HomeMy WebLinkAboutOC SAN 25-04
OC SAN 25-04-1
RESOLUTION NO. OC SAN 25-04
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ORANGE COUNTY SANITATION DISTRICT ESTABLISHING USE CHARGES FOR THE 2025-26 FISCAL YEAR PURSUANT TO THE WASTEWATER TREATMENT AND
DISPOSAL AGREEMENT WITH THE SANTA ANA
WATERSHED PROJECT AUTHORITY (“SAWPA”) WHEREAS, the Board of Directors has approved the Wastewater
Treatment and Disposal Agreement with the SANTA ANA WATERSHED
PROJECT AUTHORITY (“SAWPA”); and,
WHEREAS, said agreement provides for payment of Disposal Costs for the
measured and sampled flow of Wastewater discharged from SAWPA’s SARI
Service Area to Districts’ facilities; and,
WHEREAS, said agreement provides for adjustment of said Disposal Costs on an annual basis.
NOW, THEREFORE, The Board of Directors of the Orange County Sanitation District, DOES HEREBY RESOLVE, DETERMINE, AND ORDER:
Section 1. That pursuant to Section C4 of the Wastewater Treatment and
Disposal Agreement, the 2025-26 fiscal year charges for Disposal Costs are hereby established as follows:
For Flow: $ 307.66 per million gallons of flow
For Biochemical Oxygen Demand: $ 414.76 per thousand pounds For Total Suspended Solids: $ 520.39 per thousand pounds PASSED AND ADOPTED at a regular meeting of the Orange County
Sanitation District’s Board of Directors held June 25, 2025.
___________________________
Ryan P. Gallagher
Board Chairperson ATTEST:
___________________________ Jackie Castro, CMC Assistant Clerk of the Board
OC SAN 25-04-2
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Jackie Castro, Assistant Clerk of the Board of Directors of the Orange County Sanitation District, do hereby certify that the foregoing Resolution No. OC SAN 25-04 was passed and adopted at a regular meeting of said Board on the 25th day of June
2025, by the following vote, to wit:
AYES: Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Carlos Leon, Tom
Lindsey, Melinda Liu, Christine Marick, Jose Medrano,
Scott Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Cindy Tran (Alternate)
NOES: None
ABSENT: Joyce Ahn, Johnathan Ryan Hernandez and Lisa Landau
ABSTENTIONS: None
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of Orange County Sanitation District this 25th day of June 2025.
Jackie Castro, CMC Assistant Clerk of the Board of Directors Orange County Sanitation District
OC SAN 25-04
Final Audit Report 2025-06-30
Created:2025-06-27
By:Jackie Castro (jcastro@ocsan.gov)
Status:Signed
Transaction ID:CBJCHBCAABAAyxXlnoq8dDFldOcdyDxgNEU0rSB8n_Lv
"OC SAN 25-04" History
Document created by Jackie Castro (jcastro@ocsan.gov)
2025-06-27 - 0:16:50 AM GMT- IP address: 65.206.195.5
Document emailed to Ryan Gallagher (rgallagher@mknassociates.us) for signature
2025-06-27 - 0:19:26 AM GMT
Email viewed by Ryan Gallagher (rgallagher@mknassociates.us)
2025-06-27 - 0:19:55 AM GMT- IP address: 13.66.217.126
Email viewed by Ryan Gallagher (rgallagher@mknassociates.us)
2025-06-28 - 3:16:00 AM GMT- IP address: 20.168.155.5
Email viewed by Ryan Gallagher (rgallagher@mknassociates.us)
2025-06-29 - 0:24:56 AM GMT- IP address: 135.232.20.35
Email viewed by Ryan Gallagher (rgallagher@mknassociates.us)
2025-06-30 - 0:24:44 AM GMT- IP address: 72.152.84.99
Document e-signed by Ryan Gallagher (rgallagher@mknassociates.us)
Signature Date: 2025-06-30 - 12:28:02 PM GMT - Time Source: server- IP address: 104.28.85.164
Document emailed to Jackie Castro (jcastro@ocsan.gov) for signature
2025-06-30 - 12:28:04 PM GMT
Document e-signed by Jackie Castro (jcastro@ocsan.gov)
Signature Date: 2025-06-30 - 2:37:59 PM GMT - Time Source: server- IP address: 65.206.195.5
Agreement completed.
2025-06-30 - 2:37:59 PM GMT