Orange County Transportation Authority  
Board Agenda  
Monday, May 12, 2025 at 9:30 a.m.  
550 South Main Street, Orange, California  
Board Members  
Doug Chaffee, Chair  
Jamey M. Federico, Vice Chair  
Valerie Amezcua  
Katrina Foley  
Patrick Harper  
Michael Hennessey  
Fred Jung  
Stephanie Klopfenstein  
Carlos A. Leon  
Janet Nguyen  
Tam T. Nguyen  
Vicente Sarmiento  
John Stephens  
Kathy Tavoularis  
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 Amezcua  
Pledge of Allegiance  
Director Foley  
Closed Session  
There are no Closed Sessions scheduled.  
Special Calendar  
Orange County Transportation Authority Special Calendar Matters  
1.  
Administration of the Oath of Office to New Orange County Transportation  
Authority Board of Director  
Overview  
Oath of Office will be administered to a new Board Member who will be selected on May 8,  
2025.  
2.  
Update on Emergency Need for Railroad Track Stabilization in the Vicinity of Mile  
Post 203.83 to 204.40 and 206.10 to 206.70 on the Orange Subdivision  
Jason Lee/James G. Beil  
Overview  
The four reinforcement areas identified in the Coastal Rail Resiliency Study adjacent to the  
Orange County Transportation Authority-owned railroad right-of-way, in the vicinity of Mile  
Post 203.83 to 204.40 and 206.10 to 206.70 on the Orange Subdivision, has continued to  
experience coastal erosion and the hillside continues to move incrementally, posing an  
imminent threat to the railroad corridor and public safety if immediate necessary actions  
are not taken to mitigate the threat. Measures must be taken immediately to stabilize the  
track and maintain passenger and freight rail service.  
Recommendation(s)  
Reaffirm Resolution No. 2025-025 to authorize the Chief Executive Officer to take all  
necessary actions to address the emergency need for railroad track stabilization in the  
vicinity of Mile Post 203.83 to 204.40 and 206.10 to 206.70 on the Orange Subdivision,  
and to return to the Board of Directors, as required, to report on the status thereof.  
Attachments:  
Consent Calendar (Items 3 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  
3.  
Approval of Minutes  
Clerk of the Board  
Recommendation(s)  
Approve the minutes of the April 28, 2025 Orange County Transportation Authority and  
affiliated agencies’ regular meeting.  
Attachments:  
4.  
Approval of the Revised 2025 Orange County Transportation Authority Board of  
Directors Committee and External Agencies' Assignments  
Andrea West/Jennifer L. Bergener  
Overview  
The 2025 Board Member assignments for the Orange County Transportation Authority  
Board of Directors’ committees and external agencies have been revised and are  
presented for Board of Directors’ consideration and approval.  
Recommendation(s)  
A.  
Approve the revised Chair’s assignments for the 2025 Orange County  
Transportation Authority Board of Directors’ committees comprised of the  
Executive, Finance and Administration, Legislative and Communications, Regional  
Transportation Planning, State Route 91 Advisory, Transit, and Environmental  
Oversight committees.  
B.  
Receive the revised Chair’s assignments for the 2025 external agencies comprised  
of the California Association of Councils of Governments, Los Angeles - San Diego  
- San Luis Obispo Rail Corridor Agency, Mobile Source Air Pollution Reduction  
Review Committee, Southern California Association of Governments’ Regional  
Council, Orange County Council of Governments, and the Southern California  
Regional Rail Authority.  
Attachments:  
5.  
Cooperative Agreement with the County of Orange, Orange County Sheriff’s  
Department  
Matt Ankley/Jennifer L. Bergener  
Overview  
On July 13, 2020, the Board of Directors approved a five-year agreement with the County  
of Orange, Orange County Sheriff’s Department, to provide Transit Police Services. The  
current agreement expires June 30, 2025, and a new agreement is necessary to ensure  
continuity of services provided.  
Consistent with prior agreements, the term of the  
proposed agreement is for five years and includes the budget for services to be provided  
only for fiscal year 2025-26. Amendments for each subsequent fiscal year budget will be  
brought forth to the Board of Directors for consideration on an annual basis.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-5-4051  
between the Orange County Transportation Authority and the County of Orange, Orange  
County Sheriff’s Department, for a five-year term effective July 1, 2025 through June 30,  
2030, in the initial amount of $15,523,166 to fund transit police services provided from July  
1, 2025 through June 30, 2030.  
Attachments:  
6.  
