Board of Directors MEETING PACKET Nov 10, 2016

01 Agenda -- November 10 2016_1
02 16-20 -- October 27 -- Draft Minutes
03 R-16-100 -- Report -- C1 -- Accept Annual Audit Report FY 2015 2016
04 R-16-101 -- Report -- C2 -- Accept Annual MQ Parcel Tax Audit Report FY 2015 2016
05 R-16-102 -- Report -- C3 -- Authorize GM to Execute CoA -- Pravettoni
06 R-16-103 -- Report -- C4 -- Authorize Cost Sharing Agreement w SCVHA
07 R-16-104 -- Report -- C5 -- Review Update and Ratify Policy BRD-028 Board Operating Rules and Procedures
08 R-16-105 -- Report -- Measure Q UOS Grant Staff Recommendations
09 R-16-106 -- Report -- Authorization to Execute Funding Agreement with Santa Clara County Parks and Recreation