Town of Groton, Connecticut

Similar documents
By Laws of the Society of Health Policy Young Professionals

Chili Public Library Board of Trustees Meeting Approved Minutes for for August 25, 2015

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014

SHERWOOD LIBRARY 118 Sherman Street Sherwood, MI 49089

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

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

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018

BY-LAWS OF THE LOS ANGELES COUNTY BAR ASSOCIATION SECTION ON STATE AND LOCAL GOVERNMENT LAW PRACTICE

Interlake High School Spirit Booster Club Bylaws (Revised June 15, 2015)

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

COLUMBIA ASSOCIATION INTERNATIONAL & MULTICULTURAL ADVISORY COMMITTEE CHARTER. Mission Statement

HUMAN RELATIONS COMMISSION, VILLAGE OF LINCOLNWOOD

PIONEER QUILTERS GUILD BYLAWS

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE January 9, 2017

METEA VALLEY HIGH SCHOOL

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

ARTICLE I. NAME Section 1. This organization shall be known as the Prairie Crossing Charter School Parent Staff Support Organization (PSO).

Hardaway Baseball Dugout Booster Club Bylaws Revised 3/13/2012 P.O. Box 8648, Columbus, Georgia 31908

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

The Constitution of the International Student Council at Vanderbilt University

Memorial Minutemen Alumni Association

The name of this association shall be "European Student Association", hereinafter also referred to as "EUSA".

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

LAUREL ESTATES LOT OWNERS BY-LAWS

Board of Directors Meeting Thursday, February 21, 2019

BYLAWS OF THE UNITARIAN UNIVERSALIST CONGREGATION OF YORK May 22, 2016

Resident Organization of the American Association of Oral and Maxillofacial Surgeons (ROAAOMS) Operating Guidelines

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

University of Richmond School of Professional & Continuing Studies Student Government Association Constitution and Bylaws

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS

STUDENT GOVERNMENT ASSOCIATION CONSTITUTION THE UNIVERSITY OF TENNESSEE ARTICLE VI GRADUATE STUDENT SENATE

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on November 13, 2017

Grace A. Dow Memorial Library Board Meeting May 17, 2017, 7:00 p.m. City Hall Council Chambers

Board of Trustees Pelham Public Library April 17, 2013 Meeting Minutes (Approved at the May 15, 2013 meeting)

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

TABLE OF CONTENTS. ARTICLE I NAME Section 1: Name. ARTICLE II MISSION STATEMENT Section 1: Mission Statement. ARTICLE III PURPOSE Section 1: Purpose

Delaware Small Business Chamber By-Laws Approved 2012

FOLA Standard Operating Procedures (SOP)

Bylaws of the Alumni Council

INTERIM BY LAWS OF THE ROSE PAK DEMOCRATIC CLUB

ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER

Kinnicum Fish & Game Club

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.

WTTW COMMUNITY ADVISORY BOARD

WOMEN SOARING PILOTS ASSOCIATION BYLAWS11/7/201810/7/2018. **Changes Proposed for Membership Vote, July 2018**

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

CONSTITUTION AND BY-LAWS OF THE GRAND MARAIS CHAMBER OF COMMERCE

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

11/26/18 MINUTES OF THE REGULAR MEETING OF THE PARSIPPANY-TROY HILLS LIBRARY BOARD OF TRUSTEES

DECATUR BULLDOG ATHLETIC BOOSTER CLUB

PUEBLO CITY-COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MINUTES FOR THE REGULAR MEETING. February 25, 2016

ORANGE COUNTY AMATEUR RADIO CLUB INC. BYLAWS. The objectives of the club, to be known as the Orange County Amateur Radio Club, are:

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

CLEAR CREEK AMANA HIGH SCHOOL BOOSTERS CLUB By laws of the Clear Creek Amana Booster Club

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Country Piecemakers' Quilt Guild

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

Constitution of the Education Council at the Curry School of Education. University of Virginia

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

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

AVON GROVE SPORTS BOOSTERS BYLAWS

This is the time for the Library and Literacy Commissioners to report on advocacy activities.

GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *

April 8, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES

ADMINISTRATIVE REGULATIONS

Municipality of Anchorage Library Advisory Board Agenda Mountain View Branch Library October 16, :30 p.m.

