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