Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos.
Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos. Please provide text describing this page such as what is located here and any information on the Agendas, Board Reports, and Memos.
June 22, 2021 – Pathways to Economic Recovery for Women, Communities of Color and the Care Economy
Statement of Proceedings – Item 34
June 22, 2021 – Establishing a Pathway to Economic Resiliency for Small and Micro Employers
Statement of Proceedings – Item 32
June 8, 2021 – As-Needed Economic Consultant Services Master Agreements
Statement of Proceedings – Item 43
June 8, 2021 – City of Palmdale Enhanced Infrastructure Financing District
Statement of Proceedings – Item 27
June 8, 2021 – Establishing Permanent Options for Outdoor Dining
Statement of Proceedings – Item 12
June 8, 2021 – Fiscal Year (FY) 2021-22 LACDA Budget
Statement of Proceedings – Item 1-D
May 18, 2021 – Establishing a Los Angeles County Poverty Alleviation Policy Agenda and Creating a Countywide Guaranteed Income Program
Statement of Proceedings – Item 20
May 18, 2021 – Supporting Unhoused Individuals in Filing Taxes and Collecting Stimulus Payments
Statement of Proceedings – Item 15
May 4, 2021 – Ramp Down of the Coronavirus Relief Fund
Statement of Proceedings – Item 71-A
May 4, 2021 – Business Technical Assistance Subawards
Statement of Proceedings – Item 37
May 4, 2021 – MacLaren Hall Redevelopment Opportunity
Statement of Proceedings – Item 9
April 20, 2021 – Leveraging the County’s Position as a Market Participant to Promote Equity in County Contracting
Statement of Proceedings – Item 30
April 20, 2021 – County Investments to Expand Equity and Economic Recovery Services
Statement of Proceedings – Item 24
April 20, 2021 – Establishing the Los Angeles County Economic and Workforce Development Department
Statement of Proceedings – Item 22
April 20, 2021 – Establishing the Aging Department
Statement of Proceedings – Item 11
April 6, 2021 – Great Plates and Temporary Senior Meals Program Budget Adjustment
Statement of Proceedings – Item 9
March 23, 2021 – Hearing on the Proposed Increase in FilmLA Permit Fees
Statement of Proceedings – Item 3
February 23, 2021 – Economic Relief for Marina del Rey Hotel and Restaurant Lessees and Beach Contractors
Statement of Proceedings – Item 42-K
February 23, 2021 – “Hero Pay” for Frontline-Grocery Workers and Drug Retailers in Los Angeles County
Statement of Proceedings – Item 10
February 9, 2021 – A Countywide Strategy for Equitable Economic Recovery
Statement of Proceedings – Item 57-B
January 5, 2021 – Enhancing the Los Angeles County Rent Relief Program and Providing Flexibility to Tenants
Statement of Proceedings – Item 17
January 5, 2021 – Updating the County’s Eviction Moratorium to Extend and Clarify Tenant Protections
Statement of Proceedings – Item 7
Revised Substitute Motion SK/HS
January 5, 2021 – Maclaren Hall Redevelopment Opportunity
Statement of Proceedings – Item 3-D
January 5, 2021 – Enhancing the Los Angeles County Rent Relief Program and Providing Flexibility to Tenants
Statement of Proceedings – Item 2-D
January 5, 2021 – Authorizing a Funding Agreement and Wiring of Funds for the Pilot Community Land Trust Partnership Program
December 8, 2020 – Supporting State Proposals to Expand and Preserve Affordability for Caltrans SR710 Corridor Properties
Statement of Proceedings – Item 62-A
December 8, 2020 – West Carson Enhanced Infrastructure Financing District Resolution
Statement of Proceedings – Item 23
December 8, 2020 – Updating the County’s Eviction Moratorium to Extend and Clarify Tenant Protections
Statement of Proceedings – Item 13
