HomeMy WebLinkAbout05-28-2025 Steering Committee Meeting Complete Agenda Packet
SPECIAL NOTICE
PUBLIC ATTENDANCE & PARTICIPATION AT PUBLIC MEETINGS
Steering Committee Meeting
Wednesday, May 28, 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: 431 227 798#
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!
May 21, 2025
NOTICE OF REGULAR MEETING STEERING COMMITTEE
ORANGE COUNTY SANITATION DISTRICT
Wednesday, May 28, 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, May 28, 2025 at 5:00 p.m.
STEERING COMMITTEE & BOARD MEETING DATES
June 25, 2025
July 23, 2025
August 27, 2025
September 24, 2025
October 22, 2025
November 19, 2025 *
December 17, 2025 *
January 28, 2026
February 25, 2026
March 25, 2026
April 22, 2026
May 27, 2026
* Meeting will be held on the third Wednesday of the month
ROLL CALL STEERING COMMITTEE
Meeting Date: May 28, 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 2/11/2025 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 Lamiya Hoque
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 Jordan Wu Kelly McBride
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 Dan Ferons
Yorba Linda Water District Tom Lindsey Gene Hernandez
County Areas
Board of Supervisors Doug Chaffee Janet Nguyen
STEERING COMMITTEE
Regular Meeting Agenda
Wednesday, May 28, 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, May 28, 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.
1.2025-4254APPROVAL OF MINUTES
RECOMMENDATION:
Approve minutes of the Regular meeting of the Steering Committee held April 23,
2025.
Originator:Kelly Lore
Agenda Report
04-23-2025 Steering Committee Meeting Minutes
Attachments:
NON-CONSENT:
2.2025-4282GENERAL MANAGER’S FY 2025-2026 PROPOSED WORK PLAN
RECOMMENDATION:
Receive and file the General Manager’s FY 2025-2026 Proposed Work Plan.
Originator:Rob Thompson
Agenda Report
GM's FY 2025-26 Proposed Work Plan
Attachments:
Page 1 of 3
STEERING COMMITTEE Regular Meeting Agenda Wednesday, May 28, 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 2025-4230CONFERENCE WITH LABOR NEGOTIATORS - GOVERNMENT CODE
SECTION 54957.6
RECOMMENDATION: Convene 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.
Agenda Report
Steering CS Memo re Labor Negotiations 05-28-25
Attachments:
CS-2 2025-4271CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION -
GOVERNMENT CODE SECTION 54956.9(d)(1)
RECOMMENDATION: Convene in Closed Session:
Number of Cases: 1
PCL Construction Inc. v. Orange County Sanitation District et al., Orange County
Superior Court Case No. 30-2025-01472899-CU-BC-WJC.
Page 2 of 3
STEERING COMMITTEE Regular Meeting Agenda Wednesday, May 28, 2025
Agenda Report
Steering CS Memo re Existing Litigation-PCL 05-28-25
Attachments:
CS-3 2025-4314THREAT TO PUBLIC SERVICES OR FACILITIES - GOVERNMENT
CODE SECTION 54957(a)(1)
RECOMMENDATION: Convene in Closed Session:
Conference with Risk Management regarding security.
Agenda Report
Steering CS Memo re Threat to Security 05-28-25
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.
ADJOURNMENT:
Adjourn the meeting until the Regular Meeting of the Steering Committee on June 25, 2025 at
5:00 p.m.
Page 3 of 3
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4254 Agenda Date:5/28/2025 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 April 23, 2025.
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:
·April 23, 2025 Steering Committee meeting minutes
Orange County Sanitation District Printed on 5/20/2025Page 1 of 1
powered by Legistar™
Orange County Sanitation District
Minutes for the
STEERING COMMITTEE
Wednesday, April 23, 2025
5:00 PM
Huntington Beach 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 Vice-Chairman Jon Dumitru on Wednesday, April 23, 2025 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:Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick, Chad
Wanke and John Withers
ABSENT:Ryan Gallagher
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; Kelly Lore, Clerk of the
Board; Morty Caparas; Jackie Castro; Daisy Covarrubias; Don Cutler; Thys DeVries; Martin
Dix; Al Garcia; Mark Kawamoto; Rob Michaels; Kelly Newell; Shallee Riley;Thomas Vu; Kevin
Work; Sammady Yi; and Ruth Zintzun were present in the Huntington Beach Room.
OTHERS PRESENT: Ryan Baron, General Counsel; and Laura Drottz Kalty, Special
Counsel, Liebert Cassidy Whitmore, were present in the Huntington Beach Room.
PUBLIC COMMENTS:
None.
REPORTS:
Vice Chair Dumitru and General Manager Rob Thompson did not provide a report.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4206
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Page 1 of 4
STEERING COMMITTEE Minutes April 23, 2025
Approve minutes of the Regular meeting of the Steering Committee held March 26,
2025.
