CHARTER OF THE COUNTY OF LOS ANGELES  


Article I. NAME AND RIGHTS OF THE COUNTY
Article II. BOARD OF SUPERVISORS
Article III. GENERAL POWERS OF THE BOARD OF SUPERVISORS
Article IV. COUNTY OFFICERS OTHER THAN SUPERVISORS
Article V. TOWNSHIP OFFICERS
Article VI. DUTIES OF OFFICERS
Article VII. ROAD DEPARTMENT
Article VIII. CONSTABULARY DEPARTMENT
Article IX. CIVIL SERVICE
Article X. LABOR
Article XI. RECALL
Article XII. MISCELLANEOUS

ANNOTATED EDITION
Includes Amendments Ratified
by the Voters Through
March 5, 2002

PROPOSED BY THE BOARD OF FREEHOLDERS SEPTEMBER 24, 1912
RATIFIED BY THE VOTERS OF THE COUNTY NOVEMBER 5, 1912
FILED WITH THE SECRETARY OF STATE JANUARY 29, 1913
IN EFFECT JUNE 2, 1913

 

AUTHORIZED BY THE BOARD OF SUPERVISORS

GLORIA MOLINA
First District
ZEV YAROSLAVSKY
Third District
YVONNE BRATHWAITE BURKE
Second District
DON KNABE
Fourth District
MICHAEL D. ANTONOVICH
Fifth District
Reprinted
October 2002
Published by the County of Los Angeles

 

TABLE OF CONTENTS

Page

Table of Charter Amendments CH-v

Table of Cases Cited CH-i

CHARTER

Article Page

I. NAME AND RIGHTS OF THE COUNTY

Section 1 — Nature and powers ..... CH-1

Section 2 — How exercised ..... CH-1

Section 3 — Name and Boundaries ..... CH-1

II. BOARD OF SUPERVISORS

Section 4 — Membership ..... CH-2

Section 5 — Districts and Boundaries ..... CH-3

Section 6 — Election ..... CH-3

Section 7 — Boundary Change of Districts ..... CH-4

Section 8 — Vacancy ..... CH-4

Section 9 — Chairman, quorum ..... CH-4

III. GENERAL POWERS OF THE BOARD OF SUPERVISORS

Section 10 — Jurisdiction and Power ..... CH-5

Section 11 — Duties ..... CH-5

IV. COUNTY OFFICERS OTHER THAN SUPERVISORS

Section 12 — Elective officers ..... CH-8

Section 13 — Election and term ..... CH-8

Section 14 — Appointive County officers ..... CH-10

Section 15 — Fees ..... CH-14

Section 16 — Vacancies ..... CH-14

V. TOWNSHIP OFFICERS

Section 17 — Repealed ..... CH-15

Section 18 — Repealed ..... CH-15

Section 19 — Repealed ..... CH-15

Section 20 — Repealed ..... CH-15

VI. DUTIES OF OFFICERS

Section 21 — County Counsel ..... CH-15

Section 22 — Director of Hospitals ..... CH-17

Section 22 ¼ — Director of Public Social Services ..... CH-17

Section 22 ½ — Director of Adoptions ..... CH-17

Section 22 ¾ — Director of Personnel ..... CH-18

Section 23 — Public Defender ..... CH-18

Section 24 — Purchasing Agent ..... CH-19

Section 24 1/3 — Forester and Fire Warden ..... CH-19

Section 24 2/3 — County Engineer ..... CH-21

Section 25 — General Powers and Duties ..... CH-21

VII. ROAD DEPARTMENT

Section 26 — Formation of districts; revenue ..... CH-21

Section 27 — Road Commissioner ..... CH-22

VIII. CONSTABULARY DEPARTMENT

Section 28 — Repealed ..... CH-23

Section 29 — Repealed ..... CH-23

IX. CIVIL SERVICE

Section 30 — Purpose of Civil Service System ..... CH-23

Section 31 — Civil Service Commission ..... CH-24

Section 32 — Director of Personnel ..... CH-24

Section 33 — Classification of Personnel ..... CH-25

Section 33.5 — Department Heads removed to unclassified service ..... CH-26

Section 33.5(a) — Certain deputy and chief incumbents remain in
classified service, vacancies ..... CH-26

