HomeMy WebLinkAbout12-18-2024 Board of Directors MinutesORANGE COUNTY SANITATION DISTRICT
MINUTES
BOARD OF DIRECTORS
DECEMBER 18, 2024
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
BOARD OF DIRECTORS Minutes December 18, 2024
CALL TO ORDER
A regular meeting of the Board of Directors of the Orange County Sanitation District was
called to order by Board Chairman Ryan Gallagher on Wednesday, December 18, 2024 at
6:01 p.m. in the Orange County Sanitation District Headquarters. Director Christine Marick
delivered the invocation and led the Pledge of Allegiance.
A-1 APPOINTMENTS TO THE ORANGE COUNTY SANITATION DISTRICT
BOARD OF DIRECTORS
2024-3872
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Receive and file minute excerpts of member agencies relating to appointments to the
Orange County Sanitation District Board of Directors:
Agency Director Alternate Director
City of La Palma Debbie Baker Nitesh Patel
City of Tustin Ryan Gallagher Austin Lumbard
Costa Mesa Sanitary District Bob Ooten Art Perry
Midway City Sanitary District Andrew Nguyen Tyler Diep
City of Anaheim Carlos A. Leon Ryan Balius
City of Fountain Valley Glenn Grandis Ted Bui
City of Huntington Beach Pat Burns Gracey Van Der Mark
City of La Habra Jose Medrano Rose Espinoza
City of Los Alamitos Jordan Nefulda Tanya Doby
City of Santa Ana Johnathan Ryan Hernandez Jessie Lopez
ROLL CALL AND DECLARATION OF QUORUM
The Clerk of the Board declared a quorum present as follows:
PRESENT:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Carlos Leon, Tom Lindsey,
Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda,
Andrew Nguyen, Robert Ooten, David Shawver, Kathleen Treseder
(Alternate), Chad Wanke, Erik Weigand (Alternate), John Withers
and Jordan Wu (Alternate)
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate) and Nick Dunlap (Alternate)
STAFF PRESENT: Rob Thompson, General Manager; Lorenzo Tyner, Assistant General
Manager; Jennifer Cabral, Director of Communications; Mike Dorman, Director of
Engineering; Laura Maravilla, Director of Human Resources; Riaz Moinuddin, Director of
Operations and Maintenance; Wally Ritchie, Director of Finance; Lan Wiborg, Director of
Environmental Services; Kelly Lore, Clerk of the Board; Mo Abiodun; Cheri Calisang; Yiping
Page 1 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
Cao; Morty Caparas; Jackie Castro; Sam Choi; Daisy Covarrubias; Raul Cuellar; Don Cutler;
Thys DeVries; Martin Dix; Al Garcia; David Haug; Mark Kawamoto; Marianne Kleine; Tom
Meregillano; Rob Michaels; Brad Moore; Aldwin Ramirez; Valerie Ratto; Thomas Vu; Kevin
Work; and Ruth Zintzun were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; James Gilpin, Associate Counsel; Laura
Drottz Kalty, Special Counsel, Liebert Cassidy Whitmore; Brad Avery; Julie Avery; Stephen
Faessel; Kevin Hardy, NWRI; Chris Palmer, CSDA; Robbie Pitts; and Schelly Sustarsic were
present in the Board Room. Art Perry, CMSD, and Justin attended virtually.
PUBLIC COMMENTS:
None.
SPECIAL PRESENTATIONS:
1. CALIFORNIA SPECIAL DISTRICT ASSOCIATION PRESENTATION - 2024-3910
DISTRICT TRANSPARENCY CERTIFICATE OF EXCELLENCE
Originator: Kelly Lore
Chair Gallagher introduced Chris Palmer, Senior Public Affairs Field Coordinator,
CSDA, who presented the District Transparency Certificate of Excellence.
2. COMMENDATIONS TO OUTGOING BOARD MEMBERS 2024-3873
Originator: Kelly Lore
Chair Gallagher presented Commendations to the following:
Page 2 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
Special Presentation:
Outgoing Board Members & Alternate Members
CITY DIRECTOR ALTERNATE DIRECTOR
City of Anaheim Stephen Faessel
City of Buena Park Art Brown
City of Fullerton Bruce Whitaker
City of Garden Grove John O’Neill
City of Irvine Farrah Khan
City of La Palma Mark I. Waldman
City of Newport Beach Brad Avery
City of Seal Beach Schelly Sustarsic
City of Stanton Carol Warren
City of Villa Park Robbie Pitts
Yorba Linda Water District Phil Hawkins
3. NATIONAL WATER RESEARCH INSTITUTE (NWRI) SPECIAL 2024-3930
PRESENTATION
Originator: Kelly Lore
Chair Gallagher introduced NWRI Executive Director Kevin Hardy who provided an
update of NWRI annual activity.
