BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

Similar documents
BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

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

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. February 17, 2003

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018

ATTACHMENT A MINUTES ELMHURST PUBLIC LIBRARY BOARD OF TRUSTEES Tuesday, January 17, 2017 Kossmann Room, 7:00 p.m.

Minutes Board of Trustees Licking County Library Regular Business Meeting May 21, 2014

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

Pulaski County Library System Library Board of Trustees Minutes March 24, 2009 Pulaski Library

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

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting February 7, 2011

California Online Community College District Policies and Procedures Adopted August 6, 2018

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

City of Sachse, Texas Page 1

MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES WORK SESSION December 5, 2018, 5:45 p.m. Meeting Room 1B AGENDA

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

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

AGENDA Case-Halstead Library Board of Trustees Monday, January 6, :00 pm Clinton County Board Room

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BYLAWS OF CAMP NERINGA, INC.

PART IX. STATE LIBRARY AND ADVISORY COUNCIL ON LIBRARY DEVELOPMENT

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD JANUARY 17, 2017

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

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

Minutes of the Regular Monthly Meeting of the Board of Trustees of the Orland Park Public Library held November 16, 2009

Springfield-Greene County Library Board of Trustees May 15, 2012 Minutes

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. September 27, 2018

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

OAKLAND PUBLIC LIBRARY RESOLUTIONS

December 29, December 29, 2010

DAYTON METRO LIBRARY MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES. Wednesday, March 15, 2017, 4:00 p.m.

MESALANDS COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF THE REGULAR BOARD MEETING. November 13, 2018

Board of Trustees Ventura County Community College District

1. Call to Order. President Graber called the meeting to order at 7:30 p.m.

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. May 19, 2003

CHAPTER 2 THE GOVERNING BODY

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. June 18, 2018

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION

MAHOMET PUBLIC LIBRARY DISTRICT C ~ ~ CotJm ~ ~ CLW( p J

Bylaws of the Sudbury Historical Society

AIBA FINANCIAL REGULATIONS

Current Bylaws of HABITAT ACQUISITION TRUST Part 1 Interpretation. Part 2 - Membership

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014

GOVERNING COUNCIL MEETING

142 South Main Street New Madison, Ohio 45436

MEETING AGENDA Library Board of Trustees Thursday, September 13, :00 p.m. Library Board Room

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING JUNE 22, 2015 * * * * * * * * * * * * * * * * * * * * * * * * * * *

BOARD OF TRUSTEES. REGULAR MEETING Monday, September 18, 2017

Kari Shea, Plante Moran, PLLC. CALL TO ORDER The Board Meeting was called to order at 7:00 p.m. by President C. Doughty.

CHAPTER 2 THE GOVERNING BODY

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

Broadcast live on channel 78

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

Greenwood-Leflore Public Library System. 405 West Washington Street Greenwood, MS Meeting Room Policy

Legislative Branch Revolving Funds

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, AUGUST 14, 2018.

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING NOVEMBER 28, 2016 * * * * * * * * * * * * * * * * * * * * * * * * * * *

The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM.

SALEM-SOUTH LYON DISTRICT LIBRARY BOARD OF TRUSTEES Minutes of Regular Meeting Monday, July 30, 2018

Date February 9, 2011 Page. Minutes. Board of Education of the Rocky River City School District. Resolution To Adopt Agenda #

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Agenda Board of Library Trustees Jonathan Bourne Public Library 19 Sandwich Road, Bourne, MA. May 8, :15 p.m. Library Meeting Room

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

Financial Management Policies

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

INDIAN TRAILS PUBLIC LIBRARY DISTRICT MINUTES LIBRARY BOARD MEETING WEDNESDAY, MARCH 16, 2016

Friends of Medway Archives Rules

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

Commission Meeting. July 3, :00 P.M.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

Mexico-Audrain Library District Regular Meeting, January 9,2018 Mexico Branch

DRAFT BY-LAWS OF THE FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY REVISED NOVEMBER 12, 2013

Transcription:

