Auto-generated element 0
AGENDA FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, MARCH 11, 2025, 9:30 A.M.  
BOARD HEARING ROOM 381B  
KENNETH HAHN HALL OF ADMINISTRATION  
500 WEST TEMPLE STREET  
LOS ANGELES, CALIFORNIA 90012  
Kathryn Barger  
Chair  
Fifth District  
Hilda L. Solis  
Chair Pro Tem  
First District  
Holly J. Mitchell  
Supervisor  
Second District  
Lindsey P. Horvath  
Supervisor  
Janice Hahn  
Supervisor  
Third District  
Fourth District  
Executive Officer  
Edward Yen  
AGENDA POSTED: March 6, 2025  
MEETING TELEVISED: Wednesday, March 12, 2025 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 Reverend Carlos Rincon, Centro De Vida Victoriosa Church, East Los Angeles (1).  
Pledge of Allegiance led by Kathy Kash, Member, American Legion Post No. 252, Los Angeles (2).  
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 Hilda L. Solis  
Joseph W. Waz, Jr., Quality and Productivity Commission  
Supervisor Holly J. Mitchell  
Debora M. Bright-Laney+, and Sherron A. Rouzan+, Assessment  
Appeals Board  
Ronnie Jayne+, Consumer Affairs Advisory Commission; also waive  
limitation of length of service requirement pursuant to County Code  
Section 3.13.030B  
Jordan Greer, Los Angeles County Citizens’ Economy and Efficiency  
Commission  
Emmanuel Alcantar+, and Kevin J. Patel+, Los Angeles County Youth  
Climate Commission  
Supervisor Kathryn Barger  
Rebecca Birotte+, Commission on Alcohol and Other Drugs  
Commission on HIV  
Ismael Salamanca, Gerald Green (Alternate), Jeremy Mitchell (Alternate),  
Aaron Raines (Alternate), Sabel Samone-Loreca (Alternate), Carlos  
A. Vega-Matos (Alternate)  
Rob Lester, Planning, Priorities & Allocations Committee  
Olga Marie Davis, Public Policy Committee  
Caitlin Dolan, Standards & Best Practices Committee  
Los Angeles County Economic Development Corporation  
Jermaine Hampton, Workforce Development Board (25-0019)  
Attachments:  
Auto-generated element 2
Motion to Proclaim March 2025 as “National Nutrition Month” in Los  
Angeles County, as submitted by Supervisor Barger. (25-1431)  
2.  
3.  
4.  
Attachments:  
Motion to Commemorate the Tenth Anniversary of Quality Start Los  
Angeles, as submitted by Supervisor Barger. (25-1309)  
Attachments:  
Proclaiming March 24, 2025 as "World Tuberculosis Day" throughout Los  
Angeles County; and instruct the Director of Public Health to  
commemorate World TB Day by participating in various activities, as  
submitted by Supervisor Mitchell. (25-1427)  
Attachments:  
Motion for the 45th Annual Bookmark Contest Reception Parking Fee  
Waiver on March 25, 2025, at an Estimated Amount of $2,000, as  
submitted by Supervisor Barger. (25-1433)  
5.  
Attachments:  
Auto-generated element 3
Motion for the Annual John Anson Ford Human Relations Awards  
Ceremony Parking Fee Waiver on March 20, 2025, in an Amount of $1,500,  
as submitted by Supervisor Solis. (25-1426)  
6.  
7.  
8.  
Attachments:  
Motion for the Government Connections Networking Seminar Parking Fee  
Waiver on March 26, 2025, in an Amount of $2,400, as submitted by  
Supervisor Solis. (25-1428)  
Attachments:  
Board of Supervisors Meeting Minutes for January 2025 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  
January 2025 can be found online at: https://lacounty.gov/sop/ (25-1154)  
Attachments:  
Policy Matters  
Support for Governor Newsom’s Appropriations Request  
9.  
Recommendation as submitted by Supervisor Barger: Support Governor Gavin  
Newsom’s February 21, 2025 letter to Congressional leadership to request  
$39,680,737,878 in support of recovery efforts in response to the January 2025  
firestorms in Los Angeles County; and send a five-signature letter to  
Congressional leadership with a copy to the Los Angeles County Congressional  
Delegation. (25-1446)  
Attachments:  
Auto-generated element 4
Information Systems Advisory Board  
PIX Cloverleaf Application Management Services Contract  
10.  
Recommendation: Approve and authorize the Executive Director of Information  
Systems Advisory Board to finalize and execute a contract with lnfor Public  
Sector, Inc. for PIX Cloverleaf Application Management Services, for a period  
of six years and up to four one-year extension options, for maximum total  
contract amount of $10,529,000 for the 10-year term; and authorize the  
Executive Director to take the following actions:  
During the term of the contract, execute change notices to the contract,  
which do not affect the scope or work, payment amounts, or any other  
term or condition included under the contract, and if necessary,  
terminate the contract for convenience; and  
During the term of the contract, execute amendments to the contract that  
elect to extend the term of the contract for an extended term, do not  
materially affect the scope of work, payment amounts, or any term or  
condition included in the contract, provide written consent to an  
assignment or delegation under Paragraph 8.2 (Assignment and  
Delegation/Mergers or Acquisitions) of the contract, approve and make  
necessary changes to the scope of services to comply with the County's  
Protection of Electronic County Information, implement a reduction  
pursuant to Paragraph 8.4 (Budget Reductions) of the contract, and/or  
implement orders from the Board to add or change terms and conditions  
in the contract. (25-1188)  
Attachments:  
Auto-generated element 5
ADMINISTRATIVE MATTERS 11 - 45  
Chief Executive Office  
Negotiated Exchange of Property Joint Resolution  
11.  
