Loading...
HomeMy WebLinkAbout09-24-2025 Board Meeting Complete Agenda Packet SPECIAL NOTICE PUBLIC ATTENDANCE & PARTICIPATION AT PUBLIC MEETINGS OC San Board of Directors & OC San Financing Corporation Meetings Wednesday, September 24, 2025 6:00 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: 314 323 084# 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 use *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! September 17, 2025 NOTICE OF REGULAR MEETING BOARD OF DIRECTORS ORANGE COUNTY SANITATION DISTRICT AND ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION Wednesday, September 24, 2025 – 6:00 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 comments for consideration before or during the meeting. The Regular Meetings of the Board of Directors of the Orange County Sanitation District and Orange County Sanitation District Financing Corporation will be held at the above location and in the manner indicated on Wednesday, September 24, 2025 at 6:00 p.m. BOARD MEETING DATES 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 September 23, 2026 * Meeting will be held on the third Wednesday of the month ORANGE COUNTY SANITATION DISTRICT Effective 2/11/2025 BOARD OF DIRECTORS Complete Roster AGENCY/CITIES ACTIVE DIRECTOR 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 County Areas Board of Supervisors Doug Chaffee Janet Nguyen ORANGE COUNTY SANITATION DISTRICT BOARD OF DIRECTORS & ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 - 6:00 PM Board 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 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 CALL TO ORDER Board Chairman Ryan Gallagher INVOCATION AND PLEDGE OF ALLEGIANCE Director Scott Minikus, City of Cypress 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. SPECIAL PRESENTATIONS: 1.2025-4483EMPLOYEE SERVICE AWARDS 20-year Service Awards Erika Del Campo, Administrative Assistant - Division 250 Lorenzo Tyner, Assistant General Manager - Division 110 Originator:Kelly Lore 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 Board of Directors, after one motion, without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in the regular order of business. 2.2025-4080CAPITAL IMPROVEMENT PROGRAM ANNUAL REPORT RECOMMENDATION: Receive and file the Capital Improvement Program Annual Report for Fiscal Year 2024-2025. Originator:Mike Dorman Page 1 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Agenda Report CIP Annual Report FY 2024-2025 Attachments: 3.2025-4485APPROVAL OF MINUTES RECOMMENDATION: Approve minutes of the Regular meeting of the Board of Directors held August 27, 2025. Originator:Kelly Lore Attachments: RECEIVE AND FILE: 4.2025-4038COMMITTEE MEETING MINUTES RECOMMENDATION: Receive and file the following: A. Minutes of the Operations Committee Meeting held July 2, 2025 B. Minutes of the Administration Committee Meeting held July 9, 2025 C. Minutes of the Steering Committee Meeting held July 23, 2025 Originator:Kelly Lore Attachments: 5.2025-4056REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF AUGUST 2025 RECOMMENDATION: Receive and file the following: Report of the Investment Transactions for the month of August 2025. Originator:Wally Ritchie Attachments: OPERATIONS COMMITTEE: 6.2025-4487ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORTS RECOMMENDATION: Page 2 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Receive and file the Engineering Program Contract Performance Report for the period ending June 30, 2025. Originator:Mike Dorman Attachments: 7.2025-4488DEWATERING CENTRIFUGE DIVERTER GATE IMPROVEMENTS AT PLANT NO. 1, PROJECT NO. FR1-0018 RECOMMENDATION: A. Award a Construction Contract Agreement to Innovative Construction Solutions for Dewatering Centrifuge Diverter Gate Improvements at Plant No . 1, Project No. FR1-0018, for a total amount not to exceed $1,289,500; and B. Approve a contingency of $193,425 (15%). Originator:Mike Dorman Attachments: 8.2025-4489PROCUREMENT OF TWO SPARE RETURN SECONDARY SLUDGE PUMPS AT PLANT NO. 2 RECOMMENDATION: A. Approve a Sole Source Purchase Order to Flo-Systems, Inc . for the procurement of two spare Return Secondary Sludge pumps at Plant No . 2, for a total amount not to exceed $706,855, including applicable sales tax and freight; and B. Approve a contingency of $141,371 (20%). Originator:Riaz Moinuddin Attachments: 9.2025-4491MASTER REIMBURSEMENT AGREEMENT TO THE CITY OF SANTA ANA FOR MANHOLE FRAME AND COVER ADJUSTMENTS RECOMMENDATION: A. Approve the Master Reimbursement Agreement with the City of Santa Ana for Orange County Sanitation District manhole frame and cover adjustments within Santa Ana’s Street Rehabilitation Projects, for a term of ten (10) years from the effective date, in a form approved by General Counsel, for a total not to exceed Page 3 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 amount of $150,000; and B. Approve a contingency of $15,000 (10%). Originator:Riaz Moinuddin Attachments: 10.2025-4492CEQA SUPPORT SERVICES, PSA2025-004 RECOMMENDATION: Approve a Professional Services Agreement with HDR Engineering, Inc . to provide California Environmental Quality Act (CEQA) Support Services, PSA 2025-004, for a three-year period commencing October 1, 2025, through September 30, 2028, with two one-year renewal options, for annual amount not to exceed $300,000 and a total contract amount not to exceed $1,500,000. Originator:Mike Dorman Attachments: 11.2025-4493 RECOMMENDATION: Approve a Generator Interconnection Agreement with Southern California Edison Company for a period of twenty (20) years from the Effective Date. Originator:Riaz Moinuddin Attachments: 12.2025-4494 RECOMMENDATION: Approve a Final Change Order and a construction contingency increase of $546,890 (8.4%) to finalize all costs for the existing Construction Contract with Archico Design Build, Inc., for Collections Yard Relocation and Warehouse Demolition at Plant No . 2, Project No. P2-127, for a total contingency amount of $1,196,890 (18.4%). Originator:Mike Dorman Attachments: Page 4 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 13.2025-4495ENGINE AND GENERATOR OVERHAULS AT PLANT NOS. 1 AND 2 PHASE 2, CONTRACT NO. J-135C RECOMMENDATION: A. Approve a project budget increase of $2,500,000 for Central Generation Engine Overhauls at Plant Nos. 1 and 2, Project No. J-135, for a new total budget of $74,700,000; B. Award a Sole Source Service Contract to Cooper Machinery Services LLC for Engine and Generator Overhauls at Plant Nos . 1 and 2, Phase 2, Contract No. J-135C, as part of Central Generation Engine Overhauls at Plant Nos . 1 and 2, Project No. J-135, for a total amount not to exceed $28,642,770; and C. Approve a contingency of $2,864,277 (10%). Originator:Mike Dorman Attachments: 14.2025-4496CHEMICAL SYSTEMS REHABILITATION AT PLANT NO. 2, PROJECT NO. P2-135 RECOMMENDATION: A. Receive and file Bid Tabulation and Recommendation for Chemical Systems Rehabilitation at Plant No. 2, Project No. P2-135; B. Award a Construction Contract Agreement to Innovative Construction Solutions for Chemical Systems Rehabilitation at Plant No . 2, Project No. P2-135, for a total amount not to exceed $4,439,500; and C. Approve a contingency of $443,950 (10%). Originator:Mike Dorman Attachments: 15.2025-4497CHEMICAL SYSTEMS REHABILITATION AT PLANT NO. 2, PROJECT NO. P2-135 RECOMMENDATION: A. Approve a project budget increase of $430,000 for Chemical Systems Page 5 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Rehabilitation at Plant No. 2, Project No. P2-135, for a new total budget of $9,860,000; B. Approve a Professional Construction Services Agreement with Lee & Ro, Inc . to provide construction support services for Chemical Systems Rehabilitation at Plant No. 2, Project No. P2-135, for a total amount not to exceed $812,061; and C. Approve a contingency of $81,206 (10%). Originator:Mike Dorman Attachments: ADMINISTRATION COMMITTEE: 16.2025-4502REIMBURSEMENTS TO BOARD MEMBERS AND STAFF RECOMMENDATION: Receive and file report of reimbursements to Board Members and Staff per Government Code Section 53065.5 for the period July 1, 2024 through June 30, 2025. Originator:Wally Ritchie Attachments: 17.2025-4503PLANT NO. 2 INDUSTRIAL CONTROL SYSTEM INDUSTRIAL ETHERNET SWITCH NETWORK REFRESH RECOMMENDATION: A. Approve a Purchase Order Contract to World Wide Technology, LLC for the purchase of Network Infrastructure Hardware for the Plant No . 2 Industrial Control System Industrial Ethernet Switch Network Refresh utilizing the OMNIA Cooperative Purchasing Agreement, Contract No . R210407, for a total amount not to exceed $224,939 (Includes Sales Tax); and B. Approve a contingency in the amount of $22,494 (10%). Originator:Wally Ritchie Attachments: Page 6 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 18.2025-4504FLEET VEHICLE REPLACEMENT PURCHASES RECOMMENDATION: A. Approve the purchase of replacement vehicles and electric utility carts for Orange County Sanitation District ’s fleet as initially approved in the adopted Fiscal Year 2025-26 Budget in the amount of $1,487,300; and B. Delegate to the General Manager and Purchasing Manager the authority to purchase replacement vehicles and carts during the fiscal year in the not to exceed amount listed above, utilizing the method of procurement determined by the General Manager to be in the best interest of OC San, to include cooperative contract, competitive solicitation, or sole source . Originator:Lorenzo Tyner Attachments: 19.2025-4505COOPERATIVE PROCUREMENT WITH CARRIER GLOBAL CORPORATION FOR HVAC MAINTENANCE SERVICES RECOMMENDATION: A. Approve a Blanket Purchase Order with Carrier Global Corporation for HVAC Maintenance and Repair services at Orange County Sanitation District facilities in an amount not to exceed $1,400,000, utilizing the Sourcewell Cooperative Master Agreement No. 080824-CAR for the period October 1, 2025, through September 30, 2026, with three (3) one-year renewal options; and B. Approve a contingency in the amount of $140,000 (10%). Originator:Lorenzo Tyner Attachments: 20.2025-4506PUBLIC AFFAIRS UPDATE FOR THE MONTHS OF JULY AND AUGUST 2025 RECOMMENDATION: Receive and file the Public Affairs Update for the months of July and August 2025. Originator:Jennifer Cabral Attachments: Page 7 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 21.2025-4507LEGISLATIVE AFFAIRS UPDATE FOR THE MONTHS OF JULY AND AUGUST 2025 RECOMMENDATION: Receive and file the Legislative Affairs Update for the months of July and August 2025. Originator:Jennifer Cabral Attachments: 22.2025-4508WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES 2025A RECOMMENDATION: A. Adopt Resolution No. OC SAN 25-16 titled: “A Resolution of the Board of Directors of the Orange County Sanitation District authorizing the execution and delivery by the District of an Installment Purchase Agreement, a Trust Agreement, a Purchase Agreement, a Continuing Disclosure Agreement and an Escrow Agreement in connection with the Orange County Sanitation District Wastewater Refunding Revenue Obligations, Series 2025A, authorizing the execution and delivery of such Revenue Obligations evidencing principal in an aggregate amount of not to exceed $120,000,000, approving a Notice of Intention to Sell, authorizing the distribution of an Official Notice Inviting Bids and an Official Statement in connection with the offering and sale of such Revenue Obligations and authorizing the execution of necessary documents and related actions”; and B. That the Orange County Sanitation District Financing Corporation approve the documents supporting and authorizing the Revenue Obligations in an aggregate amount not to exceed $120,000,000. Originator:Wally Ritchie Page 8 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Agenda Report Resolution No. OC SAN 25-16 Financing Corporation Resolution No. FC-31 Installment Purchase Agreement Trust Agreement Purchase Agreement Escrow Agreement Notice of Intention to Sell Official Notice Inviting Bids Preliminary Official Statement Continuing Disclosure Agreement Attachments: 23.2025-4509RELINQUISHMENT AND DISPOSITION PROCEDURES FOR VACATION AND SALE OF EXCESS EASEMENTS INTERESTS RECOMMENDATION: Adopt Resolution No. OC SAN 25-17 titled, “A Resolution of the Board of Directors of Orange County Sanitation District Permitting the Establishment of Relinquishment and Disposition Procedures for Vacation and Sale of Excess Easement Interests .” Originator:Lorenzo Tyner Attachments: STEERING COMMITTEE: 24.2025-4517BAY BRIDGE PUMP STATION AND FORCE MAINS REPLACEMENT, PROJECT NO. 5-67 RECOMMENDATION: A. Consider, approve, and adopt Addendum No . 