AGENDA FOR THE PUBLIC HEARING MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, JUNE 24, 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: June 18, 2025  
MEETING TELEVISED: Wednesday, June 25, 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 Pastor Kerwin Manning, Pasadena Church, Pasadena (5).  
I. PRESENTATIONS  
Presentation of scroll to Dr. Soraya M. Coley for her dedicated service and  
leadership during her tenure as President of Cal Poly Pomona, as arranged by  
Supervisor Solis.  
Presentation of scrolls to First District honorees, in recognition of “Pride  
Month,” as arranged by Supervisor Solis.  
Presentation of scroll to Anthony Lee Pittman, in recognition of “Pride Month,”  
for his artistry and unwavering commitment to advocacy, visibility, and equity  
for all members of the LGBTQ+ community, as arranged by Supervisor Mitchell.  
Presentation of scroll to the Rainbow Resource Network, in celebration of “Pride  
Month,” for their leadership in a groundbreaking, youth-led initiative providing  
gender-affirming resources, safe spaces, and community to LGBTQ+ foster  
youth across Los Angeles County, as arranged by Supervisor Horvath.  
Presentation to Jewels Long Beach, in honor of “Pride Month,” as arranged by  
Supervisor Hahn.  
Presentation of scrolls to the Los Angeles County Commission on Disabilities  
Scholarship Award winners, as arranged by Supervisor Barger. (25-3276)  
II. PUBLIC HEARINGS 1 - 6  
Hearing on the Sewer Service Charge Annual Report for Fiscal Year  
2025-26  
1.  
Hearing on the Sewer Service Charge Annual Report for Fiscal Year (FY)  
2025-26 (Report) and the proposed ordinance for adoption amending County  
Code, Title 20 - Utilities, for the Consolidated Sewer Maintenance District  
(CSMD), the Marina Sewer Maintenance District (Marina SMD), the  
Accumulative Capital Outlay Fund, and the CSMD's Zones (All Districts) to  
collect the sewer service charge with the annual property taxes. Consider all  
objections or protests against the proposed Report for the CSMD and the  
Marina SMD. Consider all objections or protests against the proposed annual  
sewer service charge increases beginning in FY 2025-26 to the CSMD, the  
Accumulative Capital Outlay Fund, the Marina SMD, the Malibu Zone, and the  
Topanga Zone. If no majority protest exists against the Report or the proposed  
rate increase in any District, adopt the Report. Adopt the proposed ordinance  
amending County Code, Title 20 - Utilities to codify the proposed rate increase  
to the CSMD, the Accumulative Capital Outlay Fund, the Marina SMD, the  
Malibu Zone, and the Topanga Zone. Find that the proposed actions are exempt  
from the California Environmental Quality Act. (Department of Public Works)  
4-VOTES (25-2926)  
Attachments:  
Hearing on the Annual Garbage Collection and Disposal Service Fee  
Report for Athens/Woodcrest/Olivita Garbage Disposal District for Fiscal  
Year 2025-26  
2.  
Hearing on the Annual Garbage Collection and Disposal Service Fee Report  
(Report) for Fiscal Year (FY) 2025-26, acting as the Governing Body of the  
County Athens/Woodcrest/Olivita Garbage Disposal District (2), and on the  
proposed ordinance for adoption amending County Code, Title 20 - Utilities,  
Part 1 of Chapter 20.90, to authorize a series of incremental increases to the  
annual garbage collection and disposal service fee, beginning in FY 2025-26,  
for the Athens/Woodcrest/Olivita Garbage Disposal District from $177 per  
refuse unit to $225 for FY 2025-26, $281 per refuse unit for FY 2026-27, $318  
per refuse unit for FY 2027-28, $355 per refuse unit for FY 2028-29, and $392  
per refuse unit for FY 2029-30. Consider all objections or protests to the  
Report, and the proposed series of increases to the Annual Garbage Collection  
and Disposal Service Fee, beginning in FY 2025-26 for the District. Adopt the  
Report, if no majority protest exists in the District. Find that the proposed project  
is exempt from the California Environmental Quality Act. (Department of Public  
Works) 4-VOTES (25-2930)  
Attachments:  
Hearing on the Annual Garbage Collection and Disposal Service Fee  
Report for Lennox Garbage Disposal District for Fiscal Year 2025-26  
3.  
