HomeMy WebLinkAbout03-25-2026 Board Meeting MinutesORANGE COUNTY SANITATION DISTRICT
MINUTES
BOARD OF DIRECTORS
MARCH 25, 2026
Board Room
18480 Bandilier Circle
Fountain Valley, CA 92708
(714) 593-7433
BOARD OF DIRECTORS Minutes March 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, March 25, 2026 at 6:00
p.m. in the Orange County Sanitation District Headquarters. Director Jordan Wu delivered
the invocation and led the Pledge of Allegiance.
ROLL CALL AND DECLARATION OF QUORUM
The Clerk of the Board declared a quorum present as follows:
PRESENT:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
ABSENT:Jose Medrano
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; Belen Carrillo; Daisy Covarrubias; Don
Cutler; Thys DeVries; Al Garcia; Al Garcia; David Haug; Matt Killion; Rob Michaels; Tania
Moore; Thomas Vu; Kevin Work; and Sammady Yi were present in the Board Room.
OTHERS PRESENT: Scott Smith, General Counsel, and Ryan Baron, Assistant General
Counsel were present in the Board room. Chad Colton, Best Best & Krieger; Michael Aaron;
and Andy Neff were present virtually.
PUBLIC COMMENTS:
Ted Beresford, Kathy Stephens, Scott Monastra, and Francis La Placa spoke in opposition to
the easement clearing construction on Rhone Lane. Alternate Director Leo Medrano provided
comments of his participation at the Wastewater 101 Citizens' Academy.
SPECIAL PRESENTATIONS:
1.WASTEWATER 101 CITIZENS’ ACADEMY GRADUATION 2026-4789
Originator: Kelly Lore
Page 1 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
Dunlap; Ahtiziri Meneses; Estvan Gomez; Dennis La Salle; and Jared Sanchez.
2. EMPLOYEE SERVICE AWARDS 2026-4790
Originator: Kelly Lore
20-year Service Awards
Matthew Killion, Information Tech Supervisor - Division 760
Ludwig Lapus, Principal Contracts Administrator - Division 230
REPORTS:
Chair Gallagher reported that Directors and Alternate Directors would receive talking points
highlighting OC San activities. These are designed to support outreach efforts for reporting to
councils, boards, and community groups ensuring consistent messaging about OC San.
General Manager Rob Thompson provided an update on the Miller-Holder Rhone Lane
Easement cleanup and noted that the Clerk of the Board distributed an OC San News Alert
regarding recent media coverage related to construction affecting 13 Huntington Beach
homeowners. He added that all news coverage will be included in the Public Affairs Outreach
Report and shared with the Board of Directors.
Mr. Thompson announced that proposed adjustments to the current budget, including the
addition of several full-time positions, will be presented to the Committees next month.
Mr. Thompson reported on his attendance at the State of the City events for Fountain Valley,
Irvine, and Orange, as well as the SCCWRP Commission Meeting and the WateReuse
Symposium, where OC San received an award for the Wastewater 101 Citizens’ Academy.
Mr. Thompson highlighted an upcoming OC San training opportunity for cities and special
districts within the service area. The next in-person class will be held Tuesday, April 28, and
will be a two-hour course led by a UCI instructor on Collaboration and Problem Solving.
Agencies may enroll up to three employees by April 23 at a cost of $23 per participant.
Clerk of the Board Kelly Lore reminded Board members of the upcoming Conflict of Interest
Form 700 filing deadline on Wednesday, April 1, 2026. She noted that all OC San Directors
and Alternate Directors must file electronically with the FPPC this year and encouraged
anyone experiencing filing issues to contact her office.
Page 2 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
CONSENT CALENDAR:
3.APPROVAL OF MINUTES 2026-4706
Originator: Kelly Lore
MOVED, SECONDED, AND DULY CARRIED TO:
Approve minutes of the Regular meeting of the Board of Directors held February 25,
2026.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
4.UPDATE TO RECORDS MANAGEMENT PROGRAM PROCEDURES
AND RECORDS RETENTION SCHEDULE RESOLUTION
2026-4817
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Adopt Resolution No. OC SAN 26-05 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 26-03”.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
Page 3 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
RECEIVE AND FILE:
5.COMMITTEE MEETING MINUTES 2026-4682
Originator: Kelly Lore
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
A. Minutes of the Steering Committee Meeting held January 28, 2026
B. Minutes of the Operations Committee Meeting held February 4, 2026
C. Minutes of the Administration Committee Meeting held February 11, 2026
6.REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH
OF FEBRUARY 2026
2026-4746
Originator: Wally Ritchie
WITHOUT OBJECTION ACTION TAKEN TO RECEIVE AND FILE THE FOLLOWING:
Report of the Investment Transactions for the month of February 2026.
OPERATIONS COMMITTEE:
7.SECONDARY TREATMENT AREA CABLE REPLACEMENT AT
PLANT NO. 1, PROJECT NO. FR1-0023
2026-4829
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Receive and file Bid Tabulation and Recommendation for Secondary Treatment
Area Cable Replacement at Plant No. 1, Project No. FR1-0023;
B. Award a Construction Contract Agreement to Big Sky Electric, Inc., for
Secondary Treatment Area Cable Replacement at Plant No. 1, Project No.
