Board Of Supervisors30 matters
- PassedRecommendationAuthorize Joint Application(s) to and Participation in the Homekey+ Program Recommendation as submitted by Supervisor Barger: Approve the projects with the five properties to be submitted to the Homekey+Program located at 201 South Alvarado Street in the City of Los Angeles, 3525 Torrance Boulevard in the City of Torrance, 4752 South Main Street in the City of Los Angeles, 1657-61 North Western Avenue in the City of Los Angeles, and 5350 South Huntington Drive in the City of Los Angeles; adopt resolutions authorizing and directing the Executive Director of the Los Angeles County Development Authority to submit joint applications, on behalf of the County, to the California Department of Housing and Community Development in response to the Notice of Funding Availability, and to jointly apply for Homekey+ grant funds in the amounts indicated in each authorizing resolution; approve funding to the National Community Renaissance of California for the Huntington Villas project, located at 5350 South Huntington Drive in the City of Los Angeles, using up to a total of $5,200,000 in Mental Health Services Act and/or Behavioral Health Services Act funds, and authorize transfer of such funds to the Los Angeles County Development Authority for the project; and find that the five projects are exempt from the California Environmental Quality Act. Also, consideration of Supervisor Solis’ recommendation to amend Supervisor Barger’s motion to approve the projects with the five six properties to be submitted to the Homekey+Program located at 201 South Alvarado Street in the City of Los Angeles, 3525 Torrance Boulevard in the City of Torrance, 4752 South Main Street in the City of Los Angeles, 1657-61 North Western Avenue in the City of Los Angeles, 343 First Street in the City of Los Angeles, and 5350 South Huntington Drive in the City of Los Angeles; adopt resolutions authorizing and directing the Executive Director of the Los Angeles County Development Authority to submit joint applications, on behalf of the County, to the California Department of Housing and Community Development in response to the Notice of Funding Availability, and to jointly apply for Homekey+ grant funds in the amounts indicated in each authorizing resolution; approve funding to the National Community Renaissance of California for the Huntington Villas project, located at 5350 South Huntington Drive in the City of Los Angeles, using up to a total of $5,200,000 in Mental Health Services Act and/or Behavioral Health Services Act funds, and authorize transfer of such funds to the Los Angeles County Development Authority (LACDA) for the project; authorize the Directors of Mental Health, Public Health, through its Substance Abuse Prevention and Control Bureau, Health Services, and/or Military and Veterans Affairs, to allocate up to $3,300,000 in any unused rental or capital subsidy, approve funding to LTSC Community Development Corporation or County approved designee for the Daimaru Hotel project, and authorize transfer of such funds to LACDA for the project and, if necessary, authorize the Director of Mental Health to execute a funding agreement with LACDA for the transfer of such funds; and find that the five six projects are exempt from the California Environmental Quality Act. (Relates to Agenda No. 1-D)
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Motion by Supervisor BargerOpen Motion by Supervisor Barger
- Motion by Supervisor Barger (Updates Following Cluster)Open Motion by Supervisor Barger (Updates Following Cluster)
- Motion by Supervisor SolisOpen Motion by Supervisor Solis
- AudioOpen Audio
- PassedRecommendationHearing on the Annual Solid Waste Generation Service Charge Report for Fiscal Year 2025-26 Hearing on the Annual Solid Waste Generation Service Charge Report (Report) for Fiscal Year 2025-26 (All Districts) to provide for the continued collection of the existing Solid Waste Generation Service Charge at the current rate; consider all objections and protests against the proposed Report; adopt the Report, if no majority protest exists; and find that the adoption of the Report is exempt from the California Environmental Quality Act. (Department of Public Works)
