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