AGENDA FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, APRIL 29, 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: April 24, 2025  
MEETING TELEVISED: Wednesday, April 30, 2025 at 11:00 P.M. on KLCS  
Assistive listening devices, agenda in Braille and/or alternate formats are available upon request.  
American Sign Language (ASL) interpreters, other auxiliary aids and services, or reasonable  
modifications to Board meeting policies and/or procedures, such as to assist members of the disability  
community who would like to request a disability-related accommodation in addressing the Board, are  
available if requested at least three business days prior to the Board meeting. Later requests will be  
accommodated to the extent feasible. Please telephone the Executive Office of the Board at (213)  
974-1426 (voice) or (213) 974-1707 (TTY), from 8:00 a.m. to 5:00 p.m., Monday through Friday.  
Supporting documentation is available at the Executive Office of the Board located at the Kenneth Hahn  
Hall of Administration, 500 West Temple Street, Room 383, Los Angeles, California 90012, and is also  
Máquinas de traducción disponibles a petición. Si necesita intérprete para las juntas de los  
Supervisores del Condado de Los Angeles, por favor llame (213) 974-1426 entre las horas de 8:00  
a.m. a 5:00 p.m., lunes a viernes, con tres días de anticipación.  
Invocation led by Reverend Matthew Harbison, Lawndale Wesleyan Church, Lawndale (2).  
Pledge of Allegiance led by Christopher CJ Banning, E-4 Corporal Engineer Equipment Electrical  
Technician Specialist, United States Marine Corps., Van Nuys (3).  
I. PRESENTATIONS  
Moment of silence in remembrance of Pope Francis, as arranged by the Chair.  
Presentation to Delta Airlines in honor of their 100th Anniversary, as arranged  
by Supervisor Hahn.  
Presentation of scrolls to Dr. Garni Barkhoudarian, Dr. Frieda Jordan, and  
Vahe Karapetian, in honor of “Armenian History Month,” as arranged by  
Supervisor Barger.  
Presentation of scroll in recognition of the 2025 Los Angeles County Fair, as  
arranged by Supervisor Solis.  
Presentation of scrolls to the California State University, Dominguez Hills  
Women and Men’s Basketball Team, in recognition of their CCAA Tournament  
Championships, as arranged by Supervisor Mitchell.  
Presentation of scroll to the Coalition to Abolish Slavery and Trafficking (CAST)  
for their leading, survivor-centered work to end human trafficking and support  
survivors, in commemoration of “Sexual Assault Awareness Month” and “Denim  
Day,” as arranged by Supervisor Horvath. (25-2134)  
II. PUBLIC HEARINGS 1 - 5  
Hearing on the Increase to the Existing Assessment Rate for Landscaping  
and Lighting Act District 2, Zone 21, Sunset Pointe, for Fiscal Year  
2025-26  
1.  
Hearing on the increase to the existing landscape maintenance assessment for  
Landscaping and Lighting Act (LLA) District 2, Zone 21, Sunset Pointe (5),  
beginning Fiscal Year 2025-26; order the tabulation of ballots submitted and not  
withdrawn, in support of or in opposition to the proposed increase in  
assessment rate for LLA District 2, Zone 21; determine whether a majority  
protest for the increase in the existing landscape maintenance assessment  
exists; and if there is no majority protest, adopt the resolution ordering the  
increase of the assessment rate. (Department of Public Works) (25-1190)  
Attachments:  
Hearing on the Annual Pass-Through Five-Year Water Rate Adjustment  
2.  