2 to the Environmental Impact Report for the Bay Bridge Pump Station and Force Mains Replacement Project No. 5-67; and B. Adopt Resolution No. OC SAN 25-18 titled, “A Resolution of the Board of Directors of the Orange County Sanitation District Approving and Adopting Addendum No. 2 to the Environmental Impact Report for the Bay Bridge Pump Station and Force Mains Replacement Project (Project No . 5-67) Pursuant to the California Environmental Quality Act”. Originator:Mike Dorman Page 9 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Agenda Report Addendum No. 2 to the EIR, 5-67 Addendum No. 1 to the EIR, 5-67 Environmental Impact Report, 5-67 Resolution No. OC SAN 25-18 Attachments: 25.2025-4518IRWD/OC SAN AGREEMENT DEAL POINTS RECOMMENDATION: Authorize the preparation of two new agreements and a resolution to streamline operations, better align billing with services provided, and maximize the use of existing infrastructure in Orange County as follows : 1. Agreement No. 1 between Orange County Sanitation District (OC San) and Irvine Ranch Water District (IRWD) will realign boundaries and payment structures with current service provisions . This agreement will consolidate many prior agreements that were created as development occurred . 2. Agreement No. 2 between OC San, IRWD, and Orange County Water District (OCWD) will replace the current Green Acres Project (GAP) Agreement which expires in January 2027. 3. An OC San Board of Directors resolution will support the Orange County Local Agency Formation Commission (OC LAFCO) process to annex the former Los Alisos Water District (LAWD) area into OC San’s service area. Originator:Mike Dorman Attachments: Recess the Orange County Sanitation District Board of Directors Meeting. ******************************************************************************************************** Page 10 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION MEETING The members of the Orange County Sanitation District Board of Directors are each being compensated $315 .00 for the Board Meeting; there is no additional compensation for the Financing Corporation Meeting . CALL TO ORDER Board of Directors, Orange County Sanitation District Financing Corporation ROLL CALL AND DECLARATION OF QUORUM Secretary of the Financing Corporation APPROVAL OF MINUTES FC-1 2025-4486 RECOMMENDATION: Approve Minutes of the Regular meeting of the Orange County Sanitation District Financing Corporation held June 25, 2025. Originator:Kelly Lore Attachments: NON-CONSENT: FC-2 2025-4264WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES 2025A RECOMMENDATION: Adopt Resolution No. FC-31 titled: “A Resolution of the Board of Directors of the Orange County Sanitation District Financing Corporation authorizing the execution and delivery by the Corporation of an Installment Purchase Agreement, a Trust Agreement and a Purchase Agreement in connection with the Orange County Sanitation District Wastewater Refunding Revenue Obligations, Series 2025A, authorizing the execution and delivery of such Revenue Obligations evidencing principal in an aggregate amount of not to exceed $120,000,000 and authorizing the execution of necessary documents and related actions”. Originator:Wally Ritchie Page 11 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Agenda Report Financing Corporation Resolution No. FC-31 Installment Purchase Agreement Trust Agreement Purchase Agreement Attachments: Adjourn, Board of Directors, Orange County Sanitation District Financing Corporation. ******************************************************************************************************** Page 12 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 Reconvene, Board of Directors, Orange County Sanitation District. NON-CONSENT: 26.2025-4519SIDE LETTER TO THE MEMORANDUM OF UNDERSTANDING FOR THE INTERNATIONAL UNION OF OPERATING ENGINEERS - LOCAL 501 RECOMMENDATION: Authorize the execution of a Side Letter Modifying Article 19 - Standby Pay of the current Memorandum of Understanding between Orange County Sanitation District and the International Union of Operating Engineers Local 501 retroactive to the first pay period of July 2025. Originator:Laura Maravilla Attachments: INFORMATION ITEMS: 27.2025-4430ORANGE COUNTY SANITATION DISTRICT 2025 PROPOSED STRATEGIC PLAN RECOMMENDATION: Information Item. Originator:Rob Thompson Attachments: AB 1234 DISCLOSURE REPORTS: This item allows Board members to provide a brief oral report regarding the disclosure of outside committees, conferences, training, seminars, etc. attended at the Agency’s expense, per Government Code §53232 .3(d). • Report from Board Delegate - ISDOC • Report from Board Delegate - NWRI • Report from Board Delegate - OCCOG • Report from Board Delegate - SARFPA • Report from GWRS Steering Committee Member(s) • Other Page 13 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 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. CS-1 2025-4520CONFERENCE 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 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: Page 14 of 15 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, September 24, 2025 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 Board meeting until the Special Meeting of the Board of Directors on October 17, 2025 at 11:00 a.m. AFFIDAVIT OF PUBLICATION I hereby certify under penalty of perjury and as required by the State of California, Government Code § 54954.2(a), that the foregoing Agenda was posted online at www .ocsan.gov, in the lobby, and outside the main door of Orange County Sanitation District Headquarters at 18480 Bandilier Cir. Fountain Valley, CA 92708 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. /s/ Kelly A. Lore, MMC Clerk of the Board September 17, 2025 Page 15 of 15 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4080 Agenda Date:9/24/2025 Agenda Item No:2. FROM:Robert Thompson, General Manager Originator: Mike Dorman, Director of Engineering SUBJECT: CAPITAL IMPROVEMENT PROGRAM ANNUAL REPORT GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the Capital Improvement Program Annual Report for Fiscal Year 2024-2025. BACKGROUND The Capital Improvement Program (CIP)Annual Report summarizes and highlights achievements of active CIP projects,financial data,and contract activities for Fiscal Year 2024-2025.This report is updated annually. RELEVANT STANDARDS ·Ensure the public’s money is wisely spent ·Build brand, trust, and support with policy makers and community leaders ·Make it easy for people to understand OC San’s roles and value to the community ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·CIP Annual Report Fiscal Year 2024-2025 Orange County Sanitation District Printed on 9/17/2025Page 1 of 1 powered by Legistar™ CapitalImprovementProgram Annual Report 24/25 Orange County Sanitation District ENGINEERED FOR THE PUBLIC GOODENGINEERED FOR THE PUBLIC GOOD Cover & inside cover: A-Side Primary Clarifiers at Plant No. 2 Project, read more on page 31. All data and project information in this report are current as of September 2025 and reflect the best available information at the time of publication. A Message from the Director of Engineering 06 Who We Are 08 Capital Improvement Program Overview: Engineered for the Public Good 10 Asset Management 12 Community Outreach Program 11 Table of Contents CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 4 EN G I N E E R E D F O R T H E P U B L I C G O O D Contract Activity Financial Data Project Highlights Planning Studies 14 Research Studies 16 Collection System 17 Reclamation Facilities 24 Small Projects 40 13 Engineering CIP Projects 49 Awards & Honors 58 Seal Beach Pump Station Replacement Project, read more on page 20. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 5 his past year, I’ve been incredibly proud of how OC San has continued to embrace innovation, collaboration, and leadership to move our Capital Improvement Program (CIP) forward. We are delivering projects and building the future of our region’s wastewater infrastructure. One major milestone was diving into the Progressive Design-Build procurement process, a more collaborative approach to delivering large-scale infrastructure. I am excited about what we have accomplished in a short amount of time and the industry interest it’s generated. I strongly feel that this method is a great fit for OC San’s values. The dedication the team has put forward has been rewarding and we’re already applying it to our Ocean Outfalls Rehabilitation and Plant No. 1 Headworks Electrical Distribution Improvements Projects. By working closely with design and construction teams from the beginning, we can move projects forward faster, manage risks more effectively, and use our internal resources wisely. Looking ahead, our CIP is ramping up. Over the next four years, annual investment is expected to grow from $245 million to more than $350 million. To prepare, we’ve focused on strengthening our internal processes, refining team roles, and making sure we have the resources and support in place to meet this exciting challenge. On behalf of the Engineering Department, I extend our gratitude to the Board of Directors for their continued support. We’re proud to serve and remain committed to delivering CIP projects that are truly engineered for the public good. T A Message from the Director of Engineering Mike Dorman, PE OC San Director of Engineering CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 06 EN G I N E E R E D F O R T H E P U B L I C G O O D Pedestrian bridge that connects OC San’s Headquarters to Plant No. 1. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 07 Who We Are Sewer systems play a crucial role in public health by safely collecting and treating wastewater, preventing the spread of disease, and improving overall sanitation, which benefits the entire community. The Orange County Sanitation District (OC San) is a public agency that provides wastewater collection, treatment, and recycling services for the northwest and central area of Orange County, California. The wastewater from OC San’s 479-square-mile service area travels through nearly 400 miles of regional sewers to reclamation facilities Plant No. 1 in Fountain Valley and Plant No. 2 in Huntington Beach. Approximately 185 million gallons per day of wastewater collected from 2.6 million people are processed daily. OUR MISSION “To protect public health and the environment by providing effective wastewater collection, treatment and recycling.” CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 08 EN G I N E E R E D F O R T H E P U B L I C G O O D CITIES ACTIVE DIRECTOR Anaheim Carlos A. Leon Brea Christine Marick Buena Park Joyce Ahn Cypress Scott Minikus Fountain Valley Glenn Grandis Fullerton Jamie Valencia Garden Grove Stephanie Klopfenstein Huntington Beach Pat Burns Irvine Melinda Liu La Habra Jose Medrano La Palma Debbie Baker Los Alamitos Jordan Nefulda Newport Beach Erik Weigand Orange Jon Dumitru (Vice Chairperson) Placentia Chad Wanke Santa Ana Johnathan Ryan Hernandez Seal Beach Lisa Landau Stanton David Shawver Tustin Ryan Gallagher (Chairperson) Villa Park Jordan Wu AGENCIES Costa Mesa Sanitary District Robert Ooten Midway City Sanitary District Andrew Nguyen Irvine Ranch Water District John Withers Yorba Linda Water District Tom Lindsey Member of the Board of Supervisors Doug Chaffee Board of Directors OC San is a special district that is governed by a Board of Directors consisting of 25 members. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 09 Capital Improvement Program Overview: Engineered for the Public Good Since its founding in 1954, OC San has been dedicated to protecting public health and the environment through carefully planned and executed infrastructure investments. The Capital Improvement Program (CIP) reflects this commitment by maintaining and enhancing the infrastructure that delivers safe, reliable service to the community we serve. As demands and conditions evolve, the CIP is designed to respond effectively. Over a decade ago, the program focused on expanding treatment capacity to achieve full secondary treatment, improving the quality of treated wastewater and safeguarding local waterways. In 2023, the final expansion of the Groundwater Replenishment System was completed, a partnered accomplishment with the Orange County Water District, innovatively reusing a once wasted resource and maximizing water recycling efforts. With facilities now producing high-quality secondary effluent and recycling 100 percent of reclaimable flows, current CIP efforts emphasize maintaining reliability by: • Replacing and upgrading pipelines. • Rehabilitating and replacing pump stations and plant facilities. • Exploring new technologies that deliver innovative, cost-effective, and sustainable operations. It’s been an exciting and busy year for OC San. We are studying Deep Well Injection, moving along with our Supercritical Water Oxidation pilot facility, and have continued several construction projects throughout our service area and facilities. We also advertised the first of several projects identified using a delivery method called Progressive Design-Build. The Engineering Department leads the delivery of this essential program. During Fiscal Year 2024/25, the team managed over 100 active projects, with a net CIP spending of $245 million. These investments reflect our commitment to infrastructure that is engineered for the public good, protects public health, preserves the environment, and serves our community for generations to come.CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 10 EN G I N E E R E D F O R T H E P U B L I C G O O D Community Outreach Program At OC San, delivering essential infrastructure goes hand in hand with serving the people who rely on it every day. Recognizing that infrastructure improvements can impact daily life, our Community Outreach Program is designed to ensure the public remains a valued partner in the process. We are dedicated to timely, accurate, and transparent communication, delivered with excellent customer service. Through our Construction Outreach Program, we keep stakeholders informed about project needs, benefits, and timelines, all while helping them prepare for potential impacts. Our outreach team prioritizes clear, consistent, and proactive engagement. By collaborating closely with neighborhoods, communities, and cities, we work to build understanding and trust around critical infrastructure improvements. FISCAL YEAR 24/25OUTREACH BYTHE NUMBERS • 18.3K people reached • 38 electronic messages • Supporting 8 projects in 11 cities INNOVATIVEAPPROACHES • Multilingual: Outreach materials were delivered in various languages including Spanish, Vietnamese, and Korean; serving members of our diverse communities. • Digital Outreach: Active social media online presence using a toolbox of platforms including Facebook, Instagram, and Nextdoor • Partnerships: Participated in city events and presented at city meetings, local organizations, and communities where construction projects are occurring. • Menu of Accessibility: Dedicated project web pages with the option to sign up for email notification and text alerts. Learn more at ocsan.gov/construction. Outreach team presenting at a homeowner’s association meeting.OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 11 Asset Management OC San manages more than $15 billion worth of facilities and pipelines that serve the public every day. Asset management planning helps us identify how to keep our system reliable and cost-effective. Through annual asset management planning, the CIP serves as a roadmap for projects that maintain, enhance, and adapt our facilities to meet the region’s long-term needs. Future projects may be accelerated, delayed, consolidated, canceled, or rescoped to ensure the 20-year CIP is implemented as efficiently as possible while upholding our mission to protect public health and the environment. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 12 EN G I N E E R E D F O R T H E P U B L I C G O O D The following sections feature a selection of studies and projects that made notable progress during Fiscal Year 2024/25. These highlights are meant to show the range and impact of our ongoing work. For a list of all our active projects, go to the Engineering CIP Projects section at the end of this report. Project Highlights OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 13 Project No. PS21-06 Urban Runoff Optimization Study This comprehensive study identified collaborative opportunities where additional urban runoff may be captured to increase water recycling and improve water quality throughout the county and our beaches. OC San partnered with the Orange County Water District and the County of Orange on this effort with the objective of identifying and developing new dry weather diversion projects, wet weather projects, and optimizing existing diversions. The final report is expected by September 2025. Project No. PS23-04 Digital Asset Management Study OC San is exploring ways to make asset management smarter and more data-driven. This study will help the asset management program into a digital framework, helping teams share information more easily, collaborate more effectively, and make stronger decisions about maintaining and replacing critical infrastructure. Since 2019, the Asset Management Team has produced an annual Asset Management Plan that maps out 1-, 5-, and 10-year priorities for OC San’s major assets. Moving to a digital system will enhance this process by providing better insight into asset conditions and risks, ensuring every investment delivers the greatest value to our customers. The final report is expected in 2027. Planning Studies Planning studies help us prepare for the future by exploring new technologies and ideas, evaluating major needs, and identifying projects for our community. The findings from these studies provide the information and analysis needed to make smart decisions about what to build, when to build it, and how to deliver reliable, effective services to the public. The following studies are examples of collaboration and innovation for the greater good. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 14 EN G I N E E R E D F O R T H E P U B L I C G O O D Biosolids Injection Area (Sandstone) Impermeable Rock Impermeable Rock Empire State Building 4,500’ 1,000’ 6,000’ Groundwater Basin (OC Aquifer) Injection Well Project No. PS24-01 Deep Well Injection Feasibility Study OC San is currently studying an innovative method called Deep Well Injection to manage biosolids – the nutrient-rich material left after wastewater treatment. This approach provides carbon sequestration and an environmentally safe way to handle these materials while reducing costs and emissions from long-distance trucking. The proposed project involves injecting biosolids about 5,400 feet below OC San’s reclamation plant into a deep layer of sand sealed between rock formations, far beneath the groundwater basin. In this naturally warm environment, the biosolids break down into gases such as methane and carbon dioxide, safely contained deep underground and kept separate from the aquifer. The feasibility study is currently underway, with a final report expected by December 2025. Anaerobic Digester Byproduct: Biosolids (OC San Reclamation Plant) OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 15 Research Projects OC San’s Research Program is dedicated to finding practical solutions to current challenges while exploring emerging technologies that can improve our operations in the future. The program includes work on operational research, air quality and odor issues, current and future regulatory practices, renewable fuels usage, and planning for future infrastructure needs. Project No. RE21-01 Supercritical Water Oxidation Demonstration One exciting research project is testing a new technology called supercritical water oxidation. This process uses high temperature and pressure to break down wastewater solids and complex materials like per- and polyfluoroalkyl substances (PFAS), microplastics, and pharmaceuticals into simpler, safe compounds. The results from this pilot project demonstration could lead to more efficient and effective ways to manage wastewater solids in the future. The pilot facility is expected to be in operation at our Plant No. 1 by early 2026.CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 16 EN G I N E E R E D F O R T H E P U B L I C G O O D Collection System OC San’s collection system is the backbone of our operations, carrying wastewater from homes and businesses to our reclamation plants for treatment and recycling. This system includes over 380 miles of regional pipelines and 15 off-site pump stations serving multiple cities across Orange County. Several CIP projects are upcoming or currently underway to rehabilitate, replace, and expand portions of the collection system. Construction efforts are underway in cities such as Costa Mesa, Cypress, La Palma, Los Alamitos, Orange, Santa Ana, and Seal Beach. These projects reflect our continued investment in safe, reliable infrastructure for the community. The projects highlighted are currently in design or in active construction. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 17 Project No. 1-23 Santa Ana Trunk Sewer Rehabilitation Location: Costa Mesa, Santa Ana Construction Budget: $34.2 million Originally constructed in the 1950’s, nearly three miles of the Santa Ana Trunk sewer and manholes will be rehabilitated in the cities of Costa Mesa and Santa Ana to extend its life for at least another 50 years and serve the community of generations to come. Construction is anticipated to start early 2026 and continue through 2028. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 18 EN G I N E E R E D F O R T H E P U B L I C G O O D Project No. 2-49 Taft Branch Improvements Location: Orange Construction Contract: $20.5 million OC San is improving the sewer on Taft Avenue in the City of Orange. Installed in 1960, this project will replace nearly two miles of pipeline with a larger diameter pipe, allowing the system to collect more wastewater from homes and businesses while reducing the risk of potential sewer overflows during wet weather. Construction began in 2025 and will continue through 2027. Crews digging for the installation of a new sewer pipeline on Taft Ave. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 19 Project No. 3-67 Seal Beach Pump Station Replacement Location: Seal Beach Construction Contract: $97.1 million Replacing the Seal Beach Pump Station will modernize aging infrastructure, improve efficiency, and support future system upgrades. The new Seal Beach Pump Station will include a 50-foot-deep wet well, new odor control facilities, a standby generator, and the demolition of the existing pump station. A pump station is a facility that helps move wastewater to our reclamation plants. While most of our sewers rely on gravity, a pump station “lifts” water and pushes it forward when the land is flat or uphill, moving it through the collection system. The operations and maintenance of a pump station is more costly than gravity pipes—gravity moves wastewater for free—but are critical to ensuring uninterrupted sewer service. Construction began in 2024 and will continue through 2028. Long reach excavator digging the deep pump station wet well. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 20 EN G I N E E R E D F O R T H E P U B L I C G O O D ENGINEERINGFOR THE FUTURE This project also paves the way for future infrastructure improvements of new gravity sewers and the elimination of another pump station in the collection system. Although construction for this future project is still years away, this shows the intentional and long-term planning of OC San’s CIP. LOOKING GOOD The new Seal Beach Pump Station has been engineered with advanced features, but designed to look good above ground too! It’s Spanish-inspired architecture is meant to complement the Seal Beach City Hall, blending a critical piece of infrastructure into the community. Cement-soil mixing drill rig used on the project. Architectural rendering of the new Seal Beach Pump Station. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 21 Project No. 7-65 Gisler-Red Hill Interceptor and Baker Force Main Rehabilitation Location: Costa Mesa, Irvine Construction Budget: $43.6 million OC San is rehabilitating two major pipelines that carry wastewater from Costa Mesa and surrounding areas to our facilities. These pipelines include the Gisler-Red Hill Interceptor, a large gravity- fed pipe that runs along the 405 freeway, and the Baker Force Main, a pressurized pipe along Airway Avenue and Airport Loop Drive that transports wastewater from the Main Street Pump Station. In total, this project rehabilitates over five miles of gravity and force main pipelines and performs some upgrades at the Main Street Pump Station. These improvements will extend the life of critical infrastructure, increase system flexibility, and enhance reliability for the community. Construction began in 2023 and is scheduled for completion by early 2026. (TOP) Tower used to install a liner into the Baker Force Main for rehabilitation. (MIDDLE) Inside the Main Street Pump Station. (BOTTOM) Crews installing a bypass tee and valves. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 22 EN G I N E E R E D F O R T H E P U B L I C G O O D Project No. 7-68 MacArthur Force Mains Improvements Location: Newport Beach Construction Budget: $3.9 million OC San improved the force main system connected to the MacArthur Pump Station in Newport Beach. Force mains are pressurized pipes that move wastewater from pump stations when gravity flow isn’t possible. The project replaced a single force main with two new parallel pipelines installed along the center median near John Wayne Airport. This dual system provides flexibility and ensures continuous service, even during maintenance or repairs. Construction began in 2024 and was completed in 2025. MINIMIZINGDISRUPTION Due to the project’s location near a busy daytime airport and non-residential area, most construction work occurred at night to avoid peak traffic and reduce daytime disruptions. Crews working on a connection for the new sewer pipelines. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 23 Reclamation Facilities OC San has two 100-acre reclamation facilities: Plant No. 1 located in Fountain Valley and Plant No. 2 located in Huntington Beach. Approximately 185 million gallons per day of wastewater are collected and treated at the two plants. After treatment, every drop of treated water that can be recycled is made available to the Orange County Water District for the Groundwater Replenishment System (GWRS) where it goes through a 3-step process of microfiltration, reverse osmosis, and ultraviolet light to produce enough water for 1 million people. For more information about GWRS, visit ocwd.com/gwrs. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 24 EN G I N E E R E D F O R T H E P U B L I C G O O D In order to keep our facilities in tip-top shape, CIP projects at our reclamation facilities are necessary to uphold our mission to protect public health and the environment. Read on to learn more about upcoming or active construction projects at our reclamation facilities. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 25 Project No. P1-105 Headworks Rehabilitation at Plant No. 1 Construction Contract: $229.7 million OC San is currently modernizing the headworks at Plant No. 1. The headworks is where wastewater first enters the treatment process. It is the first line of defense, screening out large debris and grit to protect equipment as wastewater moves through the treatment process. The existing headworks at Plant No. 1 have been in service for over 30 years without a major rehabilitation effort—until now. The project will rehabilitate four existing structures and construct seven new ones, while keeping plant operations, utilities, and odor control fully functional throughout construction. Improvements will be made to the metering and diversion structure, bar screen building, bin loading building, main sewage pump station, grit basins, primary influent channels, odor control scrubbers, and electrical power distribution and control systems. Once finished, the upgraded headworks will ensure reliable service and improved protection for OC San’s treatment systems well into the future. Construction began in 2021 and is anticipated to be completed by 2030. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 26 EN G I N E E R E D F O R T H E P U B L I C G O O D (TOP) The entire headworks area at Plant No. 1 is undergoing construction while keeping the existing facilities in service. (MIDDLE LEFT) New Headworks Standby Power Building for backup generators. (MIDDLE RIGHT) Underground fuel storage tanks for standby generators. (BOTTOM) New odor control scrubbers on the left will replace the old scrubbers shown on the right side. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 27 Project No. P1-126 Primary Sedimentation Basins No. 3-5 Replacement at Plant No. 1 Construction Budget: $136 million Three primary sedimentation basins will be replaced at Plant No. 1 that were originally built between 1955 and 1965. These basins, also called primary clarifiers, have reached the end of their service life and will be rebuilt to improve reliability and maintain critical treatment capacity for decades to come. Primary clarifiers are part of the primary treatment process, following the headworks. Primary clarifiers slow down the flow of wastewater allowing heavier solids such as sand, grit, and organic matter to settle to the bottom and lighter materials such as fats, oils, and grease (FOG) to float. Both the organic material and FOG are sent to our digesters where they are treated and converted into renewable digester gas. This project includes new clarifiers, associated facilities, new odor control system, and demolition of old structures. The completed project will provide greater efficiency by eliminating a pump station, delivering operational benefits, and ensuring continued compliance with environmental regulations. Construction is expected to begin in 2027 and finish in 2031. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 28 EN G I N E E R E D F O R T H E P U B L I C G O O D Project No. P1-142 Trickling Filter Media Replacement at Plant No. 1 Construction Budget: $29 million OC San is replacing the trickling filter media at Plant No. 1. Trickling filters are part of the secondary treatment process. The trickling filters clean wastewater by spraying a thin layer of wastewater with the use of a rotating arm over 20 feet of media where beneficial microorganisms grow. These organisms consume and remove contaminants as the water flows through, similar to the naturally occurring green algae in rivers. This project will replace the aging trickling filter media, install new drainage grating below the media, and repair the corrosion- protection liners to ensure the filters operate efficiently. The construction contract is expected to be awarded in late 2025, with construction anticipated to continue through 2028. Construction of trickling filters. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 29 View overlooking the construction of four new primary clarifiers with the Santa Ana River and Newport Beach coast in the background. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 30 EN G I N E E R E D F O R T H E P U B L I C G O O D Project No. P2-98A A-Side Primary Clarifiers at Plant No. 2 Construction Contract: $115.1 million While future construction at Plant No. 1 will replace the primary clarifiers (see Project No. P1-126 on page 28), construction of four new ones is currently underway at Plant No. 2. The four oldest primary clarifiers originally built in the 1960s have surpassed their useful life and will be replaced to maintain reclamation capacity. This project includes new primary clarifiers, an upgraded odor control system, more resilient power distribution systems, updated utilities, and demolition of existing structures. Once finished, the upgraded primary clarifiers will ensure reliable operations for many years. Construction began in 2021 and is anticipated to be completed by 2027. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 31 Project No. P2-128A South Perimeter Wall and Soil Improvements at Plant No. 2 Construction Contract: $25.3 million OC San is strengthening the southern boundary of Plant No. 2 with the construction of a new concrete perimeter wall and soil improvements along the Talbert Marsh. This project will replace a chain-link fence, improving site security, climate resiliency, and visual screening of the reclamation facility. The new wall will stand between 8 and 11 feet tall, designed to withstand future sea level rise, flooding, and tsunami forces. Below ground, soil improvements will help prevent movement during seismic events ensuring key infrastructure stays in place and protected. Construction began in 2025 and will be completed by 2027. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 32 EN G I N E E R E D F O R T H E P U B L I C G O O D DESIGN INSPIREDBY NATURE The new wall will feature a wave-like pattern and decorative silhouettes of native birds from the Talbert Marsh. This design, inspired by the surrounding environment, will help our facility blend more naturally with the nearby habitat. Clay bird sculptures will be used to create decorative patterns on the new perimeter wall. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 33 Project No. J-117B Outfall Low Flow Pump Station Construction Contract: $96.1 million Improvements of the ocean outfall system are nearing completion. A new pump station with appropriately sized smaller pumps to handle reduced non- reclaimable flows will provide a properly sized outfall pumping system. With the final expansion of GWRS and the ability to recycle all reclaimable flow from both plants to produce enough water for 1 million people, the amount of flow pumped through the ocean outfall is reduced. This project includes a new low flow pump station, new plant water pump station, improved fiber optic network for a more robust industrial control system, and new server rooms. Construction began in 2019 and is scheduled for completion by 2027. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 34 EN G I N E E R E D F O R T H E P U B L I C G O O D Starting point where remaining flows of treated wastewater begins its 5-mile journey through the ocean outfall. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 35 Contract No. J-135B Engine and Generator Overhauls at Plant No. 1 and 2 Construction Contract: $33 million In the early 1990s, OC San installed engines and generators at our central generation (CenGen) facilities at both our plants. CenGen converts digester gas generated from the treatment process into renewal energy, providing most of the power and heat for our operations and saving ratepayers millions of dollars each year. In 2024 alone, those savings were approximately $11 million. The project involves a major overhaul of four engines and generators to ensure reliable and cost-effective operation well into the future. By maintaining and upgrading this system, OC San can continue reducing energy costs and supporting sustainable operations. Construction began in 2022 and will be completed in 2026. A future project will overhaul the remaining engines and generators.CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 36 EN G I N E E R E D F O R T H E P U B L I C G O O D SUSTAINABLEENGINEERING CenGen doesn’t just power and heat OC San’s reclamation facilities. It also provides heat to our administrative headquarters building, which opened in 2024 across the street from Plant No. 1. A pedestrian bridge safely connects the two sites for employees, and utility piping attached to the bridge carries residual hot water from CenGen to heat the building. It’s a smart example of sustainable engineering in action. The headquarters project is award-winning for its environmental sustainability principles in design. For a list of awards the project received this past year, see the Awards & Honors section on page 58.Overhaul of the engines and generators at Plant No. 2.OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 37 Project No. J-137 Ocean Outfalls Rehabilitation Project Budget: $82 million OC San will rehabilitate the ocean outfall pipeline, which safely discharges treated water that cannot be reused into the ocean. The pipeline extends five miles offshore and releases water through more than 500 portholes located 200 feet below the ocean surface, playing a crucial role in wastewater treatment and protecting public health and the environment. The project will rehabilitate the 120-inch Long Outfall and conduct a detailed inspection and condition assessment of the 78-inch Emergency Short Outfall. Recommendations for both short- and long-term rehabilitation repairs will be provided. Design and construction are anticipated to begin early 2026, with completion scheduled for 2029. 