Chapter 33 - Creation of Safe Neighborhoods and Schools Fund

California Government Code — §§ 7599-7599.2

Sections (14)

(a)A fund to be known as the “Safe Neighborhoods and Schools Fund” is hereby created within the State Treasury and, notwithstanding Section 13340 of the Government Code, is continuously appropriated without regard to fiscal year for carrying out the purposes of this chapter.
(b)For purposes of the calculations required by Section 8 of Article XVI of the California Constitution, funds transferred to the Safe Neighborhoods and Schools Fund shall be considered General Fund revenues which may be appropriated pursuant to Article XIII B.

Funding Appropriation.

(a)On or before July 31, 2016, and on or before July 31 of each fiscal year thereafter, the Director of Finance shall calculate the savings that accrued to the state from the implementation of the act adding this chapter (“this act”) during the fiscal year ending June 30, as compared to the fiscal year preceding the enactment of this act. In making the calculation required by this subdivision, the Director of Finance shall use actual data or best available estimates where actual data is not available. The calculation shall be final and shall not be adjusted for any subsequent changes in the underlying data. The Director of Finance shall certify the results of the calculation to the Controller no later than August 1 of each fiscal year.
(b)Before August 15, 2016, and before August 15 of each fiscal year thereafter, the Controller shall transfer from the General Fund to the Safe Neighborhoods and Schools Fund the total amount calculated pursuant to subdivision (a).
(c)Moneys in the Safe Neighborhoods and Schools Fund shall be continuously appropriated for the purposes of this act. Funds transferred to the Safe Neighborhoods and Schools Fund shall be used exclusively for the purposes of this act and shall not be subject to appropriation or transfer by the Legislature for any other purpose. The funds in the Safe Neighborhoods and Schools Fund may be used without regard to fiscal year.

Amended by Stats. 2016, Ch. 31, Sec. 62. (SB 836) Effective June 27, 2016. Note: This section was added on Nov. 4, 2014, by initiative Prop. 47.

Distribution of Moneys from the Safe Neighborhoods and Schools Fund.

(a)By August 15 of each fiscal year beginning in 2016, the Controller shall disburse moneys deposited in the Safe Neighborhoods and Schools Fund as follows:
(1)Twenty‑five percent to the State Department of Education, to administer a grant program to public agencies aimed at improving outcomes for public school pupils in kindergarten and grades 1 to 12, inclusive, by reducing truancy and supporting students who are at risk of dropping out of school or are victims of crime.
(2)Ten percent to the California Victim Compensation Board, to make grants

to trauma recovery centers to provide services to victims of crime pursuant to Section 13963.1 of the Government Code.

(3)Sixty‑five percent to the Board of State and Community Corrections, to administer a grant program to public agencies aimed at supporting mental health treatment, substance abuse treatment, and diversion programs for people in the criminal justice system, with an emphasis on programs that reduce recidivism of people convicted of less serious crimes, such as those covered by this measure, and those who have substance abuse and mental health problems.
(b)For each program set forth in paragraphs (1) to (3), inclusive, of subdivision (a), the agency responsible for administering the programs shall not spend more than 5 percent of the total funds it receives from the Safe Neighborhoods and Schools Fund on an annual basis for administrative costs.
(c)Every two years, the Controller shall conduct an audit of the grant programs operated by the agencies specified in paragraphs (1) to (3), inclusive, of subdivision (a) to ensure the funds are disbursed and expended solely according to this chapter and shall report his or her findings to the Legislature and the public.
(d)Any costs incurred by the Controller and the Director of Finance in connection with the administration of the Safe Neighborhoods and Schools Fund, including the costs of the calculation required by Section 7599.1 and the audit required by subdivision (c), as determined by the Director of Finance, shall be deducted from the Safe Neighborhoods and Schools Fund before the funds are disbursed pursuant to subdivision (a).
(e)The funding established pursuant to this act shall be used to expand programs

for public school pupils in kindergarten and grades 1 to 12, inclusive, victims of crime, and mental health and substance abuse treatment and diversion programs for people in the criminal justice system. These funds shall not be used to supplant existing state or local funds utilized for these purposes.

(f)Local agencies shall not be obligated to provide programs or levels of service described in this chapter above the level for which funding has been provided.

Amended by Stats. 2025, Ch. 213, Sec. 1. (SB 227) Effective October 1, 2025. Repealed as of January 1, 2040, pursuant to Section 7599.105.

