OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REORGANIZATION MEETING Tuesday, January 16, 2018

Similar documents
OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, November 13, 2018

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, January 17, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, February 21, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, September 19, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday,August21,2018

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday,August15,2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, March 15, 2016

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Tuesday, March 21, 2017

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REGULAR MEETING Monday, May 18, 2015

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES MARCH 8, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES NOVEMBER 15, 2011 TAJ MAHAL DIAMOND ROOM ATLANTIC CITY, NJ 2:30 PM

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

CENTRAL JERSEY HEALTH INSURANCE FUND OPEN MINUTES MARCH 21, 2012 MEETING BRIELLE BOROUGH MUNICIPAL BUILDING 1:30 PM

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

Joanna Hughes, Superintendent/Principal Christine Werner, Interim Business Administrator/Board Secretary

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

STAFFORD TOWNSHIP SCHOOL DISTRICT MANAHAWKIN, NJ REORGANIZATION MEETING AGENDA

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, May 3, South Broad Street Woodbury, NJ 9:30 AM

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY. Meeting Number Twelve Hundred Fifteen

STAFFORD TOWNSHIP BOARD OF EDUCATION Manahawkin, NJ PUBLIC AGENDA REORGANIZATION MEETING

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

BY ACTING CHAIRMAN COMMISSIONER WHITE OPEN PUBLIC MEETING ACT READ INTO RECORD PLEDGE OF ALLEGIANCE ROLL CALL BOARD OF 2017 FUND COMMISSIONERS

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES SEPTEMBER 21, 2016 TOMS RIVER MUA 10:30 AM

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES DECEMBER 16, 2015 TOMS RIVER MUA 10:30 AM

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MIDDLETOWN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING Tuesday, January 5, :00 p.m. High School North Library AGENDA

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

Regular Meeting January 8, 2018 Page 1

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY. Meeting Number Twelve Hundred Two

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

CENTRAL ISLIP PUBLIC LIBRARY BOARD OF TRUSTEES REORGANIZATION MEETING MINUTES JULY 3, 2018

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

BEACHWOOD SEWERAGE AUTHORITY

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 14, 2019

I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

NEW JERSEY UTILITY AUTHORITIES JOINT INSURANCE FUND OPEN MINUTES APRIL 23, 2014 TOMS RIVER MUA 10:30 AM

HARVEY CEDARS, NJ Tuesday, December 20, 2016

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

Board President Alfredo Z. Matos called the meeting to order and read the following statement:

- SCHOOL BOARD REORGANIZATION MEETING -

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

November 1, PM. Norman A. Bleshman School Cafeteria 333 East Ridgewood Avenue, Paramus, New Jersey

Kingsway Regional School District

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 21 st DAY OF OCTOBER, 2014

GLOUCESTER COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING Thursday, January 26, S. Broad Street, Conference Room B Woodbury, NJ 9:30 AM

South Orange-Maplewood Board of Education January 3, 2018

Maidencreek Township Board of Supervisors Reorganization Meeting January 4, 2016

Mrs. Carolyn Morehead, Assistant Superintendent

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Twelve Hundred One

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012

PLUM BOROUGH SCHOOL DISTRICT 900 ELICKER ROAD PLUM, PA MINUTES REORGANIZATION MEETING. December 7, 2015 Plum High School Board Room 6:00PM

SHAMONG TOWNSHIP BOARD OF EDUCATION BOARD OF EDUCATION REORGANIZATION MEETING JANUARY 2, 2018, 7:00 PM INDIAN MILLS MEMORIAL SCHOOL

TABLE TENNIS AUSTRALIA

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Monroe Township Zoning Board Meeting Minutes Reorganization of the Planning Board for the Year of 2018 January 9, 2018 at 7:00 pm

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on January 9, 2017

City of Daly City Regular Meeting RECREATION COMMISSION

Approved Minutes March 21, 2019

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

Transcription:

