
Board Portal
2023 CFMC board members ( l to r): Kirk Gafill (Chair), Elsa Mendoza Jimenez (Vice Chair) Jesse Lopez, CPA (Treasurer), Loren Steck (Secretary), Deneen Guss, Romero Jalomo, Kathleen Lee, Giff Lehman, Adriana Melgoza, René Mendez, Larry Oda, Colby Pereira, Joe Pezzini, Francine Rodd, Julie Roth, Abby Taylor-Silva, Jan Vanderbilt, Jennifer L. Walker, Tyller Williamson
Welcome!
Welcome to the CFMC board portal. We hope you will find the material helpful in keeping you informed and connected to our work. For board materials, to RSVP for a meeting or general questions, please contact Chalet Booker at 831.375.9712 x 122.
2023 Meeting Calendar PDF
Packets
Board Meeting | April 25, 2023
2354 Garden Road, Monterey | 3:30 p.m. to 5:30 p.m.
Zoom link (if needed)
Previous Packets
Executive Meeting | May 23, 2023
Zoom | 3:30 p.m. to 5:00 p.m.
Previous Packets
2022
- September 27, 2022 Executive Packet
- July 26, 2022 Executive Packet canceled
- May 24, 2022 Executive Packet
-
March 22, 2022 Executive Packet
Supporting Documents
2021
2020
2019
- November 23, 2021 Executive Packet
- September 28, 2021 Executive Packet
- July 27, 2021 Executive Packet
- May 25, 2021 Executive Packet
- March 23, 2021 Executive Packet
2018
2017
2016
- Executive Committee Packet - November 22, 2016
- September 27, 2016 Executive Packet
- July 26, 2016 Executive Packet
- Executive Committee Packet - May 24, 2016
- March 22, 2016 Executive Packet
2015
2022
|
Supporting Documents |
2021 |
2020 |
2019 |
|
2018 |
2017 |
2016 |
|
2015 |
Board & Staff
2023 Board of Directors |
CFMC Staff |
Officers
Kirk Gafill, Chair Board Members Deneen Duss Board Responsibilities and Expectations Board Officer Job Descriptions
|
Executive
Dan Baldwin, President/CEO Communications |
Committees
2023 Committee Members Assignments
Committee Descriptions
Governance
All Policies and Guidelines
Policies:
- Active Funds Policy_2019_Approved
- CEO Compensation Policy_2020_Approved
- CGA Policy_2013
- Confidentiality Policy_2016_Approved
- Conflict of Interest Policy_2016_Approved
- Donor Initiated Fundraising Event Policy_2008_Approved
- Due Diligence_2020_Approved
- Gift Acceptance Policy_2022_Approved
- Gift Acceptance Policy Appendices_2022_Approved
- Grant Eligibility Policy_2014
- Information Security Policy
- Investment Policy_2019_Approved
- Operating Reserve_2012_Approved
- Record Retention Policy 5-2010
- UPMIFA Spending Policy_2009
Guidelines:
By-Laws and Articles of Incorporation
National Standards
Strategic Plan
Resolutions
Financial
Budget
- 2023 OPER Budget
- 2021 Combined OPER Budget – FINAL
- 2020 Combined OPER Budget – FINAL
- 2019 OPER Budget – FINAL
Audit
- CFMC 2021 Audited Financial Statements
- CFMC 2020 Audited Financial Statements
- CFMC 2019 Audited Financial Statements
- CFMC 2018 Audited Financial Statements
- CFMC 2017 Audited Financial Statements
- CFMC 2016 Approved Financial Statement
- CFMC 2015-Audited Financial Statements
- 2021 Form 990
- 2020 Form 990
- 2019 Form 990
- 2018 Form 990
- 2017 Form 990
- 2016 Form 990
- 2015 Form-990
- 2014 Form 990-Final
Investment Policy
- Investment Policy_2019_Approved
- Investment Policy Amendment – ESG Portfolio_2016_Approved
- Investment Policy Amendment – Medium Term Fund_2015_Approved
- Impact Investment Policy Statement 2018
Investments
Investment info
Board Orientation
–