(a)A Green Empowerment Zone for the Northern Waterfront area of the County of Contra Costa may be established. The geography of the zone shall extend to the territories of the cities listed in subdivision (c) and the unincorporated areas of the County of Contra Costa north of State Highway 4. The board of directors may, by majority vote, change the geography of the Green Empowerment Zone.
(b)The purpose of the Green Empowerment Zone is to build upon the comparative advantage provided by the regional concentration of highly skilled energy industry workers by prioritizing access to tax incentives, grants, loan programs, workforce training programs, and private sector investment in

the renewable energy sector.

(c)The Green Empowerment Zone may include all of the following cities and the county upon the adoption of a resolution by the legislative body of each city and county that states the intent of the city or county to participate in the Green Empowerment Zone:
(1)The City of Antioch.
(2)The City of Benicia.
(3)The City of Brentwood.
(4)The City of Concord.
(5)The City of El Cerrito.
(6)The City of Hercules.
(7)The City of Martinez.
(8)The City of Oakley.
(9)The City of Pinole.
(10)The City of Pittsburg.
(11)The City of Richmond.
(12)The City of San Pablo.
(13)The City of Vallejo.
(14)The County of Contra Costa.
(d)The board of directors may vote to include additional jurisdictions in the membership of the Green Empowerment Zone.
(e)(1) The legislative body of a city or county listed in subdivision (c) may remove the land within its jurisdiction from the empowerment zone by adopting a resolution stating that it no longer wishes to participate.
(2)The resolution ending participation in the empowerment zone shall identify a final date for inclusion in the empowerment zone, which shall be no later than 60 days from the adoption of the resolution.
(3)Any benefits or incentives awarded before the adoption of a resolution removing the jurisdiction from the empowerment zone shall continue under the same terms and conditions as would have been applied if the jurisdiction were still in the empowerment zone for not fewer

than two years.

Amended by Stats. 2025, Ch. 213, Sec. 2. (SB 227) Effective October 1, 2025. Repealed as of January 1, 2040, pursuant to Section 7599.105.

(a)The Green Empowerment Zone shall be governed by a board of directors composed of representatives from eight stakeholder groups who shall serve as voting directors and who shall participate in meetings and serve as liaisons with their appointing entities and related organizations, as follows:
(1)Fourteen local government directors, one from each of the cities and the county set forth in subdivision (c) of Section 7599.100 that have adopted a resolution expressing its intent to participate in the Green Empowerment Zone. Each city and county shall select one representative.
(2)(A) Five

employer directors that represent large private employers in the fields of energy or manufacturing within the area of the Green Empowerment Zone or vested in the success of the Green Empowerment Zone, who are selected by the board.

(B)Employer size shall be based on data from the local workforce board and the boundaries of the empowerment zone at the time the director is selected.
(3)(A) Three state and regional directors, one from each of the following state or regional boards, commissions, or entities:
(i)The California Transportation Commission.

(ii) The California Workforce Development Board or a regional workforce development entity, as selected by the board of directors of the Green Empowerment Zone, that serves the Green Empowerment Zone.

(iii) The California Energy Commission.

(B) Each board, commission, or entity shall select a representative to the Green Empowerment Zone.

(4)Five small business and economic development directors who shall represent existing economic and business development organizations that serve the cities or the county listed in subdivision (c) of Section 7599.100. These small business and economic development representatives shall be nominated by the Association of Bay Area Governments and confirmed by the

board.

(5)Three directors from universities, laboratories, foundations, or nonprofit entities with specialized expertise and knowledge of green energy. These university, laboratory, foundation, and nonprofit representatives shall be selected by the board.
(6)Five directors representing the largest private sector organized labor organizations whose membership works in the cities and the county listed in subdivision (c) of Section 7599.100. Each union shall select its own representative to the Green Empowerment Zone

board.

