Auto-generated element 0
AGENDA FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, MAY 12, 2026, 9:30 A.M.  
BOARD HEARING ROOM 381B  
KENNETH HAHN HALL OF ADMINISTRATION  
500 WEST TEMPLE STREET  
LOS ANGELES, CALIFORNIA 90012  
Hilda L. Solis  
Chair  
First District  
Holly J. Mitchell  
Chair Pro Tem  
Second District  
Lindsey P. Horvath  
Supervisor  
Third District  
Janice Hahn  
Supervisor  
Kathryn Barger  
Supervisor  
Fourth District  
Fifth District  
Executive Officer  
Edward Yen  
AGENDA POSTED: May 6, 2026  
MEETING TELEVISED: Wednesday, May 13, 2026 at 11:00 P.M. on KLCS  
Assistive listening devices, agenda in Braille and/or alternate formats are available upon request.  
American Sign Language (ASL) interpreters, other auxiliary aids and services, or reasonable  
modifications to Board meeting policies and/or procedures, such as to assist members of the  
disability community who would like to request a disability-related accommodation in addressing  
the Board, are available if requested at least three business days prior to the Board meeting.  
Later requests will be accommodated to the extent feasible. Please telephone the Executive  
Office of the Board at (213) 974-1426 (voice) or (213) 974-1707 (TTY), from 8:00 a.m. to 5:00  
p.m., Monday through Friday.  
Supporting documentation is available at the Executive Office of the Board located at the Kenneth  
Hahn Hall of Administration, 500 West Temple Street, Room 383, Los Angeles, California 90012,  
Máquinas de traducción disponibles a petición. Si necesita intérprete para las juntas de los  
Supervisores del Condado de Los Angeles, por favor llame (213) 974-1426 entre las horas de  
8:00 a.m. a 5:00 p.m., lunes a viernes, con tres días de anticipación.  
Invocation led by Rabbi Josh Kalev, Congregation Tikvat Jacob, Manhattan Beach (2).  
Auto-generated element 1
I. CONSENT CALENDAR  
All matters are approved by one motion unless held.  
BOARD OF SUPERVISORS 1 - 10  
1.  
Appointments to Commissions/Committees/Special Districts  
Recommendations for appointment/reappointment or removal for  
Commissions/Committees/Special Districts (+ denotes reappointments):  
Documents on file in the Executive Office.  
Supervisor Lindsey P. Horvath  
Jeanne Atangana, and Dorothy Fleisher, Commission on Alcohol and  
Other Drugs  
Wilber Escorcia, Ph.D., Los Angeles County Commission for Older  
Adults  
Yana Grammer, Sybil Brand Commission for Institutional Inspections  
Supervisor Janice Hahn  
Laurie A Jacobs, Commission on Alcohol and Other Drugs  
Patrick J. Furey, JD, Los Angeles County Historical Landmarks and  
Records Commission (26-0069)  
Attachments:  
Auto-generated element 2
2.  
Motion to Proclaim June 13, 2026 and October 21, 2026 as “Countywide  
Wellness Challenge Days” throughout Los Angeles County, as submitted by  
Supervisor Solis. (26-2906)  
Attachments:  
3.  
4.  
Motion to Proclaim May 2026 as “Stroke Awareness Month” throughout Los  
Angeles County, as submitted by Supervisor Hahn. (26-2889)  
Attachments:  
Motion for the South Bay Children’s Hospital Center’s 10K Swim for Mental  
Health Permit and Parking Fee Waiver on September 20, 2026, in the  
Amount Not to Exceed $1,670, and Fee Waiver for Lifeguard Services, in  
the Amount Not to Exceed $6,929.56, as submitted by Supervisor Hahn.  
(26-2890)  
Attachments:  
Auto-generated element 3
Policy Matters  
5.  
Protecting the Safety and Well-Being of County Residents in Medical  
Facilities Amid Increased Immigration Enforcement  
Recommendation as submitted by Supervisor Solis: Instruct the Director of  
Health Services and County Counsel, in collaboration with the Office of  
Immigrant Affairs (OIA), to establish an internal committee (Committee) to  
oversee the implementation of the Department of Health Services’ (DHS’)  
Interactions with Civil Law Enforcement Agencies and Protocol for Patients  
in Civil Detention Policy (Policy), including the immediate training of DHS  
employees on the Policy. This committee shall include, but not be limited to,  
the following considerations:  
The Committee shall be comprised of hospital personnel with  
experience in interacting with civil law enforcement, designated  
management representatives, hospital leadership, and other relevant  
County personnel, as well as County Counsel and OIA.  
The Committee shall work with County Counsel and OIA to identify  
best practices for training staff who interact with patients in civil  
detention, based on lessons learned from their training and  
implementation of the Sensitive Locations Policy.  
The Committee, in partnership with County Counsel and OIA shall  
develop a training plan for DHS staff on implementation of the DHS  
Policy that incorporates content about related policies including the  
Sensitive Locations Policy and legal defense provided to County  
workers charged with Federal criminal offenses per the conditions set  
forth in the Board’s declaration on empowering County workers to  
serve all immigrants without interference.  
The Committee shall collect feedback from DHS staff who interact  
with patients in civil detention and other community stakeholders to  
develop mechanisms to continue to update and improve the DHS  
Policy as needed, with the intent of protecting the safety of patients,  
visitors, and staff.  
Report back to the Board in writing in 30 days on the above, including  
but not limited to, training conducted, feedback received, and how  
feedback was integrated into the policy, with quarterly reports  
thereafter.  
Auto-generated element 4
Instruct the Director of Health Services, in partnership with County Counsel  
and OIA, to report back to the Board in writing in 30 days with plans to  
partner with health plans, the Hospital Association of Southern California,  
the Community Clinic Association of Los Angeles County, and hospitals,  
community clinics, and providers throughout the County, to continue to  
gather and share lessons learned on protecting staff, patients, and visitors,  
when interacting with civil law enforcement, including immigration  
enforcement. (26-2907)  
Attachments:  
6.  
Avoiding the Disruption of Arts and Culture Services in Probation  
Camps and Halls  
Recommendation as submitted by Supervisor Mitchell: Direct the Juvenile  
Justice Coordinating Council (JJCC) to convene a meeting within 10 days  
of approval of this motion (on or before May 22, 2026) to consider and take  
action on the potential reallocation of up to $1.2 million of the Department of  
Arts and Culture’s (DAC) unused Juvenile Justice Crime Prevention Act  
Arts in Communities Program funding to DAC’s Arts in Institutions Program,  
in order to maintain arts programming for youth in Probation camps and  
halls for the remainder of Fiscal Year 2025 - 2026.  
Direct the heads of County departments with a voting representative on the  
JJCC to cooperate with the Chief Probation Officer (CPO) in his efforts to  
promptly schedule this meeting and achieve quorum at the time that the  
meeting is held. This should include making their JJCC representatives  
available to attend the meeting, as well as assisting and supporting the  
CPO in securing an adequate in-person meeting space, including, but not  
limited to, any meeting spaces the voting representative’s County  
department owns or controls, for the purpose of ensuring compliance with  
Brown Act requirements. (26-2871)  
Attachments:  
Auto-generated element 5
7.  
