Auto-generated element 0
AGENDA FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, MAY 19, 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 13, 2026  
MEETING TELEVISED: Wednesday, May 20, 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 Pastor Rudy Trujillo, Faith Center Church, San Fernando (3).  
Pledge of Allegiance led by Samuel T. Pollock, former Corporal, United States Marine Corps, Lakewood  
(4).  
Auto-generated element 1
I. CONSENT CALENDAR  
All matters are approved by one motion unless held.  
BOARD OF SUPERVISORS 1 - 21  
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 Kathryn Barger  
Nora Hampton, Los Angeles County Small Business Commission  
(26-0070)  
Attachments:  
Auto-generated element 2
Motion to Proclaim June 2026 as “Silicosis Awareness Month” throughout Los  
Angeles County, as submitted by Supervisor Horvath. (26-3031)  
2.  
3.  
Attachments:  
Motion to Proclaim June 2026 as “Gun Violence Awareness Month,” June 5,  
2026 as “Gun Violence Awareness Day,” and June 5 through June 7, 2026 as  
“Wear Orange Weekend” throughout Los Angeles County, as submitted by  
Supervisors Hahn and Solis. (26-3015)  
Attachments:  
Motion to Recognize and Celebrate the 25th Edition of the Los Angeles Latino  
International Film Festival, as submitted by Supervisor Solis. (26-3039)  
4.  
5.  
Attachments:  
Motion for the 5th Annual Women’s Lifeguard Prep Academy Parking Fee  
Waiver on May 30 through May 31, 2026, in the Amount of $1,950, as  
submitted by Supervisor Mitchell. (26-2965)  
Attachments:  
Motion for the Los Angeles Fleet Week Welcome Party Use Permit Fee Waiver  
on May 21, 2026, in the Amount of $200, as submitted by Supervisor Hahn.  
(26-3014)  
6.  
Attachments:  
Auto-generated element 3
Motion for the Youth Orchestra Los Angeles Day Parking Fee Waiver on May  
30, 2026, in the Amount of $10,000, as submitted by Supervisor Solis.  
(26-3037)  
7.  
8.  
9.  
Attachments:  
Motion for the Korean Youth and Community Center’s 25th Annual Benefit  
Concert Parking Fee Waiver on August 20, 2026, in the Amount of $3,750, as  
submitted by Supervisor Solis. (26-3036)  
Attachments:  
Motion for the Vote Centers at the Kenneth Hahn Hall of Administration Parking  
Fee Waiver from May 25, 2026 through June 5, 2026, and from October 21,  
2026 through November 6, 2026, in the Amount of $20 per vehicle, as submitted  
by Supervisor Solis. (26-3041)  
Attachments:  
Auto-generated element 4
Policy Matters  
The following are links to the applicable Cluster Meeting Agenda(s) and  
Transcript(s). (26-0366)  
Attachments:  
Promoting Innovative Strategies to Fund Public Health Services  
10.  
Recommendation as submitted by Supervisor Mitchell: Approve the attached, or  
a substantially similar, affiliation agreement between the Department of Public  
Health (DPH) and the Fund for Advancing Public Health Los Angeles, and  
authorize the Chair of the Board to execute the agreement. Find that the  
proposed actions are not a project under the California Environmental Quality  
Act for the reasons stated and the record. Delegate authority to the Director of  
DPH, or her designee, to execute all future amendments, modifications,  
extensions, augmentations, and terminations relative to the affiliation agreement,  
that do not require an investment of Net County Cost, subject to County Counsel  
review, with advance notification to the Board of Supervisors and the Interim  
Chief Executive Officer. (26-2711)  
Attachments:  
Implementing Los Angeles County’s First Ethics Commission  
11.  
Recommendation as submitted by Supervisor Horvath: Instruct the Executive  
Officer of the Board, Auditor-Controller, and Registrar-Recorder/County Clerk  
to identify positions and funding in their budgets that currently perform ethics  
related duties and provide that information to the Chief Executive Office within  
14 days. Direct County Counsel to identify positions and funding in its budget  
that currently perform ethics related duties and provide that information to the  
Chief Executive Office within 14 days, to assist the Chief Executive Office with  
allocating the funding necessary to implement section 11.69.50 of the  
Governance Reform Task Force’s (GRTF’s) proposed draft ordinance if the  
charter amendment referenced in Directive 4 is adopted by the voters. Direct  
the Interim Chief Executive Officer to review the GRTF’s report, receive the  
information from Directive 1 from the Executive Officer of the Board,  
Auditor-Controller, and Registrar-Recorder/County Clerk, and allocate the  
funding necessary to implement the first phase of the Ethics Commission and  
Office of Ethics Compliance in the Fiscal Year 2026-27 budget, so they can be  
established in 2026, as required by Measure G. Delegate authority to the  
Executive Officer to:  
Begin the recruitment process to establish an independent Ethics  
Commission and Office of Ethics Compliance.  
Hire one or more consultants to assist in establishing the Ethics  
Commission and Office of Ethics Compliance.  
Direct County Counsel to take the following actions:  
Draft an ordinance establishing the Ethics Commission and Office of  
Ethics Compliance that is consistent with the best practices  
recommendations included in the GRTF’s proposed charter language to  
the greatest extent possible, while remaining in compliance with the  
County Charter as currently written, and place the draft ordinance on the  
June 30, 2026 Board agenda for the Board’s consideration. The  
ordinance shall reflect the changes to the makeup of the members of the  
Ethics Commission as outlined in Directive 5 (b) of this motion. The  
ordinance shall also include a requirement that the nominees provided by  
the GRTF, Chair of the Board of Supervisors, Assessor, District  
Attorney, and Sheriff, shall be submitted to the Board of Supervisors  
within 45 days of the effective date of the ordinance.  
Draft an ordinance to place a charter amendment on the November 2026  
ballot as recommended by the GRTF, and place the draft ordinance on a  
Auto-generated element 5
future Board agenda for the Board’s consideration with the following  
changes to the GRTF’s proposed draft ordinance:  
Replace section 11.67.00 (c) (1) (D) with “The Sheriff shall  
nominate one (1) member.”  
Add section 11.67.00 (c) (1) (E) with “The District Attorney shall  
nominate one (1) member.”  
Add a section 11.67.00 (c) (1) (F) with “The Commission shall  
nominate the remaining two members at a public meeting following  
a public recruitment and application process, which should include  
outreach to communities that are underrepresented in the  
County’s political process. The Commission’s nominees shall be  
broadly representative of the general public and at least one  
member nominated by the Commission shall be a resident of an  
unincorporated area. The appointing authorities shall value lived  
experience, community leadership, traditional and non-traditional  
expertise, and working class accessibility. A member of the  
Commission shall not communicate with a County elected official,  
or an agent of a County elected official, about whom the  
Commission should nominate to serve on the Commission, except  
that a County elected official or agent of a County elected official  
may provide comment on potential nominees at a Commission  
meeting. A Commission-nominated member may vote to nominate  
their successor.  
Replace section 11.67.00 (d) (2) (B) with “The term of the  
members nominated by the District Attorney and Sheriff shall  
expire on June 30, 2028.”  
Conduct an analysis of GRTF’s recommendation regarding an  
amendment to California Government Code §3203 and report back with a  
publicly available written report to the Board within 90 days. (26-2904)  
Attachments:  
Aligning County Behavioral Health Services for Young People  
12.  
Recommendation as submitted by Supervisor Horvath: Instruct the Office of  
Child, Youth, and Family Wellbeing, in partnership with the Departments of  
Mental Health, Public Health-Substance Abuse Prevention & Control Bureau,  
Children and Family Services (DCFS), Homeless Services and Housing,  
Probation, and Youth Development (DYD), and in consultation with the Los  
Angeles County Office of Education, to report to the Board in writing in 90 days  
on the behavioral health services provided to children, youth, and young adults  
up to age 26, including those currently or formerly involved in DCFS and  
Probation systems. The report should include, but not be limited to, the  
following:  
Behavioral health programs funded or administered by the departments  
listed above that serve children, youth, and young adults, including for  
each program: funding source, referral mechanisms, population served,  
eligibility criteria, service capacity and vacancies, total number of  
individuals served annually, and outcomes or performance metrics used  
to assess effectiveness.  
