Orange County Transportation Authority  
Board Agenda  
Monday, March 23, 2026 at 9:30 a.m.  
550 South Main Street, Orange, California  
Board Members  
Jamey M. Federico, Chair  
Fred Jung, Vice Chair  
Valerie Amezcua  
Doug Chaffee  
Katrina Foley  
William Go  
Patrick Harper  
Michael Hennessey  
Lauren Kleiman  
Stephanie Klopfenstein  
Carlos A. Leon  
Janet Nguyen  
Tam T. Nguyen  
Vicente Sarmiento  
Kathy Tavoularis  
Mark Tettemer  
Donald P. Wagner  
Lan Zhou, Ex-Officio  
Accessibility  
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 Janet Nguyen  
Pledge of Allegiance  
Director Tettemer  
Closed Session  
There are no Closed Sessions scheduled.  
Special Calendar  
Orange County Transportation Authority Special Calendar Matters  
1.  
Presentation of Resolutions of Appreciation for Employees of the Month  
Overview  
Present Orange County Transportation Authority Resolutions of Appreciation Nos:  
2026-014, Michael Riordan, Coach Operator, 2026-015, Cesar Carillo, Maintenance, and  
2026-016 Thomas Hammett, Administration, as Employees of the Month for March 2026.  
Consent Calendar (Items 2 through 15)  
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  
2.  
Approval of Minutes  
Clerk of the Board  
Recommendation(s)  
Approve the minutes of the March 9, 2026, Orange County Transportation Authority and  
affiliated agencies’ regular meeting.  
Attachments:  
3.  
Contracts with Mott MacDonald Group, Inc. for Program Management and  
Planning Support Services, Internal Audit Report No. 26-508  
Serena Ng/Janet Sutter  
Overview  
The Internal Audit Department of the Orange County Transportation Authority has  
completed an audit of the contracts with Mott MacDonald Group, Inc. for program  
management and planning support services. Based on the audit, procurements were  
handled in accordance with policies and procedures, and Mott MacDonald Group, Inc. is  
providing services in compliance with their contracts. However, recommendations have  
been made to recover consultant overbillings, enhance review of allowances, and  
strengthen requirements over consultant timesheets.  
Recommendation(s)  
Direct staff to implement the three recommendations provided in Contracts with Mott  
MacDonald Group, Inc. for Program Management and Planning Support Services, Internal  
Audit Report No. 26-508.  
Attachments:  
4.  
Agreement for Plumbing Services for the 91 Express Lanes Toll Plaza  
Anthony Rodriguez/Kirk Avila  
Overview  
On January 8, 2026, the Orange County Transportation Authority issued an invitation for  
bids for plumbing services for the 91 Express Lanes toll plaza. Bids were received in  
accordance with the Orange County Transportation Authority’s public works procurement  
procedures. The Board of Directors’ approval is requested to execute the agreement.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-250084  
between the Orange County Transportation Authority and California Highway Products, the  
lowest responsive, responsible bidder, in the amount of $224,000, for plumbing services  
for the 91 Express Lanes toll plaza.  
Attachments:  
5.  
Orange County Transportation Authority Investment and Debt Programs Report -  
January 2026  
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, 2026. 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:  
6.  
Second Quarter Fiscal Year 2025-26 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 during the second quarter of fiscal year  
2025-26, from October 1, 2025, through December 31, 2025, that was approved by the  
Board of Directors. The second quarter procurement status report also projects future  
procurement activity for the third quarter as identified in the fiscal year 2025-26 budget.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
7.  
Fiscal Year 2025-26 Second Quarter Budget Status Report  
Victor Velasquez/Andrew Oftelie  
Overview  
Orange County Transportation Authority staff have implemented the fiscal year 2025-26  
budget. This report summarizes the material variances between the budget and actual  
revenues and expenses through the second quarter of fiscal year 2025-26.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
8.  
Fiscal Year 2025-26 Second Quarter Grant Reimbursement Status Report  
Sam Kaur/Andrew Oftelie  
Overview  
The Quarterly Grant Reimbursement Status Report summarizes grant activities for the  
Orange County Transportation Authority Board of Directors. This report focuses on activity  
for the second quarter of fiscal year 2025-26, covering October through December 2025.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
9.  
State Legislative Status Report  
Clara Brotcke/Kristin Jacinto  
Overview  
The Orange County Transportation Authority provides regular updates to the Legislative  
Committee on policy issues directly impacting its overall programs, projects, and  
operations. This report includes recommended support positions on two bills: one that  
would establish a statewide safety requirement for school/campus electric bicycle parking,  
and the other bill that would create a Coastal Resilience Permitting Working Group to  
develop recommendations to streamline permitting for coastal resilience projects. The  
report also provides informational updates on a bill relating to axle weight limits for  
zero-emission transit buses, a bill that proposes amendments to the SB 375 (Chapter 728,  
Statutes of 2008) regional transportation planning framework, a summary of the recent  
Senate Transportation Subcommittee on Los Angeles-San Diego-San Luis Obispo Rail  
Corridor Resiliency, and an overview of the California Department of Transportations  
recent organizational and policy changes intended to elevate transit and rail within the  
department.  
Recommendation(s)  
A.  