December 8, 2020 – Support for the Restaurant Workforce and Vulnerable Communities
Statement of Proceedings – Item 3
December 8, 2020 – Approval of the Economic Development Administration’s Loan Agreement for The SEED School of Los Angeles County
Statement of Proceedings – Item 1-D
November 24, 2020 – Support for the Restaurant Workforce and Vulnerable Communities
Statement of Proceedings – Item 40-A
November 24, 2020 – Authorizing a Resolution of Intent to Enter into the Carson Enhanced Infrastructure Financing District
Statement of Proceedings – Item 18
November 24, 2020 – Second Supplemental Spending Plan of the CARES Act Coronavirus Relief Fund
Statement of Proceedings – Item 1-D, 14
November 24, 2020 – Public Health Order
Statement of Proceedings – Item S-1
November 10, 2020 – Harbor-UCLA Medical Center Campus Option Agreement and Ground Leases
Statement of Proceedings – Item 29
October 13, 2020 – Protecting Essential Workers in the Fast Food Industry
Statement of Proceedings – Item 59-I
October 13, 2020 – CARES Act Funds for Supplemental Spending Plan
Statement of Proceedings – Item 5
October 13, 2020 – CARES Act Funds for Supplemental Spending Plan
Statement of Proceedings – Item 1-D
September 29, 2020 – Adjustments to FY20-21 Adopted County Budget
Statement of Proceedings – Item 67
September 29, 2020 – Creating Opportunities for Building Equity: Developing a Pilot Community Land Trust Partnership Program
Statement of Proceedings – Item 57-B
September 29, 2020 – Implementing Reentry Employment Support for AB 109 Fire Camp Participants (PLACE)
Statement of Proceedings – Item 15
September 15, 2020 – Sidewalk Vending Pilot Program and Framework Implementation
Statement of Proceedings – Item 70-C
September 15, 2020 – Protecting Food Delivery Workers and Consumers
Statement of Proceedings – Item 70-A
September 1, 2020 – Leveraging the County’s Workforce System to Meet the Post-Covid-19 Labor Market Needs and Prepare for the County’s Workforce and Economic Development Department
Statement of Proceedings – Item 68-E
September 1, 2020 – Expanding Worker Protections in Los Angeles County
Statement of Proceedings – Item 18
August 4, 2020 – Creating Educational Opportunities and Career Pathways with Local Community Colleges
Statement of Proceedings – Item 75-I
August 4, 2020 – LA County Workforce and Economic Development Department
Statement of Proceedings – Item 75-G
August 4, 2020 – Board Policy No. 3.125 – County Filming Policy
Statement of Proceedings – Item 36
August 4, 2020 – CARES Act Funds for Programs
Statement of Proceedings – Item 4-D, 75-A
July 21, 2020 – Paving the Road Towards Economic Recovery in Los Angeles County
Statement of Proceedings – Item 51-D
July 21, 2020 – Bioscience Technology Park at Harbor-UCLA Medical Center Campus
Statement of Proceedings – Item 51-A
July 21, 2020 – Continuing Los Angeles County’s Roadmap to Economic Recovery
Statement of Proceedings – Item 16
Economic Resiliency Task Force Report
July 21, 2020 – Economic Relief for Small Businesses/Concessionaires of County-Owned and County-Operated Park and Recreational Facilities
Statement of Proceedings – Item 14
July 7, 2020 – CEO Recommended Adjustments to the FY 2020-21 Recommended County Budget – RENOVATE
Statement of Proceedings – Item 48
July 7, 2020 – Fast-tracking Outdoor Dining Guidelines in Unincorporated Areas
Statement of Proceedings – Item 40-A
July 7, 2020 – Youth@Work 2020-21: Reinvesting in Our Youth
Statement of Proceedings – Item 5
July 7, 2020 – Proposed Funding for Catalytic Development Fund & Community Business Revitalization Programs
Statement of Proceedings – Item 1-D,7
June 29, 2020 – CEO recommended adjustments to the FY 2020-21 Recommended County Budget
