Upload
others
View
2
Download
0
Embed Size (px)
Citation preview
STATEMENT OF PROCEEDINGS FOR THE
REGULAR MEETING OF THE BOARD OF SUPERVISORS
OF THE COUNTY OF LOS ANGELES HELD IN ROOM 381B
OF THE KENNETH HAHN HALL OF ADMINISTRATION
500 WEST TEMPLE STREET LOS ANGELES CALIFORNIA 90012
Tuesday August 23 2016
930 AM
Present Supervisor Ridley-Thomas Supervisor Knabe Supervisor
Antonovich and Supervisor Solis
Absent Supervisor Kuehl
Video Link for the Entire Meeting (03-1075)
Attachments Video Transcript
Invocation led by Reverend Dr Frances Wattman Rosenau Pastor Culver
City Presbyterian Church Culver City (2)
Pledge of Allegiance led by Jose L Salomon former Sergeant United States
Army Montebello (1)
I PRESENTATIONS
Presentation of plaque to the Honorable Akira Chiba commemorating his
appointment as the new Consul General of Japan in Los Angeles as arranged
by the Chair
Presentation of scrolls to LA County Fair Association in recognition of the
94th Anniversary of the LA County Fair and proclaiming September 2nd
through September 25th 2016 as ldquoLA County Fair Daysrdquo throughout Los
Angeles County as arranged by the Chair
Presentation of scroll to Charlene Dimas-Peinado in recognition of her 29
years of dedicated service to The Whole Child as arranged by Supervisor
Knabe
Presentation of scrolls to the recipients of the Enrichment Plus Awards as
arranged by Supervisor Antonovich
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Presentation of scroll to Larry Adamson retiring President and CEO of the
Midnight Mission as arranged by Supervisor Antonovich
Presentation of pet(s) to the television audience for the Countyrsquos Pet Adoption
Program as arranged by Supervisor Antonovich
Presentation of scroll to Maria Cabildo in recognition of her dedicated service
to the County of Los Angeles as a steadfast Chief of Staff for the First
Supervisorial District this past year as arranged by Supervisor Solis
Presentation of scroll to Verbum Dei High School in recognition of outstanding
academic achievement and nine consecutive years of maintaining a 100
graduation and college acceptance rate as arranged by Supervisor
Ridley-Thomas (16-2529)
County of Los Angeles Page 2
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
II PUBLIC HEARINGS 1 - 6
1 Hearing on annexation of Petition No 39-613 La Crescenta Avenue La
Crescenta (5) to County Lighting Maintenance District 1687 (CLMD 1687) and
County Lighting District Landscaping and Lighting Act-1 (LLA-1)
Unincorporated Zone order changes if needed in the Engineers Report
order the tabulation of assessment ballots submitted and not withdrawn and if
there is no majority protest adopt the resolution ordering annexation of
territories to CLMD 1687 and LLA-1 Unincorporated Zone confirming a
diagram and assessment and levying of assessments within the annexed
territories for Fiscal Year 2016-17 either as proposed or as modified by the
Board adopt the joint resolutions between the Board and other taxing
agencies approving and accepting the negotiated exchange of property tax
revenues resulting from the annexation of the territory to CLMD 1687 as
approved by the nonexempt taxing agencies and find that the actions are
exempt from the California Environmental Quality Act (Department of Public
Works) (Continued from the meetings of 6-28-16 and 7-26-16) (16-2154)
By Common Consent there being no objection this item was continued
to September 27 2016
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
County of Los Angeles Page 3
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
2 Hearing on amendments to County Code Title 10 - Animals to update and
streamline Title 10 provide a better process for regulating excessive animal
noise provide a reduced pet license fee for disabled military veterans
eliminate conflicts with State and Federal laws eliminate unnecessary
language enhance due process procedures during administrative hearings
expand procedures to reunite lost pets with their owners and amend most
sections using the Countyrsquos Plain Language Initiative to make Title 10 more
clear and practical for County residents (Department of Animal Care and
Control) (Continued from the meeting of 7-26-16) (16-3474)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Marcia Mayeda Director of Animal Care and Control
testified Opportunity was given for interested persons to address the
Board Susan Zahnter Stormy Hope Kathleen Trinity Arnold Sachs and
Eric Preven addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and introduced waived reading and
ordered placed on the agenda of September 6 2016 for adoption an
ordinance entitled ldquoAn ordinance amending Title 10 - Animals of the Los
Angeles County Code to update and streamline Title 10 to add
provisions regulating excessive animal noise and to revise animal
nuisance provisionsrdquo
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board LetterRevised OrdinanceVideo
County of Los Angeles Page 4
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Hearing on changes to the Department of Agricultural Commissioner Weights
and Measuresrsquo fee schedule to collect fees to recover costs for inspection and
certification of pest cleanliness andor direct marketing services for Fiscal Year
2016-17 (Department of Agricultural CommissionerWeights and
Measures) (16-3655)
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 Arnold Sachs addressed the Board Correspondence
was received
On motion of Supervisor Solis seconded by Supervisor Knabe the
Board closed the public hearing and took the following actions
1 Approved and adopted the schedule for Direct Marketing and
Pest Exclusion Fees for Certification and
2 Authorized the Agricultural CommissionerDirector of Weights and
