Agenda – December 21, 2017

CLEVELAND PUBLIC LIBRARY

BOARD OF LIBRARY TRUSTEES MEETING

December 21, 2017

Trustees Room           Louis Stokes Wing

12:00 Noon

 

AGENDA

 

 

  1. Approval of the Minutes of the Regular Board Meeting of 11/16/17.
  1. Presentation:  Kaz Rael, Artist 
  1. COMMUNICATIONS 

IV.  FINANCE COMMITTEE REPORT (Mr. Seifullah, Chair)

  1. Resolution to Accept Gifts for the Month of November (EXHIBIT 1)
  2. Tenth Amendment to the Year 2017 Appropriation (EXHIBIT 2)
  3. Year 2018 Annual Appropriation Measure (EXHIBIT 3)
  4. Resolution to Authorize Payment of Fees to the CLEVNET Special Revenue Fund Covering the Period February 1, 2018 through January 31, 2019 (EXHIBIT 4)
  5. Resolution to Accept the State Library of Ohio LSTA Competitive Grant to Create a New Book Box to Increase the Outreach and Visibility of the Cleveland Public Library in the Community (EXHIBIT 5)
  6. Resolution to Accept Cleveland Foundation Grant for Literacy Related Programming at the Learning Centers (EXHIBIT 6)
  7. Resolution to Purchase Computer Hardware from Business Smarts (EXHIBIT 7)
  8. Resolution Authorizing Amendment to Agreement with Republic Services for Waste Materials Services (EXHIBIT 8)
  9. Resolution Authorizing Agreement with Integrated Precision Solutions, Inc. for Maintenance of Security Cameras (EXHIBIT 9)
  10. Resolution to Authorize Director to Negotiate and Enter Into Electric Contract to Take Effect After Expiration of Current Contract (EXHIBIT 10)
  11. Resolution Authorizing Agreement with Squire Patton Boggs LLP for Agent and Lobbyist Services (EXHIBIT 11)
  12. Resolution  Approving Increased Construction Budget and Guaranteed Maximum Price Amendment to Agreement with Albert M. Higley Co. for South Branch Renovation Project (EXHIBIT 12)
  13. Resolution Approving Guaranteed Maximum Price Amendment to Agreement with Regency Construction Services, Inc. for Safe, Warm and Dry Construction Project (EXHIBIT 13)
  14. Resolution Authorizing Contract with Medical Mutual of Ohio for Employee Healthcare Benefits (EXHIBIT 14)
  15. Resolution Authorizing Agreement with Cleveland Neighborhood Progress Inc. for Financial Consulting Services through its Community Financial Centers Program (EXHIBIT 15)
  16. Resolution Authorizing Purchase of Carpet and Vinyl Flooring for South Brooklyn and Walz Branches (EXHIBIT 16)
  17. Fiscal Officer’s Report (REPORT A)
  18. Report on Investments (REPORT B)
  19. Report on Conference and Travel Expenditures (REPORT C)
  20. Report on Expenditures Made from the Owner’s Contingency Fund For Main Library Phase 2 Construction Project (REPORT D)
  1. HUMAN RESOURCES COMMITTEE REPORT (Mr. Hairston, Chair)
  1. Regular Employment Report (EXHIBIT 17)
  2. Retirement Recognition Citation (EXHIBIT 18)
  3. Resolution for Special Closings and Holidays in 2018 (EXHIBIT 19)
  4. Resolution Acknowledging Terms of Agreement with District 1199 SEIU (EXHIBIT 20)
  5. Report on Paid Sick Time (REPORT E)
  6. Employee Demographics (EEO4) Report (REPORT F)
  7. Insurance Summary Report (REPORT G)
  1. COMMUNITY SERVICES COMMITTEE REPORT (Mr. Corrigan, Chair)
  1. Resolution to Revise Policies on Facility Use (EXHIBIT 21)
  2. Resolution Adopting Policy on 3D Printing Services (EXHIBIT 22)
  3. Monthly Activity Report (REPORT H)
  4. Building Status Update
  5. Safe, Warm and Dry Update
  6. Advocacy Taskforce Update
  7. Foundation Update

VII. OLD BUSINESS

VIII. NEW BUSINESS

  1. Resolution to Explore Use of Renovated Scofield Mansion for Black Heritage Cultural Center (EXHIBIT 23)
  2. Resolution Amending Resolution for Staff Not Covered by Collective Bargaining Agreements (EXHIBIT 24)
  3. Resolution Approving Wage Increases for Laborers International Union of North America, Local 860 (EXHIBIT 25)
  4. Election of Nominating Committee for 2018 Library Officers

IX.  DIRECTOR’S REPORT

  X.   EXECUTIVE SESSION

 

ADJOURN