Expanding Opportunities for 2026 World Cup Fan Zones  
Recommendation as submitted by Supervisors Barger and Hahn: Suspend  
Section 22.1 of the Rules of the Board for the limited purpose of considering  
this motion. Find that the proposed actions are exempt from the California  
Environmental Quality Act. Authorize the Interim Chief Executive Officer to:  
Execute agreements, and any amendments, and meet matching  
funding requirements to secure sponsorships for the implementation  
of Unofficial and Official Fan Zones at County-owned or managed  
properties, or within cities in Los Angeles County;  
Execute agreements, and any amendments, and meet matching  
funding requirements to accept any grants for the implementation of  
Unofficial and Official Fan Zones at County-owned or managed  
properties, or within cities in Los Angeles County; and  
Execute agreements, and any amendments, with cities in Los  
Angeles County or other entities to receive sponsorship funding,  
grants, or other funding from the County for the purpose of  
implementing the Unofficial and Official Fan Zones, subject to the  
requirements of the funding source. (26-2900)  
Attachments:  
Auto-generated element 6
Executive Office  
8.  
Report by the Chief Sustainability Officer on the Blue Ribbon  
Commission on Climate Action and Fire Safe Recovery  
Report by the Chief Sustainability Officer, in coordination with all relevant  
Department Heads, on an analysis of the Blue Ribbon Commission on  
Climate Action and Fire-Safe Recovery’s June 2025 Final Commission  
Recommendations and Action Plan and January 2026 Status Update, as  
requested at the Board meeting of February 10, 2026. RECEIVE AND FILE.  
NOTE: The Chief Sustainability Officer requests that this item be  
continued to June 16, 2026. (26-2579)  
Attachments:  
9.  
Broadcast Management and Production Services Contract  
Amendment  
Recommendation: Authorize the Executive Officer of the Board to execute  
an amendment to a contract with Pegasus Studios to increase the total  
contract amount by $7,839,000, from $33,773,000 to $41,611,000 for  
system modernization projects and as-needed support services; revise  
language regarding Cost of Living Adjustments (COLAs); correct erroneous  
language and paragraph referencing; and update contract exhibits.  
Authorize the Executive Officer to adjust the annual Equipment  
Maintenance, Media Wall Support, Pool Dollar, and System Modernization  
allocations to reallocate unused funds to the subsequent contract year  
and/or reallocating funds between contract years to ensure sufficient  
funding, provided that sufficient funding exists, the total funds expended  
throughout the contract term do not exceed the overall funding allocation,  
and such services are considered critical and are validated by the Executive  
Office of the Board. Increase the maximum contract amount up to 10% of  
the not-to-exceed overall contract amount to support critical emergency  
services that may not be anticipated but may be essential to maintaining the  
continuity of Board broadcasting operation; increases shall be subject to the  
availability of budgeted funds and require notification to the Board and  
Interim Chief Executive Office two weeks prior to implementation; approve  
COLAs requested by the Contractor at the Executive Officer’s discretion, for  
the duration of the contract term, subject to the availability of funds; and  
terminate the contract in accordance with the termination provisions in the  
contract. (NOTE: The Chief Information Officer recommends approval of  
this item.) (26-2594)  
Attachments:  
Auto-generated element 7
10.  
Board of Supervisors Meeting Minutes for March 2026 and Special Districts  
for which the Board is the Governing Body, as recommended by the  
Executive Officer of the Board. NOTE: The minutes for the month of  
March 2026 can be found online at: https://lacounty.gov/sop/ (26-2405)  
Attachments:  
Auto-generated element 8
ADMINISTRATIVE MATTERS 11 - 58  
Chief Executive Office  
11.  
Third Party Administrative and Communications Services Sole Source  
Contract Amendment  
Recommendation: Authorize the Interim Chief Executive Officer to execute  
a two-year sole source contract extension through June 30, 2028, and if  
necessary, an additional one-year sole source contract extension through  
June 30, 2029 with Empower Annuity Insurance Company of America for  
Third Party Administrative and Communications Services. (26-2605)  
Attachments:  
12.  
Disbursement, Gratis Lease, and Leaseback Agreement  
Recommendation: Authorize the Interim Chief Executive Officer to execute  
a proposed Disbursement Agreement with 350 South Figueroa, LLC to  
provide funding in an amount up to $8,189,007 for the County's  
reimbursement of the Stabilization Work costs to be performed at the  
County's Portion of the World Trade Center (WTC) Garage. Authorize the  
Interim Chief Executive Officer to execute a proposed Lease with 350 South  
Figueroa, LLC, to provide access so that 350 South Figuroa LLC can  
provide and perform the Stabilization Work to the County's Portion of the  
WTC Garage. Authorize the Interim Chief Executive Officer to execute the  
Leaseback with 350 South Figueroa, LLC, to provide for continued use by  
the County and the public, during the Stabilization Work of the 1,184  
parking spaces located within the County's Portion of the WTC Garage.  
Authorize and direct the Interim Chief Executive Officer to execute any  
other ancillary documentation necessary to effectuate the proposed  
Disbursement Agreement, Lease, and Leaseback and to take actions  
necessary and appropriate to implement the proposed Disbursement  
Agreement, Lease, and Leaseback. Find that the execution of the proposed  
Disbursement Agreement, Lease, and Leaseback are exempt from the  
California Environmental Quality Act. (26-2609)  
Attachments:  
Auto-generated element 9
13.  
Sale of Surplus Real Property in Unicorporated Topanga Canyon  
Recommendation: Find that each of the surplus properties are no longer  
required for County or other public purposes and that each surplus  
property’s appraised sales price does not exceed $100,000. Order the sale  
of the surplus properties to be consummated, in accordance with California  
Government Code as authorized under Section 25526.7. Authorize the  
Interim Chief Executive Officer to execute an agreement for the sale of the  
County’s right, title and interest in the surplus property located on Penny  
Road, south of Callon Drive, Topanga Canyon (Property 1) (3), to adjoining  
property owner Coothie Trust for $67,500 and authorize the Interim Chief  
Executive Officer to take all further actions necessary and appropriate to  
complete the transaction contemplated by the agreement, including opening  
and management of escrow, any administrative adjustments to the transfer  
documents, execution of all the requisite documentation for the completion  
of the transfer, and execution of the deed conveying title to Coothie Trust.  
Authorize the Interim Chief Executive Officer to execute an agreement for  
the sale of the County’s right, title and interest in the surplus property  
located on Penny Road, south of Callon Drive, Topanga Canyon (Property  
2), to adjoining property owner William J. Buerge Trust for $10,000 and  
authorize the Interim Chief Executive Officer to take all further actions  
necessary and appropriate to complete the transaction contemplated by the  
agreement, including opening and management of escrow, any  
administrative adjustments to the transfer documents, execution of all the  
requisite documentation for the completion of the transfer, and execution of  
the deed conveying title to William J. Buerge Trust. Instruct the  
Auditor-Controller to deposit the proceeds into the Asset Development  
Implementation Fund. Instruct the Assessor to place the surplus properties  
under the respective ownership of Coothie Trust and William J. Buerge  
Trust and add the surplus properties to the tax roll effective upon the  
transfer of title of Property One to Coothie Trust and Property Two to  
William J. Buerge Trust. Find that the proposed sale and conveyance of the  
surplus properties is not a project under the California Environmental  
Quality Act (CEQA) and is exempt from CEQA, or, alternatively, the activity  
is within the scope of the County’s previously adopted Negative Declaration  
for the reasons stated in this letter and in the record of the proposed  
activity. (26-2608)  
Attachments:  
Auto-generated element 10
14.  
Negotiated Exchange Property Tax Joint Resolution for Annexation of  
Territory  
Recommendation: Adopt a joint resolution between the Board, as the  
Governing Body of the County, Consolidated Fire Protection District, and on  
behalf of the LA County Library and Road District No. 3; the City Council of  
the City of Los Angeles; the Board of Directors of the West Basin Municipal  
Water District (2), based on the negotiated exchange of property tax  
revenue as a result of the proposed Reorganization No. 2021-11, to annex  
approximately 0.64 acres of inhabited territory to the City of Los Angeles.  
