ventura county law librarycobapps.countyofventura.org/cob/coi/ventura_county... · amended conflict...

9
2016 Local Agency Biennial Notice Name of Agency: Ventura County Law Library Mailing Address: 800 S. Victoria Ave. Ventura. CA 93009 Co niy of Ventur p> 27 201 Contact Person: Dolly M. Knight Phone No. 8_0_5_-_64_2_-_8_98_2 _______ _ Email: [email protected] Alternate Email: [email protected] Accurate disclosure is essential to monitor whether officials have conflicts of interest and to help ensure public trust in government. The biennial review examines current programs to ensure that the agency's code includes disclosure by those agency officials who make or participate in making governmental decisions. This agency has reviewed its conflict of interest code and has determined that (check one BOX): 0 An amendment is required. The following amendments are necessary: (Check all that apply.) 0 Include new positions 0 Revise disclosure categories 0 Revise the titles of existing positions 0 Delete titles of positions that have been abolished and/or positions that no longer make or participate in making governmental decisions 0 Other (describe)------------------------ 0 The code is currently under review by the code reviewing body. Id No amendment is required. {If your code is over five years old, amendments may be necessary.) Verification (to be completed if no amendment is required) This agency's code accurately designates all positions that make or participate in the making of governmental decisions. The disclosure assigned to those positions accurately requires that all investments, business positions, interests in real property, and sources of income that may foreseeably be affected materially by the de ·sions made by those holding designated positions are reported. Th code includes all other provisions req · ed Gov " e ode S ction 87302. Date All agencies must complete and return this notice regardless of how recently your code was approved or amended. Please return this notice no later than October 3, 2016, or by the date specified by your agency, if earlier, to: Board of Supervisors BOO S. Victoria Avenue Ventura, CA 93009-1920 PLEASE DO NOT RETURN THIS FORM TO THE FPPC. www.fppc.ca.gov FPPC Advice: [email protected] (866.275.3772) Page 1of1

Upload: danganh

Post on 09-Mar-2018

215 views

Category:

Documents


2 download

TRANSCRIPT

Page 1: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

2016 Local Agency Biennial Notice

Name of Agency: Ventura County Law Library

Mailing Address: 800 S. Victoria Ave. Ventura. CA 93009

Co niy of Ventur

p> 27 201

Contact Person: Dolly M. Knight Phone No. 8_0_5_-_64_2_-_8_98_2 _______ _

Email: [email protected] Alternate Email: [email protected]

Accurate disclosure is essential to monitor whether officials have conflicts of interest and to help ensure public trust in government. The biennial review examines current programs to ensure that the agency's code includes disclosure by those agency officials who make or participate in making governmental decisions.

This agency has reviewed its conflict of interest code and has determined that (check one BOX):

0 An amendment is required. The following amendments are necessary:

(Check all that apply.)

0 Include new positions 0 Revise disclosure categories 0 Revise the titles of existing positions 0 Delete titles of positions that have been abolished and/or positions that no longer make or

participate in making governmental decisions 0 Other (describe)------------------------

0 The code is currently under review by the code reviewing body.

Id No amendment is required. {If your code is over five years old, amendments may be necessary.)

Verification (to be completed if no amendment is required)

This agency's code accurately designates all positions that make or participate in the making of governmental decisions. The disclosure assigned to those positions accurately requires that all investments, business positions, interests in real property, and sources of income that may foreseeably be affected materially by the de ·sions made by those holding designated positions are reported. Th code includes all other provisions req · ed Gov " e ode S ction 87302.

Date

All agencies must complete and return this notice regardless of how recently your code was approved or amended. Please return this notice no later than October 3, 2016, or by the date specified by your agency, if earlier, to:

Board of Supervisors BOO S. Victoria Avenue Ventura, CA 93009-1920

PLEASE DO NOT RETURN THIS FORM TO THE FPPC.

www.fppc.ca.gov FPPC Advice: [email protected] (866.275.3772)

Page 1of1

Page 2: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

County of Ventura

s p 27 2016

CL RKOF HE

MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE VENTURA COUNTY LAW LIBRARY HELD AUGUST 8, 2016.

A special meeting was held on Monday, August 8, 2016, at 12:15 p.m. at 5851 Thille St. Following that, a regular meeting was held on Monday, August 8, 2016, at 12:15 p.m. in the Law Library. Present were Board members Judge Liebmann, Mr. Coit, Mr. Comis, Ms. Rodriguez, and Mr. Woodward, as well as Library Director Dolly Knight. Mr. Smith was absent. The meeting was called to order at 12:25.

There was no public comment.

After discussion and on motion duly seconded, it was resolved that:

Item 3, the minutes for the June 13, 2016 meeting were approved as amended and a copy is attached herewith;

Item 4, the financial statement for AP 12, was approved and a copy is attached herewith;

Item 5, the conflict of interest code was accepted with no amendments;

Item 6, the RFP, was accepted;

The board took no action on item 7.

ARD

Item 8 was discussed following a tour of the Thille Street facility. There are many questions on how any future relocation of the Law Library would work, and with the possibility that the new space would not be able to hold the Law Library's collections, and absent a formal proposal from the County, no future action items are pending.

