426 ONTARIO CITY COUNCIL/ ONTARIO HOUSING AUTHORITY MINUTES MARCH 18, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, March 18, 2025 at Ontario City Hall, 303 E. B Street Ontario, California. OPEN MEETING CALLED TO ORDER Mayor Leon called the joint meetings to order at 6:00 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon Mayor pro Tem/Vice Chair: Alan D. Wapner CouncilAuthority Members: Jim W. Bowman, Debra Porada, and Daisy Macias ABSENT: CouncilAuthority Members: None Also present were City Manager / Executive Director Scott Ochoa, Assistant City Attorney/Legal Counsel Ryan Guiboa, and City Clerk / Secretary Sheila Mautz. INFORMATION RELATIVE TO POSSIBLE CONFLICTS OF INTEREST There were no conflicts of interest announced. CLOSED SESSION Mayor Leon inquired whether persons were present who wished to speak to the Closed Session items. Hearing no one, Assistant City Attorney Guiboa announced the matters for discussion as listed on the agenda and recessed to Closed Session at 6:01 p.m. for discussion of the following: GC 54956.9(d)(1), CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION City of Ontario, et al. V. Inland Empire Utilities Agency, Orange County Superior Court Case No. 30-2023-01344236-CU-WM-CJC GC 54956.9(d)(1), CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION City of Ontario, et al. V. Inland Empire Utilities Agency, Los Angeles Superior Court Case No. 24STCP02321 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:39 p.m. for the regular session. 427 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 2 of 11 PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Porada. INVOCATION Invocation was led by Pastor Richard Hernandez from The Church of God. REPORT ON CLOSED SESSION Assistant City Attorney Guiboa announced there was no reportable action. PUBLIC COMMENT Assistant City Clerk Isbell announced that there were two written comments: Lori Masonis, seeking more nformation regarding Item No. 16. Esmeralda Garcia-Orosco, seeking more information regarding Item No. 10. Mayor Leon called upon the first speaker: Ruben Jaime, spoke regarding homelessness. Kizzee, spoke regarding homelessness. Ally Medina, spoke regarding homelessness. Tina Silva, spoke in opposition to hotel development. Chris Robles, spoke in opposition to hotel development. Perry Meade, spoke in opposition to hotel development. Karen May, spoke in opposition to hotel development Robert Quezada, spoke regarding homelessness. Avraham Coutin, spoke on international politics. Mayor Leon recessed the meetings at 7:03 p.m. and reconvened at 7:05 p.m. Alfredo Crespo, spoke regarding homelessness. Jordan Sissa, spoke in opposition to hotel development. Monica Ibarra, spoke regarding homelessness. AGENDA REVIEWIANNOUNCEMENTS City Manager Ochoa announced the need to pull Public Hearing Item No. 21 from the agenda. CONSENT CALENDAR Public Comment: Mayor Leon called upon the speaker: Chris Robles, spoke in opposition to Items No. 4, 9, 10, and 15. 428 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 3 of 11 MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 5-0, to approve the Consent Calendar as presented. 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council and Housing Authority of February 18, 2025, and cancelled special meeting/study session of February 20, 2025, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills February 14, 2025 through February 27, 2025, in the amount of $47,234,641.25, and Payroll January 26, 2025 through February 8, 2025 in the amount of $5,584,183.66. 3. A DEVELOPMENT IMPACT FEE CREDIT AGREEMENT (FILE NO. PDIF24-001) BETWEEN THE CITY OF ONTARIO AND AG EHC II (LEN) CA 3, L.P. FOR FACILITY CONSTRUCTION ASSOCIATED WITH TRACT MAP 20536 (FILE NO. PMTT22-021), LOCATED 875 FEET SOUTH OF THE INTERSECTION OF RIVERSIDE DRIVE AND ARCHIBALD AVENUE, WITHIN THE COUNTRYSIDE SPECIFIC PLAN The City Council authorized the City Manager to execute the Development Impact Fee Credit Agreement (File No. PDIF24-001) between the City of Ontario and AG EHC II (LEN) CA 3, L.P., for facility construction associated with Tract Map 20536 (File No. PMTT22-021), located 875 feet south of the intersection of Riverside Drive and Archibald Avenue, within the Countryside Specific Plan, and authorize the City Manager to execute the Agreement. 