200 feet deep; equal to a 16 story building CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 38 EN G I N E E R E D F O R T H E P U B L I C G O O D ENGINEERING WITHCOLLABORATION The Ocean Outfalls Rehabilitation is the first project to use Progressive Design- Build, a delivery method that allows design and construction teams to collaborate from the start in making important upgrades to critical infrastructure. This approach is a great value to the public to reduce construction-related risks, improve efficiency, and shorten project schedules compared to traditional delivery methods. OC San traditionally uses the Design-Bid- Build method where the project is divided into distinct phases, with separate contracts for the designer and the contractor. Five miles long; the ocean outfall is longer than 14 Huntington Beach Piers. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 39 Project No. FE18-13 Redhill Relief Sewer Relocation at State Route 55 • $2.9 million • 2024–2025 • Relocated an existing pipeline to accommodate the freeway widening project. Project No. FE19-01 Pump Station Portable Generator Connectors • $1.3 million • 2022–2025 • Installed electrical connectors for portable emergency generator sets at 13 pump stations. Project No. FE20-04 CenGen Cooling Water Piping Replacement at Plant No. 2 • $3.5 million • 2023–2027 • Replaces 1,500 feet of central generation cooling water ductile iron piping. Small Projects Not every project at OC San is a major multi- year effort. Some projects are smaller in size and cost but equally important to keeping our system running smoothly between the execution of the larger CIP projects. These types of projects focus on the immediate needs to maintain day-to-day reliability and extend the life of existing assets. This section shows a variety of projects ranging in budget, construction schedule, and scope. A list of the active CIP funded small projects during Fiscal Year 2024/25 begins on page 54. CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 40 EN G I N E E R E D F O R T H E P U B L I C G O O D Project No. FE20-08 Olive Sub-Trunk Siphon Rehabilitation at Santa Ana River • $1.9 million • 2023–2025 • Repaired a 550-foot section of pipeline, replaced manholes, and installed an air jumper to help reduce odors. Project No. FE21-04 Thickening and Dewatering Facility Handrail Installation at Plant No. 1 • $110,000 • 2024–2025 • Installed safety guardrails adjacent to the Thickening and Dewatering Facility. Project No. FE21-07 Liquid Oxygen Tank A Replacement at Plant No. 2 • $2.6 million • 2023–2025 • Replaced the 45,000 gallon steel liquid oxygen tank. Project No. FE23-09 Primary Clarifiers F and G Rotating Mechanism Rehabilitation at Plant No. 2 • $3.2 million • 2024–2025 • Rehabilitated the rotating mechanisms inside two primary clarifiers. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 41 Financial Data Every year, OC San reviews the scope, schedule, cost, resources, and risks of all current and upcoming CIP projects to verify budgets remain accurate and up to date. This annual validation process ensures that project plans reflect current conditions and projects deliver long-term value while meeting the needs of the community. The updated CIP budget is then presented to and approved by the Board of Directors as part of OC San’s overall annual budget process. The charts and graphs in this section represent how much OC San has spent on capital improvement projects and how much is planned for investment in the coming years. Total $3.6 billion Total $245 million Collection System $79.5 million Plant No. 1 $66.9 million Plant No. 2 $56.3 million Joint Facilities $28.1 million Non-Engineering $11.8 million Study $2.4 million ■ ■ ■ ■ ■ ■ Collection System $660.8 million Plant No. 1 $715.1 million Plant No. 2 $930.1 million ■ ■ ■ Joint Facilities $699.0 million Non-Engineering $52.1 million Future Rehabilitation and Replacement $498.0 million ■ ■ ■ 10-Year Net CIP Outlay Fiscal Years 2025/26 through 2034/35 CIP Expenditures Fiscal Year 2024/2532% 19% 1%5% 14% 1% 20% 12% 23% 26% 27% 20% CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 42 EN G I N E E R E D F O R T H E P U B L I C G O O D 20–21 Fiscal Year Dollars in Millions 21–22 22–23 23–24 24–25 25–26 26–27 27–28 28–29 29–30 30–31 31–32 32–33 33–34 34–35 $0 $50 $100 $150 $200 $250 $300 $350 $400 $450 $500 $161 $195 $226 $262 $245 $254 $261 $332 $364 $412 $436 $409 $369 $381 $336 Actuals Budget Annual Net CIP Outlay This chart shows OC San’s CIP spending over the past five years and how much we plan to spend over the next ten years. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 43 Contract Activity The Engineering Department works closely with Contracts and Purchasing during the procurement process to award design and construction contracts to consultants and contractors. The following tables summarize contract activity during Fiscal Year 2024/25. They include new contract awards for planning studies and construction, as well as construction contracts that reached completion. With many projects already in design, no new design contracts were awarded during this period. Non-engineering projects that include Information Technology and Maintenance projects are not detailed in this report. Date of Award Project Number Project Title Consultant Contract Amount Location(s) July 2024 PS23-03 Outfall Initial Dilution Model Hazen and Sawyer $425,232 Plant No. 2 September 2024 PS23-01 Fleet Facilities Improvements Study Stantec Consulting Services Inc. $243,543 Plant No. 1 November 2024 PS23-06 Seismic Resilience Study at Plant No. 2 Brown and Caldwell $488,959 Plant No. 2 December 2024 PS24-01 Deep Well Injection Feasibility Study Jacobs $1,130,000 Plant Nos. 1 and 2 January 2025 PS24-02 Scrubber Fan and Transformer Failure Root Cause Analysis Study Hazen and Sawyer $92,116 Plant Nos. 1 and 2 April 2025 PS23-04 Digital Asset Management Study Black and Veach Corporation $799,917 Plant Nos. 1 and 2, service area Planning Studies Contracts Awarded CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 44 EN G I N E E R E D F O R T H E P U B L I C G O O D Construction Contracts Awarded Planning Studies Contracts Awarded Continued Date of Award Project Number Project Title Contractor Contract Amount Location(s) July 2024 FE21-04 Thickening and Dewatering Facility Handrail Installation at Plant No. 1 J.R. Filanc Construction $110,400 Plant No. 1 July 2024 FE23-06 HVAC Replacements at Plant Nos. 1 and 2 ACCO Engineered Systems $1,698,204 Plant Nos. 1 and 2 July 2024 P2-137A Digester P and R Dome Tendon Repair Structural Preservation Systems, LLC $2,597,864 Plant No. 2 September 2024 FE20-05 Plant Water Piping Replacement at Secondary Clarifiers 1-26 at Plant No. 1 T.E. Roberts, Inc. $1,375,313 Plant No. 1 Date of Award Project Number Project Title Consultant Contract Amount Location(s) April 2025 PS23-05 Utility Water Planning Study at Plant Nos. 1 and 2 HDR Engineering, Inc. $670,000 Plant Nos. 1 and 2 Total $3,849,767 OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 45 Date of Award Project Number Project Title Contractor Contract Amount Location(s) September 2024 FE23-09 Primary Clarifiers F and G Rotating Mechanism Rehabilitation at Plant No. 2 Vicon Enterprise $3,150,000 Plant No. 2 October 2024 FE23-08 Power Buildings 7 and 8 HVAC Replacement at Plant No. 1 Trane U.S. Inc. $687,708 Plant No. 1 November 2024 P2-128A South Perimeter Wall and Soil Improvements at Plant No. 2 Ames Construction, Inc. $25,270,000 Plant No. 2 December 2024 3-64C Los Alamitos Sub-Trunk and Westside Relief Interceptor Rehabilitation T.E. Roberts, Inc. $35,320,572 Cypress, La Palma, Los Alamitos December 2024 FE21-08 Newhope- Placentia Sewer Manhole Replacements Sancon Technologies Inc. $406,730 Fountain Valley, Garden Grove, Orange December 2024 FE22-01 Platform Modifications for Process Areas at Plant No. 1 and No. 2 Tharsos, Inc. $494,494 Plant Nos. 1 and 2 February 2025 5-67 Bay Bridge Pump Station Replacement J.F. Shea Construction, Inc. $87,321,000 Newport Beach Construction Contracts Awarded Continued CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 46 EN G I N E E R E D F O R T H E P U B L I C G O O D Date of Completion Project Number Project Title Consultant Contract Amount Location(s) August 2024 FE20-01 Wastehauler Station Safety and Security Improvements Leed Electric $1,953,454 Plant No. 1 November 2024 FE20-09 CenGen Smoke Detection Improvements at Plant No. 1 and No. 2 ADT Commercial, LLC $308,891 Plant Nos. 1 and 2 December 2024 FE18-14 Plant Water Pipeline Replacement in Kinnison, Lindstrom, and Scott Tunnels at Plant No. 2 Mehta Mechanical Co. $1,165,995 Plant No. 2 Construction Contracts Awarded Continued Construction Contracts Completed Date of Award Project Number Project Title Contractor Contract Amount Location(s) February 2025 J-120A Control Room Reconfiguration at Plant No. 1 Estate Design and Construction, Inc. $1,033,000 Plant No. 1 June 2025 J-98 Electrical Power Distribution System Improvements Shimmick Construction Company, Inc $24,352,127 Plant Nos. 1 and 2 Total $183,817,412 OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 47 Date of Completion Project Number Project Title Consultant Contract Amount Location(s) January 2025 FE20-03 Return Activated Sludge Discharge Piping Replacement at Activated Sludge Plant No. 1 GSE Construction Company Inc. $4,030,013 Plant No. 1 March 2025 5-68 Newport Beach Pump Station Pressurization Improvements Innovative Construction Solutions $1,035,256 Newport Beach May 2025 3-64A & 3-64BB Orange- Western Sub- Trunk and Los Alamitos Trunk Sewer Rehabilitation Steve P. Rados, Inc. $18,800,000 Anaheim, Buena Park, Cypress, Los Alamitos, Seal Beach May 2025 FE19-04 Sunflower Pump Replacement at Plant No.1 GSE Construction Company, Inc. $2,123,200 Plant No. 1 June 2025 FE21-04 Thickening and Dewatering Facility Handrail Installation at Plant No. 1 J. R. Filanc Construction Company, Inc. $110,400 Plant No. 1 Total $29,527,209 Construction Contracts Completed Continued CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 48 EN G I N E E R E D F O R T H E P U B L I C G O O D Project Number Project Title Status Project Budget (Rounded) PS20-02 Collection System Flow Level Monitoring Study Completed $743,000 PS20-09 Thickening & Dewatering Plant Water Study at Plant No. 1 Active $400,000 PS21-01 Exterior Lighting Study at Plant Nos. 1 and 2 Completed $346,000 PS21-04 Energy and Digester Gas Master Plan Completed $1,785,000 PS21-05 CAD Design Manual Update for 3D Design Completed $758,000 PS21-06 Urban Runoff Optimization Study Active $1,100,000 PS21-07 Process Simulation Model Development for CenGen Facilities Active $211,000 PS21-10 Integrated Nitrogen Management Active $372,000 PS23-01 Fleet Facilities Improvements Study Active $350,000 PS23-03 2025 Outfall Initial Dilution Model Active $708,000 PS23-04 Digital Asset Management Study Active $1,190,000 PS23-05 Utility Water Planning Study at Plant Nos. 1 and 2 Active $1,100,000 PS23-06 Seismic Resilience Study at Plant No. 2 Active $946,000 PS24-01 Deep Well Injection Feasibility Study Active $1,130,000 Planning Studies EngineeringCIP Projects Tables of all active studies and projects during Fiscal Year 2024/25 and their project status and budget. The status is at the time of report publishing and project budgets are based on the adopted budget for fiscal years 2024/25 and 2025/26 and budget update for fiscal year 2025/26. OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 49 Project Number Project Title Status Project Budget (Rounded) PS24-02 Bioscrubber Fan and Transformer Failure Root Cause Analysis Study Active $150,000 PS24-03 Utility Tunnel Reliability Study at Plant No. 1 and No. 2 Active $1,080,000 PS24-04 Trickling Filter Odor Control Study at Plant No. 1 Active $1,110,000 PS24-05 Stormwater System Discharge Study at Plant No. 1 and No. 2 Active $540,000 PS24-06 Positive Sequence Load Flow Modeling for Central Generation at Plant No. 2 Active $60,000 PS25-01 Siphon Assessments in Anaheim, Newport Beach, and Orange Active $3,200,000 Planning Studies Continued Research Studies Project Number Project No.Status Project Budget (Rounded) RE20-06 Co-Thickened Sludge Pump Trial at Plant No. 1 Active $160,000 RE21-01 Supercritical Water Oxidation Demonstration at Plant No. 1 Active $7,941,000 CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 50 EN G I N E E R E D F O R T H E P U B L I C G O O D Project Number Project Title Status Project Budget (Rounded)Location(s) 