1. |
Title: MCPL Board of Trustees 4/17 |
Date: Wed, April 17, 2024 |
Meeting Type: Monroe |
View > |
|
2. |
Title: MCPL Hot Ones 3/25 |
Date: Mon, March 25, 2024 |
Meeting Type: Unknown |
View > |
|
3. |
Title: MCPL Board of Trustees 3/20 |
Date: Wed, March 20, 2024 |
Meeting Type: Monroe |
View > |
|
4. |
Title: MCPL Board of Trustees 2/21 |
Date: Wed, February 21, 2024 |
Meeting Type: Monroe |
View > |
|
5. |
Title: MCPL Board of Trustees 1/17 |
Date: Wed, January 17, 2024 |
Meeting Type: Monroe |
View > |
|
6. |
Title: MCPL Board of Trustees Board of Finance 1/17 |
Date: Wed, January 17, 2024 |
Meeting Type: Monroe |
View > |
|
7. |
Title: MCPL Board of Trustees 12/13 |
Date: Wed, December 13, 2023 |
Meeting Type: Monroe |
View > |
|
8. |
Title: MCPL Board of Trustees 11/15 |
Date: Wed, November 15, 2023 |
Meeting Type: Monroe |
View > |
|
9. |
Title: MCPL Board of Trustees 10/18/2023 |
Date: Wed, October 18, 2023 |
Meeting Type: Monroe |
View > |
|
10. |
Title: MCPL Board of Trustees 9/20/2023 |
Date: Wed, September 20, 2023 |
Meeting Type: Monroe |
View > |
|
11. |
Title: MCPL Board of Trustees 8/16/2023 |
Date: Wed, August 16, 2023 |
Meeting Type: Monroe |
View > |
|
12. |
Title: MCPL Board of Trustees 7/19/2023 |
Date: Wed, July 19, 2023 |
Meeting Type: Monroe |
View > |
|
13. |
Title: MCPL Board of Trustees 6/21/2023 |
Date: Wed, June 21, 2023 |
Meeting Type: Monroe |
View > |
|
14. |
Title: MCPL Board of Trustees 5/17/2023 |
Date: Wed, May 17, 2023 |
Meeting Type: Monroe |
View > |
|
15. |
Title: MCPL Board of Trustees 4/19/2023 |
Date: Wed, April 19, 2023 |
Meeting Type: Monroe |
View > |
|
16. |
Title: MCPL Board of Trustees 3/22/2023 |
Date: Wed, March 22, 2023 |
Meeting Type: Monroe |
View > |
|
17. |
Title: MCPL Board of Trustees 2/15/2023 |
Date: Wed, February 15, 2023 |
Meeting Type: Monroe |
View > |
|
18. |
Title: MCPL Board of Trustees 1/18/2023 |
Date: Wed, January 18, 2023 |
Meeting Type: Monroe |
View > |
|
19. |
Title: MCPL Board of Trustees 1/11/2023 |
Date: Wed, January 11, 2023 |
Meeting Type: Monroe |
View > |
|
20. |
Title: MCPL Board of Trustees 12/14/2022 |
Date: Wed, December 14, 2022 |
Meeting Type: Monroe |
View > |
|
21. |
Title: MCPL Board of Trustees 11/16/2022 |
Date: Wed, November 16, 2022 |
Meeting Type: Monroe |
View > |
|
22. |
Title: MCPL Board of Trustees 11/9/2022 |
Date: Wed, November 9, 2022 |
Meeting Type: Monroe |
View > |
|
23. |
Title: MCPL Board of Trustees 10/19/2022 |
Date: Wed, October 19, 2022 |
Meeting Type: Monroe |
View > |
|
24. |
Title: MCPL Board of Trustees 9/21/2022 |
Date: Wed, September 21, 2022 |
Meeting Type: Monroe |
View > |
|
25. |
Title: MCPL Board of Trustees Work Session 9/14/2022 |
Date: Wed, September 14, 2022 |
Meeting Type: Monroe |
View > |
|
26. |
Title: MCPL Board of Trustees 8/17/2022 |
Date: Wed, August 17, 2022 |
Meeting Type: Monroe |
View > |
|
27. |
Title: MCPL Board of Trustees 7/20/2022 |
Date: Wed, July 20, 2022 |
Meeting Type: Monroe |
View > |
|
28. |
Title: MCPL Board of Trustees 6/15/2022 |
Date: Wed, June 15, 2022 |
Meeting Type: Monroe |
View > |
|
29. |
Title: MCPL Board of Trustees 5/18/2022 |
Date: Wed, May 18, 2022 |
Meeting Type: Monroe |
View > |
|
30. |
Title: MCPL Board of Trustees 4/20/2022 |
Date: Wed, April 20, 2022 |
Meeting Type: Monroe |
View > |
|
31. |
Title: MCPL Board of Trustees 3/23/2022 |
Date: Wed, March 23, 2022 |
Meeting Type: Monroe |
View > |
|
32. |
Title: MCPL Board of Trustees 3/8/2022 |
Date: Tue, March 8, 2022 |
Meeting Type: Monroe |
View > |
|
33. |
Title: MCPL Board of Trustees 2/16/2022 |
Date: Wed, February 16, 2022 |
Meeting Type: Monroe |
View > |
|
34. |
Title: MCPL Board of Trustees 1/19/2022 |
Date: Wed, January 19, 2022 |
Meeting Type: Monroe |
View > |
|
35. |
Title: MCPL Board of Trustees 12/15/2021 |
Date: Wed, December 15, 2021 |
Meeting Type: Monroe |
View > |
|
36. |
Title: MCPL Board of Trustees 11/17/2021 |
Date: Wed, November 17, 2021 |
Meeting Type: Monroe |
View > |
|
37. |
Title: MCPL Board of Trustees 10/20/2021 |
Date: Wed, October 20, 2021 |
Meeting Type: Monroe |
View > |
|
38. |
Title: MCPL Board of Trustees Work Session 10/13/2021 |
Date: Wed, October 13, 2021 |
Meeting Type: Unknown |
View > |
|
39. |
Title: MCPL Board of Trustees 9/15/2021 |
Date: Wed, September 15, 2021 |
Meeting Type: Monroe |
View > |
|
40. |
Title: MCPL Board of Trustees Work Session 9/8/2021 |
Date: Wed, September 8, 2021 |
Meeting Type: Monroe |
View > |
|
41. |
Title: MCPL Board of Trustees 8/18/2021 |
Date: Wed, August 18, 2021 |
Meeting Type: Monroe |
View > |
|
42. |
Title: MCPL Board of Trustees 7/21/2021 |
Date: Wed, July 21, 2021 |
Meeting Type: Monroe |
View > |
|
43. |
Title: MCPL Board of Trustees 6/16/2021 |
Date: Wed, June 16, 2021 |
Meeting Type: Monroe |
View > |
|
44. |
Title: MCPL Board of Trustees 5/19/2021 |
Date: Wed, May 19, 2021 |
Meeting Type: Monroe |
View > |
|
45. |
Title: MCPL Board of Trustees 4/21/2021 |
Date: Wed, April 21, 2021 |
Meeting Type: Monroe |
View > |
|
46. |
Title: MCPL Board of Trustees 3/17/2021 |
Date: Wed, March 17, 2021 |
Meeting Type: Monroe |
View > |
|
47. |
Title: MCPL Board of Trustees 2/17/2021 |
Date: Wed, February 17, 2021 |
Meeting Type: Monroe |
View > |
|
48. |
Title: MCPL Board of Trustees 1/20/2021 |
Date: Wed, January 20, 2021 |
Meeting Type: Monroe |
View > |
|
49. |
Title: MCPL Board of Finance 1/20/2021 |
Date: Wed, January 20, 2021 |
Meeting Type: Monroe |
View > |
|
50. |
Title: MCPL Board of Trustees 12/16/2020 |
Date: Wed, December 16, 2020 |
Meeting Type: Monroe |
View > |
|
51. |
Title: MCPL Board of Trustees 12/9/2020 |
Date: Wed, December 9, 2020 |
Meeting Type: Monroe |
View > |
|
52. |
Title: MCPL Board of Trustees 11/18/2020 |
Date: Wed, November 18, 2020 |
Meeting Type: Monroe |
View > |
|
53. |
Title: MCPL Board of Trustees 11/11/2020 |
Date: Wed, November 11, 2020 |
Meeting Type: Monroe |
View > |
|
54. |
Title: MCPL Board of Trustees 11/4/2020 |
Date: Wed, November 4, 2020 |
Meeting Type: Monroe |
View > |
|
55. |
Title: MCPL Board of Trustees 10/21/2020 |
Date: Wed, October 21, 2020 |
Meeting Type: Monroe |
View > |
|
56. |
Title: MCPL Board of Trustees 9/29/2020 |
Date: Tue, September 29, 2020 |
Meeting Type: Monroe |
View > |
|
57. |
Title: MCPL Board of Trustees 9/16/2020 |
Date: Wed, September 16, 2020 |
Meeting Type: Monroe |
View > |
|
58. |
Title: MCPL Board of Trustees 8/19/2020 |
Date: Wed, August 19, 2020 |
Meeting Type: Monroe |
View > |
|
59. |
Title: MCPL Board of Trustees 7/15/2020 |
Date: Wed, July 15, 2020 |
Meeting Type: Monroe |
View > |
|
60. |
Title: MCPL Board of Trustees 6/17/2020 |
Date: Wed, June 17, 2020 |
Meeting Type: Monroe |
View > |
|
61. |
Title: MCPL Board of Trustees 4/17/2020 |
Date: Fri, April 17, 2020 |
Meeting Type: Monroe |
View > |
|
62. |
Title: MCPL Board of Trustees 3/4/2020 |
Date: Wed, March 4, 2020 |
Meeting Type: Monroe |
View > |
|
63. |
Title: MCPL Board of Trustees 2/19/2020 |
Date: Wed, February 19, 2020 |
Meeting Type: Monroe |
View > |
|
64. |
Title: MCPL Board of Trustees 1/15/2020 |
Date: Wed, January 15, 2020 |
Meeting Type: Monroe |
View > |
|
65. |
Title: MCPL Board of Trustees Work Session 1/8/2020 |
Date: Wed, January 8, 2020 |
Meeting Type: Monroe |
View > |
|
66. |
Title: MCPL Board of Trustees 12/18/2019 |
Date: Wed, December 18, 2019 |
Meeting Type: Monroe |
View > |
|
67. |
Title: MCPL Board of Trustees 12/11/2019 |
