Minutes of the meeting of the County and Special D - Official Summary Minutes - March 16, 2021 |
Moment of Inspiration. - Statement.docx |
Moment of Inspiration. - PowerPoint Presentation |
Moment of Inspiration. - Resolution |
Receive a Report Regarding the Novel Coronavirus a - Statement.docx |
Receive a Report Regarding the Novel Coronavirus a - 8 - Comment Letter Judy Bruce_Redacted.pdf |
Receive a Report Regarding the Novel Coronavirus a - 8 - Comment Letter Lorena Saruwatari_Redacted.pdf |
Receive a Report Regarding the Novel Coronavirus a - Statement.docx |
Receive a Report Regarding the Novel Coronavirus a - 8 - Comment letter Robert Munoz Atkinson_Redacted.pdf |
Receive a Report Regarding the Novel Coronavirus a - Statement.docx |
Receive a Report Regarding the Novel Coronavirus a - PowerPoint Presentation |
Public Comments - Citizen presentations regarding - Statement.docx |
Public Comments - Citizen presentations regarding - 9 - Comment Letter Grace Lim.pdf |
Public Comments - Citizen presentations regarding - Statement.docx |
Public Comments - Citizen presentations regarding - 9 - Comment letter Lorena Saruwatari_Redacted.pdf |
Public Comments - Citizen presentations regarding - 9 - Comment letter Nicolette Walker-Itza_Redacted.pdf |
Public Comments - Citizen presentations regarding - 9 - Comment letter Social Justice Fund.pdf |
Public Comments - Citizen presentations regarding - Comment letter Jessica Hahn Redacted.pdf |
Board Comments - Comments by Board members on matt - Statement.docx |
Board Comments - Comments by Board members on matt - Resolution |
Board Comments - Comments by Board members on matt - Statement.docx |
Board Comments - Comments by Board members on matt - PowerPoint Presentation |
Approval of, and Authorization for the Purchasing - Board Letter.pdf |
Approval of, and Authorization for the Purchasing - EXHIBIT 1 -Jordanos Foodservice Contract & Amendments #1 through #4.pdf |
Approval of an Increase in Appropriations in the A - Board Letter.pdf |
Approval of, and Authorization for, Anticipated Sp - Board Letter.doc |
Approval of, and Authorization for, Anticipated Sp - Exhibit 1 - List of JOCs 3.23.21.pdf |
Approval of, and Authorization for, Anticipated Sp - Exhibit 2 - Projects List BL 3.23.21.pdf |
Approval of the Appointment of Robert Rust to the - Board Letter |
Approval of Amendments No. 10 to the Amended and R - Board Letter |
Approval of Amendments No. 10 to the Amended and R - Exhibit 1 Amendment 10 to Hospital Agreement3.23.21.docx |
Approval of Amendments No. 10 to the Amended and R - Exhibit 2 Amendment 11 to PCP Agreement3.23.21.docx |
Approval of Amendments No. 10 to the Amended and R - Exhibit 3 Amendment 10 to Specialist Agreement3.23.21.docx |
Approval of, and Authorization for the Ventura Cou - Board letter.pdf |
Approval of, and Authorization for the Ventura Cou - Executed Exhibit 1 - Turning Point Foundation - 1st Amendment |
Approval of the Ninth Amendment to the Agreement w - Board Letter.pdf |
Approval of the Ninth Amendment to the Agreement w - Exhibit 1 – Ninth Amendment to Agreement for Anesthesia Physician Services with Ventura County Anesthesia Medical Group, Inc.docx |
Approval of the Appointment of James Importante to - Board Letter.pdf |
Approval of the Appointment of James Importante to - Exhibit 2-Advisory Committee Roster.pdf |
Approval of the Appointment of James Importante to - Exhibit 1 - IHSS Public Authority Letter.pdf |
Approval of the Reappointment of Patricia Schulz t - Board Letter.doc |
Approval of the Reappointment of Patricia Schulz t - Exhibit 1 - WDB Appointment Letter.pdf |
Approval of the Reappointment of Patricia Schulz t - Exhibit 2 - 2021-02 WDB Member Roster.pdf |
Approval of the Reappointment of Patricia Schulz t - Exhibit 3 - WDB Candidate Bio.pdf |
Approval of, and Authorization for the Public Work - Board Letter.pdf |
Approval of, and Authorization for the Public Work - Exhibit 1 – Lease Agreement.pdf |
Approval of, and Authorization for the Public Work - Exhibit 2 - Location Map.pdf |
Receive and File Contractor Payment Tabulation for - Board Letter |
Receive and File Contractor Payment Tabulation for - Exhibit 1 - Monthly Tabulation Report |
