Added by Stats. 1976, Ch. 1333.
There is hereby created a commission in Los Angeles County, in Orange County, in Riverside County, and in San Bernardino County.
California Public Utilities Code — §§ 130050-130059
Added by Stats. 1976, Ch. 1333.
There is hereby created a commission in Los Angeles County, in Orange County, in Riverside County, and in San Bernardino County.
Added by Stats. 1988, Ch. 1136, Sec. 2.
There is hereby created the Ventura County Transportation Commission. The commission shall be the successor agency to the Ventura County Association of Governments and shall assume all assets and liabilities of that association.
Notwithstanding Section 180050, the Board of Supervisors of Ventura County may designate the commission as the authority to carry out the provisions of Division 19 (commencing with Section 180000).
Added by Stats. 1992, Ch. 60, Sec. 4. Effective January 1, 1993.
There is hereby created the Los Angeles County Metropolitan Transportation Authority. The authority shall be the single successor agency to the Southern California Rapid Transit District and the Los Angeles County Transportation Commission as provided by the act that enacted this section.
Amended by Stats. 1997, Ch. 900, Sec. 2. Effective January 1, 1998.
The Los Angeles County Metropolitan Transportation Authority consists of 14 members, as follows:
If the number of members of the Los Angeles County Board of Supervisors is increased, the authority shall, within 60 days of the increase, submit a plan to the Legislature for revising the composition of the authority.
The League of California Cities, Los Angeles County Division, shall define the sectors. Every city within a sector shall be entitled to vote to nominate one or more candidates from that sector for consideration for appointment by the Los Angeles County City Selection Committee. A city’s vote shall be weighted in the same proportion that its population bears to the total population of all cities within the sector.
The members appointed pursuant to this subdivision shall be appointed by the Los Angeles County City Selection Committee upon an affirmative vote of its members which represent a majority of the population of all cities within the county, excluding the City of Los Angeles.
The members selected by the city selection committee shall serve four-year terms with no limitation on the number of terms that may be served by any individual. The city selection committee may shorten the initial four-year term for one or more of the members for the purpose of ensuring that the members will serve staggered terms.
Amended by Stats. 1992, Ch. 586, Sec. 2. Effective September 2, 1992.
Notwithstanding subdivision (c) of Section 130051, if a member appointed by the Mayor of the City of Los Angeles is not a member of the city council of that city, the person appointed may serve for 60 days without consent of the city council.
Amended by Stats. 1997, Ch. 900, Sec. 3. Effective January 1, 1998.
Every member of the Los Angeles County Metropolitan Transportation Authority is subject to Section 87100 of the Government Code.
Repealed and added by Stats. 1992, Ch. 60, Sec. 10. Effective January 1, 1993. Note: Repeal of previous version is operative April 1, 1993, by Sec. 23 of Ch. 60.
Amended by Stats. 1992, Ch. 586, Sec. 3. Effective September 2, 1992.
Amended by Stats. 1997, Ch. 900, Sec. 4. Effective January 1, 1998.
Added by Stats. 1992, Ch. 60, Sec. 12. Effective January 1, 1993.
Amended by Stats. 2009, Ch. 536, Sec. 3. (AB 1471) Effective January 1, 2010.
operating organizational unit with the following responsibilities:
operated. The authority or the operating organizational unit may make any adjustment with respect to bus routes, bus services, or both, which is within the power of the former Los Angeles County Transportation Commission, or the former Southern California Rapid Transit District.
on or after January 1, 1993, shall be effective unless approved by the Los Angeles County Metropolitan Transportation Authority. The authority’s approval of an agreement shall cause the agreement to be binding upon the authority.
of eminent domain.
Amended by Stats. 2002, Ch. 938, Sec. 2. Effective January 1, 2003.
Added by Stats. 1992, Ch. 60, Sec. 15. Effective January 1, 1993.
On April 1, 1993, the Southern California Rapid Transit District and the Los Angeles County Transportation Commission are abolished. Upon the abolishment of the district and the commission, the Los Angeles County Metropolitan Transportation Authority shall succeed to any or all of the powers, duties, rights, obligations, liabilities, indebtedness, bonded and otherwise, immunities, and exemptions of the district and its board of directors and the commission and its governing body.
Added by Stats. 1992, Ch. 60, Sec. 16. Effective January 1, 1993.
On and after April 1, 1993, any reference in this part, or in any other provision of law or regulation, to the Southern California Rapid Transit District or to the Los Angeles County Transportation Commission or to the county transportation commission in general shall be deemed to refer to the Los Angeles County Metropolitan Transportation Authority.