Statement of Proceedings – Item 2b
June 23, 2020 – Retraining and Rapid Re-employment for Workers Impacted by COVID-19
Statement of Proceedings – Item 28
June 23, 2020 – County Representative on the Bioscience Investment Fund Advisory Committee
Statement of Proceedings – Item 21
June 23, 2020 – Hearing to Approve Loan Agreement, Bioscience Investment Fund Managed by MarsBio GP LLC
Statement of Proceedings – Item 9
June 9, 2020 – Development of the Los Angeles County Pandemic-Compliant Businesses and Workers Partnership Program
Statement of Proceedings – Item 55-E
June 9, 2020 – Alternative Locations for Outdoor Dining
Statement of Proceedings – Item 55-A
June 9, 2020 – Capping Fees for Third-Party Delivery Service Platforms in Unincorporated Communities
Statement of Proceedings – Item 7
June 9, 2020 – Los Angeles County Development Authority Fiscal Year 2020-21 Budget
Statement of Proceedings – Item 3-D
June 9, 2020 – Supporting Revitalization of the Arlington Heights Community – Renovate Streetscape Program
Statement of Proceedings – Item 1-D
May 26, 2020 – Hearing on County Code, Title 8 – Consumer Protection, Business and Wage Regulations Amendment
Statement of Proceedings – Item 7
April 28, 2020 – Los Angeles County Roadmap to Economic Recovery
Statement of Proceedings – Item 20
April 14, 2020 – Report on Training and Worker Resources Needs related to COVID-19
Response Efforts
Statement of Proceedings – Item 20
April 14, 2020 – Emergency Rental Assistance for the COVID-19 Impacted Families
Statement of Proceedings – Item 17
April 14, 2020 – COVID-19 Small Business Assistance Program
Statement of Proceedings – Item 9
April 14, 2020 – Implementing the Coronavirus Aid, Relief and Economic Security Act Across Los Angeles County
Statement of Proceedings – Item 3-D, 10
March 31, 2020 – Protecting Workers of Los Angeles County
Statement of Proceedings – Item 71-D
March 31, 2020 – Establishment of Local Targeted Worker Hire Program Aspirational Goals and Community Workforce Agreement on LAC+USC Medical Center Campus Capital Projects – Child Care Center Project
Statement of Proceedings – Item 70-D
March 31, 2020 – High Road Training Partnerships: Develop a Network of Pre-apprenticeship and Apprenticeship Models in Los Angeles County
Statement of Proceedings – Item 17
March 10, 2020 – Bioscience Investment Fund – ENA Amendment
Statement of Proceedings – Item 22
March 10, 2020 – High Road Training Partnerships: Develop a Network of Pre-apprenticeship and Apprenticeship Models in Los Angeles County
Statement of Proceedings – Item 13
February 18, 2020 – Assessing the Economic and Regional Effects of the Coronavirus on Businesses
Statement of Proceedings – Item 43-A
February 11, 2020 – Grand Park: Cost and Job Development Assessment
Statement of Proceedings – Item 5
February 4, 2020 – Supporting the Growth of the Los Angeles Film and Digital Media Industry Recommendations and Action Plan
December 17, 2019 – Microloans for Small Businesses Project Contract
Statement of Proceedings – Item 4-D
November 12, 2019 – Establishment of Local Targeted Worker Hire Program Aspirational Goals and Project Labor Agreement on LAC+USC Medical Center Campus Capital Projects
Statement of Proceedings – Item 45-B
November 5, 2019 – Housing and Economic Development Programs and the Exide Area Program Funding Agreements
Statement of Proceedings – Item 5-D
October 15, 2019 – Facility Lease with Bioscience Los Angeles County, Inc.
Statement of Proceedings – Item 4
October 1, 2019 – Adjustments to the FY 2019-20 Adopted County Budget to reflect various supplemental changes and authorization to execute funding agreements.