Section 33.6 — Classified employees appointed to unclassified
positions ..... CH-27

Section 33.7 — Repealed ..... CH-27

Section 33.8 — Supervisors deputies to unclassified service ..... CH-27

Section 33.9 — Placement to unclassified service from classified
service ..... CH-27

Section 34 — Functions of the Commission ..... CH-27

Section 35 — Civil Service Rules ..... CH-28

Section 36 — Certification of Payroll ..... CH-29

Section 36 ½ — Veterans' credit ..... CH-29

Section 37 — Repealed ..... CH-29

Section 38 — Repealed ..... CH-29

Section 39 — Repealed ..... CH-30

Section 40 — Repealed ..... CH-30

Section 41 — Political, religious opinions ..... CH-30

Section 42 — Repealed ..... CH-31

Section 43 — Repealed ..... CH-31

Section 44 — Misdemeanor ..... CH-31

Section 44.5 — Leasing of County-owned property ..... CH-31

Section 44.7 — Independent Contractors ..... CH-31

X. LABOR

Section 45 — No discrimination as to sex ..... CH-32

Section 46 — Eight-hour day ..... CH-32

Section 47 — Fixing compensation ..... CH-32

Section 47.5 — Discharge of striking employees ..... CH-32

Section 48 — Vacation ..... CH-35

Section 49 — No labor without compensation ..... CH-36

XI. RECALL

Section 50 — Procedure ..... CH-36

XII. MISCELLANEOUS

Section 51 — Appointments of employees ..... CH-36

Section 52 — Changes of compensation ..... CH-36

Section 53 — Traveling expenses ..... CH-37

Section 54 — No financial interest ..... CH-38

Section 55 — No private law practice ..... CH-38

Section 56 — Effect of charter ..... CH-38

Section 56 ¼ — Public entity performing County functions ..... CH-39

Section 56 ½ — Municipal functions ..... CH-39

Section 56 ¾ — Agreement with public entities ..... CH-39

Section 56 4/5 — No power to perform functions of newly formed
Counties ..... CH-40

Section 57 — Effective date ..... CH-40

Index ..... CH-41

TABLE OF CHARTER AMENDMENTS

Page

Amendment to Section 4 CH-3

Proposed by Board of Supervisors September 25, 2001, ratified at special election March 5, 2002, filed with Secretary of State April 24, 2002 and was given Charter Chapter No. 10.

Amendment to Section 4 CH-3

Proposed by Board of Supervisors September 25, 2001, ratified at special election March 5, 2002, filed with Secretary of State April 24, 2002 and was given Charter Chapter No. 11.

Amendment to Section 6 CH-3

Proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 20.

Repeal of Section 11(2) CH-6

Proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 20.

Addition of Section 11(3) CH-5

Proposed by Board of Supervisors August 19, 1980, ratified at special election November 4, 1980.

Amendment to Section 11(4) CH-7

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Addition of Section 11(7) CH-7

Proposed by Board of Supervisors August 19, 1980, ratified at special election November 4, 1980, accepted by and filed with Secretary of State June 8, 1981, published Stats. 1981, Charter Chapter 19.

Amendment to Section 12 CH-8

Proposed by Board of Supervisors September 25, 2001, ratified at special election March 5, 2002 filed with Secretary of State April 24, 2002 and was given Charter Chapter No. 10.

Amendment to Section 13 CH-8

Proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 20.

Amendment to Section 14 CH-13

Proposed by Board of Supervisors September 20 and 24, 1934, ratified at special election November 6, 1934, approved by Legislature January 26, 1935, filed with Secretary of State January 26, 1935. Stats. 1935, P. 2440.

Amendment to Section 14 CH-13

Proposed by Board of Supervisors September 22, 1942, ratified at general election November 3, 1942, approved by Legislature January 26, 1943, filed with Secretary of State January 28, 1943. Stats. 1943, P. 3211.

