Board of Supervisors Ventura County

Similar documents
Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County

Board of Supervisors Ventura County

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

Planning Commission Draft Action Minutes

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

AGENDA REGULAR BOARD MEETING

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

Board of Supervisors San Joaquin County AGENDA

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

Board of Supervisors San Joaquin County AGENDA

COASTAL SELECT INSURANCE COMPANY

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

Board of Supervisors County of Sutter AGENDA SUMMARY

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF OCEANSIDE MEETING AGENDA

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

REGULAR MEETING 6:30 P.M.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Planning Commission Draft Action Minutes

Planning Commission Staff Report Planning Commission Hearing on December 3, 2015 Page 2 of 6 Planning Commission Staff Report Planning Commission Hear

MUNICIPAL COUNCIL AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Gold Coast Area Service Committee Guidelines

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

CITY OF OCEANSIDE MEETING AGENDA

SUMMARY OF PROCEEDINGS

AGENDA BOCA RATON CITY COUNCIL

SPECIAL PRESENTATIONS - 6:00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

Pinellas County Board of County Commissioners. Regular Meeting Agenda

California Enterprise Development Authority

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

BOARD OF SUPERVISORS. Humboldt County AGENDA

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

TAUSSIG. & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR SEWER FEES FOR SEWER-ONLY CUSTOMERS

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

1 LEGISLATIVE ANALYSIS FORM

BOARD OF SUPERVISORS. Humboldt County

CALL TO ORDER ROLL CALL

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

Regular City Council Meeting Agenda May 14, :00 PM

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

Agenda MARCH 26, 2019, 3:00 p.m.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

REDEVELOPMENT AGENCY. meeting to order at500 pm

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA. Regular Meeting Agenda Follows CAMARILLO CITY COUNCIL

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Transcription:

MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING - June 14, 2016 SUMMARY MINUTES June 14, 2016 Board of Supervisors Ventura County County Government Center Hall of Administration Board of Supervisors Hearing Room 800 S. Victoria Avenue Ventura, California 93009 Members of the Board LINDA PARKS, District 2 CHAIR Thousand Oaks, Newbury Park, Westlake Village, Oak Park, Bell Canyon, Hidden Valley, Lake Sherwood, Somis, Las Posas Valley, California State University Channels, Portions of the Oxnard Plain, Santa Rosa Valley, Naval Base Ventura County Point Mugu, California Air National Guard, and South Coas STEVE BENNETT, District 1 San Buenaventura, Montalvo, Saticoy, Ojai Valley, City of Ojai, Upper Ojai Valley, Riverpark, Northwest Oxnard, North Coast and West Lockwood Valley KATHY I. LONG, District 3 Camarillo, Port Hueneme, Southeast Oxnard, East Oxnard Plain, Santa Paula, Fillmore, Piru, East Lockwood Valley, and Eastern Portion of Naval Base Ventura County Port Hueneme PETER C. FOY, District 4 Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres, Sinaloa Lake, and Tierra Rejada Valley JOHN C. ZARAGOZA, District 5 VICE CHAIR Oxnard, Oxnard Shores, Mandalay Bay, Silver Strand, Hollywood Beach, Hollywood By the Sea, Channel Islands Harbor, El Rio, Nyeland Acres, Del Norte Area, Oxnard College, Oxnard Plain, Strickland and Portion of Naval Base Ventura County Port Hueneme OPENING 1. Call to Order. 2. Roll Call. Members Present: Steve Bennett, Kathy I. Long, John C. Zaragoza, Linda Parks Staff Present: Michael Powers, County Executive Officer, Leroy Smith, County Counsel, Jeffery S. Burgh, Auditor-Controller, Brian Palmer, Chief Deputy Clerk of the Board, Lori Gaines, Deputy Clerk of the Board Members Absent: Peter C. Foy BOARD OF SUPERVISORS SUMMARY -1- June 14, 2016

OPENING, CONTINUED 3. Pledge of Allegiance to the Flag of the United States of America. 4. Minutes of the meeting of the County and Special Districts governed by the Board held Tuesday, June 7, 2016. Moved by John C. Zaragoza, seconded by Kathy I. Long 5. Agenda Review. as Modified Moved by Steve Bennett, seconded by Kathy I. Long 6. Moment of Inspiration - New Venture Challenge Middle School Winners Team Sky Water and Team Cold Shield. 7. Consent Agenda Items 11-21. 8. Public Comments. 9. Board Comments. 10. CEO Comments. BOARD OF SUPERVISORS SUMMARY -2- June 14, 2016