The most current data available, including identifiable trends, on how  
many young people are receiving services through Medi-Cal managed  
care plans and the specialty mental health and substance use disorder  
plans.  
Identifying which programs and funding are new investments through  
Behavioral Health Services Act or other funding sources, and which are  
specifically allocated to current and former foster youth,  
probation-involved youth, and transition-aged youth.  
Identification of applicable unspent, underspent, or flexible funding within  
the departments listed above that can be repurposed or leveraged to  
expand or enhance mental health services.  
An analysis of gaps in services; duplication or overlap across programs  
and departments; and barriers to access, including eligibility restrictions,  
referral processes, and challenges in connecting young people to  
appropriate levels of care.  
A mapping of how children, youth, and young adults currently access  
behavioral health services, and specifically mental health services,  
Auto-generated element 6
across County systems, including key entry points (e.g. schools, DCFS,  
Probation, crisis response systems), transitions between departments,  
and identification of points at which young people are most likely to  
experience disruptions in care.  
Recommendations on how to improve alignment, coordination, and  
service delivery, including how to better leverage or expand resources  
and funding to provide behavioral health services to youth, overcome  
barriers and gaps identified by the earlier analysis, increase accessibility  
for youth seeking support, and serve young people who may need  
multiple types of services offered by different departments. (26-2903)  
Attachments:  
Auto-generated element 7
Extending Price Gouging Protections  
13.  
Recommendation as submitted by Supervisor Horvath: Effective May 29, 2026,  
extend for 30 days, through and including June 27, 2026, the protections of  
California Penal Code section 396, subdivisions (b), (c), (e), and (f), to limit  
price-gouging for applicable goods and services, and in the housing rental  
market including short-term rentals and to continue the protections of County  
Code Chapter 8.09, pursuant to Penal Code section 396 subdivision (g). The  
Board finds that this extension is necessary because of complaints of price  
gouging which are continuing, and have been increasing, and that such an  
extension will protect the lives, property, and/or welfare of the residents of the  
County; and authorize a specified price increase of the rental price for housing  
not rented and not offered for rent within one year prior to the proclamation or  
declaration of emergency as defined in Penal Code section 396 subdivision (j)  
(11)(B) as follows: For Los Angeles County, increase the rental price formula  
for such housing from 160% of the fair market rent established by the United  
States Department of Housing and Urban Development (HUD) to 200% to more  
accurately reflect rental market conditions in Los Angeles County. All other  
provisions of Penal Code section 396 subdivision (j)(11)(B) shall remain  
unchanged. Instruct the Director of Consumer and Business Affairs to provide  
a written report back to the Board or verbal presentation to the Homelessness  
and Housing Cluster on May 28, 2026, indicators or milestones or other  
information or data that can be used to evaluate the continuing need for price  
gouging protections for future renewals. (26-3038)  
Attachments:  
Language Justice: Enhancing Consistent Language Access to the  
Department of Children and Family Services’ Asian Pacific Program  
14.  
Recommendation as submitted by Supervisor Hahn: Instruct the Director of  
Children and Family Services, in collaboration with the Executive Director of the  
Office of Immigrant Affairs and the Office of Child, Youth, and Family  
Wellbeing, to report back to the Board in writing in 90 days on the following:  
The current languages and language services provided by the Asian  
Pacific Program (APP) section, including data-driven justifications of the  
selected languages currently being provided, if languages are outside of  
the threshold criteria;  
Operating hours and policy and protocol considerations made for  
after-hour calls;  
The Department of Children and Family Services (DCFS) Hotline policy  
and protocol considerations to identify Language Other Than English  
(LOTE) callers and clients to provide consistent access to language  
support, resources, and services; and  
An accounting of staff dedicated to the APP section, including any  
outside contractors or consultants; and inventory of bilingual and  
multilingual staff within the department, including their spoken and written  
capacities, as legally allowed.  
All existing departmental protocols and policies for language service  
provisions including, but not limited to:  
Status and current roles and duties of any and all individuals who  
are responsible for coordinating and/or overseeing the provision of  
meaningful language services, e.g., language access liaison or  
other staff delegated to perform these tasks; screening, evaluation  
protocols;  
Procedures and process for when DCFS receives language  
service requests that the APP section cannot fulfill;  
Current screening and evaluation protocols for translators and  
interpreters to provide services to DCFS; and  
Current training provided on the DCFS Language Access Plan  
(LAP) to APP section staff and all DCFS staff who are  
client-facing.  
Assessment and recommendations on how multilingual communications  
are meaningfully provided in languages that are emerging, have been  
historically isolated, are of lesser diffusion, and/or do not have a  
commonly used written format.  
Assessment and recommendations on how multilingual communications  
are meaningfully provided during urgent and emergency response  
situations.  
The feasibility, including the amount of funding needed, of expanding the  
number of languages served by the APP section. The feasibility report  
should use the following data points in determining additional languages  
needed:  
The most recent census data from the United States Census  
Bureau, or recent data from any other relevant databases  
including, but not limited to, any of the following:  
English Learner Data, available on the DataQuest reporting  
system, or any other relevant data provided by the  
California Department of Education;  
Any relevant data provided by the State Department of  
Finance;  
Community-level input from various mechanisms, including  
evidence-based data provided by community-based  
organizations or advocates, focus groups, roundtables, and  
advisory bodies, especially during times of emergencies;  
and  
Any relevant factors other than those described in this section,  
including levels of linguistic isolation and percentages of limited  
English proficiency within each language group.  
A progress report on the Department’s implementation of its LAP, to  
include status on trainings, briefings, and updates to policies and  
procedures.  
Assessment and recommendations on safeguards that will be developed  
and implemented around the use of Artificial Intelligence (AI) and  
Auto-generated element 8
machine translation, utilizing the State of California Guidelines for  
Evaluating Impacts of Generative AI on Vulnerable and Marginalized  
Communities (GenAI Equity Guidelines) (December 2024).  
Safeguards must include mechanisms for accountability, qualified  
human review, monitoring and oversight, ensuring no adverse  
impact on communities with protected characteristics, i.e., national  
origin and ethnic group identification, and transparency and  
notice to linguistically marginalized communities.  
Instruct the Director of Children and Family Services to report back to the  
Board in writing within 90 days on the following, with an emphasis on individuals  
who are LOTE speakers:  
The current departmental policy on Failure to Protect and ensuring  
cultural competency and sensitivity are incorporated in the  
implementation of it;  
The existing resources provided to domestic violence survivors with open  
DCFS cases, including in-language system navigation; and  
The training that all client-facing DCFS staff, including investigators and  
social workers, with specific emphasis on the APP section, receive on  
domestic violence, along with evaluations and recommendations on the  
need to expand the trainings to be more culturally competent. (26-2706)  
Attachments:  
Auto-generated element 9
Advancing Behavioral Health Care at Rancho Los Amigos National  
Rehabilitation Center  
15.  
Recommendation as submitted by Supervisor Hahn: Establish and approve the  
Rancho Los Amigos (RLA) Strong, Healthy, And Resilient Kids (SHARK) Clinic  
Remodel Project, Capital Project No. 8A183 (Project), with a total Project  
budget of $4,548,000. Approve the Fiscal Year 2025-26 appropriation  
adjustment in the amount of $4,548,000 to fully fund the Project. Funding  
sources consist of the Behavioral Health Continuum Infrastructure Program  
(BHCIP) grant in the amount of $4,194,000, the use of obligated fund balance -  
Committed for RLA National Rehabilitation Center, and the Department of Health  
Services match in the amount of $354,000 from RLA’s Enterprise Fund for the  
proposed Project. Find that the proposed SHARK Clinic Remodel Project is  
exempt from the California Environmental Quality Act. Authorize the Director of  
Health Services to take the following actions:  
Set up an Individual Development Bank Account jointly with Advocates for  
Human Potential, Inc., BHCIP grant and fiscal administrator.  
