Explore
Los Angeles County City Council
Meeting Agendas & Matters

1 agenda update since 14 days ago

Board Of Supervisors

Agenda Posted: October 23, 2025 Meeting Televised: Wednesday, October 29, 2025 At 11:00 P.m. On Klcs

Filters for matters
  1. Consent Calendar
    Recommendation

    January 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 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 (Continued from the meeting of 11-4-25)

    Alyssa Tate and Joao Braganca addressed the Board. On motion of Supervisor Hahn, seconded by Supervisor Mitchell, this item was duly carried by the following vote:

    Attachments
  2. Failed
    Recommendation

    Report on the County's Budget Report by the Acting Chief Executive Officer on the County's budget, including the latest Federal and State policy changes with potential impacts to County staff, contracted providers, and service delivery, as requested at the Board Meeting of July 29, 2025. RECEIVE AND FILE

    Eric Preven, Colin Campbell, and Esroruleh Mohammad addressed the Board. Interested person(s) also submitted written testimony. Joseph M. Nicchitta, Acting Chief Executive Officer, Carrie Miller, Senior Manager, and Kristina Meza, Executive Director, Poverty Alleviation Initiative, Chief Executive Office, made a presentation and responded to questions posed by the Board. Brandon Nichols, Director of Children and Family Services, and Angela Ovalle, Acting Branch Manager, Legislative Affairs and Intergovernmental Relations Branch, also responded to questions. During public comment on this item, there was an individual who willfully began interrupting and disrupting the Board meeting, rendering the orderly conduct of the meeting unfeasible. A warning was given to cease the disruptive conduct. The Chair ordered a recess at 12:15 p.m. to allow the removal of that individual from the Board Room. Upon returning to open session, the meeting resumed. The meeting reconvened and was called to order by the Chair at 12:24 p.m. After discussion, by Common Consent, there being no objection, the report was received and filed.

    Attachments
  3. See Minutes SOP
    Recommendation

    Hearing on the Appeal of Project No. R2011-01126-(3), Minor Coastal Development Permit No. 201500036, and Variance No. RPPL2019006788 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.) (Continued from the meeting of 9-23-2025) (Department of Regional Planning)

    All persons wishing to testify were sworn in by the Executive Officer of the Board. William Chen, Senior Regional Planner, Department of Regional Planning, made a presentation and responded to questions posed by the Board. David DeGrazia, Deputy Director, Department of Regional Planning, was also present. Opportunity was given for interested persons to address the Board. Gary Isbell and Mark Marshall addressed the Board. Correspondence was received. After discussion, on motion of Supervisor Horvath, seconded by Supervisor Barger, the Board closed the public hearing and took the following actions: 1. Indicated its intent to deny the appeal and upheld the Regional Planning Commission's (Commission) approval of Project No. R2011-01126-(3), consisting of Minor Coastal Development Permit No. 201500036 and Variance No. RPPL2019006788, and instructed County Counsel to prepare the necessary findings to uphold the Commission’s approval of the Project; and 2. Made a finding that the proposed Project is exempt from the California Environmental Quality Act. Said motion was duly carried by the following vote:

    Attachments
  4. See Minutes SOP
    Recommendation

    Hearing on the 2024-25 Fiscal Year-End Report for the Library Facilities Mitigation Fee Funds and Updated Capital Improvement Plan Hearing on the 2024-25 Fiscal Year-End Report for the Library Facilities Mitigation Fee Funds (All Districts); adopt a resolution updating the Capital Improvement Plan for LA County Library Facilities as of October 10, 2025; and find that the proposed actions are not a project under the California Environmental Quality Act. (LA County Library)

    All persons wishing to testify were sworn in by the Executive Officer of the Board. Dr. Skye Patrick, County Librarian, and Grace Reyes, Administrative Deputy, LA County Library, were present. Opportunity was given for interested persons to address the Board. Esroruleh Mohammad and Jason addressed the Board. Correspondence was received. On motion of Supervisor Horvath, seconded by Supervisor Mitchell, the Board closed the public hearing and took the following actions: 1. Approved and filed the Fiscal Year-End Report for the Library Facilities Mitigation Fee Funds for Fiscal Year 2024-25; 2. Adopted a resolution updating the Capital Improvement Plan for LA County Library Facilities, as of October 10, 2025; and 3. Made a finding that the proposed actions are not a project under the California Environmental Quality Act. Said motion was duly carried by the following vote:

    Attachments
  5. See Minutes SOP
    Recommendation

    Hearing on Resolution to Vacate a Portion of Alley West of Alameda Street and North of 134th Street in the Unincorporated Community of Willowbrook Hearing on the proposed vacation of a portion of the alley west of Alameda Street and north of 134th Street, in the unincorporated community of Willowbrook (2); find that the portion of the proposed vacation is unnecessary for prospective public use; find that the public convenience and necessity require the reservation and exception of easement to Southern California Edison Company, for construction, maintenance, operation, and use of appurtenant structures with ingress and egress purposes; adopt a resolution to vacate a portion of the alley with reservation; 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)

    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. Cid Tesoro, Deputy Director, and Geetha Shan, Deputy Director, Department of Public Works, were present. Opportunity was given for interested persons to address the Board. Jason addressed the Board. Correspondence was received. On motion of Supervisor Mitchell, seconded by Supervisor Hahn, the Board closed the public hearing and took the following actions: 1. Made a finding that the portion of the alley west of Alameda Street and north of 134th Street, in the unincorporated community of Willowbrook, is unnecessary for prospective public use; 2. Made a finding that the public convenience and necessity require the reservation and exception of easements to Southern California Edison Company for construction, maintenance, operation and use of appurtenant structures with ingress and egress purposes, pursuant to Sections 8340 and 8341 of the California Streets and Highways Code; 3. Adopted a resolution to vacate a portion of the alley west of Alameda Street and north of 134th Street with reservation pursuant to Section 8324 of the California Streets and Highways Code; 4. Authorized the Director of Public Works to record the certified original resolution with the Registrar-Recorder/County Clerk; and 5. Made a finding that the proposed project is exempt from the California Environmental Quality Act. Said motion was duly carried by the following vote:

    Attachments
  6. See Minutes SOP
    Recommendation

    Hearing on the Annexation and Levying of Sewer Service Charges to the Consolidated Sewer Maintenance District within Unincorporated Territories of Castaic and Twin Lakes and the Cities of Azusa, Bradbury, Glendora, Rolling Hills Estates, and Santa Clarita Hearing on the annexation of Parcel Nos. 3-23, 1-24 to 4-24, 100-24, 201-24 to 203-24, and 1-25 within unincorporated territories of Castaic and Twin Lakes and the Cities of Azusa, Bradbury, Glendora, Rolling Hills Estates, and Santa Clarita (1, 4 and 5) into the Consolidated Sewer Maintenance District and the levying of sewer service charges within the annexed parcels. Determine whether a majority written protest exists against the proposed imposition of sewer service charges on the properties to be annexed. If there is no majority protest; adopt the Property Tax Transfer Resolution approving and accepting negotiations that there will be no exchange of property tax revenues from annexations of the ten parcels. (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. Cid Tesoro, Deputy Director, and Geetha Shan, Deputy Director, Department of Public Works, were present. Opportunity was given for interested persons to address the Board. Eric Preven and Jason 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. Made a determination that no majority written protest exists against the proposed imposition of sewer service charges on the properties to be annexed; 2. Made a finding that the parcels proposed to be annexed will benefit from sewers maintained by the Department of Public Works and commencing in Fiscal Year 2026-27, authorized the boundaries of the Consolidated Sewer Maintenance District to be altered to include such benefited parcels and ordered the levying of sewer service charges within the annexed parcels; 3. Adopted the Property Tax Transfer Resolution approving and accepting negotiations that there will be no exchange of property tax revenues from annexation of the ten parcels (Parcel Nos. 3-23, 1-24 to 4-24, 100-24, 201-24 to 203-24, and 1-25) within the unincorporated territories of Castaic and Twin Lakes and the cities of Azusa, Bradbury, Glendora, Rolling Hills Estates, and Santa Clarita; and 4. Instructed the Director of Public Works to file the statement of boundary change with the State Board of Equalization and the Los Angeles County Assessor. Said motion was duly carried by the following vote:

    Attachments
  7. Closed Session
    Closed Session

    CONFERENCE WITH LABOR NEGOTIATORS (Government Code Section 54957.6) Agency designated representatives: Joseph M. Nicchitta, Acting 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.
    Attachments
  8. Closed Session
    Closed Session

    CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Paragraph (2) of Subdivision (d) of Government Code Section 54956.9) Significant exposure to litigation (two cases).
    Attachments
  9. Passed
    Recommendation

    January 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. Take the following actions: (Department of Public Works) APPROVE 4-VOTES (Continued from the meeting of 11-4-25) 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.

