Orange County Transportation Authority  
Board Agenda  
Monday, April 14, 2025 at 9:30 a.m.  
550 South Main Street, Orange, California  
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  
Kathy Tavoularis  
Mark Tettemer  
Donald P. Wagner  
Lan Zhou, Ex-Officio  
Teleconference Location:  
926 J Street  
Sacramento, CA  
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  
Roll Call  
Invocation  
Director Stephens  
Pledge of Allegiance  
Director Leon  
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 and Returning Orange County  
Transportation Authority Board of Directors  
Overview  
Oath of Office will be administered to new Board Member Kathy Tavoularis and returning  
Board Member Tam T. Nguyen.  
2.  
Adopt Resolution No. 2025-025 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 203.83 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, 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. 2025-025 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 203.83 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.  
B.  
C.  
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 203.83 to 204.40 and 206.10  
to 206.70 on the Orange Subdivision.  
Amend the Orange County Transportation Authority’s Fiscal Year 2024-25 Budget  
by $135,000,000, to accommodate the additional budget needed for the Coastal  
Rail Stabilization Priority Project.  
Attachments:  
Consent Calendar (Items 3 through 19)  
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 March 24, 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.  
Investments: Compliance, Controls, and Reporting, July 1 through December 31,  
2024, Internal Audit Report No. 25-511  
Gabriel Tang/Janet Sutter  
Overview  
The Internal Audit Department has completed an audit of investments for the period July 1  
through December 31, 2024. Based on the audit, the Orange County Transportation  
Authority complied with its debt, investment, and reporting policies and procedures;  
however, the Internal Audit Department made a recommendation to enhance the review of  
the monthly Investment and Debt Programs Reports.  
Recommendation(s)  
Direct staff to implement  
a
recommendation provided in Investments: Compliance,  
Controls, and Reporting, July 1 through December 31, 2024, Internal Audit Report No.  
25-511.  
Attachments:  
6.  
Amendment to Cooperative Agreement with the County of Orange, Orange County  
Sheriff's Department  
Matt Ankley/Jennifer L. Bergener  
Overview  
The Orange County Transportation Authority contracts with the County of Orange, Orange  
County Sheriff’s Department to provide Transit Police Services. 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 these services. In anticipation of the  
commencement of both pre-revenue, testing environment operations, and full revenue  
operations, and consistent with prior direction from the Board of Directors, additional  
dedicated staff are necessary to provide expanded Transit Police Services. Board of  
Directors’ approval is requested to amend the agreement to include necessary funding for  
the remainder of fiscal year 2024-25.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 6 to  
Cooperative Agreement No. C-0-2330 between the Orange County Transportation  
Authority and the County of Orange, Orange County Sheriff’s Department, in the amount of  
$209,876, for the initial request of OC Streetcar Transit Police Services, effective May 2,  
2025 through June 30, 2025. This will increase the maximum obligation of the agreement  
to a total contract value of $12,869,312.  
Attachments:  
7.  
Fiscal Year 2024-25 Second Quarter Budget Status Report  
Victor Velasquez/Andrew Oftelie  
Overview  
Orange County Transportation Authority staff has implemented the fiscal year 2024-25  
budget. This report summarizes the material variances between the budget and actual  
revenues and expenses through the second quarter of fiscal year 2024-25.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
8.  
Sole Source Agreement for Health Insurance Brokerage Services  
Bea Maselli/Maggie McJilton  
Overview  
The Orange County Transportation Authority contracts with the Public Risk Innovation,  
Solutions, and Management to participate in a purchasing insurance pool for employee  
health and welfare insurance benefits. Pool members are required to have Alliant  
Insurance Services, Inc. as their primary broker of record. To continue participation in the  
pool, a new broker agreement is necessary. A proposal was solicited and received from  
Alliant Insurance Services, Inc. as a sole source procurement for health insurance  
brokerage services. Board of Directors’ approval is required for the firm to provide the  
services.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute sole source Agreement No.  
C-5-3980 between the Orange County Transportation Authority and Alliant Insurance  
Services, Inc., in the amount of $640,000, for a five-year term, effective June 1, 2025  
through May 31, 2030, to provide health insurance brokerage services.  
Attachments:  
9.  