Find that the proposed joint resolution is not subject to the California  
Environmental Quality Act. (26-2606)  
Attachments:  
15.  
Employee Retirement Contribution Rates Adjustments  
Recommendation: Adopt an amendment to the Fringe Benefit  
Memorandum of Understanding (MOU) with Service Employees  
International Union Local 721 implementing changes in employee  
retirement contribution rates. Adopt an amendment to the Fringe Benefit  
MOU with the Coalition of County Unions implementing changes in  
employee retirement contribution rates. Adopt a resolution implementing  
changes in employee retirement contribution rates for represented and  
non-represented employees who are members of Safety Member Plans A  
and B and General Member Plans A, B, C, D, effective July 1, 2026. Adopt  
the employee contribution rate changes effective July 1, 2026, for all  
represented and non-represented employees who are members of the  
Safety Member Plan C and General Member Plan G. Instruct the  
Auditor-Controller to make the system changes necessary to implement  
these recommendations. (Relates to Agenda No. 33) (26-2610)  
Attachments:  
Auto-generated element 11
16.  
County Code, Title 13 - Public Peace, Morals and Welfare Ordinance  
Amendment  
Recommendation: Introduce, waive reading and place the proposed  
ordinance on a future agenda for adoption to amend Chapter 13.46 of  
County Code, Title 13 - Public Peace, Morals and Welfare, relating to  
organizers and promoters of illegal motor vehicle speed contests, reckless  
driving exhibitions, and street takeovers conducted on the public street,  
highway, or off-street parking facility to establish a fine for violations of  
$1,000, encourage diversion in lieu of penalty for first time violators when  
appropriate, incorporate additional activities prohibited by the California  
Vehicle Code into its definitions, and expand its applicability to off-street  
parking facilities. Approve an ordinance amending Chapter 13.46 of County  
Code, Title 13 - Public Peace, Morals and Welfare. Find that the ordinance  
amending County Code Chapter 13.46 applying to organizers and  
promoters of illegal street takeovers is exempt from the California  
Environmental Quality Act. (Relates to Agenda No. 59) (26-2607)  
Attachments:  
Auto-generated element 12
County Operations  
17.  
January 2025 Windstorm and Critical Fire Events Bi-Weekly  
Emergency Contracts Report  
Recommendation: Review the emergency actions ordered and taken by the  
Director of Internal Services, under delegated authority by the Board, acting  
as both the County and the Governing Body of various Districts, under  
Board Order No. 13-C of January 28, 2025, to respond to and recover from  
the January 2025 Windstorm and Critical Fire Events, including the  
Palisades Fire, Eaton Fire, Hurst Fire, Kenneth Fire, and multiple other fires  
(LA County Fires) (1, 3 and 5) and actions enumerated in the  
aforementioned authorities (Actions), without giving notice for bids to let  
contracts, and determine that there is a need to continue the emergency  
Actions. Find that there is substantial evidence that the January 2025  
Windstorm and Critical Fire Events continue to constitute an emergency  
pursuant to Public Contract Code Section 22050, which requires that  
immediate action be taken to cleanup and reconstruct public property,  
buildings, facilities, and infrastructure because the emergency does not  
permit the delay resulting from a formal competitive solicitation of bids  
and/or proposals to procure construction, materials, equipment and  
services for projects and initiatives necessary to respond to and recover  
from the LA County Fires. Find that authority should, therefore, continue to  
be delegated to the Director of Internal Services to amend or extend and  
supplement existing as-needed or on-call contracts without giving notice for  
bids to let contracts related to facilities and related support services, and to  
award new contracts for response to and recovery from the LA County  
Fires, and such contracts should be issued because they are necessary to  
respond to the emergency. (Internal Services Department) APPROVE  
4-VOTES (25-1148)  
Attachments:  
18.  
Updated Treasurer and Tax Collector Investment Policy  
Recommendation: Adopt the updated Treasurer and Tax Collector  
Investment Policy (Investment Policy). Find that the updated Investment  
Policy supersedes the version of the Investment Policy dated March 17,  
2026 approving the Treasurer and Tax Collector Investment Policy.  
(Treasurer and Tax Collector) ADOPT (26-2599)  
Attachments:  
Auto-generated element 13
Family and Social Services  
19.  
Justice Support Services Master Agreements  
Recommendation: Authorize the Director of Economic Opportunity to  
prepare and execute new Justice Support Services Master Agreements  
(JSSMA) with any vendor who has an existing JSSMA with the Justice,  
Care and Opportunities Department (JCOD), effective upon the date of  
execution and through no later than June 30, 2035 with an option to extend  
for up to an additional five years; and modify and/or waive any other County  
standard terms and conditions including, but not limited to, indemnification  
and insurance provisions, and when modifying and/or waiving insurance  
and indemnification provisions the Director shall consult with the Chief  
Executive Office (CEO) Risk Management Branch. Authorize the Director to  
take the following actions: (Department of Economic Opportunity)  
APPROVE  
Execute amendments to any JSSMA, as necessary, to exercise  
existing and allowable optional extension terms; add, delete, and/or  
change terms and conditions as required by law and/or to reflect  
Federal, State, and County regulatory and/or policy changes, or as  
required by Board and CEO policies; add, delete, modify and/or  
replace applicable exhibits, attachments, or substantially similar  
contract documents; effectuate name changes or an assignment and  
delegation should the original contracting entity merge, be acquired,  
or otherwise change; make non-material modifications for the  
following, and other similar reasons, to make technical corrections,  
revise the contractor’s business name and/or headquarter address,  
revise contact persons and/or County and contractor administration  
exhibits; add, exercise, modify and/or waive any other County  
standard terms and conditions including, but not limited to,  
indemnification and insurance provisions, and when adding,  
exercising, modifying and/or waiving insurance and indemnification  
provisions the Director shall consult with the CEO Risk Management  
Branch; and terminate for convenience.  
Execute Work Orders (WOs) which have been competitively solicited  
through Work Order Solicitations (WOS) for Justice Support Services  
for a term of up to three years, with an option to extend up to an  
additional two years, provided that existing budgeted resources are  
utilized and sufficient funding is available; modify and/or waive any  
other County standard terms and conditions in each WO, including,  
but not limited to, insurance and indemnification provisions, and when  
modifying and/or waiving insurance and indemnification provisions  
the Director shall consult with the CEO Risk Management Branch;  
Auto-generated element 14
and award funding for JSSMA WOs from Participating Funders,  
(governmental, non-profit, and private organizations), with written  
notice provided to the Board and the CEO on a monthly basis.  
Annually, the Director will provide the Board, the CEO, and County  
Counsel a listing of all approved vendors, executed and amended  
WOs, the total amount awarded to each vendor, as well as the total  
cumulative amount awarded to each vendor.  
Execute amendments to WOs to exercise optional term extensions,  
provided that existing budgeted resources are utilized and sufficient  
funding is available; extend the term by up to two additional years  
beyond the existing and allowable optional term extension, provided  
that sufficient existing funding is available; add, delete, and/or change  
terms and conditions as required by law and/or to reflect Federal,  
State, and County regulatory and/or policy changes, or as required by  
Board and CEO policies; add, delete, modify or replace applicable  
exhibits, attachments, or substantially similar contract documents;  
effectuate name changes or an assignment and delegation should  
the original contracting entity merge, be acquired, or otherwise  
change; make non-material modifications for the following, and other  
similar reasons, to make technical corrections, revise the contractor’s  
business name and/or headquarter address, revise contact persons  
and/or County and contractor administration exhibits; revise the  
maximum contract amount and/or fee-for service rate to meet the  
County’s service needs, provided that existing budgeted resources  
are utilized and sufficient funding is available; add, exercise, modify  
and/or waive any other County standard terms and conditions  
including, but not limited to, indemnification and insurance provisions,  
and when adding, exercising, modifying and/or waiving insurance and  
indemnification provisions the Director shall consult with the CEO  
Risk Management Branch; modify budget categories, category  
amounts and make corresponding service adjustments, as  
necessary; and terminate the contract for contractor’s default,  
County's convenience, or contractor initiates termination for  
convenience, subject to written notice provided to the Board and the  
CEO on a monthly basis. (26-2554)  
Attachments:  
Auto-generated element 15
Health and Mental Health Services  
20.  
