Skip to main content

Community Action Agency Administration Board Subject Files, 1970 - 1984

 Series — Multiple Containers
Identifier: ACC 86-112

Scope and Contents

This series consists of agenda and minutes of meetings of the Agency’s Administering Board, budget data, by-laws, copies of correspondence from directors of local agencies and articles of incorporation for South Dakota Community Action Districts. The South Dakota Community Action Agency was created by Executive Order 73-21 (See also Section 221 of the Federal Economic Opportunity Act). The agency’s stated mission was to provide “services and opportunities for the low-income of South Dakota,” using federal, state, local and private resources

Box 01514 - Folder List

  1. Low Income Senior Advocacy Program (LISA) LPA Information
  2. Property Transfers (Form 122) to Delegate Agencies
  3. Nominations for Low Income Representation on SDCAA Board
  4. Inventory FY 1982 SDCAA
  5. Successor in Interest Agreement SDCAA
  6. Successor in Interest Agreement ICAA
  7. Successor in Interest Agreement WSDCAA
  8. General Information
  9. HEW Indirect Cost Rate
  10. Administering Board Resolutions SDCAA
  11. Board Appointments
  12. Definition and Powers of Principal Representative Boards of CAA’s
  13. South Dakota Community Action Agency “An Explanation”
  14. South Dakota CAA Job Descriptions
  15. Office Objectives
  16. Work Program FY 1977 SDCAA
  17. Delegate Agency’s Priorities, 1977
  18. Plan for 1976
  19. Minutes Report on Planning Process, FY 1975
  20. SDCAA Response to Topics for Discussion with Regional Office, June 12, 1975
  21. Salary Reports - $10,000 or More
  22. Waiver Requests for SDCAA
  23. Bonding Certificates
  24. SDCAA Work Program for Denver Plan
  25. Evaluation Phase - Denver Plan
  26. Denver Plan
  27. SDCAA Grantee Refunding Certification, FY 1978
  28. Grantee Refunding Certification Submitted February 13, 1976
  29. Grantee Refunding Certification Submitted June 3, 1975
  30. SDCAA Basic Information CAP Form #3
  31. SDCAA Basic Information CAP Form #3 June 3, 1975
  32. Checkpoint Procedures for Coordination CAP Form #3 SDCAA Basic Information updated June 3, 1975#
  33. SDCAA Eligibility Documents
  34. Task Force of SDCAA Material
  35. Standards for Evaluation 10-75
  36. Program Evaluation - February 1975 All Delegates
  37. Proposal: Training and Information Services to Increase Private Funding for CAA’s
  38. SDCAA Budget
  39. Program Summary Information (Delegate Agencies)
  40. Delegate Agencies Program Levels
  41. Abbott, Ray (1-23-80) Administering Board SDCAA District VI
  42. Austin, Clara (1-23-80) Administering Board District II
  43. Bushong, Donna (6-26-78) SDCAA Administering Board District IV
  44. Caldwell, Pat (1-23-80) SDCAA Administering Board District V
  45. Denke, Sharon (1-22-81) SDCAA Administering Board District VI
  46. Gropper, Jean (9-28-78) SDCAA Administering Board District III
  47. Marken, Marty (5-23-79) SDCAA Administering Board District I
  48. Peterson, Greg (5-23-79) SDCAA Administering Board District II
  49. Rook, Harold (3-23-76) SDCAA Administering Board District V
  50. Schaefers, JoAnn (3-28-79) SDCAA Administering Board District IV
  51. Steele, Frank (7-25-79) SDCAA Administering Board District II
  52. DeWit, Al (5-21-74) SDCAA Administering Board District II
  53. Gangone, Frank (7-25-79) SDCAA Administering Board District VI
  54. Hovland, Carol (3-28-79) SDCAA Administering Board District VI
  55. Job, Reverend Reubend (6-26-78) SDCAA Administering Board District IV
  56. Koopsma, Dick (3-23-77) SDCAA Administering Board District II
  57. Millard, Kent (6-26-78) SDCAA Administering Board District IV
  58. Ness, Ted (9-27-78) SDCAA Administering Board District VI
  59. Tangen, Dee (1-28-75) SDCAA Administering Board District II
  60. Loucks, Bernita (7-6-77) SDCAA Administering Board District VI
  61. Past Agendas to Board Meetings
  62. SDCAA Administering Board Correspondence
  63. Handouts at State CAP Board Meetings
  64. Minutes from Board Meetings, 1974-1977
  65. Board By Laws (Declared 8/10/72)
  66. Annual Report NESDCAP
  67. Organizational Chart NESDCAP
  68. Board Minutes NESDCAP
  69. Board Members NESDCAP
  70. By Laws NESDCAP
  71. Articles of Incorporation NESDCAP
  72. Organizational Chart ILCAI
  73. Board Members ILCAI
  74. Board Meetings ILCAI
  75. By Laws ILCAI
  76. Articles of Incorporation ILCAI
  77. Board of Directors Minutes ILCAI
  78. Articles of Incorporation WSDAP
  79. Annual Report WSDCAP
  80. Board Meetings WSDCAI
  81. Board Meetings WESDCAP
  82. By Laws WESDCAP
  83. Board Meetings SCCAP
  84. Board Members SCCAP
  85. By Laws SCCAP

Box 01515 A - Folder List

  1. Board Minutes SDCAP 1978-1979
  2. Board Minutes SDCAP 1980-1981
  3. Administering Board
  4. South Dakota Energy Action Project Advisory Board

Dates

  • Creation: 1970 - 1984

Extent

1.5 Cubic Feet

Language of Materials

From the Record Group: English

Repository Details

Part of the South Dakota State Archives Repository

Contact:
900 Governors Dr
Pierre South Dakota 57501 USA
605-773-3804
605-773-6041 (Fax)