1-23 Santa Ana Trunk Sewer Rehabilitation Design $55,800,000 Costa Mesa, Santa Ana 2-49 Taft Branch Improvements Construction $30,200,000 Orange 2-73 Fullerton - Placentia Sewer Facilities Demolition and Rehabilitation Project Development $21,700,000 Fullerton, Yorba Linda 3-60 Knott - Miller Holder Artesia Branch Rehabilitation Design $19,700,000 Buena Park, La Palma 3-64A & 3-64BB Orange-Western Sub-Trunk and Los Alamitos Trunk Sewer Rehabilitation Close-Out $27,304,000 Anaheim, Buena Park, Cypress, Los Alamitos, Seal Beach 3-64C Los Alamitos Sub-Trunk and Westside Relief Interceptor Rehabilitation Construction $52,700,000 Cypress, La Palma, Los Alamitos 3-67 Seal Beach Pump Station Replacement Construction $132,500,000 Seal Beach 5-67 Bay Bridge Pump Station Replacement Construction $171,397,000 Newport Beach 5-68 Newport Beach Pump Station Pressurization Improvements Close-Out $2,700,000 Newport Beach 6-20 Fairview Sewer Rehabilitation Design $25,000,000 Costa Mesa 7-63 MacArthur Pump Station Rehabilitation Project Development $16,200,000 Newport Beach 7-65 Gisler-Red Hill Interceptor and Baker Force Main Rehabilitation Construction $55,500,000 Costa Mesa, Irvine Collection System Projects OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 51 Collection System Projects Continued Project Number Project Title Status Project Budget (Rounded)Location(s) 7-68 MacArthur Force Main Improvements Close-Out $6,400,000 Newport Beach 7-69 North Tustin-Orange Sewer Rehabilitation Project Development $33,800,000 Orange, Tustin, Unincorporated 11-33 Edinger Pump Station Replacement Design $36,500,000 Huntington Beach Project Number Project Title Status Project Budget (Rounded) P1-105 Headworks Rehabilitation at Plant 1 Construction $340,000,000 P1-126 Primary Sedimentation Basins No. 3-5 Replacement at Plant No. 1 Design $201,000,000 P1-128A Headquarters Complex at Plant No. 1 Close-Out $167,819,000 P1-132 Uninterruptable Power Supply Improvements at Plant 1 Construction $9,600,000 P1-133 Primary Sedimentation Basins No. 6-31 Reliability Improvements at Plant No. 1 Construction $12,100,000 P1-134 South Perimeter Security and Utility Improvements at Plant No.1 Closed $8,150,000 P1-137 Support Buildings Seismic Improvements at Plant No. 1 Design $30,500,000 P1-138 Industrial Control System and IT Data Center Relocation at Plant No. 1 Project Development $16,500,000 P1-140 Activated Sludge-1 Rehabilitation at Plant No. 1 Design $470,000,000 Reclamation Facilities Projects CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 52 EN G I N E E R E D F O R T H E P U B L I C G O O D Project Number Project Title Status Project Budget (Rounded) P1-141 Administrative Facilities Demolition Design $4,286,000 P1-142 Trickling Filter Media Replacement at Plant No. 1 Design $42,000,000 P2-98A A-Side Primary Clarifiers Replacement at Plant 2 Construction $165,894,453 P2-124 Interim Food Waste Receiving Facility Design $10,000,000 P2-127 Collections Yard Relocation and Warehouse Demolition at Plant No. 2 Close-Out $9,400,000 P2-128 Digester Replacement at Plant No. 2 Preliminary Design $555,000,000 P2-128A South Perimeter Wall and Soil Improvements at Plant No. 2 Construction $33,000,000 P2-135 Chemical Systems Rehabilitation at Plant No. 2 Design $9,430,000 P2-136 Activated Sludge Aeration Basin Rehabilitation at Plant No. 2 Preliminary Design $65,600,000 P2-137 Digesters Rehabilitation at Plant No. 2 Design $47,520,000 P2-137A Digester P and R Dome Tendon Repair Construction $3,680,000 P2-138 Operations and Maintenance Complex at Plant No. 2. Preliminary Design $178,000,000 P2-140 Truck Loading Bay Odor Control Improvements at Plant No. 2 Project Development $9,700,000 P2-141 Headworks Electrical Distribution Improvements at Plant No. 2 Project Development $34,652,000 J-98 Electrical Power Distribution System Improvements Design $43,000,000 J-117B Outfall Low Flow Pump Station Construction $146,656,684 J-120 Process Control Systems Upgrades Construction $28,700,000 Reclamation Facilities Projects Continued OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 53 Project Number Project Title Status Project Budget (Rounded) J-120A Control Room Reconfiguration at Plant No.1 Construction $3,800,000 J-124 Digester Gas Facilities Rehabilitation Design $190,000,000 J-128 Project Management Information System Design $2,280,000 J-133 Laboratory Replacement at Plant No. 1 Project Development $129,300,000 J-135B Engine and Generator Overhauls at Plant No. 1 and 2 Construction $36,638,000 J-135C Engine and Generator Overhauls at Plant No. 1 and 2, Phase 2 Project Development $31,140,000 J-137 Ocean Outfalls Rehabilitation Design $100,000,000 J-138 Central Generation Facilities and OOBS Seismic Upgrades Project Development $17,500,000 J-139 Process Control System Alarm Optimization Project Development $6,439,000 Reclamation Facilities Projects Continued Project Number Project Title Status Project Budget (Rounded) FE18-06 CenGen Instrument Air Compressors Replacement at Plant No. 1 Design $1,150,000 FE18-13 Redhill Relief Sewer Relocation at State Route 55 Construction $5,010,000 FE19-01 Pump Station Portable Generator Connectors Construction $2,730,000 FE19-02 Cengen Plant Water Pipe Replacement at Plant No. 1 Construction $5,725,000 Small Projects CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 54 EN G I N E E R E D F O R T H E P U B L I C G O O D Project Number Project Title Status Project Budget (Rounded) FE19-03 Trickling Filter Sludge and Scum Pumps Replacement at Plant No. 1 Construction $2,400,000 FE19-04 Sunflower Pump Replacement at Plant No. 1 Close-Out $5,175,000 FE19-08 Secondary Treatment VFD Replacements at Plant No. 2 Construction $2,900,000 FE19-10 Digesters C, D, F, G and I Gas Balance Lines Replacement at Plant No. 2 Construction $176,000 FE19-11 Primary Clarifiers Nos. 6-31 Lighting and Alarm Improvements at Plant No. 1 Construction $440,000 FE20-02 Digester C, D, F, and G Mechanical Rehabilitation at Plant No. 2 Construction $6,622,000 FE20-04 Cengen Cooling Water Pipe Replacement at Plant No. 2 Construction $6,080,000 FE20-05 Plant Water Piping Replacement at Secondary Clarifiers 1-26 at Plant No. 1 Construction $2,485,000 FE20-08 Olive Sub-Trunk Siphon Rehabilitation at Santa Ana River Construction $3,500,000 FE21-01 Plasma Cutting Fume Extractor installation at Plant No. 1 Rebuild Shop Design $400,700 FE21-04 Thickening and Dewatering Facility Handrail Installation at Plant No. 1 Close-Out $510,000 FE21-07 Liquid Oxygen Tank A Replacement at Plant No. 2 Construction $3,800,000 FE21-08 Newhope-Placentia Sewer Manhole Replacements Construction $1,225,000 FE22-01 Platform Modifications for Process Areas at Plant No. 1 and No. 2 Construction $1,300,000 Small Projects Continued OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 55 Small Projects Continued Project Number Project Title Status Project Budget (Rounded) FE22-02 Liquid Oxygen Tank B Replacement at Plant No. 2 Construction $4,200,000 FE23-01 Digester Gas Compressor Dryer Replacements at Plant Nos. 1 and 2 Construction $7,500,000 FE23-03 Wetwell Level Monitoring Upgrade at Collections Pump Stations Design $2,660,000 FE23-04 Truck Loading Scale Replacement at Plant No. 2 Construction $916,000 FE23-05 Primary Clarifier Nos. 6-31 Scum Pump Replacement at Plant No. 1 Project Development $3,789,000 FE23-06 HVAC Replacements at Plant Nos. 1 and 2 Construction $2,840,000 FE23-07 Pipeline Utility Easement Clean Up in Huntington Beach Design $5,198,000 FE23-08 Power Buildings 7 and 8 HVAC Replacement at Plant No. 1 Construction $850,000 FE23-09 Primary Clarifiers F and G Rotating Mechanism Rehabilitation at Plant No. 2 Construction $5,250,000 FE23-10 12 kV Switchgear Replacement for Power Building 5 at Plant No. 1 Project Development $3,420,000 FE24-01 Chopper Pump Trial for Digester Mixing at Plant No. 1 Construction $160,000 FE24-02 Gas Compressor Building Heat Exchanger Replacement at Plant No. 1 Design $640,000 FE24-05 Long Outfall Air Vent Valve Relocation at Plant No. 2 Project Development $400,000 FE24-06 Building 6, Control Center, & Laboratory Elevator Rehabilitation at Plant No. 1 Project Development $780,000 CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 56 EN G I N E E R E D F O R T H E P U B L I C G O O D Small Projects Continued Project Number Project Title Status Project Budget (Rounded) FE24-10 Activated Sludge Clarifier D, G, and J Equipment Replacement at Plant No. 2 Project Development $7,280,000 FE24-11 Steve Anderson Lift Station Variable Frequency Drive Replacement at Plant No. 1 Construction $680,000 FE25-02 Headquarters Pantry Electrical Improvements at Plant No. 1 Project Development $220,000 FE25-03 Headquarters' Interview and Conference Room Improvements Project Development $500,000 OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 57 AWARDS & HONORS Headquarters Building Golden Hub Award (2025) Environmental Sustainability & Energy Efficiency Category Association of California Cities – Orange County Calibre Design Award (2025) Public & Community Spaces Category International Interior Design Association – Southern California Chapter Merit Award (2025) Interior Lighting Design Category Illuminating Engineering Society Project of the Year (2024) CA Green Building Awards U.S. Green Building Council CaliforniaCA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 58 EN G I N E E R E D F O R T H E P U B L I C G O O D Honor Award (2024) Energy/Operational Carbon Category, CA Green Building Awards U.S. Green Building Council California Design Award Winner (2024) Civic | Culture Category Southern California Development Forum Los Alamitos Construction Project Project of the Year - Silver (2025) Community Engagement & Outreach Category Santa Ana River Basin Section of the California Water Environment Association Groundwater Replenishment System Final Expansion Event Best in Show Award (2024) California Association of Public information Officers Epic Award (2024) California Association of Public Information Officers CIP Annual Report Fiscal Year 2023-24, 70 Years of Environmental Excellence Silver Award (2024) Design & Print Collateral – Annual Report Category Davey Awards OR A N G E C O U N T Y S A N I T A T I O N D I S T R I C T 59 714.962.2411 forinformation@ocsan.gov www.ocsan.gov OC San Headquarters 18480 Bandilier Circle Fountain Valley, California 92708 Reclamation Plant No. 1 10844 Ellis Avenue Fountain Valley, California 92708 Reclamation Plant No. 2 22212 Brookhurst Street Huntington Beach, California 92646 @OCSanDistrict CA P I T A L I M P R O V E M E N T P R O G R A M | A N N U A L R E P O R T 2 4 / 2 5 EN G I N E E R E D F O R T H E P U B L I C G O O D BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4485 Agenda Date:9/24/2025 Agenda Item No:3. 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 Board of Directors held August 27, 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: ·August 27, 2025 Board of Directors meeting minutes Orange County Sanitation District Printed on 9/17/2025Page 1 of 1 powered by Legistar™ ORANGE COUNTY SANITATION DISTRICT MINUTES BOARD OF DIRECTORS AUGUST 27, 2025 Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes August 27, 2025 CALL TO ORDER A regular meeting of the Board of Directors of the Orange County Sanitation District was called to order by Board Vice Chair Jon Dumitru on Wednesday, August 27, 2025 at 6:04 p.m. in the Orange County Sanitation District Headquarters. Director Jordan Nefulda delivered the invocation and led the Pledge of Allegiance . 