CONSENT AGENDA | 1. | COUNTY CLERK AND RECORDER |
| Adoption of a Resolution Authorizing the Assistant County Clerk and Recorder to Sign Standard Agreement No. 09G30344 with the State of California, and Any Future Amendments to Allow Reimbursement of Cost for Participating in Activities Necessary to Implement VoteCal Statewide Voter Registration Database System. |
2. | COUNTY EXECUTIVE OFFICE |
| Approval of, and Authorization to, Submit the Lead Application in a Joint Application with the Cities of Fillmore, Ojai, Port Hueneme, and Santa Paula for the Regional Energy Efficiency and Conservation Block Grant (EECBG) Through the California Energy Commission (CEC); Adoption of a Resolution Authorizing the County Executive Office to Submit the EECBG Application on its Own Behalf and for the Cities of Fillmore, Ojai, Port Hueneme, and Santa Paula; and Direct the County Executive Office to Return to the Board for Execution of the Contract with CEC and Establishment of Necessary Appropriations and Revenue for Said Grant Award.
|
| Approval of an Amendment to the Agreement with the City of Thousand Oaks for a Local Community Prosecution Program, Effective July 1, 2009 Through June 30, 2010. |
| Adoption of a Resolution Accepting Grant Funds and Approving the Grant Agreement with the California Department of Boating and Waterways for the Disposal of Abandoned Vessels at Channel Islands Harbor; Approval of, and Authorization for, the Harbor Department Director to Sign an Agreement with the California Department of Boating and Waterways on Behalf of the County of Ventura and to Transmit the Executed Copies of the Agreement to the Department of Boating and Waterways; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions to Establish Appropriations and Unanticipated Revenue. |
5. | HEALTH CARE AGENCY - Ventura County Medical Center |
| Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Sign an Agreement for Ophthalmology Services with Miramar Eye Specialists Medical Group, Inc., Effective January 1, 2010; Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Sign a Second Amendment to an Agreement for Interventional Radiology and Medical Director with Lawrence Chespak, M.D., A.P.C., Santa Paula Hospital Imaging Services, Effective January 1, 2010; Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Sign an Agreement for Attending Physician Oncology and Hematology Services with Mahshid Melody Mosallaei-Benjamin, M.D., Effective January 4, 2010; and Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Amend the Contracts to Modify Criteria and/or Methodologies for Various Compensation Within the Agreements Subjects to the Contract Maximum. |
6. | PUBLIC WORKS AGENCY - County of Ventura |
| Approval of an Increase in the Authority of the Director of Transportation to Approve Payment of Costs to Qwest Communications Corporation, in an Amount Not-to-Exceed $315,000, for Additional Services to Design, Inspect and Relocate Quest Fiber Optic Utilities within Union Pacific Railroad Right-of-Way for the Lewis Road Widening Project, Specification No. RD08-03, Project No. 50293, Supervisorial District No. 3.
|
| Approval of, and Authorization for, the Director of the Public Works Agency, or His Designee, to Sign a Lease Agreement with Centro Property Owner I, LLC, for Retail Space Located at 570 W. Main Street in the City of Santa Paula for the Health Care Agency, Supervisorial District No. 3.
|
7. | PUBLIC WORKS AGENCY - Watershed Protection District |
| Approval of, and Authorization for, the Director of the Watershed Protection District to Sign the 2010 Table A Water Non-Objection Agreement with the City of Ventura and the Casitas Municipal Water District, and the Watershed Protection District Regarding the Proposal by the Two Entities to Pursue the Options for the Sale, Exchange, or Transfer of Their 2010 Table A State Water Project Water. Supervisorial District No.1, Zone 1. |
8. | RESOURCE MANAGEMENT AGENCY - Environmental Health |
| Receive and File the Hazardous Materials Discharge Report - Proposition 65 for November 28, 2009 Through December 4. 2009. |
9. | UNSCHEDULED VACANCY NOTICE |
| Receive and File the Unscheduled Vacancy of Patricia Thomas on the Ventura County Aviation Advisory Commission. |
10. | VENTURA COUNTY PUBLIC FINANCING AUTHORITY |
| Hold the Regular Annual Meeting and Appoint the Chair and Vice-Chair of the Board of Directors of the Ventura County Public Financing Authority. |
|
|