Measures to collect fees to recover costs for inspection and
certification services to facilitate international interstate and
intrastate shipments and direct marketing of California agricultural
products
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 5
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Presentation of scroll to Larry Adamson retiring President and CEO of the
Midnight Mission as arranged by Supervisor Antonovich
Presentation of pet(s) to the television audience for the Countyrsquos Pet Adoption
Program as arranged by Supervisor Antonovich
Presentation of scroll to Maria Cabildo in recognition of her dedicated service
to the County of Los Angeles as a steadfast Chief of Staff for the First
Supervisorial District this past year as arranged by Supervisor Solis
Presentation of scroll to Verbum Dei High School in recognition of outstanding
academic achievement and nine consecutive years of maintaining a 100
graduation and college acceptance rate as arranged by Supervisor
Ridley-Thomas (16-2529)
County of Los Angeles Page 2
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
II PUBLIC HEARINGS 1 - 6
1 Hearing on annexation of Petition No 39-613 La Crescenta Avenue La
Crescenta (5) to County Lighting Maintenance District 1687 (CLMD 1687) and
County Lighting District Landscaping and Lighting Act-1 (LLA-1)
Unincorporated Zone order changes if needed in the Engineers Report
order the tabulation of assessment ballots submitted and not withdrawn and if
there is no majority protest adopt the resolution ordering annexation of
territories to CLMD 1687 and LLA-1 Unincorporated Zone confirming a
diagram and assessment and levying of assessments within the annexed
territories for Fiscal Year 2016-17 either as proposed or as modified by the
Board adopt the joint resolutions between the Board and other taxing
agencies approving and accepting the negotiated exchange of property tax
revenues resulting from the annexation of the territory to CLMD 1687 as
approved by the nonexempt taxing agencies and find that the actions are
exempt from the California Environmental Quality Act (Department of Public
Works) (Continued from the meetings of 6-28-16 and 7-26-16) (16-2154)
By Common Consent there being no objection this item was continued
to September 27 2016
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
County of Los Angeles Page 3
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
2 Hearing on amendments to County Code Title 10 - Animals to update and
streamline Title 10 provide a better process for regulating excessive animal
noise provide a reduced pet license fee for disabled military veterans
eliminate conflicts with State and Federal laws eliminate unnecessary
language enhance due process procedures during administrative hearings
expand procedures to reunite lost pets with their owners and amend most
sections using the Countyrsquos Plain Language Initiative to make Title 10 more
clear and practical for County residents (Department of Animal Care and
Control) (Continued from the meeting of 7-26-16) (16-3474)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Marcia Mayeda Director of Animal Care and Control
testified Opportunity was given for interested persons to address the
Board Susan Zahnter Stormy Hope Kathleen Trinity Arnold Sachs and
Eric Preven addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and introduced waived reading and
ordered placed on the agenda of September 6 2016 for adoption an
ordinance entitled ldquoAn ordinance amending Title 10 - Animals of the Los
Angeles County Code to update and streamline Title 10 to add
provisions regulating excessive animal noise and to revise animal
nuisance provisionsrdquo
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board LetterRevised OrdinanceVideo
County of Los Angeles Page 4
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Hearing on changes to the Department of Agricultural Commissioner Weights
and Measuresrsquo fee schedule to collect fees to recover costs for inspection and
certification of pest cleanliness andor direct marketing services for Fiscal Year
2016-17 (Department of Agricultural CommissionerWeights and
Measures) (16-3655)
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 Arnold Sachs addressed the Board Correspondence
was received
On motion of Supervisor Solis seconded by Supervisor Knabe the
Board closed the public hearing and took the following actions
1 Approved and adopted the schedule for Direct Marketing and
Pest Exclusion Fees for Certification and
2 Authorized the Agricultural CommissionerDirector of Weights and
Measures to collect fees to recover costs for inspection and
certification services to facilitate international interstate and
intrastate shipments and direct marketing of California agricultural
products
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 5
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
II PUBLIC HEARINGS 1 - 6
1 Hearing on annexation of Petition No 39-613 La Crescenta Avenue La
Crescenta (5) to County Lighting Maintenance District 1687 (CLMD 1687) and
County Lighting District Landscaping and Lighting Act-1 (LLA-1)
Unincorporated Zone order changes if needed in the Engineers Report
order the tabulation of assessment ballots submitted and not withdrawn and if
there is no majority protest adopt the resolution ordering annexation of
territories to CLMD 1687 and LLA-1 Unincorporated Zone confirming a
diagram and assessment and levying of assessments within the annexed
territories for Fiscal Year 2016-17 either as proposed or as modified by the
Board adopt the joint resolutions between the Board and other taxing
agencies approving and accepting the negotiated exchange of property tax
revenues resulting from the annexation of the territory to CLMD 1687 as