(7)Five directors representing workforce development and public and private educational entities that serve cities or the county listed in subdivision (c) of Section 7599.100, at least one of whom shall be a representative from the California State University and at least one of whom shall be a representative from the California Community Colleges. These workforce development and education representatives shall be nominated by the Association of Bay Area Governments and confirmed by the board.
(8)Seven directors who live or work in the Green Empowerment Zone representing environmental or environmental justice organizations or interests, who shall be selected by the board.
(b)Confirmation of a nominee for membership on the board of directors shall be by majority vote of the sitting members of the board.
(c)Each member of the board shall have an alternate appointed by their appointing entity.
(d)All stakeholder group representatives on the board of directors shall serve a two-year term and may be reappointed by their appointing body for up to three additional terms.
(e)(1) No representative for a public stakeholder entity shall retain their seat on the board of directors after ceasing to hold the position that qualifies them to be an eligible representative for the board.
(2)(A) The board member’s eligibility from a private entity shall be determined by the board in consultation with the appointing entity if there is one.
(B)The board shall have an approved policy for making the determination before taking any action to determine the eligibility of a board member pursuant to this subparagraph.
(f)A vacancy on the board shall be filled for the unexpired term by the selection and appointment process used to appoint the director whose position has become vacant.
(g)(1) A director who fails to attend at least 50 percent of the board meetings in any 12-month period is subject to removal from the board.
(2)The board shall have an approved policy for making the determination before taking any action to determine the eligibility of a board member pursuant to this paragraph.
(h)Every Member of the Legislature and of the United States Congress that represents a city listed in subdivision (c) of Section

7599.100, or their appointed representative, shall be an ex officio voting member of the board of directors.

(i)A board chair and two deputy chairs shall be selected by a majority vote of the board. The chair and deputy chairs shall serve two-year terms and may be re-selected by a majority vote of the board for up to three additional terms. The chair and deputy chairs shall be chosen from among the following:
(1)One member shall be a Member of the Legislature who represents one or

more of the cities or the county listed in subdivision (c) of Section 7599.100.

(2)One member shall be a representative from a local agency in a city or county listed in subdivision (c) of Section 7599.100.
(3)One member shall be a representative whose residence and place of employment is within one or more of the cities or the county listed in subdivision (c) of Section 7599.100.
(j)(1) The board shall meet at least four times per year.
(2)Additional meetings may be called at the discretion of the chair or of a majority of the executive committee.
(k)The members of the board of

directors shall serve without compensation.

(l)The board shall be subject to the Ralph M. Brown Act (Chapter 9 (commencing with Section 54950) of Part 1 of Division 2 of Title 5).
(m)A member of the board of directors, including the chair, shall, upon identifying a conflict of interest, or a potential conflict of interest, regarding a matter before the board of directors of the Green Empowerment Zone, immediately and before consideration of the matter, do all of the following:
(1)Provide written notice to the chair regarding the interest that gives rise to the conflict of interest or potential conflict of interest. In the case of the chair, written notice shall be given to one of the deputy chairs.
(2)Recuse themselves from discussing or voting on the matter.
(3)Leave the meeting room until after discussion, vote, and any other consideration of disposition of the matter is concluded.
(n)A member of the board of directors shall not use the name of the Green Empowerment Zone on any letterhead, business code, or identification badge unless the person has been authorized to do so by the board of directors.

Added by Stats. 2021, Ch. 377, Sec. 1. (AB 844) Effective January 1, 2022. Repealed as of January 1, 2040, pursuant to Section 7599.105.

The Green Empowerment Zone shall have the following duties:

(a)Identification of projects and programs that will best utilize public dollars and most quickly improve the economic vitality of the Northern Waterfront area of the County of Contra Costa, especially those that leverage federal, state, local, and private sector resources in a coordinated effort to support the development of the clean energy economy.
(b)Work with members of the state’s congressional delegation and federal official, including any relevant federal interagency task force, to gain federal support for projects identified by the zone as

critical to the region‘s energy economy.

(c)Partner with the University of California, the California State University, community colleges, and the state’s other research and educational institutions, as well as private foundations, to provide guidance, advice, and encouragement in support of studies of particular interest and importance to the energy industry in the Northern Waterfront area of the County of Contra Costa.
(d)Review state policies and regulations to ensure they are fair and appropriate for the state’s diverse geographic regions, including the Northern Waterfront area of the County of Contra Costa, and determine whether alternative approaches can accomplish goals in less costly ways.
(e)Make recommendations to

the Governor that would improve the economic well-being of the region and the quality of life of its

residents.

(f)Create and maintain an internet website that is managed and updated by an entity designated by the board of directors.

Amended by Stats. 2025, Ch. 213, Sec. 3. (SB 227) Effective October 1, 2025. Repealed as of January 1, 2040, pursuant to Section 7599.105.

(a)(1) The board shall appoint an executive committee, on or before January 1, 2026, that shall be composed of the chair, deputy chairs, and up to seven members of the board of directors approved by a majority vote.
(2)The committee shall develop metrics that shall be reported to the Legislature and state departments and agencies gauging the progress of the zone that shall include, but not be limited to, all of the following:
(A)The number of jobs gained and lost in each sector of the economy.
(B)The average wage of the jobs gained

in each sector of the economy.