Recommendation: Adopt a joint resolution between the Board, as the Governing  
Body of the County, Consolidated Fire Protection District, the County Flood  
Control District, and on behalf of County Lighting Maintenance District (CLMD)  
1687, County Lighting District Landscaping and Lighting Act-1 (CLD LLA-1),  
Unincorporated Zone, Road District No. 5, and LA County Library, and the City  
Council of the City of San Gabriel (1), based on the negotiated exchange of  
property tax revenue resulting from proposed Annexation No. 2022-09, to annex  
approximately 0.172± acres of inhabited territory to the City of San Gabriel;  
withdraw the territory proposed for annexation from CLMD 1687 and exclude  
the territory proposed for annexation from CLD LLA-1, Unincorporated Zone;  
and find that the proposed joint resolution is not subject to the provisions of the  
California Environmental Quality Act. (25-1206)  
Attachments:  
Ordinance Change Authorizing an Increase to Civil and Criminal Grand  
Jury Daily Stipend  
12.  
Recommendation: Approve an ordinance for introduction amending County  
Code, Title 4 - Revenue and Finance, Section 4.76.020 Payment of Fees to  
grand jurors, to increase the daily stipend for all Grand Jurors from $60 to $80.  
(Relates to Agenda No. 46) (25-1203)  
Attachments:  
Auto-generated element 6
County Operations  
General Plan Amendment Resolution  
Recommendation: Adopt a resolution on:  
13.  
(1) WEST SAN GABRIEL VALLEY AREA PLAN ("WSGVAP") project  
(WSGVAP Project): (A) Certifying the final Program Environmental Impact  
Review (Final PEIR), Environmental Assessment No. RPPL2023005884-(1 and  
5), and finding it has been completed in compliance with the California  
Environmental Quality Act (CEQA) and the State and County guidelines related  
thereto; certifying it independently reviewed and considered the Final PEIR,  
and the Final PEIR reflects its independent judgment and analysis as to the  
environmental consequences of the WSGVAP Project; (B) Determining that,  
where significant adverse environmental effects of the WSGVAP Project, as  
described in the Final PEIR, have not been reduced to a level of less than  
significant, the benefits of the WSGVAP and WSGVAP Ordinance, such as  
specific social, economic, legal, technological, or other considerations,  
outweigh the environmental effects of the WSGVAP Project, as stated in the  
Findings of Fact and Statement of Overriding Considerations for the WSGVAP  
Project; (C) Adopting the Mitigation Monitoring Report Program (MMRP) for the  
WSGVAP Project, finding the MMRP is adequately designed to ensure  
compliance with the mitigation measures during WSGVAP Project  
implementation; (D) Finding the WSGVAP, accompanying Land Use Policy  
(LUP) Map, zone changes, and WSGVAP Ordinance are compatible with, and  
supportive of the goals and policies of the General Plan; in the interest of public  
health, safety, and general welfare; in conformity with good zoning practice;  
and consistent with other applicable provisions of the Los Angeles County  
Code, Title 22 (Title 22); and (E) Adopting the WSGVAP and WSGVAP  
Ordinance, Project No. PRJ2023-003982-(1 and 5), General Plan Amendment  
No. RPPL2023005882-(1 and 5), Zone Change No. RPPL2023005883-(1 and  
5), Ordinance No. RPPL2024002630-(1 and 5) amending the County of Los  
County (County) General Plan (General Plan) to establish the WSGVAP with  
the updated LUP Map for the nine unincorporated communities of the  
WSGVAP; amending Title 22 to establish the WSGVAP Ordinance and updated  
zone changes and rescinding the Altadena Community Plan, as recommended  
by the County Regional Planning Commission (Commission); and find they are  
consistent with the General Plan. (On December 10, 2024, the Board indicated  
its intent to approve the WSGVAP);  
(2) SOUTH BAY AREA PLAN (SBAP) Project (SBAP Project): (A) Certifying  
the Final PEIR, Environmental Assessment No. RPPL2022014512-(2 and 4),  
and finding it has been prepared in compliance with CEQA and the State and  
County guidelines related thereto; and certifying it independently reviewed and  
considered the Final PEIR, and the Final PEIR reflects its independent  
judgment and analysis as to the environmental consequences of the SBAP  
Project; (B) Determining that, where significant adverse environmental effects  
of the SBAP Project, as described in the Final PEIR, have not been reduced to  
a level of less than significant, the benefits of the SBAP and SBAP Ordinance  
outweigh the environmental effects of the SBAP Project, as stated in the  
Findings of Fact and Statement of Overriding Considerations for the SBAP  
Project; (C) Adopting the MMRP for the SBAP Project, finding that the MMRP is  
adequately designed to ensure compliance with the mitigation measures during  
SBAP Project implementation; (D) Finding the SBAP, the accompanying LUP  
Map, zone changes, SBAP Ordinance, and West Carson TOD Specific Plan  
compatible with, and supportive of the goals and policies of the General Plan; in  
the interest of public health, safety, and general welfare; in conformity with  
good zoning practice; and consistent with other applicable provisions of Title 22;  
and (E) Adopting General Plan Amendment No. RPPL2023-004724-(2 and 4),  
Advance Planning No. RPPL2022014508-(2 and 4), Advance Planning No.  