approved by the nonexempt taxing agencies and find that the actions are
exempt from the California Environmental Quality Act (Department of Public
Works) (Continued from the meetings of 6-28-16 and 7-26-16) (16-2154)
By Common Consent there being no objection this item was continued
to September 27 2016
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
County of Los Angeles Page 3
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
2 Hearing on amendments to County Code Title 10 - Animals to update and
streamline Title 10 provide a better process for regulating excessive animal
noise provide a reduced pet license fee for disabled military veterans
eliminate conflicts with State and Federal laws eliminate unnecessary
language enhance due process procedures during administrative hearings
expand procedures to reunite lost pets with their owners and amend most
sections using the Countyrsquos Plain Language Initiative to make Title 10 more
clear and practical for County residents (Department of Animal Care and
Control) (Continued from the meeting of 7-26-16) (16-3474)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Marcia Mayeda Director of Animal Care and Control
testified Opportunity was given for interested persons to address the
Board Susan Zahnter Stormy Hope Kathleen Trinity Arnold Sachs and
Eric Preven addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and introduced waived reading and
ordered placed on the agenda of September 6 2016 for adoption an
ordinance entitled ldquoAn ordinance amending Title 10 - Animals of the Los
Angeles County Code to update and streamline Title 10 to add
provisions regulating excessive animal noise and to revise animal
nuisance provisionsrdquo
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board LetterRevised OrdinanceVideo
County of Los Angeles Page 4
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Hearing on changes to the Department of Agricultural Commissioner Weights
and Measuresrsquo fee schedule to collect fees to recover costs for inspection and
certification of pest cleanliness andor direct marketing services for Fiscal Year
2016-17 (Department of Agricultural CommissionerWeights and
Measures) (16-3655)
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 Arnold Sachs addressed the Board Correspondence
was received
On motion of Supervisor Solis seconded by Supervisor Knabe the
Board closed the public hearing and took the following actions
1 Approved and adopted the schedule for Direct Marketing and
Pest Exclusion Fees for Certification and
2 Authorized the Agricultural CommissionerDirector of Weights and
Measures to collect fees to recover costs for inspection and
certification services to facilitate international interstate and
intrastate shipments and direct marketing of California agricultural
products
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 5
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
2 Hearing on amendments to County Code Title 10 - Animals to update and
streamline Title 10 provide a better process for regulating excessive animal
noise provide a reduced pet license fee for disabled military veterans
eliminate conflicts with State and Federal laws eliminate unnecessary
language enhance due process procedures during administrative hearings
expand procedures to reunite lost pets with their owners and amend most
sections using the Countyrsquos Plain Language Initiative to make Title 10 more
clear and practical for County residents (Department of Animal Care and
Control) (Continued from the meeting of 7-26-16) (16-3474)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Marcia Mayeda Director of Animal Care and Control
testified Opportunity was given for interested persons to address the
Board Susan Zahnter Stormy Hope Kathleen Trinity Arnold Sachs and
Eric Preven addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and introduced waived reading and
ordered placed on the agenda of September 6 2016 for adoption an
ordinance entitled ldquoAn ordinance amending Title 10 - Animals of the Los
Angeles County Code to update and streamline Title 10 to add
provisions regulating excessive animal noise and to revise animal
nuisance provisionsrdquo
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board LetterRevised OrdinanceVideo
County of Los Angeles Page 4
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Hearing on changes to the Department of Agricultural Commissioner Weights
and Measuresrsquo fee schedule to collect fees to recover costs for inspection and
certification of pest cleanliness andor direct marketing services for Fiscal Year
2016-17 (Department of Agricultural CommissionerWeights and
Measures) (16-3655)
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 Arnold Sachs addressed the Board Correspondence
was received
On motion of Supervisor Solis seconded by Supervisor Knabe the
Board closed the public hearing and took the following actions
1 Approved and adopted the schedule for Direct Marketing and
Pest Exclusion Fees for Certification and
2 Authorized the Agricultural CommissionerDirector of Weights and
Measures to collect fees to recover costs for inspection and
certification services to facilitate international interstate and
intrastate shipments and direct marketing of California agricultural
products
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 5
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Hearing on changes to the Department of Agricultural Commissioner Weights
and Measuresrsquo fee schedule to collect fees to recover costs for inspection and
certification of pest cleanliness andor direct marketing services for Fiscal Year
2016-17 (Department of Agricultural CommissionerWeights and
Measures) (16-3655)
