California 2025-2026 Regular Session

California Assembly Bill AB1141 Compare Versions

Only one version of the bill is available at this time.
OldNewDifferences
11 CALIFORNIA LEGISLATURE 20252026 REGULAR SESSION Assembly Bill No. 1141Introduced by Assembly Member LeeFebruary 20, 2025 An act to amend Sections 24801, 24826, 24827, 24830, 24862, and 24908 of, to repeal Section 24861 of, and to repeal and add Section 24863 of, the Public Utilities Code, relating to transportation. LEGISLATIVE COUNSEL'S DIGESTAB 1141, as introduced, Lee. Alameda-Contra Costa Transit District: board of directors: election: compensation.Existing law establishes procedures for the formation of the Alameda-Contra Costa Transit District and specifies the powers and duties of the transit district. Existing law vests the government of the district in a board of directors comprised of 7 directors, one from each ward, and 2 elected at large. Existing law requires a nomination paper for a candidate seeking election to a directorship to be signed by 50 voters, if seeking to be elected by ward, and by 100 voters, if seeking to be elected at large. Existing law provides 4-year terms for directors, as specified. Existing law contains obsolete requirements governing the term lengths for directors elected at the initial election following the formation of the district. This bill would eliminate directors at large and would instead require all 7 directors to be elected from wards. The bill would specify the terms of office for the directors elected at the November 3, 2026, and November 7, 2028, statewide general elections. The bill would repeal the obsolete provisions governing the initial election. To the extent this bill would increase the districts duties, it would impose a state-mandated local program.Existing law authorizes compensation of no more than $1,000 per month for each director and authorizes the board of directors to adjust this monthly compensation based upon the percentage increase in the California Consumer Price Index for each calendar year following the operative date of the last adjustment, as provided. Existing law prohibits the adjustment from becoming effective until the next regular election of the directors following adoption of the adjustment.This bill instead would authorize the board to adjust the monthly compensation based upon the percentage increase in the California Consumer Price Index for the previous calendar year. The bill instead would prohibit the adjustment from becoming effective until the first day of the new fiscal year following adoption of the adjustment.The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.This bill would provide that, if the Commission on State Mandates determines that the bill contains costs mandated by the state, reimbursement for those costs shall be made pursuant to the statutory provisions noted above.Digest Key Vote: MAJORITY Appropriation: NO Fiscal Committee: YES Local Program: YES Bill TextThe people of the State of California do enact as follows:SECTION 1. Section 24801 of the Public Utilities Code is amended to read:24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.SEC. 2. Section 24826 of the Public Utilities Code is amended to read:24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.SEC. 3. Section 24827 of the Public Utilities Code is amended to read:24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.SEC. 4. Section 24830 of the Public Utilities Code is amended to read:24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.SEC. 5. Section 24861 of the Public Utilities Code is repealed.24861.The directors elected at the formation election shall hold their respective offices only until the first Monday after the first day of January next following the next general election and until their successors are elected and qualified.SEC. 6. Section 24862 of the Public Utilities Code is amended to read:24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.SEC. 7. Section 24863 of the Public Utilities Code is repealed.24863.Directors elected at the formation election shall enter upon their official duties immediately upon the filing of the order declaring the result of the election with the Secretary of State, after qualifying according to law. The terms of directors elected after the formation election shall commence on the first Monday after the first day of January next following their election.SEC. 8. Section 24863 is added to the Public Utilities Code, to read:24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.SEC. 9. Section 24908 of the Public Utilities Code is amended to read:24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.SEC. 10. If the Commission on State Mandates determines that this act contains costs mandated by the state, reimbursement to local agencies and school districts for those costs shall be made pursuant to Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code.