RPPL2022014509-(2 and 4), and Zone Change No. RPPL2023004725-(2 and  
4), amending the General Plan to establish the SBAP with the updated LUP Map  
for the eight unincorporated communities of the South Bay Planning Area, and  
amending Title 22 to establish the SBAP Ordinance and updated zone changes,  
including the West Carson TOD Specific Plan, and finding they are consistent  
with the General Plan. (On January 28, 2025, the Board indicated its intent to  
approve the SBAP); and  
(3) WESTSIDE AREA PLAN (WSAP) project (WSAP Project): (A) Certifying  
the Final PEIR, Environmental Assessment No. RPPL2023002449-(2 and 3), by  
finding, pursuant to CEQA Guidelines Section 15090, that the Final PEIR has  
been completed in compliance with CEQA; certifying it independently reviewed  
and considered the Final PEIR; and the Final PEIR reflects the County’s  
independent judgment and analysis; (B) Adopting the CEQA Findings of Fact  
that have been prepared, pursuant to Public Resources Code Sections 21081  
and 21081.5, and CEQA Guidelines Section 15091; (C) Adopting the MMRP for  
the WSAP Project, finding the MMRP is adequately designed to ensure  
compliance with the mitigation measures during WSAP Project implementation;  
(D) Adopting the Statement of Overriding Considerations prepared, pursuant to  
Public Resources Code Section 21081(b) and CEQA Guidelines section 15093;  
and determining the WSAP Project’s significant and unavoidable impacts are  
outweighed by specific social, economic, legal, technological, or other  
considerations; and (E) Adopting WSAP Project No. PRJ2023-001700-(2 and  
3), Advance Planning Project No. RPPL2023002448-(2 and 3), General Plan  
Amendment No. RPPL2023002433-(2 and 3), and Zone Change No.  
RPPL2023002450-(2 and 3), the accompanying LUP Map, and zone changes;  
and finds the WSAP Ordinance, as amended, compatible with, and supportive  
of the goals and policies of the General Plan; in the interest of public health,  
safety, and general welfare; in conformity with good zoning practice; and  
consistent with other applicable provisions of Title 22. (On January 28, 2025,  
Auto-generated element 7
the Board indicated its intent to approve the WSAP) (County Counsel) ADOPT  
(Relates Agenda Nos. 33, 34, 35, 36, 37, 38 and 39) (25-1211)  
Attachments:  
Writing Evaluation Services Contract  
14.  
Recommendation: Authorize the Director of Personnel to execute a contract  
with CPS HR Consulting, for the provision of writing evaluation services,  
effective upon execution, for an initial term of three years, with up to two  
consecutive one-year extension options at an estimated amount of $183,000 for  
the initial three-year term; exercise the two one-year extension options at an  
annual approximate amount of $61,000 and an approximate total amount of  
$122,000; execute amendments to the contract to add, delete, and/or change  
certain non-substantive terms and conditions, as well as terms and conditions  
required by the Board, and to maintain compliance with applicable law; and  
increase the annual contract amount up to 10% for additional work within the  
scope of the contract, if required. (Department of Human Resources)  
APPROVE (25-1193)  
Attachments:  
Auto-generated element 8
15.  
Attachments:  
Auto-generated element 9
Records Payment and Processing System and Related Services Sole  
Source Contract  
16.  
Recommendation: Authorize the Registrar-Recorder/County Clerk to execute a  
Sole Source contract with LexisNexis VitalChek Network, Inc., for a records  
payment and processing system and related services, for a period of five base  
years, with two one-year and six month-to-month extensions options, for a  
maximum term of seven years and six months; prepare and execute future  
amendments to exercise the extension options; and authorize the  
Registrar-Recorder/County Clerk to take the following actions:  
(Registrar-Recorder/County Clerk) APPROVE (NOTE: The Chief  
Information Officer recommends approval of this item.)  
Prepare and execute future amendments to the contract as needed to  
reflect changes resulting from new legislation or changes to County  
policy terms and conditions, reflect changes in State and County  
legislation, modify the statement of work to meet operational needs, or  
make any other necessary changes which do not materially alter any  
term or condition of the contract;  
Prepare and execute future amendments to increase transaction fees in  
Exhibit B (Pricing Schedule) per Paragraph 5.0 of the contract; and  
Terminate the contract in whole or in part as necessary. (25-1207)  
Attachments:  
Auto-generated element 10
Special Tax Levy for Community Facilities District No. 2021-01 (Valencia -  
Facilities)  
17.  
