Loading...
HomeMy WebLinkAbout11-19-2025 Board of Directors Meeting MinutesORANGE COUNTY SANITATION DISTRICT MINUTES BOARD OF DIRECTORS NOVEMBER 19, 2025 Board Room Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes November 19, 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, November 19, 2025 at 6:00 p.m. in the Orange County Sanitation District Headquarters. Vice Chairman Jon Dumitru delivered the invocation and led the Pledge of Allegiance. 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, Glenn Grandis, Johnathan Ryan Hernandez, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu ABSENT:Bonnie Peat (Alternate) STAFF PRESENT: Rob Thompson, General Manager; 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; Raul Cuellar; Don Cutler; Jason Daniels; Thys DeVries; Martin Dix; Justin Fenton; Al Garcia; David Haug; Mark Kawamoto; Rob Michaels; Tania Moore; Kelly Newell; Nick Oswald; Jonathon Powell; Monica Sanchez; Thomas Vu; Kevin Work; David Yager; Sammady Yi; Mike Zedek; and Ruth Zintzun. OTHERS PRESENT: Scott Smith, General Counsel; Dustin Nirschl, Associate Counsel; and Patrick Stahl, Stantec, were present in the Board Room. Alternate Director Art Perry and Jeff Walker were present virtually. PUBLIC COMMENTS: None. SPECIAL PRESENTATIONS: 1. EMPLOYEE SERVICE AWARDS 2025-4590 Originator: Kelly Lore Director of Environmental Services Lan Wiborg introduced Environmental Supervisor Jonathon Powell who presented a 25-year service award to Source Control Inspector II Dave Yager. Director of Finance Wally Ritchie introduced Purchasing & Contracts Manager Kevin Work who presented a 20-year service award to Contracts and Purchasing Technician Monica Sanchez. Chair Gallagher also recognized Maintenance Supervisor Erik Stratmoen, Human Page 1 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 Resources Technician I Marie Martin, and Operations Supervisor Milton Rocha, who could not be in attendance, for their 20 years of service. 25-year Service Award David “Dave” Yager, Source Control Inspector II - Division 620 20-year Service Awards Erik Stratemoen, Maintenance Supervisor - Division 820 Marie Martin, Human Resources Technician I - Division 520 Milton Rocha, Operations Supervisor - Division 840 Monica Sanchez, Contracts/Purchasing Technician - Division 230 REPORTS: Chair Gallagher stated that the Directors and Alternate Directors would receive talking points highlighting OC San activities to support outreach efforts for reporting back to councils, boards, and community groups. Chair Gallagher announced that OC San Administrative Offices would be closed on November 27 & 28 in observance of Thanksgiving; and December 24 & 25 in observance of Christmas. He also stated that the December Board meeting would be a week earlier on December 17th, and that an annual photo of the Board of Directors photo would also be taken that night. Chair Gallagher reported that a hard copy of the Popular Financial Annual Report which is Item No. 20 on the Agenda was provided to the Board. Assistant General Manager Lorenzo Tyner reported on “Code Blue” status which is OC San’s preparation phase for rain events. He stated that the region had experienced almost 3 inches of rain, but despite heavy precipitation, both Plants and Pump stations performed exceptionally well. OC San crews managed everything as expected and are prepared for these circumstances. He further stated that OC San would remain in Code Blue over the next few days. Mr. Tyner reported that General Manager Thompson had recently participated in “The Executive Exchange” podcast to discuss the Groundwater Replenishment System which provides leading executives from the water sector an opportunity to share stories to inspire, educate, and entertain. The podcast is available on ocsan.gov. Mr. Tyner announced recent awards received by OC San including the Davey Award Silver Award for the 70th Anniversary Branding in the Corporate Identity- Brand Identity for Design and Print category; the Excellence in IT Practices Award from the Municipal Information Systems Association of California; and Regional Best Projects Award from Engineering News-Record for the OC San Headquarters Building. Mr. Tyner announced that OC San will once again participate in the Spark of Love toy drive with the Fountain Valley Fire Department. OC San will be collect toys up until the December 10th Administration Committee meeting, and invited the Directors to a bring a new unwrapped gift at their next meeting. Page 2 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 General Manager Rob Thompson arrived at the meeting and stated that he had attended the Orange County Water District’s (OCWD) Board meeting and reported that the OCWD Board had unanimously approved the GAP Flows Agreement which was also on OC San Board agenda for the November 19th meeting. CONSENT CALENDAR: 2. APPROVAL OF MINUTES 2025-4570 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Special meeting of the Board of Directors held October 17, 2025; and the Regular meeting of the Board of Directors held October 22, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 3. PROPOSED BOARD OF DIRECTORS & COMMITTEE MEETING DATES FOR CALENDAR YEAR 2026 2025-4470 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve the calendar of meeting dates for the 2026 calendar year for the Board of Directors and the following Committees: Administration, Operations, and Steering. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None Page 3 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 RECEIVE AND FILE: 4.COMMITTEE MEETING MINUTES 2025-4040 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: A. Minutes of the Steering Committee Meeting held September 24, 2025 B. Minutes of the Operations Committee Meeting held October 1, 2025 C. Minutes of the Administration Committee Meeting held October 8, 2025 5.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF OCTOBER 2025 2025-4058 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of October 2025. OPERATIONS COMMITTEE: 6.UTILITY TUNNEL RELIABILITY STUDY AT PLANT NO. 1 AND NO. 2, PROJECT NO. PS24-03 2025-4593 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Professional Services Agreement with Kleinfelder, Inc., to provide engineering services for the Utility Tunnel Reliability Study at Plant No. 1 and No. 2, Project No. PS24-03, for an amount not to exceed $961,548; and B. Approve a contingency of $96,155 (10%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None Page 4 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 7.INDUSTRIAL CLEANING SERVICES (RE-BID), SPECIFICATION NO. S-2025-660BD-R 2025-4594 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a General Services Contract to Performance Pipeline Technologies Inc., dba Sanitation Systems for Industrial Cleaning Services, Specification No. S-2025-660BD-R, for a total amount not to exceed $3,521,625 for the period of December 1, 2025, through November 30, 2026, with four (4) optional one-year renewals; and B. Approve an annual contingency of $352,163 (10%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 8.ON-CALL MAINTENANCE SERVICES FOR ELECTRICAL EQUIPMENT, SPECIFICATION NO. S-2025-684BD 2025-4595 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a General Services Contract to IPS PowerServe to provide On-Call Maintenance Services for Electrical Equipment, Specification No. S-2025-684BD, for an annual total amount not to exceed $4,998,418 for a one-year period with four (4) optional one-year renewals; and B. Approve an annual contingency of $499,841 (10%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None Page 5 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 9.PROGRESSIVE DESIGN BUILD PROJECT AWARD RESOLUTION 2025-4596 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 25-19 titled: “A Resolution of the Board of Directors of the Orange County Sanitation District delegating authority to the General Manager to execute amendments to Progressive Design-Build Contracts.” AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 10.OCEAN OUTFALLS REHABILITATION, PROJECT NO. J-137 2025-4597 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a project budget increase of $10,500,000 for Ocean Outfalls Rehabilitation, Project No. J-137, for a new total project budget of $110,500,000; B. Award a Progressive Design-Build Contract with Aqueos Corporation to provide Phase 1 progressive design-build services for Ocean Outfalls Rehabilitation, Project No. J-137, for an amount not to exceed $16,130,000; and C. Approve an upper limit for this Contract of $94,193,000, which includes contingency. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None Page 6 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 11.SANTA ANA TRUNK SEWER REHABILITATION, PROJECT NO. 1-23 2025-4598 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Receive and file Bid Tabulation and Recommendation for Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23; B. Approve a project budget increase of $9,600,000 for Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23, for a new total project budget of $65,400,000; C. Award a Construction Contract Agreement to Steve P. Rados, Inc., for Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23, for a total amount not to exceed $44,787,000; and D. Approve a contingency of $4,478,700 (10%). AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 12.SANTA ANA TRUNK SEWER REHABILITATION, PROJECT NO. 1-23 2025-4599 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Professional Construction Services Agreement with Stantec Consulting Services, Inc. to provide construction support services for Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23, for a total amount not to exceed $2,700,000; and B. Approve a contingency of $270,000 (10%). Page 7 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None ADMINISTRATION COMMITTEE: 13.