HomeMy WebLinkAbout02-11-2026 Administration Committee Meeting MinutesOrange County Sanitation District
Minutes for the
ADMINISTRATION COMMITTEE
Wednesday, February 11, 2026
5:00 PM
Headquarters - Board Room
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
CALL TO ORDER
A regular meeting of the Administration Committee of the Orange County Sanitation District
was called to order by Committee Chair Christine Marick on Wednesday, February 11, 2026
at 5:00 p.m. in the Orange County Sanitation District Headquarters. Committee Vice Chair
Jamie Valencia led the Pledge of Allegiance.
ROLL CALL AND DECLARATION OF QUORUM:
The Clerk of the Board declared a quorum present as follows:
PRESENT:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
ABSENT:Ted Bui
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; Jon Bradley; Mortimer
Caparas; Sam Choi; Daisy Covarrubias; Thys DeVries; Al Garcia; Mark Kawamoto; Rebecca
Long; Tom Meregillano; Rob Michaels; Tania Moore; Don Stokes; Thomas Vu; Kevin Work;
Sammady Yi; and Ruth Zintzun were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel; and Cori Takkinen, Townsend Public
Affairs were present in the Board Room. Eric Sapirstein, ENS was present virtually.
PUBLIC COMMENTS:
None.
Clerk of the Board Kelly Lore stated that communication had been received after the
publication of the agenda. Staff requested that Item No. 3 be pulled from consideration; and
the Clerk noted that additional corrections had been made to the Draft Conflict of Interest
Code in Item No. 4.
REPORTS:
Chair Marick notified the Committee that OC San Administrative Offices would be closed on
Monday, February 16, in observance of Presidents’ Day.
Page 1 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
Chair Marick congratulated Jaime Valencia on her appointment as Vice Chair of the
Administration Committee and thanked Alternate Director Glenn Grandis for his dedication
and leadership as the former Committee Vice Chair. She also welcomed Director Debbie
Baker to the Administration Committee and stated that Director John Withers had transferred
to the Operations Committee.
General Manager Rob Thompson did not provide a report.
CONSENT CALENDAR:
1.APPROVAL OF MINUTES 2026-4729
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Administration Committee held
December 10, 2025.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
2.UPDATE TO RECORDS MANAGEMENT PROGRAM PROCEDURES
AND RECORDS RETENTION SCHEDULE RESOLUTION
2025-4628
Originator: Jennifer Cabral
Adopt Resolution No. OC SAN 26-XX entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District Adopting the Records Management Program
Procedures and Records Retention Schedule, Authorizing Destruction of Obsolete
Records, and Repealing Resolution No. OC SAN 24-15”.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
Page 2 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
3.THICKENING AND DEWATERING BUILDING HVAC REPLACEMENT
AT PLANT NO. 1
2025-4634
Originator: Lorenzo Tyner
ITEM PULLED FROM CONSIDERATION.
A. Approve a Purchase Order Contract and a Master Turnkey Agreement with
Trane U.S. Inc. for HVAC replacement at the Thickening and Dewatering
Building at Plant No. 1, using the OMNIA Partners (formerly National IPA)
Cooperative Contract No. 3341 for a total amount not to exceed $546,525; and
B. Approve a contingency of $54,652 (10%).
4.2026 CONFLICT OF INTEREST CODE 2026-4660
Originator: Kelly Lore
Adopt Resolution No. OC SAN 26-XX entitled: “A Resolution of the Board of Directors
of the Orange County Sanitation District adopting a Conflict of Interest Code which
supersedes all prior Conflict of Interest Codes and amendments previously adopted”.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
5.MID-YEAR TREASURER’S REPORT FOR THE PERIOD ENDED
DECEMBER 31, 2025
2026-4742
Originator: Wally Ritchie
Receive and file the Orange County Sanitation District Mid-Year Treasurer’s Report for
the period ended December 31, 2025.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
Page 3 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
ABSENT:Ted Bui
ABSTENTIONS:None
6.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF JANUARY 2026 2026-4768
Originator: Jennifer Cabral
Receive and file the Public Affairs Update for the month of January 2026.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
7.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS
TO THE PRE-APPROVED OEM SOLE SOURCE LIST
2026-4779
Originator: Wally Ritchie
A. Receive and file Orange County Sanitation District purchases made under the
General Manager’s authority for the period of October 1, 2025, to December 31,
2025; and
B. Approve the following additions to the pre-approved Original Equipment
Manufacturers (OEM) Sole Source List:
·B&K Valves & Equipment - Val-Matic Series Surgebuster Check Valve
·Auvesy-MDT - Software Support Subscription License Renewal
·Val-Matic Valve and Manufacturing Corp. - Val-Matic Products
·MDT Inc - Auvesy-MDT Software Support Subscription License Renewal
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
Page 4 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
NON-CONSENT:
8.2026-4772
Originator: Jennifer Cabral
Receive and file the Legislative Affairs Update for the months of December 2025 and
January 2026.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
9.ENCROACHMENT AGREEMENT AT 1820 E. 1ST STREET, SANTA
ANA, CA 92705
2026-4661
Originator: Lorenzo Tyner
Recommend to the Board of Director to:
A. Approve and authorize the General Manager to execute an Encroachment
Agreement with 1820 East 1st Street LLC, a Delaware limited liability company,
for the installation of a walkway, fencing, and landscaping at 1820 E. 1st Street,
Santa Ana, CA 92705, in a form approved by General Counsel; and
B. That the Clerk of the Board is hereby authorized and directed to record said
Agreement in the official records of the Orange County Clerk-Recorder’s Office.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
Page 5 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
ABSTENTIONS:None
10.MID-YEAR FINANCIAL REPORT FOR THE PERIOD ENDED
DECEMBER 31, 2025
2026-4665
Originator: Wally Ritchie
Receive and file the Orange County Sanitation District Mid-Year Financial Report for
the period ended December 31, 2025.
AYES:Debbie Baker, Jon Dumitru, Ryan Gallagher, Melinda Liu, Christine
Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, David
Shawver, Jamie Valencia, Chad Wanke, Erik Weigand and Kelly
McBride (Alternate)
NOES:None
ABSENT:Ted Bui
ABSTENTIONS:None
INFORMATION ITEMS:
11.WET WEATHER PREPARATION AND RESPONSES 2026-4780
Originator: Riaz Moinuddin
Information Item.
12.RATE SETTING PROCESS 2026-4782
Originator: Wally Ritchie
Page 6 of 7
ADMINISTRATION
COMMITTEE
Minutes February 11, 2026
The presentation included an overview of Proposition 218, the legal requirements
under Proposition 218, the proper steps, cost of service study, public transparency, the
timeline, takeaways, and the recommendation.
ITEM RECEIVED AS AN:
Information Item.
DEPARTMENT HEAD REPORTS:
None.
CLOSED SESSION:
None.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
Chair Marick declared the meeting adjourned at 5:28 p.m. to the next Regular Administration
Committee meeting to be held on Wednesday, March 11, 2026 at 5:00 p.m.
Submitted by:
__________________
Kelly A. Lore, MMC
Clerk of the Board
Page 7 of 7