copies of legal services corporation (lsc) e-web home page ... of directors john g. levi chicago, il...

64
Description of document: Copies of Legal Services Corporation (LSC) E-WEB home page and each page connected by one click to the LSC E-WEB home page, 2017 Requested date: 23-January-2017 Released date: 13-February-2017 Posted date: 27-February-2017 Source of document: FOIA Request FOIA Officer Office of Legal Affairs Legal Services Corporation 3333 K St NW Washington, DC 20007 The governmentattic.org web site (“the site”) is noncommercial and free to the public. The site and materials made available on the site, such as this file, are for reference only. The governmentattic.org web site and its principals have made every effort to make this information as complete and as accurate as possible, however, there may be mistakes and omissions, both typographical and in content. The governmentattic.org web site and its principals shall have neither liability nor responsibility to any person or entity with respect to any loss or damage caused, or alleged to have been caused, directly or indirectly, by the information provided on the governmentattic.org web site or in this file. The public records published on the site were obtained from government agencies using proper legal channels. Each document is identified as to the source. Any concerns about the contents of the site should be directed to the agency originating the document in question. GovernmentAttic.org is not responsible for the contents of documents published on the website.

Upload: others

Post on 11-Apr-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

Description of document: Copies of Legal Services Corporation (LSC) E-WEB home page and each page connected by one click to the LSC E-WEB home page, 2017

Requested date: 23-January-2017 Released date: 13-February-2017 Posted date: 27-February-2017 Source of document: FOIA Request

FOIA Officer Office of Legal Affairs Legal Services Corporation 3333 K St NW Washington, DC 20007

The governmentattic.org web site (“the site”) is noncommercial and free to the public. The site and materials made available on the site, such as this file, are for reference only. The governmentattic.org web site and its principals have made every effort to make this information as complete and as accurate as possible, however, there may be mistakes and omissions, both typographical and in content. The governmentattic.org web site and its principals shall have neither liability nor responsibility to any person or entity with respect to any loss or damage caused, or alleged to have been caused, directly or indirectly, by the information provided on the governmentattic.org web site or in this file. The public records published on the site were obtained from government agencies using proper legal channels. Each document is identified as to the source. Any concerns about the contents of the site should be directed to the agency originating the document in question. GovernmentAttic.org is not responsible for the contents of documents published on the website.

Page 2: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

0!!: LSC Legal Services Corporation America's Partner For Equal Justice

President James J. Sandman

Board of Directors John G. Levi Chicago, IL Chairman

Martha Minow Cambridge, MA Vice Chair

Robert J. Grey, Jr. Richmond, VA

Charles N. W. Keckler Arlington, VA

Harry J. F. Korrell Seattle, WA

Victor B. Maddox Lou isville, KY

Laurie Mikva Chicago, IL

Fr. Pius Pietrzyk, OP Zanesville, OH

Julie A. Reiskin Denver, CO

Gloria Valencia-Weber Albuquerque, NM

February 13, 2017

Via Electronic Mail

RE: Freedom of Information Act Request Reference Number 2017-13

This is to acknowledge and respond to your Freedom of Information Act ("FOIA") request, received in the Office of Legal Affairs on January 23, 2017, requesting a copy of the LSC E-WEB home page and each page connected by one click to the LSC E-WEB home page.

The responsive documents are being released with redactions under Exemption 6 of the FOIA, 5 U.S.C. § 552(b)(6). Specifically, LSC is withholding the profile pictures ofLSC's staff

Exemption 6 of the FOIA protects information about individuals in "personnel and medical files and similar files" when the disclosure of such information "would constitute a clearly unwarranted invasion of personal privacy."

If you are dissatisfied with this response, you may file an appeal within 90 days from the date of this letter. Please address your appeal to:

James J. Sandman, President Legal Services Corporation 3333 K Street, N.W., 4th Floor Washington, D.C. 20007

Both your letter and the envelope must be clearly marked "Freedom of Information Act Appeal" and include the assigned FOIA Reference Number 2017-13. By filing an appeal, the agency is given an opportunity to review and reconsider your request and the agency's decision.

3333 K Street, NW 3rn Floor Washington, DC 20007-3522 Phone 202.295.1500 Fax 202.337.6797 www.lsc.gov

Page 3: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

FOIA Request 2017-13 February 13, 2017 Page2

Additionally, please note that the Office of Government Information Services (OGIS), the federal FOIA Ombudsman's office, offers mediation services to assist in resolving disputes between FOIA requesters and Federal agencies.

The contact information for OGIS is:

National Archives and Records Administration Office of Government Information Services 8601 Adelphi Road-OGIS College Park, MD 20740-6001 ogi [email protected] 202-741-5770 877-684-6448

Please contact me at (202) 295-1632 or [email protected] if you have any questions.

Sincerely,

Helen Gerostathos Guyton FOIA Public Liaison and Assistant General Counsel

Page 4: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 EWeb

http:/J1sceweb.archlve.lsc.gzyv/

Quick Links

LSC Staff Listing Box Help LSC.gov Website Editing Help Paycom Help LSC Payroll Schedule LSC Holiday Schedule LSC Forms LSC Employee Handbook LSC Administrative Manual Wellness@ LSC Concur, Triplt & Expense Reports Help LSC Suggestion Box

1/2

Page 5: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Upcoming Events

J•n

'h

01/20/2017 Inauguration Day LSC Holiday -January 20, 2017

02/2012017 Washington's Birthday LSC Holiday-Monday, February 20, 2017

05/29/2017 Memorial Day* LSC Holiday-Monday, May 29, 2017

See all Upcoming Events

LSC University

LSC Learning Resources

Dally Writing Tips Lynda.com Aetna Resources for LIVlng EAP Quick & Dirty

General Learning Topics

Topic of the Month Management Leadership Time Management Organization Tools

AUL Financial Education Series

Check out these seminars for fresh and relevant topics that will help you bui ld your confidence In retirement readiness:

See more LSC University Items

http:/flsceweb.archive.lsc.gov/

EWeb

In t he Spotlight

403(b) Plan and FSA Limits for 201 / Plan Year

The IRS maximum for retirement plan contributions will remain at $18,000 for 2017. Those who are or will be age 50 by December 31 , 2017 may contribute an addltlonal $6,000, for a grand total of $24,000.

Employee contributions to a healthcare Flexible Spending Account (FSA) cannot exceed S2.600 per parUclpant for the 2017 plan year, a $50 increase from 2016. If your spouse has access to a heathcare FSA through their employer and chooses to enroll, they can also contribute up to $2,600 per calendar year.

Employee contributions to a dependent care FSA in 2017 cannot exceed SS,000 per household.

212

Page 6: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Who' s Who@ LSC I EWeb

Who's Who @ LSC

Use of this directory is intended solely for internal purposes. Under no circumstances are photographs to be copied, forwarded or otherwise shared with parties outside of LSC. We ask for your cooperation in honoring this.

Jacob Andrlola Intern Office of Program Performance Room 2319 Extension 1562

l<iaAshley Program counsel Ill Office of Compliance and Enforcement Room 2408 Extension 1 509

TreefaAziz Government Relations Manager Government Relations & Public Affai rs Room 4312 Extension 1614

Charles Becker Senior Investigator Office of Inspector General Room 1408 Extension 16S7

Denise Belmar Human Capital Manager Office of Human Resources Room 3304 Extension 15 74

Carol Bergman Vice President for GRPA Government Relations & Public Affai rs Room 4304 Extension 1611

David Bonebrake Program Counsel III Office of Program Performance Room 2323 Extension 1547

Shay Bracey Fiscal Compliance Specialist Ill Office of Compliance & Enforcement Room 2506 Extension 1S18

Bernadette Brady Travel & Event Management Supervisor Office of Financial and Administrative Services Room 3302 Extension 1568

Lisa Buffalo Administrative Assistant Iii

http://lsceweb.archive.lsc.gov/staff-directory/whos-who-lsc

-1/15

Page 7: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 0111ce or Program Pertormance Room 2213 Extension 1546

JC Camacho Information Special ist Office of Inspector General Room 3405 Extension 1664

Peter Campbell Chief Information Officer Office of Information Technology Room 1402 Extension 1685

Roxanne Caruso Senior Auditor Office of Inspector General Room 3322 Extension 1582

Lourdes Castro Administrative Assistant Ill Office of Program Performance Room 2403 Extension 1558

Wendy Christmas

Who' s Who@ LSC I EWeb

Budget Coordinator & Accountant Office of Financial and Administrative Services Room 3206 Extension 1S16

Shaun-Dae Clark Intern Government Relations & Public Affairs Room 4th Floor Extension 1 569

Brittney Clements Auditor Office of Inspector General Room 3329 Extension 1676

Rebecca Fertig Cohen Chief of Staff Executive Office Room 4216 Extension 1576

Marco Cortina Investigator Office of Inspector General Room 1409 Excension 1663

Martin Costello Program Counsel Ill

http://lsceweb.archive.lsc.gov/staff-directory/whos-who-lsc 2115

Page 8: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2n/2017 umce or nogram t'errormance Room 24.07 Extension 15 72

Lewis Creekmore Program Counsel III Office of Program Perfo rmance Room 2306 Extension 1551

Stefanie Davis Assistant General Counsel Office of Legal Affairs Room 3108 Extension 1563

David de la Tour Program Counsel Ill

Who's Who@ LSC I EWeb

Office of Compliance and Enforcement Room 2100 Extension 1525

Vanessa Diiien Program Counsel II Office of Program Performance Room 2302 Extension 1548