    Alyssa Tate and Joao Braganca addressed the Board. On motion of Supervisor Hahn, seconded by Supervisor Mitchell, this item was duly carried by the following vote:

    Attachments
  10. On Agenda
    Recommendation

    Remote Public Comment To address the Board during the live meeting starting at 10:30 a.m. use the below options to connect to the Board meeting: Participate via the Online System (Webex App) Visit www.bos.lacounty.gov to register (before or during the Board meeting) and join via the Webex app on a computer or device. You will be prompted to complete a brief registration form. · Once connected, you will be placed in a “listening-only” queue. · Use the “Raise Hand” feature on your computer or device to be moved into a “speaking” queue when the item(s) you wish to address is called. You will hear a “beep.” Please wait to speak until the host calls on you. · When it's your turn to speak, you will hear your name. Participate by Phone To address the Board by phone, call (213) 306-3065 and enter Participant Access Code: 2538 573 5196 and Meeting Password: 2672025, provided on the agenda or website. · Once connected, you will be placed in a “listening-only” queue. · Press *3 on your phone to be moved to the “speaking” queue when the item(s) you wish to address is called. You will hear, “You have raised your hand to ask a question.” Please wait to speak until the host calls on you. · When it is your turn to speak, you will hear “Your line is unmuted”, and then your area code and the first three digits of your phone number. Listen Only Call (877) 873-8017 and enter: Access Code for English: 111111 Access Code for Spanish: 222222. Written Testimony Submit written public comments at: https://publiccomment.bos.lacounty.gov.
    Attachments
  11. Consent Calendar
    Recommendation

    Celebrating Fire Captain Sheila Kelliher-Berkoh for her service and retirement from the Los Angeles County Fire Department and honoring Fire Fighter Specialist John Pfau as the 33rd Annual Perpetual Award of Excellence Recipient for the Los Angeles County Fire Department, as arranged by Supervisor Hahn. Presentation of scrolls to the Los Angeles County Departmental winners of the 38th Annual Productivity and Quality Awards, as arranged by the Chair. Presentation of scroll, in recognition of Hispanic Heritage Month, as arranged by Supervisor Barger. Presentation of scrolls to SEIU 2015 workers, in recognition of National Family Caregiver Month, as arranged by Supervisor Solis. Presentation of scrolls to Los Angeles County Lifeguards, in recognition of the Wieland Shield Award, as arranged by Supervisor Mitchell. Presentation of scroll to California Senate President pro Tempore Mike McGuire for his outstanding leadership and dedicated service to the people of California, as arranged by Supervisor Horvath. Presentation of scroll to Maria Chong-Castillo, in recognition of 50 years of dedicated public service to the County and City of Los Angeles, including distinguished leadership with Supervisors Zev Yaroslavsky, Sheila Kuehl, and Lindsey P. Horvath, as arranged by Supervisor Horvath.
  12. Passed
    Recommendation

    Settlement of the Matter Entitled, Jane BP1-B Doe, et al. v. Doe 1 (County of Los Angeles), et al. Recommendation: Authorize settlement of the matter entitled, Jane BP1-B Doe, et al. v. Doe 1 (County of Los Angeles), et al., Los Angeles Superior Court Case No. 22STCV25961 and approximately 414 AB 218 Matters Against the County of Los Angeles, in the amount of up to $828,000,000, as recommended by the Los Angeles County Claims Board; and authorize the Auditor-Controller, Chief Executive Office and County Counsel to effectuate the settlement, and related appropriation adjustment. These matters concern allegations of childhood sexual abuse against the Probation Department and the Department of Children and Family Services. (County Counsel)

