209 ONTARIO CITY COUNCIL/ ONTARIO HOUSING AUTHORITYI INDUSTRIAL DEVELOPMENT AUTHORITY MINUTES May 7, 2024 JOINT MEETINGS The regular meetings of the Ontario City Council, Housing Authority, and the Industrial Development Authority were held on Tuesday, May 7, 2024 at Ontario City Hall, 303 E. B Street Ontario, California. CALL TO ORDER Mayor Leon called the joint meetings to order at 6:03 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon Ruben Valencia. Debra Porada CouncilAuthority Members: Alan D. Wapner, Jim W. Bowman, and ABSENT: Mayor pro Tem/Vice Chair: Also present were City Manager / Executive Director Scott Ochoa, City Attorney/Legal Counsel Ruben Duran, and City Clerk / Secretary Sheila Mautz. INFORMATION RELATIVE TO POSSIBLE CONFLICTS OF INTEREST There were no conflicts of interest announced by the City Council. CLOSED SESSION Mayor Leon inquired whether persons were present who wished to speak to the Closed Session items. Hearing noo one, City Attorney Duran announced the matters for discussion as listed on the agenda and recessed to Closed Session at 6:04 p.m. for discussion of the following: GC 54956.8, CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: APN: 1048-562-06; 212-218 North Palm Avenue; City/Authority negotiator: Scott Ochoa or his designee; Negotiating parties; Kenneth Hale; Under negotiation; Price and terms of payment GC 54956.8, CONFERENE WITH REAL PROPERTY NEGOTIATORS Property: APN: 1048-562-07; 210 North Palm Avenue and 222 West B Street; City/Authority negotiator: Scott Ochoa or his designee; Negotiating parties: Pan de Vida Spanish Ministry of Ontario; Under negotiation: Price and terms of payment 210 Ontario City Council/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes- - May 7,2024 Page 2of11 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:34 p.m. for the regular session. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Ruben Valencia. INVOCATION Michelle Diaz of Alpha and Omega Ministries provided the invocation. SPECIAL CEREMONIES Water Conservation Poster Contest The City Council presented the selected winners oft the annual Water Conservation Poster Contest. Recognition of Historic Preservation Month in the City of Ontario The City Council proclaimed the Month of May 2024 as Historic Preservation Month in the City of Ontario. PUBLIC COMMENTS Assistant City Clerk Isbell announced there were eight written public comments. Elizabeth Filadelfia, regarding population overcrowding in the City of Ontario. Rafael/ Adame-Cano, regarding enhancing communication between patients and doctors. John Comejo, regarding the homeless population and city infrastructure. Leon Arturo Salazar Jr., regarding light pollution enveloping the City. Cynthia Crouch, regarding parking congestion along Transit Street. Kiniko Willingham, regarding sidewalk improvements and lack ofa accessible roads leading Sterling Fox Cerda, regarding parking congestion near the Ontario Arts District. to Parkview Elementary School. Mayor Leon called upon the first speaker: Bill Short, spoke regarding safety concerns at Brooks Street. Carlos Chavez, spoke regarding a personal matter involving the Inland Valley Humane Alan Kaitz, spoke regarding community safety and the homeless population. Brandy, spoke regarding a personal matter involving her family's living conditions. Rafael Adame-Cano, spoke on the need to enhance better communication between Enrique Flores-Guerra, spoke regarding an open invitation to the Hispanic Chamber of Society and the Ontario Police Department. patients and doctors. Commerce's Cinco de Mayo event. 