A. Board of Trustees Meeting - December 20, Election of Officers Resolution **AMENDED** (ID # 1338)

Size: px
Start display at page:

Download "A. Board of Trustees Meeting - December 20, Election of Officers Resolution **AMENDED** (ID # 1338)"

Transcription

1 QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 26, 2017 Central Library Merrick Boulevard, Jamaica, NY AGENDA 7:00 PM BOARD OF TRUSTEES REGULAR MEETING I. Roll Call II. Approval of BOT Minutes A. Board of Trustees Meeting - December 20, Approval of Minutes of the Board of Trustees Meeting (ID # 1341) III. Report of the Chairman of the Board 1. Election of Officers Resolution **AMENDED** (ID # 1338) IV. Committee Reports A. Finance & Investments Committee - January 26, 2017 B. Buildings & Grounds Committee - January 26, 2017 V. President's Report A. Key Performance Indicators 1. Key Performance Indicators - December 2016 (ID # 1339) B. Personnel Action Report 1. Personnel Report - November 16, 2016 to December 15, 2016 (ID # 1340) Generated 1/18/2017 2:32 PM

2 Board of Trustees Agenda January 26, 2017 VI. Executive Session A. Motion to Go into Executive Session (ID # 1345) B. Motion to Return to Public Session (ID # 1346) VII. Adjournment A. Motion to Adjourn (ID # 1337) 2 P a g e

3 2.A.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1341 AGENDA: Approval of Minutes of the Board of Trustees Meeting Recommended Motion for Consideration: I move that the Minutes of the Board of Trustees meeting of December 20, 2016 be approved as submitted. Attachments: Board of Trustees Minutes 12_20_16 FINAL (PDF) Packet Pg. 3

4 2.A.1.a QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, Merrick Boulevard, Jamaica, NY on Tuesday, December 20, The meeting was called to order at 7:08 PM by Carl S. Koerner, Esq., Chairman of the Board. I. Roll Call Attendee Name Title Status Arrived Carl S. Koerner, Esq. Chairman of the Board Present Augustus C. Agate Board Member Present Martha Baker Board Member Excused Judy E. Bergtraum, Esq. Vice Chair of the Board Present Maria Concolino Board Member Present Lenore R. Gall Ed. D Board Member Present Matthew M. Gorton Board Member Present 7:50 PM Julissa Gutierrez Board Member Excused James Haddad, Esq. Board Member Present 7:08 PM Jukay Hsu Board Member Present 8:00 PM Haeda Mihaltses Board Member Present John Ottulich Board Member Present Michael E. Rodriguez, Esq. Treasurer Present Edward Sadowsky, Esq. Board Member Excused Robert Santos, Esq. Secretary Excused Eli Shapiro, Ed. D, LCSW Board Member Present Earl G. Simons, Ed. D Assistant Treasurer Excused Lydon Sleeper-O Connell Board Member Present 7:13 PM Udai Tambar Rep - Mayor Excused Larry Schimmel, Esq. Rep - Public Advocate Absent Jimmy Yan Rep - Comptroller Present Eve Cho Guillergan, Esq. Rep - Speaker Present Angelina Martinez-Rubio, Esq. Rep - BP Present Dennis M. Walcott President & CEO Present Lewis Finkelman, Esq. General Counsel Present Johanna Richman Chief Financial Officer Present Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) Generated 1/4/2017 9:47 AM Packet Pg. 4

5 Board of Trustees Minutes December 20, A.1.a II. Approval of BOT Minutes Approval of Minutes of the Board of Trustees Meeting (ID # 1305) RESULT: MOVER: SECONDER: AYES: ABSENT: EXCUSED: III. Recommended Motion for Consideration: I move that the Minutes of the Board of Trustees meeting of November 22, 2016 be approved as submitted. ADOPTED [UNANIMOUS] Judy E. Bergtraum, Vice Chair of the Board Haeda Mihaltses, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Haddad, Mihaltses, Ottulich, Rodriguez, Shapiro Matthew M. Gorton, Jukay Hsu, Lydon Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons Report of the Chairman of the Board The Chairman of the Board announced that James Farrell of the Queens Tribune is here this evening. The Chairman announced that this was the final meeting of the calendar and the end of a 2- cycle of officers. He thanked his fellow officers for their time commitment and their excellent service. He thanked the Board of Trustees for giving him the privilege of being the Chair. While he was Chair, he had the pleasure of representing the Trustees at a number of events. He was also able to meet many members of the staff and mentioned that they are all wonderful, energetic and highly motivated people. He met many of the customers, spoke to them and learned their individual stories and how the Library has helped them and transformed their lives. He mentioned that it was a great experience and he will carry those memories for a lifetime. A. Nomination of Officers The Nominating Committee recommended the following slate of Officers: Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) Chair of the Board: Vice Chair of the Board: Secretary: Treasurer: Assistant Treasurer: Judy Bergtraum Michael Rodriguez Eli Shapiro Robert Santos Lydon Sleeper-O Connell 2 P a g e Packet Pg. 5

