HomeMy WebLinkAbout01-22-2025 Steering Committee Meeting Complete Agenda Packet SPECIAL NOTICE PUBLIC ATTENDANCE & PARTICIPATION AT PUBLIC MEETINGS Steering Committee Meeting Wednesday, January 22, 2025 5:00 p.m. Your participation is always welcome. OC San offers several ways in which to interact during meetings. You will find information as to these opportunities below. IN-PERSON MEETING ATTENDANCE You may attend the meeting in-person at the following location: Orange County Sanitation District Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 ONLINE MEETING PARTICIPATION You may join the meeting live via Teams on your computer or similar device or web browser by using the link below: Join the meeting now We suggest testing joining a Teams meeting on your device prior to the commencement of the meeting. For recommendations, general guidance on using Teams, and instructions on joining a Teams meeting, please click here. Please mute yourself upon entry to the meeting. Please raise your hand if you wish to speak during the public comment section of the meeting. The Clerk of the Board will call upon you by using the name you joined with. Meeting attendees are not provided the ability to make a presentation during the meeting. Please contact the Clerk of the Board at least 48 hours prior to the meeting if you wish to present any items. Additionally, camera feeds may be controlled by the meeting moderator to avoid inappropriate content. HOW TO PARTICIPATE IN THE MEETING BY TELEPHONE To join the meeting from your phone: Dial (213) 279-1455 When prompted, enter the Phone Conference ID: 850 483 632# All meeting participants may be muted during the meeting to alleviate background noise. If you are muted, please use *6 to unmute. You may also mute yourself on your device. Please raise your hand to speak by use *5, during the public comment section of the meeting. The Clerk of the Board will call upon you by using the last 4 digits of your phone number as identification. NOTE: All attendees will be disconnected from the meeting at the beginning of Closed Session. If you would like to return to the Open Session portion of the meeting, please login or dial-in to the Teams meeting again and wait in the Lobby for admittance. WATCH THE MEETING ONLINE The meeting will be available for online viewing at: https://ocsd.legistar.com/Calendar.aspx SUBMIT A COMMENT You may submit your comments and questions in writing for consideration in advance of the meeting by using the eComment feature available online at: https://ocsd.legistar.com/Calendar.aspx or sending them to OCSanClerk@ocsan.gov with the subject line “PUBLIC COMMENT ITEM # (insert the item number relevant to your comment)” or “PUBLIC COMMENT NON-AGENDA ITEM”. You may also submit comments and questions for consideration during the meeting by using the eComment feature available online at: https://ocsd.legistar.com/Calendar.aspx. The eComment feature will be available for the duration of the meeting. All written public comments will be provided to the legislative body and may be read into the record or compiled as part of the record. For any questions and/or concerns, please contact the Clerk of the Board’s office at 714-593-7433. Thank you for your interest in OC San! January 15, 2025 NOTICE OF REGULAR MEETING STEERING COMMITTEE ORANGE COUNTY SANITATION DISTRICT Wednesday, January 22, 2025 – 5:00 P.M. Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 ACCESSIBILITY FOR THE GENERAL PUBLIC Your participation is always welcome. Specific information as to how to participate in this meeting is detailed on the Special Notice attached to this agenda. In general, OC San offers several ways in which to interact during this meeting: you may participate in person, join the meeting live via Teams on your computer or similar device or web browser, join the meeting live via telephone, view the meeting online, and/or submit comments for consideration before or during the meeting. The Regular Meeting of the Steering Committee of the Orange County Sanitation District will be held at the above location and in the manner indicated on Wednesday, January 22, 2025 at 5:00 p.m. STEERING COMMITTEE & BOARD MEETING DATES February 19, 2025 – Board Orientation Part 2 February 26, 2025 March 19, 2025 – Strategic Planning Part 1 March 26, 2025 April 16, 2025 – Strategic Planning Part 2 April 23, 2025 May 28, 2025 June 25, 2025 July 23, 2025 August 27, 2025 September 24, 2025 October 22, 2025 November 19, 2025 * December 17, 2025 * January 28, 2026 * Meeting will be held on the third Wednesday of the month ROLL CALL STEERING COMMITTEE Meeting Date: January 22, 2025 Time: 5:00 p.m. COMMITTEE MEMBERS (7) Ryan Gallagher, Board Chair Jon Dumitru, Board Vice-Chair Pat Burns, Operations Committee Chair Christine Marick, Administration Committee Chair Glenn Grandis, Member-At-Large Chad Wanke, Member-At-Large John Withers, Member-At-Large OTHERS Scott Smith, General Counsel STAFF 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 & Maintenance Wally Ritchie, Director of Finance Lan Wiborg, Director of Environmental Services Kelly Lore, Clerk of the Board ORANGE COUNTY SANITATION DISTRICT Effective 1/14/2025 BOARD OF DIRECTORS Complete Roster AGENCY/CITIES ACTIVE DIRECTOR ALTERNATE DIRECTOR Anaheim Carlos A. Leon Ryan Balius Brea Christine Marick Cecilia Hupp Buena Park Joyce Ahn VACANT Cypress Scott Minikus Bonnie Peat Fountain Valley Glenn Grandis Ted Bui Fullerton Jamie Valencia Shana Charles Garden Grove Stephanie Klopfenstein Cindy Ngoc Tran Huntington Beach Pat Burns Gracey Van Der Mark Irvine Melinda Liu Kathleen Treseder La Habra Jose Medrano Rose