Craig Dober Program Counsel lII Office of Compliance and Enforcement Room 2104 Extension 1523

Manvl Drona Web Content Manager Government Relations & Public Affairs Room 4316 Extension 1619

Cheryl DuHart FOIA Ana lyst & Administrative Assistant Office of Legal Affairs Room 3202 Extension 1621

John Eldleman Sr. Program Counsel Office of Program Performance Room 2304 Extension 1640

Mellza Ella Auditor Office of Inspector General Room 3327 Extension 1583

Tyler Ellis Graduate Fellow

http:/flsceweb.archive.lsc.gov/staff-direclcry/whos-who-lsc 3115

Page 9: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'21712017 Vll lt.~ V I l..C::!)OI /"\11(111 .'.'>

Room 3106 Extension 1633

lan Evancho GL Accountant

Who's Who@ LSC I EWeb

Office of Financial and Administrative Services Room 3207 Extension 1505

Kathryn Fanlund Communications Manager/Writer Government Relations and Public Affa irs Room 4308 Extension 1520

Ron Flagg VP Legal Affairs. General Counsel & Corp Secretary Office of Legal Affairs Room4200 Extension 1620

Janice Fontell Fisca l Compliance Analyst Ill Office of Compliance and Enforcement Room 2509 Extension 1544

Mark Freedman Sr. Associate General Counsel Office of Legal Affairs Room 3200 Extension 1623

Joel Gallay Special Counsel to the JG Office of Inspector General Room 3404 Extension 1666

Blalr Gilbert Graduate Fellow Office of Legal Affairs Room 3106 Extension 1555

Nancy Gllckrnan Program Counsel llJ Office of Program Performance Room 2218 Extension 1549

Curtis Goffe Program Counsel IJJ Office of Compliance and Enforcement Room 2412 Extension 1 534

Lewis Goldstone Fiscal Compliance Specialist III ("Hfirj:) nf (nmnliAnrP ~nn l=nfnrrPm~nt

http:tnsceweb.archive.lsc.gov/stalf-directory/whos-who-lsc 4/15

Page 10: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2fl/2017 Who's Who@ LSC I EWeb ..... ,. ........... _ .... ... ,.. ................... .................. ~ ...... . Room 2410 Extension 1541

Shanda Gottlieb Fiscal Compliance Specialist Ill Office of Compliance and Enforcement Room 2507 Extension 1522

Tamara Gustave Program Counsel Ill Office of Compliance and Enforcement Room 2416 Extension 1507

Helen Guyton Assistant General Counsel Office of Legal Affairs Room 4202 Extension 1632

Bezawlt Hallu Payables Accountant Office of Financial & Administrative Services Room 3210 Extension 1634

Reginald Haley Program Analyst Ill (Competition) Office of Program Performance Room 2400 Extension 1545

Bristow Hardin Program Analyst III (OPP/GRPA) Office of Data Governance & Analysis Room 1303 Extension 1553

Robert Harris Administrative Services Assistant I Office of Financial and Administrative Services Room L402 Extension 1597

Michael Hart Senior Auditor Office of Inspector General Room 3402 Extension 1675

Sylvia Hart HR Administration Specialist Office of Human Resources Room 3220 Extension 1571

Althea Hayward Deputy Director Office of Pro~ram Performance

http://lsceweb.archive.lsc.gov/statf-directory/whos-who-lsc 5115

Page 11: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'217/2017

Room 2322 Extension 1556

Thomas Hester Associate Counsel to the JG Office of Inspector General Room 3412 Extension 1665

Traci Higgins Director Office of Human Resources Room 3300 Extension 1570

Christine Holmes

Who's Who@ LSC I EWeb

Grants Coord inator & Program Analyst Office of Compliance and Enforcement Room 2103 Extension 155 7

Ronk~ Hughes Program Counsel Ill Office of Program Performance Room 2320 Extension 1625

Tuong Huynh Intern Office of Information Technology Room 1377 Extension 1508

Carl Isler Program Counsel II Office of Compliance and Enforcement Room 2502 Extension 1536

Rima Issa Intern Office of Program Performance Room 4th Floor Extension 2319

Lynn Jennings Vice Presiden t for Grants Managemenc Executive Office Room 4302 Extension 1645

Eric Jones Network/Systems Engineer (Communications/Applications) Office of Information Technology Room 1332 Extension 1688

Magali Khalkho Director of Management Operations Office of Inspector General

http://lsceweb.archive.lsc.gov/staff-directory/whos-whcrlsc 6115

Page 12: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Room 3410 Extension 1672

Sandhya Kidd Program Counsel Ill Office of Program Performance Room 2405 Extension 1590

Julia Kramer Program Counsel Ill

Who's Who@ LSC I EWeb

Office of Compliance and Enforcement Room 2110 Extension 1560

Janet La8ella Director Office of Program Performance Room 2300 Extension 1566

Megan Lacchlnl Deputy Director of General Compliance Office of Compliance and Enforcemen t Room 2500 Extension 1506

Peter Larsen Senior Developer/Grant Systems Project Manager Office of Information Technology Room 1334 Extension 1686

Stephanie Laughlin Auditor Office of Inspector General Room 3327 Extension 1658

Lim Lee Research Analyst Ill Office of Data Goverance & Analysis Room 1222 Extension 1573

Janet Lim Program Counsel Ill Office of Compliance and Enforcement Room 2105 Extension 1537

Wendy Burnette Long Executive Administrator Government Relations and Public Affairs Room 4305 Extension 1631

David Maddox Assist IG for Mgmt. & Evaluation Office of Inspector General

http://lsceweb.archive.lsc.gov/staff-directory/whos-who-lsc 7115

Page 13: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

21712017

Room 3502 Extension 1653

Carlos Manjarrez Director

Who's Who@ LSC I EWeb

Office of Data Governance & Analysis Room 1300 Extension 1504

Nlklesha Marshall Temporary Office of Financial and Administrative Services Room 3215 Extension 1512

Shila Mashhadlshafle Program Counsel III Office of Compliance and Enforcement Room 2202 Extension 1529

Sophia Mason Benefits Manager Office of Human Resources Room 3218 Extension 1575

Chlnnamma Matthew Administrative Assistant Ill Office of Compliance and Enforcement Room 2203 Extension 1527

Eric Mathison TIG Coordinator/Program Analyst I/LRAP Administrator Office of Program Performance Room 2215 Extension 1535

Caitlin Maziarz Administrative Assistant Ill Office of Compliance and Enforcement Room 2413 Extension 1526

Gloria McCollum Administrative Assistant III Office of Program Performance Room 2211 Extension 1559

Darcy McConnell Intern Executive Office Room 4th Floor Extension 1532

Joyce McGee Program Counsel Office of Program Performance

http:/llsceweb.archive.lsc.gov/staff-directory/whos-wh<rlsc 8115

Page 14: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Room 2404 Extension 1578

Lydia Morgan Fiscal Compliance Analyst II

Who's Who@ LSC I EWeb

Office of Compl iance and Enforcement Room 2107 Extension 1539

Tonylta Muschette Senior Auditor Office of Inspector General Room 3318 Extension 1654

Marcos Navarro Design Director Government Relat ions and Public Affairs Room 4306 Extension 1613

Meghan Nazareno Intern Office of Insti tutional Advancement Room 2319 Extension 1533

Mytrang Nguyen Program Counsel III Office of Program Performance Room 2322 Extension 1564

Antwanette Nivens Technical Support Associate Office of Information Technology Room 1400 Extension 1684

Grace Nyakoe Senior Auditor Office of Inspector General Room 3330 Extension 1662

Michelle Oh Research Analyst II Office of Data Governance & Analysis Room 1223 Extension 1511

Dan O'Rourke Assistant Inspector General for Investigations Office of Inspector General Room 3334 Extension 1651

Zoe Osterman Project Coordinator to the Executive Office Executive Office

http://lsceweb.archive.lsc.gov/staff-directory/whos-who-lsc 9/15

Page 15: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Room4303 Extension 1617

Jennifer Paclcco Intern Executive Office Room 4th Floor Extension TBO

Sarah Palenik Development Associate Office of Institutional Advancement Room 4101 Extension 1628

Sharon Parks

Who's Who@ LSC I EWeb

Administrative Services Assistant Ill Office of Financia l and Administrative Services Room L402 Extension 1596

Craig Pearson Fiscal Compliance Analyst JI Office o f Compliance and Enforcement Room 2511 Extension 1591

Elizabeth Philip Auditor Office of Inspector General Room 3323 Extension 1584

Mayurls Pimentel Program Counsel Ill Office of Program Performance Room 2204 Extension 1561

Martin Polacek Accounting Manager Office of Financial and Administrative Services Room 3214 Extension 1517

Alla Polyakova PBIF Program Analyst Office of Program Performance Room 2315 Extension 1514

Anthony Ramirez Audit Team Leader Office of I nspector General Room 3320 Extension 1668

Lora Rath Director Office of Compliance and Enforcement

http:/Asceweb.archive.lsc.1¥JV/staff-directory/whos-whlrlsc 10/15

Page 16: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

21712017 Room 2:.!UU Extension 1 524

Carl Rauscher

Who's Who@ LSC I EWeb

Director of Communications & Media Relations Government Relations and Public Affai rs Room 431 0 Extension 1615

Glenn Rawdon Sr. Program Counsel (Technology) Office of Program Performance Room 2310 Extension 1552

Kris Relnertson Grant Coordinator and Program Support Office of Program Performance Room 2311 Extension 1647