Make the necessary accounting transactions to initially transfer $354,000  
from DHS Designation to the AHP designated Match Funds bank account  
to fulfill the 10% grant requirement from the County.  
Designate three personnel to function as the Individual Development  
Bank Account Principals: authorize the first Individual Development Bank  
Account Principal to request funding from the Individual Development  
Bank Account, the second Individual Development Bank Account  
Principal to approve funding payments, and the third Individual  
Development Bank Account Principal to send the payments from the  
Individual Development Bank Account to the Project for reimbursement.  
Execute periodic accounting transactions to draw down the grant funds  
and DHS match from the Individual Development Bank Account as actual  
expenditures are incurred by the capital projects and approved for  
reimbursement by Advocates for Human Potential.  
Authorize the Director of Public Works to deliver the RLA SHARK Clinic Project  
using a Board-approved Job Order Contract. (26-2713)  
Attachments:  
Implementing the Los Angeles County Disaster Recovery Rebuild  
Authority  
16.  
Recommendation as submitted by Supervisors Barger and Horvath: Instruct the  
Director of Public Works, as head of the Disaster Recovery Rebuild Authority  
(Authority), in coordination with the Interim Chief Executive Officer (CEO), the  
Directors of Regional Planning and Public Health, the Fire Chief, County  
Counsel, and other affected Departments as appropriate to stand up the  
Authority as the County’s unified coordinating body for disaster recovery in the  
fire-impacted unincorporated areas, with responsibility for integrating and  
aligning the full spectrum of recovery functions across County Departments.  
The Authority shall coordinate these functions without superseding the  
operational authorities of other County Departments.  
Instruct the Director of Public Works, as head of the Authority, and in  
collaboration with the Interim CEO, to identify and secure the initial financial,  
staffing, and administrative support using existing resources to launch the “Day  
Zero” Initial Phase and sustain operations through the end of Fiscal Year  
2026-27, as described in the CEO's reports back to the Board dated February  
20, 2026, and March 6, 2026. Recognizing funding constraints, the Authority  
shall deliver on the identified set of high-priority functions outlined in the report  
backs upon implementation and prepare to scale in alignment with future  
funding availability. The Authority shall seek opportunities for State, Federal, or  
other funding sources for the rebuild and for its operations.  
Direct the Interim CEO to establish the CEO Disaster Recovery Oversight  
Team, as described in the CEO’s reports back to the Board dated February 20,  
2026, and March 6, 2026, in coordination with the Directors of Public Works,  
Regional Planning, and Public Health, the Fire Chief, County Counsel, and  
other affected Departments as appropriate, to maintain executive coordination  
of recovery efforts, (including executive functions that are beyond the Rebuild  
Authority such as economic recovery activities led by the Department of  
Economic Opportunity), ensure collaboration across County Departments, and  
provide overarching strategic guidance and a coordinated long-term recovery  
strategy. This may include convening representatives from affected  
Departments to facilitate communication of major recovery project updates and  
resolution of critical strategic issues as needed.  
Instruct the Director of Public Works, in coordination with the Interim CEO, the  
Directors of Regional Planning, Public Health, the Fire Chief, County Counsel,  
Auto-generated element 10
and other affected Departments, to report back to the Board in writing in 120  
days and quarterly thereafter, on the Authority’s operational progress,  
rebuilding metrics, interdepartmental coordination, resource utilization, funding,  
and any issues or barriers requiring Board action.  
The authorizations and delegated authorities provided for in the January 28,  
2025 Revised Motion by Supervisors Barger and Horvath entitled, Los Angeles  
County Recovery Efforts and Building Urgency Into Implementation of  
Long-Term Disaster Support, shall remain in effect until repealed by the Board.  
(26-3016)  
Attachments:  
Auto-generated element 11
2026 Election Resiliency and Response  
17.  
Recommendation as submitted by Supervisors Solis and Horvath: Suspend  
Section 22.1 of the Rules of the Board for the limited purpose of considering  
this motion. Declare it is in the County’s best interest that, in the face of  
potential Federal government interference with the June 2, 2026, and the  
November 3, 2026 elections and potential Federal government action against  
County employees providing election support, the County will provide for the  
defense of County election employees, in accordance with California  
Government Code Section 995.8, if a County election employee is charged with  
Federal criminal offenses arising from the discharge of their duties  
administering Federal, State, local and special elections through acts or  
omissions undertaken in good faith, without actual malice and within the scope  
of their County employment. Authorize County Counsel to initiate, join,  
participate in, or support litigation, including amicus filings, in support of free  
and fair elections, including participating in litigation against the Federal  
government for any interference or disruption with the June 2, 2026, and the  
November 3, 2026, elections. (26-3035)  
Attachments:  
Continuing to Strengthen Countywide Strategies to Support Survivors of  
Intimate Partner Violence  
18.  
Recommendation as submitted by Supervisor Solis: Direct the Interim Chief  
Executive Officer, through the Legislative Affairs and Intergovernmental  
Relations Branch (CEO - LAIR) division to:  
Prepare and send a five-signature letter to the California Department of  
Justice (DOJ) urging compliance with State law requiring the destruction  
of expunged and vacated records that have already been ordered  
expunged or vacated by the Los Angeles County Superior Court; and  
Work with the Offices of the Public Defender and Alternate Public  
Defender and the District Attorney’s Office to engage with the Presiding  
Judge of the Los Angeles County Superior Court to advocate for the  
development and implementation of a standardized adult vacatur filing  
form and process to promote equitable and consistent access to relief.  
Direct the Public Defender, in collaboration with the Alternate Public Defender,  
County Counsel, the Interim Chief Executive Officer, the District Attorney, and  
the Director of Public Health, through the Office of Women’s Health and  
Domestic Violence Council, to:  
Assess the feasibility and fiscal impact of establishing a dedicated  
fulltime attorney position or a specialized unit within the Public  
Defender’s Office and Alternate Public Defender’s Office focused on  
vacatur and post-conviction relief petitions for survivors of domestic  
violence, intimate partner violence, and human trafficking whose offenses  
are directly linked to their victimization.  
Evaluate projected caseload volume, potential eligibility estimates  
based on existing justice-involved populations, and anticipated  
impacts of vacaturs on housing, employment, and recidivism  
outcomes.  
Identify potential funding sources, including existing justice related  
funds such as AB 109 funding, State grants, or other available  
revenue streams.  
Assess the feasibility and fiscal impact of the Collaborative Courts being  
the appropriate place to centralize Primary Caregiver Diversion.  
Report back to the Board in writing within 120 days, and quarterly  
thereafter, with recommendations, including implementation options and  
timelines, updates, and budget considerations on directives 2a and 2b.  
Instruct the Director of Public Health, through the Office of Women’s Health, in  
collaboration with the County’s Domestic Violence Council and County Counsel,  
to:  
Identify County departments that administer legal services grants to  
community-based organizations serving Domestic Violence/Intimate  
Partner Violence survivors.  
Review existing grant agreements to determine where language may be  
amended or clarified to explicitly authorize the use of existing funds for  
vacatur and related post-conviction relief on behalf of eligible clients.  
Report back to the Board in writing within 120 days, and quarterly  
thereafter, with findings, implementation timelines, and any  
recommended funding adjustments necessary to support vacatur relief  
services.  
Instruct the Directors of Health Services (including the Office of Diversion and  
Reentry), the Justice, Care and Opportunities Department, Youth Development,  
and the Chief Probation Officer, and other relevant departments administering  
diversion or reentry programs to:  
Review and update healthcare and justice-involved diversion program  
intake assessments to incorporate standardized Domestic  
Violence/Intimate Partner Violence/Human Trafficking screening  
questions, trauma-informed protocols, and referral pathways to survivor  
services.  
Develop cross-departmental referral guidance to ensure survivors are  
connected to appropriate housing, legal, employment, and behavioral  
health services.  
Report back to the Board in writing within 120 days, and quarterly  
thereafter, with implementation timelines and any resource needs.  
Instruct the Director of Homeless Services and Housing (HSH) to:  
Auto-generated element 12
Develop and implement a plan to mandate universal trauma-informed  
care training for all HSH personnel and County-funded housing services  
providers.  