Approval of, and Authorization for the Watershed P - Board Letter.doc |
Approval of, and Authorization for the Watershed P - Executed Exhibit 1 - Agreement for Membership on the Southern California Coastal Water Research Project Authority’s Commission |
Receive and File the Hazardous Materials Discharge - Board Letter |
Receive and File the Hazardous Materials Discharge - Exhibit 1 - Summary Report for March 6, 2021 - March 12, 2021.pdf |
Receive and File the Ventura County 2020 Annual Pr - Board Letter |
Receive and File the Ventura County 2020 Annual Pr - Exhibit 1 - Ventura County 2020 Annual Progress Report- Status of the General Plan and Housing Element.pdf |
Receive and File the Ventura County 2020 Annual Pr - Statement.docx |
Receive and File the Ventura County 2020 Annual Pr - PowerPoint Presentation |
Adoption of a Resolution for the Submission of Ame - Board Letter |
Adoption of a Resolution for the Submission of Ame - Adopted Exhibit 1 – Resolution |
Adoption of a Resolution for the Submission of Ame - Attachment A – Ventura County Ordinance Code 4574 |
Adoption of a Resolution for the Submission of Ame - PowerPoint Presentation |
Approval of the Fiscal Year 2019-20 Year-End Budge - Board Letter |
Approval of the Fiscal Year 2019-20 Year-End Budge - Exhibit 1 - Year-End Appropriation Transfers |
Recommendation of Supervisor LaVere to Reappoint S - Board Letter |
Recommendation of Supervisor Long to Reappoint Wil - Board Letter |
Recommendation of Supervisor Ramirez to Appoint Jo - Board Letter |
Approval of the Appointment of Directors to the Pl - Board Letter.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit 1 - Certificate of Appointment – Ojai Water Conservation District.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit 2 - Ojai Water Conservation District Short Term Confirmation.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit 3 - Certificate of Appointment – Pleasant Valley County Water District.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit 4 - Certificate of Appointment – Oxnard Drainage District 1.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit A - Letter of Appointment – Oxnard Drainage District 1.pdf |
Approval of the Appointment of Directors to the Pl - Exhibit 5 - Certificate of Appointment – Oxnard Drainage District 2.pdf |
Adoption of a Resolution to Establish Fifteen (15) - Board Letter.pdf |
Adoption of a Resolution to Establish Fifteen (15) - Adopted Exhibit 1 Resolution |
Receive Report on the Memorandum of Understanding - Board Letter.pdf |
Receive Report on the Memorandum of Understanding - Exhibit 1 - MOU with State of California Government Operations Agency Regarding Vacine Administration |
Ratification of the Health Care Agency’s Submissio - Board Letter.pdf |
Ratification of the Health Care Agency’s Submissio - Adopted Exhibit 1 - Resolution.pdf |
Ratification of the Health Care Agency’s Submissio - Exhibit 2 - DHCS BHPP Request for Application.pdf |
Ratification of the Health Care Agency’s Submissio - Exhibit 3 -- HCA BHPP Grant Application.pdf |
Ratification of the Health Care Agency’s Submissio - Exhibit 4 - BHPP Award Announcement.pdf |
Ratification of the Health Care Agency’s Submissio - Exhibit 5 -- BHPP Data Reporting Overview.pdf |
Adoption of a Resolution to Add 611 Full-Time Equi - Statement.docx |
Authorization for the Public Health Director to Ac - Statement.docx |
Authorization for the Public Health Director to Ac - Revised Board Letter.pdf |
Authorization for the Public Health Director to Ac - Resolution |
Authorization for the Public Health Director to Ac - Exhibit 1 - Ventura Direct Allocation Letter |
Authorization for the Public Health Director to Ac - Exhibit 2 - Personnel Operating Costs and Details |
Adoption of a Resolution Establishing Three Regula - Statement.docx |
Adoption of a Resolution Establishing Three Regula - Revised Board Letter.pdf |
Adoption of a Resolution Establishing Three Regula - Adopted Exhibit 1 - Resolution Establishing Three Full-Time Positions in RMA-Planning Division.pdf |
Adoption of a Resolution Establishing Three Regula - Exhibit 2 – Existing Planning Division Organization Chart.pdf |