6 Board of Trustees Minutes December 20, A.1.a The Chairman asked if any Trustees would like to nominate any other officers at this time. No other nominations were given; the Chairman entertained a motion that the nomination be closed. He announced that all officers will be elected at the January meeting, wished them great success and thanked them for their service. RESULT: MOVER: SECONDER: AYES: ABSENT: EXCUSED: IV. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member Haeda Mihaltses, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Haddad, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Matthew M. Gorton, Jukay Hsu Baker, Gutierrez, Sadowsky, Santos, Simons Committee Reports A. Labor Relations Committee - December 20, 2016 RESULT: MOVER: SECONDER: AYES: EXCUSED: The Chair of the Labor Relations Committee reported on two actions that the Committee recommended at a meeting which was held prior to the Board meeting (Amendments to the Donated Sick Leave Program Agreement and Authorization for the President and CEO to Execute a New Collective Bargaining Agreement with the Union). 1. Report of the Labor Relations Committee Meeting (ID # 1318) Recommended Motion for Consideration: I move that the Report of the Labor Relations Committee meeting of December 20, 2016, be accepted. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member Michael E. Rodriguez, Treasurer Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons B. Finance & Investment Committee - December 20, 2016 Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) The Finance and Investment Committee agenda items were brought to the Board of Trustees directly as the Committee did not have a quorum at its scheduled time to meet prior to the Board meeting. 1. Payroll for the Month of November 2016 (ID # 1319) 3 P a g e Packet Pg. 6

7 RESULT: RESULT: MOVER: SECONDER: AYES: EXCUSED: RESULT: MOVER: SECONDER: AYES: EXCUSED: Board of Trustees Minutes December 20, 2016 After the payroll report for November 2016 was presented, it was moved by Ms. Mihaltses to accept the report. The motion was seconded by Judge Agate. The motion passed unanimously. PRESENTED 2. Approval of Bills for the Month of November 2016 (ID # 1320) I move that the Board of Trustees approve the November 2016 bills in the aggregate sum of $3,892,984. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member John Ottulich, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons 3. Acceptance of Financial Report for the Period Ending November 2016 (ID # 1321) Trustee James Haddad reported that the Ad hoc Subcommittee reviewing the Library's investment policies is continuing its work to report to the Finance Committee about what tweaks and improvements can be made to these policies, which govern the investments of the Library as well as the Foundation. They are working with Johanna Richman, VP and Chief Financial Officer, in that regard. Their next step is to schedule meetings with the three current investment advisors and work toward a more unified reporting procedure and making recommendations on how to change our investment policies. I move that the Board of Trustees approve that the Budget Reports for Board approved operating funds and Balance Sheets for all funds as of November 30, 2016 be accepted. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member James Haddad, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons 2.A.1.a Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) V. President's Report The President thanked the Chairman and Officers of the Board as well as the Board Members for their leadership this past. He indicated that the Chairman had the opportunity to see all of the staff members at the All-Staff event at York College. He 4 P a g e Packet Pg. 7

8 Board of Trustees Minutes December 20, A.1.a thanked all of the Board Members for their participation in all of the Library s activities. He added that it has been an honor to be a part of this team. RESULT: RESULT: RESULT: VI. The President commented on the Grand Opening of the Elmhurst Library earlier that day. He noted that it was a glorious day. He mentioned that the staff worked diligently, day and night, to ensure that the Grand Opening was a success. It was the result of a great team effort. The number of visitors on Opening Day exceeded the visitors count at both Flushing and Central for that day. The staff will continue tracking these numbers to see how they compare. Every elected official serving that District, the Borough President and representatives of other elected officials were present at the Grand Opening. They all stayed after the event, which further demonstrates the success of this opening. He thanked Nick Buron, Kelvin Watson and everyone else who had been involved in making this event successful and meeting the timeline. He then proceeded to give updates on some of the major projects that are underway. A. Key Performance Indicators Key Performance Indicators - November 2016 (ID # 1307) PRESENTED B. Personnel Action Report - October 16, 2016 to November 15, 2016 Personnel Report (ID # 1314) PRESENTED C. President's External Meetings and Outreach Activities - October 22, November 12, 2016 President's External Meetings and Outreach Activities November 14, December 12, 2016 (ID # 1310) PRESENTED Agenda Report Items 1. Agenda Change Report (ID # 1323) The Chairman of the Board asked that the order of the agenda be changed to discuss the New York Rising Community Centers - Public Services Grant action item prior to voting to go into Executive Session. Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) 5 P a g e Packet Pg. 8

9 2.A.1.a Board of Trustees Minutes December 20, 2016 RESULT: PRESENTED VII. Other Business The General Counsel provided details of the action item for the NY Rising Community Center Public Service Grant which the Library received for storm recovery in connection with programs in the Rockaway West and Rockaway East communities. New York Rising Community Centers - Public Services Grant (ID # 1304) Proposed Motion: I move that the Board of Trustees approve the adoption of the attached Resolution that is required pursuant to the applicable federal laws and regulations pertaining to the expenditure of the CDBG-DR funds in the amount of $552,500 for delivery of disaster recovery and resiliency services in the Rockaway West and Rockaway East communities. RESOLUTION A RESOLUTION ADOPTING THE FOLLOWING PROCEDURES AND POLICIES FOR QUEENS BOROUGH PUBLIC LIBRARY FOR THE PROCUREMENT OF GOODS AND SERVICES NECESSARY FOR THE IMPLEMENTATION OF PROJECTS FUNDED BY THE GOVERNOR S OFFICE OF STORM RECOVERY OF THE NEW YORK STATE HOUSING TRUST FUND CORPORATION WHEREAS, Queens Borough Public Library has entered into a subrecipient agreement with the Governor s Office of Storm Recovery, an office of the New York State Housing Trust Fund Corporation, that provides funds for eligible Community Development Block Grant - Disaster Recovery (CDBG-DR) expenditures; and WHEREAS, the subrecipient agreement requires procurement activities funded in whole or in part with CDBG-DR funds to be conducted in compliance with applicable United States Department of Housing and Urban Development (HUD) procurement regulations as well as applicable state and local law; and WHEREAS, on December 26, 2013, the Office of Management and Budget (OMB) published (at 78 Federal Register 78608) the 2 CFR Part 200 Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards that superseded the HUD procurement provisions of 24 CFR Parts 84 and 85; and WHEREAS, HUD has issued new procurement standards as set forth in Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) 6 P a g e Packet Pg. 9

