335 ONTARIO CITY COUNCIL/ ONTARIO HOUSING AUTHORITY! ONTARIO PUBLIC FINANCING AUTHORITY MINUTES OCTOBER 1, 2024 JOINT MEETINGS The regular meetings of the Ontario City Council, Housing Authority and Public Financing Authority were held on Tuesday, October 1, 2024 at Ontario City Hall, 303 E. B Street Ontario, California. OPEN MEETING CALLED TO ORDER Mayor Leon called the joint meetings to order at 6:15 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon Ruben Valencia Debra Porada (excused) 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/Lega Counsel Ruben Duran, and City Clerk /S 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 no one, City Attorney Duran announced the matters for discussion as listed on the agenda and recessed to Closed Session at 6:15 p.m. for discussion of GC 54956.9 (d)(2), CONFERENCE WITHLEGALCOUNSEL-ANTICIPATED LITIGATION the following: One Matter OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:31 p.m. for the regular session. 336 Ontario City Counci/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- October1,2024 Page 2of10 PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Bowman. INVOCATION The invocation was led by Senior Pastor Thomas Ontario Seventh-Day Adventist Church. REPORT ON CLOSED SESSION City Attorney Duran announced there was no reportable action. PUBLIC COMMENT Assistant City Clerk Isbell announced there was one written comment: Nicole J. Ventress, regarding Justice for Joseph Anthony Benavente. Yvette, invited Council and residents to the San Secondo d'Asti in Ontario. Mayor Leon called upon the first speaker: Brad Neumann, spoke on his personnel grievance. Sabrina Robles, announced the Ontario Police Department's 3rd Annual Community Open Fire Chief Michael Gerken, announced the Ontario Fire Department's Annual Open House. House. AGENDA REVIEWIANNOUNCEMENTS regular meeting on October 15, 2024. CONSENT CALENDAR City Manager Ochoa announced the need to move Public Hearing Item No. 19 to the MOTION: Moved by Council Member Bowman, seconded by Council Member Wapner, and carried by a unanimous vote 4-0 with Mayor pro Tem Porada absent, to approve the Consent Calendar. 1. APPROVAL OF MINUTES Approved minutes for the regular meeting of the City Council and Housing Authority of September 3, 2024 and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills August 30, 2024 through September 12, 2024, in the amount of $25,125,527.85, and Payroll August 11, 2024 through August 24, 2024 in the amount of $5,952,815.40. 337 Ontario City Council/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- October1, 2024 Page 3 of10 3. A RESOLUTION ORDERING THE SUMMARY VACATION OF AN EASEMENT FOR PUBLIC STREET AND UTILITY PURPOSES LOCATED ON SIXTH STREET The City Council adopted a Resolution ordering the summary vacation of an easement for public street and utility purposes located on Sixth Street west of RESOLUTION NO. 2024-165 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ORDERING THE SUMMARY VACATION OF AN EASEMENT FOR PUBLIC STREET AND UTILITY PURPOSES LOCATED ON 4. A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT AND MPROVEMENT SECURITY FOR LOT 1 OF TRACT MAP NO. 20316 LOCATED AT THE NORTHWEST CORNER OF ARCHIBALD AVENUE AND EUCALYPTUS The City Council adopted a Resolution approving an Improvement Agreement and Improvement Security for Lot 1 of Tract Map No. 20316, located at the northwest RESOLUTION NO. 2024-166 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT AND IMPROVEMENT SECURITY FOR TRACT MAP NO. 20316 LOCATED AT THE NORTHWEST CORNER OF ARCHIBALD AVENUE AND 5. A RESOLUTION ORDERING THE SUMMARY VACATION OF AN EASEMENT FOR PUBLIC STORM DRAIN PURPOSES LOCATED NEAR THE SOUTHEAST CORNER OF COMMERCE PARKWAY AND SANTA ANA STREET The City Council adopted a Resolution ordering the summary vacation of an easement for public storm drain purposes located near the southeast corner of RESOLUTION NO. 2024-167 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ORDERING THE SUMMARY VACATION OF AN EASEMENT FOR STORM DRAIN PURPOSES LOCATED NEAR THE SOUTHEAST CORNER OF COMMERCE PARKWAY AND SANTA ANA STREET. 