For the item 9 update, the Director advised that the new internet provided by Time Warner had an indefinite start date, based on a need for the Time Warner service to be brought into the Hall of Justice.

The Director reported on the return of the Legal Clinic.

During Board Comments, Mr. Woodward shared information about the central bank.

The next regular Board meeting will be held on Monday, September 26, 2016. the meeting was adjourned at 1 :25 p.m.

Page 3: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES OF THE LIBRARY HELD DECEMBER 16, 2013.

o~:~~~~~ TURA.CO..UNTY LAW

Ul- f- ICE OF CLERK BOARD OF SUPERVISORS

A regular meeting was held on Monday, December 16, 2013 at 12:15 p.m. in the Law Library. Present were Mr. Coit, Mr. Comis, Ms Rodriquez, Mr. Smith and Mr. Woodward. Judge Liebmann was absent.

After discussion and on motion duly seconded, it was resolved that:

The minutes of the meeting held November 25, 2013 are approved as corrected, a copy is attached herewith;

The financial statement for A.P.5 is approved as presented, copies are attached herewith;

The Law Library weapons policy will read as follows: "Weapons are prohibited in the Law Library pursuant to California Penal Code section 171 b." The policy shall be posted at the front entrance, added to the Rules of Conduct as number 5 and added to the employee personnel manual under Standards of Conduct as 4.10 Weapons Policy.

The Law Library Conflict of Interest Code as amended April 8, 2013 has been approved to serve as the Law Library's 2014 biennial review of the code;

The Law Library will accept the insurance proposal from Alliant which will include D&O insurance, general liability insurance and employment litigation insurance. (Mr. Comis abstained). The Director will continue to request information from the County about the general liability insurance in force with them at this time and bring the information back to the Board at a future meeting.

The agenda item about the signature forms for the County Auditor has been tabled until next meeting .

The next Board meeting will be held on Monday, January 27, 2014.

There being no further business the meeting was adjourned at 1: 10 p.m.

BOARD MINUTES Q:WORD/BOARD OF TRUSTEES/MINUTES 12-16-2013

<(}ll 1lL .f J J1Lt~t~ JANE G. MEYER ' Secretary

Ex. 2

Page 4: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY

OF THE COUNTY OF VENTURA

The Political Reform Act, Government Code Section 81000, et seq., requires local government

agencies to adopt and promulgate Conflict of Interest Codes. This agency adopted a Conflict of Interest

Code which was approved by the Ventura County Board of Supervisors on March 29, 1977.

Subsequently, the Fair Political Practices Commission has adopted a regulation (2 Ca. Code of Regs.,

sec. 18730) which contains the terms of a standard Conflict of Interest Code, which can be incorporated

by reference, and which may be amended by the Fair Political Practices Commission to conform to

amendments in the Political Reform Act after public notice and hearings.

The terms of California Code of Regulations, Title 2, Section 18730, and any amendments duly

adopted by the Fair Political Practices Commission are hereby incorporated by reference as the

Amended Conflict of Interest Code for this agency, along with the attached appendix in which officials and

employees are designated and disclosure categories are set forth, constitute the Conflict of Interest Code

for this agency.

Pursuant to Section(b)(4) of Fair Political Practices Commission regulation 18730, designated

employees and Board of Trustee members shall file statements of economic interest with the code

reviewing agency which for the Law Library has been designated as the County of Ventura, Clerk of the

Board. The Director of the Law Library has been designated as the filing officer for the Law Library and

as such shall facilitate with the filing process for the Law Library.

Approved this '3f k.-- day of Af n 0 ,2013.

~-h~ :JAG:MEYER, SECRET

Page 5: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

#OF POSITIONS

6

1

1

VENTURA COUNTY LAW LIBRARY 2014 CONFLICT OF INTEREST CODE

Exhibit A Designated Positions

POSITION TITLE

Member of the Board of Trustees

Director and Law Librarian

Librarian

DISCLOSURE CATEGORY

A,B,C

A,B,C

A,B,C

Page 6: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

VENTURA COUNTY LAW LIBRARY 2014 CONFLICT OF INTEREST CODE

Exhibit B Disclosure Categories

A. Investments in any business entity which within the last two years has contracted, or in the next twelve months foreseeably may contract, with the Ventura County Law Library to provide books, services, supplies, materials, machinery, equipment or anything of values for which consideration will be paid by the Ventura County Law Library.

B. Income from any source which within the last two years has contracted, or in the next twelve months foreseeably may contract, with the Ventura County Law Library to provide books, services, supplies, materials, machinery, equipment or anything of values for which consideration will be paid by the Ventura County Law Library.

C. His or her status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity which within the last two years has contracted, or in the next twelve months foreseeably may contract, with the Ventura County Law Library to provide books, services, supplies, materials, machinery, equipment or anything of values for which consideration will be paid by the Ventura County Law Library.

An investment of income is reportable if the business entity in which the investment is held, or the income or source of income, may foreseeably be affected materially by any decision made or participated in by the person by virtue of his or her position with the Ventura County Law Library.