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 Arnold Sachs addressed the Board Correspondence
was received
On motion of Supervisor Solis seconded by Supervisor Knabe the
Board closed the public hearing and took the following actions
1 Approved and adopted the schedule for Direct Marketing and
Pest Exclusion Fees for Certification and
2 Authorized the Agricultural CommissionerDirector of Weights and
Measures to collect fees to recover costs for inspection and
certification services to facilitate international interstate and
intrastate shipments and direct marketing of California agricultural
products
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 5
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
4 Hearing on adoption of the resolution to revise the Department of Parks and
Recreationrsquos Golf Course Green Fees Schedule effective September 1 2016
instruct the Executive Officer of the Board to sign the resolution and find that
these actions are exempt from the California Environmental Quality Act
(Department of Parks and Recreation) (16-3576)
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 Arnold Sachs and Eric Preven addressed the Board No
correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that these actions are exempt from the
California Environmental Quality Act
2 Adopted and instructed the Executive Officer of the Board to sign a
resolution to revise the Department of Parks and Recreations Golf
Course Green Fees and
3 Approved revisions to the Golf Course Green Fees Schedule
effective September 1 2016
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 6
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
5 Hearing on Project No R2014-02389-(4) Conditional Use Permit No
201400111-(4) and Environmental Assessment No 201400192-(4) located at
2356 Fullerton Road in the Rowland Heights Community Standards District
within the Puente Zoned District to authorize the construction and
maintenance of a 50-foot high unmanned monoeucalyptus wireless
telecommunications facility applied for by Verizon Wireless and find that the
project is exempt from the California Environmental Quality Act (On March 8
2016 the Board initiated a call for review of the Regional Planning
Commissionrsquos final action) (Department of Regional Planning) (Continued
from the meetings of 5-24-16 6-28-16 and 7-26-16) (16-1347)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Michele Bush representing the Department of Regional
Planning testified Maria Masis Department of Regional Planning was
also present Opportunity was given for interested persons to address
the Board Maree Hoeger Ted Ebenkamp Jane Collier Arnold Sachs
and Geri Manning addressed the Board Correspondence was
presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that Project No R2014-02389-(4) associated with
Environmental Assessment No 201400192-(4) is exempt from
the California Environmental Quality Act
2 Indicated its intent to affirm the decision of the Regional Planning
Commission approving the Project subject to a new condition of
approval requiring the applicant to
(a) Submit new final design plans to the Director of Planning for his
review and approval which would appropriately camouflage the
proposed cell tower as a clock tower light pole or flag pole that
would better integrate the Project into the surrounding area
(b) Concurrently provide copies of those plans to the Rowland
Heights Coordinating Council for their review and input on
behalf of the community for which the input is advisory only
and will not be binding on the Director of Planning and
County of Los Angeles Page 7
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
3 Directed County Counsel to prepare the necessary findings and
conditions for approval of Conditional Use Permit No 201400111-(4)
for consideration by the Board at a future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board Letter
Motion by Supervisor Knabe
Video I
Video II
County of Los Angeles Page 8
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
6 Hearing on Project No RPPL2016000614-(4) amending County Code Title
22 - Planning and Zoning in the unincorporated community of Rowland
Heights to add and establish regulations prohibiting living suites (a portion of
a residence that provides flexible living arrangements for the household) to the
remainder of the residence and find that the proposed ordinance is exempt
from the California Environmental Quality Act (The Regional Planning
Commission has recommended approval of this project) (Department of
Regional Planning) (16-3793)
All persons wishing to testify were sworn in by the Executive Officer of
the Board Gina Natoli representing the Department of Regional
Planning testified and responded to questions posed by the Board
Richard Bruckner Director of Planning and Elaine Lemke Assistant
County Counsel also answered questions posed by the Board
Opportunity was given for interested persons to address the Board
Abigail Esfahaniha Ted Ebenkamp Marco Robles Lynne Ebenkamp
John Yang Tim Shaw Juvenal Hurtado Jack Zhao Linda Lin Tony
Zhong Nick Wogahn Oscar Mohammad Arnold Sachs Eric Preven and
Geri Manning addressed the Board Correspondence was presented
On motion of Supervisor Knabe seconded by Supervisor Solis the
Board closed the public hearing and took the following actions
1 Made a finding that the adoption of the proposed ordinance amending
Section 2244132C of the Planning and Zoning Code is exempt from
the California Environmental Quality Act
2 Approved the recommendation of the Regional Planning Commission
to amend the Planning and Zoning Code and
3 Instructed County Counsel to prepare the final ordinance amending
the Planning and Zoning Code for consideration by the Board at a
future meeting