    Eric Preven, Roy Humphreys, Mel Bailey, and Esroruleh Mohammed addressed the Board. Interested person(s) also submitted written testimony. Joseph M. Nicchitta, Acting Chief Executive Officer, Dawyn Harrison, County Counsel, Brandon Nichols, Director of Children and Family Services, Oscar Valdez, Auditor-Controller, Lisa Garrett, Director of Personnel, Guillermo Viera Rosa, Chief Probation Officer, Destiny Castro, Risk Manager, Chief Executive Office, Robert Campbell, Assistant Auditor-Controller, Rodney Collins, Chief Deputy Director, Department of Human Resources, Deanna Carlisle, Departmental Human Resources Manager, and Joseph Galvan, Deputy Director of Internal Affairs, Probation Department, responded to questions posed by the Board. After discussion, on motion of Supervisor Barger, seconded by Supervisor Solis, this item was duly carried by the following vote:

    Attachments
  13. Closed Session
    Closed Session

    CONFERENCE 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.
    Attachments
  14. Closed Session
    Closed Session

    CONFERENCE 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.
    Attachments
  15. Closed Session
    Closed Session

    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.
    Attachments
  16. Closed Session
    Closed Session

    CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of Subdivision (d) of Government Code Section 54956.9) 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.
    Attachments
  17. Closed Session
    Closed Session

    CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Paragraph (2) of Subdivision (d) of Government Code Section 54956.9) Significant exposure to litigation (two cases).
    Attachments
  18. Closed Session
    Closed Session

    PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957(b)(1)) 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
    Attachments
  19. Closed Session
    Closed Session

    CONFERENCE WITH LABOR NEGOTIATORS (Government Code Section 54957.6) Agency designated representatives: Joseph M. Nicchitta, Acting 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.
    Attachments
  20. Closed Session
    Closed Session

    PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957(b)(1)) All Department Heads.
    Attachments
  21. Consent Calendar
    Recommendation

    Opportunity for members of the public to address the Board on items of interest that are within jurisdiction of the Board. Melissa Bumstead, Mel Bailey, Krystin Munson, Jenny Knack, Roy Humphreys, Jaime Montoya, Ncolas Carducci, and Douglas Kim addressed the Board. Interested person(s) also submitted written testimony.
    Attachments
  22. Consent Calendar
    Recommendation

    Open Session adjourned to Closed Session at 2:33 p.m. to: CS-2. Confer with Labor Negotiators, pursuant to Government Code Section 54957.6 Agency designated representatives: Joseph M. Nicchitta, Acting 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. CS-3. Public Employee Performance Evaluation, pursuant to Government Code Section 549657(b)(1) All Department Heads. Closed Session convened at 2:34 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 3:15 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 3:17 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 3:18 p.m.

68 new matters since 7 days ago

Filters for matters
  1. On Agenda
    ComPresentation

    Presentation and Discussion of Research on Homeless Services Workforce in Los Angeles County Presenters: · Nancy Martinez, Manager, Workforce Development, United Way of Greater Los Angeles. · Lisa Abraham, Economist, RAND.
  2. On Agenda
    ComPresentation

    Presentation and Discussion on Measure A Spending Plan FY 2026-27 Presenter: · Sarah Mahin, Director, Los Angeles County Department of Homeless Services and Housing. · Cheri Todoroff, Executive Director, Los Angeles County Chief Executive Office Homeless Initiative (CEO-HI).
  3. On Agenda
    ComAdjournments

    Adjournment of the November 14, 2025, meeting of the Measure A Labor Council.
  4. On Agenda
    ComMatters

    Matters not on the posted agenda to be placed on the agenda for discussion and action at a future meeting of the Measure A Labor Council.
  5. On Agenda
    ComPublicComment

    Opportunity for members of the public to address the Measure A Labor Council on items of interest that are within the subject matter jurisdiction of the Measure A Labor Council, and on the following items that are on the agenda for this meeting.

    Attachments

  6. On Agenda
    ComAdministrative

    Call to Order, Roll Call and Land Acknowledgement.
  7. On Agenda
    ComRecommendation

    Approval of the October 10, 2025, Measure A Labor Council Regular Meeting Minutes.
  8. On Agenda
    ComDiscussion

    Discussion and Vote on the Racial Justice Committee 2026 Officers.
  9. On Agenda
    ComDiscussion

    Discussion and Vote on the Racial Justice Committee 2026 Priorities.