10 RESULT: MOVER: SECONDER: AYES: EXCUSED: Board of Trustees Minutes December 20, 2016 Notice: SD : Transition to 2 CFR Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards, Final Guidance and in Notice: CPD Additional Transition and Implementation Guidance for Recipients of Community Planning and Development (CPD) Funds for 2 CFR Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards; and WHEREAS, Queens Borough Public Library desires to revise and amend its procurement procedures to be consistent with the HUD Notices on 2 CFR Part 200; and WHEREAS, Queens Borough Public Library desires to apply the amended and revised procurement procedures to future CDBG-DR procurements. NOW, THEREFORE BE IT RESOLVED by Queens Borough Public Library, on behalf of Queens Borough Public Library that for CDBG-DR procurement actions undertaken on or after January 1, 2017, Queens Borough Public Library shall comply with the procurement standards as set forth in 2 CFR Parts through In the event of a conflict between State or local laws and regulations and the procurement requirements of 2 CFR Part 200, the more stringent requirements will apply. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member Michael E. Rodriguez, Treasurer Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons The General Counsel reported that after having received and reviewed all of the Conflicts of Interest Disclosure Forms from the Trustees and the representatives of the ex-officio members, he has determined that all of the members of the Board of Trustees are independent Trustees. VIII. Executive Session 1. Motion to Go into Executive Session (ID # 1312) The meeting moved into Executive Session at 7:46 PM to discuss a personnel appointment and the status of a particular vendor. Recommended Motion for Consideration: I move that the meeting move into Executive Session. 2.A.1.a Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) 7 P a g e Packet Pg. 10

11 RESULT: MOVER: SECONDER: AYES: EXCUSED: Board of Trustees Minutes December 20, 2016 ADOPTED [UNANIMOUS] Judy E. Bergtraum, Vice Chair of the Board Augustus C. Agate, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons 2. Motion to Return to Public Session (ID # 1313) RESULT: MOVER: SECONDER: AYES: EXCUSED: IX. The meeting returned to public session at 8:06 PM. Recommended Motion for Consideration: I move that the meeting return to Public Session. ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member Lydon Sleeper, Board Member Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons Agenda Action Items 1. Action Resulting from Executive Session Discussion (ID # 1322) I move that the Board of Trustee approve the adoption of the below Resolution: RESOLUTION WHEREAS, the ByLaws of the Queens Library Foundation provide that the Foundation s appointment, upon the recommendation of the Queens Library s President and CEO, of an Executive Director of the Foundation is subject to approval of the Queens Library s Board of Trustees, and WHEREAS, Dennis M. Walcott, the Queens Library s President and CEO, has selected Amy Mugavero to be Executive Director of the Queens Library Foundation; and WHEREAS, the Queens Library Foundation has approved the selection of Ms. Mugavero as Executive Director of the Foundation. NOW THEREFORE, BE IT RESOLVED that, after due deliberation, the Queens Library s Board of Trustees approves the appointment of Amy Mugavero to the position of Executive Director of the Queens Library Foundation. 2.A.1.a Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) 8 P a g e Packet Pg. 11

12 Board of Trustees Minutes December 20, A.1.a RESULT: MOVER: SECONDER: AYES: EXCUSED: ADOPTED [UNANIMOUS] Augustus C. Agate, Board Member James Haddad, Board Member Koerner Esq., Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell Baker, Gutierrez, Sadowsky, Santos, Simons X. Adjournment Motion to Adjourn (ID # 1311) Recommended Motion for Consideration: I move that the meeting be adjourned. RESULT: ADOPTED [UNANIMOUS] MOVER: Augustus C. Agate, Board Member SECONDER: Lenore R. Gall, Board Member AYES: Koerner, Agate, Bergtraum, Concolino, Gall, Gorton, Haddad, Hsu, Mihaltses, Ottulich, Rodriguez, Shapiro, Sleeper-O Connell EXCUSED: Baker, Gutierrez, Sadowsky, Santos, Simons The meeting was closed at 8:11 PM. Secretary Attachment: Board of Trustees Minutes 12_20_16 FINAL (1341 : Approval of Board Minutes) 9 P a g e Packet Pg. 12

13 3.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1338 AGENDA: Election of Officers - Resolution Recommended Motion for Consideration by the Board of Trustees: I move that the Nominations of the Officers for 2017 be accepted as presented by the Nominating Committee: Chairman of the Board: Vice Chair: Secretary: Treasurer: Assistant Treasurer: Judy Bergtraum, Esq. Michael Rodriguez, Esq. Eli Shapiro, Ed. D, LCSW Robert Santos, Esq. Lydon Sleeper-O Connell RESOLUTION WHEREAS, at its regularly scheduled meeting held on November 22, 2016, the Board of Trustees of the Queens Borough Public Library elected a Nominating Committee comprised of the following Trustees: Eli Shapiro, Lydon Sleeper-O Connell, Carl Koerner (Chair of the Committee), Haeda Mihaltses and Judge Augustus Agate; and WHEREAS, the Nominating Committee prepared and submitted to the Board of Trustees, at least ten (10) days prior to the Board s regularly scheduled meeting held on December 20, 2016, its recommended slate of candidates for officers of the Library for calendar 2017; and WHEREAS, at the Board s regularly scheduled meeting held on December 20, 2016, the Nominating Committee recommended the following slate of officers of the Library for calendar 2017: Chairman of the Board: Judy Bergtraum, Esq. Vice Chair: Michael Rodriguez, Esq. Secretary: Eli Shapiro, Ed. D, LCSW Treasurer: Robert Santos, Esq. Assistant Treasurer: Lydon Sleeper-O Connell Packet Pg. 13