22
33 CALIFORNIA LEGISLATURE 20252026 REGULAR SESSION Assembly Bill No. 1141Introduced by Assembly Member LeeFebruary 20, 2025 An act to amend Sections 24801, 24826, 24827, 24830, 24862, and 24908 of, to repeal Section 24861 of, and to repeal and add Section 24863 of, the Public Utilities Code, relating to transportation. LEGISLATIVE COUNSEL'S DIGESTAB 1141, as introduced, Lee. Alameda-Contra Costa Transit District: board of directors: election: compensation.Existing law establishes procedures for the formation of the Alameda-Contra Costa Transit District and specifies the powers and duties of the transit district. Existing law vests the government of the district in a board of directors comprised of 7 directors, one from each ward, and 2 elected at large. Existing law requires a nomination paper for a candidate seeking election to a directorship to be signed by 50 voters, if seeking to be elected by ward, and by 100 voters, if seeking to be elected at large. Existing law provides 4-year terms for directors, as specified. Existing law contains obsolete requirements governing the term lengths for directors elected at the initial election following the formation of the district. This bill would eliminate directors at large and would instead require all 7 directors to be elected from wards. The bill would specify the terms of office for the directors elected at the November 3, 2026, and November 7, 2028, statewide general elections. The bill would repeal the obsolete provisions governing the initial election. To the extent this bill would increase the districts duties, it would impose a state-mandated local program.Existing law authorizes compensation of no more than $1,000 per month for each director and authorizes the board of directors to adjust this monthly compensation based upon the percentage increase in the California Consumer Price Index for each calendar year following the operative date of the last adjustment, as provided. Existing law prohibits the adjustment from becoming effective until the next regular election of the directors following adoption of the adjustment.This bill instead would authorize the board to adjust the monthly compensation based upon the percentage increase in the California Consumer Price Index for the previous calendar year. The bill instead would prohibit the adjustment from becoming effective until the first day of the new fiscal year following adoption of the adjustment.The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.This bill would provide that, if the Commission on State Mandates determines that the bill contains costs mandated by the state, reimbursement for those costs shall be made pursuant to the statutory provisions noted above.Digest Key Vote: MAJORITY Appropriation: NO Fiscal Committee: YES Local Program: YES
44
55
66
77
88
99 CALIFORNIA LEGISLATURE 20252026 REGULAR SESSION
1010
1111 Assembly Bill
1212
1313 No. 1141
1414
1515 Introduced by Assembly Member LeeFebruary 20, 2025
1616
1717 Introduced by Assembly Member Lee
1818 February 20, 2025
1919
2020 An act to amend Sections 24801, 24826, 24827, 24830, 24862, and 24908 of, to repeal Section 24861 of, and to repeal and add Section 24863 of, the Public Utilities Code, relating to transportation.
2121
2222 LEGISLATIVE COUNSEL'S DIGEST
2323
2424 ## LEGISLATIVE COUNSEL'S DIGEST
2525
2626 AB 1141, as introduced, Lee. Alameda-Contra Costa Transit District: board of directors: election: compensation.
2727
2828 Existing law establishes procedures for the formation of the Alameda-Contra Costa Transit District and specifies the powers and duties of the transit district. Existing law vests the government of the district in a board of directors comprised of 7 directors, one from each ward, and 2 elected at large. Existing law requires a nomination paper for a candidate seeking election to a directorship to be signed by 50 voters, if seeking to be elected by ward, and by 100 voters, if seeking to be elected at large. Existing law provides 4-year terms for directors, as specified. Existing law contains obsolete requirements governing the term lengths for directors elected at the initial election following the formation of the district. This bill would eliminate directors at large and would instead require all 7 directors to be elected from wards. The bill would specify the terms of office for the directors elected at the November 3, 2026, and November 7, 2028, statewide general elections. The bill would repeal the obsolete provisions governing the initial election. To the extent this bill would increase the districts duties, it would impose a state-mandated local program.Existing law authorizes compensation of no more than $1,000 per month for each director and authorizes the board of directors to adjust this monthly compensation based upon the percentage increase in the California Consumer Price Index for each calendar year following the operative date of the last adjustment, as provided. Existing law prohibits the adjustment from becoming effective until the next regular election of the directors following adoption of the adjustment.This bill instead would authorize the board to adjust the monthly compensation based upon the percentage increase in the California Consumer Price Index for the previous calendar year. The bill instead would prohibit the adjustment from becoming effective until the first day of the new fiscal year following adoption of the adjustment.The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.This bill would provide that, if the Commission on State Mandates determines that the bill contains costs mandated by the state, reimbursement for those costs shall be made pursuant to the statutory provisions noted above.