CONSENT AGENDA COUNTY CLERK AND RECORDER 11. Authorization for the Ventura County Clerk and Recorder to Sign the First Amendment to a Use Agreement for Office Space at the Civic Arts Plaza, 2100 East Thousand Oaks Boulevard, Suite E, Thousand Oaks to Serve as an East County Office with the City of Thousand Oaks, Consisting of 1,190 Square Feet of Office Space with Rent Starting at $2,500 Per Month, Effective June 1, 2016 through December 31, 2019; Supervisorial District No. 2., heard as Regular COUNTY EXECUTIVE OFFICE 12. Delegate Authority to the Clerk of the Board to Direct All Local Agencies to Review and Update Their Conflict of Interest Codes, which is Required Biennially Prior to July 1; Direct the Clerk of the Board to Act as the Filing Officer for All Public Officials Designated to File Form 700 in the Conflict of Interest Codes of All County-Related Agencies, Departments, Boards and Commissions; All Supervisorial Districts. BOARD OF SUPERVISORS SUMMARY -3- June 14, 2016

CONSENT AGENDA, CONTINUED HEALTH CARE AGENCY - Behavioral Health 13. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Third Amendment to the Agreement for Substance Use Disorder Narcotic Treatment Program Services with Aegis Treatment Centers, LLC (Aegis), Including Increasing the Amount from $4,638,339 to $4,758,339, Effective July 1, 2015 through June 30, 2016, and Extending the Term of the Agreement with Aegis at a Not to Exceed Amount of $4,758,339, Effective July 1, 2016 through June 30, 2017; Approval of, and Authorization for the VCBH Director to Sign, the Third Amendment to the Agreement for Substance Use Disorder Narcotic Treatment Program Services with Western Pacific Med-Corp (Western Pacific), Including Increasing the Amount from $1,755,400 to $1,920,000, Effective July 1, 2015 through June 30, 2016, and Extending the Term of the Agreement with Western Pacific at a Not to Exceed Amount of $1,920,000, Effective July 1, 2016 through June 30, 2017; and Approval of, and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions. 14. Approval of, and Authorization for the Purchasing Agent to Sign, the Fourth Amendment to the Contract for Augmented Board and Care Services with Elms Manor Corporation, Increasing the Amount from $159,000 to $221,546, Effective July 1, 2016 through June 30, 2017, and the Third Amendment to the Contract for Augmented Board and Care Services with Sunrise Manor, LLC Increasing the Amount from $100,000 to $121,683, Effective July 1, 2016 to June 30, 2017; and Approval of, and Authorization for the Purchasing Agent to Sign, the Fourth Amendment to the Contract for Augmented Board and Care Services with Pacific West Care Homes, LLC, Doing Business as Hickory House, and the Fifth Amendment to the Contract for Augmented Board and Care Services with La Siesta Guest Home, LLC, Making Minor Revisions to the Contract Language, Effective July 1, 2015 through June 30, 2018, in the Existing Contract Amounts. BOARD OF SUPERVISORS SUMMARY -4- June 14, 2016

CONSENT AGENDA, CONTINUED HEALTH CARE AGENCY - Behavioral Health, Continued 15. Approval of, and Authorization for the Ventura County Behavioral Health Director to Sign, the Second Amendment to the Contract for Children s Intensive Response Team Mental Health Services with Casa Pacifica Center for Children and Families Increasing the Maximum Contract Amount from $1,358,126 to $1,615,788 for Services Provided in Fiscal Years 2014-15 and 2015-16. 16. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the First Amendment to the Contract for Grant Development and Writing Services with K&M Enterprises, Increasing the Maximum Contract Amount from $29,100 to $41,452, Effective April 20, 2015 through June 30, 2016; and Approval of, and Authorization for the VCBH Director to Extend the Term of the Contract for an Additional One Year Period. PUBLIC WORKS AGENCY - County of Ventura 17. Approval of, and Authorization for the Public Works Director to Execute, the Grant of Easement to Southern California Edison (SCE) on County Owned Property Located at Dennison Park, in the Ojai Area; and Find that Granting the Easement to SCE is in the Public Interest and that the Conveyance will not Substantially Conflict or Interfere with the County's Use of the Property; Supervisorial District No. 1. BOARD OF SUPERVISORS SUMMARY -5- June 14, 2016