14 3.1 WHEREAS, at the December 20, 2016 meeting, the Chairman of the Board asked if any Trustee would like to nominate any other officers and no other nominations were offered; and WHEREAS, at the December 20, 2016 meeting, the Board of Trustees unanimously approved a motion to close nominations for officers of the Library for calendar NOW THEREFORE, BE IT RESOLVED by the Board of Trustees that, after due deliberation, the following Trustees are elected as the officers of the Library for calendar 2017 and shall continue in office until their successors shall have been elected and qualified: Chairman of the Board: Judy Bergtraum, Esq. Vice Chair: Michael Rodriguez, Esq. Secretary: Eli Shapiro, Ed. D, LCSW Treasurer: Robert Santos, Esq. Assistant Treasurer: Lydon Sleeper-O Connell Packet Pg. 14

15 5.A.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1339 AGENDA: Key Performance Indicators December 2016 Attachments: Dec 2016 YTD Board Report-Word (DOC) Packet Pg. 15

16 5.A.1.a Agency Circulation In person visits Program Attendance Reference Arverne 118, % 57, % 5, % 7, % 4 Astoria 42, % 43, % 6, % 8, % Auburndale 85, % 42, % 6, % 17, % Baisley Park 33, % 38, % 4, % 14, % Bayside 183, % 91, % 6, % 22, % Bay Terrace 53, % 44, % 4, % 8, % Bellerose 72, % 58, % 5, % 22, % Briarwood 68, % 51, % 10, % 20, % 1 Broadway 111, % 125, % 29, % 34, % Broad Channel 37, % 10, % % % Cambria Heights 41, % 78, % 18, % 9, % Corona 103, % 126, % 22, % 9, % Court Square 41, % 49, % 7, % 9, % Douglaston 73, % 50, % 2, % 9, % East Elmhurst 27, % 35, % 3, % 3, % 1 East Flushing 62, % 40, % 3, % 6, % Elmhurst 115, % 65, % 1, % 16, % 1,2 Far Rockaway 58, % 81, % 7, % 23, % Forest Hills 198, % 156, % 23, % 98, % Fresh Meadows 274, % 108, % 7, % 40, % Notes Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) Glen Oaks 160, % 80, % 21, % 32, % Packet Pg. 16

17 5.A.1.a Agency Circulation In person visits Program Attendance Reference Glendale 49, % 31, % 9, % 1, % Hillcrest 96, % 57, % 4, % 16, % Hollis 45, % 40, % 3, % 6, % Howard Beach 66, % 44, % 2, % 10, % Jackson Heights 214, % 207, % 43, % 38, % Kew Gardens 58, % 54, % % 18, % Hills Langston Hughes 42, % 72, % 6, % 6, % Laurelton 37, % 64, % 11, % 23, % Lefferts 85, % 89, % 9, % 34, % Lefrak City 59, % 75, % 6, % 13, % Long Island City 70, % 75, % 39, % 36, % 8 Maspeth 116, % 75, % 6, % 21, % McGoldrick 27, % 16, % 1, % 2, % 1 Middle Village 34, % 22, % 1, % 1, % Mitchell-Linden 128, % 83, % 9, % 17, % North Forest Park 72, % 52, % 2, % 14, % North Hills 61, % 31, % 3, % 14, % Ozone Park 1, % % % % 1 Peninsula 115, % 71, % 6, % 5, % 2,4,8 Pomonok 51, % 47, % 8, % 4, % Notes Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) Poppenhusen 50, % 41, % 2, % 8, % Packet Pg. 17

18 5.A.1.a Agency Circulation In person visits Program Attendance Reference Queensboro Hill 27, % 23, % 1, % 2, % 1 Queens Village 56, % 51, % 9, % 11, % 9 Rego Park 102, % 95, % 5, % 9, % Richmond Hill 83, % 79, % 27, % 33, % Ridgewood 85, % 132, % 31, % 74, % Rochdale Village 34, % 64, % 8, % 8, % 8 Rosedale 35, % 52, % 6, % 20, % Seaside 55, % 42, % 3, % % 4 South Hollis 31, % 52, % 15, % 28, % South Jamaica 29, % 52, % 8, % 12, % South Ozone Park 38, % 39, % 3, % 9, % St. Albans 36, % 56, % 4, % 1, % Steinway 118, % 102, % 11, % 28, % Sunnyside 107, % 111, % 8, % 26, % Whitestone 86, % 47, % 6, % 30, % Windsor Park 89, % 63, % 4, % 13, % Woodhaven 76, % 67, % 13, % 9, % Woodside 82, % 83, % 14, % 20, % Community Libraries Total 4,630, % 3,916, % 566, % 1,054, % Notes Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) Packet Pg. 18