    Attachments

  10. On Agenda
    ComAdministrative

    Approval of the 2026 Racial Justice Committee Meeting Schedule.

    Attachments

  11. On Agenda
    ComAdministrative

    Call to Order and Roll Call for the November 14, 2025, meeting of the Commission on Local Governmental Services.
  12. On Agenda
    ComAdministrative

    Review and discussion of the Los Angeles County Fish and Wildlife Commission (F&W) 2025 Annual Conference; and appointment of the 2026 Southern California Counties Fish and Wildlife Annual Conference Planning Ad-Hoc Committee, not to exceed one year from the date of creation.

    Attachments

  13. On Agenda
    ComAdministrative

    Land Acknowledgment.
  14. On Agenda
    ComPublicComment

    Opportunity for members of the public to address the Commission on items of interest that are within the jurisdiction of the Commission.

    Attachments

  15. On Agenda
    ComAdjournments

    Adjournment of the November 14, 2025, Commission on Local Governmental Services meeting.
  16. On Agenda
    ComMatters

    Matters not on the posted agenda to be presented and placed on the Agenda for a future meeting.
  17. On Agenda
    ComReport

    Status Update - Probation Department - Los Padrinos Juvenile Hall Program Management Review Follow-Up (July 23, 2024, Board Agenda Item 10).

    Attachments

  18. On Agenda
    ComReport

    Ombudsperson for Youth in STRTPs Semi-Annual Report - January 1 through June 30, 2025.

    Attachments

  19. On Agenda
    ComAdministrative

    Call to Order and Reading of the Los Angeles County Land Acknowledgment. Los Angeles County Land Acknowledgment The County of Los Angeles recognizes that we occupy land originally and still inhabited and cared for by the Tongva, Tataviam, Serrano, Kizh, and Chumash Peoples. We honor and pay respect to their elders and descendants past, present, and emerging as they continue their stewardship of these lands and waters. We acknowledge that settler colonization resulted in land seizure, disease, subjugation, slavery, relocation, broken promises, genocide, and multigenerational trauma. This acknowledgment demonstrates our responsibility and commitment to truth, healing, and reconciliation and to elevating the stories, culture, and community of the original inhabitants of Los Angeles County. We are grateful to have the opportunity to live and work on these ancestral lands. We are dedicated to growing and sustaining relationships with Native peoples and local tribal governments, including (in no particular order) the Fernandeño Tataviam Band of Mission Indians Gabrielino Tongva Indians of California Tribal Council Gabrieleno/Tongva San Gabriel Band of Mission Indians Gabrieleño Band of Mission Indians - Kizh Nation San Manuel Band of Mission Indians San Fernando Band of Mission Indians To learn more about the First Peoples of Los Angeles County, please visit the Los Angeles City/County Native American Indian Commission website www.lanaic.lacounty.gov. Roll Call.
  20. On Agenda
    ComReport

    Chairperson report on various items and correspondence received.

    Attachments

  21. On Agenda
    ComAdministrative

    Election of the Los Angeles County Fish and Wildlife (F&W) Commission’s Chair for a one-year term, beginning January 1, 2026, and ending December 31, 2026.

    Attachments

  22. On Agenda
    ComAdministrative

    Election of the Los Angeles County Fish and Wildlife (F&W) Commission’s Vice Chair for a one-year term, beginning January 1, 2026, and ending December 31, 2026.

    Attachments

  23. On Agenda
    ComAdministrative

    Discussion and appropriate action regarding the proposed Los Angeles County Fish and Wildlife Commission’s meeting schedule for 2026.

    Attachments

  24. On Agenda
    ComReport

    Receive and file the Fish and Wildlife Commission’s Trust Fund (TK7) Reconciliation Report, for the period ending October 31, 2025, for Fiscal Year 2025-2026.

    Attachments

  25. On Agenda
    ComReport

    Receive and file the Fish and Wildlife Commission’s Propagation Fund Summary of Income, Expenditures, and Fund Balance Report, for the period ending October 31, 2025, for Fiscal Year 2025-2026.

    Attachments

  26. On Agenda
    ComAdministrative

    Discussion and appropriate action to approve the Los Angeles County Fish and Wildlife Commission (F&W) 2026 Southern California Counties Fish and Wildlife Commissions Annual Conference budget, in an amount not to exceed $6,500.00, to be taken from the F&W Commission Propagation Fund.

