Loading...
HomeMy WebLinkAbout1-28-2026 Board Meeting Complete Agenda PacketNOTICE OF REGULAR MEETING AGENDA PUBLIC PARTICIPATION NOTICE ORANGE COUNTY SANITATION DISTRICT BOARD OF DIRECTORS JANUARY 28, 2026 - 6:00 PM ACCESSIBILITY FOR THE GENERAL PUBLIC Your participation is always welcome. OC San offers several ways in which to interact during this meeting. www.ocsan.gov IN-PERSON MEETING ATTENDANCE OC San Headquarters: 18480 Bandilier Circle, Fountain Valley, CA 92708 ONLINE MEETING PARTICIPATION Join the meeting now PARTICIPATE BY TELEPHONE Dial: (213) 279-1455 https://ocsd.legistar.com/Calendar.aspx MEETING PARTICIPATION INSTRUCTIONS Details on how to participate can be found on our website at Join the live meeting on Teams: Phone Conference ID: 352 279 63# WATCH THE MEETING ONLINE The meeting will be available for online viewing at: SUBMIT A COMMENT Online at: https://ocsd.legistar.com/Calendar.aspx or by emailing: OCSanClerk@ocsan.gov BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 - 6:00 PM Headquarters - Board Room 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 View Current Board of Directors ACCOMMODATIONS FOR THE DISABLED: If you require any special disability related accommodations, please contact the Orange County Sanitation District (OC San) Clerk of the Board’s office at (714) 593-7433 at least 72 hours prior to the scheduled meeting. Requests must specify the nature of the disability and the type of accommodation requested. AGENDA DESCRIPTION: The agenda provides a brief general description of each item of business to be considered or discussed. The recommended action does not indicate what action will be taken. The Board of Directors may take any action which is deemed appropriate. MEETING RECORDING: A recording of this meeting is available within 24 hours after adjournment of the meeting at https://ocsd.legistar.com/Calendar.aspx or by contacting the Clerk of the Board. SUBMIT A COMMENT: You may submit your comments and questions in writing in advance of, or during the meeting by using the eComment feature available online at: https://ocsd.legistar.com/Calendar.aspx or by sending them to OCSanClerk@ocsan.gov with the subject line "PUBLIC COMMENT ITEM # [insert relevant item number]" or "PUBLIC COMMENT NON-AGENDA ITEM". All written public comments will be provided to the legislative body and may be read into the record or compiled as part of the record. NOTICE TO DIRECTORS: To place items on the agenda for a Committee or Board Meeting, the item must be submitted to the Clerk of the Board: Kelly A. Lore, MMC, (714) 593-7433 / klore@ocsan.gov at least 14 days before the meeting. For any questions on the agenda, Board members may contact staff at: General Manager: Rob Thompson, rthompson@ocsan.gov / (714) 593-7110 Asst. General Manager: Lorenzo Tyner, ltyner@ocsan.gov / (714) 593-7550 Director of Communications: Jennifer Cabral, jcabral@ocsan.gov / (714) 593-7581 Director of Engineering: Mike Dorman, mdorman@ocsan.gov / (714) 593-7014 Director of Environmental Services: Lan Wiborg, lwiborg@ocsan.gov / (714) 593-7450 Director of Finance: Wally Ritchie, writchie@ocsan.gov / (714) 593-7570 Director of Human Resources: Laura Maravilla, lmaravilla@ocsan.gov / (714) 593-7007 Director of Operations & Maintenance: Riaz Moinuddin, rmoinuddin@ocsan.gov / (714) 593-7269 Upcoming Meeting Dates BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 CALL TO ORDER Board Chairman Ryan Gallagher INVOCATION AND PLEDGE OF ALLEGIANCE Director Lisa Landau, City of Seal Beach ROLL CALL AND DECLARATION OF QUORUM A-1 2026-4739APPOINTMENTS TO THE ORANGE COUNTY SANITATION DISTRICT BOARD OF DIRECTORS RECOMMENDATION: Receive and file minute excerpts of member agencies relating to appointments to the Orange County Sanitation District Board of Directors: Agency Director Alternate Director City of Brea Christine Marick Cecilia Hupp City of Buena Park Joyce Ahn Lamiya Hoque City of Cypress Bonnie Peat Leo Medrano City of Garden Grove Stephanie Klopfenstein Cindy Tran ** City of Irvine Melinda Liu Kathleen Treseder City of Orange Jon Dumitru John Gyllenhammer ** City of Placentia Chad Wanke Ward Smith City of Santa Ana Johnathan Ryan Hernandez Jessie Lopez ** City of Seal Beach Lisa Landau Ben Wong City of Stanton David Shawver John D. Warren Costa Mesa Sanitary District Bob Ooten Art Perry Irvine Ranch Water District John Withers Dan Ferons Yorba Linda Water District Tom Lindsey Gene Hernandez ** Continuation of a 2-year term Originator:Kelly Lore PUBLIC COMMENTS: Your participation is always welcome. Specific information as to how to participate in a meeting is detailed in the Special Notice attached to this agenda. In general, OC San offers several ways in which to interact during meetings: you may participate in person, join the meeting live via Teams on your computer or similar device or web browser, join the meeting live via telephone, view the meeting online, and/or submit comments for consideration before or during the meeting. Page 2 of 7 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 SPECIAL PRESENTATIONS: 1.2026-4740EMPLOYEE SERVICE AWARDS 25-year Service Award Arturo Diaz, Principal Environmental Specialist - Division 630 20-year Service Awards Tatiana “Tanya” Chong, Principal Staff Analyst - Division 710 Natasha Dubrovski, Contracts Supervisor - Division 230 Originator:Kelly Lore REPORTS: The Board Chairperson and the General Manager may present verbal reports on miscellaneous matters of general interest to the Directors. These reports are for information only and require no action by the Directors. CONSENT CALENDAR: Consent Calendar Items are considered to be routine and will be enacted, by the Board of Directors, after one motion, without discussion. Any items withdrawn from the Consent Calendar for separate discussion will be considered in the regular order of business. 2.2026-4704APPROVAL OF MINUTES RECOMMENDATION: Approve minutes of the Regular meeting of the Board of Directors held December 17, 2025. Originator:Kelly Lore Attachments: 3.2026-4678DESIGNATION OF APPLICANT’S AGENT FOR DISASTER RELIEF RECOMMENDATION: Adopt Resolution No. OC SAN 26-01, entitled: “A Resolution of the Board of Directors of the Orange County Sanitation District authorizing the General Manager, or Assistant General Manager, or the Director of Operations and Maintenance to Execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and Relevant Permit Applications for Present and Future Disaster Relief Applications; and Repealing Resolution No. OC SAN 23-07”. Originator:Kelly Lore Page 3 of 7 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 Agenda Report Resolution No. OC SAN 26-01 Designation of Applicant's Agent Resolution for Non-State Agencies (Cal OES 130) Attachments: RECEIVE AND FILE: 4.2026-4657REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF DECEMBER 2025 RECOMMENDATION: Receive and file the following: Report of the Investment Transactions for the month of December 2025. Originator:Wally Ritchie Attachments: 5.2026-4680COMMITTEE MEETING MINUTES RECOMMENDATION: Receive and file the following: Minutes of the GWRS Steering Committee Meeting held July 14, 2025. Originator:Kelly Lore Attachments: OPERATIONS COMMITTEE: None. ADMINISTRATION COMMITTEE: None. STEERING COMMITTEE: 6.2026-4774UPDATE TO RULES OF PROCEDURE FOR THE CONDUCT OF BUSINESS OF THE ORANGE COUNTY SANITATION DISTRICT RECOMMENDATION: A. Approve a Board of Directors Policy to implement new Brown Act amendments regarding meeting disruption procedures pursuant to Senate Bill 707; and Page 4 of 7 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 B. Adopt Resolution No. OC SAN 26-02 entitled: “A Resolution of the Board of Directors of the Orange County Sanitation District establishing Rules of Procedure for the Conduct of Business of the Orange County Sanitation District, and repealing Resolution No. OC SAN 24-09”. Originator:Jennifer Cabral Attachments: 7.2026-4775 RECOMMENDATION: Approve a policy which states that Orange County Sanitation District (OC San) should not compensate government entities for potential loss of revenue, including sales tax, property tax or economic opportunity when OC San acquires real property in the entity’s jurisdiction. Originator:Lorenzo Tyner Attachments: 8.2026-4776GENERAL MANAGER’S FY 2025-2026 WORK PLAN MID-YEAR REPORT RECOMMENDATION: Receive and file the General Manager’s FY 2025-2026 Work Plan Mid-Year Report. Originator:Rob Thompson Attachments: 9.2026-4777ORANGE COUNTY SANITATION DISTRICT’S MEMBERSHIPS AND AGREEMENTS RECOMMENDATION: Receive and file the Orange County Sanitation District’s Memberships and Agreements list. Originator:Rob Thompson Page 5 of 7 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 Agenda Report OC San Memberships and Agreements List Attachments: NON-CONSENT: 10.2026-4658CONSIDERATION OF BUDGET ASSUMPTIONS AND BUDGET CALENDAR FOR PREPARATION OF THE FISCAL YEAR 2026-27 AND FISCAL YEAR 2027-28 BUDGETS RECOMMENDATION: Approve the FY 2026-27 and FY 2027-28 budget assumptions and calendar. Direct staff to incorporate these parameters in the preparation of the FY 2026-27 and FY 2027-28 budgets. Originator:Wally Ritchie Attachments: INFORMATION ITEMS: None. AB 1234 DISCLOSURE REPORTS: This item allows Board members to provide a brief oral report regarding the disclosure of outside committees, conferences, training, seminars, etc. attended at the Agency’s expense, per Government Code §53232.3(d). • Report from Board Delegate - ISDOC • Report from Board Delegate - NWRI • Report from Board Delegate - OCCOG • Report from Board Delegate - SARFPA • Report from GWRS Steering Committee Member(s) • Other CLOSED SESSION: None. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: Page 6 of 7 BOARD OF DIRECTORS Regular Meeting Agenda Wednesday, January 28, 2026 BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: At this time Directors may request staff to place an item on a future agenda. ADJOURNMENT Adjourn the Board meeting until the Regular Meeting of the Board of Directors on February 25, 2026 at 6:00 p.m. AFFIDAVIT OF POSTING I hereby certify under penalty of perjury and as required by the State of California, Government Code § 54954.2(a), that the foregoing Agenda was posted online at www.ocsan.gov, in the lobby, and outside the main door of Orange County Sanitation District Headquarters at 18480 Bandilier Cir. Fountain Valley, CA 92708 not less than 72 hours prior to the meeting date and time above. All public records relating to each agenda item, including those distributed less than 72 hours prior to the meeting to a majority of the Board of Directors, are available for public inspection with the Clerk of the Board. /s/ Kelly A. Lore, MMC Clerk of the Board January 21, 2026 Page 7 of 7 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4704 Agenda Date:1/28/2026 Agenda Item No:2. FROM:Robert Thompson, General Manager Originator: Kelly A. Lore, Clerk of the Board SUBJECT: APPROVAL OF MINUTES GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Approve minutes of the Regular meeting of the Board of Directors held December 17, 2025. BACKGROUND In accordance with the Board of Directors Rules of Procedure,an accurate record of each meeting will be provided to the Directors for subsequent approval at the following meeting. RELEVANT STANDARDS ·Resolution No. OC SAN 24-09 ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·December 17, 2025 Board of Directors meeting minutes Orange County Sanitation District Printed on 1/20/2026Page 1 of 1 powered by Legistar™ ORANGE COUNTY SANITATION DISTRICT MINUTES BOARD OF DIRECTORS DECEMBER 17, 2025 Board Room 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes December 17, 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, December 17, 2025 at 6:01 p.m. in the Orange County Sanitation District Headquarters. Director Chad Wanke delivered the invocation and led the Pledge of Allegiance. A-1 2025-4639 Originator: Kelly Lore Agency Director Alternate Director City of La Palma Debbie Baker Vikesh Patel Midway City Sanitary District Andrew Nguyen Tyler Diep City of Anaheim Carlos A. Leon Ryan Balius City of Fountain Valley Ted Bui Glenn Grandis City of Huntington Beach Pat Burns Gracey Van Der Mark City of La Habra Jose Medrano Rose Espinoza City of Los Alamitos Jordan Nefulda Tanya Doby City of Tustin Ryan Gallagher John Nielsen ROLL CALL AND DECLARATION OF QUORUM The Clerk of the Board declared a quorum present as follows: PRESENT:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, John Withers, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) ABSENT:Johnathan Ryan Hernandez and Erik Weigand 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 Page 1 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 Operations and Maintenance; Wally Ritchie, Director of Finance; Lan Wiborg, Director of Environmental Services; Kelly Lore, Clerk of the Board; Mo Abiodun; Morty Caparas; Jackie Castro; Sam Choi; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Justin Fenton; Al Garcia; David Haug; Mark Kawamoto; Tom Meregillano; Rob Michaels; Valerie Ratto; Sammady Yi; Thomas Vu; Kevin Work; and Ruth Zintzun were present in the Board Room. OTHERS PRESENT: Scott Smith, General Counsel; Danielle Dychter, Special Counsel; and Daniel Gary, Cascade Energy were present in the Board Room. PUBLIC COMMENTS: None. SPECIAL PRESENTATIONS: 1.EMPLOYEE SERVICE AWARDS 2025-4623 Originator: Kelly Lore 30-year Service Award Brian K. Reed, Principal Environmental Specialist - Division 820 20-year Service Awards Rajkumar “Raj” Bellan, Principal IT Analyst - Division 250 REPORTS: Chair Gallagher announced that he would consider Committees and other Regional Board assignment requests in the near future. He stated the Clerk of the Board would send information on the appointment process and those with interest in an appointment should contact the Clerk of the Board. Chair Gallagher stated that OC San Administrative Offices would be closed on December 24 & 25 in observance of Christmas; and January 1, 2026, in observance of New Year’s Day. He also reported that the Operations and Administration Committee meetings would be dark in January and resume in February 2026. The regularly scheduled Steering Committee Meeting and Board Meeting would be held as scheduled on January 28, 2026. 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. General Manager Thompson reported that the Strategic Plan was final and on the agenda for adoption. This plan will be used over the next two years, beginning with the upcoming budget process in January. Page 2 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 Mr. Thompson reported on his recent participation at the SCCWRP Quarterly Meeting; meeting with City of Fountain Valley staff to discuss deep well injection; OC San employee all hands meeting which provided an update on the year’s accomplishments and what is to come for 2026. Mr. Thompson announced recent awards received by OC San which included the National Association of Clean Water Agencies - National Environmental Achievement Awards (1) Wastewater 101 Citizens Academy won in the Public Information and Education category and (2) OC San Headquarters won in the Community Leadership category; Metropolis Magazine Planet Positive Award - Civic Winner for the Headquarters project; FRAME Awards - Gold in Governmental Interior Category for the Headquarters project; and the World Architecture Festival 2025 - Highly commended recognition in the Production, Energy and Logistics category for Headquarters. Mr. Thompson reported on the recent holiday lunch that was held to celebrate the season and thank staff for their hard work. He also reported that OC San once again participated in the Spark of Love toy drive with the Fountain Valley Fire Department and collected over 185 toys for local children; and $1500 that was collected last month for the Second Harvest Food Bank. CONSENT CALENDAR: 2.APPROVAL OF MINUTES 2025-4622 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Regular meeting of the Board of Directors held November 19, 2025. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, John Withers, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Erik Weigand ABSTENTIONS:Ted Bui 3.ORANGE COUNTY SANITATION DISTRICT 2025 STRATEGIC PLAN 2025-4631 Originator: Rob Thompson MOVED, SECONDED, AND DULY CARRIED TO: Page 3 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 Adopt the Orange County Sanitation District 2025 Strategic Plan. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, John Withers, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Erik Weigand ABSTENTIONS:Ted Bui RECEIVE AND FILE: 4. COMMITTEE MEETING MINUTES 2025-4041 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: A. Minutes of the Steering Committee Meeting held October 22, 2025 B. Minutes of the Operations Committee Meeting held November 5, 2025 C. Minutes of the Administration Committee Meeting held November 12, 2025 5. REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF NOVEMBER 2025 2025-4059 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of November 2025. Director John Withers departed the meeting at 6:11 p.m. OPERATIONS COMMITTEE: 6. ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORTS Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Engineering Program Contract Performance Report for the period ending September 30, 2025. Page 4 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None 7.ORANGE COUNTY SANITATION DISTRICT 2025 ASSET MANAGEMENT PLAN 2025-4641 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Adopt the Orange County Sanitation District 2025 Asset Management Plan. AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None 8.SONAR INSPECTIONS & PIPELINE CLEANINGS OF INVERTED SIPHONS AND LARGE DIAMETER PIPELINES, SPECIFICATION NO. S-2025-695BD 2025-4642 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: Sonar Inspections & Pipeline Cleanings of Inverted Siphons and Large Diameter Pipelines, Specification No. S-2025-695BD, for a total amount not to exceed $1,750,000 for the period of January 1, 2026, through December 31, 2026; with four (4) optional one-year renewal options; and B. Approve an annual contingency of $175,000 (10%). Page 5 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None 9.SUPPLEMENTAL ENGINEERING SERVICES, CONTRACT NO. PSA2021-002 2025-4643 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None 10.SANTA ANA TRUNK SEWER REHABILITATION, PROJECT NO. 1-23 2025-4644 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Approve an Agreement for Purchase and Sale and Joint Escrow Instructions with C.J. Segerstrom & Sons (“Segerstrom”) that defines the terms and conditions for temporary construction easements in the amount of $509,300 for Santa Ana Trunk Sewer Rehabilitation, Project No. 1-23, and disbursement of severance damages from an escrow holding account with an upper limit amount of $1,009,270 for potential adverse impacts during construction. Page 6 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None 11.A-SIDE PRIMARY CLARIFIERS REPLACEMENT AT PLANT NO. 2, CONTRACT NO. P2-98A 2025-4645 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Approve a contingency increase of $4,456,235 (4%) to the existing Construction Contract with PCL Construction, Inc., for A-Side Primary Clarifiers Replacement at Plant No. 2, Contract No. P2-98A as part of Primary Treatment Rehabilitation at Plant No. 2, Project No. P2-98, for a new total contingency amount of $11,140,588 (10%). AYES:Debbie Baker, Ted Bui, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:None ADMINISTRATION COMMITTEE: 12.PAYMENT OF ANNUAL NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMIT FEES 2025-4647 Originator: Lan Wiborg MOVED, SECONDED, AND DULY CARRIED TO: Approve payment to the State Water Resources Control Board in an amount not to exceed $950,000 for the annual National Pollutant Discharge Elimination System ocean discharge permit fees for Fiscal Year 2025-2026. Page 7 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 13.COOPERATIVE PROCUREMENT AGREEMENT 2025-4648 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Approve a Blanket Purchase Order with Insight Public Sector Inc. for the purchase of technology products, equipment, services and solutions using the cooperative OMNIA Contract No. 23-6692-03 for a total amount not to exceed $1,200,000; for the term January 1, 2026, through December 31, 2026, in accordance with Ordinance No. OC SAN-61, Section 2.03(B) Cooperative Purchases; with two (2) optional one-year renewal options. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 14.ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM PREPAYMENT 2025-4649 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Approve prepayments of Orange County Employees Retirement System contributions in the amount of $10.3 million, using funds from OC San’s 115 Trust. Page 8 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 15.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF NOVEMBER 2025 2025-4650 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Legislative Affairs Update for the month of November 2025. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 16.2025-4651 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Public Affairs Strategic Plan for Fiscal Years 2024- 2026 Mid-Year Update. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) Page 9 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 17.ADDITIONAL POSITION REQUESTS FOR FISCAL YEAR 2025-26 2025-4652 Originator: Laura Maravilla MOVED, SECONDED, AND DULY CARRIED TO: Approve the addition of five (5) new positions and the upgrade of one (1) position for FY 2025-2026 as follows: A. Add two (2) Engineering Supervisors (Salary Grade SUP92); B. Add one (1) Senior Engineer (Salary Grade PRO88); C. Add one (1) Engineer (Salary Grade PRO84); D. Add one (1) Senior Planner/Scheduler (Salary Grade PRO84); and E. Upgrade one (1) Contract/Purchasing Technician (Salary Grade OCE67) to Buyer (Salary Grade PRO70). AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 18.PAYMENT AGREEMENT FOR CHARGES AND FEES OWED BY COLOR FASHION DYE AND FINISHING, LLC INDUSTRIAL WASTEWATER DISCHARGE PERMITTEE 2025-4653 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Approve the Payment Agreement for charges owed for user fees with Color Fashion Dye & Finishing, an Industrial Wastewater Discharge Permittee, in the amount of $114,848.28, pending receipt of acceptable payment security. Page 10 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui 19.INVEST AND/OR REINVEST ORANGE COUNTY SANITATION DISTRICT’S FUNDS AND ADOPT INVESTMENT POLICY STATEMENT 2025-4654 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 25-20 entitled: “A Resolution of the Board of Directors of the Orange County Sanitation District, Authorizing the Orange County Sanitation District’s Treasurer to Invest and/or Reinvest the Orange County Sanitation District’s Funds, Adopting the Orange County Sanitation District’s Investment Policy Statement and Performance Benchmarks, and Repealing Resolution No. OC SAN 24-14”. AYES:Debbie Baker, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu, Christine Marick, Jose Medrano, Andrew Nguyen, Robert Ooten, Jamie Valencia, David Shawver, Chad Wanke, Tanya Doby (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate), Bonnie Peat (Alternate) and Gracey Van Der Mark (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Erik Weigand and John Withers ABSTENTIONS:Ted Bui STEERING COMMITTEE: None. NON-CONSENT: None. INFORMATION ITEMS: None. Page 11 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 AB 1234 DISCLOSURE REPORTS: Directors Andrew Nguyen, Bob Ooten, and Dave Shawver did not attend regional meetings due to the holidays. Director Chad Wanke reported on this attendance at the ACWA Conference. CLOSED SESSION: The Board convened in closed session at 6:14 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 EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2025-4646 Number of Cases: 1 James McDonald v. Orange County Sanitation District, Workers’ Compensation Claim, Workers Compensation Appeals Board, Case No. ADJ20980833. CONVENED IN CLOSED SESSION: RECONVENED IN REGULAR SESSION. The Board reconvened in Closed Session at 6:29 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: Board Vice Chair Dumitru expressed gratitude and thanks to the Board, staff and ratepayers and wished everyone Happy Holidays. Director Shawver also announced that through his food and toy drives, families in need during the holidays should reach out to him for assistance. BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: None. Page 12 of 13 BOARD OF DIRECTORS Minutes December 17, 2025 ADJOURNMENT: At 6:32 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the Board of Directors to be held on Wednesday, January 28, 2026 at 6:00 p.m. Submitted by: __________________ Kelly A. Lore, MMC Clerk of the Board Page 13 of 13 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4678 Agenda Date:1/28/2026 Agenda Item No:3. FROM:Robert Thompson, General Manager Originator: Lorenzo Tyner, Assistant General Manager SUBJECT: DESIGNATION OF APPLICANT’S AGENT FOR DISASTER RELIEF GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Adopt Resolution No.OC SAN 26-01,entitled:“A Resolution of the Board of Directors of the Orange County Sanitation District authorizing the General Manager,or Assistant General Manager,or the Director of Operations and Maintenance to Execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and Relevant Permit Applications for Present and Future Disaster Relief Applications; and Repealing Resolution No. OC SAN 23-07”. BACKGROUND In situations which result in Orange County being declared a State or Federal disaster area,the Orange County Sanitation District (OC San)can apply for State and Federal emergency grant funding to reimburse expenses for related repairs and activities.Such reimbursements are overseen by the California Governor’s Office of Emergency Services and/or the Federal Emergency Management Agency.The current Resolution authorizes the General Manager and designees to apply for State and Federal Assistance. RELEVANT STANDARDS ·Government Code P.L.93-288 as Amended by the Robert T.Stafford Disaster Relief and Emergency Assistance Act of 1988 ·California Disaster Assistance Act PROBLEM This Resolution must be updated every three years.The current Resolution,OC SAN 23-07,expires in January 2026. PROPOSED SOLUTION Staff seeks a Board Resolution authorizing the General Manager,the Assistant General Manager, and/or the Director of Operations and Maintenance as agents,to apply for funds on behalf of OC Orange County Sanitation District Printed on 1/21/2026Page 1 of 2 powered by Legistar™ File #:2026-4678 Agenda Date:1/28/2026 Agenda Item No:3. San. This designation remains in effect for three years from the date of the Resolution. TIMING CONCERNS In this case,the three-year expiration will end in January 2026 and an updated Resolution must be completed.In qualifying emergency situations,OC San has applied for,and has been granted,funds in the past.With this Resolution in place,staff can respond quickly to secure available funds should another emergency occur. RAMIFICATIONS OF NOT TAKING ACTION Should another qualifying emergency occur without a current Resolution in place,OC San may not be granted or able to secure available funds. PRIOR COMMITTEE/BOARD ACTIONS February 2023 -Adopted Resolution No.OC SAN 23-07,entitled:“A Resolution of the Board of the Directors of Orange County Sanitation District authorizing the General Manager,or Assistant General Manager,or the Director of Operations and Maintenance to Execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and Relevant Permit Applications for Present and Future Disaster Relief Applications;and Repealed Resolution No.OC SAN 22-06”. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Resolution No. OC SAN 26-01 ·Designation of Applicant’s Agent Resolution for Non-State Agencies (Cal OES 130) Orange County Sanitation District Printed on 1/21/2026Page 2 of 2 powered by Legistar™ OC SAN 26-01-1 RESOLUTION NO. OC SAN 26-01 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ORANGE COUNTY SANITATION DISTRICT AUTHORIZING THE GENERAL MANAGER, OR ASSISTANT GENERAL MANAGER, OR THE DIRECTOR OF OPERATIONS AND MAINTENANCE TO EXECUTE STATE OFFICE OF EMERGENCY SERVICES AND/OR FEDERAL EMERGENCY MANAGEMENT AGENCY DOCUMENTS AND RELEVANT PERMIT APPLICATIONS FOR PRESENT AND FUTURE DISASTER RELIEF APPLICATIONS; AND REPEALING RESOLUTION NO. OC SAN 23-07 WHEREAS, Orange County Sanitation District is a duly organized County Sanitation District existing pursuant to the County Sanitation District Act, California Health and Safety Code section 4700, et seq., providing for the ownership, operation and maintenance of wastewater collection, treatment, and disposal facilities within Orange County, California; and WHEREAS, on January 28, 1998, the Joint Boards of Directors of the County Sanitation Districts of Orange County (CSDOC), predecessor to the Orange County Sanitation District, adopted a State resolution entitled "Designation of Applicant's Agent Resolution for Non-State Agencies" authorizing the General Manager, the Director of Human Resources or the Manager of Safety and Emergency Response to execute and file documents to the Office of Emergency Services for the purposes of obtaining certain federal financial assistance under P.L. 93-288 as amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the Natural Disaster Assistance Act; and WHEREAS, on March 23, 2011, the Board of Directors of the Orange County Sanitation District adopted Resolution No. OCSD 11-03; on May 25, 2016, the Board of Directors of the Orange County Sanitation District adopted Resolution No. OCSD 16-08; on February 27, 2019, the Board of Directors of the Orange County Sanitation District adopted Resolution No. OCSD 19-01; and WHEREAS on February 23, 2022, the Board of Directors of the Orange County Sanitation District adopted Resolution No. OC SAN 22-06, which authorized the General Manager or either Assistant General Manager to execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and relevant permit applications for present and future disaster relief applications; and WHEREAS in February 2023 - he Board of Directors of the Orange County Sanitation District adopted Resolution OC SAN 23-07, which authorized the General OC SAN 26-01-2 Manager or the Assistant General Manager; or the Director of Operations and Maintenance to execute State Office of Emergency Services and/or Federal Emergency Management Agency Documents and relevant permit applications for present and future disaster relief applications WHEREAS, the Board of Directors has considered the recommendation of staff to authorize the General Manager, the Assistant General Manager and the Director of Operations and Maintenance to sign FEMA/Cal OES applications, claims and other related documents for the purpose of obtaining certain federal assistance under P.L. 93- 188 as amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act. NOW THEREFORE, the Board of Directors of the Orange County Sanitation District DOES HEREBY RESOLVE, DETERMINE AND ORDER: 1. The General Manager, the Assistant General Manager, and the Director of Operations and Maintenance, are hereby designated as the agent for Orange County Sanitation District and authorized to sign FEMA/Cal OES application(s), claims and other related documents for the purpose of obtaining certain federal assistance under P.L. 93- 188 as amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act. 2. Cal OES Form 130, the Designation of Applicant’s Agent Resolution for Non-State Agencies (Exhibit “A”) will be executed and submitted with Resolution No. OC SAN 26-01; and 3. Resolution No. OC SAN 23-07 adopted by the Board of Directors of the Orange County Sanitation District on February 23, 2022, is hereby repealed in its entirety. 4. This resolution shall take effect immediately. OC SAN 26-01-3 PASSED AND ADOPTED at a regular meeting of the Board of Directors of the Orange County Sanitation District held January 28, 2026 ____________________________________ Ryan P. Gallagher Board Chairman ATTEST: ______________________________ Kelly A. Lore, MMC Clerk of the Board OC SAN 26-01-4 STATE OF CALIFORNIA ) ) ss COUNTY OF ORANGE ) I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation District, do hereby certify that the foregoing Resolution No. OC SAN 26-01 was passed and adopted at a regular meeting of said Board on the 28th day of January 2026, by the following vote, to wit: AYES: NOES: ABSTENTIONS: ABSENT: IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of Orange County Sanitation District this 28th day of January 2026 Kelly A. Lore, MMC Clerk of the Board of Directors Orange County Sanitation District STATE OF CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICESCal OES 130 Cal OES ID No:______________________ DESIGNATION OF APPLICANT'S AGENT RESOLUTION FOR NON-STATE AGENCIES BE IT RESOLVED BY THE OF THE(Governing Body)(Name of Applicant) THAT ,OR (Title of Authorized Agent) (Title of Authorized Agent) is hereby authorized to execute for and on behalf of the , a public entity(Name of Applicant)established under the laws of the State of California, this application and to file it with the California Governor’s Office of Emergency Services for the purpose of obtaining certain federal financial assistance underPublic Law 93-288 as amended by theRobert T.Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act. THAT the ________________________________________________, a public entity established under the laws ofthe State of California,(Name of Applicant)hereby authorizes its agent(s) to provide to the Governor’s Office of Emergency Services for all matters pertaining to such state disaster assistance the assurances and agreements required. Please check the appropriate box below: This is a universal resolution and is effective for all open and future disasters up to three (3) years following the date ofapproval below. This is a disaster specific resolution and is effective for only disaster number(s) ________________________ Passed and approved this (Name and Title of Governing Body Representative) (Name and Title of Governing Body Representative) (Name and Title of Governing Body Representative) CERTIFICATION I,,duly appointed and of (Name)(Title) ,do hereby certify that the above is a true and correct copy of a(Name of Applicant) of the (Governing Body)(Name of Applicant) (Title) Page 1 (Signature) Cal OES 130 (Rev.9/13) Board of Directors Orange County Sanitation District General Manager (Title of Authorized Agent) Assistant General Manager OR Director of Operations and Maintenance Orange County Sanitation District Orange County Sanitation District x 28th day of January, 2026 Ryan P. Gallagher, Board Chairman Kelly A. Lore, MMC Clerk of the Board Orange County Sanitation District Board of Directors Orange County Sanitation DistrictResolution passed and approved by the on the 28th da y January , 2 0 26 Clerk of the Board STATE OF CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICESCal OES 130 -Instructions Cal OES Form 130 Instructions A Designation of Applicant’s Agent Resolution for Non-State Agencies is required of all Applicants to be eligible to receive funding. A new resolution must be submitted if a previously submitted Resolution is older than three (3) years from the last date of approval, is invalid or has not been submitted. When completing the Cal OES Form 130,Applicants should fill in the blanks on page 1. The blanks are to be filled in asfollows: Resolution Section: Governing Body: This is the group responsible for appointing and approving the Authorized Agents. Examples include: Board of Directors,City Council,Board of Supervisors,Board of Education, etc. Name of Applicant:The public entity established under the laws of the State of California. Examples include: School District, Office of Education, City, County or Non-profit agency that has applied for the grant, such as: City of San Diego,Sacramento County, Burbank Unified School District, Napa County Office of Education, University Southern California. Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency Management Agency and the Governor’s Office of Emergency Services regarding grants applied for by the Applicant. There aretwowaysofcompleting this section: 1.Titles Only: If the Governing Body so chooses,the titles of the Authorized Agents would be entered here,not their names.This allows the document to remain valid (for 3 years)if an Authorized Agent leaves the positionandisreplacedbyanotherindividual in the same title.If “Titles Only”is the chosen method,this document must be accompanied by a cover letter naming the Authorized Agents by name and title. This cover letter canbe completed by any authorized person within the agency and does not require the Governing Body’s signature. 2.Names and Titles: If the Governing Body so chooses, the names and titles of the Authorized Agents would be listed.A new Cal OES Form 130 will be required if any of the Authorized Agents are replaced, leave the positionlisted on the document or their title changes. Governing Body Representative: These are the names and titles of the approving Board Members.Examples include: Chairman of the Board, Director,Superintendent,etc. The names and titles cannot be one of the designated Authorized Agents, and a minimum of two or more approving board members need to be listed. Certification Section: Name and Title: This is the individual that was in attendance and recorded the Resolution creation and approval. Examples include:City Clerk, Secretary to the Board of Directors,County Clerk,etc. This person cannot be one of thedesignated Authorized Agents or Approving Board Member (if a person holds two positions such as City Manager and Secretary to the Board and the City Manager is to be listed as an Authorized Agent, then the same person holding theSecretary position would sign the document as Secretary to the Board (not City Manager) to eliminate “SelfCertification.” Page 2Cal OES 130 (Rev.9/13) BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4657 Agenda Date:1/28/2026 Agenda Item No:4. FROM:Robert Thompson, General Manager Originator: Wally Ritchie, Director of Finance SUBJECT: REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF DECEMBER 2025 GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the following: Report of the Investment Transactions for the month of December 2025. BACKGROUND The CA Government Code requires that a monthly report of investment transactions be provided to the legislative body.Attached is the monthly report of investment transactions for the month ended December 31, 2025. RELEVANT STANDARDS ·CA Government Code Section 53607 PRIOR COMMITTEE/BOARD ACTIONS N/A FINANCIAL CONSIDERATIONS N/A ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Report of the Investment Transactions - December 2025 Orange County Sanitation District Printed on 1/21/2026Page 1 of 1 powered by Legistar™ Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Account Beginning Cash Principal Cash: - 25,367,862.18 Income Cash: 25,367,862.18 Total Cash: - 01-Dec- 25 01-Dec-25 45866FAD 6 I 310 INTEREST EARNED ON INTERCONTINENTAL 3.750% 12/01/25 $1 PV ON 505000.0000 SHARES DUE 12/1/2025 -----9,468.75 ---SEI 01-Dec- 25 01-Dec-25 369550BN 7 I 310 INTEREST EARNED ON GENERAL DYNAMICS 1.150% 6/01/26 $1 PV ON 1113000.0000 SHARES DUE 12/1/2025 -----6,399.75 ---SEI 01-Dec- 25 01-Dec-25 3134A1Z 60 I 310 INTEREST EARNED ON F H L M C M T N 6.930% 6/01/26 $1 PV ON 1325000.0000 SHARES DUE 12/1/2025 -----45,911.25 ---SEI 01-Dec- 25 01-Dec-25 31846V567 FGZXX I 310 INTEREST EARNED ON FIRST AM GOVT OB FD CL Z UNIT ON 0.0000 SHARES DUE 11/30/2025 INTEREST FROM 11/1/25 TO 11/30/25 -----264.76 ---SEI 01-Dec- 25 26-Nov- 25 01-Dec-25 912797RH 2 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 1/08/26 /CITIGROUP GLOBAL MARKETS INC./600,000 PAR VALUE AT 99.593875 % 600,000.0000 99.59 39 ----597,563.25 597,563.25 --SEI 01-Dec- 25 01-Dec- 25 01-Dec-25 45866FAD 6 P 20 MATURED PAR VALUE OF INTERCONTINENTAL 3.750% 12/01/25 505,000 PAR VALUE AT 100 % -505,000.0000 100.0 000 ---505,000.00 -501,364.00 3,636.00 -SEI 01-Dec- 25 01-Dec- 25 01-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -43,054.2400 ----43,054.24 -43,054.24 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 1 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 01-Dec- 25 01-Dec- 25 01-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 12,270.7400 -----12,270.74 12,270.74 --SEI Post Date 01-Dec-25 Total ---264.76 65,415.75 3,636.00 -SEI 02-Dec- 25 02-Dec- 25 02-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 264.7600 -----264.76 264.76 --SEI Post Date 02-Dec-25 Total ----264.76 264.76 --SEI 03-Dec- 25 03-Dec-25 3133ERGC 9 FFC4926 I 310 INTEREST EARNED ON F F C B DEB 4.2561% 6/03/26 $1 PV ON 700000.0000 SHARES DUE 12/3/2025 -----7,530.93 ---SEI 03-Dec- 25 03-Dec- 25 03-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 7,530.9300 -----7,530.93 7,530.93 --SEI Post Date 03-Dec-25 Total ----7,530.93 --SEI 08-Dec- 25 08-Dec-25 3130AXZ 50 I 310 INTEREST EARNED ON FEDERAL HOME LOAN 0.00001% 12/08/25 $1 PV ON 100000.0000 SHARES DUE 12/8/2025 -----1,082.81 ---SEI 08-Dec- 25 08-Dec- 25 08-Dec-25 3130AXZ 50 P 20 MATURED PAR VALUE OF FEDERAL HOME LOAN 0.00001% 12/08/25 100,000 PAR VALUE AT 100 % -100,000.0000 100.0 000 ---100,000.00 -100,106.48 -106.48 -SEI 08-Dec- 25 08-Dec- 25 08-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 100,000.0100 -----100,000.01 100,000.01 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 2 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 08-Dec- 25 08-Dec- 25 08-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 1,082.8000 -----1,082.80 1,082.80 --SEI Post Date 08-Dec-25 Total ----976.33 -106.48 -SEI 11-Dec- 25 11-Dec-25 91282CJU 6 UST4426A I 300 PAID ACCRUED INTEREST ON PURCHASE OF U S TREASURY NT 4.48496% 1/31/26 ------3,223.17 ---SEI 11-Dec- 25 11-Dec-25 912797RH 2 I 310 INTEREST EARNED ON U S TREASURY BILL 1/08/26 $1 PV ON 600000.0000 SHARES DUE 12/10/2025 600,000 PAR VALUE AT 99.718055 % -----745.08 ---SEI 11-Dec- 25 10-Dec- 25 11-Dec-25 91282CJU 6 UST4426A P 10 PURCHASED PAR VALUE OF U S TREASURY NT 4.48496% 1/31/26 /WELLS FARGO SECURITIES, LLC/700,000 PAR VALUE AT 100.01401286 % 700,000.0000 100.0 140 ----700,098.09 700,098.09 --SEI 11-Dec- 25 10-Dec- 25 11-Dec-25 912797RH 2 P 20 SOLD PAR VALUE OF U S TREASURY BILL 1/08/26 /MORGAN STANLEY & CO. LLC/600,000 PAR VALUE AT 99.718055 % -600,000.0000 99.71 81 ---597,563.25 -597,563.25 --SEI 11-Dec- 25 11-Dec- 25 11-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -105,012.9300 ----105,012.93 -105,012.93 --SEI Post Date 11-Dec-25 Total -----2,478.09 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 3 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 12-Dec- 25 12-Dec-25 3130A6ZQ 3 I 310 INTEREST EARNED ON F H L B DEB 2.625% 12/12/25 $1 PV ON 205000.0000 SHARES DUE 12/12/2025 -----2,690.63 ---SEI 12-Dec- 25 12-Dec- 25 12-Dec-25 3130A6ZQ 3 P 20 MATURED PAR VALUE OF F H L B DEB 2.625% 12/12/25 205,000 PAR VALUE AT 100 % -205,000.0000 100.0 000 ---205,000.00 -203,935.85 1,064.15 -SEI 12-Dec- 25 12-Dec- 25 12-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 207,690.6300 -----207,690.63 207,690.63 --SEI Post Date 12-Dec-25 Total ----3,754.78 1,064.15 -SEI 15-Dec- 25 15-Dec-25 46625HRS 1 I 310 INTEREST EARNED ON JPMORGAN CHASE CO 3.200% 6/15/26 $1 PV ON 1439000.0000 SHARES DUE 12/15/2025 -----23,024.00 ---SEI 15-Dec- 25 15-Dec-25 92826CAD 4 I 310 INTEREST EARNED ON VISA INC 3.150% 12/14/25 $1 PV ON 2000000.0000 SHARES DUE 12/14/2025 -----31,500.00 ---SEI 15-Dec- 25 15-Dec-25 3133ERHG 9 FFC4426V I 310 INTEREST EARNED ON F F C B DEB 4.46522% 9/14/26 $1 PV ON 2010000.0000 SHARES DUE 12/15/2025 -----21,460.10 ---SEI 15-Dec- 25 15-Dec-25 91282CJU 6 UST4426A I 300 PAID ACCRUED INTEREST ON PURCHASE OF U S TREASURY NT 4.48496% 1/31/26 ------756.16 ---SEI 15-Dec- 25 14-Dec- 25 14-Dec-25 92826CAD 4 P 20 MATURED PAR VALUE OF VISA INC 3.150% 12/14/25 2,000,000 PAR VALUE AT 100 % - 2,000,000.000 0 100.0 000 ---2,000,000.00 - 1,990,560.00 9,440.00 -SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 4 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Dec- 25 15-Dec- 25 15-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 2,077,460.330 0 -----2,077,460.33 2,077,460.33 --SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 2,241,769.790 0 ----2,241,769.79 - 2,241,769.79 --SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 59157UB 25 P 10 PURCHASED PAR VALUE OF METLIFE SHORT TERM FDG C P 2/02/26 /CITIGROUP GLOBAL MARKETS INC./XOTC 2,100,000 PAR VALUE AT 99.50047238 % 2,100,000.000 0 99.50 05 ----2,089,509.92 2,089,509.92 --SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 91282CJU 6 UST4426A P 10 PURCHASED PAR VALUE OF U S TREASURY NT 4.48496% 1/31/26 /WELLS FARGO SECURITIES, LLC/150,000 PAR VALUE AT 100.01832 % 150,000.0000 100.0 183 ----150,027.48 150,027.48 --SEI Post Date 15-Dec-25 Total ----84,667.94 9,440.00 -SEI 18-Dec- 25 18-Dec-25 3135G07G 2 I 310 INTEREST EARNED ON F N M A 5.430% 6/18/26 $1 PV ON 1660000.0000 SHARES DUE 12/18/2025 -----17,483.95 ---SEI 18-Dec- 25 18-Dec-25 P 330 CASH RECEIPT INCOMING WIRES WIRE REC'D 12/18/2025 -----80,000,000.00 ---SEI 18-Dec- 25 18-Dec- 25 18-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 80,017,483.95 00 ----- 80,017,483.95 80,017,483.9 5 --SEI Post Date 18-Dec-25 Total ----80,017,483.9 5 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 5 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 19-Dec- 25 19-Dec-25 3130 ANWQ9 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 0.875% 3/30/26 ------1,440.11 ---SEI 19-Dec- 25 19-Dec-25 3137FQXJ 7 FHL2526C I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L M C MLTCL MT 2.525% 10/25/26 ------1,262.50 ---SEI 19-Dec- 25 18-Dec- 25 19-Dec-25 3130 ANWQ9 P 10 PURCHASED PAR VALUE OF F H L B DEB 0.875% 3/30/26 /STONEX FINANCIAL INC./750,000 PAR VALUE AT 99.247 % 750,000.0000 99.24 70 ----744,352.50 744,352.50 --SEI 19-Dec- 25 18-Dec- 25 19-Dec-25 3137FQXJ 7 FHL2526C P 10 PURCHASED PAR VALUE OF F H L M C MLTCL MT 2.525% 10/25/26 /STONEX FINANCIAL INC./1,000,000 PAR VALUE AT 99.003906 % 1,000,000.000 0 99.00 39 ----990,039.06 990,039.06 --SEI 19-Dec- 25 19-Dec- 25 19-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 1,737,094.170 0 ----1,737,094.17 - 1,737,094.17 --SEI 19-Dec- 25 19-Dec- 25 19-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 9,080,883.340 0 ----9,080,883.34 - 9,080,883.34 --SEI 19-Dec- 25 19-Dec- 25 19-Dec-25 59157UA 91 P 10 PURCHASED PAR VALUE OF METLIFE SHORT TERM C P 1/09/26 /J.P. MORGAN SECURITIES LLC/XOTC 4,000,000 PAR VALUE AT 99.78416675 % 4,000,000.000 0 99.78 42 ----3,991,366.67 3,991,366.67 --SEI 19-Dec- 25 19-Dec- 25 19-Dec-25 14912EA 80 P 10 PURCHASED PAR VALUE OF CATERPILLAR FINL SVCS C P 1/08/26 /BOFA SECURITIES, INC./FXD INC/5,100,000 PAR VALUE AT 99.79444451 % 5,100,000.000 0 99.79 44 ----5,089,516.67 5,089,516.67 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 6 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Post Date 19-Dec-25 Total -----2,702.61 --SEI 22-Dec- 25 22-Dec-25 3134A1Z 60 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L M C M T N 6.930% 6/01/26 ------1,819.13 ---SEI 22-Dec- 25 22-Dec-25 3130AMUX 8 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 0.875% 3/30/26 ------6,905.94 ---SEI 22-Dec- 25 22-Dec-25 29449WAE 7 EF11026 I 300 PAID ACCRUED INTEREST ON PURCHASE OF EQUITABLE MTN 1.000% 1/09/26 ------22,638.89 ---SEI 22-Dec- 25 22-Dec-25 17325FBF 4 I 300 PAID ACCRUED INTEREST ON PURCHASE OF CITIBANK N A 5.438% 4/30/26 ------11,782.33 ---SEI 22-Dec- 25 22-Dec-25 3130ALPQ 1 FHL0726A I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 2.000% 3/30/26 ------2,277.78 ---SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 3134A1Z 60 P 10 PURCHASED PAR VALUE OF F H L M C M T N 6.930% 6/01/26 /STONEX FINANCIAL INC./450,000 PAR VALUE AT 101.435 % 450,000.0000 101.4 350 ----456,457.50 456,457.50 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 3130AMUX 8 P 10 PURCHASED PAR VALUE OF F H L B DEB 0.875% 3/30/26 /PNCCUS31CMG PNC U.S./3,465,000 PAR VALUE AT 99.263 % 3,465,000.000 0 99.26 30 ----3,439,462.95 3,439,462.95 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 7 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 22-Dec- 25 19-Dec- 25 22-Dec-25 17325FBF 4 P 10 PURCHASED PAR VALUE OF CITIBANK N A 5.438% 4/30/26 /STIFEL, NICOLAUS & CO.,INC./XOTC 1,500,000 PAR VALUE AT 100.428 % 1,500,000.000 0 100.4 280 ----1,506,420.00 1,506,420.00 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 912797TB 3 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 3/31/26 /WELLS FARGO SECURITIES, LLC/3,700,000 PAR VALUE AT 99.03277 % 3,700,000.000 0 99.03 28 ----3,664,212.49 3,664,212.49 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 912797RK 5 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 1/29/26 /BMO- CHICAGO BRANCH/5,000,000 PAR VALUE AT 99.6250666 % 5,000,000.000 0 99.62 51 ----4,981,253.33 4,981,253.33 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 3130ALPQ 1 FHL0726A P 10 PURCHASED PAR VALUE OF F H L B DEB 2.000% 3/30/26 /MIZUHO SECURITIES USA INC./500,000 PAR VALUE AT 99.5402 % 500,000.0000 99.54 02 ----497,701.00 497,701.00 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 912797NU 7 122625 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 12/26/25 /WELLS FARGO SECURITIES, LLC/6,000,000 PAR VALUE AT 99.96022783 % 6,000,000.000 0 99.96 02 ----5,997,613.67 5,997,613.67 --SEI 22-Dec- 25 19-Dec- 25 22-Dec-25 29449WAE 7 EF11026 P 10 PURCHASED PAR VALUE OF EQUITABLE MTN 1.000% 1/09/26 /PNCCUS31CMG PNC U.S./5,000,000 PAR VALUE AT 99.854 % 5,000,000.000 0 99.85 40 ----4,992,700.00 4,992,700.00 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 8 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 22-Dec- 25 22-Dec- 25 22-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 25,581,245.01 00 ----25,581,245.01 - 25,581,245.0 1 --SEI 22-Dec- 25 22-Dec- 25 22-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 6,089,145.400 0 ----6,089,145.40 - 6,089,145.40 --SEI 22-Dec- 25 22-Dec- 25 22-Dec-25 313385RP 3 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/09/26 /NMRIUS33 NOMURA SECS INTL NY/2,220,000 PAR VALUE AT 99.823 % 2,220,000.000 0 99.82 30 ----2,216,070.60 2,216,070.60 --SEI 22-Dec- 25 22-Dec- 25 22-Dec-25 313385RP 3 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/09/26 /BARCLAYS CAPITAL INC. FIXED IN/1,880,000 PAR VALUE AT 99.821 % 1,880,000.000 0 99.82 10 ----1,876,634.80 1,876,634.80 --SEI 22-Dec- 25 22-Dec- 25 22-Dec-25 313385RP 3 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/09/26 /WELLS FARGO SECURITIES, LLC/2,000,000 PAR VALUE AT 99.822 % 2,000,000.000 0 99.82 20 ----1,996,440.00 1,996,440.00 --SEI Post Date 22-Dec-25 Total -----45,424.07 --SEI 23-Dec- 25 23-Dec-25 46849LUX 7 I 300 PAID ACCRUED INTEREST ON PURCHASE OF JACKSON NATL M T N 5.500% 1/09/26 ------50,111.11 ---SEI 23-Dec- 25 23-Dec-25 91282CJU 6 UST4426A I 300 PAID ACCRUED INTEREST ON PURCHASE OF U S TREASURY NT 4.48496% 1/31/26 ------30,955.96 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 9 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 23-Dec- 25 23-Dec-25 3133EPNG 6 I 310 INTEREST EARNED ON F F C B DEB 4.375% 6/23/26 $1 PV ON 357000.0000 SHARES DUE 12/23/2025 -----7,809.38 ---SEI 23-Dec- 25 22-Dec- 25 23-Dec-25 46849LUX 7 P 10 PURCHASED PAR VALUE OF JACKSON NATL M T N 5.500% 1/09/26 /J.P. MORGAN SECURITIES LLC/2,000,000 PAR VALUE AT 100.053 % 2,000,000.000 0 100.0 530 ----2,001,060.00 2,001,060.00 --SEI 23-Dec- 25 22-Dec- 25 23-Dec-25 91282CJU 6 UST4426A P 10 PURCHASED PAR VALUE OF U S TREASURY NT 4.48496% 1/31/26 /WELLS FARGO SECURITIES, LLC/5,250,000 PAR VALUE AT 100.017096 % 5,250,000.000 0 100.0 171 ----5,250,897.54 5,250,897.54 --SEI 23-Dec- 25 23-Dec- 25 23-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 7,325,215.230 0 ----7,325,215.23 - 7,325,215.23 --SEI 23-Dec- 25 23-Dec- 25 23-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 6,089,399.560 0 ----6,089,399.56 - 6,089,399.56 --SEI 23-Dec- 25 23-Dec- 25 23-Dec-25 6698M5A 90 P 10 PURCHASED PAR VALUE OF NOVARTIS FIN CORP DISC C P 1/09/26 /BOFA SECURITIES, INC./FXD INC/6,100,000 PAR VALUE AT 99.8262223 % 6,100,000.000 0 99.82 62 ----6,089,399.56 6,089,399.56 --SEI Post Date 23-Dec-25 Total -----73,257.69 --SEI 24-Dec- 25 24-Dec-25 3130AKTT 3 FHL0426C I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 1.000% 1/29/26 ------402.78 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 10 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 24-Dec- 25 24-Dec-25 3133ERHS 3 FFC5426L I 310 INTEREST EARNED ON F F C B DEB 4.4237% 3/24/26 $1 PV ON 805000.0000 SHARES DUE 12/24/2025 -----8,157.11 ---SEI 24-Dec- 25 23-Dec- 25 24-Dec-25 3133ERHS 3 FFC5426L P 10 PURCHASED PAR VALUE OF F F C B DEB 4.4237% 3/24/26 /CITIGROUP GLOBAL MARKETS INC./XOTC 503,000 PAR VALUE AT 100.00495427 % 503,000.0000 100.0 050 ----503,024.92 503,024.92 --SEI 24-Dec- 25 23-Dec- 25 24-Dec-25 3130AKTT 3 FHL0426C P 10 PURCHASED PAR VALUE OF F H L B DEB 1.000% 1/29/26 /MIZUHO SECURITIES USA INC./100,000 PAR VALUE AT 99.7285 % 100,000.0000 99.72 85 ----99,728.50 99,728.50 --SEI 24-Dec- 25 23-Dec- 25 24-Dec-25 912797TB 3 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 3/31/26 /BMO- CHICAGO BRANCH/300,000 PAR VALUE AT 99.04832333 % 300,000.0000 99.04 83 ----297,144.97 297,144.97 --SEI 24-Dec- 25 24-Dec- 25 24-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -891,200.6400 ----891,200.64 -891,200.64 --SEI 24-Dec- 25 24-Dec- 25 24-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 6,081,010.140 0 ----6,081,010.14 - 6,081,010.14 --SEI 24-Dec- 25 24-Dec- 25 24-Dec-25 313385RP 3 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/09/26 /NMRIUS33 NOMURA SECS INTL NY/1,200,000 PAR VALUE AT 99.84133333 % 1,200,000.000 0 99.84 13 ----1,198,096.00 1,198,096.00 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 11 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 24-Dec- 25 24-Dec- 25 24-Dec-25 313385SL1 FHL13026 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/30/26 /NMRIUS33 NOMURA SECS INTL NY/4,900,000 PAR VALUE AT 99.63205551 % 4,900,000.000 0 99.63 21 ----4,881,970.72 4,881,970.72 --SEI Post Date 24-Dec-25 Total ----7,754.33 --SEI 26-Dec- 25 26-Dec-25 912797NU 7 122625 I 310 INTEREST EARNED ON U S TREASURY BILL 12/26/25 $1 PV ON 6000000.0000 SHARES DUE 12/26/2025 6,000,000 PAR VALUE AT 100 % -----2,386.33 ---SEI 26-Dec- 25 26-Dec- 25 26-Dec-25 912797NU 7 122625 P 20 MATURED PAR VALUE OF U S TREASURY BILL 12/26/25 6,000,000 