HealtheIntent Platform Sole Source Agreement Amendment  
Recommendation: Authorize the Director of Health Services to execute a  
sole source amendment to an agreement with Cerner Corporation, to allow  
the Department of Health Services to continue its use of the HealtheIntent  
platform known as Empaneled Life Management (ELM), Cerner  
Corporation’s integrated population health platform, to extend the term  
through December 31, 2027, and increase the contract amount by  
$8,078,400 including an increase of $2,692,800 for Pool Dollars and  
unspent Pool Dollars will be rolled over for the term of the agreement, to be  
utilized for professional services, software, maintenance, remote hosting  
and support. Authorize the Director to execute amendments to extend the  
term for ELM under the agreement for five optional one-year extension  
periods through December 31, 2032, and increase the contract amount by  
$28,274,400 plus no more than 5% of the current ELM annual fees which, if  
exercised would not exceed $179,520 annually for the extension periods  
through December 31, 2032, including an increase of up to $9,424,800 for  
Pool Dollars and unspent Pool Dollars will be rolled over for the term of the  
agreement. (Department of Health Services) APPROVE (NOTE: The  
Chief Information Officer recommends approval of this item.) (26-2597)  
Attachments:  
Auto-generated element 16
Community Services  
21.  
January 2025 Windstorm and Critical Fire Events Bi-Weekly  
Emergency Contracts Report  
Recommendation: Review the emergency actions ordered and taken by the  
Director of Public Works, under delegated authority by the Board, acting as  
both the County and the Governing Body of various Districts, under Board  
Order No. 13-C of January 28, 2025, to respond and recover from the  
January 2025 Windstorm and Critical Fire Events, including the Palisades  
Fire, Eaton Fire, Hurst Fire, Kenneth Fire, and multiple other fires (LA  
County Fires) (3 and 5), and actions to repair or replace public facilities,  
actions directly related and immediately required by the emergency, and  
actions to procure the necessary equipment, services and supplies for such  
purposes (Actions), without giving notice for bids to let contracts, and  
determine that there is a need to continue the emergency Actions. Take the  
following actions: (Department of Public Works) APPROVE 4-VOTES  
Find that there is substantial evidence that the January 2025  
Windstorm and Critical Fire Events continue to constitute an  
emergency pursuant to Public Contract Code Section 22050, which  
requires that immediate action be taken to cleanup and reconstruct  
public property, buildings, facilities, and infrastructure because the  
emergency does not permit the delay resulting from a formal  
competitive solicitation of bids to procure construction services for  
projects necessary to respond to and recover from the LA County  
Fires.  
Find that authority should, therefore, continue to be delegated to the  
Director of Public Works to amend or extend and supplement existing  
as-needed or on-call contracts without giving notice for bids to let  
contracts, and to award new contracts for response to and recovery  
from the LA County Fires, and such contracts should be issued  
because they are necessary to respond to the emergency. (25-1149)  
Attachments:  
Auto-generated element 17
22.  
On-Call Secondary School Environmental Education Program Service  
Contract  
Recommendation: Approve and authorize the Director of Public Works to  
execute a contract with TreePeople, Inc., a Social Enterprise for on-call  
secondary school environmental education program. This contract will be  
for a period of three years with four one-year and six month-to-month  
extension for a maximum potential contract term of 90 months and a  
maximum potential contract sum of $7,487,453. This contract will be subject  
to the additional extension provisions specified below. Find that the contract  
work is exempt from the California Environmental Quality Act. Authorize the  
Director to take the following actions: (Department of Public Works)  
APPROVE  
Authorize additional services and extend the contract expiration date  
as necessary to complete those additional services when those  
additional services are previously unforeseen, related to a previously  
assigned scope of work on a given work order, and are necessary for  
the completion of that given work order.  
Renew the contract for each additional renewal option and extension  
period if TreePeople, Inc., has performed successfully during the  
previous contract period and the services are still required; to  
approve and execute amendments to incorporate necessary changes  
within the scope of work; and to suspend and/or terminate the  
contract for convenience if it is in the best interest of the County to do  
so.  
Annually increase the contract amount up to an additional 10% of the  
annual contract sum, which is included in the maximum potential  
contract sum for unforeseen additional work within the scope of the  
contract if required, and to adjust the annual contract sum for each  
option year over the term of the contract to allow for an annual Cost  
of Living Adjustment in accordance with County policy and the terms  
of the contract. (26-2567)  
Attachments:  
Auto-generated element 18
23.  
Building Rehabilitation Appeals Board Findings and Orders in the  
Unincorporated Area of Los Angeles  
Recommendation: Adopt the findings and orders of the Building  
Rehabilitation Appeals Board for the arrest and abatement of neighborhood  
deterioration and the elimination of unsightly, unsafe, and unhealthy  
conditions, which constitute a public nuisance at the following locations, and  
approve a new compliance date of 30 days from the date of Board  
approval: (Department of Public Works) ADOPT  
671 South Hillview Avenue, Los Angeles (1);  
1224 South Fetterly Avenue, Los Angeles (1);  
1442-1444 South Woods Avenue, Los Angeles (1); and  
4600 East Olympic Boulevard, Los Angeles (1). (26-2560)  
Attachments:  
24.  
Building Rehabilitation Appeals Board Findings and Orders in the  
Unincorporated Areas of Acton, Lancaster, and Palmdale  
Recommendation: Adopt the findings and orders of the Building  
Rehabilitation Appeals Board for the arrest and abatement of neighborhood  
deterioration and the elimination of unsightly, unsafe, and unhealthy  
conditions, which constitute a public nuisance at the following locations, and  
approve a new compliance date of 30 days from the date of Board  
approval: (Department of Public Works) ADOPT  
900 Searchlight Ranch Road, Acton (5);  
33792 Hubbard Road, Acton (5);  
45006 42nd Street E, Lancaster (5); and  
40227 Fieldspring Street, Palmdale (5). (26-2561)  
Attachments:  
Auto-generated element 19
25.  
Southern California Coastal Water Research Project Authority  
Membership Agreement  
Recommendation: Acting as the Governing Body of the County Flood  
Control District (District), authorize the Chief Engineer of the District to enter  
into an agreement with the Southern California Coastal Water Research  
Project Authority (Authority) for the renewal of the District's membership as  
an associate commission member of the Authority's governing commission  
for a period of five years between July 1, 2026 and June 30, 2031, at an  
amount not to exceed $796,250. Authorize the Chief Engineer to enter into  
agreements with the Authority to conduct scientific studies related to  
stormwater and urban runoff including studies and activities supporting the  
implementation of the Safe, Clean Water Program through June 30, 2031,  
at a total not-to-exceed amount of $2,000,000. Find that the proposed  
actions are not a project under the California Environmental Quality Act.  
(Department of Public Works) APPROVE (26-2563)  
Attachments:  
26.  