Amendment to Section 14, Last Sentence CH-13

Proposed by Board of Supervisors August 28, 1956, ratified at general election November 6, 1956, approved by Legislature March 12, 1956, filed with Secretary of State March 19, 1957. Stats. 1957, Chap. 125, P. 4462.

Amendment to Section 14 CH-13

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Amendment to Section 17 CH-15

Proposed by Board of Supervisors September 25, 1922, ratified at general election November 7, 1922, approved by Legislature May 15, 1923, filed with Secretary of State May 18, 1923. Stats. 1923, P. 1659.

Repeal of Section 17 CH-15

Repeal of Section 18 CH-15

Repeal of Section 19 CH-15

Repeal of Section 20 CH-15

Above four proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 20.

Amendment to Section 22 CH-17

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967, Stats. 1967, Chap. 6 of Resolutions.

Addition of Sections 22 ¼, 22 ½ CH-17

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Addition of Section 22 ¾ CH-17

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Amendment to Section 22 ¾ CH-18

Proposed by Board of Supervisors July 23, 1974, ratified at general election November 5, 1974, filed with Secretary of State December 11, 1974. Approved by Legislature September 12, 1975, SCR 69, Chap. 135, Stats. 1975.

Addition of Section 24 1/3 CH-19

Proposed by Board of Supervisors September 20 and 24, 1934, ratified at special election November 6, 1934, approved by Legislature January 26, 1935, filed with Secretary of State January 26, 1935. Stats. 1935, P. 2440.

Repeal of Section 24 1/3, Subsection (b) CH-19

Proposed by Board of Supervisors August 22, 1944, ratified at general election November 7, 1944, approved by Legislature January 16, 1945, filed with Secretary of State January 17, 1945. Stats. 1945, P. 2921.

Addition of Section 24 2/3 CH-21

Proposed by Board of Supervisors August 31, 1954, ratified at general election November 2, 1954, approved by Legislature January 10, 1955, filed with Secretary of State January 11, 1955, Stats. 1955, Chap. 20, P. 3788.

Amendment to Section 25 CH-21

Repeal of Section 28 CH-23

Repeal of Section 29 CH-23

Above three proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 20.

Amendment to Section 30 CH-23

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2880.

Amendment to Section 30 CH-23

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 31 CH-24

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2882.

Amendment to Section 31 CH-24

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Amendment to Section 31 CH-24

Proposed by Board of Supervisors July 23, 1974, ratified at general election November 5, 1974, filed with Secretary of State December 11, 1974. Approved by Legislature September 12, 1975, SCR 69, Chap. 135, Stats. 1975.

Amendment to Section 31 CH-24

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 32 CH-24

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 33 CH-25

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2882.

Amendment to Section 33 CH-25

Proposed by Board of Supervisors March 25, 1976, ratified at primary election June 8, 1976, filed with Secretary of State July 6, 1976, published Stats. 1976, Charter Chapter No. 13, P. 32-33.

Amendment to Section 33(d) CH-25

Proposed by Board of Supervisors August 14, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 33(e) CH-25

Proposed by Board of Supervisors November 13, 2001, ratified at special election March 5, 2002, accepted by and filed with Secretary of State April 24, 2002 and was given Charter Chapter No. 12.

Addition of Section 33(h) CH-25

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Addition of Section 33(i) CH-26

Proposed by Board of Supervisors November 30, 1999, ratified at the Primary Election March 7, 2000, accepted by and filed with the Secretary of State April 3, 2000, published Stats. 2000, Charter Chapter No. 2.

Amendment to Section 33.5(a) CH-26

Proposed by Board of Supervisors November 13, 2001, ratified at special election March 5, 2002, accepted by and filed with Secretary of State April 24, 2002, and was given Charter Chapter No. 12.

Repeal of Section 33.7 CH-27

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Addition of Section 33.8 CH-27

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Addition to Section 33.9 CH-27

Proposed by the Board of Supervisors November 30, 1999, ratified at the Primary Election March 7, 2000, accepted by and filed with Secretary of State April 3, 2000, published Stats. 2000, Charter Chapter No. 2.

Amendment to Section 34, Subsection 9 CH-27

Proposed by Board of Supervisors August 20, 1946, ratified at general election November 5, 1946, approved by Legislature January 8, 1947, filed with Secretary of State January 10, 1947. Stats. 1947, P. 3361.