PAR VALUE AT 100 % - 6,000,000.000 0 100.0 000 ---5,997,613.67 - 5,997,613.67 --SEI 26-Dec- 25 26-Dec- 25 26-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 6,000,000.000 0 -----6,000,000.00 6,000,000.00 --SEI Post Date 26-Dec-25 Total ----2,386.33 --SEI 29-Dec- 25 29-Dec- 25 29-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -299,107.5000 ----299,107.50 -299,107.50 --SEI 29-Dec- 25 29-Dec- 25 29-Dec-25 313385SJ6 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/28/26 /NMRIUS33 NOMURA SECS INTL NY/300,000 PAR VALUE AT 99.7025 % 300,000.0000 99.70 25 ----299,107.50 299,107.50 --SEI Post Date 29-Dec-25 Total -------SEI 30-Dec- 25 30-Dec-25 3134GXKJ 2 FHL0526D I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L M C M T N 0.550% 1/22/26 ------14,483.33 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 12 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 30-Dec- 25 30-Dec-25 3130B0SM 2 I 300 PAID ACCRUED INTEREST ON PURCHASE OF F H L B DEB 3.760% 3/30/26 ------10,356.94 ---SEI 30-Dec- 25 29-Dec- 25 30-Dec-25 3130B0SM 2 P 10 PURCHASED PAR VALUE OF F H L B DEB 3.760% 3/30/26 /BARCLAYS CAPITAL INC. FIXED IN/1,000,000 PAR VALUE AT 100.02529 % 1,000,000.000 0 100.0 253 ----1,000,252.90 1,000,252.90 --SEI 30-Dec- 25 29-Dec- 25 30-Dec-25 912797SH 1 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 1/27/26 /BMO- CHICAGO BRANCH/6,100,000 PAR VALUE AT 99.7249 % 6,100,000.000 0 99.72 49 ----6,083,218.90 6,083,218.90 --SEI 30-Dec- 25 29-Dec- 25 30-Dec-25 912797TB 3 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 3/31/26 /J.P. MORGAN SECURITIES LLC/300,000 PAR VALUE AT 99.10971667 % 300,000.0000 99.10 97 ----297,329.15 297,329.15 --SEI 30-Dec- 25 29-Dec- 25 30-Dec-25 3134GXKJ 2 FHL0526D P 10 PURCHASED PAR VALUE OF F H L M C M T N 0.550% 1/22/26 /DSANUS3N DAIWA NEW YORK/6,000,000 PAR VALUE AT 99.8035 % 6,000,000.000 0 99.80 35 ----5,988,210.00 5,988,210.00 --SEI 30-Dec- 25 30-Dec- 25 30-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 13,393,851.22 00 ----13,393,851.22 - 13,393,851.2 2 --SEI 30-Dec- 25 30-Dec- 25 30-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -227,797.6500 ----227,797.65 -227,797.65 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 13 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 30-Dec- 25 30-Dec- 25 30-Dec-25 313385RN 8 P 10 PURCHASED PAR VALUE OF F H L B DISC NTS 1/08/26 /BOFA SECURITIES, INC./FXD INC/228,000 PAR VALUE AT 99.91125 % 228,000.0000 99.91 13 ----227,797.65 227,797.65 --SEI Post Date 30-Dec-25 Total -----24,840.27 --SEI 31-Dec- 25 31-Dec-25 91282CJU 6 UST4426A I 300 PAID ACCRUED INTEREST ON PURCHASE OF U S TREASURY NT 4.48496% 1/31/26 ------26,322.33 ---SEI 31-Dec- 25 30-Dec- 25 31-Dec-25 912797TK 3 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 4/28/26 /IRVTUS3N BK OF NEW YORK/2,300,000 PAR VALUE AT 98.8390113 % 2,300,000.000 0 98.83 90 ----2,273,297.26 2,273,297.26 --SEI 31-Dec- 25 30-Dec- 25 31-Dec-25 912797TD 9 P 10 PURCHASED PAR VALUE OF U S TREASURY BILL 6/18/26 /J.P. MORGAN SECURITIES LLC/2,400,000 PAR VALUE AT 98.35976125 % 2,400,000.000 0 98.35 98 ----2,360,634.27 2,360,634.27 --SEI 31-Dec- 25 30-Dec- 25 31-Dec-25 91282CJU 6 UST4426A P 10 PURCHASED PAR VALUE OF U S TREASURY NT 4.48496% 1/31/26 /WELLS FARGO SECURITIES, LLC/3,900,000 PAR VALUE AT 100.01038795 % 3,900,000.000 0 100.0 104 ----3,900,405.13 3,900,405.13 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 14 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046600 OCSD LIQUID OPERATING PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 31-Dec- 25 31-Dec- 25 31-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 8,560,658.990 0 ----8,560,658.99 - 8,560,658.99 --SEI Post Date 31-Dec-25 Total -----26,322.33 --SEI Account 6745046600 Total ----80,015,210.0 4 14,033.67 -SEI Account Ending Cash Principal Cash: - 25,369,038.55 Income Cash: 25,369,038.55 Total Cash: - TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 15 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Account Beginning Cash Principal Cash: - 109,970,538.81 Income Cash: 109,970,538.81 Total Cash: - 01-Dec- 25 01-Dec-25 912828ZQ 6 I 300 PAID ACCRUED INTEREST ON PURCHASE OF U S TREASURY NT 0.625% 5/15/30 ------2,348.07 ---SEI 01-Dec- 25 01-Dec-25 91282CBJ 9 I 301 RECEIVED ACCRUED INTEREST ON SALE OF U S TREASURY NT 0.750% 1/31/28 -----14,288.72 ---SEI 01-Dec- 25 01-Dec-25 3133EMHZ 8 I 310 INTEREST EARNED ON F F C B DEB 1.125% 6/01/29 $1 PV ON 2500000.0000 SHARES DUE 12/1/2025 -----14,062.50 ---SEI 01-Dec- 25 01-Dec-25 91282CJN 2 I 310 INTEREST EARNED ON U S TREASURY NT 4.375% 11/30/28 $1 PV ON 11750000.0000 SHARES DUE 11/30/2025 -----257,031.25 ---SEI 01-Dec- 25 01-Dec-25 31846V567 FGZXX I 310 INTEREST EARNED ON FIRST AM GOVT OB FD CL Z UNIT ON 0.0000 SHARES DUE 11/30/2025 INTEREST FROM 11/1/25 TO 11/30/25 -----7,999.78 ---SEI 01-Dec- 25 28-Nov- 25 01-Dec-25 912828ZQ 6 P 10 PURCHASED PAR VALUE OF U S TREASURY NT 0.625% 5/15/30 /IRVTUS3N BK OF NEW YORK/8,500,000 PAR VALUE AT 87.94174129 % 8,500,000.000 0 87.94 17 ----7,475,048.01 7,475,048.01 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 16 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 01-Dec- 25 28-Nov- 25 01-Dec-25 91282CBJ 9 P 20 SOLD PAR VALUE OF U S TREASURY NT 0.750% 1/31/28 /BOFA SECURITIES, INC./FXD INC/5,700,000 PAR VALUE AT 94.32031246 % - 5,700,000.000 0 94.32 03 ---5,376,257.81 - 5,254,910.15 121,347.6 6 -SEI 01-Dec- 25 01-Dec- 25 01-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z - 1,815,755.800 0 ----1,815,755.80 - 1,815,755.80 --SEI Post Date 01-Dec-25 Total ---7,999.78 404,382.06 121,347.6 6 -SEI 02-Dec- 25 02-Dec- 25 02-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 7,999.7800 -----7,999.78 7,999.78 --SEI Post Date 02-Dec-25 Total ----7,999.78 7,999.78 --SEI 09-Dec- 25 09-Dec-25 14913R3A 3 I 301 RECEIVED ACCRUED INTEREST ON SALE OF CATERPILLAR FINL MTN 3.600% 8/12/27 -----38,025.00 ---SEI 09-Dec- 25 08-Dec- 25 09-Dec-25 14913R3A 3 P 20 SOLD PAR VALUE OF CATERPILLAR FINL MTN 3.600% 8/12/27 /BARCLAYS CAPITAL INC. FIXED IN/3,250,000 PAR VALUE AT 99.664 % - 3,250,000.000 0 99.66 40 ---3,239,080.00 - 3,213,062.50 -26,017.5 0 SEI 09-Dec- 25 09-Dec- 25 09-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 3,277,105.000 0 -----3,277,105.00 3,277,105.00 --SEI Post Date 09-Dec-25 Total ----64,042.50 -26,017.5 0 SEI 12-Dec- 25 12-Dec-25 693475BR 5 I 310 INTEREST EARNED ON PNC FINL SVCS GROUP 5.582% 6/12/29 $1 PV ON 8000000.0000 SHARES DUE 12/12/2025 -----223,280.00 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 17 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 12-Dec- 25 12-Dec- 25 12-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 223,280.0000 -----223,280.00 223,280.00 --SEI Post Date 12-Dec-25 Total ----223,280.00 --SEI 15-Dec- 25 15-Dec-25 3133TCE 95 FHL3032 I 310 INTEREST EARNED ON F H L M C MLTCL MT 4.571% 8/15/32 $1 PV ON 4.5100 SHARES DUE 12/15/2025 $0.00381/PV ON 1,182.85 PV DUE 12/15/25 -----4.51 ---SEI 15-Dec- 25 15-Dec-25 161571HV 9 I 310 INTEREST EARNED ON CHASE ISSUE TR 4.600% 1/16/29 $1 PV ON 30820.0000 SHARES DUE 12/15/2025 $0.00383/PV ON 8,040,000.00 PV DUE 12/15/25 -----30,820.00 ---SEI 15-Dec- 25 15-Dec-25 02582JKM 1 AE44529 I 310 INTEREST EARNED ON AMERICAN EXP 4.560% 12/17/29 $1 PV ON 40416.8000 SHARES DUE 12/15/2025 $0.00380/PV ON 10,636,000.00 PV DUE 12/15/25 -----40,416.80 ---SEI 15-Dec- 25 15-Dec-25 12674BAB 1 CE44328 I 310 INTEREST EARNED ON CNH EQUIPMENT 4.300% 8/15/28 $1 PV ON 11788.2800 SHARES DUE 12/15/2025 $0.00358/PV ON 3,289,754.01 PV DUE 12/15/25 -----11,788.28 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 18 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Dec- 25 15-Dec-25 14043KAK 1 I 310 INTEREST EARNED ON CAPITAL ONE PRIME 4.760% 8/15/28 $1 PV ON 20785.3400 SHARES DUE 12/15/2025 $0.00397/PV ON 5,240,000.00 PV DUE 12/15/25 -----20,785.34 ---SEI 15-Dec- 25 15-Dec-25 58773DAD 6 I 310 INTEREST EARNED ON MERCEDES BENZ 4.780% 12/17/29 $1 PV ON 18960.6700 SHARES DUE 12/15/2025 $0.00398/PV ON 4,760,000.00 PV DUE 12/15/25 -----18,960.67 ---SEI 15-Dec- 25 15-Dec-25 34528QHV 9 I 310 INTEREST EARNED ON FORD CR FLP MASTER 0.00001% 5/15/28 $1 PV ON 36900.0000 SHARES DUE 12/15/2025 $0.00410/PV ON 9,000,000.00 PV DUE 12/15/25 -----36,900.00 ---SEI 15-Dec- 25 15-Dec-25 44935CAD 3 I 310 INTEREST EARNED ON HYUNDAI AUTO RECV TR 4.790% 10/15/29 $1 PV ON 15231.6000 SHARES DUE 12/15/2025 $0.00360/PV ON 4,231,000.00 PV DUE 12/15/25 -----15,231.60 ---SEI 15-Dec- 25 15-Dec-25 47800AAC 4 JDO6827 I 310 INTEREST EARNED ON JOHN DEERE OWNR TR 3.740% 2/16/27 $1 PV ON 1324.3000 SHARES DUE 12/15/2025 $0.00312/PV ON 424,909.31 PV DUE 12/15/25 -----1,324.30 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 19 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Dec- 25 15-Dec-25 361886DK 7 I 310 INTEREST EARNED ON GMF FLOORPL OWNE 4.680% 11/15/28 $1 PV ON 30069.0000 SHARES DUE 12/15/2025 $0.00390/PV ON 7,710,000.00 PV DUE 12/15/25 -----30,069.00 ---SEI 15-Dec- 25 15-Dec-25 345282AD 9 I 310 INTEREST EARNED ON FORD CREDIT AT 4.940% 6/15/28 $1 PV ON 18887.8700 SHARES DUE 12/15/2025 $0.00393/PV ON 4,802,000.00 PV DUE 12/15/25 -----18,887.87 ---SEI 15-Dec- 25 15-Dec-25 47800DAD 6 I 310 INTEREST EARNED ON JOHN DEERE OWNER TR 4.830% 9/17/29 $1 PV ON 10737.1500 SHARES DUE 12/15/2025 $0.00353/PV ON 3,046,000.00 PV DUE 12/15/25 -----10,737.15 ---SEI 15-Dec- 25 15-Dec-25 43816DAC 9 I 310 INTEREST EARNED ON HONDA AUTO 4.330% 3/15/29 $1 PV ON 7119.2400 SHARES DUE 12/15/2025 $0.00361/PV ON 1,973,000.00 PV DUE 12/15/25 -----7,119.24 ---SEI 15-Dec- 25 15-Dec-25 448984AD 6 I 310 INTEREST EARNED ON HYUNDAI AUTO LEASE 4.620% 4/17/28 $1 PV ON 19250.0000 SHARES DUE 12/15/2025 $0.00385/PV ON 5,000,000.00 PV DUE 12/15/25 -----19,250.00 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 20 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Dec- 25 15-Dec-25 92887TAC 5 I 310 INTEREST EARNED ON VOLVO FINANCIAL 4.460% 5/15/29 $1 PV ON 6318.3300 SHARES DUE 12/15/2025 $0.00372/PV ON 1,700,000.00 PV DUE 12/15/25 -----6,318.33 ---SEI 15-Dec- 25 15-Dec-25 31348SWZ 3 786064F I 310 INTEREST EARNED ON F H L M C #786064 6.262% 1/01/28 $1 PV ON 1.0300 SHARES DUE 12/15/2025 OCTOBER FHLMC DUE 12/15/25 -----1.03 ---SEI 15-Dec- 25 15-Dec-25 756109BS 2 I 310 INTEREST EARNED ON REALTY INCOME CORP 4.700% 12/15/28 $1 PV ON 5500000.0000 SHARES DUE 12/15/2025 -----129,250.00 ---SEI 15-Dec- 25 15-Dec-25 706916AC 7 I 310 INTEREST EARNED ON PENFED AUTO REC 4.650% 7/15/30 $1 PV ON 7401.7700 SHARES DUE 12/15/2025 $0.00336/PV ON 2,204,000.00 PV DUE 12/15/25 -----7,401.77 ---SEI 15-Dec- 25 15-Dec-25 06406RBG 1 I 310 INTEREST EARNED ON BANK NEW YORK MTN 3.992% 6/13/28 $1 PV ON 2500000.0000 SHARES DUE 12/13/2025 -----49,900.00 ---SEI 15-Dec- 25 15-Dec-25 47800BAC 2 JDO5027 I 310 INTEREST EARNED ON JOHN DEERE OWNER 5.090% 6/15/27 $1 PV ON 4170.6300 SHARES DUE 12/15/2025 $0.00424/PV ON 983,253.63 PV DUE 12/15/25 -----4,170.63 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 21 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 15-Dec- 25 15-Dec- 25 15-Dec-25 12674BAB 1 CE44328 P 20 PAID DOWN PAR VALUE OF CNH EQUIPMENT 4.300% 8/15/28 -318,019.5400 ----318,019.54 -318,012.35 7.19 -SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 3133TCE 95 FHL3032 P 20 PAID DOWN PAR VALUE OF F H L M C MLTCL MT 4.571% 8/15/32 -29.0000 ----29.00 -29.03 --0.03 SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 47800AAC 4 JDO6827 P 20 PAID DOWN PAR VALUE OF JOHN DEERE OWNR TR 3.740% 2/16/27 -71,770.5400 ----71,770.54 -71,763.69 -6.85 SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 31348SWZ 3 786064F P 20 PAID DOWN PAR VALUE OF F H L M C #786064 6.262% 1/01/28 NOVEMBER FHLMC DUE 12/15/25 -7.1000 ----7.10 -6.93 -0.17 SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 787,690.3000 -----787,690.30 787,690.30 --SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 47800BAC 2 JDO5027 P 20 PAID DOWN PAR VALUE OF JOHN DEERE OWNER 5.090% 6/15/27 -93,830.6500 ----93,830.65 -93,823.37 -7.28 SEI 15-Dec- 25 15-Dec- 25 15-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 155,303.0500 -----155,303.05 155,303.05 --SEI Post Date 15-Dec-25 Total ----459,357.98 7.19 14.27 SEI 18-Dec- 25 18-Dec-25 92887TAC 5 I 300 PAID ACCRUED INTEREST ON PURCHASE OF VOLVO FINANCIAL 4.460% 5/15/29 ------130.08 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 22 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 18-Dec- 25 18-Dec-25 3134HAW 33 I 310 INTEREST EARNED ON F H L M C M T N 4.750% 12/18/29 $1 PV ON 10000000.0000 SHARES DUE 12/18/2025 -----237,500.00 ---SEI 18-Dec- 25 18-Dec-25 89236TJK2 I 310 INTEREST EARNED ON TOYOTA MTR CR MTN 1.125% 6/18/26 $1 PV ON 7285000.0000 SHARES DUE 12/18/2025 -----40,978.13 ---SEI 18-Dec- 25 17-Dec- 25 18-Dec-25 92887TAC 5 P 10 PURCHASED PAR VALUE OF VOLVO FINANCIAL 4.460% 5/15/29 /SOGEFRPPHCM SOCIETE GEN PARIS/350,000 PAR VALUE AT 100.73437429 % 350,000.0000 100.7 344 ----352,570.31 352,570.31 --SEI 18-Dec- 25 18-Dec- 25 18-Dec-25 31846V567 FGZXX P 20 SOLD UNITS OF FIRST AM GOVT OB FD CL Z -74,222.2600 ----74,222.26 -74,222.26 --SEI Post Date 18-Dec-25 Total ----278,348.05 --SEI 22-Dec- 25 22-Dec-25 92348KBG 7 I 310 INTEREST EARNED ON VERIZON MASTER TR 4.490% 1/22/29 $1 PV ON 16669.1300 SHARES DUE 12/20/2025 $0.00374/PV ON 4,455,000.00 PV DUE 12/20/25 -----16,669.13 ---SEI 22-Dec- 25 22-Dec-25 92348KDY 6 I 310 INTEREST EARNED ON VERIZON MASTER TRUST 4.510% 3/20/30 $1 PV ON 29055.6700 SHARES DUE 12/20/2025 $0.00376/PV ON 7,731,000.00 PV DUE 12/20/25 -----29,055.67 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 23 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 22-Dec- 25 22-Dec-25 89239NAD 7 I 310 INTEREST EARNED ON TOYOTA LEASE OWNER 4.750% 2/22/28 $1 PV ON 17329.5800 SHARES DUE 12/20/2025 $0.00396/PV ON 4,378,000.00 PV DUE 12/20/25 -----17,329.58 ---SEI 22-Dec- 25 22-Dec-25 36225CC 20 080088M I 310 INTEREST EARNED ON G N M A I I #080088 5.625% 6/20/27 $1 PV ON 7.5800 SHARES DUE 12/20/2025 NOVEMBER GNMA DUE 12/20/25 -----7.58 ---SEI 22-Dec- 25 22-Dec-25 36225CAZ 9 080023M I 310 INTEREST EARNED ON G N M A I I #080023 4.750% 12/20/26 $1 PV ON 3.9900 SHARES DUE 12/20/2025 NOVEMBER GNMA DUE 12/20/25 -----3.99 ---SEI 22-Dec- 25 22-Dec-25 36225CNM 4 080395M I 310 INTEREST EARNED ON G N M A I I #080395 5.625% 4/20/30 $1 PV ON 6.4000 SHARES DUE 12/20/2025 NOVEMBER GNMA DUE 12/20/25 -----6.40 ---SEI 22-Dec- 25 22-Dec-25 36225CN 28 080408M I 310 INTEREST EARNED ON G N M A I I #080408 5.625% 5/20/30 $1 PV ON 58.0200 SHARES DUE 12/20/2025 NOVEMBER GNMA DUE 12/20/25 -----58.02 ---SEI 22-Dec- 25 22-Dec-25 36225DCB 8 080965M I 310 INTEREST EARNED ON G N M A I I #080965 5.375% 7/20/34 $1 PV ON 52.8100 SHARES DUE 12/20/2025 NOVEMBER GNMA DUE 12/20/25 -----52.81 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 24 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 22-Dec- 25 20-Dec- 25 22-Dec-25 36225CAZ 9 080023M P 20 PAID DOWN PAR VALUE OF G N M A I I #080023 4.750% 12/20/26 NOVEMBER GNMA DUE 12/20/25 -93.3000 ----93.30 -94.84 --1.54 SEI 22-Dec- 25 20-Dec- 25 22-Dec-25 36225DCB 8 080965M P 20 PAID DOWN PAR VALUE OF G N M A I I #080965 5.375% 7/20/34 NOVEMBER GNMA DUE 12/20/25 -103.1500 ----103.15 -103.09 -0.06 SEI 22-Dec- 25 20-Dec- 25 22-Dec-25 36225CC 20 080088M P 20 PAID DOWN PAR VALUE OF G N M A I I #080088 5.625% 6/20/27 NOVEMBER GNMA DUE 12/20/25 -86.4800 ----86.48 -88.37 --1.89 SEI 22-Dec- 25 20-Dec- 25 22-Dec-25 36225CN 28 080408M P 20 PAID DOWN PAR VALUE OF G N M A I I #080408 5.625% 5/20/30 NOVEMBER GNMA DUE 12/20/25 -684.6700 ----684.67 -677.71 -6.96 SEI 22-Dec- 25 20-Dec- 25 22-Dec-25 36225CNM 4 080395M P 20 PAID DOWN PAR VALUE OF G N M A I I #080395 5.625% 4/20/30 NOVEMBER GNMA DUE 12/20/25 -24.0300 ----24.03 -23.81 -0.22 SEI 22-Dec- 25 22-Dec- 25 22-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 64,174.8100 -----64,174.81 64,174.81 --SEI Post Date 22-Dec-25 Total ----63,186.99 -3.81 SEI 26-Dec- 25 26-Dec-25 05592XAD 2 BVO5428 I 310 INTEREST EARNED ON BMW VEH OWNER TR 5.470% 2/25/28 $1 PV ON 3035.3300 SHARES DUE 12/25/2025 $0.00456/PV ON 665,886.74 PV DUE 12/25/25 -----3,035.33 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 25 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 26-Dec-25 3136AJZP 4 I 310 INTEREST EARNED ON F N M A GTD REMIC 1.500% 4/25/29 $1 PV ON 781.4000 SHARES DUE 12/25/2025 $0.00125/PV ON 625,127.28 PV DUE 12/25/25 -----781.40 ---SEI 26-Dec- 25 26-Dec-25 3137FETN 0 FHL0428B I 310 INTEREST EARNED ON F H L M C MLTCL MT 3.350% 1/25/28 $1 PV ON 23561.6600 SHARES DUE 12/25/2025 $0.00279/PV ON 8,440,000.00 PV DUE 12/25/25 -----23,561.66 ---SEI 26-Dec- 25 26-Dec-25 31397QRE 0 FNM2841 I 310 INTEREST EARNED ON F N M A GTD REMIC 2.472% 2/25/41 $1 PV ON 215.4700 SHARES DUE 12/25/2025 $0.00406/PV ON 53,134.75 PV DUE 12/25/25 -----215.47 ---SEI 26-Dec- 25 26-Dec-25 31371NUC 7 257179A I 310 INTEREST EARNED ON F N M A #257179 4.500% 4/01/28 $1 PV ON 4.8500 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----4.85 ---SEI 26-Dec- 25 26-Dec-25 31403DJZ 3 745580A I 310 INTEREST EARNED ON F N M A #745580 5.000% 6/01/36 $1 PV ON 113.8500 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----113.85 ---SEI 26-Dec- 25 26-Dec-25 31417YAY 3 MA0022A I 310 INTEREST EARNED ON F N M A #MA0022 4.500% 4/01/29 $1 PV ON 8.3700 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----8.37 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 26 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 26-Dec-25 31406PQY 8 815971A I 310 INTEREST EARNED ON F N M A #815971 5.000% 3/01/35 $1 PV ON 145.5300 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----145.53 ---SEI 26-Dec- 25 26-Dec-25 31410F4V 4 888336A I 310 INTEREST EARNED ON F N M A #888336 5.000% 7/01/36 $1 PV ON 187.4500 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----187.45 ---SEI 26-Dec- 25 26-Dec-25 31376KT 22 357969A I 310 INTEREST EARNED ON F N M A #357969 5.000% 9/01/35 $1 PV ON 119.4500 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----119.45 ---SEI 26-Dec- 25 26-Dec-25 31407BXH 7 826080A I 310 INTEREST EARNED ON F N M A #826080 5.000% 7/01/35 $1 PV ON 22.3500 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----22.35 ---SEI 26-Dec- 25 26-Dec-25 3138EG6F 6 AL0869A I 310 INTEREST EARNED ON F N M A #AL0869 4.500% 6/01/29 $1 PV ON 5.0600 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----5.06 ---SEI 26-Dec- 25 26-Dec-25 31406XWT 5 823358A I 310 INTEREST EARNED ON F N M A #823358 6.417% 2/01/35 $1 PV ON 57.7700 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----57.77 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 27 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 26-Dec-25 31403GXF 4 748678A I 310 INTEREST EARNED ON F N M A #748678 5.000% 10/01/33 $1 PV ON 1.6000 SHARES DUE 12/25/2025 NOVEMBER FNMA DUE 12/25/25 -----1.60 ---SEI 26-Dec- 25 26-Dec-25 3137FG6X 8 FHL3828B I 310 INTEREST EARNED ON F H L M C MLTCL MT 3.850% 5/25/28 $1 PV ON 23260.4100 SHARES DUE 12/25/2025 $0.00321/PV ON 7,250,000.00 PV DUE 12/25/25 -----23,260.41 ---SEI 26-Dec- 25 26-Dec-25 3137HB3D 4 FHL5028 I 310 INTEREST EARNED ON F H L M C MLTCL 5.069% 10/25/28 $1 PV ON 45266.1700 SHARES DUE 12/25/2025 $0.00422/PV ON 10,716,000.00 PV DUE 12/25/25 -----45,266.17 ---SEI 26-Dec- 25 26-Dec-25 3137HBPD 0 FHL5429 I 310 INTEREST EARNED ON F H L M C MLTCL MTG 5.400% 1/25/29 $1 PV ON 45000.0000 SHARES DUE 12/25/2025 $0.00450/PV ON 10,000,000.00 PV DUE 12/25/25 -----45,000.00 ---SEI 26-Dec- 25 26-Dec-25 3137HCKV 3 I 310 INTEREST EARNED ON F H L M C MLTCL MTG 5.180% 3/25/29 $1 PV ON 27281.3300 SHARES DUE 12/25/2025 $0.00432/PV ON 6,320,000.00 PV DUE 12/25/25 -----27,281.33 ---SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 28 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 26-Dec-25 3137HDJJ 0 I 310 INTEREST EARNED ON F H L M C MLTCL MTG 4.803% 5/25/29 $1 PV ON 35091.0600 SHARES DUE 12/25/2025 $0.00400/PV ON 8,767,285.11 PV DUE 12/25/25 -----35,091.06 ---SEI 26-Dec- 25 26-Dec-25 31394JY35 FHL9543 I 310 INTEREST EARNED ON F H L M C MLTCL MT 6.49999% 9/25/43 $1 PV ON 1414.5500 SHARES DUE 12/25/2025 $0.00542/PV ON 261,148.48 PV DUE 12/25/25 -----1,414.55 ---SEI 26-Dec- 25 26-Dec-25 3137BSRE 5 I 310 INTEREST EARNED ON F H L M C MLTCL MTG 3.120% 9/25/26 $1 PV ON 14807.9100 SHARES DUE 12/25/2025 $0.00260/PV ON 5,695,350.01 PV DUE 12/25/25 -----14,807.91 ---SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 05592XAD 2 BVO5428 P 20 PAID DOWN PAR VALUE OF BMW VEH OWNER TR 5.470% 2/25/28 -65,318.2300 ----65,318.23 -65,306.66 -11.57 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 3136AJZP 4 P 20 PAID DOWN PAR VALUE OF F N M A GTD REMIC 1.500% 4/25/29 -38,125.4400 ----38,125.44 -34,829.14 -3,296.30 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31397QRE 0 FNM2841 P 20 PAID DOWN PAR VALUE OF F N M A GTD REMIC 2.472% 2/25/41 -675.0000 ----675.00 -674.79 -0.21 SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 29 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 25-Dec- 25 26-Dec-25 31410F4V 4 888336A P 20 PAID DOWN PAR VALUE OF F N M A #888336 5.000% 7/01/36 NOVEMBER FNMA DUE 12/25/25 -668.6200 ----668.62 -718.77 --50.15 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31406XWT 5 823358A P 20 PAID DOWN PAR VALUE OF F N M A #823358 6.417% 2/01/35 NOVEMBER FNMA DUE 12/25/25 -129.6800 ----129.68 -128.67 -1.01 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31406PQY 8 815971A P 20 PAID DOWN PAR VALUE OF F N M A #815971 5.000% 3/01/35 NOVEMBER FNMA DUE 12/25/25 -717.2000 ----717.20 -770.99 --53.79 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31407BXH 7 826080A P 20 PAID DOWN PAR VALUE OF F N M A #826080 5.000% 7/01/35 NOVEMBER FNMA DUE 12/25/25 -175.0100 ----175.01 -188.13 --13.12 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31403GXF 4 748678A P 20 PAID DOWN PAR VALUE OF F N M A #748678 5.000% 10/01/33 NOVEMBER FNMA DUE 12/25/25 -3.5100 ----3.51 -3.77 --0.26 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31371NUC 7 257179A P 20 PAID DOWN PAR VALUE OF F N M A #257179 4.500% 4/01/28 NOVEMBER FNMA DUE 12/25/25 -71.6900 ----71.69 -75.82 --4.13 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31376KT 22 357969A P 20 PAID DOWN PAR VALUE OF F N M A #357969 5.000% 9/01/35 NOVEMBER FNMA DUE 12/25/25 -224.0000 ----224.00 -240.80 --16.80 SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 30 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System 26-Dec- 25 25-Dec- 25 26-Dec-25 31417YAY 3 MA0022A P 20 PAID DOWN PAR VALUE OF F N M A #MA0022 4.500% 4/01/29 NOVEMBER FNMA DUE 12/25/25 -95.6100 ----95.61 -101.12 --5.51 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 3138EG6F 6 AL0869A P 20 PAID DOWN PAR VALUE OF F N M A #AL0869 4.500% 6/01/29 NOVEMBER FNMA DUE 12/25/25 -39.1700 ----39.17 -41.43 --2.26 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31403DJZ 3 745580A P 20 PAID DOWN PAR VALUE OF F N M A #745580 5.000% 6/01/36 NOVEMBER FNMA DUE 12/25/25 -334.5700 ----334.57 -359.66 --25.09 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 3137HDJJ 0 P 20 PAID DOWN PAR VALUE OF F H L M C MLTCL MTG 4.803% 5/25/29 -1,051.0200 ----1,051.02 -1,055.29 -4.27 -SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 31394JY35 FHL9543 P 20 PAID DOWN PAR VALUE OF F H L M C MLTCL MT 6.49999% 9/25/43 -308.1400 ----308.14 -348.97 --40.83 SEI 26-Dec- 25 25-Dec- 25 26-Dec-25 3137BSRE 5 P 20 PAID DOWN PAR VALUE OF F H L M C MLTCL MTG 3.120% 9/25/26 -50,135.1000 ----50,135.10 -51,875.13 136.12 - 1,876.15 SEI 26-Dec- 25 26-Dec- 25 26-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 134,837.8700 -----134,837.87 134,837.87 --SEI 26-Dec- 25 26-Dec- 25 26-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 243,615.6900 -----243,615.69 243,615.69 --SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 31 of 32 Multiple Accounts Begin Date : 12/01/2025 End Date : 12/31/2025 Account Information Account Number Account Name 6745046601 OCSD LONG-TERM PORTFOLIO Transactions Post Date Trade Date Settlement Date CUSIP Ticker SEDOL Port P/I Tran Type Explanation Units Price Comm SEC Fee Misc Fee Net Cash Amount Cost Short Term Gain/Loss Long Term Gain Loss Source System Post Date 26-Dec-25 Total ----221,734.42 131.85 1,221.00 SEI 31-Dec- 25 31-Dec-25 91282CHJ 3 I 310 INTEREST EARNED ON U S TREASURY NT 3.750% 6/30/30 $1 PV ON 4900000.0000 SHARES DUE 12/31/2025 -----91,875.00 ---SEI 31-Dec- 25 31-Dec-25 91282CJR 3 I 310 INTEREST EARNED ON U S TREASURY NT 3.750% 12/31/28 $1 PV ON 18000000.0000 SHARES DUE 12/31/2025 -----337,500.00 ---SEI 31-Dec- 25 31-Dec- 25 31-Dec-25 31846V567 FGZXX P 10 PURCHASED UNITS OF FIRST AM GOVT OB FD CL Z 429,375.0000 -----429,375.00 429,375.00 --SEI Post Date 31-Dec-25 Total ----429,375.00 --SEI Account 6745046601 Total ----2,151,706.78 121,486.7 0 27,256.5 8 SEI Account Ending Cash Principal Cash: - 111,973,502.31 Income Cash: 111,973,502.31 Total Cash: - Grand Total ----82,166,916.8 2 135,520.3 7 27,256.5 8 SEI TRANSACTIONS - SUMMARY Run Date : 01/01/2026 Page 32 of 32 BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4680 Agenda Date:1/28/2026 Agenda Item No:5. FROM:Robert Thompson, General Manager Originator: Kelly A. Lore, Clerk of the Board SUBJECT: COMMITTEE MEETING MINUTES GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the following: Minutes of the GWRS Steering Committee Meeting held July 14, 2025. BACKGROUND In accordance with the Board of Directors Rules of Procedure,an accurate record of each meeting will be provided to the Directors for subsequent approval at the following meeting. RELEVANT STANDARDS ·Resolution No. OC SAN 24-09 ADDITIONAL INFORMATION The minutes of the Committee meetings are approved at their respective Committees and brought forth to the Board of Directors for receive and file only. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Minutes of the Monthly Committee Meetings Orange County Sanitation District Printed on 1/21/2026Page 1 of 1 powered by Legistar™ MINUTES OF THE MEETING GROUNDWATER REPLENISHMENT SYSTEM STEERING COMMITTEE Monday, July 14, 2025 OC San Director Gallagher called the Groundwater Replenishment System Steering Committee meeting to order in the OCWD Boardroom. Public access was also provided via Zoom webinar. Following the Pledge of Allegiance to the flag, the Secretary called the roll and reported a quorum. OCWD Staff OC SAN Staff John Kennedy, Mehul Patel, Gina Ayala, Leticia Villarreal Robert Thompson, Jennifer Cabral CONSENT CALENDAR The Consent Calendar was approved upon motion by Director Green, seconded by Director Dumitru and carried [5-0] as follows. Yes – Gallagher, Green, Wanke, Dumitru, Tran 1. Minutes of Previous Meeting The minutes of the GWRS Steering Committee meeting held April 14, 2025, are approved as presented. MATTER FOR CONSIDERATION 2. GWRS Steering Committee Schedule Change Executive Director of Operations/GWRS Mehul Patel recalled that at the April Committee meeting the Chair requested staff provide a couple of options for a possible change in meeting frequency; two options were proposed: 1) maintain quarterly meetings and 2) reduce to biannual meetings with the option of additional meetings to be requested if specific topics arise or staff identifies a need. Chair Gallager added that both Boards are committed to delivering the best value to the ratepayers but also looking for opportunities to improve efficiency. He added that past meetings have primarily focused on reviewing operational performance, which may no longer require such frequent discussion. OC San Director Wanke suggested moving forward with three meetings a year to see how it works and revisiting the issue at a later date. Upon motion by Director Wanke, duly seconded and carried [6-0], the motion of the GWRS Steering Committee Meetings from Quarterly to three meetings a year starting in January 2026 passed: Committee Members Ryan Gallagher Cathy Green Chad Wanke Denis Bilodeau (arrived 5:03 p.m.) Jon Dumitru Van Tran Alternates Roger Yoh Bob Ooten (absent) Dina Nguyen (absent) Andrew Nguyen Fred Jung Pat Burns 2 Ayes: Gallagher, Green, Wanke, Bilodeau, Dumitru, Tran INFORMATIONAL ITEMS 3. GWRS Operations Update Mr. Patel reported that the daily production for the quarter, April to June 2025, was 103 mgd. He stated that production was limited during this period due to a planned one-week outage from June 2 to June 6. He stated that the GWRS Final Fiscal Year 2024-25 production was 113,177 acre feet which is a record for GWRS. He shared high groundwater levels limited injection flows to seawater intrusion barrier and mid-basin well. 4. GWRS Second Quarter Outreach Report (April – June 2025) Director of Public Affairs Gina Ayala reported that for the second quarter of 2025 a total of 32 GWRS tours were conducted accounting for 533 guests. She shared there have been some tour enhancements that include a new tour video, new interactive elements for student engagement and noted that tours are being customized for each group via pre-tour surveys and correspondence to meet each group’s needs. She announced a new tour bus partnership pilot program with OC San that includes use of the OC San tour bus for up to 5 tours per year. She highlighted upcoming events including, OC San Wastewater 101 Citizens Academy beginning September 2, Groundwater Adventure tours: September 25 for staff and October 23 for the public and the formation of an Ad Hoc committee to explore and update meeting room and displays. ADJOURNMENT There being no further business to come before the Committee, the meeting was adjourned at 5:33 p.m. OC San Director Ryan Gallager, Chair STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4774 Agenda Date:1/28/2026 Agenda Item No:6. FROM:Robert Thompson, General Manager Originator: Jennifer Cabral, Director of Communications SUBJECT: UPDATE TO RULES OF PROCEDURE FOR THE CONDUCT OF BUSINESS OF THE ORANGE COUNTY SANITATION DISTRICT GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: A. Approve a Board of Directors Policy to implement new Brown Act amendments regarding meeting disruption procedures pursuant to Senate Bill 707; and B. Adopt Resolution No. OC SAN 26-02 entitled: “A Resolution of the Board of Directors of the Orange County Sanitation District establishing Rules of Procedure for the Conduct of Business of the Orange County Sanitation District, and repealing Resolution No. OC SAN 24-09”. BACKGROUND On October 3,2025,Governor Newsom signed into law Senate Bill 707 (SB 707),which amends the Ralph B.Brown Act Government Code Section with the intent to diversify and increase public engagement during local government meetings of legislative bodies,such as the Orange County Sanitation District (OC San) Board of Directors and Committee meetings. Among the various new requirements under SB 707,all qualified legislative bodies must now offer hybrid meetings (through a two-way phone or video platform).OC San has been providing hybrid meetings via Microsoft Teams for several years and will continue to do so in the future. In addition,SB 707 requires the Board of Directors to formally adopt a policy,on or before July 1, 2026,that outlines how to restore hybrid meeting broadcast disruptions that prevent the public from virtually attending and participating in a meeting. RELEVANT STANDARDS ·Ensure the public’s money is wisely spent ·Maintain a culture of improving efficiency to reduce the cost to provide the current service level or standard ·Maintain influential legislative advocacy and a public outreach program Orange County Sanitation District Printed on 1/21/2026Page 1 of 2 powered by Legistar™ File #:2026-4774 Agenda Date:1/28/2026 Agenda Item No:6. PROBLEM The new requirements of SB 707 require updates to the Board of Directors Resolution establishing Rules of Procedure for the Conduct of Business of OC San. PROPOSED SOLUTION Staff has updated the Resolution to include various updates and prepared the attached draft Policy (Attachment A)to satisfy this new State requirement.The Policy mirrors the meeting disruption guidelines that are already outlined in SB 707,which requires the legislative body to take a recess and try to restore service for at least one hour.If service cannot be restored within one hour,the legislative body must conduct a roll call vote confirming that good faith efforts were made and the public interest in continuing the meeting outweighs remote access. (Cal. Gov. Code § 54953.4(b)(1).) Please note that the public would maintain the ability to view Board and Committee meetings live via OC San’s livestream on its website,and may also view and participate in person at the meeting location. The attached draft Policy (Attachment A)outlines the accommodation that will take place if disruptions were to occur. If adopted, the requirements will go into effect immediately. TIMING CONCERNS The Board of Directors must formally adopt a policy on or before July 1, 2026. RAMIFICATIONS OF NOT TAKING ACTION OC San would not be in compliance with legislative guidelines in accordance with SB 707. PRIOR COMMITTEE/BOARD ACTIONS August 2024 -Adopted Resolution No.OC SAN 24-09 entitled:“A Resolution of the Board of Directors of the Orange County Sanitation District establishing Rules of the Procedure for the Conduct of Business of the Orange County Sanitation District,and repealing Resolution No.OC SAN 22-37”. FINANCIAL CONSIDERATIONS N/A ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·Resolution No. OC SAN 26-02 - Redline ·Resolution No. OC SAN 26-02 - Clean Orange County Sanitation District Printed on 1/21/2026Page 2 of 2 powered by Legistar™ OC SAN 26-XX-124- 09-17 RESOLUTION NO. OC SAN 24-0926-XX A RESOLUTION OF THE BOARD OF DIRECTORS OF ORANGE COUNTY SANITATION DISTRICT ESTABLISHING RULES OF PROCEDURE FOR THE CONDUCT OF BUSINESS OF THE ORANGE COUNTY SANITATION DISTRICT, AND REPEALING RESOLUTION NO. OC SAN 22-3724-09 WHEREAS it is necessary to establish rules of procedure to facilitate the orderly handling of business to come before the Orange County Sanitation District (OC San) Board of Directors and Standing, Steering, Special and Ad Hoc Committees. NOW THEREFORE, the Board of Directors of the Orange County Sanitation District DOES HEREBY RESOLVE, DETERMINE AND ORDER: Section 1: Rules of Procedure. That the following rules of procedure be adopted for the conduct of business of the Orange County Sanitation District (Sanitation District): A. Regular Meetings. There shall be a regular monthly meeting of the Board of Directors of OC San on the fourth Wednesday of every month at 6:00 p.m., in the Administrative Offices of OC San, located at 18480 Bandilier Circle, Fountain Valley, California; provided, however, if the fourth Wednesday of the month falls upon a legal holiday, said monthly meeting shall be held on the next day thereafter, at the same time and place, unless the Board of Directors adjourns to a different date and time. OC San’s Plant No. 2, located at 22215 Brookhurst Street, Huntington Beach shall serve as an alternate location for holding meetings of the Board of Directors. The Board of Directors may adjourn any regular, special or adjourned special meeting to a time and place certain, as specified in the order of adjournment. B. Special Meetings. A special meeting of the Board of Directors may be called in either one of the following ways: (1) By the Chairperson of the Board of Directors; or (2) By the written request of a majority of the Steering Committee delivered to the Clerk of the Board. The call or notice for special meeting shall be in writing and delivered electronically or by mail at least twenty-four (24) hours before the time of such meeting, as specified in the notice. Any notice deposited in the regular mail addressed to a Director at the address he or she has on file with the Clerk of the Board postage prepaid, sixty (60) hours in advance of any such meeting as specified in the notice, shall be presumed to have been delivered. If the notice is delivered electronically, the Clerk of the Board should use an electronic “read receipt” to ensure delivery. If a Director has not read the notice, the Clerk OC SAN 26- XX24-09-2 will diligently attempt to contact the Director by telephone as soon as possible after the publication of the notice. The call or notice shall specify the time and place of the special meeting, a description of the business to be transacted and copies of all pertinent material. Such notice may be dispensed with as to any Director or Alternate Director who, at or prior to the time the meeting convenes, files with the Clerk of the Board a written waiver of notice. Such waiver may be given by facsimile or electronic mail. Such notice may also be dispensed with as to any member who is actually present at the meeting at the time it convenes. The Clerk of the Board shall diligently attempt to notify each Director personally of the time, place and purpose of said meeting, not less than twenty-four (24) hours before the time of said meeting. The call or notice shall be posted in the administrative offices’ public lobby and in a location freely accessible to the public at least twenty-four (24) hours prior to the special meeting. C. Meetings Adjourned by Clerk of the Board. If at any regular, adjourned regular, special or adjourned special meeting there is not a quorum of Directors present, the Clerk of the Board may declare the meeting adjourned to a stated time and place and shall cause written notice of the adjournment to be given in the same manner as for a special meeting, unless such notice is waived as provided for in special meetings. Within twenty-four (24) hours after the time of the adjournment, a copy of the order or notice of adjournment shall be conspicuously posted on or near the door of the place where the meeting was held and, in a location, freely accessible to the public. D. Notices to News Media. When any local newspaper of general circulation, radio or television station requests, in writing, notices of meetings of the Board of Directors, the Clerk of the Board shall thereafter, until receipt of a notice terminating said request, deliver notices of regular, regular adjourned and special adjourned meetings to such newspapers, radio or television stations. Delivery shall be made in the same manner as delivery is made to the Directors. E. Conduct of Meetings. (1) Procedural Rules. The procedural rules for debate and action shall be as set forth in Table 1, attached hereto and adopted herein by reference. Robert’s Rules of Order shall not be applicable or govern the procedures for the conduct of OC San business. (2) Legal Officer. In any case of ambiguity or uncertainty in the interpretation or application of these Rules to any procedure, the presiding officer may direct such question for a ruling to the Board’s General Counsel, who shall be the parliamentarian of the Board. OC SAN 26- XX24-09-3 (3) Obtaining the Floor and Making Motions. Any member of the Board wishing to speak, or any member of the public wishing to address the Board, must first be recognized by the Chairperson. The Chairperson must recognize any member of the Board who seeks the floor when appropriately entitled to address the Board. Any member of the Board, including the Chairperson, may bring a matter of business properly before the Board by making a motion. Any member, including the Chairperson, except the member making the motion, may second the motion. Once a motion is seconded, it may be opened for discussion and debate, in accordance with the procedures in Subsection (4) below. (4) Rules for Discussion, Debate and Deliberation by the Board. The procedures for consideration and action on all matters to come before the Board shall be in compliance with the terms of this Section, as follows: (a) Each item on the Agenda will be introduced in a form of a report by either the General Manager, a member of the Executive Management Team, General Counsel, Special Counsel, or the Clerk of the Board. (b) Upon completion of the report, the Chairperson will allow for direct questions regarding the item, by Directors, each in turn, and in the order as selected by the Chairperson. (c) Upon completion of the question period, the Chairperson will entertain a motion and second for consideration by the Board. (d) Discussion among the Directors will follow. Each Director will be recognized to address the Board in the order selected by the Chairperson, with a five (5) minute time limit for each Member wishing to speak on the Agenda item, unless the time limit is waived by the Chairperson. Directors should limit comment to the subject matter, item, or motion currently being considered. There will be no interruptions of the Director who has been recognized. Attempted interruptions will be declared out-of-order, and the Director attempting to interrupt will be asked to remain silent until recognized. (e) As an additional courtesy to everyone, repetition of comments will be discouraged in the interest of time and, at the discretion of the Chairperson, can be declared out-of-order. (f) After each Member who wishes to speak has been recognized and completed their remarks, a single three (3) minute period of rebuttal will be allowed any Director, unless the time limit is waived by the Chairperson. (g) If it appears to the Chairperson that any Director is pursuing a line of questioning or commentary due to lack of preparation or prior review with OC San’s Staff, the Director’s time will be declared to have been used up, and no further inquiry will be allowed. OC SAN 26- XX24-09-4 (h) Upon adoption of a motion on an Agenda item, there will be no further discussion of that item. (5) Decorum in Debate. All Members shall address their remarks to the Chairperson and confine them to the business then pending and subject to discussion before the Board, avoiding personalities and reflections upon anyone’s motives. (6) Closing or Limiting Debate. At all times, the Board shall endeavor to allow free and open debate among Members of the Board. However, in the discretion of the Chairperson, it may become necessary to close or limit debate, so that action can be taken by the Board. An order by the Chairperson closing or limiting the debate can only be set aside by a majority vote of the Board. F. Quorum. A majority of the Directors shall constitute a quorum of the Board. G. Chairperson and Vice Chairperson of the Board. A Chairperson and Vice Chairperson of the Board shall be elected by a majority vote of Directors at the regular meeting in June of each year and will assume office July 1st. The nominations for Chairperson and Vice Chairperson shall be made at the regular Board meeting in May of each year. Any person nominated for Chairperson shall be deemed to be nominated for Vice Chairperson in the event the person is not elected as Chairperson. Thereafter, the nominees shall prepare a statement setting forth their qualifications for the office sought. The statements should be forwarded to the Clerk of the Board who will in turn forward by electronic mail to the members of the Board of Directors with the Agenda and other meeting material for the June regular meeting. If only one individual is nominated for Chairperson at the regular Board meeting in May, that individual shall be deemed elected as Chairperson, no election shall be held in June, and the individual shall assume office July 1st. If only one individual is nominated for Vice Chairperson at the regular Board meeting in May, that individual shall be deemed elected as Vice Chairperson, no election shall be held in June, and the individual shall assume office July 1st. The Chairperson and Vice Chairperson shall serve at the pleasure of a majority of the Directors. In the event the office of Chairperson becomes vacant due to resignation or retirement of the incumbent prior to the expiration of the regular term, the Vice Chairperson shall automatically succeed to the office of the Chairperson and shall continue to serve through the remainder of the regular term unless sooner removed by action of a majority of the Directors. In the event the office of Vice Chairperson becomes vacant prior to the expiration of the regular term, nominations, and the election of a Director to serve in that capacity shall be conducted at the next regular Board meeting. The person so elected shall serve the balance of the regularly scheduled term unless sooner removed as a result of action by a majority of the Directors. The Chairperson shall not serve more than two consecutive one-year terms for which they have been elected to the office of Chairperson. The Vice Chairperson shall OC SAN 26-XX24- 09-5 not serve more than two consecutive one-year terms for which they have been elected to the office of Vice Chairperson. H. Presiding Officer. The Chairperson of the Board shall preside during meetings of the Directors. In the absence of the Chairperson, the Vice Chairperson shall preside. I. Clerk of the Board and Minutes. The Board of Directors shall have a person designated to serve as Clerk of the Board. The Clerk of the Board will be appointed to the position by the General Manager and shall report to the General Manager or their designee. The Clerk of the Board will be a regular full-time employee, subject to all the rules and policies applicable to all regular full-time employees. The Clerk of the Board shall attend all meetings of the Board of Directors, unless excused by the Chairperson, and shall prepare an accurate record of each meeting for submission to the Directors and subsequent approval at the following meeting; provided, however, that when an adjourned, special or special adjourned meeting of the Board of Directors immediately precedes a regular meeting, Minutes of said meeting shall be submitted for approval at the next meeting of the Board following said regular meeting. In the preparation of Official Minutes of a meeting of the Board of Directors, the Clerk of the Board will not record the name of the Director who moves or who seconds the adoption of a motion or Resolution but will reflect the votes by name of each Director on each item brought before the Board. In the absence of the Clerk of the Board, an Assistant Clerk of the Board shall be appointed to exercise the duties of the Clerk of the Board. J. Regular Business to Come Before the Board of Directors. Insofar as practicable, all items of business to be taken up at a regular meeting of the Board shall be submitted to the Clerk of the Board, who shall include the Agenda all such items submitted by Directors, the General Manager and General Counsel, and all formal communications. The General Manager, in consultation with the Board Chairperson and Board Vice Chairperson, shall determine agenda items for OC San Board of Director Meetings. Directors should prepare in advance of meetings and be familiar with items on the agenda. Directors shall make a reasonable effort to meet with the General Manager or related staff before meetings to receive answers to questions regarding the agenda. The Order of Business on the agenda for regular meetings of the Board of Directors shall be: i. Call to Order ii. Invocation and Pledge of Allegiance iii. Roll Call and Declaration of Quorum iv. Public Comment - Pursuant to the Brown Act, public comment will be allowed on items on the Board/Committee agendas at the beginning of the meeting either on agenda items or general comments within OC SAN 26-XX24- 09-6 the subject matter jurisdiction of OC San. Public comments are limited to no more than three minutes each. Individuals desiring to speak are encouraged to submit a request to speak card or place an eComment online to the Clerk of the Board. v. Special Presentations - Special presentations shall be scheduled as necessary in recognition of employee or Director service, or other requested presentations. Requests for special presentation must be submitted to the Clerk of the Board in writing in advance of the agenda publication deadline. The Clerk of the Board will coordinate the scheduling of presentations with the Board Chairperson. vi. Board Chairperson / General Manager Reports - The reports portion of the meeting provides the Chairperson and the General Manager the opportunity to briefly comment on OC San business, operations, projects and other items of interest. vii. Public Hearings - Public Hearings may be required on certain items as prescribed by state or federal law. The regular time for public hearings is established by this resolution. viii. Elections – Annually or when deemed necessary. ix. Consent Calendar - Items on the Board/Committee Agenda which are considered to be of a routine nature by the General Manager shall be listed on the “Consent Calendar.” These items shall be approved, adopted, etc. by one motion of the Board and majority vote. Directors may comment on Consent Calendar items or ask for minor clarifications without the need for pulling the item for separate consideration. Items requiring deliberation should be pulled for separate consideration. x. Receive and File - Items that require no action; and if no objection, the Chairperson may so order. xi. Committee Items – Items approved at the monthly Committee meetings are brought forward under each Standing Committee title on the agenda for Board approval. These items may be treated as a consent calendar by one motion of the Committee and majority vote. xii. Non-Consent – Items on the Board/Committee Agenda which have not been previously considered and require study, report, or action. OC SAN 26-XX24- 09-7 xiii. Information Items – Educational or Items of interest that require no action. xiv. AB 1234 Disclosure Reports – This item allows Board members to provide a brief oral report regarding the disclosure of outside committees, conferences, training, seminars, et. Attended at the Agency’s expense, per Government Code §53232.3(d). xv. Closed Session - During the course of conducting the business set forth on an agenda as a regular meeting, the Chairperson may convene the Board/Committee in closed session pursuant to pursuant to Government Code Sections 54956.8, 54956.9, 54957 or 54957.6, as noted. All written materials and verbal information regarding closed session items shall remain confidential. No member of the Board of Directors, employee of OC San, or any other person present shall disclose to any person the content or substance of any discussion which takes place in a closed session unless authorized by General Counsel and a majority of the Board of Directors. xvi. Other Business and communications or Supplemental agenda items – Prior to adjournment, the Board Chairperson will inquire if there is any other business to bring before the meeting. xvii. Board of Directors initiated items for a future meeting - This portion of the meeting allow Directors to request an agenda item for a future meeting. If the Board Chair or a majority of the body indicates support for the request at that time, then the item shall be placed on a future agenda. Upon support for the request, the Board of Directors/Committee will provide direction to staff on the information that is desired to be presented when the item is placed on a future agenda. xviii. Adjournment The Board Chairperson shall have the discretion to change the order of business. The Clerk of the Board shall electronically mail to each Director a notice of such regular meetings, together with a proposed Agenda, not later than the Friday immediately preceding such regular meetings. Said Agenda, insofar as possible, shall include copies of Resolutions, except as hereafter provided, and a description of all matters to be considered, together with any additional pertinent material. Agendas shall be posted in a location freely accessible to the public not less than seventy-two (72) hours in advance of the meeting. OC SAN 26-XX24- 09-8 Resolutions designated as “standard” and adopted by the Board of Directors from time to time, and approved as to form and content, need not be included with said Agenda; provided, however, that the information completing said standard Resolutions shall be set forth on the Agenda listing, and copies of said standard Resolutions shall be on file with the Clerk of the Board at the meeting time and place. Items of business not known at the time the regular Agenda is electronically mailed as herein provided, may be considered as supplemental Agenda items; provided that all requirements of the Ralph M. Brown Act (California Government Code Sections 54950 et seq.) are satisfied. No business, except with consent of two-thirds of the Directors present (a majority of Directors present for emergency actions), and only if permitted by the Ralph M. Brown Act, not appearing on the regular or supplemental Agendas may be brought before the Board of Directors. The meeting Agenda shall provide for an opportunity for members of the public to address the Board on items on the Agenda and non-Agenda items of public interest. As determined by the Chairperson, speakers may be deferred until the specific Agenda item is taken for discussion, and remarks may be limited to three (3) minutes. Speakers on non-Agenda items may address only items that are within the subject matter jurisdiction of the Board of Directors. Time allotted for such presentations is limited to three (3) minutes or less. Total time allotted for all public input on each non-Agenda item is limited to thirty (30) minutes to one (1) hour, taking into consideration the number of persons filing a request to address the Board. However, time allotments may be waived by a majority vote of the Board. K. Handling of Business and Voting. During the course of a Board meeting, routine matters listed on the Agenda for consideration will be referred to by Agenda Item Number only. Voting on all Resolutions shall be by roll call, except if waived by unanimous voice vote, in which event, the Chairperson may order a unanimous ballot cast in favor of the motion or Resolution under discussion. The name of each Director shall be called only once. On matters of considerable interest or on which there appears to be a controversy, the motion or Resolution shall be read by title or repeated by the Chairperson. The Chairperson shall thereafter call for discussion of the motion or Resolution, at which time any member may discuss the pending matter. Any person other than a Director present at the meeting may speak on the motion if recognized by the Chairperson. Sole discretion as to the extent of discussion outside of the membership of the Board shall rest with the Chairperson. At the close of discussion, the Chairperson may, at the Chairperson’s discretion, repeat the motion or Resolution pending, and thereafter, call for a vote. OC SAN 26-XX24- 09-9 The Clerk of the Board shall determine and state whether or not a motion or Resolution is adopted by roll call vote. On all other matters, the Chairperson shall determine the outcome of the voting. L. Committees. (1) Standing