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA DECEMBER 18, 2018 CALL TO ORDER 1. PUBLIC COMMENTS RELATIVE TO AGENDA ITEMS Delegations wishing to be recognized on any agenda item are to identify themselves at the point on the agenda they wish to be recognized. 2. APPROVAL OF THE AGENDA ACTION NEEDED: Consider a motion to approve the agenda as presented or amended at the meeting. 3. CONSENT AGENDA a. Minutes b. Personnel c. Statistical Report d. Payment of Bills e. Gifts 4. REPORT BY THE FISCAL OFFICER The Fiscal Officer will present his monthly report assessing the year to date revenues and expenses. 5. DISCUSSION AND APPROVAL OF FINANCIAL REPORT ACTION NEEDED: Consider a motion to approve the November 2018 Financial Report. 6. OLD BUSINESS a. ProQuest Contract The Board will discuss the latest draft version of the ProQuest contract and advise the Director on how to proceed with negotiation or to withdraw from the discussion for the potential agreement. ACTION NEEDED: Consider a motion to approve the contract with ProQuest for the digitization of local history materials and licensing agreement or advise staff to act otherwise. 7. NEW BUSINESS a. AMENDED ANNUAL APPROPRIATION RESOLUTION FOR 2018 The Fiscal Officer will present an amended Annual Appropriation Resolution for 2018.

Regular Meeting DECEMBER 18, 2018 Library Board of Trustees Westerville Public Library ACTION NEEDED: Consider a motion to approve the amended Annual Appropriation Measure for 2018 as presented or amended at the meeting, and to authorize the Fiscal Officer to make appropriation adjustments within the fund totals in order to balance the appropriations at year-end. b. TEMPORARY APPROPRIATION RESOLUTION FOR 2019 The Fiscal Officer will present a Temporary Appropriation Resolution for 2019. ACTION NEEDED: Consider a motion to approve the Temporary Appropriation Measure for 2019 as presented or amended at the meeting. c. REQUEST FOR ADVANCE OF TAXES COLLECTED The Fiscal Officer requests approval of a resolution to authorize the request for advance payment from the County Auditor of property taxes collected during the year 2019, as authorized under Section 321.24 of the Ohio Revised Code. ACTION NEEDED: Consider a resolution to authorize the Fiscal Officer to request advance payment from the County Auditor of property taxes collected during the year 2019, as authorized under Section 321.24 of the Ohio Revised Code. d. EXPANDING ACCESS Erin Francoeur will lead a discussion of some preliminary ideas for expanding access to the Library and its services including permanent Wi-Fi installations, material vending machines, and bike lending. NO ACTION NEEDED e. ARCHIVE SPACE Erin Francoeur will lead a discussion on the proposed layout and initial cost estimates for the proposed archive space in Local History. NO ACTION NEEDED f. BED BUGS Many of the central Ohio libraries have been experiencing issues with bed bugs. Erin Francoeur will lead a discussion on the Board s priorities for prevention, treatment, and exposure to bed bugs. NO ACTION NEEDED 2

Regular Meeting DECEMBER 18, 2018 Library Board of Trustees Westerville Public Library g. SIDEWALK REPLACEMENT The City of Westerville has reached out to the library with a proposed sidewalk expansion project and retaining wall for the front of the library. With the construction work that will be happening on State St. in 2019, the Library's front sidewalk will have to be torn out and replaced. Erin Francoeur will lead a discussion of the design, options, and proposal that the City has put forth. Please see attached design layout. NO ACTION NEEDED 8. INFORMATION ITEMS a. Director s Report i. New Board Members The Westerville City School District approved Jon Walden and Nathan Ericson to fill the open Library Board positions effective January 2019. They will be attending the December Board meeting to begin getting acquainted, if their schedules allow. Erin Francoeur and Shawn Smith will schedule a meeting with them in early January to start the orientation process. ii. Local History Manager Position Beth Weinhardt has announced her retirement from the Library effective January 25, 2019. The Library will be hosting a retirement party for her on Monday, January 21, 2019 with details to follow. The position was posted in November and over 50 applications have been received. Interviews are scheduled to take place the week of December 17, 2018. iii. Innovation Lab Progress Many of the materials required for the computer move and innovation lab were purchased prior to the close of fiscal year 2018. The Library staff team met to put together a rough timeline of actions for the coordination of the renovation process. We expect that the first step of moving the computers to their new location will be complete by the end of the first quarter of 2019. b. Department Reports Attached is a summary of the monthly department reports. c. Customer Comments Attached is a summary of Customer Comments. 3