The Department of Public Works submitted a written statement for the record. All persons wishing to testify were sworn in by the Executive Officer of the Board. Opportunity was given for interested persons to address the Board. No interested persons addressed the Board. Correspondence was received. On motion of Supervisor Horvath, seconded by Supervisor Hahn, the Board closed the public hearing and took the following actions: 1. Considered all objections and protests against the proposed Annual Solid Waste Generation Service Charge Report; 2. Made a determination that no majority protest exists against the Annual Solid Waste Generation Service Charge Report; 3. Adopted the Annual Solid Waste Generation Service Charge Report; 4. Instructed the Director of Public Works to file the Annual Solid Waste Generation Service Charge Report with the Auditor-Controller before August 10, 2025; and instructed the Auditor-Controller, upon receipt of the adopted Report, to enter the amounts of the charges against the respective parcels of land as they appear on the current assessment roll; and 5. Made a finding that the adoption of the Annual Solid Waste Generation Service Charge Report for Fiscal Year 2025-26 is exempt from the California Environmental Quality Act. Said motion was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Board LetterOpen Board Letter
- Department StatementOpen Department Statement
- Consent CalendarRecommendationPresentation of scroll, in honor of “Mental Health Awareness Month,” as arranged by Supervisor Barger. Presentation of scrolls to Asian Americans Advancing Justice Southern California and Chinatown Service Center, in recognition of AAPI Heritage Month, as arranged by Supervisor Solis. Presentation of scrolls for “Asian American Pacific Islander Heritage Month,” with special recognition for community engagement with unhoused residents, as arranged by Supervisor Mitchell. Presentation of scrolls to Aquilina Soriano Versoza, Executive Director of the Pilipino Workers Center; Naomi Kageyama, Chair of the Sawtelle Japantown Association; Rajiv Menon, Gallerist and Founder of Rajiv Menon Contemporary; and Sara Sadhwani, Professor of Politics at Pomona College, in recognition of their leadership and contributions to Asian American, Native Hawaiian, and Pacific Islander communities across Los Angeles County, as arranged by Supervisor Horvath. Presentation of scrolls to the Honorable Annette Delgadillo and the Honorable Diane Martinez, for making history as the first sisters to serve as Mayors of the City of Paramount, as arranged by Supervisor Hahn.
- PassedRecommendationHearing on Ordinance Granting a Water Pipeline Franchise to Llano Del Rio Water Company Hearing on ordinance for adoption granting a water pipeline franchise to Llano Del Rio Water Company, a California corporation (Franchisee), to collect, transport, and distribute water for a period of 15 years, beginning on May 11, 2025, and expiring on May 10, 2040, with the base annual fee payable to the County by Franchisee to be determined according to a formula contained in Section 2 of the ordinance, and with Franchisee to also pay a granting fee of $10,000. (Department of Public Works)
All persons wishing to testify were sworn in by the Executive Officer of the Board. Opportunity was given for interested persons to address the Board. No interested persons addressed the Board. Correspondence was received. On motion of Supervisor Mitchell, seconded by Supervisor Hahn, the Board closed the public hearing and adopted Ordinance No. 2025-0019F entitled, “An ordinance granting a water pipeline franchise to Llano Del Rio Water Company, a California corporation, for a period of fifteen years, beginning on May 11, 2025, and expiring on May 10, 2040.” This ordinance shall take effect on June 26, 2025 and become operative on May 11, 2025. Said motion was duly carried by the following vote:
Attachments
- OrdinanceOpen Ordinance
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Certified OrdinanceOpen Certified Ordinance
- PassedRecommendationHearing on the Annual Assessments for County Lighting Districts for Fiscal Year 2025-26 Hearing on the levying of annual assessments in County Lighting District Landscaping and Lighting Act-1 (CLD LLA-1) (All Districts) for street lighting purposes for Fiscal Year (FY) 2025-26, at the same rate as FY 2024-25, for all 14 zones, which include the unincorporated area and 13 cities (Agoura Hills, Bell Gardens, Calabasas, Carson, Diamond Bar, La Cañada-Flintridge, La Mirada, Lawndale, Lomita, Paramount, Malibu, Rolling Hills Estates, and Walnut), in the FY 2025-26 Engineer's Report, and on a resolution confirming the diagram and assessment and order the levying of assessments in CLD LLA-1; find that property tax assessment revenues collected from benefited properties will meet operating expenses and financial reserve needs and requirements, purchase supplies, equipment, or materials, and provide funds for capital improvement projects, including construction of additional streetlights and the repair and replacement of obsolete equipment with new, modern equipment necessary for the proper operation of lighting facilities. (Department of Public Works)
