HomeMy WebLinkAbout11-12-2025 Administration Committee Meeting MinutesOrange County Sanitation District
Minutes for the
ADMINISTRATION COMMITTEE
Wednesday, November 12, 2025
5:00 PM
Board Room
Headquarters
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
CALL TO ORDER
A regular meeting of the Administration Committee of the Orange County Sanitation District
was called to order by Committee Chairwoman Christine Marick on Wednesday, November
12, 2025 at 5:00 p.m. in the Orange County Sanitation District Headquarters. Committee Vice
Chairman Grandis led the Pledge of Allegiance.
ROLL CALL AND DECLARATION OF QUORUM:
The Clerk of the Board declared a quorum present as follows:
PRESENT:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
ABSENT:Jon Dumitru and Melinda Liu
STAFF PRESENT: Lorenzo Tyner, Assistant General Manager; 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; Mo Abiodun; Sam Choi; Daisy
Covarrubias; Rhea De Guzman; Thys DeVries; Al Garcia; Bryce Hockensmith; Mark
Kawamoto; Rebecca Long; Tom Meregillano; Aldwin Ramirez; Don Stokes; Thomas Vu;
Kevin Work; Ruth Zintzun were present in the Board Room. General Manager Rob
Thompson was present virtually.
OTHERS PRESENT: Scott Smith, General Counsel; Roger Alfaro, Eide Bailly LLP; and Eric
O'Donnell, Townsend Public Affairs were present in the Board Room.
PUBLIC COMMENTS:
None.
Clerk of the Board Kelly Lore announced that Late Communication pertaining to the
recommendation of Agenda Item No. 9 was received after the publication of the agenda,
distributed to the Committee; and made available to the public.
REPORTS:
Chair Marick informed the Committee that OC San’s Administrative Offices will be closed on
November 27 and 28, for the Thanksgiving holiday. She also announced that this month’s
Board of Directors meeting will take place one week earlier, on Wednesday, November 19.
Page 1 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
Assistant Manager Lorenzo Tyner provided a brief update on the anticipated storm and
information on Code Blue status for OC San Plant operations.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2025-4568
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Administration Committee held October
8, 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
2.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF OCTOBER 2025 2025-4527
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Public Affairs Update for the month of October 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
3.ORANGE COUNTY SANITATION DISTRICT 2026 LEGISLATIVE AND
REGULATORY PLAN
2025-4571
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Adopt the Orange County Sanitation District 2026 Legislative and Regulatory Plan.
Page 2 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
4.CONSOLIDATED FINANCIAL REPORT FOR THE FIRST QUARTER
ENDED SEPTEMBER 30, 2025
2025-4560
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District First Quarter Financial Report
for the period ended September 30, 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
5.TREASURER’S REPORT FOR THE FIRST QUARTER ENDED
SEPTEMBER 30, 2025
2025-4444
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District First Quarter Treasurer’s Report
for the period ended September 30, 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
Page 3 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
Vice Chairman Grandis pulled Item No. 6 from the consent calendar and stated a conflict of
interest with the noted vendor.
6.INDUSTRIAL CONTROL SYSTEM PENETRATION TEST AND
VULNERABILITY ASSESSMENT
2025-4582
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Purchase Order Contract to Carahsoft Technology Corp for the
