HomeMy WebLinkAbout07-23-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT
MINUTES
BOARD OF DIRECTORS
JULY 23, 2025
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
TELECONFERENCE LOCATIONThe Westin Peachtree Plaza Hotel - Room 5605
210 Peachtree St. NW
Atlanta, GA 30303
BOARD OF DIRECTORS Minutes July 23, 2025
CALL TO ORDER
A regular meeting of the Board of Directors of the Orange County Sanitation District was
called to order by Board Chairman Ryan Gallagher on Wednesday, July 23, 2025 at 6:00 p.m.
in the Orange County Sanitation District Headquarters. Director Debbie Baker delivered the
invocation and led the Pledge of Allegiance.
Director Johnathan Ryan Hernandez attended the meeting via teleconference as posted in
the agenda and in accordance with standard Brown Act requirements. All votes were taken
by roll call.
ROLL CALL AND DECLARATION OF QUORUM
The Clerk of the Board declared a quorum present as follows:
PRESENT:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
ABSENT:Glenn Grandis
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; Daisy
Covarrubias; Suzanne Crider; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin
Fenton; John Frattali; Al Garcia; David Haug; Mark Kawamoto; Tom Meregillano; Rob
Michaels; Tania Moore; Giti Radvar; Aldwin Ramirez; Valerie Ratto; Carrie Robles; Loc Trang;
Thomas Vu; and Kevin Work were present in the Board Room. Laurie Klinger was present
telephonically.
OTHERS PRESENT: Scott Smith, General Counsel; Laura Drottz Kalty, Special Counsel,
Liebert Cassidy Whitmore; Phillip Lem, Special Counsel, Payne & Fears LLP; Alison Marcy;
Steven Marcy; April Thompson; and Amanda Thompson were present in the Board Room.
PUBLIC COMMENTS:
None.
SPECIAL PRESENTATIONS:
1.EMPLOYEE SERVICE AWARDS 2025-4376
Page 1 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
Originator: Kelly Lore
Chair Gallagher presented a 30-year service award to General Manager Rob
Thompson. He also recognized Senior Engineer Jeff Brown and Lead Mechanic Peter
Cheffs who could not be in attendance, for their 30 years of service.
30-year Service Awards
Jeff Brown, Senior Engineer - Division 830
Peter Cheffs, Lead Mechanic - Division 820
Rob Thompson, General Manager - Division 110
REPORTS:
Chair Gallagher reminded the Board members of the upcoming Trawl and Rig Fishing cruise
days and “A Day at the Dock” in August and September on OC San’s ocean monitoring
vessel the Nerissa.
Chair Gallagher reported that the fall session of Wastewater 101 Citizens Academy will begin
on September 2, 2025, and sign ups are currently being taken. The four-session academy
covers all areas of OC San providing attendees a behind the scenes look and understanding
of one of the largest resource recovery facilities in the country.
Chair Gallagher stated that the Directors would receive talking points regarding OC San
activities for their use while reporting out to their councils, boards, and community groups.
Mr. Thompson reported on his attendance at the following: Fullerton State of the City;
MWDOC’s Water Policy Forum; NACWA 2025 Policy Workshop; and CASA Board Meeting.
He reported that Director of Engineering Mike Dorman presented to the Los Alamitos City
Council on the Cypress Trunk Sewer Project which had just started construction.
Mr. Thompson reported on upcoming events: OC San “Take Your Kid to Work Day” and
through outreach efforts, OC San will present at the City of Irvine’s Summer Camp; a local
Homeowner Association in Newport Beach for our Bay Bridge Pump Station; City of
Newport’s State of the County; and CASA Conference.
Mr. Thompson reported that the 2025 US Open of Surfing would take place August 1-2 and
provided details on the preparation OC San staff had completed for the event.
Mr. Thompson announced that for the 24th year in a row, Contracts & Procurement had been
awarded the Achievement of Excellence in Procurement (AEP) Award, which award
demonstrates OC San’s commitment to our respective mission to provide the highest ethical,
economic and progressive contracts and purchasing standards possible.
General Counsel, Scott Smith reported that a workers’ compensation settlement agreement
approved in Closed Session in February 2025, had been reached within the Board’s approved
settlement authority.