FR1-0023, for a total amount not to exceed $298,102; and
C. Approve a contingency of $59,600 (20%).
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
Page 4 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
ABSTENTIONS:None
8.TRICKLING FILTER ODOR CONTROL STUDY AT PLANT NO. 1,
PROJECT NO. PS24-04
2026-4830
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Services Agreement with Black & Veatch Corporation to
provide engineering services for the Trickling Filter Odor Control Study at Plant
No. 1, Project No. PS24-04, for an amount not to exceed $548,506; and
B. Approve a contingency of $54,851 (10%).
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
9.ENGINEERING PROGRAM CONTRACT PERFORMANCE REPORT 2026-4831
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Engineering Program Contract Performance Report for the period
ending December 31, 2025.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
10.SECONDARY TREATMENT VFD REPLACEMENTS AT PLANT NO. 2
AND VFD REPLACEMENTS AT PLANT NO. 1, PROJECT NOS.
FE19-08 AND FR1-0011
2026-4833
Originator: Mike Dorman
Page 5 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
11.NEWHOPE-PLACENTIA SEWER MANHOLE REPLACEMENTS,
PROJECT NO. FE21-08
2026-4834
Originator: Mike Dorman
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
ADMINISTRATION COMMITTEE:
12.FLEET MOBILE EQUIPMENT REPLACEMENT PURCHASES 2026-4841
Page 6 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
13.LEGISLATIVE AFFAIRS UPDATE FOR THE MONTH OF FEBRUARY
2026
2026-4842
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Receive and file the Legislative Affairs Update for the month of February 2026.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
14.PUBLIC AFFAIRS UPDATE FOR THE MONTH OF FEBRUARY 2026 2026-4843
Originator: Jennifer Cabral
MOVED, SECONDED, AND DULY CARRIED TO:
Page 7 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
Receive and file the Public Affairs Update for the month of February 2026.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
15.PROPERTY MANAGEMENT SERVICES FOR 18350 MT. LANGLEY
STREET AND 18250 EUCLID STREET, FOUNTAIN VALLEY
2026-4844
Originator: Lorenzo Tyner
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
16.COMPREHENSIVE COST OF SERVICE RATE STUDY,
SPECIFICATION NO. CS-2025-711BD
2026-4845
Originator: Wally Ritchie
MOVED, SECONDED, AND DULY CARRIED TO:
A. Approve a Professional Consultant Services Agreement with HDR Engineering,
Inc. to perform a Comprehensive Cost of Service Rate Study, Specification No.
CS-2025-711BD, for a total amount not to exceed $254,280; and
B. Approve a contingency of $25,428 (10%).
Page 8 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
17.ORANGE COUNTY WASTE AND RECYCLING WASTE
INFRASTRUCTURE SYSTEM ENTERPRISE AGREEMENT AND
ORGANIC SERVICES AGREEMENT
2026-4846
Originator: Lan Wiborg
MOVED, SECONDED, AND DULY CARRIED TO:
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
STEERING COMMITTEE:
18.PLANT NO. 1 ADDED FACILITIES AGREEMENT RENEWAL WITH
SOUTHERN CALIFORNIA EDISON COMPANY
2026-4851
Originator: Riaz Moinuddin
MOVED, SECONDED, AND DULY CARRIED TO:
Page 9 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
Approve the Added Facilities Agreement with Southern California Edison Company and
Orange County Sanitation District, for the Orcosan Substation at Plant No. 1,
AF00801-001, ensuring perpetual replacement cost coverage.
AYES:Joyce Ahn, Debbie Baker, Ted Bui, Pat Burns, Doug Chaffee, Jon
Dumitru, Ryan Gallagher, Johnathan Ryan Hernandez, Stephanie
Klopfenstein, Lisa Landau, Carlos Leon, Tom Lindsey, Melinda Liu,
Christine Marick, Jordan Nefulda, Andrew Nguyen, Robert Ooten,
Bonnie Peat, David Shawver, Jamie Valencia, Chad Wanke, Erik
Weigand, John Withers and Jordan Wu
NOES:None
ABSENT:Jose Medrano
ABSTENTIONS:None
NON-CONSENT:
None.
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.
Director Hernandez departed the meeting at 6:51 p.m.
CLOSED SESSION:
The Board convened in closed session at 6:51 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.
Director Jamie Valencia departed the meeting during Closed Session at approximately 6:57
p.m.
CS-1 CONFERENCE WITH LEGAL COUNSEL RE ANTICIPATED
LITIGATION - GOVERNMENT CODE SECTION 54956.9(D)(4)
2026-4850
CONVENED IN CLOSED SESSION:
Page 10 of 11
BOARD OF DIRECTORS Minutes March 25, 2026
Number of Potential Cases: 1
Initiation of litigation.
RECONVENED IN REGULAR SESSION.
The Board reconvened in regular session at 7:02 p.m.
CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED
SESSION:
General Counsel Scott Smith stated there was no reportable action.
OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF
ANY:
None.
BOARD OF DIRECTORS INITIATED ITEMS FOR A FUTURE MEETING:
None.
ADJOURNMENT:
At 7:02 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