HomeMy WebLinkAbout05-14-2025 Administration Committee Meeting MinutesOrange County Sanitation District
Minutes for the
ADMINISTRATION COMMITTEE
Wednesday, May 14, 2025
5:00 PM
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
CALL TO ORDER
A regular meeting of the Administration Committee of the Orange County Sanitation District
was called to order by Committee Chairwoman Christine Marick on Wednesday, May 14,
2025 at 5:01 p.m. in the Orange County Sanitation District Headquarters. Director Weigand
led the Pledge of Allegiance.
General Counsel stated as a point of order, in accordance with OC San resolution, and the
"just cause" provision in Government Code Section 54950 et seq., Director John Withers
requested to teleconference during the meeting due to his travel on behalf of his agency.
Without objection of the Committee members, Director Withers was approved to
teleconference remotely and stated there was no one else at the remote location over the age
of 18 years old.
ROLL CALL AND DECLARATION OF QUORUM:
The Clerk of the Board declared a quorum present as follows:
PRESENT:Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine Marick, Jose
Medrano, Jordan Nefulda, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Ted Bui (Alternate)
ABSENT:Andrew Nguyen
STAFF PRESENT: Rob Thompson, General Manager; Lorenzo Tyner, Assistant General
Manager; Jennifer Cabral, Director of Communications; 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; John Bradley; Jackie Castro; Sam Choi; Daisy Covarrubias; Rhea DeGuzman;
Thys DeVries; Justin Fenton; Yocely Galindo; Al Garcia; Mark Kawamoto; Rebecca Long; Joe
Manzella; Tom Meregillano; Aldwin Ramirez; Collette Stewart; Thomas Vu; Kevin Work; and
Ruth Zintzun were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; Eric O'Donnell, Townsend Public
Affairs; and P.J. Skarlanic, Alliant Insurance Services, were in attendance in the Board Room.
PUBLIC COMMENTS:
None.
Clerk of the Board, Kelly Lore stated Late communication was received after the publication
of the agenda regarding Item No. 4 and Item No. 15, and was presented to the Committee
members and made available to the public.
Page 1 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
REPORTS:
Chair Marick announced the Honor Wall Ceremony would be held at 3:30 p.m. on June 25,
2025 prior to the Steering Committee Meeting. She further stated that OC San Administrative
Offices would be closed on May 26th in observance of Memorial Day.
General Manager Rob Thompson did not provide a report.
NOTE: Due to teleconferencing, all votes were taken by roll call.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4253
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Special meeting of the Administration Committee held April 9,
2025.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
2.CONSOLIDATED FINANCIAL REPORT FOR THE THIRD QUARTER
ENDED MARCH 31, 2025
2024-3833
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District Third Quarter Financial Report
for the period ended March 31, 2025.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
Page 2 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
3.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS
TO THE PRE-APPROVED OEM SOLE SOURCE LIST
2025-4268
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Receive and file Orange County Sanitation District (OC San) purchases made
under the General Manager’s authority for the period of January 1, 2025 to
March 31, 2025; and
B. Approve the following additions to the pre-approved Original Equipment
Manufacturers (OEM) Sole Source List:
·MANITOWOC CRANE - Crane and Heavy Equipment Parts and Service
·MODEC USA INC - Portable Valve Actuators and Associated Equipment
·PITBULL INDUSTRIAL PUMPS - Pumps and Parts
·SPAANS BABCOCK - Parts and Equipment
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
4.MIGRATE PRIMAVERA P6 PROFESSIONAL TO PRIMAVERA P6
ENTERPRISE PROJECT PORTFOLIO MANAGEMENT
2025-4260
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 3 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
A. Approve a Purchase Order Contract to Mythics VIII, LLC for the purchase of
Primavera P6 Enterprise Project Portfolio Management software licenses,
utilizing the cooperative OMNIA Contract No. 182233-002 for a total amount not
to exceed $112,728;
B. Approve a Purchase Order Contract to Mythics VIII, LLC for Phase II Primavera
Migration Services utilizing the cooperative OMNIA Contract No. 182233-002,
for a total amount not to exceed $121,599;
C. Approve a Purchase Order Contract to Carahsoft Technology Corp., for Phase
III Primavera P6 Enterprise Project Portfolio Management system integrations
utilizing Naspo ValuePoint Master Contract AR2472-CAR001-101, for a total
amount not to exceed $101,271; and
D. Approve a 10% contingency for each contract.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
5.INTERNAL AUDIT UPDATE 2025-4281
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District Enterprise Risk Assessment
Report.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
6.PURCHASE ORDER FOR CALIFORNIA RECREATION COMPANY
MARINA SLIP RENTAL AGREEMENT
2025-4223
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 4 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
A. Approve a purchase order to California Recreation Company (CRC) Marinas for
the rental of an end tie boat slip in Newport Beach Harbor, in an amount not to
exceed $159,794 for the period of July 1, 2025, through June 30, 2026, with
nine (9) optional one-year renewals; and
B. Approve an annual increase not to exceed 10% of the previous year’s amount.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
7.OCEAN ACIDIFICATION AND HYPOXIA MINI-MOORING 2025-4225
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Approve a Sole Source Service Contract with The Regents of the University of
California on behalf of its San Diego campus’ Scripps Institution of
Oceanography to build and maintain an ocean acidification and hypoxia (OAH)
mini-mooring and to provide field and data support, in an amount not to exceed
$290,000 for the period July 1, 2025, to June 30, 2026;
B. Approve three (3) optional one-year renewals to maintain and calibrate the
mini-mooring sensors as well as provide field and data support, in an amount
not to exceed $130,000 for each renewal; and
C. Approve a 10% contingency per year.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
8.TRIPLE QUADRUPOLE INDUCTIVELY COUPLED PLASMA MASS
SPECTROMETER
2025-4262
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 5 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
A. Approve a Purchase Order to Avantor (VWR) for the purchase of a Triple
Quadrupole Inductively Coupled Plasma Mass Spectrometer (TQ-ICP/MS)
System using NASPO Master Agreement No. MA2024005 for a total amount not
to exceed $328,000; and
B. Approve a contingency of $16,400 (5%).
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
9.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF APRIL 2025 2025-4152
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Public Affairs Update for the month of April 2025.