Regular Meeting DECEMBER 18, 2018 Library Board of Trustees Westerville Public Library 9. BOARD COMMITTEE REPORTS 1. Finance & Facilities Shawn Smith 2. Human Resources Jack Shinnock 3. Library Services & Marketing Julie Mujic 4. Technology Mary Lightbody 10. BOARD DISCUSSION ITEMS 11. LIBRARY FOUNDATION REPORT 12. FRIENDS OF THE LIBRARY REPORT 13. IMPORTANT DATES a. Martin Luther King Jr. Breakfast Monday, January 21, 2019 7:30-9:30 AM at Villa Milano b. Next Board Meeting Tuesday, January 22, 2019 at 7:00 PM in the Board Room 14. EXECUTIVE SESSION ACTION NEEDED: Consider a motion to move into Executive Session to discuss the compensation of a public employee (Fiscal Officer and Executive Director, specifically). (Requires a roll call vote) Ms. Creed Ms. Hodek Ms. Lightbody Ms. McDaniel Ms. Mujic Mr. Shinnock Mr. Smith 15. ADJOURNMENT 4

Minutes for December 18, 2018 368 The Board of Trustees of the Westerville Public Library met in regular session Tuesday December 18, 2018. Mr. John Shinnock called the meeting to order at 7:00 PM. IN ATTENDANCE: BOARD MEMBERS: Ms. Heather Creed, Ms. Melissa Hodek, Ms. Mary Lightbody, Ms. Deanna McDaniel, Mr. John Shinnock, and Mr. Shawn Smith. ALSO PRESENT: Ms. Erin Francoeur, Executive Director; Mr. Dan Griscom, Fiscal Officer; Ms. Kristin Michel, Assistant Director; Ms. Katrina Plourde, Human Resources Director; Mr. Steve Owley, Operations Director; and Ms. Darlene Lawson, Administrative Assistant. Guests: Jon Walden, Incoming Trustee 2019; Cheryl Bean, Page Supervisor; Ashley Gahm, Customer Services Assistant Manager; Erin Kelsey, Adult Services Manager; Julie Kerns, Outreach Manager; Belinda Mortensen, Collection Development Manager; Tamara Murray, Marketing Manager; Jen Thomas, Customer Services Manager; Beth Weinhardt, Local History Manager. Not Present: Ms. Julie Mujic,Trustee BOARD MEMBER INTRODUCTION Jon Walden was introduced as a new incoming Board member in 2019, replacing Deanna McDaniel. Nathan Ericson was unable to attend; he will fill Mary Lightbody s remaining term through 2020. BOARD MEMBER RECOGNITION Erin Francoeur presented a plaque to trustee Deanna McDaniel for her seven years of service and to Mary Lightbody for her five years of service on the Board of Trustees. The Board thanked them for their service to the Board, the Library, and the Community. Resolution 120 18 APPROVAL OF THE AGENDA Mr. Smith moved to approve the agenda as presented. Seconded by Ms. Lightbody. CONSENT AGENDA a. Minutes November 2018 The minutes for November 2018 were approved as presented. b. Personnel December 2018 The December 2018 Personnel Calendar was approved as presented. c. Statistical Report November 2018 The November 2018 Statistical Usage Report was approved as presented.