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF OCTOBER 2025 2025-4600 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Public Affairs Update for the month of October 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 14.ORANGE COUNTY SANITATION DISTRICT 2026 LEGISLATIVE AND REGULATORY PLAN 2025-4601 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Adopt the Orange County Sanitation District 2026 Legislative and Regulatory Plan. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None Page 8 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 15.CONSOLIDATED FINANCIAL REPORT FOR THE FIRST QUARTER ENDED SEPTEMBER 30, 2025 2025-4602 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District First Quarter Financial Report for the period ended September 30, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 16.TREASURER’S REPORT FOR THE FIRST QUARTER ENDED SEPTEMBER 30, 2025 2025-4603 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District First Quarter Treasurer’s Report for the period ended September 30, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 17.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST 2025-4605 Originator: Wally Ritchie Page 9 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 MOVED, SECONDED, AND DULY CARRIED 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 AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 18.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF OCTOBER 2025 2025-4606 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Legislative Affairs Update for the month of October 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None Page 10 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 19.ORANGE COUNTY SANITATION DISTRICT ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2025 2025-4607 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 20.ORANGE COUNTY SANITATION DISTRICT POPULAR ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2025 2025-4608 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Popular Annual Financial Report for the year ended June 30, 2025. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None Page 11 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 21.JOINT POWERS AGREEMENT, SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY (SCCWRP) 2025-4609 Originator: Lan Wiborg MOVED, SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OC SAN 25-20 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:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None STEERING COMMITTEE: 22.RATE SETTING PROCESS 2025-4613 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Approve initiating the rate setting process a year early to allow Orange County Sanitation District to assess rates across the service area including new customer bases. Page 12 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None 23.FLOW EXCHANGE AND GAP FLOWS AGREEMENTS 2025-4615 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve and authorize the General Manager to execute the Flow Exchange Agreement between Orange County Sanitation District and Irvine Ranch Water District, in a form approved by General Counsel; and B. Approve and authorize the General Manager to execute the GAP Flows Agreement between Orange County Sanitation District, Irvine Ranch Water District, and Orange County Water District, for a term of 20 years, in a form approved by General Counsel. AYES:Joyce Ahn, Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Glenn Grandis, Stephanie Klopfenstein, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, David Shawver, Jamie Valencia, Chad Wanke, Erik Weigand, John Withers and Jordan Wu NOES:None ABSENT:Johnathan Ryan Hernandez, Lisa Landau and Bonnie Peat (Alternate) ABSTENTIONS:None NON-CONSENT: 24.BOARD OF DIRECTORS COMPENSATION 2025-4612 Originator: Kelly Lore Chair Gallagher provided a verbal report of the item. NO ACTION TAKEN. Page 13 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 Consider the automatic five percent (5%) increase to Board Member Compensation in accordance with Ordinance No. OC SAN-62, effective January 1, 2026. INFORMATION ITEMS: None. 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. Director Johnathon Ryan Hernandez arrived at the meeting at 6:20 p.m. Director Lisa Landau arrived at the meeting during Closed Session at 6:32 p.m. CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(4). The Board convened in closed session at 6:23 p.m. 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 ANTICIPATED LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(4) 2025-4614 CONVENED IN CLOSED SESSION: Number of Potential Cases: 2. Initiation of litigation. RECONVENED IN REGULAR SESSION. The Board reconvened in regular session at 6:41 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel Scott Smith stated there was no reportable action. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. Page 14 of 15 BOARD OF DIRECTORS Minutes November 19, 2025 BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. ADJOURNMENT At 6:42 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the Board of Directors to be held on Wednesday, December 17, 2025 at 6:00 p.m. Submitted by: __________________ Kelly A. Lore, MMC Clerk of the Board Page 15 of 15