2929
3030 Existing law establishes procedures for the formation of the Alameda-Contra Costa Transit District and specifies the powers and duties of the transit district. Existing law vests the government of the district in a board of directors comprised of 7 directors, one from each ward, and 2 elected at large. Existing law requires a nomination paper for a candidate seeking election to a directorship to be signed by 50 voters, if seeking to be elected by ward, and by 100 voters, if seeking to be elected at large. Existing law provides 4-year terms for directors, as specified. Existing law contains obsolete requirements governing the term lengths for directors elected at the initial election following the formation of the district.
3131
3232 This bill would eliminate directors at large and would instead require all 7 directors to be elected from wards. The bill would specify the terms of office for the directors elected at the November 3, 2026, and November 7, 2028, statewide general elections. The bill would repeal the obsolete provisions governing the initial election. To the extent this bill would increase the districts duties, it would impose a state-mandated local program.
3333
3434 Existing law authorizes compensation of no more than $1,000 per month for each director and authorizes the board of directors to adjust this monthly compensation based upon the percentage increase in the California Consumer Price Index for each calendar year following the operative date of the last adjustment, as provided. Existing law prohibits the adjustment from becoming effective until the next regular election of the directors following adoption of the adjustment.
3535
3636 This bill instead would authorize the board to adjust the monthly compensation based upon the percentage increase in the California Consumer Price Index for the previous calendar year. The bill instead would prohibit the adjustment from becoming effective until the first day of the new fiscal year following adoption of the adjustment.
3737
3838 The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.
3939
4040 This bill would provide that, if the Commission on State Mandates determines that the bill contains costs mandated by the state, reimbursement for those costs shall be made pursuant to the statutory provisions noted above.
4141
4242 ## Digest Key
4343
4444 ## Bill Text
4545
4646 The people of the State of California do enact as follows:SECTION 1. Section 24801 of the Public Utilities Code is amended to read:24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.SEC. 2. Section 24826 of the Public Utilities Code is amended to read:24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.SEC. 3. Section 24827 of the Public Utilities Code is amended to read:24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.SEC. 4. Section 24830 of the Public Utilities Code is amended to read:24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.SEC. 5. Section 24861 of the Public Utilities Code is repealed.24861.The directors elected at the formation election shall hold their respective offices only until the first Monday after the first day of January next following the next general election and until their successors are elected and qualified.SEC. 6. Section 24862 of the Public Utilities Code is amended to read:24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.SEC. 7. Section 24863 of the Public Utilities Code is repealed.24863.Directors elected at the formation election shall enter upon their official duties immediately upon the filing of the order declaring the result of the election with the Secretary of State, after qualifying according to law. The terms of directors elected after the formation election shall commence on the first Monday after the first day of January next following their election.SEC. 8. Section 24863 is added to the Public Utilities Code, to read:24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.SEC. 9. Section 24908 of the Public Utilities Code is amended to read:24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.SEC. 10. If the Commission on State Mandates determines that this act contains costs mandated by the state, reimbursement to local agencies and school districts for those costs shall be made pursuant to Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code.
4747
4848 The people of the State of California do enact as follows:
4949
5050 ## The people of the State of California do enact as follows:
5151
5252 SECTION 1. Section 24801 of the Public Utilities Code is amended to read:24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.
5353
5454 SECTION 1. Section 24801 of the Public Utilities Code is amended to read:
5555
5656 ### SECTION 1.
5757
5858 24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.
5959
6060 24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.
6161
6262 24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.
6363
6464
6565
6666 24801. The government of every district is vested in a board of seven directors, one from each ward, and two at large, elected from wards, together with the other officers mentioned in this part. The directors shall be residents and voters of the respective wards from which they are nominated.
6767
6868 SEC. 2. Section 24826 of the Public Utilities Code is amended to read:24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.
