Meeting Information
Meeting TypeMeeting DateMeeting Time
Board of Supervisors Regular Meeting4/27/20218:30 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 - Official Summary Minutes - April 20, 2021
  Moment of Inspiration. - Resolution
  Receive a Report on the Novel Coronavirus and Asso - Statement.docx
  Receive a Report on the Novel Coronavirus and Asso - Comment Letter Judy Bruce_Redacted.pdf
  Receive a Report on the Novel Coronavirus and Asso - Statement.docx
  Receive a Report on the Novel Coronavirus and Asso - PowerPoint presentation
  Receive a Report on the Novel Coronavirus and Asso - Statement.docx
  Receive a Report on the Novel Coronavirus and Asso - 8 - Comment Letter Lorena Saruwatari_Redacted.pdf
  Public Comments - Citizen presentations regarding - Statement.docx
  Public Comments - Citizen presentations regarding - Comment Letter Tim Toton_Redacted.pdf
  Public Comments - Citizen presentations regarding - Statement.docx
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Bea Sosa_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Denise Pedrow_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Elizabeth Stone.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Gloria Massey Chinea_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Jennifer Morrison_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Joan Lopez_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Judy Bruce_Redacted.pdf
  Public Comments - Citizen presentations regarding - 9 - Comment Letter Julia Bach_Redacted.pdf
  Board Comments - Comments by Board members on matt - Resolution - Essential Worker
  Approval of the Ventura County Area Agency on Agin - Board Letter.pdf
  Approval of the Ventura County Area Agency on Agin - Exhibit 1 -Strategic Plan Update FY 2021-2022 final.docx
  Approval of the Ventura County Area Agency on Agin - Executed Exhibit 2 - Strategic Plan Transmittal Letter (2).pdf
  Adoption of a Resolution Delegating Authority to t - Board Letter .pdf
  Adoption of a Resolution Delegating Authority to t - Adopted Exhibit 1 - Resolution
  Approval of, and Authorization for the Purchasing - Board Letter.pdf
  Approval of, and Authorization for the Purchasing - Exhibit 1 - First Amendment to Contract - ILRC.pdf
  Approval of, and Authorization for the Purchasing - Exhibit 2 - Original Contract - ILRC.pdf
  Approval of an Increase in Appropriations in Suppo - Statement.docx
  Approval of an Increase in Appropriations in Suppo - Revised Board Letter.pdf
  Receive and File the Report on the Count of Cash i - Board Letter
  Receive and File the Report on the Count of Cash i - Exhibit 1 - Auditors Report
  Receive and File the Report on the Count of Cash i - Exhibit 2 - Statement of Money in County Treasury
  Adoption of Retirement Contribution Rates as Set F - Board Letter.pdf
  Adoption of Retirement Contribution Rates as Set F - Exhibit 1 - VCERA Letter to County BOS.pdf
  Adoption of Retirement Contribution Rates as Set F - Exhibit 2 - VCERA Actuarial Valuation and Review as of June 30 2020.pdf
  Receive and File the University of California Coop - Board Letter.pdf
  Receive and File the University of California Coop - Exhibit 1 - FY 2021-22 Ventura County UCCE Plan of Work.pdf
  Approval of, and Authorization for the Ventura Cou - Board Letter.pdf
  Approval of, and Authorization for the Ventura Cou - Executed Exhibit 1 - Health Care Foundation for Ventura County - THIRD AMENDMENT.docx.pdf
  Approval of, and Authorization for the Ventura Cou - Executed Exhibit 2 - Health Care Foundation for Ventura County - FOURTH AMENDMENT.docx
  Approval of, and Authorization for the Ventura Cou - Board letter.pdf
  Approval of, and Authorization for the Ventura Cou - Executed Exhibit 1 - FY 2020-21 ALIT - Fifth Amendment.docx
  Authorization for the Health Care Agency Director - Board Letter
  Authorization for the Health Care Agency Director - Statement.docx
  Authorization for the Health Care Agency Director - Comment Letter Teresa Jordan_Redacted.pdf
  Approval of, and Authorization for the Public Work - Board Letter.pdf
  Approval of, and Authorization for the Public Work - Exhibit 1 – Area Map.pdf