Hearing on adoption of a resolution, acting as the Governing Body of the  
Waterworks Districts and the Marina del Rey Water System (2, 3 and 5), to  
adopt a schedule of water rates, effective for service provided on May 1, 2025,  
and authorizing the Director of Public Works to adjust the water rates annually  
over a five-year period to pass-through cost increases due to inflation and/or  
the cost of purchasing water from the wholesale water agencies serving the  
Waterworks Districts and the Marina del Rey Water System; determine if no  
majority written protest exists against the proposed plan, adopt the resolution;  
and find the purpose of adjustments to the water rates shown in the Waterworks  
Districts and the Marina del Rey Water System are to meet the operating  
expenses necessary to maintain service within existing service areas and are  
exempt from the California Environmental Quality Act. (Department of Public  
Works) 4-VOTES (25-1948)  
Attachments:  
Hearing on Resolution to Vacate Alleys East of the Intersection of  
Miramonte Boulevard and 58th Drive in the Unincorporated Community of  
Florence-Firestone  
3.  
Hearing on the proposed project to vacate alleys east of the intersection of  
Miramonte Boulevard and 58th Drive, in the unincorporated community of  
Florence-Firestone (2); find that the easements for alley purposes have been  
superseded by relocation and are not useful as nonmotorized transportation  
facilities; find that the public convenience and necessity require the reservation  
and exception of easements to Golden State Water Company-Florence Graham  
System, Southern California Edison Company, and AT&T Inc., for construction,  
maintenance, operation, and use of appurtenant structures with ingress and  
egress purposes; adopt a resolution to vacate alleys east of the intersection of  
Miramonte Boulevard and 58th Drive; authorize the Director of Public Works to  
record the certified original resolution with the Registrar-Recorder/County  
Clerk; and find that the proposed project is exempt from the California  
Environmental Quality Act. (Department of Public Works) (25-1947)  
Attachments:  
Hearing on the Junior Lifeguard Program Fee Increase  
4.  
Hearing on adoption of a resolution, acting as the Governing Body of the  
Consolidated Fire Protection District (District), to increase the District’s Junior  
Lifeguard Program (All Districts) fees by $60 from $635 to $695 for 2025,  
effective immediately; find that the proposed fee increase is to meet increased  
operational expenses of the Program; and find that the recommended action is  
exempt from the California Environmental Quality Act. (Fire Department)  
NOTE: The Fire Chief requests that this item be referred back to the  
Department. (25-1946)  
Attachments:  
Hearing on Appeal of Project No. R2014-00461-(3) for the Construction of  
a Single-Family Residence in the Santa Monica Mountains Planning Area  
5.  
Hearing on the appeal of Project No. R2014-00461-(3), Major Coastal  
Development Permit No. 201500099-(3) and Variance No. 201500100-(3), to  
authorize the construction of a 4,412 sq ft single-family residence, a 2,030 sq ft  
detached auxiliary building, and associated development, including 5,800 cubic  
yards of grading, the removal of three native trees, encroachments into the  
protected zones of 193 native trees, a driveway, a motor court, landscaping,  
hardscaping, retaining walls, an onsite wastewater treatment system,  
roof-mounted solar panels, two water wells, and two water tanks, on a 9,715 sq  
ft building site area located at 3300 Kanan Dume Road in the Rural Coastal -  
20-Acre Minimum Required Lot Area (R-C-20) Zone within the Santa Monica  
Mountains Planning Area, applied for by Schmitz and Associates, Inc.; and find  
that the Project is exempt from the California Environmental Quality Act. (Appeal  
from the Regional Planning Commission’s denial.) (Department of Regional  
Planning) (25-1945)  
Attachments:  
III. ADMINISTRATIVE MATTERS 6 - 11  
BOARD OF SUPERVISORS  
6.  
Attachments:  
County Operations  
January 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency  
Contracts Report  
7.  
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:  
Health and Mental Health Services  
Child Passenger Safety Program Grant Agreement  
8.  