Adoption of a Resolution Establishing Three Regula - Exhibit 3 – Proposed Planning Division Organization Chart.pdf |
Adoption of a Resolution Establishing Three Regula - Exhibit 4 - Planning Division 2.5 Year Work Plan.pdf |
Adoption of a Resolution Establishing Three Regula - Statement.docx |
Adoption of a Resolution Establishing Three Regula - Comment letter and attachments from VCCoLab.pdf |
Adoption of a Resolution Establishing Three Regula - Comment Letter Matt Wickersham.pdf |
Adoption of a Resolution Establishing Three Regula - Statement.docx |
Adoption of a Resolution Establishing Three Regula - PowerPoint Presentation.pdf |
Adoption of a Resolution Establishing Three Regula - Statement.docx |
Adoption of a Resolution Establishing Three Regula - 37 - Comment letter Joshua Nekoba.pdf |
Adoption of a Resolution Establishing Three Regula - 37 - Comment letter Joshua Nekoba_Redacted.pdf |
Public Hearing Regarding Adoption of an Agreement - Board Letter.pdf |
Public Hearing Regarding Adoption of an Agreement - Exhibit 1 - Agreement, signed March 9, 2021 |
Public Hearing Regarding Adoption of an Agreement - Statement.docx |
Public Hearing Regarding Adoption of an Agreement - 38 - Comment letter Elisabeth Bertoline_Redacted.pdf |
Receive and File a Presentation of Quarterly Servi - Board Letter.pdf |
Receive and File a Presentation of Quarterly Servi - PowerPoint Presentation |
Mid-Year Budget Report and Approval of Fiscal Year - Statement.docx |
Mid-Year Budget Report and Approval of Fiscal Year - 40 - Revised Board Letter.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - 40 - Revised Exhibit 1 - Summary of FY 2020-21 Mid-Year Budget Adjustments.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Adopted Exhibit 2 - Resolution of the Board of Supervisors Deleting Two and Establishing Three Positions.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Exhibit 3 - Summary of Charge Description Master Changes for FY 2020-2021.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Exhibit 4 - FY 2020-21 Semi-Annual Grant Activity Report.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Exhibit 5 - Vendor List.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Statement.docx |
Mid-Year Budget Report and Approval of Fiscal Year - 40 - Comment letter and attachments from VCCoLab.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - 40 - Comment Letter Matt Wickersham.pdf |
Mid-Year Budget Report and Approval of Fiscal Year - Statement.docx |
Mid-Year Budget Report and Approval of Fiscal Year - PowerPoint Presentation - CEO |
Mid-Year Budget Report and Approval of Fiscal Year - PowerPoint Presentation - HCA |
Board of Supervisors Screening to Consider a Gener - Board Letter.doc |
Board of Supervisors Screening to Consider a Gener - Exhibit 1_Site and Aerial Map_PL20-0086.pdf |
Board of Supervisors Screening to Consider a Gener - Exhibit 2_Applicant Proposal Letter_PL20-0086.pdf |
Board of Supervisors Screening to Consider a Gener - Exhibit 3_GPA Screening Guidelines_PL20-0086.pdf |
Board of Supervisors Screening to Consider a Gener - Exhibit 4_GP and Zoning Maps (before and after)_PL20-0086.pdf |
Board of Supervisors Screening to Consider a Gener - Statement.docx |
Board of Supervisors Screening to Consider a Gener - 41 - Errata Memo.pdf |
Board of Supervisors Screening to Consider a Gener - Statement.docx |
Board of Supervisors Screening to Consider a Gener - 41 - Applicant presentation.pdf |
Board of Supervisors Screening to Consider a Gener - 41 - Staff presentation.pptx |
Consideration of Tentative Scope of Work and Sched - Board Letter Rev.docx |
Consideration of Tentative Scope of Work and Sched - Exhibit 1 - Board of Supervisor Board letter, dated February 9, 2021.pdf |
Consideration of Tentative Scope of Work and Sched - Exhibit 2 Nyeland Promise Letter 2_26_21.pdf |
Consideration of Tentative Scope of Work and Sched - Statement.docx |
Consideration of Tentative Scope of Work and Sched - 42 -Presentation_Nyeland Acres Project.pdf |
Consideration of Tentative Scope of Work and Sched - Statement.docx |
Consideration of Tentative Scope of Work and Sched - 42 - Comment letter Alex Davis_Redacted.pdf |
Consideration of Tentative Scope of Work and Sched - 42 - Comment letter Dayne Theys_Redacted.pdf |