4. FY 2024-25 MID-YEAR BUDGET UPDATE The City Council took the following actions: A. Approved the budget adjustments and recommendations as presented in the Fiscal Year 2024-25 Mid-Year Budget Update Report (Exhibit A); B. Considered and adopted a Resolution making a declaration of intent to issue tax-exempt obligations; and C. Approved the updated Purchasing Policies and Procedures Manual RESOLUTION NO. 2025-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, REGARDING ITS INTENTION TO ISSUE TAX-EXEMPT OBLIGATIONS. 5. A CONSTRUCTION CONTRACT WITH C.I. SERVICES, INC. FOR THE ARMSTRONG COMMUNITY CENTER ROOF REPLACEMENT PROJECT The City Council took the following actions: 429 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes = March 18, 2025 Page 4 of 11 A. Authorized the City Manager, or his designee, to execute Construction Contract No. D&C22-014 with C.I. Services, Inc., of Mission Viejo, California, for the Armstrong Community Center Roof Replacement Project in the amount of $681,200 and authorize a 10% contingency of $68,120 for a total not-to-exceed contract amount of $749,320; and 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 related activities. 6. AN AMENDMENT TO A MAINTENANCE SERVICES AGREEMENT WITH BAY ALARM COMPANY FOR BURGLARY ALARM SERVICES The City Council approved and authorized the City Manager, or his designee, to execute Amendment No. 11 to the Maintenance Services Agreement with Bay Alarm Company, of Concord, California, for a total not-to-exceed amount of $1,530,547, for the alarm system upgrade, and a term to June 30, 2025. 7. AMENDMENTS TO THE DESIGN SERVICES AGREEMENT WITH HMC ARCHITECTS FOR THE ONTARIO WELLNESS CAMPUS PROJECT AND THE ONTARIO ARENA PLAZA PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Amendment No. 1 to the Design Services Agreement with HMC Architects, of Ontario, California, to provide On-Call Architectural, Space Planning, and Engineering Design Services for the D&C24-017 Ontario Wellness Campus Project in the amount of $5,377,587 for a total not-to-exceed contract amount of $5,577,587, and B. Authorized the City Manager, or his designee, to execute Amendment No. 2 to the Design Services Agreement with HMC Architects, of Ontario, California, to provide On-Call Architectural, Space Planning, and Engineering Design Services for the Ontario Arena Plaza Project in the amount of $1,098,740 for a total not-to-exceed contract amount of $6,676,327; and C. 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 related activities. 430 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 5 of11 8. AUTHORIZE THE PURCHASE AND INSTALLATION OF CHARGEPOINT ELECTRIC VEHICLE CHARGERS WITH BODEV, INC. FOR THE PROFESSIONAL BASEBALL STADIUM, PROFESSIONAL BASEBALL STADIUM PARKING STRUCTURE, AND THE ONTARIO SPORTS EMPIRE The City Council took the following actions: A. Authorized a cooperative purchase agreement for D&C23-011 Professional Baseball Stadium with BodEV, Inc., of La Habra, California, for the purchase and installation of ChargePoint electric vehicle (EV) chargers for the Professional Baseball Stadium, Professional Stadium Parking Structure, and the Ontario Sports Empire in the amount of $1,189,758 plus a contingency amount of $119,000 for a total contract amount not-to-exceed $1,308,758 consistent with the terms and conditions of the Sourcewell Contract Number 042221-CPI; and B. Authorized the City Manager or his designee to execute all documents required for the completion of the project including, but not limited to agreements, assessments, easements, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 9. A CONSTRUCTION CONTRACT WITH TFN ARCHITECTURAL SIGNAGE, INC. FOR SIGNAGE AT THE ONTARIO PROFESSIONAL BASEBALL STADIUM The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with TFN Architectural Signage, Inc., of Placentia, California, to provide signage for Bid No. 1878 - D&C23-011 - Professional Baseball Stadium (Rebid of BC20) in the amount of $1,816,695 and authorize a contingency of $363,339 for a total not-to-exceed contract amount of $2,1 180,034; and 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 related activities. 