HomeMy WebLinkAbout03-26-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT
MINUTES
BOARD OF DIRECTORS
MARCH 26, 2025
OC6SAN
ORANGE COUNTY SANITATION DISTRICT
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
BOARD OF DIRECTORS Minutes March 26, 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, March 26, 2025 at 6:00
p.m. in the Orange County Sanitation District Headquarters. Director Glenn Grandis 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, Debbie Baker, 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 and Jordan Wu
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; Sam
Choi; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; Al Garcia; David
Haug; Mark Kawamoto; Tom Meregillano; Rob Michaels; Vianey Sorto-Gaona; Sammady Yi;
Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; and Jason Baltimore, Associate
Counsel, Best Best & Krieger LLP were present in the Board Room. Alejandro Velazquez and
Christopher McGrath, Black & Veatch were present telephonically.
PUBLIC COMMENTS:
None.
SPECIAL PRESENTATIONS:
1. EMPLOYEE SERVICE AWARDS 2025-4179
Originator: Kelly Lore
Chair Gallagher recognized the following:
20-year Service Award
Michael Bolster, Maintenance Specialist - Division 821
REPORTS:
Page 1 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
Chair Gallagher stated that the Directors and Alternate Directors would be receiving talking
points regarding OC San activities for their use while reporting out to your councils, boards,
and community groups.
Chair Gallagher reported that letters were sent on behalf of myself to Orange County City
Council Members and Mayors, Board of Supervisors, Water Districts, and Sanitary Districts
congratulating them on their recent elections and re -elections and provided a brief
introduction to OC San along with an invitation to tour our facility with their staff.
Chair Gallagher reported that he and the General Manager would be meeting with members
of the Orange County delegation Sacramento in April. He stated that they will meet with
various individuals on topics of interest to OC San and the wastewater industry.
Chair Gallagher announced that next month's Operations and Administration Committees will
hold their meetings will be at Plant No. 2 and start off with a tour at 4:00 pm.
General Manager Thompson thanked the Directors for their feedback last week at the first
Strategic Planning workshop where eight of the policy areas within the current Strategic Plan
were covered. He stated that the next meeting will take place on April 16 at 5:00 pm, where
he will provide a summary of the topics already discussed, and also the remaining seven
policy areas. He also stated that both Directors and Alternate Directors are encouraged to
attend.
Mr. Thompson reported that he had recently participated in the first session of OC San 's
Wastewater 101 with Board Chairman, Ryan Gallagher; attended the SCCWRP Committee
Quarterly Meeting; was interviewed by former Board Member Tim Shaw, Government Affairs
Director for the Pacific West Association of Realtors for a podcast; and attended the NACWA
Region 9 Utility Executive Dialogue.
Mr. Thompson reported that OC San was awarded the 2025 WateReuse Award for
Excellence in Outreach and Education for our partnership with the Heritage Museum of
Orange County. He stated that the award recognized significant success in advancing public
acceptance of recycled water.
CONSENT CALENDAR:
2. APPROVAL OF MINUTES 2025-4181
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Special meeting of the Board of Directors held February 19,
2025; and the Regular meeting of the Board of Directors held February 26, 2025.
Page 2 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
RECEIVE AND FILE:
3. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH 2O24-3830
OF FEBRUARY 2025
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of February 2025.
4. COMMITTEE MEETING MINUTES 2025-4032
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
A. Minutes of the Steering Committee Meeting held January 22, 2025
B. Minutes of the Operations Committee Meeting held February 5, 2025
C. Minutes of the Administration Committee Meeting held February 12, 2025
OPERATIONS COMMITTEE:
5. BACK-UP POWER FOR LABORATORY EQUIPMENT AT PLANT NO. 2025-4154
1, PROJECT NO. FR1-0022
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Page 3 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
A. Receive and file Bid Tabulation and Recommendation for Back-up Power for
Laboratory Equipment at Plant No. 1, Project No. FR1-0022;
B. Award a Construction Contract Agreement to LEED Electric, Inc., for Back-up
Power for Laboratory Equipment at Plant No. 1, Project No. FR1-0022, for a
total amount not to exceed $133,000; and
C. Approve a contingency of $13,300 (10%).
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
6. DIGITAL ASSET MANAGEMENT STUDY, PROJECT NO. PS23-04 2025-4155
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Services Agreement with Black & Veatch Corporation to
