Loading...
HomeMy WebLinkAboutMINUTES - 09261989 - 1.51 BOARD OF SUPERVISORS " :^"� FROM: Victor J. Westman, County Counsel ContraBy: Mary Ann McNett, Deputy County Counsel �1'� ' ' Cj )sta DATE: September 13, 1989 0j*j '•I SUBJECT: Antioch Area Public Facilities Agency Conflict of Interest SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION Revise the attached Conflict of Interest Code adopted by the Antioch Area Public Facilities Agency on July 13, 1989 as follows . Delete section 400 . Substitute new section 400 to read: Each designated employee shall file an annual statement disclosing that employees' interest in investments, real property, business positions, and income, designated as reportable under the category to which the employees' position is assigned in Exhibit A. Delete subsections 500(a) (b) and (c) . Substitute new subsections 500 (a) and (b) to read: (a) All designated employees required to submit a statement of economic interests shall file the original with the secretary of the Antioch Area Public Facility's Financing Agency. (b) All designated employees employed by the agency on the effective date of this code as originally adopted, promulgated and approved by the code reviewing body, shall file statements within 30 days after the effective date of this code. Thereafter, each person already in a position when it is designated by. an amendment to this code, shall file an initial statement within 30 days after the effective date of the amendment. Employees appointed, promoted or transferred to designated positions shall file initial statements 30 days after date of employment. CONTINUED ON ATTACHMENT: _ YES SIGNATURE.: RECOMMENDATION OF COUNTY ADMINISTRATOR.' RECOMMENDA.T'f ON, OFBOARD, COMM'I:TTEE� APPROVE OTHER: SIGNATURE S : ACTION OF BOARD ON SEP 2 6 1989 ' APPROVED, A.S� RECOMMENDED' _ OTHER: NOTE OF SUPERVISORS I! HEREBY CER.T'IiFY THAT' TH4!S 1!S A. TRUE, X UNAN I MOUS (ABSENT } AND CORRECT' COPY OF' ANI ACTION: TAKEN! AYES: NOES':, AND, ENTERED, Ou THEMIiNUTES OF THE: BOARD) ABSENT: _ ABSTAIN: OF' SUPERVIiSORS'- ONi THE: D'A'TE; SHOWN[_ CC: County- Administrator ATTESTED SEP 2 6 1980 _ — County' Counsel PHIL. BATCHELOR;. CLERK; OF THE: BOARDS OF SUPERVISORS AND) COUNTY' ADMINISTRNTOR; BY M1382/7-83 ,,DEPUTY Reletter subsections 500 (d) and (e) as subsections 500 (c) and (d) . Delete subsection 500(f ) . Add a new subsection 500(e) to read: A designated employee required to file a statement of financial interest with any other agency which has the same territorial jurisdiction as, or includes the territorial jurisdiction of, this agency may comply with the provisions of this code by filing an originally signed duplicate copy of that statement in lieu of an entirely separate document. Delete section 600(a) (1) (d) . Substitute new section 600(a) (1) (d) to read: A statement whether the fair market value of the investment or interest in real property exceeds one thousand dollars ($1,000) but does not exceed ten thousand dollars ( $10, 000) , whether it exceeds ten thousand dollars ($10,000) , but does not exceed one hundred thousand dollars ($100,000) , or whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is the principal residence of the filer or any other property which the filer uses exclusively as the personal residence of the filer. Delete section 600(2) (a) . Substitute new section 600(2) (a) to read: A. The name and address of each source of income aggregating two hundred fifty dollars ($250) or more in value, or fifty dollars ($50) or more in value if the income was a gift, and a general description of the business activity, if any of each source; Delete section 600(2) (b) . Substitute new section 600( 2) (b) to read: B. A statement whether the aggregate value of income from each source, or in the case of a loan, the highest amount owed to each source, was at least two hundred and fifty dollars ($250) but did not exceed one thousand dollars ($1,000) , whether it was an excess of one thousand dollars ($1,000) , but was not greater than ten thousand dollars ($10,000) , or whether it was greater than ten thousand dollars ($10,000) ; Delete section 600(2) (4) . Substitute new section 600(2) (d) to read: D. In the case of a gift, the name, address and business activity of the donor and any intermediary through which the gift was made; a description of the gift; the amount or value of the gift; and the date on which the gift was received. Add new section 600(2) (e) to read: E. In the case of a loan, the annual interest rate and the security if any, given for the loan. Delete section 700 "Disqualification. " Substitute new section 700 to read: 700 Discrualification. Designated employees must disqualify themselves from making or participating in the making of or using their official position to influence the making of any decisions in which they have a reportable financial interest, when it is reasonably forseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. Approve the attached Conflict of Interest Code as revised. Background: The governing board of the Antioch Area Public Facility's Financing Agency has adopted the attached Conflict of Interest Code and submitted it to the board for approval pursuant to Government Code section 87303 . MAM/jh cc: Kathleen J. Moore, Secretary Antioch Area Public Facilities Financing Agency IECIED COUNTY COUNSEL'S OFF/CE _ CONTRA COSTA COUNTY SF /3 W- 9 MARTINEZ, CALIFORNIA Mill HATCHE!C^ CLER ,30ARD Of$APCO SOBS Date: September 13, 1989 ......... �' on nvIv To: Clerk of the Board of Supervisors From: Victor J. Westman, County Counsel By: Mary Ann McNett, Deputy County Counsel /x. 4./4 . Re: Antioch Area Public Facilities Financing Agency Conflict of Interest Code The Antioch Area Public Facilities Financing Agency has adopted a Conflict of Interest Code and requested review