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, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau : 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; Mortimer Caparas; Sam Choi; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; John Frattali; Justin Fenton; Al Garcia; Mark Kawamoto; Joe Manzella; Tom Meregillano; Rob Michaels; Tania Moore; Jonathan Powell; Thomas Vu; Kevin Work; Sammady Yi; and Ruth Zintzun were present in the Board Room . OTHERS PRESENT: Scott Smith, General Counsel was present in the Board Room . Danielle Dychter, Special Counsel, Michael Sullivan & Associates LLP was present telephonically. PUBLIC COMMENTS: None. SPECIAL PRESENTATIONS: None. REPORTS: Vice Chairman Dumitru reported that the first session of the OC San ’s Citizens Academy Wastewater 101 would begin on September 2nd. The four-session academy provides a behind the scenes look at OC San, one of the largest resource recovery facilities in the nation. Vice Chairman Dumitru announced that the State of OC San would be held on Friday, October 17th at Headquarters from 11:00 a.m. - 1:00 p.m. Page 1 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 Vice Chairman Dumitru announced that the Directors and Alternate Directors would receive talking points regarding OC San activities for their use reporting out to their agencies and community groups. Vice Chairman Dumitru reminded the Directors of upcoming tours on OC San ’s Ocean Monitoring vessel the Nerissa and stated anyone interested should contact the Clerk of the Board for questions or additional information . Vice Chairman Dumitru announced that OC San Administrative offices would be closed Monday, September 1st in observance of the Labor Day holiday . General Manager Rob Thompson reported that the Draft Strategic Plan would be presented to the Board for final review in September, with adoption scheduled for November . Mr. Thompson reported on his recent engagements including: attended the CASA Annual Conference; presentation at the American Academy of Environmental Engineers and Scientists Webinar where Supercritical Water Oxidation and Biosolids Deep Well Injection was discussed; hosted a meet and greet with Garry Brown from Coastkeeper and his leadership team; provided a tour to the Orange County Grand Jury; and represented OC San at the Orange County Water Summit with Chair Gallagher and Director Burns . Mr. Thompson reported that OC San was awarded the Peak Performance award for Plant Nos. 1 and 2 by the National Association of Clean Water Agencies; the 2025 Organizational Excellence Award for our Employee Development Program by CASA; and the Achievement of Excellence in Procurement Award from the National Procurement Institute . General Counsel Scott Smith reported closure on the 2015 revocation of Wastewater Discharge Permit No. 52-1-841 issued to Klean Waters Inc. and Tim Miller. He stated that OC San also imposed fines associated with that revocation of $650,000, and the decision was challenged in Federal court. The court remanded the matter to OC San to rehear the issue . After the Public Hearing, the hearing officer issued an affirmation of OC San's decision to revoke and fine; finding additional grounds related to misrepresentation, and falsification of records that affirmed OC San's position in the matter. Mr. Smith stated an invoice for the fee and fines had been issued, with payment due in 45 days. PUBLIC HEARING: 1.COLLECTION OF SEWER SERVICE CHARGES VIA THE TAX ROLL 2025-4423 Originator: Wally Ritchie Page 2 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 MOVED, SECONDED, AND DULY CARRIED TO: AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None CONSENT CALENDAR: 2.APPROVAL OF MINUTES 2025-4427 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Page 3 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 Approve minutes of the Regular meeting of the Board of Directors held July 23, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 3.TREASURER’S REPORT FOR THE FOURTH QUARTER ENDED JUNE 30, 2025 2024-3844 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Fourth Quarter Treasurer ’s Report for the period ended June 30, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 4.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST 2025-4421 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Page 4 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 A. Receive and file Orange County Sanitation District (OC San) purchases made under the General Manager ’s authority for the period of April 1, 2025 to June 30, 2025; and B. Approve the following additions to the pre-approved Original Equipment Manufacturer (OEM) Sole Source List : ·MEGGER - TAU3 Basic Multifunction Transformer Test Set ·FLO-SERVICES, INC. - Hidrostal Pump Repairs and Services ·LUFKIN GEARS - Parts and Repairs for High-Speed Gearboxes AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 5.PURCHASE OF MULTI-GAS MONITORS AND ASSOCIATED SERVICES, SPECIFICATION NO. E-2025-653BD 2025-4432 Originator: Laura Maravilla MOVED, SECONDED, AND DULY CARRIED TO: A. Approve an Equipment and Services Contract to Blackline Safety Corp . for the Purchase of Multi-Gas Monitors and Associated Services, Specification No . E-2025-653BD for a total amount not to exceed $1,389,217.72; and B. Approve a contingency of $69,460.89 (5%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None Page 5 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 RECEIVE AND FILE: 6.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF JULY 2025 2024-3845 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of July 2025. 7.COMMITTEE MEETING MINUTES 2025-4031 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Minutes of the Steering Committee Meeting held June 25, 2025. OPERATIONS COMMITTEE: None. ADMINISTRATION COMMITTEE: None. STEERING COMMITTEE: None. NON-CONSENT: 8.BUDGET INCREASE FOR FISCAL YEAR 2024-25 2025-4461 Originator: Wally Ritchie Page 6 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 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) AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 9.COMPENSATION AND BENEFITS FOR UNREPRESENTED EMPLOYEE GROUPS - CONFIDENTIAL EXEMPT AND NON-EXEMPT 2025-4462 Originator: Laura Maravilla Director of Human Resources Laura Maravilla provided a brief report on this item . MOVED, SECONDED, AND DULY CARRIED 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.” AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) Page 7 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 10.COMPENSATION AND BENEFITS FOR UNREPRESENTED EMPLOYEE GROUPS - EXECUTIVE MANAGEMENT TEAM AND MANAGER GROUP 2025-4463 Originator: Laura Maravilla Ms. Maravilla provided a brief report on this item . MOVED, SECONDED, AND DULY CARRIED 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.” AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None 11.GENERAL MANAGER’S COMPENSATION AND BENEFITS 2025-4464 Originator: Laura Maravilla Ms. Maravilla provided a brief report on this item . MOVED, SECONDED, AND DULY CARRIED 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. Page 8 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Scott Minikus, Jordan Nefulda, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu and Tyler Diep (Alternate) NOES:None ABSENT:Ryan Gallagher, Glenn Grandis, Johnathan Ryan Hernandez and Lisa Landau ABSTENTIONS:None INFORMATION ITEMS: None. AB 1234 DISCLOSURE REPORTS: Directors Pat Burns, Bob Ooten, and Dave Shawver provided a report on their recent attendance at various Regional Board Meetings . CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(d)(1), 54956.8 & 54956.9 (D)(4). The Board convened in closed session at 6:28 p.m. Item No. CS-1(B) was not heard. 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 LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4458 CONVENED IN CLOSED SESSION: 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. CS-2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - GOVERNMENT CODE SECTION 54956.8 2025-4459 CONVENED IN CLOSED SESSION: Page 9 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 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 CS-3 CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(4) 2025-4460 CONVENED IN CLOSED SESSION: Number of Potential Cases : 1. Initiation of litigation. RECONVENED IN REGULAR SESSION. The Board reconvened in regular session at 7:12 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. Page 10 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 ADJOURNMENT: At 7:18 p.m., Vice Chair Dumitru adjourned the meeting until the next Regular Meeting of the Board of Directors to be held on Wednesday, September 24, 2025 at 6:00 p.m. Submitted by: __________________ Kelly A. Lore, MMC Clerk of the Board Page 11 of 11 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4038 Agenda Date:9/24/2025 Agenda Item No:4. FROM:Robert Thompson, General Manager Originator: Kelly A. Lore, Clerk of the Board SUBJECT: COMMITTEE MEETING MINUTES GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the following: A. Minutes of the Operations Committee Meeting held July 2, 2025 B. Minutes of the Administration Committee Meeting held July 9, 2025 C. Minutes of the Steering Committee Meeting 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 ADDITIONAL INFORMATION The minutes of the Committee meetings are approved at their respective Committees and brought forth to the Board of Directors for receive and file only. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Minutes of the Monthly Committee Meetings Orange County Sanitation District Printed on 9/17/2025Page 1 of 1 powered by Legistar™ Orange 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 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 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 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 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 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 Orange 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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: 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 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2025-4056 Agenda Date:9/24/2025 Agenda Item No:5. FROM:Robert Thompson, General Manager Originator: Wally Ritchie, Director of Finance SUBJECT: REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF AUGUST 2025 GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the following: Report of the Investment Transactions for the month of August 2025. BACKGROUND The CA Government Code requires that a monthly report of investment transactions be provided to the legislative body.Attached is the monthly report of investment transactions for the month ended August 31, 2025. RELEVANT STANDARDS ·CA Government Code Section 53607 PRIOR COMMITTEE/BOARD ACTIONS 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: ·Report of the Investment Transactions - August 2025 Orange County Sanitation District Printed on 9/17/2025Page 1 of 1 powered by Legistar™ Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Account Beginning Cash Principal Cash: - 23,593,705.72 Income Cash: 23,593,705.72 Total Cash: - 01-Aug- 25 01-Aug-25 3130ALJ39 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 0.900% 3/03/26 ------3,700.00 ---SEI 01-Aug- 25 01-Aug-25 3133EPNG 6 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F F C B DEB 4.375% 6/23/26 ------1,648.65 ---SEI 01-Aug- 25 01-Aug-25 06051GFS 3 I 310 INTEREST EARNED ON BANK AMER CORP MTN 3.875% 8/01/25 $1 PV ON 2000000.0000 SHARES DUE 8/1/2025 -----38,750.00 ---SEI 01-Aug- 25 01-Aug-25 31846V567 FGZXX I 310 INTEREST EARNED ON FIRST AM GOVT OB FD CL Z UNIT ON 0.0000 SHARES DUE 7/31/2025 INTEREST FROM 7/1/25 TO 7/31/25 -----2,132.78 ---SEI 01-Aug- 25 31-Jul-25 01-Aug-25 3130ALJ39 P 10 PURCHASED PAR VALUE OF F H L B DEB 0.900% 3/03/26 /STONEX FINANCIAL INC./1,000,000 PAR VALUE AT 98.081 % 1,000,000.000 0 98.08 10 ----980,810.00 980,810.00 --SEI 01-Aug- 25 31-Jul-25 01-Aug-25 3133EPNG 6 P 10 PURCHASED PAR VALUE OF F F C B DEB 4.375% 6/23/26 /WELLS FARGO SECURITIES, LLC/357,000 PAR VALUE AT 100.12589916 % 357,000.0000 100.1 259 ----357,449.46 357,449.46 --SEI 01-Aug- 25 01-Aug- 25 01-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 695,141.8900 -----695,141.89 695,141.89 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 1 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 01-Aug- 25 01-Aug- 25 01-Aug-25 06051GFS 3 P 20 MATURED PAR VALUE OF BANK AMER CORP MTN 3.875% 8/01/25 2,000,000 PAR VALUE AT 100 % - 2,000,000.000 0 100.0 000 ---2,000,000.00 - 1,989,540.00 10,460.00 -SEI 01-Aug- 25 01-Aug- 25 01-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -986,506.0700 ----986,506.07 -986,506.07 --SEI 01-Aug- 25 01-Aug- 25 01-Aug-25 14912DVJ 5 P 10 PURCHASED PAR VALUE OF CATERPILLAR FINL SVCS C P 8/18/25 /WELLS FARGO SECURITIES, LLC/XOTC 700,000 PAR VALUE AT 99.79552714 % 700,000.0000 99.79 55 ----698,568.69 698,568.69 --SEI 01-Aug- 25 01-Aug- 25 01-Aug-25 912797QW 0 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/30/25 /RBC CAPITAL MARKETS, LLC/290,000 PAR VALUE AT 99.28875172 % 290,000.0000 99.28 88 ----287,937.38 287,937.38 --SEI Post Date 01-Aug-25 Total ---2,132.78 43,861.35 10,460.00 -SEI 04-Aug- 25 04-Aug-25 3133ER2H 3 I 310 INTEREST EARNED ON F F C B DEB 4.125% 2/03/26 $1 PV ON 880000.0000 SHARES DUE 