HomeMy WebLinkAbout08-27-2025 Steering Committee Complete Agenda Packet
SPECIAL NOTICE
PUBLIC ATTENDANCE & PARTICIPATION AT PUBLIC MEETINGS
Steering Committee Meeting
Wednesday, August 27, 2025
5:00 p.m.
Your participation is always welcome. OC San offers several ways in which to interact during meetings. You will find information as to these opportunities below. IN-PERSON MEETING ATTENDANCE
You may attend the meeting in-person at the following location: Orange County Sanitation District Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708 ONLINE MEETING PARTICIPATION
You may join the meeting live via Teams on your computer or similar device or web browser by
using the link below: Join the meeting now
We suggest testing joining a Teams meeting on your device prior to the commencement of the
meeting. For recommendations, general guidance on using Teams, and instructions on joining a Teams meeting, please click here. Please mute yourself upon entry to the meeting. Please raise your hand if you wish to speak
during the public comment section of the meeting. The Clerk of the Board will call upon you by
using the name you joined with. Meeting attendees are not provided the ability to make a presentation during the meeting. Please contact the Clerk of the Board at least 48 hours prior to the meeting if you wish to present any
items. Additionally, camera feeds may be controlled by the meeting moderator to avoid
inappropriate content.
HOW TO PARTICIPATE IN THE MEETING BY TELEPHONE To join the meeting from your phone: Dial (213) 279-1455
When prompted, enter the Phone Conference ID: 481 596 222#
All meeting participants may be muted during the meeting to alleviate background noise. If you are muted, please use *6 to unmute. You may also mute yourself on your device.
Please raise your hand to speak by using *5, during the public comment section of the meeting.
The Clerk of the Board will call upon you by using the last 4 digits of your phone number as identification. NOTE: All attendees will be disconnected from the meeting at the beginning of Closed
Session. If you would like to return to the Open Session portion of the meeting, please login or dial-in to the Teams meeting again and wait in the Lobby for admittance. WATCH THE MEETING ONLINE
The meeting will be available for online viewing at:
https://ocsd.legistar.com/Calendar.aspx SUBMIT A COMMENT
You may submit your comments and questions in writing for consideration in advance of the meeting by using the eComment feature available online at: https://ocsd.legistar.com/Calendar.aspx or sending them to OCSanClerk@ocsan.gov with the subject line “PUBLIC COMMENT ITEM # (insert the item number relevant to your comment)”
or “PUBLIC COMMENT NON-AGENDA ITEM”.
You may also submit comments and questions for consideration during the meeting by using the eComment feature available online at: https://ocsd.legistar.com/Calendar.aspx. The eComment feature will be available for the duration of the meeting.
All written public comments will be provided to the legislative body and may be read into the record or compiled as part of the record.
For any questions and/or concerns, please contact the Clerk of the Board’s office at
714-593-7433. Thank you for your interest in OC San!
August 20, 2025
NOTICE OF REGULAR MEETING STEERING COMMITTEE
ORANGE COUNTY SANITATION DISTRICT
Wednesday, August 27, 2025 – 5:00 P.M.
Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 ACCESSIBILITY FOR THE GENERAL PUBLIC
Your participation is always welcome. Specific information as to how to participate in this meeting is detailed on the Special Notice attached to this agenda. In general, OC San offers several ways in which to interact during this meeting: you may participate in person, join the meeting live via Teams on your computer or similar device or web browser, join the meeting live via telephone, view the meeting online, and/or submit comments for consideration before or during the meeting. The Regular Meeting of the Steering Committee of the Orange County Sanitation District will be held at the above location and in the manner indicated on Wednesday, August 27, 2025 at 5:00 p.m.
STEERING COMMITTEE & BOARD MEETING DATES
September 24, 2025
October 22, 2025
November 19, 2025 *
December 17, 2025 *
January 28, 2026
February 25, 2026
March 25, 2026
April 22, 2026
May 27, 2026
June 24, 2026
July 22, 2026
August 26, 2026
* Meeting will be held on the third Wednesday of the month
ROLL CALL STEERING COMMITTEE
Meeting Date: August 27, 2025 Time: 5:00 p.m.
COMMITTEE MEMBERS (7) Ryan Gallagher, Board Chair
Jon Dumitru, Board Vice-Chair
Pat Burns, Operations Committee Chair Christine Marick, Administration Committee Chair
Glenn Grandis, Member-At-Large
Chad Wanke, Member-At-Large
John Withers, Member-At-Large
OTHERS Scott Smith, General Counsel
STAFF
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 & Maintenance Wally Ritchie, Director of Finance
Lan Wiborg, Director of Environmental Services
Kelly Lore, Clerk of the Board
ORANGE COUNTY SANITATION DISTRICT Effective 2/11/2025 BOARD OF DIRECTORS Complete Roster
AGENCY/CITIES ACTIVE DIRECTOR ALTERNATE DIRECTOR
Anaheim
Carlos A. Leon
Ryan Balius
Brea Christine Marick Cecilia Hupp
Buena Park Joyce Ahn Lamiya Hoque
Cypress Scott Minikus Bonnie Peat
Fountain Valley Glenn Grandis Ted Bui
Fullerton Jamie Valencia Shana Charles
Garden Grove Stephanie Klopfenstein Cindy Ngoc Tran
Huntington Beach Pat Burns Gracey Van Der Mark
Irvine Melinda Liu Kathleen Treseder
La Habra Jose Medrano Rose Espinoza
La Palma Debbie Baker Vikesh Patel
Los Alamitos Jordan Nefulda Tanya Doby
Newport Beach Erik Weigand Michelle Barto
Orange Jon Dumitru John Gyllenhammer
Placentia Chad Wanke Ward Smith
Santa Ana Johnathan Ryan Hernandez Jessie Lopez
Seal Beach Lisa Landau Ben Wong
Stanton David Shawver John D. Warren
Tustin Ryan Gallagher Austin Lumbard
Villa Park Jordan Wu Kelly McBride
Sanitary/Water Districts
Costa Mesa Sanitary District Bob Ooten
Art Perry
Midway City Sanitary District Andrew Nguyen Tyler Diep
Irvine Ranch Water District John Withers Dan Ferons
Yorba Linda Water District Tom Lindsey Gene Hernandez
County Areas
Board of Supervisors Doug Chaffee Janet Nguyen
STEERING COMMITTEE
Regular Meeting Agenda
Wednesday, August 27, 2025 - 5:00 PM
Huntington Beach Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
ACCOMMODATIONS FOR THE DISABLED: If you require any special disability related accommodations,
please contact the Orange County Sanitation District (OC San) Clerk of the Board’s office at (714) 593-7433 at
least 72 hours prior to the scheduled meeting. Requests must specify the nature of the disability and the type
of accommodation requested.
AGENDA POSTING: In accordance with the requirements of California Government Code Section 54954.2, this
agenda has been posted outside OC San's Headquarters located at 18480 Bandilier Circle, Fountain Valley,
California, and on the OC San’s website at www.ocsan.gov not less than 72 hours prior to the meeting date and
time above. All public records relating to each agenda item, including those distributed less than 72 hours
prior to the meeting to a majority of the Board of Directors, are available for public inspection with the Clerk of
the Board.
AGENDA DESCRIPTION: The agenda provides a brief general description of each item of business to be
considered or discussed. The recommended action does not indicate what action will be taken. The Board of
Directors may take any action which is deemed appropriate.
MEETING RECORDING: A recording of this meeting is available within 24 hours after adjournment of the
meeting at https://ocsd.legistar.com/Calendar.aspx or by contacting the Clerk of the Board.
NOTICE TO DIRECTORS: To place items on the agenda for a Committee or Board Meeting, the item must be
submitted to the Clerk of the Board: Kelly A. Lore, MMC, (714) 593-7433 / klore@ocsan.gov at least 14 days
before the meeting. For any questions on the agenda, Board members may contact staff at:
General Manager: Rob Thompson, rthompson@ocsan.gov / (714) 593-7110
Asst. General Manager: Lorenzo Tyner, ltyner@ocsan.gov / (714) 593-7550
Director of Communications: Jennifer Cabral, jcabral@ocsan.gov / (714) 593-7581
Director of Engineering: Mike Dorman, mdorman@ocsan.gov / (714) 593-7014
Director of Environmental Services: Lan Wiborg, lwiborg@ocsan.gov / (714) 593-7450
Director of Finance: Wally Ritchie, writchie@ocsan.gov / (714) 593-7570
Director of Human Resources: Laura Maravilla, lmaravilla@ocsan.gov / (714) 593-7007
Director of Operations & Maintenance: Riaz Moinuddin, rmoinuddin@ocsan.gov / (714) 593-7269
STEERING COMMITTEE Regular Meeting Agenda Wednesday, August 27, 2025
CALL TO ORDER
ROLL CALL AND DECLARATION OF QUORUM:
Clerk of the Board
PUBLIC COMMENTS:
Your participation is always welcome. Specific information as to how to participate in a meeting is detailed in the
Special Notice attached to this agenda. In general, OC San offers several ways in which to interact during
meetings: you may participate in person, join the meeting live via Teams on your computer or similar device or
web browser, join the meeting live via telephone, view the meeting online, and/or submit comments for
consideration before or during the meeting.
REPORTS:
The Board Chairperson and the General Manager may present verbal reports on miscellaneous matters of
general interest to the Directors. These reports are for information only and require no action by the Directors.
CONSENT CALENDAR:
Consent Calendar Items are considered to be routine and will be enacted, by the Committee, after one motion,
without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in
the regular order of business.
1.2025-4426APPROVAL OF MINUTES
RECOMMENDATION:
Approve minutes of the Regular meeting of the Steering Committee held July 23, 2025.
Originator:Kelly Lore
Agenda Report
07-23-2025 Steering Committee Meeting Minutes
Attachments:
NON-CONSENT:
2.2025-4433BUDGET INCREASE FOR FISCAL YEAR 2024-25
RECOMMENDATION: Recommend to the Board of Directors to:
Approve a budget increase of $20,000,000 for FY 2024-25, for a total budget as
follows:
FY 2024-25
Net Operating $232,674,493
Self-Insurance - Worker’s Comp.$1,124,029
Page 1 of 5
STEERING COMMITTEE Regular Meeting Agenda Wednesday, August 27, 2025
Self-Insurance - Property & Gen. Liability $4,402,500
Net Capital Improvement Program $243,075,113
Debt/COP Service $61,027,421
Intra-District Joint Equity Purchase/Sale (1)$3,500,000
Total $545,803,556
(1)Cash to/from Revenue Area 14 (RA14) in exchange for capital assets to/from
Consolidated Revenue Area 15 (RA15)
Originator:Wally Ritchie
Agenda ReportAttachments:
3.2025-4449COMPENSATION AND BENEFITS FOR UNREPRESENTED
EMPLOYEE GROUPS - CONFIDENTIAL EXEMPT AND NON-EXEMPT
RECOMMENDATION: Recommend to the Board of Directors to:
A. Adopt Resolution No. OC SAN 25-10 titled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving salary and benefit
adjustments for unrepresented exempt Confidential Group employees for Fiscal
Years 2025-2026, 2026-2027, and 2027-2028;”
B. Adopt Resolution No. OC SAN 25-11 titled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving salary and benefit
adjustments for unrepresented non-exempt Confidential Group employees for
Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
Originator:Laura Maravilla
Agenda Report
Proposed Resolution No. OC SAN 22-10 (Exempt
Confidential Group)
Proposed Resolution No. OC SAN 22-11 (Non-Exempt
Confidential Group)
Current Salary Schedule - Confidential Group
Attachments:
4.2025-4448COMPENSATION AND BENEFITS FOR UNREPRESENTED
EMPLOYEE GROUPS - EXECUTIVE MANAGEMENT TEAM AND
MANAGER GROUP
RECOMMENDATION: Recommend to the Board of Directors to:
A. Adopt Resolution No. OC SAN 25-12 titled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving salary and benefit
adjustments for unrepresented Executive Management Team employees for
Fiscal Years 2025-2026, 2026-2027, and 2027-2028;”
B. Adopt Resolution No. OC SAN 25-13 titled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving salary and benefit
Page 2 of 5
STEERING COMMITTEE Regular Meeting Agenda Wednesday, August 27, 2025
adjustments for unrepresented Manager Group employees for Fiscal Years
2025-2026, 2026-2027, and 2027-2028.”