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Board LetterMotion by Supervisor Knabe Video I
Video II
County of Los Angeles Page 9
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
ADMINISTRATIVE MATTERS
III BOARD OF SUPERVISORS 7 - 16
7 Recommendation for appointmentreappointment for the following
CommissionsCommitteesSpecial Districts (+ denotes reappointments)
Documents on file in the Executive Office
Supervisor Ridley-Thomas
Mark Burman+ Los Angeles County Commission on Local Governmental
Services
Supervisor Knabe Lola Ungar+ Commission on Alcohol and Other Drugs
Supervisor Antonovich Ann-Marie Villicana (Alternate) Assessment Appeals Board (16-0631)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
8 Recommendation as submitted by Supervisor Knabe Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the fatal hit and run of
William Mendoza in the area of 7th Street and Loma Avenue in Long Beach
on April 25 2016 shortly after 100 am (16-4127)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe Pending Submittal Report
County of Los Angeles Page 10
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
9 Recommendation as submitted by Supervisor Knabe Waive the parking fees
for 400 vehicles at Dockweiler State Beach Parking Lot 3 excluding the cost of
liability insurance for the Ocean Lifeguard Candidate Exam to be held
September 10 2016 (16-4130)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
10 Recommendation as submitted by Supervisor Knabe Waive the parking fee
for 100 vehicles for volunteers on November 5 2016 for event set up and for
staff on the day of the event reduce the permit fee to $150 parking fees to $5
per vehicle on the day of the event and waive the gross receipts fee at
Dockweiler State Beach excluding the cost of liability insurance for the 9th
Annual Heroes of Hope Run and Walk to be held November 6 2016
(16-4109)
On motion of Supervisor Knabe seconded by Supervisor Solis this item
was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Knabe
County of Los Angeles Page 11
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
11 Recommendation as submitted by Supervisors Antonovich and
Ridley-Thomas Send a five-signature letter to Governor Edmund G Brown
Jr and the State Legislative Leadership in support of Senate Bill 1291 (Beall)
Senate Bill 1174 (McGuire) and Senate Bill 253 (Monning) which address the
utilization of psychotropic medication on vulnerable youth (16-4135)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisors Antonovich and Ridley-ThomasFive-Signature LetterCEO MemoVideo
12 Recommendation as submitted by Supervisor Antonovich Establish the Live
Oak Public Library Acquisition Capital Project No 77608 and find that it is
part of a necessary program that meets social needs of the population of the
County and approve the total project cost estimate of $2185000 including
the purchase price of $2170000 and $15000 for title and escrow fees
approve an appropriation adjustment to transfer $185000 from the Fifth
Supervisorial Districtrsquos Extraordinary Maintenance funds to fully fund the
Project and take the following related actions
Consider the Negative Declaration (ND) for the Countyrsquos acquisition of
the improved parcel of land in the City of Arcadia for which no
comments were received during the public review period and find on
the basis of the whole record before the Board that the Project will not
have a significant effect on the environment find that the ND reflects the
independent judgment and analysis of the Board and adopt the ND
Direct the Chief Executive Officer (CEO) to file a Notice of
Determination for the ND and a Notice of Exemption with the
Registrar-RecorderCounty Clerk find on the basis of the whole record
that the Project will have no effect on fish and wildlife and instruct the
CEO to submit a no effect determination request to the California
Department of Fish and Wildlife and then file the appropriate
determination documentation with the Registrar-RecorderCounty Clerk
Approve a Notice of Intention to purchase the 22402 sq ft parcel with
County of Los Angeles Page 12
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
approximately 7440 sq ft of improvements located at 22 West Live Oak
Boulevard Arcadia (Property) from 22 West Live Oak Ave LLC a
California limited liability company for the purchase price of $2170000
and set September 27 2016 for public hearing to receive comment and
consummate the proposed acquisition
After the public hearing and the purchase is ordered to be
consummated approve and instruct the Chair to sign the Agreement of
Purchase and Sale of Real Property with 22 West Live Oak Ave LLC to
purchase the Property for $2170000 plus title and escrow fees in an
amount not to exceed $15000 for a total of $2185000
Direct the Chief Executive Officer to take all actions necessary and
appropriate to complete the transaction including opening and
management of escrow and execution of any documentation to
consummate the purchase and accepting the deed conveying title to the
County and take other actions consistent with implementation of these
approvals
Instruct the Auditor-Controller to issue warrants as directed by the Chief
Executive Officer for the purchase and any other related transactional
costs
Instruct the Assessor to remove the Property from the tax roll effective
upon the transfer
Establish the Live Oak Public Library Refurbishment Project Capital
Project No 87342 (Live Oak Public Library Project) and find that the
project is part of a necessary program that meets social needs of the
population of the County and approve the total cost estimate of
$7315000 for the project consisting of planning feasibility and design
studies and potential redesign refurbishment and renovation work to