  Approval of, and Authorization for the Public Work - Exhibit 2 – Parcel Map Waiver Reimbursement Agreement.pdf
  Approval of, and Authorization for the Public Work - Exhibit 3 – Owner’s Certificate.pdf
  Approval of, and Authorization for the Public Work - Exhibit 4 – Parcel Map Waiver Application Form.pdf
  Approval of, and Authorization for the Resource Ma - Board Letter.pdf
  Approval of, and Authorization for the Resource Ma - Exhibit 1 - Amendment No. 3 to Contract with Tetra Tech, Inc..pdf
  Receive and File the Hazardous Materials Discharge - Board Letter
  Receive and File the Hazardous Materials Discharge - Exhibit 1 - Summary Report for April 10, 2021 - April 16, 2021.pdf
  Approval of Appointments and Re-appointments to th - Board Letter.doc
  Approval of Appointments and Re-appointments to th - Exhibit 1- 2021-2023 EPC Membership Roster.xlsx
  Approval of, and Authorization for the Purchasing - Board Letter.doc
  Approval of, and Authorization for the Purchasing - Exhibit 1 - Praeses Contract.docx
  Approve of, and Authorization for the One-Time Use - Board Letter.pdf
  Approve of, and Authorization for the One-Time Use - Exhibit 1 - Agreement Between the City of Port Hueneme and the County of Ventura for the HVAC System Relocation and Replacement Project at the Ray D Prueter Library.pdf
  Adoption of a Resolution Establishing One Regular - Board Letter
  Adoption of a Resolution Establishing One Regular - Adopted Exhibit 1 - Resolution
  Adoption of a Resolution Establishing One Regular - Exhibit 2 - Org Chart
  Adoption of a Resolution Establishing One Regular - Statement.docx
  Adoption of a Resolution Establishing One Regular - PowrePoint Presentation Farm Community Liaison.pdf
  Adoption of a Resolution Establishing One Regular - Statement.docx
  Adoption of a Resolution Establishing One Regular - Comment Letter VC CoLAB.pdf
  Adoption of a Resolution to Add Six Regular Full-T - Board Letter
  Adoption of a Resolution to Add Six Regular Full-T - Adopted Exhibit 1 - Resolution
  Adoption of a Resolution to Add Six Regular Full-T - Statement.docx
  Adoption of a Resolution to Add Six Regular Full-T - Comment letter Teresa Jordan_Redacted.pdf
  Recommendation of Supervisor LaVere to Appoint Gen - Board Letter
  Approval of Memorandum of Understanding Between th - Board Letter
  Approval of Memorandum of Understanding Between th - Exhibit 1 - Shelter Partnership Framework.pdf
  Approval of Memorandum of Understanding Between th - Executed Exhibit 2 - Memorandum of Understanding Between the County of Ventura and the City of Oxnard.pdf
  Approval of Memorandum of Understanding Between th - Statement.docx
  Approval of Memorandum of Understanding Between th - 31 - Comment Letter Jackson Piper_Redacted.pdf
  Approval of Memorandum of Understanding Between th - 31 - Comment Letter Kat Selm_Redacted.pdf
  Approval of Memorandum of Understanding Between th - 31 - Comment Letter Max Ghenis_Redacted.pdf
  Conceptual Approval of a Third Business Assistance - Statement.docx
  Conceptual Approval of a Third Business Assistance - Board Letter
  Conceptual Approval of a Third Business Assistance - Statement.docx
  Conceptual Approval of a Third Business Assistance - PowerPoint presentation
  Authorization for Southern California Edison (SCE) - Board Letter.doc
  Authorization for Southern California Edison (SCE) - Exhibit 1-SCE Transformer Site Plan.docx.pdf
  Authorization for Southern California Edison (SCE) - Exhibit 2 -SCE Transformer Site Power Plan.pdf
  Authorization for Southern California Edison (SCE) - Exhibit 3 -SCE Transformer Site Plan Final Map.pdf
  Authorization for Southern California Edison (SCE) - Exhibit 4-SCE Invoice.pdf
  Authorization for Southern California Edison (SCE) - Statement.docx
  Authorization for Southern California Edison (SCE) - GSA PowerPoint Presentation.pdf
  Adoption of a Resolution to Add a 0.80 Full-Time E - Board Letter
  Adoption of a Resolution to Add a 0.80 Full-Time E - Adopted Exhibit 1 - Resolution
  Approval of, and Authorization for the County Purc - Board Letter.docx
  Approval of, and Authorization for the County Purc - Exhibit 1 — Agreement for Medical Director — CMS of the Public Health Department with Lina Sarthi Shah, M.D.