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
10.ELECTRONIC RECORDING MEMORANDUM OF UNDERSTANDING
COUNTY OF ORANGE CLERK-RECORDER’S OFFICE
2025-4025
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Approve the Memorandum of Understanding with the counties of Los Angeles,
Orange, Riverside, and San Bernardino, for the use of the Statewide Electronic
Courier Universal Recording Environment (SECURE) Government to
Government (G2G) Portal for a term of five (5) years beginning June 15, 2025
through June 15, 2030; and
B. Authorize the Clerk of the Board, or designee, to transmit/record any and all
required Orange County Sanitation District real property documents in an
electronic format with the County of Orange Clerk-Recorder’s Office.
Page 6 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
11.IBM TIVOLI MAXIMO ANNUAL SUBSCRIPTION AND SUPPORT,
SPECIFICATION NO. S-2025-681BD
2025-4272
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Approve a Purchase Order Contract to Lantrasoft, Inc. to purchase IBM Tivoli
Maximo application point licenses, Specification No. S-2025-681BD, for a total
amount not to exceed $290,000; with four (4) one-year renewal options; and
B. Approve an annual contingency in the amount of $43,500 (15%).
AYES:Jon Dumitru, Ryan Gallagher, Christine Marick, Jose Medrano,
Jordan Nefulda, David Shawver, Chad Wanke, Erik Weigand, John
Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Melinda Liu and Andrew Nguyen
ABSTENTIONS:None
NON-CONSENT:
Director Melinda Liu arrived at the meeting at approximately 5:16 p.m.
12.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF APRIL 2025 2025-4139
Originator: Jennifer Cabral
Director of Communications Jennifer Cabral introduced the item and introduced
Townsend Public Affairs Director Eric O'Donnell, who provided a PowerPoint
presentation on the State Legislative Update. The presentation covered the
Sacramento Legislative Overview, the state budget update, cap and trade, AB 643
(Wilson) - Organic Waste Procurement Target, SB 682 (Allen) - Non-Essential PFAS
Use Ban, and the SB 496 (Hurtado) - Advanced Clean Fleets (ACF).
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Legislative Affairs Update for the month of April 2025.
Page 7 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
AYES:Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine Marick, Jose
Medrano, Jordan Nefulda, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Andrew Nguyen
ABSTENTIONS:None
13.ADOPT ORANGE COUNTY SANITATION DISTRICT’S DEBT POLICY 2025-4214
Originator: Wally Ritchie
Director of Finance Wally Ritchie provided an overview of OC San's Debt Policy.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Adopt Resolution No. OC SAN 25-XX entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District Adopting the Orange County Sanitation
District’s Debt Policy and Repealing Resolution No. OC SAN 23-22”.
AYES:Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine Marick, Jose
Medrano, Jordan Nefulda, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Ted Bui (Alternate)
NOES:None
ABSENT:Andrew Nguyen
ABSTENTIONS:None
INFORMATION ITEMS:
14.INSURANCE UPDATE 2025-4246
Originator: Wally Ritchie
Mr. Ritchie introduced the item and introduced Principal Staff Analyst Collette Stewart
who provided a PowerPoint presentation regarding the FY 2025-26 Insurance Update.
The presentation included an overview of insurance events, market drivers, OC San
cost estimates and key meeting dates.Finance Manager Ruth Zintzun and P.J.
Skarlanic, Senior Vice President, Alliant Insurance Services provided additional
information.
ITEM RECEIVED AS AN:
Information Item.
15.FY 2025-26 CAPITAL IMPROVEMENT PROGRAM BUDGET UPDATE 2025-4285
Originator: Mike Dorman
Page 8 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
Engineering Manager Justin Fenton provided a 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 2025-26 CIP
reserves, and key meeting dates.
ITEM RECEIVED AS AN:
Information Item.
16.OC SAN - OPERATIONS & MAINTENANCE WASTEWATER 101 PART
1: TREATMENT AND RECYCLING
2025-4286
Originator: Riaz Moinuddin
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.
17.STRATEGIC PLANNING - CORE VALUES 2025-4287
Originator: Laura Maravilla
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.
Page 9 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION
54956.8.
The Committee convened in closed session at 6:07 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 REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2025-4279
CONVENED IN CLOSED SESSION:
Property: 10700 Spencer Street, Fountain Valley, CA - APN No.156-154-07 and
156-163-16.
Agency negotiators: General Manager Rob Thompson; Assistant General Manager
Lorenzo Tyner; and Director of Finance Wally Ritchie.
Negotiating parties: Shabtai Itzhak Tr Ins Tr
Under negotiation: Price and terms of payment
RECONVENED IN REGULAR SESSION.
The Committee reconvened in regular session at 6:25 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith 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:
Alternate Director Bui thanked General Manager Thompson for his assistance in his
preparation for the meeting.
Page 10 of 11
ADMINISTRATION
COMMITTEE
Minutes May 14, 2025
ADJOURNMENT:
Chair Marick declared the meeting adjourned at 6:26 p.m. to the next Regular Administration
Committee meeting to be held on Wednesday, June 11, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 11 of 11