Recommendation: Acting as the Governing Body of the County, find that the  
proposed actions are either not a project under the California Environmental  
Quality Act (CEQA), and that alternatively, for that portion of the proposed  
actions that provide funding for the Mission Village Project, Project No. 04-181  
(Project) (5), which was approved by the Board on July 18, 2017, determine  
that the recommended action is within the scope of the Mission Village Project  
impacts analyzed in a Recirculated Environmental Impact Report (REIR)  
previously certified by the Board;  
Also, acting as the Legislative Body of the County of Los Angeles Community  
Facilities District No. 2021-01 (Valencia - Facilities) (the “Facilities CDF”),  
adopt a resolution accepting the unanimous consent and approval of owners of  
property within the area proposed to be annexed as Improvement Area No. 4 of  
the Facilities Community Facilities District, authorizing the levy of a special tax  
and the incurring of bonded indebtedness therein, and instruct the Executive  
Officer of the Board to sign and record the annexation map of Improvement  
Area No. 4 and record a notice of special tax lien with respect thereto within 15  
days; and find that the proposed action is not a project under CEQA;  
alternatively, for that portion of the proposed action that relates to the Mission  
Village Project, Project No. 04-181, acting as a responsible agency, consider  
the REIR prepared and certified by the County as lead agency for the Project;  
certify that the Board has independently reviewed and considered the  
information contained in the REIR and reached its own conclusions regarding  
the environmental effects of the Facilities CFD's approvals related to the Project  
as shown in the REIR; adopt the mitigation monitoring and reporting program  
(MMRP) as applicable, finding that the MMRP is adequately designed to ensure  
compliance with the mitigation measures during Project implementation; and  
determine that the significant adverse effects of the Project have either been  
reduced to an acceptable level or are outweighed by the specific considerations  
of the Project, as outlined in the Environmental Findings of Fact and Statement  
of Overriding Considerations, which findings and statement are adopted an  
incorporated herein by reference as applicable. (Treasurer and Tax Collector  
and Department of Regional Planning) ADOPT (25-1200)  
Attachments:  
Auto-generated element 11
Treasurer and Tax Collector Investment Policy  
18.  
Recommendation: Authorize the Treasurer and Tax Collector to invest and  
reinvest County funds and funds of other depositors in the County Treasury;  
and adopt the Treasurer and Tax Collector Investment Policy. (Treasurer and  
Tax Collector) ADOPT (25-1201)  
Attachments:  
Auto-generated element 12
Health and Mental Health Services  
Interagency Cash Transfer Agreement  
19.  
Recommendation: Adopt and instruct the Chair to sign a resolution authorizing  
the Interagency Cash Transfer Agreement with the State of California  
Department of Rehabilitation (DOR) for Fiscal Years (FYs) 2025-26, 2026-27  
and 2027-28; approve and authorize the Director of Mental Health to execute  
the agreement with DOR to provide vocational and employment services for FYs  
2025-26, 2026-27, and 2027-28, with the Department of Mental Health to  
provide $1,104,817 per fiscal year, fully funded by 2011 Realignment revenue  
and the DOR will leverage $4,082,118 of Federal funds per fiscal year, for a  
total annual funding of $5,186,935 for the integrated program of vocational  
rehabilitation and employment services; authorize the Director to prepare, sign,  
and execute future amendments to the agreement, provided that any such  
amendment is necessary to reflect revisions required by the DOR and/or  
revisions requested by either party to the terms and conditions, and/or allow for  
rollover of unspent funds upon DOR approval; and authorize the Director to  
terminate the agreement, if necessary. (Department of Mental Health)  
ADOPT (25-1192)  
Attachments:  
Continue the Declared Local Health Emergency for the January 2025  
Critical Fires  
20.  
Recommendation: Adopt and instruct the Chair to sign a resolution to continue  
the local health emergency declared on January 10, 2025 due to the January  
2025 Windstorm and Critical Fire Events. (Department of Public Health)  
ADOPT (25-1208)  
Attachments:  
Auto-generated element 13
Community Services  
As-Needed Environmental Consulting Services Master Agreements  
21.  
Recommendation: Approve and authorize the Director of Beaches and Harbors  
to award and execute as-needed Environmental Consulting Services Master  
Agreements (MAs) with 11 contractors to provide as-needed environmental  
consulting services to the Department of Beaches and Harbors (3 and 4), for an  
initial term of three years, with four one-year extension options, effective upon  
execution, at an annual aggregate amount not to exceed $1,000,000 or a  
maximum amount of $7,700,000 for all executed MAs over the potential total  
term of seven years, which is inclusive of any potential increase of 10%  
annually for any unforeseen increase in services; find that the proposed actions  
are not subject to the California Environmental Quality Act; and authorize the  
Director to take the following actions: (Department of Beaches and Harbors)  
APPROVE  
Authorize and execute the four one-year extension options of the MAs if,  
in the opinion of the Director, the contractors have effectively performed  
the services during the previous contract period and the services are still  
needed and required;  
Increase the maximum amount payable under all work orders issued on  
the MAs up to 10% in any year of the MAs, including any extension  
option, for any additional, unforeseen, or increased services within the  
scope of the MAs, subject to the availability of funds in the Department of  
Beaches and Harbors’ (Department’s) budget, and increase the annual  
aggregate amount (Contract Sum) to the extent that funding is available  
from or held by approved funding sources;  
Extend the MA term, or any optional MA year, to grant up to 12  
one-month extensions for the completion of any work order approved  
before the expiration of the MA term or optional MA year, subject to the  
MAs terms and conditions, and subject to the availability of funds in the  
Department’s budget; and  
Award and execute MAs to add additional contractors as they become  
Auto-generated element 14
qualified throughout the term of the MAs, execute and amend individual  
work orders to incorporate changes as necessary, execute amendments  
should a contracting entity merge, be acquired or change its entity, add  
or delete services and categories to the MA as they become necessary,  
and suspend or terminate agreements if, in the opinion of the Director, it  
is in the best interest of the County to do so. (25-1202)  
Attachments:  
Auto-generated element 15
Martin Luther King, Jr. Medical Campus North Parking Structure Project  
22.  