Statement of Proceedings – Item 75
October 1, 2019 – Greater Avenues for Independence Case Management Services Contract Amendment
Statement of Proceedings – Item 35
September 10, 2019 – Creation of a Countywide Microloan Program
Statement of Proceedings – Item 2-D, 3
September 3, 2019 – Los Angeles-Focused Bioscience Investment Fund ENA
Statement of Proceedings – Item 20
August 13, 2019 – Catalytic Development Fund: Vermont Manchester Mixed-Use Development
Statement of Proceedings – Item 1-D
July 16, 2019 – WIOA: Local Area Designation and Local Board Recertification for 2019-21
Statement of Proceedings – Item 18
July 16, 2019 – WIOA: Biennial Modifications to the Regional and Local Workforce Development
Plans
Statement of Proceedings – Item 17
June 25, 2019 – Impact of Automation on Good Paying Jobs
Statement of Proceedings – Item 28-A
May 21, 2019 – TempLA Transition from Pilot to Permanent Program
Statement of Proceedings – Item 19
May 21, 2019 – Implementing Center for Financial Empowerment
Statement of Proceedings – Item 2
CFE Pilot Demonstration Report
May 14, 2019 – Social Enterprise Employment and Training Master Agreement Amendment
Statement of Proceedings – Item 39
April 30, 2019 – 25% Procurement Attainment Goal for Local Small Business Enterprises
Statement of Proceedings – Item 11
April 30, 2019 – Developing a Bioscience Overlay Zone
Statement of Proceedings – Item 10
April 30, 2019 – Fair Chance Hiring Campaign Implementation
Statement of Proceedings – Item 2
April 9, 2019 – Employment Innovations to Link Homeless Individuals to Jobs
Statement of Proceedings – Item 8
March 19, 2019 – East Los Angeles Entrepreneur Center
Statement of Proceedings – Item 6
March 19, 2019 – Creation of Countywide Microloan Program
Statement of Proceedings – Item 1-D, 5
February 5, 2019 – Optimization of Workforce and Economic Development Systems / Examining County Organization Structures
Statement of Proceedings – Item 11
January 29, 2019 – Optimization of the County Workforce and Economic Development Systems
December 11, 2018 – Support for Bioscience Los Angeles County, Inc.
Statement of Proceedings – Item 16
November 20, 2018 – County Health Care Workforce Analysis and Forecasting
Statement of Proceedings – Item 3
October 30, 2018 – Supporting Growth of the LA County Film & Digital Media Industry
Statement of Proceedings – Item 6
August 14, 2018 – Advancing Economic Development Strategies
Statement of Proceedings – Item 10
Report – Citizen’s Economy & Efficiency Commission
August 7, 2018 – Developing Land Use Tool to Cultivate Bioscience Industry
Statement of Proceedings – Item 8
June 12, 2018 – Implementation of High Road Employment Pilot Programs
Statement of Proceedings – Item 4
June 12, 2018 – Strategic Plan for Countywide Workforce Development
Statement of Proceedings – Item 16
June 6, 2018 – Countywide Career Pathways Program
Statement of Proceedings – Item 2
May 29, 2018 – Fair Chance Employment Board Policy
Statement of Proceedings – Item 18
May 8, 2018 – Evaluation of LA County’s Workforce Alignment Efforts
Statement of Proceedings – Item 58-A
April 24, 2018 – Publicizing County Contract Opportunities
Statement of Proceedings – Item 7
March 27, 2018 – ENA with LA Biomed for Bioscience Tech Park at Harbor-UCLA
Statement of Proceedings – Item 13-D
February 27, 2018 – Short Term Rentals
Statement of Proceedings – Item 13-D
February 20, 2018 – Opportunity Zone Designations
Statement of Proceedings – Item 7
February 13, 2018 – Business Registration
Statement of Proceedings – Item 2
February 6, 2018 – Transit Oriented Districts Implementation Plan