Jane Rlbadeneyra Program Analyst Ill Office of Program Performance Room remote Extension 1554

David Richardson Treasurer/Comptroller Office of Financial and Administrative Services Room 3306 Extension 1510

~tlenne Riggins System Administrator Office of Informacion Technology Room 1333 Extension 1681

Cynthia Robinson Sr. Investigallve Analyse Office of Inspector General Room 1403 Extension 1673

Dianne Rouse Library Research Coordinator Office of Legal Affairs Room 1300 EX1enslon 1502

Hlma Blndu Salvajl Applications/Grant Systems Developer Office of Information Technology Room 2408 Extension 1683

Jim Sandman President Execucive Office

http:/flsceweb.archive.lsc.gov/staff-directcry/whos-who-lsc 11/15

Page 17: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'l17/2017 n.UVll l 'f.)UU

Extension 1515

Eliot Sasaki Research Editor & Writer Office of Program Performance Room 2307 Extension TBD

Jeffrey Schanz I nspector General Office of Inspector General Room 3500 Extension 1677

James Scruggs Program Counsel lil Office of Program Performance Room 2214 Extension 1624

JohnSeeba

Who's Who@ LSC I EWeb

Director of Audit Operations/Administrative Officer Office of Inspector General Room 3322 Extension 1581

Daniel Sheahan Program Evaluation Analyst Office of Inspector General Room 3319 Extension 1678

Jen Sheldon Investigator Office of Inspector General Room 1409 Extension 1674

Jennifer Sherman Intern Government Relations and Public Affairs Room 4th Floor Extension 1579

Michael Shlohama Chief Investigator Office oflnspector General Room 3406 E><tension 1655

Kathryn Silvestri Sr. Investigative Counsel Office of I nspector General Room 1409 Extension 1585

Susan Simmons Corporate Receptionist Office of Human Resources Ol'\nm 'lnnn

httpJnsceweb.archive.lsc.gov/staff-dlrectory/whos-who-lsc 12/15

Page 18: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/7/2017 Who's Who@ LSC I EWeb

Extension 1500

Mark Slobodlen Senior Associate, Government Relations Government Relations and Public Affairs Room 4314 Extension 1635

Michael Smith Special Assistant to the President for Board Affairs Executive Office Room 4104 Extension 15 77

Adam Spiegel Research Analyst II Office ol Data Goverance & Analysis Room 1302 Extension 1543

WllllamSullk Program Counsel lil Office of Compliance and Enforcement Room 2504 Extension 1538

Vicki Taitano Program Counsel ll Office of Program Performance Room 2405 Extension 1682

Laurie Tarantowlcz Assistant Inspector General & Legal Counsel Office of Inspector General Room 3504 Extension 1652

Rebekah Taravella Administrative Assistant Office of Human Resources Room 3302 Extension 1560

Dan Temme Deputy Director for Fiscal Compliance Office of Compliance and Enforcement Room 2510 Extension 1539

Evora Thomas Sr. Program Counsel Office of Program Performance Room 2206 Extension 1542

Alex Tucker Web Developer/Application Specialist Office of Information Technology

http://lsceweb.archive.lsc .gov/staff-directory/whos-whc>-lsc 13/15

Page 19: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 r\VVl ll 1.>.)U

Extension 1689

Charlto VIiia Payroll Administrator

Who's Who@ LSC I EWeb

Office of Financial and Administrative Services Room 3212 Extension 1513

BllalVohra Auditor Office of Inspector General Room 3325 Extension 1667

Charles Walls Intern Office of Program Performance Room 2319 Extension 1533

Katherine ward Executive Assistant Office of Legal Affairs Room 4203 Extension 1626

Mark Watts Fiscal Compliance Specialist Ill Office of Compliance and Enforcement Room 2406 Extension 1530

Rebecca Weir Sr. Assistant General Counsel Office of Legal Affairs Room 4306 Extension 1618

Ellzabeth Wickett Program Analyst Office of Inspector General Room 3328 Extension 1661

Grayce Wiggins Program Counsel Ill Office of Program Performance Room 2324 Extension 1565

UndaWllllams Administrative Manager Office of Inspector General Room 3408 Extension 1669

MaruWillson Training & Implementation Specialist Office of Information Technology Rn l\m 14nn

http:J/lsceweb.archive.lsc.gov/staff-directory/whos-who-lsc 14/15

Page 20: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2l7/2017 Who's Who@ LSC I EWeb

Extension 1687

Timothy Wilson Administrative Services Manager Office of Financial and Administrative Services Room L402 Extension 1595

Mary WyCKOff Program Counsel III Office of Compliance and Enforcement Room 2407 Extension 1501

Eugene YUK Program Counsel II Office of Compl iance and Eorcement Room 2508 Extension 1540

http://lscf?/Web.arcnive.lsc.gov/staff-dlrectory/whos-who-lsc 15115

Page 21: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Executive Office (EXEC) Staff Listing I EWeb

Executive Office (EXEC) Staff Listing The Executive Office ts responsible for the implementation of Board policy and oversight of the Corporation's operations.

Staff James J. SANDMAN, President, [email protected]

Rebecca Fertig COHEN, Chief of Staff, [email protected]

Lynn JENNINGS, Vice ·President for Grants Management. [email protected]

Darcy McCONNELL, l ntem, [email protected]

Meghan NAZARENO, Intern, [email protected]

Zoe OSTERMAN, Project Coordinator to the Executive Office, [email protected]

Jennifer PACICCO, Intern, [email protected]

Sarah PALENIK, Development Associate, [email protected]

Michael SMITH, Speclal Assistant to the President for Board Affairs, [email protected]

http://lsceweb.archlve.lsc.gov/stalf-directory/executiv&-offie&-exec-staff-listing 1/1

Page 22: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2fi/2017 Office of Compliance and Enforcement (OCE) Staff Ustlng I EWeb

Office of Compliance and Enforcement (OCE) Staff Listing

The mission of the Office of Compliance and Enforcement (OCE) is to review recipient compliance with the LSC Act, regulations. Instructions, guidelines and grant assurances. Further, to respond promptly and effectively to Inquiries and complaints pertaining to recipients flied by members of the public. The Director reports to the Vice President for Grants Management.

OCE responslbllltles Include the following:

1. Investigate complaints referred by Members of Congress to LSC management pertaining to LSC recipients.

2. Review, assess and respond to public complaints.

3. Provide prior approvals to recipients for major expenditures.

4. Review and respond to recipients requests for waivers related to PAI requirements, fund balances and fund deficits.

S. Review and approve recipient subgrant agreements.

6. Provide follow up to the referrals of find ings by the OJG through the A-50 referral process;

7. Initiate and follow up questioned cost matters.

8. Investigate recipient's compliance with the regulations recipients agreed to abide by when accepting Federal fund ing.

9. Review and assess Equal Opportunity Policy Statements, Sexual Harassment Policies, and Notice or Handicap Accessibility.

Staff Lora M. RATH, Director, [email protected]

Kia ASHLEY, Program Counsel IJJ, [email protected]

Shay BRACEY, Fiscal Compliance Analyst III, [email protected]

David de la TOUR, Program Counsel Ill, [email protected]

Craig DOBER, Program Counsel III, [email protected]

Janice FONTELL, Fiscal Compliance Analyst Ill, [email protected]

Curtis GOFFE, Program Counsel Ill, [email protected]

Lewis GOLDSTONE, Fiscal Compliance Analyst Ill, [email protected]

Shanda GOTIL!EB, Fiscal Compliance Analyst Ill, [email protected]

Tamara GUSTAVE, Program Counsel 1£1, [email protected]

Christine HOLMES, Grants Coordinator & Program Analyst. [email protected]

Cart ISLER, Program Counsel II, [email protected]

Julia KRAMER, Program Counsel III, [email protected]

Megan LACCHINI, Deputy Director/General Compliance, [email protected]

Janet LIM, Program Counsel Ill, [email protected]

Shila MASHHADISHAFIE, Program Counsel III, [email protected]

Chinnamma MATIHEW, Administrative Assistant IIl, [email protected]

Caitlin MAZIARZ, Administrative Assistant II!, [email protected]

Lydia MORGAN, Fiscal Compliance Analyst II, [email protected]

Craig PEARSON, Ftscal Analyst II, [email protected]

William P. SULIK, Program Counsel Ill, [email protected]

Dan TEMME, Deputy Director for Fiscal Compliance, [email protected]

Mark WATTS, Fiscal Compliance Analyst lll, [email protected]

Eugene YUK, Program Counsel II, [email protected]

http://lsceweb.archive.lsc.gov/stalf-directory/office-compliance-and-enrorcement-oce-staff-listing 1/1

Page 23: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2flf'2017 Office of Data Governance and Analysis (ODGA) Stalf Listing I EWeb

Office of Data Governance and Analysis (ODGA) Staff Listing The Office of Data Governance and Analysis collects and analyzes data from LSC's grantees and other sources and conducts research to maximize the quality and effectiveness of the civil legal service LSC's grantees provide.

