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, and is also  
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).  
Pledge of Allegiance led by Roderick Fox, former E-4, United States Army, Panorama City (3).  
Auto-generated element 1
I. CONSENT CALENDAR  
All matters are approved by one motion unless held.  
BOARD OF SUPERVISORS 1 - 10  
Appointments to Commissions/Committees/Special Districts  
1.  
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  
Jonathan Markiles, Unincorporated Santa Monica Mountains Wildfire  
Disaster Recovery Financing District  
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
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)  
2.  
Attachments:  
Motion to Proclaim May 2026 as “Stroke Awareness Month” throughout Los  
Angeles County, as submitted by Supervisor Hahn. (26-2889)  
3.  
4.  
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  
Protecting the Safety and Well-Being of County Residents in Medical  
Facilities Amid Increased Immigration Enforcement  
5.  
Revised recommendation as submitted by Supervisors Solis and Mitchell:  
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.  
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  
Auto-generated element 4
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:  
Avoiding the Disruption of Arts and Culture Services in Probation Camps  
and Halls  
6.  
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
Expanding Opportunities for 2026 World Cup Fan Zones  
7.  
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  
Report by the Chief Sustainability Officer on the Blue Ribbon Commission  
on Climate Action and Fire Safe Recovery  
8.  
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. NOTE: The Chief  
Sustainability Officer requests that this item be continued to June 16,  
2026. (26-2579)  
Attachments:  
Broadcast Management and Production Services Contract Amendment  
9.  
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 recommended approval of this item.)  
(26-2594)  
Attachments:  
Auto-generated element 7
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  
10.  
Attachments:  
Auto-generated element 8
ADMINISTRATIVE MATTERS 11 - 58  
Chief Executive Office  
Third Party Administrative and Communications Services Sole Source  
Contract Amendment  
11.  
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:  
Disbursement, Gratis Lease, and Leaseback Agreement  
12.  
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
Sale of Surplus Real Property in Unicorporated Topanga Canyon  
13.  
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
Negotiated Exchange Property Tax Joint Resolution for Annexation of  
Territory  
14.  
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:  
Employee Retirement Contribution Rates Adjustments  
15.  
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
County Code, Title 13 - Public Peace, Morals and Welfare Ordinance  
Amendment  
16.  
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  
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
17.  
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) including 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; and 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) 4-VOTES (25-1148)  
Attachments:  
Updated Treasurer and Tax Collector Investment Policy  
18.  
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)  
(26-2599)  
Attachments:  
Auto-generated element 13
Family and Social Services  
Justice Support Services Master Agreements  
19.  
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)  
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; and award funding  
for JSSMA WOs from Participating Funders, (governmental, non-profit,  
and private organizations), with written notice provided to the Board and  
Auto-generated element 14
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  
HealtheIntent Platform Sole Source Agreement Amendment  
20.  
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) (NOTE: The Chief  
Information Officer recommended approval of this item.) (26-2597)  
Attachments:  
Auto-generated element 16
Community Services  
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
21.  
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) 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
On-Call Secondary School Environmental Education Program Service  
Contract  
22.  
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)  
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
Building Rehabilitation Appeals Board Findings and Orders in the  
Unincorporated Area of Los Angeles  
23.  
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)  
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:  
Building Rehabilitation Appeals Board Findings and Orders in the  
Unincorporated Areas of Acton, Lancaster, and Palmdale  
24.  
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)  
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
Southern California Coastal Water Research Project Authority  
Membership Agreement  
25.  
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)  
(26-2563)  
Attachments:  
Santa Susana Creek, Parcel 135GE Grant of Easement in the Chatsworth  
Community of the City of Los Angeles  
26.  
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) (26-2562)  
Attachments:  
Auto-generated element 20
The Rory M. Shaw Wetlands Park Project  
27.  
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) (26-2887)  
Attachments:  
County Flood Control District Annual Benefit Assessment  
28.  
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)  
(26-2566)  
Attachments:  
Auto-generated element 21
Community Facilities District No. 2025-1 Joint Community Facilities  
29.  
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) (26-2565)  
Attachments:  
Auto-generated element 22
Public Safety  
Report on the Status of Adopting a Global Plan for the Probation  
Department’s Halls and Camps  
30.  
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. NOTE: The Chief Probation Officer  
requests that this item be continued to May 19, 2026, and the reporting  
schedule be updated to quarterly on the third Tuesday of the month,  
beginning August 2026. (23-1210)  
Attachments:  
Special Appropriation Fund Transfer  
31.  