Date: Wed, December 11, 2019 |
Meeting Type: Monroe |
View > |
|
68. |
Title: MCPL Board of Trustees 11/20/2019 |
Date: Wed, November 20, 2019 |
Meeting Type: Monroe |
View > |
|
69. |
Title: MCPL Board of Trustees 10/16/2019 |
Date: Wed, October 16, 2019 |
Meeting Type: Monroe |
View > |
|
70. |
Title: MCPL Board of Trustees 9/25/2019 |
Date: Wed, September 25, 2019 |
Meeting Type: Monroe |
View > |
|
71. |
Title: MCPL Board of Trustees 9/18/2019 |
Date: Wed, September 18, 2019 |
Meeting Type: Monroe |
View > |
|
72. |
Title: MCPL Board of Trustees 8/21/2019 |
Date: Wed, August 21, 2019 |
Meeting Type: Monroe |
View > |
|
73. |
Title: MCPL Board of Trustees 7/17/2019 |
Date: Wed, July 17, 2019 |
Meeting Type: Monroe |
View > |
|
74. |
Title: MCPL Board of Trustees 6/19/2019 |
Date: Wed, June 19, 2019 |
Meeting Type: Monroe |
View > |
|
75. |
Title: MCPL Board of Trustees 5/15/2019 |
Date: Wed, May 15, 2019 |
Meeting Type: Monroe |
View > |
|
76. |
Title: MCPL Board of Trustees 4/17/2019 |
Date: Wed, April 17, 2019 |
Meeting Type: Monroe |
View > |
|
77. |
Title: MCPL Board of Trustees 3/20/2019 |
Date: Wed, March 20, 2019 |
Meeting Type: Monroe |
View > |
|
78. |
Title: MCPL Board of Trustees 2/20/2019 |
Date: Wed, February 20, 2019 |
Meeting Type: Monroe |
View > |
|
79. |
Title: MCPL Board of Trustees 2/13/2019 |
Date: Wed, February 13, 2019 |
Meeting Type: Monroe |
View > |
|
80. |
Title: MCPL Board of Trustees 1/16/2019 |
Date: Wed, January 16, 2019 |
Meeting Type: Monroe |
View > |
|
81. |
Title: MCPL Board of Trustees 12/12/2018 |
Date: Wed, December 12, 2018 |
Meeting Type: Monroe |
View > |
|
82. |
Title: MCPL Board of Trustees 12/5/2018 |
Date: Wed, December 5, 2018 |
Meeting Type: Monroe |
View > |
|
83. |
Title: MCPL Board of Trustees 11/14/2018 |
Date: Wed, November 14, 2018 |
Meeting Type: Monroe |
View > |
|
84. |
Title: MCPL Board of Trustees 10/17/2018 |
Date: Wed, October 17, 2018 |
Meeting Type: Monroe |
View > |
|
85. |
Title: MCPL Board of Trustees 10/10/2018 |
Date: Wed, October 10, 2018 |
Meeting Type: Monroe |
View > |
|
86. |
Title: MCPL Board of Trustees 9/19/2018 |
Date: Wed, September 19, 2018 |
Meeting Type: Monroe |
View > |
|
87. |
Title: MCPL Board of Trustees 8/15/2018 |
Date: Wed, August 15, 2018 |
Meeting Type: Monroe |
View > |
|
88. |
Title: MCPL Board of Trustees 7/18/2018 |
Date: Wed, July 18, 2018 |
Meeting Type: Monroe |
View > |
|
89. |
Title: MCPL Board of Trustees 7/11/2018 |
Date: Wed, July 11, 2018 |
Meeting Type: Monroe |
View > |
|
90. |
Title: MCPL Board of Trustees 6/20/2018 |
Date: Wed, June 20, 2018 |
Meeting Type: Monroe |
View > |
|
91. |
Title: MCPL Board of Trustees 5/16/2018 |
Date: Wed, May 16, 2018 |
Meeting Type: Monroe |
View > |
|
92. |
Title: MCPL Board of Trustees 4/18/2018 |
Date: Wed, April 18, 2018 |
Meeting Type: Monroe |
View > |
|
93. |
Title: MCPL Board of Trustees 3/21/2018 |
Date: Wed, March 21, 2018 |
Meeting Type: Monroe |
View > |
|
94. |
Title: MCPL Board of Trustees 3/7/2018 |
Date: Wed, March 7, 2018 |
Meeting Type: Monroe |
View > |
|
95. |
Title: MCPL Board of Trustees 2/21/2018 |
Date: Wed, February 21, 2018 |
Meeting Type: Monroe |
View > |
|
96. |
Title: MCPL Board of Trustees 1/17/2018 |
Date: Wed, January 17, 2018 |
Meeting Type: Monroe |
View > |
|
97. |
Title: MCPL Board of Trustees 1/10/2018 |
Date: Wed, January 10, 2018 |
Meeting Type: Monroe |
View > |
|
98. |
Title: MCPL Board of Trustees 12/13/2017 |
Date: Wed, December 13, 2017 |
Meeting Type: Monroe |
View > |
|
99. |
Title: MCPL Board of Trustees 12/6/2017 |
Date: Wed, December 6, 2017 |
Meeting Type: Monroe |
View > |
|
100. |
Title: MCPL Board of Trustees 11/15/2017 |
Date: Wed, November 15, 2017 |
Meeting Type: Monroe |
View > |
|
101. |
Title: MCPL Board of Trustees 10/18/2017 |
Date: Wed, October 18, 2017 |
Meeting Type: Monroe |
View > |
|
102. |
Title: MCPL Board of Trustees 10/11/2017 |
Date: Wed, October 11, 2017 |
Meeting Type: Monroe |
View > |
|
103. |
Title: MCPL Board of Trustees 9/20/2017 |
Date: Wed, September 20, 2017 |
Meeting Type: Monroe |
View > |
|
104. |
Title: MCPL Board of Trustees 8/16/2017 |
Date: Wed, August 16, 2017 |
Meeting Type: Monroe |
View > |
|
105. |
Title: MCPL Board of Trustees 8/9/2017 |
Date: Wed, August 9, 2017 |
Meeting Type: Monroe |
View > |
|
106. |
Title: MCPL Board of Trustees 7/19/2017 |
Date: Wed, July 19, 2017 |
Meeting Type: Monroe |
View > |
|
107. |
Title: MCPL Board of Trustees 6/21/2017 |
Date: Wed, June 21, 2017 |
Meeting Type: Monroe |
View > |
|
108. |
Title: MCPL Board of Trustees 5/17/2017 |
Date: Wed, May 17, 2017 |
Meeting Type: Monroe |
View > |
|
109. |
Title: MCPL Board of Trustees 4/19/2017 |
Date: Wed, April 19, 2017 |
Meeting Type: Monroe |
View > |
|
110. |
Title: MCPL Board of Trustees 4/12/2017 |
Date: Wed, April 12, 2017 |
Meeting Type: Monroe |
View > |
|
111. |
Title: MCPL Board of Trustees 3/22/2017 |
Date: Wed, March 22, 2017 |
Meeting Type: Monroe |
View > |
|
112. |
Title: MCPL Board of Trustees 3/8/2017 |
Date: Wed, March 8, 2017 |
Meeting Type: Monroe |
View > |
|
113. |
Title: MCPL Board of Trustees 2/15/2017 |
Date: Wed, February 15, 2017 |
Meeting Type: Monroe |
View > |
|
114. |
Title: MCPL Board of Trustees 2/8/2017 |
Date: Wed, February 8, 2017 |
Meeting Type: Monroe |
View > |
|
115. |
Title: MCPL Board of Trustees 1/18/2017 |
Date: Wed, January 18, 2017 |
Meeting Type: Monroe |
View > |
|
116. |
Title: MCPL Board of Trustees 12/14/2016 |
Date: Wed, December 14, 2016 |
Meeting Type: Monroe |
View > |
|
117. |
Title: MCPL Board of Trustees 12/7/2016 |
Date: Wed, December 7, 2016 |
Meeting Type: Monroe |
View > |
|
118. |
Title: MCPL Board of Trustees 11/16/2016 |
Date: Wed, November 16, 2016 |
Meeting Type: Monroe |
View > |
|
119. |
Title: MCPL Board of Trustees 10/19/2016 |
Date: Wed, October 19, 2016 |
Meeting Type: Monroe |
View > |
|
120. |
Title: MCPL Board of Trustees 9/21/2016 |
Date: Wed, September 21, 2016 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES PUBLIC HEARING ON 2017 BUDGET Wednesday, September 21, 2016 Meeting Room 1B
5:45 pm
1. Call to Order – President John Walsh 2. 2017 Budget – Gary Lettelleir
3. Public Comment
4. Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library- trustees/meetings |
121. |
Title: MCPL Board of Trustees 8/17/2016 |
Date: Wed, August 17, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, August 17, 2016 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of July 20, 2016 Board Meeting (page 1-3)
b. Minutes of August 10, 2016 Board Work Session (page 4)
c. Monthly Bills for Payment (page 5-11)
d. Monthly Financial Report (page 12-39)
e. Personnel Report (page 40-52)
f. 2016 Board Meetings Calendar (page 53)
3. Director’s Monthly Report – Marilyn Wood, Director (page 54-72)
4. Old Business
a. 2017 Budget Review – Gary Lettelleir (page 73-88)
5. New Business – action items
a. Approval of 2017 Budget for Advertising – Gary Lettelleir (page 89)
b. Resolution Declaring Property Surplus – Gary Lettelleir (90)
c. Approve Joint Agreement with American Federation of State, County and Municipal Employees Local 2802 ("AFSCME"), August 18, 2016 – August 15, 2019 – Kyle Wickemeyer-Hardy, Human Resources Manager (page 91-111)
d. Approve Personnel Policy Changes related to Agreement – Kyle Wickemeyer-Hardy, Human Resources Manager (page 112-189)