AYES:Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick and Chad
Wanke
NOES:None
ABSENT:Ryan Gallagher and John Withers
ABSTENTIONS:None
2. DIGITAL ASSET MANAGEMENT STUDY, PROJECT NO. PS23-04 2025-4247
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Approve an Amended 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:Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick and Chad
Wanke
NOES:None
ABSENT:Ryan Gallagher and John Withers
ABSTENTIONS:None
NON-CONSENT:
3. SELECTION OF HONOR WALL RECIPIENTS 2025-4048
Originator: Rob Thompson
MOVED, SECONDED, AND DULY CARRIED TO:
A.Approve nominated former employees Brian Bingman, Jim Herberg, Mike
McCarthy, and Yu-Li Tsai as Honor Wall recipients for the year 2025; and
B. Approve former Board Member Greg Sebourn, as Honor Wall recipient for the
year 2025.
AYES:Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick and Chad
Wanke
NOES:None
ABSENT:Ryan Gallagher and John Withers
ABSTENTIONS:None
Page 2 of 4
STEERING COMMITTEE Minutes April 23, 2025
Director John Withers arrived at the meeting at approximately 5:02 p.m.
4.PAYMENT AGREEMENT FOR CHARGES AND FEES OWED BY
MBV-CA, LLC INDUSTRIAL WASTEWATER DISCHARGE
PERMITTEE
2025-4236
Originator: Wally Ritchie
Director of Finance Wally Ritchie provided an overview of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Approve the Payment Agreement for charges owed for user fees with MBV-CA, LLC,
an Industrial Wastewater Discharge Permittee, in the amount of $560,308.71.
AYES:Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick, Chad
Wanke and John Withers
NOES:None
ABSENT:Ryan Gallagher
ABSTENTIONS:None
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION
54957.6.
The Committee convened in closed session at 5:04 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
2025-4229
CONVENED IN CLOSED SESSION:
Page 3 of 4
STEERING COMMITTEE Minutes April 23, 2025
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 Committee reconvened in regular session at 5:55 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Ryan Baron stated there was no reportable action.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
Vice-Chair Dumitru declared the meeting adjourned at 5:55 p.m. to the next Regular Steering
Committee meeting to be held on Wednesday, May 28, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 4 of 4
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4282 Agenda Date:5/28/2025 Agenda Item No:2.
FROM:Robert Thompson, General Manager
SUBJECT:
GENERAL MANAGER’S FY 2025-2026 PROPOSED WORK PLAN
GENERAL MANAGER'S RECOMMENDATION
RECOMMENDATION:
Receive and file the General Manager’s FY 2025-2026 Proposed Work Plan.
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 2025-2026 includes 22 individual goals under four categories:Business
Principles, Environmental Stewardship, Wastewater Management, and Workplace Environment.
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
The General Manager’s proposed work plan includes 22 goals for the fiscal year,three of which are
carried over from the last work plan.
Orange County Sanitation District Printed on 5/20/2025Page 1 of 2
powered by Legistar™
File #:2025-4282 Agenda Date:5/28/2025 Agenda Item No:2.
FINANCIAL CONSIDERATIONS
All items included in the General Manager’s Work Plan are budgeted in the FY 2024-2026 Budget.
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 2025-2026 Proposed Work Plan
Orange County Sanitation District Printed on 5/20/2025Page 2 of 2
powered by Legistar™
May 28, 2025
TO: Chairman and Members of the Board of Directors
FROM: Robert C. Thompson
General Manager
SUBJECT: General Manager’s FY 2025-2026 Proposed Work Plan
I am pleased to present my proposed Work Plan for Fiscal Year 2025-2026. The plan has
been developed to support the Strategic Plan and is organized under four Strategic
Planning categories: Business Principles, Environmental Stewardship, Wastewater
Management, and Workplace Environment. The 22 goals proposed for next year include
two goals from the previous year and 20 new goals that will ensure our operations are
safe and efficient. In addition, we will continue leading the way in innovation, financial
management, and work force development while maintaining our level of service.
1. Business Principles
CIP Staffing Plan – Create a Capital Improvement Program (CIP) staffing plan
by December 31, 2025, to minimize Supplemental Engineering Services,
improve succession planning, and streamline the project delivery process.
Customer Service Portal – Complete the project scope of work, conduct a
Request for Proposal, and award a contract to create a customer service portal
by June 30, 2026. The portal will allow external stakeholders to access
information, manage accounts, and interact with OC San’s services to improve
convenience and service efficiency.
Small and Replacement Projects Funding Process Improvement –
Develop a new process for funding small replacement and repair projects to
create more transparency, efficiency, and budget control by December 31,
2025.
Operational AI Opportunities – Identify and prioritize opportunities to optimize
OC San administrative, operational and treatment processes through the
application of Artificial Intelligence (AI). This may include leveraging historical
SCADA data, CMMS data, LIMs data, and potentially visual information for an
AI system that can prompt operators by June 30, 2026.
