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

Similar documents
Coal City Public Library District Regular Board Meeting January 13, 2015

Coal City Public Library District Regular Board Meeting June 11, 2013

Bylaws of the Board of Trustees

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

By-Laws Matteson Area Public Library District Board of Trustees

Highlights of Council Governance

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

Special Meeting Thursday 7 May 2015

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

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

Constitution and Bylaws

VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007

Memorial Minutemen Alumni Association

ORDINANCE NO SECRETARY S CERTIFICATE

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES November 15, 2018

D31 POLICY AND PROCEDURE MANUAL SECTION B-259 Page 1 of 12) (Originally A-259) SECRETARY S RESPONSIBILITIES

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

Approval of Agenda: Mr. Fatzinger asked if there were any changes to the meeting agenda as presented. An Executive Session was needed.

SAMPLE DOCUMENT. Date: 2005

142 South Main Street New Madison, Ohio 45436

Crystal Lake Public Library Board of Trustees Minutes Regular Meeting June 17, 2015

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Article I Name The name of this Booster Club is the Northwest Catholic Athletic Booster Club, hereinafter referred to as the Athletic Booster Club.

1. Roll Call. Ms. Linda Flynn, Presiding Laura S. Kirsch, Esq. Ms. Cindi Ortiz Ms. Sonia Recarte. Ex-Officio. Mayor John P. Labrosse.

Local Chapter Officers Yearly Planning Calendar

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

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

Holding Effective Public Library Board of Trustee Meetings

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

KINGS POINT ART LEAGUE BYLAWS

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

SECTION III. JOB DESCRIPTIONS (Complete review done: 7/2014)

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JUNE

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

OKLAHOMA CITY CHAPTER of the OKLAHOMA SOCIETY of the National Society of the Sons of the American Revolution

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

The invocation was given by Hicks, followed by the Pledge of Allegiance led by Draege.

Minutes of the Regular Monthly Meeting of the Board of Library Trustees of the Orland Park Public Library held July 20, 2015

Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

BYLAWS OF THE NAP EDUCATIONAL FOUNDATION. ARTICLE I Name

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

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

ADMINISTRATIVE REGULATIONS

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

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

PASHA Officer Job Description

Minutes of Regular Meeting Board of Trustees, Chicago Ridge Public Library April 13, 2015

KINGSTON LIBRARY BOARD OF TRUSTEES MINUTES OF JULY 21, 2016 MEETING

Roosevelt County 4-H Council Constitution and By-Laws Constitution

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

Definition of Officers Definition of Committees Executive Committee Financial Checklist

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

BY- LAWS MEN S AND WOMEN S GARDEN CLUB OF MINNEAPOLIS, INC.

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE COOK MEMORIAL PUBLIC LIBRARY DISTRICT. June 19, 2018

Minutes of the Regular Monthly Meeting of the Board of Trustees of the Orland Park Public Library held December 21, 2009

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

Mrs. Boggs presented the Certificate of Records Disposal for Records Not Requiring Form RC-3 to the commission (copy attached).

Cobb County Genealogical Society, Inc.

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

MERRIMACK VALLEY QUILTERS BYLAWS

Clare D. Membiela, Library Law Consultant, Library of Michigan. Kevin Hammer - FA, Mary Beth Perrot FH, David M. Simowski - FA

HURON PUBLIC LIBRARY MISSION STATEMENT BOARD OF TRUSTEES BYLAWS

2. Nomination, Election and Term-of-Office for Officials of the Association

Q.U.I.L.T.S. Constitution and Bylaws

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

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

Glen Carbon Centennial Library District Board Meeting Agenda Wednesday, April 27, 2016 at 7:00 p.m. Director s Office

Colorado Association of Family Child Care By-Laws

CONSTITUTION AND BY-LAWS

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

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

PALM BEACH COUNTY ASSOCIATION OF EDUCATIONAL SECRETARIES AND OFFICE PROFESSIONALS (AESOP) BYLAWS

Board Member General Responsibilities

INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015

The name of this not-for-profit organization shall be the Harrington Library User's Group, (HUG).

