DOOR COUNTY LIBRARY BOARD MEETING

Similar documents
CONSTITUTION AND BYLAWS For the CLAYTON COUNTY LIBRARY BOARD OF TRUSTEES. (Adopted 11 May, 1981) (Amended 14 July, 2009)

142 South Main Street New Madison, Ohio 45436

CONSTITUTION of the HENRY COUNTY LIBRARY SYSTEM BOARD OF TRUSTEES adopted 4/4/91 Amended July 12, 1999 ARTICLE I NAME

PROPERTY COMMITTEE. Oversight for Maintenance (Building and Grounds)

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

SAMPLE DOCUMENT. Date: 2005

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

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

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

Marilla Free Library 12/18/18 Board Meeting Agenda

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

Richard Brandt, President presiding. 1 MEMBER ABSENT: Stanley Fox

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

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES January 18, 2018

GOVERNING BOARD MEETING

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

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

BYLAWS OF WACO-McLENNAN COUNTY TEXAS A&M UNIVERSITY MOTHERS CLUB

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

Board of Trustees Bylaws

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

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA

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

BY-LAWS NATIONAL ASSOCIATION OF LETTER CARRIERS TONY TRIPOLINO BRANCH NO PASADENA, CALIFORNIA

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

BYLAWS OF THE CAPE GEORGE COLONY CLUB

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

Mission Statement The purpose of the Upper Musselshell Historic Society Museum is to gather, preserve, and display artifacts and printed history of

CONSTITUTION OF THE WRIGHT-PATTERSON OFFICERS SPOUSES CLUB ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES BYLAWS

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

Westchester Public Library Board of Trustees Minutes February 14, 2019

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

THE SCHOOL DISTRICT OF STURGEON BAY Regular Board of Education Meeting Wednesday, May 16, 2018

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

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

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

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

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso.

SAMPLE DOCUMENT. Date: This is the by-laws for the Friends of the Nantucket Historical Association. USE STATEMENT & COPYRIGHT NOTICE

North Carolina Association of Insurance Professionals BYLAWS. Article I Name. Article II Purpose. Article III Conformity. Article IV Members

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Elaine Miller, Chair, Todd Tracy, Vice-Chairman, Alison Belan, Norman Caldwell, John Davison, Don Landis, John Mead, Samantha Smith

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES October 18, 2018

LEGISLATIVE COMMITTEE

THE CONSTITUTION OF THE ROTARY CLUB OF GOLDEN, COLORADO

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES Meeting Minutes May 17, 2018 Glenview Public Library Conference Room

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

IEEE VANCOUVER SECTION ADDENDUM

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

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

BOROUGH OF OAKMONT. AGENDA REGULAR MEETING OAKMONT BOROUGH COUNCIL Monday, September 6, 2016 at 7:00 PM (V1.7)

LEGISLATIVE COMMITTEE

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

Library Bylaws Granville Public Library Association

BYLAWS ARTICLE II. Objects

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

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BIRCHWOOD GARDEN CLUB BYLAWS

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 21, :45 p.m.

CONSTITUTION AND BYLAWS Approved by the Executive Board, March 27, 2004

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

Southwold Museum & Historical Society. A Charitable Incorporated Organisation. Constitution. 18th December 2014

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

CONSTITUTION & BYLAWS Portland Urban Beekeepers

EASTSIDE GENEALOGICAL SOCIETY STANDING RULES

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS

BY-LAWS OF LIONS DISTRICT 12-N CHARITIES, INC.

Dallas Chapter Standing Rules Amended January 15, ARTICLES I and II: No changes or additions; see Chapter Bylaws. ARTICLE III MEMBERSHIP

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S EMPLOYMENT CONTRACT KNOW ALL MEN BY THESE PRESENTS:

Constitution of a Charitable Incorporated Organisation whose only voting members are its charity trustees ( Foundation model constitution)

Screaming Eagles R/C Club, Inc. AMA Charter Club Number 298 Plainfield, Indiana

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

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

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

Meeting Minutes Case-Halstead Public Library Board of Trustees 01 May :00 PM

MINERVA PUBLIC LIBRARY BOARD OF TRUSTEES MEETING MINUTES October 26, 2011

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

Transcription:

DOOR COUNTY LIBRARY BOARD MEETING 1 of 16 Date of Meeting: Monday, January 19, 2015 Place: Door Co. Library Sturgeon Bay Branch-Jane Greene Room Board Meeting Time: 5:00 P.M. 1. Call to Order. 2. Approval of Agenda. 3. Public Input/Correspondence. 4. Approval of Minutes of December 15, 2014. AGENDA 5. Reports A. Director s Report Library Operations. 1. Staffing 2. Budget/Funding 3. Events 4. Technology 5. Library System B. Miller Art Museum Report - MAM Operations. 1. Announcements 2. Events 3. Handouts 6. Trustee Essentials Chapter 6. 7. Purchase of Service Contract MAM. 8. NFLS Collection Development Grant. 9. Beverage Request Door County Reads. 10. Gifts. 11. Board Meeting Schedule Next Meeting, Day, Date, Time & Place. 12. Approval of Prepaid Operating Expenses. 13. Approval of Operating Expenses. 14. Approval of Memorial Bills. 15. Adjournment. (Note: Deviation from the order shown may occur.) Any person wishing to attend who requires special accommodation because of disability should contact the library director at 743-6578 by 4:00 P.M. at least two days prior to the meeting so that arrangements can be made.

2 of 16 These minutes have not been approved by the oversight committee and are subject to approval or revision at the next regular committee meeting. DOOR COUNTY LIBRARY BOARD MINUTES December 15, 2014 The Door County Library (DCL) Board meeting was CALLED TO ORDER at 5:00 P.M. at the Sturgeon Bay Branch of the Door County Library by President, Gayle Gulley. Board members Bob Dickson, Jerry Stults, Susan Kohout, and Kathy Schultz also attended. Rebecca Berger Library Director, Kay Jensen Administrative Assistant, and Beth Meissner-Gigstead Miller Art Museum Administrator also attended. Bridget Bowers and Bob Schlicht were excused. Motion by Schultz, second by Kohout for APPROVAL OF AGENDA. Motion carried. PUBLIC PARTICIPATION/CORRESPONDENCE: CORRESPONDENCE. There was no PUBLIC PARTICIPATION or Motion by Stults second by Dickson, for APPROVAL OF THE MINUTES OF THE MEETING of November 17, 2014. Motion carried. REPORTS: A. DIRECTOR S REPORT LIBRARY OPERATIONS: Berger reported on the activities and issues of the library. Berger reported that the Friends of the Door County Libraries funded a scholarship for any library staff member studying the field of Library Science. Dixie Jorns has been awarded this scholarship which will pay for 60% of the cost of a Library Science course in 2015. Berger reported that the 2015 Door County Reads event will run from January 26 to February 14, 2015, and the book will be revealed 12-29-14. Berger thanked the Sturgeon Bay Garden Club for decorating the library for the holidays. Berger reviewed the status of her 2014 goals and provided 2015 goals to the Board. B. MILLER ART MUSEUM (MAM) REPORT: Meissner-Gigstead reported that she began as the new director of the Miller Art Museum on December 1 st. She will be working alongside retiring director, Bonnie Hartmann, through December 31 st. Meissner-Gigstead reported that after their annual maintenance, their next exhibit will run from January 17 th to March 3 and is entitled, Celebrating 40 with Festive Art About Food! Meissner-Gigstead informed the Board that their annual holiday gift shop will run through the end of December. Meissner-Gigstead distributed a schedule of 2015 Miller Art Museum Exhibits and Programs. H:\Board Minutes 2014\2014-12-15-DCL Minutes.doc Page 1 of 2

3 of 16 These minutes have not been approved by the oversight committee and are subject to approval or revision at the next regular committee meeting. DOOR COUNTY LIBRARY BOARD MINUTES TRUSTEE ESSENTIALS CHAPTER 5: Berger reviewed Trustee Essentials Chapter 5 Hiring a Library Director. POSITION REFILL: Berger explained her recommendation that the part time Page position at the Sister Bay/Liberty Grove branch be divided into a two positions. She also informed the Board that this change would not add any extra cost. Motion by Kohout second by Schultz to approve that the Page position at the Sister Bay/Liberty Grove branch be divided into two positions. Motion carried. Motion by Stults second by Dickson to accept the MONETARY DONATIONS received in November 2014 for $1,791.67. Motion carried. The NEXT MEETING-DATE &TIME was set for 5:00 p.m., Monday, January 19, at the Sturgeon Bay Branch of the Door County Library. Motion by Dickson, second by Stults to APPROVE PREPAID OPERATING EXPENSES for December 2014 in the amount of $2,288.24. Motion carried. Motion by Kohout, second by Schultz to APPROVE OPERATING EXPENSES for December 2014 in the amount of $14,052.97. Motion carried. Motion by Schultz, second by Dickson to APPROVE MEMORIAL BILLS for December 2014 in the amount of $5,930.20 as presented. Motion carried. Motion by Schultz, second by Dickson for ADJOURNMENT. Motion carried. The meeting was adjourned at 5:35 p.m. H:\Board Minutes 2014\2014-12-15-DCL Minutes.doc Page 2 of 2