Recommendation: Certify that the Addendum for the Martin Luther King, Jr.  
Medical Campus North Parking Structure Project, Capital Project No. 6A015  
(Project) (2), to the previously certified Final Environmental Impact Report for  
the Martin Luther King, Jr. Medical Center Campus Redevelopment Project, has  
been completed in compliance with the California Environmental Quality Act and  
reflects the independent judgment and analysis of the County; find that the  
Board has reviewed and considered the information contained in the Addendum  
together with the Final Environmental Impact Report, prior to approving the  
Project, and approve the Addendum; establish and approve the Project, with a  
total budget of $25,000,000; approve an appropriation adjustment to transfer  
$25,000,000 to the proposed Project from the use of obligated fund balance  
Committed for American Rescue Plan-Enabled Capital Programs, to fully fund  
the Project; and take the following actions: (Department of Public Works)  
APPROVE 4-VOTES  
Find that McCarthy Building Companies, Inc., is the responsive and  
responsible proposer that submitted the most advantageous and best  
value proposal for the Project, and authorize the Director of Public  
Works to execute a Design-Build contract with McCarthy Building  
Companies, Inc., for a contract amount not to exceed $16,155,321, plus  
a design completion allowance of $850,000, for a maximum contract  
amount of $17,005,321, contingent upon submission of acceptable  
performance and payment bonds, and evidence of required insurance  
filed by McCarthy Building Companies, Inc.;  
Authorize the Director of Public Works, with concurrence from the Chief  
Executive Office, to exercise control of the design completion allowance  
of $850,000, including the authority to reallocate the allowance into the  
contract amount, as appropriate, in accordance with the contract  
requirements; and  
Approve and authorize the Director of Public Works to execute  
consultant services agreements for the stipend amount of $50,000 with  
Bomel Construction Company, Inc., and The Whiting-Turner Contracting  
Company, the second and third highest ranked eligible Design-Build  
proposers, that met the stipend eligibility criteria in the Request for  
Proposals for preparation of proposal, funded by existing Project funds.  
(25-1199)  
Attachments:  
Auto-generated element 16
Olive View-UCLA Medical Center Emergency Department Air Handling  
Unit Coil Replacement Project  
23.  
Recommendation: Establish and approve the proposed Olive View-UCLA  
Medical Center Emergency Department Air Handling Unit Coil Replacement  
Project, Capital Project No. 8A100, (Project) (3), with a total Project budget of  
$650,000; approve a Fiscal Year (FY) 2024-25 appropriation adjustment to  
allocate $438,000 from the Department of Health Services' Enterprise Fund  
Committed for Health Services to fund the estimated FY 2024-25 expenditures  
for the proposed Project; authorize the Director of Public Works to deliver the  
proposed Project using a Board-approved Job Order Contract; and find that the  
proposed Project is exempt from the California Environmental Quality Act.  
(Department of Public Works) APPROVE 4-VOTES (25-1198)  
Attachments:  
Auto-generated element 17
24.  
Attachments:  
Auto-generated element 18
Annual and On-Call Soft-Bottom Channel Facility Clearing Services  
Contract  
25.  
Recommendation: Award and authorize the Director of Public Works to execute  
a contract with International Environmental Corporation, for annual and on-call  
soft-bottom channel facility clearing services within the west maintenance area  
of the County (1, 3 and 5), for a term of one year, with four one-year and six  
month-to-month extension options, for a maximum potential contract term of 66  
months, and a maximum potential contract amount of $2,164,653; find that the  
contract work is exempt from the California Environmental Quality Act; and  
authorize the Director of Public Works to take the following actions:  
(Department of Public Works) APPROVE  
Renew the contract for each renewal option and extension period if, in  
the opinion of the Director, International Environmental Corporation has  
successfully performed during the previous contract period, and services  
are still required, approve and execute amendments to incorporate  
necessary changes within the scope of work, and suspend work, if it is in  
the best interest of the County to do so; and  
Annually increase the contract amount up to an additional 10% of the  
annual contract amount, which is included in the maximum potential  
contract amount, for unforeseen additional work within the scope of the  
contract if required, and adjust the annual contract amount for each  
extension 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. (25-1197)  
Attachments:  
Auto-generated element 19
Landscaping and Lighting Act District 2, Zone 21 (Sunset Pointe) for  
Fiscal Year 2025-26  
26.  