211 Ontario City Counci/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes- - May 7,2024 Page 3 of11 REPORT ON CLOSED SESSION City Attorney Duran stated there was no reportable action. AGENDA REVIEWIANNOUNCEMENTS City Attorney Duran conveyed that there were minor changes to Item No. 22. The revisions focus on the purchase and sale agreement and the Resolution itself. There were three revisions pertaining to the purchase and sale agreement. The first revision involves the addition of subsection (c) to Section 60 oft the agreement. The second revision amends subsection 9(b) to include introductory language. The third revision amends sub- paragraph (a) of Section 10 by correcting several grammatical errors and removing the final sentence of the paragraph. There were two revisions pertaining to the Resolution. Thei first revision added a new Section 6 related to a Declaration of Exempt Surplus Land. The second revision re-numbered the previously existing Section 6 to Section 7. CONSENT CALENDAR MOTION: Moved by Council Member Bowman, seconded by Council Member Valencia and carried by a unanimous vote 4-0, with Mayor pro Tem Porada absent, to approve the Consent Calendar as presented. 1. APPROVAL OF MINUTES Approved minutes for the regular meetings oft the City Council and Housing Authority of April 2, 2024 and study session on April 5, 2024, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved Bills March 29, 2024 through April 18, 2024, in the amount of $27,754,644.80, and Payroll March 24, 2024 through April 6, 2024 in the amount of 3. ACCEPT A WRITTEN PETITION TO CREATE A COMMUNITY FACILITIES DISTRICT AND ADOPT A RESOLUTION OF INTENTION TO ESTABLISH CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 68 (RICH HAVEN INDUSTRIAL SERVICES) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES $5,109,514.62. The City Council considered and: A. Accepted a written petition from DPIF3 CA 36 ONTARIO RANCH, LLC ('Landowner"), to create a Community Facilities District ("CFD") and to waive certain procedural matters, under the Mello-Roos Community Facilities Act of 1982; and 212 Ontario City Counci/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes - May7 7, 2024 Page 4of11 B. Adopt a Resolution of Intention to establish City of Ontario Community Facilities District No. 68 (Rich Haven Industrial Services), authorize the associated levy of special taxes therein; and set a public hearing for the formation of the CFD as part of the regularly scheduled City Council meeting on Tuesday, June 18, 2024. RESOLUTION NO. 2024-024 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT PROPOSED TO BE NAMED CITY OF ONTARIO COMMUNITY FACILITIES DISTRICTI NO. 65 FALLONCRESDANDTO 4. A F PROFESSIONAL SERVICES AGREEMENT FOR HAZARDOUS MATERIALS COLLECTION AND DISPOSAL SERVICES WITH GRAYMAR ENVIRONMENTAL The City Council authorized the City Manager, or his designee, to execute a General Services Agreement for up to five years with GrayMar Environmental Services, Inc. located in Moses Lake, Washington, for Hazardous Materials Collection and Disposal Collection Services, for an amount not-to-exceed $2,271,500. 5. AF RESOLUTION APPROVING FIRE DEPARTMENT CLASSIFICATIONS BE ADDED TO THE CALIFORNIA FIRE AND RESCUE MUTUAL AID SYSTEM The City Council adopted a Resolution approving additional Fire Department classifications to the terms and conditions for Fire Department responses to the California Fire and Rescue Mutual Aid System requests to assist State of California RESOLUTION NO. 2024-025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE TERMS AND CONDITIONS FOR FIRE DEPARTMENT RESPONSE AWAY FROM THEIR OFFICIAL DUTY 6. AUTHORIZE THE PURCHASE OF WI-FI EQUIPMENT, INSTALLATION, AND SUPPORT WITH SMARTWAVE TECHNOLOGIES, LLC AS PART OF THE The City Council authorized the City Manager, or his designee, to execute the purchase of equipment, installation, and support with SmartWave Technologies, LLC, of Alpharetta, Georgia, in an amount not-to-exceed $450,000. AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN. SERVICES, INC. and Federal Fire agencies ("outside emergency support"). STATION AND. ASSIGNED TO AN EMERGENCY INCIDENT. CITYWIDE WI-FI EXPANSION AND REFRESH PROJECT 213 Ontario City Counci/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes-Mayi 7,2024 Page 5 of11 7. AN AMENDMENT TO THE SERVICE ORDER WITH CARAHSOFT FOR THE QUALTRICS EX FOUNDATIONAL SOFTWARE The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Service Order with Carahsoft, of Reston, Virginia, for the use of Qualtrics CoreXM EX Foundational software module in the amount of $86,079, with the unilateral option to extend the Service Order for up to one successive one-year period (Fiscal Year 2025-26) at a cost of $90,383, for a total not-exceed amount of $276,225 consistent with City Council approved budgets. 8. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH SLIM'S KEY SHOP FOR THE PROCUREMENT OF KEYS AND LOCKSMITH SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 3 to the Goods and Services Agreement with Slim's Key Shop, of Rancho Cucamonga, California, in the amount of $70,000, for a total not-to-exceed contract amount of $219,000, and to extend the term to June 30, 2025, for the 9. AUTHORIZE THE PURCHASE OF FLEET VEHICLES WITH PEORIA FORD procurement of key and locksmith services. The City Council took the following actions: A. Awarded Bid No. 1765 and authorized the purchase and delivery of two (2) Ford F-250 Pickup Trucks from Peoria Ford, of Peoria, Arizona, int the amount of $196,961, plus a 10% contingency of $19,696 for a total amount not-to- B. Awarded Bid No. 1767 and authorize the purchase and delivery ofs six (6)Ford Explorer XLT Sport Utility Vehicles (SUVs) from Peoria Ford, of Peoria, Arizona, in the amount of $317,337 plus a 10% contingency of $31,734 fora total amount not-to-exceed of $349,071 for the Fire Department. exceed of $216,657 for the Fire Department; and 10. APPROVAL OF A SIDE LETTER AMENDING THE MEMORANDUM OF UNDERSTANDING FOR THE ONTARIO POLICE MANAGEMENT GROUP IN ACCORDANCE WITH MODIFICATIONS REQUIRED BY CALPERS The City Council adopted a Resolution to approve a side letter amending the City of Ontario ("City") and Ontario Police Management Group ("OPMG") Memorandum of Understanding from July 1, 2023 to June 30, 2027 in accordance with modifications required by the California Public Employees Retirement System (CalPERS) to RESOLUTION NO. 2024-026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING/ ASIDE LETTERAMENDING THE MEMORANDUM OF UNDERSTANDING FOR EMPLOYEES REPRESENTED BY ensure that pension benefits are properly calculated. THE ONTARIO POLICE MANAGEMENT GROUP. 214 Ontario City Counci/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes- May7,2024 Page 6of11 11. APPROVAL OF AMENDED COMPENSATION AND BENEFITS PROFILE FOR THE DEPARTMENT, HEAD EMPLOYEE GROUP IN ACCORDANCE WITH The City Council adopted a Resolution to approve an amended Compensation and Benefits Profile (Profile) for the Department Head Group in accordance with modifications required by the California Public Employees Retirement System (CALPERS) to ensure. that pension benefits are properly calculated. RESOLUTION NO. 2024-027 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA,APPROVING AN AMENDED COMPENSATION AND BENEFITS PROFILE FOR EMPLOYEES IN THE DEPARTMENT HEAD 12. AR RESOLUTION APPROVING AND ADOPTING THE CITY OF ONTARIO'S 2024 MODIFICATIONS REQUIRED BY CALPERS GROUP. EMERGENCY OPERATIONS PLAN The City Council adopted a Resolution approving the City of Ontario's 2024 Emergency Operations Plan (EOP) update in accordance with the Standardized Emergency Management System (SEMS) and the National Incident Management RESOLUTION NO. 2024-028 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING THE 2024 EMERGENCY 13. A MAINTENANCE SERVICES AGREEMENT WITH SUPERIOR PAVEMENT MARKINGS FOR THERMOPLASTIC TRAFFIC MARKING SERVICES System (NIMS). OPERATIONS PLAN. The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Maintenance Services Agreement for Contract No. SM 2024-2 with Superior Pavement Markings, of Cypress, California, to provide thermoplastic traffic marking services in an amount of $95,000 per year for a three-year term, for a total B. Authorized the City Manager, or his designee, to execute the optional two (2) one-year extensions to the Maintenance Services Agreement in a total not- to-exceed amount of $475,000 consistent with future budgets adopted by the contract amount not-to-exceed $285,000; and City Council. 