Santa Susana Creek, Parcel 135GE Grant of Easement in the  
Chatsworth Community of the City of Los Angeles  
Recommendation: Acting as the Governing Body of the County Flood  
Control District, find that the grant of easement for water pipeline purposes  
affecting Parcel 135GE related to Santa Susana Creek, in the Chatsworth  
community of the City of Los Angeles (3), and the subsequent use of said  
easement will not interfere with the use of the affected parcel for any  
purposes of the County Flood Control District. Approve the grant of  
easement for water pipeline purposes affecting Parcel 135GE related to  
Santa Susana Creek, in the Chatsworth community of the City of Los  
Angeles, from the County Flood Control District to the Las Virgenes  
Municipal Water District. Authorize the Chief Engineer of the County Flood  
Control District to execute the Easement document and authorize delivery  
to the Las Virgenes Municipal Water District. Find that the proposed project  
is exempt from the California Environmental Quality Act. (Department of  
Public Works) APPROVE (26-2562)  
Attachments:  
Auto-generated element 20
27.  
The Rory M. Shaw Wetlands Park Project  
Recommendation: Acting as the Governing Body of the County Flood  
Control District (District), find that the recommended actions are within the  
scope of the previously approved 2025 Addendum prepared by the District  
to the previously certified Program Environmental Impact Report for the Sun  
Valley Watershed Management Plan. Adopt resolutions authorizing the  
Chief Engineer of the District to finance the construction costs and apply for  
a loan from the California State Water Resources Control Board's Clean  
Water State Revolving Fund Program for the Rory M. Shaw Wetlands Park  
Project (Project). Adopt resolutions acknowledging the intent to reimburse  
expenses paid by the Clean Water State Revolving Fund and comply with  
applicable Treasury and Internal Revenue Service regulations. Authorize  
the Chief Engineer to accept funds in the amount not to exceed  
$132,200,000 for the Project; to negotiate and execute all necessary  
contracts, agreements, reports, certifications, and amendments, including  
extensions of time, minor changes in Project scope, and alterations in the  
financing amount not exceeding 10% and to sign and submit requests for  
disbursement of State funds and Flood Control District fund revenues to  
payment of financing. (Department of Public Works) ADOPT (26-2887)  
Attachments:  
28.  
County Flood Control District Annual Benefit Assessment  
Recommendation: Acting as the Governing Body of the County Flood  
Control District (District), adopt a resolution determining and levying the  
District's annual benefit assessment for Fiscal Year 2026-27 at the same  
rates applied from Fiscal Years 1996-97 through 2025-26. The Fiscal Year  
2026-27 assessment will provide approximately $113,763,000 for flood  
control purposes throughout the District. Find that adoption of the resolution  
is exempt from the California Environmental Quality Act. (Department of  
Public Works) ADOPT (26-2566)  
Attachments:  
Auto-generated element 21
29.  
Community Facilities District No. 2025-1 Joint Community Facilities  
Recommendation: Acting as the Governing Body of the County Waterworks  
District No. 36, Val Verde, adopt a resolution approving the Joint  
Community Facilities Agreement and the Funding and Acquisition  
Agreement between the Castaic Union School District Community Facilities  
District No. 2025-1, WH Castaic 497, LLC, and the County Waterworks  
District No. 36, Val Verde, as well as the Deposit Agreement between WH  
Castaic 497, LLC and the County Waterworks District No. 36, Val Verde, for  
Community Facilities District No. 2025-1 of the Castaic Union School  
District. Further, authorize the Director of Public Works to execute said  
agreements on behalf of the County Waterworks District No. 36, Val Verde,  
and any necessary additional transactional documents in furtherance of the  
agreements. Find that the actions set forth in this Board letter are not a  
project under the California Environmental Quality Act. Alternatively,  
determine that the proposed activities are within the scope of the previously  
certified Environmental Impact Report and Addendum for the Williams  
Ranch Project for the reasons stated in this Board letter and in the record of  
the proposed activities. (Department of Public Works) ADOPT (26-2565)  
Attachments:  
Auto-generated element 22
Public Safety  
30.  
Report on the Status of Adopting a Global Plan for the Probation  
Department’s Halls and Camps  
Report by the Chief Probation Officer with an update on the status of  
adopting a Global Plan for the Probation Department’s Halls and Camps, as  
requested at the Board meeting of March 21, 2023. RECEIVE AND FILE  
(23-1210)  
Attachments:  
31.  
Special Appropriation Fund Transfer  
Recommendation: Approve the transfer of funds from services and supplies  
to reimburse the Sheriff's Special Appropriation Fund, in the amount of  
$10,867.77. (Sheriff's Department) APPROVE (26-2580)  
Attachments:  
Auto-generated element 23
Ordinance for Adoption  
32.  
County Code, Title 6 - Salaries Amendment  
Ordinance for adoption amending County Code, Title 6 - Salaries by adding  
and establishing the salary for one new employee classification; changing  
the title of one employee classification; deleting two employee  
classifications; and adding, deleting, or changing certain employee  
classifications and number of ordinance positions in the Departments of  
Children and Family Services, Consumer and Business Affairs, Economic  
Opportunity, LA County Library, Public Social Services, and Sheriff. ADOPT  
(26-2423)  
Attachments:  
Auto-generated element 24
Miscellaneous  
33.  
Fiscal Year 2026-27 Retirement Contribution Rates  
Los Angeles County Employees Retirement Association’s (LACERA)  
recommendation: Adopt the revised employer and employee retirement  
contribution rates approved by the LACERA Board of Investments, effective  
between July 1, 2026 and September 29, 2026. Instruct the  
Auditor-Controller to make the system changes necessary to implement this  
recommendation. (Relates to Agenda No. 15) (26-2595)  
Attachments:  
34.  
Settlement of the Matter Entitled, Magnelia Camacho v. County of Los  
Angeles, et al.  
Los Angeles County Claims Board's recommendation: Authorize settlement  
of the matter entitled, Magnelia Camacho v. County of Los Angeles, et al.,  
Los Angeles Superior Court Case No. 19STCV39236, in the amount of  
$750,000; and instruct the Auditor-Controller to draw a warrant to  
implement this settlement from the Department of Public Works' budget.  
This wrongful death lawsuit stems from an alleged dangerous condition of  
public property in an unincorporated area of Los Angeles County near the  
City of Lancaster. (26-2604)  
Attachments:  
Auto-generated element 25
35.  
Settlement of the Matter Entitled, Joshua Huber v. State of California,  
et al.  
Los Angeles County Claims Board's recommendation: Authorize settlement  
of the matter entitled, Joshua Huber v. State of California, et al., Los  
Angeles Superior Court Case No. 21STCV02739, in the amount of  
$2,300,000; and instruct the Auditor-Controller to draw a warrant to  
implement this settlement from the Department of Public Works' budget.  
This dangerous condition of public property lawsuit alleges that Plaintiff  
sustained injuries in a traffic collision on a road maintained by the  
Department of Public Works in the City of Santa Clarita. (26-2601)  
Attachments:  
36.  
Settlement of the Matter Entitled, Alison Oley v. County of Los Angeles  
Los Angeles County Claims Board's recommendation: Authorize settlement  
of the matter entitled, Alison Oley v. County of Los Angeles, Los Angeles  
Superior Court Case No. 22STCV29986, in the amount of $700,000; and  
instruct the Auditor-Controller to draw a warrant to implement this  
settlement from the Sheriff's Department's budget.  
This lawsuit alleges that an employee of the Sheriff's Department was  
subjected to sexual harassment and emotional distress. (26-2602)  
Attachments:  
Auto-generated element 26
37.  