Capital Programming Update  
Ben Ku/Rose Casey  
Overview  
The Orange County Transportation Authority uses a combination of federal, state, and local  
funding sources to plan and deliver Board of Directors-approved capital improvement and  
transit projects, including those promised in the voter-approved sales tax program,  
Measure M2. As projects advance through the various stages of development, funding  
sources and amounts are updated and adjusted to reflect the most current cost estimates  
and to maximize the benefit of local sales tax dollars. Board of Directors’ authorization is  
requested to commit funding for current and planned projects as further described herein.  
Recommendation(s)  
A.  
Authorize the use of up to $180.584 million to fund the construction phase and  
adjust costs associated with prior phases for the State Route 55 Improvement  
Project from Interstate 5 to State Route 91 (Project F) using Measure M2 funding.  
B.  
Authorize the use of up to $334.367 million to fund the construction phase and  
adjust costs associated with prior phases for the State Route 91 Improvement  
Project from La Palma Avenue to State Route 55 (Segment 2) (Project I), using the  
following funding sources:  
·
·
·
91 Express Lanes Excess Revenue ($323.726 million)  
Local Partnership Program - Formulaic ($6.641 million)  
Community Project Funding / Congressionally Directed Spending ($4.000  
million)  
C.  
Authorize the use of up to an additional $132.149 million to supplement the  
construction funding and prior phase funding for the Interstate 5 Improvement  
Project from Interstate 405 to Yale Avenue (Segment 1) (Project B) using Measure  
M2 funding.  
D.  
E.  
F.  
Authorize the use of up to an additional $80.172 million to supplement the  
construction funding and prior phase funding for the State Route 91 (Segments 1  
and 3) (Project I) using 91 Express Lanes Excess Revenue.  
Authorize the use of up to an additional $14.699 million to supplement the  
construction funding and prior phase funding for the Interstate 605/Katella Avenue  
Interchange Project (Project M) using Measure M2 funding.  
Authorize the inclusion of $39.251 million in committed State Highway Operations  
and Protection Program funds and an additional $22.769 million in uncommitted  
future state funds to integrate the California Department of Transportation  
Multi-Asset Project into the Capital Funding Program report for:  
·
Interstate 5 Improvement Project between Interstate 405 and Yale Avenue  
(Segment 1) (Project B) ($36.400 million in committed State Highway  
Operations and Protection Program funds and $13.744 million in  
uncommitted future state funds)  
·
State Route 91 Improvement Project from Acacia Street to La Palma  
Avenue (Segment 3) (Project I) ($2.851 million in committed State Highway  
Operations and Protection Program funds and $9.025 million in  
uncommitted future state funds)  
G.  
Authorize the use of up to $8.000 million for the Inland Slope Rehabilitation Phase II  
Project from the following fund sources:  
·
·
Measure M2 ($5.600 million)  
Local Partnership Program - Formulaic ($2.400 million)  
H.  
I.  
Authorize the use of up to $12.830 million in Congestion Mitigation and Air Quality  
Improvement funds for the Future Zero-Emission Bus 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:  
10.  
Active Transportation Program Biannual Update  
Peter Sotherland/Rose Casey  
Overview  
The Orange County Transportation Authority coordinates regional active transportation  
efforts with local jurisdictions, key stakeholders, and the public. An update on recent and  
upcoming activities is provided.  
Recommendation(s)  
Receive and file as an information item.  
Attachments:  
11.  
Amendments to the Master Plan of Arterial Highways  
Ivy Hang/Rose Casey  
Overview  
The Orange County Transportation Authority administers the Master Plan of Arterial  
Highways, including the review and approval of amendments requested by local agencies.  
The cities of Anaheim, Costa Mesa, Irvine, and Stanton have requested amendments to  
the Master Plan of Arterial Highways that are recommended for approval. In addition,  
removal of the Garfield-Gisler Santa Ana River crossing is recommended for approval, and  
support letters have been received from the cities of Costa Mesa, Fountain Valley, and  
Huntington Beach. A status update is also provided on Master Plan of Arterial Highways  
coordination activities, including ongoing collaboration with the cities of Costa Mesa and  
Newport Beach.  
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.  
Approve amending the Master Plan of Arterial Highways to accommodate the  
following requests:  
1.  
2.  
City of Anaheim: Remove Weir Canyon Road between Blue Sky Road and  
State Route 241 (not constructed).  
City of Costa Mesa: Reclassify Merrimac Way from a primary (four-lane,  
divided) arterial to a divided collector (two-lane, divided) arterial between  
Harbor Boulevard and Fairview Road.  
3.  
4.  
City of Irvine: Reclassify Yale Avenue from a secondary (four-lane, undivided)  
arterial to a collector (two-lane undivided) arterial between Michelson Drive  
and University Drive.  
