476 ONTARIO CITY COUNCIL/ ONTARIO HOUSING AUTHORITY MINUTES MAY 20, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, May 20, 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 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, Assistant City Attorney/Legal Counsel Ryan Guiboa, and City Clerk / Secretary Sheila Mautz. INFORMATION RELATIVE TO POSSIBLE CONFLICTS OF INTEREST Mayor pro Tem Wapner, Council Member Porada, and Council Member Macias announced a conflict with Dietz Towing, Inc. Item No. 19. Pursuant to the law of necessity, straws were drawn to determine the third vote on the item. Council Member Macias drew the smallest straw therefore would be voting on the item. CLOSED SESSION Mayor Leon inquired whether persons were present who wished to speak to the Closed Session items. Hearing no one, City Attorney Guiboa announced the matters for discussion as listed on the agenda and recessed to Closed Session at 6:04 p.m. for discussion of the following: GC 54656.9(d)(1), CONFERENCE WITH LEGAL COUNSEL, EXISTING LITIGATION Robles, et al. V. City of Ontario et al., Case No. CIVDS2007038 GC 54956.9(d)(1), CONFERENCE WITH LEGAL COUNSEL, EXISTING LITIGATION Ruben Valencia V. City of Ontario, Case No. CIVSB2302751 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:30 p.m. for the regular session. 477 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - May 20, 2025 Page. 20 of 13 PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Porada. INVOCATION Invocation was led by Senior Pastor Gresford Thomas, Ontario Seventh-day Adventist Church. REPORT ON CLOSED SESSION Assistant City Attorney Guiboa announced there was no reportable action. PUBLIC COMMENT Assistant City Clerk Isbell announced that there was one written communication: Lory Masonis, regarding Item No. 14 of the consent calendar. Mayor Leon called upon the first speaker: Kevin Nelson, spoke in opposition to pickleball courts at Westwind Park. Roxanna Gracia, District Director for Assemblymember Rodriquez, announced upcoming events. Karen Haughey, representative for San Bernardino County Board Supervisor, Curt Hagman, announced upcoming events. Tina Silva, spoke regarding land acknowledgment. Chris Robles, spoke in support of the Inland Empire Utilities Agency. Maria Galvan, spoke regarding her personal struggles with the cost of living. AGENDA REVIEW/ANNOUNCEMENTS City Manager Ochoa updated materials to Item No. 24, Exhibit A, a side letter, to the Resolution. He noted that copies were placed at the dais, and were also available. for the public. CONSENT CALENDAR Public Comment: Chris Robles, spoke in opposition to Item 14, 16, and 18. MOTION: Moved by Council Member Bowman, seconded by Council Member Macias and carried by a unanimous vote of5-0, with Mayor pro Tem Wapner and Council Member Porada recused from Item No. 19 due to a declared conflict of interest. 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council, Housing Authority, and Public Finance Authority of April 15, 2025, and approving same as on file in the Records Management Department. 478 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 3 of 13 2. BILLS & PAYROLL Approved bills April 25, 2025 through May 1, 2025, in the amount of $13,084,981.66, and Payroll April 6, 2025 through April 19, 2025 in the amount of $5,633,038.85. 3. A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH ONYX PAVING COMPANY, INC. FOR THE ATP CYCLE 5 VINE AVENUE AND B STREET BIKE BOULEVARD PROJECT TO INCLUDE SEWER MAIN CONSTRUCTION The City Council authorized the City Manager, or his designee, to approve Change Order No. 1 to the Construction Contract with Onyx Paving Company, Inc., of Anaheim, California, for the Active Transportation Program (ATP) Cycle 5 Vine Avenue and B Street Bike Boulevard Project to include the construction of a sewer main on Laurel Avenue. The original contract amount was $6,963,000, with a ten percent (10%) contingency of $696,300, for a total not-to-exceed amount of $7,659,300: Change Order No. 1 would add $372,212, plus a ten percent (10%) contingency of $37,212, increasing the contract amount to, $7,335,120, and raises the new total not to exceed contract authorization amount to $8,068,632. 