Bylaws of the Boca Grande Area Chamber of Commerce, Inc. Section 1 - General

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

Bylaws of the International Blind Sports Federation

Port Norfolk Board Meeting September 21, 2015

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

Minutes of the Regular Monthly Meeting of the Board of Library Trustees of the Orland Park Public Library held August 18, 2014

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, March 3, 2014

PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007

COAL CITY PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES POLICY APPROVED BY THE BOARD OF TRUSTEES REVIEWED MAY 8, 2018

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc.

Constitution and Bylaws of the Ulster County Italian American Foundation

BOARD OF TRUSTEES BYLAWS

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

Transcription:

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 to order at 6:30 p.m. ROLL CALL Recording Secretary called the roll. Trustees present Lois Phillips Nancy DeAngelo Steve Smith Renee McLuckie Ruth Tomlinson Trustees absent Karla Kuriger Staff present Jolene Franciskovich, Director Leah Bill, Assistant Director La Rae Flynn, Recording Secretary CORRECTIONS TO AGENDA Board Information Committee was removed from Ad Hoc Committee Reports. CONSENT AGENDA 1. January 20, 2015 Policy Committee Meeting Minutes (action item) 2. May 12, 2015 Regular Board Meeting Minutes (action item) 3. June 3, 2015 Budget Committee Meeting Minutes (action item) 4. Action of Bills (action item) 5. Ordinance 14-6 Ordinance Setting Meeting Dates for FY 2015-2016 (action item) 6. Public Act 92-0166 Non-Resident Fee Cards (action item) Motion by Steve Smith and second by Nancy DeAngelo that 1

the Board approve consent agenda items 1) January 20, 2015 Policy Committee Meeting Minutes 2) May 12, 2015 Regular Board Meeting Minutes 3) June 3, 2015 Budget Committee Meeting Minutes 4) Action of Bills 5) Ordinance 14-6 Ordinance Setting Meeting Dates for FY 2015-2016 6) Public Act 92-0166 Non- Resident Fee Cards Ayes: Ames, DeAngelo, McLuckie, Smith, Tomlinson Nays: Philips CORRESPONDENCE Secretary reported commemorative books were donated by Coal City High School Class of 1964 in memory of Ken Huston, herbs and flowers were donated by the Lestina family for the Teen Herb Garden, flowers and labor for the flower boxes in front of library were donated by Ruth Tomlinson and a monetary donation for summer reading crafts was donated by Clyde and Mary Ellen Hildy. PUBLIC COMMENT None TREASURER S REPORT Treasurer Steve Smith presented a written treasurer s report (attached). The report will be filed for audit. DIRECTOR S PROGRESS AND SERVICE REPORT Director Jolene Franciskovich submitted the director s report, which included the statistics for May (attached). The library director reported receiving notification from Exelon s attorney, Terry Moritz, to sequester possible disputed tax funds collected according to the Exelon Settlement Agreement. STANDING COMMITTEE REPORT Budget Committee Chairman Steve Smith presented the proposed 2015-2016 working budget and chronology for annual financial ordinances for the new fiscal year. The trustees will review the proposed budget and present any questions they may have at the next board meeting. Steve reported that no discrepancies were found in the budget committee minutes for the last two years. 2

Policy Committee Chairman Nancy DeAngelo provided a written report to trustees that noted three specific committee minutes in the review had incorrect approval dates and recommended that the corrections be made. She verified all committee minutes were filed. Motion by DeAngelo and second by Smith to Accept minute corrections for the Policy Committee for the last two years. Motion carried by voice vote. Ayes: 6 Nays: 0 Abstain: 0 Building and Grounds Committee Chairman Ruth Tomlinson provided a written report to trustees that noted four specific committee minutes were missing approval dates and recommended the corrections be made. She verified all committee minutes were archived properly. Motion by Tomlinson and second by Smith to Accept minute corrections for the Building and Grounds Committee from November 2013 until present. Motion carried by voice vote. Ayes: 6 Nays: 0 Abstain: 0 The chairman updated the board on information regarding the recently purchased property at 310 E. Division Street. The village of Coal City offered TIF district funds to cover a portion of the demolition of the building located on the property and agreed to waive the permit fee for the demolition. Motion by Tomlinson and second by McLuckie to Pay $8,000 for the demolition of 310 Division Street structure to Clark Excavating 3

