AGENDA FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS  
COUNTY OF LOS ANGELES, CALIFORNIA  
TUESDAY, SEPTEMBER 23, 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: September 18, 2025  
MEETING TELEVISED: Wednesday, September 24, 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.  
I. PRESENTATIONS  
Presentation of scrolls, in honor of “Latino Heritage Month,” to Coalition for  
Humane Immigrant Rights of Los Angeles, David Huerta, President of  
SEIU-USWW, ImmigoLA, Pueblo y Salud, and Somos Familia Valle for their  
leadership, advocacy, and community service advancing immigrant rights,  
public health, worker justice, and inclusive support for Latino and immigrant  
families, as arranged by Supervisor Horvath.  
Presentation of scroll to the Honorable Beatriz (Bea) Dieringer on her  
retirement from the Los Angeles County District Attorney's Office for her 44  
years of service as a Deputy District Attorney, as arranged by Supervisor  
Hahn.  
Presentation of scrolls to the Clergy Community Coalition, in honor of their 20th  
Anniversary, and to Mr. Edward Lewis, in honor of his generous support of the  
Coalition’s efforts during the Eaton Fire, as arranged by Supervisor Barger.  
Presentation of scrolls, in honor of “Hispanic Heritage Month,” as arranged by  
Supervisor Solis.  
Presentation of scrolls to constituents of the Second District, in recognition of  
“Hispanic Heritage Month,” as arranged by Supervisor Mitchell. (25-4683)  
II. PUBLIC HEARINGS 1 - 5  
Hearing on the Annexation and Levying of Assessments for County  
Lighting Districts in the Unincorporated Community of Lake Los Angeles  
1.  
Hearing on the annexation of the single-lot project known as L 024-2020 located  
in the unincorporated community of Lake Los Angeles (5), to County Lighting  
Maintenance District (CLMD)1687 and County Lighting District Landscaping  
and Lighting Act-1 (CLD LLA-1), Unincorporated Zone. Order the tabulation of  
assessment ballots submitted and not withdrawn, in support of, or in opposition  
to, the proposed assessments. If there is no majority protest, adopt a resolution  
ordering the annexation of the single-lot territory to CLMD 1687 and CLD  
LLA-1, Unincorporated Zone, confirming a diagram and assessment and  
levying of assessments within the annexed territory for Fiscal Year 2026-27.  
Adopt joint resolutions between the Board and other taxing agencies approving  
and accepting the negotiated exchange of property tax revenues resulting from  
the annexation of single-lot territory to CLMD 1687, as approved by the  
nonexempt taxing agencies. (Department of Public Works) (25-4015)  
Attachments:  
Hearing on Ordinance Granting a Water Pipeline Franchise to California  
Domestic Water Company  
2.  
Hearing on ordinance for adoption granting a water pipeline franchise to  
California Domestic Water Company, a California corporation (Franchisee), to  
collect, transport, and distribute water for a period of 15 years, beginning on  
October 23, 2025, and expiring on October 22, 2040. The base annual fee  
payable to the County by the Franchisee will be determined according to a  
formula contained in Section 2 of the ordinance. The Franchisee will also pay a  
granting fee of $10,000. (Department of Public Works) (25-4240)  
Attachments:  
Hearing on the Appeal of Project No. R2011-01126-(3), Minor Coastal  
Development Permit No. 201500036, and Variance No. RPPL2019006788  
3.  
Hearing on the appeal of Project No. R2011-01126-(3), Minor Coastal  
Development Permit No. 201500036, and Variance No. RPPL2019006788, to  
authorize the construction of a 2,479 sq ft single-family residence with attached  
garage, and an on-site waste treatment system, located at 25830 Dark Creek  
Road, Calabasas, in the Rural Coastal - 1-Acre Minimum Required Lot Area  
(R-C-1) Zone within the Santa Monica Mountains Planning Area. Find that the  
Project is exempt from the California Environmental Quality Act. Applied for by  
Gary and Jeannine Isbell. (Appeal from the Regional Planning Commission’s  
approval.) (Department of Regional Planning) NOTE: The Department of  
Regional Planning requests that this item be continued to October 28,  
2025. (25-4669)  
Attachments:  
Hearing on the Appeal of Project No. PRJ2021-001195-(5), Vesting  
Tentative Tract Map No. 83301 (RPPL2021003061), Conditional Use Permit  
No. RPPL2021003113, Oak Tree Permit No. RPPL2021003070,  
4.  
Administrative Housing Permit No. RPPL2021003105, and Environmental  
Assessment No. RPPL2021003071 (State Clearinghouse No. 2022060346)  
Hearing on the appeal of Project No. PRJ2021-001195-(5), Vesting Tentative  
Tract Map (VTTM) No. 83301 (RPPL2021003061), Conditional Use Permit  
(CUP) NO. RPPL2021003113, Oak Tree Permit (OTP) No. RPPL2021003070  
Administrative Housing Permit (AHP) NO. RPPL2021003105, and  
Environmental Assessment No. RPPL2021003071 (State Clearinghouse No.  