..body
4. EMPLOYEE SERVICE AWARDS 2024-3973
Originator: Kelly Lore
Chair Gallagher recognized the following:
35-year Service Award
Ken Sakamoto, Principal Environmental Specialist - Division 630
REPORTS:
Chair Gallagher reported that the Board Orientation process, for all Board members and
Alternate members, would begin in January with the first of two workshops scheduled for
Wednesday, January 15, and the second workshop on Wednesday, February 19. He also
stated that Strategic Planning workshops would begin the third Wednesday of the month in
March and April.
Chair Gallagher stated that the Directors would receive talking points regarding OC San
activities for their use while reporting out to their councils, boards, and community groups.
Page 3 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
General Manager Rob Thompson reported that he attended a signing ceremony for SOCWA;
provided a tour to OC Vector Control; and provided a presentation to the City of Santa Ana
City Council.
Mr. Thompson reported on OC San’s holiday staff lunches where all employees were
celebrated and thanked for their hard work. Each employee was also gifted an OC San
blanket like those provided to the Directors. Mr. Thompson thanked Vice-Chair Dumitru for
participating in the lunch.
Mr. Thompson reported on OC San participation in the Spark of Love toy collection in
collaboration with the Fountain Valley Fire Department. He stated that OC San successfully
collected 180 toys and over $300 for children across Orange County.
Mr. Thompson requested that the Board meeting be adjourned in memory of OC San’s former
Board member Mark Murphy from the City of Orange. Mr. Murphy was a long time public
servant and OC San Alternate Director and Director from 1996-2020.
CONSENT CALENDAR:
5. APPROVAL OF MINUTES 2024-3974
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Board of Directors held November 20,
2024.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
RECEIVE AND FILE:
6. COMMITTEE MEETING MINUTES 2024-3484
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Page 4 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
A. Minutes of the Steering Committee Meeting held October 23, 2024
B. Minutes of the Operations Committee Meeting held November 6, 2024
C. Minutes of the Administration Committee Meeting held November 13, 2024
7. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH
OF NOVEMBER 2024
2024-3796
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of November 2024.
OPERATIONS COMMITTEE:
8. ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORT 2024-4003
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Engineering Program Contract Performance Report for the period
ending September 30, 2024.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
9.PLATFORM MODIFICATIONS FOR PROCESS AREAS AT PLANT NO.
1 AND NO. 2, PROJECT NO. FE22-01
2024-4004
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Page 5 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
A. Receive and file Bid Tabulation and Recommendation for Platform Modifications
for Process Areas at Plant No. 1 and No. 2, Project No. FE22-01;
B. Award a Construction Contract Agreement to Tharsos, Inc., for Platform
Modifications for Process Areas at Plant No. 1 and No. 2, Project No. FE22-01,
for a total amount not to exceed $494,494; and
C. Approve a contingency of $74,174 (15%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
10. NEWHOPE-PLACENTIA SEWER MANHOLE REPLACEMENTS,
PROJECT NO. FE21-08
2024-4005
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Receive and file Bid Tabulation and Recommendation for Newhope-Placentia
Sewer Manhole Replacements, Project No. FE21-08;
B. Award a Construction Contract Agreement to Sancon Technologies, Inc., for
Newhope-Placentia Sewer Manhole Replacements, Project No. FE21-08, for a
total amount not to exceed $406,730; and
C. Approve a contingency of $81,346 (20%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
Page 6 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
11.INSTALLATION AND DISPOSAL OF ACTIVATED CARBON MEDIA
FOR PLANT NO. 1 AND PLANT NO. 2 CENTRAL GENERATION
FACILITIES, SPECIFICATION NO. S-2024-648BD
2024-4006
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a General Services Contract to MP Environmental Services, Inc. to
install and dispose of activated carbon media for Plant No. 1 Co-Gen and Plant
No. 2 Central Generation (CenGen) facilities, Specification No. S-2024-648BD,
for a total amount not to exceed $713,880 for the period beginning January 1,
2025, through December 31, 2025, with four (4) one-year renewal options; and
B. Approve an annual contingency of $71,388 (10%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
12.PROTECTIVE RELAY AND CIRCUIT BREAKER TESTING,
SPECIFICATION NO. S-2024-636BD
2024-4007
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a General Services Contract to Electric Power Systems International,
Inc. to provide Protective Relay and Circuit Breaker Testing, Specification No.
