February 20, 2020 Board of Trustees Regular Meeting Agenda

Trustees Room Louis Stokes Wing

12:00 – Noon

  

  1. Approval of the Minutes of:
    1. 2020 Organizational Meeting of 1/16/20
    2. Regular Board Meeting & Organizational Meeting of 1/16/20
    3. Joint Finance & Human Resources Committee Meeting of 1/14/20
  2. PUBLIC COMMENT
  3. COMMUNICATIONS
  4. FINANCE COMMITTEE REPORT (Mr. Seifullah, Chair)
    1. Resolution to Accept Gifts for the Month of January (EXHIBIT 1)
    2. Resolution to Accept Grant Funds from the Child Care Resource  Center of Cuyahoga County Inc. dba Starting Point for MyCom Out-of-School Time Transitions Program (EXHIBIT 2)
    3. Resolution to Accept Best Buy Teen Tech Centers Grant to Support and Sustain the Best Buy Teen Tech Center at Rockport Branch (EXHIBIT 3)
    4. Resolution to Advance Cash from the General Fund to the MyCom Fund and to the Tech Centers Fund (EXHIBIT 4)
    5. Second Amendment to the Year 2020 Appropriation (EXHIBIT 5)
    6. Resolution to Approve the Use of Lockwood Thompson Endowment Funds for International Travel (EXHIBIT 6)
    7. Resolution Authorizing Amendment to Agreement for Security Services with Royce Security Services, LLC (EXHIBIT 7)
    8. Resolution Authorizing Agreement with Squire Patton Boggs, LLP for Agent and Lobbyist Services (EXHIBIT 8)
    9. Resolution to Amend Agreement with Peter D. MacEwan, LLC for Consulting Services (EXHIBIT 9)
    10. Resolution Announcing Construction Manager at Risk for Phase 1A of the Facilities Master Plan Determined to be Best Value and Authorizing Agreements  (EXHIBIT 10)
    11. Resolution to Amend Agreement with Benesch, Friedlander, Copelan & Aronoff, LLP for Legal Services (EXHIBIT 11)
    12. Resolution Authorizing Agreement with Ease@Work EAP, LLC for Employee Assistance Service Program (EXHIBIT 12)
    13. Resolution Approving Option Agreement with Detroit Shoreway Community Development Organization for the Walz Branch Project (EXHIBIT 13)
    14. Resolution to Engage L.A.N.D. Studio Inc. to Organize 2020 See Also Program (EXHIBIT 14)
    15. Resolution to Enter into Renewal Agreement with Voya Employee Benefits Company, LLC for Life Insurance and Disability Income Insurance(EXHIBIT 15)
    16. Resolution to Authorize Director to Negotiate and Enter into Gas Contract to Take Effect After Expiration of Current Contract (EXHIBIT 16)
    17. Resolution Authorizing Agreement with Agnes Studio for Design Services for a Brand Visual Identity Refresh (EXHIBIT 17)
    18. Resolution Authorizing Purchase of Materials Hold Locker and Agreement with Newburgh Heights for Placement of Locker (EXHIBIT 18)
    19. Resolution Authorizing Agreement with Helbling & Associates, Inc. (EXHIBIT 19)
    20. Resolution Authorizing Amendment to Agreement with Bostwick Design Partnership, Inc. and Ubiquitous Design LTD for the Woodland Branch and Distribution Facility (EXHIBIT 20)
    21. Fiscal Officer’s Report (REPORT A)
    22. Report on Investments (REPORT B)
    23. Report on Conference and Travel Expenditures (REPORT C)
    24. Report on Expenditures Made from the Owner’s Contingency Fund for Safe, Warm and Dry Construction Project (REPORT D)
    25. Report on Expenditures Made from the Owner’s Contingency Fund for South Branch Renovation Project (REPORT E)
    26. Report on Expenditures Made from the Owner’s Contingency Fund for Eastman Reading Garden Improvements (REPORT F)
  5. HUMAN RESOURCES COMMITTEE REPORT (Mr. Hairston, Chair)
    1. Regular Employment Report (EXHIBIT 21)
    2. Resolution to Amend Human Resources Manual (EXHIBIT 22)
    3. Report on Paid Sick Time (REPORT G)
    4. Employee Demographics (EEO4) Report (REPORT H)
    5. Insurance Summary Report (REPORT I)
  6. COMMUNITY SERVICES COMMITTEE REPORT (Mr. Corrigan, Chair)
    1. Monthly Activity Report (REPORT J)
    2. Building Status Update
    3. Advocacy Taskforce Update
    4. Foundation Update
    5. Diversity, Equity & Inclusion Update
  7. OLD BUSINESS
  8. NEW BUSINESS
  9. DIRECTOR’S REPORT
  10. PUBLIC COMMENT

    ADJOURN