HomeMy WebLinkAbout01-28-2026 Steering Committee Meeting MinutesOrange County Sanitation District
Minutes for the
STEERING COMMITTEE
Wednesday, January 28, 2026
5:00 PM
Huntington Beach Room
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
CALL TO ORDER
A regular meeting of the Steering Committee of the Orange County Sanitation District was
called to order by Board Chairman Ryan Gallagher on Wednesday, January 28, 2026 at 5:00
p.m. in the Orange County Sanitation District Headquarters.
ROLL CALL AND DECLARATION OF QUORUM:
The Clerk of the Board declared a quorum present as follows:
PRESENT:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick, Chad Wanke and John Withers
ABSENT:None
STAFF PRESENT: Rob Thompson, General Manager; Lorenzo Tyner, Assistant General
Manager; Jennifer Cabral, Director of Communications; Mike Dorman, Director of
Engineering; Laura Maravilla, Director of Human Resources; Riaz Moinuddin, Director of
Operations and Maintenance; Wally Ritchie, Director of Finance; Lan Wiborg, Director of
Environmental Services; Kelly Lore, Clerk of the Board; Mo Abiodun; Mortimer Caparas;
Daisy Covarrubias; Raul Cuellar; Don Cutler; Thys DeVries; Martin Dix; Al Garcia; David
Haug; Rob Michaels; Tania Moore; Kevin Work; Sammady Yi; and Ruth Zintzun were present
in the Huntington Beach Room.
OTHERS PRESENT: Scott Smith, General Counsel; Director Ted Bui, Fountain Valley City
Manager Maggie Le; and Alternate Director Glenn Grandis were present in the Huntington
Beach Room.
PUBLIC COMMENTS:
None.
REPORTS:
Chair Gallagher reported on his recent appointments: Director Carlos Leon to Operations
Committee Vice-Chair and Member-at-Large on the Steering Committee; Director Jamie
Valencia moved from Operations Committee to Administration Committee and was appointed
as the Administration Committee Vice-Chair and as an Alternate to OCCOG; Director Ted Bui
was appointed to the Audit Ad Hoc Committee; Director Debbie Baker moved from
Operations Committee to Administration Committee; and Director John Withers moved from
Administration Committee to Operations Committee.
Page 1 of 5
STEERING COMMITTEE Minutes January 28, 2026
General Manager Rob Thompson did not provide a report.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2026-4692
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick and Chad Wanke
NOES:None
ABSENT:John Withers
ABSTENTIONS:None
NON-CONSENT:
2.UPDATE TO RULES OF PROCEDURE FOR THE CONDUCT OF
BUSINESS OF THE ORANGE COUNTY SANITATION DISTRICT
2026-4659
Originator: Jennifer Cabral
Recommend to the Board of Directors as amended to:
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”; which includes changes to pages
11 and 12 to allow for the appointment of either 13 or 14 members to either the
Operations Committee or the Administration Committee as determined by the
Board Chairperson.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick and Chad Wanke
Page 2 of 5
STEERING COMMITTEE Minutes January 28, 2026
NOES:None
ABSENT:John Withers
ABSTENTIONS:None
Director Withers arrived at the meeting at 5:14 p.m. during public comment on Item No. 3.
Fountain Valley City Manager, Maggie Lee and Alternate Director Glenn Grandis provided
comment in opposition of Item No. 3.
3.COMPENSATION TO GOVERNMENT ENTITIES AS A RESULT OF
THE ORANGE COUNTY SANITATION DISTRICT ACQUIRING REAL
PROPERTY IN THEIR JURISDICTION
2026-4771
Originator: Lorenzo Tyner
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.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick, Chad Wanke and John Withers
NOES:None
ABSENT:None
ABSTENTIONS:None
4.GENERAL MANAGER’S FY 2025-2026 WORK PLAN MID-YEAR
REPORT
2026-4718
Originator: Rob Thompson
Receive and file the General Manager’s FY 2025-2026 Work Plan Mid-Year Report.
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick, Chad Wanke and John Withers
NOES:None
ABSENT:None
ABSTENTIONS:None
Page 3 of 5
STEERING COMMITTEE Minutes January 28, 2026
5.ORANGE COUNTY SANITATION DISTRICT’S MEMBERSHIPS AND
AGREEMENTS
2026-4679
Originator: Rob Thompson
AYES:Ryan Gallagher, Jon Dumitru, Pat Burns, Carlos Leon, Christine
Marick, Chad Wanke and John Withers
NOES:None
ABSENT:None
ABSTENTIONS:None
INFORMATION ITEMS:
None.
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION
54957(b)(1).
The Committee convened in closed session at 5:33 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 2025-4592
CONVENED IN CLOSED SESSION:
Public Employee Performance Evaluation
Number of Employees: 1
·General Counsel
Page 4 of 5
STEERING COMMITTEE Minutes January 28, 2026
RECONVENED IN REGULAR SESSION.
The Committee reconvened in regular session at 5:49 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith did not provide a report.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
Chair Gallagher declared the meeting adjourned at 5:50 p.m. to the next Regular Steering
Committee meeting to be held on Wednesday, February 25, 2026 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 5 of 5