Loading...
HomeMy WebLinkAbout08-27-2025 Board of Directors Meeting MinutesORANGE 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 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; 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 Vice Chair Dumitru opened the public hearing at 6:14 p.m. Director of Finance Wally Ritchie provided a brief staff report; Clerk of the Board Kelly Lore stated there were no written comments in objection; and with no other comment or objection, Vice Chair Dumitru closed the public hearing at 6:16 p.m. The Clerk of the Board proceeded to Roll Call vote. Page 2 of 11 BOARD OF DIRECTORS Minutes August 27, 2025 MOVED, SECONDED, AND DULY CARRIED TO: A. Conduct a public hearing to receive input on a report filed with the Clerk of the Board entitled: “Sewer Service Charges for Collection on Tax Rolls for Fiscal Year 2025-26”: 1. Open the Public Hearing 2. Receive staff report and recommendations 3. Report of written communications by Clerk of the Board 4. Public Comment 5. Close Public Hearing 6. Discussion by Board of Directors; B. Unless there is a majority protest, adopt the Report, which has the assessor’s parcel numbers and amount of charges for collection on the tax rolls; C. Adopt Resolution No. OC SAN 25-15 titled: “A Resolution of the Board of Directors of the Orange County Sanitation District adopting the Report proposing to collect Sewer Service Fees on the Tax Roll for Fiscal Year 2025/2026”; D. Authorize execution of the “Certification of Assessment”; E. Direct staff to file a certified copy of the adopted Resolution, Report, and the Certification of Assessment with the County Auditor-Controller; and F. Direct staff to coordinate collection of sanitary sewer service charges on the general Orange County tax rolls with the County Auditor-Controller, Assessor, and Tax Collector. 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 Mr. Ritchie introduced Finance Manager Ruth Zintzun who provided a report on this item. MOVED, SECONDED, AND DULY CARRIED TO: 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: Number of Cases: 2 A. Ddaze Phuong, 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