Bylaw Chairman Renee McLuckie reported that no discrepancies were found in the committee minutes and verified all committee minutes were on file. AD HOC COMMITTEE REPORT Personnel Committee Chairman Nancy DeAngelo provided a written report to trustees that noted one committee minute in the two year review had an incorrect approval date. She recommended the correction be made and verified all committee minutes were on file. Motion by DeAngleo and second by Ames Accept Personnel Committee minute corrections as recommended Motion carried by voice vote. Ayes: 6 Nays: 0 Abstain: 0 NEW BUSINESS Board Officers Election Secretary presented a full slate of nominations for board offices. Motion by Tomlinson and second by Ames to Accept the slate of officers: Lois Phillips as President, Nancy DeAngelo as Vice President, Renee McLuckie as Treasurer, and Steve Smith as Secretary Packets of orientation information were distributed to the newly elected officers. Standing Committee Appointments President Lois Phillips appointed the following committees and chairmen: Budget Policy 4

Renee McLuckie, chairman Steve Smith Karla Kuriger Steve Smith, chairman Renee McLuckie Building & Grounds Ruth Tomlinson, chairman Nancy DeAngelo Bylaws Karla Kuriger, chairman Ruth Tomlinson Nancy DeAngelo Long Range Plans Nancy DeAngelo, chairman Ruth Tomlinson Motion by McLuckie and second by Smith to Accept the committee appointments Packets of orientation information were given to appointed committee chairmen. The Policy Committee scheduled a committee meeting for Thursday, June 25 at 3:00 p.m. Ethics Officer and ADA/IHRA Compliance Coordinator President Lois Phillips appointed Steve Smith as Ethics Officer and as ADA/IHRA Compliance Coordinator for the next two years. Motion by DeAngleo and second by McLuckie Approve Steve Smith as Ethics Officer and as ADA/IHRA Compliance Coordinator Closed Session 5

Motion by Smith and second by Tomlinson to Move into closed session under 5 ILCS 120/2 (21) for semi-annual review of closed session meeting minutes Entered into closed session at 7:09 p.m. Returned to open session at 7:22 p.m. Semi-annual Review of Closed Minutes Motion by Smith and second by DeAngelo that The Board approve closed meeting minutes from December 9, 2014, January 13, 2015, April 14, 2015, and May 12, 2015 and open them, and destroy audio tapes from July 9, 2013 and May 13, 2013 closed session. Closed Session Motion by DeAngelo and second by McLuckie that The Board move into closed session under 5ILCS 120/2 (1) for the evaluation and compensation for the director Entered into closed session at 7:28 p.m. Returned to open session at 7:46 p.m. Director Salary 6

President Lois Phillips stated that the library director would receive a salary increase for the next fiscal year according to library policy. ATLAS Trustee Workshop Trustee reported on an Area Training for Librarians and Staff (ATLAS) workshop she attended May 16 and shared training material with follow board members. Library Committee Operations Analysis Results President Lois Phillips provided committee operations results to all trustees and recommended policy be created to make committee chairmen responsible for auditing and verifying that all their committee minutes are signed, approved, and filed before committees are reappointed. Trivia Challenge President Lois Phillips presented a Trivia Challenge question for board members and library staff. Answers led to discussion. The activity is designed to highlight and learn library and board history. ANNOUNCEMENTS July 4 Library closed in observance of the Fourth of July July 8 Deadline for Agenda July 14 Regular monthly meeting of the Coal City Public Library District at 6:30 p.m., Irving Street Annex, 70 N. Irving Street, Coal City ADJOURNMENT Motion by Smith and second by DeAngelo The Board adjourn the June 9, 2015 regular board meeting. Meeting was adjourned at 8:03 p.m. Signature: July 14, 2015 Steve Smith, Secretary 7