Loading...
HomeMy WebLinkAbout01-22-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT MINUTES BOARD OF DIRECTORS JAN UARY 22, 2025 OC6SAN ORANGE COUNTY SANITATION DISTRICT Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes January 22, 2025 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, January 22, 2025 at 6:03 p.m. in the Orange County Sanitation District Headquarters. Director Joyce Ahn delivered the invocation and led the Pledge of Allegiance. ROLL CALL AND DECLARATION OF QUORUM The Clerk of the Board declared a quorum present as follows: PRESENT: Joyce Ahn, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Vikesh Patel (Alternate) and Jordan Wu (Alternate) 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; Mo Abiodun; Yiping Cao; Sam Choi; Daisy Covarrubias; Raul Cuellar; Don Cutler; Martin Dix; Justin Fenton; Al Garcia; Mark Kawamoto; Tina Knapp; Tom Meregillano; Rob Michaels; Nick Oswald; Aldwin Ramirez; Valerie Ratto; Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room . Don Stokes was present telephonically. OTHERS PRESENT: Scott Smith, General Counsel; Rich Maher, KDM Meridian; Danielle Dychter, Michael Sullivan & Associates; Phil Lem, Payne & Fears LLP; Alternate Director Ben Wong, City of Seal Beach; Ken Seiff, Seal Beach resident; Mark Mendoza and Brett Brown, Paragon Partners; and David Woolley, D. Woolley & Associates, were present in the Board Room. 1. APPOINTMENTS TO THE ORANGE COUNTY SANITATION DISTRICT 2024-3907 BOARD OF DIRECTORS Originator: Kelly Lore Clerk of the Board Kelly Lore provided a late communication regarding Item No. 1. WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Page 1 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 Receive and file minute excerpts of member agencies relating to appointments to the Orange County Sanitation District Board of Directors: Agency City of Buena Park City of Cypress City of Fullerton City of Garden Grove City of Irvine City of Newport Beach City of Orange City of Placentia City of Seal Beach City of Stanton City of Tustin City of Brea PUBLIC COMMENTS: Director Joyce Ahn Scott Minikus Jamie Valencia Stephanie Klopfenstein Melinda Liu Erik Weigand Jon Dumitru Chad Wanke Lisa Landau David Shawver Ryan Gallagher Christine Marick Alternate Director Lamiya Hoque Bonnie Peat Shana Charles Cindy Ngoc Tran Kathleen Treseder Michelle Barto John Gyllenhammer Ward Smith Ben Wong John D. Warren Austin Lumbard Cecilia Hupp Ken Seiff, Seal Beach resident, commented on an upcoming Los Angeles County Sanitation Districts' annexation of the Haynes Generation Station; and stated that this project may include an area within OC San. Chair Gallagher stated that staff would look into this and would respond if necessary. SPECIAL PRESENTATIONS: 2. EMPLOYEE SERVICE AWARDS Originator: Kelly Lore Chair Gallagher recognized the following for their service at OC San: 25-year Service Awards Jay Kaura, Contracts Administrator - Division 230 Steve Thornburg, Maintenance Supervisor - Division 870 20-year Service Awards Thys DeVries, Human Resources Manager - Division 520 Cheryl Scott, Administrative Assistant - Division 340 REPORTS: 2025-4045 Chair Gallagher announced that all Director and Alternate Directors would receive talking points regarding OC San activities to use while reporting out to councils, boards, and community groups. Chair Gallagher reported that the Board Orientation process began in early January and will Page 2 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 continue with the second session on Wednesday, February 19 at 5pm. He also stated that in March, the Operations and Administration committees will start early at 4 p.m., to allow for tours of Plant No. 1. He identified March as the beginning of the Strategic Planning process and noted Special Board Meetings on the third Wednesday of both March and April for this process. Chair Gallagher reminded Directors of the informational items provided in their blue books and described the monthly attendance sheet process. He also reminded everyone to turn on microphones when speaking. General Manager Rob Thompson reported on his recent presentation at the ACC-OC Newly Elected Council Member Orientation. He further reported that he, Chair Gallagher, Board Vice -Chair Jon Dumitru, and Director of Communications Jennifer Cabral, would be attending the CASA Winter Conference and the NACWA awards dinner to receive two National Environmental Achievement Awards. Mr. Thompson reported that the Wastewater 101 Citizens Academy will begin another session in March. He stated that the free Academy offers a behind -the -scenes look at how OC San operates one of the largest resource recovery facilities in the country. The program consists of four sessions, a facility tour, and concludes with a graduation at a board meeting. Mr. Thompson introduced Director of Operations Riaz Moinuddin who introduced Nick Oswald, who has been promoted to Maintenance Manager for the Collections Division. Mr. Thompson requested that the meeting be adjourned in memory of former OC San Board Chairwoman Shirley McCracken General Counsel Scott Smith report that a Settlement Agreement between OHLA