WASHINGTON STATE

 EXECUTIVE ETHICS BOARD

2425 Bristol Court SW– 4th Floor Conference Room – Olympia, WA

May 8, 2015

Regular Meeting Minutes

 

 

 

A.    Preliminary Business

1.     Roll Call

The regular meeting of the Washington State Executive Ethics Board (Board) was called to order by Chair Lisa Marsh at 9:00 a.m.  In attendance were Members Samantha Simmons and Sumeer Singla. Chair Marsh also introduced and welcomed the Board’s newest member, Fred Finn. Vice Chair Anna Dudek Ross was absent. Board staff in attendance included:  Executive Director Kate Reynolds, Assistant Attorney General Bruce Turcott, Assistant Attorney General Chad Standifer, Investigator David Killeen and Administrative Officer Ruthann Bryant.

 

2.     Approval of Agenda

Chair Marsh noted that the Board has a facilitator scheduled for a strategic planning session and recommended moving the Policy Review to follow Enforcement matters to ensure timely discussion.

 

Motion 15-007 Moved by Chair Marsh, seconded by Member Simmons:

 

The Board approves the May 8, 2015 agenda as amended.

 

The motion passed unanimously.

 

3.     Approval of the March 13, 2015 Meeting Minutes

       

Motion 15-008 Moved by Member Simmons, seconded by Chair Marsh:  

 

The Board approves the March 13, 2015 minutes as presented.

 

The motion passed unanimously.

 

B.    Election of Officers

Motion 15-009 Moved by Chair Marsh, seconded by Member Simmons:

 

The Board elects Anna Dudek Ross as the Chair of the Executive Ethics Board effective May 11, 2015.

 

The motion passed unanimously.

 

Motion 15-010 Moved by Chair Marsh, seconded by Member Finn:

 

The Board elects Samantha Simmons as the Vice Chair of the Executive Ethics Board effective May 11, 2015.

 

The motion passed unanimously.

 

C.    Enforcement Matters

Motion to Vacate Default

EEB Case No. 2014-056 Mary Lee Root

Ms. Root appeared on her own behalf and requested that the Board vacate an order of Default against her. She testified that she had surgery on November 10, 2014, went home from the hospital on November 13, 2014 and did not find the Board’s Reasonable Cause until March of 2015 in a pile of unopened mail.

Kate Reynolds appeared on behalf of Board staff reporting that the Reasonable Cause Determination was mailed on November 17, 2014, after Ms. Root was home from the hospital.

Executive Director Dismissals

EEB Case No.2014-027 (Desanto), EEB Case No. 2014-046 (Randall), EEB Case No. 2014-069 (McKinnon), EEB Case No. 2014-076 (Hicks), EEB Case No. 2014-082 (Keffeler), EEB Case No. 2014-084 (Moss), EEB Case No. 2014-087 (Cole), EEB Case No. 2014-099 (Lopez) and EEB Case No. 2014-001 (Meyers)

Kate Reynolds summarized nine Executive Director Dismissals.

Chair Marsh requested a review of EEB Case 2014-027 Deanna Desanto.

The Board deferred action on the enforcement matters until after their closed session.

 

D.    Policy Review

Kate Reynolds reported on an Ethics policy submitted by the Center for Childhood Deafness and Hearing Loss and recommended approval.

Motion 15-011 Moved by Member Singla, seconded by Member Finn: 

 

The Board approves the Center for Childhood Deafness and Hearing Loss Ethics policy as presented.

 

The motion passed unanimously.

 

E.    Use of State Resources Rulemaking Update

Kate Reynolds provided the Board with a draft WAC 292-110-010 use of state resources, resulting from the work of the subcommittee. She noted that the goal of the subcommittee was to simplify the rule for agencies and employees. With approval from the Board, staff would like to move forward with the CR102 and schedule a public hearing in July.

Motion 15-012 Moved by Member Singla, seconded by Member Finn: 

 

The Board approves draft WAC 292-110-010 and directed staff to file the CR 102 and schedule a public hearing.

 

The motion passed unanimously.

F.    Legislative Update

Kate Reynolds briefly updated legislative action noting that ESSB5785, which amends the definition of state officer, has been sent to the Governor for signature.

 

G.   Staff Reports

1.  Executive Director’s Report

Kate Reynolds reported on the process for an upcoming advisory opinion review project and noted the potential for rescheduling the July meeting due to a conflict.

 

2.  AAG Report

Bruce Turcott reported that there were no Legislative changes regarding the Public Disclosure Act that would affect the Board.

 

3.  Other Staff Reports

 

No staff reports were given.

 

H.    Public Comment/Board Member Comment

No public or Board Member comments were given.

I.       Executive/Closed Session

At 9:30 a.m. the Board moved into Executive Session, immediately followed by Closed Session to deliberate on quasi-judicial matters. 

At 10:30 a.m. the Board returned to regular session.

 

J.     Retreat Session

Senior Counsel Nancy Krier facilitated a discussion with the Board to assist in developing a new strategic plan, objectives and goals.

K.    Executive/Closed Session

At 11:50 a.m. the Board moved into Executive Session, immediately followed by Closed Session to deliberate on quasi-judicial matters. 

At 12:05 p.m. the Board returned to regular session and reported the following:

 

Motion 15-013 Moved by Chair Marsh, seconded by Member Simmons:

 

The Board denies motion to vacate default in EEB Case 2014-056 Mary Lee Root.

 

The motion passed unanimously.

 

Motion 15-014 Moved by Chair Marsh, seconded by Member Simmons:

 

The Board finds Reasonable Cause in EEB Case No. 2014-026 Mark Grassel, EEB Case 2014-040 Zach Stevens, EEB Case No. 2014-050 Sakura Moses, EEB Case No. 2014-079 Antoinette Bates and EEB Case No 2014-080 Nora Dudley.

 

The motion passed unanimously.

 

Motion 15-015 Moved by Chair Marsh, seconded by Member Singla:

 

The Board dismisses EEB Case No. 2015-010 Sharon Foster, EEB Case No. 2015-011 Ruthann Kurose, EEB Case No. 2015-012 Rick Garza and EEB Case No. 2015-013 Chris Marr.

 

The motion passed unanimously.

 

L.    Retreat Session (continued)

The Board dedicated the afternoon to discussing restrictions on political activities of Board members, potential rulemaking and updating their bylaws.

M.   Miscellaneous Matters/Adjournment

There being no miscellaneous matters, the meeting was adjourned at 2:44 p.m.

 

Approved by the Board 7/17/15