466 ONTARIO CITY COUNCIL ONTARIO HOUSING AUTHORITY MINUTES MAY 6, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, May 6, 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 5:30 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon Mayor pro Tem/Vice Chair: Alan D. Wapner, Jim W. Bowman, Debra Porada, and Daisy Macias 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 5:31 p.m. for discussion of the following: GC 54956.9 (e)(5), CONFERENCE WITH LEGAL COUNSEL, ANTICIPATED LITIGATION: One (1) case; Significant exposure to litigation; a copy of the documented threat is available in the office of the City Clerk. GC 54956.9 (d)(4), CONFERENCE WITH LEGAL COUNSEL, ANTICIPATED LITIGATION: One (1) case 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 467 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 2 of 10 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:33 p.m. for the regular session. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Mayor pro Tem Wapner. INVOCATION nvocation was led by Pastor Richard Hernandez from The Church of God. REPORT ON CLOSED SESSION City Attorney Duran announced there was no reportable action. PUBLIC COMMENT Assistant City Clerk Isbell announced that there were five written comments: Mariely Fuentes, regarding biodiversity in the community. Andrew De La Torre, regarding code enforcement needs. John Li, regarding code enforcement needs. Kristyn Bonayon, regarding enforcement of speed limits. Brad Neumann, regarding personnel matters. Mayor Leon called upon the first speaker: Russell Mahdari, spoke regarding businesses operating with expired business licenses. Kizzee, thanked the City Council and Ontario Police Department for addressing homelessness. Nathan Cleary, spoke regarding dog breeding. Tina Silva, spoke regarding land acknowledgment. Chris Robles, spoke on budget meetings. Tommy Mushegain, expressed his concerns. Mariely Fuentes, spoke on a sustainable city. AGENDA REVIEWIANNOUNCEMENTS City Manager Ochoa noted the need to pull Item No. 21 from the agenda. CONSENT CALENDAR Public Comment: Chris Robles, spoke in opposition to Item No. 20. Aaron Matthiesen, spoke in support of Item Nos. 18 and 20. MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote of 5-0, with Council Member Macias recused from Item No. 13. 468 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 3 of 10 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council and Housing Authority of March 19, 2025, and regular meetings of the City Council, Housing Authority and Ontario Public Financing Authority of April 1, 2025, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills March 28, 2025 through April 24, 2025, in the amount of $107,064,371.58, and Payroll March 9, 2025 through April 5, 2025 in the amount of $11,390,071.13. 3. A PROFESSIONAL SERVICES AGREEMENT FOR ANNUAL PHYSICAL AND WELLNESS ASSESSMENTS WITH ON DUTY HEALTH, PLLC. The City Council authorized the City Manager, or their designee, to execute a Cooperative Agreement with On Duty Health, PLLC. located in Redlands, California, to conduct National Fire Protection Association (NFPA) Compliant Annual Physical and Wellness Assessments, for a term of up to two (2) years with a total not-to- exceed amount of $816,032. 4. A PROFESSIONAL SERVICES AGREEMENT WITH KIMLEY-HORN AND ASSOCIATES, INC. FOR THE CITYWIDE COMPREHENSIVE SAFETY ACTION PLAN The City Council authorized the City Manager, or his designee, to execute a Professional Services Agreement with Kimley-Horn and Associates, Inc., of Orange, California, to provide professional engineering services for the Citywide Comprehensive Safety Action Plan for a total not-to-exceed contract amount of $442,337. 5. A RESOLUTION OF INTENT TO DESIGNATE PORTIONS OF D STREET, LYNN HAVEN COURT, NOCTA STREET, AND SULTANA AVENUE AS A RESIDENTIAL PERMIT PARKING ZONE FOR THE BENEFIT OF ADJACENT RESIDENCES The City Council adopted a Resolution declaring the intent to designate portions of D Street, Lynn Haven Court, Nocta Street, and Sultana Avenue as a residential permit parking zone for the benefit of adjacent residences and to set the date, time, and place for a public hearing to consider the matter. RESOLUTION NO. 2025-030 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, PERTAINING TO DESIGNATING PORTIONS OF D STREET, LYNN HAVEN COURT, NOCTA STREET, AND SULTANA AVENUE AS A RESIDENTIAL PERMIT PARKING ZONE AND TO SET THE DATE, TIME, AND PLACE FOR A PUBLIC HEARING. 