Hearing on the Annual Garbage Collection and Disposal Service Fee Report  
(Report) for Fiscal Year (FY) 2025-26, acting as the Governing Body of the  
County Lennox Garbage Disposal District (2), and on the proposed ordinance  
for adoption amending County Code, Title 20 - Utilities, Part 15 of Chapter  
20.90 to authorize a series of incremental increases to the annual garbage  
collection and disposal service fee, beginning in FY 2025-26, for the Lennox  
Garbage Disposal District from $545 per refuse unit to $572 per refuse unit for  
FY 2025-26, $601 per refuse unit for FY 2026-27, $623 per refuse unit for FY  
2027-28, $647 per refuse unit for FY 2028-29, and $671 per refuse unit for FY  
2029-30. Consider all objections or protests to the Report, and the proposed  
series of increases to the Annual Garbage Collection and Disposal Service Fee,  
beginning in FY 2025-26 for the District. Adopt the Report, if no majority protest  
exists in the District. Find that the proposed project is exempt from the  
California Environmental Quality Act. (Department of Public Works)  
4-VOTES (25-2932)  
Attachments:  
Hearing on the Annual Garbage Collection and Disposal Service Fee  
Report for Belvedere, Firestone, Malibu, Mesa Heights, and Walnut Park  
for Fiscal Year 2025-26  
4.  
Hearing on the Annual Garbage Collection and Disposal Service Fee Report  
(Report) for Fiscal Year 2025-26, acting as the Governing Body of the County  
Belvedere, Firestone, Malibu, Mesa Heights, and Walnut Park Garbage  
Disposal Districts (Districts) (1, 2, 3 and 4), to provide for the continued  
garbage collection and disposal service fees in the Districts. Consider all  
objections and protests against the proposed Report and adopt the Report. Find  
that the proposed actions are not a project under the California Environmental  
Quality Act. (Department of Public Works) (25-2933)  
Attachments:  
Hearing on the Fiscal Year 2025-26 Care First and Community Investment  
Year Four Spending Plan  
5.  
Hearing on the Chief Executive Officer’s recommended programs and funding  
allocations in the Care First and Community Investment (CFCI) Year Four  
Spending Plan totaling $153,300,000, pursuant to Section 11 of the County  
Charter, the transfer of accumulated unspent CFCI funding from previously  
approved Spending Plan programs, approval of three related appropriation  
adjustments, and the creation of new CFCI-funded positions. Delegate authority  
to Departments receiving CFCI funds to execute agreements and modify the  
maximum amount of, amend, or extend existing agreements to use CFCI funds.  
Take the following actions: (Chief Executive Office)  
Approve the Chief Executive Officer’s recommended programs and  
funding allocations totaling $12,340,000, funded by the Year Four CFCI  
set-aside, as recommended by the Advisory Committee, for programs  
that include direct community investments (DCI) and alternatives to  
incarceration (ATI).  
Approve a Fiscal Year (FY) 2024-25 appropriation adjustment to transfer  
$12,340,000 in appropriation from the CFCI-To Be Allocated budget unit  
to the CFCI-Justice, Care and Opportunities budget unit, as included in  
the Year Four Spending Plan, and reallocation of $141,000,000 in  
accumulated unspent CFCI funding and set aside $78,000,000 in  
additional accumulated unspent CFCI funding for future reallocation.  
Approve the transfer of a net total of $191,044,000 in unspent one-time  
funding from previously approved spending plan programs to the  
CFCI-To Be Allocated budget unit. The net amount reflects gross unspent  
one-time funding of $218,900,000, less $27,936,000 in funding that is  
already allocated in the CFCI-To Be Allocated budget unit.  
Approve the Chief Executive Officer’s recommended programs and  
funding allocations totaling $140,972,000, to be funded by unspent CFCI  
amounts from previously approved programs, for programs that include  
DCI and ATI.  
Approve a FY 2024-25 appropriation adjustment to transfer $191,044,000  
in unspent one-time CFCI funding from various CFCI budget units to the  
CFCI-To Be Allocated budget unit.  
Approve a FY 2024-25 appropriation adjustment to transfer a net total of  
$140,972,000 in appropriation from the CFCI-To Be Allocated budget  
unit to various CFCI budget units.  