The Department of Public Works submitted a written statement for the record. All persons wishing to testify were sworn in by the Executive Officer of the Board. Opportunity was given for interested persons to address the Board. No interested persons addressed the Board. Correspondence was received. On motion of Supervisor Barger, seconded by Supervisor Solis, the Board closed the public hearing and took the following actions: 1. Authorized changes, if needed, in any of the matters provided in the Engineer's Report, including changes in the improvements, any zones within County Lighting District Landscaping and Lighting Act-1 (CLD LLA-1), the diagram that shows the District’s boundaries, and the proposed assessment as described in the Engineer's Report; 2. Made a determination to levy assessments in any amount not to exceed the recommended amounts listed in the Engineer's Report for each assessment zone; 3. Adopted a resolution confirming the diagram and assessment, and ordering of assessments in CLD LLA-1 for Fiscal Year (FY) 2025-26, with the adoption of the resolution to constitute the levying of annual assessments in CLD LLA-1 for FY 2025-26; 4. Made a finding that the property tax and assessment revenues collected from benefited properties will meet operating expenses and financial reserve needs and requirements, purchase supplies, equipment, or materials, provide funds for capital improvement projects, including construction of additional streetlights and the repair and replacement of obsolete equipment with new modern equipment necessary for the proper operation of lighting facilities in accordance with the provisions of the Improvement Act of 1911 and the Landscaping and Lighting Act of 1972; and in the amount shown for each maintenance District and assessment zone listed in Appendix E of the FY 2025-26 Engineer's Report; and 5. Made a determination that it is just and equitable and in the public's interest that the additional cost for the expenses of the installation and maintenance of additional lights be made a charge upon the existing Districts as a whole in FY 2025-26, pursuant to Section 5843.5 of the California Streets and Highways Code. Said motion was duly carried by the following vote:
Attachments
- Board LetterOpen Board Letter
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Department StatementOpen Department Statement
- Referred backRecommendationHearing on the Appeal of Project No. R2014-00461-(3) for the Construction of a Single-Family Residence in the Santa Monica Mountains Planning Area 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) (Continued from meeting of 4-29-25)
The Department of Regional Planning submitted a written statement for the record. All persons wishing to testify were sworn in by the Executive Officer of the Board. Opportunity was given for interested persons to address the Board. Don Schmitz, Tiffany Perry, Stanley Lamport, Donna Perris, Scott Lowe, and Charles Santos addressed the Board. Correspondence was received. Nathan Merrick, Principal Regional Planner, Department of Regional Planning, responded to questions posed by the Board. David De Grazia, Deputy Director, Department of Regional Planning, was also present. Supervisor Horvath made a motion, seconded by Supervisor Barger, to close the public hearing and refer Project No. R2014-00461-(3) (Project), Major Coastal Development Permit No. 201500099-(3) and Variance No. 201500100-(3), back to the Regional Planning Commission (Commission) for further consideration pursuant to County Code, Title 22 - Planning and Zoning, Chapter 22.44 and the California Environmental Quality Act, and direct the applicant to redesign the Project, as follows: 1. Remove the proposed motor court and its retaining walls from H1 habitat areas to eliminate prohibited H1 habitat impacts; and if impacts to H1 Habitat still remain, apply for a Local Coastal Program (LCP) Amendment; 2. Modify the fuel modification plans to avoid fuel modification in H1 Habitat, as directed by Department of Regional Planning staff (Staff); 3. Remove the auxiliary structure, eliminating the need for a Transfer of Development Credit for the guesthouse; 4. If a garage is desired, although it is not required, attach the garage to the single-family residence, with a maximum size of 400 sq ft, which can accommodate two cars while avoiding sensitive biological and scenic resources; 5. Reduce the Project’s overall Building Site Area to minimize impacts to sensitive biological and scenic resources; 6. Provide design alternatives, as directed by Staff including, but not limited