469 Ontario City CounciV/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 4 of 10 6. A RESOLUTION TO DESIGNATE A PORTION OF LAUREL AVENUE AS A ONE- WAY STREET AND DIAGONAL PARKING ZONE The City Council adopted a Resolution to designate a portion of Laurel Avenue as a one-way street and diagonal parking zone. RESOLUTION NO. 2025-031 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DESIGNATING PORTIONS OF LAUREL AVENUE AS A ONE-WAY STREET AND DIAGONAL PARKING ZONE. 7. A DEVELOPMENT IMPACT FEE CREDIT AND REIMBURSEMENT AGREEMENT (FILE NO. PDIF23-001) BETWEEN THE CITY OF ONTARIO AND BON VIEW INDUSTRIAL LLC AND BONVIEW GREEN LLC FOR FACILITY CONSTRUCTION ASSOCIATED WITH THE DEVELOPMENT PLAN (FILE NO. PDEV21-030), LOCATED 1932 SOUTH BON VIEW AVENUE, APPROXIMATELY 132 FEET NORTH OF CEDAR STREET, WITHIN THE IG (GENERAL NDUSTRIAL) ZONING DISTRICT The City Council approved the Development Impact Fee Credit and Reimbursement Agreement (File No. PDIF23-001) between the City of Ontario and Bon View Industrial LLC, and Bonview Green LLC, for facility construction associated with the Development Plan (PDEV21-030), located 1932 South Bon View Avenue, approximately 132 feet North of Cedar Street, within the IG (general industrial) zoning district; and authorized the City Manager to execute the Agreement. 8. A RESOLUTION ADOPTING THE REVISED SALARY SCHEDULES IN COMPLIANCE WITH CALPERS REPORTING REQUIREMENTS. The City Council adopted a Resolution approving the revised salary schedules for January 5, 2020, through January 1, 2025, in compliance with California Public Employees' Retirement System (CalPERS) requirements. RESOLUTION NO. 2025-032 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING THE REVISED SALARY SCHEDULES FOR THE PERIOD OF JANUARY 5, 2020, THROUGH JANUARY 1, 2025. 9. PURCHASE OF PARAMETRIC EARTHQUAKE INSURANCE FROM AUTHORITY FOR CALIFORNIA EXCESS LIABILITY (ACCEL) FOR FISCAL YEAR 2025-26 The City Council authorized the City Manager, or his designee, to procure Parametric Earthquake Insurance as provided by the Authority for California Excess Liability (ACCEL), the City's Joint Power Authority (JPA) for Liability and Insurance. The annual premium for the insurance is $160,916 for Fiscal Year 2025-2026. 470 Ontario City CounciV/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 5 of 10 10. A RESOLUTION APPROVING FIRE DEPARTMENT CLASSIFICATIONS BE ADDED TO THE CALIFORNIA FIRE AND RESCUE MUTUAL AID SYSTEM The City Council adopted a Resolution approving additional Fire Department classifications to the terms and conditions for Fire Department responses to the California Fire and Rescue Mutual Aid System requests to assist State of California and Federal Fire agencies. RESOLUTION NO. 2025-033 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE TERMS AND CONDITIONS FOR FIRE DEPARTMENT RESPONSE AWAY FROM THEIR OFFICIAL DUTY STATION AND ASSIGNED TO AN EMERGENCY INCIDENT. 11. AN AMENDMENT TO THE SOFTWARE LICENSE AGREEMENT WITH SAFE SOFTWARE, INC., FOR THE CITY'S GEOGRAPHIC INFORMATION SYSTEM INTEGRATION PROCESSES The City Council authorized the City Manager, or his designee, to execute Amendment No. 1 to the Software License Agreement with Safe Software, Inc., of Surrey, British Columbia, Canada, for the City's Geographic Information System (GIS) integration processes, increasing the authorized contract amount by $190,000, for a total contract not-to-exceed amount of $270,000 and extend the term for five years. 12. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT FOR REMOTE ACCELA SUPPORT WITH TRUEPOINT SOLUTIONS, LLC The City Council authorized the City Manager, or his designee, to execute Amendment No. 4 to the Professional Services Agreement with TruePoint Solutions, LLC., of Loomis, California, for ongoing service and support for the Accela Civic Platform increasing the authorized contract amount by $300,000 for a total contract not-to-exceed amount of $950,000 and extend the term for three years, with an additional two optional years. 