6. AN AMENDMENT TO THE MUNICIPAL SERVICES AGREEMENT BETWEEN THE CITY OF ONTARIO AND THE ONTARIO INTERNATIONAL AIRPORT WEST OF MOUNTAIN AVENUE Mountain Avenue. SIXTH STREET WEST OF MOUNTAIN AVENUE. AVENUE corner of Archibald Avenue and Eucalyptus Avenue. EUCALYPTUS AVENUE. Commerce Parkway and Santa Ana Street. AUTHORITY 338 Ontario City Council/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- October1,2 2024 Page 4 of10 The City Council authorized the City Manager, or his designee, to execute an amendment to the Municipal Services Agreement between the City of Ontario and 7. AN AMENDMENT TO A MAINTENANCE SERVICES AGREEMENT WITH BAY the Ontario International Airport Authority. ALARM COMPANY FOR BURGLARY ALARM SERVICES The City Council approved and authorized the City Manager, or designee, to execute Amendment No. 10 to the Maintenance Services Agreement with Bay Alarm Company, of Concord, California, for a total not-to-exceed amount of $1,513,547, 8. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH THIRTIETH STREET ARCHITECTS, INC. FOR THE PROPOSED ADAPTIVE REUSE The City Council authorized the City Manager, or his designee, to execute Amendment No. 7tot the Design Services Agreement with Thirtieth Street. Architects, Inc., of Costa Mesa, California, for the Adaptive Reuse Project at 114-132 North Euclid Avenue in the amount of $120,000 for a total not-to-exceed contract amount 9. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH for the fire alarm system upgrade, and a term to June 30, 2025. PROJECT AT 114-132 NORTH EUCLID AVENUE of$926,600. SAFE USA, INC. FOR CRACK SEALING SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 3 to the Maintenance Services Agreement with Safe USA, Inc., of Ontario, California, for Contract No. SM1920-5 for crack sealing services in the amount of $116,100 for a total contract amount not-to-exceed $723,600 over the 10. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH CALTEK TECHNOLOGIES, INC. FOR THE OMUC ENGINEERING five-year term. WORKSTATION PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to complete and execute Amendment No. 6 to the Professional Services Agreement with CalTek Technologies, Inc., of Ontario, California, for the Ontario Municipal Utilities Company (OMUC) Engineering Workstation Project in the amount of $3,788 B. Authorized the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to, contracts, agreements, assessments, easements, reduction of retention accounts, and filing a notice of completion at the conclusion of all construction for a total not-to-exceed contract amount of $175,957; and related activities. 339 Ontario City Counci/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- - October1, 2024 Page 5 of10 11. A CONSTRUCTION CONTRACT WITH RESOURCE ENVIRONMENTAL, INC. FOR THE EMERGENCY DEMOLITION OF THE JAY LITTLETON BALLPARKAT 1076 N. GROVE AVE The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Construction Contract No. D&C24-016 Jay Littleton Emergency Cleanup, Abatement, and Demolition with Resource Environmental, Inc., of Cerritos, California, for the emergency demolition and site clearance activities on City-owned property located at 1076 N. Grove Avenue in the amount of $991,970 plus a 10% contingency of $99,197 for a total not-to-exceed contract amount of B. Authorized the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to, contracts, agreements, assessments, easements, reduction of retention accounts and filing a notice of completion at the conclusion of all construction $1,091,167; and related activities. 12. AN AMENDMENT TO THE AGREEMENT FOR SOLID WASTE PROCESSING SERVICES WITH WEST VALLEY MRF, LLC FOR PROCUREMENT OF The City Council authorized the City Manager, or his designee, to execute Amendment No. 1t to the Agreement for Solid Waste Processing Services with West Valley MRF, LLC (West' Valley), a limited liability company dulyf formed and operating under the laws of the State of California and owned in whole or in part by Burrtec Waste Industries, Inc., a California corporation duly formed and operating under the laws of the State of California to provide procurement of Recovered Organic Waste Product in an amount not-to-exceed $1,200,000 over a four-year period. 