2022060346). VTTM No. 83301 (RPPL2021003061), for the creation of 37 lots  
on 233.49 gross acres, including 10 multi-family residential lots with 510  
attached and detached dwelling units across 290 buildings on 10 lots (253  
detached for-sale dwelling units, 209 attached for-sale dwelling units or  
townhouses, and 47 senior rental dwelling units in one multi-family building with  
one manager’s unit), 16 open space lots, two lots for the recreation center,  
seven debris basin lots, one water tank lot, and one lot for the water purveyor,  
and several street frontage waiver requests. A CUP No. RPPL2021003113, to  
authorize a density-controlled development within a Significant Ecological Area,  
and development within a Hillside Management Area, on-site project grading  
over 100,000 cubic yards (approximately 2.85 million cubic yards), townhouses  
within the A-2-1 (Heavy Agricultural One Acre Minimum Required Lot Area),  
A-2-2 (Heavy Agricultural Two Acre Minimum Required Lot Area) Zones, and  
for residential uses within the C-3-DP (General Commercial Development  
Program) Zone. An OTP No. RPPL2021003070, to authorize impacts to 232  
oak trees, including removal of 219 oak trees and encroachment into the  
protected zone of 13 oak trees. An AHP No. RPPL2021003105, for the  
provision of 71 affordable set-aside units, including 24 moderate or  
middle-income affordable for-sale units that fulfill inclusionary zoning  
requirements, and 47 very low-income senior affordable rental units as part of a  
density bonus request, with several incentives and waivers. The project is  
located south of Sagecrest Circle, west of The Old Road, and north of Calgrove  
Boulevard (Assessor Parcel Numbers: 2826 022 026, 027, 035; 2826 023 014;  
2826 041 039) within the Santa Clarita Valley Planning Area. The Board will  
consider the Environmental Impact Report (Environmental Assessment No.  
RPPL2021003071 & Stage Clearinghouse No. 2022060346) pursuant to  
California Environmental Quality Act reporting requirements, as well as a  
Statement of Overriding Considerations, Findings of Fact, and the adoption of a  
Mitigation Monitoring and Reporting Program. Applied for by New Urban West.  
(Appeal from the Regional Planning Commission’s approval.) (Department of  
Regional Planning) (25-4676)  
Attachments:  
Public Hearing Pursuant to Assembly Bill 2561 (California Government  
Code Section 3502.3): Status of Vacancies and Recruitment and  
Retention Efforts  
5.  
Public Hearing pursuant to Assembly Bill 2561 (California Government Code  
Section 3502.3): including a presentation on the status of the County’s  
vacancies, recruitment, and retention efforts. Also, presentations by recognized  
employee organizations, as defined in subdivision (a) of Government Code  
Section 3501, that have requested to present. (Chief Executive Office)  
(25-4675)  
Attachments:  
IV. NOTICES OF CLOSED SESSION FOR SEPTEMBER 23, 2025  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
CS-1.  
CS-2.  
Significant exposure to litigation (one case). (25-1458)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
Agency designated representatives: Fesia Davenport, Chief Executive Officer  
and designated staff.  
Employee Organization(s) for represented employees: All individual member  
unions of the Coalition of County Unions, AFL CIO; SEIU, Local 721; All  
affiliated member unions of SEIU; All affiliated member unions of AFSCME  
Council 36; Los Angeles County Deputy Public Defenders Union; Program  
Managers Association; Child Support Attorneys; Supervising Child Support  
Officers; and Probation Directors. (25-1693)  
Attachments:  
V. GENERAL PUBLIC COMMENT  
7
7.  
Attachments:  
VI. REPORT OF CLOSED SESSION FOR SEPTEMBER 16, 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.  
In open session, this item was continued to October 21, 2025. (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.  
In open session, this item was continued to October 21, 2025. (24-3888)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION  
(Paragraph (1) of Subdivision (d) of Government Code Section 54956.9)  
(CS-3)  
County of Los Angeles and Los Angeles County Probation Department v. Board  
of State and Community Corrections, Los Angeles County Superior Court Case  
No. 25STCP01415.  
In open session, this item was continued to October 21, 2025. (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.  
In open session, this item was continued to October 21, 2025. (25-3056)  
Attachments:  
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION  
(Paragraph (2) of Subdivision (d) of Government Code Section 54956.9)  
(CS-5)  
Significant exposure to litigation (one case).  
In open session, this item was continued to October 21, 2025. (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  
In open session, this item was continued to October 21, 2025. (24-3887)  
Attachments:  
CONFERENCE WITH LABOR NEGOTIATORS  
(Government Code Section 54957.6)  
(CS-7)  
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 one week to September 23,  
2025. (25-1693)  
Attachments:  
E N D