HomeMy WebLinkAboutMINUTES - 02142012 - C.16RECOMMENDATION(S):
ACCEPT Board member meeting reports for January 2012.
FISCAL IMPACT:
None.
BACKGROUND:
Government Code Section 53232.3(d) requires that members of legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals,
lodging, etc.). The attached reports were submitted by Board of Supervisors members in
satisfaction of this requirement.
CONSEQUENCE OF NEGATIVE ACTION:
The Supervisors will fail to meet the requirements of Government Code Section 53232.3(d).
CHILDREN'S IMPACT STATEMENT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/14/2012 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Gayle B. Uilkema, District II
Supervisor
Contact: T. Lennear, (925)
335-1900
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 14, 2012
David Twa, County Administrator and Clerk of the Board of Supervisors
By: STACEY M. BOYD, Deputy
cc:
C.16
To:Board of Supervisors
From:Tiffany Lennear, Chief Asst Clerk of the Board
Date:February 14, 2012
Contra
Costa
County
Subject:BOARD MEMBER MEETING REPORTS FOR JANUARY 2012
ATTACHMENTS
Sup. Gioia Dist. I
Sup. Uilkema_Dist. II
Sup. Piepho Dist. III
Sup. Mitchoff_Dist. IV
Sup. Glover Dist. V
Supervisor John Gioia
January – 2012 Monthly Meeting Report
Date
Meeting
Location
4 Meeting w/Governor Brown Sacramento
4 CSAC Officer Dinner Sacramento
5 CSAC Board Meeting Sacramento
10 B.O.S. Meeting Martinez
12 RecycleMore Workshop San Pablo
13 Special Combined ABAG Adm Cmte, MTC Planning Oakland
14 Speak/March for Change N. Richmond
17 B.O.S. Meeting Martinez
19 CSAC Exec. Cmte. Meeting Sacramento
19 ABAG Finance & Personnel Cmte. Oakland
19 ABAG Exec. Board Meeting Oakland
20 Jt. Policy Cmte. Oakland
21 MC/El Sobrante Chamber of Commerce Installation of
Officers
Richmond
24 B.O.S. Meeting Martinez
25 Speak/Richmond Chamber Breakfast Richmond
26 Contra Costa USA Dinner Concord
31 B.O.S. Meeting Brentwood
February 14, 2012 Contra Costa County Board of Supervisors 522
Supervisor Gayle B. Uilkema
Contra Costa County Board of Supervisors District Two
January 2012 Monthly Meeting Report
DATE DESTINATION AGENCY PURPOSE
1/6 Lafayette CCCTA Operations & Scheduling Meeting
1/12 Danville District 2 Danville office
1/17 Martinez Board of Supervisors Board Meeting
1/19 Dublin BAYRICS Board of Directors Meeting
1/20 Lafayette District 2 Community Development meeting, District 2
1/23 Moraga District 2 Outreach
1/24 Martinez Board of Supervisors Board Meeting
1/25 Alamo Alamo Rotary Guest Speaker
1/26 Walnut Creek CCC Solid Waste Authority Board of Directors Meeting
1/30 Lafayette Public Works District 2 programs
1/31 Brentwood Board of Supervisors Off-site Board retreat
County Administration Building
651 Pine Street, Room 108A
Martinez, CA 94553
Voice: 925-335-1046
Fax: 925-335-1076
Email: gayle@bos.cccounty.us
February 14, 2012 Contra Costa County Board of Supervisors 523
Date Meeting Name Location Purpose
7-Jan
Contra Costa Assocation of Realtors
Inaugural Event Danville Community Outreach
9-Jan Meeting with the City of Antioch Antioch Business Meeting
9-Jan Meeting with Delta Sanitation District Antioch Business Meeting
9-Jan Constituent Meeting Brentwood Community Outreach
9-Jan
Meeting with Delta Conservancy Executive
Director, Campbell Ingram Brentwood Business Meeting
10-Jan Board of Supervisors Meeting Oakley Business Meeting
10-Jan Board of Supervisors Luncheon Brentwood Business Meeting
11-Jan
East Contra Costa Habitat Conservation Plan
Meeting Brentwood Business Meeting
11-Jan Meeting with CCTV Martinez Business Meeting
11-Jan Constituent Meeting Martinez Community Outreach
11-Jan LAFCO Meeting Martinez Business Meeting
11-Jan Comcast Meeting Martinez Business Meeting
12-Jan Meeting with County Staff Martinez Business Meeting
12-Jan
Meeting with the Deputy Sheriff's
Association Martinez Business Meeting
12-Jan Constituent Meeting Concord Community Outreach
12-Jan Delta Counties Coalition Meeting Fairfield Business Meeting
12-Jan Transplan Meeting Antioch Business Meeting
13-Jan Delta Association of Realtors Inaugural Event Brentwood Community Outreach
13-Jan EBEDA Meeting Brentwood Business Meeting
14-Jan Shellie Awards Event Walnut Creek Community Outreach
16-Jan
City of Antioch and Antioch USD MLK
Celebration Event Antioch Community Outreach
17-Jan Board of Supervisors Meeting Martinez Business Meeting
18-Jan * Delta Conservancy Meeting Sacramento Business Meeting
18-Jan Meeting with County Administrator Brentwood Business Meeting
18-Jan Meeting with the City of Pittsburg Brentwood Business Meeting
19-Jan
Meeting with the Hazardous Materials
Commission Brentwood Business Meeting
19-Jan
Meeting with Employement and Human
Services Department Brentwood Business Meeting
Supervisor Mary Nejedly Piepho – January 2012 AB1234 Report
(Government Code Section 53232.3(d) requires that members of
legislative bodies report on meetings attended for which there
has been expense reimbursement (mileage, meals, lodging, etc).