CONSENT AGENDA, CONTINUED PUBLIC WORKS AGENCY - Watershed Protection District 18. Approval of, and Authorization for the Ventura County Watershed Protection District to Submit, a Grant Application for the J-Street Greenway Trail and Complete Streets Project Grant Application Under the Affordable Housing and Sustainable Communities Grant Program with the City of Oxnard; Watershed Protection District Zone 2; Supervisorial District Nos. 3 and 5., heard as Regular RESOURCE MANAGEMENT AGENCY - Environmental Health 19. Receive and File the Hazardous Materials Discharge Report for May 28, 2016 through June 3, 2016 - Proposition 65. Motion: Receive and File SHERIFF'S OFFICE 20. Approval of the Use of Supplemental Law Enforcement Services Account Fund for the Citizens Option for Public Safety (COPS) Program to Provide Law Enforcement Services in the Unincorporated Areas of Ventura County, in the Amount of $155,000 Plus Trust Interest, Effective Fiscal Year (FY) 2014-15 and FY 2015-16. BOARD OF SUPERVISORS SUMMARY -6- June 14, 2016

CONSENT AGENDA, CONTINUED TREASURER-TAX COLLECTOR 21. Approval of Notice Declining to Authorize Issuance of the 2016-17 Tax and Revenue Anticipation Notes for Conejo Valley Unified School District, Moorpark Unified School District, Oak Park Unified School District, and Ventura Unified School District Wishing to Issue Such Notes on Their Own Through Participation in a Cash Flow Borrowing Program Sponsored by the California School Boards Association Finance Corporation. TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS 10:00 A.M. 22. Recognize and Honor the 2016 Training and Education for Achievement by Children (TEACh) Fund Awards to Out-of-Home-Care Scholars. (Supervisor Bennett) Without Motion the Board hereby recognizes and honors the presentation. 10:30 A.M. 23. Receive and File Fiscal Year 2016-17 Department Budget Presentation for the Department of Airports. (County Executive Office) Motion: Receive and File Moved by Steve Bennett, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY -7- June 14, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:30 A.M., CONTINUED 24. Public Hearing Regarding the Adoption of a Resolution Approving the Engineer s Report, Confirming the Diagram and Assessment, and Ordering Levy of Assessment for the Oak View School Preservation and Maintenance District for Fiscal Year 2016-17. (General Services Agency) Moved by Steve Bennett, seconded by John C. Zaragoza 25. Public Hearing Regarding the Adoption of a Resolution Approving the Engineer's Report, Confirming the Diagram and Assessment, and Ordering a Levy of Assessment for the Santa Rosa Road Assessment District for Fiscal Year 2016-2017; Supervisorial District No. 2. (Public Works Agency) Moved by Linda Parks, seconded by Kathy I. Long 26. Public Hearing Regarding the Adoption of a Resolution for the 2015 Urban Water Management Plan; Ventura County Waterworks District No. 1, Moorpark; Supervisorial District No. 4. (Public Works Agency) Moved by Steve Bennett, seconded by Kathy I. Long BOARD OF SUPERVISORS SUMMARY -8- June 14, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:30 A.M., CONTINUED 27. Public Hearing Regarding the Adoption of a Resolution Approving the Engineer's Report, Confirming the Diagram and Assessment, and Ordering a Levy of Assessment for Vector Control Services for Fiscal Year 2016-17. (Resource Management Agency) Moved by Steve Bennett, seconded by Kathy I. Long 11:00 A.M. 28. Receive and File a Study Session by the Workforce Development Board of Ventura County Regarding Its Activities for Program Year 2015-16. (Human Services Agency) Motion: Receive and File Moved by John C. Zaragoza, seconded by Kathy I. Long Vote: Motion carried 3-0 Yes: Kathy I. Long, John C. Zaragoza, Linda Parks Absent: Steve Bennett, Peter C. Foy 11:30 A.M. 29. Public Hearing Regarding Adoption of Resolution Approving the Seventh Amendment to the Channel Islands Harbor Public Works Plan (PWPA7) to Establish Allowance for Mixed Use for and Height of a Retail and Residential Mixed Use Project Proposed for Construction on Harbor Leasehold Parcels V, V-1, V-2, V-3, V-4 and N-2 Currently Known as Fisherman's Wharf at Channel Islands Harbor; Find that Adoption of PWPA7 is Consistent with the California Coastal Act; and Authorization for the Harbor Director to Submit PWPA7 to the California Coastal Commission (Commission) and Take all Steps Necessary to Obtain Approval and Certification from the Commission. (Harbor Department) Moved by John C. Zaragoza, seconded by Kathy I. Long BOARD OF SUPERVISORS SUMMARY -9- June 14, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 3:00 P.M. 30. Public Hearing Regarding the Adoption of Phase 2A Amendments to the Ventura County Local Coastal Program Consisting of Amendments to the Coastal Area Plan and Coastal Zoning Ordinance; and Find that Approval of the Amendments is Exempt from the California Environmental Quality Act; All Supervisorial Districts. (Resource Management Agency) Motion: Continue to June 21, 2016 at 11:30 Moved by Kathy I. Long, seconded by John C. Zaragoza Vote: Motion carried 3-0 Yes: Kathy I. Long, John C. Zaragoza, Linda Parks Absent: Steve Bennett, Peter C. Foy REGULAR AGENDA HUMAN SERVICES AGENCY 31. Approval of Fourteen Social Services Contracts to Provide Emergency Shelter Care, CalFresh, CalWORKs, Drug Screening, and Workforce Innovation and Opportunity Act Social Services with Various Entities for a Total Not to Exceed Amount of $12,852,437 for Fiscal Year (FY) 2016-17; and Approval of, and Authorization for the Human Services Agency Director to Approve, Limited Contract Modifications and to Enter Into Any New Emergency Shelter Care Agreements with Foster Parents During FY 2016-17. Moved by Steve Bennett, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY -10- June 14, 2016