City of Stanton: Reclassify Orangewood Avenue from a secondary (four-lane,  
undivided) arterial to a divided collector (two-lane divided) arterial between  
Santa Rosalia Street and the eastern city boundary.  
The Master Plan of Arterial Highways will be amended to reflect each approved  
request contingent upon receipt of documentation confirming that all affected  
general plans are consistent with the proposed amendment and are compliant with  
the California Environmental Quality Act. Amendment requests will expire if the  
Orange County Transportation Authority does not receive such documentation  
within three years of granting approval.  
Should the proposed Master Plan of Arterial Highways amendment be modified for  
any reason after receiving approval, the modified Master Plan of Arterial Highways  
amendment must be returned to the Orange County Transportation Authority Board  
of Directors for reconsideration and action.  
D.  
E.  
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.  
Receive and file a status report of ongoing Master Plan of Arterial Highways  
coordination activities.  
Attachments:  
12.  
Low Carbon Transit Operations Program Recommendations for OC Bus Transit  
Projects  
Jason Huang/Rose Casey  
Overview  
The Low Carbon Transit Operations Program provides funding to transit agencies on a  
formula basis to support transit operations and capital projects that promote transit  
ridership and reduce greenhouse gas emissions. Funding recommendations for the  
Orange County Transportation Authority fiscal year 2024-25 are presented for Board of  
Directors’ consideration.  
Recommendation(s)  
A.  
Approve Resolution No. 2025-015 to authorize the use of $10,144,185 in fiscal year  
2024-25 Low Carbon Transit Operations Program funds for the Youth Ride Free  
Program.  
B.  
Authorize staff to request the California Department of Transportation to approve a  
Letter of No Prejudice for use of local funds until the Low Carbon Transit Operations  
Program funds are awarded, currently expected to be December 1, 2025.  
C.  
Authorize staff to make all necessary amendments to the Federal Transportation  
Improvement Program as well as negotiate and execute any necessary agreements  
and/or amendments to agreements with regional, state, or federal agencies to  
facilitate the recommendations above.  
Attachments:  
Orange County Transit District Consent Calendar Matters  
13.  
Transit Field Supervision, Internal Audit Report No. 25-508  
Jonathan Thompson/Janet Sutter  
Overview  
The Internal Audit Department of the Orange County Transportation Authority has  
completed an audit of transit field supervision. Based on the audit, field supervision  
activities are effectively performed and recorded, and in accordance with guidelines and  
standards set by management.  
Recommendation(s)  
Receive and file Transit Field Supervision, Internal Audit Report No. 25-508, as an  
information item.  
Attachments:  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Consent  
Calendar  
14.  
Approval to Release Request for Proposals for Construction Management  
Support Services for the Interstate 5 Improvement Project Between Interstate 405  
and Yale Avenue  
Josue Vaglienty/James G. Beil  
Overview  
The Orange County Transportation Authority has developed a request for proposals to  
initiate a competitive procurement process to retain a consultant to provide construction  
management support services for the Interstate 5 Improvement Project between Interstate  
405 and Yale Avenue.  
Recommendation(s)  
A.  
Approve the proposed evaluation criteria and weightings for Request for Proposals  
5-3961 for the selection of a consultant to provide construction management  
support services for the Interstate 5 Improvement Project between Interstate 405  
and Yale Avenue.  
B.  
Approve the release of Request for Proposals 5-3961 to provide construction  
management support services for the Interstate 5 Improvement Project between  
Interstate 405 and Yale Avenue.  
Attachments:  
15.  
Cooperative Agreement with the California Department of Transportation for the  
State Route 91 Improvement Project Between La Palma Avenue and State Route  
55  
Jeannie Lee/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 State Route 91 Improvement Project  
between La Palma Avenue and State Route 55.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Cooperative Agreement  
No. C-5-3985 between the Orange County Transportation Authority and the California  
Department of Transportation, in the amount of $269,504,000, comprised of a construction  
capital share of $230,314,000 and  
a
construction management services share of  
$39,190,000 for the State Route 91 Improvement Project between La Palma Avenue and  
State Route 55.  
Attachments:  
16.  
