SCPL Logo
Library Boards

Library Boards

Library Joint Powers Authority Motion Logs

<< Previous...  Page 5 of 38  ...Next >>

Motion Date Motion # Res. # Motion Description
2020-05-07 2020-9 none Approved the Library Work Plan for FY 2020/2021 and Requested Staff to Delay the Strategic Planning Process until FY 2021/2022..

Vote: Unan
2020-05-07 2020-10 none Received Report and Provided Direction 1. Considered the FY 2020 and FY 2021 budget update; 2. Authorized and ratified FY 2020 budget saving measures and strategic use of fund balances; 3. Approved budget principles, assumptions and timeline; 4. Directed staff to develop a FY 20/21 budget with $3.8 million in spending reductions and strategic use of the reserve; 5. Directed staff to closely monitor the impacts associated with COVID-19 Shelter in Place Order on the Santa Cruz Public Libraries and budget. With the following addition: that the Board revisit the budget in August to make further adjustments if needed and to ask Staff for an alternative more conservative baseline recommendation at that time.

Vote: Unan
2020-05-07 2020-11 none Authorized Terms of the FY 2021 City of Santa Cruz Overhead Services Agreement to be incorporated into the FY 2021 Library Budget..

Vote: Unan
2020-05-07 2020-12 none Approved the Excecution by the Authority of a Subordination Agreement (Subordination of Library Lease Agreements)..

Vote: Unan
2020-03-05 2020-6 (none) Approved Consent Calendar: A. Approved January 9, 2020 Board Minutes B. Accepted and filed Articles about SCPL. C. Accepted and filed Community Impact Measures for 2nd Qtr. 2019-2020 D. Accepted and filed Financial Report for 2nd Qtr. 2019-2020 E. Accepted and filed Incident Report for 2nd Qtr. 2019-2020 F. Accepted and filed Work plan for 2nd Qtr. 2019-2020 G. Approved and Amended the FY 19-20 Operating Budget to include additional revenues totaling $21,301. H. Approved and filed the updated List of Filers under the Library's Conflict of Interest Code I. Approved the Extension to the Subscription with CollectionHQ for the period of Jan.2020-Jan.2023 for an annual fee of $23,689..

Vote: Unan
2020-03-05 2020-7 (none) Approved Meeting Room Policy #315.

Vote: Unan
2020-01-09 2020-1 (none) A. Approved Minutes of December 5, 2019 B. Received Articles about SCPL C. Accepted and Authorized Transfer of Funds from FSCPL in the amount of $ 49,000. D. Accepted and Authorized Transfer of Funds from FSCPL in the amount of $ 52,740. E. Approved Annual Sole Source Vendor List..

Vote: Unan
2020-01-09 2020-2 (none) Elected the Calendar year 2020 Board Chair and Vice Chair as the City of Capitola and City of Santa Cruz respectively..

Vote: Unan
2020-01-09 2020-3 (none) Authorized the Mid-Year Hires for the Capitola Branch Opening as a Temporary Overhire.

Vote: Unan
2020-01-09 2020-4 (none) Approved Lease between the County of Santa Cruz and SCPL for the Felton Branch Library Facility subject to Final Modification by Counsel and JPA adding Language regarding the Extension as discussed..

Vote: Unan
2020-01-09 2020-5 (none) Approved Amendment of the Library Director’s Employment Agreement..

Vote: Unan
2019-12-05 2019-23 (none) A. Approved Minutes of October 3, 2019 B. Received Articles about SCPL C. Received Community Impact Measures for 1st Qtr. FY 2019-2020 D. Received Financial Report for 1st Qtr. FY 2019-202 E. Received Security Incidents Log for 1st Qtr. FY 2019-202 F. Received Workplan for 1st Qtr. FY 2019-2020 G. Received Library Sales Tax Revenue Update for the 2018-19 and 2019-20 fiscal years H. Approved Census 2020 – Statement of Support I. Accepted and Filed Library Naming Agreements for Felton Branch Library J. Accepted and Amended FY 2019-2020 Library Budget to increase FSCPL donations line by $58,600. K. Approved Transfer of Whalen Trust Moneys and Amended FY 2019-2020 Operating Budget.

Vote: Unan
2019-12-05 2019-24 (none) Approved Annual Meeting Schedule 2020 with suggested location changes..

Vote: Unan
2019-10-03 2019-19 (none) A. Approved Minutes of August 1 and September 5, 2019 B. Received Articles about SCPL C. Received Acknowledgement from California State Library.

Vote: Unan
2019-10-03 2019-20 (none) APPROVED INTERLIBRARY LOAN (ILL) POLICY #320.

Vote: Unan
2019-10-03 2019-21 (none) ACCEPTED AND FILED THE LIBRARY NAMING AGREEMENTS FOR THE FELTON BRANCH LIBRARY.

Vote: Unan
2019-10-03 2019-22 (none) APPROVED A HOLIDAY CLOSURE POLICY #108.

Vote: Unan
2019-09-05 2019-17 (none) APPROVED GRAND JURY RESPONSE AS DISCUSSED WITH MINOR CLARIFICATION ON “FINDINGS (F1)”..

Vote: Unan
2019-09-05 2019-18 (none) APPROVED NAMING CONTRACT FOR LIVE OAK LIBRARY.

Vote: Unan
2019-08-01 2019-13 (none) Result: Approved Consent Calendar: A. Approved Minutes of June 6, 2019 and Minutes of June 27, 2019 B. Received Articles about SCPL. C. Received Community Impact Measures for 4th Qtr. 2018-2019 D. Received Financial Report for 4th Qtr. 2018-2019 E. Received Security Incidents Log for 4th Qtr. 2018-2019 F. Received Work Plan for 4th Qtr. 2018-2019 G. Approved and Amended FY 20 Budget for LSB Library Rent Increase H. Ratified Approval of Library Director’s Employment Agreement.

Vote: Unan
2019-08-01 2019-14 (none) APPROVED SECURITY CAMERAS POLICY.

Vote: Unan
2019-08-01 2019-15 (none) APPROVED COLLECTION DEVELOPMENT POLICY #302.

Vote: Unan
2019-08-01 2019-16 (none) ACCEPTED AND APPROVED FRIENDS GIFT FOR APTOS BRANCH LIBRARY.

Vote: Unan
2019-06-27 2019-10 (none) APPROVED FY 2019/2020 Budget with the following addition: approve 2.5 FTE immediately and bring back discussion on additional 2.5 FTE for approval at a later date. Staff is requested to create multi-year staffing plan in early Fall..

Vote: Unan
2019-06-27 2019-11 (none) APPROVED LIBRARY DIRECTOR’S EMPLOYMENT AGREEMENT.

Vote: Unan

<< Previous...  Page 5 of 38  ...Next >>