13. A PLANNED UNIT DEVELOPMENT (FILE NO. PUD24-002) FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE-FAMILY RESIDENTIAL APARTMENT COMPLEX The City Council adopted 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. Introduction and first reading took place at a regular City Council meeting on April 15, 2025. Council Member Macias recused from this item out of an abundance of caution. 471 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 6 of 10 ORDINANCE NO. 3304 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PUD24-002, A PLANNED UNIT DEVELOPMENT TO CREATE DEVELOPMENT 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 ALLYNAVENUE 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. 14. A RESOLUTION APPROVING THE LEVY OF THE ASSESSMENTS FOR FISCAL YEAR 2025-26 FOR THE DOWNTOWN ONTARIO COMMUNITY BENEFIT DISTRICT The City Council adopted a Resolution for the Downtown Ontario Improvement Association (DOIA) authorizing the levying of the special assessments for Fiscal Year 2025-26. RESOLUTION NO. 2025-034 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE LEVY OF THE ASSESSMENTS FOR FISCAL YEAR 2025-26 FOR THE DOWNTOWN ONTARIO COMMUNITY BENEFIT DISTRICT. 15. A RESOLUTION DECLARING CITY OWNED PROPERTY SURPLUS LAND PURSUANT TO GOVERNMENT CODE 54221, APPROVING THE NOTICE OF AVAILABILITY, AND FINDING THAT SUCH DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT The City Council adopted a Resolution declaring the property located at 112-126 West "C" Street, 115-123 West "D" Street, and 324 North Laurel Avenue, dentified with Assessor's Parcel Numbers 1048-566-01 through 1048-566-03 and 1048-566-08 through 1048-566-11, approve the Notice of Availability, and finding that such declaration is exempt from the California Environmental Quality Act. RESOLUTION NO. 2025-035 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, MAKING FINDINGS AND DECLARING, PURSUANT TO GOVERNMENT CODE SECTION 54221, THAT CERTAIN REAL PROPERTY LOCATED AT 112-126 WEST C STREET, 115-123 WEST D STREET AND 324 NORTH LAUREL AVENUE, IDENTIFIED WITH ASSESSOR'S PARCEL NUMBERS 1048-566-01 THROUGH 1048-566-03 AND 1048-566-08 THROUGH 1048-566-11, IS SURPLUS LAND, APPROVING THE NOTICE OF AVAILABILITY THEREFOR, AUTHORIZING THE CITYI MANAGER TO COMPLYWITH THE SURPLUS LAND. ACT AND TAKING RELATED ACTIONS, FINDING THAT SUCH DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO SECTIONS 15060(C)(3) AND 15312 OF THE STATE CEQA GUIDELINES AND DIRECTING STAFF TO ISSUE A NOTICE OF EXEMPTION. 472 Ontario City CounciV/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 7 of 10 16. AN AMENDMENT TO THE MASTER SERVICES AGREEMENT WITH PAYMENTUS CORPORATION FOR ELECTRONIC BILL PAYMENT PROCESSING SERVICES The City Council authorized the City Manager, or designee, to execute Amendment No. 2 to the Master Services Agreement with Paymentus Corporation of Charlotte, North Carolina, for electronic bill payment services in the amount of $2, 100,000 for Fiscal Year 2024-25 through Fiscal Year 2027-28, for a new total not-to-exceed aggregate amount of $4,700,000. 17. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH CONVERGINT TECHNOLOGIES, LLC FOR THE CIVIC CENTER EXPANSION - FIRE STATION NO. 1 SECURITY CAMERA AND ACCESS CONTROL SYSTEM The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Amendment No. 5 to the Maintenance Services Agreement with Convergint Technologies, LLC, of La Palma, California, for the Civic Center Expansion - Fire Station No. 1 Project security camera and access control system in the amount of$112,774 for a total not-to-exceed contract amount of $4,366,250; 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. 