Recommendation: Approve and file the Engineer’s Report; adopt a resolution of  
intention for the proposed increase to the existing landscape maintenance  
assessment, for Landscaping and Lighting Act District 2, Zone 21 (Sunset  
Pointe) (5) from $750 to $1,257.19 for a single-family residence starting in  
Fiscal Year 2025- 26; set April 29, 2025 for public hearing; and find that the  
proposed project is exempt from the California Environmental Quality Act.  
(Department of Public Works) ADOPT (25-1190)  
Attachments:  
Negotiated Property Tax Exchange Joint Resolution  
27.  
Recommendation: Acting as the Governing Body of the County, the  
Consolidated Fire Protection District, and the County Waterworks District No.  
40, Antelope Valley (5), adopt a Negotiated Property Tax Exchange Joint  
Resolution (Resolution) approving and accepting the negotiated exchange of  
property tax revenue resulting from Annexation 40-157 (34-46), Local Agency  
Formation Commission Designation 2023-01, on behalf of the County, the  
Consolidated Fire Protection District, and the County Waterworks District No.  
40, Antelope Valley; authorize the Director of Public Works and the Chief of the  
Consolidated Fire Protection District, on behalf of the County, the County  
Waterworks District No. 40, Antelope Valley, and the Consolidated Fire  
Protection District, to take all actions necessary to effectuate the Resolution;  
and find that the proposed actions are either not a project under, or exempt  
from, the California Environmental Quality Act. (Department of Public Works)  
ADOPT (25-1196)  
Attachments:  
Auto-generated element 20
Negotiated Property Tax Exchange Joint Resolution  
28.  
Recommendation: Acting as the Governing Body of the County, the County  
Library, the Consolidated Fire Protection District, and the County Waterworks  
District No. 40, Antelope Valley (5), adopt a Negotiated Property Tax Exchange  
Joint Resolution (Resolution) approving and accepting the negotiated exchange  
of property tax revenue resulting from Annexation 40-167 (4-223), Local  
Agency Formation Commission Designation 2024-06, on behalf of the County,  
the County Library, the Consolidated Fire Protection District, and the County  
Waterworks District No. 40, Antelope Valley; authorize the Director of Public  
Works and the Chief of the Consolidated Fire Protection District, on behalf of  
the County, the County Library, the County Waterworks District No. 40,  
Antelope Valley, and the Consolidated Fire Protection District, to take all actions  
necessary to effectuate the Resolution; and find that the proposed actions are  
either not a project under, or are exempt from, the California Environmental  
Quality Act. (Department of Public Works) ADOPT (25-1194)  
Attachments:  
Auto-generated element 21
Public Safety  
Report by the Inspector General on Reforms and Oversight Efforts  
29.  
Report by the Inspector General on reforms and oversight efforts with regard to  
the Sheriff’s Department, as requested at the Board meeting of October 9,  
2012, and updated on May 31, 2016. RECEIVE AND FILE (12-5525)  
Attachments:  
Program Evaluation Services Contract  
30.  
Recommendation: Authorize the Chief Probation Officer to execute a contract  
with Northwest Professional Consortium, Inc. for the provision of program  
evaluation services under the Juvenile Justice Crime Prevention Act (JJCPA),  
for a one-year period commencing April 15, 2025 through April 14, 2026, at an  
estimated annual contract amount of $450,000; execute contract modifications  
to extend the term for up to six one-year periods, and six month-to-month option  
periods, for a total of seven years and six months; execute modifications to  
increase and/or decrease the contract amount, based on the amount approved  
for that year, by the JJCPA, to be allocated to the Probation Department; and  
approve non-material, technical, and administrative changes to the contract,  
approve necessary changes to the scope of service and, if necessary,  
termination of the contract, in whole or in part. (Probation Department)  
APPROVE (25-1187)  
Attachments:  
Auto-generated element 22
Commemorative 175th Anniversary Badge Program Agreement  
Amendment  
31.  
Recommendation: Authorize the Director of Internal Services, through the  
Executive Officer of the Board, to amend an agreement and issue a temporary  
license to Entenmann-Rovin, the County's authorized badge vendor, to be the  
retail distributor of the commemorative 175th anniversary badge using the  
Department's name and insignias; authorize the Sheriff to allow authorized  
sworn designated uniformed personnel to participate in the optional and  
voluntary Program and wear the specially-designed commemorative 175th  
anniversary badge from April 1, 2025, through May 1, 2026; and authorize the  
retention of the commemorative badges at the end of the authorized period as  
keepsakes so long as they are encased in a block of Lucite, or similar  
materials, to render the badges unusable for active service. (Sheriff’s  
Department) APPROVE (25-1210)  
Attachments:  
Acquisition of Two Pieces of Sheet Metal Fabrication Equipment  
32.  
Recommendation: Authorize the Director of Internal Services, as the County's  
Purchasing Agent, to proceed with the solicitation and acquisition of one  
Cincinnati HS Series Hydraulic Shear and one Cincinnati 135XFe Hydraulic  
Press Brake for an estimated total amount of $685,000, which includes  
equipment, shipping, labor for installation, bonds, and taxes. (Sheriff’s  
Department) APPROVE (25-1209)  
Attachments:  
Auto-generated element 23
Ordinances for Adoption  
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
33.  