Sole Source Agreement for Motorist Assistance Call Answering Services  
Patrick Sampson/Kirk Avila  
Overview  
The Orange County Service Authority for Freeway Emergencies provides motorist  
assistance services through the 511 Motorist Assistance and Traveler Information System,  
as well as a network of freeway call boxes across Orange County. A contracted call  
answering center currently oversees calls from both services under an agreement set to  
expire on June 30, 2025. To ensure the continued operation of these services, a new call  
center agreement must be executed.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute sole source Agreement No.  
C-5-3932 between the Orange County Transportation Authority and AAMCOM, LLC, in the  
amount of $645,455, to provide call answering services for the 511 Motorist Assistance  
and Traveler Information and Freeway call box systems for a six-year term.  
Attachments:  
7.  
Approval to Release Request for Proposals for Temporary Staffing Services  
Karen DeCrescenzo/Maggie McJilton  
Overview  
The Orange County Transportation Authority has developed a request for proposals to  
initiate a competitive procurement process to select a firm or firms to provide temporary  
staffing services.  
Recommendation(s)  
A.  
Approve the proposed evaluation criteria and weightings for Request for Proposals  
5-4052 to select a firm or firms to provide temporary staffing services.  
B.  
Approve the release of Request for Proposals 5-4052 for a firm or firms to provide  
temporary staffing services for a three-year initial term with two, two-year option  
terms.  
Attachments:  
8.  
Approval to Release Request for Proposals for Claims Administration of the  
Self-Insured Workers’ Compensation Program  
Greg Bych/Maggie McJilton  
Overview  
The Orange County Transportation Authority has developed a request for proposals to  
initiate the competitive procurement process to select a firm for the purpose of providing  
claims administration for the Orange County Transportation Authority Self-Insured Workers’  
Compensation Program.  
Recommendation(s)  
A.  
Approve the proposed evaluation criteria and weightings for Request for Proposals  
5-3964 to select a firm to provide claims administration for the Orange County  
Transportation Authority’s Self-Insured Workers’ Compensation Program.  
B.  
Approve the release of Request for Proposals 5-3964 for a firm to provide claims  
administration for the Orange County Transportation Authoritys Self-Insured  
Workers’ Compensation Program.  
Attachments:  
9.  
2025 Board of Directors and Chief Executive Officer Initiatives and Action Plan -  
First Quarter Progress Report  
Lauren Sato/Rose Casey  
Overview  
On January 27, 2025, the Orange County Transportation Authority Board of Directors  
approved the 2025 Board and Chief Executive Officer Initiatives and Action Plan.  
Following their approval, the 2025 Chief Executive Officer Action Plan was updated to  
reflect feedback received from the Board and was shared via a memo to the Board of  
Directors on March 20, 2025. The revised Action Plan consists of three Board initiatives  
and nine Chief Executive Officer initiatives that are monitored through 110 milestones  
throughout the calendar year. Reports detailing the progress on these milestones are  
presented on a quarterly basis for Board review. This report provides a summary of  
progress on first quarter milestones from January 1, 2025, through March 31, 2025  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
10.  
Regional Planning Update  
Angel Garfio/Rose Casey  
Overview  
Regular updates on regional planning matters are provided to highlight current  
transportation planning issues impacting the Orange County Transportation Authority and  
the Southern California region.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
11.  
Amendment to Agreement for Mobile Ticketing Services  
Isaac Herrera/Andrew Oftelie  
Overview  
On May 11, 2020, the Board of Directors approved an agreement with Siemens Mobility,  
Inc. (formerly Bytemark, Inc.) to develop, host, license, and maintain a mobile ticketing  
application for the Orange County Transportation Authority’s OC Bus service. The  
agreement includes a five-year initial term and two, two-year option terms. Staff is  
requesting Board of Directors’ approval to exercise the first option term to continue  
providing mobile ticketing services. The initial contract term will expire on June 30, 2025,  
and an amendment is needed to exercise the first option term for service continuity.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 4 to  
Agreement No. C-0-2067 between the Orange County Transportation Authority and  
Siemens Mobility, Inc. in the amount of $207,621, to exercise the first option term for  
licensing, maintenance, and commission fees of the mobile ticketing application effective  
through June 30, 2027. This will increase the maximum cumulative payment obligation to a  
total contract value of $1,333,049.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Consent  
Calendar  
12.  