6969
7070 SEC. 2. Section 24826 of the Public Utilities Code is amended to read:
7171
7272 ### SEC. 2.
7373
7474 24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.
7575
7676 24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.
7777
7878 24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:(1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.(A)For directors elected by wards, by a minimum of 50 voters of the respective ward.(B)For directors elected at large, by a minimum of 100 voters of the district.(2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.(b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.
7979
8080
8181
8282 24826. (a) The nomination paper for a director shall contain the name of the candidate and other information as may be required herein. by this article. The nomination paper shall also meet either of the following requirements:
8383
8484 (1) The nomination paper shall be signed as follows: signed by a minimum of 50 voters of the respective ward.
8585
8686 (A)For directors elected by wards, by a minimum of 50 voters of the respective ward.
8787
8888
8989
9090 (B)For directors elected at large, by a minimum of 100 voters of the district.
9191
9292
9393
9494 (2) The nomination paper shall include a filing fee in the amount of one hundred fifty dollars ($150) in lieu of signatures.
9595
9696 (b) All nomination papers shall be filed with, and all in-lieu fees shall be paid to, the county elections official in the county or counties in which the candidate is running.
9797
9898 SEC. 3. Section 24827 of the Public Utilities Code is amended to read:24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.
9999
100100 SEC. 3. Section 24827 of the Public Utilities Code is amended to read:
101101
102102 ### SEC. 3.
103103
104104 24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.
105105
106106 24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.
107107
108108 24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.
109109
110110
111111
112112 24827. Nomination papers may be circulated throughout the district for those directors elected at large and throughout each respective ward for those directors elected by wards. each ward.
113113
114114 SEC. 4. Section 24830 of the Public Utilities Code is amended to read:24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.
115115
116116 SEC. 4. Section 24830 of the Public Utilities Code is amended to read:
117117
118118 ### SEC. 4.
119119
120120 24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.
121121
122122 24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.
123123
124124 24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.
125125
126126
127127
128128 24830. Candidates for the office of director shall be voted upon and elected one from each ward and two at large. ward.
129129
130130 SEC. 5. Section 24861 of the Public Utilities Code is repealed.24861.The directors elected at the formation election shall hold their respective offices only until the first Monday after the first day of January next following the next general election and until their successors are elected and qualified.
131131
132132 SEC. 5. Section 24861 of the Public Utilities Code is repealed.
133133
134134 ### SEC. 5.
135135
136136 24861.The directors elected at the formation election shall hold their respective offices only until the first Monday after the first day of January next following the next general election and until their successors are elected and qualified.
137137
138138
139139
140140 The directors elected at the formation election shall hold their respective offices only until the first Monday after the first day of January next following the next general election and until their successors are elected and qualified.
141141
142142
143143
144144 SEC. 6. Section 24862 of the Public Utilities Code is amended to read:24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.
145145
146146 SEC. 6. Section 24862 of the Public Utilities Code is amended to read:
147147
148148 ### SEC. 6.
149149
150150 24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.
151151
152152 24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.
153153
154154 24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.
155155
156156
157157
158158 24862. Of the directors elected at the first election following the formation election, those three elected by wards and the one elected at large by the highest vote shall hold office for four years, and the other three for two years, and until their successors are elected and qualified. Thereafter, at At each biennial general election, a number of directors corresponding to the number whose terms of office expire shall be elected for the term of four years.
159159
160160 SEC. 7. Section 24863 of the Public Utilities Code is repealed.24863.Directors elected at the formation election shall enter upon their official duties immediately upon the filing of the order declaring the result of the election with the Secretary of State, after qualifying according to law. The terms of directors elected after the formation election shall commence on the first Monday after the first day of January next following their election.
161161
162162 SEC. 7. Section 24863 of the Public Utilities Code is repealed.
163163
164164 ### SEC. 7.
165165
166166 24863.Directors elected at the formation election shall enter upon their official duties immediately upon the filing of the order declaring the result of the election with the Secretary of State, after qualifying according to law. The terms of directors elected after the formation election shall commence on the first Monday after the first day of January next following their election.