Recommendation: Authorize and instruct the Director of Public Health to accept  
and execute a grant agreement from the California Office of Traffic Safety  
(OTS), for the Child Passenger Safety (CPS) Program in the amount of  
$520,000, effective upon execution through September 30, 2025, the general  
terms and conditions that are incorporated into the grant include provisions  
requiring the County to indemnify the State for claims and losses resulting in  
the performance of this agreement; and authorize the Director to take the  
following actions: (Department of Public Health) APPROVE (Continued from  
meeting of 4-15-25)  
Accept and execute future grant agreements and/or amendments that are  
consistent with the requirements of the OTS grant agreement referenced  
above that extend the funding period at amounts to be determined by  
OTS, and/or provide an increase or decrease in funding; and  
Accept future amendments that are consistent with the requirements of  
the OTS grant agreement referenced above that reflect non-material  
and/or ministerial revisions to the agreement’s terms and conditions and  
allow for the rollover of unspent funds and/or redirection of funds.  
(25-1921)  
Attachments:  
Community Services  
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 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:  
Ordinance for Adoption  
Urgency Ordinance Amendment  
10.  
Urgency ordinance for adoption to allow for the prompt abatement of  
uncontrolled fire ash and debris on residential and commercial properties  
impacted by the January 2025 Fires where property owners in the  
unincorporated County of Los Angeles who either never decided on how to  
have their property cleared or who opted-out but have not made any effort to  
have their property cleared; properties that have uncontrolled fire ash and  
debris in the unincorporated areas of the County and did not timely submit a  
Right of Entry form to the County by April 15, 2025, do not hire a licensed  
contractor and obtain a Fire Debris Removal Permit from the County by June 1,  
2025, or do not complete removal of fire ash and debris by June 30, 2025, will  
be declared a public nuisance and health hazard; all properties declared a  
public nuisance under this ordinance may be summarily abated by the Director  
of Public Works after providing notice to the property owners; summary  
abatement means the Director will enter the subject property and remove fire  
ash and debris until the nuisance conditions are mitigated, the cost of  
abatement will be charged to the property owner and, if not paid, will be placed  
as a lien on the property; under this ordinance, property owners have a right to  
appeal the notice to summarily abate their property; and the ordinance also  
grants County Counsel the authority to enforce any of the ordinance's  
provisions. ADOPT 4-VOTES (Relates to Agenda No. 6) NOTE:  
Documentation not available at the printing of the agenda. (25-2308)  
Attachments:  
Miscellaneous  
Settlement of the Matter Entitled, Jane Doe 1, et al. v. County of Los  
Angeles  
11.  
Los Angeles County Claims Board's recommendation: Authorize settlement of  
the matter entitled, Jane Doe 1, et al. v. County of Los Angeles, Los Angeles  
Superior Court Case No. 21STCV20949 and approximately 6,800 AB 218  
Matters Against the County of Los Angeles, in the amount of $4,000,000,000  
(plus administrative costs); and authorize the Auditor-Controller, Chief Executive  
Office and County Counsel to effectuate the settlement.  
These matters concern allegations of childhood sexual abuse against the  
Probation Department, Department of Children and Family Services, Parks and  
Recreation Department, Department of Health Services, Sheriff’s Department,  
and Fire Department. (25-2264)  
Attachments:  
IV. NOTICES OF CLOSED SESSION FOR APRIL 29, 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. (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 - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
CS-4.  
Significant exposure to litigation (three cases). (25-1458)  
Attachments:  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
(Government Code Section 54957(b)(1))  
CS-5.  
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-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:  
V. GENERAL PUBLIC COMMENT 12  
12.  
Attachments:  
VI. REPORT OF CLOSED SESSION FOR APRIL 15, 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 - ANTICIPATED LITIGATION  
(Paragraph (2) of subdivision (d) of Government Code Section 54956.9)  
(CS-3)  
Significant exposure to litigation (two cases).  
In open session, County Counsel requested that one case be continued  
to April 29, 2025.  
No reportable action was taken for the second case. (25-1458)  
Attachments:  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
(Government Code Section 54957(b)(1))  
(CS-4)  
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-5)  
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.  
In open session, this item was continued to April 29, 2025. (25-1693)  
Attachments:  
E N D