215 Ontario City Council/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes - May 7, 2024 Page 70 of11 14. ONE-YEAR ACTION, PLAN FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT ("CDBG"), HOME INVESTMENT PARTNERSHIPS ("HOME"), AND EMERGENCY SOLUTIONS GRANT ("ESG") PROGRAMS FOR FISCAL YEAR 2024-25 The City Council took the following actions: A. Approved the One-Year Action Plan for Fiscal Year 2024-25 for the Community Development Block Grant ("CDBG"), HOME Investment Partnerships ("HOME"), and Emergency Solutions Grant ("ESG") Programs B. Directed Staff to prepare and transmit the final documents to the U.S. Department of Housing and Urban Development ("HUD"); and C. Authorized the City Manager, or his designee, to take all actions necessary or desirable to implement the One-Year Action Plan for Fiscal Year 2024-25 (on file in the Records Management Department); and Subrecipient. Agreements. 15. GOODS AND EQUIPMENT PURCHASE AGREEMENTS WITH SIERRA CONTAINER GROUP AND MCLAUGHLIN WASTE EQUIPMENT, INC. FOR 32, 64, AND 96 GALLON AUTOMATED CONTAINERS AND COMMERCIAL COLLECTION BINS The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Goods and Equipment Purchase Agreement with Sierra Container Group, of Ocala, Florida, for 32, 64, and 96 Gallon Automated Containers for a total contract amount not-to-exceed $4,500,000 for up to five (5) years; and B. Authorized the City Manager, or his designee, to execute a Goods and Equipment Purchase Agreement with McLaughlin Waste Equipment, Inc., of Lockeford, California, for Commercial Collection Bins for a total contract amount not-to-exceed $5,000,000 for up to five (5) years. 16. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH SOUTH COAST INDUSTRIAL DOOR, INC. FOR ON-CALL DOOR AND GATE The City Council authorized the City Manager, or his designee, to execute Amendment No. 1, exercising the optional two (2) one-year extensions to the Maintenance Services Agreement with South Coast Industrial Door, Inc., of Corona, California, in the amount of $225,000, for a total not-to-exceed contract amount of $850,000. If the City desires to exercise the second option year, the total contract MAINTENANCE AND REPAIR SERVICES not-to-exceed amount will be $1,075,000. 216 Ontario City Council/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes - May 7,2024 Page 8of11 17. PURCHASE OF ADDITIONAL SOFTWARE LICENSES WITH WORKDAY, INC. The City Council authorized the City Manager, or his designee, to execute the purchase of additional software licenses with Workday, Inc., of Pleasanton, 18. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH WESTERN ALLIED CORPORATION FOR ON-CALL HEATING, VENTILATION, AND AIR CONDITIONING (HVAC) MAINTENANCE AND REPAIR SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 2 exercising the optional two (2) one-year extensions to the Maintenance Services Agreement with Western Allied Corporation, of Santa Fe Springs, California, for on-call heating, ventilation and air conditioning (HVAC) maintenance and repair services in the amount of $600,000, for a total not-to-exceed contract amount of$ $2,160,000 fori thet first option year. Ifthe City desires to exercise the second option year, the total not-to-exceed contract amount will be $2,760,000. 19. A WATER PURCHASE AND STORAGE LETTER AGREEMENT BETWEEN THE CITY OF ONTARIO AND WESTERN MUNICIPAL WATER DISTRICT California, for a total not-to-exceed amount of $154,570. The City Council authorized the City Manager, or his designee, to execute a Water Purchase and Storage Letter Agreement with Western Municipal Water District (Western Water), located in Riverside, California, for the sale of 3,000 acre-feet of existing groundwater in the Chino Basin in the amount of $2,331,000. 20. PROCLAMATION OF MAY 18, 2024 AS KIDS TO PARKS DAY The City Council proclaimed May 18, 2024 as Kids to Parks Day in the City of Ontario. PUBLIC HEARING 21. A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION TO DESIGNATE PORTIONS OF D STREET, PLUM AVENUE, CHERRY AVENUE AND SULTANA AVENUE AS A RESIDENTIAL PERMIT PARKING ZONE The City Council conducted a Public Hearing and adopted a Resolution to designate portions of D Street, Plum Avenue, Cherry Avenue, and Sultana Avenue as a residential permit parking zone for the benefit of adjacent residences. RESOLUTION NO. 2024-029 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ORDERING THE DESIGNATION OF PORTIONS