439 ONTARIO CITY COUNCIL ONTARIO HOUSING AUTHORITY/ ONTARIO FINANCE AUTHORITY MINUTES APRIL 1, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, April 1, 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 and Daisy Macias TELECONFERENCE: Debra Porada Hampton Inn & Suites Manchester Common Area/Lobby 8 Hawthorne Drive Bedford, NH 03110 ABSENT: CouncilAuthority Members: None 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. 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 6:02 p.m. for discussion of the following: GC 54956.9 (e)(5), CONFERENCE WITH LEGAL COUNSEL, ANTICIPATED LITIGATION: Significant exposure to litigation; a copy of the documented threat is available in the office of the City Clerk. 440 Ontario City CouncilOntario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 2 of 14 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:32 p.m. for the regular session. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Macias. INVOCATION Invocation was led by Dr. Esquiel Salazar, Montecito Baptist Church. REPORT ON CLOSED SESSION City Attorney Duran announced there was no reportable action. PUBLIC COMMENT Assistant City Clerk Isbell announced that there were two written comments: Rassoul Mahdavi, regarding concerns with business license. Loree Masonis, regarding Item No. 7. Mayor Leon called upon the first speaker: Joe Tonan, spoke on social media posts. Rassoul Mahdavi, spoke regarding concerns with business license. Aaron Mathiesen, president of the Ontario Eastern Little League spoke of recent break-in. Tina Silva, acknowledged the Native American community. Neha Upadhyay, representative for Senator Susan Rubio, announced upcoming events. Avraham Coutin, spoke of the sraeli-Palestine conflict. Mayor Leon recessed the meetings at 6:52 p.m. and reconvened 6:54 p.m. Tommy Mushegain, spoke on the need for universal playgrounds. AGENDA REVIEW/ANNOUNCEMENTS City Manager Ochoa made no announcements. CONSENT CALENDAR Public Comment: Mayor Leon called upon the speaker: Chris Robles, spoke in opposition to Items No. 4, 9, 10, and 15. 441 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 3 of 14 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 March 4, 2025, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills February 28, 2025 through March 13, 2025, in the amount of $28,124,425.04, and Payroll February 9, 2025 through February 22, 2025 in the amount of $5,823,174.23. 3. CITY COUNCIL APPOINTMENTS The City Council approved the City Council Appointment list as presented. 4. A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20557 GENERALLY LOCATED ON FERN AVENUE BETWEEN FRANCIS STREET AND PHILADELPHIA STREET The City Council adopted a Resolution approving an Improvement Agreement, Improvement Security and Final Tract Map No. 20557, generally located on Fern Avenue between Francis Street and Philadelphia Street. RESOLUTION NO. 2025-011 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT, MPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20557 GENERALLY LOCATED ON FERN AVENUE BETWEEN FRANCIS STREET AND PHILADELPHIA STREET. 5. THE 2024 GENERAL PLAN ANNUAL PROGRESS REPORT AND 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT, FILE NO. PADV24-001 The City Council adopted a Resolution authorizing Stafft to transmit the 2024 General Plan Annual Progress Report, which includes the 2024 Housing Element Annual Progress Report, to the California Department of Housing and Community Development and Governor's Office of Planning and Research. RESOLUTION NO. 2025-012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE 2024 GENERAL PLAN ANNUAL PROGRESS REPORT (FILE NO. PADV25-001), WHICH INCLUDES THE HOUSING ELEMENT ANNUAL PROGRESS REPORT, AND AUTHORIZING STAFF TO SUBMIT THE REPORTS TO THE CALIFORNIA DEPARTMENT OF 442 Ontario City CouncilOntario Housing Authority/ Ontario Finance Authority Regutar Meeting Minutes - April 1, 2025 Page 4 of 14 HOUSING AND COMMUNITY DEVELOPMENT AND THE GOVERNOR'S OFFICE OF PLANNING AND RESEARCH. 