453 ONTARIO CITY COUNCIL/ ONTARIO HOUSING AUTHORITY ONTARIO PUBLIC FINANCE AUTHORITY MINUTES APRIL 15, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, April 15, 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 6:01 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon CouncilAuthority Members: Jim W. Bowman, Debra Porada, and Daisy Macias ABSENT: Mayor pro Tem/ice Chair: Alan D. Wapner 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 announçed. 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: OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:38 p.m. for the regular session. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Bowman. 454 Ontario City Counciv/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 2 of 13 INVOCATION invocation was led by Pastor Richard Hernandez, The Church of God. REPORT ON CLOSED SESSION City Attorney Duran announced there was no reportable action. SPECIAL CEREMONIES SOUTHERN CALIFORNIA EDISON SCHOLARSHIP AWARD PRESENTATION TO LEONARDO CASTRO Ontario Resident, Leonardo Castro was presented with a scholarship check from Southern California Edison. ONTARIO POLICE DEPARTMENT PRESENTATION The Ontario Police Officers Association presented the City Council with a token of appreciation from a recent charity event. PUBLIC COMMENT Assistant City Clerk Isbell announced that there were three written comments: Brad Neumann, regarding personnel matters. Joshua Wicker, regarding an adult daycare. Greg Buzzard, regarding an adult daycare. Mayor Leon called upon the first speaker: Joshua Wicker, pastor at The Ontario Church of the Nazarene, would like to operate an adult daycare. Greg Buzzard, spoke in support of an adult daycare. Elizabeth Encarnacion, spoke on the first amendment. Vernonica Chavez, Director of Finance for the City of Palm Desert. Thanked IT staff.. Brad Neumann, spoke on a personal grievance. Tina Silva, acknowledged Native American tribes. Chris Robles, spoke on the City budget. AGENDA REVIEWIANNOUNCEMENTS City Manager Ochoa announced updated exhibits to the Resolution being considered under Agenda Item No. 9. The update reflected any payments received from property owners up to 9:00am on Tuesday, April 15, 2025. The updated materials reflected a revised and reduced amount for assessments now totaling $37,710.71 related to 76 parcels, which meant that $12,151.65 for 16 parcels were collected, postponed, or settled since the public agenda was prepared. 455 Ontario City CounciV/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 3 of 13 CONSENT CALENDAR MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote of 4-0, with Mayor pro Tem Wapner absent, and Item No. 20 pulled for a separate vote. 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council and Housing Authority of March 18, 2025, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills March 7, 2025 through March 27, 2025, in the amount of $49,605,291.17, and Payroll February 23, 2025 through March 8, 2025 in the amount of $5,763,591.09. 3. ONTARIO BUSINESS ASSISTANCE LOAN PROGRAM GUIDELINES AND APPLICATION The City Council approved the adoption of the Ontario Business Assistance Loan Program Guidelines; and authorized the City Manager, or his designee, to make any necessary adjustments and execute all necessary documents to implement the loan program. RESOLUTION NO. 2025-025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A BUSINESS ASSISTANCE LOAN PROGRAM. 4. AMENDMENT TO THE DOWNTOWN ONTARIO RESTAURANT AND BREWERY EQUIPMENT REBATE PROGRAM The City Council approved the amendment to the Downtown Ontario Restaurant and Brewery Equipment Program; and authorized the City Manager and/or his designee to execute any documents related to this program. 5. AUTHORIZE THE PURCHASE OF CHARGEPOINT ELECTRIC VEHICLE CHARGERS FOR THE CITY HALL PARKING STRUCTURE WITH BODEV, INC. The City Council took the following actions: A. Authorized a cooperative purchase agreement for D&C22-012 City Hall Parking Structure with BodEV, Inc., of La Habra, California, for the purchase of ChargePoint electric vehicle (EV) chargers for the City Hall Parking Structure in the amount of $559,482 plus a contingency amount of $56,000 456 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 4 of 13 for a for a total contract amount not-to-exceed $615,482 consistent with the terms and conditions of the Sourcewell Contract Number 032124-ELV; 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. 