to, alternative building orientation and building materials, to ensure the Project is subordinate to and complements the resources of the Santa Monica Mountains Coastal Zone; 7. Comply with all comments received during future County consultation procedures including, but not limited to, comments received from the Departments of Public Works, Public Health, Fire, and Regional Planning; and 8. Evaluate the alternative building site location in the northwest corner of the property, which is described in the Commission’s findings, as directed by Staff; with the evaluation to include, but not be limited to, fuel modification plans, architectural plans depicting a development stepped down the hillside, preliminary civil grading plans, and biological materials, and Staff shall recommend the alternative building site location unless they determine that it cannot be developed in compliance with the LCP. Said motion was duly carried by the following vote:
Attachments
- Board LetterOpen Board Letter
- Department StatementOpen Department Statement
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Motion by Supervisor HorvathOpen Motion by Supervisor Horvath
- AudioOpen Audio
- PassedRecommendationJanuary 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency Contracts Report 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 clean 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) 4-VOTES
This item was taken up with Item No. 8. Dena Burke, Wendy Hammond, and Amelia Jones addressed the Board. Interested person(s) also submitted written testimony. After discussion, on motion of Supervisor Barger, seconded by Supervisor Horvath, this item was dully carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Board LetterOpen Board Letter
- AudioOpen Audio
- PassedRecommendationJanuary 2025 Windstorm and Critical Fire Events Bi-Weekly Emergency Contracts Report 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) 4-VOTES
This item was taken up with Item No. 7. Dena Burke, Wendy Hammond, and Amelia Jones addressed the Board. Interested person(s) also submitted written testimony. Supervisor Barger made a motion, seconded by Supervisor Horvath, to direct the Chief Executive Officer, in coordination with County Counsel, the California Department of Insurance, and the Directors of Regional Planning, Public Works, and Public Health, and the Fire Chief, to incorporate the following provisions in their report back to the Board under Board Order No. 61-A of May 6, 2025, with the following: A plan to defer all fees for County Permitting Departments involved in the permitting process for the like-for-like rebuilds of properties in the unincorporated areas that were destroyed by the January 2025 Fires; Programmatic framework for authorization for County Permitting Departments to receive direct assignment of insurance proceeds for policies that specifically allocate line items for permitting and inspection costs to ensure available cost recovery, with the framework to reflect a similar model that was utilized by the County under the United States Army Corps’ private property debris removal program, to receive reimbursement for insurance policy coverages with line items specifically allocated for debris removal, as well as an analysis of the most common types of coverages for homeowners’ insurance policies; and Identification of revenues that can be immediately utilized to begin the deferral process and a long-term funding plan to waive the cumulative fees for all eligible property owners. After discussion, on motion of Supervisor Barger, seconded by Supervisor Horvath, this item, as amended, was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Board LetterOpen Board Letter
- Consent CalendarRecommendationReport of Closed Session
Attachments
- Audio Report of Closed Session 5/27/25Open Audio Report of Closed Session 5/27/25
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) 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.
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) Raul Gutierrez, et al. v. Los Angeles County Probation Department, Los Angeles County Superior Court Case No. 24STCV06193.
- Closed SessionClosed SessionCONFERENCE 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.
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Paragraph (2) of subdivision (d) of Government Code Section 54956.9) Significant exposure to litigation (one case). No reportable action was taken.
- Closed SessionClosed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957(b)(1)) Chief Probation Officer. No reportable action was taken.
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE 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.
