Orange County Transportation Authority  
Board Agenda  
Monday, November 24, 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  
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 Wagner  
Pledge of Allegiance  
Director Hennessey  
1.  
Closed Session  
Overview  
A Closed Session will be held as follows:  
Pursuant to Government Code Section 54957.6 to discuss negotiations with Teamsters  
Local 952 regarding the maintenance unit. The lead negotiator for the Orange County  
Transportation Authority is Maggie McJilton, Executive Director of People and Community  
Engagement and Teamsters Local 952 representative.  
Special Calendar  
Orange County Transportation Authority Special Calendar Matters  
2.  
Presentation of Resolution of Appreciation for Employees of the Month  
Darrell E. Johnson  
Overview  
Present Orange County Transportation Authority resolutions of Appreciation to Todd  
Duvall, Coach Operator, Resolution No. 2025-084; Leonardo Villanueva, Maintenance,  
Resolution No. 2025-085; and Wallace Talbert, Administration, Resolution No. 2025-086  
as Employees of the Month for November 2025.  
3.  
Public Hearing for the 2025 Orange County Congestion Management Program  
Report  
Angel Garfio/Rose Casey  
Overview  
The Orange County Transportation Authority is responsible for monitoring and reporting on  
the Orange County Congestion Management Program. In accordance with state law, the  
2025 Orange County Congestion Management Program Report has been prepared, and  
all statutory requirements have been fulfilled. A public hearing is required prior to adoption  
of the Congestion Management Program Report by the Board of Directors.  
Recommendation(s)  
A.  
Consider comments received during the public hearing on the 2025 Orange County  
Congestion Management Program Report.  
B.  
C.  
Adopt the 2025 Orange County Congestion Management Program Report.  
Direct staff to forward the 2025 Orange County Congestion Management Program  
Report to the Southern California Association of Governments for a finding of  
regional consistency.  
Attachments:  
Orange County Local Transportation Authority Special Calendar Matters  
4.  
Adopt Resolution of Necessity for the State Route 91 Improvement Project  
Between State Route 57 and State Route 55  
Joe Gallardo/James G. Beil  
Overview  
The Orange County Transportation Authority is implementing the State Route 91  
Improvement Project between State Route 57 and State Route 55. The project requires  
acquisition of property interests from public and private parties adjacent to the existing  
freeway and city streets. Currently, staff has been unable to reach or finalize an agreement  
to purchase required property interests from the subject property owner. It is necessary for  
the Board of Directors to adopt a resolution of necessity and commence the eminent  
domain process to obtain possession of required property interests to maintain the project  
delivery and construction schedules.  
Recommendation  
Adopt Resolution of Necessity No. 2025-083 to authorize and direct General Counsel to  
prepare, commence, and prosecute a proceeding in eminent domain for the purpose of  
acquiring necessary right-of-way and real property interests for the State Route 91  
Improvement Project between State Route 57 and State Route 55.  
Attachments:  
5.  
Update on Emergency Need for Railroad Track Stabilization in the Vicinity of Mile  
Post 203.83 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 203.83 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)  
Reaffirm 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.  
Attachments:  
Consent Calendar (Items 6 through 24)  
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  
6.  
Approval of Minutes  
Clerk of the Board  
Recommendation(s)  
Approve the minutes of the October 27, 2025 Orange County Transportation Authority and  
affiliated agencies’ regular meeting.  
Attachments:  
7.  
Amendment to Agreement for Security Officer Services  
Matt Ankley/Jennifer L. Bergener  
Overview  
On June 12, 2023, the Orange County Transportation Authority Board of Directors  
approved an agreement with Inter-Con Security Systems, Inc. to provide security officer  
services, for a two-year initial term with one, one-year option term. Board of Directors’  
approval is requested to amend the agreement to extend the term to continue services.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 3 to  
Agreement No. C-2-2886 between the Orange County Transportation Authority and  
Inter-Con Security Systems, Inc., to extend the agreement for the remaining six months of  
the option term, in the amount of $1,111,370, for continued security officer services at  
Orange County Transportation Authority facilities. This will increase the maximum  
obligation of the agreement to a total contract value of $2,867,686.  
Attachments:  
8.  