    Attachments

  27. On Agenda
    ComReport

    Staff report on various items and correspondence received.

    Attachments

  28. On Agenda
    ComPublicComment

    Opportunity for members of the public to address the Commission on items of interest that are within the jurisdiction of the Commission.

    Attachments

  29. On Agenda
    ComAdjournments

    Adjournment for the Special meeting of November 17, 2025.
  30. On Agenda
    ComAdministrative

    Discuss and take possible action on creating an ad hoc subcommittee to identify how to provide recommendations to the County justice partners (i.e., Public Defender, Prosecutors, Sheriff, Probation) on more effective interactions with LGBQ and TGI2S+ people in LA County.

    Attachments

  31. On Agenda
    ComAdministrative

    Discuss and take action on commissioner nominations for Chair, Vice Chair, and Second Vice Chair to hold positions from January 1, 2026 through December 31, 2026.

    Attachments

  32. On Agenda
    ComAdministrative

    Presentation from the TransPowerProject <https://gcc02.safelinks.protection.outlook.com/?url=https%3A%2F%2Furldefense.com%2Fv3%2F__http%3A%2F%2Fwww.transpowerproject.org%2F__%3B!!LVq-52eSbsHOEHc!5--pMkZXVYVQYw7-O2REesXXMmAqO2c-csraYMTvYOKBd7t9wZu3MFkGcZPInWI6QvsGQBve6V6an52Bqcv5AfdhcBRcaldq%24&data=05%7C02%7CSMenon%40bos.lacounty.gov%7C6e92f5fb6b3f4d3be8f308de17f50e34%7C7faea7986ad04fc9b068fcbcaed341f6%7C0%7C0%7C638974538479100950%7CUnknown%7CTWFpbGZsb3d8eyJFbXB0eU1hcGkiOnRydWUsIlYiOiIwLjAuMDAwMCIsIlAiOiJXaW4zMiIsIkFOIjoiTWFpbCIsIldUIjoyfQ%3D%3D%7C0%7C%7C%7C&sdata=uqOTevG3wV1dm7zIuvyL8Xii7DqKKTZ%2FJwv1Vl8rTBs%3D&reserved=0>'s "Lovely Bouquet of Flowers: Anthesis Tour" about LGBTQ+ specific Event programming for LA County residents, law enforcement, educational institutions, organizations, and local government. Discuss and take possible action on engaging with the TransPowerProject by amplifying their initiative and providing recommendations around the needs of Transgender people in Los Angeles County.

    Attachments

  33. On Agenda
    ComReport

    St. Anne's Family Services Short-Term Residential Therapeutic Program Contract Compliance Review.

    Attachments

  34. On Agenda
    ComAdministrative

    Approval of minutes from the regular meeting of September 22, 2025.

    Attachments

  35. On Agenda
    ComAdministrative

    Moment of Silence
  36. On Agenda
    ComAdministrative

    Black Diaspora, Labor, and Inclusion Acknowledgement

    Attachments

  37. On Agenda
    ComMiscellaneous

    Adjournment.
  38. On Agenda
    ComDiscussion

    Discussion on video production of onboarding videos.
  39. On Agenda
    ComMiscellaneous

    Opportunity for members of the public to provide comments to the Commission on item(s) not on the agenda, that are within the subject matter jurisdiction of the Commission.
  40. On Agenda
    ComAdministrative

    Call to Order, Roll Call and Land Acknowledgment.
  41. On Agenda
    ComReport

    Korean American Family Services Foster Family Agency Contract Compliance Review.

    Attachments

  42. On Agenda
    ComAdministrative

    Land Acknowledgement
  43. On Agenda
    ComAdministrative

    Call to Order, Roll Call
  44. On Agenda
    ComAdministrative

    AUDIO FOR THE ENTIRE MEETING.

    Attachments

  45. On Agenda
    ComMatters

    Matters not on the posted agenda to be presented and placed on a future meeting.
  46. On Agenda
    ComAdministrative

    Call to order for the Business License Commission meeting of November 19, 2025.
  47. On Agenda
    ComAdministrative

    Land Acknowledgement.
  48. On Agenda
    ComAdjournments

    Adjournment for the Business License Commission meeting of November 19, 2025.
  49. On Agenda
    ComPublicHearing

    Hearing on application for a Massage Establishment Business License ID#002624, to issue a renewal license to A Massage, whose Owner is Lichun Zheng, located at 5615 Whittier Boulevard Unit F, Los Angeles, CA 90022, in the First District.