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- PassedRecommendationNominations to the Governance Reform Task Force As directed by the Los Angeles County Governance Reform Motion, Board Order No. 19 of November 26, 2024, the five Board-appointed Governance Reform Task Force (GRTF) members reviewed the remaining qualified applications within 30 days of their appointment and, by a four-fifths majority vote, selected five at-large members for appointment by the Board. Each Supervisor’s Board-appointed GRTF member participated in the majority that selected at least one at-large GRTF member for appointment. The five nominated at-large members of the GRTF are as follows: Gabriela Gironas Julia Mockeridge David Phelps Rosa Soto Nancy Yap
Interested person(s) submitted written testimony. On motion of Supervisor Mitchell, seconded by Supervisor Hahn, this item was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Los Angeles County Governance Reform MotionOpen Los Angeles County Governance Reform Motion
- PassedRecommendationAuthorize Joint Application(s) to and Participation in the Homekey+ Program Recommendation as submitted by Supervisor Barger: Approve the recommended action to provide additional funding for the Huntington Villas Project (Project), located at 5350 South Huntington Drive in the City of Los Angeles, which is not subject to the California Environmental Quality Act; authorize the Executive Director of the Los Angeles County Development Authority to accept and incorporate, as needed, up to $5,200,000 in Mental Health Services Act (MHSA) and/or Behavioral Health Services Act (BHSA) funds into the Los Angeles County Development Authority’s (LACDA’s) approved Fiscal Year 2024-25 budget for the purposes described herein; and authorize the Executive Director to reallocate the LACDA funding set aside for affordable housing at the time of project funding, as needed, and within each project’s approved funding limit, in line with each project’s needs, and within the requirements for each funding source, and negotiate, execute, and if necessary, amend, or reduce, an agreement with the National Community Renaissance of California for up to $5,200,000 in MHSA and/or BHSA funds for the Project, or their LACDA-approved assignees, and all related documents. Also, consideration of Supervisor Solis’ recommendation to approve the recommended action to provide additional funding for the Huntington Villas Project (Project), located at 5350 South Huntington Drive in the City of Los Angeles, which is not subject to the California Environmental Quality Act; authorize the Executive Director of the Los Angeles County Development Authority to accept and incorporate, as needed, up to $5,200,000 in Mental Health Services Act (MHSA) and/or Behavioral Health Services Act (BHSA) funds into the Los Angeles County Development Authority’s (LACDA’s) approved Fiscal Year (FY) 2024-25 budget for the purposes described herein, and authorize the Executive Director to execute a funding agreement with the County for the transfer of such funds; and authorize the Executive Director to take the following actions: Reallocate the LACDA funding set aside for affordable housing at the time of project funding, as needed, … Accept and incorporate, as needed, up to $3,300,000 in funding identified by the Directors of Mental Health, Public Health, through its Substance Abuse Prevention and Control Bureau, Health Services, and/or Military and Veterans Affairs, into LACDA’s approved FY 2024-25 budget, or if those funds are not available, incorporate up to $3,300,000 in existing Affordable Housing Trust Funds already in LACDA’s approved FY 2024-25 budget for the purposes described herein; and Negotiate, execute, and if necessary, amend, or reduce, an agreement with LTSC Community Development Corporation or County approved designee, for up to $3,300,000 in funding to be identified by the Directors of Mental Health, Public Health, through its Substance Abuse Prevention and Control Bureau, Health Services, and/or Military and Veterans Affairs, or up to $3,300,000 in existing Affordable Housing Trust Funds in LACDA’s already approved FY 2024-25 budget for the Daimaru Hotel project, or their LACDA-approved assignee, and all related documents. (Relates to Agenda No. 6)
