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