Loading...
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