4 of 16

5 of 16

6 of 16

7 of 16

8 of 16

9 of 16

10 of 16

11 of 16

12 of 16 PURCHASE OF SERVICE AGREEMENT MILLER ART MUSEUM FOUNDATION - DOOR COUNTY LIBRARY I. PARTIES AND CONTRACT PERIOD Recognizing the long term relationship of the Miller Art Museum and the Door County Library, we renew this annual agreement to purchase curatorial service. Therefore, this Contract is between Door County Library Board, whose business address is 107 South Fourth Avenue, Sturgeon Bay, WI, hereinafter referred to as Purchaser, and Miller Art Museum Foundation, Inc. whose business address is 107 S. 4 th Avenue, Sturgeon Bay, WI, hereinafter referred to as Provider. This Contract is to be effective for the period of January 1, 2015 through December 31, 2015. II. SERVICES TO BE PROVIDED The Miller Art Museum Foundation shall provide curatorial service. Such Curator of Exhibitions and Collections shall be responsible for the planning, coordinating, installing, and disposition of changing exhibits, including catalogues and publicity. It shall also be responsible for the acquisition, documentation, and conservation of the Miller Art Museum Permanent Collection. The Curator will attend meetings when requested and maintain a limited period of office hours for consultation. The Miller Art Museum will operate according to approved museum standards. The Door County Library Board and the Library Director shall approve action of the Curator in the areas covered by this agreement. Duties referenced by attachment to this document of Curator Job Description. III. PAYMENT FOR SERVICES For the services described in Part II, above, the Miller Art Museum Foundation shall be paid a total of $11,390.00 in twelve equal installments of $949.16 per month. This payment to underwrite the cost of curatorial services. IV. OPERATING EXPENSES The Curator, as agent of the Provider, shall follow established procedures for requests of expenditures.

13 of 16 V. REPORTS A representative from the Miller Art Museum will present reports of Museum activities to the Door County Library Board at the monthly Library Board meetings. VI. EQUAL OPPORTUNITY The Provider shall agree to follow County Policy #140.0 - Equal Opportunity. (See attached.) VII. CONTRACT REVISIONS / OR TERMINATIONS Revisions of this Contract must be agreed to by Purchaser and Provider by an addendum signed by the authorized representatives of both parties. VIII. RESOLUTION OF DISPUTES Disputes will be resolved by using a mediator agreed upon by the parties prior to going to court. IX. SIGNATURES A. This Contract is agreed upon and approved by the authorized representatives of Door County Library Board and Miller Art Museum Foundation as indicated below. B. This Contract becomes null and void if the time between the Purchaser's authorized representative signature and the Provider's authorized representative signature on this Contract exceeds sixty days. Door County Library Board Date Miller Art Museum Foundation Date

14 of 16 NICOLET FEDERATED LIBRARY SYSTEM SUBPROGRAM FORM FOR 2015 Library Services Grant Please return 1 copy of each subprogram to the System office by February 1, 2015. NAME OF LIBRARY: Door Co. Library or COUNTY LIBRARY SERVICE BOARD: Person completing form: Rebecca Berger Has this subprogram been approved by your full board? Yes X Date of approval: 1-19-15 No Amount Budgeted: State Aid: $ 3,030 Local: $ Total: $ 3,030 NAME OF SUBPROGRAM: 1. Briefly describe the subprogram indicating purpose and target audience. We will divide the collection grant according to percentage of overall circ. at each library during 2014. BAI = 226 FOR = 183 EGG = 132 SIS = 540 EPH = 57 STR = 1,597 FIS = 121 WSH = 174 2. Goal (s) of the subprogram. Each library site will have new books on CD and new music CD s to circulate. This purchase is to maintain or strengthen our lender/borrower statistics within OwlsNET. 3. How will you evaluate this subprogram? List measurable objectives. We will monitor the lender/borrower ratio. NFLS 2015 Subprogram Form

15 of 16

16 of 16