Orange County Transportation Authority  
Board Agenda  
Monday, March 24, 2025 at 9:30 a.m.  
550 South Main Street, Orange, California  
Revised  
Board Members  
Doug Chaffee, Chair  
Jamey M. Federico, Vice Chair  
Valerie Amezcua  
Mike Carroll  
Katrina Foley  
Patrick Harper  
Michael Hennessey  
Fred Jung  
Stephanie Klopfenstein  
Carlos A. Leon  
Janet Nguyen  
Tam T. Nguyen  
Vicente Sarmiento  
John Stephens  
Mark Tettemer  
Donald P. Wagner  
Lan Zhou, Ex-Officio  
Any person with a disability who requires a modification or accommodation in order to participate  
in this meeting should contact the Orange County Transportation Authority (OCTA) Clerk of the  
Board's office at (714) 560-5676, no less than two business days prior to this meeting to enable  
OCTA to make reasonable arrangements to assure accessibility to this meeting.  
Agenda Descriptions  
Agenda descriptions are intended to give members of the public a general summary of items of  
business to be transacted or discussed. The posting of the recommended actions does not  
indicate what action will be taken. The Board may take any action which it deems to be  
appropriate on the agenda item and is not limited in any way by the notice of the recommended  
action.  
Public Availability of Agenda Materials  
All documents relative to the items referenced in this agenda are available for public inspection at  
Main Street, Orange, California.  
Meeting Access and Public Comments on Agenda Items  
Members of the public can either attend in-person or access live streaming of the Board meetings  
In-Person Comment  
Members of the public may attend in-person and address the Board regarding any item within the  
subject matter jurisdiction of OCTA. Please complete a speaker’s card and submit it to the Clerk  
of the Board and notify the Clerk regarding the agenda item number on which you wish to speak.  
Speakers will be recognized by the Chair at the time of the agenda item is to be considered by  
the Board. Comments will be limited to three minutes. The Brown Act prohibits the Board from  
either discussing or taking action on any non-agendized items.  
Written Comment  
Written public comments may also be submitted by emailing them to ClerkOffice@octa.net, and  
must be sent by 5:00 p.m. the day prior to the meeting. If you wish to comment on a specific  
agenda Item, please identify the Item number in your email. All public comments that are timely  
received will be part of the public record and distributed to the Board. Public comments will be  
made available to the public upon request.  
Call to Order  
Invocation  
Director Klopfenstein  
Pledge of Allegiance  
Director Jung  
1.  
Closed Session  
Overview  
A Closed Session will be held as follows:  
A.  
B.  
Pursuant to Government Code Section 54956.9(d)(1) - Conference with General  
Counsel - Existing Litigation - Orange County Transportation Authority v. WTW  
Properties, LLC - OCSC Case no. 30-2021-01195108-CU-EI-CXC.  
Pursuant to Government Code Section 54956.9(d) - Conference with General  
Counsel - Potential Litigation - One Item.  
Special Calendar  
Orange County Transit District Special Calendar Matters  
2.  
Public Hearing for the Proposed New Fare Media  
Ryan Armstrong/Maggie McJilton  
Overview  
The Orange County Transportation Authority is proposing new fare media as part of the  
Rider Validation System scheduled to be implemented in late summer 2025. In January,  
staff initiated a Public Involvement Plan, following Federal Transit Administration Title VI  
guidelines requiring agencies to conduct outreach prior to implementing new fare media.  
To complete the public participation process, a date of March 24, 2025, was set for a  
public hearing. Based on public input collected and feedback received during the public  
hearing, staff will return to the Board of Directors on May 27, 2025, to seek approval for  
implementing the proposed fare media.  
Recommendation(s)  
Receive and file initial public input on the proposed new fare media.  
Attachments:  
Orange County Transportation Authority Special Calendar Matters  
3.  
Presentation of Resolutions of Appreciation for Employees of the Month  
Overview  
Present Orange County Transportation Authority resolutions of Appreciation to Jose Chin,  
Coach Operator, Resolution No. 2025-021; Kiet Tran, Maintenance, Resolution No.  
2025-022; and Charvalen Alacar, Administration, Resolution No. 2025-023 as Employees  
of the Month for March 2025.  
Consent Calendar (Items 4 through 17)  
All matters on the Consent Calendar are to be approved in one motion unless a Board Member or  
a member of the public requests separate action on a specific item.  
Orange County Transportation Authority Consent Calendar Matters  
4.  
Approval of Minutes  
Clerk of the Board  
Recommendation(s)  
Approve the minutes of the March 10, 2025 Orange County Transportation Authority and  
affiliated agencies’ regular meeting.  
Attachments:  
5.  
Orange County Transportation Authority Internal Audit Department Peer Review  
Janet Sutter  
Overview  
An external quality assurance, or peer review, of the Internal Audit Department of the  
Orange County Transportation Authority has been completed. The peer review found that  
the Internal Audit Department’s quality control system was suitably designed and operating  
effectively to provide reasonable assurance of compliance with Generally Accepted  
Government Auditing Standards for the period January 1, 2022 through December 31,  
2024.  
