The Regular Meeting will immediately follow this Annual Meeting.

Similar documents
Secretary David Zuckerberg presented the proposed Minutes of the Regular Meeting of the Board of Trustees of November 16, 2017, for acceptance.

PRESENT: Victor Berger, President Agin Antony, Trustee David Zuckerberg, Vice-President Edward Bertolino, Trustee

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

k# THE VILLAGE OF HAWTHORN WOODS

4-H Club President Handbook

Holding Effective Public Library Board of Trustee Meetings

4-H Club Vice President Handbook

MESSENGER PUBLIC LIBRARY OF NORTH AURORA BOARD OF TRUSTEES MEETING MINUTES July 13, 2017 Messenger Public Library Conference Room

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018

Flow of Business: A Typical Day on the Senate Floor

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo.

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

RECORD OF PROCEEDINGS Board of Education Regular Meeting Tuesday, November 20, :00 p.m. Oconomowoc High School Little Theatre

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 22, 2016 VOLUME 46

SPRING OAKS HOMEOWNER S ASSOCIATION BY-LAWS

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING November 5, :00 P.M SE 15 th Street City Hall

Regular Meeting May 22, 2017

FINANCE COMMITTEE MINUTES December 17, 2018

Board of Directors August 16, 2017 AREA TRANSPORTATION AUTHORITY OF NORTH CENTRAL PENNSYLVANIA. Summer Meeting. Welcome to the

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, August 9, :30 p.m.

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 27, 2018 VOLUME 47

BOARD OF SELECTMEN MEETING MINUTES January 28, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014

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

MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES

4-H Club President Handbook

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Agenda. Order of Agenda. Call to Order. Opening Ceremonies. Introductions. Minutes. Treasurers Report. Letters or Communications

Regarding the proposed SourceGas Compressor Station

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

BARRE TOWN SELECTBOARD MEETING AGENDA January 2, 2019

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Avon Garden Club Bylaws

OPEN REGULAR SESSION

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. September 20, 2018

Shorewood Library Board of Trustees September 15, 2015 Approved Minutes

OCLC ONLINE COMPUTER LIBRARY CENTER, INC. Annual Meeting of the Board of Trustees November 14, 2005

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Minutes of a Meeting of the Hanover Township Board 240 S. State Route 59, Bartlett Tuesday, October 17, 2017

Lincoln Charter School Board of Directors Meeting February 26, 2018 Lincolnton Campus, 6:30pm. Board Members Present Absent Administration

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA October 14, 2010 (approved November 10, 2010)

CHESAPEAKE BAY BRIDGE AND TUNNEL COMMISSION MEETING OF MARCH 29, 2016 MINUTES

Approval of Minutes of the June 5, 2012 Regular Meeting

CAMDEN BOARD OF DIRECTORS Rutgers, The State University of New Jersey February 21, 2014

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, :00 p.m.

Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting September 21, 2010

Minutes. Oral Requests and Communications from the Audience/Staff None

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT

The Michigan Society of the Sons of the American Revolution

Draft Minutes of the Board of Directors Subject to Review and Adoption by the WCI, Inc. Board of Directors

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

Sunday, September 27, Monday, September 28, 2015

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

GARDEN CITY PUBLIC LIBRARY REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OCTOBER 15, :30 PM APPROVED MINUTES

BOULDER CITY LIBRARY BOARD OF TRUSTEES MEETING Minutes from the December 20, 2017 meeting for the January 2018 meeting.

By-Laws Matteson Area Public Library District Board of Trustees

CITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013

Lake Fenton Community Schools

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, MAY 19, 2008 VOLUME 39

First Choice in Learning First Choice in Partnerships First Choice in Leadership

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

Park District Board of Commissioners Regular Meeting Minutes November 17, 2016

December 3, Helen Cummiskey, Secretary; and Joseph Troutman

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. January 15, 2015

Sage Lake Association Constitution and By Laws

Council Member Dennis moved, seconded by Council Member Allen, to approve minutes of the City Council meeting from October 3, 2016.

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

NATIONAL LIBRARY OF WALES. Minutes of the Meeting of the Board of Trustees. held at Aberystwyth. on Friday, 4 th November 2016

The Practicing Institute of Engineering, Inc.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

Journal of the Senate

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

MINUTES FOR ANNUAL MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

California Society of Certified Public Accountants Bylaws

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Audit Committee Members: Present unless otherwise noted.

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, JUNE 28, 2010 VOLUME 41

Sheboygan County Master Gardener Volunteer Association Bylaws

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

Transcription:

(APPROVED 07/17/19) MINUTES OF THE ANNUAL MEETING OF THE BOARD OF TRUSTEES NEW CITY LIBRARY January 18, 2018 The Regular Meeting will immediately follow this Annual Meeting. PRESENT: Victor Berger, President Agin Antony, Trustee Joseph Reiter, Vice-President Robert Axelrod, Trustee Ralph Sabatini, Treasurer Anthony Feliciano, Trustee David Zuckerberg, Secretary Phyllis Morena, Trustee Jeffrey Sasson, Trustee ABSENT: STAFF: GUESTS: None Marianne Silver, Director Shibu Abraham, Facilities and Finance Manager Kelly Corrado, Administrative Assistant Jessica Mendoza, CPA, PKF O Connor Davies, LLP Edward Bertolino, Trustee-Elect Denis O Hanlon, Trustee-Elect I. INTRODUCTORY a. Meeting Called to Order: The meeting was called to order at 6:59 p.m. The Pledge of Allegiance was recited. b. Public Comment: No public comments were offered. II. REVIEW OF THE MINUTES OF THE PREVIOUS MEETING Secretary Zuckerberg presented to the Board for acceptance the proposed Minutes of the Annual Meeting of the Board of Trustees of January 19, 2017.