Ordinance for adoption amending the Los Angeles County Code, Title 22 -  
Planning and Zoning, Section 22.06.060, changing regulations for the execution  
of the South Bay Area Plan, a component of the Los Angeles County General  
Plan, by amending the maps of the following zoned districts: Carson No. 105,  
Del Aire No. 74, Gardena Valley No. 86, Harbor City No. 66, La Rambla No. 55,  
Lennox No. 63, and Palos Verdes Peninsula No. 112. (On January 28, 2025,  
the Board indicated its intent to approve the ordinance.) (County Counsel)  
ADOPT (Relates to Agenda Nos. 13, 36 and 37) (25-1215)  
Attachments:  
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
34.  
Ordinance for adoption amending the Los Angeles County Code, Title 22 -  
Planning and Zoning, Section 22.06.060, changing regulations for the execution  
of the West San Gabriel Valley Area Plan, a component of the Los Angeles  
County General Plan, by amending the maps of the following zoned districts:  
Altadena No. 3, Duarte No. 46, East Pasadena No. 12, East San Gabriel No. 9,  
La Crescenta No. 16, Montrose No. 26, Northeast Pasadena No. 85, Rosemead  
No. 20, San Pasqual No. 11, South Arcadia No. 67, South San Gabriel No. 78,  
and South Santa Anita-Temple City No. 8. (On December 10, 2024, the Board  
indicated its intent to approve the ordinance.) (County Counsel) ADOPT  
(Relates to Agenda Nos. 13 and 38) (25-1223)  
Attachments:  
Auto-generated element 24
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
35.  
Ordinance for adoption amending the Los Angeles County Code, Title 22 -  
Planning and Zoning, Section 22.06.060, changing regulations for the execution  
of the Westside Area Plan, a component of the Los Angeles County General  
Plan, by amending the maps of the following zoned districts: View Park No. 68,  
Baldwin Hills No. 69, Playa Del Rey No. 89, Franklin Canyon No. 123, and  
Gilmore Island. (On January 28, 2025, the Board indicated its intent to approve  
the ordinance.) (County Counsel) ADOPT (Relates to Agenda Nos. 13 and 39)  
(25-1221)  
Attachments:  
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
36.  
Ordinance for adoption amending County Code, Title 22 - Planning and Zoning,  
to implement the goals and policies of the South Bay Area Plan by establishing  
a new area-wide South Bay Planning Area Standards District and making  
technical corrections to Title 22 for clarification and ease of implementation.  
(On January 28, 2025, the Board indicated its intent to approve the ordinance.)  
(County Counsel) ADOPT (Relates to Agenda Nos.13, 33 and 37) (25-1212)  
Attachments:  
Auto-generated element 25
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
37.  
Ordinance for adoption amending Title 22 - Planning and Zoning of the Los  
Angeles County Code to implement the goals and policies of the West Carson  
Transit-Oriented District Specific Plan by updating use regulations and  
development standards to guide future transit-oriented development in the  
unincorporated West Carson community and expanding the Specific Plan area  
to cover Alpine Village. (On January 28, 2025, the Board indicated its intent to  
approve the ordinance.) (County Counsel) ADOPT (Relates to Agenda Nos.  
13, 33 and 36) (25-1224)  
Attachments:  
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
38.  
Ordinance for adoption amending Title 22 - Planning and Zoning of the Los  
Angeles County Code, to implement the goals and policies of the West San  
Gabriel Valley Area Plan by reorganizing existing standards into the new  
areawide West San Gabriel Valley Planning Area Standards District, adding  
new regulations, updating existing standards and permitting requirements, and  
making technical corrections to Title 22 for clarification and ease of  
implementation. (On December 10, 2024, the Board indicated its intent to  
approve the ordinance.) (County Counsel) ADOPT (Relates to Agenda Nos.  
13 and 34) (25-1222)  
Attachments:  
County Code, Title 22 - Planning and Zoning Ordinance Amendment  
39.  
Ordinance for adoption amending Title 22 - Planning and Zoning of the Los  
Angeles County Code, to implement the goals and policies of the Westside  
Area Plan by establishing the Westside Planning Area Standards District with  
new land use regulations, zoning maps, and permitting requirements. (On  
January 28, 2025, the Board indicated its intent to approve the ordinance.)  
(County Counsel) ADOPT (Relates to Agenda Nos. 13 and 35) (25-1220)  
Attachments:  
Auto-generated element 26
Miscellaneous  
Settlement of the Matter Entitled, Christensen Brothers General  
40.  
Engineering, Inc. v. Los Angeles County Waterworks District No. 40, et al.  
Los Angeles County Claims Board's recommendation: Authorize settlement of  
the matter entitled, Christensen Brothers General Engineering, Inc. v. Los  
Angeles County Waterworks District No. 40, et al., Los Angeles Superior Court  
Case No. 20STCV35076, in the amount of $295,000, and instruct the  
Auditor-Controller to draw a warrant to implement this settlement from the  
Department of Public Works' budget.  