Settlement of the Matter Entitled, Daniel Rivera v. County of Los  
Angeles  
Los Angeles County Claims Board's recommendation: Authorize settlement  
of the matter entitled, Daniel Rivera v. County of Los Angeles, Superior  
Court Case No. 22STCV23049, in the amount of $280,000; and instruct the  
Auditor-Controller to draw a warrant to implement this settlement from the  
Probation Department's budget.  
This lawsuit alleges that an employee of the Probation Department was  
subjected to retaliation. (26-2603)  
Attachments:  
38.  
Antelope Valley Joint Union High School District Election  
Request from the Antelope Valley Joint Union High School District: Render  
specified services relating to the conduct of a Governing Board Election and  
consolidate with the General Election, to be held November 3, 2026.  
APPROVE AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY  
CLERK TO COMPLY, JURISDICTION TO PAY ALL COSTS (26-2570)  
Attachments:  
39.  
Beverly Hills Unified School District Election  
Request from the Beverly Hills Unified School District: Render specified  
services relating to the conduct of a Governing Board Member Election and  
consolidate with the General Election, to be held November 3, 2026.  
APPROVE AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY  
CLERK TO COMPLY, JURISDICTION TO PAY ALL COSTS (26-2467)  
Attachments:  
Auto-generated element 27
40.  
41.  
42.  
Bonita Unified School District Election  
Request from the Bonita Unified School District: Render specified services  
relating to the conduct of a Governing Board Election and consolidate with  
the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2571)  
Attachments:  
East Whittier City School District Election  
Request from the East Whittier City School District: Render specified  
services relating to the conduct of a Governing Board of Education Member  
and consolidate with the General Election, to be held November 3, 2026.  
APPROVE AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY  
CLERK TO COMPLY, JURISDICTION TO PAY ALL COSTS (26-2572)  
Attachments:  
El Camino Community College District Election  
Request from the El Camino Community College District: Render specified  
services relating to the conduct of a Governing Board Member Election and  
consolidate this election with the General Election, to be held on November  
3, 2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2468)  
Attachments:  
43.  
Garvey School District Election  
Request from the Garvey School District: Render specified services relating  
to the conduct of a Governing Board Member Election and consolidate this  
election with the Presidential Primary Election, to be held November 3,  
2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2573)  
Attachments:  
Auto-generated element 28
44.  
Manhattan Beach Unified School District Election  
Request from the Manhattan Beach Unified School District: Render  
specified services relating to the conduct of a Governing Board Member  
Election and consolidate with the General Election, to be held November 3,  
2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2574)  
Attachments:  
45.  
46.  
47.  
City of Montebello Election  
Request from the City of Montebello: Render specified services relating to  
the conduct of a General Municipal Election and consolidate with the  
General Election, to be held on November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2469)  
Attachments:  
Newhall School District Election  
Request from the Newhall School District: Render specified services  
relating to the conduct of a Governing Board Election and consolidate with  
the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2575)  
Attachments:  
Palm Ranch Irrigation District Election  
Request from the Palm Ranch Irrigation District: Render specified services  
relating to the conduct of a Board of Directors Election and consolidate with  
the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2470)  
Attachments:  
Auto-generated element 29
48.  
49.  
50.  
Palmdale School District Election  
Request from the Palmdale School District: Render specified services  
relating to the conduct of a Governing Board Election and consolidate with  
the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2576)  
Attachments:  
Pomona Unified School District Election  
Request from the Pomona Unified School District: Render specified  
services relating to the conduct of a Governing Board Election and  
consolidate with the General Election, to be held November 3, 2026.  
APPROVE AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY  
CLERK TO COMPLY, JURISDICTION TO PAY ALL COSTS (26-2577)  
Attachments:  
Santa Clarita Community College District Election  
Request from the Santa Clarita Community College District: Render  
specified services relating to the conduct of a Governing Board Member  
Election and consolidate with the General Election, to be held November 3,  
2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2471)  
Attachments:  
51.  
Three Valleys Municipal Water District Election  
Request from the Three Valleys Municipal Water District: Render specified  
services relating to the conduct of a Board of Directors Election and  
consolidate this election with the General Election, to be held November 3,  
2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2472)  
Attachments:  
Auto-generated element 30
52.  
Downey Unified School District Levying of Taxes  
Request from the Downey Unified School District (District): Adopt a  
resolution authorizing the County to levy taxes in an amount sufficient to  
pay the principal of, and interest on, the District’s 2026 General Obligation  
Refunding Bonds, in an aggregate principal amount not to exceed  
$36,000,000; and direct the Auditor-Controller to maintain on the 2026-27  
tax roll, and all subsequent tax rolls, taxes sufficient to fulfill the  
requirements of the debt service schedule for the Bonds, that will be  
provided to the Auditor-Controller by the District following the sale of the  
Bonds. ADOPT (26-2568)  
Attachments:  
53.  
Lawndale Elementary School District Levying of Taxes  
Request from the Lawndale Elementary School District (District): Adopt a  
resolution authorizing the County to levy taxes in an amount sufficient to  
pay the principal of, and interest on, the District’s 2026 General Obligation  
Refunding Bonds (Bonds), in an aggregate principal amount not to exceed  
$22,500,000; and direct the Auditor-Controller to maintain on the 2026-27  
tax roll, and all subsequent tax rolls, taxes sufficient to fulfill the  
requirements of the debt service schedule for the Bonds, that will be  
provided to the Auditor-Controller by the District following the sale of the  
Bonds. ADOPT (26-2473)  
Attachments:  
Auto-generated element 31
54.  
Redondo Beach Unified School District Levying of Taxes  
Request from the Redondo Beach Unified School District (District): Adopt a  
resolution authorizing the County to levy taxes in an amount sufficient to  
pay the principal of, and interest on, the 2026 General Obligation Refunding  
Bonds, Series A (Bonds), in an aggregate principal amount not to exceed  
$50,000,000; and direct the Auditor-Controller to maintain on the 2026-27  
tax roll, and all subsequent tax rolls, taxes sufficient to fulfill the  
requirements of the debt service schedule for the Bonds that will be  
provided to the Auditor-Controller by the District following the sale of the  
Bonds. ADOPT (26-2490)  
Attachments:  
55.  
Whittier Union High School District Levying of Taxes  
Request from the Whittier Union High School District (District): Adopt a  
resolution authorizing the County to levy taxes in an amount sufficient to  
pay the principal of, and interest on, the 2026 General Obligation Refunding  
Bonds (Bonds), in an aggregate principal amount not to exceed  
$60,000,000; and direct the Auditor-Controller to maintain on the 2026-27  
tax roll, and all subsequent tax rolls, taxes sufficient to fulfill the  
requirements of the debt service schedule for the Bonds that will be  
provided to the Auditor-Controller by the District following the sale of the  
Bonds. ADOPT (26-2569)  
Attachments:  
Auto-generated element 32
Miscellaneous Additions  
56.  
57.  
Additions to the agenda which were posted more than 72 hours in advance  
of the meeting, as indicated on the supplemental agenda. (12-9995)  
Items not on the posted agenda, to be presented and (if requested) referred  
to staff or placed on the agenda for action at a future meeting of the Board,  
or matters requiring immediate action because of an emergency situation or  
where the need to take immediate action came to the attention of the Board  
subsequent to the posting of the agenda. BOARD MEMBERS - (1)  
(12-9996)  
58.  
Recommendations by individual Supervisors to establish, extend or  
otherwise modify cash rewards for information concerning crimes,  
consistent with the Los Angeles County Code. (12-9997)  
Auto-generated element 33
II. ORDINANCE FOR INTRODUCTION 59  
59.  