February 14, 2012 Contra Costa County Board of Supervisors 524
19-Jan Meeting with Hospital Council Brentwood Business Meeting
19-Jan Antioch Rotary Club Event Antioch Community Outreach
19-Jan Constituent Meeting Brentwood Community Outreach
20-Jan
Bay Area Air Quality Management District
Meeting Oakland Business Meeting
21-Jan
Discovery Bay State of the Town Address
Event Discovery Bay Community Outreach
23-Jan American Medical Response Event Concord Community Outreach
24-Jan Board of Supervisors Meeting Martinez Business Meeting
24-Jan Meeting with County Administrator Martinez Business Meeting
25-Jan Tri Delta Transit Meeting Antioch Business Meeting
26-Jan EBEDA Meeting Walnut Creek Business Meeting
26-Jan Meeting with County Staff Concord Business Meeting
26-Jan CCC Solid Waste Authority Meeting Walnut Creek Business Meeting
26-Jan Contra Costa USA 2012 Event Concord Community Outreach
31-Jan Board of Supervisors Retreat Brentwood Business Meeting
* Reimbursement may come from an agency other than Contra Costa County
February 14, 2012 Contra Costa County Board of Supervisors 525
Supervisor Karen Mitchoff
January 2012
DATE MEETING NAME LOCATION PURPOSE
1/4/2012 Contra Costa Transportation Authority Walnut Creek Regional transportation issues
1/5/2012 CA Association of Counties Sacramento Statewide governance issues
1/9/2012 First Five Concord Regional children's issues
1/10/2012 Board of Supervisors Oakley Decisions on agenda items
1/11/2012 LAFCO Martinez Mt. Diablo Health Care District
1/17/2012 Board of Supervisors Martinez Decisions on agenda items
1/17/2012 First Five Concord Regional children's issues
1/18/2012 CCC Grand Jurors Association Martinez Community outreach
1/18/2012 Contra Costa Transportation Authority Walnut Creek Regional transportation issues
1/19/2012 Community Awards Night Pleasant Hill Community outreach
1/20/2012 Twelve County Water Work Group Modesto Delta issues
1/23/2012 American Medical Response Concord Community outreach
1/24/2012 Board of Supervisors Martinez Decisions on agenda items
1/24/2012 Neighborhood meeting Walnut Creek Community outreach
1/26/2012 Contra Costa USA Concord Community outreach
1/26/2012 Mental Health Commission Concord Advisory Board
1/27/2012 ABAG Committee Oakland Advisory Board
1/31/2012 Board of Supervisors Brentwood Annual Retreat
`
February 14, 2012 Contra Costa County Board of Supervisors 526
SUBJECT: MEETING ATTENDANCE REPORT FOR
THE MONTH OF JANUARY, 2012
SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION
RECOMMENDATION:
ACCEPT the Meeting Attendance Report for the month of January, 2012 from Supervisor Glover as
required for compliance with Government Code Section 53232.3(d).
BACKGROUND:
Meeting Attendance Report
Government Code Section 53232.3(d) requires that members of legislative bodies report on
meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc).
The following report on meetings attended by Supervisor Federal D. Glover during the month of
January, 2012 is submitted in compliance with the requirement.
Date
01/05/12
01/05/12
01/09/12
01/11/12
01/11/12
01/12/12
01/13/12
01/16/12
01/16/12
01/17/12
01/18/12
01/18/12
01/20/12
01/24/12
01/25/12
01/26/12
01/27/12
01/28/12
01/28/12
01/31/12
01/31/12
Meeting Name
CSAC Brd Mtg
Mayors Conf
Fire Chief’s Mtg
LAFCO Mtg
Delta Diablo Mtg
Open House
Delta Assoc. Real.
MLK Event
MLK Event
BOS Mtg
Tour MVSD
CSAC Exe Mtg
Garamendi Mtg
BOS Mtg
Tri Delta Brd Mtg
CC USA Dinner
DeSaulnier Mtg
Schroder Mtg
Soroptimist Event
BOS Retreat
Pinole City Mtg
Location
Sacramento
Martinez
Hercules
Martinez
Antioch
Martinez
Brentwood
Pittsburg
Antioch
Martinez
Martinez
Sacramento
Antioch
Martinez
Antioch
Concord
Concord
Martinez
Pittsburg
Brentwood
Pinole
Purpose
Quarterly
Monthly
As Needed
Monthly
Monthly
As Needed
Yearly
Yearly
Yearly
Weekly
As Needed
Quarterly
As Needed
Weekly
Monthly
Yearly
As Needed
As Needed
As Needed
Yearly
As Needed
County