NEW CITY LIBRARY: Board of Trustees Annual Meeting Minutes (January 18, 2018) p. 2 Upon motion made by Zuckerberg and duly seconded by Axelrod, it was: RESOLVED, that the Board accept the Minutes of the Annual Meeting of the Board of Trustees of January 19, 2017. The Resolution was passed unanimously. (AM#1-1/2018) III. REPORTS a. President s Report (V. Berger): The President s Report was presented by Berger, who offered an overview of the responsibilities of the Board of Trustees. Berger stated that the Board does not engage in the day-to-day operation of the Library, which is handled by Administration. Berger commented that the Board achieved its goals this past year by working well together as a Board and by working alongside the Administration Team and staff. The following are highlights from the President s Report: Retiring personnel New personnel Library s offering of programs of interest Maintaining the physical structure Selecting an architectural firm for the Master Plan President Berger commented that he receives comments of high praise from patrons about the Library, crediting Silver, Abraham, and the staff for their commitment and professionalism. i. Exiting Board Members: Berger reported that Anthony Feliciano and Joseph Reiter have now completed their terms as Trustees and Berger presented each one with a Recognition Plaque. On behalf of the Board, Berger thanked them for their commitment and service. Both Feliciano and Reiter expressed their gratitude to the Board for the opportunity to serve the community through the Library. Reiter stated that he was proud to be a part of a Board who worked cohesively for the best interests of the Library and Feliciano showed his appreciation of serving the community by reciting a poem.

NEW CITY LIBRARY: Board of Trustees Annual Meeting Minutes (January 18, 2018) p. 3 b. Director s Report (M. Silver): The Director s Report was presented by Silver, who reported that the Library experienced great changes this past year in staffing with several staff retiring. Silver was pleased to announce that new and veteran staff blended seamlessly. The following are highlights from the Director s Report: Friends of the Library building slowly but steadily, having their first successful Community Tag Sale Solar Eclipse Viewing Program had record-breaking attendance, with over 500 participating and Silver commended the staff on a job well done Minor changes in the building were made this past year until the Redesign Project begins Requests for Proposals (RFPs) process has begun for the Master Plan Silver thanked the Board for its on-going support and input. c. Treasurer s Report (R. Sabatini): The Treasurer s Report was presented by Sabatini. Sabatini reported that the Library s finances are in good shape. ii. Annual Audit 2017: The New City Library s Annual Audit 2017 was presented by Jessica Mendoza, a CPA with the accounting firm PKF O Connor Davies, LLP. Mendoza stated her qualifications and experience. Highlights of the Audit are as follows: Fieldwork was held in the Fall Audit was completed in November Minor recommendations were made to management regarding best practices for procedures and controls Mendoza explained that procedure is compiled by management, after which the auditors conduct a random walk-through in order to ascertain whether or not procedure is followed accordingly. Mendoza recommended that the Audit be posted to the Library s website. A short discussion followed.

NEW CITY LIBRARY: Board of Trustees Annual Meeting Minutes (January 18, 2018) p. 4 The Board thanked Mendoza and team for their work and expertise. Sabatini presented to the Board for acceptance the Annual Audit 2017. Upon motion made by Sabatini and duly seconded by Axelrod, it was: RESOLVED, that the Board accept the Annual Audit 2017. The Resolution was passed unanimously. (AM#2-01/2018) Sabatini presented to the Board for approval the retention of PKF O Connor Davies LLP as the Library s auditors for Audit 2018. Upon motion made by Sabatini and duly seconded by Axelrod, it was: RESOLVED, that the Board approve the retention of PKF O Connor Davies LLP as the Library s auditors for Audit 2018. The Resolution was passed unanimously. (AM#3-01/2018) IV. UNFINISHED BUSINESS None. V. NEW BUSINESS a. Incoming Trustees: President Berger welcomed to the Board new members Edward Bertolino and Denis O Hanlon, Trustees-Elect, and congratulated them on their wins. b. Board Communications: None. VI. PUBLIC COMMENT No public comments were offered.

NEW CITY LIBRARY: Board of Trustees Annual Meeting Minutes (January 18, 2018) p. 5 VII. ADJOURNMENT Upon motion made by Berger and duly seconded by Axelrod, it was: RESOLVED, that the Board adjourn the meeting. The Resolution was passed unanimously. (AM#4-1/2018) Meeting was adjourned at 7:22 p.m. Submitted by David Zuckerberg, Secretary Board of Trustees NEW CITY LIBRARY December 27, 2018 DZ/kc