Meeting Information
Meeting TypeMeeting DateMeeting Time
Board of Supervisors Regular Meeting4/20/20218:30 AM
Meeting Documents
AgendaAgenda PacketAction SummaryMinutesMinutes PacketVideo
  AGENDA -- COMPILED  (HTML)  AGENDA PACKET -- COMPILEDNo Video Available.
Supporting Materials
  Minutes of the meeting of the County and Special D - Signed Official Summary Minutes - April 13, 2021
  Receive a Report Regarding the Novel Coronavirus a - Statement.docx
  Receive a Report Regarding the Novel Coronavirus a - 8 - Comment Letter Lorena Saruwatari_Redacted.pdf
  Receive a Report Regarding the Novel Coronavirus a - 8 - Comment Letter Judy Bruce_Redacted.pdf
  Receive a Report Regarding the Novel Coronavirus a - Statement.docx
  Receive a Report Regarding the Novel Coronavirus a - COVID19 PowerPoint Presentation.pptx
  Public Comments - Citizen presentations regarding - Statement.docx
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Lorena Saruwatari_Redacted.pdf
  Public Comments - Citizen presentations regarding - Statement.docx
  Public Comments - Citizen presentations regarding - 9 - Comment letter Ezequiel Sanchez_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment letter Jane Dorsey_Redacted.pdf
  Board Comments - Comments by Board members on matt - Resolutions.pdf
  Approval of, and Authorization for the Animal Serv - Board Letter.pdf
  Approval of, and Authorization for the Animal Serv - Exhibit 1.pdf
  Receive and File Report Regarding Fiscal Year 2020 - Board Letter.pdf
  Adoption of a Resolution Authorizing the County to - Board Letter
  Adoption of a Resolution Authorizing the County to - Adopted Exhibit 1: Proposed CDBG-DR MHP Resolution
  Adoption of a Resolution Authorizing the County to - Exhibit 2: CDBG-DR MHP Cooperation Agreement between the County of Ventura and the City of Thousand Oaks
  Adoption of a Resolution Authorizing the County to - Exhibit 3 - State of California Action Plan for Disaster Recovery.pdf
  Adoption of a Resolution Authorizing the County to - Exhibit 4 - Resolution of the City of Thousand Oaks
  Approval of, and Authorization for the County Exec - Board Letter.docx
  Approval of, and Authorization for the County Exec - Exhibit 1 - Amendment No. 1 to MOU dated 4.28.2020.docx
  Approval of, and Authorization for the County Exec - Exhibit 2- Amendment No. 1 to MOU dated 9.30.2020.docx
  Approval of, and Authorization for the County Exec - Exhibit 3- Amendment No. 1 to MOU dated 12.1.2020.docx
  Approval of Board Appointees for Memberships to Wo - Statement.docx
  Approval of Board Appointees for Memberships to Wo - Revised Board Letter
  Approval of the Five-Year Capital Improvement Plan - Board Letter.doc
  Approval of the Five-Year Capital Improvement Plan - Exhibit 1 – Five-Year Capital Improvement Plan for Camarillo and Oxnard Airports
  Approval of, and Authorization for the Airports Di - Board Letter.doc
  Approval of, and Authorization for the Airports Di - Exhibit 1 – Memorandum of Agreement.docx
  Authorization for the Airports Director to Accept - Board Letter.doc
  Authorization for the Airports Director to Accept - Exhibit 1 – Location Map.pdf
  Authorization for the Airports Director to Accept - Exhibit 2 – 2019 FAA Grant Agreement Example.pdf
  Approval of, and Authorization for the Airports Di - Board Letter.doc
  Approval of, and Authorization for the Airports Di - Exhibit 1 – First Amendment to Lease between County of Ventura and RKR Incorporated.doc
  Approval of, and Authorization for the Airports Di - Board Letter.doc
  Approval of, and Authorization for the Airports Di - Exhibit 1 - SCE Grant of Easement.pdf
  Approval of, and Authorization for the Department - Board Letter.pdf
  Approval of, and Authorization for the Department - Exhibit 1 - Plan of Cooperaton.pdf
  Approval of, and Authorization for, Anticipated Sp - Board Letter
  Approval of, and Authorization for, Anticipated Sp - Exhibit 1 - List of JOCs 4.20.21.pdf
  Approval of, and Authorization for, Anticipated Sp - Exhibit 2 - Projects List BL 4.20.21.pdf
  Approval of, and Authorization for the Health Care - Board Letter.pdf
  Approval of, and Authorization for the Health Care - Exhibit 1 - First Amendment to Specialist Care Services Agreement with Miramar Eye Specialists Medical Group Inc. .docx
  Approval of the Workforce Development of Ventura C - Board Letter.pdf
  Approval of the Workforce Development of Ventura C - Exhibit 1 - 2021-2024 Regional Plan WDB-VC.pdf
  Approval of the Workforce Development of Ventura C - Exhibit 2 - 2021-2024 Local Plan WDB-VC.pdf
  Approval of the Workforce Development of Ventura C - Executed Exhibit 3 - WDB-VC Regional and Local Plans Signature Page.pdf
  Approval of, and Authorization for the Probation A - Board Letter
  Approval of, and Authorization for the Probation A - Exhibit 1 - Amendment 1 to the Contract with GEO Reentry Services, LLC
  Receive and File the Contractor Payment Tabulation - Board Letter