OF D STREET, PLUM AVENUE, CHERRY AVENUE, AND SULTANA AVENUE AS RESIDENTIAL PERMIT PARKING ZONE. 217 Ontario City Council/Ontario Housing Authority/ Industrial Development. Authority Regular Meeting Minutes-N May7,2024 Page 9 of11 Notice of public hearing was duly given and affidavits of compliance are on filei int the Records Management Department. There were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. There was one comment card, but it was retracked by the submitter. No other inquiries were made to address the item. Mayor Leon closed the MOTION: Moved by Council Member Bowman, seconded by Council Member Valenica and carried by a unanimous vote 4-0, with Mayor pro Tem Porada absent, public hearing and opened the item for Council discussion. toa adopt Resolution No. 2024-029. ADMINISTRATIVE REPORIS/DISCUSSCUSSION/ACTION 22. RESOLUTIONS AUTHORIZING A LOAN AGREEMENT, A PURCHASE AND SALE AGREEMENT FOR LAND PARCELS AND OTHER RELATED DOCUMENTS BETWEEN THE CITY OF ONTARIO AND THE ONTARIO The City Council and the Ontario Industrial Development Authority took the following A. Adopted a Resolution authorizing the execution and delivery of a loan agreement, a purchase and sale agreement for land parcels and other related documents in connection with providing al loan onl behalf oft the City's investing funds to the Ontario Industrial Development Authority for the purpose of releasing restrictive covenants imposed by the United States Federal Aviation Administration on certain properties owned by the City and to be purchased B. The Board of Directors of the Ontario Industrial Development Authority adopted a Resolution authorizing the execution and delivery of a loan agreement, a purchase and sale agreement for land parcels and other related documents in connection with borrowing money from the lending funds of the City for the acquisition of real property from the City for the purpose of releasing restrictive covenants imposed by the United States Federal Aviation Administration on certain properties owned by the City and to be purchased INDUSTRIAL DEVELOPMENT AUTHORITY actions: by the Authority. by the Authority. RESOLUTION NO. 2024-030 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING EXECUTION AND DELIVERY OF A LOAN AGREEMENT, A PURCHASE AND SALE AGREEMENT FOR LAND PARCELS AND OTHER RELATED DOCUMENTS. IN CONNECTION WITH PROVIDING A LOAN ON BEHALF OF ITS INVESTING FUNDS WITH THE ONTARIO INDUSTRIAL DEVELOPMENT AUTHORITY, THE SALE OF REAL PROPERTY AND CERTAIN OTHER ACTIONS RELATING THERETO. 218 Ontario City Council/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes- - May 7,2024 Page 10 of11 RESOLUTION NO. OIDA-59 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ONTARIO INDUSTRIAL DEVELOPMENT AUTHORITY, OF THE CITYOF ONTARIO, CALIFORNIA, AUTHORIZING EXECUTION AND DELIVERY OF A LOAN AGREEMENT, A PURCHASE AND SALE AGREEMENT FOR LAND PARCELS AND OTHER RELATED DOCUMENTS IN' CONNECTION WITH THE ACQUISITION OF REAL PROPERTY FROM THE CITY AND CERTAIN OTHER City Clerk Sheila Mautz announced there were no written communications. Mayor Leon opened the opened the item for Council discussion. ACTIONS RELATING THERETO. MOTION: Moved by Council Member Bowman, seconded by Council Member Valenica and carried by a unanimous vote 4-0, with Mayor pro Tem Porada absent, toa adopt Resolution No. 2024-030 and Resolution No. OIDA-59. STAFF MATTERS: City Manager Ochoa made no announcements. COUNCIL MATTERS: Council Member Valencia made no comments. Council Member Bowman made no comments. Council Member Wapner made no comments. Mayor Leon asked consensus to adjourn the meeting in honor of his late mother-in-law. Members of the Council agreed to adjourn in honor of Joyce Huyck. ADJOURNMENT: Mayor Leon adjourned the meetings of the Joint Agencies at 7:06 p.m. in memory of Joyce Huyck and announced the next regular meeting was scheduled for May 21, 2024. Respectfully submitted, ShelsHaf SHÉILA MAUTZ, CITY CHERKISEÇRETARY 219 Ontario City Counci/Ontario Housing Authority/ Industrial Development Authority Regular Meeting Minutes- - May 7,2024 Page 11 of11 APPROVED: A 2 - 6 PAUL S.LEON, MAYORV