Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of...

26
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 9:30 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 L.A. County Fair Association, in recognition of the 94th Anniversary of the L.A. County Fair and proclaiming September 2nd through September 25th, 2016 as “L.A. County Fair Days” 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.

Transcript of Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of...

Page 1: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 2: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 3: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 4: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 5: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 6: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 7: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 8: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 9: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 10: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 11: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 12: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 13: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 14: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 15: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 16: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 17: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 18: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 19: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 20: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 21: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 22: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 23: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 24: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 25: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez
Page 26: Statement Of Proceedingsfile.lacounty.gov/SDSInter/bos/sop/248339_082316_sig...Hearing Board of Supervisors Statement Of Proceedings August 23, 2016 II. PUBLIC HEARINGS 1 - 6 1. Hearing

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

truiz
Carmen Gutierrez