This breach of contract lawsuit seeks damages against the Department of  
Public Works for costs incurred on an improvement project for the installation of  
a water-main pipeline in Lancaster. (25-1182)  
Attachments:  
Settlement of the Matter Entitled, Erica Folinsky v. County of Los Angeles,  
et al.  
41.  
Los Angeles County Claims Board's recommendation: Authorize settlement of  
the matter entitled, Erica Folinsky v. County of Los Angeles, et al., Los Angeles  
Superior Court Case No. 19STCV24605, in the amount of $150,000, and  
instruct the Auditor-Controller to draw a warrant to implement this settlement  
from the Department of Mental Health's budget.  
This lawsuit concerns allegations that an employee of the Department of Mental  
Health was subjected to disability discrimination and retaliation. (25-1183)  
Attachments:  
Auto-generated element 27
East Whittier City School District Levying of Taxes  
42.  
Request from the East Whittier City 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 General Obligation Bonds, 2024 Election, Series  
A (Bonds), in an aggregate principal amount not to exceed $27,000,000; and  
direct the Auditor-Controller to place on the 2025-26 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 (25-1189)  
Attachments:  
Auto-generated element 28
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)  
43.  
44.  
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 - (5) (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)  
45.  
Auto-generated element 29
II. ORDINANCE FOR INTRODUCTION 46  
County Code, Title 4 - Revenue and Finance Ordinance Amendment  
46.  
Ordinance for introduction amending County Code, Title 4 - Revenue and  
Finance, to increase the daily stipend paid to Grand Jurors from $60 to $80.  
INTRODUCE, WAIVE READING, AND PLACE ON AGENDA FOR ADOPTION  
(Relates to Agenda No. 12) (25-1204)  
Attachments:  
Auto-generated element 30
III. SPECIAL DISTRICT AGENDAS  
AGENDA FOR THE MEETING OF THE BOARD OF DIRECTORS  
OF SANITATION DISTRICT NO. 27  
AND THE NEWHALL RANCH SANITATION DISTRICT  
OF THE COUNTY OF LOS ANGELES  
TUESDAY, MARCH 11, 2025  
9:30 A.M.  
County Sanitation District No. 27 and Newhall Ranch Sanitation District  
Recommendations and Approval of Minutes  
SD-1.  
1. Recommendation: Approve the minutes of the regular meeting held  
December 3, 2024 (District No. 27) (3) and (Newhall Ranch Sanitation  
District) (5);  
2. Recommendation: Approve October, November, and December 2024  
expenses in total amounts of $12,142 (District No. 27) and $122,210 (Newhall  
Ranch Sanitation District); and  
3. Recommendation: Receive and order filed the Annual Comprehensive  
Financial Report for Fiscal Year (FY) ending June 30, 2024 (both Districts);  
4. Recommendation: Wastewater Service Charge (Newhall Ranch Sanitation  
District) (5)  
a. Order Wastewater Service Charge Report, containing a description of  
each parcel and amount of proposed wastewater service charge for FY  
2025-26 for each parcel, filed with the Clerk of the Board of Directors of  
the District(s); and  
b. Establish June 24, 2025 at 9:30 a.m., at the Board of Supervisors as the  
date, time, and place for public hearing on the report, and order  
publication of required public notices. (25-1191)  
Attachments:  
Auto-generated element 31
AGENDA FOR THE MEETING OF  
THE REGIONAL PARK AND OPEN SPACE DISTRICT  
OF THE COUNTY OF LOS ANGELES  
TUESDAY, MARCH 11, 2025  
9:30 A.M.  
Regional Park and Open Space District Meeting Minutes for January 2025,  
for which the Board is the Governing Body, as recommended by the  
Executive Officer of the Board. NOTE: The minutes for the month of  
January 2025 can be found online at: https://lacounty.gov/sop/ (25-1153)  
1-P.  
Attachments:  
Auto-generated element 32
IV. NOTICE OF CLOSED SESSION FOR MARCH 11, 2025  
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). (25-1458)  
Attachments:  
Auto-generated element 33
V. GENERAL PUBLIC COMMENT 47  
47.  
Attachments:  
Auto-generated element 34
Auto-generated element 35
VII. 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 extreme peril to the safety of persons and property on  
the basis of the frigid winter storms beginning February 23, 2023 affecting the  
areas throughout Los Angeles County, as proclaimed on March 1, 2023 and  
ratified by the Board on March 7, 2023; (e) Conditions of extreme peril to the  
safety of persons and property exist on the basis of the arrival, presence, and  
impacts of Tropical Storm Hilary throughout Los Angeles County beginning  
August 20, 2023, as proclaimed on August 20, 2023 and ratified by the Board  
on August 22, 2023; (f) 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; (g) 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; (h) 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; (i) 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; (j) 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;  
and (k) 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. (A-1)  
A-1.  
Auto-generated element 36
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 on the status of the Federal and/or State Budgets, Federal and/or  
State legislative matters and Executive Orders, and their impact on Los Angeles  
County, as requested by Supervisor Ridley-Thomas at the meeting of January  
17, 2017. (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.  
E N D  
Powered by Google TranslateTranslate
Auto-generated element 38
Original text
Rate this translation
Your feedback will be used to help improve Google Translate