6. Update: Special Audiences Services and Programs – Chris Jackson
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
122. |
Title: MCPL Board of Trustees 8/10/2016 |
Date: Wed, August 10, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, August 17, 2016 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of July 20, 2016 Board Meeting (page 1-3)
b. Minutes of August 10, 2016 Board Work Session (page 4)
c. Monthly Bills for Payment (page 5-11)
d. Monthly Financial Report (page 12-39)
e. Personnel Report (page 40-52)
f. 2016 Board Meetings Calendar (page 53)
3. Director’s Monthly Report – Marilyn Wood, Director (page 54-72)
4. Old Business
a. 2017 Budget Review – Gary Lettelleir (page 73-88)
5. New Business – action items
a. Approval of 2017 Budget for Advertising – Gary Lettelleir (page 89)
b. Resolution Declaring Property Surplus – Gary Lettelleir (90)
c. Approve Joint Agreement with American Federation of State, County and Municipal Employees Local 2802 ("AFSCME"), August 18, 2016 – August 15, 2019 – Kyle Wickemeyer-Hardy, Human Resources Manager (page 91-111)
d. Approve Personnel Policy Changes related to Agreement – Kyle Wickemeyer-Hardy, Human Resources Manager (page 112-189)
6. Update: Special Audiences Services and Programs – Chris Jackson
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
123. |
Title: MCPL Board of Trustees 7/20/2016 |
Date: Wed, July 20, 2016 |
Meeting Type: Monroe |
View > |
|
124. |
Title: MCPL Board of Trustees 6/15/2016 |
Date: Wed, June 15, 2016 |
Meeting Type: Monroe |
View > |
|
125. |
Title: MCPL Board of Trustees 5/18/2016 |
Date: Wed, May 18, 2016 |
Meeting Type: Monroe |
View > |
|
126. |
Title: MCPL Board of Trustees 4/20/2016 |
Date: Wed, April 20, 2016 |
Meeting Type: Monroe |
View > |
|
127. |
Title: MCPL Board of Trustees 3/23/2016 |
Date: Wed, March 23, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, March 23, 2016 Meeting Room 2A
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of February 17, 2016 Board Meeting
b. Monthly Bills for Payment
c. Monthly Financial Report
d. Personnel Report
e. 2016 Board Meetings Calendar
3. Director’s Monthly Report – Marilyn Wood, Director
4. Old Business
5. New Business – action items
a. Review Long Range Strategic Plan
6. Department Update – Teen, and Digital Creativity Service Strategy – Kevin MacDowell
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
128. |
Title: MCPL Board of Trustees 2/17/2016 |
Date: Wed, February 17, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, February 17, 2016
Meeting Room 2A
5:45 p.m. AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of January 20, 2016 Board Meeting
b. Minutes of January 20, 2016 Board of Finance Meeting
c. Monthly Bills for Payment
d. Monthly Financial Report
e. Personnel Report
f. 2016 Board Meetings Calendar
3. Director’s Monthly Report, 2015 Indiana State Library Annual Report – Marilyn Wood, Director
4. Old Business
5. New Business – action items
a. Election of Officers for 2016 – Valerie Merriam
6. Update: Customer Service – Mickey Needham
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
129. |
Title: MCPL Board of Trustees 1/20/2016 |
Date: Wed, January 20, 2016 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, January 20, 2015
Room 1B
Immediately following the Board of Finance meeting at 5:45 pm.
AGENDA
1. CalltoOrder–ValerieMerriam,President
2. ConsentAgenda–actionitem–MarilynWood
a. MinutesofDecember16,2015BoardMeeting(page1-4)
b. Monthly Bills for Payment (page 5-8)
c. Monthly Financial Report (page 9-36)
d. PersonnelReport(page37-45)
e. 2016BoardMeetingCalendar(page46)
3. Director’sMonthlyReport–MarilynWood,Director(page47-67)
4. OldBusiness
5. NewBusiness–actionitems
a. ResolutiontoRequestAdvanceTaxDraws–GaryLettelleir(page68)
b. ResolutiontoTransfertoLIRF–GaryLettelleir(page69)
c. 2016ElCentroComunalLatinocontract–MarilynWood(page70-72)
d. Internet and Computer Use Policy – Ned Baugh (page 73-75)
e. 2016SlateofOfficers(foractionatFebruary2016meeting)–Valerie Merriam
6. Update–Friends of the Library–John Baumert,President
7. PublicComment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings
BOARD OF FINANCE MEETING Immediately preceding the Monthly Board of Trustees Meeting at 5:45 pm
January 20, 2016
AGENDA
1. Call to Order –Valerie Merriam
2. Election of President and Secretary of Board of Finance – Valerie Merriam
3. Review Investment Report (page 1) and Policy (page 2- 3) – Gary Lettelleir
4. Adjournment |
130. |
Title: MCPL Board of Trustees 12/16/2015 |
Date: Wed, December 16, 2015 |
Meeting Type: Monroe |
View > |
|
131. |
Title: MCPL Board of Trustees 12/9/2015 |
Date: Wed, December 9, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION December 9, 2015 5:45 p.m. Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. CATS Memo of Understanding with WFHB – Michael White (page 1-3)
3. 2016-2018 Technology Plan – Ned Baugh, Marilyn Wood (page 4-27)
4. 2016 Holiday Schedule, 2016 Pay Schedule, 2016 Salary and Wage Schedule, Resolution – Kyle Wickemeyer-Hardy, Marilyn Wood (page 28-31)
5. 2016 Fines & Fees Schedule – Gary Lettelleir (page 32)
6. 2016 Board meeting dates – Marilyn Wood (page 33)
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
132. |
Title: MCPL Board of Trustees 11/18/2015 |
Date: Wed, November 18, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, November 18, 2015 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of October 21, 2015 Board Meeting
b. Minutes of November 11, 2015 Work Session
c. Monthly Bills for Payment
d. Monthly Financial Report
e. PersonnelReport
f. 2015 Board Meetings Calendar
3. Director’s Monthly Report – Marilyn Wood, Director
4. Old Business
5. New Business – action items
a. GeneralObligationBond–GaryLettelleir,TomBunger
b. Gift Policy – Marilyn Wood
c. CollectionDevelopmentPolicy–PamWasmer
d. Computer Disaster Recovery Policy – Ned Baugh
e. 2016 Benefits – Kyle Wickemeyer-Hardy
f. 2016 CATS Contracts – Michael White, Gary Lettelleir
6. Update: Community Engagement and Learning Services – Joshua Wolf
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
133. |
Title: MCPL Board of Trustees 11/11/2015 |
Date: Wed, November 11, 2015 |
Meeting Type: Monroe |
View > |
|
134. |
Title: MCPL Board of Trustees 10/21/2015 |
Date: Wed, October 21, 2015 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES MEETING
Wednesday, October 21, 2015 Meeting Room 1B
AGENDA
1. Call to Order – Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of September 16, 2015 Public Hearing on Budget (page 1)
b. Minutes of September 16, 2015 Board Meeting (page 2-3)
c. Monthly Bills for Payment (page 4-10)
d. Monthly Financial Report (page 11-37)
e. Personnel Report (page 38-47)
f. 2015 Board Calendar (page 48)
3. Director’s Monthly Report – Marilyn Wood (page 49-68)
4. Old Business
5. New Business – action items
a. 2016Budget–GaryLettelleir(page69-91)
b. Final Bond Resolution Documents: Continuing Disclosure Undertaking, Language for Board Meeting Minutes, and Notice of Intent to Sell Bonds – Tom Bunger, Gary Lettelleir, Marilyn Wood (page 92-135)
6. Update: CATS – Michael White
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
135. |
Title: MCPL Board of Trustees 9/16/2015 |
Date: Wed, September 16, 2015 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES PUBLIC HEARING ON BUDGET
Wednesday, September 16, 2015 Meeting Room 1B
5:45 pm
1. Call to Order – President Valerie Merriam