Amendment  
to  
Cooperative  
Agreement  
with  
the  
California  
Department  
of  
Transportation for the State Route 55 Improvement Project Between Interstate 5  
and State Route 91  
Jeannie Lee/James G. Beil  
Overview  
On July 10, 2023, the Orange County Transportation Authority Board of Directors approved  
a cooperative agreement with the California Department of Transportation to provide  
right-of-way support services, right-of-way engineering, right-of-way acquisition, and utility  
relocation for the State Route 55 Improvement Project between Interstate 5 and State  
Route 91. Board of Directors’ approval is requested to amend the cooperative agreement  
for additional funding for right-of-way capital and right-of-way support services.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Cooperative Agreement  
No. C-3-2465 between the Orange County Transportation Authority and the California  
Department of Transportation, in the amount of $1,042,000, for additional right-of-way  
support services, right-of-way engineering, right-of-way acquisition, and utility relocation for  
the State Route 55 Improvement Project between Interstate 5 and State Route 91. This will  
increase the maximum cumulative obligation of the cooperative agreement to a total  
contract value of $7,087,000.  
Attachments:  
17.  
Amendment to Agreement for Additional Design Services for State Route 91  
Improvement Project Between Acacia Street and La Palma Avenue  
Jeannie Lee/James G. Beil  
Overview  
On July 13, 2020, the Orange County Transportation Authority Board of Directors  
authorized an agreement with T.Y. Lin International, for the preparation of plans,  
specifications, and estimates for the State Route 91 Improvement Project between Acacia  
Street and La Palma Avenue. An amendment to the existing agreement is required for  
additional design services.  
Recommendation(s)  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 5 to  
Agreement No. C-0-2073 between the Orange County Transportation Authority and T.Y.  
Lin International, in the amount of $2,232,131, for additional design services for the State  
Route 91 Improvement Project between Acacia Street and La Palma Avenue. This will  
increase the maximum cumulative obligation of the agreement to a total contract value of  
$13,945,033.  
Attachments:  
18.  
Approval to Release Request for Proposals for Program Management and  
Construction  
Management  
Services  
for  
Improvements  
to  
Orange  
County  
Transportation Authority Headquarters Property  
Steven L. King/James G. Beil  
Overview  
Staff has developed a request for proposals to initiate a competitive procurement process  
to retain a consultant to provide program management and construction management  
services for the new Orange County Transportation Authority headquarters property.  
Recommendation(s)  
A.  
Approve the proposed evaluation criteria and weightings for Request for Proposals  
5-3977 to select a firm to provide consultant services for program management and  
construction management services for improvements to the new Orange County  
Transportation Authority headquarters property.  
B.  
Approve the release of Request for Proposals 5-3977 for consultant services for  
program management and construction management for improvements to the new  
Orange County Transportation Authority headquarters property.  
Attachments:  
19.  
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 include security services for the OC  
Streetcar Maintenance and Storage Facility and exercise the option term.  
Recommendation(s)  
A.  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 2 to  
Agreement No. C-2-2886 between the Orange County Transportation Authority and  
Inter-Con Security Systems, Inc., in the amount of $332,158, to provide additional  
security officer services at the OC Streetcar Maintenance and Storage Facility.  
B.  
Authorize the Chief Executive Officer to negotiate and execute Amendment No. 2 to  
Agreement No. C-2-2886 between the Orange County Transportation Authority and  
Inter-Con Security Systems, Inc., in an amount of $332,158 to exercise six months  
of the one-year option term for continued security officer services at the bus bases.  
These two actions will increase the maximum obligation of the agreement to a total  
contract value of $1,756,316.  
Attachments:  
Regular Calendar  
Orange  
Matters  
County  
Local  
Transportation  
Authority  
Regular  
Calendar  
20.  
Comprehensive  
Transportation  
Funding  
Programs  
-
2025 Call  
for  
Projects  
Programming Recommendations  
Charvalen Alacar/Rose Casey  
Overview  
The Orange County Transportation Authority issued the 2025 Measure M2 Comprehensive  
Transportation Funding Programs Regional Capacity Program and Regional Traffic Signal  
Synchronization Program call for projects in August 2024. Project applications were due in  
October 2024. A list of projects recommended for funding is presented for Board of  
Directors’ review and approval.  
Recommendation(s)  
A.  
Approve the award of $25.72 million in 2025 Regional Capacity Program (Project  
O) funds to nine local jurisdiction projects.  
B.  
Approve the award of $11.99 million in 2025 Regional Traffic Signal  
Synchronization Program (Project P) funds to six local jurisdiction projects.  
Attachments:  
Discussion Items  
21.  
22.  
23.  
24.  
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 28, 2025  
OCTA Headquarters  
Board Room  
550 South Main Street  
Orange, California