Board of Directors MEETING PACKET Dec 8, 2016

01 Agenda -- December 8 2016_1
02 16-21 -- November 10 -- Draft Minutes
03 R-16-107 -- Report -- C1 -- OSA Check Register and Investment Accounts Ledger July 2016
04 R-16-108 -- Report -- C2 -- OSA Check Register and Investment Accounts Ledger August 2016
05 R-16-109 -- Report -- C3 -- OSA Check Register and Investment Accounts Ledger Sep 2016
06 R-16-110 -- Report -- C4 -- OSA Check Register and Investment Accounts Ledger Oct 2016
07 R-16-111 -- Report -- C5 -- 1st Quarter Financial Report FY 2016-2017 -- Ended Sep 2016
08 R-16-112 -- Report -- C6 -- Accept Annual Measure Q Status Report for FY 2015 2016
09 R-16-113 -- Report -- C7 -- Review Update and Ratify Policy BRD-028 Board Operating Rules and Procedures
10 R-16-114 -- Report -- C8 -- Approve Contract for Web and Production Services
11 R-16-115 -- Report -- C9 --Correction to Reso and Authorization to Reimburse -- Lasalle
12 R-16-116 -- Report -- C10 -- Approve Records Destruction Request DES-005
13 R-16-117 -- Report -- Autorization for GM to Execute Acquisition Funding Agreement -- Pravettoni
14 R-16-118 -- Report -- Santa Clara County Regional Conservation Investment Strategy
15 R-16-119 -- Report -- Award Contract to HPS Architects