Added by Stats. 1992, Ch. 60, Sec. 17. Effective January 1, 1993.
Added by Stats. 1992, Ch. 60, Sec. 18. Effective January 1, 1993.
Notwithstanding any other provision of law, the Los Angeles County Metropolitan Transportation Authority shall assume the duties, obligations, and liabilities of the Southern California Rapid Transit District, including those duties, obligations, and liabilities arising from or relating to collective bargaining agreements or labor obligations imposed by state or federal law, only to the extent that the authority is acting pursuant to specific duties, obligations, liabilities, rights, or powers to which it succeeded as a result of the abolishment of the district pursuant to Section 130051.13.
Repealed and added by Stats. 2024, Ch. 755, Sec. 2. (AB 3123) Effective January 1, 2025.
Any gifts received by members of the board or employees of the Los Angeles County Metropolitan Transportation Authority shall be governed by applicable state law and the authority’s administrative code.
Amended by Stats. 2024, Ch. 755, Sec. 3. (AB 3123) Effective January 1, 2025.
authority action undertaken by any person or entity who does not seek to enter into a contract or other arrangement with the authority by acting as counsel in, appearing as a witness in, or providing written submissions, including answers to inquiries, which become a part of the record of, any proceeding of the authority that is conducted as an open public hearing for which public notice is given.
action taken, or required to be taken, by a vote of the members of the authority or by the members of the governing board of an organizational unit of the authority, except those actions relating to Article 10 (commencing with Section 30750) of Chapter 5 of Part 3 of Division 10.
section:
(ii) Submitting a response to a solicitation issued by the authority or authority official.
(iii) Participating in an interview regarding a solicitation at the request of the authority or authority official.
(iv) Responding to a request for information from the authority or authority official regarding a solicitation or existing contract.
news items, editorials or other commentary, or paid advertisements, that urge action upon authority matters.
(vi) Providing oral or written testimony that becomes part of the record of a public hearing. A person providing testimony pursuant to this clause who has already qualified as a lobbyist under this section and is testifying on behalf of a client shall identify the client on whose behalf the lobbyist is testifying.
(vii) A communication from an elected public official acting in their official capacity.
consideration is received, unless it is clear from the surrounding circumstances that it is not made for political purposes.
(ii) The purchase of tickets for events such as dinners, luncheons, rallies, and similar fundraising events.
(iii) The candidate’s own money or property used on behalf of their candidacy.
(iv) The granting of discounts or rebates not extended to the public generally or the granting of discounts or rebates by television and radio stations and newspapers not extended on an equal basis to all candidates for the same office.
(vi) Any transfer of anything of value received by a committee from another committee, unless full and adequate consideration is received.
(C) For purposes of this section, “contribution” does not include any of the following:
(ii) A payment made by an occupant of a home or office for costs related to any meeting or fundraising event held in the occupant’s home or office if the costs for the meeting or fundraising event are five hundred dollars ($500) or less.
(iii) Volunteer personal services or payments made by any individual for the individual’s own travel expenses if those payments are made voluntarily without any understanding or agreement that they shall be, directly or indirectly, repaid to the individual.
conduct when that conduct is related to a contact to influence any authority action:
authority meetings or other events.
(ii) The business entity receives or becomes entitled to receive any compensation, other than reimbursement for reasonable travel expenses, to communicate directly with any agency official for the purpose of influencing authority action on behalf of any
other person, if a substantial or regular portion of the activities for which the business entity receives compensation is for the purpose of influencing authority action.
(B) A business entity shall not be considered a lobbying firm by reason of engaging in activities described in subparagraph (B) of paragraph (6).
individual is compensated to engage in at least 15 hours of lobbying activity in connection with attempts to influence authority action.
lobbyist employer. No additional lobbying contacts shall occur before registration. Registration shall include the filing of a registration statement and the payment of any fee required pursuant to paragraph (2). Registration shall be renewed annually by the filing of a new registration statement and the payment of a fee, if applicable, on or before January 31 of the year of renewal.
(B) After registration, each lobbyist, lobbying firm, or lobbyist employer shall retain that status through December 31 of that year unless that status is terminated as set forth in paragraph (6).
(ii) The lobbying interests of the lobbyist, including identification of specific contracts or authority actions. A description of the types of contracts or authority action is permissible only if a specific contract or authority action cannot
be identified.
(C) A statement signed by the lobbyist certifying that the lobbyist has read and understands the prohibitions contained in subdivisions (g) and (h).
(D) Any other information required by the ethics officer consistent with the purposes and provisions of this section.
(ii) The time period of the contract during which the lobbying activities for which the firm received or became entitled to receive compensation will occur.