Staff Carlos MANJARREZ, Director, [email protected]

Bristow HARDIN, [email protected]

Lim LEE, Research Analyst III, [email protected]

Michelle OH, Research Analyst II, [email protected]

Adam SPIEGEL, Research Analyst n. [email protected]

http://lsceweb.archive.lsc.gov/statr-dlrectory/otrice-data-governance-and-analysis-odga-staff-lisling 1/4

Page 24: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Governmert Relations end Public Affairs (GRPA) Staff Listing I EWeb

Office of Government Relations and Public Affairs (GRPA) Staff Listing The Ofnce of Government Relations and Public Affairs is responsible for managing the Corporation's communications and requests for information from Congress. the Executive Branch, the media, and the general public. The Director reports to the President

Staff Carol BERGMAN, Vice Presldem for GRPA, [email protected]

Treefa AZIZ, Government Relations Manager, [email protected]

Shaun-Dae CLARK. intern. [email protected]

Manvl DRONA, Web Content Manager, [email protected]

Kathryn FANLUND, Communications Manager/Writer, [email protected]

Wendy LONG, Executive Administrator. [email protected]

Marcos NAVARRO, Design Director, [email protected]

Carl RAUSCHER, Director of Communications & Media Relations, [email protected]

Jennifer SHERMAN, intern, [email protected]

Mark SLOBODIEN. Senior Associate, Government Relations, [email protected]

http:/i1sceweb.archive.lsc.gov/staff-directory/office-government-relations-and-public-affairs-grpa-staff-listing 1/1

Page 25: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Human Resources (OHR) Staff Listing I EWeb

Office of Human Resources (OHR) Staff Listing The mission of the Office Is to develop, in conjunction with senior management, and administer human resources policies, procedures. and strategies; and to provide advisory services to management and staff.

OHR has 6 staffers and is responsible for assuring that human resources practices implemented by managers are done fairly, effectively, and consistently; and In compliance with all District of Columbia and federal employment laws. OHR also develops and administers the Corporation's salary administration program, the benefits program and the performance management program.

In addition, OHR develops Corporation guidelines in the areas of equal employment opportunity, succession planning, recruitment and selection, classification and compensation, orientation and training, performance evaluation and employee relations. The Director reports to the President.

Staff Traci HIGGINS, Director, [email protected]

Denise BELMAR, Human Capital Manager, [email protected]

Sylvia P. HART, HR Administration Specialist [email protected]

Sophia MASON, Benefits Manager, [email protected]

Susan SIMMONS, Corporate Receptionist [email protected]

Rebekah TARAVELLA, HR Administrative Assistant, [email protected]

http://lscfmeb.archive.lsc.gov/stalf-d rectcry/office-human-resources-olY-staff-listlng 1/1

Page 26: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2fi/2017 Office of Information Technology (OIT) Staff listing I EWeb

Office of Information Technology (Oil) Staff List ing

The mission of the Office of Information Technology (OIT) ls to continuously develop, implement and maintain a networked computer environment and appropriate software applications featuring a well-defined, integrated information system for the Legal Services Corporation.

In applying technological solutions, OIT's priorities include network and e-mail administration, information system/database management. help desk administration, production of information reports, coordination of LSC wide information/technology strategy, training of staff. research and development of new hardware/ software. and assisting field programs with technological development. The Director reports to the Chief Administrative Officer.

Staff Peter CAMPBELL, Chief Information Officer, [email protected]

Tuong HUYNH, Intern, [email protected]

Eric R. JONES, Network/System Engineer (Communications/Applications), [email protected]

Peter LARSEN, Senior Developer/Grant Systems Project Manager, [email protected]

Antwanette NIVENS, Technical Support Associate, [email protected]

Etienne RIGGINS, System Administrator. [email protected]

Bindu SALVAJI, Applications/Grant Systems Developer, [email protected]

Alex TUCKER, Web Developer/Application Specialist, [email protected]

Maru WILLSON, Tra ining & Implementation Specialist, [email protected]

httpJ/lsceweb.archive.lsc.gov/starf-directory/offic&-information-technology-oit-starf-listing 1/1

Page 27: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'217/2017 Office of Inspector General (OIG) Staff Listing I EWeb

Office of Inspector General (OIG) Staff Listing Jeffrey E. Schanz, Inspector General 202 295 1677 [email protected] Joel Gallay, Spec/al Counsel 202 295 [email protected]

LEG AL Laurie Tarancowlcz, Assistant Inspector General and Legal Counsel 202 295 1652 '. [email protected] Tom Hescer, AssocicJte Counsel 202 295 1665 [email protected]

AUDIT Audit Help Line 202 295 1671 [email protected]

john Seeba, Assistant Inspector General for Audit 202 295 1581 [email protected] Roxanne Caruso, Director of Audit Operations 202 295 1582 [email protected] Brittney Clements, Auditor 202 295 1676 [email protected] Meliza Ella, Auditor 202 295 1583 [email protected] Michael Hart, Senior Audit Manager 202 295 1675 [email protected] Stephanie Laughlin, Auditor 202 295 1658 [email protected] Mary Ellen McBride, Audit Services Manager 202 295 1659 [email protected] Tonyita Muschette, Audie Manager 202 295 1654 TM@oig. lsc.gov Grace Nyakoe, Audit Manager 202 295 1662 GN@oig. lsc.gov Elizabeth Philip, Auditor 202 295 1584 [email protected] Anthony Ramfrez, Director of Planning, Policy and Reporting 202 295 1668 [email protected] Muhammad Bilal Vohra, Auditor 202 295 1667 [email protected] Elizabeth W1Ckett, Program Analyst 202-295-1667 [email protected]

INVESTIGATIONS OIG Hotline

Daniel O'Rourke, Assistant lnspeccor General for Investigations 202 295 1651 [email protected] Charles Becker, Senior Investigator 202 295 1657 [email protected] Cynthia Robinson. Senior Investigative Analyst 202 29.S 1673 [email protected] Noel Rosengart, Investigative Counsel (Fraud) 202 295 1674 [email protected] Mike Shiohama, Chief Investigator 202 295 1655 [email protected] Kathryn Silvestri, Investigative Counsel 202 295 1585 [email protected]

MANA GE M EN T & EVAL UATION David Maddox, Assistant Inspector General for Management & Evaluation 202 295 1653 [email protected]'I Earl Elias. Information Te<hnology Specialist 202 295 1664 [email protected] Magali Khalkho, Oire<tor of Management Operations 202 295 1672 [email protected]<.gov Daniel Sheahan, Program Evaluation Analyst 202 295 1678 [email protected] Linda Will iam~. Administrative Manager 202 295 1669 [email protected]

http:msceweb.archive.lsc.gov/staff-directory/office-inspector-general·oig-staff-listlng 111

Page 28: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!T/2017 Office of Legal Affairs (OLA) Staff Listing I EWeb

Office of Legal Affairs (OLA) Staff Listing OLA Resources and References

The Office of Legal Affa irs (OLA) serves as in-house counsel to the Corporation. The General Counsel heads the office and serves as ch ief legal advisor to the Corporation. He also serves as Secretary of the Corporation and performs the usual and customary duties of Secretary.

The Office carries out traditional "lawyer" functions, including negotiating, drafting and reviewing legal instruments such as contracts. settlement agreements. releases, applications for funding, and grant documents, and representing the Corporation's Interests in litigation, directly or through retention and management of outside counsel. OLA provides legal advice to the Corporation's Board of Directors and President, as well as to the various offices in the Corporation. Finally, the General Counsel Is responsible for interpreting statutory requirements and drafting implementing regulations for consideration by the Board. The General Counsel reports to the President and has a secondary reporting relationship with the Board.

Staff Ron FLAGG, Vice President for Legal Affairs, General Counsel & Corporate Secretary, [email protected]

Stefanie DAVIS, Assistant General Counsel (Regs), [email protected]

Cheryl DUHART, FOIA Analyst & Administrative Assistant, [email protected]

Tyler ELLIS, Graduate Fellow, [email protected]

Mark FREEDMAN, Sr. Associate General Counsel, [email protected]

Blair GILBERT, Graduate Fellow, [email protected]

Helen GUYTON. Assistant General Counsel, [email protected]

Dianne ROUSE, library Research Coordinator, [email protected]

Katherine WARD. Executive Assistant, [email protected]

Rebecca WEIR, Sr. Assistant General Counsel, [email protected]

http:tnsceweb.archive.lsc.gov/staff-directory/offic&-legal-a!fairs-ola-sta!f-listing 1/1

Page 29: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'2!7/2017 Office of Program Performance (OPP) Staff Listing I EWeb

Office of Program Performance (OPP) Staff Listing The Office of Program Performance (OPP) is charged with the design and administration of the competitive grants process, the encouragement of competition, and the development and Implementation of strategies to improve program quality. Program improvement efforts include identification of areas of weakness and follow-up for individual recipients, identification and sharing of innovations and "best practices" among recipients and others in the legal services delivery system, as well as broader strategies for improvement of the delivery system. The Director reports to the Vice President for Grants Management.

