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