Statement of Proceedings – Item 5
January 23, 2018 – Contractor Bonding Assistance Program
December 19, 2017 – Funding Agreement with Self Help Graphics, Inc. Used Solely for Community Economic Benefits
Statement of Proceedings Item 66-F
November 14, 2017 – Youth Employment Programs Alignment with Youth@Work Program
Statement of Proceedings – Item 2
October 31, 2017 – CDC Transfer of Funds of Various Programs
Statement of Proceedings – Item 1-D
October 17, 2017 – Expand Opportunities for LSBE, DVBE and SE in Concession Contracts
Statement of Proceedings – Item 14
September 26, 2017 – Business Retention / Expansion
Statement of Proceedings – Item 34.7-10
September 19, 2017 – Amazon HQ2 RFP
Statement of Proceedings – Item 38-D, 38-F
August 1, 2017 -Authorize CEO to Execute Agreement with Worker Education and Resource Center (WERC)
Statement of Proceedings – Item 22
July 25, 2017 – Workforce Development Plan Implementation
Statement of Proceedings – Item 15
July 11, 2017 – Establishing Fair Chance Ordinance for Los Angeles County
Statement of Proceedings – Item 7
July 11, 2017 – Establishing Fair Chance Ordinance for Businesses that Contract with the County or Do Business in Unincorporated Areas
Statement of Proceedings – Item 5
April 18, 2017 – Economic Development Trust Fund Update, Bioscience Revolving Loan Fund, Scorecard
Statement of Proceedings – Item 7
April 18, 2017 – LA BioMed Negotiations – Developing Bioscience Tech Park at Harbor-UCLA Campus
Statement of Proceedings – Item 6
April 4, 2017 – County Contracts Inventory / Assess for LSBE, DVBE, SE Opportunities
Statement of Proceedings – Item 8
March 28, 2017 – Assessing Opportunities for LSBE, DVBE and SE in Concession Contracts
Statement of Proceedings – Item 9
March 21, 2017 – Local Hire and Business Assistance Requirements for Major Capital Projects
Statement of Proceedings – Item 6
March 21, 2017 – Project Labor Agreement for County Construction Projects
Statement of Proceedings – Item 3
March 21, 2017 – Local and Targeted Worker Hire Policy for Construction Careers (Con’t) / Quarter Reports
Statement of Proceedings – Item 2
March 14, 2017 – CEO to Initiate Health Innovation Community Partnership at LAC+USC Medical Center
Statement of Proceedings – Item 47-B
March 14, 2017 – Implement Community Participation Economic Development Projects
Statement of Proceedings – Item 3
March 14, 2017 – Local and Targeted Worker Hire Policy for Construction Careers (Con’t)
Statement of Proceedings – Item2
February 28, 2017 – LA Basin Regional Workforce Development Plan and LA County Workforce Development Board Local Area Plan
Statement of Proceedings – Item 20
February 28, 2017 – Workforce Development Plan – Programs Alignment
Statement of Proceedings – Item 16
February 14, 2017 – Local and Targeted Worker Hire Policy for Construction Careers
Statement of Proceedings – Item 3
February 14, 2017 – Temporary Services Registry Implementation (Con’t) Quarterly Reports
Statement of Proceedings – Item 2
February 7, 2017 – Temporary Services Registry Implementation
December 20, 2016 – Local Hire Policy at the Expo/Crenshaw and Fairview Heights Joint Development Projects
Statement of Proceedings – Item 1-D, 35, 69-B
December 13, 2016 – San Pedro Courthouse Development – Community Engagement
Statement of Proceedings – Item 65-A
November 22, 2016 – County Grant Application to Dept of Commerce EDA, to Fund LA BioMed Campus at Harbor-UCLA
Statement of Proceedings – Item 23
November 9, 2016 – Community Participation in Economic Development Projects
Statement of Proceedings – Item 16