County Code, Title 13 - Public Peace, Morals and Welfare  
Ordinance for introduction amending County Code, Title 13 - Public Peace,  
Morals and Welfare applies to organizers and promoters of illegal motor  
vehicle speed contests, reckless driving exhibitions, and street takeovers  
conducted on a public street, highway, or offstreet parking facility. The  
amendments establish a fine for violations of $1,000, encourage diversion  
in lieu of penalty for first time violators when appropriate, incorporate  
additional activities prohibited by the California Vehicle Code into the  
ordinance's definitions, remove its applicability to spectators, and expand its  
applicability to offstreet parking facilities. INTRODUCE, WAIVE READING  
AND PLACE ON THE AGENDA FOR ADOPTION (Relates to Agenda No.  
16) (26-2611)  
Attachments:  
Auto-generated element 34
III. SEPARATE MATTER 60  
60.  
Employ a Retired County Employee on a Temporary Basis  
Recommendation: Authorize the Director of Personnel to immediately  
reemploy Dr. Sepideh Souris as a 120-day temporary employee upon  
Board approval, waiving the 180-day waiting period required under  
California Government Code Section 7522.56. Approve the request to allow  
Dr. Souris to return at a rate and classification commensurate with her  
assignment for up to 960 total hours of work in a fiscal year. (Department  
of Human Resources) APPROVE (26-2559)  
Attachments:  
Auto-generated element 35
IV. PUBLIC HEARING 61  
61.  
Hearing on Project No. PRJ2022-000713-(1-5), Housing Ordinances  
Update  
Hearing on Project No. PRJ2022-000713, Advance Planning Project No.  
RPPL2022001919, Environmental Assessment No. RPPL2022001920, to  
approve the Housing Ordinances Update, which amends Title 21  
(Subdivisions) and Title 22 (Planning and Zoning) of the Los Angeles  
County (County) Code to align local housing development regulations in the  
unincorporated areas of the County with recent changes in state law,  
support the preservation and development of affordable housing, promote  
housing diversity, remove zoning barriers to fair housing, and simplify  
language and correct errors in the County Code to improve clarity and  
facilitate implementation; certify that the Addendum to the previously  
certified County Housing Element Update Final Program Environmental  
Impact Report (Certified Final PEIR) has been completed in compliance  
with the California Environmental Quality Act and reflects the independent  
judgement and analysis of the County; find that the County of Los Angeles  
Board of Supervisors has reviewed and considered the information  
contained in the Addendum to the Certified Final PEIR prior to approving  
the project; and approve the Addendum. (On December 3, 2025, the  
Regional Planning Commission recommended approval of this project.)  
(Department of Regional Planning) (26-2598)  
Attachments:  
Auto-generated element 36
V. SPECIAL DISTRICT AGENDA  
AGENDA FOR THE MEETING OF THE  
LOS ANGELES COUNTY DEVELOPMENT AUTHORITY  
OF THE COUNTY OF LOS ANGELES  
TUESDAY, MAY 12, 2026  
9:30 A.M.  
1-D.  
Multifamily Housing Revenue Bonds for the Development and  
Construction of Affordable Multifamily Housing in Unincorporated La  
Crescenta  
Recommendation: Adopt and instruct the Chair to sign a resolution, as  
required under United States Department of Treasury regulations, declaring  
an intent by La Crescenta Apartments, L.P. (Borrower), or an approved  
affiliate or assign thereof, to undertake bond financing in an amount not to  
exceed $40,000,000 to finance the acquisition, construction, rehabilitation,  
and/or development of the La Crescenta Apartments project, a 66-unit  
affordable housing development to be located at 2413 Foothill Boulevard  
and 4521 Briggs Avenue, in unincorporated La Crescenta (Project) (5).  
Authorize the Executive Director of the Los Angeles County Development  
Authority to submit an application to the California Debt Limit Allocation  
Committee for a private activity bond allocation on an aggregate amount not  
exceeding $40,000,000 for the purposes described herein and to take  
whatever further action relating to the aforesaid financial assistance may be  
deemed reasonable and desirable, provided that the terms and conditions  
under which the bonds or notes are to be issued and sold shall be approved  
by the Los Angeles County Development Authority in the manner provided  
by law prior to the sale thereof. Find that the adoption of the resolution is  
not subject to the California Environmental Quality Act. ADOPT (26-2557)  
Attachments:  
Auto-generated element 37
2-D.  
Multifamily Housing Mortgage Revenue Bonds for the Development  
and Construction of Affordable Multifamily Housing in Unincorporated  
Arcadia  
Recommendation: Adopt and instruct the Chair to sign a resolution, as  
required under United States Department of Treasury regulations, declaring  
an intent by Arcadia Family Housing, L.P. (Borrower), or an approved  
affiliate or assign thereof, to undertake bond financing in an amount not to  
exceed $36,000,000 to finance the acquisition, construction, rehabilitation,  
and/or development of the Oak and Ivy Apartments Project, a 95-unit  
affordable housing development to be located at 4917 East Live Oak  
Avenue, in unincorporated Arcadia (5). Authorize the Executive Director of  
the Los Angeles County Development Authority to submit an application to  
the California Debt Limit Allocation Committee for a private activity bond  
allocation on an aggregate amount not exceeding $36,000,000 for the  
purposes described herein and to take whatever further action relating to  
the aforesaid financial assistance may be deemed reasonable and  
desirable, provided that the terms and conditions under which the bonds or  
notes are to be issued and sold shall be approved by the Los Angeles  
County Development Authority in the manner provided by law prior to the  
sale thereof. Find that adoption of the resolution is not subject to the  
California Environmental Quality Act. ADOPT (26-2555)  
Attachments:  
Auto-generated element 38
3-D.  
Multifamily Affordable Housing Development in Unincorporated La  
Crescenta  
Recommendation: Approve a loan to the recommended developer, La  
Crescenta Apartments, L.P., for development of La Crescenta Apartments,  
a 66-unit affordable multifamily rental housing development, located at 2413  
Foothill Boulevard and 4521 Briggs Avenue, in unincorporated La  
Crescenta (5), using up to a total of $4,500,000 in Affordable Housing Trust  
Funds (AHTF). Authorize the Executive Director of the Los Angeles County  
Development Authority (LACDA) to negotiate, execute, and if necessary,  
amend, or reduce the loan agreement with La Crescenta Apartments, L.P.,  
or a LACDA-approved assignee, and all related documents including, but  
not limited to, documents to subordinate the loan to construction and  
permanent financing, and any intergovernmental, interagency, or  
inter-creditor agreements necessary for the implementation of the  
development. Find that the approval of funding for this project is not subject  
to the California Environmental Quality Act. Authorize the Executive  
Director to take the following actions: APPROVE  
Incorporate, as needed, up to $4,500,000 AHTF into LACDA’s  
approved Fiscal Year 2025-26 budget for the purposes described  
herein.  
Reallocate LACDA funding set aside for affordable housing at the  
time of project funding, as needed and within the project’s approved  
funding limit, in line with the project’s need, and within the  
requirements for each funding source. (26-2556)  
Attachments:  
Auto-generated element 39
4-D.  
Maintenance, Repair, and Operating Supplies Contract  
Recommendation: Authorize the Executive Director of the Los Angeles  
County Development Authority (LACDA) to execute a one-year contract  
with HD Supply Facilities Maintenance, LTD. (HD Supply), using up to  
$1,700,000 in program funds included in LACDA’s approved Fiscal Year  
(FY) 2025-26 budget and proposed FY 2026-27 budget, to be effective  
following execution by all parties. Find that the approval of a contract to  
provide maintenance, repair, and operating supplies is exempt from the  
California Environmental Quality Act. Authorize the Executive Director to  
take the following actions: APPROVE  
Execute amendments to the contract, to extend the term for a  
maximum of four additional years, in one-year increments, with an  
annual compensation of up to $1,700,000, using funds to be included  
in LACDA’s annual budget approval process.  