Espinoza La Palma Debbie Baker Vikesh Patel Los Alamitos Jordan Nefulda Tanya Doby Newport Beach Erik Weigand Michelle Barto Orange Jon Dumitru John Gyllenhammer Placentia Chad Wanke Ward Smith Santa Ana Johnathan Ryan Hernandez Jessie Lopez Seal Beach Lisa Landau Ben Wong Stanton David Shawver John D. Warren Tustin Ryan Gallagher Austin Lumbard Villa Park VACANT Jordan Wu Sanitary/Water Districts Costa Mesa Sanitary District Bob Ooten Art Perry Midway City Sanitary District Andrew Nguyen Tyler Diep Irvine Ranch Water District John Withers Douglas Reinhart Yorba Linda Water District Tom Lindsey Gene Hernandez County Areas Board of Supervisors Doug Chaffee Donald P. Wagner STEERING COMMITTEE Regular Meeting Agenda Wednesday, January 22, 2025 - 5:00 PM Huntington Beach Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 ACCOMMODATIONS FOR THE DISABLED: If you require any special disability related accommodations, please contact the Orange County Sanitation District (OC San) Clerk of the Board’s office at (714) 593-7433 at least 72 hours prior to the scheduled meeting. Requests must specify the nature of the disability and the type of accommodation requested. AGENDA POSTING: In accordance with the requirements of California Government Code Section 54954.2, this agenda has been posted outside OC San's Headquarters located at 18480 Bandilier Circle, Fountain Valley, California, and on the OC San’s website at www.ocsan.gov not less than 72 hours prior to the meeting date and time above. All public records relating to each agenda item, including those distributed less than 72 hours prior to the meeting to a majority of the Board of Directors, are available for public inspection with the Clerk of the Board. AGENDA DESCRIPTION: The agenda provides a brief general description of each item of business to be considered or discussed. The recommended action does not indicate what action will be taken. The Board of Directors may take any action which is deemed appropriate. MEETING RECORDING: A recording of this meeting is available within 24 hours after adjournment of the meeting at https://ocsd.legistar.com/Calendar.aspx or by contacting the Clerk of the Board. NOTICE TO DIRECTORS: To place items on the agenda for a Committee or Board Meeting, the item must be submitted to the Clerk of the Board: Kelly A. Lore, MMC, (714) 593-7433 / klore@ocsan.gov at least 14 days before the meeting. For any questions on the agenda, Board members may contact staff at: General Manager: Rob Thompson, rthompson@ocsan.gov / (714) 593-7110 Asst. General Manager: Lorenzo Tyner, ltyner@ocsan.gov / (714) 593-7550 Director of Communications: Jennifer Cabral, jcabral@ocsan.gov / (714) 593-7581 Director of Engineering: Mike Dorman, mdorman@ocsan.gov / (714) 593-7014 Director of Environmental Services: Lan Wiborg, lwiborg@ocsan.gov / (714) 593-7450 Director of Finance: Wally Ritchie, writchie@ocsan.gov / (714) 593-7570 Director of Human Resources: Laura Maravilla, lmaravilla@ocsan.gov / (714) 593-7007 Director of Operations & Maintenance: Riaz Moinuddin, rmoinuddin@ocsan.gov / (714) 593-7269 STEERING COMMITTEE Regular Meeting Agenda Wednesday, January 22, 2025 CALL TO ORDER ROLL CALL AND DECLARATION OF QUORUM: Clerk of the Board PUBLIC COMMENTS: Your participation is always welcome. Specific information as to how to participate in a meeting is detailed in the Special Notice attached to this agenda. In general, OC San offers several ways in which to interact during meetings: you may participate in person, join the meeting live via Teams on your computer or similar device or web browser, join the meeting live via telephone, view the meeting online, and/or submit comments for consideration before or during the meeting. REPORTS: The Board Chairperson and the General Manager may present verbal reports on miscellaneous matters of general interest to the Directors. These reports are for information only and require no action by the Directors. CONSENT CALENDAR: Consent Calendar Items are considered to be routine and will be enacted, by the Committee, after one motion, without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in the regular order of business. 1.2025-4023APPROVAL OF MINUTES RECOMMENDATION: Approve minutes of the Regular meeting of the Steering Committee held December 18, 2024. Originator:Kelly Lore Agenda Report 12-18-2024 Steering Committee Meeting Minutes Attachments: NON-CONSENT: 2.2024-3991GENERAL MANAGER’S FY 2024-2025 WORK PLAN MID-YEAR UPDATE RECOMMENDATION: Recommend to the Board of Directors to: Receive and file the General Manager’s FY 2024-2025 Work Plan Mid-Year Update. Originator:Rob Thompson Agenda Report General Manager's FY 2024-25 Mid Year Update Attachments: Page 1 of 4 STEERING COMMITTEE Regular Meeting Agenda Wednesday, January 22, 2025 INFORMATION ITEMS: None. DEPARTMENT HEAD REPORTS: CLOSED SESSION: During the course of conducting the business set forth on this agenda as a regular meeting of the Board, the Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters, pursuant to Government Code Sections 54956.8, 54956.9, 54957 or 54957.6, as noted. Reports relating to (a) purchase and sale of real property; (b) matters of pending or potential litigation; (c) employment actions or negotiations with employee representatives; or which are exempt from public disclosure under the California Public Records Act, may be reviewed by the Board during a permitted closed session and are not available for public inspection. At such time the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. CONVENE IN CLOSED SESSION. CS-1 2025-4029CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(2) RECOMMENDATION: Convene in Closed Session: Number of Potential Cases: (1) Significant exposure to litigation: Claim of Glenn Suchor. A copy of this claim is on file with the Clerk of the Board and available for public inspection. Agenda Report CS-1 Steering CS Memo re Suchor 01-22-25 Attachments: CS-2 2025-4042CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 RECOMMENDATION: Convene in Closed Session: Property: 18475 Bandilier Circle, 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 Page 2 of 4 STEERING COMMITTEE Regular Meeting Agenda Wednesday, January 22, 2025 Agenda Report CS-2 Steering CS Memo re Real Property Negotiations 01-22-25 Attachments: CS-3 2025-4062CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) RECOMMENDATION: Convene in Closed Session: Number of Cases: 2 1. Jose Salcido, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ14774129. 2. David Rodriguez, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ11047084 & ADJ12918127. Agenda Report CS-3 Steering CS Memo re Salcido Workers Comp 01-22-25 CS-3 Steering CS Memo re Rodriguez Workers Comp 01-22-25 Attachments: CS-4 2024-3908PUBLIC EMPLOYEE PERFORMANCE EVALUATION - GOVERNMENT CODE SECTION 54957(b)(1) RECOMMENDATION: Convene in Closed Session: Public Employee Performance Evaluation Number of Employees: 1 ·General Counsel Agenda Report CS-4 Steering CS Memo re General Counsel Performance Evaluation 01-22-25 Attachments: RECONVENE IN REGULAR SESSION. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: At this time Directors may request staff to place an item on a future agenda. Page 3 of 4 STEERING COMMITTEE Regular Meeting Agenda Wednesday, January 22, 2025 ADJOURNMENT: Adjourn the meeting until the Regular Meeting of the Steering Committee on February 26, 2025 at 5:00 p.m. Page 4 of 4 STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4023 Agenda Date:1/22/2025 Agenda Item No:1. FROM:Robert Thompson, General Manager Originator: Kelly A. Lore, Clerk of the Board SUBJECT: APPROVAL OF MINUTES GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Approve minutes of the Regular meeting of the Steering Committee held December 18, 2024. BACKGROUND In accordance with the Board of Directors Rules of Procedure,an accurate record of each meeting will be provided to the Directors for subsequent approval at the following meeting. RELEVANT STANDARDS ·Resolution No. OC SAN 24-09 ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·December 18, 2024 Steering Committee meeting minutes Orange County Sanitation District Printed on 1/14/2025Page 1 of 1 powered by Legistar™ Orange County Sanitation District Minutes for the STEERING COMMITTEE Wednesday, December 18, 2024 5:00 PM Fountain Valley Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 CALL TO ORDER A regular meeting of the Steering Committee of the Orange County Sanitation District was called to order by Board Chairman Ryan Gallagher on Wednesday, December 18, 2024 at 5:00 p.m. in the Orange County Sanitation District Headquarters. ROLL CALL AND DECLARATION OF QUORUM: The Clerk of the Board declared a quorum present as follows: PRESENT:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick, Chad Wanke and John Withers ABSENT:None 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; Morty Caparas; Jackie Castro; Raul Cuellar; Don Cutler; Thys DeVries; Al Garcia; Brad Moore; Aldwin Ramirez; Kevin Work; and Ruth Zintzun were present in the Fountain Valley Room. OTHERS PRESENT: Scott Smith, General Counsel, and James Gilpin, Associate Counsel, were present in the Fountain Valley Room. Anni Larkins was present telephonically. PUBLIC COMMENTS: None. REPORTS: Chair Gallagher and General Manager Rob Thompson did not provide reports. CONSENT CALENDAR: 1.APPROVAL OF MINUTES 2024-3978 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Page 1 of 3 STEERING COMMITTEE Minutes December 18, 2024 Approve minutes of the Special meeting of the Steering Committee held November 20, 2024. AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick, Chad Wanke and John Withers NOES:None ABSENT:None ABSTENTIONS:None NON-CONSENT: None. INFORMATION ITEMS: None. DEPARTMENT HEAD REPORTS: None. CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(d)(1) & 54956.8. The Committee convened in closed session at 5:02 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 LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2024-3994 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-2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 2024-3996 CONVENED IN CLOSED SESSION: Page 2 of 3 STEERING COMMITTEE Minutes December 18, 2024 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 RECONVENED IN REGULAR SESSION. The Committee reconvened in regular session at 5:32 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel Scott Smith did not provide a report. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. ADJOURNMENT: Chair Gallagher declared the meeting adjourned at 5:32 p.m. to the next Regular Steering Committee meeting to be held on Wednesday, January 22, 2025 at 5:00 p.m. Submitted by: __________________ Kelly A. Lore, MMC Clerk of the Board Page 3 of 3 STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2024-3991 Agenda Date:1/22/2025 Agenda Item No:2. FROM:Robert Thompson, General Manager SUBJECT: GENERAL MANAGER’S FY 2024-2025 WORK PLAN MID-YEAR UPDATE GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Recommend to the Board of Directors to: Receive and file the General Manager’s FY 2024-2025 Work Plan Mid-Year Update. BACKGROUND Each year,the General Manager prepares a work plan of activities supporting Orange County Sanitation District’s (OC San)strategic goals and initiatives to be accomplished during the fiscal year. The General Manager’s FY 2024-2025 work plan includes 21 individual goals under four categories. RELEVANT STANDARDS ·Maintain a culture of improving efficiency to reduce the cost to provide the current service level or standard ·Plan for and execute succession, minimizing vacant position times ·Cultivate a highly qualified, well-trained, and diverse workforce ·Maintain and adhere to appropriate internal planning documents (Biosolids,Odor,and Energy Master Plans) ·Use all practical and effective means for resource recovery PRIOR COMMITTEE/BOARD ACTIONS N/A ADDITIONAL INFORMATION N/A FINANCIAL CONSIDERATIONS All items included in the General Manager’s Work Plan are budgeted in the FY 2024-25 Budget. Orange County Sanitation District Printed on 1/14/2025Page 1 of 2 powered by Legistar™ File #:2024-3991 Agenda Date:1/22/2025 Agenda Item No:2. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·General Manager’s FY 2024-2025 Work Plan Mid-Year Update Orange County Sanitation District Printed on 1/14/2025Page 2 of 2 powered by Legistar™ January 22, 2025 TO: Members of the Steering Committee FROM: Robert C. Thompson General Manager SUBJECT: General Manager’s FY 2024-2025 Work Plan Mid-Year Update I am pleased to present the mid-year update for my Fiscal Year 2024-2025 Work Plan. The Work Plan has 21 individual goals organized under four Strategic Planning categories: Business Principles, Environmental Stewardship, Wastewater Management, and Workplace Environment. At the mid-year point, three of the 21 goals have been completed and the remainder are on track for completion by the end of the fiscal year. 1.Business Principles •Asset Management Plan – Implement a siphon cleaning program by June 30,2025. UPDATE: In Progress. Developed an overall priority list of critical siphons.Developed scopes of work for two siphon bid packages, which will be used todefine the cleaning program. A siphon cleaning program will be developed byJune 30, 2025. •Progressive Design-Build – 1) Select an Owner Advisor for ProgressiveDesign-Build by March 31, 2025. 2) Develop Progressive Design-Build contracttemplates by June 30, 2025. UPDATE: 1) Completed. Selected an Owner Advisor and conducted the kick-off meeting on December 9, 2024. 2) In-Progress. Contract templates will becomplete by June 30, 2025. •Earned Value – Review Engineering’s earned value processes for projectreporting and compare with industry best practices by June 30, 2025. UPDATE: In Progress. Hired a consultant to review Engineering’s earned value processes for project reporting and compared it with industry best practices. Will document consultant’s findings and recommendations by June30, 2025. General Manager’s FY 2024-2025 Work Plan Mid-Year Update January 22, 2025 Page 2 of 5 •NPDES Permitting Legal Support – Secure 1) legal and 2) technical resources for 2026 NPDES permit renewal by March 30, 2025. UPDATE: 1) Legal Resources: Complete. Legal services to be provided byBB&K and/or Allen Matkins. 2) Technical Resources: In Progress. Finalizinga scope of work to secure technical resources through a Request For Proposal. •Permit Fees – 1) Complete analysis of the current Capital Facilities CapacityCharges (CFCC) program to identify deficiencies for the member agencies andprovide program improvement recommendation by December 31, 2024. 2) Create a customer portal for online submission and payment of fees by June30, 2025. UPDATE: 1) Complete. OC San staff met with member agencies to evaluatethe CFCC program and subsequently provided recommendations to the General Manager. 2) In Progress. A competitive solicitation for a portal isanticipated to be complete and a contract awarded by June 30, 2025. •Headquarters Educational Display – (Carried over from FY 23/24) Develop a Board approved design for the hands-on educational display for the outdoor patio by June 30, 2025. UPDATE: In Progress. Research on various options is ongoing with aproposal planned for the second half of the fiscal year and an approved design by June 30, 2025. •Regional Sewer Spill Training – Conduct regional sanitary sewer spill trainingfor the collection system by June 30, 2025. UPDATE: In Progress. The training is scheduled for May 2025. Memberagencies will be invited to attend. 2.Environmental Stewardship •Plant No. 2 Process Facilities Seismic Resilience – Select a consultant forthe Plant No. 2 Process Facilities Seismic Resiliency Study by December 31,2024. UPDATE: Complete. Selected a consultant for the Plant No. 2 ProcessFacilities Seismic Resiliency Study and conducted the kickoff meeting onNovember 14, 2024. General Manager’s FY 2024-2025 Work Plan Mid-Year Update January 22, 2025 Page 3 of 5 •Urban Runoff Optimization Study – Receive draft Urban Runoff Study identifying opportunities within Orange County Water District (OCWD), County of Orange, and OC San’s service area for additional dry weather urban runoffby June 30, 2025. UPDATE: In Progress. Completed the identification, scoring, and evaluation of diversion site opportunities with Orange County Public Works and OCWD. On track to be completed by June 30, 2025. •Enforcement Response Plan – Update pretreatment/source control enforcement response plan in alignment with State of California’s 2024 waterquality enforcement guidance document for legal review by June 30, 2025. UPDATE: In Progress. Updates to the Pretreatment Enforcement ResponsePlan (ERP) continue. The State Board Water Quality Enforcement Policy was adopted in December 2023, but a further revision to Appendix D of the policyjust became effective in November 