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

College of Allied Health Student Association Closed Meeting - 10/31/18

Tucson Educational Policy Committee Processes and Procedures

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010

Student Government Codes

VOLUNTEER GUIDE GROUP GUIDELINES

Town of Montville Parks & Recreation Commission Regular Meeting Minutes September 20, :30 p.m. Montville Town Hall Town Council Chambers

Senior Citizens Advisory Committee Unapproved Minutes ( )

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

Salem-South Lyon District Library. Friends of the Library ANNUAL REPORT F/Y

Meyerhoff Alumni Advisory Board Bylaws

AMENDED AND RESTATED BY-LAWS OF THE BUSINESS AND CORPORATIONS LAW SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

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

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

Transcription:

Town of Groton, Connecticut Library Board Regular Meeting Agenda 45 Fort Hill Road Groton, CT 06340 Town Manager: 860-441-6630 Town Clerk: 860-441-6640 Wednesday, December 19, 2018 4:00 PM Groton Public Library Meeting Location: 52 Newtown Road, Groton I. Call to Order II. Roll Call III. Public Comments IV. Communications V. Approval of Minutes V.1. 2018-580 Approval of Minutes October 17, 2018 & November 14, 2018 VI. Review of Statistics VI.1. VI.2. 2018 October 2018 November VII. Director's Report VII.2. VII.3. VII.4. 2018-581 Library Directors Activities 2018-582 Library Activities 2018-583 Circle of Friends VIII. New Business VIII.1. VIII.2. VIII.3. 2018-584 Approval of 2019 Library Board Meeting Dates 2018-585 Nominations of Library Board Officers for 2019 (election in January) 2018-586 Library Board Vacancy for a 9th Board Member IX Old Business X. Adjournment Town of Groton, Connecticut Page 1 Printed on 12/14/2018

Subject: Approval of Minutes October 17, 2018 November 14, 2018 Approval Of Minutes October Minutes November Minutes

Town of Groton, Connecticut Library Board Regular Meeting Agenda 45 Fort Hill Road Groton, CT 06340 Town Manager: 860-441-6630 Town Clerk: 860-441-6640 Wednesday, October 17, 2018 4:00 PM Groton Public Library Meeting Location: 52 Newtown Road, Groton I. Call to Order Marie called the meeting to order at 4:06pm II. Roll Call Present: Marie Shaw, Laurel Butler, Marilyn Comrie, Rosemary Duval-Arnould, Chuck Strand, Barbara Nagy, Hali Keeler, and Katherine Brighty, by speakerphone Also Present: Betty Anne Reiter, Jennifer Miele, Sue Aberbach III. Public Comments-none IV. Communications Marie Shaw sent thank you notes to Jim Streeter and Mike Spellmon. V. Approval of Minutes V.1. 2018-418 September 19, 2018 Library Board Minutes Moved by Marilyn Comrie, Seconded by Rosemary Duval-Arnould. Corrected: Sue Aberbach-corrected misspelling of last name. Hali Keeler and Katherine Brighty abstained due to absence from meeting. Approved by remainder of Board. VI. Review of Statistics VII. Director's Report VII.1. 2018-414 Library Director's Activities (add in Betty Anne s written report) Jennifer Miele grew up in Niantic, Connecticut and graduated from Providence College with a BA in History. She attended Southern Connecticut State University and was awarded her Master s Degree in Library Science in 2004. She has worked in public libraries for sixteen years, including Phoebe Griffin Noyes Library in Old Lyme, CT, Maricopa County Library District (first Dewey-less library) in Phoenix, Arizona and currently as Manager of Public Services at Groton Public Library. Jennifer resides in Niantic with her husband and two children. Her start date as Director will be Nov. 5. The process has started to fill her old position of Manager of Library Public Services. A transition plan is being developed for the interim. Betty Anne & Jessa Franco spoke to the Board of Ed with the goal of having student ID cards double as library cards. We are all invited to the Community Conversation at GPL on Wed. Oct 24 5-6:30pm. The Town of Groton, Connecticut Page 1 Printed on 12/14/2018

