Welcome to RMA

The Resource Management Agency strives to ensure that its customer service standards are consistent with the Agency’s Mission Statement:

The mission of the Resource Management Agency, in cooperation with the public and our partner agencies, is to protect the consumer and community’s health, safety, and environment by carrying out adopted laws and policies, and educating, assisting, and empowering Ventura County residents and businesses to be good stewards of the land and our resources.

Values

In addition, RMA has identified those core values which will guide us in carrying out our mission. These values are directly related to our customer service and include:

  • Honesty, hard work, and ethical behavior

  • Transparency and accountability

  • Equitable treatment and respect of all constituents

  • Excellence in service delivery

NOTICE OF MEETING CANCELLATION - September 11 and September 25, 2023


Cultural Heritage Board Agenda and Previous Minutes – 08-28-23

Item 6a Staff Report

Item 6b Staff Report

Item 7.b.2 – Cultural Heritage Review Process Flowchart

Addendum – August 28, 2023


NOTICE OF MEETING CANCELLATION - August 14, 2023


Cultural Heritage Board Agenda and Previous Minutes – 08-14-23

Item 7.b.2 – Cultural Heritage Review Process Flowchart


NOTICE OF MEETING CANCELLATION - July 24, 2023


NOTICE OF MEETING CANCELLATION - July 10, 2023


NOTICE OF MEETING CANCELLATION - June 26, 2023


Cultural Heritage Board Agenda and Previous Minutes – 06-12-23

Item 6a – Resolution No. 2023-2

Item 6b Staff Report

Item 6c Staff Report

Item 6d Staff Report

Item 6e Staff Report


NOTICE OF MEETING CANCELLATION - May 22, 2023


Cultural Heritage Board Agenda and Minutes – 5-08-23

Item 7a Staff Report


NOTICE OF MEETING CANCELLATION - April 24, 2023


NOTICE OF MEETING CANCELLATION - April 10, 2023


NOTICE OF MEETING CANCELLATION - March 27, 2023


NOTICE OF MEETING CANCELLATION - March 13, 2023


NOTICE OF MEETING CANCELLATION - February 27, 2023


Cultural Heritage Board Agenda and Previous Minutes – 2-13-23

Item 7a Staff Report


Cultural Heritage Board Agenda and Minutes – 01-23-23

Item 4 – CHB Resolution No. 2023-1

Item 7a Staff Report

Item 7b Staff Report


NOTICE OF MEETING CANCELLATION - January 9, 2023


NOTICE OF MEETING CANCELLATION - December 12 & 26, 2022


NOTICE OF MEETING CANCELLATION - November 28, 2022


Cultural Heritage Board Agenda and Minutes –11-14-2022

Item 4 – CHB Resolution No. 2022-17

Item 7a Staff Report

Item 7b Staff Report


NOTICE OF MEETING CANCELLATION - October 24, 2022


Cultural Heritage Board Agenda and Minutes – 10-10-2022

Item 6a Staff Report

Item 6b Staff Report

Item 6c Staff Report

Addendum - October 7, 2022


15 Day Public Hearing Notice – October 10, 2022

  • Consider Landmark Designation for Historic Property
    • 3450 East 5th Street, Oxnard, CA 93033

15 Day Public Hearing Notice – October 10, 2022

  • Consider Point of Interest Designation for Historic Property
    • 3450 East 5th Street, Oxnard, CA 93033

Cultural Heritage Board Agenda and Minutes - 09-26-2022

Item 4 - CHB Resolution No. 2022-14

Item 7a Staff Report 

Item 7b Staff Report


NOTICE OF MEETING CANCELLATION - September 12, 2022 


Cultural Heritage Board Agenda - 08-29-2022

Item 7 - CHB Resolution No. 2022-12

Item 10a - Staff Report

Item 10b - CHB Resolution No. 2022-13


NOTICE OF MEETING CANCELATION - August 22, 2022


NOTICE OF MEETING CANCELATION - August 8, 2022


Cultural Heritage Board Agenda and Minutes - 07-25-2022

Item 4 - CHB Resolution No. 2022-10

Item 7a Staff Report


NOTICE OF MEETING CANCELATION - July 11, 2022


Cultural Heritage Board Agenda – 06-27-2022

Item 4 – CHB Resolution No. 2022-8

Item 7a Staff Report


NOTICE OF CANCELLATION – 06-13-2022


Cultural Heritage Board Agenda and Minutes – 05-23-2022

Item 4- CHB Resolution No. 2022-7

Item 7a Staff Report


Cultural Heritage Board Agenda and Minutes - 05-09-2022

Item 7a Staff Report

Item 7b Staff Report


Cultural Heritage Board Agenda and Minutes - 04-25-2022

Item 4 - CHB Resolution No. 2022-6

Item 8a Staff Report

Exhibit 1 - CLG Annual Report


Cultural Heritage Board Agenda - 04-11-2022

Item 4 - CHB Resolution No. 2022-5

Item 7 - Cultural Heritage Board Priorities for 2021-2022


Cultural Heritage Board Agenda - 03-28-2022

Item 7 - CHB Resolution No. 2022-3

Item 9a Staff Report

Item 10a


Cultural Heritage Board Agenda and Minutes - 03-14-2022

Item 4 - CHB Resolution No. 2022-2

Item 7a Staff Report


NOTICE OF CANCELLATION - February 14 and 28, 2022


Cultural Heritage Board Agenda and Minutes - 01-24-2022
Item 4 - CHB Resolution No. 2022-1
Item 7a Staff Report