This item was taken up with Item No. 6. John Padh, Andrea Riley, Isabel Schwartz, Adam Schwartz, Harriette Adelsman, Christopher Truman, Anna Lee, James Kotecki, Amelia Jones, Amy Wong, Cristina Arneson Cabrera, Aram Chaparyan, Asam Sheikh, Dennis Piotrowski, Debbie Hays, and other interested persons addressed the Board. Interested person(s) also submitted written testimony. Emilio Salas, Executive Director of the Los Angeles County Development Authority, Thomas J. Faughnan, Senior Assistant County Counsel, Dana Pratt, Manager, Housing and Programs, Homeless Initiative, Chief Executive Office, Senator Kevin Murray (Ret.), President and Chief Executive Officer, and Ben Rosen, Vice President, Real Estate Development, Weingart Center, responded to questions posed by the Board. On Item 1-D, Supervisor Horvath recused herself pursuant to Government Code Section 84308 because she received a contribution or contributions of more than $500 within the past 12 months from ABS Properties, who is a party, participant, or an agent of a party or participant in the proceeding. Supervisor Horvath left the Board Room before the discussion of Item Nos. 1-D and 6. After discussion, on motion of Supervisor Solis, seconded by Supervisor Mitchell, this item, as amended, was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Motion by Supervisor BargerOpen Motion by Supervisor Barger
- Motion by Supervisor Barger (Updates Following Cluster)Open Motion by Supervisor Barger (Updates Following Cluster)
- Motion by Supervisor SolisOpen Motion by Supervisor Solis
- AudioOpen Audio
- Consent CalendarRecommendationThe following are links to the applicable Cluster Meeting Agenda(s) and Transcript(s).
Attachments
- Family and Social Services Cluster Meeting AgendaOpen Family and Social Services Cluster Meeting Agenda
- Family and Social Services Cluster Meeting TranscriptOpen Family and Social Services Cluster Meeting Transcript
- Health and Mental Health Cluster Meeting AgendaOpen Health and Mental Health Cluster Meeting Agenda
- Health and Mental Health Cluster Meeting TranscriptOpen Health and Mental Health Cluster Meeting Transcript
- Operations Cluster Meeting AgendaOpen Operations Cluster Meeting Agenda
- Operations Cluster Meeting TranscriptOpen Operations Cluster Meeting Transcript
- Closed SessionClosed SessionCONFERENCE 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.
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Paragraph (2) of Subdivision (d) of Government Code Section 54956.9) Significant exposure to litigation (two cases). No reportable action was taken.
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) United States of America, et al. v. County of Los Angeles, et al., United States District Court Case No. 15CV05903
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) Alex Rosas, et al. v. Robert Luna, United States District Court Case No. 12CV00428
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) Dennis Rutherford, et al. v. Robert Luna, et al., United States District Court Case No. 75CV04111
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Closed SessionClosed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) Peter Johnson, et al. v. County of Los Angeles, et al., United States District Court Case No. 08CV03515
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- PassedRecommendationAppointments to Commissions/Committees/Special Districts Recommendation for appointment/reappointment or removal for Commissions/Committees/Special Districts (+ denotes reappointments): Documents on file in the Executive Office. Supervisor Hilda L. Solis Tamela Omoto-Frias, Los Angeles Homeless Services Authority
Interested person(s) submitted written testimony. On motion of Supervisor Mitchell, seconded by Supervisor Hahn, this item was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- PassedRecommendationAuthorize Joint Application(s) to and Participation in the Homekey+ Program Recommendation as submitted by Supervisor Barger: Approve the projects with the five properties to be submitted to the Homekey+Program located at 201 South Alvarado Street in the City of Los Angeles, 3525 Torrance Boulevard in the City of Torrance, 4752 South Main Street in the City of Los Angeles, 1657-61 North Western Avenue in the City of Los Angeles, and 5350 South Huntington Drive in the City of Los Angeles; adopt resolutions authorizing and directing the Executive Director of the Los Angeles County Development Authority to submit joint applications, on behalf of the County, to the California Department of Housing and Community Development in response to the Notice of Funding Availability, and to jointly apply for Homekey+ grant funds in the amounts indicated in each authorizing resolution; approve funding to the National Community Renaissance of California for the Huntington Villas project, located at 5350 South Huntington Drive in the City of