HomeMy WebLinkAbout09-24-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT
and
ORANGE COUNTY SANITATION DISTRICT
FINANCING CORPORATION
MINUTES
BOARD OF DIRECTORS
SEPTEMBER 24, 2025
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
BOARD OF DIRECTORS Minutes September 24, 2025
CALL TO ORDER
A regular meeting of the Board of Directors of the Orange County Sanitation District was
called to order by Board Chairman Ryan Gallagher on Wednesday, September 24, 2025 at
6:01 p.m. in the Orange County Sanitation District Headquarters. Director Scott Minikus
delivered the invocation and led the Pledge of Allegiance.
Following the Pledge of Allegiance, Chair Gallagher stated that this would be Director Scott
Minikus' last OC San meeting as he was moving to Idaho. He thanked him for his many
years of dedicated service to the agency.
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,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
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; Daisy
Covarrubias; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; Dickie Fernandez; Al
Garcia; David Haug; Mark Kawamoto; Rob Michaels; Becky Polcyn; Valerie Ratto; Sammady
Yi; Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room .
OTHERS PRESENT: Scott Smith, General Counsel, was present in the Board Room.
Alternate Director Art Perry, Costa Mesa Sanitary District; Frederick Dilly; and Gabriel Lopez
were present telephonically.
REQUEST TO ADD URGENT ITEM TO 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 were provided in hard copy to
the Board members and 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: Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan
Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott Minikus,
Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie
Page 1 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
Valencia, Chad Wanke, Erik Weigand, John Withers, Jordan Wu, Ted
Bui (Alternate), Rose Espinoza (Alternate), Gene Hernandez (Alternate)
and Cindy Tran (Alternate)
NOES: None
ABSENT: Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS: None
The Clerk of the Board added the item to the Agenda as Supplemental Item No. 28.
PUBLIC COMMENTS:
None.
The Clerk of the Board stated that Late Communication regarding a change to the
recommendation on Item No. 12 had been sent to the Directors, and was also made available
to the public.
The Clerk of the Board further stated that staff had requested to pull Closed Session Item No.
CS-1 from consideration.
SPECIAL PRESENTATIONS:
1.EMPLOYEE SERVICE AWARDS 2025-4483
Originator: Kelly Lore
General Manager Rob Thompson presented a 20-year service award to Assistant
General Manager Lorenzo Tyner. Chair Gallagher also recognized Administrative
Assistant Erika Del Campo, who could not be in attendance, for her 20 years of
service.
20-year Service Awards
Erika Del Campo, Administrative Assistant - Division 250
Lorenzo Tyner, Assistant General Manager - Division 110
REPORTS:
Chair Gallagher reported on his attendance at the VIP Luncheon, where he and the Vice
Chairman were able to join nearly 100 OC San employees who volunteered throughout this
past year through tours, community events, and speaking engagements showcasing the
passion and dedication of our employees for our outreach efforts.
Chair Gallagher announced the State of OC San would be held on Friday, October 17, at OC
San Headquarters from 11am - 1 pm. He announced the guest speaker would be Joaquin
Esquivel, Chairman of the State Water Resource Control Board.
Chair Gallagher stated that the Directors would receive talking points regarding OC San
activities for their use while reporting out to their councils, boards, and community groups.
Page 2 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
Mr. Thompson reported on his recent engagements including a tour provided to the OC
Grand Jury, City of San Diego’s Deputy Operating Officer, and the County Executive Office;
attended the Southern California Coastal Water Research Program (SCCWRP) Commission
Meeting; interviewed by the Filtration + Separation magazine on PFAS destruction
technologies; and his upcoming attendance at the CASA Strategic Planning meeting.
Mr. Thompson announced that he would not be in attendance at the October Board Meeting .
Director of Engineering Mike Dorman provided a brief update on the Capital Improvement
Program report included in the agenda.