Page 2 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
CONSENT CALENDAR:
2.APPROVAL OF MINUTES 2025-4377
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Board of Directors held June 25, 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Dan Ferons
(Alternate), Gene Hernandez (Alternate), Kelly McBride (Alternate),
Art Perry (Alternate), Cindy Tran (Alternate), Kathleen Treseder
(Alternate) and John Warren (Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:Rose Espinoza (Alternate)
RECEIVE AND FILE:
3.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH
OF JUNE 2025
2025-4411
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of June 2025.
4.COMMITTEE MEETING MINUTES 2025-4036
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
A. Minutes of the GWRS Steering Committee Meeting held April 14, 2025
B. Minutes of the Steering Committee Meeting held May 28, 2025
C. Minutes of the Operations Committee Meeting held June 4, 2025
D. Minutes of the Administration Committee Meeting held June 11, 2025
Page 3 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
OPERATIONS COMMITTEE:
5.INDUSTRIAL CONTROL SYSTEM AND IT DATA CENTER
RELOCATION AT PLANT NO. 1, PROJECT NO. P1-138
2025-4378
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Design Services Agreement with Lee + Ro, Inc., to
provide engineering services for Industrial Control System and IT Data Center
Relocation at Plant No. 1, Project No. P1-138, for an amount not to exceed
$2,354,485; and
B. Approve a contingency of $235,449 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
6.TRUCK LOADING BAY ODOR CONTROL IMPROVEMENTS AT
PLANT NO. 2, PROJECT NO. P2-140
2025-4379
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Design Services Agreement with CDM Smith, Inc., to
provide engineering services for Truck Loading Bay Odor Control Improvements
at Plant No. 2, Project No. P2-140, for an amount not to exceed $899,800; and
B. Approve a contingency of $89,980 (10%).
Page 4 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
7.ENGINE EXHAUST HEAT RECOVERY BOILER ASSESSMENT,
SPECIFICATION NO. CS-2025-650BD
2025-4380
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Consultant Services Agreement with Pond and
Company, Inc. for Engine Exhaust Heat Recovery Boiler Assessment,
Specification No. CS-2025-650BD, for an average annual amount of $399,515
with four (4) optional one-year renewals for a total contract amount not to
exceed $1,598,060;
B. Authorize the General Manager or his designee to amend the Professional
Consultant Services Agreement to move funds from one term to another, as
necessary, due to business needs with the total overall amount over five (5)
years not to exceed $1,598,060; and
C. Approve an annual contingency of $39,952 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
Page 5 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
8.OCEAN OUTFALL SYSTEM REHABILITATION, PROJECT NO. J-117 2025-4381
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a contingency increase of $153,450 (14%) to the existing Professional
Services Agreement with SEL (formerly known as Schweitzer Engineering
Laboratories, Inc.) for Outfall Low Flow Pump Station, Contract No. J-117B as part of
Ocean Outfall System Rehabilitation, Project No. J-117, for a new total contingency
amount of $263,057 (24%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
9.PRIMARY CLARIFIERS F AND G ROTATING MECHANISM
REHABILITATION AT PLANT NO. 2, PROJECT NO. FE23-09,
SPECIFICATION NO. S-2024-612BD
2025-4382
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a contingency increase of $850,500 (27%) to the existing Services Contract
with Vicon Enterprises, Inc., for Primary Clarifiers F and G Rotating Mechanism
Rehabilitation at Plant No. 2, Project No. FE23-09, Specification No. S-2024-612BD,
for a new total contingency of $1,323,000 (42%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
Page 6 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
ADMINISTRATION COMMITTEE:
10.TECHNICAL EVALUATION OF LOCAL LIMITS, SPECIFICATION NO.
CS-2025-666BD
2025-4386
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Consultant Services Agreement to EEC Environmental
for Technical Evaluation of Local Limits, Specification No. CS-2025-666BD, for a
total amount not to exceed $459,840; and
B. Approve a contingency of $68,976 (15%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
11.ABANDONED SEWER EASEMENT QUITCLAIM DEED 2025-4398
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve the Easement Quitclaim Deed authorizing the relinquishment of an
Easement with the City of Huntington Beach for abandoned sewer easement to
SLF- HB Magnolia, LLC, a Delaware limited liability company, in a form
approved by General Counsel; and
B. Direct the Clerk of the Board to record the Easement Quitclaim Deed with the
Orange County Clerk-Recorder’s Office.