(iii) The lobbying interests of the lobbying firm, including identification of specific contracts or authority actions. A description of the types of contracts or authority action is permissible
only if a specific contract or authority action cannot be identified.
(D) A statement signed by the designated responsible person that the person has read and understands the prohibitions contained in subdivisions (g) and (h).
(E) Any other information required by the ethics officer consistent with the purposes and provisions of this section.
statements within 10 days of any change in information required to be included in the registration statement.
(ii) Failure to complete annual renewal by March 1 shall constitute a termination of a lobbyist, lobbyist employer, or lobbying firm’s registration.
(iii) The ethics officer may establish additional processes for terminating the registration of a lobbyist, lobbyist employer, or lobbying firm.
payments, make payments, or incur expenses, or expect to receive payments, make payments, or incur expenses, in connection with activities that are reportable pursuant to this section shall keep detailed accounts, records, bills, and receipts for four years, and shall make them reasonably available for inspection for the purposes of auditing for compliance with, or enforcement of, this section.
benefit.
(A) The full name, address, telephone number, and email address of the lobbying firm.
(B) The full name, business address, and telephone number of each person or entity from which the firm received or became entitled to receive compensation for engaging in lobbying activities and who contracted with the lobbying firm for lobbying services.
(C) A description of each contract or authority action that the
lobbying firm attempted to influence during the reporting period, including identification of specific contracts or authority actions. A description of the types of contracts or authority action is permissible only if a specific contract or authority action cannot be identified.
(D) The total payments, including fees and the reimbursement of expenses, received or expected from the person or entity for lobbying services during the reporting period.
(E) A copy of the periodic report completed and verified by each lobbyist in the lobbying firm pursuant to paragraph (2).
(F) Each activity expense incurred by the lobbying firm, including those reimbursed by a person who contracts with the lobbying firm for
lobbying services.
(G) The date, amount, and the name of the recipient of any contribution of one hundred dollars ($100) or more made by the filer to an authority official.
(H) Any other information required by the ethics officer consistent with the purposes and provisions of this section.
official during the reporting period.
to lobbyists employed by the filer. The lobbyist employer shall only be required to disclose whether the total salary payments made to the individual during the reporting period was less than or equal to two hundred fifty dollars ($250), greater than two hundred fifty dollars ($250) but less than or equal to one thousand dollars ($1,000), greater than one thousand dollars ($1,000) but less than or equal to ten thousand dollars ($10,000), or greater than ten thousand dollars ($10,000).
through the last day of the calendar quarter before the period during which the report is filed, except that the period covered by the first report a person is required to file shall begin with the first day of the calendar quarter in which the filer first registered or qualified.
defined in Section
82028 of the Government Code.
favor or disfavor of any authority action, or cause any communications to be sent to any authority official in the name of any fictitious person or in the name of any real person, except with the consent of that real person.
lobbyist, lobbying firm, or lobbyist employer can control any authority official.
late fee on any person or entity that does not file a report or statement required by this section before a deadline imposed by this section. The late fee shall be in the amount of ten dollars ($10) per day until the statement or report is filed, up to a maximum amount of three hundred dollars ($300). The ethics officer may choose not to impose the late fee if the ethics officer determines that the late filing was not willful and that enforcement of the late fee would not further the purposes of this section.
Added by Stats. 1992, Ch. 60, Sec. 21. Effective January 1, 1993.
Repealed and added by Stats. 2024, Ch. 755, Sec. 5. (AB 3123) Effective January 1, 2025.
contractor.
Added by Stats. 1992, Ch. 586, Sec. 8. Effective September 2, 1992.
The Los Angeles County Transportation Commission and the Southern California Rapid Transit District shall each cause a supplemental independent fiscal audit to be conducted for the period beginning July 1, 1992, and ending March 30, 1993, for the purpose of determining the financial condition of each agency prior to the abolishment of those agencies pursuant to Section 130051.13. Thereafter, the Los Angeles County Metropolitan Transportation Authority shall cause an independent fiscal audit of the authority to be conducted annually and shall consider the results of the audit at a duly noticed public hearing.
Added by Stats. 2012, Ch. 703, Sec. 3. (AB 2440) Effective January 1, 2013.
Added by Stats. 1994, Ch. 1220, Sec. 21. Effective September 30, 1994.
Whenever the Los Angeles County Metropolitan Transportation Authority by resolution determines that any record, map, book, or paper in the possession of the authority or any officer or employee thereof is of no further value to the authority, the board may authorize its sale, destruction, or other disposition. Documents significant to the activities of the authority, including, but not limited to, board and committee agendas, incoming and outgoing correspondence, and contractual documents, shall be microfilmed or otherwise preserved prior to the sale, destruction, or other disposition of the original.