S-2024-636BD, for a total amount not to exceed $426,395 for a three-year
period; and
B. Approve a contingency of $106,598 (25%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
Page 7 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
13.SITE ACCESS AND LICENSE AGREEMENT - ROCCS BREA DOSING
STATION
2024-4008
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a new site access and property license agreement with ROD
International Holdings, LLC to lease property to install, maintain, and operate a
chemical dosing station at 835 South Brea Boulevard in the City of Brea for a
term of 36 months at the following lease terms, in a form approved by General
Counsel:
·February 01, 2025, through January 31, 2026, $4,036.26 each month,
·February 01, 2026, through January 31, 2027, $4,133.35 each month,
·February 01, 2027, through January 31, 2028, $4,233.35 each month; and
B. Authorize the General Manager or designee to negotiate and approve one
optional 36-month lease renewal period, in a form approved by General
Counsel.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
14.OCEAN OUTFALL BOOSTER STATION ELEVATOR
REHABILITATION, PROJECT NO. SC20-02
2024-4009
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Page 8 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
A. Approve a Purchase Order to TK Elevator (TKE) for Ocean Outfall Booster
Station Elevator Rehabilitation, Project No. SC20-02, using Sourcewell
Cooperative Contract No. 020923-TER for an amount not to exceed $216,981;
and
B. Approve a contingency of $43,396 (20%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
15.LOS ALAMITOS SUB-TRUNK AND WESTSIDE RELIEF
INTERCEPTOR REHABILITATION, CONTRACT NO. 3-64C
2024-4010
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Receive and file Bid Tabulation and Recommendation for Los Alamitos
Sub-Trunk and Westside Relief Interceptor Rehabilitation, Contract No. 3-64C
as part of the Rehabilitation of Western Regional Sewers, Project No. 3-64;
B. Approve a project budget increase of $2,300,000 for Rehabilitation of Western
Regional Sewers, Project No. 3-64, for a new total project budget of
$96,300,000;
C. Award a Construction Contract Agreement to T. E. Roberts, Inc., for Los
Alamitos Sub-Trunk and Westside Relief Interceptor Rehabilitation, Contract No.
3-64C, for a total amount not to exceed $35,320,572; and
D. Approve a construction contract agreement contingency of $3,532,057 (10%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
Page 9 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
ABSTENTIONS:None
16.LOS ALAMITOS SUB-TRUNK AND WESTSIDE RELIEF
INTERCEPTOR REHABILITATION, CONTRACT NO. 3-64C
2024-4011
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Construction Services Agreement with AECOM
Technical Services, Inc., to provide construction support services for Los
Alamitos Sub-Trunk and Westside Relief Interceptor Rehabilitation, Contract No.
3-64C, as part of the Rehabilitation of Western Regional Sewers, Project No.
3-64, for a total amount not to exceed $1,576,696; and
B. Approve a contingency of $157,670 (10%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
17.ENGINE AND GENERATOR OVERHAULS AT PLANT NO. 1 AND 2,
PROJECT NO. J-135B
2024-4012
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a contingency increase of $711,765 to the existing Sole Source Service
Contract with Cooper Machinery Services LLC for Engine and Generator Overhauls at
Plant Nos. 1 and 2, Project No. J-135B, as part of Central Generation Engine
Overhauls at Plant Nos. 1 and 2, Project No. J-135, for a new total contingency of
$5,284,985 (18%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
Page 10 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
18.ORANGE COUNTY SANITATION DISTRICT 2024 ASSET
MANAGEMENT PLAN
2024-4013
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt the Orange County Sanitation District 2024 Asset Management Plan.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
ADMINISTRATION COMMITTEE:
19.INVEST AND/OR REINVEST ORANGE COUNTY SANITATION
DISTRICT’S FUNDS AND ADOPT INVESTMENT POLICY
STATEMENT
2024-3997
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt Resolution No. OC SAN 24-14 entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District, Authorizing the Orange County Sanitation
District’s Treasurer to Invest and/or Reinvest the Orange County Sanitation District’s
Funds, Adopting the Orange County Sanitation District’s Investment Policy Statement
and Performance Benchmarks, and Repealing Resolution No. OC SAN 23-23”.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
Page 11 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
20.UPDATE TO RECORDS MANAGEMENT PROGRAM PROCEDURES
AND RECORDS RETENTION SCHEDULE RESOLUTION
2024-3998
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt Resolution No. OC SAN 24-15 entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District Adopting the Records Management Program
Procedures and Records Retention Schedule, Authorizing Destruction of Obsolete
Records, and Repealing Resolution No. OC SAN 24-02”.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
21.PAYMENT OF ANNUAL NATIONAL POLLUTANT DISCHARGE AND
ELIMINATION SYSTEM (NPDES) PERMIT FEES
2024-3999
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
Approve payment to the State Water Pollution Control Board in an amount not to
exceed $950,000 for the annual NPDES ocean discharge permit fees for Fiscal Year
2024-2025.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
Page 12 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
22.PROFESSIONAL SERVICES AND IT HARDWARE FOR TEAMS
VOICE DEPLOYMENT
2024-4000
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Purchase Order Contract to Enabling Technologies for the purchase