Los Angeles, using up to a total of $5,200,000 in Mental Health Services Act and/or Behavioral Health Services Act funds, and authorize transfer of such funds to the Los Angeles County Development Authority for the project; and find that the five projects are exempt from the California Environmental Quality Act. Also, consideration of Supervisor Solis’ recommendation to amend Supervisor Barger’s motion to approve the projects with the five six properties to be submitted to the Homekey+Program located at 201 South Alvarado Street in the City of Los Angeles, 3525 Torrance Boulevard in the City of Torrance, 4752 South Main Street in the City of Los Angeles, 1657-61 North Western Avenue in the City of Los Angeles, 343 First Street in the City of Los Angeles, and 5350 South Huntington Drive in the City of Los Angeles; adopt resolutions authorizing and directing the Executive Director of the Los Angeles County Development Authority to submit joint applications, on behalf of the County, to the California Department of Housing and Community Development in response to the Notice of Funding Availability, and to jointly apply for Homekey+ grant funds in the amounts indicated in each authorizing resolution; approve funding to the National Community Renaissance of California for the Huntington Villas project, located at 5350 South Huntington Drive in the City of Los Angeles, using up to a total of $5,200,000 in Mental Health Services Act and/or Behavioral Health Services Act funds, and authorize transfer of such funds to the Los Angeles County Development Authority (LACDA) for the project; authorize the Directors of Mental Health, Public Health, through its Substance Abuse Prevention and Control Bureau, Health Services, and/or Military and Veterans Affairs, to allocate up to $3,300,000 in any unused rental or capital subsidy, approve funding to LTSC Community Development Corporation or County approved designee for the Daimaru Hotel project, and authorize transfer of such funds to LACDA for the project and, if necessary, authorize the Director of Mental Health to execute a funding agreement with LACDA for the transfer of such funds; and find that the five six projects are exempt from the California Environmental Quality Act. (Relates to Agenda No. 1-D)
This item was taken up with Item No. 1-D. John Padh, Andrea Riley, Isabel Schwartz, Adam Schwartz, Harriette Adelsman, Christopher Truman, Anna Lee, James Kotecki, Amelia Jones, Amy Wong, Cristina Arneson Cabrera, Aram Chaparyan, Asam Sheikh, Dennis Piotrowski, Debbie Hays, and other interested persons addressed the Board. Interested person(s) also submitted written testimony. Emilio Salas, Executive Director of the Los Angeles County Development Authority, Thomas J. Faughnan, Senior Assistant County Counsel, Dana Pratt, Manager, Housing and Programs, Homeless Initiative, Chief Executive Office, Senator Kevin Murray (Ret.), President and Chief Executive Officer, and Ben Rosen, Vice President, Real Estate Development, Weingart Center, responded to questions posed by the Board. On Item 6, Supervisor Horvath recused herself pursuant to Government Code Section 84308 because she received a contribution or contributions of more than $500 within the past 12 months from ABS Properties, who is a party, participant, or an agent of a party or participant in the proceeding. Supervisor Horvath left the Board Room before the discussion of Item Nos. 6 and 1-D. After discussion, on motion of Supervisor Hahn, seconded by Supervisor Mitchell, this item, as amended, was duly carried by the following vote:
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Motion by Supervisor BargerOpen Motion by Supervisor Barger
- Motion by Supervisor Barger (Updates Following Cluster)Open Motion by Supervisor Barger (Updates Following Cluster)
- Motion by Supervisor SolisOpen Motion by Supervisor Solis
- AudioOpen Audio
- Consent CalendarRecommendationOpportunity for members of the public to address the Board on items of interest that are within the subject matter jurisdiction of the Board. Roy Humphreys, Anna Lee, Amelia Jones, Octavio Ortiz, and Katja Nelson addressed the Board. Interested person(s) also submitted written testimony. Eric Preven addressed the Board on the matter of CS-1, Conference with Legal Counsel - Existing Litigation pursuant to Government Code Section 54956.9, and Maria Diaz, Maria Torres, Lelani Reed, Lu Li Ming, and Rachelle Lewis addressed the Board on the matter of CS-6, Conference with Labor Negotiators pursuant to Government Code Section 54957.6, prior to the Board adjourning into Closed Session.