Staff Janet LABELLA, Director, [email protected]

Jacob ANDRIOLA, Intern, [email protected]

David BONEBRAKE, Program Counsel III, [email protected]

Lisa BUFFALO, Administrative Assistant III, [email protected]

Lourdes P. CASTRO, Administrative Assistant III, [email protected]

Martin COSTELLO, Program Counsel Ill. [email protected]

Lewis CREEKMORE, Program Counsel JU, [email protected]

Vanessa DILLEN, Program Counsel II, [email protected]

john C. ElDLEMAN, Senior Program Counsel, [email protected]

Nancy GLICKMAN, Program Counsel Ill, [email protected]

Reginald J. HALEY, Program Analyst 111 (Competition), [email protected]

Althea HAYWARD, Deputy Director, [email protected]

Ronke HUGHES, Program Counsel IJI, [email protected]

Rima ISSA, Intern, [email protected]

Sandhya KlDD, Program Counsel Ill/Pro Bono Innovations, [email protected]

Eric MATHISON, TIG Coordinator/Program Analyst l/LRAP Administrator, [email protected]

Gloria L. McCOLLUM, Administrative Assistant Ill, [email protected]

Joyce MCGEE .• Program Counsel, [email protected]

Mytrang NGUYEN, Program Counsel III for PBI, [email protected]

Mayuris PIMENTEL, Program Counsek Ill, [email protected]

Alla POLYAKOVA, PBIF Program Analyst, [email protected]

Glenn RAWDON, Sr. Program Counsel (Technology). [email protected]

Kris REINERTSON, Grant Coordinator and Program Support, [email protected]

Jane RIBADENEYRA Program Analyst fll, [email protected]

Eliot SASAKl, Research Editor & Writer, [email protected]

James SCRUGGS, Program Counsel III, [email protected]

Vicki TAITANO, Program Counsel II, [email protected]

Evora A. THOMAS, Sr. Program Counsel, [email protected]

Charles WALLS, Intern, [email protected]

Grayce WIGGINS, Program Counsel IIL [email protected]

Mary WYCKOFF, Program Counsel IJI, [email protected]

http://lsceweb.archive.lsc.g:>Vfstaff-directoryfoffice-program-perforrnance-opi>staff-listing 1f1

Page 30: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

21712017 Orgalizatioo I EWeb

Organization The Legal Services Corporation is governed by a bipartisan Board of Directors whose 11 members are appointed by the President of the United States and confirmed by the U.S. Senate.

One of the Corporation's primary responsibilities is oversight of nonprofit legal aid programs that receive LSC funding. LSC offices administer the competition of LSC grants and provide guidance to ensure LSC-funded programs provide high-quality legal services that are responsive to the needs of clients. LSC offices also review grantee compliance with the LSC Act, with Congressional restrictions on the use of LSC funds and with LSC regulations and Instructions. In addition, LSC has a statutorily independent Office of Inspector General to conduct and supervise audits, investigations and reviews to detect waste, fraud and abuse and to assist management in identifying ways to promote efficiency and effectiveness in LSC operations and LSC-funded programs.

u11 Legal Services Corporation 1l1111·n ,,1i Hirntcr For f'11111rl fttJticr

B<>ard of Dl19C1ora I ~- ...... ........................... . I . : ' OJ11co or 1n1pec:tor Caneral

i I lnt pe<;IOI General

I I

' . Eacullve Onlce ' . ' Pteeldtnt I '··· -- -·· ...... -- .... .. .. .. -.. . .. ---.... .. .. l ' I

Vlee PmlOOl!I Of Chl1I of Siall SP4"11•1 Anl•llnl 1.AQaJ Allalra Vice P1t11donl lor Ger1t1rel Co1moel & Grant• Management ar>d Sp<>Cl1I AMllilnl to

Cotpotato Stlcratary 10 the PtGalllollt the Preeldent

I I I I I

Olllceol on1ceot oinuot On14a o1 Office ol OHie• of OHlcoof Govomm•nt CompUanC9& Pn>Grem tnlormatton lnformatton Human Flllllnclll & Relallono & Enlor<:emenl ,..rlonnanco M11<111g1mtnt Techno!O{ly R&1ource1 Admlnl1!1Ali'ff

Publl1:Atfelra ACll119 Director Director 0119C1or Oltector s.M'" Olrector Ollfftor Treuunr/

Comptroller

..... ..... "..., I

http://lsceweb.archive.lsc.gov/organization 1/1

Page 31: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Executive Office (EXEC) News

Executive Office (EXEC) I EWeb

11/2712012: Sandman to Receive Washington Council of Lawyers' Award 09/1712012: Lynn A. Jennings joins LSC as Vice President for Grants Management

Key Documents

LSC Strategic Plan for 2012-2016 LSC's 201 1 Annual Report LSC 2011 Fact Book Pro Bono Task Force Report Fiscal Oversight Task Force Report to LSC's Board of Directors

Current Grantees

Program Profiles

http:/AscfYWeb.archive.lsc.fP!/organlzatlon/executiv&-offic&-exec 1/1

Page 32: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Goverrrnent Relations and Public Affairs (GRPA) I EWeb

Office of Government Relations and Public Affairs {GRPA)

News

LSC Updates News Items

Events

The White House and LSC Co-Host Forum on the State of Civil Legal Assistance (April 2012) LSC Pro Bono Task Force Report Releases

Release of the Pro Bono Task Force at the U.S. Capitol (October 2012) Release of the Pro Bono Task Force at Harvard Law School (October 2012) Chicago Release of the Pro Bono Task Force Report (October 2012)

Videos Photo Gallery

Reports

LSC 2011 Annual Report Pro Bono Task Force Report

http://lsceweb.archive.lsc.gov/organlzation/office-government-relations-and-publlc-affalrs-grpa

back to top

1/1

Page 33: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Human Resources (OHR) I EWeb

Office of Human Resources (OHR) Contents

Diversity Statement LSC Polities & Procedures OHR Forms LSC Position Postings

LSC Benefits

Benefits Plans New Benefits Resources Summary Plan Descriptions & More Summary Annual Reports Wellness @LSC: Living, Staying, Choosing, Well

LSC Policies & Procedures

Guest Identification Badges for LSC Visitors Policy Employee Handbook (Revised January 2011) LSC Holiday Schedule LSC Staff Listing LSC Staff Listing by Office LSC's ePolicy Policy Prohibiting Harassment

http:h1sceweb.archlve.lsc.ga.1/organlzaUon/office-human-resources-ohr

back to top

back to top

back to top

1/1

Page 34: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Compliance & Enforcement (OCE) I EWeb

Office of Compliance & Enforcement (OCE)

Contents

OCE Policies and Procedures OCE Sta ff Contacts Program Visit Reports Forms OCE Web Applications OCE Wikis LSC Links Law Links Reference Links 161 O Program Integrity Requirements - OPO Memo October 30, 1997 1644 Case Disclosure Requirements - Program Letter #98-5 July 2, 1998 Recordkeeping Requirements - OPO Memo December 8, 1997

OCE Policies and Procedures

OCE Procedures Manual (541 k) LSC's Policy on Selecting Grantees for On-Site Evaluations

Program Visit Reports

Assessment Visit Reports

Forms

DCI-Case Review Form

OCE Web Applications

LSC Complaints LSC Financial Statement Review Memorandum (FSRM) LSC Subgrant OCE Mail Log Filing Complaints with LSC against LSC-Funded Programs

LSC Links

Legal Services Corporation Act LSC Regulations LSC Program Letters LSC Program Directory LSC Program Profile CSR Handbook (1.4mb) FAQ for CSRs Property Acquisition and Management Manual Audit Guide

Law Links

LEXIS PACER CFR Federal Register Find Law Public Laws U.S. Code Law Dictionary Mega law Fed. Rules Civ. Pro. Basic Legal Citation United States Supreme Court Supreme Court Opinions

Reference Links

Virtual Ref Desk Britannica Wikipedia

http://lsceweb.archive.lsc.gov/organization/office-compliance-enforcement-oce

back to top

back to top

back to top

back to top

back to top

1/2

Page 35: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Merriam Websters Dictionary Dictionary.com "One Look" Dictionary Thesaurus.com Area Codes Calculators Calendars City Data Convert Anything Government Stats Language Translations Maps - Google Maps - Windows Live Randomizer Reverse Telephone Search Fed Travel OCE Format Guide (2013) Sample A - Sample of Letter(Word)

Office of Compliance & Enforcement (OCE) I EWeb

Sample B - Sample of Memorandum(WordJ Sample C - Final Report Cover Page(Word) OCE Proofreading Checklist

http:/t1sceweb.archive.lsc.gov/organization/office-compliance-enforcement-oce

back to top

212

Page 36: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Financial and Administrative Services (OFAS) I EWeb

Office of Financial and Administrative Services {OFAS)

http://lsceweb.archive.lsc.gov/organization/office-financial-and-administrative-services-ofas 1/3

Page 37: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

Contents

OFAS Links Travel Policies

Office of Financial and Administrative Services (OFAS) I EWeb

Procurement and Contracting Training OFAS Forms Purchasing and Contracting Resources

OFAS Links

GSA Per Diem Rates LSC Administrative Manual LSC Records Management Policy OFAS Mail Log IRS W-4 Form IRS 1099 Form users I-9 Form Federal Business Opportunities website GSA eBuy system (NOTE: authorized staff members will have to create an account to use eBuy) GSA Advantage

Travel Policies

Travel Expense Report Travel Request Authorization

OFAS Forms

LSC Travel Expense Report LSC Contract Approval Form LSC Petty Cash Voucher Form LSC Payroll Direct Deposit Form LSC Payment Request Certification Form - OCE LSC Payment Request Certification Form Field Work Complete - OPP LSC Payment Request Certification Form Report Complete - OPP LSC Credit Card Authorization Form Federal Withholding Form - 2015 Form W4 DC Withholding Form - Form D4 MD Withholding Form - Form MW507 VA Withholding Form - Form VA4

Purchasing and Contracting Resources

Paper Checklist Forms

Preferred Vendor Purchase Purchases under $5000 Purchases of $5000 - 25000 Purchases of over $25000 Temporary Employee Contract Hotel & Catering Contracts Special Event Contracts Simple Contract Renewals, Amendments, and Extensions

Templates and Other Forms

Evaluation Plan Template Purchase or Contract Close-Out Form Purchasing and Contracting Delegation Form RFP Template - Services RFP Template - Products IRS W-4 Form IRS W-9 Form IRS 1099 Form users I-9 Form Federal Business Opportunities website GSA eBuy system (NOTE: authorized staff members will have to create an account to use eBuy) GSA Advantage