19 5.A.1.a Agency Central Library Adult Learning Elmezzi LIC Center Adult Learning Center Elmhurst Adult Learning Center Flushing Adult Learning Center Jackson Heights Adult Learning Center Peninsula Adult Learning Center Rochdale Adult Learning Center Steinway Adult Learning Center Adult Learning Center Total Central Adult Fiction Central Adult Fiction Ask at Central Adult Desk Non-Fiction Central Adult Non-Fiction Ask at Central Desk International languages Central International Languages Ask Circulation In person visits Program Attendance Reference 1, % 0 X 2, % % 6,8 1, % 33, % 3,220 X % % % 1, % % 8 4, % 56, % 11, % % Notes 5,423 X 336 X % % 6, % % 6, % % 4, % % 6, % % % % 6,10 8, % 89, % 36, % 6, % 44, % 16, % 89, % 49, % 7, % 1, % Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) Packet Pg. 19

20 5.A.1.a Agency Central Library Current Central Collection Library Fine Arts/Media Central Library Center Others Central Library Hot Picks Central Library Interloan Central Library Job Info Center Central Library Young Adult Children s Library Room Discovery Center Circulation 26, % 263, % 28, % 32, % % 1, % 39, % In person visits Program Attendance Reference 170, % 202, % 20, % 26, % Central Total 752, % 792, % 60, % 161, % 3 Flushing 520, % Flushing IRC 11, % Flushing Job Info Center (JIC) Flushing Media Center % 52, % Flushing Total 614, % 819, % 33, % 174, % 7 Notes Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) E-book and E- Magazines 300, % Packet Pg. 20

21 5.A.1.a Notes: Agency Virtual Music and Movies Virtual Library Total Langston Hughes Black Heritage Queens Village Mail-A-Book Miscellaneous Other Miscellaneous Total Circulation 225, % In person visits Program Attendance Reference 526, % 5 3, % 25, % 2, % 13, % 342, % System Total 6,579, % 5,646, % 700, % 1,390, % Website Visits 3,680, % Wireless Use 231, % Computer Sessions 1,505, % 1 -- Library closed for renovation during a portion of the current fiscal Library closed for renovation during a portion of last fiscal Central Library partially closed during renovation in current fiscal Closed/Partially closed due to damage from Hurricane Sandy. 5 - Formerly called All E-Content; Streaming e-content metrics started 2/2014 Notes 6 - CEL ALC moved from Annex to CEL branch starting Jan no accurate gate count possible 7 - Flushing Library partially closed for renovation in current fiscal. 8 - ALC programs listed under separate ALC location starting in FY Queens Village gate counter was down in June; June gate count is estimated Steinway ALC moved to Jackson Heights ALC 11 - Wireless Sessions reporting vendor was changed in September 2016; Sept and Oct monthly usage is estimated Attachment: Dec 2016 YTD Board Report-Word (1339 : Key Performance Indicators Report) Packet Pg. 21

22 5.B.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1340 AGENDA: Personnel Report for Period of November 16, 2016 to December 15, 2016 Agenda Item: PERSONNEL REPORT 11/16/16 12/15/16 The attached Personnel Report is provided for your information as certified by the Director of Human Resources, for the period of November 16, 2016 to December 15, 2016: Appointments Promotions Transfers Leaves Without Pay Returns from Leave Separations: Terminations/Resignations Attachments: Accela Bd Report -Nov to Dec (XLS) Packet Pg. 22

23 5.B.1.a APPOINTMENTS: Employee Name Job Title Position Title Hire Date Alvarez, Gloria Staff Analyst 1 Immigration Education Counselor 12/11/2016 Casasnovas, Suzanne Librarian 1 Children's Librarian 11/27/2016 Cooper, James Junior Library Custodian Junior Library Custodian 12/11/2016 Day, Tasha Principal Administrative Associate 1 Administrative Assistant 11/27/2016 Hodge, Lance Junior Library Custodian Junior Library Custodian 12/11/2016 Jeffries, Chad Staff Analyst 1 Assistant Coordinator of Correctional Outreach 11/27/2016 Macaulay, Patrick Senior Investigator Assistant Fire Safety Manager 11/27/2016 Mugavero Hopkins, Amy Administrative Public Information Specialist Executive Director, QLF 11/27/2016 Pastuizaca, Tania Staff Analyst 1 HSE Program Specialist 11/27/2016 Poole, Aleece Principal Administrative Associate 1 Correctional Outreach Services Assistant 11/27/2016 Employee Count: 10 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 23

24 5.B.1.a PROMOTIONS: Employee Name Old Job Title Old Position Title New Job Title New Position Title Promotion Date Altema, Shanice Office Aide 1 Customer Service Representative Technical Support Aide 2 Customer Service Specialist 12/11/2016 Desai, Tejas Senior Librarian 2 Assistant Community Assistant Community Library Senior Librarian 3 11/30/2016 Library Manager Manager Elmeawad, Salwa Senior Librarian 2 Assistant Community Assistant Community Library Senior Librarian 3 11/30/2016 Library Manager Manager Hennig, Sarah Librarian 1 Children's Librarian Senior Librarian 1 Children's Librarian 11/29/2016 Metes, Dacia Supervising Librarian 1 Digital Archives Manager Supervising Librarian 2 Digital Archives Manager 8/21/2016 Moran, Lauren Senior Librarian 2 Assistant Community Assistant Community Library Senior Librarian 3 11/30/2016 Library Manager Manager Zavaleta, Steffany Technical Support Aide 2 Technology Trainer Staff Analyst 1 Employment Counselor 12/5/2016 Employee Count: 7 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 24