Attachments
- Audio IIOpen Audio II
- Audio IOpen Audio I
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- On AgendaRecommendationTelephonic Public Comment To address the Board during the live hybrid meeting call (877) 226-8163 and enter Participant Code: 1336503 starting at 9:00 a.m. Note: Connect up to 30 minutes before the meeting begins. The operator will take your name, item number(s) you wish to address and place you in a "listening-only" queue. Please listen carefully to the instructions on providing live testimony to the Board. You will need to press 1 then 0 to be moved into a "speaking" queue when the item(s) you wish to address is called. You will hear, "You are in queue." When it is your turn, the moderator will call your name and open your phone line. Note: Your line will be muted when your time expires, and you will be moved back to the "listening-only" queue. Note: If you press 1 then 0 twice, you will hear, "You are removed from the queue." If you are inadvertently removed, you may press 1 then 0 to be placed back into the "speaking" queue. For additional instructions and tips, please visit our website at: Call-in Instructions and Tips Listen Only To listen only by telephone call (877) 873-8017 and enter the access code when prompted: Access Code for English: 111111 Access Code for Spanish: 222222. Written Testimony Written public comments may be submitted through our website at: https://publiccomment.bos.lacounty.gov, which will become part of the official record.
Attachments
- Public Comment/CorrespondenceOpen Public Comment/Correspondence
- Consent CalendarRecommendationOpen Session adjourned to Closed Session at 12:13 p.m. following public comment to: CS-1. Confer with legal counsel on existing litigation, pursuant to Paragraph (1) of Subdivision of Government Code Section 54956.9: United States of America, et al. v. County of Los Angeles, et al., United States District Court Case No. 15CV05903. CS-2. Confer with legal counsel on existing litigation, pursuant to Paragraph (1) of Subdivision (d) of Government Code Section 54956.9: Alex Rosas, et al. v. Robert Luna, United States District Court Case No. 12CV00428. CS-3. Confer with legal counsel on existing litigation, pursuant to Paragraph (1) of Subdivision (d) of Government Code Section 54956.9: Dennis Rutherford, et al. v. Robert Luna, et al., United States District Court Case No. 75CV04111. CS-4. Confer with legal counsel on existing litigation, pursuant to Paragraph (1) of Subdivision (d) of Government Code Section 54956.9: Peter Johnson, et al. v. County of Los Angeles, et al., United States District Court Case No. 08CV03515. CS-5. Confer with legal counsel on anticipated litigation, pursuant to Paragraph (2) of Subdivision (d) of Government Code Section 54956.9: Significant exposure to litigation (two cases). CS-6. Confer with Labor Negotiators, pursuant to 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. Closed Session convened at 12:16 p.m. Present were Supervisors Hilda L. Solis, Holly J. Mitchell, Lindsey P. Horvath, Janice Hahn, and Kathryn Barger, Chair presiding. Closed Session adjourned at 3:19 p.m. Present were Supervisors Hilda L. Solis, Holly J. Mitchell, Lindsey P. Horvath, Janice Hahn, and Kathryn Barger, Chair presiding. Open Session reconvened at 3:20 p.m. Present were Supervisors Hilda L. Solis, Holly J. Mitchell, Lindsey P. Horvath, Janice Hahn and Kathryn Barger, Chair presiding. The Board of Supervisors of the County of Los Angeles, and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts, adjourned its meeting at 5:11 p.m. Absent was Supervisor Kathryn Barger. The next Regular Meeting of the Board will be Tuesday, June 3, 2025, at 9:30 a.m.
- See Minutes SOPRecommendation