Committees. (a) Steering Committee: There shall be a permanent Committee designated as the Steering Committee, comprised of the Chairperson of the Board, the Vice Chairperson of the Board, the Chairperson of each of the Standing Committees and three at-large members selected by the Chairperson of the Board. The Vice Chairperson of each of the Standing Committees shall serve as the designated Alternate, in the absence or inability to serve by any Chairperson. In the absence or inability of any designated member of the Steering Committee to serve, his/her city/agency appointed Alternate Director may not serve in that member’s absence. The Committee shall conduct an annual performance evaluation of the General Manager and submit recommendations on their compensation to the Board of Directors. The Committee shall also review the General Manager’s evaluation and compensation of the executive management employees, based on established criteria, and executive management’s goals and objectives for the following year. The Committee shall also conduct an annual performance evaluation of General Counsel and submit recommendations to the Board of Directors as provided by Resolution No. OCSD 12-03. The Committee shall make recommendations to the Board of Directors on labor negotiations and other related activities as may be needed or appropriate. The Committee shall also be authorized to assign new subjects of significant importance to the appropriate Standing Committee for study, evaluation and recommendation. The Steering Committee shall meet on the fourth Wednesday of each month at 5:00 p.m. preceding the Board’s meeting, or at the call of the Chairperson of the Board of Directors. (b) Administration Committee: There shall be a permanent Administration Committee (Communications, Finance & Administrative Services, Environmental Services, and Human Resources) to advise the Staff and make recommendations on matters related to the communication, financial, budgeting, administrative, environmental and personnel human resources policies and programs of OC San. The Committee shall review with the Staff the procedures for development, preparation and format of the annual budget and recommend appropriate change, and OC SAN 26-XX24- 09-10 counsel the Staff during the budget process to assure the proper interpretation and implementation of the Board’s policies and that the desired procedures have been followed. The responsibility for consideration and adoption of OC San budget rests with the Board of Directors. The Committee shall periodically interview and recommend the selection of outside auditors. The Committee shall review the result of the annual audit of OC San’s accounts with representatives of the outside audit firm, including any comments received recommending improvements. The Committee shall review management’s response to these comments and make appropriate recommendations for implementation. Periodically, the Committee shall recommend employment of an outside firm to audit internal control procedures to safeguard the assets of OC San. The Committee shall interview and make recommendations on the employment of investment-banking firms, bond counsel and, if necessary or desired, financial advisors, to be used in connection with OC San’s financing programs. The Committee shall periodically coordinate recommendations on personnel audits of OC San’s operations or segments of the operations on an as-needed basis. The Committee shall make recommendations on personnel policies and procedures, insurers and coverage, procurement procedures and such other related activities as may be needed or appropriate. The Committee shall also review issues pertaining to OC San’s National Pollutant Discharge Elimination System (NPDES) Ocean Outfall Discharge Permit, including annual review of the contractor(s) performing the ocean monitoring and research programs required as a condition of said permit, and related issues regarding protection of the marine waters off metropolitan Orange County’s coastline from impacts resulting from OC San’s operations and discharge of treated wastewater. The Committee shall review issues pertaining to the impact on OC San of legislative and regulatory proposals and submit appropriate recommendations on the matters. The Committee shall also be responsible for overseeing the contractual arrangements with OC San’s legislative advocates to provide advocacy services in Sacramento and Washington, D.C. In carrying out its responsibilities, the Committee shall receive regular status reports from the advocates and staff and monitor and recommend positions on legislative and regulatory proposals. The Committee shall also review issues pertaining to OC San’s public outreach, branding, and communications activities, evaluate alternatives and make recommendations to the Board of Directors. OC SAN 26-XX24- 09-11 The Chairperson of the Board of Directors shall appoint a Committee Chairperson and a Committee Vice Chairperson for the Administration Committee. The Committee Chairperson and Committee Vice Chairperson shall serve at the pleasure of the Chairperson of the Board of Directors. The Administration Committee shall consist of thirteen members, as follows: (1) The Chairperson of the Board of Directors; (2) The Vice Chairperson of the Board of Directors; (3) The Committee Chair of the Administration Committee; (4) The Committee Vice Chair of the Administration Committee; and (5) Nine additional Directors appointed by the Chairperson of the Board of Directors. Other than the Board Chairperson and the Board Vice Chairperson, no Director who serves on the Operations Committee shall be eligible to serve concurrently on the Administration Committee. In the absence of the Board Chairperson, his or her alternate Director may attend meetings of the Administration Committee. The Administration Committee shall meet on the second Wednesday of each month at 5:00 p.m., or at the call of its Chairperson. (c) Operations Committee: There shall be a permanent Committee designated the Operations Committee (Engineering and Operations & Maintenance). With the goal of compliance with all public health and environmental laws and regulations, the Operations Committee shall review and submit appropriate recommendations on the matters pertaining to the operation of OC San wastewater treatment process, including such matters as current and projected service/flow needs, level and quality of treatment, conservation, recycling and reuse activities and air quality issues. The Committee shall also review matters pertaining to contractual arrangements by OC San to provide sewerage services to areas outside OC San’s boundaries or approved spheres of influence. The Committee shall review plans for the future needs of OC San, explore alternatives and make recommendations to the Board of Directors. The Operations Committee shall also review and submit appropriate recommendations on matters pertaining to capital projects which address operational needs, including the selection of professional consulting services to assist in studying, planning and designing needed OC San wastewater treatment systems and support OC SAN 26-XX24- 09-12 facilities, including computerized systems, in accordance with the Board’s established policies and procedures for procuring such services; the Committee shall further review construction projects for said facilities in accordance with applicable public works laws and Board policies. Said oversight shall include the contracts for professional services and public works construction projects and addenda or change orders thereto. In carrying out its responsibilities, the Committee shall receive advance notice and regular status reports on the projects from Staff, and monitor, visit and observe OC San wastewater systems operational functions and major capital construction projects. The Chairperson of the Board of Directors shall appoint a Committee Chairperson and a Committee Vice Chairperson of the Operations Committee. The Committee Chairperson and Committee Vice Chairperson shall serve at the pleasure of the Chairperson of the Board of Directors. The Operations Committee shall consist of fourteen members, as follows: (1) The Chairperson of the Board of Directors; (2) The Vice Chairperson of the Board of Directors; (3) The Committee Chair of the Operations Committee; (4) The Committee Vice Chair of the Operations Committee; and (5) Ten (10) additional Directors appointed by the Chairperson of the Board of Directors. Other than the Board Chairperson and the Board Vice Chairperson, no Director who serves on the Administration Committee shall be eligible to serve concurrently on the Operations Committee. In the absence of the Board Vice-Chairperson, his or her Alternate Director may attend meetings of the Operations Committee. The Operations Committee shall meet on the first Wednesday of each month at 5:00 p.m., or at the call of its Chairperson. (2) Special and Ad Hoc Committees. In addition to the Standing Committees, the Chairperson of the Board of Directors, the Chairperson of a Standing Committee or a majority of the Directors, may appoint from time to time, Special or Ad Hoc Committees to study and report on specific matters. Such Committees shall be temporary in nature, and their assignments shall pertain to a current, specific issue. Upon completion of the assigned task, the Ad Hoc or Special Committee will be dissolved. The Chairperson and Vice Chairperson of Special and Ad Hoc Committees shall be appointed by the Chairperson of the appointing authority. Each Special and Ad Hoc Committee shall meet at the call of its Chairperson. OC SAN 26-XX24- 09-13 M. Alternate Directors: If a regular Director cannot attend a meeting of the Operations Committee, the Administration Committee or the full Board of Directors, the Director’s alternate may attend in place of his or her regular Director. An alternate Director may not, however, attend a meeting of any other Committee in the absence of his or her regular Director. An Alternate Director serving in place of a regular member shall not act as Chairperson or Vice Chairperson of the Board or any Committee, even if the absent regular member serves as Chairperson or Vice Chairperson of one of those bodies. If the regular Director and the Alternate Director are both unable to attend the meeting, the regular Director may request that the meeting be teleconferenced. The request may be approved, at the Board Chairperson’s discretion, provided that all requirements of the Ralph M. Brown Act (California Government Code Section 54950 et seq.) are able to be satisfied. N. Teleconferenced Meetings: (1) There are various methods to allow teleconferenced meetings within the Ralph M. Brown Act (California Government Code Sections 54950 et seq.) (Brown Act). (2) If the OC San regular Director and the Alternate Director are both unable to attend the meeting of the Operations Committee, Administration Committee, or the Board of Directors, the regular Director may request that the meeting be teleconferenced. The request may be approved, by providing notice to the Clerk of the Board; and at the Board Chairperson’s discretion, provided that all requirements of the Ralph M. Brown Act (California Government Code Section 54950 et seq.) are able to be satisfied. N.O. Motion to Refer to a Standing Committee. Any Director at a Board or Committee meeting may move to have a policy or any other activity affecting OC San, or any one of the member Agencies, referred to a Standing Committee for study and report. This motion shall be a privileged motion, and when duly seconded, discussion thereof shall be limited to Directors only. Said motion shall receive an affirmative vote of a majority of the Directors for adoption. P. All meetings of the Board of Directors and Standing Committees shall be publicly available in person; via two-way remote participation; and live streamed on OC San’s website. All meetings and are recorded. T and the audio/video recording of any open and public meeting shall be subject to inspection pursuant to the California Public Records Act. Q. A policy to manage disruptions during two-way remote participation during Brown Act meetings has been established and is attached as “Attachment A”. The policy includes procedures for responding to a disruption in the telephonic or internet services that provide two-way remote public access to meetings of Orange County Sanitation District (OC San) Board of Directors, as required by the Gov. Code § 54953.4. The policy ensures transparency, public participation, and continuity of government during technology disruptions. OC SAN 26-XX24- 09-14 Section 2: Procedure for Consideration of Demands for Corrective Action. A. Requirement of Written Demand. Prior to any person commencing a judicial action for injunction or mandamus to declare any action taken by the Board void because of failure to observe Brown Act requirements, such person must first serve upon the Clerk of the Board a written demand describing the alleged violation and demanding corrective action. Such demand must be served upon the Clerk of the Board within thirty (30) days of the complained of action. Failure to serve any such demand within this thirty (30) day period shall result in the loss of any right to challenge any action to have been taken in violation of Sections 54953, 54954.2 or 54956 of the California Government Code. B. Consideration of Corrective Action. Upon receipt of such a demand, consideration of the demand shall immediately be placed on the Agenda for the next meeting of the Board of Directors. If the demand is received less than seventy-two (72) hours prior to the time set for the next meeting, the Board may determine that the notice constitutes the initiation of litigation, and that the need to take action on the threatened OC SAN 24-096- XX-15 litigation arose subsequent to the posting of the Agenda and may consider it at that meeting pursuant to Section 1(J) above. A description of any item so placed on the Agenda shall include both consideration of the demand, and the possibility of corrective action, by the Board. In considering such demands, the Board shall first determine, by motion, whether corrective action should be taken. If no motion to take corrective action is carried, the Clerk of the Board shall inform the demanding party in writing of the Board’s decision not to cure or correct the challenged action. C. Implementing Corrective Action. If a motion to take corrective action passes, the Chairperson may entertain a motion implementing corrective action. Any motion implementing corrective action shall address the concerns raised in the consideration of corrective action. The motion implementing corrective action may include a motion to rescind prior action taken, as appropriate. Passage of a motion to rescind invalidates prior action only as of the time of the passage of the motion, and not from the date of the initial action. A motion implementing corrective action resulting from a written demand is out-of-order if the action complained of (a) was in connection with the sale or issuance of notes, bonds or other evidence of indebtedness, or any contract, agreement or incident thereto; or (b) gave rise to a contractual obligation upon which a party has, in good faith, detrimentally relied. In any event, the Board shall notify the party making the demand in writing of its decision to take corrective action and shall describe any corrective action taken. This notice shall be given to the demanding party as soon as possible after the meeting, but in no event more than thirty (30) days after receipt of the demand. Section 3: Resolution No. OC SAN 22-3724-09 is hereby repealed. Section 4: This Resolution shall become effective immediately. PASSED AND ADOPTED at a regular meeting of the Board of Directors held August 28, 2024January 28, 2026. Ryan P. Gallagher Board Chairman ATTEST: Kelly A. Lore, MMC Clerk of the Board OC SAN 24-096- XX-16 APPROVED AS TO FORM: Scott C. Smith General Counsel OC SAN 24-096- XX-17 STATE OF CALIFORNIA ) ) ss COUNTY OF ORANGE ) I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation District, do hereby certify that the foregoing Resolution No. OC SAN 24-0926-XX was passed and adopted at a regular meeting of said Board on the 28th day of August 2024January 2026 by the following vote, to wit: AYES: NOES: ABSENT: ABSTENTIONS: IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of Orange County Sanitation District this 28th day of August 2024January 2026. Kelly A. Lore, MMC Clerk of the Board of Directors Orange County Sanitation District OC SAN 24-096- XX-18 TABLE 1 BOARD PROCEDURES AND ORGANIZATION SUMMARY OF MOTIONS A. PRIVILEGED MOTIONS Kind of Motion Second Required Debatable Amendable Vote Required Purpose Adjourn Yes No No Majority To end the meeting To Take a Recess Yes No No Majority To interrupt a meeting for a short time or to provide an intermission Raise a Question of Privilege No No No None To obtain action immediately in an emergency B. MAIN MOTION AND RELATED SUBSIDIARY MOTIONS Kind of Motion Second Required Debatable Amendable Vote Required Purpose Main Motion Yes Yes Yes Majority To introduce new business Amend Main Motion Yes Yes Yes Majority To modify or alter a motion Substitute Motion Yes Yes Yes Majority To replace the main motion entirely OC SAN 24-096- XX-19 Previous Question Yes No No Majority To close debate on the main or amended motion immediately Continue to a Certain Time Yes Yes Yes Majority To defer action To Table Yes No No Majority To discontinue consideration until brought back by vote of the Board Take a Motion from the Table Yes No No Majority To bring before the group a motion previously tabled Limit or Extend Limits of Debate Yes No Yes Majority To limit or extend limits of debate Refer to a Committee Yes Yes Yes Majority To place business in hands of a Committee Withdraw a Motion No No No None To withdraw a motion before it is voted on Reconsider Yes Yes No Majority must be by a Director who voted for the prevailing side on the original motion To secure a new vote on a motion previously voted upon OC SAN 24-0926- XX-20 C. INCIDENTAL RULES NON-RANKING Kind of Motion Second Required Debatable Amendable Vote Required Purpose Request to Suspend the Rules Yes No No Two- Thirds To facilitate business ordinarily contrary to the rules of the organization Override Order of the Chair Yes No No Majority To have Board majority rule on the order Point of Order No No No None To enforce the rules of the organization OC SAN 24-0926- XX-21 Attachment “A” Orange County Sanitation District Board of Directors Policy Brown Act Meeting Disruption DATE ADOPTED: XX-XX-2026 SUBJECT: Policy to manage disruptions to two-way remote participation during Brown Act meetings per SB 707 __________________________________________________________________ Policy: Disruption of Telephonic or Internet Service During Public Meetings 1. Background Senate Bill 707 (2025) amended the Brown Act to require eligible legislative bodies to adopt, on or before July 1, 2026, a policy addressing how the agency will respond to disruptions in telephonic or internet service that prevent members of the public from attending or observing a meeting remotely. This policy is adopted to comply with that requirement and to ensure continuity of public participation during technical disruptions. 2. Purpose This policy establishes procedures for responding to a disruption in the telephonic or internet services that provide two-way remote public access to meetings of Orange County Sanitation District Board of Directors, as required by the Brown Act (Gov. Code § 54953.4). The policy ensures transparency, public participation, and continuity of government during technology disruptions. 3. Definitions For purposes of this policy:  “Disruption” means any failure, outage, or other interruption that prevents members of the public from attending or observing the meeting via these remote access services.  “Remote access services” means the two-way telephonic service and/or two-way audiovisual platform used to provide real-time remote public attendance and observation of meetings. 4. Applicability This policy applies to all open and public meetings of Orange County Sanitation District at which remote public participation is offered or required under the Brown Act. 5. Procedures in the Event of a Service Disruption 5.1 Response to Service Disruption OC SAN 24-0926- XX-22 If the Board/Committee Chairperson or Clerk of the Board become aware of a disruption to the agency’s remote access services that prevents members of the public from attending or observing the meeting remotely: 1. The Board/Committee Chairperson or Clerk of the Board shall immediately announce the disruption to the public. 2. The Board/Committee Chairperson may then call for a recess of the open session or convene the legislative body in closed session, consistent with the Brown Act. 3. Staff shall begin efforts to diagnose and restore the disrupted service. 4. The meeting shall remain in recess for at least one hour or until service is restored, whichever is sooner. The recess period may be extended if restoration efforts are ongoing. 5.2 Efforts to Restore Service The agency shall make good faith efforts to restore remote access services, which may include:  Troubleshooting platform or teleconferencing software  Resetting or replacing audiovisual equipment  Attempting alternative connection methods  Contacting necessary support staff or service providers  Switching to back-up equipment or platforms, if available The Clerk of the Board shall document the restoration efforts undertaken. 6. Reconvening the Open Session 6.1. Timing The open session may be reconvened after at least one hour has elapsed from the time of disruption or as soon as service is restored, whichever occurs earlier. 6.2. If Service Is Restored If the remote access service is restored before or at the time the meeting reconvenes, the meeting shall continue as normal. 6.3. If Service Is Not Restored If service has not been restored after one hour, the Board of Directors or Committee may reconvene and: 1. Adjourn the meeting; or 2. Continue the meeting in open session by adopting, by roll call vote, the following, or a substantially similar, finding: “Orange County Sanitation District has made good faith efforts to restore telephonic or internet service in accordance with its adopted policy, and the public interest in continuing the meeting outweighs the public interest in remote public access.” OC SAN 24-0926- XX-23 Upon adoption of the finding, the legislative body may continue the open session despite the fact that remote access services have not been restored. 7. Recordkeeping The Clerk of the Board shall enter a brief statement into the meeting minutes, including the following:  The nature and time of the disruption  The restoration efforts undertaken  The time the meeting was reconvened (if applicable)  Any finding adopted pursuant to Section 6.3 8. Review and Updates This policy may be amended by the Orange County Sanitation District Board of Directors at a noticed public meeting in open session, not on the consent calendar. OC SAN 26-02-1 RESOLUTION NO. OC SAN 26-02 A RESOLUTION OF THE BOARD OF DIRECTORS OF ORANGE COUNTY SANITATION DISTRICT ESTABLISHING RULES OF PROCEDURE FOR THE CONDUCT OF BUSINESS OF THE ORANGE COUNTY SANITATION DISTRICT, AND REPEALING RESOLUTION NO. OC SAN 24-09 WHEREAS it is necessary to establish rules of procedure to facilitate the orderly handling of business to come before the Orange County Sanitation District (OC San) Board of Directors and Standing, Steering, Special and Ad Hoc Committees. NOW THEREFORE, the Board of Directors of the Orange County Sanitation District DOES HEREBY RESOLVE, DETERMINE AND ORDER: Section 1: Rules of Procedure. That the following rules of procedure be adopted for the conduct of business of the Orange County Sanitation District (Sanitation District): A. Regular Meetings. There shall be a regular monthly meeting of the Board of Directors of OC San on the fourth Wednesday of every month at 6:00 p.m., in the Administrative Offices of OC San, located at 18480 Bandilier Circle, Fountain Valley, California; provided, however, if the fourth Wednesday of the month falls upon a legal holiday, said monthly meeting shall be held on the next day thereafter, at the same time and place, unless the Board of Directors adjourns to a different date and time. OC San’s Plant No. 2, located at 22215 Brookhurst Street, Huntington Beach shall serve as an alternate location for holding meetings of the Board of Directors. The Board of Directors may adjourn any regular, special or adjourned special meeting to a time and place certain, as specified in the order of adjournment. B. Special Meetings. A special meeting of the Board of Directors may be called in either one of the following ways: (1) By the Chairperson of the Board of Directors; or (2) By the written request of a majority of the Steering Committee delivered to the Clerk of the Board. The call or notice for special meeting shall be in writing and delivered electronically or by mail at least twenty-four (24) hours before the time of such meeting, as specified in the notice. Any notice deposited in the regular mail addressed to a Director at the address he or she has on file with the Clerk of the Board postage prepaid, sixty (60) hours in advance of any such meeting as specified in the notice, shall be presumed to have been delivered. If the notice is delivered electronically, the Clerk of the Board should use an electronic “read receipt” to ensure delivery. If a Director has not read the notice, the Clerk OC SAN 26-02-2 will diligently attempt to contact the Director by telephone as soon as possible after the publication of the notice. The call or notice shall specify the time and place of the special meeting, a description of the business to be transacted and copies of all pertinent material. Such notice may be dispensed with as to any Director or Alternate Director who, at or prior to the time the meeting convenes, files with the Clerk of the Board a written waiver of notice. Such waiver may be given by facsimile or electronic mail. Such notice may also be dispensed with as to any member who is actually present at the meeting at the time it convenes. The Clerk of the Board shall diligently attempt to notify each Director personally of the time, place and purpose of said meeting, not less than twenty-four (24) hours before the time of said meeting. The call or notice shall be posted in the administrative offices’ public lobby and in a location freely accessible to the public at least twenty-four (24) hours prior to the special meeting. C. Meetings Adjourned by Clerk of the Board. If at any regular, adjourned regular, special or adjourned special meeting there is not a quorum of Directors present, the Clerk of the Board may declare the meeting adjourned to a stated time and place and shall cause written notice of the adjournment to be given in the same manner as for a special meeting, unless such notice is waived as provided for in special meetings. Within twenty-four (24) hours after the time of the adjournment, a copy of the order or notice of adjournment shall be conspicuously posted on or near the door of the place where the meeting