Adopt  
Resolution  
2025-074 Designating  
the  
Orange  
County  
Transportation  
Authority’s Applicant for Federal and State Disaster Assistance  
Matt Ankley/Jennifer L. Bergener  
Overview  
In order to receive state and federal disaster assistance from the California Governors  
Office of Emergency Services and the Federal Emergency Management Agency, the  
Orange County Transportation Authority is required to adopt a resolution designating  
authorized agent(s) to apply and submit for financial assistance following a declared  
disaster.  
Recommendation(s)  
Adopt Resolution No. 2025-074 designating the Chief Executive Officer, Deputy Chief  
Executive Officer, and the Chief Financial Officer as Orange County Transportation  
Authority’s agents for executing applications for federal and/or state disaster assistance on  
behalf of the Orange County Transportation Authority.  
Attachments:  
9.  
Orange County Transportation Authority Investment and Debt Programs Report -  
September 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 September 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:  
10.  
Orange County Employees Retirement System Early Payment for Fiscal Year  
2026-27  
Robert Davis/Andrew Oftelie  
Overview  
The Orange County Employees Retirement System has offered an early payment discount  
of seven percent to member agencies if they elect to prepay their contributions for fiscal  
year 2026-27. Advance payments must be received by January 15, 2026. The estimated  
savings for the Orange County Transportation Authority over the next year and a half under  
this payment option will total approximately $1,141,000. Board of Directors’ authorization  
is requested for the early payment option.  
Recommendation(s)  
Authorize the early payment of approximately $38.1 million by January 15, 2026, to the  
Orange County Employees Retirement System, for employer contributions for fiscal year  
2026-27.  
Attachments:  
11.  
Fiscal Year 2024-25 Audited Financial Statements and Independent Auditor's  
Reports on Internal Control Over Financial Reporting  
Rima Tan/Andrew Oftelie  
Overview  
The Orange County Transportation Authority is required to obtain an independent auditors  
opinion on various financial statements and schedules. Crowe LLP, an independent  
accounting firm, has completed its annual audit of the Orange County Transportation  
Authority for fiscal year 2024-25. In addition, a report has been issued on the results of  
additional analysis performed by Crowe LLP to assist management in determining  
compliance with certain state requirements.  
In connection with the annual audit of the Orange County Transportation Authority, Crowe  
LLP has issued its auditor’s report on internal control over financial reporting with no  
deficiency.  
Recommendation(s)  
Receive and file the fiscal year 2024-25 audited financial statements and independent  
auditor’s report on internal control over financial reporting as information items.  
Attachments:  
12.  
Orange County Transportation Authority’s 2025-26 State and Federal Legislative  
Platforms  
Alexis Carter/Kristin Jacinto  
Overview  
Halfway through each legislative session, staff conducts a refresh of the Orange County  
Transportation Authority’s State and Federal Legislative Platforms to ensure updates are  
incorporated on relevant issues that are anticipated to be of discussion for the upcoming  
year. The final drafts of the revised 2025-26 Orange County Transportation Authority State  
and Federal Legislative Platforms are submitted for consideration and adoption by the  
Orange County Transportation Authority Board of Directors.  
Recommendation(s)  
A.  
Adopt the revised final draft of the 2025-26 State and Federal Legislative  
Platforms.  
B.  
Direct staff to distribute the adopted platforms to elected officials, advisory  
committees, local governments, affected agencies, the business community, and  
other interested parties.  
Attachments:  
13.  
Status Report of State Legislation Enacted in 2025  
Clara Brotcke/Kristin Jacinto  
Overview  
At the conclusion of the 2025 state legislative session, 794 bills were signed into law by  
Governor Newsom and chaptered by the Secretary of State, while 123 bills were vetoed.  
A report containing an analysis of legislation relevant to the Orange County Transportation  
Authority is provided.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
14.  
Performance Evaluation of Federal Legislative Advocate, Potomac Partners, DC  
Kristin Jacinto  
Overview  
The firm Potomac Partners, DC provides federal legislative advocacy services for the  
Orange County Transportation Authority in Washington, D.C. A staff evaluation of the  
services provided this session is presented to the Board of Directors for consideration and  
further comment.  