Cooperative Agreement with the California Department of Transportation for the  
Interstate 5 Improvement Project Between Interstate 405 and Yale Avenue  
Josue Vaglienty/James G. Beil  
Overview  
The Orange County Transportation Authority proposes to enter into  
a
cooperative  
agreement with the California Department of Transportation for construction capital and  
construction management support services for the Interstate 5 Improvement Project  
between Interstate 405 and Yale Avenue, which is Segment 1 of the Interstate  
Improvement Project between Interstate 405 and State Route 55.  
5
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Cooperative Agreement  
No. C-5-4067 between the Orange County Transportation Authority and the California  
Department of Transportation, in an amount of $267,725,000, comprised of a construction  
capital share of $223,000,000, and  
a
construction management services share of  
$44,725,000, for the Interstate 5 Improvement Project between Interstate 405 and Yale  
Avenue.  
Attachments:  
13.  
Third Quarter Fiscal Year 2024-25 Capital Action Plan and Performance Metrics  
James G. Beil  
Overview  
Staff has prepared a quarterly progress report on capital project delivery for the period of  
January 2025 through March 2025, for review by the Orange County Transportation  
Authority Board of Directors. This report highlights the Capital Action Plan for project  
delivery, which is used as a performance metric to assess delivery progress on highway,  
transit, and rail projects.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
14.  
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 utility  
conflicts, traffic signal interconnect ethernet switches, and communications system  
software and licenses for the OC Streetcar project.  
Recommendation(s)  
A.  
B.  
C.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 4.5 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $250,000, to address utility conflicts.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 71.3 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $200,000, for traffic signal ethernet switches.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 293 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $900,000, for communication systems and train control  
software updates and license extensions.  
Attachments:  
15.  
Amendment to Agreement for the Operations and Maintenance Services for the  
OC Streetcar Project  
Cleve Cleveland/Johnny Dunning, Jr.  
Overview  
On February 24, 2025, the Orange County Transportation Authority Board of Directors  
approved the updated funding and schedule for the OC Streetcar project. As a result of  
these changes and the projected revenue service date in spring 2026, an amendment to  
the operations and maintenance agreement with Herzog Transit Services, Inc. is required  
to align the operations and maintenance services with the revised project timeline.  
Recommendation(s)  
Authorize  
the Chief Executive Officer to negotiate and execute Amendment No. 1 to  
Agreement No. C-8-2039 between the Orange County Transportation Authority and  
Herzog Transit Services, Inc. in the amount of $5,938,341, and modify the initial agreement  
term through March 31, 2031, to align the revenue service contract years with the revised  
project timeline for operations and maintenance services for the OC Streetcar project. This  
will increase the maximum cumulative obligation of the agreement to a total contract value  
of $59,003,931.  
Attachments:  
16.  
Consultant Selection for Construction Management Support Services for the  
Interstate 5 Improvement Project Between Yale Avenue and State Route 55  
Niall Barrett/James G. Beil  
Overview  
On December 9, 2024, the Orange County Transportation Authority Board of Directors  
authorized the release of a request for proposals to provide construction management  
support services for the Interstate 5 Improvement Project between Yale Avenue and State  
Route 55. Board of Directors’ approval is requested for the selection of a firm to perform  
the required services.  
Recommendation(s)  
A.  
Approve the selection of HDR Construction Control Corporation as the firm to  
provide construction management support services for the Interstate 5 Improvement  
Project between Yale Avenue and State Route 55.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-4-  
2614 between the Orange County Transportation Authority and HDR Construction  
Control Corporation to provide construction management support services for the  
Interstate 5 Improvement Project between Yale Avenue and State Route 55.  
Attachments:  
17.  
Measure M2 Eligibility for the City of Orange  
Adriann Cardoso/Rose Casey  
Overview  
In 2024, the Orange County Transportation Authority Board of Directors found the City of  
Orange ineligible to receive Measure M2 net revenues due to inadequate documentation  
demonstrating that it had spent sufficient discretionary funds on streets and roads in fiscal  
year 2022-23 to meet the Measure M2 Maintenance of effort requirement. A recent review  
of the City of Orange’s Measure M2 maintenance of effort expenditures for fiscal year  
2023-24 has determined that the City of Orange has met its minimum maintenance of  
effort expenditure requirement, including the shortfall amount. Board of Directors’ approval  
to reinstate the City of Orange’s Measure M2 eligibility status and reinitiate Measure M2  
payments is recommended.  
Recommendation(s)  
A.  
Approve the City of Orange as eligible to receive Measure M2 net revenues.  
B.  