  Receive and File an Informational Presentation on - Board Letter.doc
  Receive and File an Informational Presentation on - Statement.docx
  Receive and File an Informational Presentation on - Hate Crime Presentation_VCSODA.pdf
  Receive and File an Informational Presentation on - CEO Hate Crime PowerPoint.pdf
  Receive and File an Informational Presentation on - Statement.docx
  Receive and File an Informational Presentation on - Comment Letter Tim Toton_Redacted.pdf
  Approval of the Proposed 2021 Supervisorial Redist - Board Letter.pdf
  Approval of the Proposed 2021 Supervisorial Redist - Exhibit 1 - Recommended Redistricting Process and Work Program.pdf
  Receive and File the Presentation and Discussion o - Board Letter.pdf
  Receive and File the Presentation and Discussion o - Statement.docx
  Receive and File the Presentation and Discussion o - PowerPoint presentation
  Second Public Hearing Regarding Adoption of an Ord - Board Letter
  Second Public Hearing Regarding Adoption of an Ord - Adopted Exhibit 1 - Ordinance 4582
  Receive and File a Presentation of the 2021 Earth - Board Letter
  Receive and File a Presentation of the 2021 Earth - Earth Day Certificates
  Receive and File a Presentation of the 2021 Earth - Statement.docx
  Receive and File a Presentation of the 2021 Earth - 2021 Earth Day Presentation
  Adoption of a County Policy to Protect Monarch But - Board Letter
  Adoption of a County Policy to Protect Monarch But - Statement.docx
  Adoption of a County Policy to Protect Monarch But - Comment letter Teresa Jordan_Redacted.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 - 42 - RMA Presentation.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - 42 - Ventura County Library Budget Presentation.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - 42 - AAA PowerPoint.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - 42 - HSA Budget Presentation.pdf
  Receive and File Fiscal Year 2021-22 Department Bu - Statement.docx
  Receive and File Fiscal Year 2021-22 Department Bu - 42 - Comment Letter Laura Espinosa.pdf
  Notice of Cancellation of De Novo Hearing Regardin - Board Letter.pdf
  Receive and File Correspondence from Patricia Parh - Correspondence from Patricia Parham of the Civil Service Commission
  CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021 4-27 Existing Lit-Rayann Marks v COV.docx
  CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021-4-27 CS Existing Lit - City of Oxnard v. COV.docx
  CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATIO - 2021 4-27 Existing Lit-VCERA.docx
  CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - 2021 4-27 CS Anticipated Lit - Rio Urbana.docx
  CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGA - Attachment - County Board Supvr Letter_Feb 9 2021_.PDF
  CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54 - 2021 4-27 CS Labor Negotiations-BOS.docx
  CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54 - 2021 4-27 CS Labor Negotiations-IHSS.docx
One or more files are marked confidential and are hidden