AB 2227, as amended, Quirk. Citizens Oversight Board: implementation.
The California Clean Energy Jobs Act, an initiative approved by the voters at the November 6, 2012, statewide general election as Proposition 39, made changes to corporate incomes taxes and, except as specified, provides for the transfer of $550,000,000 annually from the General Fund to the Clean Energy Job Creation Fund for 5 fiscal years beginning with the 2013-14 fiscal year. Existing law provides for allocation of these funds to public school facilities, university and college facilities, other public buildings and facilities, as well as job training and workforce development, and public-private partnerships, for eligible projects, as specified. Existing law establishes the Citizens Oversight Board and requires it to, among other things, annually review all expenditures from the Clean Energy Job Creation Fund.
This bill would, among other things, require members of the board to serve for a term of 4 years and authorize them to serve for up to 2 additional terms. The bill would provide for the appointment of a chair and vice chair of the board, establish the responsibilities of the chair and vice chair, and require the board to meet at least 4 times per year or as often as the chair or the board deems necessary to conduct its business. The bill would authorize the formation of committees and would require the board to prepare an annual report, as specified.
The bill’s provisions would become inoperative on July 1, 2019, and would be repealed as of January 1, 2020.
Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: no.
The people of the State of California do enact as follows:
Section 26211 is added to the Public Resources
2Code, to read:
(a) Funding for the board shall be available, upon
4appropriation by the Legislature, in the annual Budget Act.
5(b) This section shall become inoperative on July 1, 2019, and,
6as of January 1, 2020, is repealed, unless a later enacted statute,
7that becomes operative on or before January 1, 2020, deletes or
8extends the dates on which it becomes inoperative and is repealed.
Section 26212 is added to the Public Resources Code,
10to read:
(a) Members of the board shall serve for a term of four
12years and may be reappointed for up to two additional terms.
13(b) A majority of board members shall constitute a quorum.
14(c) The board’s principal office shall be located in the
15begin delete Treasurer’send deletebegin insert State Energy Resources Conservation and Development
16Commission’send insert office in Sacramento.
17(d) Each board member shall be entitled to one
vote. All votes
18shall be recorded and reported in the minutes of the board.
19(e) The board shall select from among its members a chair and
20a vice chair, as provided in Section 26214.
21(f) Members of the board shall not be compensated for their
22service, but may be reimbursed for actual and necessary expenses
23incurred in the performance of their duties.
P3 1(g) Requests for reimbursement for actual and necessary
2expenses shall be submitted to the chair for approval
and may be
3paid in accordance with Section 26217.
4(h) This section shall become inoperative on July 1, 2019, and,
5as of January 1, 2020, is repealed, unless a later enacted statute,
6that becomes operative on or before January 1, 2020, deletes or
7extends the dates on which it becomes inoperative and is repealed.
Section 26213 is added to the Public Resources Code,
9to read:
(a) The board shall meet at least four times per year
11or as often as the chair or the board deems necessary to conduct
12its business.
13(b) The chair shall, with the assistance of staff, prepare the
14agenda for each board meeting. Meeting agendas shall be prepared
15in advance of each meeting based on input from board members,
16staff, and the public.
17(c) The board and any committees established by the board shall
18comply with, and be subject to, the requirements of the
19Bagley-Keene Open Meeting Act (Article 9 (commencing with
20Section 11120) of Chapter 1 of Part 1 of Division 3 of Title 2 of
21the Government
Code).
22(d) Without limiting subdivision (c), the posting of the board’s
23agenda and any committee agendas shall comply with Section
2411125 of the Government Code. Special meetings shall comply
25with Section 11125.4 of the Government Code. Closed session
26reports shall comply with Section 11126.3 of the Government
27Code.
28(e) This section shall become inoperative on July 1, 2019, and,
29as of January 1, 2020, is repealed, unless a later enacted statute,
30that becomes operative on or before January 1, 2020, deletes or
31extends the dates on which it becomes inoperative and is repealed.
Section 26214 is added to the Public Resources Code,
33to read:
(a) The first meeting of the board, at which a chair
35shall be selected, may be held upon appointment of all nine
36members of the board and shall be called jointly by the Treasurer,
37the Controller, and the Attorney General.
38(b) The board shall elect a chair and vice chair at the first
39meeting of the board each year and each such individual shall hold
40office for one year commencing on the following July 1 and ending
P4 1when his or her successor takes office. If there is a vacancy during
2the year in the office of the chair or vice chair, a majority of the
3active members of the board shall elect a replacement chair or vice
4chair to serve the remainder of the year. If the
interim vacancy is
5in the office of the chair, then the vice chair shall perform the
6duties of the chair until a successor is elected.
7(c) The board shall establish rules of operation for the board
8that are consistent with the rules and practices applicable to other
9state boards.
10(d) In the absence of the chair during a meeting, the vice chair
11shall perform all of the functions of the chair.