Direct staff to reinitiate payments to the City of Orange for Measure M2 net  
revenues, which were held during its period of ineligibility (less fiscal year 2023-24  
audit costs).  
Attachments:  
Regular Calendar  
Orange County Transportation Authority Regular Calendar Matters  
18.  
Amendment to the Master Plan of Arterial Highways  
Ivy Hang/Rose Casey  
Overview  
On April 14, 2025, the Orange County Transportation Authority Board of Directors deferred  
action for up to 30 days on a recommendation to remove the planned Garfield-Gisler  
bridge crossing over the Santa Ana River from the Master Plan of Arterial Highways. The  
deferral was provided in response to a request from the City of Fountain Valley for  
additional time to confirm its formal position through discussions with the City Council. The  
City of Fountain Valley has completed its discussions, and the item is being returned to the  
Board of Directors for consideration.  
Recommendation(s)  
A.  
Approve amending the Master Plan of Arterial Highways to fully remove the  
Garfield-Gisler Santa Ana River crossing.  
B.  
Direct staff to close out the Memorandum of Understanding C-6-0834 among the  
cities of Costa Mesa, Fountain Valley, and Huntington Beach, and the Orange  
County Transportation Authority regarding agency responsibilities for implementing  
the consensus recommendation for the Garfield-Gisler bridge crossing over the  
Santa Ana River.  
C.  
Direct the Executive Director of Planning, or her designee, to file a Notice of  
Exemption from the California Environmental Quality Act in support of the Master  
Plan of Arterial Highways amendment.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Regular  
Calendar  
19.  
OC Streetcar Project Quarterly Update  
Jeff Mills/James G. Beil  
Overview  
The Orange County Transportation Authority is implementing the OC Streetcar project, and  
updates are provided to the Board of Directors on a quarterly basis. This report covers OC  
Streetcar project activities from January 2025 through April 2025.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
20.  
Measure M2 Eligibility for the City of Huntington Beach  
Adriann Cardoso/Rose Casey  
Overview  
The Orange County Transportation Authority’s Internal Auditor issued results of an  
independent auditor’s report on applying agreed-upon procedures related to the City of  
Huntington Beach’s compliance with the Measure M2 requirements for fiscal year 2023-24.  
The independent auditor’s report found that the City of Huntington Beach had used  
Measure M2 Local Fair Share funds for expenses that were deemed unallowable per the  
Measure M2 Ordinance No. 3. Based on this information, recommendations to address  
the independent auditor’s report and findings are presented.  
Recommendation(s)  
A.  
Seek reimbursement of $29,249 from the City of Huntington Beach and find the City  
of Huntington Beach ineligible to receive Measure M2 net revenues for five years  
pursuant to Section 10.4 of Ordinance No. 3.  
B.  
Authorize the Internal Auditor to engage independent auditor services to apply  
agreed-upon procedures to review the City of Huntington Beach’s Measure M2  
Local Fair Share program and other expenditures for fiscal year 2024-25, fiscal  
year 2025-26, fiscal year 2026-27, fiscal year 2027-28, and fiscal year 2028-29, to  
enable the City of Huntington Beach to reestablish eligibility and authorize staff to  
deduct the review costs from any future net Measure M2 payments to the City of  
Huntington Beach.  
C.  
Authorize the Chief Executive Officer to negotiate and execute an agreement with  
the City of Huntington Beach to formalize the required actions to reestablish  
eligibility and other terms.  
Attachments:  
Discussion Items  
21.  
22.  
Public Comments  
Orange County Transportation Authority Fiscal Year 2025-26 Budget Workshop  
Victor Velasquez/Andrew Oftelie  
Overview  
The Orange County Transportation Authority is developing the fiscal year 2025-26  
proposed budget, which identifies available revenues and costs associated with providing  
transportation services and programs for Orange County.  
The fiscal year 2025-26  
proposed budget will be reviewed in detail during an informal workshop following the May  
12, 2025, Orange County Transportation Authority Board of Directors meeting.  
Recommendation(s)  
Review the fiscal year 2025-26 proposed budget in a workshop setting following the  
regularly scheduled Orange County Transportation Authority Board of Directors meeting on  
May 12, 2025.  
Attachments:  
23.  
24.  
25.  
Chief Executive Officer's Report  
Directors’ Reports  
Adjournment  
The next regularly scheduled meeting of this Board will be held:  
9:30 a.m., on TUESDAY, May 27, 2025  
OCTA Headquarters  
Board Room  
550 South Main Street  
Orange, California