Loading...
HomeMy WebLinkAboutMINUTES - 02122013 - C.12RECOMMENDATION(S): ACCEPT Board Member Meeting Reports for January 2013. 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 Board of Supervisors will fail to meet the requirements of Government Code Section 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 02/12/2013 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Mary N. Piepho, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V 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 12, 2013 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, Clerk of the Board Date:February 12, 2013 Contra Costa County Subject:ACCEPT Board Member Meeting Reports for January 2013 ATTACHMENTS Sup. Gioia - Dist. I_Nov. 2012 Sup. Andersen - Dist. II Sup. Piepho - Dist. III Sup. Glover - Dist. V Sup. Glover - Dist. V_mileage Supervisor John Gioia January – 2013 Monthly Meeting Report Date Meeting Location 8 B.O.S. Reorganization Meeting Martinez 8 B.O.S. Reorganization Lunch Antioch 10 Partnership for Children & Youth Annual Board Retreat Oakland 10 JPC Executive Cmte. Meeting Oakland 11 ABAG Adm. & MTC Planning Cmte. Oakland 15 B.O.S. Meeting Martinez 17 BCDC Meeting Oakland 17 ABAG Finance Cmte. Meeting Oakland 18 JPC Regional Planning Meeting Oakland 19 Remarks/MLK Residents Event Richmond 19 Presentation/El Sobrante Chamber Installation Dinner El Sobrante 21 Remarks/Annual El Cerrito MLK Program El Cerrito 22 B.O.S. Meeting Martinez 23 Speaker/Richmond Chamber Breakfast Richmond 23 BCDC Strategic Planning Workshop Richmond 23 S.F. Bay Restoration Authority Gov. Board Oakland 24 W.C. Mayors & Sups Meeting Richmond 24 Remarks/Contra Costa College MLK Event San Pablo 25 WCCTAC Board of Directors Meeting San Pablo 25 Earn It. Keep It. Save It Kick Off News Conference Richmond 26 Remarks/Foster Care Youth Conference Richmond 28 JCC/PAC Committees Martinez 29 B.O.S. Retreat Meeting Martinez 30 United Way’s Ending Poverty Steering Cmte. Meeting Oakland Supervisor Candace Andersen Contra Costa County Board of Supervisors District Two January 2013 Monthly Meeting Report DATE DESTINATION AGENCY PURPOSE 1/3 Martinez Office of Emergency Services Tour 1/7 Rossmoor Emergency Prep. Org. Meeting 1/7 Lafayette Lafayette Library outreach 1/7 Moraga SWAT Board meeting 1/8 Martinez Board of Supervisors Meeting – Reorganization event 1/9 Martinez LAFCO Board meeting 1/10 Martinez Refineries Info. Luncheon 1/10 Lafayette Mayors’ Conference Meeting 1/11 Lafayette Rotary Guest Speaker 1/14 Danville Alamo Liaison Community outreach 1/15 Martinez Board of Supervisors Board Meeting 1/16 Danville District 2 Constituent meetings 1/16 Martinez Grand Jury presentation 1/16 Walnut Creek CCTA Alternate 1/17 Walnut Creek CCCTA Board meeting 1/17 Lafayette Veterans Hall Update 1/17 Danville District 2 Constituent meetings 1/18 Danville Chamber of Commerce State of Economy 1/22 Martinez Board of Supervisors Board Meeting 1/24 Concord Contra Costa Council Lunch/Dinner event 1/27 Orinda Orinda Chamber Volunteer of the Year 1/28 Walnut Creek City of Walnut Creek State of the City Address 1/28 Danville District 2 Constituent meetings 1/29 Martinez BOS Retreat 1/29 San Ramon TVTC Meeting 1/30 Danville Public Works Meeting-update 1/31 Richmond Sheriff Detention Facility tour 1/31 Danville SRVUSD Street Smarts 1/31 Walnut Creek CCCSWA Board Meeting 309 Diablo Road Danville, CA 94526 Voice: 925-957-8860 Fax: 925-820-3785 Date Meeting Name Location Purpose 7-Jan Constituent Meeting Brentwood Community Outreach 7-Jan Meeting with PG&E Brentwood Business Meeting 8-Jan Board of Supervisors Meeting Martinez Business Meeting 8-Jan Board of Supervisors Reorg Luncheon Antioch