Minutes for December 18, 2018 369 d. Payment of Bills November 2018 November 2018 bills in the amount of $427,412.67 were approved for payment. e. Gifts November/December 2018 The following gifts were approved for acceptance with appreciation as presented: Unrestricted: $30.04 from Ruth Deacon $25.00 from Isabelle and Herbert Baur $50.00 from Patricia Kirby $25.00 from Rick and Terri Myser, in memory of Mary Myser $100.00 from Gisele Sutherland, in memory of Jean Frances Robinson $100.00 from Lara Tomas, in memory of Jean Frances Robinson Restricted: $342.58 in books and a $100 check from Huber Ridge Elementary PTA, for Little Free Libraries $35,391.65 from Friends of the Westerville Library, for furniture ($34,107), the Wizards & Wands event ($500.00) and a cashier s stool for the Friends shop ($784.65) $50.00 from Dawn Mericle, for a children s book in honor of Joshua Skinner ($25.00) and for a children s book in honor of Leah Skinner ($25.00) REPORT BY THE FISCAL OFFICER Mr. Griscom, Fiscal Officer, presented the monthly financial report. Resolution 121 18 DISCUSSION AND APPROVAL OF FINANCIAL REPORT Ms. McDaniel moved to approve the November 2018 Financial Report. Seconded by Ms. Creed. OLD BUSINESS Resolution 122-18 a. ProQuest Contract The Board discussed the latest draft version of the ProQuest contract. Ms. McDaniel moved to approve the contract with ProQuest for the digitization of local history materials and licensing agreement. Seconded by Ms. Lightbody. NEW BUSINESS Resolution 123-18 a. AMENDED ANNUAL APPROPRIATION RESOLUTION FOR 2018

Minutes for December 18, 2018 370 2018 AMENDED ANNUAL APPROPRIATION RESOLUTION December 18, 2018 The Board of Trustees of the Westerville Public Library, Franklin County, Ohio, met in regular session on the 18th day of December, 2018 at the Library with the following members present: Heather Creed Melissa Hodek Mary Lightbody Deanna McDaniel Julie Mujic (absent) John B. Shinnock Shawn Smith Mr. Smith moved the adoption of the following resolution: BE IT RESOLVED by the Board of Trustees of the Westerville Public Library, Franklin County, Ohio, that to provide for the current expenses and other expenditures of said Board of Trustees, during the fiscal year ending December 31, 2018 be and the same are hereby set aside and appropriated for the several purposes for which expenditures are to be made for and during said fiscal year, as follows, viz: That there be appropriated from the General Fund 2018 Amended Appropriation 1000 Salaries & Benefits 1100 Salaries and Leave Benefits 3,270,000.00 1400 Retirement Benefits 447,600.00 1600 Insurance Benefits 631,100.00 1900 Other Employee Benefits 28,000.00 Total Salaries and Benefits 4,376,700.00 2000 Supplies 2100 General Administrative Supplies 171,600.00 2200 Property Maintenance/Repairs, Supplies & Parts 27,000.00 2300 Motor Vehicle Fuel, Supplies & Parts 2,300.00 2500 Supplies Purchased for Resale 40,500.00 2900 Other Supplies - 241,400.00 3000 Purchased & Contracted Services 3100 Travel & Meeting Expenses 51,600.00 3200 Communication, Printing and Publicity 55,500.00 3300 Property Maintenance, Repair & Security 770,500.00 3400 Insurance 31,500.00 3500 Rents & Leases 210,000.00 3600 Utilities 195,000.00 3700 Professional Services 333,100.00 3800 Library Material Control 55,500.00 3900 Other Contracts and Professional Services 3,000.00 1,705,700.00

Minutes for December 18, 2018 371 2018 Amended Appropriation 4000 Library Materials & Information 4100 Books 467,000.00 4200 Periodicals/Software/Internet Services 270,000.00 4300 Audiovisual Materials 425,500.00 4600 Inter-Library Loan Fees/Charges 9,500.00 4700 Library Material Repair & Restoration - 4900 Other Library Materials 19,000.00 1,191,000.00 5000 Capital Outlay 5400 Building Improvements 100,000.00 5500 Furniture & Equipment 196,300.00 5700 Motor Vehicles - 5900 Other Capital Outlay / Reserves - 296,300.00 6000 Debt Service 6100 Redemption of Principal - 6200 Interest Expense - - 7000 Other Expenses 7100 Dues and Memberships 13,400.00 7200 Taxes and Assessments 5,600.00 7300 County Auditor and Treasurer Fees 65,000.00 7500 Refunds and Reimbursements 2,500.00 7900 Other Miscellaneous Expenses - 86,500.00 9000 Interfund Transfers 9900 Transfers Out - Grand Total General Fund 7,897,600.00 Special Revenue Funds: Imagination Library 4100 Books 52,000.00 LSTA Grant 2100 Program Supplies 2,046.00 3700 Professional Services - 5500 Equipment 2,802.00 Total LSTA Grant Fund 4,848.00 Vernon Literacy Grant 3700 Professional Services 1,000.00 Total Vernon Literacy Grant Fund 1,000.00 Total Special Revenue Funds 57,848.00 Capital Funds: Building and Repair Fund 5900 Other Capital Outlay 2,461,343.00 9900 Transfers Out - Grand Total Building Fund 2,461,343.00