Recommendation(s)  
Receive and file the Orange County Transportation Authority Internal Audit Department  
Peer Review as an information item.  
Attachments:  
6.  
Orange County Transportation Authority Investment and Debt Programs Report -  
January 2025  
Robert Davis/Andrew Oftelie  
Overview  
The Orange County Transportation Authority has a comprehensive investment and debt  
program to fund its immediate and long-term cash flow demands. Each month, the  
Treasurer submits  
a
report detailing investment allocation, performance, compliance,  
outstanding debt balances, and credit ratings for the Orange County Transportation  
Authority’s debt program. This report is for the month ending January 31, 2025. The report  
has been reviewed and is consistent with the investment practices contained in the  
investment policy.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
7.  
Second Quarter Fiscal Year 2024-25 Procurement Status Report  
Pia Veesapen/Andrew Oftelie  
Overview  
The second quarter procurement status report summarizes the procurement activities for  
information purposes to the Orange County Transportation Authority Board of Directors.  
This report focuses on procurement activity from October 1, 2024 through December 31,  
2024, that was approved by the Board of Directors during this period. The second quarter  
procurement status report also projects future procurement activity for the third quarter as  
identified in the fiscal year 2024-25 budget.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
8.  
State Legislative Status Report  
Clara Brotcke/Kristin Jacinto  
Overview  
The Orange County Transportation Authority provides regular updates to the Legislative  
and Communications Committee on policy issues directly impacting its overall programs,  
projects, and operations. Staff recommend supporting two legislative proposals, one  
addressing emergency permitting in the coastal zone and the other extending the sales tax  
exemption for zero-emission transit bus purchases. An update is provided on the renewal  
of the Senate Transportation Committee Subcommittee on Los Angeles - San Diego - San  
Luis Obispo Rail Corridor Resiliency. Finally, this report includes a summary of a hearing  
discussing transportation funding sustainability in California.  
Recommendation(s)  
A.  
Adopt a SUPPORT position on SB 741 (Blakespear, D-Encinitas), which would  
clarify that a local emergency declared by a municipality, county, or special district  
qualifies as an emergency for coastal development permits.  
B.  
Adopt a SUPPORT position on SB 752 (Richardson, D-Inglewood), which would  
extend the sunset date on the sales tax exemption for the purchase of  
zero-emission transit buses.  
Attachments:  
9.  
Federal Legislative Status Report  
Alexis Carter/Kristin Jacinto  
Overview  
The Orange County Transportation Authority regularly updates the Legislative and  
Communications Committee on policy and regulatory issues directly impacting the  
agency’s programs, projects, and operations. A recommendation is made to approve a  
set of principles to guide the Orange County Transportation Authoritys advocacy efforts  
related to reauthorization of the surface transportation bill. An update is provided on budget  
reconciliation, negotiations, spending and a summary is given on the Presidents recent  
address to Congress.  
Recommendation(s)  
Adopt the proposed Principles for Surface Transportation Reauthorization Legislation and  
direct staff to take necessary and appropriate actions in furtherance of these goals in  
Washington, D.C.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
10.  
Approval  
to  
Release  
Request  
for  
Proposals  
for  
OC  
ACCESS  
Eligibility  
Assessments and Transit Support Services  
Jack Garate/Johnny Dunning, Jr.  
Overview  
The Orange County Transportation Authority requires the services of a firm to provide OC  
ACCESS eligibility assessments and transit support services. Staff has developed a draft  
request for proposals to initiate the competitive procurement process to select a firm to  
provide OC ACCESS eligibility assessments and transit support services.  
Recommendation(s)  
A.  
Approve the proposed evaluation criteria and weightings for Request for Proposals  
5-3959 to select a firm to provide OC ACCESS eligibility assessments and transit  
support services.  
B.  
Approve the release of Request for Proposals 5-3959 for a consultant to provide  
OC ACCESS eligibility assessments and transit support services, for a three-year  
initial term with one, two-year option term  
Attachments:  
11.  
Amendment to the Agreement for OC ACCESS Paratransit and OC Flex  
Microtransit Service  
Melissa Mungia/Johnny Dunning, Jr.  
Overview  
On September 13, 2021, the Orange County Transportation Authority Board of Directors  
approved an agreement with First Transit, Inc., for the management, operation, and  
maintenance of the OC ACCESS paratransit and OC Flex microtransit service for an initial  
four-year term with two, two-year option terms. Board of Directors’ approval is requested to  
exercise the first option term effective January 1, 2026, through December 31, 2027.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 7 to  
Agreement No. C-0-2150 between the Orange County Transportation Authority and First  
Transit, Inc., in the amount of $79,867,843, to exercise the first option term to provide  
paratransit and microtransit services through December 31, 2027. This amendment will  
increase the maximum obligation to a total contract value of $322,447,064.  
Attachments:  
12.  