10. AWARD A CONSTRUCTION CONTRACT TO MCCARTHY BUILDING COMPANIES, INC. FOR DESIGN-BUILD CONSTRUCTION SERVICES FOR THE VINEYARD PARKING STRUCTURE PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with McCarthy Building Companies, Inc., of Newport Beach, California, to provide design-build construction services for the Vineyard Parking Structure in the amount of $24,990,042 and authorize a contingency of $3,748,506 for a total not-to-exceed contract amount of $28,738,548; 431 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 6 of 11 B. Authorized the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to agreements, assessments, easements, lot line adjustments, reduction of retention accounts, contracts and contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 11. AUTHORIZE A SOLE SOURCE PURCHASE WITH FIRE APPARATUS SOLUTIONS FOR TWO (2) NEW KME FIRE PUMPERS The City Council authorized the sole source purchase and delivery of two (2) new KME K180 Fire Pumpers from Fire Apparatus Solutions of Rialto, California, in the amount of $1,996,979 plus a 5% contingency in the amount of $99,849 for a total not-to-exceed amount of $2,096,828. 12. A MAINTENANCE SERVICES AGREEMENT WITH HYDROLOGICS, INC. FOR ON-CALL ZERO DISCHARGE FLUSHING SERVICES The City Council approved and authorized the City Manager, or designee, to execute a one-year Maintenance Services Agreement with Hydrologics, Inc., of Bosque Farms, New Mexico, for On-Call Zero Discharge Flushing Services in the amount of $600,000 from March 18, 2025 to March 17, 2026, with the option to extend the Agreement for up to four successive one-year periods for a total not-to-exceed amount of $3,000,000. 13. A DESIGN SERVICES AGREEMENT WITH TRIAD CONSULTING AND SYSTEM DESIGN GROUP LLC FOR SITE SECURITY IMPROVEMENTS The City Council approved and authorized the City Manager, or designee, to execute a Design Services Agreement with Triad Consulting & Systems Design Group LLC, of Corona, California for design and bid support services for Site Security Improvements for a total amount of $935,904, plus a 15% contingency of $140,386, for a total not-to-exceed amount of $1,076,290, and a term from March 18, 2025 to September 18, 2028. 14. AN ORDINANCE AMENDING CHAPTERS 8B AND 8C OF TITLE 6 OF THE ONTARIO MUNICIPAL CODE RELATED TO WATER SERVICES AND RECYCLED WATER, AND ESTABLISHING CHAPTERS 8D AND 8E TO TITLE 6 OF THE ONTARIO MUNICIPAL CODE RELATED TO POTABLE WATER FACILITIES AND CROSS-CONNECTION CONTROL The City Council adopted an Ordinance amending Chapters 8B and 8C of Title 6 of the Ontario Municipal Code related to water services and recycled water, and establishing Chapters 8D and 8E to Title 6 of the Ontario Municipal Code related to potable water facilities and cross-connection control. Introduction and first reading took place at a regular meeting on March 4, 2024. 432 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 7 of 11 ORDINANCE NO. 3297 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AMENDING, REORGANIZING, AND REÇODIFYING CHAPTER. 8B OF TITLE 6 OF THE ONTARIO MUNICIPAL CODE PERTAINING TO WATER SERVICES, AMENDING AND RECODIFYING CHAPTER 8C OF TITLE 6 OF THE ONTARIO MUNICIPAL CODE PERTAINING TO RECYCLED WATER USE, ENACTING CHAPTER 8D OF TITLE 6 OF THE ONTARIO MUNICIPAL CODE PERTAINING TO POTABLE WATER FACILITIES, AND ENACTING CHAPTER 8E OF TITLE 6 OF THE ONTARIO MUNICIPAL CODE PERTAINING TO CROSS-CONNECTION CONTROL AND FINDING THE ACTION EXEMPT FROM CEQA. 15. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH WINDSONG PRODUCTIONS, LLC. FOR VIDEO PRODUCTION SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 4 to the Professional Services Agreement with Windsong Productions, LLC., of Fresno, California, for video production services in the amount of $619,544 for a total not-to-exceed amount of $1,727,380 and to extend the term of the agreement to June 30, 2026. 