Maintain and reinforce the Violence Against Women Act (VAWA)-  
compliant database requirements for all County-funded housing  
programs, with support from VAWA subject matter experts.  
Assess the feasibility, fiscal impact, and scope of establishing a senior  
level Gender-Based Violence subject matter expert function within HSH’s  
existing staffing and resources, to institutionalize survivor-centered  
system design and coordinate cross-departmental collaboration.  
Explore strategies to improve the financial viability of DV/IPV-focused  
housing providers, including advanced payment options, reduced  
reimbursement delays, and streamlined administrative requirements.  
Report back to the Board in writing within 120 days, and quarterly  
thereafter, with recommendations, implementation timelines and any  
resource needs.  
Direct the departments referenced in the September 30, 2025, motion to  
continue providing written quarterly updates on their respective directives  
from that motion. (26-2901)  
Attachments:  
Auto-generated element 13
Executive Office  
Senate Bill 96 Historic Venue Restoration and Resiliency Act Agreement  
19.  
Recommendation: Approve and authorize the Auditor-Controller to establish an  
interest-bearing account for the deposit and use of Senate Bill 96 collected  
funds for the Los Angeles Memorial Coliseum (2). Find that the proposed  
actions are not a project under the California Environmental Quality Act.  
Authorize the Executive Officer of the Board to take the following actions:  
4-VOTES  
Execute the funding agreement by and among the County, Los Angeles  
Memorial Coliseum Commission, and the University of Southern  
California.  
Execute amendments to the funding agreement to add, delete, and/or  
change certain terms and conditions as required under Federal or State  
law or regulation, County policy, the Board, and/or Chief Executive  
Office.  
Terminate the funding agreement when such action is deemed by the  
Executive Office, in its sole discretion, to be in the County's best interest.  
(26-2822)  
Attachments:  
Auto-generated element 14
County Equity Oversight Panel Members Master Agreements  
20.  
Recommendation: Authorize the Executive Officer of the Board to execute  
Master Agreements (MAs) with eight County Equity Oversight Panel members,  
with an effective date of July 1, 2026, for term of one year, with six additional  
one-year period extensions, for a total maximum MA term of seven years.  
Authorize the Executive Officer to take the following actions:  
Execute additional MAs with qualified contractors who have been  
identified through the Request for Statement of Qualifications solicitation  
process, effective upon execution, through the initial term of the MA, and  
any subsequent term extension periods.  
Execute amendments to the MA to: exercise the six additional one-year  
period extensions; add, delete, and/or change certain terms and  
conditions as required under Federal or State law or regulation, County  
policy, the Board, and/or the Chief Executive Office; effectuate name  
changes or assignment and delegations should the original contracting  
entity merge, be acquired, or otherwise have a change in entity.  
Suspend and/or terminate MAs in accordance with the termination  
provisions in the MA, when such action is deemed by the Executive  
Office, in its sole discretion, to be in the County's best interest.  
Approve rate increases up to 10%, subject to availability of budgeted  
funds.  
Execute, amend, or terminate Memoranda of Understanding (MOU) to  
provide Policy of Equity services through the MA with contract cities,  
towns, or other public entities within the County, provided a General  
Service Agreement with said City is already in place. Notice of execution  
for all MOUs shall be provided to the Interim Chief Executive Officer and  
the Board within 30 days of execution. (26-2821)  
Attachments:  
Auto-generated element 15
Conflict of Interest Codes  
21.  
Recommendation: Approve the Conflict of Interest Codes for Children and  
Family Services Department, Fenton Charter Public Schools, Greater Los  
Angeles County Vector Control District, Inner City Education Foundation, The  
School of Arts and Enterprise, and Value Schools, to be effective the day  
following the Board’s approval. (26-2899)  
Attachments:  
Auto-generated element 16
ADMINISTRATIVE MATTERS 22 - 63  
Chief Executive Office  
Notice of Intention to Purchase Property  
22.  
Recommendation: Approve a Notice of Intention to purchase the property  
located at 3833 South Vermont Avenue, Los Angeles (Property) (2), for a  
purchase price of $20,443,823, plus an amount up to $1,000,077 in associated  
title and escrow costs, ancillary closing costs and the Exposition Park West  
Asset Leasing Corporation a California nonprofit public benefit corporation’s  
(Seller) costs associated with this transaction, and $100 as independent  
consideration, for a total amount not to exceed $21,444,000, and identifies the  
Property and the Seller. Advertise and set June 9, 2026 to receive comment  
and consummate the purchase of the Property. Find that the proposed  
publishing of the Notice of Intention is not a project under the California  
Environmental Quality Act. 4-VOTES (26-2826)  
Attachments:  
Report on the Progress of Closing Men’s Central Jail  
23.  
Report by the Jail Closure Implementation Team on the progress towards  
closing Men’s Central Jail, based on the implementation plans, as requested at  
the Board Meeting of April 9, 2024. (Continued from the meeting of 5-5-26)  
NOTE: Supervisor Hahn requests that this item be continued to July 21,  
2026. (24-0695)  
Attachments:  
Auto-generated element 17
Disbursement, Gratis Lease, and Leaseback Agreement  
24.  
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. (Continued from the meeting of 5-12-26)  
(26-2609)  
Attachments:  
Auto-generated element 18
Recommendation to Terminate and Continue Proclaimed Local  
Emergencies  
25.  
Recommendation: Adopt and instruct the Chair to sign a resolution to terminate  
three local emergencies for the Severe Winter Storms proclaimed January 10,  
2023, the Franklin Fire proclaimed December 10, 2024, and the Winter Storm  
proclaimed February 19, 2025. Instruct the Director of the Office of Emergency  
Management, Chief Executive Office, to forward a copy of the resolution to the  
Director of the California Governor’s Office of Emergency Services. Adopt and  
instruct the Chair to sign nine resolutions to continue the proclaimed local  
emergencies for the Fruit Fly Infestation proclaimed May 10, 1990;  
Homelessness proclaimed January 10, 2023; Winter Storms proclaimed  
February 4, 2024; Bridge Fire proclaimed September 10, 2024; Los Padrinos  
Juvenile Hall proclaimed December 17, 2024; the January 2025 Windstorm and  
Critical Fire Events proclaimed January 7, 2025; the Federal Immigration  
Actions proclaimed October 14, 2025; November 2025 Storm proclaimed  
November 21, 2025; and the Late December Winter Storm proclaimed  
December 24, 2025. (26-2823)  
Attachments:  
Auto-generated element 19
Department of Parks and Recreation Lease Agreement Renewal  
26.  
Recommendation: Authorize the Interim Chief Executive Officer to execute a  
proposed lease with ELITE-TRC ALHAMBRA COMMUNITY, LLC, a Delaware  
limited liability company (Landlord), for the Department of Parks and  
Recreation’s (DPR’s) use of approximately 62,000 sq ft of office space and 286  
on-site parking spaces, located at 1000 South Fremont Avenue, Suites E9050,  
W9100, W9200, W9300 and 9300B, Alhambra (1). The proposed lease is for a  
term of ten years and five months. The estimated maximum first-year base  
rental amount is approximately $2,140,000, with a rental abatement of  
approximately $892,000 and parking costs of $288,000, which will equal  
$1,536,000. The estimated total proposed lease cost is $27,878,000 over the  
ten-year and five-month term. The proposed rental costs will be funded 92% by  
Net County Cost (NCC) and 8% by revenue offset already included in DPR’s  
existing budget. DPR will not be requesting additional NCC for this action.  
Authorize the Interim Chief Executive Officer to execute any other ancillary  
documentation necessary to effectuate the proposed lease, and to take actions  
necessary and appropriate to implement the proposed lease including, without  
limitation, exercising any early termination rights and one option to extend at fair  
market value for an additional five years. If this option is exercised, the total  
term of the proposed lease will be up to 15 years and five months. Find that the  
proposed lease is exempt from the California Environmental Quality Act.  
(26-2824)  
Attachments:  
Auto-generated element 20
Department of Mental Health Lease Renewal  
27.  
