Warren-Newport Public Library District Lake County, Illinois Board of Trustees -Newport Public Library District Lake County, Illinois Board of Trustees Jo Beckwith, President Katherine Arnold George Kotsinis, Vice President Celeste Flores Bonnie Sutton, Secretary Wendy Hamilton Andrea Farr Capizzi, Treasurer Regular Board Meeting Tuesday, January 17, 2023 Meeting Rooms A & B Call to Order, Roll Call, and Determination of Quorum President Beckwith called the Meeting to order at 7:00 p.m. Trustees present: Arnold, Beckwith, Farr Capizzi, Flores, Kotsinis, Hamilton and Sutton. Also present: Executive Director Ryan Livergood, Recording Secretary Celia Ornelas, Smruti Savarkar, Rebekah Raleigh, Sandy Beda, Stephanie Gorham, Nathaniel Gorham, Mary Lester, Faith Savanhu, Shelley Cummings, Soniya Shah, Stephen Nycek, Megan Nycek, Nancy Ark, Julie Gurian, Edwin Cummings, Anne Hazen, Laurie Walker, Steve Wisowaty, Mallorie Wisowaty, Debbie Brownstein and Ashley Brownstein. Pledge of Allegiance President Beckwith led those present in the Pledge of Allegiance. Reading of Mission Statement President Beckwith read the Mission Statement aloud. Public Comments, Correspondence and Communications. a. Public Comments. Nathaniel Gorham, Faith Savanhu, Edwin Cummings, Anne Hazen, Megan Nycek, Diane Janton, voiced their concerns regarding changes to the Bookmobile stops. b. Written: i. Thank you cards to the Trustees from WNPL staff. Warren-Newport Public Library District Board of Trustees—Minutes of Regular Meeting January 17, 2023 – Page 1 of 4 Consent Agenda a. Approval of payrolls for December 2022 b. Approval of bills payable for November 2022 c. Patron Suggestions December 2022 Vice President Kotsinis moved and President Beckwith seconded that the Consent Agenda be approved as presented. The motion carried on a unanimous voice vote. President’s Report President Beckwith presented a written report in the packet. Reports of Other Trustees. None. Executive Director’s Report January 2023 Executive Director Livergood presented a written report in the packet. Old Business a. Approval of semi-annual review of closed executive session minutes. Trustee Arnold moved and President Beckwith seconded that the Board accept the semi-annual review of closed executive session minutes as presented. The motion carried on a unanimous voice vote. b. Quiet Reading Room update. Executive Director Livergood gave an oral update. c. Building system project update Executive Director Livergood gave an oral update. d. Mobile services update Executive Director Livergood gave an oral update. New Business a. Secretary’s Report: Approval of Minutes: i. Regular Meeting December 13, 2022 ii. Executive Session December 13, 2022, to remain closed to the public. Treasurer Farr Capizzi moved and Trustee Arnold seconded that the Board accept the Exec Session minutes for the appropriate day as presented. The motion carried on a roll call vote as follows: Ayes: Flores, Hamilton, Arnold, Farr Capizzi, Kotsinis, Beckwith Abstain: Sutton Warren-Newport Public Library District Board of Trustees—Minutes of Regular Meeting January 17, 2023 – Page 2 of 4 b. Engagement of a new auditor President Beckwith moved and Treasurer Farr Capizzi seconded that the Board accept the proposal of ATA Group, LLP for audit services for the 2022-2023 Fiscal Year. The motion carried on a roll call vote as follows: Ayes: Hamilton, Kotsinis, Sutton, Flores, Farr Capizzi, Arnold, Beckwith c. 2023 Per Capita and Equalization Aid Grant Application Trustee Hamilton moved and Secretary Sutton seconded that the Board approve the 2023 Per Capita and Equalization Aid Grant Application as presented. The motion carried on a roll call vote as follows: Ayes: Flores, Arnold, Hamilton, Kotsinis, Sutton, Farr Capizzi, Beckwith d. Monthly Financial statements for November 2022 Secretary Sutton moved and Treasurer Farr Capizzi seconded that the Board approve the Monthly Financial statements for November 2022 as presented. The motion carried on a roll call vote as follows: Ayes: Farr Capizzi, Arnold, Sutton, Hamilton, Kotsinis, Flores, Beckwith e. Ordinance 2022/2023-6 Tax Abatement for Debt Service Secretary Sutton moved and President Beckwith seconded that the Board approve Ordinance 2022/2023-6 Tax Abatement for Debt Service as presented. The motion carried on a roll call vote as follows: Ayes: Arnold, Sutton, Farr Capizzi, Hamilton, Flores, Kotsinis, Beckwith f. Quarterly review of board self-evaluation and goals. President Beckwith and Trustee Hamilton will take the lead the Board self-evaluation process. g. 2023-2025 WNPL Strategic Plan: Update and Special Meetings Executive Director Livergood presented a report in the board packet. h. Succession Planning Trustee Hamilton gave a verbal update. i. FY 2023-2024 Budget process timeline Executive Director Livergood presented a report in the board packet. j. Other potentially actionable items: Agenda items for February 2023 Regular Meeting. i. Board Policy 3015 Materials Selection ii. Budget process iii. Strategic Planning process iv. Membership Renewal for Trustees Warren-Newport Public Library District Board of Trustees—Minutes of Regular Meeting January 17, 2023 – Page 3 of 4 v. Mobile Services update Public Forum. Mallorie Wisowaty voiced her concerns regarding changes to the Bookmobile stops. Announcements a. By the Chair: i. Upcoming calendar 1. Friends of the Library Meeting January 26, 2023, 1:00 p.m. 2. Next Committee of the Whole: Tuesday, February 7, 2023. 3. Next Regular Board Meeting: Tuesday, February 21, 2023, 7:00 p.m. Adjournment Vice President Kotsinis moved and Treasurer Farr Capizzi seconded that the meeting be adjourned. The motion carried on a unanimous voice vote. President Beckwith adjourned the meeting at 8:32 p.m. /s/Bonnie Sutton Bonnie Sutton, Secretary Approved: February 21, 2023 /s/Celia G. Ornelas Celia G. Ornelas, Recording Secretary Warren-Newport Public Library District Board of Trustees—Minutes of Regular Meeting January 17, 2023 – Page 4 of 4