Amendment to Section 34, Subsection 10 CH-27

Proposed by Board of Supervisors September 17, 1940, ratified at general election November 5, 1940, approved by Legislature January 9, 1941, filed with Secretary of State January 14, 1941. Stats. 1941, P. 3235.

Addition of Section 34, paragraphs 10.1 and 10.2 CH-27

Proposed by Board of Supervisors September 2, 1958, ratified at general election November 4, 1958, approved by Legislature January 12, 1959, filed with Secretary of State January 14, 1959. Stats. 1959, Chap. 7, P. 5344.

Amendment to Section 34, Subsection 11 CH-27

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2880.

Amendment to Section 34, Subsection 13 CH-27

Proposed by Board of Supervisors September 27, 1938, ratified at general election November 8, 1938, approved by Legislature March 7, 1939, filed with Secretary of State March 7, 1939. Stats. 1939, P. 3145.

Amendment to Section 34, Paragraph 13 CH-28

Proposed by Board of Supervisors August 31, 1954, ratified at general election November 2, 1954, approved by Legislature January 10, 1955, filed with Secretary of State January 11, 1955. Stats. 1955, Chap. 20, P. 3788.

Amendment to Section 34, Subsection 15 CH-28

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2880.

Addition of Section 34, Subsection 17 CH-28

Proposed by Board of Supervisors August 20, 1946, ratified at general election November 5, 1946, approved by Legislature January 8, 1947, filed with Secretary of State January 10, 1947. Stats. 1947, P. 3361.

Amendment to Section 34, Paragraph 17 CH-28

Proposed by Board of Supervisors August 31, 1954, ratified at general election November 2, 1954, approved by Legislature January 10, 1955, filed with Secretary of State January 11, 1955. Stats. 1955, Chap. 20, P. 3788.

Amendment to Section 34 CH-28

Proposed by Board of Supervisors August 24, 1972, ratified at general election November 7, 1972, approved by Legislature November 28, 1972, filed with Secretary of State December 1, 1972. Stats. 1972, Chap. 166, of Resolutions of 1972.

Amendment to Section 34 CH-28

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 35 CH-28

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 36 CH-29

Proposed by Board of Supervisors August 30, 1966, ratified at general election November 8, 1966, approved by Legislature January 12, 1967, filed with Secretary of State January 13, 1967. Stats. 1967, Chap. 6 of Resolutions.

Amendment to Section 36 CH-29

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Addition of Section 36 ½ CH-29

Proposed by Board of Supervisors June 25, 1928, ratified at special election August 29, 1928, approved by Legislature January 10, 1929, filed with Secretary of State January 15, 1929. Stats. 1929, P. 1985.

Amendment to Section 36 ½ CH-29

Proposed by Board of Supervisors August 31, 1954, ratified at general election November 2, 1954, approved by Legislature January 10, 1955, filed with Secretary of State January 11, 1955. Stats. 1955, Chap. 20, P. 3788.

Repeal of Section 37 CH-29

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Repeal of Section 38 CH-29

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Repeal of Section 39 CH-29

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Repeal of Section 40 CH-30

Proposed by Board of Supervisors August 15, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 41 CH-30

Proposed by Board of Supervisors September 2, 1958, ratified at general election November 4, 1958, approved by Legislature January 12, 1959, filed with Secretary of State January 14, 1959. Stats. 1959, Chap. 7, P. 5344.

Repeal of Section 42 CH-31

Repeal of Section 43 CH-31

Above two proposed by Board of Supervisors February 28, 1984, ratified at special election June 5, 1984, filed with Secretary of State August 9, 1984, and was given Charter Chapter No. 23.

Addition of Section 44.5 CH-31

Proposed by Board of Supervisors September 2, 1958, ratified at general election November 4, 1958, approved by Legislature January 12, 1959, filed with Secretary of State January 14, 1959. Stats. 1959, Chap. 7, P. 5344.