18. A CONSTRUCTION CONTRACT WITH METROCELL CONSTRUCTION, INC. FOR THE JOHN GALVIN PARK LIGHTING UPGRADE PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with Metrocell Construction, Inc., of Ontario, California, to procure and install 19 new light fixtures and conduits fori the John Galvin Park Lighting Upgrade project in the amount of $223,985 plus a 10% contingency of $22,399 for a total not-to-exceed contract amount of $246,384; 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, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 473 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 8 of 10 19. A CONSTRUCTION CONTRACT WITH RANCHO PACIFIC ELECTRIC CONSTRUCTION, INC. FOR THE ELECTRICAL WORK AT THE ONTARIO SPORTS EMPIRE SPORTS FIELDS AND A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH CREW, INC. FOR THE GRADING AT THE ONTARIO SPORTS EMPIRE The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with Rancho Pacific Electrical Construction, Inc., of Rancho Cucamonga, California, to provide construction services for the D&C23-022 Ontario Sports Empire - Sports Fields project in the amount of $46,991,200 and authorize a contingency of $4,700,000 for a total not-to-exceed contract amount of $51,691,200, and B. Authorized the City Manager, or his designee, to execute Change Order No. 1 in the amount of $15,026,000 to the Construction Contract with Crew, Inc., of Compton, California, for D&C23-022 Ontario Sports Empire - Mass Grading project, increasing the contract amount from $41,870,320, to $62,598,920, which includes an increase to the project contingency by $1,502,600 for a new total not-to-exceed contract authorization of $62,598,920, and C. Authorized the extension of working hours to be Monday through Saturday from 6:00 am to 11:00 pm and on Sunday from 8:00 am to 6:00 pm for the duration of the construction of the Ontario Sports Empire; and D. 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, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 20. A CONSTRUCTION CONTRACT WITH 3M CONSTRUCTION CORPORATION FOR THE LATIMER FIELD CONCESSION AND RESTROOM RENOVATION PROJECT AT JOHN GALVIN PARK The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a construction contract with 3M Construction Corporation, of Anaheim, California, for the Latimer Field Concession and Restroom Renovation Project at John Galvin Park in the amount of $943,899 plus a 10% contingency of $94,390 to address any unforeseen issues that may arise during the construction, for a total not-to-exceed contract amount of $1,038,289; 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, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. 474 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 9 of 10 21. APPROVAL OF A SIDE LETTER AMENDING THE MEMORANDUM OF UNDERSTANDING FOR THE ONTARIO PROFESSIONAL FIREFIGHTER ASSOCIATION IN ACCORDANCE WITH MODIFICATIONS REQUIRED BY CALPERS This item was pulled. 22. A PROCLAMATION DEÇLARING MAY 2025 AS HUNTINGTON'S DISEASE AWARENESS MONTH The City Council proclaimed May 2025 as Huntington's Disease Awareness Month. PUBLIC HEARINGS 23. AN ORDINANCE AMENDING CHAPTER 25 OF TITLE 5 OF THE ONTARIO MUNICIPAL CODE RELATED TO SHOPPING CARTS The City Council introduced and waived further readings of an Ordinance amending multiple sections of Chapter 25 of Title 5 of the Ontario Municipal Code revising existing shopping cart regulations and providing for more effective management of shopping carts within the City. ORDINANCE NO. 3305 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AMENDING MULTIPLE SECTIONS OF CHAPTER 25 OF TITLE 5, OF THE ONTARIO MUNICIPAL CODE TO REVISE EXISTING SHOPPING CART REGULATIONS AND PROVIDE FOR MORE EFFECTIVE MANAGEMENT AND CONTROL PRACTICES FOR SHOPPING CARTS WITHIN THE CITY. MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to introduce Ordinance No. 3305. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS Council Member Macias made no comments. Council Member Bowman made no comments. Mayor pro Tem Wapner spoke on Huntington's Disease Awareness month. Council Member Porada asked for Council concurrence to have Staff develop a scope of work for an RFP or RFQ seeking alternatives to Inland Empire Utilities Agency services. Mayor Leon spoke on the need to be methodical when making big decisions. 475 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 6, 2025 Page 10 of 10 ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 7:06p.m., and announced the next regular meeting was scheduled for May 20, 2025. Respectfully submitted, Sheiliclaila SHEILA MAUTZ, CITY-CLERKISECRETARY APPROVED: PAUL SLEON, MAYOR/CHAIRMAN