HomeMy WebLinkAbout09-24-2025 Steering Committee Meeting MinutesOrange County Sanitation District
Minutes for the
STEERING COMMITTEE
Wednesday, September 24, 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, September 24, 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, Chad
Wanke and John Withers
ABSENT:Glenn Grandis
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; Morty Caparas; Jackie Castro; Sam
Choi; Daisy Covarrubias; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton;
Dickie Fernandez; David Haug; Mark Kawamoto; Tom Meregillano; Rob Michaels; Cindy
Murra; Becky Polcyn; Valerie Ratto; Sammady Yi; Thomas Vu; Kevin Work; and Ruth Zintzun
were present in the Huntington Beach Room.
OTHERS PRESENT: Scott Smith, General Counsel, and Kevin Burton, Irvine Ranch Water
District, were present in the Huntington Beach Room.
REQUEST TO ADD URGENT ITEM TO THE AGENDA:
The Clerk of the Board announced that a request to add an urgent item to the agenda had
been received. A statement of facts and the proposed agenda report were provided in hard
copy to the Steering Committee members and were made available to the public on our
website.
Chair Gallagher asked for a motion to make the following determinations: 1) That there is an
immediate need to take action; and 2) that the need arose after the posting of the agenda. It
was moved, seconded and unanimously approved to add the item to the agenda.
AYES: Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, and John Withers
ABSENT: Glenn Grandis and Chad Wanke
Page 1 of 6
STEERING COMMITTEE Minutes September 24, 2025
Chair Gallagher directed the Clerk of the Board to add the item to the Agenda as
Non-Consent Item No. 5.
PUBLIC COMMENTS:
None.
REPORTS:
Chair Gallagher and General Manager Rob Thompson did not provide reports.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4484
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Steering Committee held August 27,
2025.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick and John
Withers
NOES:None
ABSENT:Glenn Grandis and Chad Wanke
ABSTENTIONS:None
NON-CONSENT:
2.BAY BRIDGE PUMP STATION AND FORCE MAINS REPLACEMENT,
PROJECT NO. 5-67
2025-4455
Originator: Mike Dorman
Director of Engineering Mike Dorman provided an overview of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Page 2 of 6
STEERING COMMITTEE Minutes September 24, 2025
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”.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick and John
Withers
NOES:None
ABSENT:Glenn Grandis and Chad Wanke
ABSTENTIONS:None
Director Chad Wanke arrived at the meeting at 5:05 p.m.
3.IRWD/OC SAN AGREEMENT DEAL POINTS 2025-4474
Originator: Mike Dorman
Mr. Thompson provided a brief report of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
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.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, Chad
Wanke and John Withers
NOES:None
Page 3 of 6
STEERING COMMITTEE Minutes September 24, 2025
ABSENT:Glenn Grandis
ABSTENTIONS:None
4.SIDE LETTER TO THE MEMORANDUM OF UNDERSTANDING FOR
THE INTERNATIONAL UNION OF OPERATING ENGINEERS - LOCAL
501
2025-4512
Originator: Laura Maravilla
Director of Human Resources Laura Maravilla provided a brief update to the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
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.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, Chad
Wanke and John Withers
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
5.URGENT ITEM - NEWHOPE-PLACENTIA SEWER MANHOLE
REPLACEMENTS, PROJECT NO. FE21-08
2025-4530
Originator: Mike Dorman
Mr. Dorman provided a brief report of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Approve a contingency increase of $1,000,556 to the existing Construction Contract
Agreement to Sancon Technologies, Inc., for Newhope-Placentia Sewer Manhole
Replacements, Project No. FE21-08, for a new total contingency of $1,081,902 (266%)
due to a time sensitive finding.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, Chad
Wanke and John Withers
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
INFORMATION ITEMS:
None.
Page 4 of 6
STEERING COMMITTEE Minutes September 24, 2025
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
The Committee did not convene in Closed Session. The item was pulled from consideration.
CS-1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2025-4501
DID NOT 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
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
None.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
Page 5 of 6
STEERING COMMITTEE Minutes September 24, 2025
ADJOURNMENT:
Chair Gallagher declared the meeting adjourned at 5:35 p.m. to the next Regular Steering
Committee meeting to be held on Wednesday, October 22, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 6 of 6