Board of Directors Meeting - April 20, 1978

Dublin Core

Title

Board of Directors Meeting - April 20, 1978

Subject

Board of Trustees
Board of Directors
meeting
minutes
agenda
Robert Dumas
bookmobiles
Mr. Seidl
Bereavement benefits
part-time staff
fine notices
Senior Staff Artist
portable terminal computer
Code of Library Policy
amendments
Decatur Public Library
Decatur, IL

Description

This is the minutes and agenda for the Board of Directors meeting on April 20, 1978. At this meeting, the Board discussed amendments to the Code of Library Policy, changing the title of the Staff Artist to Senior Staff Artist, fine notices, portable terminal computers, bereavement benefits, and a new bookmobile trailer.

Creator

Decatur Public Library, Decatur, IL

Source

Records of the Decatur Public Library Board of Trustees

Publisher

Decatur Public Library, Decatur, IL

Date

April 20, 1978

Contributor

Board of Directors
Robert Dumas

Rights

The Decatur Public Library owns and maintains all copyright on materials featured on omeka.decaturlibrary.org. These materials cannot be used without prior consent. Please contact the Local History Room at the Decatur Public Library for more information.

Relation

DPL Institutional Records

Format

.pdf

Language

English

Type

document

Identifier

BM999

Coverage

Board of Trustees, meeting, minutes, agenda, Decatur Public Library, Decatur IL

Text Item Type Metadata

Text

minutes
agenda

Original Format

paper

Citation

Decatur Public Library, Decatur, IL , “Board of Directors Meeting - April 20, 1978,” Decatur Public Library Local History Photo Collection, accessed March 29, 2024, http://omeka.decaturlibrary.org/items/show/4616.