6. ACCEPT WRITTEN PETITIONS TO CREATE A COMMUNITY FACILITIES DISTRICT; ADOPT A RESOLUTION OF INTENTION TO ESTABLISH CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES; AND ADOPT A RESOLUTION DECLARING IT NECESSARY TO INCUR BONDED INDEBTEDNESS The City Council considered and: A. Accepted written petitions (on file with the Records Management Department) from Lennar Homes of California, LLC and AG EHC I (LEN) CA 3, L.P. "Landowners"), to create a Community Facilities District ("CFD") and to waive certain procedural matters, under the Mello-Roos Community Facilities Act of 1982; B. Adopted a Resolution of Intention to establish City of Ontario Community Facilities District No. 75 (Springhill), 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, May 20, 2025; and C. Adopted a Resolution Declaring it Necessary for the City of Ontario Facilities District No. 75 (Springhill) to Incur Bonded Indebtedness. RESOLUTION NO. 2025-013 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 DISTRICT NO. 75 (SPRINGHILL) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN. RESOLUTION NO. 2025-014 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 SPRINGHILL) TO INCUR BONDED INDEBTEDNESS. 7. A PROFESSIONAL SERVICES AGREEMENT FOR HOMELESS SERVICES BETWEEN THE CITY OF ONTARIO AND SYMBA CENTER AT THE ONTARIO WELLNESS CENTER The City Council took the following actions: A. Approved a Professional Services Agreement with Symba Center, a non- profit corporation of Victorville, California, for the provision of homeless services at 1522 West Mission Boulevard for a total not-to-exceed amount of $2,307,000; and B. Authorized the City Manager or his designee to execute the Agreement and take all actions necessary to implement them. 443 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 5 of 14 8. 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 adopted an Ordinance approving a Development Agreement (File No. PDA22-004) between the City of Ontario and Roseville Investments, LLC and American Superior Land, LLC. First reading and introduction took place at a regular meeting of the City Council on March 18, 2025. ORDINANCE NO. 3300 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). 9. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH UBICQUIA, INC. FOR SMART CITY STREETLIGHT CONTROL SYSTEM SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Maintenance Services Agreement with Ubicquia Inc., of Fort Lauderdale, Florida, for Smart City Streetlight Control System Services in the amount of $41,250 for a total not-to-exceed contract amount of $511,250. 10. AUTHORIZE THE PURCHASE AND INSTALLATION OF FURNITURE WITH INFO-COM BUSINESS PRODUCTS FOR THE WELLNESS CAMPUS ACCESS CENTER The City Council took the following actions: A. Authorized a cooperative purchase agreement for D&C24-011 Wellness Access Center with Margaret C. Pett, Inc. DBA Info-Com Business Products (Info-Com), of Altadena, California, for the purchase and installation of furniture in the amount of $513,007 plus a 10% contingency of $51,300 for a total not-to-exceed contract amount of $564,307, consistent with the terms and conditions of the Interlocal Purchasing System Contract Number 230301; and B. Authorized the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 444 Ontario City CouncilOntario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 6 of 14 11. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH COMMUNICATIONS & MEDIA MANAGEMENT CONSULTANTS, INC. FOR CITYWIDE MARKETING, COMMUNICATIONS, MITIGATION AND PUBLIC RELATIONS CONSULTING SERVICES The City Council approved and authorized the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Communications & Media Management Consultants, Inc. (CMMC), of Santa Clarita, California, for the provision of citywide marketing, communications, mitigation, and public relations consulting services, in the amount of $180,000, for a total not-to- exceed contract amount of $370,000, and to extend the term to December 15, 2026. 12. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE 20/20 NETWORK FOR COMMUNICATIONS CONSULTING The City Council approved and authorized the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with The 20/20 Network, of Upland, California, for communications consulting, in the amount of $60,000, for a total not-to-exceed contract amount of $292,000, and to extend the term to June 30, 2026. 13. A RESOLUTION APPROVING THE UPDATE OF THE SEWER SYSTEM MANAGEMENT PLAN The City Council adopted a Resolution approving the update of the Sewer System Management Plan (SSMP). RESOLUTION NO. 2025-015 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE UPDATE OF THE SEWER SYSTEM MANAGEMENT PLAN (SSMP). 14. AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS The City Council adopted 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. Introduction and first reading took place at a regular meeting of the City Council on March 18, 2025. ORDINANCE NO. 3299 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 445 Ontario City CounciV/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 7 of 14 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. 15. AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-001, TO IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS The City Council adopted an 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. Introduction and first reading took place at a regular meeting of the City Council on March 18, 2025. ORDINANCE NO. 3298 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 IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS FOR MULTIPLE- FAMILY AND MIXED-USE RESIDENTIAL DEVELOPMENT AND MAKING FINDINGS IN SUPPORT THEREOF. PUBLIC HEARINGS 16. A PUBLIC HEARING TO CONSIDER A RESOLUTION REGARDING THE FORMATION OF THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 WILDFLOWER ACRES); ADOPTION OF A RESOLUTION DEEMING IT NECESSARY TO INCUR BONDED INDEBTEDNESS; AND INTRODUCTION OF AN ORDINANCE LEVYING SPECIAL TAXES The City Council considered and: A. Adopted a Resolution of Formation of Community Facilities District No. 73 (Wildflower Acres), proposing that the community facilities district be authorized to levy a special tax and proposing that an appropriations limit of the community facilities district be established; B. Adopted a Resolution deeming it necessary for the district to incur bonded indebtedness within Community Facilities District No. 73 (Wildflower Acres); C. Adopted a Resolution calling a special election for City of Ontario Community Facilities District No. 73 (Wildflower Acres); D. Adopted a Resolution declaring the results of the special election and directing the recording of a Notice of Special Tax Lien; E. Introduced and waived further reading of an Ordinance levying special taxes within City of Ontario Community Facilities District No. 73 (Wildflower Acres); 446 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 8 of 14 F. Adopted a Resolution authorizing the execution and delivery of an acquisition and funding agreement with Pulte Home Company, LLC; and G. Adopted a Resolution making a declaration of official intent to reimburse facilities expenditures with bond proceeds and related actions. 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 RESOLUTION NO. 2025-016 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF FORMATION OF CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES), PROPOSING THAT THE COMMUNITY FACILITIES DISTRICT BE AUTHORIZED TO LEVY A SPECIAL TAX. AND PROPOSING THAT AN APPROPRIATIONS LIMIT OF THE COMMUNITY FACILITIES DISTRICT BE ESTABLISHED. RESOLUTION NO. 2025-017 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DEEMING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 WILDFLOWER ACRES) TO INCUR BONDED INDEBTEDNESS. MOTION: Moved by Council Member Bowman, seconded by Mayor pro Tem Wapner and carried by a unanimous vote 5-0, to adopt Resolution Nos. 2025-016 and 2025-017. City Clerk Mautz opened the ballots and announced they were in favor. RESOLUTION NO. 2025-018 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, CALLING SPECIAL ELECTION FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). RESOLUTION NO. 2025-019 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING RESULTS OF SPECIAL ELECTION AND DIRECTING RECORDING OF NOTICE OF SPECIAL TAX LIEN. ORDINANCE NO. 3301 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). RESOLUTION NO. 2025-020 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF AN ACQUISITION AND FUNDING AGREEMENT WITH PULTE HOME COMPANY, LLC. 447 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 9 of 14 RESOLUTION NO. 2025-021 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, MAKING A DECLARATION OF OFFICIAL INTENTTO REIMBURSE FACILITIES EXPENDITURES WITH BOND PROCEEDS AND RELATED ACTIONS. MOTION: Moved by Council Member Bowman, seconded by Mayor pro Tem Wapner and carried by a unanimous vote 5-0, to adopt Resolution Nos. 2025-018, 2025-019, 2025-020, and introduce Ordinance No. 3301. 