2. 2016 Budget – Gary Lettelleir and Marilyn Wood 3. Public Comment
4. Adjournment |
136. |
Title: MCPL Board of Trustees 9/9/2015 |
Date: Wed, September 9, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, September 9, 2015 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. Review of Policies – Marilyn Wood
a. Bylaws of Monroe County Public Library Board b. Customer Service Policy
c. GiftPolicy
d. Personnel Manual 5:13: Travel Policy
3. Public Comment
4. Adjournment |
137. |
Title: Bloomington Board of Public Works 8/25/2015 |
Date: Tue, August 25, 2015 |
Meeting Type: City |
View > |
AGENDA
BOARD OF PUBLIC WORKS (This Meeting May be Televised)
A Regular Meeting of the Board of Public Work to be Held Tuesday, August 25, 2015 at 5:30 p.m., in the Utilities Conference Room at the Utilities Service Center, 600 E. Miller Drive, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES –August 11, 2015
III. PETITIONS & REMONSTRANCES
IV. OPEN SEALED QUOTES
1. Open Sealed Quotes for Sheffield Sidewalk Project
2. Open Sealed Quotes for Sare and Rogers Retaining Wall Extension Project
V. TITLE ENFORCEMENT
VI. NEW BUSINESS
1. Resolution 2015-85: Use of Public Streets for Parade and Use of Public Parking Lot for Lotus World Music and Arts Festival (Thursday, 9/24 – Sunday, 9/27)
2. Resolution 2015-86: Use of Public Streets for Open Streets Bloomington and Prospect Hill Block Party (Sunday, 9/20)
3. Resolution 2015-87: Use of Public Parking Lot for MCPL 50th Anniversary of Friends of the Library (Sunday, 10/25)
4. Approve Woodlawn Railroad Crossing INDOT/LPA Project Coordination Agreement
5. Approve Appointment of Dr. Michael Sullivan to Bloomington Digital Underground Advisory Committee
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF PAYROLL
IX. APPROVAL OF CLAIMS
X.ADJOURNMENT |
138. |
Title: MCPL Board of Trustees 8/19/2015 |
Date: Wed, August 19, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, August 19, 2015 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –John Walsh, Vice-President
2. Consent Agenda – action item – Marilyn Wood a. MinutesofJuly15,2015BoardMeeting b. Monthly Bills for Payment
c. MonthlyFinancialReport
d. Personnel Report
e. 2015BoardMeetingsCalendar
3. Director’s Monthly Report – Marilyn Wood, Director
4. Old Business
a. 2016Budget–GaryLettelleir
5. New Business – action items
a. Approval of 2016 Budget for Advertising – Gary Lettelleir
6. Update: Special Audiences Services and Programs – Chris Jackson
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
139. |
Title: MCPL Board of Trustees 7/15/2015 |
Date: Wed, July 15, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, July 15, 2015 Meeting Room 1B 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of June 17, 2015 Board Meeting (page 1-3)
b. Minutes of July 8, 2015 Board Work Session (page 4-5)
c. Monthly Bills for Payment (page 6-11)
d. Monthly Financial Report (page 12-38)
e. Personnel Report (page 39-48)
f. 2015 Board Meetings Calendar (page 49)
3. Director’s Monthly Report – Marilyn Wood, Director (page 50-70)
4. Old Business
5. New Business – action item
a. Gift Proposal – Marilyn Wood (page 71-73)
1. Update: Volunteers in Tutoring Adult Learners (VITAL) – Bethany Terry
2. Public Comment
3. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
140. |
Title: MCPL Board of Trustees Work Session 7/8/2015 |
Date: Wed, July 8, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, July 15, 2015 Meeting Room 1B 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of June 17, 2015 Board Meeting (page 1-3)
b. Minutes of July 8, 2015 Board Work Session (page 4-5)
c. Monthly Bills for Payment (page 6-11)
d. Monthly Financial Report (page 12-38)
e. Personnel Report (page 39-48)
f. 2015 Board Meetings Calendar (page 49)
3. Director’s Monthly Report – Marilyn Wood, Director (page 50-70)
4. Old Business
5. New Business – action item
a. Gift Proposal – Marilyn Wood (page 71-73)
1. Update: Volunteers in Tutoring Adult Learners (VITAL) – Bethany Terry 2. Public Comment
3. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
141. |
Title: MCPL Board of Trustees 6/17/2015 |
Date: Wed, June 17, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, June 17, 2015 Ellettsville Branch 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of May 20, 2015 Board Meeting (page 1-6)
b. Minutes of June 20, 2015 Board Work Session (page 7-9)
c. Monthly Bills for Payment (page 10-15)
d. Monthly Financial Report (page 16-40)
e. Personnel Report (page 41-49)
f. 2015 Board Meetings Calendar (page 50)
3. Director’s Monthly Report – Marilyn Wood, Director (page 51-67)
4. Old Business
5. New Business – action items
a. RevisiontoPersonnelPolicy,Section2.01RecruitmentandHiring
(page 68)
b. Revision to Personnel Policy, Section 4.01 Personal Leave (page 69)
c. Revision to Behavioral Rules (page 70-71)
2. Update: Adult Services and Strategies – Steve Backs 3. Public Comment
4. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings
|
142. |
Title: MCPL Board of Trustees 6/10/2015 |
Date: Wed, June 10, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, June 10, 2015 5:45 p.m. Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President 2. Overview of Library Policies and Plans
3. Revisions to Personnel Policy
a. Section 2.01 Recruitment and Hiring (page 1)
b. Section 4.01 Personal Leave (page 2) 4. Revision to Behavioral Rules (page 3-4)
5. Public Comment
6. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
143. |
Title: MCPL Board of Trustees 5/20/2015 |
Date: Wed, May 20, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, May 20, 2015 Meeting Room 1B 5:45 p.m.
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of April 15, 2015 Public Hearing on Additional
Appropriation (page 1)
b. Minutes of April 15, 2015 Board Meeting (page 2-6)
c. Monthly Bills for Payment (page 7-11)
d. Monthly Financial Report (page 12-38)
e. Personnel Report (page 39-48)
f. 2015 Board Meetings Calendar (page 49)
3. Director’s Monthly Report – Marilyn Wood, Director (page 50-67)
4. Old Business
5. New Business – action items
a. Resolution Declaring Property Surplus (page 68)
6. Update: Children’s Services – Lisa Champelli
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
144. |
Title: MCPL Board of Trustees 4/15/2015 |
Date: Wed, April 15, 2015 |
Meeting Type: Monroe |
View > |
PUBLIC HEARING ON ADDITIONAL APPROPRIATION April 15, 2015
Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam
2. Proposal for Additional Appropriation of $580,000 for LIRF Transfer
3. Public Comment
4. Adjournment
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, April 15, 2015
Meeting Room 1B
Immediately following Public Hearing for Additional Appropriation, beginning at 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of March 25, 2015 Board Meeting (page 1-10)
b. Monthly Bills for Payment (page 11-16)
c. Monthly Financial Report (page 17-42)
d. Personnel Report (page 43-51)
e. 2015BoardMeetingsCalendar(page52)
3. Director’s Monthly Report (page 53-65) – Marilyn Wood, Director
4. Old Business
a. New Service Model Update – Marilyn Wood
5. New Business – action items
6. Update: Information Technology – Ned Baugh
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
145. |
Title: MCPL Board of Trustees 3/25/2015 |
Date: Wed, March 25, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, March 25, 2015 Meeting Room 1B
5:45 p.m.
