HomeMy WebLinkAbout05-28-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT
MINUTES
BOARD OF DIRECTORS
MAY 28, 2025
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
BOARD OF DIRECTORS Minutes May 28, 2025
CALL TO ORDER
A regular meeting of the Board of Directors of the Orange County Sanitation District was
called to order by Board Chairman Ryan Gallagher on Wednesday, May 28, 2025 at 6:02
p.m. in the Orange County Sanitation District Headquarters. Director Stephanie Klopfenstein
delivered the invocation and led the Pledge of Allegiance.
ROLL CALL AND DECLARATION OF QUORUM
The Clerk of the Board declared a quorum present as follows:
PRESENT:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
ABSENT:Jamie Valencia
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; Marc Brown; Jackie
Castro; Sam Choi; Daisy Covarrubias; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix;
Justin Fenton; Dickie Fernandez; John Frattali; David Haug; Ryan McMullin; Tom Meregillano;
Rob Michaels; Jonathon Powell; Aldwin Ramirez; Valerie Ratto; Vianey Sorto-Gaona;
Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; Ryan Baron, Associate Counsel; James
Gilpin, Associate Counsel; Laura Drottz Kalty, Special Counsel, Liebert Cassidy Whitmore;
and Alternate Director Ben Wong, City of Seal Beach were present in the Board Room.
PUBLIC COMMENTS:
None.
The Clerk of the Board announced that late communication had been received and distributed
to the Board of Directors and to the public in regard to Item No. 9.
SPECIAL PRESENTATIONS:
1.EMPLOYEE SERVICE AWARDS 2025-4256
Originator: Kelly Lore
Environmental Supervisor Jonathan Powell presented a 20-year service award to
Senior Scientist Ryan McMullin; and IT Manager Rob Michaels presented a 25-year
service award to Principal Staff Analyst Marc Brown.
Page 1 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
Chair Gallagher also recognized Source Control Inspector I Darrin Canen and Principal
Accountant Cristina Stanford, who could not be in attendance, for their 25-years of
service.
20-year Service Award
Ryan McMullin, Senior Scientist - Division 630
25-year Service Awards
Marc Brown, Principal Staff Analyst - Division 250
Darrin Canen, Source Control Inspector I - Division 620
Cristina Stanford, Principal Accountant - Division 220
REPORTS:
Chair Gallagher announced that the Directors and Alternate Directors would be receiving
talking points regarding OC San activities for their use reporting out to their agencies and
community groups.
Chair Gallagher reminded the Directors that OC San would be recognizing four former
employees and a former board member during the Honor Wall Ceremony on June 25 at 3:30
p.m. in front of the Headquarters Building.
General Manager Rob Thompson reported on the status of the Strategic Plan noting the
completion of the policy review process and utilizing the Directors feedback to update the plan
which is scheduled to be presented to the Board in September.
Mr. Thompson also reported that he had recently presented the Core Values, the Levels of
Service will be presented in June, and the Risk Register in July. In addition, the Cybersecurity
and AI policy paper will be presented in July based on feedback from the Board.
Mr. Thompson reported on his recent participation in the following: NACWA’s Region 9 Utility
Executive Dialogue; SCCWRP Commissioning Meeting; and hosted tours for San Diego
Public Utilities, and Director Carlos Leon and his staff.
Mr. Thompson announced that for the 31st consecutive year, OC San earned the Certificate
of Achievement for Excellence in Financial Reporting from the Government Finance Officers
Association (GFOA); and for the 12th consecutive year, OC San received the Platinum Peak
Performance Award from the National Association of Clean Water Agencies (NACWA) which
recognizes member agencies for achieving 100 percent water discharge permit compliance
over a consecutive five-year period.
Mr. Thompson reported that OC San was recently included in the publication of the OC
Register Water Insert which highlighted our role in protecting the environment along with
other local agencies.
