Loading...
HomeMy WebLinkAbout06-25-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT BOARD OF DIRECTORS AND ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION BOARD OF DIRECTORS MINUTES JUNE 25, 2025 Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes June 25, 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, June 25, 2025 at 6:03 p.m. in the Orange County Sanitation District Headquarters. Director Pat Burns delivered the invocation and led the Pledge of Allegiance. ROLL CALL AND DECLARATION OF QUORUM The Assistant Clerk of the Board Jackie Castro declared a quorum present as follows: PRESENT:Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez, 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) ABSENT:Joyce Ahn and Lisa Landau 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; Sam Choi; Daisy Covarrubias; Don Cutler; Thys DeVries; Justin Fenton; Yocely Galindo; Al Garcia; David Haug; Tom Meregillano; Tania Moore; Aldwin Ramirez; Valerie Ratto; Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room. OTHERS PRESENT: Scott Smith, General Counsel; Whitney Saraka, Associate Counsel; Laura Drottz Kalty, Special Counsel, Liebert Cassidy Whitmore; Phillip Lem, Special Counsel, Payne & Fears LLP; Alternate Director Art Perry, Costa Mesa Sanitary District; and Jeff Mohr were present in the Board Room. PUBLIC COMMENTS: None. SPECIAL PRESENTATIONS: 1.EMPLOYEE SERVICE AWARDS 2025-4338 Originator: Kelly Lore Chair Gallagher recognized the following: 20-year Service Awards David “Dave” Manning, Senior Planner/Scheduler - Division 770 Bryan Willis, Automotive/Heavy Equipment Technician - Division 260 Page 1 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 REPORTS: Chair Gallagher reported on the Honor Wall Ceremony held today, during which former Board Chair Greg Sebourn, former General Manager Jim Herberg, and former employees Brian Bingman, Yu-Li, and Mike McCarthy were recognized. He stated that Directors and Alternate Directors would receive talking points on OC San activities to assist while reporting to their Councils, Boards, and community groups. Lastly, he noted that a sign-up sheet will be available at next month’s Operations and Administration Committee meetings for participation in OC San’s Day at the Dock event in September, as well as several offshore sampling cruises. General Manager Rob Thompson welcomed and introduced Assistant Clerk of the Board Tania Moore to OC San. He reminded the Board that this month they heard discussions on the Levels of Service, with the Risk Register scheduled for next month as well as the Cybersecurity and AI policy papers with updates reflecting Board feedback, given the high level of interest in the topic. Mr. Thompson reported on several recent engagements, including Director of Engineering Mike Dorman’s presentation to the Cypress City Council on Project No. 3-64C, his participation in the SCCWRP Commission Spring meeting, and his presentation to the OCWD Water Issues Committee on Biosolids Deep Well Injection. He noted that OC San was also represented at Costa Mesa’s State of the City event today and would attend Fullerton and Stanton’s events tomorrow. Additionally, he stated that tomorrow both he and the Chair would attend MWDOC’s Water Policy Forum, where Troy Edgar, Deputy Secretary of Homeland Security and former OC San Board Chair, will be the keynote speaker. Lastly, Mr. Thompson reported that OC San received the Golden Hub Award from ACC-OC for Environmental Sustainability and Energy Efficiency for the headquarters project. In addition, he stated that OC San was awarded the Government Finance Officers Association Award for Outstanding Achievement in Popular Annual Financial Reporting for its FY 2023-24 Popular Annual Financial Report. CONSENT CALENDAR: 2.APPROVAL OF MINUTES 2025-4337 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Regular meeting of the Board of Directors held May 28, 2025. Page 2 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 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 RECEIVE AND FILE: 3.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF MAY 2025 2024-3841 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of May 2025. 4.COMMITTEE MEETING MINUTES 2025-4035 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: A. Minutes of the Steering Committee Meeting held April 23, 2025 B. Minutes of the Operations Committee Meeting held May 7, 2025 C. Minutes of the Administration Committee Meeting held May 14, 2025 OPERATIONS COMMITTEE: 5.ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORT 2025-4325 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Engineering Program Contract Performance Report for the period ending March 31, 2025; and for the period ending December 31, 2024. Page 3 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 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 6.SANTA ANA TRUNK SEWER REHABILITATION, PROJECT NO. 1-23 2025-4326 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Approve an agreement with the Union Pacific Railroad Company (UPRR) for the installation and operation of a temporary, above grade, bypass pipe in the UPRR right-of-way during the construction of Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23, in the amount of $373,770, in a form approved by General Counsel. 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 7.ELECTRICAL POWER DISTRIBUTION SYSTEM IMPROVEMENTS, PROJECT NO. J-98 2025-4327 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Receive and file Bid Tabulation and Recommendation for Electrical Power Distribution System Improvements, Project No. J-98; B. Award a Construction Contract Agreement to Shimmick Construction Company, Inc., for Electrical Power Distribution System Improvements, Project No. J-98, for a total amount not to exceed $ 24,352,127; and C. Approve a contingency of $2,435,213 (10%). Page 4 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 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 8.ELECTRICAL POWER DISTRIBUTION SYSTEM IMPROVEMENTS, PROJECT NO. J-98 2025-4328 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Professional Construction Services Agreement with Brown and Caldwell to provide construction support services for Electrical Power Distribution System Improvements, Project No. J-98, for a total amount not to exceed $2,667,874; and B. Approve a contingency of $266,787 (10%). 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 ADMINISTRATION COMMITTEE: 9.GANN APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 2025-4342 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 25-03, entitled: “A Resolution of the Board of Directors of the Orange County Sanitation District Establishing the Annual Appropriations Limit for Fiscal Year 2025-26 for the Orange County Sanitation District in Accordance with the Provisions of Division 9 of Title 1 of the California Government Code”. Page 5 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 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 10.FY 2025-26 USE CHARGES FOR SANTA ANA WATERSHED PROJECT AUTHORITY 2025-4343 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 25-04, entitled: “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”)”. 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 11.ORANGE COUNTY WASTE AND RECYCLING WASTE DISPOSAL AGREEMENT, AMENDMENT NO. 2 2025-4344 Originator: Lan Wiborg MOVED, SECONDED, AND DULY CARRIED TO: Approve Amendment No. 2 of the OC Waste and Recycling Waste Disposal Agreement, extending the initial term of the Agreement from June 30, 2025 to June 30, 2026, for a total amount not to exceed $748,000 which includes the unit price per ton for solid waste disposal and the associated escalation costs. Page 6 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 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 12.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF MAY 2025 2025-4345 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Public Affairs Update for the month of May 2025. 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 13.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF MAY 2025 2025-4346 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Legislative Affairs Update for the month of May 2025. 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 Page 7 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 14.FY 2025-26 PROPERTY - LIABILITY INSURANCE RENEWALS 2025-4347 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Approve the Orange County Sanitation District FY 2025-26 Property-Liability Insurance Renewals included in the FY 2025-26 Budget for the not-to-exceed amounts specified below: Property and Boiler & Machinery - Not to Exceed $3,118,944 Excess General Liability Insurance - Not to Exceed $1,429,942 Excess Workers’ Compensation Insurance - Not to Exceed $ 476,000 Earthquake Insurance - Not to Exceed $ 206,744 Cyber Liability $ 143,935 TOTAL $5,375,565 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 STEERING COMMITTEE: 15.FOOD WASTE TIPPING FEE 2025-4358 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED 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: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 Page 8 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 ABSENT:Joyce Ahn, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 16.GENERAL MANAGER’S FY 2024-2025 WORK PLAN YEAR-END REPORT 2025-4359 Originator: Rob Thompson MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the General Manager’s FY 2024-2025 Work Plan Year-End Report. 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 17.GENERAL MANAGER’S FY 2025-2026 WORK PLAN 2025-4360 Originator: Rob Thompson MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the General Manager’s FY 2025-2026 Work Plan. 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 Chair Gallagher recessed the OC San Board of Directors Meeting at 6:13 p.m. ******************************************************************************************************** Page 9 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION CALL TO ORDER Chair Gallagher called the Board of Directors, Orange County Financing Corporation meeting to order at 6:13 p.m. ROLL CALL AND DECLARATION OF QUORUM Jackie Castro, Secretary of the Financing Corporation announced that the members of the Orange County Sanitation District Board of Directors were each being compensated $315.00 for the Board of Directors Meeting; and no additional compensation for the Financing Corporation Meeting. The Secretary declared a quorum present as follows: PRESENT: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) ABSENT:Joyce Ahn, Johnathan Ryan Hernandez and Lisa Landau APPROVAL OF MINUTES FC-1 APPROVAL OF MINUTES - ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION 2025-4219 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve Minutes of the Regular meeting of the Orange County Sanitation District Financing Corporation held March 27, 2024. 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 Page 10 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 NON-CONSENT: FC-2 ANNUAL STATUS REPORT OF THE ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION 2025-4220 Originator: Wally Ritchie Director of Finance Wally Ritchie provided the annual status report. WITHOUT OBJECTION ACTION TAKEN TO: Receive and file the Annual Status Report of the Orange County Sanitation District Financing Corporation. Chair Gallagher adjourned the meeting of the Board of Directors, Orange County Sanitation District Financing Corporation at 6:16 p.m. ******************************************************************************************************** Page 11 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 Chair Gallagher reconvened the Orange County Sanitation District Board of Directors meeting at 6:16 p.m. NON-CONSENT: 18. PROPOSED FISCAL YEAR 2025-26 BUDGET UPDATE 2025-4348 Originator: Wally Ritchie Mr. Thompson provided a brief introduction to the item. MOVED, SECONDED, AND DULY CARRIED TO: Approve the proposed Operating, Capital, Debt Service, and Self-Insurance Budgets for FY 2025-26 as follows: FY 2025-26 Net Operating $ 246,365,399 Self-Insurance $ 6,745,565 Net Capital Improvement Program $ 254,276,633 Debt/COP Service $ 60,431,104 Intra-District Joint Equity Purchase/Sale (1) $ 3,500,000 Other Requirements $ 10,000,000 TOTAL $ 581,318,701 (1)Cash to/from Revenue Area 14 (RA14) in exchange for capital assets to/from Consolidated Revenue Area 15 (RA15) 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 INFORMATION ITEMS: None. Director Johnathan Ryan Hernandez arrived at the meeting at 6:17 p.m. 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. Page 12 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 54957.6, 54956.9(d)(1), & 54956.8. The Board convened in closed session at 6:22 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 2025-4361 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. Unrepresented Employees: (3) Confidential Group, Manager Group, and Executive Managers Group. CS-2 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4362 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-3 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4363 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 13 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 CS-4 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4364 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-5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 2025-4365 DID NOT CONVENE 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 Board reconvened in regular session at 6:40 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: At 6:41 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the Board of Directors to be held on Wednesday, July 23, 2025 at 6:00 p.m. Page 14 of 15 BOARD OF DIRECTORS Minutes June 25, 2025 Submitted by: _____________________ Jackie Castro, CMC Assistant Clerk of the Board Page 15 of 15