Consideration of Tentative Scope of Work and Sched - 42 - Comment letter Jessica Sambrano_Redacted.pdf |
Consideration of Tentative Scope of Work and Sched - 42 - Comment letter Veronica Swarens_Redacted.pdf |
Approval of, and Authorization for the Chair of th - Board Letter.doc |
Approval of, and Authorization for the Chair of th - Executed Exhibit 1 - Lifeline Medical Transport, Ventura County Area 1 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 2 - American Medical Response, Ventura County Area 2 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 3 - American Medical Response, Ventura County Area 3 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 4 - American Medical Response, Ventura County Area 4 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 5 - American Medical Response, Ventura County Area 5 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 6 - Gold Coast Ambulance, Ventura County Area 6 Agreement |
Approval of, and Authorization for the Chair of th - Executed Exhibit 7 - American Medical Response, Ventura County Area 7 Agreement |
Approval of, and Authorization for the Chair of th - Exhibit 8 - FY 2021-22 Ambulance Rates |
Approval of, and Authorization for the Chair of th - Statement.docx |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Jeremy Shumaker on behalf of Charles K. Drehsen_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Adam Haverstock on behalf of Danielle Borja.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Daniel Stefano.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Ira Tilles_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Kyle Brooks_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment Letter Nancy Lindholm.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Yoni Camona_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letters and attachments from Andrew Schouten.pdf |
Approval of, and Authorization for the Chair of th - Statement.docx |
Approval of, and Authorization for the Chair of th - PowerPoint Presentation |
Approval of, and Authorization for the Chair of th - Statement.docx |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Adam Roberts_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Alicia Valdez_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Alphonso Rivera_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Angel Flores_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Benjamin Bradley_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Brayden Casse_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Brendan Donohue_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Chris Baradat_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter David Grau.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Derrick Maxwell_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Jack Breuker_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Jason Averill_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter John Story_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Leonardo Perez_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Matthew Leslie_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Sophie Elliott_Redacted.pdf |
Approval of, and Authorization for the Chair of th - 43 - Comment letter Stephanie Caldwell.pdf |
Approval of, and Authorization for the Chair of th - 43 -Comment letter Ryan Kuykendall_Redacted.pdf |
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021 3-23 Existing Lit-VCERA.docx |
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021 3-23 CS Existing Litigation - Accusation against COV.docx |
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - 2021 3-23 Significant Exposure.docx |
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - Attachment 1 - City of Oxnards Opposition to Proposed Contract County and Gold Coast Ambulance Service.pdf |
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - Attachment 2 - City of Oxnards Public Records Act Request.pdf |
CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54 - 2021 3-23 CS Labor Negotiations - SEIU, UAPD.docx |
CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54 - 2021 3-23 CS Labor Negotiations-IHSS.docx |