Legislation Details

File #: 26-0560    Version: 1 Name:
Type: Recommendation Status: Consent Agenda
File created: 4/28/2026 In control: Community and Family Services Department
On agenda: 5/19/2026 Final action:
Title: Approval and execution of changes to the Orange County Community and Family Services Department Head Start Division Standard Operating Procedures Section 3 Program Administration, Section 9 Human Resources, and Section 12 Fiscal. (Head Start Division)
Attachments: 1. 05- May 19, 2026 SOP Updates List, 2. 05- May 19, 2026 SOP Updates Section 3 Program Administration, 3. 05- May 19, 2026 SOP Updates Section 9 Human Resources, 4. 05- May 19, 2026 SOP Updates Section 12 Fiscal, 5. 05- May 19, 2026 SOP Updates Relfected Changes
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

Interoffice Memorandum

 

DATE: April 28, 2026

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: Venerria L. Thomas, Director

 

FROM: Sonya L. Hill, Manager

 

CONTACT: Sandra Moore

 

PHONE: (407) 836-8913

 

DIVISION: Head Start Division

 

ACTION REQUESTED:

title

Approval and execution of changes to the Orange County Community and Family Services Department Head Start Division Standard Operating Procedures Section 3 Program Administration, Section 9 Human Resources, and Section 12 Fiscal. (Head Start Division)

body


PROJECT:
N/A

 

PURPOSE: The Head Start Division requests Board approval for Standard Operating Procedures Section 3 Program Administration, Section 9 Human Resources, and Section 12 Fiscal.  According to the Head Start Act (2007), Section 642, Powers and Functions of Head Start Agencies (c) (v) (bb) (cc), the Governing Board is responsible for reviewing and approving all major policies of the agency. Accordingly, these Standard Operating Procedures are submitted for Board review and approval. These Standard Operating Procedures were reviewed and approved by the Policy Council at the March 26, 2026 meeting. 

 

BUDGET: N/A