Loading...
HomeMy WebLinkAbout04-23-2025 Steering Committee Meeting MinutesOrange County Sanitation District Minutes for the STEERING COMMITTEE OC6SAN ORANGE COUNTY SANITATION DISTRICT CALL TO ORDER Wednesday, April 23, 2025 5:00 PM Huntington Beach Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 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, Wanke and John Withers ABSENT: Ryan Gallagher Glenn Grandis, Christine Marick, Chad 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 2025-4236 MBV-CA, LLC INDUSTRIAL WASTEWATER DISCHARGE PERMITTEE 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: 'In m 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 2025-4229 CODE SECTION 54957.6 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: 6&40�__ Key . Lore, MMC Clerk of the Board Page 4 of 4