make the Property suitable for library use
Approve an appropriation adjustment to transfer $4604000 from the
Provisional Financing Uses Budget ($546000 from Utility Uses Tax
funds allocated to the Fifth Supervisorial District and $4058000 from
Community Programs) $315000 from the Fifth Supervisorial Districtrsquos
Extraordinary Maintenance funds and $2396000 from Various 5th
District Improvement Capital Project No 77047 to the Live Oak Public
Library Project to make funds available for the project
Find that planning feasibility and design studies for the Live Oak Public
Library Project are exempt from the California Environmental Quality
County of Los Angeles Page 13
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Act and
Instruct the Director of Public Works to complete the necessary
planning feasibility and design studies by in-house staff or as-needed
consultants under authority delegated to the Director upon completion
of said planning feasibility and design studies direct the Chief
Executive Officer to return to the Board to propose and seek approval
for any proposed redesign refurbishment and renovation work under the
Live Oak Public Library Project which would include but not be limited
to a presentation of the redesign refurbishment and renovation work
which may be proposed under the project necessary environmental
findings and determinations a cost estimate and Board commitment of
funding for any work proposed as to the project and designation of a
recommended project scope (16-4133)
Eric Preven and Arnold Sachs addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Video
County of Los Angeles Page 14
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
13 Recommendation as submitted by Supervisor Antonovich Waive the $310
rental fee $2 participant fee and $25 parking fee for buses and reduce
parking fees to $5 per vehicle at the Castaic Lake Recreation Area excluding
the cost of liability insurance for the 32nd Annual Santa Clarita Valley Cross
Country Invitational hosted by Canyon High School in Canyon Country to be
held October 8 2016 (16-4129)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
14 Recommendation as submitted by Supervisor Solis Establish a $10000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the armed robbery that
occurred in the 100 block of South Mednick Avenue in East Los Angeles on
August 3 2016 (16-4136)
On motion of Supervisor Solis seconded by Supervisor Ridley-Thomas
this item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Solis Notice of Reward
County of Los Angeles Page 15
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
15 Recommendation as submitted by Supervisor Solis Waive $1710216 in
parking and facility rental fees at Whittier Narrows Regional Recreation Area
excluding the cost of liability insurance for the Department of Public Social
Servicesrsquo 24th Annual FunMania Workplace Giving event to be held
September 24 2016 (16-4134)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Solis
16 Recommendation as submitted by Supervisor Kuehl Waive all parking fees at
County-operated beach parking lots excluding the cost of liability insurance
for volunteers and support staff of the California Coastal Cleanup Day hosted
by Heal the Bay to be held September 7 2016 from 800 am to 200 pm
and urge all County residents to support this worthwhile event (16-4108)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor Kuehl
County of Los Angeles Page 16
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
IV CONSENT CALENDAR 17 - 20
Chief Executive Office
17 Recommendation Approve the responses to the findings and
recommendations of the 2015-16 Los Angeles County Civil Grand Jury Final
Report that pertains to County government matters under the control of the
Board and instruct the Executive Officer of the Board to transmit copies of the
report to the Civil Grand Jury and file a copy with the Superior Court upon
Board approval (16-4072)
Dr Genevieve Clavreul addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 17
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Health and Mental Health Services
18 Revised recommendation Authorize and instruct the Interim Director of Public
Health to execute new contracts with the Childrenrsquos Bureau of Southern
California The Childrenrsquos Collective Inc and Great Beginnings for Black
Babies Inc for the provision of Black Infant Health Services effective no
sooner than Board approval through June 30 2018 at a total maximum
obligation of $3503746 consisting of $1752973 no sooner than Board
approval through June 30 2017 and $1750773 for the period of July 1 2017
through June 30 2018 funded by Federal Title V Maternal and Child Health
Los Angeles County Children and Families First - Proposition 10 Commission
and Title XIX Medi-Cal funds execute amendments to the contracts that
extend the term through June 30 2021 adjust the term through December 31
2021 allow the rollover of unspent contract funds andor provide an increase
or decrease in funding up to 10 above or below each termrsquos annual base
maximum obligation and make corresponding service adjustments as
necessary and take other related actions (Department of Public Health)
(Continued from the meeting of 8-16-16) (16-3966)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Revised Board Letter
County of Los Angeles Page 18
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Community Services
19 Recommendation Authorize the Director of Parks and Recreation to execute a
20-year lease agreement between Strato Partners LLC and the County for
the management operation and maintenance of the Santa Anita County Golf
Course (5) effective September 1 2016 resulting in an estimated
$21062000 benefit to the County in rental fees and capital improvement