25 5.B.1.a TRANSFERS: Employee Name Job Title Position Title Effective Date Barr, Frank Library Custodian Library Custodian 11/13/2016 Echevarria, Anthony Junior Library Custodian Junior Library Custodian 10/30/2016 Jackson, Sharema Library Custodian Library Custodian 12/4/2016 Kiladitis, Rosemary Senior Librarian 2 Children's Librarian 11/13/2016 Melton, LaTia Junior Library Custodian Junior Library Custodian 10/30/2016 Simpkins, Aaron Junior Library Custodian Junior Library Custodian 10/9/2016 Snyder, Nancy Senior Librarian 2 Children's Librarian 11/27/2016 Venkusawmy, Dhanwantie Technical Support Aide 2 Customer Service Specialist 12/5/2016 Wang, David Senior Librarian 2 General Librarian 12/11/2016 Employee Count: 9 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 25

26 5.B.1.a LEAVE WITHOUT PAY: Employee Name Job Title Position Title Last Day Paid Ayers, Tyrone Junior Library Custodian Junior Library Custodian 11/30/2016 Garcia, Rosa Office Aide 3 Customer Service Representative 11/28/2016 Miller, Patricia Senior Librarian 2 General Librarian 11/7/2016 Purewal, Karamjit Technical Support Aide 2 Customer Service Specialist 11/14/2016 Employee Count: 4 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 26

27 5.B.1.a RETURN FROM LEAVE OF ABSENCE: Employee Name Job Title Position Title Change Date Miller, Patricia Senior Librarian 2 General Librarian 12/12/2016 Siska, Patricia Senior Librarian 2 General Librarian 11/28/2016 Employee Count: 2 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 27

28 5.B.1.a SEPARATIONS: Employee Name Job Title Position Title Date of Hire Years Bajwa, Nazish Librarian 1 General Librarian 1/24/ Public Relations Government Affairs Gallegos Sarango, Larry Assistant Manager 2/1/ Kavanagh, Barbara Ann Senior Investigator Assistant Director of Security 9/23/ Marcus, Michelle Senior Librarian 2 Children's Librarian 3/6/ Stephens, Jeffrey Principal Librarian 2 Central Library Manager 11/8/ Employee Count: 5 Attachment: Accela Bd Report -Nov to Dec (1340 : Personnel Report) Packet Pg. 28

29 6.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1345 AGENDA: Motion to Go into Executive Session Recommended Motion for Consideration: I move that the meeting move into Executive Session to discuss personnel matters. Packet Pg. 29

30 6.2 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1346 AGENDA: Motion to Return to Public Session Recommended Motion for Consideration: I move that the meeting return to Public Session Packet Pg. 30

31 7.1 Queens Library Board/Committee Item BOARD/COMMITTEE: Board of Trustees DATE OF MEETING: January 26, 2017 ITEM ID #: 1337 AGENDA: Motion to Adjourn Recommended Motion for Consideration: I move that the meeting be adjourned. Packet Pg. 31

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Tuesday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, Central Library Merrick Boulevard, Jamaica, NY AGENDA

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, Central Library Merrick Boulevard, Jamaica, NY AGENDA QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 Central Library 89-11 Merrick Boulevard, Jamaica, NY 11432 AGENDA 7:15 PM BOARD OF TRUSTEES REGULAR MEETING I. Roll Call II. Approval of BOT Minutes

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, APRIL 27, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JUNE 29, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The meeting

More information

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, Central Library Merrick Boulevard, Jamaica, NY 11432

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, Central Library Merrick Boulevard, Jamaica, NY 11432 QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, NOVEMBER 22, 2016 Board of Trustees Meeting Agenda Central Library 89-11 Merrick Boulevard, Jamaica, NY 11432 AGENDA 7:00 PM BOARD OF TRUSTEES REGULAR MEETING

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 27, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The meeting

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, DECEMBER 21, 2017 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Thursday,. The

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432, on Thursday, October

More information

Board of Trustees Minutes of July 23, 2015

Board of Trustees Minutes of July 23, 2015 THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES THURSDAY, JULY 23, 2015 M I N U T E S A regular meeting of the Board of Trustees was held in the Hon. Robert T. Groh Board Room of the Central Library,

More information

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, SEPTEMBER 22, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432, on Thursday,

More information

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016 THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES MEETING OF THE BUILDINGS AND GROUNDS COMMITTEE MAY 12, 2016 A meeting of the Buildings and Grounds Committee of the Board of Trustees will be held on

More information

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, Central Library Merrick Boulevard Jamaica, New York 11432

THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, Central Library Merrick Boulevard Jamaica, New York 11432 Agenda THE QUEENS BOROUGH PUBLIC LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 22, 2015 Central Library 89-11 Merrick Boulevard Jamaica, New York 11432 PUBLIC SESSION 7:00 P.M. BOARD OF TRUSTEES Hon. Robert

More information

QUEENS LIBRARY EXECUTIVE COMMITTEE THURSDAY, MARCH 23, Central Library Merrick Blvd., Jamaica, NY AGENDA

QUEENS LIBRARY EXECUTIVE COMMITTEE THURSDAY, MARCH 23, Central Library Merrick Blvd., Jamaica, NY AGENDA QUEENS LIBRARY EXECUTIVE COMMITTEE THURSDAY, MARCH 23, 2017 Central Library 89-11 Merrick Blvd., Jamaica, NY 11432 AGENDA 6:30 PM EXECUTIVE COMMITTEE REGULAR MEETING I. Call to Order II. Agenda Action

More information

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES EASTSIDE GENEALOGICAL SOCIETY STANDING RULES I. MEMBERSHIP Membership shall be open to all individuals and organizations that support the purpose of the Society, make application, and pay prescribed dues,

More information

1. Contract Authorization- Furniture and Shelving for Kew Gardens Hills Community Library (ID # 1343)

1. Contract Authorization- Furniture and Shelving for Kew Gardens Hills Community Library (ID # 1343) QUEENS LIBRARY BUILDINGS AND GROUNDS COMMITTEE THURSDAY, JANUARY 26, 2017 Central Library 89-11 Merrick Blvd., Jamaica, NY 11432 AGENDA 6:45 PM BUILDINGS AND GROUNDS COMMITTEE REGULAR MEETING I. Roll Call

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

HILLSIDE PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES July19, 2017

HILLSIDE PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES July19, 2017 HILLSIDE PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES July19, 2017 A. CALL TO ORDER: Gloria Whitaker called the meeting to order at 7:02 p.m. Public comments: Visitors are asked to identify themselves

More information

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01 WHEREAS, the Ohio Revised Code directs the Board of Trustees of Shawnee State University to adopt and amend

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc.

TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. TBDBITL Alumni Club, Inc. A Not-For-Profit Ohio Corporation A Constituent Group of The Ohio State University Alumni Association, Inc. Constitution and Bylaws Article I - Name The name of this organization

More information

Bettendorf Middle School Parent Link Committee Charter

Bettendorf Middle School Parent Link Committee Charter Bettendorf Middle School Parent Link Committee Charter Article I - General Section 1. Parent Link ( PL ) is organized for the purpose of supporting the education of children at Bettendorf Middle School

More information

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009

CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY. May 19,2009 CONSTITUTION SOUTH GEORGIA REGIONAL LIBRARY South Georgia Regional Library Constitution Page 1 May 19,2009 (AnACHMENT X-A) ARTICLE I. NAME The name of the system shall be the South Georgia Regional Li.brary

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS ARTICLE I - NAME AND PURPOSE KENOSHA LITERACY COUNCIL, INC. BY-LAWS Name: The name of this Corporation is the Kenosha Literacy Council, Inc., hereinafter referred to as the Agency or KLC. Purpose: The

More information

Minutes of Lake Elmo Library Board October 24, 2012 Meeting Room Lake Elmo Public Library

Minutes of Lake Elmo Library Board October 24, 2012 Meeting Room Lake Elmo Public Library Minutes of Lake Elmo Library Board October 24, 2012 Meeting Room Lake Elmo Public Library Present: Board members: Judy Gibson, Mike Pearson (left part way through), Steve DeLapp, Rosemary Meier Alternates:

More information

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I BYLAWS OF TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this organization is Transportation District Commission of Hampton Roads ("Commission").

More information

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

More information

Sample 4-H Club Bylaws

Sample 4-H Club Bylaws Sample 4-H Club Bylaws Adopted 4-H Club ARTICLE I: Name and Objectives The name of this organization shall be the 4-H Club. This shall be a nonprofit organization for the purpose of promoting education

More information

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE NAP EDUCATIONAL FOUNDATION ARTICLE I Name The name of this organization

More information

Orange County Intergroup Association of Alcoholics Anonymous. Bylaws

Orange County Intergroup Association of Alcoholics Anonymous. Bylaws Orange County Intergroup Association of Alcoholics Anonymous Bylaws Approved by the Orange County Intergroup Association Original Edition: June 30, 1964 Revision K: October 12, 2016 CONTENTS Article I

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

DELAWARE COUNTY HISTORICAL SOCIETY, INC. DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Article I NAME AND OFFICE: THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS Section 1 Name: The name of the corporation shall

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION ARTICLE I: Members Section 1.01 The membership of this Association shall consist of its Active Members and Ex-Officio Members as defined by the Association

More information

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS NVTC BY-LAWS NORTHERN VIRGINIA TRANSPORTATION COMMISSION 1. PURPOSE BY-LAWS Adopted 3 Mar. 66 Revised 4 Aug. 66 Revised 9 Jan. 69 Revised 5 Jun. 75 Revised 6 May 81 Revised 11 Jul. 85 Revised 3 Oct. 85

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

Coal City Public Library District Regular Board Meeting June 9, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015 Coal City Public Library District Regular Board Meeting June 9, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018 Chili Public Library Mission Statement The Chili Public Library is the center of lifelong learning for our community, and

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

THE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016)

THE ENGINEERING CENTER EDUCATION TRUST BYLAWS (Revised, Effective Date: May 25, 2016) ARTICLE I INTRODUCTION Name The name of this organization shall be The Engineering Center Education Trust, referred to in these Bylaws as The Trust or TECET. Trust Document The Trust is defined by the

More information

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009) CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES (Adopted 11 May, 1981) (Amended 14 July, 2009) ARTICLE I - Name The name of the library shall be the CLAYTON COUNTY LIBRARY SYSTEM.

More information

Port Norfolk Board Meeting September 21, 2015

Port Norfolk Board Meeting September 21, 2015 Port Norfolk Board Meeting September 21, 2015 Meeting was called to order at 7:08 Attending: John, Doti, Amy, Nicole, Carolann, Marlene, Jen Martin Minutes were read and approved. Treasurer reported $8,281.26

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS ARTICLE I LEGAL BASIS AND PURPOSE The Board of Trustees of the Boise Public Library exists by virtue of the provisions of Title 33, Chapter 26 of the Idaho

More information

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS In recognition of the responsibilities of the Franklin County Committeepersons, elected by the voters of their respective townships/ward to their constituents,

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

Yale Law School. Constitution and By-Laws of the Yale Law School Association

Yale Law School. Constitution and By-Laws of the Yale Law School Association Yale Law School Constitution and By-Laws of the Yale Law School Association 1 YALE LAW SCHOOL ASSOCIATION 127 WALL STREET NEW HAVEN, CONNECTICUT 06520 CONSTITUTION (as amended on Oct. 30, 1964) (as amended