Find the County Programs established by the Year Four Spending Plan  
are deemed necessary to meet the social needs of the population of the  
County and serve a public purpose consistent with Government Code  
section 26227.  
Authorize the Chief Executive Officer, and Department Heads of those  
respective Departments receiving CFCI funding, to execute any  
additional contracts and amendments or extensions to any additional or  
existing contracts, including increasing or decreasing maximum contract  
amounts, waiving the County's standard open competitive solicitation or  
bidding requirements, the need to comply with the County's Sole Source  
Policy, and to expedite comparable established processes to carry out  
the intent of the Board in adopting the Year Four Spending Plan, and  
consistent with the Year Four Spending Plan. (25-3209)  
Attachments:  
Hearing on Project No. RJ2025-000134-(3), the Santa Monica Mountains  
Coastal Zone Disaster Recovery Ordinance, Amending County Code, Title  
22 - Planning and Zoning  
6.  
Hearing on Project No. PRJ2025-000134-(3), Advance Planning Case No.  
RPPL2025000161-(3), the Santa Monica Mountains Coastal Zone Disaster  
Recovery Ordinance (Project), amending County Code, Title 22 - Planning and  
Zoning, the Santa Monica Mountains Local Implementation Program, to facilitate  
disaster recovery in the Santa Monica Mountains Coastal Zone, and the filing  
fee amount of $1,629 for the De Minimis Waiver. Find that the Project is exempt  
from the California Environmental Quality Act. (On February 26, 2025, the  
Regional Planning Commission recommended approval of this Project.)  
(Department of Regional Planning) (25-2927)  
Attachments:  
III. ADMINISTRATIVE MATTERS 7 - 11  
BOARD OF SUPERVISORS  
Extending Price Gouging Protections for Housing  
7.  
Recommendation as submitted by Supervisors Horvath and Barger: Effective  
July 1, 2025, extend for 30 days, through and including July 31, 2025, the  
protections of California Penal Code Section 396, Subdivisions (d), (e), and (f),  
to limit price-gouging in the rental market and in hotels and motels, and continue  
its protections against eviction and the protections of County Code, Title 8 -  
Consumer Protection, Business and Wage Regulations, Chapter 8.09, pursuant  
to Penal Code Section 396(g). Find that this extension is necessary because  
complaints of price gouging are continuing, and have been increasing, and  
such an extension will protect the lives, property, and/or welfare of the residents  
of the County. (25-3500)  
Attachments:  
Chief Executive Office  
Report on Parking Enforcement Services  
8.  
Report by the Chief Executive Officer, in coordination with the Sheriff and the  
Director of Public Works, on the status of improvements and enhancements of  
parking enforcement services, including equitable distribution of resources and  
personnel, performance metrics, financial reporting on the budgeting and  
delivery of services, recommended protocols for annual funding, steps to  
ensure equitable investment back into the communities where citation revenues  
are collected; and community engagement data, non-enforcement solutions  
mapped and assessed, the number of solutions initiated and completed, and  
outcomes measured from these solutions, as requested at the Board meetings  
of April 9, 2024 and July 9, 2024. RECEIVE AND FILE (24-1535)  
Attachments:  
County Operations  
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
9.  
Recommendation: Review the emergency actions ordered and taken by the  
Director of Internal Services, under delegated authority by the Board, acting as  
both the County and the Governing Body of various Districts, under Board  
Order No. 13-C of January 28, 2025, to respond to and recover from the  
January 2025 Windstorm and Critical Fire Events, including the Palisades Fire,  
Eaton Fire, Hurst Fire, Kenneth Fire, and multiple other fires (LA County Fires)  
(1, 3 and 5) and actions enumerated in the aforementioned authorities  
(Actions), without giving notice for bids to let contracts, and determine that there  
is a need to continue the emergency Actions; find that there is substantial  
evidence that the January 2025 Windstorm and Critical Fire Events continue to  
constitute an emergency pursuant to Public Contract Code Section 22050,  
which requires that immediate action be taken to cleanup and reconstruct public  
property, buildings, facilities, and infrastructure because the emergency does  
not permit the delay resulting from a formal competitive solicitation of bids  
and/or proposals to procure construction, materials, equipment and services for  
projects and initiatives necessary to respond to and recover from the LA County  
Fires; 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) APPROVE 4-VOTES (25-1148)  
Attachments:  
Community Services  
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
10.  