October 4, 2016 – Funding Agreement with LA BioMed Incubator at Harbor-UCLA Campus
Statement of Proceedings – Item 16
September 6, 2016 – Local and Targeted Worker Hire Policy / Quarterly Reports
Statement of Proceedings – Item 14
August 9, 2016 – Vermont Corridor Project / DMH Headquarters
Statement of Proceedings – Item 1-D, 15
Item 1-D Powerpoint Presentation
July 12, 2016 – Feasibility Analysis of the Honor Ranch and Pitches Detention Center
Statement of Proceedings – Item 2-D, 7
June 14, 2016 – Center of Financial Empowerment Implementation / Quarterly Reports
Statement of Proceedings – Item P-1, 19
May 31, 2016 – Regional One Stop Centers
Statement of Proceedings – Item R-2
May 24, 2016 – Regional One Stop Centers (Item con’t to 5/31/16)
Statement of Proceedings – Item R-1
May 17, 2016 – Film Ordinance Proposed
Statement of Proceedings – Item 10
Film Ordinance – CA Film Commission’s Model
May 10, 2016 – Local One Stop Centers
Statement of Proceedings – Item2
May 3, 2016 – Business Registration Implementation
Statement of Proceedings – Item2
March 22, 2016 – DHS Quarterly Report on the Pre-planning Activities for the Harbor-UCLA Medical Campus / Bioscience Technology Park
Statement of Proceedings – Item 11
March 15, 2016 – Establishment of the Center of Financial Empowerment at DCBA
Statement of Proceedings – Item R1, 3
February 9, 2016 – Track Local Small Business Enterprise (LSBE) Subcontractors that Work on Behalf of Job Order Contract-Awarded Contractors
Statement of Proceedings – Item 25
January 12, 2016 – County Utilization Plans for Local Small Business Enterprises (LSBE), Disabled Veteran-Owned Enterprises (DVBE), and Social Enterprises (SE)
Statement of Proceedings – Item 7
January 5, 2016 – Economic Development Policy Committee is Formed / Scorecard Created to Measure County Programs
December 15, 2015 – Assessment/Feasibility of County Assets for Bioscience Innovation Hubs
Statement of Proceedings – Item 1-D, 6
October 20, 2015 – Economic Development Trust Fund: Funding Manufacturing Revolving Loan Fund, Catalytic Development Fund, Bioscience Revolving Loan Fund; Economic Development Policy Committee; Bioscience Implementation Plan
Statement of Proceedings – Item 1-D, 7
August 4, 2015 – Single Online Portal for all Los Angeles County Permit Applications (EPIC-LA)
November 5, 2014 – Working Group to Develop Implementation Plan for Countywide Bioscience Partnership Program
Statement of Proceedings – Item 1-D, 3
September 30, 2014 – Funding Agreement for LA Bioscience Hub and BioSpaceLA Incubator (Cal State LA)
Statement of Proceedings – Item 15
September 23, 2014 – Feasibility of Creating a Biomed Park at a Department of Public Works Site (Alcazar) / BioSpaceLA Incubator (Cal State LA)
Statement of Proceedings – Item 6, 28-A
September 9, 2014 – FilmLA Agreement
July 10, 2012 – Battelle Report – Feasibility Study and Master Plan for Biotechnology Partnership Program
July 19, 2011 – RFP for Feasibility Assessment and Develop a Master Plan for Los Angeles Biotechnology Cluster (Phase 2)
Statement of Proceedings – Item 41-A
February 8, 2011 – Feasibility Assessment for a Biotechnology Partnership Program (Phase 1)
April 20, 2010 – Gratis Lease with Momentum LA to Operate a Biotech Incubator at LAC+USC Hospital
Miscellaneous Reports
February 25, 2021 – COVID Rental Property Owners Roundtable – Agenda Slide Deck
April 30, 2019 – Honor Ranch – Request for Proposals (RFP)
October 22, 2018 – Honor Ranch – Request for Information (RFI)
September 2018 – Film & Digital Media Industry Report – Los Angeles County Perspective