Page 7: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA

SUPERVISORS STEVE BENNETT, LINDA PARKS, KATHY I. LONG, PETER C. FOY AND JOHN C. ZARAGOZA

November 15, 2016 at 8:30 a.m.

CONSENT - COUNTY EXECUTIVE OFFICE - Adoption of Conflict of Interest Codes for 106 Local Agencies.

(X) All Board members are present.

(X) Upon motion of Supervisor Zaragoza, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11 - 15.

1 2 3 4

5

6

7

8

9

10 11

12 13 14

15

16 17

18 19

Adopt the attached Conflict of Interest Codes for each local agency identified in the table below:

Agricultural Commissioner Air Pollution Control Board Air Pollution Control District Air Pollution Control District Advisory Committee

"Air Pollution Control District Hearing Board Area Agency on Aging

Area Housing Authority of the County of Ventura Assessment Appeals Board No. 1 Assessment Appeals Hearing Officer Assessor Auditor-Controller

Aviation Advisory Commission Bardsdale Cemetery District Bell Canyon Community Services District Blanchard/Santa Paula Library District Briggs Elementary School District Camarillo Airport Authority

Camarillo Health Care District Campaign Finance Reform Ordinance Officials

55 56 57 58

59

60

61

62

63

64 65

66 67 68

69

70 71

72 73

Ojai Unified School District Ojai Valley Sanitary District Ojai Water Conservation District Oversight Board for the Successor Agency of the Former Redevelopment Agency of Ventura County Oxnard Airport Authority

Oxnard Drainage District No. 1

Oxnard Drainage District No. 2

Oxnard Harbor District

Oxnard Union High School District

Piru Cemetery District Pleasant Valley Recreation and Park District Pleasant Valley School District Port Hueneme Water Agency Probation Agency

Public Defender

Public Works Agency Rancho Simi Recreation and Park District Resource Conservation District Resource Management Agency

Item #11 11/15/16

Page 8: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

20 Camrosa Water District

21 Casitas Municipal Water District

22 Channel Islands Beach Community Services District

23 Children & Families First Commission of Ventura County

24 Civil Service Commission, Ventura County

25 Coastal School Employee Benefits Organization (CSEBO)

26 Conejo Open Space Conservation Agency

27 Conejo Recreation and Park District

28 Conejo Valley Unified School District

29 County Clerk and Recorder 30 County Counsel

31 County Executive Office

32 County of Ventura Board of Supervisors' Assistants, District 1-5

33 Department of Airports

34 Department of Child Support Services

35 District Attorney 36 El Rancho Simi Cemetery District

37 Fillmore Unified School District

38 Fire Protection District

39 Fox Canyon Groundwater Management Agency

40 General Services Agency

41 Gold Coast Transit District

42 Grand Jury

43 Harbor Department

44 Health Care Agency

45 Hueneme Elementary School District

46 Human Services Agency 47 Information Technology Services

48 Meiners Oaks Water District 49 Mesa Union School District

50 Moorpark Unified School District

51 Mupu Elementary School District

74

75

76

77

78

79

80

81

82

83 84

85

86

87

88

89 90

91

92

93

94

95

96

97

98

99

100 101

102 103

104

105

Santa Clara Elementary School District

Santa Paula Unified School District Saticoy Sanitary District

Sheriff's Office

Simi Valley Unified School District

Somis Union School District

Treasurer-Tax Collector

Treasury Oversight Committee, Ventura County Triunfo Sanitation District

United Water Conservation District Ventura Charter School of Arts and Global Education Ventura County Area Agency on Aging Advisory Council Ventura County Employees' Retirement Association

Ventura County Fast Action School Transit Authority Ventura County Law Library

Ventura County Library Ventura County Medi-Cal Managed Care Commission Ventura County Mobile Home Park Rent Review Board Ventura County Office of Education Ventura County Public Financing Authority Ventura County Regional Energy Alliance (VCREA) Ventura County Schools Self-Funding Authority

Ventura County Transportation Commission Ventura Local Agency Formation Commission Ventura Port District

Ventura Regional Sanitation District

Ventura River Water District Workforce Development Board of Ventura County Rio School District Pleasant Valley County Water District Meadow Arts and Technology Elementary School Ventura County Schools Business Services Authority

Item #11 11/15/16

Page 9: Ventura County Law Librarycobapps.countyofventura.org/cob/COI/Ventura_County... · AMENDED CONFLICT OF INTEREST CODE FOR THE VENTURA COUNTY LAW LIBRARY ... Government Code Section

52 Oak Park Municipal Advisory Council

53 Oak Park Unified School District

54 Ocean,View School District

I hereby certify that the annexed instrument is a true and correct copy of the document which is on file in this office. Dated: MICHAEL POWERS

I J '

1• Clerk of the Board of Supervisors ,, 11 ~ County of Ventura, State of California

By: '='Ir ~.,. •2VJ, _?

106 I Ventura Unified School District

By: · ~an 15"a1nier

Chief Deputy Clerk of the Board

Item #11 11/15/16