Amend the contract to modify the statement of work, add services,  
and increase the annual compensation by up to 10% of the contract  
total as needed for unforeseen costs.  
Upon his determination and as necessary and appropriate under the  
terms of the contract, to terminate the contract. (26-2558)  
Attachments:  
5-D.  
Los Angeles County Development Authority Meeting Minutes for March  
2026, as recommended by the Executive Officer of the Board. NOTE: The  
minutes for the month of March 2026 can be found online at:  
Attachments:  
Auto-generated element 40
VI. GENERAL PUBLIC COMMENT 62  
62.  
Attachments:  
Auto-generated element 41
VII. NOTICES OF CLOSED SESSION FOR MAY 12, 2026  
CS-1.  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
Significant exposure to litigation (one case).  
NOTE: County Counsel requests that this item be continued one week  
to May 19, 2026. (25-1458)  
Attachments:  
CS-2.  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
Agency designated representatives: Joseph M. Nicchitta, Interim Chief  
Executive Officer and designated staff.  
Employee Organization(s) for represented employees: All individual  
member unions of the Coalition of County Unions, AFL CIO; SEIU, Local  
721; All affiliated member unions of SEIU; All affiliated member unions of  
AFSCME Council 36; Los Angeles County Deputy Public Defenders Union;  
Program Managers Association; Child Support Attorneys; Supervising Child  
Support Officers; and Probation Directors. (25-1693)  
Attachments:  
Auto-generated element 42
Auto-generated element 43
IX. ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER  
DISCUSSION AND ACTION BY THE BOARD  
Continue local emergencies as a result of the following: (a) Discovery of an  
infestation of fruit flies, as proclaimed on May 10, 1990; (b) Conditions of extreme  
peril to the safety of persons exist on the basis of pervasive and pernicious  
homelessness in Los Angeles County, as proclaimed and ratified by the Board on  
January 10, 2023; (c) Conditions of extreme peril to the safety of persons and  
property arose as a result of severe winter storms beginning January 1, 2023  
affecting areas throughout Los Angeles County, as proclaimed on January 10,  
2023 and ratified by the Board on January 17, 2023; (d) Conditions of disaster or  
of extreme peril to the safety of persons and property exist on the basis of winter  
storms in the County beginning February 1, 2024, as proclaimed on February 4,  
2024 and ratified by the Board on February 6, 2024; (e) Conditions of extreme  
peril to the safety of persons and property exist as a result of the Bridge Fire in  
the County beginning on September 8, 2024, as proclaimed on September 10,  
2024 and ratified by the Board on September 17, 2024; (f) Conditions of disaster  
or extreme peril to the safety of persons and property exist as a result of the  
Franklin Fire in the County beginning on December 9, 2024, as proclaimed and  
ratified by the Board on December 10, 2024; (g) Conditions of disaster or  
extreme peril to the safety of persons and property within the territorial limits of  
the County exist at Los Padrinos Juvenile Hall caused and/or exacerbated by the  
Board of State and Community Corrections’ order to immediately shutter Los  
Padrinos Juvenile Hall, the only available juvenile hall in the County, beginning on  
December 12, 2024, as proclaimed and ratified by the Board on December 17,  
2024; (h) Conditions of disaster or extreme peril to the safety of persons and  
property exist as a result of the January 2025 Windstorm and Critical Fire Events  
in the County, beginning on January 7, 2025, as proclaimed on January 7, 2025  
and ratified by the Board on January 14, 2025; (i) Conditions of disaster or  
extreme peril to the safety of persons exists on the basis of the winter storm in  
the County beginning February 12, 2025, as proclaimed by the Board on  
February 19, 2025 and ratified by the Board on February 25, 2025; (j) Conditions  
of disaster and/or of extreme peril to the safety of persons and property due to  
the Federal immigration enforcement actions in the County beginning June 6,  
2025, as proclaimed and ratified by the Board on October 14, 2025; (k)  
A-1.  
Conditions of disaster or of extreme peril to the safety of persons and property on  
the basis of the November 2025 storm in the County beginning November 13,  
2025, as proclaimed by the Board on November 21, 2025 and ratified by the  
Board on November 25, 2025; and (l) Conditions of disaster or of extreme peril to  
the safety of persons and property on the basis of the Late December Winter  
Storm in the County beginning December 23, 2025, as proclaimed by the Board  
on December 24, 2025 and ratified by the Board on December 31, 2025. (A-1)  
Auto-generated element 44
A-2.  
A-3.  
CONFERENCE REGARDING POTENTIAL THREATS TO PUBLIC  
SERVICES OR FACILITIES  
(Government Code Section 54957)  
Briefing by Sheriff Robert Luna or his designee and related emergency  
services representatives. (A-2)  
Discussion on the impact of rain storms, flooding, high-surf and swells, and  
any other weather-related or natural disaster event in Los Angeles County  
associated with El Niño, to include the County’s preparedness and ability to  
coordinate response and recovery activities, as requested by the Board at  
the meeting of January 12, 2016. (A-10)  
A-4.  
A-5.  
A-6.  
Discussion and consideration of necessary actions relating to the County’s  
homeless crisis, as requested at the Board meeting of May 17, 2016, and  
proclaimed as a local emergency on January 10, 2023. (A-11)  
Discussion and consideration of necessary actions on the progress of  
issues related to Exide, as requested at the Board meeting of June 8, 2016.  
(A-12)  
Discussion and consideration of necessary actions on the status of Federal  
and/or State Budgets, Federal and/or State legislative matters and  
Executive Orders including, but not limited to, those issued by the Trump  
Administration and their impact on Los Angeles County, as requested by  
Supervisors Solis and Horvath on July 15, 2025. (A-13)  
A-7.  
A-8.  
Discussion and consideration of necessary actions on issues or action  
taken by the Federal government relating to immigration policies, as  
requested by Supervisors Barger and Solis at the meeting of January 17,  
2017 and revised by Supervisors Solis and Hahn on September 12, 2017.  
(A-14)  
Discussion and consideration of necessary actions on issues related to the  
repeal of the Affordable Care Act, health reform and its impact on Los  
Angeles County, as requested by Supervisor Ridley-Thomas at the Board  
meeting of February 21, 2017. (A-15)  
A-9.  
Discussion and consideration of necessary actions on issues related to the  
implementation of Measure H, as requested by Supervisors Ridley-Thomas  
and Hahn at the Board meeting of March 14, 2017. (A-16)  
A-10.  
Discussion and consideration of necessary actions related to declared  
outbreaks of infectious disease threatening the public’s health in Los  
Angeles County, as requested by Supervisors Solis and Hahn at the Board  
meeting of April 30, 2019. (A-18)  
Auto-generated element 45
X. REPORT OF CLOSED SESSION FOR MAY 5, 2026  
(CS-1) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
Significant exposure to litigation (one case).  
In open session, this item was continued one week to May 12, 2026.  
(25-1458)  
Attachments:  
(CS-2) CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
Agency designated representatives: Joseph M. Nicchitta, Interim Chief  
Executive Officer and designated staff.  
Employee Organization(s) for represented employees: All individual  
member unions of the Coalition of County Unions, AFL CIO; SEIU, Local  
721; All affiliated member unions of SEIU; All affiliated member unions of  
AFSCME Council 36; Los Angeles County Deputy Public Defenders Union;  
Program Managers Association; Child Support Attorneys; Supervising Child  
Support Officers; and Probation Directors.  
In open session, this item was continued one week to May 12, 2026.  
(25-1693)  
Attachments:  
E N D