Page 2 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
PUBLIC HEARING:
2.AB 2561 COMPLIANCE - ANNUAL REPORT ON EMPLOYEE
VACANCIES, RECRUITMENT AND RETENTION
2025-4295
Originator: Laura Maravilla
Chair Gallagher opened the public hearing at 6:23 p.m. Director of Human Resources
Laura Maravilla provided a brief report on the Employee Vacancies, Recruitment and
Retention; Clerk of the Board Kelly Lore stated there were no written comment(s) in
objection; and with no other comment or objection, Chair Gallagher closed the public
hearing at 6:28 p.m.
MOVED, SECONDED, AND DULY CARRIED TO:
A. Conduct a Public Hearing to present the status of vacancies, recruitment and
retention:
1.Open Public Hearing
2.Receive Staff report and recommendations
3.Report of written communications by the Clerk of the Board
4.Public Comment
5.Close Public Hearing
6.Discussion by Board
B. Receive and file the Annual Report on Employee Vacancies, Recruitment and
Retention.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
ELECTIONS:
3.NOMINATIONS FOR CHAIRPERSON AND VICE CHAIRPERSON OF
THE ORANGE COUNTY SANITATION DISTRICT BOARD OF
DIRECTORS
2025-4143
Originator: Kelly Lore
General Counsel Scott Smith provided instructions and facilitated the nomination
process.
Page 3 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
Mr. Smith opened nominations for Chairperson of the Board of Directors. One
nomination was received for the office of Chairperson (Ryan Gallagher). A motion,
second, and unanimous approval to close nominations was received.
With no further nominations, Ryan Gallagher was deemed elected as Chairman of the
Board of Directors for the 2025/26 term.
Mr. Smith opened nominations for Vice-Chairperson of the Board of Directors. One
nomination was received for the office of Vice-Chairperson (Jon Dumitru). A motion,
second, and unanimous approval to close nominations was received.
With no further nominations, Jon Dumitru was deemed elected as Vice-Chairman of
the Board of Directors for the 2025/26 term.
A. Open nominations for Chairperson of the Board of Directors. (Election to be
held at the regular June Board of Directors meeting unless only one candidate is
nominated.)
B. Open nominations for Vice Chairperson of the Board of Directors. (Election to
be held at the regular June Board of Directors meeting unless only one
candidate is nominated.)
CONSENT CALENDAR:
4.APPROVAL OF MINUTES 2025-4255
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Special meeting of the Board of Directors held April 16, 2025;
and the Regular meeting of the Board of Directors held April 23, 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
5.PUBLIC MASS NOTIFICATION SYSTEM MEMORANDUM OF
UNDERSTANDING WITH THE COUNTY OF ORANGE
2025-4297
Originator: Laura Maravilla
Page 4 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
MOVED, SECONDED, AND DULY CARRIED TO:
Approve the Memorandum of Understanding with the County of Orange for the use of
the countywide public mass notification system.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
RECEIVE AND FILE:
6.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH
OF APRIL 2025
2024-3835
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of April 2025.
7.COMMITTEE MEETING MINUTES 2025-4034
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
A. Minutes of the Steering Committee Meeting held March 26, 2025
B. Minutes of the Operations Committee Special Meeting held April 2, 2025
C. Minutes of the Administration Committee Special Meeting held April 9, 2025
OPERATIONS COMMITTEE:
8.PURCHASE AND INSTALLATION OF CENTRIFUGE ISOLATORS AT
PLANT NO. 1
2025-4291
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
Page 5 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
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, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
9.SAFETY SHOWER AND EYEWASH STATIONS INSPECTIONS AND
TESTING, SPECIFICATION NO. S-2025-669BD
2025-4292
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
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;
C. Approve a General Services Contract to Haws Corporation for Safety Shower
and Eyewash Stations Inspections and Testing, Specification No.
S-2025-669BD, 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, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
Page 6 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
10.BUILDING 6, CONTROL CENTER, AND LABORATORY ELEVATOR
REHABILITATION AT PLANT NO. 1, PROJECT NO. FE24-06
2025-4293
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
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; and
B. Approve a contingency of $126,600 (20%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
ADMINISTRATION COMMITTEE:
11.CONSOLIDATED FINANCIAL REPORT FOR THE THIRD QUARTER
ENDED MARCH 31, 2025
2025-4299
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Orange County Sanitation District Third Quarter Financial Report
for the period ended March 31, 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
Page 7 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
12.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS
TO THE PRE-APPROVED OEM SOLE SOURCE LIST
2025-4300
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
13.MIGRATE PRIMAVERA P6 PROFESSIONAL TO PRIMAVERA P6
ENTERPRISE PROJECT PORTFOLIO MANAGEMENT
2025-4301
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Page 8 of 16
BOARD OF DIRECTORS Minutes May 28, 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. 180233-002 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. 180233-002,
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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
14.INTERNAL AUDIT UPDATE 2025-4302
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Orange County Sanitation District Enterprise Risk Assessment
Report.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
Page 9 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
15.PURCHASE ORDER FOR CALIFORNIA RECREATION COMPANY
MARINA SLIP RENTAL AGREEMENT
2025-4303
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
16.OCEAN ACIDIFICATION AND HYPOXIA MINI-MOORING 2025-4304
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED 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.
Page 10 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
17.TRIPLE QUADRUPOLE INDUCTIVELY COUPLED PLASMA MASS
SPECTROMETER
2025-4305
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
18.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF APRIL 2025 2025-4306
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Public Affairs Update for the month of April 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
Page 11 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
19.ELECTRONIC RECORDING MEMORANDUM OF UNDERSTANDING
COUNTY OF ORANGE CLERK-RECORDER’S OFFICE
2025-4307
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED 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.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
20.IBM TIVOLI MAXIMO ANNUAL SUBSCRIPTION AND SUPPORT,
SPECIFICATION NO. S-2025-681BD
2025-4308
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED 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%).
Page 12 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
21.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF APRIL 2025 2025-4309
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the month of April 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
22.ADOPT ORANGE COUNTY SANITATION DISTRICT’S DEBT POLICY 2025-4310
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt Resolution No. OC SAN 25-02 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez,
Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey,
Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan
Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Chad
Wanke, Erik Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jamie Valencia
ABSTENTIONS:None
Page 13 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
STEERING COMMITTEE:
None.
NON-CONSENT:
None.
INFORMATION ITEMS:
None.
AB 1234 DISCLOSURE REPORTS:
Directors Pat Burns, Andrew Nguyen, Bob Ooten, and Dave Shawver provided a report on
their recent attendance at various Regional Board Meetings.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54957.6, 54956.9(d)(1), 54957(a)(1), & 54956.8.
The Board convened in closed session at 6:37 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
CODE SECTION 54957.6
2025-4317
CONVENED IN CLOSED SESSION:
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.
CS-2 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION -
GOVERNMENT CODE SECTION 54956.9(d)(1)
2025-4318
CONVENED IN CLOSED SESSION:
Page 14 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
Number of Cases: 1
PCL Construction Inc. v. Orange County Sanitation District et al., Orange County
Superior Court Case No. 30-2025-01472899-CU-BC-WJC.
CS-3 THREAT TO PUBLIC SERVICES OR FACILITIES - GOVERNMENT
CODE SECTION 54957(a)(1)
2025-4319
CONVENED IN CLOSED SESSION:
Conference with Risk Management regarding security.
CS-4 CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2025-4312
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 Board reconvened in regular session at 8:40 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith reported that on Closed Session Item No. 2 the Board of
Directors voted unanimously to confirm the understanding that General Counsel should
answer and defend the lawsuit that is listed.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
Page 15 of 16
BOARD OF DIRECTORS Minutes May 28, 2025
ADJOURNMENT:
At 8:41 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the
Board of Directors to be held on Wednesday, June 25, 2025 at 6:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 16 of 16