CONSENT CALENDAR:
2.CAPITAL IMPROVEMENT PROGRAM ANNUAL REPORT 2025-4080
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Capital Improvement Program Annual Report for Fiscal Year
2024-2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
3.APPROVAL OF MINUTES 2025-4485
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Board of Directors held August 27,
2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
Page 3 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
RECEIVE AND FILE:
4.COMMITTEE MEETING MINUTES 2025-4038
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO 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
5.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH
OF AUGUST 2025
2025-4056
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of August 2025.
OPERATIONS COMMITTEE:
6.ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORTS 2025-4487
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Engineering Program Contract Performance Report for the period
ending June 30, 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 4 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
7.DEWATERING CENTRIFUGE DIVERTER GATE IMPROVEMENTS AT
PLANT NO. 1, PROJECT NO. FR1-0018
2025-4488
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
8.PROCUREMENT OF TWO SPARE RETURN SECONDARY SLUDGE
PUMPS AT PLANT NO. 2
2025-4489
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 5 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
9.MASTER REIMBURSEMENT AGREEMENT TO THE CITY OF SANTA
ANA FOR MANHOLE FRAME AND COVER ADJUSTMENTS
2025-4491
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
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
amount of $150,000; and
B. Approve a contingency of $15,000 (10%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
10.CEQA SUPPORT SERVICES, PSA2025-004 2025-4492
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a Professional Services Agreement with HDR Engineering, Inc. to provide
California Environmental Quality Act (CEQA) Support Services, PSA2025-004, 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.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 6 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
11.SOUTHERN CALIFORNIA EDISON GENERATOR
INTERCONNECTION AGREEMENT FOR PLANT NO. 2
2025-4493
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
Approve a Generator Interconnection Agreement with Southern California Edison
Company for a period of twenty (20) years from the Effective Date.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
12.COLLECTIONS YARD RELOCATION AND WAREHOUSE
DEMOLITION AT PLANT NO. 2, PROJECT NO. P2-127
2025-4494
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
13.ENGINE AND GENERATOR OVERHAULS AT PLANT NOS. 1 AND 2
PHASE 2, CONTRACT NO. J-135C
2025-4495
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Page 7 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
14.CHEMICAL SYSTEMS REHABILITATION AT PLANT NO. 2, PROJECT
NO. P2-135
2025-4496
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 8 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
15.CHEMICAL SYSTEMS REHABILITATION AT PLANT NO. 2, PROJECT
NO. P2-135
2025-4497
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a project budget increase of $430,000 for Chemical Systems
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
ADMINISTRATION COMMITTEE:
16.REIMBURSEMENTS TO BOARD MEMBERS AND STAFF 2025-4502
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
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.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 9 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
17.PLANT NO. 2 INDUSTRIAL CONTROL SYSTEM INDUSTRIAL
ETHERNET SWITCH NETWORK REFRESH
2025-4503
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
18.FLEET VEHICLE REPLACEMENT PURCHASES 2025-4504
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
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.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
Page 10 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
19.COOPERATIVE PROCUREMENT WITH CARRIER GLOBAL
CORPORATION FOR HVAC MAINTENANCE SERVICES
2025-4505
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
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%).
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
20.PUBLIC AFFAIRS UPDATE FOR THE MONTHS OF JULY AND
AUGUST 2025
2025-4506
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Public Affairs Update for the months of July and August 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 11 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
21.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTHS OF JULY AND
AUGUST 2025
2025-4507
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the months of July and August 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
22.WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES
2025A
2025-4508
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
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.
Page 12 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
23.RELINQUISHMENT AND DISPOSITION PROCEDURES FOR
VACATION AND SALE OF EXCESS EASEMENTS INTERESTS
2025-4509
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
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.”
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
STEERING COMMITTEE:
24.BAY BRIDGE PUMP STATION AND FORCE MAINS REPLACEMENT,
PROJECT NO. 5-67
2025-4517
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Page 13 of 20
BOARD OF DIRECTORS 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
25.IRWD/OC SAN AGREEMENT DEAL POINTS 2025-4518
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED 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.
