Loading...
HomeMy WebLinkAbout02-25-2026 Board Meeting MinutesORANGE COUNTY SANITATION DISTRICT MINUTES BOARD OF DIRECTORS FEBRUARY 25, 2026 Headquarters - Board Room 18480 Bandilier Circle Fountain Valley, CA 92708 (714) 593-7433 BOARD OF DIRECTORS Minutes February 25, 2026 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, February 25, 2026 at 6:00 p.m. in the Board Room at the Orange County Sanitation District Headquarters. Chair Gallagher delivered the invocation and led the Pledge of Allegiance. ROLL CALL AND DECLARATION OF QUORUM The Clerk of the Board declared a quorum present as follows: PRESENT:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) ABSENT:Johnathan Ryan Hernandez and Tom Lindsey 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; Lan Wiborg, Director of Environmental Services; Kelly Lore, Clerk of the Board; Mo Abiodun; Mortimer 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; Kevin Work; and Sammady Yi; were present in the Board Room. OTHERS PRESENT: Scott Smith, General Counsel; Shawn Cobb, Special Counsel, Allen Matkins; and Danielle Dychter, Special Counsel, Michael Sullivan & Associates LLP; were present in the Board Room. Alternate Director Art Perry was present virtually. A-1 2026-4801 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Agency Director Alternate Director Board of Supervisors Doug Chaffee Janet Nguyen City of Fullerton Jamie Valencia Shana Charles * *Continuation of a 2-year appointment Page 1 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 PUBLIC COMMENTS: None. SPECIAL PRESENTATIONS: 1.EMPLOYEE SERVICE AWARDS 2026-4788 Originator: Kelly Lore 20-year Service Award Duc M. Pham, Senior Info Tech Analyst - Division 250 REPORTS: Chair Gallagher announced that the Directors and Alternate Directors would be receiving talking points regarding OC San activities for their use reporting out to their agencies and community groups. General Manager Thompson reported on meetings he attended or provided presentations including: NACWA 2026 Winter Conference, Clean Water Summit Partners Summit, Presentation provided to OCWD Board and SAWPA Commission on SCWO and BDWI, Hosted IRWD and OCWD for a luncheon to celebrate our renewed partnership and ongoing efforts to review and consolidate the various agreements, Hosted over 100 attendees for the Orange County screening of “Unless Something Goes Terrible Wrong”, and participated in a South Orange County Biosolids Workshop to discuss the future of Biosolids Management. Mr. Thompson reported that OC San completed the purchase of the property located at 18250 Euclid Street for the final purchase price of 26.7 million which was under the Board’s authorized amount. He noted that the property sits on a 3.25 acre lot, the building is divided into two primary sections: 33,000 square feet of office space and 30,000 square feet of warehouse space, and that OC San will begin expanding warehouse operations at the end of the existing tenant’s lease. CONSENT CALENDAR: 2.APPROVAL OF MINUTES 2026-4705 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the Regular meeting of the Board of Directors held January 28, 2026. Page 2 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 AYES:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez, Tom Lindsey and Shana Charles (Alternate) ABSTENTIONS:None Alternate Director Shana Charles arrived at the meeting at 6:09 p.m. RECEIVE AND FILE: 3.COMMITTEE MEETING MINUTES 2026-4681 Originator: Kelly Lore WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: A. Minutes of the Operations Committee Meeting held December 3, 2025 B. Minutes of the Administration Committee Meeting held December 10, 2025 4.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF JANUARY 2026 2026-4744 Originator: Wally Ritchie WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING: Report of the Investment Transactions for the month of January 2026. OPERATIONS COMMITTEE: 5.SUNFLOWER PUMP STATION EFFLUENT CHANNEL REPAIR AT PLANT NO. 1, PROJECT NO. FR1-0026 2026-4783 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: Page 3 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 A. Approve a Repair and Replace Services Contract with Structural Preservation Systems, LLC to provide the Sunflower Pump Station Effluent Channel Repair at Plant No. 1 (FR1-0026), Specification No. S-2025-709BD, for a total amount not to exceed $1,944,791; and B. Approve a contingency of $194,479 (10%). AYES:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:None 6. ON-CALL EMERGENCY MECHANICAL SERVICES, SPECIFICATION NO. S-2025-698BD 2026-4784 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A.Approve General Services Contracts to provide On-Call Emergency Mechanical Services, Specification No. S-2025-698BD to the following two Contractors: AYES:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:None Page 4 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 7.ACTIVATED SLUDGE CLARIFIERS 11 AND 13 REHABILITATION AT PLANT NO. 1 (MP1-017), SPECIFICATION NO. S-2025-692BD 2026-4785 Originator: Riaz Moinuddin MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Services Contract with Vicon Enterprise, Inc. for Activated Sludge Clarifiers 11 and 13 Rehabilitation