17. LEASE FINANCING PLAN FOR THE PROPOSED ANIMAL RESOURCE CENTER OF INLAND EMPIRE The City Council authorized the City Manager, or his designee, to execute all documents required for the completion of the lease and lease financing within the authorization limits and adopted a Resolution approving: A. The financing for the acquisition of real property for the proposed Animal Resource Center of Inland Empire (ARC) for a period of ten (10) years; and B. The Lease Agreement between the City of Ontario and the Public Finance Authority; and C. The Site and Facility Lease between the City of Ontario and Public Finance Authority; and D. The Sub-Lease between the City of Ontario and ARC. The Public Finance Authority adopted a Resolution approving: A. The financing for the acquisition of real property for the proposed ARC site for a period of ten years; and B. The Lease Agreement between the City of Ontario and the Public Finance Authority; and C. The Site and Facility Lease between the City of Ontario and Public Finance Authority; and D. The Assignment Agreement between the Public Finance Authority and Costello, Investments, LLC; and E. The Promissory Note. RESOLUTION NO. 2025-022 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING PROCEEDINGS AND AGREEMENTS RELATING TO THE FINANCING OF PUBLIC CAPITAL IMPROVEMENTS FOR PUBLIC PURPOSES, APPROVING PREPARATION AND DELIVERY OF A NOTE BY THE ONTARIO PUBLIC FINANCING AUTHORITY AND AUTHORIZING OFFICIAL ACTIONS. RESOLUTION OPFA-011 A RESOLUTION OF THE ONTARIO PUBLIC FINANCING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE PREPARATION OF A LEASE REVENUE NOTE IN THE 448 Ontario City CouncilOntario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 10 of 14 AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $7,100,000 IN CONNECTION WITH THE FINANCING OF PUBLIC CAPITAL MPROVEMENTS, AUTHORIZING AND DIRECTING EXECUTION OF A SITE AND FACILITIES LEASE, LEASE AGREEMENT, ASSIGNMENT AGREEMENT, NOTE AND AUTHORIZING OFFICIAL ACTIONS AND EXECUTION OF RELATED DOCUMENTS. 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 Macias, seconded by Council Member Bowman and carried by a unanimous vote 5-0, adopt Resolution Nos. 2025-022 and OPFA-011. 18. A PUBLIC HEARING TO CONSIDER AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT; 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 DEVELOPMENT PLAN (FILE NO. PDEV23-039) The City Council introduced and waived further reading of: A. A Resolution approving the use of an Addendum to The Ontario Plan 2050 Supplemental Environmental Impact Report (State Clearinghouse No. 2021070364, certified by the City Council on August 16, 2022); B. An Ordinance for a Development Agreement (File No. PDA23-005) between the City of Ontario and Diversified Pacific Development Group, LLC to establish terms and conditions for the associated Development Plan (File No. PDEV23-039); C. An Ordinance for the Empire Grove Specific Plan (File No. PSP23-001 to establish the Land Use District, development standards, guidelines, and infrastructure improvements); and D. A Resolution approving Development Plan (File No. PDEV23-039) to construct 600,000 SF hotel and commercial building consisting of600 rooms. RESOLUTION NO. 2025-023 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. PSP23-001 449 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 11 of 14 ORDINANCE NO. 3302 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDA23-005, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH A DEVELOPMENT PLAN (FILE NO. PDEV23-039), FOR A 10.43 ACRE PROPERTY LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF-APN: 110-322-33 ORDINANCE NO. 3303 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSP23-001, A SPECIFIC PLAN (EMPIRE GROVES) TO ESTABLISH THE LAND USE DISTRICT, DEVELOPMENT STANDARDS, GUIDELINES, AND NFRASTRUCTURE MPROVEMENTS FOR THE DEVELOPMENT OF UP TO 600,000 SQUARE FEET OF HOSPITALITY AND COMMERCIAL LAND USES ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD AND MAKING FINDINGS IN SUPPORT THEREOF--APN: 110-322-33 RESOLUTION NO. 2025-024 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDEV23-039, A DEVELOPMENT PLAN TO CONSTRUCT A 600,000 SQUARE FOOT HOTEL AND COMMERCIAL BUILDING CONSISTING OF 600 ROOMS ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF--APN: 110-322-33 Before the item was considered, Council Member Macias chose to recuse herself out of an abundance of caution. Notice of public hearing was duly given. Affidavits of compliance are on file. The following written comments were received: Jordan Sisson, in opposition. Eliana Juarez, in opposition. Jordan Paredes, in opposition. Ashley Nickel, in opposition. Tony Moreno, in opposition. Richard Gonzalez, in opposition. Maria Vicario, in opposition. Jennifer Hinojoza, in opposition. Ashley Sandoval, in opposition. Maria Quintanilla, in opposition. Jaclyn Dorado, in opposition. 