November 12, 2015 at 1:30 PM - Meeting of the Board of Commissioners
| Agenda |
|---|
|
1. ACTION
Call to Order / Roll Call - Michael D. Antonovich, Chair |
|
2. ACTION
Consent - John Wagner, Chief Operating Officer |
|
2.A. Approve Commission Meeting Summary Action Minutes and Transcript
- Thursday, October 8, 2015 |
|
2.B. Approve the Monthly Financial Statements Month Ending September 30, 2015
Attachments:
()
|
|
2.C. Contract: Approve One Amendment and One New Agreement and Authorize Staff to Complete Final
Contract Execution Upon Approval from the Board
Attachments:
()
|
|
2.D. Approve LAUP Fund Balance Expenditure Plan
Attachments:
()
|
|
2.E. Approve Policies
Attachments:
()
|
|
2.E.1) Records Retention and Destruction Policy
Attachments:
()
|
|
2.E.1)a) Records Retention Schedule Document
Attachments:
()
|
|
2.E.2) Electronic Storage of Official Records Policy
Attachments:
()
|
|
2.E.3) Responding to Public Records Act Requests Policy
Attachments:
()
|
|
3. INFORMATION
Remarks by the Commission Chair of the Board - Michael D. Antonovich, Commission Chair |
|
4. INFORMATION
Executive Director's Report - Kim Belshé, Executive Director
Attachments:
()
|
|
5. INFORMATION
Strategic Plan Implementation Update - Stacy Lee, Director, Office of Strategic Planning and Integration
Attachments:
()
|
|
6. Break
|
|
7. INFORMATION
First 5 CA IMPACT Update - Kevin Dieterle, Program Officer, Program Development
Attachments:
()
|
|
8. INFORMATION
Strategic Plan Implementation Update: Monitoring, Evaluation and Learning (MEL) Framework - Armando Jimenez, Director, Research and Evaluation - Allison Wallin, Senior Research Analyst, Research and Evaluation
Attachments:
()
|
|
9. INFORMATION
Public Comment (for items not on the agenda) |
|
10. ACTION
Adjournment |