HomeMy WebLinkAbout10-22-2025 Steering Committee Meeting MinutesOrange County Sanitation District
Minutes for the
STEERING COMMITTEE
Wednesday, October 22, 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, October 22, 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: 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; Daisy Covarrubias; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix;
John Frattali; Justin Fenton; Tania Moore; Omeed Pour; Valeria Ratto; Thomas Vu; Kevin
Work; Sammady Yi; and Ruth Zintzun were present in the Huntington Beach Room.
OTHERS PRESENT: Scott Smith, General Counsel; Phillip Lem, Special Counsel, Payne &
Fears LLP; City of Fountain Valley Mayor Ted Bui; and City Manager of Fountain Valley
Maggie Le were present in the Huntington Beach Room.
PUBLIC COMMENTS:
City of Fountain Valley Mayor Ted Bui, and City of Fountain Valley City Manager Maggie Le
spoke in regard to Item No. 3.
The Clerk of the Board provided late communication regarding a revised recommendation
and a final attachment for Item No. 3. The document was provided to the Steering Committee
members and made available to the public.
REPORTS:
Chair Gallagher and Assistant General Manager Lorenzo Tyner did not provide reports.
Page 1 of 5
STEERING COMMITTEE Minutes October 22, 2025
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4535
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Steering Committee held September
24, 2025.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, Chad
Wanke and John Withers
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
NON-CONSENT:
2.TRICKING FILTER MEDIA REPLACEMENT AT PLANT NO. 1,
PROJECT NO. P1-142
2025-4180
Originator: Mike Dorman
Director of Engineering Mike Doman provided a PowerPoint presentation on the
Trickling Filter Media Replacement at Plant No. 1, Project No. P1-142. The overview
included the project location, background information on the secondary treatment:
trickling filters, reasons for the project, media replacement, coating repair, liner repair,
bid results, and the recommendation.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Receive and file Bid Tabulation and Recommendation for Trickling Filter Media
Replacement at Plant No. 1, Project No. P1-142;
B. Award a Construction Contract Agreement to GSE Construction Company, Inc.
for Trickling Filter Media Replacement at Plant No. 1, Project No. P1-142, for a
total amount not to exceed $21,565,292; and
C. Approve a contingency of $2,156,529 (10%).
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Christine Marick, Chad
Wanke and John Withers
NOES:None
ABSENT:Glenn Grandis
ABSTENTIONS:None
Page 2 of 5
STEERING COMMITTEE Minutes October 22, 2025
3.PROPERTY ACQUISITION FOR 18250 EUCLID STREET, FOUNTAIN
VALLEY, CA
2025-4543
Originator: Lorenzo Tyner
Assistant General Manager Lorenzo Tyner provided a brief explanation of the item.
Board Chair Gallagher provided explanation that the public comments brought forth
today is an item separate from the actual Item. The consensus of the Steering
Committee was to consider mitigating factors for the City of Fountain Valley and to
bring back an item to the Committee in a timely manner.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Approve a Standard Offer, Agreement, and Escrow Instructions for Purchase of
Real Estate (Purchase Agreement) with Rexford Industrial Realty L.P. for
Property at 18250 Euclid Street, Fountain Valley, APN No. 156-171-4, in a form
approved by General Counsel, for $26,710,000; and
B. Authorize the General Manager and General Counsel to execute the following:
1. Preliminary Title Report Consistent with the Standard Offer, Agreement, and
Escrow Instructions;
2. Title Approval Letter;
3. Deeds and other evidence of title to the parcels of property that are the
subject of the Purchase Agreement;
4. Preliminary Change of Ownership Report;
5. Acceptance of the Grant Deed to certain real property from Rexford
Industrial Realty, L.P;
6. Approved Estimated Closing costs;
7. Seller’s Mandatory Disclosure Statement acknowledging receipt of this
document;
8. Property Information Sheet acknowledging receipt of this document;
9. Natural Hazard Disclosure Report acknowledging receipt of this document;
and
10. Any and all other instruments related to the transaction.
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 3 of 5
STEERING COMMITTEE Minutes October 22, 2025
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS
54956.9 (d)(1) & 54956.8.
The Committee convened in closed session at 5:21 p.m. Item No. CS-2 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)
2025-4555
CONVENED IN CLOSED SESSION:
Number of Cases: 1
Michael Oberly v. Orange County Sanitation District, Orange County Superior Court
and Does 1-25, Orange County Superior Court Case No.
30-2025-01489491-CU-OE-CJC.
CS-2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS -
GOVERNMENT CODE SECTION 54956.8
2025-4564
DID NOT CONVENE IN CLOSED SESSION:
Property: 18250 Euclid Street, Fountain Valley, CA - APN No.156-171-41.
Agency negotiators: General Manager Robert 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
RECONVENED IN REGULAR SESSION.
The Committee reconvened in regular session at 5:34 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith stated there was no reportable action.
Page 4 of 5
STEERING COMMITTEE Minutes October 22, 2025
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
Chair Gallagher declared the meeting adjourned at 5:35 p.m. to the next Regular Steering
Committee meeting to be held on Wednesday, November 19, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 5 of 5