2024. Ongoing conversations with staff andmembers of the Legal team continue to address areas in the ERP that needattention. •Pretreatment Management – Expand OC San’s Pretreatment Honor Rollprogram to include wastehaulers by June 30, 2025. UPDATE: Complete. The Class of 2024 includes 43 permittees, of which two are wastehauling companies. Of the 43 honorees, 31 were Silver Awardees, meaning that they each had four consecutive years of compliance at aminimum. •Food Waste – Finalize Memorandum of Understanding (MOU) with Orange County Waste and Recycling by December 31, 2024. Agree on deal points fora cooperative agreement and make go/no-go decision to move forward by June30, 2025. UPDATE: In Progress. MOU with deal points has been finalized and is with Legal in anticipation to begin routing for signature in early 2025. Delays in theadoption of the Orange County Waste and Recycling Waste InfrastructureSystem Enhancement (WISE) Agreement have delayed the approval process. 3.Wastewater Management •Plant No. 1 Distributed Control System Human Machine Interface (HMI) –Complete the conversion of the Plant No. 1 HMI system from CRISP to ABB by June 30, 2025. General Manager’s FY 2024-2025 Work Plan Mid-Year Update January 22, 2025 Page 4 of 5 UPDATE: In Progress. Completed the conversion of the Steve Anderson Lift Station HMI system. Will complete the conversion of the Plant No. 1 HMI system by June 30, 2025. •Deep Well Injection – Evaluate the initial feasibility of deep well injection of biosolids. Issue and evaluate Request for Information (RFI) for potential deep well injection design-build-operate vendors and review permitting requirementsby June 30, 2025. UPDATE: In Progress. Consultant hired to evaluate the initial feasibility for deep well injection. Will evaluate geological feasibility, issue an RFI to potential deep well injection design-build-operate vendors, and review permitting byJune 30, 2025. •Supercritical Water Oxidization – (Carried over from FY 23/24) Complete thecommissioning and begin demonstration of the pilot project by March 31, 2025,subject to regulatory permitting. Publicize project status. UPDATE: In Progress. OC San personnel witnessed the operation of a reduced capacity unit in October. Equipment planned for installation in spring2025, publicizing will continue following installation. •Property Management – Complete a physical assessment of all current OC San easements and rights-of-way. Document the assessment in written and visual forms as part of the OC San easement management program. Completethe assessment and report by June 30, 2025. UPDATE: In Progress. Request for Proposal was completed; consultant will be selected to begin assessments pending Board award on January 22, 2025. Phase I assessment and reporting is expected to be completed June 30, 2025,with Phase II of detailed surveying to be completed by December 31, 2025. 4.Workplace Environment •Staff Training – Create development plans for each employee with associatedtraining plans by June 30, 2025. UPDATE: In Progress. Training was held for employees and management on how to create, track, and approve Individual Development Plans (IDP) in OCSan's performance management system. A performance goal was alsointegrated as part of the evaluation process for management. This item is on track for all employees to have an IDP by June 30, 2025. General Manager’s FY 2024-2025 Work Plan Mid-Year Update January 22, 2025 Page 5 of 5 •Scanning and Paper Reduction – Complete Scope of Work for Phase III, issue a Purchase Order Agreement Request for Proposal and award thecontract for implementation of the trusted system, Phase III for EnvironmentalServices. Complete Phase III by June 30, 2025. UPDATE: In Progress. Awarded a Purchase Order Agreement to ECS Imaging, Inc. utilizing the California Multiple Award Schedules. ECS Imagingassisted on Phases I and II. Additional user licenses purchased. Working withEnvironmental Services. •Labor Agreements – Complete all labor agreements for all labor groups byJune 30, 2025. UPDATE: In Progress. In September 2024, the Board approved Laura Drottz Kalty, Liebert Cassidy Whitmore, to serve as OC San’s Chief Negotiator. Staffhas held several closed session meetings with the Board in preparation fornegotiations. This item is on track to have successor agreements with all laborgroups by June 30, 2025. •OSHA Voluntary Protection Program (VPP) certification for Plant No. 2 –Apply for VPP certification for Plant No. 2 by June 30, 2025. UPDATE: In Progress. Staff are preparing the Voluntary Protection Program (VPP) application for Plant No. 2. In March 2024, staff attended a Cal/OSHA VPP Workshop to obtain updates on the application process for submittal priorto June 30, 2025. •Employee Engagement Survey – Conduct an employee engagement survey by June 30, 2025 to gather feedback on workplace environment satisfaction,communication effectiveness, recognition programs, and professionaldevelopment opportunities. Utilize survey results to identify areas forimprovement and develop action plans aimed at enhancing employee engagement and satisfaction levels. UPDATE: Complete. Survey was completed in October with results reportedto management, staff, and the Board in November 2024. Identified action itemsare being implemented and will report back to the Board at the end of the fiscal year. RCT:clr STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4029 Agenda Date:1/22/2025 Agenda Item No:CS-1 FROM:Robert Thompson, General Manager SUBJECT: CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(2) RECOMMENDATION: Convene in Closed Session: Number of Potential Cases: (1) Significant exposure to litigation: Claim of Glenn Suchor. A copy of this claim is on file with the Clerk of the Board and available for public inspection. BACKGROUND During the course of conducting the business set forth on this agenda as a regular meeting of the Board,the Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters. Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential litigation;(c)employment actions or negotiations with employee representatives;or which are exempt from public disclosure under the California Public Records Act,may be reviewed by the Board during a permitted closed session and are not available for public inspection.At such time the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. RELEVANT STANDARDS ·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Memorandum from General Counsel Orange County Sanitation District Printed on 1/15/2025Page 1 of 1 powered by Legistar™ Scott C. Smith (949) 263-6561 scott.smith@bbklaw.com 18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612 Phone: (949) 263-2600 | Fax: (949) 260-0972 bbklaw.com Memorandum To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee From: General Counsel Date: January 22, 2025 Re: Closed Session Items The Committee will hold a closed session on January 22, 2025 for the purpose of conferring with its legal counsel regarding anticipated litigation to which the Orange County Sanitation District may be a party.1 The closed session will be held pursuant to the authority of California Government Code section 54956.9(d)(2). Respectfully submitted, SCOTT C. SMITH 1 The claims forming the basis for potential litigation are available for public inspection at the office of the Clerk of the Board located at 18480 Bandilier Circle, Fountain Valley, CA 92708. STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4042 Agenda Date:1/22/2025 Agenda Item No:CS-2 FROM:Robert Thompson, General Manager SUBJECT: CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 RECOMMENDATION: Convene in Closed Session: Property: 18475 Bandilier Circle, 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 BACKGROUND During the course of conducting the business set forth on this agenda as a regular meeting of the Board,the Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters. Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential litigation;(c)employment actions or negotiations with employee representatives;or which are exempt from public disclosure under the California Public Records Act,may be reviewed by the Board during a permitted closed session and are not available for public inspection.At such time the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. RELEVANT STANDARDS ·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted ATTACHMENT The following attachment(s)are included in hard copy and may also be viewed on-line at the OCSD website (www.ocsd.com) with the complete agenda package: ·Memorandum from General Counsel Orange County Sanitation District Printed on 1/15/2025Page 1 of 1 powered by Legistar™ Scott C. Smith (949) 263-6561 scott.smith@bbklaw.com 18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612 Phone: (949) 263-2600 | Fax: (949) 260-0972 bbklaw.com Memorandum To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee From: General Counsel Date: January 22, 2025 Re: Closed Session Items The Committee will hold a closed session on January 22, 2025 for the purpose of holding a conference with its real property negotiators regarding terms for the potential acquisition of real property located at 18475 Bandilier Circle, Fountain Valley, California. The closed session will be held pursuant to the authority of California Government Code section 54956.8. Respectfully submitted, SCOTT C. SMITH STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4062 Agenda Date:1/22/2025 Agenda Item No:CS-3 FROM:Robert Thompson, General Manager SUBJECT: CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(1) RECOMMENDATION: Convene in Closed Session: Number of Cases: 2 1. Jose Salcido,Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ14774129. 2. David Rodriguez, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ11047084 & ADJ12918127. BACKGROUND During the course of conducting the business set forth on this agenda as a regular meeting of the Board,the Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters. Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential litigation;(c)employment actions or negotiations with employee representatives;or which are exempt from public disclosure under the California Public Records Act,may be reviewed by the Board during a permitted closed session and are not available for public inspection.At such time the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. RELEVANT STANDARDS ·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Memoranda from General Counsel Orange County Sanitation District Printed on 1/15/2025Page 1 of 1 powered by Legistar™ Scott C. Smith (949) 263-6561 scott.smith@bbklaw.com 18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612 Phone: (949) 263-2600 | Fax: (949) 260-0972 bbklaw.com Memorandum To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee From: General Counsel Date: January 22, 2025 Re: Closed Session Items The Committee will hold a closed session on January 22, 2025 for the purpose of conferring with its legal counsel regarding existing litigation to which the Orange County Sanitation District is a party. The title of the matter is Jose Salcido, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ14774129. The closed session will be held pursuant to the authority of California