Recommendation(s)  
Receive and file the staff evaluation of the federal advocacy services of Potomac Partners,  
DC as an information item and provide any additional comments.  
Attachments:  
15.  
Performance Evaluation of State Legislative Advocate, Topp Strategies  
Kristin Jacinto  
Overview  
The firm Topp Strategies provides state legislative advocacy services for the Orange  
County Transportation Authority. A staff evaluation of the services provided during this  
legislative session is presented to the Board of Directors for consideration and further  
comment.  
Recommendation(s)  
Receive and file the staff evaluation of the state advocacy services of Topp Strategies as  
an information item and provide any additional comments.  
Attachments:  
16.  
Regional Planning Update  
Gregory Nord/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. This update focuses on two issues that have emerged  
since the last report: federal transportation conformity challenges following revocation of  
California’s vehicle emission waivers, and the ongoing effort to reform the states regional  
planning framework for reducing greenhouse-gas emissions.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
17.  
Radio Communications Equipment Replacement for OC ACCESS Fleet  
Josh Duke/Andrew Oftelie  
Overview  
Board of Directors’ authorization is requested for the purchase of hardware and services  
to complete the radio communications equipment replacement on the OC ACCESS  
vehicle fleet.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute sole source Agreement No.  
C255013 between the Orange County Transportation Authority and Conduent Transport  
Solutions, Inc., in the amount of $2,876,847, for the purchase of hardware and services  
necessary to replace 242 Integrated Vehicle Unit 2100s with the advanced Integrated  
Vehicle Unit 4000P for the Orange County Transportation Authority’s paratransit fleet.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Consent  
Calendar  
18.  
First Quarter Fiscal Year 2025-26 Capital Action Plan and Performance Metrics  
James G. Beil  
Overview  
Staff has prepared the quarterly progress report on capital project delivery for the period of  
July 2025 through September 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:  
19.  
Agreement for the Construction of the Trabuco Rose Gully Repair Project  
Josue Vaglienty/James G. Beil  
Overview  
On August 18, 2025, the Orange County Transportation Authority issued an invitation for  
bids for construction of the Trabuco Rose Gully Repair Project, located at one of the  
Orange County Transportation Authority’s environmental mitigation program properties.  
Bids were received in accordance with the Orange County Transportation Authoritys  
procurement procedures for public works projects. Board of Directors’ approval is  
requested to execute the construction agreement.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-5-4213  
between the Orange County Transportation Authority and Prestige Prime Engineering, the  
lowest responsive, responsible bidder, in the amount of $344,800, for construction of the  
Trabuco Rose Gully Repair Project.  
Attachments:  
20.  
Consultant Selection for Construction Management Support Services for the State  
Route 91 Improvement Project Between La Palma Avenue and State Route 55  
Jeannie Lee/James G. Beil  
Overview  
On July 14, 2025, the Orange County Transportation Authority Board of Directors  
authorized the release of a request for proposals to provide construction management  
support services for the State Route 91 Improvement Project between La Palma 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 Jacobs Project Management Co. as the firm to provide  
construction management support services for the State Route 91 Improvement  
Project between La Palma Avenue and State Route 55.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-5-  
4158 between the Orange County Transportation Authority and Jacobs Project  
Management Co. to provide construction management support services for the  
State Route 91 Improvement Project between La Palma Avenue and State Route  
55.  
Attachments:  
21.  
Consultant Selection for Construction Management Services for the Inland Slope  
Rehabilitation Phase II Project  
Jason Lee/James G. Beil  
Overview  
The Orange County Transportation Authority Board of Directors approved the construction  
of the Inland Slope Rehabilitation Phase II Project as part of the Orange County  
Transportation Authority Fiscal Year 2025-26 Budget. On November 18, 2024, a request  
for proposals was released for construction management services. Board of Directors’  
approval is requested for the selection of a firm to perform the required work.  
Recommendation(s)  
A.  
Approve the recommended selection of Fulcrum Consultants, Inc. as the firm to  
provide construction management services for the Inland Slope Rehabilitation  
Phase II Project.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Agreement No. C-4-  
2582 between the Orange County Transportation Authority and Fulcrum  
Consultants, Inc., in the amount of $624,802, to provide construction management  
services for the Inland Slope Rehabilitation Phase II Project.  