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; 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;  
and 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. (Department of Public Works) APPROVE  
4-VOTES (25-1149)  
Attachments:  
Public Safety  
Emergency Response and Infrastructure Special Parcel Tax Expenditure  
Plan  
11.  
Recommendation: Acting as the Governing Body of the Consolidated Fire  
Protection District (District), approve the recommended Fiscal Year 2025-26  
expenditure plan authorizing the utilization of approximately $152,000,000 in  
funding for revenue generated by the District's Emergency Response &  
Infrastructure Special Parcel Tax (Measure E); authorize the Fire Chief to  
adjust the expenditure plan amounts with advance notice to the Board; and  
instruct the Fire Chief to report back to the Board annually by December 31st  
of each year describing the impact of the programs. (Fire Department)  
(Continued from the meeting of 6-10-25) (25-2981)  
Attachments:  
IV. SPECIAL DISTRICT AGENDA  
AGENDA FOR THE MEETING OF THE BOARD OF DIRECTORS  
OF THE NEWHALL RANCH SANITATION DISTRICT  
OF THE COUNTY OF LOS ANGELES  
TUESDAY, JUNE 24, 2025  
9:30 A.M.  
Hearing on the Wastewater Revenue Program Fiscal Year 2025-26 Service  
Charge Report  
SD-1.  
Hearing on the Newhall Ranch Sanitation District (5) of Los Angeles County  
Wastewater Service Charge Report for Fiscal Year 2025-26 and adopt the  
Service Charge Report. (25-1191)  
Attachments:  
V. GENERAL PUBLIC COMMENT 12  
12.  
Attachments:  
VI. NOTICES OF CLOSED SESSION FOR JUNE 24, 2025  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of subdivision (d) of Government Code Section 54956.9)  
CS-1.  
CS-2.  
Significant exposure to litigation (one case). (25-1458)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
Agency designated representatives: Fesia Davenport, 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:  
VII. REPORT OF CLOSED SESSION FOR JUNE 17, 2025  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
(CS-1)  
The People of the State of California, ex rel. Xavier Becerra, Attorney General  
of the State of California vs. County of Los Angeles, et al., Los Angeles County  
Superior Court Case No. 21STCV01309.  
No reportable action was taken. (23-1790)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
(CS-2)  
Raul Gutierrez, et al. v. Los Angeles County Probation Department, Los Angeles  
County Superior Court Case No. 24STCV06193.  
No reportable action was taken. (24-3888)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
(CS-3)  
County of Los Angeles and Los Angeles County Probation Department v. Board  
of State and Community Corrections, Los Angeles County Superior Court Case  
No. 25STCP01415  
No reportable action was taken. (25-2331)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
(CS-4)  
John (LOJHK) Doe by and through his Guardian Ad Litem Katheryn Godbolt  
Jones v. County of Los Angeles, et al., Los Angeles Superior Court Case No.  
25NWCV00448.  
No reportable action was taken. (25-3056)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of subdivision (d) of Government Code Section 54956.9)  
(CS-5)  
Significant exposure to litigation (two cases).  
No reportable action was taken. (25-1458)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (4) of Subdivision (d) of Government Code Section 54956.9)  
(CS-6)  
Initiation of litigation (three cases).  
On Case 1, no reportable action was taken.  
On Case 2, the Board authorized by common consent County Counsel to  
initiate litigation. The defendant(s) and the other particulars will, once the  
action is formally commenced, be disclosed to any person upon inquiry.  
On Case 3, the Board authorized by common consent County Counsel to  
initiate litigation. The defendant(s) and the other particulars will, once the  
action is formally commenced, be disclosed to any person upon inquiry.  
(25-3381)  
Attachments:  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
(Government Code Section 54957(b)(1))  
(CS-7)  
Inspector General.  
No reportable action was taken. (25-3208)  
Attachments:  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
(Government Code Section 54957(b)(1))  
(CS-8)  
Chief Probation Officer  
Director of Health Services  
Director of Mental Health  
Director of Public Health  
Director of Internal Services  
Director of Youth Development  
Director of Personnel  
Superintendent of Schools of the Los Angeles County Office of Education  
No reportable action was taken. (24-3887)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
(CS-9)  
Agency designated representatives: Fesia Davenport, 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.  
No reportable action was taken. (25-1693)  
Attachments:  
E N D