was held and, in a location, freely accessible to the public. D. Notices to News Media. When any local newspaper of general circulation, radio or television station requests, in writing, notices of meetings of the Board of Directors, the Clerk of the Board shall thereafter, until receipt of a notice terminating said request, deliver notices of regular, regular adjourned and special adjourned meetings to such newspapers, radio or television stations. Delivery shall be made in the same manner as delivery is made to the Directors. E. Conduct of Meetings. (1) Procedural Rules. The procedural rules for debate and action shall be as set forth in Table 1, attached hereto and adopted herein by reference. Robert’s Rules of Order shall not be applicable or govern the procedures for the conduct of OC San business. (2) Legal Officer. In any case of ambiguity or uncertainty in the interpretation or application of these Rules to any procedure, the presiding officer may direct such question for a ruling to the Board’s General Counsel, who shall be the parliamentarian of the Board. OC SAN 26-02-3 (3) Obtaining the Floor and Making Motions. Any member of the Board wishing to speak, or any member of the public wishing to address the Board, must first be recognized by the Chairperson. The Chairperson must recognize any member of the Board who seeks the floor when appropriately entitled to address the Board. Any member of the Board, including the Chairperson, may bring a matter of business properly before the Board by making a motion. Any member, including the Chairperson, except the member making the motion, may second the motion. Once a motion is seconded, it may be opened for discussion and debate, in accordance with the procedures in Subsection (4) below. (4) Rules for Discussion, Debate and Deliberation by the Board. The procedures for consideration and action on all matters to come before the Board shall be in compliance with the terms of this Section, as follows: (a) Each item on the Agenda will be introduced in a form of a report by either the General Manager, a member of the Executive Management Team, General Counsel, Special Counsel, or the Clerk of the Board. (b) Upon completion of the report, the Chairperson will allow for direct questions regarding the item, by Directors, each in turn, and in the order as selected by the Chairperson. (c) Upon completion of the question period, the Chairperson will entertain a motion and second for consideration by the Board. (d) Discussion among the Directors will follow. Each Director will be recognized to address the Board in the order selected by the Chairperson, with a five (5) minute time limit for each Member wishing to speak on the Agenda item, unless the time limit is waived by the Chairperson. Directors should limit comment to the subject matter, item, or motion currently being considered. There will be no interruptions of the Director who has been recognized. Attempted interruptions will be declared out-of-order, and the Director attempting to interrupt will be asked to remain silent until recognized. (e) As an additional courtesy to everyone, repetition of comments will be discouraged in the interest of time and, at the discretion of the Chairperson, can be declared out-of-order. (f) After each Member who wishes to speak has been recognized and completed their remarks, a single three (3) minute period of rebuttal will be allowed any Director, unless the time limit is waived by the Chairperson. (g) If it appears to the Chairperson that any Director is pursuing a line of questioning or commentary due to lack of preparation or prior review with OC San’s Staff, the Director’s time will be declared to have been used up, and no further inquiry will be allowed. OC SAN 26-02-4 (h) Upon adoption of a motion on an Agenda item, there will be no further discussion of that item. (5) Decorum in Debate. All Members shall address their remarks to the Chairperson and confine them to the business then pending and subject to discussion before the Board, avoiding personalities and reflections upon anyone’s motives. (6) Closing or Limiting Debate. At all times, the Board shall endeavor to allow free and open debate among Members of the Board. However, in the discretion of the Chairperson, it may become necessary to close or limit debate, so that action can be taken by the Board. An order by the Chairperson closing or limiting the debate can only be set aside by a majority vote of the Board. F. Quorum. A majority of the Directors shall constitute a quorum of the Board. G. Chairperson and Vice Chairperson of the Board. A Chairperson and Vice Chairperson of the Board shall be elected by a majority vote of Directors at the regular meeting in June of each year and will assume office July 1st. The nominations for Chairperson and Vice Chairperson shall be made at the regular Board meeting in May of each year. Any person nominated for Chairperson shall be deemed to be nominated for Vice Chairperson in the event the person is not elected as Chairperson. Thereafter, the nominees shall prepare a statement setting forth their qualifications for the office sought. The statements should be forwarded to the Clerk of the Board who will in turn forward by electronic mail to the members of the Board of Directors with the Agenda and other meeting material for the June regular meeting. If only one individual is nominated for Chairperson at the regular Board meeting in May, that individual shall be deemed elected as Chairperson, no election shall be held in June, and the individual shall assume office July 1st. If only one individual is nominated for Vice Chairperson at the regular Board meeting in May, that individual shall be deemed elected as Vice Chairperson, no election shall be held in June, and the individual shall assume office July 1st. The Chairperson and Vice Chairperson shall serve at the pleasure of a majority of the Directors. In the event the office of Chairperson becomes vacant due to resignation or retirement of the incumbent prior to the expiration of the regular term, the Vice Chairperson shall automatically succeed to the office of the Chairperson and shall continue to serve through the remainder of the regular term unless sooner removed by action of a majority of the Directors. In the event the office of Vice Chairperson becomes vacant prior to the expiration of the regular term, nominations, and the election of a Director to serve in that capacity shall be conducted at the next regular Board meeting. The person so elected shall serve the balance of the regularly scheduled term unless sooner removed as a result of action by a majority of the Directors. The Chairperson shall not serve more than two consecutive one-year terms for which they have been elected to the office of Chairperson. The Vice Chairperson shall OC SAN 26-02-5 not serve more than two consecutive one-year terms for which they have been elected to the office of Vice Chairperson. H. Presiding Officer. The Chairperson of the Board shall preside during meetings of the Directors. In the absence of the Chairperson, the Vice Chairperson shall preside. I. Clerk of the Board and Minutes. The Board of Directors shall have a person designated to serve as Clerk of the Board. The Clerk of the Board will be appointed to the position by the General Manager and shall report to the General Manager or their designee. The Clerk of the Board will be a regular full-time employee, subject to all the rules and policies applicable to all regular full-time employees. The Clerk of the Board shall attend all meetings of the Board of Directors, unless excused by the Chairperson, and shall prepare an accurate record of each meeting for submission to the Directors and subsequent approval at the following meeting; provided, however, that when an adjourned, special or special adjourned meeting of the Board of Directors immediately precedes a regular meeting, Minutes of said meeting shall be submitted for approval at the next meeting of the Board following said regular meeting. In the preparation of Official Minutes of a meeting of the Board of Directors, the Clerk of the Board will not record the name of the Director who moves or who seconds the adoption of a motion or Resolution but will reflect the votes by name of each Director on each item brought before the Board. In the absence of the Clerk of the Board, an Assistant Clerk of the Board shall be appointed to exercise the duties of the Clerk of the Board. J. Regular Business to Come Before the Board of Directors. Insofar as practicable, all items of business to be taken up at a regular meeting of the Board shall be submitted to the Clerk of the Board, who shall include the Agenda all such items submitted by Directors, the General Manager and General Counsel, and all formal communications. The General Manager, in consultation with the Board Chairperson and Board Vice Chairperson, shall determine agenda items for OC San Board of Director Meetings. Directors should prepare in advance of meetings and be familiar with items on the agenda. Directors shall make a reasonable effort to meet with the General Manager or related staff before meetings to receive answers to questions regarding the agenda. The Order of Business on the agenda for regular meetings of the Board of Directors shall be: i. Call to Order ii. Invocation and Pledge of Allegiance iii. Roll Call and Declaration of Quorum iv. Public Comment - Pursuant to the Brown Act, public comment will be allowed on items on the Board/Committee agendas at the beginning of the meeting either on agenda items or general comments within OC SAN 26-02-6 the subject matter jurisdiction of OC San. Public comments are limited to no more than three minutes each. Individuals desiring to speak are encouraged to submit a request to speak card or place an eComment online to the Clerk of the Board. v. Special Presentations - Special presentations shall be scheduled as necessary in recognition of employee or Director service, or other requested presentations. Requests for special presentation must be submitted to the Clerk of the Board in writing in advance of the agenda publication deadline. The Clerk of the Board will coordinate the scheduling of presentations with the Board Chairperson. vi. Board Chairperson / General Manager Reports - The reports portion of the meeting provides the Chairperson and the General Manager the opportunity to briefly comment on OC San business, operations, projects and other items of interest. vii. Public Hearings - Public Hearings may be required on certain items as prescribed by state or federal law. The regular time for public hearings is established by this resolution. viii. Elections – Annually or when deemed necessary. ix. Consent Calendar - Items on the Board/Committee Agenda which are considered to be of a routine nature by the General Manager shall be listed on the “Consent Calendar.” These items shall be approved, adopted, etc. by one motion of the Board and majority vote. Directors may comment on Consent Calendar items or ask for minor clarifications without the need for pulling the item for separate consideration. Items requiring deliberation should be pulled for separate consideration. x. Receive and File - Items that require no action; and if no objection, the Chairperson may so order. xi. Committee Items – Items approved at the monthly Committee meetings are brought forward under each Standing Committee title on the agenda for Board approval. These items may be treated as a consent calendar by one motion of the Committee and majority vote. xii. Non-Consent – Items on the Board/Committee Agenda which have not been previously considered and require study, report, or action. OC SAN 26-02-7 xiii. Information Items – Educational or Items of interest that require no action. xiv. AB 1234 Disclosure Reports – This item allows Board members to provide a brief oral report regarding the disclosure of outside committees, conferences, training, seminars, et. Attended at the Agency’s expense, per Government Code §53232.3(d). xv. Closed Session - During the course of conducting the business set forth on an agenda as a regular meeting, the Chairperson may convene the Board/Committee in closed session pursuant to pursuant to Government Code Sections 54956.8, 54956.9, 54957 or 54957.6, as noted. All written materials and verbal information regarding closed session items shall remain confidential. No member of the Board of Directors, employee of OC San, or any other person present shall disclose to any person the content or substance of any discussion which takes place in a closed session unless authorized by General Counsel and a majority of the Board of Directors. xvi. Other Business and communications or Supplemental agenda items – Prior to adjournment, the Board Chairperson will inquire if there is any other business to bring before the meeting. xvii. Board of Directors initiated items for a future meeting - This portion of the meeting allow Directors to request an agenda item for a future meeting. If the Board Chair or a majority of the body indicates support for the request at that time, then the item shall be placed on a future agenda. Upon support for the request, the Board of Directors/Committee will provide direction to staff on the information that is desired to be presented when the item is placed on a future agenda. xviii. Adjournment The Board Chairperson shall have the discretion to change the order of business. The Clerk of the Board shall electronically mail to each Director a notice of such regular meetings, together with a proposed Agenda, not later than the Friday immediately preceding such regular meetings. Said Agenda, insofar as possible, shall include copies of Resolutions, except as hereafter provided, and a description of all matters to be considered, together with any additional pertinent material. Agendas shall be posted in a location freely accessible to the public not less than seventy-two (72) hours in advance of the meeting. OC SAN 26-02-8 Resolutions designated as “standard” and adopted by the Board of Directors from time to time, and approved as to form and content, need not be included with said Agenda; provided, however, that the information completing said standard Resolutions shall be set forth on the Agenda listing, and copies of said standard Resolutions shall be on file with the Clerk of the Board at the meeting time and place. Items of business not known at the time the regular Agenda is electronically mailed as herein provided, may be considered as supplemental Agenda items; provided that all requirements of the Ralph M. Brown Act (California Government Code Sections 54950 et seq.) are satisfied. No business, except with consent of two-thirds of the Directors present (a majority of Directors present for emergency actions), and only if permitted by the Ralph M. Brown Act, not appearing on the regular or supplemental Agendas may be brought before the Board of Directors. The meeting Agenda shall provide for an opportunity for members of the public to address the Board on items on the Agenda and non-Agenda items of public interest. As determined by the Chairperson, speakers may be deferred until the specific Agenda item is taken for discussion, and remarks may be limited to three (3) minutes. Speakers on non-Agenda items may address only items that are within the subject matter jurisdiction of the Board of Directors. Time allotted for such presentations is limited to three (3) minutes or less. Total time allotted for all public input on each non-Agenda item is limited to thirty (30) minutes to one (1) hour, taking into consideration the number of persons filing a request to address the Board. However, time allotments may be waived by a majority vote of the Board. K. Handling of Business and Voting. During the course of a Board meeting, routine matters listed on the Agenda for consideration will be referred to by Agenda Item Number only. Voting on all Resolutions shall be by roll call, except if waived by unanimous voice vote, in which event, the Chairperson may order a unanimous ballot cast in favor of the motion or Resolution under discussion. The name of each Director shall be called only once. On matters of considerable interest or on which there appears to be a controversy, the motion or Resolution shall be read by title or repeated by the Chairperson. The Chairperson shall thereafter call for discussion of the motion or Resolution, at which time any member may discuss the pending matter. Any person other than a Director present at the meeting may speak on the motion if recognized by the Chairperson. Sole discretion as to the extent of discussion outside of the membership of the Board shall rest with the Chairperson. At the close of discussion, the Chairperson may, at the Chairperson’s discretion, repeat the motion or Resolution pending, and thereafter, call for a vote. OC SAN 26-02-9 The Clerk of the Board shall determine and state whether or not a motion or Resolution is adopted by roll call vote. On all other matters, the Chairperson shall determine the outcome of the voting. L. Committees. (1) Standing Committees. (a) Steering Committee: There shall be a permanent Committee designated as the Steering Committee, comprised of the Chairperson of the Board, the Vice Chairperson of the Board, the Chairperson of each of the Standing Committees and three at-large members selected by the Chairperson of the Board. The Vice Chairperson of each of the Standing Committees shall serve as the designated Alternate, in the absence or inability to serve by any Chairperson. In the absence or inability of any designated member of the Steering Committee to serve, his/her city/agency appointed Alternate Director may not serve in that member’s absence. The Committee shall conduct an annual performance evaluation of the General Manager and submit recommendations on their compensation to the Board of Directors. The Committee shall also review the General Manager’s evaluation and compensation of the executive management employees, based on established criteria, and executive management’s goals and objectives for the following year. The Committee shall also conduct an annual performance evaluation of General Counsel and submit recommendations to the Board of Directors as provided by Resolution No. OCSD 12-03. The Committee shall make recommendations to the Board of Directors on labor negotiations and other related activities as may be needed or appropriate. The Committee shall also be authorized to assign new subjects of significant importance to the appropriate Standing Committee for study, evaluation and recommendation. The Steering Committee shall meet on the fourth Wednesday of each month at 5:00 p.m. preceding the Board’s meeting, or at the call of the Chairperson of the Board of Directors. (b) Administration Committee: There shall be a permanent Administration Committee (Communications, Finance & Administrative Services, Environmental Services, and Human Resources) to advise the Staff and make recommendations on matters related to the communication, financial, budgeting, administrative, environmental and human resources policies and programs of OC San. The Committee shall review with the Staff the procedures for development, preparation and format of the annual budget and recommend appropriate change, and counsel the Staff during the budget process to assure the proper interpretation and implementation of the Board’s policies and that the desired procedures have been OC SAN 26-02-10 followed. The responsibility for consideration and adoption of OC San budget rests with the Board of Directors. The Committee shall periodically interview and recommend the selection of outside auditors. The Committee shall review the result of the annual audit of OC San’s accounts with representatives of the outside audit firm, including any comments received recommending improvements. The Committee shall review management’s response to these comments and make appropriate recommendations for implementation. Periodically, the Committee shall recommend employment of an outside firm to audit internal control procedures to safeguard the assets of OC San. The Committee shall interview and make recommendations on the employment of investment-banking firms, bond counsel and, if necessary or desired, financial advisors, to be used in connection with OC San’s financing programs. The Committee shall periodically coordinate recommendations on personnel audits of OC San’s operations or segments of the operations on an as-needed basis. The Committee shall make recommendations on personnel policies and procedures, insurers and coverage, procurement procedures and such other related activities as may be needed or appropriate. The Committee shall also review issues pertaining to OC San’s National Pollutant Discharge Elimination System (NPDES) Ocean Outfall Discharge Permit, including annual review of the contractor(s) performing the ocean monitoring and research programs required as a condition of said permit, and related issues regarding protection of the marine waters off metropolitan Orange County’s coastline from impacts resulting from OC San’s operations and discharge of treated wastewater. The Committee shall review issues pertaining to the impact on OC San of legislative and regulatory proposals and submit appropriate recommendations on the matters. The Committee shall also be responsible for overseeing the contractual arrangements with OC San’s legislative advocates to provide advocacy services in Sacramento and Washington, D.C. In carrying out its responsibilities, the Committee shall receive regular status reports from the advocates and staff and monitor and recommend positions on legislative and regulatory proposals. The Committee shall also review issues pertaining to OC San’s public outreach, branding, and communications activities, evaluate alternatives and make recommendations to the Board of Directors. The Chairperson of the Board of Directors shall appoint a Committee Chairperson and a Committee Vice Chairperson for the Administration Committee. The Committee OC SAN 26-02-11 Chairperson and Committee Vice Chairperson shall serve at the pleasure of the Chairperson of the Board of Directors. The Administration Committee shall consist of thirteen members, as follows: (1) The Chairperson of the Board of Directors; (2) The Vice Chairperson of the Board of Directors; (3) The Committee Chair of the Administration Committee; (4) The Committee Vice Chair of the Administration Committee; and (5) Nine additional Directors appointed by the Chairperson of the Board of Directors. Other than the Board Chairperson and the Board Vice Chairperson, no Director who serves on the Operations Committee shall be eligible to serve concurrently on the Administration Committee. In the absence of the Board Chairperson, his or her alternate Director may attend meetings of the Administration Committee. The Administration Committee shall meet on the second Wednesday of each month at 5:00 p.m., or at the call of its Chairperson. (c) Operations Committee: There shall be a permanent Committee designated the Operations Committee (Engineering and Operations & Maintenance). With the goal of compliance with all public health and environmental laws and regulations, the Operations Committee shall review and submit appropriate recommendations on the matters pertaining to the operation of OC San wastewater treatment process, including such matters as current and projected service/flow needs, level and quality of treatment, conservation, recycling and reuse activities and air quality issues. The Committee shall also review matters pertaining to contractual arrangements by OC San to provide sewerage services to areas outside OC San’s boundaries or approved spheres of influence. The Committee shall review plans for the future needs of OC San, explore alternatives and make recommendations to the Board of Directors. The Operations Committee shall also review and submit appropriate recommendations on matters pertaining to capital projects which address operational needs, including the selection of professional consulting services to assist in studying, planning and designing needed OC San wastewater treatment systems and support facilities, including computerized systems, in accordance with the Board’s established policies and procedures for procuring such services; the Committee shall further review construction projects for said facilities in accordance with applicable public works laws and Board policies. Said oversight shall include the contracts for professional services and public works construction projects and addenda or change orders thereto. In carrying OC SAN 26-02-12 out its responsibilities, the Committee shall receive advance notice and regular status reports on the projects from Staff, and monitor, visit and observe OC San wastewater systems operational functions and major capital construction projects. The Chairperson of the Board of Directors shall appoint a Committee Chairperson and a Committee Vice Chairperson of the Operations Committee. The Committee Chairperson and Committee Vice Chairperson shall serve at the pleasure of the Chairperson of the Board of Directors. The Operations Committee shall consist of fourteen members, as follows: (1) The Chairperson of the Board of Directors; (2) The Vice Chairperson of the Board of Directors; (3) The Committee Chair of the Operations Committee; (4) The Committee Vice Chair of the Operations Committee; and (5) Ten (10) additional Directors appointed by the Chairperson of the Board of Directors. Other than the Board Chairperson and the Board Vice Chairperson, no Director who serves on the Administration Committee shall be eligible to serve concurrently on the Operations Committee. In the absence of the Board Vice-Chairperson, his or her Alternate Director may attend meetings of the Operations Committee. The Operations Committee shall meet on the first Wednesday of each month at 5:00 p.m., or at the call of its Chairperson. (2) Special and Ad Hoc Committees. In addition to the Standing Committees, the Chairperson of the Board of Directors, the Chairperson of a Standing Committee or a majority of the Directors, may appoint from time to time, Special or Ad Hoc Committees to study and report on specific matters. Such Committees shall be temporary in nature, and their assignments shall pertain to a current, specific issue. Upon completion of the assigned task, the Ad Hoc or Special Committee will be dissolved. The Chairperson and Vice Chairperson of Special and Ad Hoc Committees shall be appointed by the Chairperson of the appointing authority. Each Special and Ad Hoc Committee shall meet at the call of its Chairperson. M. Alternate Directors: If a regular Director cannot attend a meeting of the Operations Committee, the Administration Committee or the full Board of Directors, the Director’s alternate may attend in place of his or her regular Director. An alternate Director may not, however, attend a meeting of any other Committee in the absence of his or her regular Director. An Alternate Director serving in place of a regular member shall not act as Chairperson or Vice Chairperson of the Board or any Committee, even if the absent OC SAN 26-02-13 regular member serves as Chairperson or Vice Chairperson of one of those bodies. N. Teleconferenced