provide engineering services for the Digital Asset Management Study, Project
No. PS23-04, for an amount not to exceed $799,917; and
B. Approve a contingency of $79,992 (10%).
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
7. ON -CALL COATING INSPECTION AND CORROSION TESTING 2025-4156
SERVICES FOR ORANGE COUNTY SANITATION DISTRICT'S
CAPITAL IMPROVEMENT PROGRAM, FACILITIES ENGINEERING,
OPERATIONS, AND MAINTENANCE PROJECTS, PSA 2025-001
Originator: Mike Dorman
Page 4 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
MOVED, SECONDED, AND DULY CARRIED TO:
Approve Professional Services Agreements to provide on -call Coating Inspection and
Corrosion Testing Services for Orange County Sanitation District's Capital
Improvement Program, Facilities Engineering, Operations, and Maintenance Projects,
PSA2025-001, for a three-year period commencing May 1, 2025, through April 30,
2028, with two one-year renewal options, for an amount not to exceed $500,000 per
individual agreement ($1,500,000 total) with the following three firms:
• Corrpro Companies, Inc.
• Diversified Project Services International, Inc.
• TKE Engineering, Inc.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
8. ON -CALL SURVEYING SERVICES FOR ORANGE COUNTY 2025-4157
SANITATION DISTRICT'S CAPITAL IMPROVEMENT PROGRAM,
FACILITIES ENGINEERING, OPERATIONS, AND MAINTENANCE
PROJECTS, PSA2025-002
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve Professional Services Agreements to provide on -call Surveying Services for
Orange County Sanitation District's Capital Improvement Program, Facilities
Engineering, Operations, and Maintenance Projects, PSA2025-002, for a three-year
period commencing May 1, 2025, through April 30, 2028, with two one-year renewal
options, for an amount not to exceed $500,000 per individual agreement ($2,000,000
total) with the following four firms:
• Michael Baker International, Inc.
• Psomas
• Stantec Consulting Services Inc.
• D. Woolley & Associates, Inc.
Page 5 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
9. ON -CALL MATERIALS TESTING, INSPECTION, AND OTHER 2025-4158
GEOTECHNICAL TESTING SERVICES FOR ORANGE COUNTY
SANITATION DISTRICT'S CAPITAL IMPROVEMENT PROGRAM,
FACILITIES ENGINEERING, OPERATIONS, AND MAINTENANCE
PROJECTS, PSA2025-003
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve Professional Services Agreements to provide on -call Materials Testing,
Inspection, and Other Geotechnical Testing Services for Orange County Sanitation
District's Capital Improvement Program, Facilities Engineering, Operations, and
Maintenance Projects, PSA2025-003, for a three-year period commencing May 1,
2025, through April 30, 2028, with two one-year renewal options, for an amount not to
exceed $750,000 per individual agreement ($3,000,000 total) with the following four
firms:
• Kleinfelder, Inc.
• Barnett Quality Control Services, Inc. dba NOVA Services, Inc.
• Ninyo & Moore Geotechnical & Environmental Sciences Consultants
• Atlas Technical Consultants LLC
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
10. REDHILL RELIEF SEWER RELOCATION AT STATE ROUTE 55, 2025-4159
PROJECT NO. FE18-13
Originator: Mike Dorman
Page 6 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a construction contingency increase of $531,120 (24%) to the existing
Construction Contract with SRK Engineering, Inc. for Redhill Relief Sewer Relocation at
State Route 55, Project No. FE18-13, for a total contract amount not to exceed
$2,213,000 and a new total construction contingency of $1,327,800 (60%), with all
costs to be reimbursed by the Orange County Transportation Authority.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
11. HAZARDOUS WASTE DISPOSAL SERVICES, SPECIFICATION NO. 2025-4160
S-2022-1304BD
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a contingency increase of $220,905 (64%), to the existing General
Services Contract with Clean Harbors Environmental Services, Inc., for
Hazardous Waste Disposal Services, Specification No. S-2022-1304BD, for a
total contract amount not to exceed $345,165 and a new total contingency
amount of $255,421 (74%); and
B. Approve an increase of $250,000 per year for a new contract total amount not to
exceed $595,165 per year for the remaining two (2) one-year contract renewals
options; and maintain the approved annual contingency of $34,516.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
Page 7 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
12. SOLID WASTE HAULING SERVICES, SPECIFICATION NO. 2025-4161
S-2024-647BD
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve General Services Contracts to two contractors: Roll Off Solutions, Inc.