Government Code Section 54956.9(d)(1). Respectfully submitted, SCOTT C. SMITH Scott C. Smith (949) 263-6561 scott.smith@bbklaw.com 18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612 Phone: (949) 263-2600 | Fax: (949) 260-0972 bbklaw.com Memorandum To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee From: General Counsel Date: January 22, 2025 Re: Closed Session Items The Committee will hold a closed session on January 22, 2025 for the purpose of conferring with its legal counsel regarding existing litigation to which the Orange County Sanitation District is a party. The title of the matter is David Rodriguez, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ11047084 & ADJ12918127. The closed session will be held pursuant to the authority of California Government Code Section 54956.9(d)(1). Respectfully submitted, SCOTT C. SMITH STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2024-3908 Agenda Date:1/22/2025 Agenda Item No:CS-4 FROM:Robert Thompson, General Manager SUBJECT: PUBLIC EMPLOYEE PERFORMANCE EVALUATION -GOVERNMENT CODE SECTION 54957(B) (1) RECOMMENDATION: Convene in Closed Session: Public Employee Performance Evaluation Number of Employees: 1 ·General Counsel BACKGROUND During the course of conducting the business set forth on this agenda as a regular meeting of the Board,the Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations, pending or potential litigation, or personnel matters. Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential litigation;(c)employment actions or negotiations with employee representatives;or which are exempt from public disclosure under the California Public Records Act,may be reviewed by the Board during a permitted closed session and are not available for public inspection.At such time the Board takes final action on any of these subjects, the minutes will reflect all required disclosures of information. RELEVANT STANDARDS ·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Memorandum from General Counsel Orange County Sanitation District Printed on 1/15/2025Page 1 of 1 powered by Legistar™ Scott C. Smith (949) 263-6561 scott.smith@bbklaw.com 18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612 Phone: (949) 263-2600 | Fax: (949) 260-0972 bbklaw.com Memorandum To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee From: General Counsel Date: January 22, 2025 Re: Closed Session Items The Committee will hold a closed session on January 22, 2025 for the purpose of considering the evaluation of performance of a public employee. The closed session will be held pursuant to the authority of California Government Code section 54957(b)(1). Respectfully submitted, SCOTT C. SMITH ORANGE COUNTY SANITATION DISTRICT COMMON ACRONYMS ACWA Association of California Water Agencies LOS Level Of Service RFP Request For Proposal APWA American Public Works Association MGD Million Gallons Per Day RWQCB Regional Water Quality Control Board AQMD Air Quality Management District MOU Memorandum of Understanding SARFPA Santa Ana River Flood Protection Agency ASCE American Society of Civil Engineers NACWA National Association of Clean Water Agencies SARI Santa Ana River Interceptor BOD Biochemical Oxygen Demand NEPA National Environmental Policy Act SARWQCB Santa Ana Regional Water Quality Control Board CARB California Air Resources Board NGOs Non-Governmental Organizations SAWPA Santa Ana Watershed Project Authority CASA California Association of Sanitation Agencies NPDES National Pollutant Discharge Elimination System SCADA Supervisory Control And Data Acquisition CCTV Closed Circuit Television NWRI National Water Research Institute SCAP Southern California Alliance of Publicly Owned Treatment Works CEQA California Environmental Quality Act O & M Operations & Maintenance SCAQMD South Coast Air Quality Management District CIP Capital Improvement Program OCCOG Orange County Council of Governments SOCWA South Orange County Wastewater Authority CRWQCB California Regional Water Quality Control Board OCHCA Orange County Health Care Agency SRF Clean Water State Revolving Fund CWA Clean Water Act OCSD Orange County Sanitation District SSMP Sewer System Management Plan CWEA California Water Environment Association OCWD Orange County Water District SSO Sanitary Sewer Overflow EIR Environmental Impact Report OOBS Ocean Outfall Booster Station SWRCB State Water Resources Control Board EMT Executive Management Team OSHA Occupational Safety and Health Administration TDS Total Dissolved Solids EPA US Environmental Protection Agency PCSA Professional Consultant/Construction Services Agreement TMDL Total Maximum Daily Load FOG Fats, Oils, and Grease PDSA Professional Design Services Agreement TSS Total Suspended Solids gpd gallons per day PFAS Per- and Polyfluoroalkyl Substances WDR Waste Discharge Requirements GWRS Groundwater Replenishment System PFOA Perfluorooctanoic Acid WEF Water Environment Federation ICS Incident Command System PFOS Perfluorooctanesulfonic Acid WERF Water Environment & Reuse Foundation IERP Integrated Emergency Response Plan POTW Publicly Owned Treatment Works WIFIA Water Infrastructure Finance and Innovation Act JPA Joint Powers Authority ppm parts per million WIIN Water Infrastructure Improvements for the Nation Act LAFCO Local Agency Formation Commission PSA Professional Services Agreement WRDA Water Resources Development Act ORANGE COUNTY SANITATION DISTRICT GLOSSARY OF TERMS ACTIVATED SLUDGE PROCESS – A secondary biological wastewater treatment process where bacteria reproduce at a high rate with the introduction of excess air or oxygen and consume dissolved nutrients in the wastewater. BENTHOS – The