13. A PROFESSIONAL SERVICES AGREEMENT WITH CAPO PROJECTS GROUP FOR ON-CALL INTEGRATED PROJECT CONTROLS, ASSESSMENT AND The City Council approved and authorized the City Manager, or designee, toexecute at three-year Professional Services Agreement with Capo Projects Group (CPG), of San Clemente, California, for On-Call Integrated Project Controls, Assessment and Reporting Services int the amount of $334,848 for Fiscal Year 2024-25 to Fiscal Year 2026-27, with the option to extend the term for up to two successive one-year periods (Fiscal Year 2027-28 to Fiscal Year 2028-29), with up to a one-time 6% REƇOVERED ORGANIC WASTE PRODUCT REPORTING SERVICES increase for a total not-to-exceed amount of $571,474: 340 Ontario City Council/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- - October 1, 2024 Page 6of10 14. A QUITCLAIM DEED AND A RESOLUTION APPROVING A SUBDIVISION IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY, AND FINAL PARCEL MAP NO. 20465, LOCATED AT THE SOUTHWEST CORNER OF ONTARIO RANCH ROAD AND HAMNER AVENUE The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Quitclaim Deed to The Ranch at Model Colony, LLC, for fee title ownership transfer of a B. Adopted a Resolution approving a Subdivision Improvement Agreement, Improvement Security, and Final Parcel Map No. 20465, located at the southwest corner of Ontario Ranch Road and Hamner Avenue, in the Rich portion of Ontario Ranch Road; and Haven Specific Plan. RESOLUTION NO. 2024-168 A RESOLUTION OF THE CITY COUNCIL OF THE CITYOF ONTARIO, CALIFORNIA, APPROVINGASUBDMESON IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY, AND FINAL PARCEL MAP NO. 20465, LOCATED AT THE SOUTHWEST CORNER OF ONTARIO RANCH ROAD 15. A RESOLUTION APPROVING A FIRST AMENDMENT TO A DISPOSITION AND DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND EUCLID INVESTMENT GROUP, LLC, WITH RESPECT TO APPROXIMATELY 1.19 ACRES OF LANDLOCATED ATTHES SOUTHEAST CORNEROFDSTREET AND LEMON AVENUE; (APN'S: 1048-556-01, 1048-556-02, 1048-556-03, AND HAMNER AVENUE. 1048-556-04, 1048-556-05, AND 1048-556-14) The City Council considered and: A. Adopted a Resolution approving a First Amendment to a Disposition and Development Agreement between the Euclid Investment Group, LLC. B. Authorized the City Manager, or his designee, to sign all documents necessary to implement the Disposition and Development Agreement. RESOLUTION NO. 2024-169 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE FIRST AMENDMENT TOA DISPOSITION AND DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND EUCLID INVESTMENT GROUP, LLC FOR THE DEVELOPMENT OF REAL PROPERTY LOCATED AT THE SOUTHEAST CORNER OF D STREET AND LEMON AVENUE (APN'S: 1048-556-01, 1048-556-02, 1048-556-03, 1048-556-04, 1048-556-05, AND 1048-556-14). 341 Ontario City Council/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes-C October: 1, 2024 Page 7of10 16. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH HEXAGON SAFETY & INFRASTRUCTURE FOR THE PURCHASE OF A NEW The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Professional Services Agreement with Intergraph Corporation, a Delaware corporation, by and through its Hexagon Safety & Infrastructure division, with its principal place of business in Madison, Alabama, for the purchase of the public safety records management system (RMS) OnCall Records for software and recurring annual maintenance fees, increasing the authorized contract amount by $3,239,580 for at total contract not-to-exceed amount 17. A RESOLUTION APPROVING A FIRST AMENDMENT TO A DISPOSITION AND DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND LAUREL INVESTMENT PROPERTY GROUP FUND, LLC, WITH RESPECT TO APPROXIMATELY 2.13 ACRES OF LAND LOCATED AT 404, 416 AND 414 NORTH EUCLID AVENUE AND 401 AND 418 NORTH LEMON AVENUE (APNS: PORTION OF 1048-363-02, 1048-363-03, 1048-363-04, AND 1048-363-05) POLICE RECORDS MANAGEMENT SYSTEM (RMS) of$8,425,696. The City Council considered and: A. Adopted a Resolution approving a First Amendment to a Disposition and Development Agreement between the Laurel Investment Property Group B. Authorized the City Manager, or his designee, to sign all documents necessary to implement the Disposition and Development Agreement. RESOLUTION NO. 2024-170 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE FIRST AMENDMENT TO A DISPOSITION AND DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND LAUREL INVESTMENT PROPERTY GROUP FUND, LLC FOR THE DEVELOPMENT OF REAL PROPERTY LOCATED AT 404, 416 AND 414 NORTH EUCLID AVENUE AND 401 AND 418 NORTH LEMON AVENUE (APNS: PORTION OF 1048-363-02, 1048-363-03, 1048-363-04, AND 1048-363-05) Fund, LLC. PUBLIC HEARINGS 18. A PUBLIC. HEARING TO CONSIDER ADOPTING A RESOLUTION OF NECESSITY FOR THE ACQUISITION BY EMINENT DOMAIN OF A FEE SIMPLE INTEREST IN CERTAIN REAL PROPERTY LOCATED AT THE SOUTHEAST CORNER OF RIVERSIDE DRIVE AND VINEYARD AVENUE FOR THE REGIONAL SPORTS COMPLEX PROJECT 342 Ontario City