6. APPROVAL OF VARIOUS PROFESSIONAL SERVICES AGREEMENTS TO PROVIDE SPECIAL TAX CONSULTING AND ADMINISTRATIVE SERVICES, COMMUNITY FACILITIES DISTRICT FORMATION AND BOND COUNSEL SERVICES, APPRAISAL AND HOUSING MARKET ECONOMIST SERVICES The City Council approved and authorized the City Manager or designee to execute the various Professional Services Agreements for special tax consulting, community facilities district formations and costs associated with bond issuances. Proposed agreements are with Goodwin Consulting Group of Sacramento, California; Willdan Financial Services of Temecula, California; Orrick, Herrington & Sutcliffe, LLP of Los Angeles, California; Empire Economics, Inc. of Capistrano Beach, California; and Kitty Siino and Associates of Tustin, California. 7. AN AMENDMENT TO THE CONSTRUCTION CONTRACT WITH G.M. SAGER CONSTRUCTION INC. FOR ON-CALL AND EMERGENCY UTILITY TRENCH PAVING SERVICES The City Council approved and authorized the City Manager, or designee, to execute Amendment No. 2 to the On-Call Services Contract with G.M. Sager Construction Inc., of Pomona, California, for On-Call and Emergency Utility Trench Paving services for a revised total not-to-exceed aggregate amount of $2,035,170 and a term from September 6, 2022 through June 30, 2026. 8. APPROVAL OF A SOLE SOURCE PURCHASE TO PROVIDE A CUSTOM DESIGNED DRONE SHOW FOR TWO ANNUAL EVENTS The City Council approved Grizzly Entertainment, LLC of Palm Springs, CA as the sole source vendor to provide a custom designed drone show for the annual Independence Day and Holiday Tree Lighting celebrations. 9. A RESOLUTION FOR PLACEMENT OF SPECIAL ASSESSMENTS ON THE SAN BERNARDINO COUNTY TAX ROLLS The City Council adopted a Resolution for recovery of fees and costs incurred in abating property and dangerous building violations, as well as administrative citations and civil penalties associated with property maintenance violations and placing assessments on the San Bernardino County Tax Rolls. 457 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 5 of 13 RESOLUTION NO. 2025-026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A REPORT REQUESTING THE PLACEMENT OF SPECIAL ASSESSMENTS ON PROPERTY TAX BILLS FOR CIVIL PENALTIES OR RECOVERY OF COSTS INCURRED FOR ABATEMENTOF VIOLATIONS OF CITY CODES AND ORDINANCES. 10. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH DE NORA WATER TECHNOLOGIES, LLC FOR THE PURCHASE OF WATER DISINFECTION EQUIPMENT AND AN AMENDMENT TO THE GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH D&H WATER SYSTEMS FOR THE PURCHASE OF REPLACEMENT PARTS FOR GROUNDWATER WELL MAINTENANCE The City Council took the following actions: A. Authorized the City Manager, or designee, to execute a Goods and Equipment Purchase Agreement with De Nora Water Technologies, LLC (De Nora) of Sugar Land, Texas, for the purchase of water disinfection equipment and replacement parts for a total not-to-exceed amount of $1,416,076. B. Authorized the City Manager, or designee, to execute Amendment No. 1 to the Goods and Equipment Purchase Agreement with D&H Water Systems of Oceanside, California, to amend the Agreement by $274,849 for a revised total not-to-exceed amount of $310,005. 11. ADOPT A RESOLUTION AUTHORIZING SIGNATURE AUTHORITY FOR PROJECT AGREEMENTS AND DOCUMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS The City Council adopted a Resolution authorizing the City Manager, or his designee, to negotiate and execute all related project documents, including applications, agreements, project certifications and project-related documents with the United States Army Corps of Engineers (USACE), to design and construct the Euclid Avenue Recycled Water Project and the Well 50 lon Exchange Treatment Facility. RESOLUTION NO. 2025-027 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND SIGN PROJECT PARTNERSHIP AGREEMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS. 12. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING SPECIAL TAXES WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES) 458 Ontario City CounciV/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 6 of 13 The City Council considered and adopted an Ordinance authorizing the levy of special taxes within City of Ontario Community Facilities District No. 73 (Wildflower Acres). First reading and introduction took place at a regular meeting of the City Council on April 1, 2025. ORDINANCE NO. 3301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). 13. AUTHORIZE A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH PHILBIN CONSTRUCTION COMPANY FOR THE DEBRIS REMOVAL AND FINE GRADING FOR ONTARIO'S GRAND PARK PHASE 1 PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Change Order No. 2 to the Construction Contract with Philbin Construction Company, of Laguna Niguel, California for the debris removal and fine grading of Ontario's Grand Park Phase 1 in the amount of $11,990,790 for a total contract amount of $17,420,243 plus a contingency of $2,409,507 to address any unforeseen issues that may arise during the demolition for a total not-to-exceed contract amount of $19,829,750; and B. Authorized the City Manager, or his designee, to execute all documents required for the completion oft the project which may include, but is 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. 14. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH SOUTHERN TIRE MART, LLC. FOR TIRE REPAIR, RETREADING, AND OTHER TIRE RELATED ITEMS The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Goods and Services Agreement with Southern Tire Mart, LLC., of Columbia, Mississippi, for tire repair, retreading, and other tire related items in the amount of $1,040,000, bringing the new total not-to-exceed contract amount to $1,190,000. Additionally, authorized the option to extend the Agreement for up to three (3) additional one-year terms. 15. A CONSTRUCTION CONTRACT WITH LEONIDA BUILDERS FOR THE DOWNTOWN BOLLARDS INSTALLATION PROJECT The City Council authorized the City Manager or his designee to execute a Construction Contract with Leonida Builders, of Santa Clarita, California, for the Downtown Bollards Installation Project for a contract amount of $294,500 plus a 10% contingency of $29,450 for a total contract amount not-to-exceed $323,950. 459 Ontario City CounciV/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 7 of 13 16. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH FREDERICK FISHER PARTNERS, ARCHITECTS FOR THE NORTH WING GALLERY, WELCOME DESK, AND ELECTRICAL INFRASTRUCTURE UPGRADE FOR THE ONTARIO MUSEUM OF HISTORY AND ART 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 Frederick Fisher Partners, Architects, of Los Angeles, California, to provide on-call design services for the North Wing Gallery, welcome desk, and electrical infrastructure upgrade for the Ontario Museum of History and Art (OMHA) in the amount of $186,709 for a total not-to-exceed contract amount of $436,709; 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. 17. A CONSTRUCTION CONTRACT WITH KRESSA, LLC. FOR THE HOMER BRIGGS PARK CONCESSION RENOVATION PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with Kressa, LLC, of West Covina, California, for the Homer Briggs Park Concession Renovation Project in the amount of $174,150 plus a 10% contingency of $17,415 to address any unforeseen issues that may arise during the construction for a total not-to-exceed contract amount of $191,565; and B. Authorized the City Manager, or his designee, to execute all documents required for the completion ofthe 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. 18. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH MCLAUGHLIN WASTE EQUIPMENT, INC. FOR COMMERCIAL BIN PARTS The City Council authorized the City Manager, or his designee, to execute a Goods and Equipment Purchase Agreement with McLaughlin Waste Equipment, Inc., of Canyon Country, California, for the purchase of commercial bin parts for a total contract amount not-to-exceed $1,000,000 for up to five (5) years. 460 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 8 of 13 19. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH PHOENIX GROUP INFORMATION SYSTEMS REFERENCE PROCESSING SERVICES FOR POLICE PARKING CITATIONS, FIRE AND COMMUNITY IMPROVEMENT ADMINISTRATIVE CITATIONS, AND FALSE ALARM PROGRAM The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Professional Services Agreement for citation services with Phoenix Group Information Systems, based in Santa Ana, California. This amendment will extend the optional two additional one-year terms and increase the authorized contract amount by $250,000, resulting in a total not-to-exceed contract amount of $1,000,000. 