  Receive and File the Contractor Payment Tabulation - Exhibit 1 - Monthly Tabulation Report
  Approval of the Plans and Specifications, Includin - Board Letter
  Approval of the Plans and Specifications, Includin - Exhibit 1 – Plans and Specifications
  Approval of the Plans and Specifications, Includin - Exhibit 2 - Addendum No.1
  Approval of the Plans and Specifications, Includin - Exhibit 3 – Bid Abstract
  Approval of the Plans and Specifications, Includin - Exhibit 4 – Vicinity Map
  Approval of the Plans and Specifications, Includin - Exhibit 5 – Location Map
  Receive and file the Hazardous Materials Discharge - Board Letter
  Receive and file the Hazardous Materials Discharge - Exhibit 1 - Summary Report for April 3, 2021 - April 9, 2021.pdf
  Ratification of the Sheriff’s Office’s Application - Board Letter.doc
  Ratification of the Sheriff’s Office’s Application - Adopted Resolution
  Ratification of the Sheriff’s Office’s Application - Exhibit 1 - Coronavirus Emergency Supplemental Funding (CESF) Program Application.pdf
  Ratification of the Sheriff’s Office’s Application - Exhibit 2 -- Coronavirus Emergency Supplemental Funding (CESF) Grant Agreement.pdf
  Ratification of Submission of a Grant Application - Board Letter
  Ratification of Submission of a Grant Application - Resolution
  Ratification of Submission of a Grant Application - Exhibit 1 Grant Application.pdf
  Ratification of Submission of a Grant Application - Exhibit 2 Grant Award.pdf
  Approval of the Program Design for the Farmworker - Board Letter.pdf
  Approval of the Program Design for the Farmworker - Exhibit 1- FHAP2 Program Design Overview and Eligibility.pdf
  Adoption of a Resolution to Establish Two New Clas - Board Letter.pdf
  Adoption of a Resolution to Establish Two New Clas - Exhibit 1 Resolution.pdf
  Approval of Two County Loans to Waterworks Distric - Board Letter
  Approval of Two County Loans to Waterworks Distric - Exhibit 1 - Vicinity Site Map
  Approval of Two County Loans to Waterworks Distric - Exhibit 2 - Plans and Specifications for Well No. 2 – Iron and Manganese Removal Facilities, Spec. No. WW21-03
  Approval of Two County Loans to Waterworks Distric - Exhibit 3 – Bid Addendum No. 1
  Approval of Two County Loans to Waterworks Distric - Exhibit 4 – Bid Abstract
  Second Public Hearing Regarding Adoption of an Ord - Board Letter
  Second Public Hearing Regarding Adoption of an Ord - Adopted Ordinance - 4581
  Second Public Hearing Regarding Adoption of an Ord - Exhibit 1 - Map.pdf
  Second Public Hearing Regarding Adoption of an Ord - April 13, 2021 – Board of Supervisors Power Point Presentation
  Receive and File an Annual Report on the Status of - Board Letter Final.pdf
  Receive and File an Annual Report on the Status of - Exhibit 1 - MVC BOS Presentation April 2021 final
  Receive and File an Annual Report on the Status of - Statement.docx
  Receive and File an Annual Report on the Status of - Comment Letter Bill MIley_Redacted.pdf
  Public Hearing Regarding Adoption of the 2021-2024 - Board Letter
  Public Hearing Regarding Adoption of the 2021-2024 - Exhibit 1 UAPD Clinic Integration Plan Agreement.pdf
  Public Hearing Regarding Adoption of the 2021-2024 - Exhibit 2 UAPD 2021-2024 MOA.pdf
  Public Hearing Regarding Adoption of the 2021-2024 - Statement.docx
  Public Hearing Regarding Adoption of the 2021-2024 - Comment letter Civil Service Commission
  Adoption of a Resolution to Add 70 Full-Time Equiv - Board Letter
  Adoption of a Resolution to Add 70 Full-Time Equiv - Exhibit 1 - Resolution
  Adoption of a Resolution to Add 70 Full-Time Equiv - Statement.docx
  Adoption of a Resolution to Add 70 Full-Time Equiv - PowerPoint Presentation.pptx
  Public Hearing Regarding Adoption of an Ordinance - Board Letter
  Public Hearing Regarding Adoption of an Ordinance - Adopted Exhibit 1 Resolution.pdf
  Public Hearing Regarding Adoption of an Ordinance - Exhibit 2 Ordinance.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - Board Letter.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - Statement.docx
  Receive and File Fiscal Year 2021-22 Department Bu - Ag Commissioner PowerPoint Presentation
  Receive and File Fiscal Year 2021-22 Department Bu - Statement.docx
  Receive and File Fiscal Year 2021-22 Department Bu - Assessor PowerPoint Presentation.pptx
  CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021-4-20 CS Existing Lit - City of Oxnard v. COV.docx
  CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - 2021 4-20 CS Anticipated Lit - Harbor.docx
  CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - Attachment - County Board Supvr Letter_Feb 9 2021_.PDF
  APPROVAL OF MEDICAL STAFF PRIVILEGES (Evid. Code, - 2021 4-20 Approval of Medical Staff Privileges.docx
  CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54 - 2021 4-20 CS Labor Negotiations-BOS.docx
One or more files are marked confidential and are hidden