Originator:Laura Maravilla
Agenda Report
Proposed Resolution No. OC SAN 25-12 (EMT)
Proposed Resolution No. OC SAN 25-13 (Managers)
Attachments:
5.2025-4447GENERAL MANAGER’S COMPENSATION AND BENEFITS
RECOMMENDATION: Recommend to the Board of Directors to:
Adopt Resolution No. OC SAN 25-14 titled: “A Resolution of the Board of Directors of
the Orange County Sanitation District approving salary and benefit adjustments for the
General Manager for Fiscal Year 2025/2026.” The changes consist of a salary
increase and corresponding salary range adjustment of 4.5%, effective in the first pay
period of July 2025, and changes to a leave bank, 457(b) contribution and mileage
reimbursement.
Originator:Laura Maravilla
Agenda Report
Proposed Resolution No. OC SAN 25-14
GM Salary Schedules (Current & Proposed)
At-Will Employment Agreement, Robert C. Thompson (eff.
7/1/25)
Attachments:
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
CLOSED SESSION:
During the course of conducting the business set forth on this agenda as a regular meeting of the Board, the
Chairperson may convene the Board in closed session to consider matters of pending real estate negotiations,
pending or potential litigation, or personnel matters, pursuant to Government Code Sections 54956.8, 54956.9,
54957 or 54957.6, as noted.
Reports relating to (a) purchase and sale of real property; (b) matters of pending or potential litigation; (c)
employment actions or negotiations with employee representatives; or which are exempt from public disclosure
under the California Public Records Act, may be reviewed by the Board during a permitted closed session and are
not available for public inspection. At such time the Board takes final action on any of these subjects, the minutes
will reflect all required disclosures of information.
CONVENE IN CLOSED SESSION.
Page 3 of 5
STEERING COMMITTEE Regular Meeting Agenda Wednesday, August 27, 2025
CS-1 2025-4440CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION -
GOVERNMENT CODE SECTION 54956.9(d)(1)
RECOMMENDATION: Convene in Closed Session:
Number of Cases: 2
A. Ddaze Phuong, Workers’ Compensation Claim, Workers Compensation Appeals
Board, Case Nos. ADJ16015389 and ADJ18947693; and
B. James Cabral, Workers’ Compensation Claim, Workers Compensation Appeals
Board, Case Nos. ADJ20490382 and ADJ20620306.
Agenda Report
Steering CS Memo re Workers Comp Claims 08-27-25
Attachments:
CS-2 2025-4439CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
RECOMMENDATION: Convene in Closed Session:
A.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
B.Property: 18250 Euclid Street, Fountain Valley, CA - APN No.156-171-41.
Agency negotiators: General Manager Rob Thompson; Assistant General
Manager Lorenzo Tyner; and Director of Finance Wally Ritchie.
Negotiating parties: Rexford Industrial Realty LP
Under negotiation: Price and Terms of payment
Agenda Report
Steering CS Memo re Real Property 08-27-25
Attachments:
CS-3 2025-4424CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED
LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(4)
RECOMMENDATION: Convene in Closed Session:
Number of Potential Cases: 1.
Page 4 of 5
STEERING COMMITTEE Regular Meeting Agenda Wednesday, August 27, 2025
Initiation of litigation.
Agenda Report
Steering CS Memo re Potential Initiation of Litigation 08-27-25
Attachments:
RECONVENE IN REGULAR SESSION.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
At this time Directors may request staff to place an item on a future agenda.
ADJOURNMENT:
Adjourn the meeting until the Regular Meeting of the Steering Committee on September 24,
2025 at 5:00 p.m.
Page 5 of 5
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4426 Agenda Date:8/27/2025 Agenda Item No:1.
FROM:Robert Thompson, General Manager
Originator: Kelly A. Lore, Clerk of the Board
SUBJECT:
APPROVAL OF MINUTES
GENERAL MANAGER'S RECOMMENDATION
RECOMMENDATION:
Approve minutes of the Regular meeting of the Steering Committee held July 23, 2025.
BACKGROUND
In accordance with the Board of Directors Rules of Procedure,an accurate record of each meeting
will be provided to the Directors for subsequent approval at the following meeting.
RELEVANT STANDARDS
·Resolution No. OC SAN 24-09
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·July 23, 2025 Steering Committee meeting minutes
Orange County Sanitation District Printed on 8/18/2025Page 1 of 1
powered by Legistar™
Orange County Sanitation District
Minutes for the
STEERING COMMITTEE
Wednesday, July 23, 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, July 23, 2025 at 5:00 p.m.
in the Orange County Sanitation District Headquarters.
ROLL CALL AND DECLARATION OF QUORUM:
The Clerk of the Board declared a quorum present as follows:
PRESENT:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick and Chad
Wanke
ABSENT:Glenn Grandis and John Withers
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; Jackie Castro; Raul
Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; Rob Michaels; Tania Moore; Giti
Radvar; Aldwin Ramirez; Valerie Ratto; Thomas Vu; and Kevin Work.
OTHERS PRESENT: Scott Smith, General Counsel; Laura Drottz Kalty, Special Counsel,
Liebert Cassidy Whitmore; and Phillip 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 2025-4374
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Page 1 of 6
STEERING COMMITTEE Minutes July 23, 2025
Approve minutes of the Regular meeting of the Steering Committee held June 25,
2025.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns and Christine Marick
NOES:None
ABSENT:Glenn Grandis, Chad Wanke and John Withers
ABSTENTIONS:None
NON-CONSENT:
2.SUCCESSOR MEMORANDA OF UNDERSTANDING FOR THE
ORANGE COUNTY EMPLOYEES ASSOCIATION
2025-4407
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Adopt Resolution No. OC SAN 25-06, entitled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving the Memoranda of
Understanding (MOUs) between the Orange County Sanitation District and the
Orange County Employees Association (OCEA), for Fiscal Years 2025/2026,
2026/2027 & 2027/2028”; and
B. Direct staff to finalize and sign the Memoranda of Understanding (MOUs)
between Orange County Sanitation District and the three (3) OCEA bargaining
units.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns and Christine Marick
NOES:None
ABSENT:Glenn Grandis, Chad Wanke and John Withers
ABSTENTIONS:None
3.SUCCESSOR MEMORANDUM OF UNDERSTANDING FOR THE
INTERNATIONAL UNION OF OPERATING ENGINEERS - LOCAL 501
2025-4409
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 2 of 6
STEERING COMMITTEE Minutes July 23, 2025
A. Adopt Resolution No. OC SAN 25-07, entitled “A Resolution of the Board of
Directors of the Orange County Sanitation District approving the Memorandum
of Understanding (MOU) between the Orange County Sanitation District and the
International Union of Operating Engineers Local 501, for Fiscal Years
2025/2026, 2026/2027 & 2027/2028”; and
B. Direct staff to finalize and sign the Memorandum of Understanding (MOU)
between Orange County Sanitation District and the International Union of
Operating Engineers Local 501 bargaining unit.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns and Christine Marick
NOES:None
ABSENT:Glenn Grandis, Chad Wanke and John Withers
ABSTENTIONS:None
Director Chad Wanke arrived at the meeting at 5:05 p.m.
4.SUCCESSOR MEMORANDA OF UNDERSTANDING FOR THE
SUPERVISOR AND PROFESSIONAL MANAGEMENT GROUPS
2025-4410
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Adopt Resolution No. OC SAN 25-08, entitled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving the Memoranda of
Understanding (MOUs) between the Orange County Sanitation District and the
Supervisory and Professional Management Group, for Fiscal Years 2025/2026,
2026/2027 & 2027/2028”; and
B. Direct staff to finalize and sign the Memoranda of Understanding (MOUs)
between Orange County Sanitation District and the two (2) Supervisory and
Professional Management Group bargaining units.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick and Chad
Wanke
NOES:None
ABSENT:Glenn Grandis and John Withers
ABSTENTIONS:None
Page 3 of 6
STEERING COMMITTEE Minutes July 23, 2025
5.ACQUISITION OF RIGHTS-OF-WAY AND EASEMENTS 2025-4385
Originator: Lorenzo Tyner
Mr. Thompson provided a brief report of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Adopt Resolution No. OC SAN 25-09 entitled, “A Resolution of the Board of Directors
of Orange County Sanitation District Authorizing the General Manager to Acquire
Project-Related Permanent Easements, Rights-of-Way, and Other Interests in Real
Property of $150,000 or Less and to Acquire Temporary Construction Easements of
Less than Five Years for Projects Approved by the Board of Directors; and Repealing
Resolution No. OCSD 98-44.”
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick and Chad
Wanke
NOES:None
ABSENT:Glenn Grandis and John Withers
ABSTENTIONS:None
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54957.6, 54957(b)(1) & 54956.9(d)(1).
The Committee convened in closed session at 5:07 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
2025-4375
CONVENED IN CLOSED SESSION:
Page 4 of 6
STEERING COMMITTEE Minutes July 23, 2025
Designated Representatives: General Manager Robert Thompson, Assistant General
Manager Lorenzo Tyner, and Director of Human Resources Laura Maravilla.
Unrepresented Employees:
Confidential Group, Manager Group, and Executive Managers Group.
CS-2 PUBLIC EMPLOYEE PERFORMANCE EVALUATION 54957(b)(1)2025-4384
Originator: Laura Maravilla
CONVENED IN CLOSED SESSION:
Public Employee Performance Evaluation
Number of Employees: 1
·General Manager
CS-3 CONFERENCE WITH LABOR NEGOTIATORS - GOVERNMENT
CODE SECTION 54957.6
2025-4412
CONVENED IN CLOSED SESSION:
Designated Representatives: Board Chairman Ryan Gallagher and Board
Vice-Chairman Jon Dumitru
Unrepresented Employee: General Manager
CS-4 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION -
GOVERNMENT CODE SECTION 54956.9(d)(1)
2025-4383
CONVENED IN CLOSED SESSION:
Number of Cases: 3
A. Michael Oberly v. Orange County Sanitation District, Orange County Superior
Court and Does 1-25, Orange County Superior Court Case No.
30-2025-01489491-CU-OE-CJC.
B. Julie Ha v. Orange County Sanitation District, Orange County Superior Court
Case No. 30-2025-01484899-CU-WT-CJC.
C. Joe Lara v. Orange County Sanitation District, Orange County Superior Court
Case No. 30-2025-01451615-CU-OE-CJC.
RECONVENED IN REGULAR SESSION.
The Committee reconvened in regular session at 5:47 p.m.
Page 5 of 6
STEERING COMMITTEE Minutes July 23, 2025
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith did not provide a report.
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 5:48 p.m. to the next Regular Steering
Committee meeting to be held on Wednesday, August 27, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 6 of 6
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4433 Agenda Date:8/27/2025 Agenda Item No:2.
FROM:Robert Thompson, General Manager
Originator: Wally Ritchie, Director of Finance
SUBJECT:
BUDGET INCREASE FOR FISCAL YEAR 2024-25
GENERAL MANAGER'S RECOMMENDATION
RECOMMENDATION: Recommend to the Board of Directors to:
Approve a budget increase of $20,000,000 for FY 2024-25, for a total budget as follows:
FY 2024-25
Net Operating $232,674,493
Self-Insurance - Worker’s Comp.$1,124,029
Self-Insurance - Property & Gen. Liability $4,402,500
Net Capital Improvement Program $243,075,113
Debt/COP Service $61,027,421
Intra-District Joint Equity Purchase/Sale (1)$3,500,000
Total $545,803,556
(1)Cash to/from Revenue Area 14 (RA14) in exchange for capital assets to/from Consolidated
Revenue Area 15 (RA15)
BACKGROUND
In June 2024,the Board of Directors approved the Operating,Capital,Debt Service,and Self-
Insurance Budgets for FY 2024-25 and FY 2025-26.Subsequently,the Board of Directors approved
a land purchase in September 2024,and a construction claim settlement in December 2024.These
actions are capital expenditures and were not included in the original budget.Staff did not request a
budget increase at the time of approval of these expenses believing there was sufficient budget
capacity.In the final months of the fiscal year,pre-planned and budgeted capital expenses were fully
realized,driving the need to request a FY 2024-25 budget increase.However,cashflow remains
unaffected due to receiving higher than budgeted revenues, which offset this budget increase.
RELEVANT STANDARDS
·Ensure the public’s money is wisely spent
·Produce appropriate financial reporting -Ops &CIP budgets every two years,with annual
update
Orange County Sanitation District Printed on 8/19/2025Page 1 of 3
powered by Legistar™
File #:2025-4433 Agenda Date:8/27/2025 Agenda Item No:2.
PROBLEM
The budget authority for FY2024-25 is not adequate to cover the actual expenses for the fiscal year.
The budget authority was not increased concurrently with the Board approval of the property
purchase or construction claim settlement after budget adoption.Planned operating and capital
expenses closely matched budgeted levels for the entire fiscal year,with capital spending picking up
in the second half of the year.
PROPOSED SOLUTION
Approve the proposed budget increase for FY 2024-25.
TIMING CONCERNS
The budget increase needs to be approved prior to finalizing the audit for FY 2024-25.
RAMIFICATIONS OF NOT TAKING ACTION
OC San will not have a budget approved at sufficient levels to accommodate the expenses incurred
in FY 2024-25.
PRIOR COMMITTEE/BOARD ACTIONS
December 2024 - OHL USA, Inc. v. Orange County Sanitation District
September 2024 - Orange County Sanitation District, a public entity v. Bayside Village Marina, LLC
June 2024 -Approved the proposed Operating,Capital,Debt Service,and Self-Insurance Budgets
for FY 2024-25 and FY 2025-26 as follows:
FY 2024-25 FY 2025-26
Net Operating $232,674,493 $239,114,716
Self-Insurance - Worker’s Comp.1,124,029 1,182,835
Self-Insurance - Property & Gen. Liability 4,402,500 4,767,000
Net Capital Improvement Program 223,075,113 279,436,128
Debt/COP Service 61,027,421 60,431,104
Intra-District Joint Equity Purchase/Sale (1)3,500,000 3,500,000
Total $525,803,556 $588,431,783
(1)Cash to/from Revenue Area 14 (RA14)in exchange for capital assets to/from Consolidated
Revenue Area 15 (RA15)
Orange County Sanitation District Printed on 8/19/2025Page 2 of 3
powered by Legistar™
File #:2025-4433 Agenda Date:8/27/2025 Agenda Item No:2.
ADDITIONAL INFORMATION
The table below shows the approved budget and estimated actuals for FY 2024-25, in millions.
Approved
Budget
Estimated
Actuals
Variance Performance
Percentage
Capital
Budget Approved $223 $222 $(1)100%
Land Purchase -$17 $17 -
Settlement -$7 $7 -
Operating $233 $229 $(4)98%
Debt Service $61 $60 $(1)98%
Other $8 $8 $(-)100%
Total $525 $543 $18
The addition of the two subsequent events totaling $24 million was partially offset by reduction in
planned expenditures,resulting in OC San expenditures exceeding the budget by $18 million.
However,staff are currently working on finalizing the accounting for FY 2024-25,therefore this
request is to increase the prior approved budget by $20 million.
Cashflow remains unaffected by the budget increase due to receiving higher than budgeted revenues
for FY 2024-25,which offset the request to increase the expenditure budget,detailed in the table
below (in millions).
Adopted
Budget
Estimated
Actuals
Variance
Revenues $531 $555 $24
Expenditures 525 543 18
Net Revenues $6 $12 $6
CEQA
N/A
FINANCIAL CONSIDERATIONS
N/A
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
N/A
Orange County Sanitation District Printed on 8/19/2025Page 3 of 3
powered by Legistar™
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4449 Agenda Date:8/27/2025 Agenda Item No:3.
FROM:Robert Thompson, General Manager
Originator: Laura Maravilla, Director of Human Resources
SUBJECT:
COMPENSATION AND BENEFITS FOR UNREPRESENTED EMPLOYEE GROUPS -
CONFIDENTIAL EXEMPT AND NON-EXEMPT
GENERAL MANAGER'S RECOMMENDATION
RECOMMENDATION: Recommend to the Board of Directors to:
A. Adopt Resolution No. OC SAN 25-10 titled, “A Resolution of the Board of Directors of the
Orange County Sanitation District approving salary and benefit adjustments for unrepresented
exempt Confidential Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-
2028;”
B. Adopt Resolution No. OC SAN 25-11 titled, “A Resolution of the Board of Directors of the
Orange County Sanitation District approving salary and benefit adjustments for unrepresented
non-exempt Confidential Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-
2028.”
BACKGROUND
Confidential Group employees assist and act in a confidential capacity to and for persons who
formulate,determine,and effectuate management policies with respect to Orange County Sanitation
District (OC San)labor relations.They are not represented by a bargaining unit and instead may
engage in informal discussions with OC San’s General Manager (or designee)regarding wages,
hours, and other terms and conditions of employment.
Salaries and benefits for Confidential Group employees historically have aligned with that of exempt
employees in the Supervisory and Professional Management Group (SPMG)and non-exempt
employees in the Orange County Employees Association (OCEA),respectively,as they are similarly
situated based on the nature of the work they perform.
In July 2025,the Board of Directors approved the Memoranda of Understanding (MOUs)for Fiscal
Years 2025 through 2028 providing salary and benefits changes for employees who are represented
by a bargaining group.Historically,benefits for unrepresented employees are proposed for Board
approval the month following approval and adoption of MOUs for represented employees.
The General Manager is recommending salary increases and corresponding salary range
Orange County Sanitation District Printed on 8/19/2025Page 1 of 4
powered by Legistar™
File #:2025-4449 Agenda Date:8/27/2025 Agenda Item No:3.
The General Manager is recommending salary increases and corresponding salary range
adjustments for Confidential Group employees (exempt and non-exempt)for the next three years as
follows:4.5%,4.5%,and 3%.Additionally,the General Manager is recommending vision plan
changes increasing the frame/contact lens allowance to $195,safety boot allowance changes to
$250 for eligible employees, and other minor changes, summarized below.
Changes proposed for Confidential Group Exempt Employees only:
·Deferred Compensation
Effective the first full pay period in July 2025,employees covered by OCERS Plans B and U
and who participate in the deferred compensation plan,are eligible to receive a matching OC
San contribution up to $445 per month.
·One-Time Lump Sum Payment
Employees hired or promoted into the group as of the last day of the first full pay period in July
2025 will receive a $1,000 one-time payment.The payment shall not apply to employees
hired after the first full pay period in July 2025.
·Administrative Leave
Effective the first pay period in July,regular full-time exempt employees shall be granted sixty
(60) hours of Administrative Leave.
Changes proposed for Confidential Group Non-Exempt Employees only:
·Deferred Compensation:
Effective the first full pay period in July 2025,employees covered by OCERS Plans B and U
and who participate in the deferred compensation plan,are eligible to receive a matching OC
San contribution up to $362 per month.
·Development Pay
Increase Education Pay to $25 per pay period for an associate’s degree,and $50 per pay
period for an undergraduate degree.
Staff proposes salary changes, salary range adjustments, and benefit changes to take effect the first
pay period of July 2025, consistent with past Board action.
RELEVANT STANDARDS
·Ensure the public’s money is wisely spent
·Offer competitive compensation and benefits
·Cultivate a highly qualified, well-trained, and diverse workforce
·Maintain positive employer-employee relations
·Provide professional growth & development
Orange County Sanitation District Printed on 8/19/2025Page 2 of 4
powered by Legistar™
File #:2025-4449 Agenda Date:8/27/2025 Agenda Item No:3.
PROBLEM
With the adoption of the MOUs between OC San and employees in SPMG and OCEA in July 2025,it
is customary to align compensation and benefits for similarly situated unrepresented Confidential
Group employees.
PROPOSED SOLUTION
Adopt Resolution No.OC SAN 25-10,titled,“A Resolution of the Board of Directors of the Orange
County Sanitation District approving salary and benefit adjustments for unrepresented exempt
Confidential Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
Adopt Resolution No.OC SAN 25-11,titled,“A Resolution of the Board of Directors of the Orange
County Sanitation District approving salary and benefit adjustments for unrepresented non-exempt
Confidential Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
TIMING CONCERNS
The Board of Directors approved three-year MOUs with SPMG and OCEA at the Board meeting on
July 23,2025.Historically,salary and benefit adjustments for similarly situated unrepresented
Confidential Group employees are approved the month following approval and adoption of MOUs for
represented employees.
RAMIFICATIONS OF NOT TAKING ACTION
Not taking timely action on salary and benefit adjustments for similarly situated unrepresented
employees in the Confidential Group may impact employee morale and retention.
PRIOR COMMITTEE/BOARD ACTIONS
July 2025 -Approved Resolution Nos.OC SAN 25-06 and 25-08,adopting the MOUs with the OCEA
and SPMG bargaining units for Fiscal Years 2025/2026, 2026/2027, and 2027/2028.
July 2025 -Staff presented in closed session at the Steering Committee and Board meetings on
wages and benefits for unrepresented Confidential Group employees.
ADDITIONAL INFORMATION
There are currently sixteen (16)exempt level Confidential Group employees at OC San in seven (7)
classifications, as follows:
Clerk of the Board
Assistant Clerk of the Board
Human Resources Analyst
Human Resources Supervisor
Principal Human Resources Analyst
Secretary to the General Manager
Senior Human Resources Analyst
Orange County Sanitation District Printed on 8/19/2025Page 3 of 4
powered by Legistar™
File #:2025-4449 Agenda Date:8/27/2025 Agenda Item No:3.
There are currently four (4)non-exempt Confidential Group employees at OC San in two (2)
classifications, as follows:
Human Resources Technician I
Human Resources Technician II
CEQA
N/A
FINANCIAL CONSIDERATIONS
The total three-year cost of the proposed salary changes,salary range adjustments,and benefit
changes for Confidential Group employees is approximately $986,773.
This request complies with authority levels of OC San’s Purchasing Ordinance.This item has been
budgeted.
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·Proposed Resolution No. OC SAN 22-10 (Exempt Confidential Group)
·Proposed Resolution No. OC SAN 22-11 (Non-Exempt Confidential Group)
·Current Salary Schedule - Confidential Group
Orange County Sanitation District Printed on 8/19/2025Page 4 of 4
powered by Legistar™
OC SAN 25-10-1
RESOLUTION NO. OC SAN 25-10
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ORANGE COUNTY SANITATION DISTRICT APPROVING
SALARY AND BENEFIT ADJUSTMENTS FOR
UNREPRESENTED EXEMPT CONFIDENTIAL GROUP
EMPLOYEES FOR FISCAL YEARS 2025/2026, 2026/2027 &
2027/2028
WHEREAS, there are twenty (20) employees in the confidential job classifications
at the Orange County Sanitation District ("OC San") who, with authorized access, assist
and act in a confidential capacity to and for persons who formulate, determine, and
effectuate management policies with respect to labor relations; and
WHEREAS, there are sixteen (16) confidential employees holding exempt level
classifications; and
WHEREAS, exempt level confidential employees are unrepresented and meet
directly with the General Manager about terms and conditions of employment; and
WHEREAS, the General Manager recently entered into discussions with the
exempt level confidential employees, which resulted in agreed upon proposed changes
to wages and benefits that align with those agreed upon for represented employees.
NOW, THEREFORE, in consideration thereof, the Board of Directors of the
Orange County Sanitation District DOES HEREBY RESOLVE, DETERMINE, AND
ORDER:
1. That the Board of Directors hereby authorizes and approves the following
changes to wages and benefits for exempt level confidential employees that align with
similarly situated represented groups, which shall become effective as noted:
Salary and Compensation
o Year 1 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, retroactive to the first pay period of July 2025.
o Year 2 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2026.
o Year 3 – 3.0% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2027.
o One-Time Lump Sum Payment – Employees hired or promoted into the
Group as of the last day of the first full pay period in July 2025 will receive
a $1,000 one-time payment. The payment shall not apply to employees
hired after the first full pay period in July 2025.
OC SAN 25-10-2
Deferred Compensation
o Effective the first full pay period in July 2025, employees covered by
OCERS Plans B and U and who participate in the deferred compensation
plan are eligible to receive up to a $445 per month matching OC San
contribution.
Administrative Leave
o Effective the first pay period in July, regular full-time employees shall be
granted sixty (60) hours of Administrative Leave.
Boot Allowance
o Employees working in divisions designated in SOP-102 Personal Protective
Equipment (PPE) are eligible to receive a safety boot allowance and/or
upon supervisor request shall receive an annual or bi-annual voucher in the
amount of $250, as applicable.
Vision Insurance
o Increase frame allowance and contact lens allowance to $195, respectively.
PASSED AND ADOPTED at a regular meeting of the Board of Directors held
August 27, 2025.
_____________________________________
Ryan P. Gallagher
Board Chairman
ATTEST:
___________________________________
Kelly A. Lore, MMC
Clerk of the Board
OC SAN 25-10-3
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation
District, do hereby certify that the foregoing Resolution No. OC SAN 25-10 was passed
and adopted at a regular meeting of said Board on the 27th of August 2025, by the
following vote, to wit:
AYES:
NOES: ABSTENTIONS: ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal
of Orange County Sanitation District this 27th of August 2025.
Kelly A. Lore
Clerk of the Board of Directors
Orange County Sanitation District
OC SAN 25-10-4
OC SAN 25-10-5
OC SAN 25-10-6
OC SAN 25-11-1
RESOLUTION NO. OC SAN 25-11
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ORANGE COUNTY SANITATION DISTRICT APPROVING
SALARY AND BENEFIT ADJUSTMENTS FOR UNREPRESENTED
NON-EXEMPT CONFIDENTIAL GROUP EMPLOYEES FOR
FISCAL YEARS 2025/2026, 2026/2027 & 2027/2028
WHEREAS, there are twenty (20) employees in the confidential job classifications
at the Orange County Sanitation District ("OC San") who, with authorized access, assist
and act in a confidential capacity to and for persons who formulate, determine, and
effectuate management policies with respect to labor relations; and
WHEREAS, there are four (4) confidential employees holding a non-exempt
classification; and
WHEREAS, non-exempt confidential employees are unrepresented and meet
directly with the General Manager about terms and conditions of employment; and
WHEREAS, the General Manager recently entered into discussions with the non-
exempt confidential employees, which resulted in agreed upon proposed changes to
wages and benefits that align with those agreed upon for similarly situated represented
employees.
NOW, THEREFORE, in consideration thereof, the Board of Directors of the
Orange County Sanitation District DOES HEREBY RESOLVE, DETERMINE, AND
ORDER THE FOLLOWING:
1. That the Board of Directors hereby authorizes and approves the following
changes to wages and benefits for non-exempt confidential employees, which shall
become effective as noted:
Salary and Compensation
o Year 1 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2025.
o Year 2 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2026.
o Year 3 – 3.0% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2027.
Development Pay
o Increase Education Pay to $25 per pay period for an associate’s degree,
and $50 per pay period for an undergraduate degree.
OC SAN 25-11-2
Deferred Compensation
o Effective the first full pay period in July 2025, employees covered by
OCERS Plans B and U and who participate in the deferred compensation
plan are eligible to receive up to a $362 per month matching OC San
contribution.
Boot Allowance
o Employees working in divisions designated in SOP-102 Personal Protective
Equipment (PPE) are eligible to receive a safety boot allowance and/or
upon supervisor request shall receive an annual or bi-annual voucher in the
amount of $250, as applicable.
Vision Insurance
o Increase frame allowance and contact lens allowance to $195, respectively.
PASSED AND ADOPTED at a regular meeting of the Board of Directors held
August 27, 2025.
________________________________
Ryan P. Gallagher
Board Chairman
ATTEST:
_______________________________
Kelly A. Lore, MMC
Clerk of the Board
OC SAN 25-11-3
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation
District, do hereby certify that the foregoing Resolution No. OC SAN 25-11 was passed
and adopted at a regular meeting of said Board on the 27th of August 2025, by the
following vote, to wit:
AYES:
NOES:
ABSTENTIONS:
ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal
of Orange County Sanitation District this 27th of August 2025.
Kelly A. Lore
Clerk of the Board of Directors
Orange County Sanitation District
OC SAN 25-11-4
OC SAN 25-11-5
OC SAN 25-11-6
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4448 Agenda Date:8/27/2025 Agenda Item No:4.
FROM:Robert Thompson, General Manager
Originator: Laura Maravilla, Director of Human Resources
SUBJECT:
COMPENSATION AND BENEFITS FOR UNREPRESENTED EMPLOYEE GROUPS -EXECUTIVE
MANAGEMENT TEAM AND MANAGER GROUP
GENERAL MANAGER'S RECOMMENDATION
RECOMMENDATION: Recommend to the Board of Directors to:
A. Adopt Resolution No. OC SAN 25-12 titled, “A Resolution of the Board of Directors of the
Orange County Sanitation District approving salary and benefit adjustments for unrepresented
Executive Management Team employees for Fiscal Years 2025-2026, 2026-2027, and 2027-
2028;”
B. Adopt Resolution No. OC SAN 25-13 titled, “A Resolution of the Board of Directors of the
Orange County Sanitation District approving salary and benefit adjustments for unrepresented
Manager Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
BACKGROUND
There are seven (7)Executive Management Team (EMT)employees who provide leadership,
strategic direction,and department oversight for the Orange County Sanitation District (OC San).
There are fifteen (15)Manager Group employees at OC San who oversee staff within a particular
division and align performance with the goals of the agency.
These employees are not represented by a bargaining unit and instead may engage in informal
discussions with OC San’s General Manager (or designee)regarding wages,hours,and other terms
and conditions of employment.
Salaries and benefits for the EMT and Manager Group historically have aligned with that of
employees represented by a bargaining group.
In July 2025,the Board of Directors approved the Memoranda of Understanding (MOUs)for Fiscal
Years 2025 through 2028 providing salary and benefits changes for employees who are represented
by a bargaining group.Historically,benefits for unrepresented employees are proposed for Board
approval the month following approval and adoption of MOUs for represented employees.
The General Manager is recommending salary increases and corresponding salary range
Orange County Sanitation District Printed on 8/19/2025Page 1 of 4
powered by Legistar™
File #:2025-4448 Agenda Date:8/27/2025 Agenda Item No:4.
The General Manager is recommending salary increases and corresponding salary range
adjustments for EMT and Manager Group employees for the next three years as follows:4.5%,4.5%,
and 3%.Additionally,the General Manager is recommending vision plan changes,safety boot
allowance changes,administrative leave increase to 60 hours per fiscal year,changes to OC San’s
share of monthly medical insurance premiums up to 85%or 95%,depending on plan/tier;and
changes to 457(b) deferred compensation contributions as follows:
·Executive Management Team employees who participate in the deferred compensation plan
will receive a $1,000 per month matching OC San contribution.
·Manager Group employees who participate in the deferred compensation plan will receive a
$750 per month matching OC San contribution.
Staff proposes salary changes,salary range adjustments,and benefit changes to take effect the first
pay period of July 2025, consistent with past Board action.
RELEVANT STANDARDS
·Ensure the public’s money is wisely spent
·Offer competitive compensation and benefits
·Cultivate a highly qualified, well-trained, and diverse workforce
·Maintain positive employer-employee relations
·Provide professional growth & development
PROBLEM
With the adoption of the Memoranda of Understanding (MOUs)between OC San and all represented
groups,it is customary to align compensation and benefits for unrepresented employees in the
Executive Management Team and Manager Group.
PROPOSED SOLUTION
Adopt Resolution No.OC SAN 25-12 titled,“A Resolution of the Board of Directors of the Orange
County Sanitation District approving salary and benefit adjustments for unrepresented Executive
Management Team employees for Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
Adopt Resolution No.OC SAN 25-13 titled,“A Resolution of the Board of Directors of the Orange
County Sanitation District approving salary and benefit adjustments for unrepresented Manager
Group employees for Fiscal Years 2025-2026, 2026-2027, and 2027-2028.”
TIMING CONCERNS
The Board of Directors approved three-year MOUs with all represented groups at the Board meeting
on July 23,2025.Historically,salary and benefit adjustments for unrepresented employees are
approved the month following adoption and approval of MOUs.
Orange County Sanitation District Printed on 8/19/2025Page 2 of 4
powered by Legistar™
File #:2025-4448 Agenda Date:8/27/2025 Agenda Item No:4.
RAMIFICATIONS OF NOT TAKING ACTION
Not taking timely and similar action on salary and benefit adjustments for unrepresented employees
in the Executive Management Team and Manager Group may impact employee morale and
retention.
PRIOR COMMITTEE/BOARD ACTIONS
July 2025 -Approved Resolution Nos.OC SAN 25-06,25-07,and 25-08,adopting the MOUs with the
SPMG,Local 501,and OCEA bargaining units for Fiscal Years 2025/2026,2026/2027,and
2027/2028.
July 2025 -Staff presented in closed session at the Steering Committee and Board meetings on
wages and benefits for unrepresented EMT and Manager Group employees.
ADDITIONAL INFORMATION
EMT employees are in the following job classifications:
·Assistant General Manager
·Director of Communications
·Director of Engineering
·Director of Environmental Services
·Director of Finance
·Director of Human Resources
·Director of Operations & Maintenance
Manager Group employees are in the following job classifications:
·Engineering Manager
·Environmental Protection Manager
·Finance Manager
·Human Resources Manager
·Information Technology Manager
·Maintenance Manager
·Operations Manager
·Purchasing & Contracts Manager
·Safety & Health Manager
CEQA
N/A
FINANCIAL CONSIDERATIONS
The total cost over the three (3) year term for the EMT and Manager Groups is $2,110,858.
Orange County Sanitation District Printed on 8/19/2025Page 3 of 4
powered by Legistar™
File #:2025-4448 Agenda Date:8/27/2025 Agenda Item No:4.
This request complies with authority levels of OC San’s Purchasing Ordinance.This item has been
budgeted.
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·Proposed Resolution No. OC SAN 25-12 EMT
·Proposed Resolution No. OC SAN 25-13 Manager Group
Orange County Sanitation District Printed on 8/19/2025Page 4 of 4
powered by Legistar™
OC SAN 25-12 1
RESOLUTION NO. OC SAN 25-12
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ORANGE COUNTY SANITATION DISTRICT APPROVING SALARY
AND BENEFIT ADJUSTMENTS FOR UNREPRESENTED
EXECUTIVE MANAGEMENT TEAM EMPLOYEES FOR FISCAL
YEAR 2025/2026, FISCAL YEAR 2026/2027, AND FISCAL YEAR
2027/2028
WHEREAS, there are seven (7) Executive Management Team employees at the
Orange County Sanitation District (“OC SAN”) who provide executive leadership, strategic
direction, and department oversight for OC SAN; and
WHEREAS, Executive Management Team employees serve in at-will employment
status, which may be terminated at any time by either the General Manager or an
executive management team employee with or without cause with no liability; and
WHEREAS, the General Manager entered into discussions with Executive
Management Team employees, which resulted in agreed upon proposed salary range
adjustments; and
WHEREAS, through those discussions, the parties agreed that the salary changes
would take effect retroactively to the first pay period in July 2025 and the start of the new
fiscal year in alignment with the other employee unit increases.
NOW, THEREFORE, the Board of Directors of the Orange County Sanitation
District, DOES HEREBY RESOLVE, DETERMINE, AND ORDER:
That the Board of Directors hereby authorizes and approves the following changes to
salaries and benefits for Executive Management Team employees, which shall become
effective the first pay period of July 2025:
Salary Adjustments and Compensation as set forth below:
o Year 1 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2025.
o Year 2 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2026.
o Year 3 – 3.0% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2027.
Deferred Compensation
o Effective the first full pay period in July 2025, employees who participate in
the deferred compensation plan will receive a $1,000 per month matching
OC San contribution.
OC SAN 25-12 2
Administrative Leave
o Effective the first pay period in July 2025, regular full-time employees shall
be granted sixty (60) hours of Administrative Leave.
Boot Allowance
o Group members working in divisions designated in SOP-102 Personal
Protective Equipment (PPE) are eligible to receive a safety boot allowance
and/or upon supervisor request shall receive an annual or bi-annual
voucher in the amount of $250, as applicable.
Vision Insurance
o Increase frame allowance and contact lens allowance to $195, respectively.
Medical Insurance Premium (Cost Sharing)
o Additional 5% OC San pickup (total of 85% or 95%, depending on plan/tier).
That the General Manager, or his designee, is authorized to implement the changes to
salary and benefits approved herein.
PASSED AND ADOPTED at a regular meeting of the Board of Directors held
August 27, 2025.
________________________________
Ryan Gallagher
Board Chairman
ATTEST:
_______________________________
Kelly A. Lore, MMC
Clerk of the Board
OC SAN 25-12 3
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation
District, do hereby certify that the foregoing Resolution No. OC SAN 25-12 was passed
and adopted at a regular meeting of said Board on the 27th of August 2025, by the
following vote, to wit:
AYES:
NOES:
ABSTENTIONS: ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal
of Orange County Sanitation District this 27th of August 2025.
Kelly A. Lore, MMC
Clerk of the Board of Directors
Orange County Sanitation District
OC SAN 25-12 4
OC SAN 25-12 5
OC SAN 25-12 6
OC SAN 25-12 7
OC SAN 25-13-1
RESOLUTION NO. OC SAN 25-13
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ORANGE COUNTY SANITATION DISTRICT APPROVING SALARY
AND BENEFIT ADJUSTMENTS FOR UNREPRESENTED
MANAGER GROUP EMPLOYEES FOR FISCAL YEAR 2025/2026,
FISCAL YEAR 2026/2027, AND FISCAL YEAR 2027/2028
WHEREAS, there are fifteen (15) employees in the Manager Group job
classifications at the Orange County Sanitation District (“OC San”) who serve as
organizational leaders and oversee staff within particular divisions and/or workgroups to
align performance outcomes with the strategic goals of the agency; and
WHEREAS, Manager Group employees are unrepresented and meet directly with
the General Manager about terms and conditions of employment; and
WHEREAS, in 2022 the Board authorized the General Manager to administer the
Board approved Manager Group pay plan through a pay for performance system with pay
range steps; and
WHEREAS, the General Manager entered into discussions with the Manager
Group employees, which resulted in agreed upon proposed salary range adjustments,
and minor benefit adjustments; and
WHEREAS, through those discussions, the parties agreed that the salary changes
would take effect the first pay period in July 2025 and the start of the new fiscal year in
alignment with the other employee unit increases.
NOW, THEREFORE, the Board of Directors of the Orange County Sanitation
District DOES HEREBY RESOLVE, DETERMINE, AND ORDER:
That the Board of Directors hereby authorizes and approves the following changes to
salaries and benefits for Manager Group employees, which shall become effective the
first pay period of July 2025:
Salary Adjustments and Compensation as set forth below:
o Year 1 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2025.
o Year 2 – 4.5% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2026.
o Year 3 – 3.0% Salary Increase and corresponding Salary Range
Adjustment, effective the first pay period of July 2027.
OC SAN 25-13-2
Deferred Compensation
o Effective the first full pay period in July 2025, employees who participate in
the deferred compensation plan will receive a $750 per month matching OC
San contribution.
Administrative Leave
o Effective the first pay period in July 2025, regular full-time employees shall
be granted sixty (60) hours of Administrative Leave.
Boot Allowance
o Group members working in divisions designated in SOP-102 Personal
Protective Equipment (PPE) are eligible to receive a safety boot allowance
and/or upon supervisor request shall receive an annual or bi-annual
voucher in the amount of $250, as applicable.
Vision Insurance
o Increase frame allowance and contact lens allowance to $195, respectively.
Medical Insurance Premium (Cost Sharing)
o Additional 5% OC San pickup (total of 85% or 95%, depending on plan/tier).
That the General Manager, or his designee, is authorized to implement the changes to
salary and benefits approved herein.
PASSED AND ADOPTED at a regular meeting of the Board of Directors held
August 27, 2025.
________________________________
Ryan P. Gallagher
Board Chairman
ATTEST:
_______________________________
Kelly A. Lore, MMC
Clerk of the Board
OC SAN 25-13-3
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation
District, do hereby certify that the foregoing Resolution No. OC SAN 25-13 was passed
and adopted at a regular meeting of said Board on the 27th of August 2025, by the
following vote, to wit:
AYES:
NOES: ABSTENTIONS: ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal
of Orange County Sanitation District this 27th of August 2025.
Kelly A. Lore, MMC
Clerk of the Board of Directors
Orange County Sanitation District
OC SAN 25-13-4
OC SAN 25-13-5
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4447 Agenda Date:8/27/2025 Agenda Item No:5.
FROM:Ryan P. Gallagher, Board Chairman
SUBJECT:
GENERAL MANAGER’S COMPENSATION AND BENEFITS
BOARD CHAIR’S RECOMMENDATION
RECOMMENDATION: Recommend to the Board of Directors to:
Adopt Resolution No.OC SAN 25-14 titled:“A Resolution of the Board of Directors of the Orange
County Sanitation District approving salary and benefit adjustments for the General Manager for
Fiscal Year 2025/2026.”The changes consist of a salary increase and corresponding salary range
adjustment of 4.5%,effective in the first pay period of July 2025,and changes to a leave bank,457
(b) contribution and mileage reimbursement.
BACKGROUND
The General Manager of the Orange County Sanitation District (OC San)is employed on an At-Will
basis and serves at the pleasure of the Board of Directors.
According to Section 6 of the General Manager’s At-Will Employment Agreement,“OC San’s Steering
Committee shall meet with the General Manager in August of each year during the term of this
Agreement to review and evaluate his performance over the prior year.”As part of the process,the
Steering Committee also reviews the General Manager’s compensation and benefits provided and
makes its recommendation(s)to the Board concerning any adjustments to be effective in July of the
year of the review.
The Steering Committee reviewed the General Manager’s job performance for Fiscal Year 2024/2025
in closed session in June and July 2025 and recommends that the Board approve the proposed
salary increase and benefit adjustments.The proposed salary increase,and benefit adjustments will
provide a total compensation package for the General Manager that is both competitive and designed
to support retention.
RELEVANT STANDARDS
·Offer competitive compensation and benefits
·Maintain positive employer-employee relations
·Cultivate a highly qualified, well-trained, and diverse workforce
·Comply with OC San policy (Policy 6.1 Appraisal of Performance)and the General Manager’sOrange County Sanitation District Printed on 8/20/2025Page 1 of 4
powered by Legistar™
File #:2025-4447 Agenda Date:8/27/2025 Agenda Item No:5.
·Comply with OC San policy (Policy 6.1 Appraisal of Performance)and the General Manager’s
At-Will Employment Agreement
PROBLEM
Board-approved Fiscal Year 2025/2026 salary increases for OC San’s represented employees took
effect in July 2025.Proposed salary increases for Executive Management Team and Manager Group
employees also are under consideration.The General Manager’s salary is currently 13.57%above
his highest paid direct report.The proposed salary increase would support maintaining this
differential to avoid salary compaction.
PROPOSED SOLUTION
Approve the proposed salary and benefit adjustments for the General Manager for Fiscal Year
2025/2026 through Resolution No. OC SAN 25-14.
TIMING CONCERNS
The Steering Committee concluded the annual review and evaluation of the General Manager’s
performance for FY 2024/2025 in July 2025 and historically approves any changes to salary and/or
benefits in the month following completion of the evaluation process.
RAMIFICATIONS OF NOT TAKING ACTION
Not taking action as proposed may result in a missed opportunity to recognize good performance and
support retention of highly skilled and experienced staff.
PRIOR COMMITTEE/BOARD ACTIONS
July 2025 -Board of Directors reviewed the General Manager's performance evaluation in closed
session.
June &July 2025 -Steering Committee reviewed the General Manager’s performance evaluation in
closed session.
August 2024 - Board of Directors adopted Resolution No. OC SAN 24-10, approving a salary
increase and salary range adjustment for the General Manager for Fiscal Year 2024/2025.
ADDITIONAL INFORMATION
The Steering Committee is recommending minor benefit changes for the General Manager that
include an increase in the OC San-paid 457(b)annual contribution from $11,000 to $12,000,an
increase in Administrative Leave from 40 hours to 60 hours per fiscal year,and mileage
reimbursement for business-related trips in a personal vehicle in excess of seventy five (75)miles
one-way.
As a matter of reference,OC San’s accomplishments during the past year,under the direction of the
Orange County Sanitation District Printed on 8/20/2025Page 2 of 4
powered by Legistar™
File #:2025-4447 Agenda Date:8/27/2025 Agenda Item No:5.
As a matter of reference,OC San’s accomplishments during the past year,under the direction of the
General Manager, include the following:
·Selected an Owner Advisor for Progressive Design-Build by March 31,2025.Progressive
Design-Build contract templates were created and used for Ocean Outfalls Rehabilitation
Project.
·Hired a consultant to review Engineering’s earned value processes for project reporting and
compared it with industry best practices.
·Secured legal and technical resources for 2026 NPDES permit renewal.
·Conducted regional sanitary sewer spill training for the collection system.
·Selected a consultant for the Plant No.2 Process Facilities Seismic Resiliency Study and
conducted the kickoff meeting on November 14, 2024.
·Received the draft Urban Runoff Study identifying opportunities within Orange County Water
District (OCWD),County of Orange,and OC San’s service area for additional dry weather
urban runoff.
·Updated pretreatment/source control enforcement response plan in alignment with State of
California’s 2024 water quality enforcement guidance document for legal review by June 30,
2025.
·Expanded OC San’s Pretreatment Honor Roll program to include wastehaulers.
·Finalized Memorandum of Understanding (MOU)with Orange County Waste and Recycling by
December 31, 2024. Agreed on deal points for a cooperative agreement.
·Evaluated the initial feasibility of biosolids deep well injection.Evaluated the hydrogeological
feasibility of Plant No.1,performed a general feasibility of Plant No.2,issued an RFI to
potential deep well injection design-build-operate vendors and evaluated responses,and
reviewed permitting requirements.
·Developed a siphon cleaning program which will be implemented over the next several years.
·Created development plans for each employee with associated training plans by June 30,
2025.
·Awarded a Purchase Order Agreement to ECS Imaging,Inc.for work with Environmental
Services on Phase III Laserfiche to be completed by June 30, 2025.
·Completed labor agreements for all represented employee groups by June 30, 2025.
·Applied for VPP certification for Plant No. 2.
·Conducted an employee engagement survey to gather feedback on workplace environment
satisfaction,communication effectiveness,recognition programs,and professional
development opportunities.Utilized survey results to identify areas for improvement and
developed action plans aimed at enhancing employee engagement and satisfaction levels.
CEQA
N/A
FINANCIAL CONSIDERATIONS
The annual cost of the proposed salary and benefit changes is approximately $22,222.
The funds for the additional compensation are included in OC San’s operational budget.
Orange County Sanitation District Printed on 8/20/2025Page 3 of 4
powered by Legistar™
File #:2025-4447 Agenda Date:8/27/2025 Agenda Item No:5.
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·Proposed Resolution No. OC SAN 25-14
·General Manager Salary Schedules (Current & Proposed)
·At-Will Employment Agreement, Robert C. Thompson (eff. 7/1/25)
Orange County Sanitation District Printed on 8/20/2025Page 4 of 4
powered by Legistar™
OC SAN 25-14-1
RESOLUTION NO. OC SAN 25-14
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
ORANGE COUNTY SANITATION DISTRICT APPROVING SALARY
AND BENEFIT ADJUSTMENTS FOR THE GENERAL MANAGER
FOR FISCAL YEAR 2025/2026
WHEREAS, the General Manager provides organizational leadership, strategic
direction, and agency oversight for Orange County Sanitation District (OC San); and
WHEREAS, the General Manager serves in an at-will employment capacity, which
may be terminated at any time by OC San’s Board of Directors with or without cause; and
WHEREAS, it is OC San’s philosophy to compensate employee classifications
competitively, which currently can be achieved through alignment with the salary market;
and
WHEREAS, the July 1, 2024, At-Will Agreement with the General Manager
provides that, “OC San’s Steering Committee shall meet with General Manager in August
of each year during the term of this Agreement to review and evaluate his performance
over the prior year. The Steering Committee shall make its recommendation(s) to the
Board concerning adjustment to the compensation and/or benefits paid or provided to
General Manager, to be effective in July of the year of review. After consideration of the
recommendation(s) of the Steering Committee, the Board shall determine and approve
the compensation, including benefits, payable to General Manager, which generally
becomes effective July of the fiscal year of the review”; and
WHEREAS, the Steering Committee commenced its review of the General
Manager’s performance in June 2025, finalized its review and made its recommendation
to the Board on August 27, 2025.
NOW, THEREFORE, the Board of Directors of the Orange County Sanitation
District, DOES HEREBY RESOLVE, DETERMINE, AND ORDER:
1. That the At-Will Agreement with the General Manager (Attached hereto as Exhibit
1) setting forth the terms and conditions of his employment, including changes
consisting of a 4.5% salary increase and corresponding salary range adjustment
and benefit changes as determined by the Board of Directors, is hereby approved
to be effective retroactively to the first pay period of July 2025;
2. Increase the OC San-paid 457(b) deferred compensation contribution to an
amount of $12,000 annually, allocated semimonthly;
3. Increase Administrative Leave to 60 hours annually;
4. Provide extended trip mileage reimbursement for business-related trips in a
personal vehicle in excess of seventy-five (75) miles one-way;
5. That the Board Chairperson, or their designee, is authorized to implement the
changes to salary and benefit items approved herein.
OC SAN 25-14-2
PASSED AND ADOPTED at a regular meeting of the Board of Directors held
August 27, 2025.
________________________________
Ryan P. Gallagher
Board Chairman
ATTEST:
_______________________________
Kelly A. Lore, MMC
Clerk of the Board
OC SAN 25-14-3
STATE OF CALIFORNIA )
) ss
COUNTY OF ORANGE )
I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation
District, do hereby certify that the foregoing Resolution No. OC SAN 25-14 was passed
and adopted at a regular meeting of said Board on the 27th of August 2025, by the
following vote, to wit:
AYES:
NOES: ABSTENTIONS: ABSENT:
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal
of Orange County Sanitation District this 27th of August 2025.
Kelly A. Lore, MMC
Clerk of the Board of Directors
Orange County Sanitation District
General Manager Salary Schedules
Orange County Sanitation District
Classification and Compensation Plan
Pay Grade Step 1 Step 2 Step 3 Step 4 Step 5
EM37 Annual 325,374$ 342,035$ 359,528$ 377,915$ 397,218$
Monthly 27,115$ 28,503$ 29,961$ 31,493$ 33,101$
Hourly 156.43$ 164.44$ 172.85$ 181.69$ 190.97$
Pay Grade Step 1 Step 2 Step 3 Step 4 Step 5
EM37 Annual 340,018$ 357,427$ 375,710$ 394,930$ 415,085$
Monthly 28,335$ 29,786$ 31,309$ 32,911$ 34,590$
Hourly 163.47$ 171.84$ 180.63$ 189.87$ 199.56$
GENERAL MANAGER, FY 2024-25 (Current)
GENERAL MANAGER, FY 2025-26 (Proposed)
1
AT-WILL EMPLOYMENT AGREEMENT
Robert C. Thompson
General Manager
ORANGE COUNTY SANITATION DISTRICT
THIS AT- WILL EMPLOYMENT AGREEMENT ("Agreement") is entered into, to be
effective the 1st day of July, 2025, by and between:
ORANGE COUNTY SANITATION DISTRICT, hereinafter referred to as
"OC San";
AND
ROBERT C. THOMPSON, sometimes hereinafter referred to as "General
Manager" or “Mr. Thompson”; collectively referred to herein as (“the
Parties”)
RECITALS
WHEREAS, OC San desires to continue to employ Robert C. Thompson, as General
Manager of OC San, pursuant to the terms and conditions as set forth in this Agreement; and
WHEREAS, Mr. Thompson, by virtue of his education, training and experience, is fully
qualified to fill the position of General Manager and desires to serve OC San as its General
Manager, pursuant to the terms and conditions of this Agreement; and
WHEREAS, per Resolution No. OC SAN 25-__ adopted on August 27, 2025, OC San’s
Board of Directors has approved and authorized the Board Chair to execute this Agreement to
include a base building salary increase of 4.5% of his current salary and adjustments to benefits
commensurate with those provided for other members of OC San’s executive management team.
2
WHEREAS, at the beginning of negotiations of a new Agreement, the parties agreed that
any salary changes agreed to would take effect retroactively to the first pay period of July 2025,
which is the first pay period in the current fiscal year.
NOW, THEREFORE, the Parties hereto agree as follows:
Section 1: OC San hereby continues to employ Mr. Thompson to serve as General
Manager of the Orange County Sanitation District, continuing on the effective date hereof, and
continuing until termination by either Party, as provided in this Agreement.
In that capacity, Mr. Thompson agrees to perform the functions and duties of General
Manager, the administrative head of OC San, as prescribed by the laws of the State of California,
and by the rules, regulations, decisions, and directions of the Board of Directors of OC San
(hereinafter referred to as "Board"). The General Manager's duties may involve expenditures of
time in excess of the regularly established workday or in excess of a forty-hour work week and
may also include time outside normal office hours (including attendance at Board and Committee
meetings). General Manager is classified as an exempt employee under applicable California and
federal wage and hour laws and shall not be entitled to any additional compensation for hours
worked in excess of forty in a work week.
Section 2: Mr. Thompson shall be employed in an "at-will" capacity serving at the sole
pleasure of the Board. This means that either party to this Agreement may terminate the Agreement
at any time for any reason with or without cause, and without hearing, upon 30 days' notice to the
other party. Mr. Thompson is advised and acknowledges that he has none of the termination rights
of a Regular employee of OC San. Except as expressly provided herein, and as a condition of
employment, Mr. Thompson knowingly, willingly and voluntarily gives up, waives, and disclaims any
and all rights he may have, express or implied, to any notice and/or hearing before or after
termination, and/or to any continued employment with OC San after termination.
As an "at-will" employee, Mr. Thompson understands that he may be subject to termination
with or without cause at the sole discretion of the Board, notwithstanding that the other provisions
of OC San’s Personnel Policies and Procedures Manual (hereinafter referred to as "Manual") apply
to Mr. Thompson. If OC San terminates employment without cause, Mr. Thompson shall be given a
thirty (30) day Notice of Termination and severance pay in an amount equal to six (6) months of his
then current annual base salary upon Mr. Thompson’s execution of a valid written release of legal
claims and expiration of any legally required revocation period.
3
If OC San terminates this Agreement (thereby terminating Mr. Thompson’s employment) without
cause, and Mr. Thompson executes a valid written release of legal claims, the severance pay is
considered a cash settlement related to the termination of Mr. Thompson and waiver of legal claims and
shall be fully reimbursed to OC San by Mr. Thompson if Mr. Thompson is convicted of a crime involving
an abuse of his office or position. Abuse of office or position shall have the meaning set forth in
Government Code 53243.4, as may be amended, of either (1) an abuse of public authority, including, but
not limited to, waste, fraud and violation of the law under color of authority, or (2) a crime against public
justice, including, but, not limited to, a crime described in Title 7 (commencing with Section 92 of Part 1 of
the Penal Code). Mr. Thompson shall reimburse such severance pay to OC San no later than six (6)
months after such conviction. If Mr. Thompson terminates his employment with 30 days' notice, the Board
shall have the right to accept his resignation effective the date notice is given. Such decision to accept his
resignation earlier shall not be considered a termination without cause and shall not entitle Mr. Thompson
to receive the severance pay noted above.
Section 3: The term of this Agreement shall commence on the effective date above and
continue for an indefinite duration, until terminated by either Party pursuant to Section 2 above, or
unless terminated or amended as provided herein.
Section 4: As compensation for the services to be performed hereunder, upon the effective date
of this Agreement, OC San agrees to pay General Manager an annual base salary for services rendered
of four hundred and two thousand, five hundred sixty three dollars and twenty cents ($402,563.20),
subject to all applicable deductions and withholdings of any and all sums required by then current state,
federal or local law, along with deductions of applicable sums the General Manager is obligated to pay
because of participation in plans and programs described in this Agreement, and paid biweekly in
accordance with OC San’s established accounting and payroll practices at the same time and in the
same manner as other employees of OC San. No increase in salary may exceed the compensation
permitted by the applicable salary range for the classification established by duly adopted Resolution of
the Board.
Section 5: For the period of this Agreement, OC San shall provide Mr. Thompson with a
fixed benefit package that includes the following:
Personal Leave – accrued based on years of service for all paid hours, including
hours actually worked and hours in a paid-leave payroll status, on a biweekly
basis in accordance with the Manual. Personal leave accruals shall not exceed
4
four hundred forty (440) hours as of December 31 of each year. Any hours in
excess of said limit, will be paid to Mr. Thompson in January in an amount
equal to the hourly rate of compensation.
Administrative Leave – 60 hours per fiscal year, granted and not eligible for
annual cash out.
Investment Incentive Salary (llS) – 6% of base salary applied on a biweekly fiscal
year basis, and a flat amount of one thousand two hundred fifty dollars ($1,250)
annually.
Deferred Compensation – OC San-paid annual allocation of $12,000 allocated
on a semimonthly calendar year basis.
Car Allowance – OC San-paid annual allocation of $8,400 issued on a
semimonthly basis.
Extended Trip Mileage Reimbursement – Mileage reimbursement for
business-related trips in excess of seventy five (75) miles one-way driven in
Thompson’s personal vehicle.
Medical Allowance – OC San-paid annual allocation of six thousand dollars
($6,000), with any funds not used toward employee portions of insurance
premiums to be returned to the employee in a mutually agreeable manner
(such as flexible spending account contributions or cash payment).
Mr. Thompson’s benefit package also shall include benefits consistent with the Manual
for: holiday pay; medical, dental, vision and life insurance at three times base salary; long-term
and short-term disability insurance; and employee assistance program. Additionally, Mr.
Thompson’s benefit package shall include executive disability insurance benefits, consistent
with those provided to OC San managers.
These benefits shall remain in full force and effect unless and until replaced by an
amendment to this Agreement, signed by Mr. Thompson and approved by the Board, which
amendment shall include the effective date thereof.
Section 6: OC San’s Steering Committee shall meet with General Manager in August of
each year during the term of this Agreement to review and evaluate his performance over the prior
year. The Steering Committee shall make its recommendation(s) to the Board concerning
adjustment to the compensation and/or benefits paid or provided to General Manager, to be
effective in July of the year of review. After consideration of the recommendation(s) of the Steering
Committee, the Board shall determine and approve the compensation, including benefits, payable
to General Manager, which generally becomes effective July of the fiscal year of the review. Failure
of OC San to review and evaluate the performance of the General Manager pursuant to this section
5
shall not affect the right of OC San to terminate the General Manager's employment and shall not
be considered a breach of this Agreement.
Section 7: Mr. Thompson shall be a Participant Member in the Orange County Employees
Retirement System ("OCERS"). OC San shall pay the required employer's contribution of Mr.
Thompson’s required employee contribution rate for membership in OCERS pension Plan H which
includes full payment of Employer Paid Member Contribution (“EPMC”).
Section 8: OC San shall reimburse General Manager for all expenses paid by him and
incurred for non-personal, job-related OC San business that are reasonably necessary to the General
Manager's service to OC San and are not specifically provided for herein. OC San agrees to either
pay such expenses in advance or to reimburse the expenses, so long as the expenses are incurred
and submitted according to the criteria established by OC San’s budget and/or normal expense
reimbursement procedures pursuant to applicable policy Resolutions. To be eligible for
reimbursement, all expenses must be supported by documentation meeting OC San’s policies and
requirements and must be submitted within time limits established by OC San. Such reimbursement
shall not be considered a benefit.
Section 9: During the period of this Agreement, it is agreed that General Manager shall
devote his fulltime, skills, labor and attention to said employment. At no time may General Manager
undertake outside activities consisting of consultant work, speaking engagements, writing, lecturing,
or other similar professional activities for money or other consideration without prior approval of OC
San’s Steering Committee. However, the expenditure of reasonable amount of time for educational,
charitable, or professional activities shall not be deemed a breach of this Agreement if those
activities do not conflict or materially interfere with the services required under this Agreement and
shall not require the prior written consent of the Steering Committee.
This Agreement shall not be interpreted to prohibit General Manager from making passive
personal investments or conducting private business affairs, provided those activities are not
deemed to be a conflict of interest by state law nor do they conflict or materially interfere with the
services required under this Agreement. Nothing in this At-Will Employment Agreement shall be
construed to prevent General Manager from engaging in lawful conduct outside of working hours
that does not materially interfere with General Manager’s employment.
Section 10: The Board has the sole discretion to determine whether OC San shall pay
General Manager pending an investigation into any alleged misconduct by General Manager. In the
event that OC San’s Board determines, in its sole discretion, that it is in the best interest of OC San
6
for General Manager to be placed on paid administrative leave pending such an investigation,
General Manager shall fully reimburse any salary provided for that purpose if the misconduct for
which the General Manager was under investigation results in the General Manager being convicted
of a crime involving an abuse of his office or position as defined in Section 2 of this Agreement.
General Manager shall reimburse such salary to OC San no later than six months after such
conviction.
Section 11: In the event that OC San provides funds for the legal criminal defense of
General Manager, General Manager shall fully reimburse said funds to OC San if the General
Manager is convicted of a crime involving an abuse of his/her office or position as defined in Section
2 of this Agreement. General Manager shall reimburse such criminal legal defense fees to OC San
no later than six months after such conviction.
Section 12: Other employment benefits for General Manager not specifically provided for
in this At-Will Employment Agreement are set out in the Manual.
Section 13: This Agreement supersedes any and all other prior agreements, either oral or
in writing, between the Parties hereto with respect to the employment of Mr. Thompson by OC San
and contains all of the covenants and agreements between the Parties with respect to that
employment in any manner whatsoever. Each Party to this Agreement acknowledges that no
representation, inducement, promise, or agreement, orally or otherwise, has been made by any
Party, or anyone acting on behalf of any Party, which is not embodied herein, and that no other
agreement, statement, or promise not contained in this Agreement or Employment shall be valid or
binding on either Party.
Section 14: Any notices to be given hereunder by either Party to the other shall be in
writing and may be transmitted by personal delivery, or by mail, registered or certified, postage
prepaid, with return receipt requested. Mailed notices shall be addressed to the Parties at the
addresses maintained in the personnel records of OC San, but each Party may change that
address by written notice in accordance with this Section. Notices delivered personally shall be
deemed communicated as of the date of actual receipt; mailed notices shall be deemed
communicated as of the date of mailing.
Section 15: Any modifications of this Agreement will be effective only if set forth in writing
and signed by the Parties.
7
Section 16: The failure of either Party to insist on strict compliance with any of the terms,
covenants, or conditions of this Agreement by the other Party, shall not be deemed a waiver of
that term, covenant, or condition, nor shall any waiver or relinquishment of any right or power at
any one time or times be deemed a waiver or relinquishment of that right or power for all or any
other times.
Section 17: If any term or other provision of this At-Will Employment Agreement is
determined by a court of competent jurisdiction to be invalid, illegal or incapable of being enforced
by any rule of law or public policy, all other terms, provisions and conditions shall nevertheless
remain in full force and effect. Upon such determination that any term or other provision is invalid,
illegal or incapable of being enforced, the Parties hereto shall negotiate in good faith to modify this
Agreement so as to affect the original intent of the Parties as closely as possible to the fullest extent
permitted by applicable law in an acceptable manner to the end that the transactions contemplated
hereby are fulfilled to the extent possible.
Section 18: This Agreement shall be governed by and construed in accordance with the
laws of the State of California and all applicable ordinances, policies and resolutions.
Section 19: General Manager acknowledges that he has had the opportunity and has
conducted an independent review of the financial and legal effects of this Agreement. General
Manager acknowledges that he has made an independent judgment upon the financial and legal
effects of the Agreement and has not relied upon representation of OC San, its elected or
appointed officers and officials, agents or employees other than those expressly set forth in this
Agreement. General Manager acknowledges that he has been advised to obtain, and has availed
himself of, legal advice with respect to the terms and provisions of this Agreement.
IN WITNESS WHEREOF, the parties hereto have executed this At-Will Employment
Agreement as follows.
GENERAL MANAGER
By:___________________________
Robert C. Thompson
Date:__________________________
8
VICE CHAIRMAN, BOARD OF DIRECTORS
By:_____________________________
Jon Dumitru
Date:____________________________
APPROVED AS TO FORM:
By:___________________________________
Scott C. Smith
General Counsel
Date:_______________________________
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4440 Agenda Date:8/27/2025 Agenda Item No:CS-1
FROM:Robert Thompson, General Manager
SUBJECT:
CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE
SECTION 54956.9(D)(1)
RECOMMENDATION: Convene in Closed Session:
Number of Cases: 2
A. Ddaze Phuong,Workers’ Compensation Claim, Workers Compensation Appeals Board, Case
Nos. ADJ16015389 and ADJ18947693; and
B. James Cabral, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case
Nos. ADJ20490382 and ADJ20620306.
BACKGROUND
During the course of conducting the business set forth on this agenda as a regular meeting of the
Board,the Chairperson may convene the Board in closed session to consider matters of pending real
estate negotiations, pending or potential litigation, or personnel matters.
Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential
litigation;(c)employment actions or negotiations with employee representatives;or which are exempt
from public disclosure under the California Public Records Act,may be reviewed by the Board during
a permitted closed session and are not available for public inspection.At such time the Board takes
final action on any of these subjects, the minutes will reflect all required disclosures of information.
RELEVANT STANDARDS
·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·Memorandum from General Counsel
Orange County Sanitation District Printed on 8/20/2025Page 1 of 1
powered by Legistar™
Scott C. Smith
(949) 263-6561
scott.smith@bbklaw.com
18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612
Phone: (949) 263-2600 | Fax: (949) 260-0972
bbklaw.com
Memorandum
To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee
From: General Counsel
Date: August 27, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on August 27, 2025, for the purpose of conferring with its legal counsel regarding existing litigation to which the Orange County Sanitation District is a party. The titles of the matters are Ddaze Phuong, Workers’ Compensation
Claim, Workers Compensation Appeals Board, Case Nos. ADJ16015389 and ADJ18947693 and James Cabral, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case Nos. ADJ20490382 and ADJ20620306. The closed session will be held pursuant to the authority of California Government Code Section 54956.9(d)(1).
Respectfully submitted, SCOTT C. SMITH
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4439 Agenda Date:8/27/2025 Agenda Item No:CS-2
FROM:Robert Thompson, General Manager
SUBJECT:
CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION
54956.8
RECOMMENDATION: Convene in Closed Session:
A.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
B.Property: 18250 Euclid Street, Fountain Valley, CA - APN No.156-171-41.
Agency negotiators: General Manager Rob Thompson; Assistant General Manager Lorenzo
Tyner; and Director of Finance Wally Ritchie.
Negotiating parties: Rexford Industrial Realty LP
Under negotiation: Price and Terms of payment
BACKGROUND
During the course of conducting the business set forth on this agenda as a regular meeting of the
Board,the Chairperson may convene the Board in closed session to consider matters of pending real
estate negotiations, pending or potential litigation, or personnel matters.
Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential
litigation;(c)employment actions or negotiations with employee representatives;or which are exempt
from public disclosure under the California Public Records Act,may be reviewed by the Board during
a permitted closed session and are not available for public inspection.At such time the Board takes
final action on any of these subjects, the minutes will reflect all required disclosures of information.