Page 14 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Chair Gallagher recessed the OC San Board of Directors Meeting at 6:34 p.m.
Page 15 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
ORANGE COUNTY SANITATION DISTRICT FINANCING CORPORATION MEETING
CALL TO ORDER
Chair Gallagher called the Board of Directors, Orange County Financing Corporation meeting
to order at 6:34 p.m.
ROLL CALL AND DECLARATION OF QUORUM
Kelly Lore, Secretary of the Financing Corporation, announced that the members of the
Orange County Sanitation District Board of Directors were each being compensated $315.00
for the Board of Directors Meeting, with no additional compensation provided for the
Financing Corporation Meeting.
The Secretary declared a quorum present as follows:
PRESENT:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
APPROVAL OF MINUTES
FC-1 APPROVAL OF MINUTES - ORANGE COUNTY SANITATION
DISTRICT FINANCING CORPORATION
2025-4486
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve Minutes of the Regular meeting of the Orange County Sanitation District
Financing Corporation held June 25, 2025.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Page 16 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
NON-CONSENT:
FC-2 WASTEWATER REFUNDING REVENUE OBLIGATIONS, SERIES
2025A
2025-4264
Originator: Wally Ritchie
Director of Finance Wally Ritchie provided a brief report on the item.
MOVED, SECONDED, AND DULY CARRIED TO:
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”.
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
Chair Gallagher adjourned the meeting of the Board of Directors, Orange County Sanitation
District Financing Corporation at 6:37 p.m.
Page 17 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
Chair Gallagher reconvened the Orange County Sanitation District Board of Directors meeting
at 6:37 p.m.
NON-CONSENT:
26.SIDE LETTER TO THE MEMORANDUM OF UNDERSTANDING FOR
THE INTERNATIONAL UNION OF OPERATING ENGINEERS - LOCAL
501
2025-4519
Originator: Laura Maravilla
Director of Human Resources Laura Maravilla provided a verbal report of the item.
MOVED, SECONDED, AND DULY CARRIED 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
INFORMATION ITEMS:
27.ORANGE COUNTY SANITATION DISTRICT 2025 PROPOSED
STRATEGIC PLAN
2025-4430
Originator: Rob Thompson
General Manager Thompson provided a brief update regarding the Orange County
Sanitation District 2025 Proposed Strategic Plan.
ITEM RECEIVED AS AN:
Information Item.
AB 1234 DISCLOSURE REPORTS:
Directors Pat Burns, Andrew Nguyen, Bob Ooten, and Dave Shawver provided reports on
their recent attendance at various Regional Board Meetings.
Page 18 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
CLOSED SESSION:
The Board did not convene in closed session. Item No. CS-1was pulled from consideration.
CS-1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2025-4520
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
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
28.URGENT ITEM - NEWHOPE-PLACENTIA SEWER MANHOLE
REPLACEMENTS, PROJECT NO. FE21-08
2025-4531
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED 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.
Page 19 of 20
BOARD OF DIRECTORS Minutes September 24, 2025
AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru,
Ryan Gallagher, Lisa Landau, Carlos Leon, Christine Marick, Scott
Minikus, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers,
Jordan Wu, Ted Bui (Alternate), Rose Espinoza (Alternate), Gene
Hernandez (Alternate) and Cindy Tran (Alternate)
NOES:None
ABSENT:Johnathan Ryan Hernandez and Melinda Liu
ABSTENTIONS:None
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
Director Minikus provided a farewell speech and praised OC San and staff for their dedication
and professionalism.
ADJOURNMENT:
Chair Gallagher declared the meeting adjourned at 6:51 p.m. until the next Special Meeting of
the Board of Directors to be held on Friday, October 17, 2025 at 11:00 a.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 20 of 20