Addition of Section 44.7 CH-31

Proposed by Board of Supervisors August 24, 1972, ratified at general election November 7, 1972, approved by Legislature November 28, 1972, filed with Secretary of State December 1, 1972. Stats. 1972, Chap. 166, of Resolution of 1972.

Amendment to Section 44.7 CH-31

Proposed by Board of Supervisors June 27, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 47 CH-32

Proposed by Board of Supervisors February 7, 1978, ratified at primary election June 6, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 28.

Addition of Section 47.5 CH-32

Proposed by Board of Supervisors August 3, 1981, ratified at general election November 2, 1982, accepted by and filed with Secretary of State December 13, 1982, published Stats. 1982, Charter Chapter No. 29.

Amendment to Section 48 CH-32

Proposed by Board of Supervisors September 2, 1958, ratified at general election November 4, 1958, approved by Legislature January 12, 1959, filed with Secretary of State January 14, 1959. Stats. 1959, Chap. 7, P. 5344.

Amendment to Section 50 CH-36

Proposed by Board of Supervisors April 25, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

Amendment to Section 52 CH-37

Proposed by Board of Supervisors August 2, 1994, ratified at general election November 8, 1994, accepted by and filed with Secretary of State February 24, 1995, published Stats. 1995, Charter Chapter 8.

Amendment to Section 54 CH-37

Proposed by Board of Supervisors September 7, 1948, ratified at general election November 2, 1948, approved by Legislature January 6, 1949, filed with Secretary of State January 7, 1949. Stats. 1949, Chap. 9, P. 2880.

Addition of Section 56 ¼ CH-39

Proposed by Board of Supervisors September 2, 1958, ratified at general election November 4, 1958, approved by Legislature January 12, 1959, filed with Secretary of State January 14, 1959. Stats. 1959, Chap. 7, P. 5344.

Addition of Section 56 ½ CH-39

Proposed by Board of Supervisors September 20 and 24, 1934, ratified at special election November 6, 1934, approved by Legislature January 26, 1935, filed with Secretary of State January 26, 1935. Stats. 1935, P. 2440.

Addition of Section 56 ¾ CH-39

Proposed by Board of Supervisors August 31, 1954, ratified at general election November 2, 1954, approved by Legislature January 10, 1955, filed with Secretary of State January 11, 1955. Stats. 1955, Chap. 20, P. 3788.

Addition of Section 56 4/5 CH-40

Proposed by Board of Supervisors August 8, 1978, ratified at general election November 7, 1978, accepted by and filed with Secretary of State December 11, 1978, published Stats. 1978, Charter Chapter No. 29.

TABLE OF CASES CITED

Page

Anderson v. Lewis, 29 Cal. App. 24, 154 P. 287 (1915) ..... CH-6

Avan v. Municipal Court, 62 Cal. 2d 630, 43 Cal. Rptr. 835, 401 P. 2d 227 (1965) ..... CH-12

Avery v. Midland County, 390 U.S. 474, 88 S. Ct. 1114, 20 L.Ed. 2d 45 (1968) ..... CH-4

Bank of America v. Board of Supervisors, 93 Cal. App. 2d 75, 208 P. 2d 772 (1949) ..... CH-16

Board of Education v. Watson, 63 Cal. 2d 829, 49 Cal. Rptr. 481, 409 P. 2d 481 (1966) ..... CH-8

Board of Law Library Trustees v. Lowery, 67 Cal. App. 2d 480, 154 P. 2d 719 (1945) ..... CH-13

Board of Supervisors v. Simpson, 36 Cal. 2d 671, 227 P. 2d 14 (1951) ..... CH-8, 16

Brown v. Francisco, 123 Cal. App. 2d 413, 266 P. 2d 951 (1954) ..... CH-2

Bybee v. Richards, 134 Cal. App. 467, 25 P. 2d 472 (1933) ..... CH-36

Calderon v. City of Los Angeles, 4 Cal. 3d 251, 93 Cal. Rptr. 361, 481 P. 2d 489 (1971) ..... CH-4

Chester v. Hall, 55 Cal. App. 611, 204 P. 237 (1921) ..... CH-10

Cline v. Lewis, 175 Cal. 315, 165 P. 915 (1917) ..... CH-5, 37

County Sanitation Dist. No. 2 v. Los Angeles County Employees' Assn., 38 Cal. 3d 564, 214 Cal. Rptr. 424 (1985) ..... CH-32