at Plant No. 1(MP1-017), Specification No. S-2025-692BD, for a total amount not to exceed $1,950,500; and B. Approve a contingency of $195,050 (10%). AYES:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:None 8.NORTH TUSTIN-ORANGE SEWER REHABILITATION, PROJECT NO. 7-69 2026-4786 Originator: Mike Dorman MOVED, SECONDED, AND DULY CARRIED TO: A. Approve a Professional Design Services Agreement with Stantec Consulting Services, Inc., to provide engineering services for North Tustin-Orange Sewer Rehabilitation, Project No. 7-69, for an amount not to exceed $5,086,373; and B. Approve a contingency of $508,637 (10%). AYES:Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:None Page 5 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 ADMINISTRATION COMMITTEE: 9.UPDATE TO RECORDS MANAGEMENT PROGRAM PROCEDURES AND RECORDS RETENTION SCHEDULE RESOLUTION 2026-4792 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 26-03 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, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 10.2026 CONFLICT OF INTEREST CODE 2026-4793 Originator: Kelly Lore MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OC SAN 26-04 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, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 11.MID-YEAR TREASURER’S REPORT FOR THE PERIOD ENDED DECEMBER 31, 2025 2026-4794 Originator: Wally Ritchie Page 6 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Mid-Year Treasurer’s Report for the period ended December 31, 2025. AYES:Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 12.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF JANUARY 2026 2026-4795 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Public Affairs Update for the month of January 2026. AYES:Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 13.GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST 2026-4796 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Page 7 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 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, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 14.2026-4797 Originator: Jennifer Cabral MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Legislative Affairs Update for the months of December 2025 and January 2026. AYES:Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 15.ENCROACHMENT AGREEMENT AT 1820 E. 1ST STREET, SANTA ANA, CA 92705 2026-4798 Originator: Lorenzo Tyner MOVED, SECONDED, AND DULY CARRIED TO: Page 8 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 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, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui 16.MID-YEAR FINANCIAL REPORT FOR THE PERIOD ENDED DECEMBER 31, 2025 2026-4799 Originator: Wally Ritchie MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Mid-Year Financial Report for the period ended December 31, 2025. AYES:Debbie Baker, Pat Burns, Doug Chaffee, Jon Dumitru, Ryan Gallagher, Stephanie Klopfenstein, Lisa Landau, Carlos Leon, Melinda Liu, Christine Marick, Jose Medrano, Jordan Nefulda, Andrew Nguyen, Robert Ooten, Bonnie Peat, David Shawver, Erik Weigand, John Withers, Shana Charles (Alternate), Lamiya Hoque (Alternate), Kelly McBride (Alternate) and Ward Smith (Alternate) NOES:None ABSENT:Johnathan Ryan Hernandez and Tom Lindsey ABSTENTIONS:Ted Bui STEERING COMMITTEE: None. NON-CONSENT: None. Page 9 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 INFORMATION ITEMS: None. AB 1234 DISCLOSURE REPORTS: Directors Pat Burns, Andrew Nguyen, Bob Ooten, and Dave Shawver provided a report on their recent attendance at various Regional Board Meetings. CLOSED SESSION: CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(d)(1). The Board convened in closed session at 6:13 p.m. Item CS-1 (B) was not heard. 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) 2026-4805 CONVENED IN CLOSED SESSION: Number of Cases: 2 A. Emmanuel Rios v. Orange County Sanitation District, Workers’ Compensation Claim, Workers’ Compensation Appeals Board, Case No. ADJ20936106; and. B. Michael Oberly v. Orange County Sanitation District and Does 1-25, Orange County Superior Court Case No. 30-2025-01489491-CU-OE-CJC. CS-2 CONFERENCE WITH LEGAL COUNSEL RE EXISTING LITIGATION - GOVERNMENT CODE SECTION 54956.9(d)(1) 2026-4806 CONVENED IN CLOSED SESSION: 2:18-CV-05836-MWF(PLAx). RECONVENED IN REGULAR SESSION. The Board reconvened in Open session at 6:37 p.m. Page 10 of 11 BOARD OF DIRECTORS Minutes February 25, 2026 CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: General Counsel Scott Smith stated there was no reportable action. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: None. BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING: Clerk of the Board Kelly Lore stated that Director Tom Lindsey had requested that the Board receive an update on the progress of the current effort to identify all OC San Easements; and review the current policy for easement encroachments. ADJOURNMENT: At 6:39 p.m., Chair Gallagher adjourned the meeting until the next Regular Meeting of the Board of Directors to be held on Wednesday, March 25, 2026 at 6:00 p.m. Submitted by: __________________ Kelly A. Lore, MMC Clerk of the Board Page 11 of 11