community of organisms, such as sea stars, worms, and shrimp, which live on, in, or near the seabed, also known as the benthic zone. BIOCHEMICAL OXYGEN DEMAND (BOD) – The amount of oxygen used when organic matter undergoes decomposition by microorganisms. Testing for BOD is done to assess the amount of organic matter in water. BIOGAS – A gas that is produced by the action of anaerobic bacteria on organic waste matter in a digester tank that can be used as a fuel. BIOSOLIDS – Biosolids are nutrient rich organic and highly treated solid materials produced by the wastewater treatment process. This high-quality product can be recycled as a soil amendment on farmland or further processed as an earth-like product for commercial and home gardens to improve and maintain fertile soil and stimulate plant growth. CAPITAL IMPROVEMENT PROGRAM (CIP) – Projects for repair, rehabilitation, and replacement of assets. Also includes treatment improvements, additional capacity, and projects for the support facilities. COLIFORM BACTERIA – A group of bacteria found in the intestines of humans and other animals, but also occasionally found elsewhere, used as indicators of sewage pollution. E. coli are the most common bacteria in wastewater. COLLECTIONS SYSTEM – In wastewater, it is the system of typically underground pipes that receive and convey sanitary wastewater or storm water. CERTIFICATE OF PARTICIPATION (COP) – A type of financing where an investor purchases a share of the lease revenues of a program rather than the bond being secured by those revenues. CONTAMINANTS OF POTENTIAL CONCERN (CPC) – Pharmaceuticals, hormones, and other organic wastewater contaminants. DILUTION TO THRESHOLD (D/T) – The dilution at which the majority of people detect the odor becomes the D/T for that air sample. GREENHOUSE GASES (GHG) – In the order of relative abundance water vapor, carbon dioxide, methane, nitrous oxide, and ozone gases that are considered the cause of global warming (“greenhouse effect”). GROUNDWATER REPLENISHMENT SYSTEM (GWRS) – A joint water reclamation project that proactively responds to Southern California’s current and future water needs. This joint project between the Orange County Water District and OCSD provides 70 million gallons per day of drinking quality water to replenish the local groundwater supply. LEVEL OF SERVICE (LOS) – Goals to support environmental and public expectations for performance. N-NITROSODIMETHYLAMINE (NDMA) – A N-nitrosamine suspected cancer-causing agent. It has been found in the GWRS process and is eliminated using hydrogen peroxide with extra ultra-violet treatment. NATIONAL BIOSOLIDS PARTNERSHIP (NBP) – An alliance of the NACWA and WEF, with advisory support from the EPA. NBP is committed to developing and advancing environmentally sound and sustainable biosolids management practices that go beyond regulatory compliance and promote public participation to enhance the credibility of local agency biosolids programs and improved communications that lead to public acceptance. PER- AND POLYFLUOROALKYL SUBSTANCES (PFAS) – A large group (over 6,000) of human-made compounds that are resistant to heat, water, and oil and used for a variety of applications including firefighting foam, stain and water-resistant clothing, cosmetics, and food packaging. Two PFAS compounds, perfluorooctanesulfonic acid (PFOS) and perfluorooctanoic acid (PFOA) have been the focus of increasing regulatory scrutiny in drinking water and may result in adverse health effects including developmental effects to fetuses during pregnancy, cancer, liver damage, immunosuppression, thyroid effects, and other effects. PERFLUOROOCTANOIC ACID (PFOA) – An ingredient for several industrial applications including carpeting, upholstery, apparel, floor wax, textiles, sealants, food packaging, and cookware (Teflon). PERFLUOROOCTANESULFONIC ACID (PFOS) – A key ingredient in Scotchgard, a fabric protector made by 3M, and used in numerous stain repellents. PLUME – A visible or measurable concentration of discharge from a stationary source or fixed facility. PUBLICLY OWNED TREATMENT WORKS (POTW) – A municipal wastewater treatment plant. SANTA ANA RIVER INTERCEPTOR (SARI) LINE – A regional brine line designed to convey 30 million gallons per day of non-reclaimable wastewater from the upper Santa Ana River basin to the ocean for disposal, after treatment. SANITARY SEWER – Separate sewer systems specifically for the carrying of domestic and industrial wastewater. SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (SCAQMD) – Regional regulatory agency that develops plans and regulations designed to achieve public health standards by reducing emissions from business and industry. SECONDARY TREATMENT – Biological wastewater treatment, particularly the activated sludge process, where bacteria and other microorganisms consume dissolved nutrients in wastewater. SLUDGE – Untreated solid material created by the treatment of wastewater. TOTAL SUSPENDED SOLIDS (TSS) – The amount of solids floating and in suspension in wastewater. ORANGE COUNTY SANITATION DISTRICT GLOSSARY OF TERMS TRICKLING FILTER – A biological secondary treatment process in which bacteria and other microorganisms, growing as slime on the surface of rocks or plastic media, consume nutrients in wastewater as it trickles over them. URBAN RUNOFF – Water from city streets and domestic properties that carry pollutants into the storm drains, rivers, lakes, and oceans. WASTEWATER – Any water that enters the sanitary sewer. WATERSHED – A land area from which water drains to a particular water body. OCSD’s service area is in the Santa Ana River Watershed.