of that code by our office and submission of the code to the Board for approval . As requested, we have reviewed the code. A copy of a draft board order containing suggested revisions to the code and recommending subsequent approval of the code is attached hereto. A copy of the Agency's request for review and approval and of the code adopted by the Agency are also attached. Please place this matter on the Board of Supervisors' agenda. MAM/jh cc: Kathleen J. Moore, Secretary Antioch Area Public Facilities Financing Agency attachments Antioch Unified School District County Counsel JUL N 0 1989 July 19, 1989 Martinez, CA 94553 Ms. Mary Ann McNett Deputy County Counsel P.O. Box 69 Martinez, CA 94553 RE: Conflict of Interest Code Antioch Area Public Facilities Financing Agency Dear Ms. McNett: On July 13, 1989, the Antioch Area Public Facilities Financing Agency (AAPFFA) Board held a Public Hearing and adopted the enclosed Conflict of Interest Code. The AAPFFA was created by a Joint Powers Agreement between the City of Antioch and the Antioch Unified School District in August of 1988 to govern a Mello-Roos Community Facilities District. The Agency is located entirely within the County; therefore, the Code reviewing body is the Contra Costa County Board of Supervisors. Please coordinate the review and approval of the enclosed code and notify me at the below address when said approval has been granted. If you should have any questions, please do not hesitate to call. Sincerely, Kathleen J. Moore Secretary, Antioch Area Public Facilities Financing Aa mcy KJM:mab Enclosure 510"G' STREET- P.O. BOX 768 - ANTIOCH, CALIFORNIA !4609 TELEPHONE (415) 757- 7110 CONFLICT OF INTEREST CODE OF THE DESIGNATED EMPLOYEES OF THE ANTIOCH AREA PUBLIC FACILITIES FINANCING AGENCY SECTION 100. PURPOSE. Pursuant to Government Code 87300 et seq. , the Political Reform Act of 1974, the Antioch Area Public Facilities Financing Agency hereby adopts the following Conflict of Interest Code . This Code . is intended to provide the public with necessary ' information regarding the financial 'interests of public employees and appointees while, at the same time allowing as little intrusion into the private affairs of Agency employees and appointees as possible.. Except as otherwise indicated, the definitions- of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200 . DESIGNATED POSITIONS. The positions listed on EXHIBIT "A" are hereby considered to be designated positions as defined in the Political Reform Act of 1974 . Officers, appointees, employees and members holding these positions are "designated employees" and are deemed to make or participate in the making of decisions which may foreseeably have a material effect on a financial interest . EXHIBIT "A" may be amended from time to time by resolution. SECTION- 300 . DISCLOSURE CATEGORIES . The following disclosure categories are hereby established: Category 1 = Interest in . Real Property . Persons in this category shall disclose all interests in real property located in whole or in part within the boundaries of the Community Facilities District 1989-1, although not including their personal residences . Categogy 2 . Investments .. . Persons in this category shall disclose all investments in business entities located oi� doing business, or planning to do business, . within the boundaries of the Community . Facilities District 1989-1 . Category- 3 . Personal Income. Persons in this category shall disclose all sources . of income as defined in the. Political Reform Act of. 1974, except the income received from the City of Antioch and/or the Antioch Unified School District . Category 4 . Management Positions . Persons in this category shall disclose the holding, of management positions with any business entity located, doing . business, planning to do business, or having done business in the last two (2) years within the boundaries of the Community Facilities District 1989-1 . SECTION 400 . DISCLOSURE STATEMENTS . Each designated employee shall file an annual statement disclosing that person' s interest in. investments, real property and income designated as being reportable under the category to which the person' s position is assigned in EXHIBIT "A".. 2 SECTION 500 . PLACE AND TIME OF FILING. A. All designated employees required tomake a statement of economic interests shall file the original with the Secretary of the Antioch Area Public Facilities Financing Agency within 30 days from the approval of this code by the Contra Costa County Board of Supervisors . B. Employees appointed, promoted, or transferred to designated positions shall submit an initial statement within thirty (30) days after the date of their appointment, promotion or transfer. C. All other persons - appointed, promoted, or transferred to designated positions shall file statements not less than ten (10)- days before assuming office, unless an earlier assumptionof ..:office . is . required by emergency circumstances, in which case the statement shall be filed within thirty (30) days thereafter. D. Annual statements shall be filed by all designated persons after December 21, but not later than April 1, disclosing reportable investments in business entities, interests in real property, and income held or received in the period from the closing date of the person' s previously filed initial or annual statement, whichever is most recent, through December 31 . E. Each person who leaves a designated position specified in EXHIBIT "A" shall file a "leaving office statement" within thirty (30) days after appointment or employment has terminated. 