Recommendation: Authorize the Interim Chief Executive Officer to execute a  
proposed lease with 2600 REDONDO, LP, a California limited partnership  
(Landlord), for the Department of Mental Health’s (DMH’s) use of approximately  
51,713 sq ft of office space and 206 on-site parking spaces, located at 2600  
Redondo Avenue, Long Beach (4). The proposed lease is for a term of 12  
years. The estimated maximum first-year base rental amount is $1,831,000,  
with a four-month rent abatement of approximately $611,000, which will equal  
$1,220,000. The estimated total proposed lease cost is $25,403,000 over the  
12-year term. The rental costs will be fully funded by State and Federal funds,  
that is already included in DMH’s existing budget. DMH will not be requesting  
additional Net County Cost for this action. Authorize the Interim Chief Executive  
Officer to execute any other ancillary documentation necessary to effectuate  
the proposed lease, and to take actions necessary and appropriate to  
implement the proposed lease including, without limitation, exercising any early  
termination rights or one option to extend at 95% of fair market value for an  
additional five years. If this option is exercised, the total term of the proposed  
lease will be up to 17 years. Find that the proposed lease is exempt from the  
California Environmental Quality Act. (26-2825)  
Attachments:  
Auto-generated element 21
Department of Mental Health Lease  
28.  
Recommendation: Authorize the Interim Chief Executive Officer to execute a  
proposed lease with Toneman Building A 009, LLC, a California limited liability  
company (Landlord), for the Department of Mental Health’s (DMH’s) use of  
approximately 10,000 sq ft of office space and 38 on-site parking spaces  
located at 635 Commerce Avenue, Palmdale (5). The estimated maximum  
first-year base rental amount is $336,000, with a three-month rent abatement of  
$84,000, will equal $252,000. The estimated total proposed lease cost, including  
tenant improvement and low-voltage costs, is $6,837,000 over the nine-year  
term. The rental costs will be funded by State and Federal funds, which will be  
included in DMH’s existing budget. DMH will not be requesting additional Net  
County Cost for this action. Authorize the Interim Chief Executive Officer to  
reimburse the Landlord up to $2,225,000 for the County’s Tenant Improvement  
(TI) contribution which will be paid as follows: $700,000 will be paid in lump sum  
and up to $1,525,000 will be amortized over five years at 8% interest per  
annum. Authorize the Director of Mental Health to contract with a County  
approved vendor from the Sielox Access Control Master Agreement, in  
coordination with the Interim Chief Executive Officer, for the acquisition and  
installation of telephone, data, security systems, access control, and low-voltage  
systems and vendor installation (Low-Voltage Items), at a total amount not to  
exceed $1,258,000 if paid in a lump sum. The cost for the Low-Voltage Items is  
in addition to the rental costs and the County’s TI contribution payable to the  
Landlord. Authorize the Interim Chief Executive Officer to execute any other  
ancillary documentation necessary to effectuate the terms of the proposed  
lease, and take actions necessary and appropriate to implement the proposed  
lease including, without limitation, exercising any early termination rights and  
one option to extend for an additional five years with annual increases of 3%. If  
this option is exercised, the total term of the proposed lease will be up to 14  
years and a total proposed lease cost of $9,195,000. Find that the proposed  
lease is exempt from the California Environmental Quality Act. (26-2827)  
Attachments:  
Auto-generated element 22
County Operations  
Martin Luther King, Jr. Medical Campus Signage Refurbishment Capital  
Project  
29.  
Recommendation: Establish and approve the proposed Martin Luther King, Jr.  
Medical Campus Signage Refurbishment Project, Capital Project No. 8A165  
(Project) (2), with a total Project budget of $2,600,000. Approve an  
appropriation adjustment to transfer $2,600,000 from the use of obligated fund  
balance Committed for American Rescue Plan-Enabled Capital Programs, as  
follows: $2,412,000 to the Project, and $188,000 to the Project and Facility  
Development budget unit for reimbursement of predevelopment costs. Authorize  
the Director of Internal Services to deliver the proposed Project using a  
Board-approved Job Order Contract. Find that the proposed Project is exempt  
from the California Environmental Quality Act. (Internal Services Department)  
APPROVE 4-VOTES (26-2578)  
Attachments:  
Auto-generated element 23
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
30.  
Recommendation: Review the emergency actions ordered and taken by the  
Director of Internal Services, under delegated authority by the Board, acting as  
both the County and the Governing Body of various Districts, under Board  
Order No. 13-C of January 28, 2025, to respond to and recover from the  
January 2025 Windstorm and Critical Fire Events, including the Palisades Fire,  
Eaton Fire, Hurst Fire, Kenneth Fire, and multiple other fires (LA County Fires)  
(1, 3 and 5) and actions enumerated in the aforementioned authorities  
(Actions), without giving notice for bids to let contracts, and determine that there  
is a need to continue the emergency Actions. Find that there is substantial  
evidence that the January 2025 Windstorm and Critical Fire Events continue to  
constitute an emergency pursuant to Public Contract Code Section 22050,  
which requires that immediate action be taken to cleanup and reconstruct public  
property, buildings, facilities, and infrastructure because the emergency does  
not permit the delay resulting from a formal competitive solicitation of bids  
and/or proposals to procure construction, materials, equipment and services for  
projects and initiatives necessary to respond to and recover from the LA County  
Fires. Find that authority should, therefore, continue to be delegated to the  
Director of Internal Services to amend or extend and supplement existing  
as-needed or on-call contracts without giving notice for bids to let contracts  
related to facilities and related support services, and to award new contracts for  
response to and recovery from the LA County Fires, and such contracts should  
be issued because they are necessary to respond to the emergency. (Internal  
Services Department) APPROVE 4-VOTES (25-1148)  
Attachments:  
Auto-generated element 24
Annexation of Property as Improvement Area No. 5 of County Community  
Facilities District No. 2021-01 (Valencia - Facilities)  
31.  
Recommendation: Acting as the Legislative Body of the County of Los Angeles  
Community Facilities District No. 2021-01 (Valencia - Facilities) Facilities CFD,  
find that the proposed action is not a project under California Environmental  
Quality Act (CEQA). Alternatively, for that portion of the proposed action that  
relates to the Mission Village Project, Project No. 04-181 (Project) (5), acting as  
a responsible agency, consider the Recirculated Environmental Impact Report  
(REIR) prepared and certified by the County as lead agency for the Project;  
adopt a resolution accepting the unanimous consent and approval of the owner  
of property within the area proposed to be annexed as Improvement Area No. 5  
of the Facilities CFD, 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. 5 and to record a  
notice of special tax lien with respect thereto within 15 days. 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 and  
incorporated herein by reference as applicable.  
Also, acting as the Governing Body of the County, find that the proposed action  
is not a project under CEQA. Alternatively, for that portion of the proposed  
actions that provide funding for the Project, which was approved by the Board  
on July 18, 2017, determine that the recommended action is within the scope of  
the Project impacts analyzed in a REIR previously certified by the Board.  
(Treasurer and Tax Collector and Department of Regional Planning)  
ADOPT (26-2819)  
Attachments:  
Auto-generated element 25
Family and Social Services  
Transitional Housing Placement Program for Non-Minor Dependents  
Contracts  
32.  
Recommendation: Authorize the Director of Children and Family Services and  
the Chief Probation Officer to execute 35 Transitional Housing Placement  
Programs for Non-Minor Dependents (THPP-NMD) contracts with the 15  
THPP-NMD providers effective July 1, 2026 through June 30, 2027. The  
contracts will give the County the sole option to extend the contract term for two  
additional one-year periods through June 30, 2029 and an additional six  
months, if necessary to complete the solicitation of new contracts. The  
projected annual cost of the THPP-NMD contracts is $35,966,172, financed by  
21% Federal funds, 32% State funds, and 47% Net County Cost. Sufficient  
funding will be included in the Fiscal Year (FY) 2026-27 Recommended Budget.  