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of February 18, 2015 Board Meeting (page 1-9)
b. Monthly Bills for Payment (page 10-13)
c. Monthly Financial Report (page 14-41)
d. Personnel Report (page 42-50)
e. 2015 Board Meetings Calendar (page 51)
3. Director’s Monthly Report – Marilyn Wood, Director (page 52-65)
4. Old Business
a. Renovation Update – Marilyn Wood
5. New Business – action items
a. Request for Additional Appropriation (page 66-68)
6. Department Update – Building Services
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
146. |
Title: MCPL Board of Trustees 2/18/2015 |
Date: Wed, February 18, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, February 18, 2015 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Marilyn Wood
a. Minutes of January 21, 2015 Board Meeting (page 1-9)
b. Minutes of January 21, 2015 Board of Finance Meeting (page 10)
c. Monthly Bills for Payment (page 11-15)
d. Monthly Financial Report (page 16-42)
e. Personnel Report (page 43-51)
f. 2015 Board Meetings Calendar (page 52)
3. Director’s Monthly Report, 2014 Indiana State Library Annual Report – Marilyn Wood, Director (page 53-98)
4. Old Business
a. Renovation Update – Marilyn Wood
5. New Business – action items
a. 2015 Agreement with El Centro Comunal Latino (page 99-103) – Gary Lettelleir
b. Bank Resolution and Signatures (page 104-109) – Gary Lettelleir
c. Election of Officers for 2015 (page 110) – Valerie Merriam
6. Update: Teen Space and Digital Creativity – Kevin MacDowell
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website: |
147. |
Title: MCPL Board of Trustees 1/21/2015 |
Date: Wed, January 21, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, January 21, 2015
Library Auditorium
5:00 p.m.
AGENDA
1. Call to Order –V alerie Merriam, President
2. ConsentAgenda–actionitem–SaraLaughlin
a. Minutes of December 17, 2014 Board Meeting (page 1-11)
b. MinutesofJanuary14,2015WorkSession(page12-18)
c. Monthly Bills for Payment (page 19-23)
d. MonthlyFinancialReport(page24-54)
e. Personnel Report (page 55-63)
f. 2014 Board Meetings Calendar (page 64)
3. Director’sMonthlyReport(page65-80)andQuarterlyPerformanceReport (page 81-82) – Sara Laughlin, Director
4. OldBusiness
a. CATS Contracts-City of Bloomington: CATS Funding Agreement,
Public Educational Governmental Programming Agreement, and Digital Underground Fiber Agreement
(page 83-96) – action item – Michael White
b. RenovationUpdate–MarilynWood
5. NewBusiness–actionitems
a. Resolution to Encumber 2014 Balances (page 97-99) – Gary Lettelleir
b. ResolutiontoRequestAdvanceTaxDraws(page100)–GaryLettelleir
c. Internet and Computer Use Policy (page 101-103) – Ned Baugh
d. StudyRoomUsePolicy(page104-105)–SaraLaughlin
e. Recommendation to Adjust Salary Schedule (page 106) – Sara Laughlin
f. 2015 Slate of Officers (page 107) (for action at February 2015 meeting) – Valerie Merriam
6. PublicComment
7. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings
|
148. |
Title: MCPL Board of Trustees Work Session 1/14/2015 |
Date: Wed, January 14, 2015 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, January 14, 2015 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. Resolution to Encumber 2014 Balances (pg. 1-3) – Gary Lettelleir
3. Resolution to Request Advance Tax Draws (pg. 4) – Gary Lettelleir
4. Internet and Computer Use Policy (pg. 5-7) – Ned Baugh
5. Study Room Use Policy (pg. 8-9) – Sara Laughlin
6. Recommendation to Adjust Salary Schedule and Update on New Service Model (pg. 10-55) – Sara Laughlin
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings
 |
149. |
Title: MCPL Board of Trustees 12/17/2014 |
Date: Wed, December 17, 2014 |
Meeting Type: Monroe |
View > |
|
150. |
Title: MCPL Board of Trustees 12/10/2014 |
Date: Wed, December 10, 2014 |
Meeting Type: Monroe |
View > |
|
151. |
Title: MCPL Board of Trustees 11/19/2014 |
Date: Wed, November 19, 2014 |
Meeting Type: Monroe |
View > |
|
152. |
Title: MCPL Board of Trustees 11/12/2014 |
Date: Wed, November 12, 2014 |
Meeting Type: Monroe |
View > |
|
153. |
Title: MCPL Board of Trustees 10/15/2014 |
Date: Wed, October 15, 2014 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES PUBLIC HEARING ON BUDGET Wednesday, October 15, 2014 Meeting Room 1B
5:45 pm
1. Call to Order – President Valerie Merriam
2. 2016-2018 General Obligation Bond – Gary Lettelleir and Sara Laughlin
3. Public Comment
4. Adjournment
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, October 15, 2014
Meeting Room 1B
Immediately following Public Hearing on Additional Appropriation for General Obligation Bond at 5:45 p.m.
AGENDA
1. CalltoOrder–ValerieMerriam,President
2. ConsentAgenda–actionitem–SaraLaughlin
a. MinutesofSeptember10,2014ExecutiveSession(page1)
b. MinutesofSeptember17,2014BoardMeeting(page2-5)
c. MinutesofSeptember17,2014ExecutiveSession(page6)
d. MinutesofOctober8,2014WorkSession(page7-9)
e. Monthly Bills for Payment (page 10-14)
f. Monthly Financial Report (page 15-50)
g. PersonnelReport(page51)
h. 2014BoardMeetingsCalendar(page52-53)
3. Director’sMonthlyReport(page54-67)andQuarterlyPerformanceReport (page 68-69) – Sara Laughlin, Director
4. OldBusiness
a. RenovationUpdate–MarilynWood
5. NewBusiness–actionitems
a. 2015Budget(page70-88)–GaryLettelleir
b. GeneralObligationBondAdditionalAppropriationResolution(page 89-98) – Gary Lettelleir
c. AdditionalAuthorityforDirectortoApproveChangeOrders(page99- 102) – Sara Laughlin
d. 2015EmployeeInsuranceBenefits(page103-116)–Kyle Wickemeyer-Hardy
e. Patron Comment Policy (page 117) – Hans Otto Meyer
6. PublicComment

7. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
154. |
Title: MCPL Board of Trustees Work Session 10/8/2014 |
Date: Wed, October 8, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, October 8, 2014 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. 2015 Budget (page 1-26) – Gary Lettelleir
3. 2016-2018 Bond (page 27-29) – Gary Lettelleir
4. Additional Authority to Approve Change Orders (page 30-32) – Sara Laughlin 5. 2015 Employee Insurance (page 33-45) – Kyle Wickemeyer-Hardy
6. Public Comment Policy (page 46) – Hans Otto Meyer
7. Public Comment
8. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
155. |
Title: MCPL Board of Trustees 9/17/2014 |
Date: Wed, September 17, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, September 17, 2014
Meeting Room 1B
Immediately following Public Hearing on 2015 Budget at 5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofAugust20,2014BoardMeeting(page1-12) b. Monthly Bills for Payment (page 13-16)
c. MonthlyFinancialReport(page17-48)
d. Personnel Report (page 49)
e. 2014BoardMeetingsCalendar(page50-51)
3. Director’s Monthly Report (page 52-67) and Retirement Announcement (page 68) – Sara Laughlin, Director
4. Old Business
a. RenovationUpdate–MarilynWood
5. New Business – action items
a. PublicCommentPolicy(page69)–HansOttoMeyer
b. Personnel Manual Update to Section 3.20 Emergency Closing and Addition of 3.21 Premium Pay (page 70-74) – Kyle Wickemeyer- Hardy
c. PreliminaryBondResolutionandDeclarationofOfficialIntentto Reimburse Expenditures (page 75-87) – Tom Bunger and Gary Lettelleir
d. Resolution to Open Checking and Savings Accounts at Main Source Bank (page 88-92) – Gary Lettelleir
6. Public Comment
7. Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings |
156. |
Title: MCPL Board of Trustees 8/20/2014 |
Date: Wed, August 20, 2014 |
Meeting Type: Monroe |
View > |
|
157. |
Title: MCPL Board of Trustees 7/16/2014 |
Date: Wed, July 16, 2014 |
Meeting Type: Monroe |
View > |
|
158. |
Title: MCPL Board of Trustees 7/9/2014 |
Date: Wed, July 9, 2014 |
Meeting Type: Monroe |
View > |
|
159. |
Title: MCPL Board of Trustees 6/18/2014 |
Date: Wed, June 18, 2014 |
Meeting Type: Monroe |
View > |
|
160. |
Title: MCPL Board of Trustees 6/11/2014 |
Date: Wed, June 11, 2014 |
Meeting Type: Monroe |
View > |
|
161. |
Title: MCPL Board of Trustees 5/21/2014 |
Date: Wed, May 21, 2014 |
Meeting Type: Monroe |
View > |
|
162. |
Title: MCPL Board of Trustees 4/16/2014 |
Date: Wed, April 16, 2014 |
Meeting Type: Monroe |
View > |
|
163. |
Title: MCPL Board of Trustees 3/26/2014 |
Date: Wed, March 26, 2014 |
Meeting Type: Monroe |
View > |
|
164. |
Title: MCPL Board of Trustees 3/12/2014 |
Date: Wed, March 12, 2014 |
Meeting Type: Monroe |
View > |
|
165. |
Title: MCPL Board of Trustees 2/19/2014 |
Date: Wed, February 19, 2014 |
Meeting Type: Monroe |
View > |
Wednesday, February 19, 2014 Meeting Room 1B
5:45 p.m.