REGULAR AGENDA, CONTINUED TREASURER-TAX COLLECTOR 32. Approval of, and Authorization for the Treasurer-Tax Collector to Write Off the Account Balance of $38,354.68 from Fiscal Year (FY) 1997-98 to FY 2006-07 as Uncollectible. Moved by Kathy I. Long, seconded by Steve Bennett CLOSED SESSION AGENDA Closed Session - It is the intention of the Ventura County Board of Supervisors, Ventura County Fire Protection District Board, the In-Home Supportive Services (IHSS) Public Authority Board, and Ventura County Watershed Protection District Board to meet in Closed Session to consider the following items: BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS: 33. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, James Dembowski EMPLOYEE ORGANIZATIONS: International Union of Operating Engineers, Local 501 Service Employees International Union, Local 721 No Action Taken. 34. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d)(1): NAME OF CASE: County of Ventura, et al. v. City of Moorpark, et al.; Ventura County Superior Court Case No. 56-2016-00479937-CU-WM-VTA No Action Taken. BEFORE THE VENTURA COUNTY WATERSHED PROTECTION DISTRICT BOARD: 35. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d)(1): NAME OF CASE: Laguna Mist, LLC v. Ventura County Watershed Protection District; Ventura County Superior Court Case No. 56-2015-00474266-CU-PO-VTA No Action Taken. BOARD OF SUPERVISORS SUMMARY -11- June 14, 2016

CORRESPONDENCE AGENDA Receive and File Correspondence Agenda Item 36 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated. 36. Receive and File Correspondence from Donald Hiji, President, Hiji Bros., Inc.; Seaview Growers, Inc.; and Richview, Inc., Regarding a Notice Pursuant to the Worker Adjustment and Retraining Notification Act (WARN) the Companies will be Permanently and Completely Closing their Business Operations Effective on or About August 1, 2016. Motion: Receive and File Moved by Steve Bennett, seconded by Kathy I. Long CLOSING At 4:51 P.M. the Board hereby adjourns in memory of Terry D. Schaeffer, Curtis Neal Lashlee, Norm Duckwitz, George Hubert, Lynn Boyce, Frederick Wacker, Lance Allan Arbogast, Donald Harry Fisher, Richard Huffman, Roy Barnett, Robert Dwayne Coker, and Deanna Floyd. BRIAN PALMER Chief Deputy Clerk of the Board LINDA PARKS Chair, Board of Supervisors County of Ventura BOARD OF SUPERVISORS SUMMARY -12- June 14, 2016