Cronin v. Civil Serv. Commission, 71 Cal. App. 633, 236 P. 339 (1925) ..... CH-30

Elfbrandt v. Russell, 384 U.S. 11, 86 S. Ct. 1283, 16 L.Ed. 2d 321 (1966) ..... CH-30

Gibson v. Civil Serv. Comm., 27 Cal. App. 396, 150 P. 78 (1915) ..... CH-5, 11

Glasser v. Municipal Court, 27 Cal. App. 2d 455, 81 P. 2d 260 (1938) ..... CH-5

Globe v. County of Los Angeles, 163 Cal. App. 2d 595, 329 P. 2d 971 (1958), aff'd sub nom, Nelson v. County of Los Angeles, 362 U.S. 1; 80 S.Ct. 527; 4 L.Ed. 2d 494 (1960) ..... CH-31

Ham v. County of Los Angeles, 46 Cal. App. 148, 189 P. 462 (1920) ..... CH-23

Hedlund v. Davis, 47 Cal. 2d 75, 301 P. 2d 843 (1956) ..... CH-14

Hirschman v. Los Angeles County, 39 Cal. 2d 698, 249 P. 2d 287 (1952) ..... CH-30

Hofberg v. Los Angeles County Civil Service Commission, 258 Cal. App. 2d 433, 65 Cal. Rptr. 759 (1968) ..... CH-31

Holland v. Byram, 28 Cal. 2d 567, 170 P. 2d 938 (1946) ..... CH-37

Hunt v. Superior Court, 178 Cal. 470, 173 P. 1097 (1918) ..... CH-37

Keith v. Hammel, 29 Cal. App. 131, 154 P. 871 (1915) ..... CH-16

Kerr v. Russell, 209 Cal. 36, 285 P. 311 (1930) ..... CH-9

Keyishian v. Board of Regents, 385 U.S. 589, 87 S. Ct. 675, 17 L.Ed. 2d 629 (1967) ..... CH-30

Kirkpatrick v. Preisler, 394 U.S. 526, 89 S. Ct. 1225, 22 L.Ed. 2d 519 (1969) ..... CH-4

Lesem v. Getty, 23 Cal. App. 2d 57, 72 P. 2d 183 (1937) ..... CH-7, 14

Los Angeles County Federation of Labor v. County of Los Angeles, 160 Cal. App. 3d 905, 207 Cal. Rptr. 1 (1985) ..... CH-32

Los Angeles, County of v. Cline, 37 Cal. App. 607, 174 P. 73 (1918) ..... CH-6, 14

Los Angeles, County of v. Hammel, 26 Cal. App. 580, 147 P. 983 (1915) ..... CH-37, 38

Mapes v. Williams, 2 Cal. 2d 177, 25 P. 2d 896, 39 P. 2d 421 (1934) ..... CH-2

Markowitz v. Carpenter, 94 Cal. App. 2d 667, 211 P. 2d 617 (1949) ..... CH-6

Marks v. Superior Court, 245 Cal. App. 2d 779, 54 Cal. Rptr. 169 (1966) ..... CH-12

McKesson v. Lowery, 51 Cal. 2d 660, 335 P. 2d 662 (1959) ..... CH-37

McMillin, Estate of v. Robinson, 46 Cal. 2d 121, 292 P. 2d 881 (1956) ..... CH-12

Miller, Estate of, 5 Cal. 2d 588, 55 P. 2d 491 (1936) ..... CH-1, 11, 15, 17

Miller v. McKinnon, 20 Cal. 2d 83, 124 P. 2d 34 (1942) and Wilson v. Sharp, 42 Cal. 2d 675, 268 P. 2d 1062 (1954) ..... CH-16

Morton v. Richards, 134 Cal. App. 665, 26 P. 2d 320 (1933) ..... CH-6, 37

Murphy, Estate of, 171 Cal. 697, 154 P. 839 (1916) ..... CH-17

Nelson v. Los Angeles County, 362 U.S. 1, 80 S. Ct. 527, 4 L.Ed. 2d 494 (1960) ..... CH-31

