HomeMy WebLinkAbout07-09-2025 Administration Committee Meeting MinutesOrange County Sanitation District
Minutes for the
ADMINISTRATION COMMITTEE
Wednesday, July 9, 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 Administration Committee of the Orange County Sanitation District
was called to order by Committee Vice-Chairman Glenn Grandis on Wednesday, July 9, 2025
at 5:00 p.m. in the Orange County Sanitation District Headquarters and led the Pledge of
Allegiance.
ROLL CALL AND DECLARATION OF QUORUM:
Assistant Clerk of the Board Tania Moore declared a quorum present as follows:
PRESENT:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Tanya Doby (Alternate)
ABSENT:Christine Marick
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; Tania Moore, Assistant Clerk of the Board; Mo Abiodun; Belen
Carrillo; Jackie Castro; Sam Choi; Thys DeVries; John Frattali; Al Garcia; Elsa Garcia; Mark
Kawamoto; Rebecca Long; Tom Meregillano; Rob Michaels; Aldwin Ramirez; Don Stokes;
Thomas Vu; and Kevin Work were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; Peter Whittingham, Whittingham Public
Affairs Advisors; Anna Laliberte, Alliant; Darren Hodge and Fred Dilly, PFM, were present in
the Board Room. Eric Sapirstein, ENS Resources, and Eric O’Donnell, Townsend Public
Affairs, were present telephonically.
PUBLIC COMMENTS:
None.
REPORTS:
Vice-Chair Grandis 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
Page 1 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
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.
General Manager Rob Thompson reminded the Committee that there will be no meeting in
August.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4368
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Administration Committee held June
11, 2025.
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, John Withers, Jordan Wu
and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:Erik Weigand
2.TECHNICAL EVALUATION OF LOCAL LIMITS, SPECIFICATION NO.
CS-2025-666BD
2025-4289
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors 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:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
3.ABANDONED SEWER EASEMENT QUITCLAIM DEED 2025-4320
Originator: Lorenzo Tyner
Page 2 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors 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.
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
4.ENVIRONMENTAL REGULATORY REPORTS 2025-4332
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors 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:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
5.ADOPTION OF THE 2025 ORANGE COUNTY WATER AND
WASTEWATER MULTI-JURISDICTIONAL HAZARD MITIGATION
PLAN
2025-4355
Originator: Laura Maravilla
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 3 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
Adopt Resolution No. OC SAN 25-XX 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”.
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
7.RENEWAL OF 11:11 SYSTEMS DISASTER RECOVERY AS A
SERVICE AND CLOUD OBJECT STORAGE CONTRACT
2025-4369
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
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:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
9.VIDEO PRODUCTION SERVICES, SPECIFICATION NO.
CS-2025-664BD
2025-4288
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Consultant Services Agreement to Windsong
Productions, LLC to provide Video Production Services, Specification No.
CS-2025-664BD for a total amount not to exceed $148,863; and
B. Approve a contingency of $14,886 (10%).
Page 4 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Erik Weigand, John
Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
At the request of Vice-Chair Grandis, Item Nos. 6 and 8 were pulled and heard separately
and he recused himself from both items due to a conflict of interest.
6.RENEWAL OF NUTANIX SOFTWARE LICENSE AGREEMENT 2025-4357
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors 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:Jon Dumitru, Ryan Gallagher, Melinda Liu, Jose Medrano, Andrew
Nguyen, David Shawver, Erik Weigand, John Withers, Jordan Wu
and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
RECUSED:Glenn Grandis
8.SERVICENOW SOFTWARE LICENSE AGREEMENT RENEWAL 2025-4370
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors 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%).
Page 5 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
AYES:Jon Dumitru, Ryan Gallagher, Melinda Liu, Jose Medrano, Andrew
Nguyen, David Shawver, Erik Weigand, John Withers, Jordan Wu
and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick and Chad Wanke
ABSTENTIONS:None
RECUSED:Glenn Grandis
NON-CONSENT:
Director Chad Wanke arrived at the meeting at 5:09 p.m.
10.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF JUNE 2025 2025-4366
Originator: Jennifer Cabral
Director of Communications Jennifer Cabral introduced Peter Whittingham,
Whittingham Public Affairs Advisors, who provided a PowerPoint presentation
regarding the local legislative report.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Legislative Affairs Update for the month of June 2025.
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick
ABSTENTIONS:None
11.YEAR-END UPDATE TO THE PUBLIC AFFAIRS STRATEGIC PLAN
FOR FISCAL YEARS 2024-2026
2025-4227
Originator: Jennifer Cabral
Ms. Cabral delivered a PowerPoint presentation summarizing the Public Affairs
Year-End Report, which included an overview of the Public Affair's team, their core
functions, and primary responsibilities. The presentation also featured employee
engagement initiatives and various media and educational outreach efforts. The
presentation provided information on branding as well as industry experts, an overview
of construction outreach, updates on government affairs, legislative matters, General
Manager support, testimonials, provided a preview of the upcoming year, and outlined
next steps.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 6 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
Receive and file the Fiscal Year 2024-2025 Year-End Update to the Public Affairs
Strategic Plan (FY 2024-2026).
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick
ABSTENTIONS:None
12.2026 BENEFITS INSURANCE RENEWAL 2025-4367
Originator: Laura Maravilla
Director of Human Resources Laura Maravilla provided a brief introduction and
explanation of the proposed benefits insurance renewals.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
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.
Page 7 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
AYES:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick
ABSTENTIONS:None
13.WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES
2025A
2025-4265
Originator: Wally Ritchie
Director of Finance Wally Ritchie provided a brief introduction to and explanation of the
item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
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:Jon Dumitru, Ryan Gallagher, Glenn Grandis, Melinda Liu, Jose
Medrano, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers, Jordan Wu and Tanya Doby (Alternate)
NOES:None
ABSENT:Christine Marick
ABSTENTIONS:None
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
None.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
Page 8 of 9
ADMINISTRATION
COMMITTEE
Minutes July 9, 2025
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
Director David Shawver made mention of pending Senate Bill 79 (SB79) regarding housing
development and asked that staff watch for how it will affect OC San infrastructure in the
future. Staff is monitoring the status of the development of the bill.
ADJOURNMENT:
Vice-Chair Grandis declared the meeting adjourned at 5:47 p.m. to the next Regular
Administration Committee meeting to be held on Wednesday, September 10, 2025 at 5:00
p.m.
Submitted by:
_____________________
Tania Moore, CMC
Assistant Clerk of the Board
Page 9 of 9