Preferred Vendor List

List of Authorized Staff Members

http://lsceweb.archive.lsc.gov/organization/office-financial-and-administrative-services-ofas

back to top

back to top

back to top

back to top

2/3

Page 38: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Financial and Administrative Services (OFAS) I EWeb

http:/Asceweb.archive.lsc.gov/organization/office-financial-and-administrative-services-ofas 3/3

Page 39: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Information Management (OIM) I EWeb

Office of Information Management (OIM)

Contents

OIM Resources LSC Fact Books LSC Grantee Funding Levels LSC Funding History by State --1976 to 2012 LSC and Non-LSC Funding -- 1996 to 2011 Self Inspection CSR -- By Case Type CSR -- By Reason for Closure PAI -- By Case Type PAI -- By Reason for Closure Median PAI

OIM Resources

RIN Bulletin Board Grantee Guidance Program Directory Grantee Profile GREPS DIM Office Procedures Manual LSC Federal Register Documents on WorkSite

LSC Fact Books

'1!1 2012 '1!1 2011 '1!1 2010 '1!1 2009 ~ 2008 '1!1 2007 '1!1 2006 '1!1 2005 '1!1 2004 '1!1 2003 1!1 2002 '1!1 2001 '1!1 2000 '1!1 1998-99

LSC Grantee Funding Levels

@!1 2013 '1 2012 ~ 2011 If) 2010 '1 2009 ~ 2008 @!1 2007 '1 2006 ~ 2005 ~ 2004 ~ 2003 '1 2002 '1 2001 '1 2000 ~ 1999

LSC Funding History by State --1976 to 2012

~ All Components ~ Basic Field ~ Native American ~ Migrant ~ State Support If! National Support fl Supplemental Field ~ National Clearinghouse '°''"' · -'• I -r ,. • • -

http:/Asceweb.archive.lsc.gov/organization/offic&-information-management-oim

back to top

back to top

back to top

back to top

1/3

Page 40: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 'l!J Keg1ona1 1 raining @'.l CALR

Office of Information Management (OIM) I EWeb

LSC and Non-LSC Funding -- 1996 to 2011

@'.12011 ~ 2011 @'.12010 ~ 2010 @'.12009 ~ 2009 @'.12008 ~ 2008 @'.12007 ~ 2007 @'.12006 ~ 2006 @'.12005 ~ 2005 @'.12004 ~ 2004 ~003 ~ 2003 @'.12002 ~ 2002 @'.12001 ~ 2001 @'.12000 ~ 2000 @'.11999 ~ 1999 @'.11998 ~ 1998 @'.11997 ~ 1997 @111996 ~ 1996

Self Inspection

@'.1 2012 @) 2011 @'.1 2010 @'.1 2009 @'.1 2008 @'.1 2007 f'.1 2006 f'.1 2005 @'.1 2004 @11 2003 @'.1 2002 @'.1 2001 @11 2000

CSR -- By Case Type

@:1 2012 @'.1 2011 @11 2010 @11 2009 f'.1 2008 f'.1 2007 @11 2006 @11 2005 f'.1 2004 @11 2003 11 2002 l'l 2001 l'l 2000

CSR -- By Reason for Closure

l'l 2012 11 2011 @11 2010 @11 2009 l'l 2008 f'.1 2007 @11 2006 @11 2005 @11 2004 @11 2003 11 2002 @11 2001 @:1 2000

PAI -- By Case Type http:h1sceweb.archive.lsc.gov/organization/office-information-management-oim

back to top

back to top

back to top

back to top

back to top

213

Page 41: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017

@:12012 @:12011 @:12010 @:12009 @:12008 @:12007 @:12006 @'.12005 @:12004 @:12003 ~2002

PAI -- By Reason for Closure

@'.12012 1'12011 @:12010 @'.12009 @:I 2008 @:! 2007 ~2006 @:12005 @'.12004 @'.12003 @'.12002 @:12001 1'12000

Median PAI

~2012 ~2011 @:12010 l'l 2009 @:I 2008 @'.12007 @:i2006 @:i2005 @:i2004 "12003 @'.12002

Office of Information Management (OIM) I EWeb

back to top

back to top

back to top

Note: The pdf files Information is also available in Excel spreadsheet format. Please contact Dianne Rouse at ext. 1502 for Excel files.

http://lsceweb.archive.lsc.gov/organization/office-informatiorrmanagement-oim 313

Page 42: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Information Technology (OIT) I EWeb

Office of Information Technology (OIT) Contents

Help Training LSC Web Analytics Reports LSC's ePolicy Password Codewords

http://lsceweb.archive.lsc.gov/organization/office-information-technology-oit 1/1

Page 43: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2!7/2017 Office of Inspector General (OIG) I EWeb

Office of Inspector General (OIG) Contents

About the Office of Inspector General What's new OIG hotline Corporate Governance Fraud alerts Auditors resources OIG reports Council of the Inspectors General on Integrity and Efficiency

http://lsceweb.archive.lsc.gov/organization/office-inspector-general-oig 1/1

Page 44: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Legal Affairs (OLA) I EWeb

Office of Legal Affairs (OLA)

http://lsceweb.archive.lsc.gov/organization/office-legal-affairs-ola 1/2

Page 45: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Legal Affairs (OLA) I EWeb

Please contact Ron Flagg, [email protected] or x. 1620, General Counsel, or any OLA attorney with LSC-related legal questions.

OLA Staff Listing

Contents

OLA Compliance Alerts LSC Bylaws LSC-Related Materials LSC Regulations Laws Affecting LSC External Opinions Internal Opinions 161 O Program Integrity OLA Links Litigation Holds for Documents and Records FOIA Purchasing and Contracting Resources

OLA Compliance Alert

Political Activity and Ethics Disclosures Uan. 30, 2017) Purchasing and Gifts (Nov. 22, 2016)

LSC-Related Materials

Federal Register "Recent Articles" for LSC

LSC Regulations

LSC regulations, individually and as a set, as updated. Complete history of LSC regulations.

Laws Affecting LSC

LSC Act, LSC appropriations, JG Act and other laws directly affecting LSC

External Opinions

External Opinions Dating Back to 1999

For earlier opinions contact Mark Freedman

Internal Opinions

Selected Internal Opinions Dating Back to 2002

For other opinions contact Mark Freedman

back to top

back to top

back to top

back to top

back to top

For release of internal opinions or other attorney-client privileged documents outside of LSC, please contact the General Counsel, Ronald S. Flagg.

1610 Program Integrity

1997 Part 161 O Final Rule implementing the Program Integrity Requriement with Explanatory Preamble 1997 Program Letter with Instructions and Guidance

Litigation Holds

Any questions regarding litigation holds should be directed to the General Counsel, Ronald 5. Flagg.

FOIA

FOIA Page on LSC.gov DOJ FOIA Guide Freedom of Information Act (FOIA) Training- November 2014

back to top

back to top

back to top

back to top

http:/ A sceweb.archi ve.I sc.gov /organizati on/offi ce-1 egal-affairs-ol a 212

Page 46: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

217/2017 Office of Program Performance (OPP) I EWeb

Office of Program Performance (OPP)

Contents

OPP Resources OPP Procedures Manual Program Visit Reports OPP Web Applications OPP Wikis Access to Key LSC Data

OPP Resources

OPP State Assignments OP P's Staff Contacts Grantee Trend Analysis

OPP Policies & Procedures

OPP Office Procedures Manual LSC's Policy on Selecting Grantees for On-Site Evaluations TIG Procedures Manual OPP 2014 Division of Supervisory Responsibility

Program Visit Reports

Year 2014 Year 2013 Year 2012 Year 2011 Year 2010 Year 2009 Year 2008

Web Applications

LSC Resource Information (LR!) LSC Grants LSC Grants Login LSC Recipient Information LSC Program Directory LSC Grantee Program Profile LSC Program Letters Grantee Mail Log LSC Loan Repayment Assistance Program (LRAP) Technology Initiative Grants (TIG)

http://lsceweb.archive.lsc.gov/organization/oflice-program-performance-opp

back to top

back to top

back to top

back to top

1/1

Page 47: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

218/2017

Resources LSC Benefits LSC Forms LSC Policies & Procedures Strategic Documents LSC Website Links OHR Monthly Topic Letters LSC-IFPTE Local 135 Collective Bargaining Agreement LSC Payroll Schedule

http://lsceweb.archive.lsc.gov/resources

Resources I EWeb

1/1

Page 48: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

218/2017 Benefits I EWeb

Benefits

- All Benefits Plans

-- General Benefits Information (Benefits-at-a-Glance, Benefits Gulde & Premiums)

-- Summary Plan Descriptions & More

- Summary Annual Reports

- Wellness @ LSC: Living, Staying, Choosing Well

-- 2017 Open Enrollment (for reference only)

http://lsceweb.archive.lsc.gov/resources/benefits 1/1

Page 49: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

'218/2017

Forms

Contents

LSC Forms OHR Forms OFAS Forms Purchasing and Contracting Forms

LSC Forms

Letterhead Template

Forms I EWeb

Please read Where to Save, Download and Install Template in Word 2007, 2010 and 2013 before you download and save the document. Also, If you're downloading this document using Chrome, right click on the link and select "Save link as".

PowerPoint Presentation Template LSC GIVES Project Approval Form

OHR Forms

Templates for Administrative/Parental Leave, Earned Comp Time, and Overtime Requests (These templates replace Forms A. B, and C.)