Minutes for December 18, 2018 372 Agency Funds: Flexible Spending Account 9,000.00 TOTALS BY FUND 2018 Amended Appropriation 101 GENERAL FUND 7,897,600.00 210 IMAGINATION LIBRARY 52,000.00 211 LSTA GRANT 4,848.00 212 VERNON LITERACY GRANT 1,000.00 401 BUILDING AND REPAIR FUND 2,461,343.00 801 FLEXIBLE SPENDING ACCOUNT 9,000.00 GRAND TOTAL - ALL APPROPRIATIONS 10,425,791.00 Ms. Hodek as follows: seconded the Resolution and the roll called upon its adoption, the vote resulted Ms. Creed Ms. Hodek Ms. Lightbody Ms. McDaniel Ms. Mujic Mr. Shinnock Mr. Smith (absent) CERTIFICATE The State of Ohio, Franklin County, ss. I, Daniel C. Griscom Fiscal Officer of the Board of Trustees of the Westerville Public Library, in said County, whose custody the Files, Journals and Records of said Board are required by the Laws of the State of Ohio to be kept, do hereby certify that the foregoing Annual Appropriation Resolution is taken and copied from the original Resolution now on file with said Board, that the foregoing Resolution has been compared by me with the said original and that the same is a true and corrected copy thereof. Witness by my signature, the 18th day of December, 2018. Fiscal Officer of the Board of Trustees of the Westerville Public Franklin Library County, Ohio

Minutes for December 18, 2018 373 Resolution 124-18 b. TEMPORARY APPROPRIATION RESOLUTION FOR 2019 2019 TEMPORARY APPROPRIATION RESOLUTION December 18, 2018 The Board of Trustees of the Westerville Public Library, Franklin County, Ohio, met in regular session on the 18th day of December, 2018 at the Library with the following members present: Heather Creed Melissa Hodek Mary Lightbody Deanna McDaniel Julie Mujic (absent) John B. Shinnock Shawn Smith Ms. Creed moved the adoption of the following resolution: BE IT RESOLVED by the Board of Trustees of the Westerville Public Library, Franklin County, Ohio, that to provide for the current expenses and other expenditures of said Board of Trustees, during the fiscal year ending December 31, 2019 be and the same are hereby set aside and appropriated for the several purposes for which expenditures are to be made for and during said fiscal year, as follows, viz: That there be appropriated from the General Fund 2019 Temporary Appropriation 1000 Salaries & Benefits 1100 Salaries and Leave Benefits 3,510,000.00 1400 Retirement Benefits 491,400.00 1600 Insurance Benefits 654,416.00 1900 Other Employee Benefits 31,700.00 Total Salaries and Benefits 4,687,516.00 2000 Supplies 2100 General Administrative Supplies 169,352.00 2200 Property Maintenance/Repairs, Supplies & Parts 27,810.00 2300 Motor Vehicle Fuel, Supplies & Parts 2,300.00 2500 Supplies Purchased for Resale 41,200.00 2900 Other Supplies - 240,662.00 3000 Purchased & Contracted Services 3100 Travel & Meeting Expenses 49,200.00 3200 Communication, Printing and Publicity 55,500.00 3300 Property Maintenance, Repair & Security 795,165.00 3400 Insurance 37,500.00 3500 Rents & Leases 144,000.00 3600 Utilities 207,000.00 3700 Professional Services 321,250.00