Added by Stats. 2000, Ch. 1080, Sec. 2. Effective January 1, 2001.
Added by Stats. 1997, Ch. 657, Sec. 3. Effective January 1, 1998.
Amended by Stats. 2021, Ch. 615, Sec. 406. (AB 474) Effective January 1, 2022. Operative January 1, 2023, pursuant to Section 463 of Stats. 2021, Ch. 615.
Amended by Stats. 2004, Ch. 469, Sec. 1. Effective January 1, 2005.
The Orange County Transportation Commission shall be known as the Orange County Transportation Authority and shall be governed by a board of directors consisting of 18 members appointed as follows:
(B) Five city members, with one from each of the five supervisorial districts, elected on a “one city, one vote” basis by the Orange County City Selection Committee members within each supervisorial district.
Added by Stats. 1990, Ch. 983, Sec. 5. Operative December 1, 1991, or sooner, as prescribed by Sec. 8 of Ch. 983.
The members of the Orange County Transportation Authority, comprised as specified by Section 130052, shall serve as the governing body of the Orange County Service Authority for Freeway Emergencies.
Added by Stats. 1990, Ch. 983, Sec. 6. Operative December 1, 1991, or sooner, as prescribed by Sec. 8 of Ch. 983.
Until July 1, 1996, any included municipal operator within the jurisdiction of the Orange County Transportation Authority shall annually be allocated a level of funding pursuant to the Mills-Alquist-Deddeh Act (Chapter 4 (commencing with Section 99200) of Part 11 of Division 10) which is not less than the amount allocated to that operator during the 1989–90 fiscal year adjusted by an amount equal to the previous year’s allocation multiplied by the Los Angeles-Anaheim-Riverside Consumer Price Index, if the apportionment under Section 99231 is not exceeded, and the operator complies with the expenditure limit prescribed by Section 99268.
Added by Stats. 1990, Ch. 983, Sec. 7.
Amended by Stats. 1998, Ch. 387, Sec. 1. Effective January 1, 1999.
The Riverside County Transportation Commission shall consist of the following regular members:
Repealed and added by Stats. 1998, Ch. 387, Sec. 3. Effective January 1, 1999.
Added by Stats. 1998, Ch. 387, Sec. 4. Effective January 1, 1999.
Amended by Stats. 2005, Ch. 22, Sec. 174. Effective January 1, 2006.
The Ventura County Transportation Commission shall consist of the following members:
Amended by Stats. 1983, Ch. 904, Sec. 2.
The Governor shall appoint a nonvoting member to each of the commissions to represent the interest of state.
The appointees shall serve terms of four years and until their successors are appointed and qualified.
No individual shall serve as a nonvoting member more than two terms on a commission.
Added by Stats. 1976, Ch. 1333.
The commissions shall merge with, or otherwise join, any statutorily created multifunctional regional government organization, if it has transportation planning and programming responsibilities as specified in Article 5 (commencing with Section 130300) of Chapter 4, within one year of creation of such an organization.
Added by Stats. 1976, Ch. 1333.
The commissions shall rely to the maximum extent possible on existing state, regional, and local transportation planning and programming data and expertise, rather than on a large duplicative commission staff and set of plans.
The Legislature envisions the development of a small, but very capable, core staff able to provide the commissions with an objective analysis of the various options relative to plans and proposed projects of the regional and local transportation agencies and operators, and then translate those options into a short-range transportation improvement program to be developed and approved pursuant to subdivision (b) of Section 130303 in accordance with decisions made by the commissions.
Added by Stats. 1976, Ch. 1333.
It is the intent of the Legislature that, after the development and approval of the short-range transportation improvement program pursuant to subdivision (b) of Section 130303, the transportation agencies responsible for the implementation of the program shall be granted discretion on how to best implement the program. Any changes made in the program by such an agency in its implementation shall be consistent with the purposes of the program, and the commission shall be immediately notified of such changes.
Added by Stats. 1976, Ch. 1333.
It is the intent of the Legislature that, working through the multicounty designated transportation planning agency, the four commissions be encouraged to develop joint powers agreements or other contractual arrangements between themselves in the development of transportation facilities or for the provision of transportation services where the commissions feel such arrangements are in the public interest.
Amended by Stats. 1977, Ch. 950.
The multicounty designated transportation planning agency shall convene at least two meetings annually of representatives from each of the four commissions, the agency, and the Department of Transportation for the following purposes: