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