purchase of an Industrial Control System Network Penetration Test and
Vulnerability Assessment utilizing the cooperative OMNIA Software Solutions
and Services Contract No. R240303, for a total amount not to exceed $210,750
(Includes Sales Tax); and
B. Approve a contingency in the amount of $21,075 (10%).
AYES:Ryan Gallagher, Christine Marick, Jose Medrano, Jordan Nefulda,
Andrew Nguyen, David Shawver, Chad Wanke, Erik Weigand, John
Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:Glenn Grandis
7.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS
TO THE PRE-APPROVED OEM SOLE SOURCE LIST
2025-4584
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Receive and file Orange County Sanitation District purchases made under the
General Manager’s authority for the period of July 1, 2025 to September 30,
2025; and
B. Approve the following additions to the pre-approved Original Equipment
Manufacturers (OEM) Sole Source List:
·BENTLY NEVADA, LLC - System 1 Software Maintenance & Support
·FARO TECHNOLOGIES, INC. - Laser Equipment, Hardware Service,
Software, Maintenance and Training
·EMERSON PROCESS MANAGEMENT - Technical Support for Software
and Equipment
·STO ADVISORS - Professional Services to Manage Pipeline and
Hazardous Materials Safety Administration (PHMSA) Federal Regulations
Page 4 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
NON-CONSENT:
8.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF OCTOBER
2025
2025-4581
Originator: Jennifer Cabral
Mr. Tyner introduced Townsend Public Affairs Director Eric O'Donnell, who provided a
PowerPoint presentation on the State Legislative Update. The presentation included
an overview of the 2025 legislative session bills, the state budget, and several
significant topics, such as cap-and-invest reauthorization, CEQA implementation,
immigration response, congressional redistricting, and new Senate leadership. It also
covered updates on cap and invest advocacy, and some notable legislations, including
AB 339 (Ortega), SB 682 (Allen) – Non-Essential PFAS Use Ban, AB 823 (Boerner) –
Plastic Microbeads and Plastic Glitter, SB 454 (McNerney) – PFAS Mitigation Fund, SB
707 (Durazo) – Brown Act: Teleconferencing, and video retention reform.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Legislative Affairs Update for the month of October 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
9.ORANGE COUNTY SANITATION DISTRICT ANNUAL
COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED
JUNE 30, 2025
2025-4562
Originator: Wally Ritchie
Director of Finance Wally Ritchie introduced Finance Manager Ruth Zintzun who
introduced Accounting Supervisor Bryce Hockensmith who provided a PowerPoint
presentation regarding the financial cycle, the FY 24-25 budget versus actuals, CIP
expenditures, available resources, and the debt profile. Mr. Hockensmith introduced
Roger Alfaro from the auditing firm Eide Bailly, who presented the independent auditing
Page 5 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
results.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District’s (OC San) Annual
Comprehensive Financial Report for the year ended June 30, 2025, prepared by staff
and audited by Eide Bailly LLP, Certified Public Accountants, along with the following
reports prepared by Eide Bailly LLP:
1. Report to the Board of Directors;
2. Independent Accountants’ Report on Agreed-Upon Procedures Applied to
Appropriations Limit Worksheets; and
3. Report on Internal Control Over Financial Reporting and on Compliance and
Other Matters Based on an Audit of Financial Statements Performed in
Accordance with Government Auditing Standards.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
10.ORANGE COUNTY SANITATION DISTRICT POPULAR ANNUAL
FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2025
2025-4561
Originator: Wally Ritchie
Mr. Ritchie provided an overview of the item.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
Receive and file the Orange County Sanitation District Popular Annual Financial Report
for the year ended June 30, 2025.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
11.JOINT POWERS AGREEMENT, SOUTHERN CALIFORNIA COASTAL
WATER RESEARCH PROJECT AUTHORITY (SCCWRP)
2025-4353
Originator: Lan Wiborg
Page 6 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
Mr. Tyner provided a brief report of the item. Environmental Protection Manager
Sam Choi responded to questions regarding to the ocean outfall permit.
MOVED, SECONDED, AND DULY CARRIED TO: Recommend to the Board of
Directors to:
A. Adopt Resolution No. OC SAN 25-XX titled, “A Resolution of the Board of
Directors of the Orange County Sanitation District approving the Eleventh
Amended Joint Powers Agreement confirming the creation of an agency known
as Southern California Coastal Water Research Project Authority (SCCWRP),
providing for continuation of SCCWRP for five years from July 1, 2026 through
June 30, 2031”; and
B. Approve annual funding in the amount of $600,000 for FY 2026/27; $618,000 for
FY 2027/28; $636,000 for FY 2028/29; $656,000 for FY 2029/30; and $675,000
for FY 2030/31.
AYES:Ryan Gallagher, Glenn Grandis, Christine Marick, Jose Medrano,
Jordan Nefulda, Andrew Nguyen, David Shawver, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jon Dumitru and Melinda Liu
ABSTENTIONS:None
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
None.
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 7 of 8
ADMINISTRATION
COMMITTEE
Minutes November 12, 2025
ADJOURNMENT:
Chair Marick declared the meeting adjourned at 5:38 p.m. to the next Regular Administration
Committee meeting to be held on Wednesday, December 10, 2025 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 8 of 8