AGENDA
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. Minutes of January 15, 2014 Board Meeting (page 1-5) b. Minutes of January 15, 2014 Board of Finance (page 6-7) c. Minutes of February 12, 2014 Work Session (page 8-11) d. Monthly Bills for Payment (page 12-17)
e. Monthly Financial Report (page 18-44)
f. Personnel Report (page 45)
g. 2014 Board Meetings Calendar (page 46)
3. Director’s Monthly Report (page 47-61), Annual Report Highlights (page 62), 2013 Indiana State Library Annual Report (page 63-91), and Revised 4th Quarter 2013 (page 92-93) – Sara Laughlin, Director
4. Old Business
5. New Business – action items
a. Approval to Proceed to Public Bid for Main Library Renovation (page 94-108) –
Marilyn Wood
b. Bid for Chiller Replacement (page 109-110) – Gary Lettelleir
c. Bid for Roof Replacement on Main Library Addition (page 111-114) – Gary
Lettelleir
d. 2014 Agreement with El Centro Comunal Latino (page 115-117) – Sara Laughlin
e. Revision of ADA Notice and Grievance Process (page 118-120) – Chris Jackson
f. Programming Mission and Guidelines – (page 121) – Lisa Champelli
g. Resolution to Declare Property Surplus (page 122) – Gary Lettellier
h. Election of Officers for 2014 (page 123) – Valerie Merriam
6. Public Comment
7. Adjournment
View the Board Packet on the Library’s website:
http://mcpl.info/library-trustees/meetings |
166. |
Title: MCPL Board of Trustees Work Session 2/12/2014 |
Date: Wed, February 12, 2014 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, February 12, 2014 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Valerie Merriam, President
2. Approval to Proceed to Public Bid for Main Library Renovation (page 1-11) – Marilyn Wood
3. Bid for Chiller Replacement (page 12-13) – Gary Lettelleir
4. Bid for Roof Replacement on Main Library Addition (page 14-15) – Gary Lettelleir
5. 2014 Agreement with El Centro Comunal Latino (page 16-18) – Sara Laughlin
6. Revision of ADA Notice and Grievance Process (page 19-21) – Chris Jackson
7. Programming Mission and Guidelines – (page 22) – Lisa Champelli
8. Resolution to Declare Property Surplus (page 23) – Gary Lettellier
9. Energy Update (page 24) – Gary Lettelleir
10.Slate of Officers for 2014 (page 25) – Valerie Merriam 11.Public Comment
12.Adjournment
View the Board Packet on the Library’s website: http://mcpl.info/library-trustees/meetings. |
167. |
Title: MCPL Board of Trustees 1/15/2014 |
Date: Wed, January 15, 2014 |
Meeting Type: Monroe |
View > |
1. Call to Order –Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofDecember18,2013BoardMeeting(page1-6)
b. Monthly Bills for Payment (page 7-11)
c. MonthlyFinancialReport(page12-45)
d. Personnel Report (page 46-49)
e. 2014BoardMeetingsCalendar(page50)
3. Director’s Monthly Report (page 51-66) and Quarterly Performance Report (page 67-68) – Sara Laughlin, Director
4. Old Business
a. RenovationUpdate–MarilynWood
5. New Business – action items
a. ResolutiontoEncumber2013AppropriationBalances(page69)– Gary Lettelleir
b. Resolution to Transfer from Unused Balance in Operating Fund to Library Improvement Reserve Fund (page 70) – Gary Lettelleir
c. ResolutiontoTransferFundsfromClosedLibraryCapitalProjects Fund to Rainy Day Fund (page 71) – Gary Lettelleir
d. Resolution to Request Advance Tax Draw (page 72) – Gary Lettelleir
e. 2014CATSContractwithMonroeCounty(page73-75)–Michael White
f. Contract for Phone System (page 76-86) – Marilyn Wood/Ned Baugh
6. Public Comment
7. Adjournment |
168. |
Title: MCPL Board of Trustees 12/18/2013 |
Date: Wed, December 18, 2013 |
Meeting Type: Monroe |
View > |
|
169. |
Title: MCPL Board of Trustees 12/11/2013 |
Date: Wed, December 11, 2013 |
Meeting Type: Monroe |
View > |
|
170. |
Title: MCPL Board of Trustees 11/20/2013 |
Date: Wed, November 20, 2013 |
Meeting Type: Monroe |
View > |
|
171. |
Title: MCPL Board of Trustees 11/13/2013 |
Date: Wed, November 13, 2013 |
Meeting Type: Monroe |
View > |
|
172. |
Title: MCPL Board of Trustees 10/16/2013 |
Date: Wed, October 16, 2013 |
Meeting Type: Monroe |
View > |
|
173. |
Title: MCPL Board of Trustees 10/9/2013 |
Date: Wed, October 9, 2013 |
Meeting Type: Monroe |
View > |
|
174. |
Title: MCPL Board of Trustees 9/18/2013 |
Date: Wed, September 18, 2013 |
Meeting Type: Monroe |
View > |
|
175. |
Title: MCPL Board of Trustees 9/11/2013 |
Date: Wed, September 11, 2013 |
Meeting Type: Monroe |
View > |
|
176. |
Title: MCPL Board of Trustees 8/21/2013 |
Date: Wed, August 21, 2013 |
Meeting Type: Monroe |
View > |
|
177. |
Title: MCPL Board of Trustees 8/14/2013 |
Date: Wed, August 14, 2013 |
Meeting Type: Monroe |
View > |
|
178. |
Title: MCPL Board of Trustees 7/17/2013 |
Date: Wed, July 17, 2013 |
Meeting Type: Monroe |
View > |
|
179. |
Title: MCPL Board of Trustees 6/19/2013 |
Date: Wed, June 19, 2013 |
Meeting Type: Monroe |
View > |
|
180. |
Title: MCPL Board of Trustees Work Session 6/12/2013 |
Date: Wed, June 12, 2013 |
Meeting Type: Monroe |
View > |
|
181. |
Title: MCPL Board of Trustees 5/15/2013 |
Date: Wed, May 15, 2013 |
Meeting Type: Monroe |
View > |
|
182. |
Title: MCPL Board of Trustees 4/17/2013 |
Date: Wed, April 17, 2013 |
Meeting Type: Monroe |
View > |
|
183. |
Title: MCPL Board of Trustees Work Session 4/10/2013 |
Date: Wed, April 10, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY
BOARD OF TRUSTEES
WORK SESSION
Wednesday, April 10, 2013
5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order – Valerie Merriam, President
2. Resolution to Request Advance Tax Draw (page 1-2) – Gary Lettelleir
3. Proposal to Hire Architect to Lead Main Library Phase 3 Renovation (page 3-7) – Marilyn Wood
4. Public Comment
5. Adjournment |
184. |
Title: MCPL Board of Trustees 3/27/2013 |
Date: Wed, March 27, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, March 27, 2013 Meeting Room 1B
AGENDA
1. Call to Order – Valerie Merriam, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofFebruary20,2013BoardMeeting(page1-4) b. Minutes of March 20, 2013 Work Session (page 5)
c. MonthlyBillsforPayment(page6-13)
d. Monthly Financial Report (page 14-40)
e. PersonnelReport(page41-44)
f. 2013 Board Meetings Calendar (page 45)
3. Director’s Monthly Report (page 46-61) – Sara Laughlin 4. Old Business
a. MainLibraryRenovation-Phase3Update–MarilynWood
5. New Business – action items
a. Declaregreenvanobsolete(page62)–GaryLettelleir
b. Renew contract with El Centro Comunal Latino (page 63-65) – Becky
Perez
c. Revise2013HolidayClosingScheduletoMoveStaffDay(page66)–Sara
Laughlin
6. Public Comment
7. Adjournment
|
185. |
Title: MCPL Board of Trustees Work Session 3/20/2013 |
Date: Wed, March 20, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION
Wednesday, March 20, 2013
5:45 p.m. (immediately following State of the Library Address) Meeting Room 1B
AGENDA
1. Call to Order – Valerie Merriam, President
2. 2013 Agreement with El Centro Comunal Latino (page 1-3) – Sara Laughlin 3. Resolution to Declare 1993 Van Surplus (page 4) – Gary Lettelleir
4. Public Comment
5. Adjournment |
186. |
Title: State of the Library Address 3/20/2013 |
Date: Wed, March 20, 2013 |
Meeting Type: Forum |
View > |
|
187. |
Title: MCPL Board of Trustees 2/20/2013 |
Date: Wed, February 20, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC
LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, February 20, 2013 Ellettsville Branch
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofJanuary16,2013BoardMeeting(page1-5) b. Minutes of January 16, 2013 Board of Finance (page 6-) c. MinutesofFebruary6,2013WorkSession(page7-10) d. Monthly Bills for Payment (page 11-18)
e. MonthlyFinancialReport(page19-45)
f. Personnel Report (page 46-49)
g. 2013 Board Meetings Calendar (page 50)
3. Director’s Monthly Report (page 51-66), Fourth Quarter Report (page 67-68), Annual Report Highlights (page 69), and State Library Annual Report (page 70- 98) – Sara Laughlin
4. Old Business
a. Parliamentaryprocedure4-pagesummary(page99-102)–KariIsaacson
5. New Business – action items
a. ProposaltoSeekArchitecttoLeadMainLibraryPhase3Renovation(page
103-111) – Marilyn Wood
b. Revisions to Collection Development Policy (page 112-123) – Pam
Wasmer
c. ContractforNonprofitCentral(page124-137)–SaraLaughlin