Authorization for an Advance of Vacation or Sick Leave Form D Request for Reimbursement of Health Club Membership Fees Form Health Club Reimbursement Claim Form Request for Reimbursement of Mobile Telephone Fees Form FlexiTime Agreement Form (MGO Only) CWS Agreement Form (MGO Only) CWS Schedule Dates (October through December 2016) Telework Agreement Form (MGO Only) Telework Safety & Securty Checklist (MGO Only) Telework Computing Guidance (MGO Only) 403(b) Thrift Plan Voluntary Salary Reduction Agreement Form - For Regular Paychecks (2017) 403(b) Thrift Plan Voluntary Salary Reduction Agreement Form - For One-Time Bonus and Non-Regular Payments (2017) Transportation Allowance Benefit {TAB) Election Form Employee Information and Emergency Contact Form FlexFactor Pre-Tax Health Premium Election Form (2016) Nursing Mothers Program Registration Form Outside Employment Request Form Disclaimer for Employee Use of Shower

OFAS Forms

Travel Expense Report Contract Approval Form Petty Cash Voucher Form Payroll Direct Deposit Form Payment Request Certification Form - OCE Payment Request Certification Form Field Work Complete - OPP Payment Request Certification Form Report Complete - OPP Credit Card Authorization Form Federal Withholding Form - 2015 Form W4 DC Withhold ing Form - Form D4 MD Withholding Form - Form MW507 VA Withholding Form - Form VA4

Purchasing and Contracting Forms

LSC Administrative Manual-Chapter 1: Procurement and Contracting

Procurement and Contracting Training

Preferred Vendor Purchase Purchases under $5000 Purchases of $5000 - 25000 Purchases of over $25000

Purchasing and Contracting Delegation Form Simple Contract Renewals, Amendments, and Extensions Temporary Employee Contract Hotel & Catering Contracts

Evaluation Plan Template RFP Template - Servi ces RFP Template - Products Purchase or Co ntract Close-Out Form {unused)

back to top

back to top

http://lsceweb.archive.lsc.gov/resources/forms 1/2

Page 50: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/8/2017 Forms I EWeb

Federal Business Opportunities website GSA eBuy system (NOTE: authorized staff members will have to create an account to use eBuy) GSA Advantage IRS W-4 Form IRS W-9 Form IRS 1099 Form USCIS 1-9 Form

http://lsceweb.archive.lsc.gov/resources/forms

back to top

212

Page 51: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

218/2017

Policies & Procedures Administrative Manual Alternative Work Schedules Policy Anti-Bullying Policy Anti-Nepotism Policy Bereavement Leave Policy Code of Ethics and Conduct Conflicts of Interest/Whistleblower Training Video Drug-Free Workplace Policy Electronic Devices, Services, and Systems Policy Emergency Response Plan Employee Handbook (Revised 12-01-14) Exempt and Non-Exempt Employees Guest Registration Policy Gift, Fee, and Honoraria Acceptance Incident Response Plan for Data Breaches Operating Status Announcements Policy Outside Employment Policy Parental Leave Policy Performance Improvement Plans Performance Management Professionalism Standards

Policies & Procedures I EWeb

Protocol for Contributions to LSC for LSC Staff Events Public Communications about LSC's Access to Justice Work Records Management Policy Unidentified Guest Procedure

http://lsceweb.archive.lsc.gov/resources/policies-procedures 1/1

Page 52: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

218/2017

Strategic Documents LSC Performance Criteria Strategic Plan for 2012-2016 Strategic Plan for 2006-201 O Strategic Directions Progress Report LSC Risk Management Program

http://lsceweb.archive.lsc.gov/resources/strategic-documents

Strategic Documents I EWeb

1/1

Page 53: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 In the Spotlight I EWeb

In the Spotlight 403(b) Plan and FSA Limits for 2017 Plan Year

LSC's Workplace Giving Campaign with America's Charities is underway!

LSC Halloween Decorating and Costume Contest

LSC CHILI COOK-OFF 2012

LSC 2012 Black History Month Keynote Address

http://lsceweb.archive.lsc.gov/resources/in-the-spotli ght 1/1

Page 54: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 LSC Holiday Schedule I EWeb

LSC Holiday Schedule

LSC has designated the followlng dates for offlclal hollday observance In 2017:

Date

Monday, January 2

Monday, January 16

Friday, January 20

Monday, February 20

Monday, May 29*

Tuesday, July 4*

Monday, September 4*

Monday, October 9

Thursday, November 23* Friday, November 24

Monday, December 25 Tuesday, December 26

Monday, January 1, 2018

Holl day

New Year's Day

Birthday of Martin Luther King, Jr.

Inauguration Day

Presidents' Day (Washington's Birthday)

Memorial Day

Independence Day

Labor Day

Columbus Day

Thanksgiving Day Day after Thanksgiving**

Christmas Day President's Bonus Holiday

New Year's Day

*Early dismissal will be granted at noon the day before the holiday on all days noted by an asterisk. Consistent with LSC policy, only employees who are at work or who are working pre-approved FlexiPlace will receive the time off.

As with all early dismissals, employees whose responsibilities include time-sensitive assignments or projects are expected to complete their work prior to leaving or obtain their supervisor's approval regarding an acceptable time to leave. Employees who are required to stay later should check with their supervisor to arrange a mutually agreeable time to take off in lieu of the time they are required to work.

**LSC observes the day after Thanksgiving as a holiday in lieu of Veterans Day, the federal holiday on November 11th.

Please click here to view the 2017 Holiday Schedule in PDF.

http://lsceweb.archive.lsc.gov/resources/lsc-holiday-schedule 1/1

Page 55: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 LSC GIVES (Giving in Volunteer Employee Service) I EWeb

LSC GIVES (Giving in Volunteer Employee Service)

http://lsceweb.archive.lsc.gov/resources/lsc-gives-giving-volunteer-employee-service 1/2

Page 56: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2113/2017 LSC GIVES (Giving in Volunteer Employee Service) I EWeb

Mission Statement

LSC GIVES is a Corporation-sponsored pro bona/community service program built upon the strengths of the LSC workforce -­diversity in outlook and interests and unity in dedication to the propositions of equal justice and helping those in need.

LSC GIVES is intended to:

Encourage LSC employees to engage in pro bono legal work and other community service by providing them with the resources (time and information) to enable them more easily to do so;

Enhance a team spirit among LSC employees by providing opportunities for group community service events and fostering a sense of group accomplishment through the individual efforts of employees;

Empower LSC employees by helping employees to see how they can make a difference to communities in need and by providing opportunities for employees to take on leadership responsibilities outside their regular work roles.

The LSC GIVES Program

LSC GIVES Membership and Management

LSC GIVES is comprised of any and all LSC employees choosing to participate in the effort to make a difference in the community by helping those in need.

LSC GIVES is managed by a Leadership Team of LSC employees from throughout the Corporation. The Leadership Team includes the Managing Committee and Project Coordinators. The Managing Committee acts as an information resource for the program and for LSC employees interested in participating in the program. The Managing Committee also administers the program, screening and providing approval of individual activities, and coordinating (with the assistance of Project Coordinators and other interested LSC employees) the development of group projects. Project Coordinators are responsible for the organization and running of group activities and other special events. The Leadership Team is also publicizes the LSC GIVES program and highlights employee participation.

LSC GIVES Program Description

There are two main components to the LSC GIVES program: "LSC GIVES Together" events and Individual Service efforts. In addition, LSC GIVES will sponsor occasional Special Events.

"LSC GIVES Together" events provide an opportunity for LSC employees to work side-by-side on a group project. These events allow us to pool our talents to make an impact in the community as well as serving as team-building activities available to all LSC employees. "LSC GIVES Together" events are selected by the Managing Committee, although all LSC employees are encouraged to suggest projects to be undertaken. In addition, the Leadership Team encourages interested employees to volunteer to serve as Project Coordinator for an LSC GIVES Together event.

Individual Service efforts provide the opportunity for employees to serve in a one-on-one capacity in volunteer service to an identifiable community in need. LSC will make up to 8 hours per month of administrative leave time available to employees for such activities. Employees desiring to find Individual Service opportunities, but without a specific project already in mind can consult with the Managing Committee and the LSC GIVES section of the LSC Intranet to find matches.

Special Events include such things as food, clothing or toy drives and blood donation days that provide opportunities for collective action, but are not a specific group outing. Special Events are selected by the Managing Committee, although all LSC employees are encouraged to suggest projects to be undertaken. In addition, the Leadership Team encourages interested employees to volunteer to serve as Project Coordinator for a Special Event.

Employees participating in LSC GIVES activities, whether Individual Service efforts, LSC GIVES Together events, or Special Events are asked to report on a monthly basis on what they have been doing. This will provide for accountability and help the Leadership Team to make sure the program is operating in a way that is beneficial to the employees and to the people and communities we serve.

Important Details About Participation In the Program

To encourage employee participation in LSC GIVES, each participant will be eligible to receive up to 8 hours of administrative leave per month to participate in pro bono or community service work that has been approved by the Management Committee and the employee's supervisor. This leave will be granted on a "use or lose" basis only and, except as provided herein, must be used in the month it is granted and may not be carried forward. There will be no compensation for unused leave granted pursuant to this program.

All activities must serve an identifiable community in need. All activities must be conducted in accordance with applicable law and must not involve any activity which would identify or encourage others to identify LSC with any partisan or non-partisan political activity, or with the campaign of any candidate for public or party office. In addition, to avoid the appearance of a potential conflict of interest, employees may not volunteer at any legal services provider which is a recipient of LSC grant funds.