Town Council Committee of the Whole Meeting Agenda Wednesday, October 17, 2018 Community Foundation of Eastern CT is visiting every library in their 42 towns to talk about important issues in each town. Groton is the first library to be visited, kicking off this program. We have upgraded to a new catalog level- unbound. Much more information is tied to the record of each item. Katherine Brighty will be helping to edit monthly newsletter going forward. VII.2. VII.3. 2018-415 Library Activities (add in written report) 2018-417 Circle of Friends COF President Sue Aberbach reported on revitalization efforts. They are sending out an annual appeal letter, and will accept PayPal payments. This is bringing in more funds than dues used to bring in. They are also doing some pop-up books sales, dine-out fundraisers, holiday craft bazaar and occasional bake sales. They meet Saturday mornings once a month and have a full slate of officers. Their role is fundraising and advocacy. They use sign up genie for volunteers. They pay for special purchases and summer reading materials. Oct 21-27 is National Friends of Libraries week. VIII. New Business The Board gave Betty Anne a bouquet of roses and a framed Proclamation which was read aloud by Hali Keeler. IX Old Business X. Adjournment Motion to adjourn at 4:57. Moved by Marie, Seconded by Hali. Unanimously approved. Respectfully submitted, Laurel Butler Secretary Town of Groton, Connecticut Page 2 Printed on 12/14/2018

Town of Groton, Connecticut Library Board Special Meeting Agenda 45 Fort Hill Road Groton, CT 06340 Town Manager: 860-441-6630 Town Clerk: 860-441-6640 Wednesday, November 14, 2018 4:00 PM Groton Public Library Meeting Location: 52 Newtown Road, Groton I. Call to Order: The meeting was called to order at 4:03 by Marie Shaw II. Roll Call: Jennifer Miele, Marie Shaw, Katherine Brighty, Hali Keeler, Carl Strand, Marilyn Comrie, Rosemary Duval-Arnould, Barbara Nagy. Excused: Laurel Butler III. Public Comments: None IV. Communications: None. VIII. New Business VIII. VIII. 2018-497 Review of the State Annual Report 2018-498 Meet the New Director-open discussion of the new director s vision for the library and ways in which the Library Board can assist the director. One suggestion is for the board to work on ways to communicate with the entire Groton community, both the regular patrons and those who do not use the library, to solicit their input for future strategic planning. IX Old Business: None X. Adjournment: A motion to adjourn was made by Hali Keeler and seconded by Marilyn Comrie. The meeting was adjourned at 4:56. Town of Groton, Connecticut Page 1 Printed on 12/14/2018

Subject: Library Directors Activities 1. Attended Community Foundation of SECT annual meeting 2. Manager of Library Public Services position update 3. Town Manager invited (and accepted) to attend February 20, 2019 Board meeting 4. Beginning budget preparation for 2019-2020 5. Met with CT State Library liaison, Maria Bernier 6. Met with new Mystic & Noank Library Director, Karen Wall

Subject: Library Activities 1. Children s Room shelving project completed, updates to the room will continue 2. Passport annual recertification 3. Attendance at the highly attended Job Fair (Oct. 24) at the Mystic Marriott 4. The Library collaborated with the Groton Senior Center and Mystic Chamber of Commerce on the first annual Holiday Kick-Off Celebration 5. Holiday Spirit Week Dec. 17-Dec. 21; donated a non-perishable food item for the local pantry to participate 6. CT Humanities sponsors December programming during school vacation week

Subject: Circle of Friends 1. Election Day Bake Sale 2. Winter Bazaar 3. Flash Book Sale 4. Annual Appeal

Subject: Approval of 2019 Library Board Meeting Dates To review and approve the 2019 meeting calendar. Meeting Calendar

TOWN OF GROTON GROTON PUBLIC LIBRARY Jennifer Miele 52 Newtown Road, Groton, Connecticut 06340 Director Telephone (860) 441-6750 Fax (860) 448-0363 jmiele@groton-ct.gov www.groton-ct.gov www.grotonpl.org 2019 LIBRARY BOARD MEETING DATES Library Board meetings will be held at 4:00 p.m. at the Groton Public Library on the third Wednesday of each month. January 16, 2019 February 20, 2019 March 20, 2019 April 17, 2019 May 15, 2019 June 19, 2019 July 17, 2019 August 21, 2019 September 18, 2019 October 16, 2019 November 20, 2019 December 18, 2019 January 15, 2020 Submarine Capital of the World

Subject: Nominations of Library Board Officers for 2019 (election in January) Discussion of this item will take place.

Subject: Library Board Vacancy for a 9th Board Member The Board will discuss this item.