funding over the term of the lease and find that approval of the agreement is
exempt from the California Environmental Quality Act (Department of Parks
and Recreation) (16-4110)
Eric Preven and Arnold Sachs addressed the Board
The Board tabled the matter for later in the meeting
Later in the meeting on motion of Supervisor Solis seconded by
Supervisor Ridley-Thomas this item was duly carried by the following
vote
Ayes 3 - Supervisor Ridley-Thomas Supervisor Antonovich
and Supervisor Solis
Abstentions 1 - Supervisor Knabe
Absent 1 - Supervisor Kuehl
Attachments Board Letter Video IVideo II
County of Los Angeles Page 19
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Ordinance for Adoption
20 Ordinance for adoption to amend the existing proprietary petroleum pipeline
franchise granted to Paramount Petroleum Corporation by Ordinance No
2006-0055F as amended to extend the term of the franchise to December
31 2021 (16-3991)
On motion of Supervisor Antonovich seconded by Supervisor Solis the
Board adopted Ordinance No 2016-0039F entitled ldquoAn ordinance
amending Ordinance No 2006-0055F as amended a proprietary
petroleum pipeline franchise granted to Paramount Petroleum
Corporation a Delaware corporationrdquo This ordinance shall take effect
September 22 2016 and become operative January 1 2017
This item was duly carried by the following vote
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Ordinance Certified Ordinance
County of Los Angeles Page 20
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
V SEPARATE MATTERS 21 - 22
21 Recommendation Grant an exception to the 180-day waiting period required
under the California Public Employeesrsquo Pension Reform Act of 2013 and
authorize County Counsel to immediately reinstate Ms Anita Lee as a 120-day
temporary employee effective upon Board approval due to the Departmentrsquos
critical need of Ms Leersquos unique knowledge of Medicare and Medi-Cal
reimbursement rules and regulations as well as mental health funding
programs in order to ensure continuing and necessary revenue streams to the
Departments of Health Services and Mental Health (County Counsel)
(16-4069)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter
22 Recommendation Adopt an unconditional commitment directing that all letters
to be signed by at least a majority of the Board of Supervisors be identified on
the Boardrsquos open meeting agenda for authorization to send in advance of or
during the Countyrsquos legislative advocacy efforts where the letter was not
previously specifically authorized in an open and public session (Executive
Office of the Board) (16-4117)
Eric Preven addressed the Board
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Board Letter Video
County of Los Angeles Page 21
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VI MISCELLANEOUS
23 Additions to the agenda which were posted more than 72 hours in
advance of the meeting as indicated on the supplemental agenda
(12-9995)
23-A Recommendation as submitted by Supervisor Solis Send a five-signature
letter to Governor Edmund G Brown Jr and the State Legislative Leadership
expressing the Boardrsquos strong opposition to Senate Bill (SB) 1379 (Mendoza)
amended legislation which would make far-reaching changes to the structure
of the Metropolitan Transportation Authority Board of Directors and direct the
Countyrsquos Legislative Advocates in Sacramento to engage the Countyrsquos
Legislative Delegation and actively advocate against SB 1379 or any other
similar measures
Eric Preven Arnold Sachs and Dr Genevieve Clavreul addressed the
Board
Supervisor Antonovich made a motion to amend Supervisor Solis
motion to add the following and direct the Countyrsquos Legislative
Advocates in Sacramento to engage the Countyrsquos Legislative Delegation
and actively advocate against SB 1379 or any other similar measures that
seek to reduce the representation of the Board of Supervisors andor
expand the representation of the City of Los Angeles on the Metro Board
of Directors
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved as amended (16-4190)
Ayes 3 - Supervisor Knabe Supervisor Antonovich and
Supervisor Solis
Absent 2 - Supervisor Ridley-Thomas and Supervisor Kuehl
Attachments Motion by Supervisor SolisMotion
by Supervisor Antonovich Five-Signature LetterMemoVideo I
Video II
County of Los Angeles Page 22
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
24
24-A
25
25-A
Items not on the posted agenda to be presented and (if requested)
referred to staff or placed on the agenda for action at a future meeting of
the Board or matters requiring immediate action because of an
emergency situation or where the need to take immediate action came to
the attention of the Board subsequent to the posting of the agenda
(12-9996)
Recommendation as submitted by Supervisor Ridley-Thomas Endorse and
express the Boardrsquos support for Proposition H the City of Los Angelesrsquo
Homelessness Reduction and Prevention Housing and Facilities General
Obligation Bond Proposition and urge voters throughout the City of Los
Angeles to vote ldquoYesrdquo on Proposition H on November 8 2016 (16-4223)
On motion of Supervisor Ridley-Thomas and by Common Consent there
being no objection this item was introduced for discussion and placed
on the agenda of September 6 2016 at 100 pm
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Ridley-Thomas
Video
Recommendations by individual Supervisors to establish extend or
otherwise modify cash rewards for information concerning crimes
consistent with the Los Angeles County Code (12-9997)
Recommendation as submitted by Supervisor Antonovich Establish a $20000
reward offered in exchange for information leading to the apprehension andor
