Agenda – December 20, 2018

 

CLEVELAND PUBLIC LIBRARY

 BOARD OF LIBRARY TRUSTEES MEETING

December 20, 2018

Trustees Room           Louis Stokes Wing

12:00 Noon

 

AGENDA

 

 

  1. Approval of the Minutes of the Regular Board Meeting of 11/15/18.
  1. COMMUNICATIONS: Letters from: (1) Nimish V. Patgaonkar, Mumbai, India ; (2) Janet Ingraham Dwyer, Library Consultant, State Library of Ohio
  1. FINANCE COMMITTEE REPORT (Mr. Seifullah)
  1. Resolution to Accept Gifts for the Month of November (EXHIBIT 1)
  2. Ninth Amendment to the Year 2018 Appropriation (EXHIBIT 2)
  3. Year 2019 Annual Appropriation Measure (EXHIBIT 3)
  4. Resolution to Authorize Payment of Fees to the CLEVNET Special Revenue Fund Covering the Period February 1, 2019 through December 31, 2019 (EXHIBIT 4)
  5. Resolution to Renew Maintenance Contracts with Integrated Precision Systems for Video Surveillance, Access Control, Security, and Fire Protection (EXHIBIT 5)
  6. Resolution Authorizing Agreement with Squire Patton Boggs LLP for Agent and Lobbyist Services (EXHIBIT 6)
  7. Resolution to Enter into Agreements with Unique Management Services, Inc. for Cleveland Public Library (EXHIBIT 7)
  8. Resolution to Enter into Agreement with Spindrift Management, LLC for Services for the "Party For The People" (EXHIBIT 8)
  9. Resolution Amending Budget Allocation for the South Branch Renovation Project and Rescinding Amendment to Guaranteed Maximum Price Agreement with Albert M. Higley Co. (EXHIBIT 9)
  10. Resolution Authorizing Amendment to Agreement with HBM Architects, LLC for Additional Design Services for the South Branch Renovation Project (EXHIBIT 10)
  11. Resolution to Purchase Vehicles from Middletown Ford, Inc. (EXHIBIT 11)
  12. Fiscal Officer’s Report (REPORT A)
  13. Report on Investments (REPORT B)
  14. Report on Conference and Travel Expenditures (REPORT C)
  15. Report on Expenditures Made from the Owner’s Contingency Fund for Safe, Warm and Dry Construction Project (REPORT D)
  16. Report on Expenditures Made from the Owner’s Contingency Fund for South Branch Renovation Project (REPORT E)
  17. Report on Expenditures Made from the Owner’s Contingency Fund for Lakeshore Facility Roof Replacement Project (REPORT F)
  1. HUMAN RESOURCES COMMITTEE REPORT (Mr. Hairston)
  1. Regular Employment Report (EXHIBIT 12)
  2. Retirement Recognition Citation (EXHIBIT 13)
  3. Resolution Authorizing New Employment Agreement with the Director of the Cleveland Public Library (EXHIBIT 14)
  4. Resolution for Special Closing and Holidays in 2019 (EXHIBIT 15)
  5. Reports on Paid Sick Time (REPORT G)  
  6. Employee Demographics (EEO4) Report (REPORT H)
  7. Insurance Summary Report (REPORT I)
  1. COMMUNITY SERVICES COMMITTEE REPORT (Mr. Corrigan, Chair)
  1. Resolution to Revise and Rename Library Circulation Policy (EXHIBIT 16)
  2. Monthly Activity Report (REPORT J)
  3. Building Status Update
  4. Safe, Warm and Dry Update
  5. Advocacy Taskforce Update
  6. Foundation Update
  1. OLD BUSINESS
  1. NEW BUSINESS
  1. Resolution to Enter into CLEVNET Systems Agreement with The Cleveland Law Library Association (EXHIBIT 17)
  2. Election of Nominating Committee for 2019 Library Officers  
  1. DIRECTOR’S REPORT

Presentation:  CPL150 Brand Update (Tana Peckham, Chief Marketing & Communications Officer)

ADJOURN