16. A RESOLUTION OF INTENTION TO RENEW THE GREATER ONTARIO TOURISM MARKETING DISTRICT That the City Council adopt a Resolution of Intention to renew the existing Greater Ontario Tourism Marketing Plan. RESOLUTION NO. 2025-007 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING ITS INTENTION TO RENEW THE GREATER ONTARIO TOURISM MARKETING DISTRICT (GOTMD) AND FIXING THE TIME AND PLACE OF A PUBLIC MEETING AND A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF. PUBLIC HEARINGS 17. A PUBLIC HEARING TO CONSIDER AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-001, TO IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS The City Council introduced and waived further reading of the Ordinance Approving File No. PDCA24-001, a Development Code Amendment, amending the Reference document section of the City's Development Code, to implement Objective Development and Design Standards for multiple-family and mixed-use residential development. ORDINANCE NO. 3298 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO PDCA24-001, A DEVELOPMENT CODE AMENDMENT AMENDING THE REFERENCE DOCUMENT SECTION OF THE CITY'S DEVELOPMENT CODE, TO 433 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 8 of11 IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS FOR MULTIPLE-FAMILY AND MIXED-USE RESIDENTIAL DEVELOPMENT AND MAKING FINDINGS IN SUPPORT THEREOF. Notice of public hearing was duly given. Affidavits of compliance are on file. There were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Hearing no one, Mayor Leon closed the public hearing and opened the item for Council discussion. MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to introduce Ordinance No. 3298. 18. A PUBLIC HEARING TO CONSIDER AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS The City Council opened the public hearing, receive public testimony, close the public hearing, and by motion: A. Find that the adoption of the proposed Ordinance is statutorily exempt from review under the California Environmental Quality Act ("CEQA") under Public Resources Code section 21080.17; and B. Consider and adopt an Ordinance upholding the recommendation of the Planning Commission approving the Development Code Amendment (File No. PDCA24-004), pursuant to the facts and reasons contained in the staff report and Ordinance. ORDINANCE NO. 3299 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, AMENDING DIVISION 5.03 & SUPPLEMENTAL LAND USE REGULATIONS, SECTION 5.03.010 OF THE CITY'S DEVELOPMENT CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS IN THE CITY, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE S 21080.17, AND MAKING FINDINGS IN SUPPORT THEREOF. Notice of public hearing was duly given. Affidavits of compliance are on file. There were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Hearing no one, Mayor Leon closed the public hearing and opened the item for Council discussion. MOTION: Moved by Council Member Bowman, seconded by Council Member Macias and carried by a unanimous vote 5-0, to introduce Ordinance No. 3299. 434 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 9 of11 19. A PUBLIC HEARING TO CONSIDER THE ADOPTION OF AN ORDINANCE APPROVING A DEVELOPMENT AGREEMENT (FILE NO. PDA22-004) BETWEEN THE CITY OF ONTARIO AND ROSEVILLE INVESTMENTS, LLC AND AMERICAN SUPERIOR LAND, LLC. The City Council introduced and waived further reading of an Ordinance Approving a Development Agreement (File No. PDA22-004) between the City of Ontario and Roseville Investments, LLC and American Superior Land, LLC. ORDINANCE NO. 3300 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, FILE NO. PDA22-004, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND, ROSEVILLE INVESTMENTS, LLC AND AMERICAN SUPERIOR LAND, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH TENTATIVE TRACT MAP 20526 (FILE NO. PMTT22-012), LOCATED AT THE SOUTHEAST CORNER OF HAVEN AVENUE AND RIVERSIDE DRIVE, WITHIN PLANNING AREAS 1A, 1B, AND 1C OF THE RICH-HAVEN SPECIFIC PLAN (FILE NO. PSP05-004). (APNS: 0218-161-11, 0218-161-04, 0218-161-05, AND 0218-161-10). Notice of public hearing was duly given. Affidavits of compliance are on file. There were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Hearing no one, Mayor Leon closed the public hearing and opened the item for Council discussion. MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 5-0, to introduce Ordinance No. 3300. 