    Attachments

  50. On Agenda
    ComPublicComment

    Opportunity for the members of the public to address the Commission on items of interest that are within the jurisdiction of the Commission.

    Attachments

  51. On Agenda
    ComAdministrative

    Commissioners Reports on Detention Facilities. Chairperson Haley Broder, and Vice Chairperson Wynter Daggs · Century Regional Detention Center (CRDF), 11705 Alameda Street, Lynwood CA. 90262, September 30, 2025 Commissioner Joahanna Terrones, and Commissioner Mary Veral · Century Regional Detention Center (CRDF), 11705 Alameda Street, Lynwood CA. 90262, October 7, 2025 Commissioner Eric J. Miller, and Commissioner Mary Veral · North County Correctional Facility (NCCF), October 9, 2025 Vice Chair Wynter Daggs, and Commissioner Joahanna Terrones · Men’s Central Jail (MCJ), 450 Bauchet Street, Los Angeles, CA. 90012, October 15, 2025 Chairperson Haley Broder, and Commissioner Eric J. Miller · Twin Towers Correctional Facility (TTCF), 450 Bauchet Street, Los Angeles, CA. 90012, October 26, 2025 Immediate Past Chairperson Raymond Regaldo, and Commissioner Mary Veral · Inmate Reception Center (IRC), 450 Bauchet Street, Los Angeles, CA. 90012, October 28, 2025

    Attachments

  52. On Agenda
    ComAdministrative

    Correctional Health Services (CHS) follow ups and update on the medical appointment and court date coordination continued from the October 6, 2025 meeting. · Dr. Sean Henderson.

    Attachments

  53. On Agenda
    ComAdministrative

    Civilian Oversight Commission (COC), Announcements and upcoming meetings, Tracy Jordan, COC.

    Attachments

  54. On Agenda
    ComPublicComment

    Opportunity for members of the public to address the Commission on items of interest that are within the jurisdiction of the Commission.

    Attachments

  55. On Agenda
    ComAdjournments

    Adjournment for the Meeting of November 6, 2025.
  56. On Agenda
    ComAdministrative

    Call to Order. Los Angeles County Land Acknowledgment The County of Los Angeles recognizes that we occupy land originally and still inhabited and cared for by the Tongva, Tataviam, Serrano, Kizh, and Chumash Peoples. We honor and pay respect to their elders and descendants past, present, and emerging as they continue their stewardship of these lands and waters. We acknowledge that settler colonization resulted in land seizure, disease, subjugation, slavery, relocation, broken promises, genocide, and multigenerational trauma. This acknowledgment demonstrates our responsibility and commitment to truth, healing, and reconciliation and to elevating the stories, culture, and community of the original inhabitants of Los Angeles County. We are grateful to have the opportunity to live and work on these ancestral lands. We are dedicated to growing and sustaining relationships with Native peoples and local tribal governments, including (in no particular order) the Fernandeño Tataviam Band of Mission Indians Gabrielino Tongva Indians of California Tribal Council Gabrieleno/Tongva San Gabriel Band of Mission Indians Gabrieleño Band of Mission Indians - Kizh Nation San Manuel Band of Mission Indians San Fernando Band of Mission Indians To learn more about the First Peoples of Los Angeles County, please visit the Los Angeles City/County Native American Indian Commission website www.lanaic.lacounty.gov. Opening Remarks, and Roll Call.
  57. On Agenda
    ComAdministrative

    Los Angeles County Sheriff Department (LASD) report and updates. · Update on the pre-portioned meal roll out and meal equipment. · Follow up items from inspection reports and the last SBC meeting, including Inmate Reception Center Uniform Daily Activity Log (UDAL/eUDAL), Body Worn Camera Policies, and LASD Organizational Chart. · Commander Geradette E. Montoya, LASD

    Attachments

  58. On Agenda
    ComReport

    California Worker’s Rights Enforcement Grant Program Monitoring for August 1, 2024, through July 31, 2025 - Summary Report.

    Attachments