USA, Inc. formerly known as OHL USA, Inc. and OC San regarding Project 2-72B and 2-72C. had been executed on December 27, 2024. A copy of the agreement is on file with the Clerk of the Board. CONSENT CALENDAR: 3. APPROVAL OF MINUTES 2025-4024 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Regular meeting of the Board of Directors held December 18, 2024. Page 3 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 AYES: Joyce Ahn, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, John Withers, Vikesh Patel (Alternate) and Jordan Wu (Alternate) NOES: None ABSENT: None ABSTENTIONS: Erik Weigand RECEIVE AND FILE: 4. COMMITTEE MEETING MINUTES 2025-4030 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: A. Minutes of the GWRS Steering Committee Meeting held October 14, 2024 B. Minutes of the Steering Committee Meeting held November 20, 2024 5. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH 2O24-3797 OF DECEMBER 2024 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of December 2024. OPERATIONS COMMITTEE: None. ADMINISTRATION COMMITTEE: None. STEERING COMMITTEE: 6. GENERAL MANAGER'S FY 2024-2025 WORK PLAN MID -YEAR 2025-4061 UPDATE Originator: Rob Thompson MOVED, SECONDED, AND DULY CARRIED TO: Page 4 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 Receive and file the General Manager's FY 2024-2025 Work Plan Mid -Year Update. AYES: Joyce Ahn, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Vikesh Patel (Alternate) and Jordan Wu (Alternate) NOES: None ABSENT: None ABSTENTIONS: None NON -CONSENT: 7. EASEMENT EVALUATION SERVICES 2024-3984 Originator: Lorenzo Tyner Assistant General Manager Lorenzo Tyner introduced Director of Finance Wally Ritchie who provided an overview of the item and responded to questions regarding the work allocation of the contracts. MOVED, SECONDED, AND DULY CARRIED TO: A. Approve aaggregate Professional Consultant Services Agreements to Paragon Partners Consultants, Inc.; Michael Baker International, Inc.; and D. Woolley & Associates, Inc. to provide assessments and documentation of all OC San easements and full surveys for selected easements, Specification No. CS-2024-639BD, for a total amount not to exceed $2,700,000; and B. Approve a contingency of $540,000 (20%) to address unknown field conditions. AYES: Joyce Ahn, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Vikesh Patel (Alternate) and Jordan Wu (Alternate) NOES: None ABSENT: None ABSTENTIONS: None Page 5 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 8. CONSIDERATION OF BUDGET ASSUMPTIONS AND BUDGET 2024-3817 CALENDAR FOR PREPARATION OF THE FISCAL YEAR 2025-26 BUDGET UPDATE Originator: Wally Ritchie Mr. Ritchie introduced Finance Manager Ruth Zintzun who provided a PowerPoint presentation regarding the FY 2025-26 Budget Assumptions. The presentation included an overview of budget development, revenue, operating expenses, staffing, the Capital Improvement Program, debt financing, the budget summary, and key meeting dates. MOVED, SECONDED, AND DULY CARRIED TO: Approve the FY 2025-26 budget assumptions and calendar. Direct staff to incorporate these parameters in the preparation of the FY 2025-26 budget update. AYES: Joyce Ahn, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Vikesh Patel (Alternate) and Jordan Wu (Alternate) NOES: None ABSENT: None ABSTENTIONS: None INFORMATION ITEMS: None. AB 1234 DISCLOSURE REPORTS: Chair Gallagher and Directors Chad Wanke, Pat Burns, Bob Ooten, and Dave Shawver provided reports on their recent attendance at various Regional Board Meetings. Directors Bob Ooten and John Withers departed the meeting prior to Closed Session. CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(d)(2), 54956.8, & 54956.9(d)(1). The Board convened in closed session at 6:38 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. Page 6 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 CS-1 CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED 2025-4065 LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(2) CONVENED 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. CS-2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - 2025-4066 GOVERNMENT CODE SECTION 54956.8 CONVENED 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 CS-3 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - 2025-4067 GOVERNMENT CODE SECTION 54956.9(d)(1) CONVENED IN CLOSED SESSION: Number of Cases: 2 1. Jose Salcido, Workers' Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ 14774129. 2. David Rodriguez, Workers' Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ 11047084 & ADJ 12918127. RECONVENED IN REGULAR SESSION. The Board reconvened in regular session at 6:57 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel Scott Smith stated that the Board voted unanimously in Closed Session Item No. CS-1 to deny the claim of Glenn Suchor. Page 7 of 8 BOARD OF DIRECTORS Minutes January 22, 2025 OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. ADJOURNMENT: At 6:59 p.m., Chair Gallagher adjourned the meeting until the Special Meeting of the Board of Directors on February 19, 2025 at 5:00 P.M. in memory of former OC San Board Chairwoman Shirley McCracken. Submitted by: Page 8 of 8