Agenda – June 13, 2017

CLEVELAND PUBLIC LIBRARY

BOARD OF LIBRARY TRUSTEES MEETING

June 13, 2017

Trustees Room           Louis Stokes Wing

12:00 Noon

AGENDA

 

  1. Approval of the Minutes of the Regular Board Meeting of 5/18/17 and Finance Committee Meeting of 5/16/17.  
  1. COMMUNICATIONS 

       MOTION TO TEMPORARILY SUSPEND THE REGULATIONS

  1. FINANCE COMMITTEE REPORT (Mr. Seifullah, Chair)
  1. Resolution to Accept Gifts for the Month of May (EXHIBIT 1)
  2. Sixth Amendment to the Year 2017 Appropriation (EXHIBIT 2)
  3. Resolution to Accept the State Library of Ohio Funding for the Ohio Library for the Blind and Print Disabled (OLBPD) (EXHIBIT 3)
  4. Resolution Regarding Library Insurance Renewals (EXHIBIT 4)
  5. Resolution to Accept Gift from the Believe In Reading Foundation through the Friends of the Cleveland Public Library (EXHIBIT 5)
  6. Resolution Authorizing Agreement with Enterprise FM Trustfor Lease of Vehicles for Mobile Services (EXHIBIT 6)
  7. Resolution of Intent to Accept Gift and to Authorize the Cleveland Public Library to Enter into a License Agreement with Cleveland Thermal Energy to Enter Library Property in Connection with Construction of the Gift (EXHIBIT 7)
  8. Resolution Approving Budget and Authorizing CompetitiveBidding for Construction of Woodland Raingardens (EXHIBIT 8)
  9. Resolution Authorizing Agreement with Construction Resources,Inc. for Design and Construction Administration Services, Approving Budget, and Authorizing Competitive Bidding for Lakeshore Facility Roof (EXHIBIT 9)
  10. Resolution Authorizing Cleveland Public Library to Explore Option of Relocating New Martin Luther King, Jr. Branch (EXHIBIT 10)
  11. Resolution Authorizing a Three-Month Extension of the Lease for the Temporary South Branch of the Cleveland Public Library (EXHIBIT 11)
  12. Resolution Announcing Construction Manager At Risk Determined to be the Best Value and Authorizing Negotiation of Construction Manager Agreement for Safe, Warm and Dry Construction Project (EXHIBIT 12)
  13. Resolution Authorizing Declaration of Official Intent to Reimburse (EXHIBIT 13)
  14. Resolution Determining to Proceed with Renewal of 5.8 Mill Tax Levy and to Increase the Levy by 2.0 Mills (EXHIBIT 14)
  15. Resolution Authorizing Agreement with Garland/DBS, Inc. for Repair and Replacement of Union Branch Roof (EXHIBIT 15)
  16. Resolution Authorizing Agreement With FRONT Exhibition Company for 2018 Contemporary Art Exhibition (EXHIBIT 15A)
  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 16)
  2. Retirement Recognition Citation (EXHIBIT 17)
  3. Resolution for Ratification of Agreement with Local 860 (EXHIBIT 18)
  4. Resolution for Staff Not Covered by the Collective Bargaining Agreement (EXHIBIT 19)
  5. Report on Paid Sick Time (REPORT E)
  6. Employee Demographics(EEO-4)Report (REPORT F)
  7. Insurance Summary Report (REPORT G)
  1. COMMUNITY SERVICES COMMITTEE REPORT (Mr. Corrigan, Chair)
  1. Monthly Activity Report (REPORT H)
  2. Building Status Update
  3. CPL150 Strategic Plan Update
  4. Safe, Warm and Dry Update
  5. Advocacy Taskforce Update
  6. Friends Board Update
  1. OLD BUSINESS
  1. NEW BUSINESS
  1. DIRECTOR’S REPORT

ADJOURN