Minutes for December 18, 2018 374 3800 Library Material Control 55,800.00 3900 Other Contracts and Professional Services 3,000.00 1,668,415.00 2019 Temporary Appropriation 4000 Library Materials & Information 4100 Books 412,000.00 4200 Periodicals/Software/Internet Services 256,000.00 4300 Audiovisual Materials 450,500.00 4600 Inter-Library Loan Fees/Charges 6,000.00 4700 Library Material Repair & Restoration - 4900 Other Library Materials 20,000.00 1,144,500.00 5000 Capital Outlay 5400 Building Improvements 100,000.00 5500 Furniture & Equipment 193,300.00 5700 Motor Vehicles - 5900 Other Capital Outlay / Reserves - 293,300.00 6000 Debt Service 6100 Redemption of Principal - 6200 Interest Expense - - 7000 Other Expenses 7100 Dues and Memberships 13,800.00 7200 Taxes and Assessments 5,600.00 7300 County Auditor and Treasurer Fees 64,000.00 7500 Refunds and Reimbursements 2,800.00 7900 Other Miscellaneous Expenses - 86,200.00 9000 Interfund Transfers 9900 Transfers Out - Grand Total General Fund 8,120,593.00 Special Revenue Funds: Imagination Library 4100 Books 54,000.00 Total Imagination Library 54,000.00 LSTA Grant 2100 Program Supplies 78.00 Total LSTA Grant Fund 78.00 Vernon Literacy Grant 3700 Professional Services 840.00 Total Vernon Literacy Grant Fund 840.00 Total Special Revenue Funds 54,918.00 Capital Funds: Building and Repair Fund 5900 Other Capital Outlay 691,756.00

Minutes for December 18, 2018 375 9900 Transfers Out 1,769,587.00 Grand Total Building Fund 2,461,343.00 Agency Funds: Flexible Spending Account 9,000.00 TOTALS BY FUND 2019 Temporary Appropriation 101 GENERAL FUND 8,120,593.00 211 LSTA GRANT 78.00 212 VERNON LITERACY GRANT 840.00 401 BUILDING AND REPAIR FUND 2,461,343.00 801 FLEXIBLE SPENDING ACCOUNT 9,000.00 GRAND TOTAL - ALL APPROPRIATIONS 10,645,854.00 Ms. Hodek as follows: seconded the Resolution and the roll called upon its adoption, the vote resulted Ms. Creed Ms. Hodek Ms. Lightbody Ms. McDaniel Ms. Mujic Mr. Shinnock Mr. Smith (absent) CERTIFICATE The State of Ohio, Franklin County, ss. I, Daniel C. Griscom Fiscal Officer of the Board of Trustees of the Westerville Public Library, in said County, whose custody the Files, Journals and Records of said Board are required by the Laws of the State of Ohio to be kept, do hereby certify that the foregoing Temporary Appropriation Resolution is taken and copied from the original Resolution now on file with said Board, that the foregoing Resolution has been compared by me with the said original and that the same is a true and corrected copy thereof. Witness by my signature, the 18th day of December, 2018. Fiscal Officer of the Board of Trustees of the Westerville Public Franklin Library County, Ohio

Minutes for December 18, 2018 376 Resolution 125-18 c. REQUEST FOR ADVANCE OF TAXES COLLECTED The Fiscal Officer requests approval of a resolution to authorize the request for advance payment from the County Auditor of property taxes collected during the year 2019, as authorized under Section 321.24 of the Ohio Revised Code. Mr. Smith moved to authorize the Fiscal Officer to request advance payment from the County Auditor of property taxes collected during the year 2019, as authorized under Section 321.24 of the Ohio Revised Code. Seconded by Ms. Creed. d. EXPANDING ACCESS Erin Francoeur led a discussion of some preliminary ideas for expanding accesss to the Library and its services including permanent Wi-Fi installations, material lending machines, and bike lending. The Board encouraged her to continue exploring these paths of opportunities. NO ACTION NEEDED. e. ARCHIVE SPACE Erin Francoeur discussed the proposed layout and initial cost estimates for the proposed archive space in Local History. NO ACTION NEEDED. f. BEDBUGS Many central Ohio Libraries have been experiencing issues with bed bugs. Erin Francoeur explained how the Westerville Library has dealt with a couple of incidents when bed bugs were found in the Library s Tech Center and in some returned items. NO ACTION NEEDED. g. SIDEWALK REPLACEMENT The City of Westerville reached out to the Library with a proposed sidewalk expansion project and retaining wall for the front of the Library. With the construction work that will be happening on State St. in 2019, the Library s front sidewalk will have to be torn out and replaced. Erin Francoeur shared a proposed design that the City has put forth. The Board encouraged her to continue to work with the City and explore all options available. NO ACTION NEEDED. INFORMATION ITEMS a. Director s Report i. New Board Members