8/3/2025 -----18,150.00 ---SEI 04-Aug- 25 04-Aug-25 93114EV 46 I 310 INTEREST EARNED ON WALMART INC DISC COML C P 8/04/25 $1 PV ON 7500000.0000 SHARES DUE 8/4/2025 7,500,000 PAR VALUE AT 100 % -----3,583.33 ---SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 2 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 04-Aug- 25 04-Aug-25 3133 EPRW7 FFC5425 AC I 310 INTEREST EARNED ON F F C B DEB 4.4763% 8/04/25 $1 PV ON 124000.0000 SHARES DUE 8/4/2025 -----1,418.49 ---SEI 04-Aug- 25 04-Aug-25 3133EN7J 3 I 310 INTEREST EARNED ON F F C B DEB 3.875% 2/02/26 $1 PV ON 250000.0000 SHARES DUE 8/2/2025 -----4,843.75 ---SEI 04-Aug- 25 04-Aug-25 3130B5RZ 3 I 310 INTEREST EARNED ON FEDERAL HOME LOAN 0.00001% 11/03/25 $1 PV ON 1000000.0000 SHARES DUE 8/3/2025 -----11,024.44 ---SEI 04-Aug- 25 04-Aug-25 3130B5Q 68 I 310 INTEREST EARNED ON FEDERAL HOME LOAN 0.00001% 11/04/25 $1 PV ON 2000000.0000 SHARES DUE 8/4/2025 -----22,045.00 ---SEI 04-Aug- 25 01-Aug- 25 04-Aug-25 912797QW 0 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/30/25 /CITIGROUP GLOBAL MARKETS INC./2,660,000 PAR VALUE AT 99.32922068 % 2,660,000.000 0 99.32 92 ----2,642,157.27 2,642,157.27 --SEI 04-Aug- 25 04-Aug- 25 04-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 5,008,387.750 0 -----5,008,387.75 5,008,387.75 --SEI 04-Aug- 25 04-Aug- 25 04-Aug-25 93114EV 46 P 20 MATURED PAR VALUE OF WALMART INC DISC COML C P 8/04/25 7,500,000 PAR VALUE AT 100 % - 7,500,000.000 0 100.0 000 ---7,496,416.67 - 7,496,416.67 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 3 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 04-Aug- 25 04-Aug- 25 04-Aug-25 3133 EPRW7 FFC5425 AC P 20 MATURED PAR VALUE OF F F C B DEB 4.4763% 8/04/25 124,000 PAR VALUE AT 100 % -124,000.0000 100.0 000 ---124,000.00 -124,113.55 -113.55 -SEI 04-Aug- 25 04-Aug- 25 04-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 4,958,514.310 0 ----4,958,514.31 - 4,958,514.31 --SEI 04-Aug- 25 04-Aug- 25 04-Aug-25 912797QW 0 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/30/25 /BARCLAYS CAPITAL INC. FIXED IN/5,025,000 PAR VALUE AT 99.335 % 5,025,000.000 0 99.33 50 ----4,991,583.75 4,991,583.75 --SEI Post Date 04-Aug-25 Total ----2,132.78 63,084.24 -113.55 -SEI 06-Aug- 25 06-Aug-25 74153 WCR8 I 300 PAID ACCRUED INTEREST ON PURCHASE OF PRICOA GLOBAL MTN 4.200% 8/28/25 ------11,981.67 ---SEI 06-Aug- 25 06-Aug-25 912797PN 1 I 310 INTEREST EARNED ON U S TREASURY BILL 8/14/25 $1 PV ON 3500000.0000 SHARES DUE 8/5/2025 3,500,000 PAR VALUE AT 99.90532229 % -----69,006.39 ---SEI 06-Aug- 25 05-Aug- 25 06-Aug-25 74153 WCR8 P 10 PURCHASED PAR VALUE OF PRICOA GLOBAL MTN 4.200% 8/28/25 /USBCUS31 US BANCORP INVEST US/650,000 PAR VALUE AT 99.97 % 650,000.0000 99.97 00 ----649,805.00 649,805.00 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 4 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 06-Aug- 25 05-Aug- 25 06-Aug-25 912797QM 2 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/02/25 /BARCLAYS CAPITAL INC. FIXED IN/2,900,000 PAR VALUE AT 99.67828759 % 2,900,000.000 0 99.67 83 ----2,890,670.34 2,890,670.34 --SEI 06-Aug- 25 05-Aug- 25 06-Aug-25 912797PN 1 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/14/25 /BMO-CHICAGO BRANCH/3,500,000 PAR VALUE AT 99.90532229 % - 3,500,000.000 0 99.90 53 ---3,427,679.89 - 3,427,679.89 --SEI 06-Aug- 25 06-Aug- 25 06-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -55,770.7300 ----55,770.73 -55,770.73 --SEI Post Date 06-Aug-25 Total ----57,024.72 --SEI 12-Aug- 25 12-Aug-25 912797QK 6 I 310 INTEREST EARNED ON U S TREASURY BILL 8/19/25 $1 PV ON 3400000.0000 SHARES DUE 8/12/2025 3,400,000 PAR VALUE AT 99.91841118 % -----41,995.95 ---SEI 12-Aug- 25 12-Aug- 25 12-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 4,161.9800 -----4,161.98 4,161.98 --SEI 12-Aug- 25 12-Aug- 25 12-Aug-25 14912DVV 8 P 10 PURCHASED PAR VALUE OF CATERPILLAR FINL SVCS C P 8/29/25 /J.P. MORGAN SECURITIES LLC/XOTC 3,400,000 PAR VALUE AT 99.796 % 3,400,000.000 0 99.79 60 ----3,393,064.00 3,393,064.00 --SEI 12-Aug- 25 12-Aug- 25 12-Aug-25 912797QK 6 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/19/25 /CITIGROUP GLOBAL MARKETS INC./3,400,000 PAR VALUE AT 99.91841118 % - 3,400,000.000 0 99.91 84 ---3,355,230.03 - 3,355,230.03 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 5 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Post Date 12-Aug-25 Total ----41,995.95 --SEI 13-Aug- 25 13-Aug-25 369550BN 7 I 300 PAID ACCRUED INTEREST ON PURCHASE OF GENERAL DYNAMICS 1.150% 6/01/26 ------2,559.90 ---SEI 13-Aug- 25 13-Aug-25 912797QL 4 I 310 INTEREST EARNED ON U S TREASURY BILL 8/26/25 $1 PV ON 1085000.0000 SHARES DUE 8/12/2025 1,085,000 PAR VALUE AT 99.84813456 % -----5,751.33 ---SEI 13-Aug- 25 12-Aug- 25 13-Aug-25 369550BN 7 P 10 PURCHASED PAR VALUE OF GENERAL DYNAMICS 1.150% 6/01/26 /PERSHING LLC/1,113,000 PAR VALUE AT 97.707 % 1,113,000.000 0 97.70 70 ----1,087,478.91 1,087,478.91 --SEI 13-Aug- 25 12-Aug- 25 13-Aug-25 912797QL 4 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/26/25 /J.P. MORGAN SECURITIES LLC/1,085,000 PAR VALUE AT 99.84813456 % - 1,085,000.000 0 99.84 81 ---1,077,600.93 - 1,077,600.93 --SEI 13-Aug- 25 13-Aug- 25 13-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -6,686.5500 ----6,686.55 -6,686.55 --SEI Post Date 13-Aug-25 Total ----3,191.43 --SEI 14-Aug- 25 14-Aug-25 20030NCS 8 I 300 PAID ACCRUED INTEREST ON PURCHASE OF COMCAST CORP 3.950% 10/15/25 ------25,669.95 ---SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 6 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 14-Aug- 25 14-Aug-25 53245PVE 5 I 310 INTEREST EARNED ON LILLY ELI CO DISC C P 8/14/25 $1 PV ON 7700000.0000 SHARES DUE 8/14/2025 7,700,000 PAR VALUE AT 100 % -----15,142.97 ---SEI 14-Aug- 25 13-Aug- 25 14-Aug-25 20030NCS 8 P 10 PURCHASED PAR VALUE OF COMCAST CORP 3.950% 10/15/25 /PERSHING LLC/1,966,000 PAR VALUE AT 99.915 % 1,966,000.000 0 99.91 50 ----1,964,328.90 1,964,328.90 --SEI 14-Aug- 25 13-Aug- 25 14-Aug-25 912797QW 0 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/30/25 /J.P. MORGAN SECURITIES LLC/5,725,000 PAR VALUE AT 99.44951249 % 5,725,000.000 0 99.44 95 ----5,693,484.59 5,693,484.59 --SEI 14-Aug- 25 14-Aug- 25 14-Aug-25 53245PVE 5 P 20 MATURED PAR VALUE OF LILLY ELI CO DISC C P 8/14/25 7,700,000 PAR VALUE AT 100 % - 7,700,000.000 0 100.0 000 ---7,684,857.03 - 7,684,857.03 --SEI 14-Aug- 25 14-Aug- 25 14-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 16,516.5600 -----16,516.56 16,516.56 --SEI Post Date 14-Aug-25 Total -----10,526.98 --SEI 15-Aug- 25 15-Aug-25 912797QL 4 I 310 INTEREST EARNED ON U S TREASURY BILL 8/26/25 $1 PV ON 480000.0000 SHARES DUE 8/14/2025 480,000 PAR VALUE AT 99.87111667 % -----2,654.68 ---SEI 15-Aug- 25 15-Aug-25 3130ALGR 9 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 0.850% 2/26/26 ------1,995.14 ---SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 7 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Aug- 25 14-Aug- 25 15-Aug-25 3130ALGR 9 P 10 PURCHASED PAR VALUE OF F H L B DEB 0.850% 2/26/26 /MIZUHO SECURITIES USA INC./500,000 PAR VALUE AT 98.2795 % 500,000.0000 98.27 95 ----491,397.50 491,397.50 --SEI 15-Aug- 25 14-Aug- 25 15-Aug-25 912797QL 4 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/26/25 /J.P. MORGAN SECURITIES LLC/480,000 PAR VALUE AT 99.87111667 % -480,000.0000 99.87 11 ---476,726.68 -476,726.68 --SEI 15-Aug- 25 15-Aug- 25 15-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -14,011.2800 ----14,011.28 -14,011.28 --SEI Post Date 15-Aug-25 Total ----659.54 --SEI 18-Aug- 25 18-Aug-25 24422EWP 0 I 300 PAID ACCRUED INTEREST ON PURCHASE OF DEERE JOHN MTN 4.800% 1/09/26 ------3,187.60 ---SEI 18-Aug- 25 18-Aug-25 14912DVJ 5 I 310 INTEREST EARNED ON CATERPILLAR FINL SVCS C P 8/18/25 $1 PV ON 4200000.0000 SHARES DUE 8/18/2025 4,200,000 PAR VALUE AT 100 % -----9,008.81 ---SEI 18-Aug- 25 15-Aug- 25 18-Aug-25 24422EWP 0 P 10 PURCHASED PAR VALUE OF DEERE JOHN MTN 4.800% 1/09/26 /RBC CAPITAL MARKETS, LLC/613,000 PAR VALUE AT 100.188 % 613,000.0000 100.1 880 ----614,152.44 614,152.44 --SEI 18-Aug- 25 18-Aug- 25 18-Aug-25 14912DVJ 5 P 20 MATURED PAR VALUE OF CATERPILLAR FINL SVCS C P 8/18/25 4,200,000 PAR VALUE AT 100 % - 4,200,000.000 0 100.0 000 ---4,190,991.19 - 4,190,991.19 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 8 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 18-Aug- 25 18-Aug- 25 18-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 3,582,659.960 0 -----3,582,659.96 3,582,659.96 --SEI 18-Aug- 25 18-Aug- 25 18-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 3,581,823.900 0 ----3,581,823.90 - 3,581,823.90 --SEI 18-Aug- 25 18-Aug- 25 18-Aug-25 912797QW 0 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 9/30/25 /IRVTUS3N BK OF NEW YORK/3,600,000 PAR VALUE AT 99.49510833 % 3,600,000.000 0 99.49 51 ----3,581,823.90 3,581,823.90 --SEI Post Date 18-Aug-25 Total ----5,821.21 --SEI 19-Aug- 25 19-Aug-25 110122DN 5 I 300 PAID ACCRUED INTEREST ON PURCHASE OF BRISTOL MYERS 0.750% 11/13/25 ------2,442.00 ---SEI 19-Aug- 25 19-Aug-25 3130A6ZQ 3 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 2.625% 12/12/25 ------1,001.51 ---SEI 19-Aug- 25 19-Aug-25 3130AMH 62 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 1.000% 5/26/26 ------956.81 ---SEI 19-Aug- 25 19-Aug-25 742718FL8 I 300 PAID ACCRUED INTEREST ON PURCHASE OF PROCTER GAMBLE CO 0.550% 10/29/25 ------2,867.03 ---SEI 19-Aug- 25 19-Aug-25 912797QK 6 I 310 INTEREST EARNED ON U S TREASURY BILL 8/19/25 $1 PV ON 10700000.0000 SHARES DUE 8/19/2025 10,700,000 PAR VALUE AT 100 % -----123,042.73 ---SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 9 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 19-Aug- 25 19-Aug-25 912797PP 6 I 310 INTEREST EARNED ON U S TREASURY BILL 8/21/25 $1 PV ON 3150000.0000 SHARES DUE 8/19/2025 3,150,000 PAR VALUE AT 99.97680825 % -----44,013.72 ---SEI 19-Aug- 25 19-Aug-25 912797QL 4 I 310 INTEREST EARNED ON U S TREASURY BILL 8/26/25 $1 PV ON 435000.0000 SHARES DUE 8/19/2025 435,000 PAR VALUE AT 99.91832414 % -----2,611.15 ---SEI 19-Aug- 25 18-Aug- 25 19-Aug-25 742718FL8 P 10 PURCHASED PAR VALUE OF PROCTER GAMBLE CO 0.550% 10/29/25 /GOLDMAN SACHS & CO. LLC/1,706,000 PAR VALUE AT 99.279 % 1,706,000.000 0 99.27 90 ----1,693,699.74 1,693,699.74 --SEI 19-Aug- 25 18-Aug- 25 19-Aug-25 3130A6ZQ 3 P 10 PURCHASED PAR VALUE OF F H L B DEB 2.625% 12/12/25 /TD SECURITIES (USA) LLC/205,000 PAR VALUE AT 99.48090244 % 205,000.0000 99.48 09 ----203,935.85 203,935.85 --SEI 19-Aug- 25 18-Aug- 25 19-Aug-25 110122DN 5 P 10 PURCHASED PAR VALUE OF BRISTOL MYERS 0.750% 11/13/25 /BARCLAYS CAPITAL INC. FIXED IN/1,221,000 PAR VALUE AT 99.166 % 1,221,000.000 0 99.16 60 ----1,210,816.86 1,210,816.86 --SEI 19-Aug- 25 18-Aug- 25 19-Aug-25 19121AWH 0 P 10 PURCHASED PAR VALUE OF COCA COLA CO C P 9/17/25 /GOLDMAN SACHS & CO. LLC/XOTC 5,400,000 PAR VALUE AT 99.652 % 5,400,000.000 0 99.65 20 ----5,381,208.00 5,381,208.00 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 10 of 37 Multiple Accounts Begin Date : 08/01/2025 End Date : 08/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 19-Aug- 25 18-Aug- 25 19-Aug-25 3130AMH 62 P 10 PURCHASED PAR VALUE OF F H L B DEB 1.000% 5/26/26 /TD SECURITIES (USA) LLC/415,000 PAR VALUE AT 97.68 % 415,000.0000 97.68 00 ----405,372.00 405,372.00 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 912797QK 6 P 20 MATURED PAR VALUE OF U S TREASURY BILL 8/19/25 10,700,000 PAR VALUE AT 100 % - 10,700,000.00 00 100.0 000 ---10,576,957.27 - 10,576,957.2 7 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 1,797,700.200 0 -----1,797,700.20 1,797,700.20 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 1,789,247.830 0 ----1,789,247.83 - 1,789,247.83 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 30229 AWW5 P 10 PURCHASED PAR VALUE OF EXXON MOBIL CORP DISC C P 9/30/25 /BOFA SECURITIES, INC./FXD INC/5,400,000 PAR VALUE AT 99.503 % 5,400,000.000 0 99.50 30 ----5,373,162.00 5,373,162.00 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 912797PP 6 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/21/25 /CITIGROUP GLOBAL MARKETS INC./3,150,000 PAR VALUE AT 99.97680825 % - 3,150,000.000 0 99.97 68 ---3,105,255.74 - 3,105,255.74 --SEI 19-Aug- 25 19-Aug- 25 19-Aug-25 912797QL 4 P 20 SOLD PAR VALUE OF U S TREASURY BILL 8/26/25 /BARCLAYS CAPITAL INC. FIXED IN/435,000 PAR VALUE AT 99.91832414 % -435,000.0000 99.91 83 ---432,033.56 -432,033.56 --SEI Post Date 19-Aug-25 Total ----162,400.25 --SEI TRANSACTIONS - SUMMARY Run Date : 09/12/2025 Page 11 of 37