21. AUTHORIZATION TO ESTABLISH AND IMPLEMENT A REDEMPTION PROGRAM FOR UNUSED NEW MODEL COLONY DEVELOPMENT IMPACT FEE (DIF) CERTIFICATES IN ACCORDANCE WITH UNDERLYING AGREEMENTS AND APPLICABLE LAW The City Council, by minute action, authorized the City Manager or his designee(s) to establish and implement an administrative program under which unused and/or unredeemed DIF certificates for public infrastructure built to support the development in the Ontario Ranch area may be redeemed by bona fide certificate holders in amounts supported by verified documentary evidence and applicable requirements of law and contract. ITEM PULLED FOR SEPARATE VOTE: 20. 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) The City Council considered and adopted: A. 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); B. An Ordinance for the Empire Grove Specific Plan (File No. PSP23-001) to establish the Land Use District, development standards, guidelines, and infrastructure improvements. Introduction and first reading took place at a regular meeting of the City Council on April 1, 2025. 461 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 9 of 13 ORDINANCE NO. 3302 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 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 INFRASTRUCTURE 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. Council Member Macias recused herself from Item No. 20 out of an abundance of caution. Public Comment: Mayor Leon called upon the speaker: Chris Robles spoke in opposition. MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 3-0, with Council Member Macias recused and Mayor pro Tem Wapner absent, to adopt Ordinance Nos. 3302 and 3303. PUBLIC HEARINGS 22. A PUBLIC HEARING TO CONSIDER A PLANNED UNIT DEVELOPMENT (FILE NO. PUD24-002) FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE-FAMILY RESIDENTIAL APARTMENT COMPLEX The City Council introduced and waived further reading of an Ordinance Approving a Planned Unit Development, File No. PUD24-002, establishing development standards and guidelines to facilitate the development of a 144-unit residential apartment project. ORDINANCE NO. 3304 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PUD24-002, A PLANNED UNIT DEVELOPMENT TO CREATE DEVELOPMENT 462 Ontario City CouncilOntario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 10 of 13 STANDARDS AND DESIGN GUIDELINES FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE-FAMILY RESIDENTIAL APARTMENT COMPLEX ON APPROXIMATELY 5.73 ACRES OF LAND LOCATED NEAR THE NORTHEAST CORNER OF EAST HOLT BOULEVARD AND ALLYN AVENUE WITHIN THE MU-6 (EAST HOLT MIXED USE) ZONING DISTRICT, AND MAKING FINDINGS IN SUPPORT THEREOF--APN: 1048-481-06, 1048-481-07, 1048-481- 08, 1048-481-28, 1048-481-29 Council Member Macias recused herself from Item No. 22 out of an abundance of caution. Notice of public hearing was duly given. Affidavits of compliance are on file. There was one written communication from Loree Mason. 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 3-0, with Council Member Macias recused and Mayor pro Tem Wapner absent, to introduce Ordinance No. 3304. 23. RESOLUTIONS AUTHORIZING THE ISSUANCE OF LEASE REVENUE BONDS, SERIES 2025A AND RELATED MATTERS The City Council and the Ontario Public Financing Authority took the following actions: A. City Council considered and adopted a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, indenture, Bond Purchase Agreement and Continuing Disclosure Certificate in connection with the issuance and sale of the Lease Revenue Bonds, Series 2025A, by the Ontario Public Financing Authority in an aggregate principal amount not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. B. Ontario Public Financing Authority considered and adopted a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, Indenture, Bond Purchase Agreement and Assignment Agreement in connection with the issuance of its Lease Revenue Bonds, Series 2025A, in an aggregate principal amount of not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. 