Meetings: (1) There are various methods to allow teleconferenced meetings within the Ralph M. Brown Act (California Government Code Sections 54950 et seq.) (Brown Act). (2) If the OC San regular Director and the Alternate Director are both unable to attend the meeting of the Operations Committee, Administration Committee, or the Board of Directors, the regular Director may request that the meeting be teleconferenced. The request may be approved by providing notice to the Clerk of the Board; and provided that all requirements of the Brown Act are able to be satisfied. O. Motion to Refer to a Standing Committee. Any Director at a Board or Committee meeting may move to have a policy or any other activity affecting OC San, or any one of the member Agencies, referred to a Standing Committee for study and report. This motion shall be a privileged motion, and when duly seconded, discussion thereof shall be limited to Directors only. Said motion shall receive an affirmative vote of a majority of the Directors for adoption. P. All meetings of the Board of Directors and Standing Committees shall be publicly available in person; via two-way remote participation; and live streamed on OC San’s website. All meetings are recorded and the audio/video recording of any open and public meeting shall be subject to inspection pursuant to the California Public Records Act. Q. A policy to manage disruptions during two-way remote participation during Brown Act meetings has been established and is attached as “Attachment A”. The policy includes procedures for responding to a disruption in the telephonic or internet services that provide two-way remote public access to meetings of Orange County Sanitation District (OC San) Board of Directors, as required by the Gov. Code § 54953.4. The policy ensures transparency, public participation, and continuity of government during technology disruptions. Section 2: Procedure for Consideration of Demands for Corrective Action. A. Requirement of Written Demand. Prior to any person commencing a judicial action for injunction or mandamus to declare any action taken by the Board void because of failure to observe Brown Act requirements, such person must first serve upon the Clerk of the Board a written demand describing the alleged violation and demanding corrective action. Such demand must be served upon the Clerk of the Board within thirty (30) days of the complained of action. Failure to serve any such demand within this thirty (30) day period shall result in the loss of any right to challenge any action to have been taken in violation of Sections 54953, 54954.2 or 54956 of the California Government Code. B. Consideration of Corrective Action. Upon receipt of such a demand, consideration of the demand shall immediately be placed on the Agenda for the next meeting of the Board of Directors. If the demand is received less than seventy-two (72) hours prior to the time set for the next meeting, the Board may determine that the notice constitutes the initiation of litigation, and that the need to take action on the threatened OC SAN 26-02-14 litigation arose subsequent to the posting of the Agenda and may consider it at that meeting pursuant to Section 1(J) above. A description of any item so placed on the Agenda shall include both consideration of the demand, and the possibility of corrective action, by the Board. In considering such demands, the Board shall first determine, by motion, whether corrective action should be taken. If no motion to take corrective action is carried, the Clerk of the Board shall inform the demanding party in writing of the Board’s decision not to cure or correct the challenged action. C. Implementing Corrective Action. If a motion to take corrective action passes, the Chairperson may entertain a motion implementing corrective action. Any motion implementing corrective action shall address the concerns raised in the consideration of corrective action. The motion implementing corrective action may include a motion to rescind prior action taken, as appropriate. Passage of a motion to rescind invalidates prior action only as of the time of the passage of the motion, and not from the date of the initial action. A motion implementing corrective action resulting from a written demand is out-of-order if the action complained of (a) was in connection with the sale or issuance of notes, bonds or other evidence of indebtedness, or any contract, agreement or incident thereto; or (b) gave rise to a contractual obligation upon which a party has, in good faith, detrimentally relied. In any event, the Board shall notify the party making the demand in writing of its decision to take corrective action and shall describe any corrective action taken. This notice shall be given to the demanding party as soon as possible after the meeting, but in no event more than thirty (30) days after receipt of the demand. Section 3: Resolution No. OC SAN 24-09 is hereby repealed. Section 4: This Resolution shall become effective immediately. PASSED AND ADOPTED at a regular meeting of the Board of Directors held January 28, 2026. Ryan P. Gallagher Board Chairman ATTEST: Kelly A. Lore, MMC Clerk of the Board APPROVED AS TO FORM: Scott C. Smith General Counsel OC SAN 26-02-15 STATE OF CALIFORNIA ) ) ss COUNTY OF ORANGE ) I, Kelly A. Lore, Clerk of the Board of Directors of the Orange County Sanitation District, do hereby certify that the foregoing Resolution No. OC SAN 26-02 was passed and adopted at a regular meeting of said Board on the 28th day of January 2026 by the following vote, to wit: AYES: NOES: ABSENT: ABSTENTIONS: IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of Orange County Sanitation District this 28th day of January 2026. Kelly A. Lore, MMC Clerk of the Board of Directors Orange County Sanitation District OC SAN 26-02-16 TABLE 1 BOARD PROCEDURES AND ORGANIZATION SUMMARY OF MOTIONS A. PRIVILEGED MOTIONS Kind of Motion Required Debatable Amendable Required Purpose Adjourn Yes No No Majority To end the meeting Recess meeting for a short time or to provide an intermission Question of Privilege immediately in an emergency B. MAIN MOTION AND RELATED SUBSIDIARY MOTIONS Kind of Motion Required Debatable Amendable Required Purpose Main Motion business Main Motion motion Motion motion entirely OC SAN 26-02-17 Question the main or amended motion immediately a Certain Time consideration until brought back by vote of the Board Motion from the Table group a motion previously tabled Extend Limits of Debate limits of debate Committee hands of a Committee Motion motion before it is voted on must be by a Director who voted for the prevailing side on the original motion vote on a motion previously voted upon OC SAN 26-02-18 C. INCIDENTAL RULES NON-RANKING Kind of Motion Required Debatable Amendable Required Purpose Request to Suspend the Rules Thirds ordinarily contrary to the rules of the organization Order of the Chair majority rule on the order Order of the organization OC SAN 26-02-19 Attachment “A” Orange County Sanitation District Board of Directors Policy Brown Act Meeting Disruption DATE ADOPTED: 01-28-2026 SUBJECT: Policy to manage disruptions to two-way remote participation during Brown Act meetings per SB 707 __________________________________________________________________ Policy: Disruption of Telephonic or Internet Service During Public Meetings 1. Background Senate Bill 707 (2025) amended the Brown Act to require eligible legislative bodies to adopt, on or before July 1, 2026, a policy addressing how the agency will respond to disruptions in telephonic or internet service that prevent members of the public from attending or observing a meeting remotely. This policy is adopted to comply with that requirement and to ensure continuity of public participation during technical disruptions. 2. Purpose This policy establishes procedures for responding to a disruption in the telephonic or internet services that provide two-way remote public access to meetings of Orange County Sanitation District Board of Directors, as required by the Brown Act (Gov. Code § 54953.4). The policy ensures transparency, public participation, and continuity of government during technology disruptions. 3. Definitions For purposes of this policy: • “Disruption” means any failure, outage, or other interruption that prevents members of the public from attending or observing the meeting via these remote access services. • “Remote access services” means the two-way telephonic service and/or two-way audiovisual platform used to provide real-time remote public attendance and observation of meetings. 4. Applicability This policy applies to all open and public meetings of Orange County Sanitation District at which remote public participation is offered or required under the Brown Act. 5. Procedures in the Event of a Service Disruption 5.1 Response to Service Disruption If the Board/Committee Chairperson or Clerk of the Board become aware of a disruption to OC SAN 26-02-20 the agency’s remote access services that prevents members of the public from attending or observing the meeting remotely: 1. The Board/Committee Chairperson or Clerk of the Board shall immediately announce the disruption to the public. 2. The Board/Committee Chairperson may then call for a recess of the open session or convene the legislative body in closed session, consistent with the Brown Act. 3. Staff shall begin efforts to diagnose and restore the disrupted service. 4. The meeting shall remain in recess for at least one hour or until service is restored, whichever is sooner. The recess period may be extended if restoration efforts are ongoing. 5.2 Efforts to Restore Service The agency shall make good faith efforts to restore remote access services, which may include: • Troubleshooting platform or teleconferencing software • Resetting or replacing audiovisual equipment • Attempting alternative connection methods • Contacting necessary support staff or service providers • Switching to back-up equipment or platforms, if available The Clerk of the Board shall document the restoration efforts undertaken. 6. Reconvening the Open Session 6.1. Timing The open session may be reconvened after at least one hour has elapsed from the time of disruption or as soon as service is restored, whichever occurs earlier. 6.2. If Service Is Restored If the remote access service is restored before or at the time the meeting reconvenes, the meeting shall continue as normal. 6.3. If Service Is Not Restored If service has not been restored after one hour, the Board of Directors or Committee may reconvene and: 1. Adjourn the meeting; or 2. Continue the meeting in open session by adopting, by roll call vote, the following, or a substantially similar, finding: “Orange County Sanitation District has made good faith efforts to restore telephonic or internet service in accordance with its adopted policy, and the public interest in continuing the meeting outweighs the public interest in remote public access.” Upon adoption of the finding, the legislative body may continue the open session despite the fact that remote access services have not been restored. OC SAN 26-02-21 7. Recordkeeping The Clerk of the Board shall enter a brief statement into the meeting minutes, including the following: • The nature and time of the disruption • The restoration efforts undertaken • The time the meeting was reconvened (if applicable) • Any finding adopted pursuant to Section 6.3 8. Review and Updates This policy may be amended by the Orange County Sanitation District Board of Directors at a noticed public meeting in open session, not on the consent calendar. STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4775 Agenda Date:1/28/2026 Agenda Item No:7. FROM:Robert Thompson, General Manager Originator: Lorenzo Tyner, Assistant General Manager SUBJECT: COMPENSATION TO GOVERNMENT ENTITIES AS A RESULT OF THE ORANGE COUNTY SANITATION DISTRICT ACQUIRING REAL PROPERTY IN THEIR JURISDICTION GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Approve a policy which states that Orange County Sanitation District (OC San)should not compensate government entities for potential loss of revenue,including sales tax,property tax or economic opportunity when OC San acquires real property in the entity’s jurisdiction. BACKGROUND During a recent OC San real property purchase process,the Board discussed whether OC San should be responsible for making up property and sales tax revenue another government entity might forego as a result of OC San acquiring real property for its operations. The Board tasked staff and the General Counsel to research this issue and report back to the Board. Staff and General Counsel have completed the analysis and determined that OC San is not responsible for,and should not compensate government entities for,loss of revenue,real or estimated.OC San has no obligation or authority to pay the equivalent of private party taxes,real or estimated,to another government entity when acquiring property.OC San is responsible for paying its fair share of the cost of its operations including normal and customary cost recovery fees for cities such as permit fees, connection fees, inspection fees, traffic impact fees, and the like. RELEVANT STANDARDS ·Protect OC San assets ·Ensure the public’s money is wisely spent ·Build brand, trust, and support with policy makers and community leaders PROBLEM Currently,OC San does not have a policy regarding compensation to government entities when OC San acquires real property in another government entity’s jurisdiction. Orange County Sanitation District Printed on 1/21/2026Page 1 of 3 powered by Legistar™ File #:2026-4775 Agenda Date:1/28/2026 Agenda Item No:7. PROPOSED SOLUTION Approve a policy stating OC San does not compensate government entities for real or estimated lost revenue when OC San acquires real property in the government entity’s jurisdiction. TIMING CONCERNS N/A RAMIFICATIONS OF NOT TAKING ACTION The Board will lack clarity regarding potential compensation to government entities should OC San purchase real property in the future.This could result in delays,inconsistencies,and operational impacts. PRIOR COMMITTEE/BOARD ACTIONS N/A ADDITIONAL INFORMATION OC San is a duly organized County Sanitation District as defined by the California Health and Safety Code,Section 4700.As such OC San has certain rights and responsibilities defined in State statute. OC San has a right to buy and sell property for its necessary operations.It has a right to use public rights-of-way without paying fees or buying additional property rights to the underlying owner (HSC 4759) and it is not subject to property tax levies on its owned property. All Orange County cities and many Orange County special districts -including OC San --are impacted by the tax-exempt status of the Federal,State,County,school district,and other regional special districts,together with non-profit uses,which negatively affect property tax revenue.It is inequitable to the ratepayers within OC San’s service area that do not live in a particular area where land is acquired to pay for lost future revenue of another city where they are not receiving services. A similar example of this principle is that OC San did not request any compensation from a city in the OC San service area that recently purchased 2.86 acres of private property to build a new fire station. OC San had received a property tax increment that is now lost. California law severely limits OC San’s ability to tax and charge fees and pay taxes to host agencies not otherwise due.The regulatory requirements placed upon OC San by federal,state,and local governments are driving the need for OC San to expand its property footprint.The ever-increasing clean air and clean water treatment requirements force OC San to increase the treatment works and administrative support footprint to meet the more stringent requirements. CEQA N/A Orange County Sanitation District Printed on 1/21/2026Page 2 of 3 powered by Legistar™ File #:2026-4775 Agenda Date:1/28/2026 Agenda Item No:7. FINANCIAL CONSIDERATIONS The recommended action will have no fiscal or budgetary impact. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: N/A Orange County Sanitation District Printed on 1/21/2026Page 3 of 3 powered by Legistar™ STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4776 Agenda Date:1/28/2026 Agenda Item No:8. FROM:Robert Thompson, General Manager SUBJECT: GENERAL MANAGER’S FY 2025-2026 WORK PLAN MID-YEAR REPORT GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the General Manager’s FY 2025-2026 Work Plan Mid-Year Report. BACKGROUND Each year,the General Manager prepares a work plan of activities supporting Orange County Sanitation District’s (OC San)strategic goals and initiatives to be accomplished during the fiscal year. The General Manager’s FY 2025-2026 Work Plan was received and filed by the Steering Committee in June 2025. Attached is the mid-year report for the General Manager’s FY 2025-2026 work plan. RELEVANT STANDARDS ·Maintain a culture of improving efficiency to reduce the cost to provide the current service level or standard ·Plan for and execute succession, minimizing vacant position times ·Cultivate a highly qualified, well-trained, and diverse workforce ·Maintain and adhere to appropriate internal planning documents (Biosolids,Odor,and Energy Master Plans) ·Use all practical and effective means for resource recovery PRIOR COMMITTEE/BOARD ACTIONS June 2025 - Received and filed the General Manager’s FY 2025-2026 Work Plan. ADDITIONAL INFORMATION The General Manager’s proposed work plan includes 21 goals for the fiscal year.Thus far,five items in the work plan have been completed and the remainder are on track to be completed by June 30, 2026. Orange County Sanitation District Printed on 1/21/2026Page 1 of 2 powered by Legistar™ File #:2026-4776 Agenda Date:1/28/2026 Agenda Item No:8. FINANCIAL CONSIDERATIONS All items included in the General Manager’s Work Plan are budgeted in the FY 2025-2026 Budget. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·General Manager’s FY 2025-2026 Work Plan Mid-Year Report Orange County Sanitation District Printed on 1/21/2026Page 2 of 2 powered by Legistar™ January 28, 2026 TO: Chairman and Members of the Board of Directors FROM: Robert C. Thompson General Manager SUBJECT: General Manager’s FY 2025-2026 Work Plan Mid-Year Update I am pleased to present the mid-year update for my Fiscal Year 2025-2026 Work Plan. The Work Plan has 21 individual goals organized into four strategic categories: Business Principles, Environmental Stewardship, Wastewater Management, and Workplace Environment. At the mid-year point, five of the 21 goals have been completed, and the remainder are on track for completion by the end of the fiscal year. 1. Business Principles • CIP Staffing Plan – Create a Capital Improvement Program (CIP) staffing plan by December 31, 2025, to minimize Supplemental Engineering Services, improve succession planning, and streamline the project delivery process. Update: Complete. The staffing plan was completed and presented at the October Operations and Administration Committees. • Customer Service Portal – Complete the project Scope of Work, conduct a Request for Proposal, and award a contract to create a customer service portal by June 30, 2026. The portal will allow external stakeholders to access information, manage accounts, and interact with OC San’s services to improve convenience and service efficiency. Update: In Progress. The Customer Service Portal is currently undergoing user testing on the Service Now platform. The first portal service area is the Easement Disposition. Additional services have been identified and will be added. • Small and Replacement Projects Funding Process Improvement – Develop a new process for funding small replacement and repair projects to create more transparency, efficiency, and budget control by December 31, 2025. General Manager’s FY 2025-2026 Mid-Year Update January 28, 2026 Page 2 of 5 Update: Complete. Finance and Engineering collaboratively developed the new process for small project funding. The process meets the needs of OC San and provides more transparency and budget control. • Operational AI Opportunities – Identify and prioritize opportunities to optimize OC San administrative, operational and treatment processes through the application of Artificial Intelligence (AI). This may include leveraging historical SCADA data, CMMS data, LIMs data, and potentially visual information for an AI system that can prompt operators by June 30, 2026. Update: In Progress. Operations & Maintenance and Engineering have met with vendors on AI technology applications for the wastewater industry. Internally, staff has met to develop and prioritize initiatives and feasibility of implementation. Additional discussions are underway to review and finalize the pertinent application of AI. • Cybersecurity – Conduct a cyber penetration test and red team assessment of the process control systems by June 30, 2026. Update: In Progress. A vendor has been selected and planning for the testing is underway. The penetration test / red team assessment will take place in February. • Delinquent Fee Policies for Discharge Permits – Update OC San ordinances and policies regarding delinquent fees and penalties for discharge permits by March 31, 2026. Update: In Progress. Finance, Environmental Services, and General Counsel have reviewed existing ordinances and policies to identify areas of improvement for completion by March 31, 2026. • Digital Asset Management – Receive final technical memos for proposed asset database improvements and risk framework for major, critical assets by June 30, 2026. Update: In Progress. The final technical memo for asset database improvements is being finalized by the consultant. The final risk framework technical memo is on track to be complete by June 30, 2026. • Debt Financing – Identify and pursue debt refunding opportunities that reduce costs for OC San and its ratepayers. If refunding criteria are met, complete the transaction by March 31, 2026. General Manager’s FY 2025-2026 Mid-Year Update January 28, 2026 Page 3 of 5 Update: Complete. Working with our financial advisor, we successfully refunded the 2016A debt issue saving OC San and its ratepayers approximately $14 million over the life of the debt. 2. Environmental Stewardship • Vehicle Mobility Study – Conduct a study to right-size OC San’s transportation fleet and support compliance with clean air standards by June 30, 2026. Update: In Progress. The study is currently underway and will be completed by the end of June 2026. • Fats, Oil, and Grease (FOG) Outreach – Develop updated Fats, Oils and Grease outreach and compliance materials for food service establishments within OC San service area by June 30, 2026. Update: In Progress. Material development is underway for the FOG binder to be shared with food service establishments in OC San's service area. The binder will include material in written form as well as graphical illustrations to help deliver the messages and will be completed before by June 30, 2026. • Pretreatment Information Management System – Develop a Scope for Work (SOW) for a Pretreatment Information Management System to replace the existing system by June 30, 2026. Update: In Progress. Staff developed a generic version SOW and are conducting pretreatment business process analyses to ensure alignment with ordinance and operating protocols. • Industrial Waste Survey – Update the Industrial Waste Survey program to utilize information management tools to gather business licensing information to more effectively identify sewer users that are required to have discharge permits by June 30, 2026. Update: In Progress. Staff performed initial screening of OC San service area and identified over 6,000 potential new industrial users. A work plan is being developed to enable screening of all potential users in a systematic and efficient manner. 3. Wastewater Management General Manager’s FY 2025-2026 Mid-Year Update January 28, 2026 Page 4 of 5 • Plant No. 1 Distributed Control System Human Machine Interface – (Carried over from FY 24/25) Transition Plant No. 1 to the ABB Distributed Control System under project J-120 by March 31, 2026. Update: In Progress. Completed the transition of the Plant No. 1 process areas. The transition of the Plant No. 1 electrical system will be complete by March 31, 2026. • Property Management – Conduct surveys of properties with identified encroachments or access limitations to OC San’s property rights by June 30, 2026. Update: In Progress. The assessments are 90 percent complete and surveys in areas of discrepancy have begun. The effort is anticipated to be completed by June 30, 2026. • Supercritical Water Oxidization – (Carried over from FY 24/25) Complete the six-month vendor demonstration of the six-ton Supercritical Water Oxidation unit by March 31, 2026. Update: In Progress. Staff is coordinating for the pending receipt and installation of the SCWO unit and commissioning activities. • Biosolids Deep Well Injection – (1) Initiate Phase 1 biosolids deep well injection permitting process by October 31, 2025, and (2) develop the outreach Scope of Work for Phase 1 of the biosolids deep well injection program by June 30, 2026. Update: Complete. (1) Initiated the permitting process. (2) Completed the scope of work for outreach support. Request for Proposal expected to be released in early 2026. Contract award is anticipated by no later than summer 2026. • High Flow Exercise – Develop and conduct a comprehensive high flow exercise by June 30, 2026, to evaluate Emergency Operation Center performance, processes, and operational efficiency. This exercise will simulate high influent wastewater emergencies and ruptures affecting the Santa Ana River Interceptor (SARI) trunkline to ensure preparedness and coordination among all relevant departments and agencies. Update: In Progress. Staff received multiple bids and selected a vendor to facilitate multiple exercises designed to engage staff and strengthen emergency response capabilities. The exercise is slated for May 2026 and will include participation from the EOC team. General Manager’s FY 2025-2026 Mid-Year Update January 28, 2026 Page 5 of 5 4. Workplace Environment • Physical Security Master Plan – Develop a physical security master plan based on findings from past audits and surveys with a focus on mitigating risk, compliance with applicable regulations and standards, and enhancing security measures in OC San facilities and operations by June 30, 2026. Update: In Progress. Staff received four competitive bids and selected the vendor in December 2025. The project will take 16 weeks to complete, and the plan will outline recommendations to enhance overall security measures. • Operator Certification Support – Develop and implement a wastewater laboratory and data science training curriculum to support wastewater operator certification by June 30, 2026. Update: In Progress. Training is being developed. O&M along with Environmental Compliance staff have coordinated to determine the scope and audience of the curriculum being developed. • Vocational Training – Investigate partnership opportunities with vocational training institutions to enhance workforce sourcing efforts, with a focus on addressing hard-to-fill positions by June 30, 2026. Update: In Progress. Staff actively participate in advisory councils with Long Beach City College and Summit College, providing guidance on curriculum development and career pathways for vocational and trade occupations within the wastewater industry. OC San hosted operator certification training to address the void in senior operator roles requiring advanced certification. RCT:clr STEERING COMMITTEE Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4777 Agenda Date:1/28/2026 Agenda Item No:9. FROM:Robert Thompson, General Manager SUBJECT: ORANGE COUNTY SANITATION DISTRICT’S MEMBERSHIPS AND AGREEMENTS GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Receive and file the Orange County Sanitation District’s Memberships and Agreements list. BACKGROUND The Orange County Sanitation District (OC San)has memberships and agreements with various associations and professional organizations.The attached document provides a list of seven agencies,associations,and/or organizations which OC San and staff are currently members of at an individual annual rate of $50,000 or greater. RELEVANT STANDARDS ·Build brand, trust, and support with policy makers and community leaders ·Maintain collaborative and cooperative relationships with regulators, stakeholders, and neighboring communities ·Provide professional growth and development PROBLEM OC San is a leader in the water and wastewater industry,and to maintain that status,it is important that staff engage in various groups to discuss and share experiences.Staying up to date on trends, current and emerging technology, and the future of the industry is imperative. PROPOSED SOLUTION Allow staff to continue participation in associations and organizations that support OC San’s mission and vision,as well as the goals and objectives of the Strategic Plan.Through this involvement,staff will continue to develop skills,learn about improvements in the industry,and share proven successes with other agencies, while continuing to maintain an active role as an industry leader. Orange County Sanitation District Printed on 1/21/2026Page 1 of 2 powered by Legistar™ File #:2026-4777 Agenda Date:1/28/2026 Agenda Item No:9. PRIOR COMMITTEE/BOARD ACTIONS April 2024 -Received and filed the Orange County Sanitation District’s Memberships and Agreements list. ADDITIONAL INFORMATION OC San conducts an annual assessment of all organizational memberships to ensure alignment with operational needs and cost-effectiveness.Following this review,the memberships listed in this report, each exceeding $50,000 annually,remain unchanged from the previous year.The evaluation also identified two memberships below the $50,000 threshold that will not be renewed-the American Public Works Association and the Center for Environmental Protection and Research Development- due to limited cost-benefit value and participation. FINANCIAL CONSIDERATIONS These memberships have been budgeted in FY 2024-25 and 2025-26 budget (within each relevant division)and will be included in the upcoming FY 2026-27 and 2027-28 budget.Based on escalation reflected in actual costs to date and anticipated escalation consistent with current trends,the total budget has increased from $988,000 to $1,059,000. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·OC San Memberships and Agreements List Orange County Sanitation District Printed on 1/21/2026Page 2 of 2 powered by Legistar™ Organization Level of Participation Liasion Cost National Water Research Institute (NWRI) Board of Directors Director: Jon Dumitru /Alternate: Rob Thompson $50,000 Southern California Coastal Water Research Project (SCCWRP) Seat on Commission Rob Thompson/ Lan Wiborg $597,000 Organization Level of Participation Liasion Cost Water Emergency Response Orange County (WEROC) Agreement Laura Maravilla $72,000 Organization Level of Participation Liasion Cost CSUF Center for Demographic Research (CDR) Memorandum of Understanding Mike Dorman $75,000 Organization Level of Participation Liasion Cost National Association of Clean Water Agencies (NACWA) Agency Membership Rob Thompson $90,000 Clean Water SoCal (SCAP) Agency Membership/ Seat on Board of Directors and Committees Lan Wiborg $60,000 Water Research Foundation (WRF) Agency Membership Rob Thompson $115,000 $1,059,000 Professional Association/Industry Organization Purpose Purpose National Association of Clean Water Agencies represents the interests of publicly owned wastewater treatment facilities, collection systems, and stormwater management agencies before the United States Congress, several Federal agencies, and in the courts. Formerly known as the Southern California Alliance of Publicly Owned Treatment Works, Clean Water SoCal is a nonprofit organized to ensure that regulations affecting wastewater treatment plants and collection systems are reasonable and, in the public’s, best interest. They also provide low-cost training to members and California Water Environment Association (CWEA) contact hours. The Water Research Foundation engages exclusively in nonprofit, charitable, and educational activities designed to initiate, supervise, coordinate, promote, and finance research geared to ensuring water quality and improving water service to the public. Research areas include technology, operation, and management of water, wastewater, reuse, collection, treatment, and supply systems. Grand Total OC San Memberships and Joint Powers Authority NWRI sponsors projects and programs focused on ensuring safe, reliable sources of water for current and future generations. SCCWRP is a leading U.S. environmental research institute that works to develop a scientific foundation for informed water-quality management in Southern California and beyond. WEROC is administered by the Municipal Water District of Orange County. It supports and manages countywide emergency preparedness, planning, response, and recovery efforts among Orange County water and wastewater utilities. CDR is a nonprofit research center dedicated to the development and support of demographic research. It’s mission is to provide accurate and timely data regarding population, housing, and employment characteristics in an efficient and cost-effective manner. Joint Powers Authority Mutual Aid Organization Purpose Purpose Other BOARD OF DIRECTORS Agenda Report Headquarters 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 File #:2026-4658 Agenda Date:1/28/2026 Agenda Item No:10. FROM:Robert Thompson, General Manager Originator: Wally Ritchie, Director of Finance SUBJECT: CONSIDERATION OF BUDGET ASSUMPTIONS AND BUDGET CALENDAR FOR PREPARATION OF THE FISCAL YEAR 2026-27 AND FISCAL YEAR 2027-28 BUDGETS GENERAL MANAGER'S RECOMMENDATION RECOMMENDATION: Approve the FY 2026-27 and FY 2027-28 budget assumptions and calendar.Direct staff to incorporate these parameters in the preparation of the FY 2026-27 and FY 2027-28 budgets. BACKGROUND For the budget process,the Board of Directors establishes the Budget Assumptions and approves the Budget Calendar. Staff will make a brief presentation at the Board of Directors meeting. RELEVANT STANDARDS ·Ensure the public’s money is wisely spent ·Produce appropriate financial reporting -annual financial report &audit letter and Ops &CIP budgets every two years, with annual update ADDITIONAL INFORMATION Currently,there are no proposed changes to the Orange County Sanitation District (OC San)Fiscal Policy.The Fiscal Policy is published in the FY 2024-25 and FY 2025-26 Budget document (Section 3, Pages 1-6) and is available on OC San’s website. ATTACHMENT The following attachment(s)may be viewed on-line at the OC San website (www.ocsan.gov)with the complete agenda package: ·FY 2026-27 and FY 2027-28 Preliminary Budget Assumptions ·FY 2026-27 and FY 2027-28 Budget Calendar ·Presentation Orange County Sanitation District Printed on 1/21/2026Page 1 of 1 powered by Legistar™ Budget Assumptions Fiscal Year 2026-27 & 2027-28 (Preliminary) 1 Economic Assumptions  The December 2025 12-month change for the Los Angeles-Long Beach-Anaheim consumer price index (CPI-U) is 3.0%. This is lower than the prior year CPI-U of 3.4% observed in December 2024. This trend is monitored during the budget process for significant changes.  The December 2025 annual Engineering News Record Construction Cost Index (CCI) for Los Angeles is 0.9%. This is lower than the prior year CCI of 2.2% in December 2024. Revenue Assumptions  Revenues are budgeted per the OC San rate study completed in December 2022, which ensures equitable district fees and accurate system cost recovery from new development. Revenues are anticipated to increase in FY 2027-28 due to the incorporation of customers under the IRWD Agreement, approved in 2025.  In FY 2026-27, the Single-Family Residence (SFR) Rate will increase by $13, or 3.4%, from $384 to $397, comparable with the CPI-U index. In FY 2027-28, the SFR Rate will increase by $14, or 3.65%, from $397 to $411, comparable with the CPI-U index.  The Capital Facilities Capital Charge (CFCC) fees are adjusted annually by the Construction Cost Index (CCI) released by the Engineering News Record (ENR). CFCC fees fund infrastructure for additional capacity. Other infrastructure is funded by user fees.  The district currently serves approximately 936,188 Equivalent Dwelling Unit (EDU) connections. There will be an increase in EDUs served for both budget years due to the incorporation of customers under the IRWD Agreement, approved in 2025.  Permit user rates in the budget are included in the following table: Permit User Fees FY 2025-26 FY 2026-27 % Increase FY 2027-28 % Increase Flow – per million gallons $1,836.37 $1,922.17 4.6% $2,011.98 4.6% Biochemical Oxygen Demand (BOD) – per 1000 pounds $785.55 $829.17 6.6% $875.21 5.4% Suspended Solids (SS) – per 1000 pounds $898.34 $942.86 4.8% $989.58 4.8%  Annexation fees capture both the net current assets and the equivalent property tax allocations totaling $4,235 per acre. Annexable property in OC San’s service area is minimal and no fees from annexation are budgeted.  A rate study is currently in progress, which will result in a recommendation for a future five- year rate schedule, commencing with FY 2027-28. Budget Assumptions Fiscal Year 2026-27 & 2027-28 (Preliminary) 2  Property tax revenues are budgeted to increase 2% annually. Proposition 13 limits the increase of the assessed value of properties to a maximum of 2% annually. However, these revenues can fluctuate with new construction and turnover of property ownership.  Earnings on OC San cash and investment balances are budgeted at 4.0% of the average projected cash and investment balance each fiscal year. Operating Assumptions  The proposed operating budget continues to reflect an emphasis on safety, security, and maintenance of plant assets and infrastructure.  Operating expenses are anticipated to approximate the adopted FY 2025-26 budget of $246.4 million with general increases for inflation.  Average daily flows are budgeted at 185 MGD for FY 2026-27 and FY 2027-28. The FY 2025- 26 projection of 186.1 MGD reflects an increase of 2.1 MGD from the final FY 2024-25 average daily flow of 184.0 MGD. Personnel Assumptions  The total FY 2025-26 authorized staffing level is 669.5 FTEs. Levels are reviewed during the budget process and adjustments are considered to accommodate new programs, operating efficiency, and administrative duties.  Vacant positions are budgeted at step 1 for half of FY 2026-27 (50%) and a full year at step 2 for FY 2027-28 (100%). If a position is assumed to be hired in FY 2027-28 then the position is budgeted at step 2 for the full year (100%).  New positions are budgeted at step 1 for FY 2026-27 and at step 2 for FY 2027-28.  A vacancy factor of 4.0% on authorized positions is budgeted for FY 2026-27 and FY 2027- 28. As of December 2025, the vacancy factor is trending at 4.67%. This factor accounts for the time that authorized positions remain vacant due to employee retirement, employee turnover and recruitment.  Orange County Employees Retirement System (OCERS) costs are budgeted per employee based on each employees’ plan. Plan H rates include OC San’s pickup of 3.5% of employee contributions. Employees hired on or after January 1, 2013, are enrolled in OCERS Plan U. Interns do not participate in OCERS and are budgeted at 6.2% for Social Security contributions. The following table displays budgeted OCERS rates: OCERS Plan # Employees FY 2025-26 FY 2026-27 % Change Plan B 50 13.09% 13.25% +0.16% Plan H 179 14.05% 14.03% -0.02% Plan U 393 9.95% 9.87% -0.08% Budget Assumptions Fiscal Year 2026-27 & 2027-28 (Preliminary) 3  Cost-of-living-adjustments (COLA) for salaries are budgeted in line with current Memorandums of Understanding (MOU) for the Orange County Employees Association (OCEA), Local 501, and Supervisor and Professional (SPMT) groups. The COLA is 4.5% for FY 2026-27 and 3.0% for FY 2027-28.  Employee insurance and other benefits are anticipated to increase. Increases will be determined during the budget process when additional information is available. Materials, Supplies, & Services Assumptions  The General Manager’s contingency budget is set at 2.5% of the Operating materials and services budget. These funds will be allocated to appropriate line items during the year after requests and justifications for unanticipated needs are approved by the General Manager. Capital Improvement Program (CIP) Assumptions  CIP cash outflows are determined during CIP budget validation. The CIP budget will be reviewed and validated throughout the budget process. Preliminary cash outflows are projected based on the previously validated CIP as follows: o $261.4 million in FY 2026-27 (preliminary projection) o $331.6 million in FY 2027-28 (preliminary projection)  CIP is evaluated continuously by Financial Management, Project Management Office, and Planning divisions at OC San. Project deferrals, changes, and priorities may impact the amount and timing of CIP cash flow and repair and maintenance costs in Operations.  Through November 2025, $98.8 million of the $254.2 million FY 2025-26 CIP budget was expended (38.9%). Debt Financing Assumptions  Borrowing will be included only for facilities which do not add capacity and that are funded by all users for replacement, rehabilitation, and improved treatment.  No additional new debt is anticipated over the next ten-years. The approved user fee schedule is considered sufficient to fund OC San operating and capital requirements.  Financial management continues to monitor the debt program for potential interest savings opportunities through refunding or paying down existing debt.  No additional debt proceeds are scheduled for FY 2026-27 or FY 2027-28. Budget Calendar FY 2026-27 FY 2027-28 S M T W T F S 7 Preliminary budget assumptions and calendar to EMT and Managers 1 2 3 15 Budget kickoff 4 5 6 7 8 9 10 28 Board meeting: Budget Assumptions and Calendar 11 12 13 14 15 16 17 29 1st set of Budget coordinator forms due – see detailed list 18 19 20 21 22 23 24 25 26 27 28 29 30 31 S M T W T F S 4 Operations Committee: Mid-year financial report 1 2 3 4 5 6 7 5 2nd set of Budget coordinator forms due – see detailed list 8 9 10 11 12 13 14 11 Administration Committee: Mid-year financial report 15 16 17 18 19 20 21 12 3rd set of Budget coordinator forms due – see detailed list 22 23 24 25 26 27 28 17 Revenue budget to Director of Finance 20 HR review of workforce requests 23 Operating Budget review with Finance 27 GM review of workforce requests S M T W T F S 3+4 Operating Budget review with GM 1 2 3 4 5 6 7 4 Operations Committee: Revenues and Reserves 8 9 10 11 12 13 14 11 Administration Committee: Revenues and Reserves and department narratives due 15 16 17 18 19 20 21 20 Operating Expenses to EMT and CIP change control complete 22 23 24 25 26 27 28 29 30 31 S M T W T F S 1 Operations Committee: Expenditures Overview 1 2 3 4 8 Administration Committee: Expenditures Overview 5 6 7 8 9 10 11 10 CIP department budget review complete 12 13 14 15 16 17 18 13-15 GM review of CIP 19 20 21 22 23 24 25 26 27 28 29 30 S M T W T F S 6 Operations Committee: CIP Budget Overview 1 2 7 GM Budget message finalized 3 4 5 6 7 8 9 13 Administration Committee: CIP Budget Overview 10 11 12 13 14 15 16 22 Draft Budget Book ready 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 S M T W T F S 3 Operations Committee: Proposed Budget Update Final Draft 1 2 3 4 5 6 10 Administration Committee: Proposed Budget Update Final Draft 7 8 9 10 11 12 13 24 Board Meeting: Public Hearing and Budget Update Adoption 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 JUNE Feb 2026 Jan 2026 Mar 2026 Apr 2026 May 2026 Jun 2026 JANUARY FEBRUARY MARCH APRIL MAY 1/21/2026 1 FY 2026-27 and FY 2027-28 Budget Assumptions Presented by: Ruth Zintzun, Finance Manager Board of Directors January 28, 2026 3.0%General inflation o December 2025 o Los Angeles-Long Beach-Anaheim consumer price index 0.9% Construction inflation o December 2025 o California Construction Cost Index 2% Property tax o Prop 13 limits 4% Interest earning on investments Budget Development Assumptions 2 1 2 1/21/2026 2 $358 $371 $384 $397 $411 $0 $50 $100 $150 $200 $250 $300 $350 $400 $450 FY 23-24 FY 24-25 FY 25-26 FY 26-27 FY 27-28 Single Family Residential Rate Revenue 3 Operating Expenses $233 $246 $253 $259 $266 $210 $220 $230 $240 $250 $260 $270 FY 24-25 FY 25-26 FY 26-27 FY 27-28 FY 28-29 Mi l l i o n s 2.6% increase 4 3 4 1/21/2026 3 Staffing •669.5 FTEs in 2025-26 •Salary Adjustment per the MOUs •4.5% salary adjustment for FY 2026-27 •3.0% salary adjustment for FY 2027-28 •Moderate increases anticipated for benefits 5 Capital Improvement Program $254 $261 $332 $364 $412 $436 $409 $368 $381 $336 $0 $50 $100 $150 $200 $250 $300 $350 $400 $450 $500 FY25-26 FY26-27 FY27-28 FY28-29 FY29-30 FY30-31 FY31-32 FY32-33 FY33-34 FY34-35 Mil l i o n s 10 Year CIP 6 5 6 1/21/2026 4 •No additional “new money” issuance is scheduled for FY 2026-27 or FY 2027-28 •Anticipated refunding in FY 2026-27 •2017A •Actively monitor markets for refunding opportunities •All current debt is scheduled to retire by 2040 Debt Financing 7 Fees and Charges $398 Property Taxes$124 Other - $66 Operating$246 CIP $254 Debt Service - $60 Other - $21 $0 $100 $200 $300 $400 $500 $600 $700 Revenues Expenditures Mi l l i o n s $588 $581$7 million Budget Summary – FY 25/26 8 7 8 1/21/2026 5 Key Meeting Dates January February March April May June Budget Assumptions and Calendar Board Revenues and Reserves Operations Administration Expenditures Operations Administration CIP Operations Administration Proposed 2-Year Budget Operations AdministrationBoard Insurance Administration 9 10 Approve the FY 2026-27 and FY 2027-28 budgetassumptions and calendar. Direct staff to incorporate these parameters in the preparation of the FY 2026-27 and FY 2027-28 budgets. Recommendation 9 10 ORANGE COUNTY SANITATION DISTRICT COMMON ACRONYMS ACWA Association of California Water Agencies LOS Level Of Service RFP Request For Proposal APWA American Public Works Association MGD Million Gallons Per Day RWQCB Regional Water Quality Control Board AQMD Air Quality Management District MOU Memorandum of Understanding SARFPA Santa Ana River Flood Protection Agency ASCE American Society of Civil Engineers NACWA National Association of Clean Water Agencies SARI Santa Ana River Interceptor BOD Biochemical Oxygen Demand NEPA National Environmental Policy Act SARWQCB Santa Ana Regional Water Quality Control Board CARB California Air Resources Board NGOs Non-Governmental Organizations SAWPA Santa Ana Watershed Project Authority CASA California Association of Sanitation Agencies NPDES National Pollutant Discharge Elimination System SCADA Supervisory Control And Data Acquisition CCTV Closed Circuit Television NWRI National Water Research Institute SCAP Southern California Alliance of Publicly Owned CEQA California Environmental Quality Act O & M Operations & Maintenance SCAQMD South Coast Air Quality Management District CIP Capital Improvement Program OCCOG Orange County Council of Governments SOCWA South Orange County Wastewater Authority CRWQCB California Regional Water Quality Control Board OCHCA Orange County Health Care Agency SRF Clean Water State Revolving Fund CWA Clean Water Act OCSD Orange County Sanitation District SSMP Sewer System Management Plan CWEA California Water Environment Association OCWD Orange County Water District SSO Sanitary Sewer Overflow EIR Environmental Impact Report OOBS Ocean Outfall Booster Station SWRCB State Water Resources Control Board EMT Executive Management Team OSHA Occupational Safety and Health Administration TDS Total Dissolved Solids EPA US Environmental Protection Agency PCSA Professional Consultant/Construction TMDL Total Maximum Daily Load FOG Fats, Oils, and Grease PDSA Professional Design Services Agreement TSS Total Suspended Solids gpd gallons per day PFAS Per- and Polyfluoroalkyl Substances WDR Waste Discharge Requirements GWRS Groundwater Replenishment System PFOA Perfluorooctanoic Acid WEF Water Environment Federation ICS Incident Command System PFOS Perfluorooctanesulfonic Acid WERF Water Environment & Reuse Foundation IERP Integrated Emergency Response Plan POTW Publicly Owned Treatment Works WIFIA Water Infrastructure Finance and Innovation Act JPA Joint Powers Authority ppm parts per million WIIN Water Infrastructure Improvements for the LAFCO Local Agency Formation Commission PSA Professional Services Agreement WRDA Water Resources Development Act ORANGE COUNTY SANITATION DISTRICT GLOSSARY OF TERMS ACTIVATED SLUDGE PROCESS – A secondary biological wastewater treatment process where bacteria reproduce at a high rate with the introduction of excess air or oxygen and consume dissolved nutrients in the wastewater. BENTHOS – The community of organisms, such as sea stars, worms, and shrimp, which live on, in, or near the seabed, also known as the benthic zone. BIOCHEMICAL OXYGEN DEMAND (BOD) – The amount of oxygen used when organic matter undergoes decomposition by microorganisms. Testing for BOD is done to assess the amount of organic matter in water. BIOGAS – A gas that is produced by the action of anaerobic bacteria on organic waste matter in a digester tank that can be used as a fuel. BIOSOLIDS – Biosolids are nutrient rich organic and highly treated solid materials produced by the wastewater treatment process. This high-quality product can be recycled as a soil amendment on farmland or further processed as an earth-like product for commercial and home gardens to improve and maintain fertile soil and stimulate plant growth. CAPITAL IMPROVEMENT PROGRAM (CIP) – Projects for repair, rehabilitation, and replacement of assets. Also includes treatment improvements, additional capacity, and projects for the support facilities. COLIFORM BACTERIA – A group of bacteria found in the intestines of humans and other animals, but also occasionally found elsewhere, used as indicators of sewage pollution. E. coli are the most common bacteria in wastewater. COLLECTIONS SYSTEM – In wastewater, it is the system of typically underground pipes that receive and convey sanitary wastewater or storm water. CERTIFICATE OF PARTICIPATION (COP) – A type of financing where an investor purchases a share of the lease revenues of a program rather than the bond being secured by those revenues. CONTAMINANTS OF POTENTIAL CONCERN (CPC) – Pharmaceuticals, hormones, and other organic wastewater contaminants. DILUTION TO THRESHOLD (D/T) – The dilution at which the majority of people detect the odor becomes the D/T for that air sample. GREENHOUSE GASES (GHG) – In the order of relative abundance water vapor, carbon dioxide, methane, nitrous oxide, and ozone gases that are considered the cause of global warming (“greenhouse effect”). GROUNDWATER REPLENISHMENT SYSTEM (GWRS) – A joint water reclamation project that proactively responds to Southern California’s current and future water needs. This joint project between the Orange County Water District and OCSD provides 70 million gallons per day of drinking quality water to replenish the local groundwater supply. LEVEL OF SERVICE (LOS) – Goals to support environmental and public expectations for performance. N-NITROSODIMETHYLAMINE (NDMA) – A N-nitrosamine suspected cancer-causing agent. It has been found in the GWRS process and is eliminated using hydrogen peroxide with extra ultra-violet treatment. NATIONAL BIOSOLIDS PARTNERSHIP (NBP) – An alliance of the NACWA and WEF, with advisory support from the EPA. NBP is committed to developing and advancing environmentally sound and sustainable biosolids management practices that go beyond regulatory compliance and promote public participation to enhance the credibility of local agency biosolids programs and improved communications that lead to public acceptance. PER- AND POLYFLUOROALKYL SUBSTANCES (PFAS) – A large group (over 6,000) of human-made compounds that are resistant to heat, water, and oil and used for a variety of applications including firefighting foam, stain and water-resistant clothing, cosmetics, and food packaging. Two PFAS compounds, perfluorooctanesulfonic acid (PFOS) and perfluorooctanoic acid (PFOA) have been the focus of increasing regulatory scrutiny in drinking water and may result in adverse health effects including developmental effects to fetuses during pregnancy, cancer, liver damage, immunosuppression, thyroid effects, and other effects. PERFLUOROOCTANOIC ACID (PFOA) – An ingredient for several industrial applications including carpeting, upholstery, apparel, floor wax, textiles, sealants, food packaging, and cookware (Teflon). PERFLUOROOCTANESULFONIC ACID (PFOS) – A key ingredient in Scotchgard, a fabric protector made by 3M, and used in numerous stain repellents. PLUME – A visible or measurable concentration of discharge from a stationary source or fixed facility. PUBLICLY OWNED TREATMENT WORKS (POTW) – A municipal wastewater treatment plant. SANTA ANA RIVER INTERCEPTOR (SARI) LINE – A regional brine line designed to convey 30 million gallons per day of non-reclaimable wastewater from the upper Santa Ana River basin to the ocean for disposal, after treatment. SANITARY SEWER – Separate sewer systems specifically for the carrying of domestic and industrial wastewater. SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (SCAQMD) – Regional regulatory agency that develops plans and regulations designed to achieve public health standards by reducing emissions from business and industry. SECONDARY TREATMENT – Biological wastewater treatment, particularly the activated sludge process, where bacteria and other microorganisms consume dissolved nutrients in wastewater. SLUDGE – Untreated solid material created by the treatment of wastewater. TOTAL SUSPENDED SOLIDS (TSS) – The amount of solids floating and in suspension in wastewater. ORANGE COUNTY SANITATION DISTRICT GLOSSARY OF TERMS TRICKLING FILTER – A biological secondary treatment process in which bacteria and other microorganisms, growing as slime on the surface of rocks or plastic media, consume nutrients in wastewater as it trickles over them. URBAN RUNOFF – Water from city streets and domestic properties that carry pollutants into the storm drains, rivers, lakes, and oceans. WASTEWATER – Any water that enters the sanitary sewer. WATERSHED – A land area from which water drains to a particular water body. OCSD’s service area is in the Santa Ana River Watershed.