Cultural Heritage Board Agenda and Minutes - 12-13-2021

Item 4 - CHB Resolution No. 2021-8


Cultural Heritage Board Agenda and Minutes - 11-22-2021

Item 4 - CHB Resolution No. 2021-7


Cultural Heritage Board Agenda and Minutes - 11-08-2021

Item 4 - CHB Resolution No. 2021-6


NOTICE OF CANCELLATION – October 25, 2021


Cultural Heritage Board Agenda – 10-11-2021

Item 5a Staff Report

Item 6a Staff Report


15 Day Public Hearing Notice - October 11, 2021

        • Consider Landmark Designation for Historic Property
          • 1340 McNell Road, Ojai, CA 93023

NOTICE OF CANCELLATION - September 27, 2021


Cultural Heritage Board Agenda – 09-20-2021

Item 12a Staff Report

Item 12b Staff Report

Item 12c Staff Report


15 Day Public Hearing Notice - September 20, 2021

        • Consider Landmark Designation for Historic Property
          • 1340 McNell Road and 4106 Thacher Road, Ojai, CA 93023

15 Day Public Hearing Notice - September 20, 2021

        • Consider Landmark Designation for Historic Property
          • 76 Oak Drive, Ojai, CA 93023

NOTICE OF CANCELLATION - September 13, 2021


Cultural Heritage Board Agenda and Minutes - August 23, 2021

Item 6a Staff Report


NOTICE OF CANCELLATION – August 9, 2021


Cultural Heritage Board Agenda and Minutes – 07-26-2021

Item 6a Staff Report

NOTICE OF CANCELLATION – July 12, 2021


NOTICE OF CANCELLATION – June 28, 2021


NOTICE OF CANCELLATION – June 14, 2021


Cultural Heritage Board Agenda and Minutes – 05-24-2021

Item 5a Staff Report

NOTICE OF CANCELLATION – May 10, 2021


Cultural Heritage Board Agenda and Minutes – 04-26-2021

 

Item 7a Staff Report

Cultural Heritage Board Agenda – 04-12-2021

Item 9a Staff Report

Item 10a Staff Report

Item 10b Staff Report

Item 10c Staff Report


Cultural Heritage Board Agenda and Minutes – 03-22-2021

Item 6a Staff Report


NOTICE OF CANCELLATION - March 8, 2021


Cultural Heritage Board Agenda and Minutes – 02-22-2021

Item 6a Staff Report


Cultural Heritage Board Agenda and Minutes – 02-08-2021

Item 6 Staff Report

15 Day Public Hearing Notice - February 8, 2021

        • Consider Landmark Designation for Historic Property
          • 8442 Santa Ana Road, Ventura, CA 93001

NOTICE OF CANCELLATION – January 25, 2021


NOTICE OF CANCELLATION – December 28, 2020


NOTICE OF CANCELLATION – December 14, 2020


NOTICE OF CANCELLATION – November 23, 2020 


Cultural Heritage Board Agenda and Minutes – 11-09-2020

 Item 6a Staff Report

       Addendum - November 9,2020


NOTICE OF CANCELLATION – October 26, 2020


 Cultural Heritage Board Agenda and Minutes - 10-12-2020

Item 9a Staff Report                         

Item 9b Staff Report and Exhibits


NOTICE OF CANCELLATION – September 28, 2020


Cultural Heritage Board Meeting Packet – 09-14-2020


NOTICE OF CANCELLATION – August 24, 2020


Cultural Heritage Board Agenda - 08-10-2020

Exhibits:

NOTICE OF CANCELLATION – July 27, 2020


NOTICE OF CANCELLATION - JULY 13, 2020


Cultural Heritage Board Agenda and Minutes - 06-29-2020

NOTICE OF CANCELLATION - June 22, 2020


 NOTICE OF CANCELLATION - June 8, 2020


Cultural Heritage Board Meeting Packet - 05-26-2020


Cultural Heritage Board Meeting Packet - 05-11-2020


Cultural Heritage Board Meeting Packet - 04-27-2020 


NOTICE OF CANCELLATION – April 13, 2020


NOTICE OF CANCELLATION - March 23, 2020


Cultural Heritage Board Meeting Meeting Packet - March 09, 2020


NOTICE OF CANCELLATON - February 24, 2020