Community Outreach 9-Jan Meeting with Chevron Martinez Business Meeting 9-Jan LAFCO Meeting Martinez Business Meeting 9-Jan Meeting with District Attorney, Mark Peterson Martinez Business Meeting 10-Jan Meeting with Deputy Sheriff's Association, Ken Westerman Danville Business Meeting 10-Jan Meeting with Blackhawk GHAD Danville Business Meeting 10-Jan Meeting with Supervisor Andersen and ENGEO Danville Business Meeting 10-Jan Speaking at the East Bay EDA Legislative Reception Hayward Community Outreach 15-Jan Board of Supervisors Meeting Martinez Business Meeting 16-Jan * Bay Area Air Quality Management District San Jose Business Meeting 17-Jan Sexual Harrassment Prevention Training Martinez Business Meeting 17-Jan * Delta Conservancy Meeting Walnut Grove Business Meeting 18-Jan * Bay Area Air Quality Management District Oakland Business Meeting 18-Jan Supervisor Reagan Event Vacaville Community Outreach 22-Jan Board of Supervisors Meeting Martinez Business Meeting 23-Jan East Bay EDA Retreat Oakland Business Meeting 23-Jan Constituent Meeting Antioch Community Outreach Supervisor Mary Nejedly Piepho – January 2013 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). 23-Jan Tri Delta Transit Antioch Business Meeting 24-Jan * Bay Area Air Quality Management District San Francisco Business Meeting 24-Jan Contra Costa USA Event Concord Community Outreach 26-Jan CHP 11-99 Foundation Event Livermore Community Outreach 28-Jan Contra Costa Regional Medical Center Committee Meeting Martinez Business Meeting 28-Jan Meeting with CCTV Brentwood Business Meeting 28-Jan Meeting with County Staff Brentwood Business Meeting 29-Jan Board of Supervisors Retreat Pittsburg Business Meeting 30-Jan Orin Allen Sewer Pipe Replacement Project Tour Byron Business Meeting 30-Jan Speaking at the Orin Allen Youth Rehabilitation Facility Library Expansion Celebration Byron Community Outreach 30-Jan Meeting with Save Mt. Diablo Brentwood Business Meeting 30-Jan Constituent Meeting Brentwood Community Outreach 30-Jan Meeting with American Medical Response Brentwood Business Meeting 31-Jan Meeting with Rural/Metro Ambulance Brentwood Business Meeting 31-Jan Oakland Children's Hospital Tour Oakland Business Meeting 31-Jan East Bay EDA Innovation Awards Event Oakland Business Meeting * Reimbursement may come from an agency other than Contra Costa County TO: BOARD OF SUPERVISORS FROM: Supervisor Federal D. Glover, District V DATE: February 12, 2013 SUBJECT: MEETING ATTENDANCE REPORT FOR THE MONTH OF JANUARY, 2013 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: ACCEPT the Meeting Attendance Report for the month of January, 2013 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, 2013 is submitted in compliance with the requirement. Date 01/09/13 1/15/13 01/18/13 01/22/13 01/23/13 01/24/13 01/28/13 01/29/13 01/30/13 Meeting Name Delta Diablo BOS Meeting Delta Assoc Lunch BOS Meeting TriDelta Meeting Pitts RDA Mtg Ant Annex Mtg BOS Retreat Reentry Mtg Location Antioch Martinez Antioch Martinez Antioch Pittsburg Antioch Pittsburg Pittsburg Purpose Monthly Weekly Annual Weekly Monthly Monthly As Needed Annual Quarterly 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 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, 2013 is submitted in compliance with the requirement. Date 01/09/13 1/15/13 01/18/13 01/22/13 01/23/13 01/24/13 01/28/13 01/29/13 01/30/13 Meeting Name Delta Diablo BOS Meeting Delta Assoc Lunch BOS Meeting TriDelta Meeting Pitts RDA Mtg Ant Annex Mtg BOS Retreat Reentry Mtg Location Antioch Martinez Antioch Martinez Antioch Pittsburg Antioch Pittsburg Pittsburg Purpose Monthly Weekly Annual Weekly Monthly Monthly As Needed Annual Quarterly