463 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 11 of 13 RESOLUTION NO. 2025-028 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, BOND PURCHASE AGREEMENT AND CONTINUING DISCLOSURE CERTIFICATE IN CONNECTION WITH THE SSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. RESOLUTION NO. OPFA-012 A RESOLUTION OF THE ONTARIO PUBLIC FINANCING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE AUTHORITY OF A GROUND LEASE, LEASE AGREEMENT, NDENTURE, BOND PURCHASE AGREEMENT AND ASSIGNMENT AGREEMENT IN CONNECTION WITH THE ISSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, AUTHORIZING THE SSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES 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. MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 4-0, with Mayor pro Tem Wapner absent, to adopt Resolution Nos. 2025-028 and OPFA-012. 24. APPROVAL OF RESOLUTIONS FOR SALE OF PROPERTY AT 100 BLOCK OF NORTH EUCLID AVENUE FROM ONTARIO HOUSING AUTHORITY TO CITY OF ONTARIO The Ontario Housing Authority and the City Council took the following actions: A. Adopted a Resolution declaring certain Ontario Housing Authority-owned real property at 100 Block of North Euclid Avenue (APN's 1048-553-01,1 1048-553- 05 Through 1048-553-15) to be exempt surplus land; approve the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01, 1048-553-05 through 1048-553-15) from the Ontario Housing Authority to the 464 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 12 of 13 City of Ontario; and declare the conveyance of the property exempt from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15312. B. Adopted a Resolution approving and accepting the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01, 1048-553-05 through 1048-553-15) from the Ontario Housing Authority to the City of Ontario. RESOLUTION NO. OHA-120 A RESOLUTION OF THE GOVERNING BOARD OF THE ONTARIO HOUSING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, PURSUANT TO GOVERNMENT CODE SECTION 54221 DECLARING THAT CERTAIN REAL PROPERTY (100 BLOCK NORTH EUCLID AVENUE) IS EXEMPT SURPLUS LAND AND APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048 553-01, 1048-553-05 THROUGH 1048-553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND FINDING SUCH ACTION / DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO SECTION 15312 OF THE CEQA GUIDELINES. RESOLUTION NO. 2025-029 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048-553-01, 1048-553-05 THROUGH 1048 553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND APPROPRIATING FUNDS THEREFORE. 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 Macias and carried by a unanimous vote 4-0, with Mayor pro Tem Wapner absent, to adopt Resolution Nos. OHA-120 and 2025-029. ADMINISTRATIVE REPORTS/DISCUSSCUSSION/ACTION 25. RENEWAL OF THE GREATER ONTARIO TOURISM MARKETING DISTRICT The City Council took testimony and accepted public comment that will result in a public hearing on May 20, 2025, on the renewal of the Greater Ontario Tourism Marketing District (GOTMD) and the levy of assessments on lodging businesses, including short-term rentals, located within the boundaries of the GOTMD. MOTION: Moved by Council Member Porada, seconded by Council Member Macias and carried by a unanimous vote 4-0, with Mayor pro Tem Wapner absent, to take testimony and accept public comment for the Greater Ontario Tourism Marketing District. 465 Ontario City Council/Ontario Housing Authority/ Ontario Public Finance Authority Regular Meeting Minutes - April 15, 2025 Page 13 of 13 STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS BOARD AND COMMISSION APPOINTMENTS The Mayor appointed the following individuals to the Public Art Program Advisory Commission: Michael Rann Chau Nguyen MOTION: Moved by Council Member Porada, seconded by Council Member Macias and carried by a unanimous vote 4-0, with Mayor pro Tem Wapner absent, to appoint Michael Rann and Chau Nguyen. Council Member Macias made no comments. Council Member Bowman made no comments. Council Member Porada spoke on local water rates. Mayor Leon spoke on local water rate issues. ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 7:46p.m., and announced the next regular meeting was scheduled for May 6, 2025. Respectfully submitted, Shebclaub SHEILA MAUTZ, CITY CLERKISECRETARY APPROVED: PAUL S. LEON, MAYORICHAIRMAN