Nielson v. Richards, 69 Cal. App. 533, 232 P. 480 (1924) ..... CH-12

Noel v. Lewis, 35 Cal. App. 658, 170 P. 857 (1917) ..... CH-5, 13

Ogle v. Eckel, 49 Cal. App. 2d 599, 122 P. 2d 67 (1942) ..... CH-16

Ostly v. Saper, 147 Cal. App. 2d 671, 305 P. 2d 946 (1957) ..... CH-13

Pasadena, City of v. County of Los Angeles, 235 Cal. App. 2d 153, 45 Cal. Rptr. 94 (1965) ..... CH-39

People v. McAleer, 33 Cal. App. 135, 164 P. 425 (1917) ..... CH-1, 10

People v. Ziady, 8 Cal. 2d 149, 64 P. 2d 425 (1937) ..... CH-7

Placer County Employees' Association v. Board of Supervisors, 233 Cal. App. 2d 555, 43 Cal. Rptr. 782 (1965) ..... CH-25

Pridham v. Lewis, 30 Cal. App. 395, 158 P. 333 (1916) ..... CH-2, 38

Pulcifer v. County of Alameda, 29 Cal. 2d 258 175 P. 2d 1 (1946) ..... CH-37

Reuter v. Board of Supervisors, 220 Cal. 314, 30 P. 2d 417 (1934) ..... CH-16

Sacramento, County of v. Chambers, 33 Cal. App. 142, 164 P. 613 (1917) ..... CH-1

Sacramento, City of v. Simmons, 66 Cal. App. 18, 225 P. 36 (1924) ..... CH-14

Sausalito, City of v. County of Marin, 12 Cal. App. 3d 550, 90 Cal. Rptr. 843 (1970) ..... CH-5

Sawyer v. Berger, 34 Cal. App. 567, 168 P. 371 (1917) ..... CH-36

Schnell, Estate of, 82 Cal. App. 2d 170, 185 P. 2d 856 (1947) ..... CH-17

Seidel v. Waring, 36 Cal. 2d 149, 222 P. 2d 669 (1950) ..... CH-12

Shay v. Roth, 64 Cal. App. 314, 221 P. 967 (1923) ..... CH-36

Smith v. Evans, 42 Cal. 3 154 (1974) ..... CH-2

Steiner v. Darby, 88 Cal. App. 2d 481, 199 P. 2d 429 (1948); 338 U.S. 327, 94 L.Ed. 144, 70 S. Ct. 161 (1949) ..... CH-30

Stirling v. Board of Supervisors, 48 Cal. App. 3d 184; 121 Cal. Rptr. 435 (1975) ..... CH-5

Tehama, County of v. Winter, 56 Cal. App. 341, 205 P. 97 (1922) ..... CH-6, 14

Thomas v. Pridham, 171 Cal. 98, 153 P. 933 (1915) ..... CH-22

Union Bank and Trust Co. v. County of Los Angeles, 11 Cal. 2d 675, 81 P. 2d 919 (1938) ..... CH-10

Walker v. County of Los Angeles, 55 Cal. 2d 626, 12 Cal. Rptr. 671, 361 P. 2d 247 (1961) ..... CH-32

Watson v. Los Altos School District, 149 Cal. App. 2d 768, 308 P. 2d 872 (1957) ..... CH-1

Whelan v. Bailey, 1 Cal. App. 2d 334, 36 P. 2d 709 (1934) ..... CH-1, 17

Wilkinson v. Lund, 102 Cal. App. 767, 283 P. 385 (1929) ..... CH-5

Williams v. County of Los Angeles, LA Superior Ct. No. 809416 (1963) ..... CH-32

Wilson v. Board of Retirement, 156 Cal. App. 2d 195, 319 P. 2d 426 (1957) ..... CH-35

Woolwine v. Superior Court, 182 Cal. 388, 188 P. 569 (1920) ..... CH-16

LOS ANGELES COUNTY

CHARTER

We, the people of the County of Los Angeles, do ordain and establish for its government this Charter.