Loading...
HomeMy WebLinkAbout06-25-2025 Steering Committee Meeting MinutesOrange County Sanitation District Minutes for the STEERING COMMITTEE Wednesday, June 25, 2025 5:00 PM Huntington Beach Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 CALL TO ORDER A regular meeting of the Steering Committee of the Orange County Sanitation District was called to order by Board Chairman Ryan Gallagher on Wednesday, June 25, 2025 at 5:00 p.m. in the Orange County Sanitation District Headquarters. ROLL CALL AND DECLARATION OF QUORUM: Assistant Clerk of the Board Jackie Castro declared a quorum present as follows: PRESENT:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis, Christine Marick, Chad Wanke and John Withers 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; Jackie Castro, Assistant Clerk of the Board; Mo Abiodun; Marc Brown; Don Cutler; Thys DeVries; Justin Fenton; Tania Moore; Aldwin Ramirez; Kevin Work; and Ruth Zintzun were present in the Huntington Beach Room. OTHERS PRESENT: Scott Smith, General Counsel; Whitney Saraka, Associate Counsel; Laura Drottz Kalty, Special Counsel, Liebert Cassidy Whitmore; and Philip Lem, Special Counsel, Payne & Fears LLP, were present in the Huntington Beach Room. PUBLIC COMMENTS: None. REPORTS: Chair Gallagher and General Manager Rob Thompson did not provide reports. CONSENT CALENDAR: 1.APPROVAL OF MINUTES 2025-4336 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Page 1 of 6 STEERING COMMITTEE Minutes June 25, 2025 Approve minutes of the Regular meeting of the Steering Committee held May 28, 2025. AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis and Chad Wanke NOES:None ABSENT:Christine Marick and John Withers ABSTENTIONS:None 2.FOOD WASTE TIPPING FEE 2025-4354 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Approve a tipping fee of $47 per wet ton of source separated organic food waste to provide to pre-processors for planning purposes. AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis and Chad Wanke NOES:None ABSENT:Christine Marick and John Withers ABSTENTIONS:None NON-CONSENT: 3.GENERAL MANAGER’S FY 2024-2025 WORK PLAN YEAR-END REPORT 2025-4283 Originator: Rob Thompson Mr. Thompson provided a brief overview of the General Manager's FY2024-2025 Work Plan Year-End Report. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Receive and file the General Manager’s FY 2024-2025 Work Plan Year-End Report. AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis and Chad Wanke NOES:None ABSENT:Christine Marick and John Withers ABSTENTIONS:None Page 2 of 6 STEERING COMMITTEE Minutes June 25, 2025 4.GENERAL MANAGER’S FY 2025-2026 WORK PLAN 2025-4349 Originator: Rob Thompson Mr. Thompson provided an overview of the General Manager's FY 2025-2026 Work Plan. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors to: Receive and file the General Manager’s FY 2025-2026 Work Plan. AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Glenn Grandis and Chad Wanke NOES:None ABSENT:Christine Marick and John Withers ABSTENTIONS:None INFORMATION ITEMS: None. DEPARTMENT HEAD REPORTS: None. Directors Christine Marick and John Withers arrived at the meeting during Closed Session . CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 54957.6, 54957(b)(1), 54956.9(d)(1) & 54956.8. The Committee convened in closed session at 5:04 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 2025-4267 CONVENED IN CLOSED SESSION: Page 3 of 6 STEERING COMMITTEE Minutes June 25, 2025 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. Unrepresented Employees: (3) Confidential Group, Manager Group, and Executive Managers Group. CS-2 PUBLIC EMPLOYEE PERFORMANCE EVALUATION 54957(b)(1)2025-4218 Originator: Laura Maravilla CONVENED IN CLOSED SESSION: Public Employee Performance Evaluation Number of Employees: 1 ·General Manager CS-3 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4339 CONVENED IN CLOSED SESSION: Number of Cases: 1 Julia Ha v. Orange County Sanitation District, Orange County Superior Court Case No. 30-2025-01484899-CU-WT-CJC CS-4 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4340 CONVENED IN CLOSED SESSION: Number of Cases: 1 Joe Lara v. Orange County Sanitation District, Orange County Superior Court Case No. 30-2025-01451615-CU-OE-CJC Page 4 of 6 STEERING COMMITTEE Minutes June 25, 2025 CS-5 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4341 CONVENED IN CLOSED SESSION: Number of Cases: 1 Danny Letner, Inc. dba Letner Roofing Company v. Orange County Sanitation District, et al, Orange County Superior Court Case No. 30-2025-01484794-CU-OR-CJC CS-6 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 2025-4352 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: Terms of payment RECONVENED IN REGULAR SESSION. The Committee reconvened in regular session at 5:59 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: None. ADJOURNMENT: Chair Gallagher declared the meeting adjourned at 5:59 p.m. to the next Regular Steering Committee meeting to be held on Wednesday, July 23, 2025 at 5:00 p.m. Page 5 of 6 STEERING COMMITTEE Minutes June 25, 2025 Submitted by: _____________________ Jackie Castro, CMC Assistant Clerk of the Board Page 6 of 6