Adoption of the document, Statements of Consortium Vision, as amended by members at the April, 2012 Annual Meeting, was moved, seconded, and passed. The EC adopted the charge of the Web Scale Discovery Task Force as presented on the PALS wiki. https://wiki.mnpals.org/index.php/Refining_the_Charge
2010-10 Acquisitions/Serials User Group Meeting Minutes and Agenda
Description
Topics discussed include concerns about EBSCO's service and serial pricing, the subsystem version 20 update, workdays, and elections: The group unanimously voted for Rachel to continue as Convener. Sarah Monson was elected Recorder for a two year term, effective fall 2010.
Consortium of MnPALS Libraries Deans, Directors, and Coordinators Annual Meeting Minutes. Motion to approve the new participant charges and user fees was made, seconded, and approved. Sarah Quimby (Minnesota Historical Society) volunteered to be the secretary for 2013/2014. Vi Bergquist (St. Cloud TCC) was elected to chair-elect.
Executive Committee Meeting Minutes. Resolution with Ex Libris regarding Aleph maintenance contract; working with Minnesota State University, Mankato to implement a virtual machine (VM) cluster; discussion about governance structure being based on the old module-based PALS structure; PALS commitment to Evergreen; second Location for PALS Office discussion; 360 Degree Feedback (Performance Reviews) for Stephen Elfstrand and Todd Digby; spending cuts for PALS Office; transferring staff knowledge.
Presentation slides from a presentation given at Fall 2010 User Groups. The presentation is described as "a general session on tips and sharing about borrowing and lending requests." No information given on who the presenters were, or the location where the presentation was made.