Approval to Award Contract for Lease and Full Service of Bus Tires  
Gretchen Burrow/Johnny Dunning, Jr.  
Overview  
The Orange County Transportation Authority contracts for the lease and service of bus tires  
at all operating bases, including contractor-operated bases for all revenue vehicles. An  
invitation for bids was issued in accordance with the Orange County Transportation  
Authority procurement procedures for competitive sealed bids. Board of Directors’  
approval is requested to execute the agreement.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-4-2552  
between the Orange County Transportation Authority and Bridgestone Americas Tire  
Operations, LLC, in the amount of $9,223,781 for the lease and full service of bus tires for  
a five-year term.  
Attachments:  
13.  
OC Flex Microtransit Pilot Program Update  
Jack Garate/Johnny Dunning, Jr.  
Overview  
In October 2018, the Orange County Transportation Authority initiated a microtransit pilot  
program, branded as OC Flex. The intent of the OC Flex service is to match resources with  
changing demand, increasing the efficiency and effectiveness of the Orange County transit  
system. This report provides a review of the OC Flex performance over the course of the  
pilot and outlines recommendations for its discontinuance effective July 1, 2025.  
Recommendation(s)  
A.  
Authorize staff to undertake efforts necessary to discontinue OC Flex service  
effective July 1, 2025.  
B.  
Authorize staff to notify riders and stakeholders, and coordinate with the service  
operator to ensure a seamless conclusion of service and communicate alternative  
mobility options to impacted riders to support their travel needs.  
Attachments:  
14.  
May 2025 OC Bus Service Change  
Eric Hoch/Rose Casey  
Overview  
The proposed May 2025 OC Bus service change implements changes consistent with the  
Making Better Connections final service plan. These changes will provide new  
connections, reduce wait times, and improve overall service quality and reliability. Minor  
adjustments to bus schedules in response to customer comments and coach operator  
feedback are also included.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Consent  
Calendar  
15.  
Environmental  
Mitigation  
Program  
Endowment  
Fund  
Investment  
Report  
for  
December 31, 2024  
Robert Davis/Andrew Oftelie  
Overview  
The Orange County Transportation Authority has developed  
a
Natural Community  
Conservation Plan/Habitat Conservation Plan, acquired conservation properties, and  
funded habitat restoration projects to mitigate the impacts of Measure M2 freeway  
programs. The California Community Foundation manages the non-wasting endowment  
required to fund the long-term management of the conservation properties. Each quarter,  
the California Community Foundation publishes a comprehensive report detailing the  
composition of the pool and its performance.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
16.  
Agreement for Public Outreach Services for the Interstate 5 Improvement Project  
from Interstate 405 to State Route 55  
Nicolette Wright/Maggie McJilton  
Overview  
On October 14, 2024, the Orange County Transportation Authority released a request for  
proposals for public outreach consulting services during the pre-construction and  
construction phases of the Interstate 5 Improvement Project from Interstate 405 to State  
Route 55. Board of Directors’ approval is requested to execute an agreement for these  
services.  
Recommendation(s)  
A.  
Approve the selection of Kleinfelder Construction Services, Inc., as the firm to  
provide public outreach consultant services for the Interstate 5 Improvement Project  
from Interstate 405 to State Route 55.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-4-  
2488 between the Orange County Transportation Authority and Kleinfelder  
Construction Services, Inc., in the amount of $1,199,260, for a six-year initial term  
with an option term of up to 24 months, to provide public outreach consultant  
services for the Interstate 5 Improvement Project from Interstate 405 to State Route  
55.  
Attachments:  
17.  
Contract Change Orders for Construction of the OC Streetcar Project  
Jeff Mills/James G. Beil  
Overview  
On September 24, 2018, the Orange County Transportation Authority Board of Directors  
authorized Agreement No. C-7-1904 with Walsh Construction Company II, LLC, for  
construction of the OC Streetcar project. Contract change orders are required for removal  
and disposal of contaminated materials, train-to-wayside loop installation in embedded  
track, pavement modifications and restoration, traffic signal pole foundation revisions, and  
overhead contact system pole modifications for the OC Streetcar project.  
Recommendation(s)  
A.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 3.4 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $657,000, for removal and disposal of contaminated  
materials.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 61.1 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $300,000, for the train-to-wayside control loop installed in  
embedded track.  
C.  
D.  
E.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 77.4 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $350,000, for pavement modifications and restoration.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 177.1 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $100,000, for the traffic signal pole foundation revisions.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 275 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $750,000, for overhead contact system pole modifications.  
Attachments:  
Regular Calendar  
There are no Regular Calendar matters.  
Discussion Items  
18.  
19.  
20.  
21.  
Public Comments  
Chief Executive Officer's Report  
Directors’ Reports  
Adjournment  
The next regularly scheduled meeting of this Board will be held:  
9:30 a.m., on Monday, April 14, 2025  
OCTA Headquarters  
Board Room  
550 South Main Street  
Orange, California