Loading...
HomeMy WebLinkAbout05-07-2025 Operations Committee Meeting MinutesOrange County Sanitation District Minutes for the OPERATIONS COMMITTEE OC6SAN ORANGE COUNTY SANITATION DISTRICT CALL TO ORDER Wednesday, May 7, 2025 5:00 PM Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 A regular meeting of the Operations Committee of the Orange County Sanitation District was called to order by Committee Chairman Pat Burns on Wednesday, May 7, 2025 at 5:00 p.m. in the Orange County Sanitation District Headquarters. General Manager Rob Thompson led the Pledge of Allegiance. ROLL CALL AND DECLARATION OF QUORUM: Clerk of the Board Kelly Lore declared a quorum present as follows: PRESENT: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten, Jamie Valencia and Cindy Tran (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; Jon Bradley; Cheri Calisang; Morty Caparas; Jackie Castro; Sam Choi; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; David Haug; Mark Kawamoto; Tom Meregillano; Nick Oswald; Jonathon Powell; Olga Prado; Valerie Ratto; Sammady Yi; and Ruth Zintzun were present in the Board Room. OTHERS PRESENT: Mal Richardson, General Counsel; and Gus Garcia, Center for Contract Compliance were present in the Board Room. PUBLIC COMMENTS: Gus Garcia, Center for Contract Compliance commented in opposition of Item No. 3 and provided a letter for distribution to the Directors. REPORTS: Chair Burns announced that the OC San Honor Wall Ceremony would be held on June 23, 2025, at 3.30 p.m. and that OC San's Administrative Offices would be closed on Monday, May 26th in observance of Memorial Day. General Manager Rob Thompson announced that it was Municipal Clerks Week and acknowledged the Clerk of the Board and the Assistant Clerk of the Board. Page 1 of 6 OPERATIONS COMMITTEE Minutes May 7, 2025 CONSENT CALENDAR: 1. APPROVAL OF MINUTES 2025-4252 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Special meeting of the Operations Committee held April 2, 2025. AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None 2. PURCHASE AND INSTALLATION OF CENTRIFUGE ISOLATORS AT 2025-4107 PLANT NO. 1 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: A. Approve a Sole Source General Services Contract to GEA Mechanical Equipment US, Inc. for the purchase and installation of isolator units on six (6) Thickening and Dewatering centrifuges, for a total amount not to exceed $696,726; and B. Approve a contingency of $69,673 (10%). AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None 3. SAFETY SHOWER AND EYEWASH STATIONS INSPECTIONS AND 2025-4228 TESTING, SPECIFICATION NO. S-2025-669BD Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Page 2 of 6 OPERATIONS COMMITTEE Minutes May 7, 2025 A. Receive and file Zeco, Inc. protest statement dated April 2, 2025; B. Receive and file Orange County Sanitation District's Protest Response letter dated April 16, 2025; CI 5. C. Approve a General Services Contract to Haws Corporation for Safety Shower and Eyewash Stations Inspections and Testing, Specification No. S-2025-66913D, for a total amount not to exceed $224,594; and D. Approve a contingency of $33,689 (15%). AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None MANHOLE CCTV INSPECTION SERVICES, SPECIFICATION NO. 2025-4245 S-2024-658BD Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a General Services Contract to Mattucci Plumbing, Inc. to perform manhole CCTV inspection services, Specification No. S-2024-658BD, for a total amount not to exceed $164,000, with four (4) one-year renewal options; and B. Approve an annual contingency of $16,400 (10%) increase over the prior year for all renewal periods. AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None BUILDING 6, CONTROL CENTER, AND LABORATORY ELEVATOR 2025-4280 REHABILITATION AT PLANT NO. 1, PROJECT NO. FE24-06 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Page 3 of 6 OPERATIONS COMMITTEE Minutes May 7, 2025 A. Approve a Purchase Order Contract to TK Elevator (TKE) for Building 6, Control Center, and Laboratory Elevator Rehabilitation at Plant No. 1, Project No. FE24-06, using Sourcewell Cooperative Contract No. 080420-TKE, for a total amount not to exceed $633,000-1 and B. Approve a contingency of $126,600 (20%). AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None 6. QUARTERLY ODOR COMPLAINT REPORT 2025-4233 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Fiscal Year 2024-25 Third Quarter Odor Complaint Report. AYES: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Robert Ooten and Cindy Tran (Alternate) NOES: None ABSENT: Johnathan Ryan Hernandez and Jamie Valencia ABSTENTIONS: None NON -CONSENT: None. Director Jamie Valencia arrived at the meeting at approximately 5.07 p.m. and Director Johnathan Ryan Hernandez arrived at approximately 5:12 p.m. INFORMATION ITEMS: 7. FY 2025-26 CAPITAL IMPROVEMENT PROGRAM BUDGET UPDATE 2025-4074 Originator: Mike Dorman Director of Engineering Mike Dorman introduced Engineering Manager Justin Fenton and Finance Manager Ruth Zintzun who provided a joint PowerPoint presentation regarding the Capital Improvement Program (CIP) FY 2025-26 Budget Update which included an overview of the CIP Asset Management Plan, the proposed active and upcoming projects, net capital expenses overview and budget update, the 10-year net CIP outlay, the 20-year net CIP outlay, top budget increases and decreases, the FY Page 4 of 6 OPERATIONS COMMITTEE Minutes May 7, 2025 91 4 2025-26 CIP reserves, and key meeting dates. ITEM RECEIVED AS AN: Information Item. OC SAN - OPERATIONS & MAINTENANCE WASTEWATER 101 PART 1: TREATMENT AND RECYCLING Originator: Riaz Moinuddin 2025-4070 Director of Operations & Maintenance Riaz Moinuddin introduced Operations Manager Jon Bradley who provided a PowerPoint presentation regarding the wastewater treatment process. The presentation included a diagram overview of the plant process, the metering and diversion structure, the preliminary and secondary treatments, illustrations of solids removal during treatment, the solids recovery process, dewatering operation, truck loading, and an overview of biogas. ITEM RECEIVED AS AN: Information Item. STRATEGIC PLANNING - CORE VALUES Originator: Laura Maravilla f►llTi►1� yl:�!1 Director of Human Resources Laura Maravilla provided a PowerPoint presentation regarding OC San's core values. The presentation also provided an overview of upcoming topics scheduled for Committee meetings, including the level of service in June and the risk register in July. ITEM RECEIVED AS AN: Information Item. DEPARTMENT HEAD REPORTS: None. CLOSED SESSION: None. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. Page 5 of 6 OPERATIONS COMMITTEE Minutes May 7, 2025 BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. ADJOURNMENT: Chair Burns declared the meeting adjourned at 5:39 p.m. to the next Regular Operations Committee meeting to be held on Wednesday, June 4, 2025 at 5.00 p.m. Submitted by: KFIIy� . Lore, MIMIC Clerk of the Board Page 6 of 6