d. Memorandum of Understanding with WFHB for CATS Week (page 138-
140) – Michael White
e. CityofBloomingtonBDUuseagreementswithCATS(page141-144)–
Michael White
f. Slate of Officers for 2013 (page 145) – Kari Isaacson
6. Department Update: Ellettsville Branch – Mickey Needham
7. Public Comment
8. Adjournment |
188. |
Title: MCPL Board of Trustees 2/6/2013 |
Date: Wed, February 6, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
SPECIAL BOARD MEETING/WORK SESSION Wednesday, February 6, 2013
5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Proposal to Replace Sick Bank with Short Term Disability Insurance (page 1-20)
– action item – Kyle Wickemeyer-Hardy
3. Proposal to Seek Architect to Lead Main Library Phase 3 Renovation (page 21-
29) – Marilyn Wood
4. Revisions to Collection Development Policy (page 30-41) – Pam Wasmer
5. Contract for Nonprofit Central (page 42-43) – Sara Laughlin
6. Memorandum of Understanding with WFHB for CATS Week (page 44-46) – Michael White
7. Slate of Officers for 2013 (page 47) – Kari Isaacson
8. Board Governance Policy – Kari Isaacson/Sara Laughlin
9. Public Comment
10.Adjournment
Agenda revised 2-3-2013 |
189. |
Title: MCPL Board of Trustees 1/16/2013 |
Date: Wed, January 16, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY
BOARD OF TRUSTEES MEETING
Wednesday, January 16, 2013
Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. Minutes of November 14, 2012 Executive Session (page 1)
b. Minutes of December 19, 2012 Board Meeting (page 2-5)
c. Minutes of January 9, 2013 Work Session (page 6-12)
d. Monthly Bills for Payment (page 13-16)
e. Monthly Financial Report (page 17-42)
f. Personnel Report (page 43-45)
g. 2013 Board Meetings Calendar (page 46)
3. Director’s Monthly Report (page 47-63) – Sara Laughlin
4. Old Business
5. New Business – action items
a. 2013 Library Fee Schedule (page 64) – Gary Lettelleir
b. Resolution to Encumber 2012 Appropriations (page 65) – Gary Lettelleir
c. Resolution to Transfer Funds from Unused Balance in Operating Fund to the Rainy Day Fund (page 66) – Gary Lettelleir
d. Quote for Landscaping at Main Library (page 67-71) – Sara Laughlin
e. Board Governance Policy (page 72-76) – Kari Isaacson/Steve Moberly
f. Proposal to Replace Sick Bank with Short Term Disability Insurance (page 77-) – Kyle Wickemeyer-Hardy
6. Public Comment
7. Adjournment
BOARD OF FINANCE MEETING
Immediately following the Monthly Board of Trustees Meeting
January 16, 2013
Meeting Room 1B
AGENDA
1. Call to Order – President Kari Isaacson
2. Election of President and Secretary of Board of Finance
3. Review Investment Report (page 1-3) and Policy (page 4-5)
4. Adjournment |
190. |
Title: MCPL Board of Trustees 1/9/2013 |
Date: Wed, January 9, 2013 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, January 9, 2013 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. 2013 Library Fee Schedule (page 1) – Gary Lettelleir
3. Proposal to Replace Sick Bank with Short Term Disability Insurance (page 3-27) – Kyle Wickemeyer-Hardy
4. Quote for Landscaping at Main Library (page 28-32) – Sara Laughlin
5. Board Governance Policy (page 33-37) – Kari Isaacson/Steve Moberly
6. Public Comment
7. Adjournment |
191. |
Title: MCPL Board of Trustees 12/19/2012 |
Date: Wed, December 19, 2012 |
Meeting Type: Monroe |
View > |
|
192. |
Title: Bloomington Board of Public Works 12/18/2012 |
Date: Tue, December 18, 2012 |
Meeting Type: City |
View > |
REVISED AGENDA
BOARD OF PUBLIC WORKS Tuesday, December 18, 2012 @ 5:30 p.m. (This Meeting May be Televised)
A Regular Meeting of the Board of Public Works to be Held Tuesday, December 18, 2012 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES – December 4, 2012
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. OLD BUSINESS
VII. NEW BUSINESS
1. Resolution 2012-96: Request to Encroach within Right of Way with Rain Garden at 1714 S. Wilton Drive
2. Resolution 2012-97: Use of Public Alley for Buskirk-Chumley Theater (BCT) PRIDE Event (Saturday, 2/2/13)
3. Resolution 2012-98: Allow Itinerant Merchant to Operate within Right of Way (Taco Rocket)
4. Authorization to Utilize Showers Commons, 8th Street and Madison Street for 2013 Community Farmer’s Market Season
5. Action Regarding Request for Vacation of S. Tech Park Boulevard
6. Memorandum of Understanding Between Public Works and Transit for the Signalization Improvement Project at E. Smith Avenue and S. Walnut Street
7. Approval of Midwestern Electric Contract for Installation Services for the Signalization Improvement Project at E. Smith Avenue and S. Walnut Street
8. Approval of Patterson Drive Retaining Wall Design to Earth Exploration
9. Agreements with MCPL for CATS
VIII. STAFF REPORTS & OTHER BUSINESS
IX. APPROVAL OF CLAIM
X. ADJOURNMENT
NEXT REGULAR MEETING: Tuesday, January 15, 2013 at 5:30 p.m. in the City Council Chambers in City Hall at Showers, 401 N. Morton, Bloomington, Indiana |
193. |
Title: MCPL Board of Trustees 12/12/2012 |
Date: Wed, December 12, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, December 12, 2012 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. 2013 Board Meetings Calendar (page 1) – Sara Laughlin
3. General Obligation Bond (page 2-12) – Gary Lettelleir
4. 2013 Library Fee Schedule (page 13) – Gary Lettelleir
5. Resolution to Permit Transfer from LIRF to Operating Fund (page 14) – Gary Lettelleir
6. Resolution to Encumber 2012 Funds (page 15-21) – Gary Lettelleir
7. 2013-2017 Strategic Plan (page 28-51) – Sara Laughlin
8. 2013-2015 Technology Plan (page 52-79) – Ned Baugh
9. 2013 Pay Schedule, Salary Schedule, and Library Closing Schedule (page 80-83) – Kyle Wickemeyer-Hardy
10.CATS 2013 Contracts with City of Bloomington, Monroe County, and Town of Ellettsville (page 84-88) – Michael White
11.Public Comment 12.Adjournment |
194. |
Title: MCPL Board of Trustees 11/14/2012 |
Date: Wed, November 14, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES MEETING
Wednesday, November 14, 2012 Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofOctober24,2012BoardMeeting(page1-5) b. Minutes of November 7, 2012 Work Session (page 6-8) c. MonthlyBillsforPayment(page9-16)
d. Monthly Financial Report (page 17-37)
e. PersonnelReport(page38-40)
f. 2012 Board Calendar (page 41)
3. Director’s Monthly Report (page 42-60); Quarterly Report for July-September 2012 (page 61-62); Google Analytics (page 63-64) – Sara Laughlin
4. Old Business
a. UpdateonCityParkingProposal–SusieJohnson,DirectorofPublic Works, City of Bloomington
5. New Business – action items
a. 2013EmployeeInsurance(page65-84)–KyleWickemeyer-Hardy
6. Public Comment
7. Adjournment |
195. |
Title: MCPL Board of Trustees 11/7/2012 |
Date: Wed, November 7, 2012 |
Meeting Type: Monroe |
View > |
|
196. |
Title: MCPL Board of Trustees 10/24/2012 |
Date: Wed, October 24, 2012 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES MEETING
Wednesday, October 24, 2012 Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofSeptember19,2012PublicHearingonBudget(page1-4) b. Minutes of September 19, 2012 Board Meeting (page 5-7)
c. MinutesofOctober17,2012WorkSession(page8-11)
d. Monthly Bills for Payment (page 12-19)
e. MonthlyFinancialReport(page20-40)
f. Personnel Report (page 41-43)
g. 2012 Board Calendar (page 44)
3. Director’s Monthly Report (page 45-62) – Sara Laughlin 4. Old Business
5. New Business – action items
a. 2013Budget(page63-92)–GaryLettelleir
b. Final Bond Resolution Documents: Continuing Disclosure Undertaking, Language for Board Meeting Minutes, and Notice of Intent to Sell Bonds (page 93-117) – Tom Bunger and Sara Laughlin
c. CommunityFoundationProposalforNonprofitCentral(page118-119)– Sara Laughlin
6. Main Library Renovation Timeline and Tour (page 120) – Marilyn Wood 7. Public Comment
8. Adjournment |
197. |
Title: MCPL Board of Trustees 10/17/2012 |
Date: Wed, October 17, 2012 |
Meeting Type: Monroe |
View > |
|
198. |
Title: MCPL Board of Trustees 9/19/2012 |
Date: Wed, September 19, 2012 |
Meeting Type: Monroe |
View > |
|
199. |
Title: MCPL Board of Trustees 9/12/2012 |
Date: Wed, September 12, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, September 12, 2012 5:45 p.m.