Orange County Sanitation District Printed on 8/20/2025Page 1 of 2
powered by Legistar™
File #:2025-4439 Agenda Date:8/27/2025 Agenda Item No:CS-2
RELEVANT STANDARDS
·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted
ATTACHMENT
The following attachment(s)are included in hard copy and may also be viewed on-line at the OCSD website
(www.ocsd.com) with the complete agenda package:
·Memorandum from General Counsel
Orange County Sanitation District Printed on 8/20/2025Page 2 of 2
powered by Legistar™
Scott C. Smith
(949) 263-6561
scott.smith@bbklaw.com
18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612
Phone: (949) 263-2600 | Fax: (949) 260-0972
bbklaw.com
Memorandum
To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee
From: General Counsel
Date: August 27, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on August 27, 2025, for the purpose of holding a conference with its real property negotiators regarding the price and terms of payment for the potential acquisition of real property located at 10700 Spencer Street in Fountain Valley and 18250
Euclid Street in Fountain Valley. The closed session will be held pursuant to the authority of California Government Code section 54956.8. Respectfully submitted,
SCOTT C. SMITH
STEERING COMMITTEE
Agenda Report
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
File #:2025-4424 Agenda Date:8/27/2025 Agenda Item No:CS-3
FROM:Robert Thompson, General Manager
SUBJECT:
CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED LITIGATION - GOVERNMENT CODE
SECTION 54956.9(D)(4)
RECOMMENDATION: Convene in Closed Session:
Number of Potential Cases: 1.
Initiation of litigation.
BACKGROUND
During the course of conducting the business set forth on this agenda as a regular meeting of the
Board,the Chairperson may convene the Board in closed session to consider matters of pending real
estate negotiations, pending or potential litigation, or personnel matters.
Reports relating to (a)purchase and sale of real property;(b)matters of pending or potential
litigation;(c)employment actions or negotiations with employee representatives;or which are exempt
from public disclosure under the California Public Records Act,may be reviewed by the Board during
a permitted closed session and are not available for public inspection.At such time the Board takes
final action on any of these subjects, the minutes will reflect all required disclosures of information.
RELEVANT STANDARDS
·Government Code Sections 54956.8, 54956.9, 54957, or 54957.6, as noted
ATTACHMENT
The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda
package:
·Memorandum from General Counsel
Orange County Sanitation District Printed on 8/20/2025Page 1 of 1
powered by Legistar™
Scott C. Smith
(949) 263-6561
scott.smith@bbklaw.com
18101 Von Karman Avenue.Suite 1000.Irvine, CA 92612
Phone: (949) 263-2600 | Fax: (949) 260-0972
bbklaw.com
Memorandum
To: Honorable Chair and Members of the Orange County Sanitation District Steering Committee
From: General Counsel
Date: August 27, 2025
Re: Closed Session Items
The Steering Committee will hold a closed session on August 27, 2025, for the purpose of conferring with its legal counsel regarding potential litigation. Based on existing facts and circumstances, the Orange County Sanitation District has decided to initiate or is deciding whether
to initiate litigation for one potential case. The closed session will be held pursuant to the authority of California Government Code section 54956.9(d)(4). Respectfully submitted,
SCOTT C. SMITH
ORANGE COUNTY SANITATION DISTRICT
COMMON ACRONYMS
ACWA Association of California
Water Agencies LOS Level Of Service RFP Request For Proposal
APWA American Public Works
Association MGD Million Gallons Per Day RWQCB Regional Water Quality
Control Board
AQMD Air Quality Management
District MOU Memorandum of
Understanding SARFPA Santa Ana River Flood
Protection Agency
ASCE American Society of Civil Engineers NACWA National Association of Clean Water Agencies SARI Santa Ana River Interceptor
BOD Biochemical Oxygen Demand NEPA National Environmental Policy
Act SARWQCB Santa Ana Regional Water
Quality Control Board
CARB California Air Resources
Board NGOs Non-Governmental
Organizations SAWPA Santa Ana Watershed
Project Authority
CASA California Association of
Sanitation Agencies NPDES National Pollutant Discharge
Elimination System SCADA Supervisory Control And
Data Acquisition
CCTV Closed Circuit Television NWRI National Water Research
Institute SCAP
Southern California
Alliance of Publicly Owned Treatment Works
CEQA California Environmental
Quality Act O & M Operations & Maintenance SCAQMD South Coast Air Quality
Management District
CIP Capital Improvement
Program OCCOG Orange County Council of
Governments SOCWA South Orange County
Wastewater Authority
CRWQCB California Regional Water
Quality Control Board OCHCA Orange County Health Care
Agency SRF Clean Water State
Revolving Fund
CWA Clean Water Act OCSD Orange County Sanitation District SSMP Sewer System Management Plan
CWEA California Water Environment Association OCWD Orange County Water District SSO Sanitary Sewer Overflow
EIR Environmental Impact Report OOBS Ocean Outfall Booster Station SWRCB State Water Resources
Control Board
EMT Executive Management Team OSHA Occupational Safety and
Health Administration TDS Total Dissolved Solids
EPA US Environmental Protection Agency PCSA
Professional
Consultant/Construction
Services Agreement
TMDL Total Maximum Daily Load
FOG Fats, Oils, and Grease PDSA Professional Design Services
Agreement TSS Total Suspended Solids
gpd gallons per day PFAS
Per- and Polyfluoroalkyl
Substances WDR Waste Discharge
Requirements
GWRS Groundwater Replenishment
System PFOA Perfluorooctanoic Acid WEF Water Environment
Federation
ICS Incident Command System PFOS Perfluorooctanesulfonic Acid WERF Water Environment & Reuse Foundation
IERP Integrated Emergency
Response Plan POTW Publicly Owned Treatment
Works WIFIA Water Infrastructure
Finance and Innovation Act
JPA Joint Powers Authority ppm parts per million WIIN Water Infrastructure Improvements for the
Nation Act
LAFCO Local Agency Formation
Commission PSA Professional Services
Agreement WRDA Water Resources
Development Act
ORANGE COUNTY SANITATION DISTRICT
GLOSSARY OF TERMS
ACTIVATED SLUDGE PROCESS – A secondary biological wastewater treatment process where bacteria reproduce at a high rate with the introduction of excess air or oxygen and consume dissolved nutrients in the wastewater.
BENTHOS – The community of organisms, such as sea stars, worms, and shrimp, which live on, in, or near the seabed, also known as the benthic zone.
BIOCHEMICAL OXYGEN DEMAND (BOD) – The amount of oxygen used when organic matter undergoes decomposition by microorganisms. Testing for BOD is done to assess the amount of organic matter in water.
BIOGAS – A gas that is produced by the action of anaerobic bacteria on organic waste matter in a digester tank that can be used
as a fuel.
BIOSOLIDS – Biosolids are nutrient rich organic and highly treated solid materials produced by the wastewater treatment process. This high-quality product can be recycled as a soil amendment on farmland or further processed as an earth-like product for
commercial and home gardens to improve and maintain fertile soil and stimulate plant growth.
CAPITAL IMPROVEMENT PROGRAM (CIP) – Projects for repair, rehabilitation, and replacement of assets. Also includes treatment improvements, additional capacity, and projects for the support facilities.
COLIFORM BACTERIA – A group of bacteria found in the intestines of humans and other animals, but also occasionally found elsewhere, used as indicators of sewage pollution. E. coli are the most common bacteria in wastewater.
COLLECTIONS SYSTEM – In wastewater, it is the system of typically underground pipes that receive and convey sanitary wastewater or storm water.
CERTIFICATE OF PARTICIPATION (COP) – A type of financing where an investor purchases a share of the lease revenues of a program rather than the bond being secured by those revenues.
CONTAMINANTS OF POTENTIAL CONCERN (CPC) – Pharmaceuticals, hormones, and other organic wastewater contaminants.
DILUTION TO THRESHOLD (D/T) – The dilution at which the majority of people detect the odor becomes the D/T for that air sample.
GREENHOUSE GASES (GHG) – In the order of relative abundance water vapor, carbon dioxide, methane, nitrous oxide, and ozone gases that are considered the cause of global warming (“greenhouse effect”).
GROUNDWATER REPLENISHMENT SYSTEM (GWRS) – A joint water reclamation project that proactively responds to Southern California’s current and future water needs. This joint project between the Orange County Water District and OCSD provides 70
million gallons per day of drinking quality water to replenish the local groundwater supply.
LEVEL OF SERVICE (LOS) – Goals to support environmental and public expectations for performance.
N-NITROSODIMETHYLAMINE (NDMA) – A N-nitrosamine suspected cancer-causing agent. It has been found in the GWRS
process and is eliminated using hydrogen peroxide with extra ultra-violet treatment.
NATIONAL BIOSOLIDS PARTNERSHIP (NBP) – An alliance of the NACWA and WEF, with advisory support from the EPA. NBP is committed to developing and advancing environmentally sound and sustainable biosolids management practices that go beyond regulatory compliance and promote public participation to enhance the credibility of local agency biosolids programs and improved communications that lead to public acceptance.
PER- AND POLYFLUOROALKYL SUBSTANCES (PFAS) – A large group (over 6,000) of human-made compounds that are resistant to heat, water, and oil and used for a variety of applications including firefighting foam, stain and water-resistant clothing, cosmetics, and food packaging. Two PFAS compounds, perfluorooctanesulfonic acid (PFOS) and perfluorooctanoic acid (PFOA) have been the focus of increasing regulatory scrutiny in drinking water and may result in adverse health effects including developmental effects to fetuses during pregnancy, cancer, liver damage, immunosuppression, thyroid effects, and other effects.
PERFLUOROOCTANOIC ACID (PFOA) – An ingredient for several industrial applications including carpeting, upholstery, apparel, floor wax, textiles, sealants, food packaging, and cookware (Teflon).
PERFLUOROOCTANESULFONIC ACID (PFOS) – A key ingredient in Scotchgard, a fabric protector made by 3M, and used in numerous stain repellents.
PLUME – A visible or measurable concentration of discharge from a stationary source or fixed facility.
PUBLICLY OWNED TREATMENT WORKS (POTW) – A municipal wastewater treatment plant.
SANTA ANA RIVER INTERCEPTOR (SARI) LINE – A regional brine line designed to convey 30 million gallons per day of non-reclaimable wastewater from the upper Santa Ana River basin to the ocean for disposal, after treatment.
SANITARY SEWER – Separate sewer systems specifically for the carrying of domestic and industrial wastewater.
SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (SCAQMD) – Regional regulatory agency that develops plans and
regulations designed to achieve public health standards by reducing emissions from business and industry.
SECONDARY TREATMENT – Biological wastewater treatment, particularly the activated sludge process, where bacteria and other microorganisms consume dissolved nutrients in wastewater.
SLUDGE – Untreated solid material created by the treatment of wastewater.
TOTAL SUSPENDED SOLIDS (TSS) – The amount of solids floating and in suspension in wastewater.
ORANGE COUNTY SANITATION DISTRICT
GLOSSARY OF TERMS
TRICKLING FILTER – A biological secondary treatment process in which bacteria and other microorganisms, growing as slime on the surface of rocks or plastic media, consume nutrients in wastewater as it trickles over them.
URBAN RUNOFF – Water from city streets and domestic properties that carry pollutants into the storm drains, rivers, lakes, and oceans.
WASTEWATER – Any water that enters the sanitary sewer.
WATERSHED – A land area from which water drains to a particular water body. OCSD’s service area is in the Santa Ana River Watershed.