Council/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- October1 1, 2024 Page 8 of10 The City Council conducted a public hearing and adopted a Resolution of Necessity declaring that the acquisition of a fee simple interest in certain real property located at the southeast corner of Riverside Drive and Vineyard Avenue, more particularly described as Assessor Parcel Number's 0218-101-03, 0218-101- 04, 0218-101-05 and 0218-101-06 ("The Property"), is necessary for the Regional Sports Complex RESOLUTION NO. 2024-171 RESOLUTION OF NECESSITY OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, FOR THE ACQUISITION BY EMINENT DOMAIN OF A FEE SIMPLE INTEREST IN CERTAIN REAL PROPERTY LOCATED ON THE SOUTHEAST CORNER OF RIVERSIDE DRIVE AND VINEYARD AVENUE IN THE ARMSTRONG SPECIFIC PLAN AREA OF ONTARIO, CALIFORNIA, MORE PARTICULARLY DESCRIBED AS ASSESSOR PARCEL NUMBERS 0218-101-03, 0218-101-04, 0218-101-05 AND 0218-101-06, FOR THE ONTARIO REGIONAL SPORTS COMPLEX PROJECT, IN ONTARIO, Notice of public hearing was duly given. Affidavits of compliance are on file. There was Mayor Leon opened the public hearing and inquired if anyone was interested in speaking Project. CALIFORNIA one written communication in opposition from Charles S. Krolikowski. to the item. Chuck Krolikowski: spoke in opposition. Hearing no one else, Mayor Leon closed the public hearing and opened the item for MOTION: Moved by Council Member Wapner, seconded by Council Member Bowman and carried by a unanimous vote 4-0 with Mayor pro Tem Porada absent, to adopt 19. AN APPEAL OF THE PLANNING COMMISSIONS DECISION TO UPHOLD THE ZONING ADMINISTRATORS INTERPRETATION AND DETERMINATION DECISION FOR FILE NOS. PDET23-005, PDET23-007, PDET23-008, PDET23- Council discussion. Resolution No. 2024-171 009, PDET23-010, PDET23-015 AND PDET23-016 Item was continued to October 15, 2024. ADMINISTRATIVE REPORIS/DISCUSSCUSSION/ACTION 20. AN ORDINANCE AMENDING SECTION 2-1.203 OF THE ONTARIO MUNICIPAL CODE RELATING TO SALARY COMPENSATION FOR THE CITY COUNCIL 343 Ontario City Counci/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes - October1,2024 Page 9 of10 The City Council introduced and waived further reading of Ordinance Amending Section 2-1.203 of the Ontario Municipal Code relating to Salary Compensation for ORDINANCE NO. 3287 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AMENDING SECTION 2- 1.203 OF THE ONTARIO MUNICIPAL CODE RELATING TO SALARY MOTION: Moved by Council Member Wapner, seconded by Council Member Bowman and carried by a unanimous vote 4-0 with Mayor pro Tem Porada absent, to introduce 21. A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT TO THE LEASE. AGREEMENT BETWEEN THE ONTARIO PUBLIC The City Council and the Ontario Public Financing Authority took the following A. The City Council considered and adopted a Resolution authorizing the execution and delivery of Amendment No. 11 to the Lease Agreement; and B. The Ontario Public Financing Authority considered and adopted a Resolution authorizing the execution and delivery of Amendment No. 1 to the Lease the Mayor and the City Council. COMPENSATION FOR THE CITY COUNCIL. Ordinance No. 3287 for its first reading. FINANCING AUTHORITY AND THE CITY OF ONTARIO actions: Agreement. RESOLUTION NO. 2024-172 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND RESOLUTION NO. OPFA-10 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ONTARIO PUBLIC FINANCING AUTHORITY OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF MOTION: Moved by Council Member Wapner, seconded by Council Member Bowman and carried by a unanimous vote 4-0 with Mayor pro Tem Porada absent, to adopt DELIVERY OF AMENDMENT NO. 1 TO LEASE AGREEMENT. AMENDMENT NO. 1TO LEASE AGREEMENT. Resolution Nos. 2024-172 and OPFA-10. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS Council Member Valencia had no comments. 344 Ontario City Counci/Ontario Housing Authority Ontario Public Financing Authority Regular Meeting Minutes- - October1, 2024 Page 10 of10 Council Member Bowman had no comments. Council Member Wapner brought awareness to Breast Cancer Awareness month. Mayor Leon thanked everyone who participated in the Route 66 Cruisin Reunion. ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 7:10 p.m. in memory of Madalena Riboli and announced the next regular meeting was scheduled for October 15, 2024. Respectfully submitted, hukeHait. SHEILA MAUTZ, CITY CLERKISECRETARY APPROVED: PALCECOATANONCMIRNAN 6