(C)The number and types of grants solicited and received by, or on behalf of, the zone.
(D)The type and amount of workforce training conducted in the zone, by whom it was provided, and the amount of capital investment attached to provision of that training.
(b)Commencing on July 1, 2026, and on or before January 1 of each year thereafter, the Green Empowerment Zone shall post the report described in subdivision (a) on its internet website and submit a letter to the Legislature informing the Legislature that the report has been posted.

Added by Stats. 2025, Ch. 213, Sec. 5. (SB 227) Effective October 1, 2025. Repealed as of January 1, 2040, pursuant to Section 7599.105.

For the purposes of this chapter, the following definitions apply:

(a)“Board” means the board of directors as described in Section 7599.101.
(b)“Green Empowerment Zone for the Northern Waterfront area of the County of Contra Costa,” “Green Empowerment Zone,” “empowerment zone,” or “zone” means a zone authorized and established pursuant to Section 7599.100.

Added by renumbering Section 7599.104 by Stats. 2025, Ch. 213, Sec. 4. (SB 227) Effective October 1, 2025. Repealed as of January 1, 2040, by its own provisions. Note: Repeal affects Chapter 34, commencing with Section 7599.100.

This chapter shall remain in effect only until January 1, 2040, and as of that date is repealed.

Added by Stats. 2022, Ch. 855, Sec. 1. (AB 1700) Effective January 1, 2023.

This chapter shall be known as the Online Marketplace Suspected Stolen Goods Act.

Added by Stats. 2022, Ch. 855, Sec. 1. (AB 1700) Effective January 1, 2023.

For purposes of this chapter, the following shall apply:

(a)“Online marketplace” means any electronically based or accessed platform that may be accessed on an internet website or through an application, and that does both of the following:
(1)Includes features that allow for, facilitate, or enable third-party sellers to engage in the sale, purchase, payment, storage, shipping, or delivery of a consumer product in the state.
(2)Hosts one or more third-party sellers.
(b)“Regional property crimes task force” means a task force convened pursuant to Chapter 13 (commencing with Section 13899) of Title 6 of Part 4 of the Penal Code.
(c)“Third-party seller” means any individual or business entity, independent of an operator, facilitator, or owner of an online marketplace, who sells, offers to sell, or contracts to sell a product in the state through an online marketplace.

Added by Stats. 2022, Ch. 855, Sec. 1. (AB 1700) Effective January 1, 2023.

(a)By January 1, 2023, the Attorney General shall establish an online marketplace suspected stolen goods reporting location on its internet website for individuals to report items found on online marketplaces that they suspect are stolen goods.
(b)The Attorney General shall provide information reported in subdivision (a) to the applicable local law enforcement agencies and regional property crimes task force.

Added by Stats. 2022, Ch. 855, Sec. 1. (AB 1700) Effective January 1, 2023.

(a)Beginning February 1, 2023, an online marketplace shall display on its electronically based or accessed platform a link to the online marketplace suspected stolen goods reporting location on the Attorney General’s internet website established in Section 7599.112.
(b)The display shall be clearly, conspicuously, and reasonably designed to be seen by all users of the platform.
(a)This chapter shall be known as the Funding for the Homelessness, Drug Addiction, and Theft Reduction Act.
(b)From moneys disbursed to the Board of State and Community Corrections pursuant to paragraph (3) of subdivision (a) of Section 7599.2 and Section 6046.2 of the Penal Code, the Board of State and Community Corrections may allocate appropriate funds to counties and local governments for programs specified in Section 11395 of the Health and Safety Code. This provision shall not preclude funding for this act from any other source, including, but not limited to, the Local Revenue Fund 2011 established under Section 30025 and other funds designated for substance abuse and mental health treatment.
(c)A defendant charged with a treatment-mandated felony is eligible for any appropriate Medi-Cal or Medicare programs or services, including, but not limited to, those described in clauses (iii) to (v), inclusive, of subparagraph (B) of paragraph (16) of subdivision (f) of Section 30025, for the defendant’s programs specified in Section 11395 of the Health and Safety Code. A county or local government may contract directly with the State Department of Health Care Services or any other applicable state agency to provide for the provision or administration of any applicable Medi-Cal or Medicare treatment programs.