Loading...
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