of Professional Services and IT Hardware for Teams Voice Deployment using
OMNIA Contract No. R200803, for an amount not to exceed $438,342; and
B. Approve a contingency of $65,751 (15%).
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
23.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF NOVEMBER
2024
2024-4001
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the month November 2024.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
24.PUBLIC AFFAIRS STRATEGIC PLAN FOR FISCAL YEARS 2024-2026
MID-YEAR UPDATE
2024-4002
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Page 13 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
Receive and file the Public Affairs Strategic Plan for Fiscal Years 2024- 2026 Mid-Year
Update.
AYES:Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Glenn
Grandis, Johnathan Ryan Hernandez, Tom Lindsey, Christine Marick,
Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen,
Robert Ooten, David Shawver, Kathleen Treseder (Alternate), Chad
Wanke, John Withers and Jordan Wu (Alternate)
NOES:None
ABSENT:Joyce Ahn, Doug Chaffee, Stephanie Klopfenstein, Lisa Landau
(Alternate), Carlos Leon, Erik Weigand (Alternate) and Nick Dunlap
(Alternate)
ABSTENTIONS:None
STEERING COMMITTEE:
None.
NON-CONSENT:
None.
INFORMATION ITEMS:
None.
AB 1234 DISCLOSURE REPORTS:
Directors Pat Burns, Bob Ooten, Dave Shawver, and Chad Wanke provided a report on
their recent attendance at various Regional Board Meetings and conferences.
Director Carlos Leon arrived at the meeting at 6:27 p.m.
Director John Withers departed the meeting at 6:30 p.m.
Alternate Director Erik Weigand arrived at the meeting at 6:36 p.m. during Closed Session
Item No. CS-1.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54957.6, 54956.9(d)(1), & 54956.8.
The Board convened in closed session at 6:28 p.m. Confidential minutes of the Closed
Sessions have been prepared in accordance with the above Government Code Sections and
are maintained by the Clerk of the Board in the Official Book of Confidential Minutes of Board
and Committee Closed Session meetings.
CS-1 CONFERENCE WITH LABOR NEGOTIATORS - GOVERNMENT
CODE SECTION 54957.6
2024-3905
Page 14 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
CONVENED IN CLOSED SESSION:
Designated Representatives: General Manager Robert Thompson, Assistant General
Manager Lorenzo Tyner, Director of Human Resources Laura Maravilla, and Chief
Negotiator Laura Kalty.
Employee Organizations: (3)
International Union of Operating Engineers, Local 501; Orange County Employees
Association; and the Supervisory and Professional Management Group.
CS-2 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION -
GOVERNMENT CODE SECTION 54956.9(d)(1)
2024-4014
CONVENED IN CLOSED SESSION:
Number of Cases: 1
OHL USA, Inc. v. Orange County Sanitation District, Orange County Superior Court
Case No. 30-2022-01296999-CU-FR-NJC.
CS-3 CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2024-4015
CONVENED IN CLOSED SESSION:
Property: 18475 Bandilier Cir. Fountain Valley, CA - APN No.156-163-15
Agency negotiators: General Manager Rob Thompson; Assistant General Manager
Lorenzo Tyner; and Director of Finance Wally Ritchie.
Negotiating parties: Chandler Real Properties
Under negotiation: Price and terms of payment
Director Johnathan Ryan Hernandez departed the meeting at 7:05 p.m.
RECONVENED IN REGULAR SESSION.
The Board reconvened in regular session at 7:07 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith stated there was no reportable action.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
Page 15 of 16
BOARD OF DIRECTORS Minutes December 18, 2024
Alternate Director Erik Weigand notified the Board of an award that OCWD and OC San
received from the International Desalination and Reuse Association for the World Congress
2024 Addressing Water Scarcity Award in recognition of the GWRS.
Mr. Thompson acknowledged the Clerk of the Board for promoting transparency and meeting
efficiency.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
At 7:10 p.m., Chair Gallagher adjourned the meeting until the Special Meeting of the Board of
Directors to be held on Wednesday, January 15, 2025 at 5:00 p.m. in memory of former City
of Orange Mayor and OC San Board member Mark Murphy.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 16 of 16