General Manager’s FY 2025-2026 Proposed Work Plan
May 28, 2025
Page 2 of 3
Cybersecurity – Conduct a cyber penetration test and red team assessment
of the process control systems by June 30, 2026.
Delinquent Fee Policies for Discharge Permits – Update OC San
ordinances and policies regarding delinquent fees and penalties for discharge
permits by March 31, 2026.
Digital Asset Management – Receive final technical memos for proposed
asset database improvements and risk framework for major, critical assets by
June 30, 2026.
Debt Financing – Identify and pursue debt refunding opportunities that reduce
costs for OC San and its ratepayers. If refunding criteria are met, complete the
transaction by March 31, 2026.
2. Environmental Stewardship
Vehicle Mobility Study – Conduct a study to right-size OC San’s
transportation fleet and support compliance with clean air standards by June
30, 2026.
Fats, Oil, and Grease (FOG) Outreach – Develop updated Fats, Oils and
Grease outreach and compliance materials for food service establishments
within OC San service area by June 30, 2026.
Pretreatment Information Management System – Develop a Scope of Work
for a Pretreatment Information Management System to replace the existing
system by June 30, 2026.
Industrial Waste Survey – Update the Industrial Waste Survey program to
utilize information management tools to gather business licensing information
to more effectively identify sewer users that are required to have discharge
permits by June 30, 2026.
Facility Utilization Partnership – Explore partnerships with member agencies
to create mutually beneficial uses by June 30, 2026.
3. Wastewater Management
Plant No. 1 Distributed Control System Human Machine Interface –
(Carried over from FY 24/25) Transition Plant No. 1 to the ABB Distributed
Control System under project J-120 by March 31, 2026.
General Manager’s FY 2025-2026 Proposed Work Plan
May 28, 2025
Page 3 of 3
Property Management – Conduct surveys of properties with identified
encroachments or access limitations to OC San’s property rights by June 30,
2026.
Supercritical Water Oxidization – (Carried over from FY 24/25) Complete the
six-month vendor demonstration of the six-ton Supercritical Water Oxidation
unit by March 31, 2026.
Deep Well Injection – (1) Initiate Phase 1 deep well injection permitting
process by October 31, 2025, and (2) develop the outreach Scope of Work for
Phase 1 of the deep well injection program by June 30, 2026.
High Flow Exercise – Develop and conduct a comprehensive high flow
exercise by June 30, 2026, to evaluate Emergency Operation Center
performance, processes, and operational efficiency. This exercise will simulate
high influent wastewater emergencies and ruptures affecting the Santa Ana
River Interceptor (SARI) trunkline to ensure preparedness and coordination
among all relevant departments and agencies.
4. Workplace Environment
Physical Security Master Plan – Develop a physical security master plan
based on findings from past audits and surveys with a focus on mitigating risk,
compliance with applicable regulations and standards, and enhancing security
measures in OC San facilities and operations by June 30, 2026.
Operator Certification Support – Develop and implement a wastewater
laboratory and data science training curriculum to support wastewater operator
certification by June 30, 2026.
Vocational Training – Investigate partnership opportunities with vocational
training institutions to enhance workforce sourcing efforts, with a focus on
addressing hard-to-fill positions by June 30, 2026.
RCT:clr
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4230 Agenda Date:5/28/2025 Agenda Item No:CS-1
FROM:Robert Thompson, General Manager
SUBJECT:
CONFERENCE WITH LABOR NEGOTIATORS - GOVERNMENT CODE SECTION 54957.6
RECOMMENDATION: Convene 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.
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 5/20/2025Page 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: May 28, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on May 28, 2025, for the purpose of holding a conference with its labor negotiators regarding employee compensation, terms of employment, and benefits. The closed session will be held pursuant to the authority of California Government
Code section 54957.6. Respectfully submitted,
SCOTT C. SMITH
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4271 Agenda Date:5/28/2025 Agenda Item No:CS-2
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: 1
PCL Construction Inc. v. Orange County Sanitation District et al., Orange County Superior Court
Case No. 30-2025-01472899-CU-BC-WJC.
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 OC San website
(www.ocsan.gov) with the complete agenda package:
·Memorandum from General Counsel
Orange County Sanitation District Printed on 5/20/2025Page 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: May 28, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on May 28, 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 PCL Construction, Inc. v. Orange County Sanitation District,
Orange County Superior Court Case No. 30-2025-01472899-CU-BC-WJC. 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 #:2025-4314 Agenda Date:5/28/2025 Agenda Item No:CS-3
FROM:Robert Thompson, General Manager
SUBJECT:
THREAT TO PUBLIC SERVICES OR FACILITIES - GOVERNMENT CODE SECTION 54957(A)(1)
RECOMMENDATION: Convene in Closed Session:
Conference with Risk Management regarding security.
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 5/20/2025Page 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: May 28, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on May 28, 2025, for the purpose of conferring with its legal counsel and Risk Management regarding matters posing a threat to the security of OC San facilities. The closed session will be held pursuant to the authority of California
Government Code section 54957(a)(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.