Authorize the Director of Children and Family Services and the Chief Probation  
Officer to take the following actions: (Department of Children and Family  
Services and Probation Department) APPROVE  
Exercise the two one-year extension options and an additional six months  
beyond June 30, 2029, if such additional time is necessary to complete  
the solicitation of a new contract, provided that: sufficient funding is  
available for the extension; and the Director of Children and Family  
Services and Chief Probation Officer notify the Board and the Chief  
Execution Office (CEO), in writing, within 10 business days of the written  
notification’s execution.  
Exercise THPP-NMD contracts amendments, in the event there is a  
change in the THPP-NMD rate of reimbursement, or to  
increase/decrease in the number of THPP-NMD participants to be  
served, provided that: the contractor’s THPP-NMD license capacity is not  
exceeded, funding is available; and the Director of Children and Family  
Services and Chief Probation Officer notify the Board and the CEO, in  
writing, within 10 business days of executing the amendments.  
Execute amendments to the THPP-NMD contracts for changes affecting  
the scope of work or to any of the terms and conditions included under  
Auto-generated element 26
this contract, provided that: such amendments are consistent with  
applicable Federal, State and County requirements; and the Director of  
Children and Family Services and Chief Probation Officer notify the  
Board and the CEO, in writing, within 10 business days of executing the  
amendments.  
Terminate THPP-NMD contracts in accordance with the termination  
provisions, including Termination for Convenience, provided that: the  
Director of Children and Family Services and Chief Probation Officer  
notify the Board and the CEO, in writing, within 10 business days of  
termination. (26-2596)  
Attachments:  
Auto-generated element 27
Transitional Housing Program-Plus Contracts  
33.  
Recommendation: Authorize the Director of Children and Family Services and  
the Chief Probation Officer to execute 16 Transitional Housing Program-Plus  
(THP-Plus) contracts, with eight THP-Plus providers, effective July 1, 2026  
through June 30, 2027. The contracts will give the County the sole option to  
extend the contract term for two additional one-year periods through June 30,  
2029, and an additional six months if necessary to complete the solicitation of  
new contracts. The projected annual cost for the THP-Plus contracts is  
$8,542,800, with a total contract cost of $29,899,800 if all extension options are  
exercised, financed using 100% State funds. There will be no impact on Net  
County Cost. Sufficient funding will be included in the Fiscal Year 2026-27  
Recommended Budget. Authorize the Director of Children and Family Services  
and the Chief Probation Officer to take the following actions: (Department of  
Children and Family Services and Probation Department) APPROVE  
Exercise the two one-year extension options and an additional six months  
beyond June 30, 2029, if such additional time is necessary to complete  
the solicitation of a new contract, provided that: sufficient funding is  
available for the extension.  
Execute THP-Plus contract amendments, in the event there is a change  
in the THP-Plus rate of reimbursement or the number of beds provided  
under these contracts and instruct the Director of DCFS and the Chief  
Probation Officer to notify the Board and the Chief Executive Office  
(CEO), in writing, within 10 business days of executing the amendments.  
Execute amendments to the THP-Plus contracts for changes affecting the  
scope of work or to any of the terms or conditions included under this  
contract provided that: such amendments are consistent with applicable  
Federal, State, and County requirements and instruct the Director of  
DCFS and the Chief Probation Officer to notify the Board and the CEO,  
in writing, within 10 business days of executing the amendments.  
Terminate THP-Plus contracts in accordance with the termination  
provisions, including Termination for Convenience and instruct the  
Director of DCFS and the Chief Probation Officer to notify the Board and  
the CEO, in writing, within 10 business days of executing the  
amendments. (26-2600)  
Attachments:  
Auto-generated element 28
Resource Family Approval Tracking Licensing Module Sole Source  
Contract  
34.  
Recommendation: Authorize the Director of Children and Family Services to  
execute a sole source contract with Binti Inc. for the Resource Family Approval  
Tracking (RFAT) Licensing Module effective June 1, 2026, or date of execution,  
whichever is later, through May 31, 2027, at a cost of $1,100,000 with two  
optional one-year extension periods from June 1, 2027 to May 31, 2028 at a  
cost of $1,155,000 and from June 1, 2028 to May 31, 2029 at a cost of  
$1,212,750. The total maximum contract amount is $3,467,750. This contract  
will be financed using 100% 2011 State Realignment funds. Funding is included  
in the Department of Children and Family Services’ Fiscal Year 2025-26 Final  
Adopted Budget and will be included in the subsequent fiscal year budget  
requests. Authorize the Director to take the following actions: (Department of  
Children and Family Services) APPROVE (NOTE: The Chief Information  
Officer recommends approval of this item.)  
Extend the term of the contract for each one-year option term and to  
execute amendments to the contract to meet program needs, provided  
that: applicable Federal, State, and County contracting regulations are  
observed; sufficient funding is available; and the Director of DCFS  
notifies the Board and the Chief Executive Officer (CEO), in writing,  
within 10 business days of executing such amendments.  
Execute amendments to increase or decrease the annual contract  
amount up to a total of 10% per year during the term of the contract to  
accommodate any increase or decrease in service, provided that:  
sufficient funding is available; and the Director of DCFS notifies the  
Board and the CEO, in writing, within 10 business days of executing  
such amendments.  
Execute amendments in instances of acquisitions, mergers, or other  
changes in ownership; and the Director of DCFS notifies the Board and  
the CEO, in writing, within 10 business days of executing such  
amendments  
Terminate the contract for County's convenience, or if the contractor  
initiates termination for convenience; and the Director of DCFS notifies  
the Board and the CEO, in writing, within 10 business days of executing  
such amendments. (26-2820)  
Attachments:  
Auto-generated element 29
Health and Mental Health Services  
Legal Representation for Administrative Proceedings  
35.  
Recommendation: Find, pursuant to Government Code Section 995.6 that the  
Department of Health Services (DHS) Physician-Employee acted in good faith  
and without malice in the apparent interests of the County. Approve the  
provision of legal representation for the Physician-Employee and authorize  
payment of the attorney’s fees and costs incurred in this proceeding initiated  
before the Medical Board of California (MBC), at the County's expense.  
Approve payment by DHS, or reimbursement of the Physician-Employee for  
payment, of investigative costs as described in the notice of violation and  
imposition of costs, in an amount not to exceed $8,000, for full and final  
settlement of the MBC administrative proceeding against the  
Physician-Employee. (Department of Health Services) APPROVE (26-2815)  
Attachments:  
Outpatient Programs-Organizational Providers and Short-Term  
Residential Therapeutic Program-Organizational Providers Contracts for  
Fiscal Years 2026-27, 2027-28, and 2028-29  
36.  
Recommendation: Approve and authorize the Director of Mental Health to  
execute the new Department of Mental Health (DMH) Outpatient  
Programs-Organizational Providers (OP-OP) Contracts with 118 existing  
Contractors and Short-Term Residential Therapeutic Program (STRTP)  
-Organizational Provider Contracts with 25 existing Contractors for the provision  
of Specialty Mental Health Services (SMHS). The contract will be effective July  
1, 2026 through June 30, 2027, with two automatic renewals through Fiscal  
Year (FY) 2028-29. The estimated aggregate amount is $1,600,000,000 for FY  
2026-27, $1,600,000,000 for FY 2027-28, and $1,600,000,000 for FY 2028-29,  
fully funded by various Federal, State, and local revenues. Authorize the  
Director to take the following actions: (Department of Mental Health)  
APPROVE  
Execute future new OP-OP and STRTP Contracts with qualified providers  
not listed in the recommendations above for SMHS, provided that:  
sufficient funds are available; County Counsel approves the Contract as  
to form; and the Director provide a written notification to the Board and  
interim Chief Executive Officer (CEO). The term of these Contracts will  
be effective upon execution and will have the same term as the Contracts  
in Recommendation 1.  