12(e) The chair shall oversee meetings, serve as an ex officio
13member of all committees, work in partnership with staff to ensure
14board resolutions are carried out, call special meetings if necessary,
15appoint all committee chairs and recommend who will serve on
16committees, prepare agendas for meetings, coordinate the hiring
17and
evaluations of staff and consultants, act as spokesperson for
18the board, periodically consult with board members on their roles,
19and ensure that the rules of procedure and decorum contained in
20this chapter are observed and enforced.
21(f) The vice chair shall carry out special assignments as
22requested by the chair, understand the responsibilities of the chair,
23and be able to perform the duties of the chair in the chair’s absence.
24(g) Board staff activities shall not be duplicative of ongoing
25efforts by other state agencies, including, but not limited to, the
26State Department of Education and the State Energy Resources
27Conservation and Development Commission.
28(h) This section shall become inoperative on July 1, 2019,
and,
29
as of January 1, 2020, is repealed, unless a later enacted statute,
30that becomes operative on or before January 1, 2020, deletes or
31extends the dates on which it becomes inoperative and is repealed.
Section 26215 is added to the Public Resources Code,
33to read:
(a) The board may establish committees as it deems
35necessary and appropriate. The chair may, with board approval,
36define and limit a committee’s scope and authority, and establish
37rules of operation for the committees.
38(b) Each committee shall meet and shall make recommendations
39and reports as deemed necessary or appropriate by the chair or the
40board.
P5 1(c) In the absence of the committee chair, the vice chair shall
2conduct routine business matters and meetings of the committee.
3(d) The status, purpose, and authority of a committee shall be
4 determined
by the chair and approved by the board at the time the
5committee is established by the board. The board may modify a
6committee’s status, purpose, or authority at any time.
7(e) A committee may act within its delegated authority without
8further approval of the board. Committees and committee members
9shall not make or issue policy statements, recommendations, or
10media releases without prior approval of the board. A committee
11activity that implies action by the board or is outside the
12committee’s delegated authority is prohibited without specific
13board approval.
14(f) This section shall become inoperative on July 1, 2019, and,
15as of January 1, 2020, is repealed, unless a later enacted statute,
16that becomes operative on or before January 1, 2020, deletes or
17extends the dates
on which it becomes inoperative and is repealed.
Section 26216 is added to the Public Resources Code,
19to read:
(a) The board shall review and evaluate the progress
21and status of projects and shall prepare, approve, and distribute
22annual reports of its activities, findings, and recommendations to
23the Governor, the Legislature, and the public, to the extent these
24actions are consistent with subdivision (d) of Section 26210. Each
25annual report shall concern the activities of the board and its
26committees during the preceding calendar year and shall be
27distributed within 90 days of the end of the calendar year to which
28it pertains.
29(b) The process for preparing, approving, and distributing the
30annual reports shall be as
follows:
31(1) The chair shall be responsible for preparing a draft annual
32report that shall be presented at a regularly scheduled meeting of
33the board.
34(2) The draft annual report shall be discussed and considered
35by the board at the meeting and shall be approved as presented or
36with amendments or changes following the opportunity for, and
37receipt of, any public comment.
38(3) After the meeting, the annual report shall be put into its final
39approved form and shall be distributed and published on the board’s
40Internet Web site.
P6 1(c) The annual report distributed pursuant to this section shall
2be submitted to the Legislature in accordance with Section 9795
3of
the Government Code.
4(d) This section shall become inoperative on July 1, 2019, and,
5as of January 1, 2020, is repealed, unless a later enacted statute,
6that becomes operative on or before January 1, 2020, deletes or
7extends the dates on which it becomes inoperative and is repealed.
Section 26217 is added to the Public Resources Code,
9to read:
(a) Expenses of the board shall be accounted for and
11paid in a manner that is consistent with the State Administrative
12Manual and any related processes and procedures. The board may
13delegate to the chair or staff the authority to approve expenses,
14pay expenses, or both.
15(b) Expenditure items exceeding the board’s budget, or
16expenditure items the chair deems worthy of further consideration,
17shall be brought before the board for consideration at the next
18meeting.
19(c) The chair shall be responsible for tracking the board’s budget
20and regularly reporting to the board if expenditures are within the
21
amounts planned and what steps have been taken or are proposed
22to be taken to ensure that the board has sufficient funds to
23accomplish its annual mission.
24(d) The chair may testify before a state authority and his or her
25actual and necessary travel, meal, and lodging expenses shall be
26reimbursed.
27(e) The expenses of the board shall be published in the board’s
28annual report required by Section 26216.
29(f) This section shall become inoperative on July 1, 2019, and,
30as of January 1, 2020, is repealed, unless a later enacted statute,
31that becomes operative on or before January 1, 2020, deletes or
32extends the dates on which it becomes inoperative and is repealed.
O
95