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