Attachments:  
22.  
Amendment to Cooperative Agreement with the Southern California Regional Rail  
Authority for the San Juan Creek Bridge Replacement Project  
Jason Lee/James G. Beil  
Overview  
On April 14, 2020, the Orange County Transportation Authority entered into a cooperative  
agreement with the Southern California Regional Rail Authority for construction capital and  
construction support services for the San Juan Creek Bridge Replacement Project. Board  
of Directors’ approval is requested to amend the cooperative agreement to reallocate  
$2,760,000 of existing contingency funds for construction support services and allocate  
$1,194,039 of SB 125 (Chapter 54, Statutes of 2023) Transit Program accrued interest  
funds for construction capital and construction support services.  
Recommendation(s)  
A.  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 2 to  
Cooperative Agreement No. C-0-2540 between the Orange County Transportation  
Authority and the Southern California Regional Rail Authority, to reallocate  
$2,760,000 in contingency funds and $1,194,039 in new funding, for construction  
support services related to the San Juan Creek Bridge Replacement Project.  
B.  
C.  
Authorize the use of up to $1,194,039 in SB 125 Transit Program accrued interest  
funds for the San Juan Creek Bridge Replacement Project.  
Authorize staff to process all necessary amendments to the Federal Transportation  
Improvement Program and execute or amend all necessary agreements to facilitate  
the above actions.  
Attachments:  
23.  
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  
additional pavement modifications and restoration as required by the City of Santa Ana,  
maintenance and storage facility electrical grounding modifications, special trackwork  
bonding, emergency walkway modifications, and earthwork inefficiencies caused by  
differing site conditions.  
Recommendation(s)  
A.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 77.5 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $250,000, for pavement modifications and restoration.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 189.1 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $50,000, for maintenance and storage facility electrical  
grounding modifications.  
C.  
D.  
E.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 238 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $600,000, for special trackwork bonding.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 296.1 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $800,000, for emergency walkway modifications.  
Authorize the Chief Executive Officer to negotiate and execute Contract Change  
Order No. 302 to Agreement No. C-7-1904 with Walsh Construction Company II,  
LLC, in the amount of $1,603,812, for earthwork inefficiencies caused by differing  
site conditions.  
Attachments:  
24.  
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 August 2025 through October 2025.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
Regular Calendar  
Orange County Transportation Authority Regular Calendar Matters  
25.  
Policy and Framework for the Use of 405 Express Lanes Excess Toll Revenue  
Adriann Cardoso/Rose Casey  
Overview  
The 405 Express Lanes, implemented through the Interstate 405 Improvement Project,  
opened on December 1, 2023. The Orange County Transportation Authority operates the  
lanes through tolling authority provided by the California Transportation Commission and  
under a 40-year lease with the California Department of Transportation. In December  
2024, the Board of Directors approved guiding principles for the use of excess toll revenue  
and directed staff to develop supporting policies for the expenditure plan. Board of  
Directors’ approval is requested for the policy and framework to guide the use of excess  
toll revenue, which may be available beginning in 2029.  
Recommendation(s)  
A.  
Approve the policy and framework for the use of 405 Express Lanes excess toll  
revenue.  
B.  
Direct staff to return with a draft 405 Express Lanes Excess Toll Revenue  
Expenditure Plan.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Regular  
Calendar  
26.  
Amendment to the Agreement for Program Management Consultant Services for  
Capital Programs  
Jeff Mills/James G. Beil  
Overview  
On March 13, 2023, the Orange County Transportation Authority Board of Directors  
approved an agreement with Mott MacDonald Group, Inc. to provide program  
management consultant services for the Capital Programs Division. An amendment to the  
existing agreement is needed to provide additional program management consultant  
services.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 15 to  
Agreement No. C-2-2855 between the Orange County Transportation Authority and Mott  
MacDonald Group, Inc., in the amount of $38,774,000, for additional program  
management consultant services for the Capital Programs Division. This will increase the  
maximum cumulative obligation of the contract to a total contract value of $79,299,384.  
Attachments:  
Discussion Items  
27.  
28.  
29.  
30.  
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., Monday, December 8, 2025  
OCTA Headquarters  
Board Room  
550 South Main Street  
Orange, California