and Synagro-West, LLC to collect and haul Orange County Sanitation District's
solid waste from Reclamation Plants Nos. 1 and 2 to the various disposal
facilities, Specification No. S-2024-647BD, each for a three (3) year period,
effective July 1, 2025 through June 30, 2028, for a total amount not to exceed
$2,130,000 per contract that includes the unit prices per ton for solid waste
hauling and annual CPI (consumer price index) adjustment;
B. Approve two (2) optional one-year renewals for $710,000 per year per contract;
and
C. Approve a 10% contingency per contract on an annual basis.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
ADMINISTRATION COMMITTEE:
13. FLEET VEHICLE REPLACEMENT PURCHASES 2025-4196
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
Delegate to the General Manager and Purchasing Manager the authority to purchase
new and replacement vehicles during the fiscal year, not to exceed the previously
Board -approved amount of $859,827, utilizing the method of procurement determined
by the General Manager to be in the best interest of OC San, to include cooperative
contract, competitive solicitation, or sole source purchase.
Page 8 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
14. CASA STATEWIDE POOLED EMISSIONS STUDY 2025-4197
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve the Memorandum of Agreement (MOA) between Orange County
Sanitation District and California Association of Sanitation Agencies for CY
2025-2029 to complete the Statewide Wastewater Air Toxics Pooled Emissions
Study (Study); and
B. Approve funding for a total amount not to exceed $800,000.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
15. LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF FEBRUARY 2025-4198
2025
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the month of February 2025.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
Page 9 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
NOES: None
ABSENT: None
ABSTENTIONS: None
16. HEADQUARTERS EDUCATIONAL DISPLAY 2025-4199
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Approve the design recommendations for the Headquarters Educational Display.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
17. PUBLIC AFFAIRS UPDATE FOR THE MONTH OF FEBRUARY 2025 2025-4200
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Public Affairs Update for the month of February 2025.
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
18. UNIFORM AND JANITORIAL ARTICLES RENTAL SERVICE 2025-4201
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Page 10 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
A. Approve Amendment No. 2 to the existing service contract to Cintas Corporation
No. 3 to provide Uniform and Janitorial Articles Rental Service, Specification No.
S-2021-1277BD, for an increase of $160,488 to the current term for a new total
amount not to exceed $1,000,000 for the period through March 31, 2025;
B. Approve an increase of $410,488 for the upcoming three-year renewal period
option, for a new total amount not to exceed $1,250,000 for the period through
March 31, 2028; and
C. Approve a revised three-year contingency of $187,500 (15%).
AYES: Joyce Ahn, Debbie Baker, 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 and Jordan Wu
NOES: None
ABSENT: None
ABSTENTIONS: None
STEERING COMMITTEE:
None.
NON -CONSENT:
None.
INFORMATION ITEMS:
None.
AB 1234 DISCLOSURE REPORTS:
Directors Pat Burns, Bob Ooten, and Dave Shawver provided a report on their recent
attendance at various Regional Board Meetings.
Vice Chairman Jon Dumitru departed the meeting at 6:10 p.m. priorto Closed Session.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54956.9(d)(1) and 54957.6
The Board convened in closed session at 6:10 p.m. Confidential minutes of the Closed
Sessions have been prepared in accordance with the above Government Code Sections and
Page 11 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
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 - 2025-4193
GOVERNMENT CODE SECTION 54956.9(d)(1)
CONVENED IN CLOSED SESSION:
Number of Cases: 1
Case Name Unspecified: (case was filed under seal and disclosure would violate
confidentiality provisions under the False Claims Act)
CS-2 CONFERENCE WITH LABOR NEGOTIATORS - GOVERNMENT 2025-4194
CODE SECTION 54957.6
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.
RECONVENED IN REGULAR SESSION.
The Board reconvened in regular session at 6:16 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith reported that under CS-1 the Board had to decide whether to
intervene or not to intervene and that action which is still closed, the Board voted unanimously
not to intervene.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
Chair Gallagher stated that a Closed Session item on Cybersecurity will be coming back to
the full Board at a future date in Closed Session.
Page 12 of 13
BOARD OF DIRECTORS Minutes March 26, 2025
ADJOURNMENT:
At 6:17p.m., Chair Gallagher adjourned the meeting until the next Special Meeting of the
Board of Directors to be held on Wednesday, April 16, 2025 at 5:00 p.m.
Submitted by:
/'��.'.'.�.� W'il!
Page 13 of 13