As noted above, administrative leave time for LSC GIVES activities may not, except as provided herein, be carried over past the end of the month. An employee wishing to engage in a particular project that will require more than 8 hours at one time (i.e., the Avon Breast Cancer Walk or Washington DC AIDS Ride) may, with supervisory approval, apply to the Management Committee to "bank" and use administrative leave time for such events. (Note: If, for example, an employee used 16 hours of leave in one month for such an event, the employee would not be able to use any administrative leave for other service activities in that month or the preceding month.)

As noted above, employees participating in LSC GIVES activities, whether Individual Service efforts, LSC GIVES Together events, or Special Events are asked to report on a monthly basis on what they have been doing. There will be a reporting form available on the LSC Intranet for this purpose.

LSC GIVES Project Approval Form

http:/tlsceweb.archive.lsc.gov/resources/lsc-gives-giving-volunteer-employee-service 212

Page 57: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2113/2017

Upcoming Events Washington's Birthday 02-20-2017

Memorial Day* 05-29-2017

Independence Day* 07-04-2017

Labor Day* 09-04-2017

Columbus Day 10-09-2017

Thanksgiving* I Day After Thanksgiving 11-23-2017

Christmas Day* I Bonus Holiday 12-25-2017

New Years Day 01-01-2018

Martin Luther King, Jr. Day 01-15-2018

Inauguration Day 01-20-2021

http://lsceweb.archive.lsc.gov/resources/eweb-upcoming-events

Upcoming Events I EWeb

1/1

Page 58: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017

LSC Website Links LSC.gov LSC Resource Information (LRI) Technology Initiative Grants (TIG) LSC Grants LSC Grants Online Application System LSC Recipient Information LSC Citrlx Remote Access LSC Outlook Web Access LSC on Twitter LSC on Facebook Office of Inspector General (OIG) LSC Program Directory LSC Current Program Directory Grantee Reports LSC Grantee Program Profile

LSC Website Links I EWeb

Herbert S. Garten Loan Repayment Assistance Program (LRAP) LSC Grant Letter LSC Grant Reports (GREPS) LSC Case Disclosure LSC Financial Statement Review Memorandum (FSRM) LSC Subgrant LSC Complaints LSC Unable to Serve (UTS) National Disaster Legal Aid LSC on Wiklpedia

http://lsceweb.archive.lsc.gov/resources/lsc-website-links 1/1

Page 59: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 LSC Suggestion Box I EWeb

LSC Suggestion Box Something on your mind? We want to hear from you!

Use the space below to share your thoughts, concerns, ideas, praise, criticism - whatever is on your mind; All submissions will be read and, as appropriate, actions will be taken to address your concerns and implement suggestions.

We're all in this together. Let's work together to make LSC a great place to work!

This form is completely anonymous, and responses will be shared directly with the Director of Human Resources.

If you have a private suggestion that requires a personal response, please speak with the Director of Human Resources or your manager.

What would you llke to share with LSC Management? *

'submi~

http://lsceweb.archive.lsc.gov/resources/lsc-suggestion-box 1/1

Page 60: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 Annual Office Performance Plans I EWeb

Annual Office Performance Plans 2015 Annual Office Performance Plans

Development GRPA OCE OFAS OHR OIT OLA OPP

2014Annual Office Performance Plans

Development GRPA OCE OFAS OHR OIM OIT OLA OPP

2014 Annual Office Performance Plans: First Quarter Updates Uanuary- March)

Development GRPA OCE OFAS OHR OIM OIT OLA OPP

2014Annual Office Performance Plans: Second Quarter Updates (April - June)

Development GRPA OCE OFAS OHR OIT OLA OPP

2014Annual Office Performance Plans: Third Quarter Updates Uuly- September)

Development GRPA OCE OFAS OHR OIT OLA OPP

2014 Annual Office Performance Plans: Fourth Quarter Updates (October - December)

Development GRPA OCE OFAS OHR OIT OLA OPP

http://Isceweb.archive.lsc.gov/resources/annual-office-perform ance-plans 1/1

Page 61: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 LSC Payroll Schedule I EWeb

LSC Payroll Schedule

LSC wlll follow the schedule below for all pay periods, pay dates, and due dates for tlmesheet approval In 2017. Please make sure that you apply the necessary approval(s) by the stated deadline to ensure that payroll can be processed In a tlmely manner. Please remember that Non-Exempt (hourly) employees are paid and track leave one pay period in the arrears. Exempt (salarled) employees are paid current, but track leave In the arrears.

Pay Period Dates Timesheet Approval Deadlines

Pay Begin End Employee Approval Manager Approval Pay Date

Period Due by COB Due by COB 1 12/16/16 12131/16 01/04/16 01/05/16 01/13/17* 2 01/01/17 01115/17 01/17117 01/19/17 01/31/17 3 01/16/17 01/31/17 02/02/17 02/06/17 02/15/17 4 02/01/17 02/15/17 02/17/17 02/22/17 02/28/17 5 02/16/17 02129/17 03/02/17 03/06/17 03/15/17 6 03/01117 03/15/17 03/17/17 03/21 /17 03/31/17 7 03/16/17 03/31/17 04/04/17 04/06/17 04/14117* 8 04/01/17 04/15/17 04/18/17 04/20/17 04/28/17* 9 04/16/17 04/30/17 05/02/17 05/04/17 05/15/17 10 05/01117 05/15/17 05/17/17 05/19/17 05/31/17 11 05/16/17 05/31/17 06/02/17 06/06/17 06115117 12 06/01 /17 06/15/17 06/19/17 06/21/17 06/30/17 13 06/16/17 06/30/17 07/05/17 07/07/17 07/14/17* 14 07/01/17 07/15/17 07/18/17 07/20/17 07/31/17 15 07/16/17 07131/17 OB/02/17 OB/04/17 OB/15/17 16 08/01/17 08/15/17 08/17/17 08/21/17 08/31/17 17 08/16/17 08/31/17 09/05/17 09/07/17 09/15/17 18 09/01 /17 09/15/17 09/19/17 09/21/17 09/29/17*

19 09/16/17 09/30/17 10/03/17 10/05/17 10/13/17* 20 10/01/17 10/15/17 10/17117 10/19/17 10/31/17 21 10/16/17 10/31/17 11102/17 11/06/17 11/15/17 22 11 /01 /17 11/15/17 11117/17 11121/17 11130/17 23 11/16/17 11/30/17 12/04117 12/06/17 12/15/17 24 12/01 /17 12/15/17 12/15/17** 12/18/17** 12/22/17**

*Regular pay date falls on a weekend or a holiday and will be paid the preceedtng busmes day.

**This is an expediated payroll which requires immediate timesheet approval in order to meet the payroll processing deadline.

Please click here to review the 2017 Payroll Schedule PDF.

http://lsceweb.archive.isc.gov/resources/lsc-payroli-schedule 1/1

Page 62: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017

Help Current appllcatlons:

User Help

Box Updated 2.3.17

Copier & Printing Help Updated 1.23.14

Data Portal NewB.4.16

• Information Security Updated 3.31.14

Login Pages for LSC Cloud Solutions Added

11.7.16

• Nitro Added 1.11.11

Office 2016/365 Updated 7.11.16

Paycom Updated 5.4. 16

Pixlr updated B.27.13

Phone Updated 3.z2.16

i' Smartsheet Updated 2.3 16

" Travel Help (Concur, Trlplt, and Expense Reports) Updated 12.12.16

• Windows 10 New 10.20. 16

Older appllcatlons:

Adobe Acrobat Updated 10.31.12

Google Updated 8.9.15

Microsoft Windows Updated 11.2s.13

Remote Access updated 9.21.1s

Sop hos Updated 3.1.13

WorkSite Updated 10.5.16

http:/nsceweb.archive.lsc.gov/help-training/help

Help I EWeb

System Admin Help

LSC.gov Website Editing Help Updated 9.21.16

Mailchimp Upda1ed3.25.14

1/1

Page 63: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017 Training I EWeb

Training

@ #Microlearning

Microlearning is all about taking on information in small bites. A little bit of data here, a fact there, and overall you feel well-informed without bogging you down with too much information.

Microlearning is designed to take little to no time away from your work and optimize your 8-second learning window. Visit https://www.instagram.com/oitatlsc/ to get your learning fix. Topics range from Office 365, Box, and Salesforce, to

tips and tricks and learn along the way. Download the Instagram App from your mobile store do it on the go.

Certificate e_Learning [Instructions]

Alternative Work Schedules Training (October 2016)

WEBINAR Wednesday

Recordings

Using Rules in Outlook 2016 (August 2016) Differences Between Word 2016 and 365 (September 2016) Data Portal Reports, Dashboards, and Visualizations: What's the Difference? (October 2016)

Addltlonal Training

Acrobat Training Videos (to be updated soon) Computer Security Training for End Users (under revision) FOIA Training: November 2014 Gifts, Fees, and Honorarium Policy Training Anti-Nepotism Power Point

http:/ /I sceweb.archi ve.I sc.gov /hel p- trai ni ng/trai ni ng 1/1

Page 64: Copies of Legal Services Corporation (LSC) E-WEB home page ... of Directors John G. Levi Chicago, IL Chairman Martha Minow Cambridge, MA Vice Chair ... National Archives and Records

2/13/2017

LSC University LSC Learning Resources

General Learning Topics

AUL Financial Education Series

AUL Seminar Archive

http://lsceweb.archive.lsc.gov/training/lsc-university

LSC University I EWeb

1/1