3 F. A designated employee required- to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document . SECTION 600 . CONTENTS OF DISCLOSURE STATEMENTS. A. Contents of Disclosure a m .n _s . Disclosure statements shall be made on forms supplied by the Secretary of the Antioch Area Public Facilities Financing Agency, and shall contain the following information, depending. on the disclosure category of any particular person: 1 . Contents of Investment and Real Property Reports . . When an investment, or an interest in real property, _ is required to be reported, the statement shall contain: (a) A statement . of the nature of the investment or interest; (b) The name of - the business entity in which each investment is held, and a general description of the, business activity in which the business entity is engaged; (c) The address or other precise location of the real property; and (d) a statement whether the fair market value of the investment, or interest in real property, exceeds $10, 000 .00 and whether it exceeds $100, 000 .00 . 4 This information need not be provided with respect to an interest in real property which is used principally as the residences of the filer. 2 . Contents of Personal Income Reports . When personal income is required to be reported, the statement shall contain: (a) The name and address of each source of income aggregating $250 . 00 or more in value, or $25 . 00 or more in value if the income was . a gift, and a general description of the business activity, if any, of each source; (b) A statement whether the aggregate value of income from -each source was greater. than $1, 000 . 00, and whether it was greater than $10, 000 .00; (c) A descri-ption of the consideration, if any, for which the income was received; and (d) In the case of a gift, the name and address of the donor and the amount and the _date on which the gift was received. 3 . Contents of Business Entity Income Resor s . When income of a business entity, . including income of a sole proprietorship, is required to be reported, the statement shall contain : (a) The name, address , and a general description of the business activity of the business entity; (b) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business .entity if the filer ' s pro rata 5 share of fees from such person was equal to or greater than $1, 000. 00; and (c) In the case of a business entity not covered by paragraph (b) , the name of every person from whom the business entity received payments if the filer' s pro rata share of gross receipts from such person was equal to or greater than $10, 000 .00 during a calendar year. 4 . Contents of Management Positions Reports . When management positions are required to be reported, designated persons shall list the names of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they -hold any -position of management B. Contents of Ini:Lial. Statements . The initial statement filed- by a person -appointed to a designated position shall disclose any reportable investments and interests in real property, regardless of his or her disclosure category. C. Contents of Annual Statements. The annual statement filed by a designated person shall disclose any reportable investments, interests in real property, and income during theperiod since the previous statement was filed. D . Contents of Leaving Office Statements . The leaving office statement filed by designated persons shall disclose reportable investments, interests in real 4 property, and income during the period since the closing date of the previous statement filed pursuant to this Code . The statement shall include any investments in business entities, 6 interests in real property, and income held or received at any time during the period covered by the statement, whether or not they are still held at the time of filing. E. Acquisition or Dis'posal During Reporting Period. In the case of a statement filed under Sections 1 (C) and (D) , if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal shall be disclosed. SECTION 700 . DISQUALIFICATION. Designated persons must disqualify themselves from making .or participating in the making of any decisions which will foreseeably have a material financial effect , distinguishable from its effect on the public generally, on any reportable interest of that person (except sources of gifts less than $250 . 00.) , or any other financial interest as defined in Government Code Section 87103. No designated person shall be prevented from making or participating in the making of any decision to the extent his or her participating is legally required for the decision to be made . SECTION 800 . MANNER OF DISQUALIFICATION. A designated person required to disqualify himself or herself shall notify his or her immediate supervisor in writing whenever possible . This notice shall be forwarded to the Secretary, who shall record the person' s disqualification. Upon receipt of such statement, the superior shall immediately reassign the matter to another employee . 7 In the case of a designated person who is a member of a commission, board or committee, notice of disqualification shall be given at the meeting during which consideration of the decision takes place and shall be made part of the official record of the commission, board or committee . The member shall then refrain from participating and shall attempt in no way to use his or her official position to influence any other person with respect to the matter. SECTION 900 . DEFINITION OF TERMS. Definition of terms contained in this Code shall be consistent with the definition of identical terms contained in the Political Reform Act of 1974, Government Code 87100 et seq. , as amended, and with the definition of identical terms contained in the latest Regulations of the Fair Political Practices Commission, 2 Cal . Admin. Code 18700-18704 . 8 " EXHIBIT "A" DESIGNATED POSTTTONS DISCLOSURE CATFCORY Members of the Governing Board 1, 2, 3, 4 Secretary to-the Governing Board 1, 2, 3, 4 Treasurer to the Governing Board 1, 2, 3, 4 Controller 1, 2, 3, 4