Orange County Transportation Authority  
Board Agenda  
Monday, August 25, 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  
William Go  
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 Wagner  
Pledge of Allegiance  
Director Tettemer  
1.  
Closed Session  
Overview  
A Closed Session is scheduled as follows:  
A. Pursuant to Government Code Section 54957(b) to evaluate the performance of the  
Chief Executive Officer, Darrell E. Johnson.  
B. Pursuant to Government Code Section 54957.6 to meet with the designated  
representative, Chair Doug Chaffee, regarding the compensation of the Chief  
Executive Officer, Darrell E. Johnson.  
Special Calendar  
Orange County Transportation Authority Special Calendar Matters  
2.  
Annual Review and Compensation Adjustment for the Chief Executive Officer,  
Darrell E. Johnson  
Overview  
Darrell E. Johnson commenced service as the Orange County Transportation Authority's  
Chief Executive Officer on March 1, 2013. As part of this item, the Board of Directors will  
consider in open session the Chief Executive Officer's performance and will approve any  
adjustments to the Chief Executive Officer's Contract of Employment and compensation as  
deemed necessary by the Board of Directors.  
3.  
Presentation of Resolution of Appreciation for Employees of the Month  
Overview  
Present Orange County Transportation Authority resolutions of Appreciation to Cynthia  
Guardado, Coach Operator, Resolution No. 2025-071; Santos Reyes, Maintenance,  
Resolution No. 2025-072; and Ricardo Avila, Administration, Resolution No. 2025-073 as  
Employees of the Month for August 2025.  
Orange County Local Transportation Authority Special Calendar Matters  
4.  
Adopt Resolution No. 2025-068 and 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 203.80 to 204.40 and 206.00 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 203.80 to 204.40 and 206.00 to 206.70 on the Orange Subdivision, have 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)  
A.  
Adopt Resolution No. 2025-068 and 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 203.80 to 204.40 and 206.00 to 206.70 on the Orange  
Subdivision, and to return to the Board of Directors, as required, to report on the  
status thereof.  
B.  
Authorize the Chief Executive Officer to take any and all necessary actions in regard  
to agreements with partner public agencies to address the emergency need for  
railroad track stabilization in the vicinity of Mile Post 203.80 to 204.40 and 206.00  
to 206.70 on the Orange Subdivision.  
Attachments:  
Consent Calendar (Items 5 though 14)  
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  
5.  
Approval of Minutes  
Clerk of the Board  
Recommendation(s)  
Approve the minutes of the July 28, 2025 Orange County Transportation Authority and  
affiliated agencies’ regular meeting.  
Attachments:  
6.  
Budget Development, Monitoring, and Reporting, Internal Audit Report No. 25-514  
Jonathan Thompson/Janet Sutter  
Overview  
The Internal Audit Department of the Orange County Transportation Authority has  
completed an audit of budget development, monitoring, and reporting. Based on the audit,  
controls are adequate and functioning.  
Recommendation(s)  
Receive and file Budget Development, Monitoring, and Reporting Internal Audit Report No.  
25-514, as an information item.  
Attachments:  
7.  
Agreement  
for  
Oversight  
Services  
for  
the 405 Express  
Lanes  
Back-Office  
System/Customer Service Center Operations  
Kirk Avila  
Overview  
The Orange County Transportation Authority requires toll consultant services to provide  
support and oversight services for the 405 Express Lanes back-office system/customer  
service center operations. Proposals were received in accordance with the Orange County  
Transportation Authority’s procurement procedures for professional and technical services.  
Board of Directors’ approval is requested to execute an agreement for these services.  
Recommendation(s)  
A.  
Approve the selection of HNTB Corporation as the firm to provide oversight  
services for the 405 Express Lanes back-office system/ customer service center  
operations.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-  
53898 between the Orange County Transportation Authority and HNTB  
Corporation, in the amount of $895,000, for a 15-month term, to provide oversight  
services for the 405 Express Lanes back-office system/customer service center  
operations.  
Attachments:  
8.  
Orange County Transportation Authority Investment and Debt Programs Report -  
June 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 June 30, 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:  
9.  
2025 Board of Directors and Chief Executive Officer Initiatives and Action Plan -  
Mid-Year Report  
Lauren Sato/Rose Casey  
Overview  
On January 27, 2025, the Orange County Transportation Authority Board of Directors  
approved the 2025 Board of Directors 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 of Directors, shared via a memo to the Board  
of Directors on March 20, 2025. The revised Action Plan consists of three Board of  
Directors initiatives supported by nine Chief Executive Officer initiatives that are monitored  
through 110 milestones throughout the calendar year. This mid-year report summarizes  
Orange County Transportation Authority’s progress in advancing these initiatives between  
January 1, 2025, and June 30, 2025. By mid-year, 39 milestones were originally targeted  
for completion. At the conclusion of the second quarter, 28 total milestones have been  
completed, including two that were achieved in the second quarter ahead of their originally  
anticipated schedules.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
10.  