Page 7 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
12.ENVIRONMENTAL REGULATORY REPORTS 2025-4389
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the following environmental regulatory reports: Annual Biosolids
Management Compliance Report CY 2024, Annual Pretreatment Program Report FY
2024 (July 2023-June 2024), Semi-Annual Pretreatment Program Report
(July-December 2024), Annual Mandatory Reporting of Greenhouse Gas Emissions
Report CY 2024, Annual Emissions Report CY 2024, and the Marine Monitoring
Annual Report FY 2024 (July 2023-June 2024).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
13.ADOPTION OF THE 2025 ORANGE COUNTY WATER AND
WASTEWATER MULTI-JURISDICTIONAL HAZARD MITIGATION
PLAN
2025-4390
Originator: Laura Maravilla
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt Resolution No. OC SAN 25-05 entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District Adopting the 2025 Orange County Water and
Wastewater Multi-Jurisdictional Hazard Mitigation Plan”.
Page 8 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
14.RENEWAL OF NUTANIX SOFTWARE LICENSE AGREEMENT 2025-4391
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Purchase Order Contract to ePlus Technology Inc., an authorized
Carahsoft Technology, Corp. reseller, for the purchase of the Nutanix Software
License Agreement Renewal for a one (1) year term using the NASPO
ValuePoint Master Agreement No. AR2472, California Contract # 7-17-70-40-05,
for a total amount not to exceed $306,004, plus applicable sales tax; and
B. Approve a contingency in the amount of $30,600 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
15.RENEWAL OF 11:11 SYSTEMS DISASTER RECOVERY AS A
SERVICE AND CLOUD OBJECT STORAGE CONTRACT
2025-4392
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Page 9 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
A. Approve a Purchase Order Contract to Nth Generation for the purchase of 11:11
Systems Disaster Recovery as a Service ($415,942.56) and Cloud Object
Storage ($182,554.85) for a three (3) year term using the NASPO ValuePoint
Master Agreement No. 7-17-70-40-05, for a total amount not to exceed
$598,497.41, plus applicable sales tax; and
B. Approve a contingency in the amount of $59,849.74 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
16.SERVICENOW SOFTWARE LICENSE AGREEMENT RENEWAL 2025-4393
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Purchase Order for a one-year contract with Carahsoft Technology,
Corp. for a software license agreement with ServiceNow, utilizing the NASPO
ValuePoint Master Agreement No. AR2472, California Contract # 7-17-70-40-05
for a total amount not to exceed $296,904; and
B. Approve a contingency of $29,690 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
Page 10 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
17.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF JUNE 2025 2025-4394
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the month of June 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
18.YEAR-END UPDATE TO THE PUBLIC AFFAIRS STRATEGIC PLAN
FOR FISCAL YEARS 2024-2026
2025-4395
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Fiscal Year 2024-2025 Year-End Update to the Public Affairs
Strategic Plan (FY 2024-2026).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
19.2026 BENEFITS INSURANCE RENEWAL 2025-4396
Originator: Laura Maravilla
MOVED, SECONDED, AND DULY CARRIED TO:
Page 11 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
A. Approve the Orange County Sanitation District 2026 Benefits Insurance Renewal
with the carriers listed below for an overall not-to-exceed amount of
$18,101,586, as specified below:
1. Benefit coordinators Company (BCC) (medical, dental, vision plans, and
Employee Assistance Program [EAP]) - Not to Exceed $16,608,082;
2. Lincoln Financial (basic life, short- and long-term disability) - Not to Exceed
$540,038;
3. Lincoln Financial (EMT & Manager disability) - Not to Exceed $40,000;
4. HealthEquity (Health Savings Accounts [HSA]) - Not to Exceed $51,263;
5. Voya (Health Reimbursement Arrangement [HRA]) - Not to Exceed
$207,900;
6. WEX (Flexible Spending Accounts [FSA]) - Not to Exceed $10,015;
7. BCC (retiree-paid health premiums, recouped from retirees through monthly
payments) - Not to Exceed $644,288;
8. Approve a contingency of $905,079 (5%); and
