CONSENT AGENDA | AGRICULTURAL COMMISSIONER |
| 11. Approval of, and Authorization for the County Executive Officer to Sign, a Memorandum of Agreement (MOA) for the Development and Implementation of a Polyphagous Shot Hole Borer Trapping Program with the California Avocado Commission; Ratification of Provision of Services Under the MOA; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions. |
| 12. Approval of the First Amendment to the Second Amended and Restated Lease Agreement for Parcels N and P Located at the Channel Islands Harbor with TBYCI, LLC, Replacing Attachment A to Exhibit D with a Revised Attachment A; Authorization for the Harbor Director to Make Non-Monetary Corrections, Clarifications, and Technical Modifications to the First Amendment; and Find that the Approval of the First Amendment is Exempt from the California Environmental Quality Act.
One or more files are marked confidential or are not available at this time.
|
| 13. Approval of the Fourth Amendment to the Amended and Restated Lease Agreement for Parcel N-1 Located at the Channel Islands Harbor with Anacapa Boatyard, LLC, Extending the Term of the Lease Until December 31, 2016; Authorization for the Harbor Director to Make Non-Monetary Corrections, Clarifications, and Technical Modifications to the Fourth Amendment; and Find that the Approval of the Fourth Amendment is Exempt from the California Environmental Quality Act.
One or more files are marked confidential or are not available at this time.
|
| 14. Approval of, and Authorization for the Harbor Department Director to Execute, the First Amendment to the Fuel Dock Concession Agreement for Operation of the County Fuel Dock Located at Channel Islands Harbor with Dave’s Marine Fuel Service, Inc., Extending the Term of the Contract for an Additional Four Years. |
| 15. Approval of, and Authorization for Harbor Director to Execute, the Fourth Amendment to the Concession Agreement for Operation of the Sportfishing Landing Located at Channel Islands Harbor with Douglas Vernand, Extending the Term of the Contract to October 31, 2017. |
| 16. Adoption of a Resolution to Acknowledge Receipt of, Accept and Agree to the California Coastal Commission’s Modifications to the Channel Islands Harbor Public Works Plan Fifth Amendment Regarding Telecommunications Facilities, and to Approve the Fifth Amendment As So Modified; and Find that the Approval of the Fifth Amendment As Modified is Exempt from the California Environmental Quality Act.
One or more files are marked confidential or are not available at this time.
|
HEALTH CARE AGENCY - Behavioral Health |
| 17. Ratification of, Approval of, and Authorization for the Ventura County Behavioral Health Department Director to Sign, the State of California Standard Agreement Amendment A02 for Substance Use Disorder Services with the Department of Health Care Services, Increasing the Maximum Amount from $24,806,594 to $28,014,088, Effective July 1, 2015 through June 30, 2016.
One or more files are marked confidential or are not available at this time.
|
| 18. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, Thirteen Amendments to Increase the Maximum Contract Amounts by a Total Amount of $107,514 for Various Psychiatric Physician Service Providers for Specified Service Periods; Approval of, and Authorization for the Purchasing Agent to Sign, the Third Amendment to Increase the Maximum Contract Amount for Psychiatric Physician Services with Jayashree Coca, M.D. from $95,360 to $124,634, Effective July 1, 2015 through October 31, 2015; and Approval of and Authorization for the Purchasing Agent to Extend the Term of the Contract for Psychiatric Physician Services with Jayashree Coca, M.D. Up to Two Additional Periods of One Year Each.
One or more files are marked confidential or are not available at this time.
|
HEALTH CARE AGENCY - Public Health |
| 19. Approval of, and Authorization for the Public Health Director to Sign, the Memorandum of Understanding for the Coordination of Case Management Services for Medi-Cal Eligible Clients with the Ventura County Medi-Cal Managed Care Commission, DBA Gold Coast Health Plan. |
HEALTH CARE AGENCY - Ventura County Medical Center |
| 20. Approval of, and Authorization for the Health Care Agency Director to Execute, an Agreement for Support Services in Developing and Implementing Procedural and Operational Improvements Related to the Centers for Medicare & Medicaid Services Emergency Medical Treatment and Active Labor Act Survey Focused on Medication Management, and to Provide a Chief Nursing Officer, with The Greeley Company, Inc. in the Not-to-Exceed Amount of $609,000, Effective September 13, 2015; and Ratification of Authorization for the Greeley Company, Inc. to Provide the Chief Nursing Officer.
One or more files are marked confidential or are not available at this time.
|
PUBLIC WORKS AGENCY - County of Ventura |
| 21. Receive and File an Update of the East County Transit Alliance Transit Implementation Plan; Supervisorial District Nos. 2, 3, and 4. |
| 22. Adoption of a Resolution Establishing Policy for Emergency Actions by the Public Works Agency that Supersedes the Resolution Adopted on January 21, 1969; All Supervisorial Districts.
One or more files are marked confidential or are not available at this time.
|
| 23. Approval of the Plans and Specifications, Including Addenda, for the Hueneme Road at Arnold Road Drainage Improvements Project Located near the City of Oxnard; Waiver of Minor Bid Irregularities; and Award of, and Authorization for the Public Works Agency Director to Execute, a Contract for the Project with Cedro Construction, Inc. of Santa Paula in the Amount of $250,514; Specification No. RD16-02; Project No. 50494; Supervisorial District Nos. 2 and 3. |
| 24. Approval of the Plans and Specifications, Including Addendum No. 1, for the Wendy Drive at Gerald Drive Intersection Improvements (Traffic Light Installation) Project Located in Newbury Park; Waiver of Minor Bid Irregularities; and Award of, and Authorization for the Public Works Agency Director to Execute, a Contract for the Project with Taft Electric Company of Ventura in the Amount of $384,407; Specification No. RD15-09, Project No. 50523; Supervisorial District No. 2. |
PUBLIC WORKS AGENCY - Watershed Protection District |
| 25. Approval of, and Authorization for the Public Works Agency Director to Sign, the Joint Funding Agreement for Water Resources Investigations with the United States Geological Survey; Watershed Protection District Zones 1, 2, and 3; All Supervisorial Districts. |
| 26. Adoption of a Resolution Approving the 2015 Ventura County Multi-Hazard Mitigation Plan; All Watershed Protection District Zones; All Supervisorial Districts.
One or more files are marked confidential or are not available at this time.
|
| 27. Award a Construction Contract for the Arroyo Simi Upstream of Madera Road Grade Stabilizer Repair Project Located in Simi Valley to Zusser Company, Inc. of Los Angeles in the Amount of $449,011; Specification No. WP16-03; Project No. 87007; Watershed Protection District Zone 3; Supervisorial District No. 4. |
RESOURCE MANAGEMENT AGENCY - Environmental Health |
| 28. Receive and File the Hazardous Materials Discharge Reports for October 3, 2015 through October 9, 2015 - Proposition 65. |
| 29. Ratification of the Sheriff's Office Submission of an Application for the Drug Impaired Driving Grant to the State of California Office of Traffic Safety in the Amount of $243,965, Effective October 1, 2015 through September 30, 2016; Authorization for the Sheriff to Accept the Grant Award and Sign the Grant Agreement; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions. |
UNSCHEDULED VACANCY NOTICE |
| 30. Receive and File the Unscheduled Vacancy Notices of Nicolas Crisosto, Jennifer Goodin and Julie Faye Clark for the In-Home Supportive Services Advisory Committee. |
|
|