Loading...
HomeMy WebLinkAboutMINUTES - 08142012 - C.12RECOMMENDATION(S): ACCEPT Board Member Meeting Reports for July 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, et cetera). The attached reports were submitted by Board of Supervisors members in satisfaction of this requirement. CONSEQUENCE OF NEGATIVE ACTION: The Contra Costa County APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 08/14/2012 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Mary N. Piepho, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: August 14, 2012 David Twa, County Administrator and Clerk of the Board of Supervisors By: STACEY M. BOYD, Deputy cc: C. 12 To:Board of Supervisors From:Tiffany Lennear, Chief Asst Clerk of the Board Date:August 14, 2012 Contra Costa County Subject:ACCEPT Board Member Meeting Reports for July 2012 CONSEQUENCE OF NEGATIVE ACTION: (CONT'D) Board of Supervisors will fail to meet the requirements of Government Code Section 53232.3(d). CHILDREN'S IMPACT STATEMENT: Not applicable. ATTACHMENTS Sup. Gioia - Dist. I Sup. Andersen - Dist. II Sup. Piepho - Dist. III Sup. Mitchoff - Dist. IV Sup. Glover - Dist. V Sup. Glover - Dist. V_Mtg. Att. Rpt. Supervisor John Gioia July – 2012 Monthly Meeting Report Date Meeting Location 2 Calif. Resources Agency Under Secty Janelle Beland Sacramento 2 Tom Doduc/State Water Board Sacramento 9 Jt. Policy Committee Executive Committee Oakland 10 B.O.S. Meeting Martinez 10 City of Hercules Presentation/Honor Joe Eddy Macdonald Hercules 12 Climate Action Plan Open House Richmond 31 B.O.S. Meeting Martinez TO: BOARD OF SUPERVISORS FROM: Supervisor Federal D. Glover, District V DATE: August 14, 2012 SUBJECT: MEETING ATTENDANCE REPORT FOR THE MONTH OF JULY, 2012 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: ACCEPT the Meeting Attendance Report for the month of July, 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 July, 2012 is submitted in compliance with the requirement. Date 07/03/12 07/04/12 07/05/12 07/10/12 07/12/12 07/23/12 07/24/12 07/25/12 7/26/12 07/30/12 07/31/12 Meeting Name Singing Flag Event 4th of July Parade TWIC Meeting Board Meeting BP Town Hall Rodeo CAP Mtg Board Meeting Tri Delta Mtg EC Habitat Mtg Warner Meeting Board Meeting Location Concord Antioch Martinez Martinez Bay Point Rodeo Martinez Antioch Oakley Martinez Martinez Purpose Yearly Yearly Monthly Weekly As Needed As Needed Weekly Monthly Quarterly As Needed Weekly VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN _____ UNANIMOUS (ABSENT___________________) AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE AYES:______________________ NOES:_____________________ SHOWN. ABSENT:___________________ ABSTAIN: _________________ TTESTED _________________________________________________ MEDIA CONTACT: DAVID TWA, CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR ORIGINATING DEPARTMENT: BY ___________________________________, DEPUTY Contra Costa County Supervisor Candace Andersen Contra Costa County Board of Supervisors District Two July 2012 Monthly Meeting Report DATE DESTINATION AGENCY PURPOSE 7/3 Martinez Contra Costa Co Meet w Dept Heads 7/3 San Pablo District 1 Supervisor Meet w Supervisor Gioia 7/9 Martinez/Danville Contra Costa Co Meet w Dept Heads 7/10 Martinez Board of Supervisors Board Meeting 7/10 Alamo Alamo MAC MAC Meeting 7/12 Danville Emergency Preparedness Meeting 7/12 Walnut Creek CCCTA A & F Meeting 7/13 Byron CC Water Los Vaqueros Grand Opening 7/16 Danville LAFCO Update 7/16 Walnut Creek Solid Waste Regular Meeting 7/16 Danville County Departments Meet with Managers 7/16 Danville Applicant Interview 7/16 Danville District 2 Constituent Meeting 7/17 Danville County Departments Meet with Managers 7/17 Walnut Creek City Council Speaking Event 7/30 Danville County Departments Meet with Managers 7/30 Danville Alamo Meet with MAC Member 7/30 Danville Women’s Commission Meet with appointment 7/31 Martinez Contra Costa Co. Board of Supervisors Meeting 309 Diablo Road Danville, CA 94526 Voice: 925-957-8860 Fax: 925-820-3785 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 July, 2012 is submitted in compliance with the requirement. Date 07/03/12 07/04/12 07/05/12 07/10/12 07/12/12 07/23/12 07/24/12 07/25/12 7/26/12 07/30/12 07/31/12 Meeting Name Singing Flag Event 4th of July Parade TWIC Meeting Board Meeting BP Town Hall Rodeo CAP Mtg Board Meeting Tri Delta Mtg EC Habitat Mtg Warner Meeting Board Meeting Location Concord Antioch Martinez Martinez Bay Point Rodeo Martinez Antioch Oakley Martinez Martinez Purpose Yearly Yearly Monthly Weekly As Needed As Needed Weekly Monthly Quarterly As Needed Weekly Date Meeting Name Location Purpose 9-Jul Contra Costa Regional Medical Center Committee Martinez Business Meeting 9-Jul Meeting with Delta Stewardship Council Brentwood Business Meeting 9-Jul Meeting with California Highway Patrol Brentwood Business Meeting 9-Jul Meeting with County Administrator, David Twa Martinez Business Meeting 9-Jul Meeting with the City of Oakley Brentwood Business Meeting 9-Jul Interview with NBC News Brentwood Business Meeting 10-Jul Board of Supervisors Meeting Martinez Business Meeting 10-Jul Housing Authority Meeting Martinez Business Meeting 10-Jul CCC Fire Protection District Meeting Martinez Business Meeting 11-Jul Meeting with County Administrator, David Twa Martinez Business Meeting 11-Jul LAFCO Meeting Martinez Business Meeting 12-Jul Constituent Meeting Brentwood Community Outreach 12-Jul Constituent Meeting Brentwood Community Outreach 12-Jul Meeting with County Staff Brentwood Business Meeting 13-Jul Los Vaqueros Reservoir Expansion Dedication Byron Community Outreach 14-Jul Brentwood Cornfest Guiness World Record Corn Husking Event Brentwood Community Outreach 24-Jul Board of Supervisors Meeting Martinez Business Meeting 25-Jul Meeting with Clerk Recorder, Steve Weir Martinez Business Meeting 25-Jul Legislative Meeting Martinez Business Meeting 25-Jul Constituent Meeting Brentwood Community Outreach Supervisor Mary Nejedly Piepho – July 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). 25-Jul Meeting with Local 21 Brentwood Business Meeting 25-Jul Constituent Meeting Brentwood Community Outreach 25-Jul Tri Delta Transit Meeting Antioch Business Meeting 26-Jul Spoke at the Contra Costa Council Event Concord Community Outreach 26-Jul Central Contra Costa Solid Waste Authority Walnut Creek Business Meeting 26-Jul Delta Protection Commission Meeting Clarksburg Business Meeting 27-Jul * Delta Conservancy Meeting Sacramento Business Meeting 31-Jul Board of Supervisors Meeting Martinez Business Meeting 31-Jul CCC Fire Protection District Meeting Martinez Business Meeting * Reimbursement may come from an agency other than Contra Costa County