B. Authorize the General Manager to revise the carriers within the not-to-exceed
amounts listed above for operational efficiency and/or to better meet the needs
of the Orange County Sanitation District and participants.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
20.WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES
2025A
2025-4397
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
Page 12 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
Authorize the General Manager to issue new fixed rate Certificates of Participation, to
be referred to as Wastewater Refunding Revenue Obligations, in an amount sufficient
to refund up to $109,935,000 of Wastewater Refunding Revenue Obligations, Series
2016A.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
STEERING COMMITTEE:
21.ACQUISITION OF RIGHTS-OF-WAY AND EASEMENTS 2025-4417
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
Page 13 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
NON-CONSENT:
22.SUCCESSOR MEMORANDA OF UNDERSTANDING FOR THE
ORANGE COUNTY EMPLOYEES ASSOCIATION
2025-4419
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
23.SUCCESSOR MEMORANDUM OF UNDERSTANDING FOR THE
INTERNATIONAL UNION OF OPERATING ENGINEERS - LOCAL 501
2025-4420
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED TO:
Page 14 of 19
BOARD OF DIRECTORS 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
24.SUCCESSOR MEMORANDA OF UNDERSTANDING FOR THE
SUPERVISOR AND PROFESSIONAL MANAGEMENT GROUPS
2025-4418
Originator: Laura Maravilla
Special Legal Counsel Laura Drottz Kalty provided background information on the item.
MOVED, SECONDED, AND DULY CARRIED 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.
Page 15 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Johnathan Ryan Hernandez, Lisa Landau, Carlos
Leon, Christine Marick, Scott Minikus, Jordan Nefulda, Andrew
Nguyen, Jamie Valencia, Chad Wanke, Erik Weigand, Rose
Espinoza (Alternate), Dan Ferons (Alternate), Gene Hernandez
(Alternate), Kelly McBride (Alternate), Art Perry (Alternate), Cindy
Tran (Alternate), Kathleen Treseder (Alternate) and John Warren
(Alternate)
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
INFORMATION ITEMS:
25.RISK REGISTER PRESENTATION 2025-4333
Originator: Lorenzo Tyner
Assistant General Manager Lorenzo Tyner provided a PowerPoint presentation
regarding OC San's Risk Register.
ITEM RECEIVED AS AN:
Information Item.
26.STRATEGIC PLAN: CYBERSECURITY/ARTIFICIAL INTELLIGENCE
(AI) POLICY
2025-4330
Originator: Rob Thompson
Mr. Thompson provided a PowerPoint presentation regarding OC San's proposed
Strategic Plan: Cybersecurity and Artificial Intelligence (AI) Policy.
Information Item.
AB 1234 DISCLOSURE REPORTS:
Directors Pat Burns, Andrew Nguyen and Chair Ryan Gallagher provided a report on their
recent attendance at various Regional Board Meetings.
Directors Pat Burns, Johnathan Ryan Hernandez (Virtual), and Alternate Director Art Perry
departed the meeting at approximately 6:51 p.m.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54957.6, 54957(b)(1), 54956.9(d)(1) & 54957(a)(1).
Page 16 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
The Board convened in closed session at 6:51 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
2025-4413
CONVENED IN CLOSED SESSION:
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)2025-4414
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
2025-4416
CONVENED IN CLOSED SESSION:
Designated Representatives: Board Chairman Ryan Gallagher
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)
2025-4415
CONVENED IN CLOSED SESSION:
Page 17 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
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.
CS-5 THREAT TO PUBLIC SERVICES OR FACILITIES - GOVERNMENT
CODE SECTION 54957(a)(1)
2025-4195
CONVENED IN CLOSED SESSION:
Conference with Information Technology Manager regarding cybersecurity.
RECONVENED IN REGULAR SESSION.
The Board reconvened in regular session at 7:24 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith stated there was no reportable action.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
At 7:25 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the
Board of Directors to be held on Wednesday, August 27, 2025 at 6:00 p.m.
Page 18 of 19
BOARD OF DIRECTORS Minutes July 23, 2025
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 19 of 19