File #: 17-1068    Name: MCLL Annual Report 2016-17
Type: General Agenda Item Status: Passed
File created: 10/11/2017 In control: Board of Supervisors
On agenda: 10/24/2017 Final action: 10/24/2017
Title: Accept the Monterey County Law Library Annual Report, Financial Year 2016-2017.
Attachments: 1. Board Report, 2. MCLL Annual Report FY 2016-17, 3. Completed Board Order

Title

Accept the Monterey County Law Library Annual Report, Financial Year 2016-2017.

 

Report

RECOMMENDATION:

It is recommended that the Board of Supervisors:

Accept the Monterey County Law Library’s Annual Report covering the period of July 1, 2016, through June 30, 2017.

 

SUMMARY/DISCUSSION:

California Business and Professions Code Section 6349 provides that the Law Library Board of Trustees submit an Annual Report of their activities each year to the County Board of Supervisors.  A written summary of the Law Libraries activities covering the period of July, 2016, through June 30, 2017, is attached.

 

OTHER AGENCY INVOLVEMENT:

None

 

FINANCING:

There are no financial implications.

 

BOARD OF SUPERVISORS STRATEGIC INITIATIVES:

 

Administration - Promote an organization that practices efficient and effective resource management and is recognized for responsiveness, strong customer orientation, accountability and transparency.

 

 

Prepared by: _______________________________________

                     Chris Cobb, Director,

                     County of Monterey Law Library 755-5046

 

Approved by: ______________________________________

                     Robert Herendeen, President of the Board of Law Library

 

Attachments:

Monterey County Law Library Annual Report FY 16-17