File #: 20-934    Name: MoCo Law Library Annual Report, FY2019-20
Type: General Agenda Item Status: Passed - Clerk of the Board's Office
File created: 11/5/2020 In control: Board of Supervisors
On agenda: 11/17/2020 Final action: 11/17/2020
Title: Accept the Monterey County Law Library Annual Report, Financial Year 2019-2020
Attachments: 1. Board Report, 2. Final Report Law Library FY 19-20, 3. Item No. 41 Completed Board Order

Title

Accept the Monterey County Law Library Annual Report, Financial Year 2019-2020

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, 2019, through June 30, 2020.

 

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 2019, through June 30, 2020, is attached.

 

OTHER AGENCY INVOLVEMENT:

None

 

FINANCING:

There are no financial implications.

 

BOARD OF SUPERVISORS STRATEGIC INITIATIVES:

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

 

Prepared and Approved by: ___________________________________

                                                              Chris Cobb, Director

                                               County of Monterey Law Library (831) 755-5046

 

Attachments:

Monterey County Law Library Annual Report FY 2019-2020