OCEAN COUNTY LIBRARY COMMISSION MINUTES OF REORGANIZATION MEETING Tuesday, January 16, 2018 Attendees: Ocean County Library Commission Susan Huller, Chair Ruthanne Scaturro, Vice Chair Sal Baglio Heather Barone Henry J. Mancini Christopher Mullins Bonnie R. Peterson Other Attendees: Presiding: Jack Sahradnik, Library Counsel Edward Feurey, Library Counsel Susan Quinn, Library Director Sara Siegler, Assistant Director Rita Oakes, Chief Librarian, Branch Services Jeri Gunther, Chief Librarian, Operations Rachael LaVoie-Dohn, Chief Librarian, Toms River Joseph Cahill, Maintenance Supervisor David Evans, Information Processing Manager Tim Mailley, Assistant Technology Manager Jennifer Doderer, Personnel Director Jennifer Woodman, Budget Officer Scott Brown, Librarian 2, Public Relations Sherri Taliercio, Administration Givane "Gigi" Hayes, Librarian 4, Assistant Toms River Branch Manager and System Adult Services Coordinator Librarian of the Year Margaret Greenan, Principal Library Assistant, Pt. Pleasant Beach Branch Support Staff Person of the Year Linda Brandwine, Senior Library Assistant, Lakewood Branch, Director's Award for Excellence John Olivo Susan Huller, Chair 1. Mrs. Huller read the Open Public Meetings Act at 4:00 p.m. A. In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Ocean County Library Commission was provided in the following manner: 1. On December 20, 2017, advance notice of this meeting was posted on the Bulletin Board located in the entrance hall of the Ocean County Library, 101 Washington Street, Toms River, NJ;

2 2. On December 23, 2017, advance written notice of this meeting was published in the Asbury Park Press; 3. On December 23, 2017, advance written notice of this meeting was published in The Press of Atlantic City; 4. On December 20, 2017, advance written notice of this meeting was filed with the Clerk of the County of Ocean; 5. On December 20, 2017, advance written notice of this meeting was mailed to all persons who, according to the records of the Ocean County Commission, paid for such notices on or after December 20, 2017. 2. Pledge of Allegiance 3. Roll Call and Announcements Legal Counsel Sahradnik swore in Susan L Huller to another five (5) year term as Commissioner. 4 Appointment of Jack Sahradnik as Temporary Chair Mrs. Huller turned the meeting over to Mr. Sahradnik at this time. 5. Election of Officers Nominations for Chair Nominations for Chairperson were called for by Mr. Sahradnik. nominated Susan Huller for Chair of the Library Commission. RollCall: The meeting was turned over to Chairperson Huller. Nominations for Vice Chair nominated Ruthanne Scaturro for Vice Chair of the Library Commission.

3 6. Commission Representative to the Ocean County Library Foundation nominated Ruthanne Scaturro for Commission Representative to the Ocean County Library Foundation. 7. Professional Service Agreements for 2018 (Copies on file, Library Administration Office) The following Professional Services Agreements were submitted for approval: Legal Counsel Berry, Sahradnik, Kotzas, & Benson, P.C. Retainer: $25,000.00 Maximum Hourly Rate: $180.00 Labor Counsel Citta, Holzapfel & Zabarsky Composite Hourly Rate: $150.00 Auditor Holman, Frenia, & Allison, P.C. Maximum Hourly Rate: $200.00 A Consent Motion to approve the above was made by: Ayes: Mr. Baglio,,,, 8. Designation of Official Newspaper Motion to approve the designation of the Asbury Park Press and The Press of Atlantic City as the official newspapers to receive legal notices and also publication for informational purposes was made by:

4 9. Designation of Official Depositories for Library Funds Motion to approve the designation of Wells Fargo, OceanFirst Bank, and Office of the Comptroller, County of Ocean, Toms River, NJ, as the official depositories for Library funds was made by: Mrs. Scaturro RollCall: 10. Motion to amend the Commission By-laws by adding the Pledge of Allegiance through the amendment process: Ayes: Mr. Baglio,,,, 11. Motion to accept the April 19, 2005, No Quorum Resolution as written: Ayes: Mr. Baglio,,,, 12. Terms of the Ocean County Library Commission 13. Public Comment Ms. Quinn thanked Mrs. Huller who has served on the Ocean County Library Commission for over 33 years and is the longest serving Commissioner in Ocean County Library history and noted that all Library Commissioners volunteer their time to serve on the Library Commission. Mr. Sahradnik thanked the Commission and said that his company was looking forward to working with the Ocean County Library Commission for another year. 14. Motion to adjourn was made by: Mrs. Scaturro

5 Ayes: Mr. Baglio,,,, The meeting adjourned at 4:08 p.m. ih Respectful~y sub it~e,(l {~r- Har pplegat Jr., Secretary Ocean County Library Commission