20. A PUBLIC HEARING TO CONSIDER AN AMENDMENT TO THE AVENUE SPECIFIC PLAN, FILE NO. PSPA22-005 The City Council considered and adopted: A. Resolution approving the use of an Addendum to The Ontario Plan 2050 Supplemental Environmental Impact Report (TOP 2050 SEIR); B. Resolution approving File No. PSPA22-005, an Amendment to the Avenue Specific Plan to: 1) modify the land use designation of Planning Area 4 and apply density modifications to Planning Areas 1B, 2A, 3B, and 5 for consistency with the Ontario Plan 2050 land use plan; 2) apply general modifications throughout the document for clarity; and 3) make exhibit and text updates throughout the document to support the project, for land located at the northwest corner of Archibald Avenue and Ontario Ranch Road. RESOLUTION NO. 2025-008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT, PURSUANT TO THE REQUIREMENTS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AS AMENDED, FOR FILE NO. PSPA22-005. 435 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 10 of 11 RESOLUTION NO. 2025-009 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSPA22-005, AN AMENDMENT TO THE AVENUE SPECIFIC PLAN TO: 1) MODIFY THE LAND USE DESIGNATION OF PLANNING AREA 4 AND APPLY DENSITY MODIFICATIONS TO PLANNING AREAS 1B, 2A, 3B, AND 5 FOR CONSISTENCY WITH THE ONTARIO PLAN 2050 LAND USE PLAN; 2) APPLY GENERAL MODIFICATIONS THROUGHOUT THE DOCUMENT FOR CLARITY; AND, 3) MAKE EXHIBIT AND TEXT UPDATES THROUGHOUT THE DOCUMENT TO SUPPORT THE PROJECT, FOR LAND LOCATED AT THE NORTHWEST CORNER OF ARCHIBALD AVENUE AND ONTARIO RANCH ROAD, AND MAKING FINDINGS IN SUPPORT THEREOF-APNS: 0218-191-04; 0218-191-14; 0218-191-15; 0218-191-16; 0218-191-05; 0218-191-22; 0218-191-20. Notice of public hearing was duly given. Affidavits of compliance are on file. There were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Hearing no one, Mayor Leon closed the public hearing and opened the item for Council discussion. MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to adopt Resolution Nos. 2025-008 and 2025-009. 21. A PUBLIC HEARING TO CONSIDER AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT; TWO ORDINANCES APPROVING A DEVELOPMENT AGREEMENT (FILE NO. PDA23- 005) BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC IN CONJUNCTION WITH THE EMPIRE GROVES SPECIFIC PLAN (FILE NO. PSP23-001); AND A RESOLUTION FOR A DEVELOPMENT PLAN (FILE NO. PDEV23-039) This is item was pulled from the agenda. 22. A CONSOLIDATED PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION APPROVING THE DIF NEXUS REPORT UPDATE AND MODIFY DEVELOPMENT IMPACT FEES The City Council considered and adopted a Resolution to approve the City's Development Impact Fees (DIF) 2024 Nexus Report Update and modify the DIF fees. RESOLUTION NO. 2025-010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING THE DEVELOPMENT IMPACT FEE CALCULATION AND NEXUS UPDATE REPORT AND ADOPTING AN UPDATED AND MODIFIED DEVELOPMENT IMPACT FEE SCHEDULE. Notice of public hearing was duly given. Affidavits of compliance are on file. There were no written communications. 436 Ontario City Counci/Ontario Housing Authority Regular Meeting Minutes - March 18, 2025 Page 11 of 11 Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Hearing no one, Mayor Leon closed the public hearing and opened the item for Council discussion. MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 5-0, to adopt Resolution No. 2025-010. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS Council Member Macias inquired about improvements at Jay Littleton Ball Park. Council Member Bowman made no comments. Mayor pro Tem Wapner spoke on rectal cancer awareness. Council Member Porada stated the City is working hard to resolve homelessness issues. Mayor Leon discussed the need for various community amenities. ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 7:44 p.m., and announced the next regular meeting was scheduled for April 1, 2025. Respectfully submitted, hola oMat SHEILA MAUTZ, CITY CLERKISECRETARY APPROVED: PAUL S. LEON, MAYORICHAIRMAN