Adopt a SUPPORT position on AB 1569 (Davies, R-San Juan Capistrano), which  
would establish safety requirements for school-campus electric bicycle parking.  
B.  
Adopt  
a
SUPPORT position on AB 2051 (Wicks, D-Oakland), which would  
establish the Coastal Resilience Permitting Working Group.  
Attachments:  
10.  
Federal Legislative Status Report  
Clara Brotcke/Kristin Jacinto  
Overview  
The Orange County Transportation Authority regularly updates the Legislative Committee  
on policy and regulatory issues directly impacting the agencys programs, projects, and  
operations. This report provides updates on the Environmental Protection Agencys  
rescission of the 2009 greenhouse gas Endangerment Finding and related litigation,  
leadership transitions at the Federal Transit Administration, transportation-related  
elements of the President’s 2026 State of the Union address, and the California  
Department of Transportation’s draft federal surface transportation reauthorization  
principles.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
11.  
Amendment to Agreement for Rideshare and Vanpool Marketing, Design, and  
Advertising Services  
Kristopher Hewkin/Maggie McJilton  
Overview  
On February 26, 2024, the Orange County Transportation Authority Board of Directors  
approved an agreement with Jovenville, LLC, doing business as We The Creative, for  
consultant support services for rideshare and vanpool marketing, design, and advertising  
services for a two-year initial term, with two, two-year option terms. Staff is requesting  
Board of Directors’ approval to exercise the first option term effective May 1, 2026, through  
February 29, 2028.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 4 to  
Agreement No. C-3-2607 between the Orange County Transportation Authority and  
Jovenville, LLC, doing business as We The Creative, to exercise the first option term,  
effective May 1, 2026 through February 29, 2028, in the amount of $490,000, for continued  
consultant support services for rideshare and vanpool marketing, design, and advertising  
services. This will increase the maximum obligation of the agreement to a total contract  
value of $1,106,667.  
Attachments:  
12.  
Master  
Agreements  
for  
Transit  
and  
Intercity  
Rail  
Capital  
Program  
and  
State-Funded Transit Projects  
Louis Zhao/Rose Casey  
Overview  
The Orange County Transportation Authority must execute two master agreements with the  
California Department of Transportation to access Transit and Intercity Rail Capital  
Program funding and other state funding for transit capital and operations projects. Board  
of Directors’ approval is requested to execute these agreements.  
Recommendation(s)  
A.  
Authorize the Chief Executive Officer to negotiate and execute Master Agreement  
No. 64OCTAMA2026 for the Transit and Intercity Rail Capital Program and all  
necessary program supplement agreements with the California Department of  
Transportation for the reimbursement of Transit and Intercity Rail Capital  
Program-funded projects.  
B.  
C.  
Authorize the Chief Executive Officer to negotiate and execute the Master  
Agreement for state-funded transit projects, Agreement No. 64A0172 2026, and all  
necessary program supplement agreements with the California Department of  
Transportation for the reimbursement of state-funded transit projects.  
Approve Orange County Transportation Authority Resolution No. 2026-013, as  
required by the California Department of Transportation, to execute the above  
agreements No. 64OCTAMA2026 and 64A0172 2026 and authorize the Chief  
Executive Officer, or his designee, to sign future program supplements.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
13.  
Approval to Release an Invitation for Bids for the Procurement of Compressed  
Natural Gas Fuel Tank Kits  
Cliff Thorne/Johnny Dunning, Jr.  
Overview  
The Orange County Transportation Authority plans to maintain a contingency fleet of 50  
compressed natural gas-powered buses. Replacement fuel tanks are required on 48 of  
these buses to extend their useful life. Staff requests the Board of Directors approval to  
release an Invitation for Bids for the procurement of the compressed natural gas fuel tank  
kits necessary to continue operating these buses.  
Recommendation(s)  
Approve the release of Invitation for Bids No. 250095 for the procurement of compressed  
natural gas fuel tank kits for 48 New Flyer 40-foot buses model.  
Attachments:  
14.  
May 2026 OC Bus Service Change  
Eric Hoch/Rose Casey  
Overview  
The proposed May 2026 OC Bus service change implements changes consistent with  
Orange County Transportation Authority’s regular service change process. These changes  
will result in updated schedules and improved service 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, 2025  
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 the Measure M2 Freeway  
Program. 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 information item.  
Attachments:  
Regular Calendar  
Orange County Transit District Regular Calendar Matters  
16.  
Zero-Emission Bus Program Update  
Cliff Thorne/Johnny Dunning, Jr.  
Overview  
The Orange County Transportation Authority Board of Directors adopted the zero-emission  
rollout plan in 2020 and subsequently approved the purchase of zero-emission buses and  
infrastructure to gain necessary operational and technological experience in preparation  
for transitioning the Orange County Transportation Authoritys bus fleet to zero-emission  
technologies as required by the State. This report provides an update on the  
zero-emission bus program performance and deployment efforts.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Discussion Items  
17.  
Fiscal Year 2026-27 Budget Assumptions  
Victor Velasquez/Andrew Oftelie  
Overview  
Staff is in the process of developing the fiscal year 2026-27 annual budget. Staff will be  
presenting revenue and expenditure assumptions for the committee’s consideration.  
Attachments:  
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 13, 2026  
OCTA Headquarters  
Board Room  
550 South Main Street  
Orange, California