167167
168168
169169
170170 Directors elected at the formation election shall enter upon their official duties immediately upon the filing of the order declaring the result of the election with the Secretary of State, after qualifying according to law. The terms of directors elected after the formation election shall commence on the first Monday after the first day of January next following their election.
171171
172172
173173
174174 SEC. 8. Section 24863 is added to the Public Utilities Code, to read:24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.
175175
176176 SEC. 8. Section 24863 is added to the Public Utilities Code, to read:
177177
178178 ### SEC. 8.
179179
180180 24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.
181181
182182 24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.
183183
184184 24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.(b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.(c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.
185185
186186
187187
188188 24863. (a) Effective with the November, 3, 2026, statewide general election, the terms of directors elected shall commence on December 5, 2026, and shall end at noon on January 6, 2031, upon their successors taking office, following the successors election in 2030.
189189
190190 (b) Effective with the November 7, 2028, statewide general election, the terms of directors elected shall commence on December 1, 2028, and shall end at noon on January 3, 2033, upon their successors taking office, following the successors election in 2032.
191191
192192 (c) On and after January 4, 2033, the terms of directors shall commence on the first Monday after the first day of January following their election.
193193
194194 SEC. 9. Section 24908 of the Public Utilities Code is amended to read:24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.
195195
196196 SEC. 9. Section 24908 of the Public Utilities Code is amended to read:
197197
198198 ### SEC. 9.
199199
200200 24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.
201201
202202 24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.
203203
204204 24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.(b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.(c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.(d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.(e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.
205205
206206
207207
208208 24908. (a) The board may, by ordinance or resolution, provide that each director shall be paid a sum that shall not exceed one thousand dollars ($1,000) for each calendar month that he or she serves they serve as a director. The board may, by ordinance or resolution, provide for an adjustment to the monthly compensation based upon the percentage increase in the California Consumer Price Index, as calculated by the Department of Finance, for each calendar year following the operative date of the last adjustment. the previous calendar year. The adjustment shall not become effective until the next regular election of the directors the first day of the new fiscal year following the adoption of the ordinance or resolution.
209209
210210 (b) The ordinance or resolution to authorize a monthly stipend pursuant to subdivision (a), in lieu of per-meeting compensation, shall include a requirement that a director may receive a monthly stipend for a given month only if he or she the director attends all scheduled and noticed regular board meetings for that month. For those directors meeting this attendance requirement, the amount of one hundred dollars ($100) shall be deducted from the stipend for failure to attend each meeting of a committee on which he or she the director serves that month. In any month that a director fails to meet these attendance requirements, that director may be compensated at the rate of one hundred dollars ($100) per board or committee meeting attended, not to exceed five hundred dollars ($500) for that month.
211211
212212 (c) For the purpose of this section, a director who misses a scheduled and noticed meeting of the board or committee while attending to official district business pursuant to authorization shall be deemed to have attended the meeting.
213213
214214 (d) The ordinance or resolution may provide for not more than two excused absences during a calendar year without disqualifying the director for a monthly stipend.
215215
216216 (e) In addition to the compensation otherwise provided in this section, each director may be allowed necessary traveling and personal expenses incurred solely as a result of the performance of his or her their duties, in amounts as may be authorized by the board. Reimbursement for these expenses is subject to Sections 53232.2 and 53232.3 of the Government Code.
217217
218218 SEC. 10. If the Commission on State Mandates determines that this act contains costs mandated by the state, reimbursement to local agencies and school districts for those costs shall be made pursuant to Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code.
219219
220220 SEC. 10. If the Commission on State Mandates determines that this act contains costs mandated by the state, reimbursement to local agencies and school districts for those costs shall be made pursuant to Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code.
221221
222222 SEC. 10. If the Commission on State Mandates determines that this act contains costs mandated by the state, reimbursement to local agencies and school districts for those costs shall be made pursuant to Part 7 (commencing with Section 17500) of Division 4 of Title 2 of the Government Code.
223223
224224 ### SEC. 10.