450 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 12 of 14 Natalie Reyes, in opposition. Marco Garcia, in opposition. Aaron McLemore, in opposition. Melissa Sian, in opposition. Lily Gonzalez, in opposition. Daniel Benesch, in opposition. Chris May, in opposition. Ricardo Mendez, in opposition. Jennifer Hernandez, in opposition. Ronert Tiller, in opposition. Frank Manharth, in opposition. Mandy Hosmer, in opposition. Christina Smith, in opposition. Natalie Espinoza, in opposition. Cristina Payes, in opposition. Yingze Wan, in opposition. Nicole Szetela, in opposition. Guadalupe Naranjo, in opposition. Cathy Calluebg, in opposition. Dolores Alvarez, in opposition. Kisra Saldana, in opposition. Megan Campos, in opposition. Marco Vicario, in opposition. Aaron Leal, in opposition. Glen Rodela, in opposition. Renee Kennedy, in opposition. Paul Maleno, in opposition. David Hernandez, in opposition. Catherine Kaniski, in opposition. Sevariano Yepez, in opposition. Tynisia Garcia, in opposition. Thomas Starner, in opposition. Catherine Hernandez, in opposition. Anthony Perez, in opposition. Thuy Nguyen, in opposition. Violeta Escobar, in opposition. Evelia Guerra, in opposition. Amanda Jaurigue, in opposition. Giovanni Navarrete, in opposition. Sarah Henschel, in opposition. Alejandra Cervantes, in opposition. Maria Cervantes, in opposition. Geovanna Valdovinos, in opposition. Edgar Villalvazo, in opposition. Jessica Xu, in opposition. Jerris Poyak, in opposition. 451 Ontario City Council/Ontario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 13 of 14 Diego Vicario, in opposition. Abel Michel, in opposition. Erick Meza, in opposition. Alejandra Murillo, in opposition. Jake Sowder, in opposition. Frances Yau, in support. Veronica Gutierrez, in opposition. Lucinda Smith, in opposition. Miguel Flores, in opposition. Adrian Rodriguez, in opposition. Ysmael Esparza, in opposition. Norma Silva, in opposition. Jeovanni Camacho, in opposition. Armando Rodriguez, in opposition. Carlos Lopez, in opposition. Filiberto Murillo, in opposition. Ivonne Valdovinos, in opposition. Ofelia DeLaTorre, in opposition. Luis Davila, in opposition. Maria Lopez, in opposition. David Peraza, in opposition. Maria Lopez, in opposition. Luis Davila, in opposition. Arlene Villacorta Lopez, in opposition. Maria Martinez, in opposition. Maria Bermejo, in opposition. Christina Lopez, in opposition. Eleazar Venegas, in opposition. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. He called upon the Executive Director of Community Development to provide background information. Francis Yao, spoke in support. Perry Meade, spoke in opposition. Tina Silva, spoke in opposition. Chris Robles, spoke in opposition. Jeff Burum, spoke in support. Aracely King, spoke in opposition. Frank Bautista, spoke in opposition. Jordan Sisson, spoke in opposition. Hearing no one else wishing to speak, Mayor Leon closed the public hearing and opened the item for Council discussion. City Council had a discussion to consider all comments. The item was considered and moved for approval. 452 Ontario City CouncilOntario Housing Authority/ Ontario Finance Authority Regular Meeting Minutes - April 1, 2025 Page 14 of 14 MOTION: Moved by Council Member Bowman, seconded by Mayor pro Tem Wapner and carried by a unanimous vote 4-0, with Council Member Macias abstaining, to adopt Resolution No. 2025-023, introduce Ordinance Nos. 3302, 3303, and adopt Resolution No. 2025-024. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS BOARD AND COMMISSION APPOINTMENTS Mayor Leon asked for a motion to appoint Wayne Bradley to the Library Board of Trustees. MOTION: Moved by Council Member Bowman, seconded by Mayor pro Tem Wapner and carried by a unanimous vote 5-0, to appoint Mr. Bradley. Council Member Macias made no comments. Council Member Bowman made no comments. Mayor pro Tem Wapner made no comments. Council Member Porada made no comments. Mayor Leon addressed social media comments. ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 8:21 p.m., and announced the next regular meeting was scheduled for April 15, 2025. Respectfully submitted, Mabsla SHEILA MAUTZ, CITY GLERKISECRETARY APPROVED: PAUL S. LEON, MAYORICHAIRMAN