Loading...
HomeMy WebLinkAbout07-02-2025 Operations Committee Meeting MinutesOrange County Sanitation District Minutes for the OPERATIONS COMMITTEE Wednesday, July 2, 2025 5:00 PM Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 CALL TO ORDER A regular meeting of the Operations Committee of the Orange County Sanitation District was called to order by Committee Chairman Pat Burns on Wednesday, July 2, 2025 at 5:00 p.m. in the Orange County Sanitation District Headquarters. Board Vice-Chairman Jon Dumitru led the Pledge of Allegiance. ROLL CALL AND DECLARATION OF QUORUM: Assistant Clerk of the Board Jackie Castro declared a quorum present as follows: PRESENT:Joyce Ahn, Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) ABSENT:Johnathan Ryan Hernandez STAFF PRESENT: Rob Thompson, General Manager; Lorenzo Tyner, Assistant General Manager; Jennifer Cabral, Director of Communications; Mike Dorman, Director of Engineering; Riaz Moinuddin, Director of Operations and Maintenance; Wally Ritchie, Director of Finance; Lan Wiborg, Director of Environmental Services; Jackie Castro, Assistant Clerk of the Board; Mo Abiodun; Scott Ahn; Jon Bradley; Morty Caparas; Tanya Chong; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; Al Garcia; Mark Kawamoto; Tom Meregillano; Brad Moore; Tania Moore; Nick Oswald; Victoria Pilko; Becky Polcyn; Thomas Vu; Kevin Work; and Sammady Yi were present in the Board Room. OTHERS PRESENT: Mal Richardson, General Counsel; and Joe Pena were present in the Board Room. PUBLIC COMMENTS: None. REPORTS: Chair Burns reported that information regarding OC San’s Trawl and Rig Fishing cruise days could be found in their bluebooks. He stated that sampling cruises would be offered in August and September, along with a “Day at the Dock” option for those interested in touring the vessel without going out to sea. He encouraged those interested to complete the attached form and to direct any questions to the Clerk of the Board. Page 1 of 6 OPERATIONS COMMITTEE Minutes July 2, 2025 General Manager Rob Thompson reported that the OC San Administrative Offices will be closed on Friday, July 4, in observance of Independence Day. He also reminded the Committee that there will be no meeting in August. CONSENT CALENDAR: 1.APPROVAL OF MINUTES 2025-4356 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Regular meeting of the Operations Committee held June 4, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Carlos Leon ABSTENTIONS:None 2.INDUSTRIAL CONTROL SYSTEM AND IT DATA CENTER RELOCATION AT PLANT NO. 1, PROJECT NO. P1-138 2025-4063 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors 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, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Carlos Leon ABSTENTIONS:None 4.ENGINE EXHAUST HEAT RECOVERY BOILER ASSESSMENT, SPECIFICATION NO. CS-2025-650BD 2025-4315 Page 2 of 6 OPERATIONS COMMITTEE Minutes July 2, 2025 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors 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, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Carlos Leon ABSTENTIONS:None 5.PURCHASE OF SPARE PARTS FOR THICKENING AND DEWATERING CENTRIFUGES FOR PLANT NO. 1 2025-4324 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Sole Source Purchase Order to GEA Mechanical Equipment US, Inc. for the purchase of spare parts for Thickening and Dewatering centrifuges for Plant No. 1, for a total amount not to exceed $226,997, including applicable sales tax and freight; and B. Approve a contingency of $45,400 (20%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Carlos Leon ABSTENTIONS:None Page 3 of 6 OPERATIONS COMMITTEE Minutes July 2, 2025 At the request of Director Tom Lindsey Item No. 3 was pulled and heard separately. Director Lisa Landau arrived at the meeting at 5:04 p.m. 3.TRUCK LOADING BAY ODOR CONTROL IMPROVEMENTS AT PLANT NO. 2, PROJECT NO. P2-140 2025-4170 Originator: Mike Dorman Director of Engineering Mike Dorman responded to questions regarding Professional Design Consulting Services. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors 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%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Carlos Leon ABSTENTIONS:None NON-CONSENT: Director Carlos A. Leon arrived at the meeting at 5:15 p.m. 6.OCEAN OUTFALL SYSTEM REHABILITATION, PROJECT NO. J-117 2025-4311 Originator: Mike Dorman Director of Engineering Mike Dorman provided a brief report of the item. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors 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%). Page 4 of 6 OPERATIONS COMMITTEE Minutes July 2, 2025 AYES:Joyce Ahn, Debbie Baker, Pat Burns, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez ABSTENTIONS:None 7.PRIMARY CLARIFIERS F AND G ROTATING MECHANISM REHABILITATION AT PLANT NO. 2, PROJECT NO. FE23-09, SPECIFICATION NO. S-2024-612BD 2025-4273 Originator: Mike Dorman Engineering Supervisor Brad Moore provided a PowerPoint presentation regarding the Primary Clarifiers F and G Rotating Mechanism Rehabilitation at Plant No. 2, Project no. FE23-09, Specification No. S-2024-612BD which included the project site, the project scope, the current condition and additional repairs, repair quantities per qualifier, construction contract status, and the recommendation. MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of Directors 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, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Scott Minikus, Jamie Valencia, Janet Nguyen (Alternate) and Art Perry (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez ABSTENTIONS:None INFORMATION ITEMS: None. DEPARTMENT HEAD REPORTS: None. CLOSED SESSION: None. Page 5 of 6 OPERATIONS COMMITTEE Minutes July 2, 2025 OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. ADJOURNMENT: Chair Burns declared the meeting adjourned at 5:24 p.m. to the next Regular Operations Committee meeting to be held on Wednesday, September 3, 2025 at 5:00 p.m. Submitted by: _____________________ Jackie Castro, CMC Assistant Clerk of the Board Page 6 of 6