SB 1 (Chapter 5, Statutes of 2017) State of Good Repair Program and SB 125  
(Chapter 54, Statutes of 2023) Transit Program Funding Recommendations for  
Fiscal Year 2025-26 and 2026-27  
Mina Kim/Rose Casey  
Overview  
The SB 1 State of Good Repair Program and the SB 125 Transit Program provide funding  
for transit system state of good repair and capital improvement projects. Programming  
recommendations for fiscal year 2025-26 and 2026-27 funds are presented for Board of  
Directors’ consideration.  
Recommendation(s)  
A.  
Approve Resolution No. 2025-069 to authorize the use of fiscal year 2025-26 SB 1  
State of Good Repair Program funding, which is estimated to provide  
approximately $7.542 million, for the following proposed projects:  
·
·
·
Heating-ventilation replacement at the Santa Ana Bus Base ($1.747 million)  
Battery-electric chargers at the Santa Ana Bus Base ($1.290 million)  
Hydrogen fueling station at the Garden Grove Bus Base ($4.505 million)  
B.  
Authorize the use of the following funds for a hydrogen fueling station at the Garden  
Grove Bus Base:  
·
·
Fiscal year 2026-27 SB 1 State of Good Repair ($3.651 million)  
SB 125 Transit Program accrued interest ($0.424 million)  
C.  
Authorize staff to make all necessary amendments to the Federal Transportation  
Improvement Program and execute any necessary agreements to facilitate the  
above recommendation.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
11.  
Consultant Selection for Program Management and Construction Management  
Services for Improvements to Orange County Transportation Authority’s  
Headquarters Property  
Steven L. King/James G. Beil  
Overview  
On April 14, 2025, the Orange County Transportation Authority Board of Directors  
authorized the release of a request for proposals to retain a consultant to provide program  
management and construction management services for improvements to the Orange  
County Transportation Authority’s headquarters property. Board of Directors’ approval is  
requested for the selection of a firm to perform the required work.  
Recommendation(s)  
A.  
Approve the selection of Griffin Structures, Inc., as the firm to provide program  
management and construction management services for improvements to the  
Orange County Transportation Authority’s headquarters property.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C- 5-  
3977 between the Orange County Transportation Authority and Griffin Structures,  
Inc., to provide program management and construction management services for  
improvements to the Orange County Transportation Authority’s headquarters  
property.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Consent  
Calendar  
12.  
Oversight and Contract Compliance Related to Public Outreach Activities for the  
OC Streetcar Project  
Ricco Bonelli/Janet Sutter  
Overview  
The Internal Audit Department of the Orange County Transportation Authority has  
completed an audit of oversight controls and contract compliance related to public  
outreach activities for the OC Streetcar Project. Based on the audit, oversight, compliance,  
and invoice review controls should be improved. Recommendations have been made to  
improve contract oversight and invoice review controls, and to obtain all required contract  
deliverables.  
Recommendation(s)  
Direct staff to implement three recommendations provided in Oversight and Contract  
Compliance Related to Public Outreach Activities for the OC Streetcar Project, Internal  
Audit Report No. 25-512.  
Attachments:  
13.  
Fourth Quarter Fiscal Year 2024-25 and Planned Fiscal Year 2025-26 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  
April 2025 through June 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, as well as a snapshot of the planned Capital Action Plan project delivery  
milestones in fiscal year 2025-26.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
14.  
Measure M2 Community-Based Transit Circulators Program Project  
Report and Grant Confirmation for the 2024 Balboa Peninsula Trolley  
Adriann Cardoso/Rose Casey  
V
Ridership  
Overview  
Measure M2 is  
a
multimodal transportation improvement program which includes  
a
program to fund community-based transit circulators known as Project V. The goal of this  
program is to provide local transit services that complement regional bus and rail service  
in areas not served by regional transit. Funding is awarded to local jurisdictions through a  
competitive call for projects. Local jurisdictions then implement the awarded services and  
are required to report on the performance of the services to ensure each meets the  
required performance standards. This report covers the period from October 2024 to  
March 2025.  
Recommendation(s)  
A.  
Receive and file the Project V Ridership Report.  
B.  
Confirm Project V funding for the City of Newport Beach’s 2024 Balboa Peninsula  
Trolley grant of $3,274,720, consistent with prior Board of Directors’ action.  
C.  
Authorize the Chief Executive Officer or his designee to negotiate, amend, and  
enter into an agreement with the City of Newport Beach for the grant amount of  
$3,274,720 for the Balboa Peninsula Trolley.  
Attachments:  
Regular Calendar  
15.  
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 May 2025 through July 2025.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Discussion Items  
16.  
17.  
Public Comments  
Chief Executive Officer's Report  
18.  
19.  
Directors’ Reports  
Adjournment  
The next regularly scheduled meeting of this Board will be held:  
9:30 a.m., on Monday, September 8, 2025  
OCTA Headquarters, Board Room  
550 South Main Street  
Orange, California