Execute future amendments to the Contracts to negotiate/revise contract  
language, add, delete, modify, negotiate, or replace the Statement of  
Work Provider/Site List, including Program Service Exhibits, Specialty  
Service Exhibits, and Financial Provisions; reflect Federal, State, and  
County regulatory and/or policy changes; roll over Federal and/or State  
grant funds from one fiscal year to the next fiscal year or between line  
items, as appropriate; take contract actions related to provisions within  
the Financial Provisions; revise the annual Maximum Contract Amounts  
(MCAs), provided that the County’s total payment to each OP-OP  
contractor will not exceed an increase of more than 25% of the  
applicable annual MCA; and revise the annual MCA’s of the STRTP  
Contracts and make any funding allotted for these Contracts exempt from  
delegated authority limitations under Board Policy No. 5.120, given that  
sufficient funds are available and prior review and approval as to form by  
County Counsel with written notice to the Board and CEO are provided.  
Make non-material modifications to the Contracts through administrative  
Auto-generated element 30
amendments or change notices for the following and other similar  
reasons, as appropriate: change the contractor’s business name and/or  
headquarter address; change, revise, add, or delete the contractor’s  
provider site address (es), site number(s), and/or site name(s); make  
technical corrections; revise County and Contractor Administration  
Exhibits; and or shift funds between currently contracted funded  
programs, so long as such shift(s) will not cause an increase in the MCA.  
Terminate any Contract in accordance with the Contract’s termination  
provisions, including Termination for Convenience. The Director will  
notify the Board and CEO in writing of such termination action.  
(26-2817)  
Attachments:  
Auto-generated element 31
Community Services  
Parcel 1251 - Marina Del Rey - Marina City Club Amended and Restated  
Lease Agreement  
37.  
Recommendation: Approve and consent to the proposed assignment of Lease  
Agreement for Parcel 125I in Marina del Rey (2), from Essex Marina City Club,  
L.P., a California limited partnership (Lessee), to 4333 Admiralty Owner, LLC, a  
California limited liability company (Assignee). Approve and authorize the  
Director of Beaches and Harbors to execute any documentation necessary to  
effectuate the proposed assignment and to take any necessary and appropriate  
actions to implement the proposed assignment including, but not limited to, any  
consents, estoppels and related documentation. Find that the proposed actions  
are not a project under the California Environmental Quality Act. (Department  
of Beaches and Harbors) APPROVE 4-VOTES (26-2772)  
Attachments:  
Auto-generated element 32
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
38.  
Recommendation: Review the emergency actions ordered and taken by the  
Director of Public Works, under delegated authority by the Board, acting as  
both the County and the Governing Body of various Districts, under Board  
Order No. 13-C of January 28, 2025, to respond and recover from the January  
2025 Windstorm and Critical Fire Events, including the Palisades Fire, Eaton  
Fire, Hurst Fire, Kenneth Fire, and multiple other fires (LA County Fires) (3 and  
5), and actions to repair or replace public facilities, actions directly related and  
immediately required by the emergency, and actions to procure the necessary  
equipment, services and supplies for such purposes (Actions), without giving  
notice for bids to let contracts, and determine that there is a need to continue  
the emergency Actions. Take the following actions: (Department of Public  
Works) APPROVE 4-VOTES  
Find that there is substantial evidence that the January 2025 Windstorm  
and Critical Fire Events continue to constitute an emergency pursuant to  
Public Contract Code Section 22050, which requires that immediate  
action be taken to cleanup and reconstruct public property, buildings,  
facilities, and infrastructure because the emergency does not permit the  
delay resulting from a formal competitive solicitation of bids to procure  
construction services for projects necessary to respond to and recover  
from the LA County Fires.  
Find that authority should, therefore, continue to be delegated to the  
Director of Public Works to amend or extend and supplement existing  
as-needed or on-call contracts without giving notice for bids to let  
contracts, and to award new contracts for response to and recovery from  
the LA County Fires, and such contracts should be issued because they  
are necessary to respond to the emergency. (25-1149)  
Attachments:  
Auto-generated element 33
Acquisition of Maintenance Equipment  
39.  
Recommendation: Approve and authorize the Director of Internal Services, as  
the County’s purchasing agent, to purchase 23 maintenance equipment items,  
each with a unit cost that may exceed $250,000 to enable the Department of  
Public Works to replace equipment and continue to provide critical  
maintenance services to County residents in an efficient manner. Find that the  
proposed action is not a project under the California Environmental Quality Act.  
(Department of Public Works) APPROVE (26-2747)  
Attachments:  
Road Repair and Accountability Act of 2017 Road Maintenance and  
Rehabilitation Account Project List  
40.  
Recommendation: Approve the list of the proposed road-improvement projects  
to be financed in part or solely with State of California Road Repair and  
Accountability Act of 2017 funds for submission to the California Transportation  
Commission in Fiscal Year 2026-27 under the Road Maintenance and  
Rehabilitation Account. Find that the proposed action is not a project under the  
California Environmental Quality Act. (Department of Public Works)  
APPROVE (26-2749)  
Attachments:  
Auto-generated element 34
Public Safety  
Client Case Management System Contract Amendment  
41.  
Recommendation: Approve and authorize the Alternate Public Defender to  
execute an amendment with Publicis Sapient Corporation to increase the  
contract maximum amount by $894,244.09 from $12,053,988.32 to  
$12,948,232.41 to update the various exhibits, to add critical features to the  
Client Case Management System (CCMS), and to update the agreement terms  
and conditions. Approve an appropriation adjustment, transferring in the amount  
of $895,000 of one-time funding from obligated fund balance Committed for IT  
Enhancements, commonly known as IT Legacy Modernization Fund, to the  
Alternate Public Defender’s Fiscal Year 2025-26 Services and Supplies  
appropriation to implement CCMS. (Alternate Public Defender) APPROVE  
4-VOTES (NOTE: The Chief Information Officer recommends approval of this  
item.) (26-2814)  
Attachments:  
Volunteer by the Asian Pacific Islander Association Agreement  
42.  
Recommendation: Acting as the Governing Body of the Consolidated Fire  
Protection District (District), authorize the Fire Chief to enter into an agreement  
with the County Fire Department Asian Pacific Islander Association (API).  
Authorize the Fire Chief to execute all future amendments, suspensions,  
terminations with advance Board notification, modifications, extensions, and  
augmentations relative to the agreement, as necessary. Authorize API to utilize  
the District’s and/or County logo on API’s website to show the partnership,  
affiliation, and for any joint function or event to use the District’s and/or County  
logo for flyers, handouts, promotional materials, etc. consistent with the terms of  
the agreement, as long as the agreement is in effect. Approve District  
employees, as identified in the agreement, to serve in API positions as unpaid  
volunteers where they may exercise direction and control of foundation  
operations and for API, at their discretion. Find that the actions are exempt  
from the California Environmental Quality Act. (Fire Department) APPROVE  
(26-2816)  
Attachments:  
Auto-generated element 35
Report on the Status of Adopting a Global Plan for the Probation  
Department’s Halls and Camps  
43.  
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. (Continued from the meeting of  
5-12-26). RECEIVE AND FILE (23-1210)  
Attachments:  
Report on the Status of the Probation Department  
44.  
Report by the Chief Probation Officer on the status of the Probation  
Department, including efforts to bring Los Padrinos Juvenile Hall into  
compliance, as requested at the Board Meeting of January 14, 2025. RECEIVE  
AND FILE. (25-0858)  
Attachments:  
Auto-generated element 36
Ordinance for Adoption  
County Code, Title 13 - Public Peace, Morals and Welfare  
45.  
Ordinance for adoption amending County Code, Title 13 - Public Peace, Morals  
and Welfare and 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. ADOPT (26-2611)  
Attachments:  
Auto-generated element 37
Miscellaneous  
Settlement of the Matter Entitled, Micheaux Fortson v. County of Los  
Angeles, et al.  
46.  
Los Angeles County Claims Board's recommendation: Authorize settlement of  
the matter entitled, Micheaux Fortson v. County of Los Angeles, et al., United  
States District Court, Case No. 2:24-CV-04167, in the amount of $150,000; and  
instruct the Auditor-Controller to draw a warrant to implement this settlement  
from the Sheriff's Department's budget.  
This Federal lawsuit arises from the alleged unlawful detention, unreasonable  
search, and excessive force by Los Angeles County Sheriff's Department  
Deputies. (26-2813)  
Attachments:  
City of Alhambra Election  
47.  