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) (26-2580)  
Attachments:  
Auto-generated element 23
Ordinance for Adoption  
County Code, Title 6 - Salaries Amendment  
32.  
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. (26-2423)  
Attachments:  
Auto-generated element 24
Miscellaneous  
Fiscal Year 2026-27 Retirement Contribution Rates  
33.  
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:  
Settlement of the Matter Entitled, Magnelia Camacho v. County of Los  
Angeles, et al.  
34.  
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
Settlement of the Matter Entitled, Joshua Huber v. State of California, et al.  
35.  
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:  
Settlement of the Matter Entitled, Alison Oley v. County of Los Angeles  
36.  
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
Settlement of the Matter Entitled, Daniel Rivera v. County of Los Angeles  
37.  
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:  
Antelope Valley Joint Union High School District Election  
38.  
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. (26-2570)  
Attachments:  
Beverly Hills Unified School District Election  
39.  
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. (26-2467)  
Attachments:  
Auto-generated element 27
Bonita Unified School District Election  
40.  
41.  
42.  
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. (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. (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. (26-2468)  
Attachments:  
Garvey School District Election  
43.  
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 General Election, to be held November 3, 2026. (26-2573)  
Attachments:  
Auto-generated element 28
Manhattan Beach Unified School District Election  
44.  
45.  
46.  
47.  
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. (26-2574)  
Attachments:  
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. (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. (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. (26-2470)  
Attachments:  
Auto-generated element 29
Palmdale School District Election  
48.  
49.  
50.  
51.  
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. (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. (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. (26-2471)  
Attachments:  
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. (26-2472)  
Attachments:  
Auto-generated element 30
Downey Unified School District Levying of Taxes  
52.  
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. (26-2568)  
Attachments:  
Lawndale Elementary School District Levying of Taxes  
53.  
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. (26-2473)  
Attachments:  
Auto-generated element 31
Redondo Beach Unified School District Levying of Taxes  
54.  
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. (26-2490)  
Attachments:  
Whittier Union High School District Levying of Taxes  
55.  
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. (26-2569)  
Attachments:  
Auto-generated element 32
Miscellaneous Additions  
Additions to the agenda which were posted more than 72 hours in advance of  
the meeting, as indicated on the supplemental agenda. (12-9995)  
56.  
57.  
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 - (2) (12-9996)  
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)  
58.  
Auto-generated element 33
II. ORDINANCE FOR INTRODUCTION 59  
County Code, Title 13 - Public Peace, Morals and Welfare  
59.  
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  
Employ a Retired County Employee on a Temporary Basis  
60.  
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) (26-2559)  
Attachments:  
Auto-generated element 35
IV. PUBLIC HEARING 61  
Hearing on Project No. PRJ2022-000713-(1-5), Housing Ordinances  
Update  
61.  
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.  
Multifamily Housing Revenue Bonds for the Development and  
Construction of Affordable Multifamily Housing in Unincorporated La  
Crescenta  
1-D.  
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
Multifamily Housing Mortgage Revenue Bonds for the Development and  
Construction of Affordable Multifamily Housing in Unincorporated Arcadia  
2-D.  
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. (26-2555)  
Attachments:  
Auto-generated element 38
Multifamily Affordable Housing Development in Unincorporated La  
Crescenta  
3-D.  
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
Maintenance, Repair, and Operating Supplies Contract  
4-D.  
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:  
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:  
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:  
5-D.  
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  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
CS-1.  
Significant exposure to litigation (one case).  
NOTE: County Counsel requests that this item be continued one week to  
May 19, 2026. (25-1458)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
CS-2.  
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) 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)  
A-1.  
Auto-generated element 44
CONFERENCE REGARDING POTENTIAL THREATS TO PUBLIC SERVICES  
OR FACILITIES  
A-2.  
(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-3.  
A-4.  
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)  
A-5.  
A-6.  
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)  
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)  
A-7.  
A-8.  
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)  
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-9.  
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)  
A-10.  
Auto-generated element 45
X. REPORT OF CLOSED SESSION FOR MAY 5, 2026  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
(CS-1)  
Significant exposure to litigation (one case).  
In open session, this item was continued one week to May 12, 2026.  
(25-1458)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
(CS-2)  
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  
Powered by Google TranslateTranslate
Auto-generated element 47
Original text
Rate this translation
Your feedback will be used to help improve Google Translate