conviction of the person or persons responsible for the heinous disappearance
of 26-year-old Michelle June Russ who was last seen leaving her residence
on the 42000 block of 51st Street West in Lancaster on May 9 2013 at 1100
pm
(16-4225)
On motion of Supervisor Antonovich seconded by Supervisor Solis this
item was approved
Ayes 4 - Supervisor Ridley-Thomas Supervisor Knabe
Supervisor Antonovich and Supervisor Solis
Absent 1 - Supervisor Kuehl
Attachments Motion by Supervisor Antonovich
Notice of Reward
Video
County of Los Angeles Page 23
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
Public Comment 26
26 Opportunity for members of the public to address the Board on items of
interest that are within jurisdiction of the Board
Irsquovonee Gaiter Brad Hillinger Lucas Lucas Geri Manning Michelle
Walker Oscar Mohammad Eric Preven and Arnold Sachs addressed the
Board (16-4226)
Attachments Video
Administrative Memo
During the Public Comment portion the Board instructed the Health Agency
Director and the Interim Director of Public Health to provide an update at the
September 6 2016 Board Meeting regarding the recent series of homeless
individuals off skid row who were rushed to local County and non-profit private
hospitals and the financial burden placed on the County (16-4319)
Attachments Administrative Memo
Adjournments 27
27 On motions duly seconded and unanimously carried the meeting was
adjourned in memory of the following persons
Supervisor Knabe
Louie Rios
Delores Woyjeck
Supervisor Antonovich
William E Anderson
Gus Leonidas Anton
Saul Everett Halpert
Alana Hansen
John C Hedlund
Arthur Hiller
John Harry G Johansing III
William Albert McClure
John McLaughlin
William Leonard Plunkett
Robert D Ross
Bob Wight (16-4228)
County of Los Angeles Page 24
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
VII ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER
DISCUSSION AND ACTION BY THE BOARD
A-1 Continue local emergencies as a result of the following (a) Discovery of an
infestation of fruit flies as proclaimed on May 10 1990 (b) Conditions of
extreme peril to the health and safety of persons arising as a result of Swine
Influenza A virus within Los Angeles County as proclaimed on April 28 2009
and ratified by the Board on April 28 2009 (c) Conditions of extreme peril to
the health and safety of persons and property arising as a result of the severe
winds beginning in Los Angeles County on November 30 2011 as proclaimed
on December 1 2011 and ratified by the Board on December 1 2011 and (d)
Conditions of extreme peril to the safety of persons and property arising as a
result of wildfires beginning on May 30 2013 in the areas of San Francisquito
Canyon Lake Hughes Lake Elizabeth and Green Valley areas in Los
Angeles County as proclaimed on June 3 2013 and ratified by the Board on
June 4 2013 (e) Conditions of extreme peril to the safety of persons and
property arising as a result of wildfires beginning on January 16 2014
affecting Glendora Azusa Duarte and surrounding areas in Los Angeles
County as proclaimed on January 16 2014 and ratified by the Board on
January 21 2014 (f) Conditions of extreme peril to the safety of persons and
property as a result of severe winter rainstorms beginning on February 27
2014 affecting East San Gabriel Valley communities Lake Hughes Lake
Elizabeth and surrounding areas in Los Angeles County as proclaimed on
March 7 2014 and ratified by the Board on March 11 2014 (g) Conditions of
extreme peril to the safety of persons and public property as a result of
summer thunderstorms beginning August 3 2014 affecting the San Gabriel
Mountain and Foothill communities and surrounding areas in Los Angeles
County as proclaimed and ratified by the Board on August 5 2014 (h)
Conditions of extreme peril to the safety of persons public and private
property as a result of flooding and debris flows beginning October 15 2015
affecting the unincorporated communities of Quartz Hill Leona Valley Lake
Hughes and Elizabeth and surrounding areas in Los Angeles County as
proclaimed on October 16 2015 and ratified by the Board on October 20
2015 and (i) Conditions of disaster arose as a result of the discovery of a leak
at the natural gas storage wells at the Aliso Canyon storage field affecting the
City and County of Los Angeles as proclaimed on December 10 2015 and
ratified by the Board on December 15 2015 (j) Conditions of disaster arose
as a result of the Maywood Fire affecting the Cities of Maywood Vernon and
the County of Los Angeles as proclaimed on June 18 2016 and ratified by the
Board on June 21 2016 (k) Conditions of disaster and of extreme peril to the
safety of persons and property arose as a result of the Sand Fire
County of Los Angeles Page 25
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26
Hearing Board of Supervisors Statement Of Proceedings August 23 2016
affecting the Tujunga Santa Clarita and Antelope Valley areas of the County
as proclaimed on July 25 2016 and ratified by the Board on July 26 2016
(A-1)
This item was reviewed and continued
VIII CLOSED SESSION MATTERS FOR AUGUST 23 2016
CS-1 DEPARTMENT HEAD PERFORMANCE EVALUATIONS (Government Code Section 54957)
Department Head performance evaluations
In Open Session this item was continued two weeks to September 6
2016 (11-1977)
Closing 28
28 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 1236
pm
The next Regular Meeting of the Board will be Tuesday September 6 2016 at
100 pm (16-4227)
The foregoing is a fair statement of the proceedings of the regular meeting August 23
2016 by 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
Lori Glasgow Executive Officer
Executive Officer-Clerk
of the Board of Supervisors
By
Carmen Gutierrez
Chief Board Services Division
County of Los Angeles Page 26