Request from the City of Alhambra: Render specified services relating to the  
conduct of a General Municipal Election and consolidate with the General  
Election, to be held November 3, 2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY, JURISDICTION TO  
PAY ALL COSTS (26-2744)  
Attachments:  
Baldwin Park Unified School District Election  
48.  
Request from the Baldwin Park Unified School District: Render specified  
services relating to the conduct of a Governing Board Member Election and  
consolidate with the General Election, to be held November 3, 2026. APPROVE  
AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2740)  
Attachments:  
Auto-generated element 38
Centinela Valley High School District Election  
49.  
50.  
51.  
Request from the Centinela Valley High School District: Render specified  
services relating to the conduct of a Board of Trustees Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2737)  
Attachments:  
Citrus Community College District Election  
Request from the Citrus Community College District: Render specified services  
relating to the conduct of a Governing Board Member Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2801)  
Attachments:  
Duarte Unified School District Election  
Request from the Duarte Unified School District: Render specified services  
relating to the conduct of a Governing Board Member Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2734)  
Attachments:  
Auto-generated element 39
El Monte City School District Election  
52.  
53.  
54.  
Request from the El Monte City School District: Render specified services  
relating to the conduct of a Governing Board Member Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2741)  
Attachments:  
Hacienda La Puente Unified School District Election  
Request from the Hacienda La Puente Unified School District: Render specified  
services relating to the conduct of a Governing Board Member Election and  
consolidate with the General Election, to be held November 3, 2026. APPROVE  
AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2742)  
Attachments:  
City of Hawthorne Election  
Request from the City of Hawthorne: Render specified services relating to the  
conduct of a General Municipal Election and consolidate with the General  
Election, to be held November 3, 2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY, JURISDICTION TO  
PAY ALL COSTS (26-2739)  
Attachments:  
Auto-generated element 40
Hawthorne School District Election  
55.  
56.  
57.  
Request from the Hawthorne School District: Render specified services relating  
to the conduct of a Governing Board Member Election and consolidate with the  
General Election, to be held November 3, 2026. APPROVE AND INSTRUCT  
THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY, JURISDICTION  
TO PAY ALL COSTS (26-2735)  
Attachments:  
Rosemead School District Election  
Request from the Rosemead School District: Render specified services relating  
to the conduct of a Board of Trustees Election and consolidate with the General  
Election, to be held November 3, 2026. APPROVE AND INSTRUCT THE  
REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY, JURISDICTION TO  
PAY ALL COSTS (26-2738)  
Attachments:  
Rowland Unified School District Election  
Request from the Rowland Unified School District: Render specified services  
relating to the conduct of a Governing Board Member Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2745)  
Attachments:  
Auto-generated element 41
San Gabriel Unified School District Election  
58.  
59.  
60.  
Request from the San Gabriel Unified School District: Render specified  
services relating to the conduct of a Governing Board Election and consolidate  
with the General Election, to be held November 3, 2026. APPROVE AND  
INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO COMPLY,  
JURISDICTION TO PAY ALL COSTS (26-2736)  
Attachments:  
West Basin Municipal Water District Election  
Request from the West Basin Municipal Water District: Render specified  
services relating to the conduct of a Board of Directors Election and  
consolidate with the General Election, to be held November 3, 2026. APPROVE  
AND INSTRUCT THE REGISTRAR-RECORDER/COUNTY CLERK TO  
COMPLY, JURISDICTION TO PAY ALL COSTS (26-2743)  
Attachments:  
Walnut Valley Unified School District Levying of Taxes  
Request from the Walnut Valley 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 (Bonds), in an aggregate principal amount not to exceed $28,000,000;  
and direct the Auditor-Controller to maintain on the 2026-27 tax roll, and all  
subsequent tax rolls, taxes sufficient to fulfill the requirements of the debt  
service schedule for the Bonds that will be provided to the Auditor-Controller by  
the District following the sale of the Bonds. ADOPT (26-2746)  
Attachments:  
Auto-generated element 42
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)  
61.  
62.  
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)  
63.  
Auto-generated element 43
II. SEPARATE MATTERS 64 - 66  
Employ a Retired County Employee on a Temporary Basis  
64.  
Recommendation: Grant an exception to the 180-day waiting period required  
under the California Public Employee’s Pension Reform Act of 2013, and  
reemploy retired County employee, Daniel Glass, to a 120-day temporary  
assignment as an Investigator II, Public Defender at Alternate Public Defender’s  
Central Branch, covering Downtown Los Angeles, Alhambra, Hollywood, West  
Hollywood, Mid-Wilshire, Miracle Mile, Silverlake, Echo Park, South Los  
Angeles, Norwalk and Pomona. Approve the request for Mr. Glass to receive  
compensation at the rate of $70.52 per hour and work no more than 960 work  
hours within a fiscal year, upon the Board’s approval of his temporary  
reemployment as an Investigator II. (Alternate Public Defender) APPROVE  
(26-2812)  
Attachments:  
Appointment and Salary for the Position of Chief Executive Officer  
65.  
Recommendation: Appoint Joseph M. Nicchitta to serve as the Chief Executive  
Officer, at an annual salary of $565,000, effective May 19, 2026. Instruct the  
Director of Personnel to prepare and execute the appropriate agreement with  
the Chief Executive Officer. (Department of Human Resources) APPROVE  
 
(26-3042)  
Attachments:  
Issuance and Sale of 2026-27 Tax and Revenue Anticipation Notes  
66.  
Recommendation: Adopt a resolution authorizing the issuance and sale of the  
2026-27 Tax and Revenue Anticipation Notes in an aggregate principal amount  
not to exceed $1,000,000,000. (Treasurer and Tax Collector) ADOPT  
(26-2818)  
Attachments:  
Auto-generated element 44
III. SPECIAL DISTRICT AGENDA  
AGENDA FOR THE MEETING OF  
THE LOS ANGELES COUNTY  
DEVELOPMENT AUTHORITY  
TUESDAY, MAY 19, 2026  
9:30 A.M.  
Settlement of the Matter Entitled, Rahki Chames v. Los Angeles County  
Development Authority  
1-D.  
County Counsel’s recommendation: Approve settlement in the matter entitled,  
Rahki Chames v. Los Angeles County Development Authority, Los Angeles  
County Superior Court Case No. 24STCV13472, in the amount of $70,000.  
Instruct the Los Angeles County Development Authority (LACDA) to draw a  
warrant to implement this settlement from LACDA's budget. (26-2811)  
Attachments:  
Settlement of the Matter Entitled, Shannon Huerta v. Los Angeles County  
Development Authority  
2-D.  
County Counsel’s recommendation: Approve settlement in the matter entitled,  
Shannon Huerta v. Los Angeles County Development Authority, Los Angeles  
County Superior Court Case No. 23AHCV01683, in the amount of $29,000.  
Instruct the Los Angeles County Development Authority (LACDA) to draw a  
warrant to implement this settlement from LACDA's budget. (26-2810)  
Attachments:  
Auto-generated element 45
IV. NOTICES OF CLOSED SESSION FOR MAY 19, 2026  
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. (23-1790)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
CS-2.  
CS-3.  
Raul Gutierrez, et al. v. Los Angeles County Probation Department, Los Angeles  
County Superior Court Case No. 24STCV06193. (24-3888)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
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. (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. (25-3056)  
Attachments:  
Auto-generated element 46
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).  
NOTE: County Counsel requests that one case be continued to June 9,  
2026. (25-1458)  
Attachments:  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
(Government Code Section 54957(b)(1))  
CS-6.  
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  
(24-3887)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
CS-7.  
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 47
V. GENERAL PUBLIC COMMENT 67  
67.  
Attachments:  
Auto-generated element 48
Auto-generated element 49
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 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 50
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.  
Discussion and consideration of necessary actions on issues related to the  
repeal of the Affordable Care Act, health reform and its impact on Los Angeles  
County, as requested by Supervisor Ridley-Thomas at the Board meeting of  
February 21, 2017. (A-15)  
A-8.  
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 51
VIII. REPORT 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).  
In open session, this item was continued 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.  
No reportable action was taken. (25-1693)  
Attachments:  
E N D