Meeting Room 1B
AGENDA
1. Call to Order –Kari Isaacson, President
2. 2013 Budget (page 1-18)– Gary Lettelleir
3. Internet and Computer Use Policy (page 19-28) – Josh Wolf , Steve Backs and Ned Baugh
4. By-Laws Revision to Add Conflict of Interest Language (page 29-31) – Sara Laughlin
5. Public Comment
6. Adjournment |
200. |
Title: MCPL Board of Trustees 8/15/2012 |
Date: Wed, August 15, 2012 |
Meeting Type: Monroe |
View > |
|
201. |
Title: MCPL Board of Trustees 8/8/2012 |
Date: Wed, August 8, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY
BOARD OF TRUSTEES
WORK SESSION
Wednesday, August 08, 2012
5:45 p.m. Meeting Room 1B
1. Call to Order – Kari Isaacson, President
2. Authorization to Appeal for an Increase to the Maximum Levy, resulting from County Auditor Error in 2012 (page 1-6) – Gary Lettelleir
3. 2013 Budget (revised) (page 7-25) – Gary Lettelleir
4. Internet and Computer Use Policy (page 26-34) – Josh Wolf , Steve Backs and Ned Baugh
5. Public Comment
6. Adjournment |
202. |
Title: MCPL Board of Trustees 7/18/2012 |
Date: Wed, July 18, 2012 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES MEETING
Wednesday, July 18, 2012 5:45 p.m. Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofJune20,2012BoardMeeting(page1-4)
b. Minutes of July 11, 2012 Work Session (page 5-8)
c. MonthlyBillsforPayment(page9-15)
d. Monthly Financial Report (page 16-36)
e. PersonnelReport(page37)
f. 2012 Board Calendar (page 38)
3. Director’s Monthly Report (page 39-55) – Sara Laughlin
4. Old Business
5. New Business – action items
a. CirculationPolicyUpdate(page56-62)–BaraSwinson
b. 2012 Fee Schedule Revisions to Add Circulation Charges (page 63) – Bara Swinson
c. PersonnelPolicySection5.01Revision(page64)–KyleWickemeyer- Hardy
6. Department Update – Circulation – Bara Swinson
7. Public Comment
8. Adjournment |
203. |
Title: MCPL Board of Trustees 7/11/2012 |
Date: Wed, July 11, 2012 |
Meeting Type: Monroe |
View > |
|
204. |
Title: MCPL Board of Trustees 6/20/2012 |
Date: Wed, June 20, 2012 |
Meeting Type: Monroe |
View > |
BOARD OF TRUSTEES MEETING
Wednesday, June 20, 2012 5:45 p.m. Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. Consent Agenda – action item – Sara Laughlin
a. MinutesofMay16,2012BoardMeeting(page1-4) b. Minutes of June 13, 2012 Work Session (page 5-9) c. MonthlyBillsforPayment(page10-17)
d. Monthly Financial Report (page 18-39)
e. PersonnelReport(page40)
f. 2012 Board Calendar (page 41)
3. Director’s Monthly Report (page 42-57) and Quarterly Report (page 58-59) – Sara Laughlin
4. Old Business
5. New Business – action items
6. Program Update – Bethany Terry, VITAL
7. Public Comment
8. Adjournment |
205. |
Title: MCPL Board of Trustees 6/13/2012 |
Date: Wed, June 13, 2012 |
Meeting Type: Monroe |
View > |
MONROE COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES
WORK SESSION Wednesday, June 13, 2012
5:45 p.m. Meeting Room 1B
AGENDA
1. Call to Order – Kari Isaacson, President
2. 2013 Budget Calendar and Budget – Gary Lettelleir and Sara Laughlin 3. Public Comment
4. Adjournment |
206. |
Title: MCPL Board of Trustees 5/16/2012 |
Date: Wed, May 16, 2012 |
Meeting Type: Monroe |
|
|
207. |
Title: MCPL Board of Trustees 4/18/2012 |
Date: Wed, April 18, 2012 |
Meeting Type: Monroe |
|
|
208. |
Title: MCPL Board of Trustees 4/11/2012 |
Date: Wed, April 11, 2012 |
Meeting Type: Monroe |
|
|
209. |
Title: Bloomington Board of Public Works 4/10/2012 |
Date: Tue, April 10, 2012 |
Meeting Type: City |
|
AGENDA
BOARD OF PUBLIC WORKS
Tuesday, April 10, 2012 @ 5:30 p.m.
A Regular Meeting of the Board of Public Works to be Held Tuesday, April 10, 2012 at 5:30 p.m., in the City Council Chambers of City Hall at Showers, 401 N. Morton Street, Bloomington, Indiana.
I. MESSAGES FROM BOARD MEMBERS
II. APPROVAL OF MINUTES - March 27, 2012
III. PETITIONS & REMONSTRANCES
IV. TITLE VI ENFORCEMENT
V. HEARINGS FOR NOISE APPEAL
VI. NEW BUSINESS
1. Plat Approval: Patterson Point, Final Plat Expansion & Amendment
2. Resolution 2012-18: Permission for Food Vendor to Operate in Public Right of Way (Hour House/Kilroy's)
3. Resolution 2012-19: Permission for Ice Cream Vendor to Operate in Public Right of Way (Frosty Treats)
4. Resolution 2012-20: Permission for Food Vendor to Operate in Public Right of Way
(David Begley)
5. Noise Permit Application for WFHB Fundraiser at Upland Brewing Co (Saturday, May 12)
6. Noise Permit Application for CollinsFest 2012 (Saturday, April 14)
7. Noise Permit Applications for Bloomington Parks and Recreation Summer Concerts/Movies
8. Agreements with MCPL for CATS
VII. STAFF REPORTS & OTHER BUSINESS
VIII. APPROVAL OF CLAIMS
IX. ADJOURNMENT |
210. |
Title: MCPL Board of Trustees 3/21/2012 |
Date: Wed, March 21, 2012 |
Meeting Type: Monroe |
|
|
211. |
Title: MCPL Board of Trustees 2/29/2012 |
Date: Wed, February 29, 2012 |
Meeting Type: Monroe |
|
|
212. |
Title: MCPL Board of Trustees 1/18/2012 |
Date: Wed, January 18, 2012 |
Meeting Type: Monroe |
|
|
213. |
Title: MCPL Board of Trustees 1/11/2012 |
Date: Wed, January 11, 2012 |
Meeting Type: Monroe |
|
|