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