Minutes for December 18, 2018 377 The Westerville City School District approved Jon Walden and Nathan Ericson to fill the open Library Board positions effective January 2019. Erin Francoeur and Shawn Smith will schedule a meeting with them in early January to start the orientation process. Mr. Walden attended the December Board meeting to begin getting acquainted. ii. Local History Manager Position Beth Weinhardt has announced her retirement from the Library effective January 25, 2019. The Library will be hosting a retirement party for her on Monday, January 21, 2019 with details to follow. The position was posted in November and over 50 applications have been received. Interviews are scheduled to take place the week of December 17, 2018. iii. Innovation Lab Progress Many of the materials required for the computer move and innovation lab were purchased prior to the close of fiscal year 2018. The Library staff team met to put together a rough timeline of actions for the coordination of the renovation process. We expect that the first step of moving the computers to their new location will be complete by the end of the first quarter of 2019. b. Department Reports Attached was a summary of the monthly department reports c. Customer Comments Attached was a summary of Customer Comments BOARD COMMITTEE REPORTS 1. Finance & Facilities Shawn Smith The Committee met Dec 18, 2018 and discussed the following: Appropriation items approved in the meeting Reviewed the Credit Card Policy; a template has been received from OLC; plan to have ready for approval next month Emergency Management Plan No meeting date set for January 2. Human Resources Jack Shinnock Did not meet goals for the committee for 2019 are to examine other methods to recruit Board members and look at a different bonus structure for the Fiscal Officer and Executive Director. 3. Library Services & Marketing Julie Mujic Did not meet; no report provided. 4. Technology Mary Lightbody Did not meet; no report provided.

Minutes for December 18, 2018 378 BOARD DISCUSSION ITEMS 1. Appreciation was expressed to the Managers for attending the Dec. meeting 2. Ms. Lightbody is sorry to be leaving as a Board Member 3. It was noted that retiring Adult Services volunteer, Ron Doles, left an impressive list of stats for all the programs he has taught and the numerous patrons served. LIBRARY FOUNDATION REPORT The Foundation did not meet in December; no report provided. FRIENDS OF THE LIBRARY REPORT All positions have now been filled They would like to have more Friends join, and would welcome more volunteers IMPORTANT DATES a. Martin Luther King Jr. Breakfast Monday, January 21, 2019 7:30-9:30 AM at Villa Milano b. Next Board Meeting Tuesday, January 22, 2019 at 7:00 PM in the Board Room Resolution 126 18 EXECUTIVE SESSION Ms. Lightbody brought forth a motion to move into Executive Session at 8:10 PM to discuss the compensation of a public employee (Fiscal Officer and Executive Director, specifically). Seconded by Ms. Creed. Upon Roll call the vote was: Ms. Creed Ms. Hodek Ms. Lightbody Ms. McDaniel Ms. Mujic (Absent) Mr. Shinnock Mr. Smith Resolution 127-18 Ms. Lightbody made a motion that the Board move back into Regular Session at 8:17PM. Seconded by Ms. Creed. Resolution 128-18 Following the return to Regular Session, the Finance and Facilities Committee moved that the Board provide a 2.2% salary increase and a $4,500 merit bonus for the Fiscal Officer, Mr. Dan Griscom, to reflect exceptional performance for the year.

Minutes for December 18, 2018 379 Resolution 129-18 The Human Resources Committee moved that the Board provide a 2.2% salary increase and a $4,000 merit bonus for the Executive Director, Ms. Erin Francoeur. Resolution 130-18 ADJOURNMENT Ms. Creed moved to adjourn the meeting at 8:25PM. Seconded by Ms. Hodek. President Secretary