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 18 September 2018 1. Call to

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

Lompoc Library Board of Trustees Lompoc Library, 501 E. North Ave., Lompoc, CA Tuesday, February 8, 2011 Regular Meeting Minutes

Lompoc Library Board of Trustees Lompoc Library, 501 E. North Ave., Lompoc, CA Tuesday, February 8, 2011 Regular Meeting Minutes Lompoc Lompoc Library, 501 E. North Ave., Lompoc, CA Tuesday, February 8, 2011 Regular Meeting Minutes 1. Call to Order President Clark called the meeting of the Lompoc to order at 6:00 PM. Trustees Present:

More information

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE SAMPLE DOCUMENT Type of Document: Bylaws for Internal Groups Museum Name: Birmingham Museum of Art Budget Size: $5 million to $9.9 million Governance Type: Municipal Notes on strengths or special features:

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm. Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

Seventh Day Baptist General Conference

Seventh Day Baptist General Conference Section 1: Bylaw changes based on the action of General Conference, 2010. The sections below indicated by a line in the left margin include, in bold print, underlined, new language incorporating the recommendations

More information

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To

More information

The name of this club shall be Anime Club of Eastern Connecticut State University.

The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the

More information

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018 Approved on 05/17/2018 by the membership of the Nashville- Davidson County Homelessness Continuum of Care. It supersedes any and all previously adopted Charters. NASHVILLE-DAVIDSON COUNTY HOMELESSNESS

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY ARTICLE I Name & Purpose Section 1. The name of the library shall be the South Burlington Public Library ( Library ). Section 2. The Library has been established

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

UNIVERSITY OF COLORADO SYSTEM ADMINISTRATION STAFF COUNCIL. Minutes

UNIVERSITY OF COLORADO SYSTEM ADMINISTRATION STAFF COUNCIL. Minutes UNIVERSITY OF COLORADO SYSTEM ADMINISTRATION STAFF COUNCIL Minutes Tuesday, 1800 Grant Street, Denver 6th Floor, Denver Conference Room Tara Dressler called the regular meeting of the System Staff Council

More information

Meeting Minutes Case-Halstead Public Library Board of Trustees Monday, November 7, 2016, 7:00 p.m.

Meeting Minutes Case-Halstead Public Library Board of Trustees Monday, November 7, 2016, 7:00 p.m. Meeting Minutes Case-Halstead Public Library Board of Trustees Monday, November 7, 2016, 7:00 p.m. Meeting Location: Conference Room, Library, 550 Sixth St., Carlyle, IL 62231 Board Members Present: Barb

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA

ACCOMPLISHMENTS Membership increased by 40% Association hosted five programs Executive Board members attended 28 programs representing NCLPA NCLPA Business Luncheon NCLA 59 th Biennial Conference October 5, 2011, 12:00 Noon Hickory Metro Center Welcoming remarks were made by Jackie Frye, NCLPA Chair. She expressed thanks to the NCLA and the

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC. Restriction of Activities. Section 4.

NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC. Restriction of Activities. Section 4. NORTH CHANNEL (HARRIS COUNTY), TEXAS LOCAL EMERGENCY PLANNING COMMITTEE (LEPC) BY-LAWS OF THE LEPC ARTICLE I NAME AND PURPOSE Name. Purpose. ARTICLE II OPERATING PROCEDURES Powers and Duties. Fiscal Year.

More information

AVL Council Bylaws. Article I. Name The name of the organization shall be the Alabama Virtual Library (AVL) Council. In the text of the bylaws,

AVL Council Bylaws. Article I. Name The name of the organization shall be the Alabama Virtual Library (AVL) Council. In the text of the bylaws, AVL Council Bylaws Article I. Name The name of the organization shall be the Alabama Virtual Library (AVL) Council. In the text of the bylaws, the acronym AVL shall refer to the Alabama Virtual Library,

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014.

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014. BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014. TABLE OF CONTENTS ARTICLE I General... 3 ARTICLE II Mission... 3 ARTICLE III Offices... 3 ARTICLE IV Membership...

More information

COMMUNITY SERVICES DEPARTMENT ANAHEIM PUBLIC LIBRARY BOARD OF TRUSTEES

COMMUNITY SERVICES DEPARTMENT ANAHEIM PUBLIC LIBRARY BOARD OF TRUSTEES COMMUNITY SERVICES DEPARTMENT ANAHEIM PUBLIC LIBRARY BOARD OF TRUSTEES J U N E A G E N D A MEMBERS PLACE TIME David Robert D.R. Heywood, Chair Canyon Hills Library June 13, 2016 Linda Esping 400 Scout

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE POLICIES Adopted by the Board of Trustees TABLE OF CONTENTS Policies Page No. History of Policy Adoptions and Revisions... 3 Introduction... 4 Board

More information

5. Fees for classes must be paid in advance of the start of the class.

5. Fees for classes must be paid in advance of the start of the class. Standing Rules 1. New members joining the Society in October, November or December are considered members for the balance of that year as well as the following. 2. Dues must be paid by the end of February

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS Amended 5/9/2012 i CHAPTER INDEX CHAPTER 1 PURPOSE AND MISSION STATEMENT... 1 CHAPTER 2 BOARD OF TRUSTEE BY-LAWS... 2 CHAPTER 3 AMENDMENT

More information

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016 New York City College of Technology-CUNY Student Government Association Constitution Approved and Ratified October 2016 1 Table of Contents Preamble........ 4 Article I (Name of Organization)....... 4

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information