4. A CONSTRUCTION CONTRACT WITH METROCELL CONSTRUCTION, INC. FOR THE MOUNTAIN AVENUE STREET MPROVEMENTS 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, for the Mountain Avenue Street Improvements Project in the amount of $155,516 plus a 10% contingency of $15,552 for a total not-to-exceed contract amount of $171,068; 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. 5. AGREEMENT WITH THE STATE OF CALIFORNIA FOR STATE HIGHWAY ROUTE 10 The City Council authorized the City Manager, or his designee, to execute a Freeway Agreement with the State of California for the State Highway Route 10 and authorized the City Manager, or his designee, to execute any future amendments and related documents. 6. AUTHORIZE THE PURCHASE OF FLEET VEHICLES The City Council took the following actions: 479 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 4 of 13 A. Awarded Bid No. 1885 and authorized the purchase and delivery of eight (8) Ford F-150 pick-up trucks in the amount of $341,118 plus a 15% contingency of $51,168 to mitigate any unforeseen issues with supply chain surcharges and manufacturer's price increases, for a total not-to-exceed amount of $392,286 from PFVT Motors, LLC, of Peoria, Arizona; and B. Awarded Bid No. 1886 and authorized the purchase and delivery of fifteen (15) Ford Escape Sport Utility Vehicles (SUV) in the amount of $420,361 plus a 15% contingency of $63,054 to mitigate any unforeseen issues with supply chain surcharges and manufacture's price increases, for a total not-to-exceed amount of $483,415 from Envision Ford, of Duarte, California. 7. THE 2025 CITY OF ONTARIO LOCAL GUIDELINES FOR MPLEMENTING THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA). The City Council adopted a Resolution approving the 2025 Local Guidelines for Implementing the California Environmental Quality Act (CEQA) for the City of Ontario", pursuant to the facts and reasons contained in the staff report and attached Resolution. RESOLUTION NO. 2025-036 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AND ADOPTING THE 2025 LOCAL GUIDELINES FOR IMPLEMENTING THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (PUBLIC RESOURCES CODE SS 21000 ET SEQ.) 8. AN ORDINANCE AMENDING CHAPTER 25 OF TITLE 5 OF THE ONTARIO MUNICIPAL CODE RELATED TO SHOPPING CARTS The City Council adopted 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. First reading and introduction took place at a regular meeting on May 6, 2025. ORDINANCE NO. 3305 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. 9. RECOGNITION OF HISTORIC PRESERVATION MONTH IN THE CITY OF ONTARIO The City Council proclaimed the month of May 2025 as Historic Preservation Month in the City of Ontario. 480 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 5 of 13 10. A GOODS AND SERVICES AGREEMENT WITH MARK CHRISTOPHER CHEVROLET, INC. FOR GMC AND CHEVROLET OEM PARTS AND REPAIRS The City Council authorized the City Manager, or his designee, to execute a Goods and Services Agreement with Mark Christopher Chevrolet Inc., ofOntario, California, for the purchase of General Motors Truck Company (GMC) and Chevrolet Original Equipment Manufacturer (OEM) parts and repair services for a total contract amount not-to-exceed $500,000 for up to five (5) years. 11. PROFESSIONAL SERVICES AGREEMENTS WITH ALBERT A. WEBB ASSOCIATES AND PLACEWORKS INC. FOR ON-CALL WATER SUPPLY ASSESSMENT SERVICES The City Council authorized the City Manager, or designee, to execute Professional Services Agreements with Albert A. Webb Associates, of Riverside, California, and PlaceWorks Inc., of Santa Ana, California for technical services pertaining to Water Supply Assessments in the amount of $250,000 per consultant for a total not-to- exceed contract amount of $500,000 within the term of three (3) years from June 16, 2025 through June 16, 2028, with the option to extend the agreements for up to two (2) additional one (1) year terms consistent with City Council approved budgets. 12. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH HMC ARCHITECTS FOR ON-CALL ARCHITECTURAL SERVICES FOR THE MUNICIPAL SERVICES CENTER RELOCATION PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Amendment No. 7 to the Design Services Agreement with HMC Architects, of Ontario, California, to provide on-call architectural, space planning, and engineering services for the Municipal Services Center Relocation project in the amount of $10,653,815 increasing the total not-to-exceed contract amount from $9,281,325 to $19,935,140, and extend the contract term to October 27, 2029; 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. 13. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH BAY ALARM COMPANY FOR BROADBAND-CONNECTED SECURITY SYSTEMS AT 603 N. EUCLID AVENUE The City Council authorized the City Manager, or his designee, to execute Amendment No. 12 to the Maintenance Services Agreement with Bay Alarm Company, of Concord, California, to increase the not-to-exceed compensation bv 481 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 6 of 13 $19,750 plus a 10% contingency of $1,975, for a revised contract total of $1,552,272 to add broadband-connected fire and burglar alarm system installation and monitoring services at 603 N. Euclid Avenue. 14. APPROVE CONTRACTS AND AMENDMENTS IN CONNECTION WITH THE CONSTRUCTION OF THE ONTARIO SPORTS EMPIRE The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute 22 Construction Contracts to provide various construction services for Bid No. 1896 - D&C23- 022 - Ontario Sports Empire in the amount of $146,097,319 plus a combined contingency of $14,609,731 for a total not-to-exceed contract amount of $160,707,050, and 01 - Earthwork, Asphalt Paving = All American Asphalt: $5,124,118 02 = Concrete: Structural - Gonsalves and Santucci, Inc. dba Conco: $2,760,000 04 - Concrete: South Site Concrete - Bogh Construction, LLC: $11,980,000 05 - Concrete: East Site Concrete Bogh Construction, LLC: $4,211,000 06 - Masonry Winegardner Masonry, Inc.: $13,805,000 07 - Structural Steel - Anderson Charnesky Structural Steel, Inc.: $10,869,000 08 - Finish Carpentry - K&Z Cabinet Co., Inc.: $242,420 09 - Painting = Magnum Drywall, Inc.: $1,258,800 10- Roofing, Waterproofing & Sheet Metal - Danny Letner, Inc. dba Letner Roofing Company: $2,443,400 11 - Doors, Frames & Hardware Star Hardware, Inc.: $979,500 12 - Glazing - Best Contracting Services, Inc.: $400,632 13 - Metal Stud Framing, Insulation, Drywall & Plaster Superior Wall Systems, Inc.: $2,028,817 14 - Rough Carpentry - Tomahawk Builders, Inc.: $2,411,000 15 - Signage - Fusion Sign: $9,319,498 16 - Food Service - Kitcor Corporation: $2,561,130 17 - General Package A - Bogh Construction, LLC: $20,411,000 19 - Fire Suppression = Pro-Craft Construction: $278,000 20 - Plumbing - Fischer, Inc.: $2,406,704 21 - HVAC = Westland Mechanical: $1,682,000 23 - Site Utilities - ACCO Engineered System, Inc.: $16,977,300 24 - Chain-link & Ornamental Fencing = Econo Fence, Inc.: $12,750,000 25 - Landscape & Irrigation - American Landscape, Inc.: $21,198,000, and B. The City Council rejected bid from Pacific Structures SC, Inc. as non- responsive on Bid No. 1896 Ontario Sports Empire - Section 02 Concrete Structural and award the bid to the next lowest responsible bidder, and C. The City Council rejected the bid protest from JPI Development Group, Inc. against ACCO Engineering System as without merit, and D. Authorized the City Manager, or his designee, to execute two (2) Construction Contracts to provide various construction services for Bid No. 1900 - 482 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 7 of 13 D&C23-022 - Ontario Sports Empire in the amount of $76,183,627 plus a combined contingency of $7,618,363 for a total not-to-exceed contract amount of $83,801,990, and 03 = Concrete: North Site Concrete - Griffith Company: $26,262,627 and 18 = General Package B = KYA Services: $49,921,000 E. The City Council rejected the bid protest from Bogh Construction, LLC against KYA as it is without merit, and F. Authorized the City Manager, or his designee, to execute a Goods and Services Agreement with FieldTurf, Inc., of Encinitas, California, for the purchase and installation of the Ontario Sports Empire turf in the amount of $38,918,399 plus a 10% contingency of $3,891,840 for total not-to-exceed contract amount of $42,810,239, consistent with the terms and conditions of the CMAS Contract Number 4-06-78-0031A, and G. Authorized the City Manager, or his designee, to execute a Goods and Services Agreement with Kompan, Inc., of Austin, Texas, for the purchase and installation of playground equipment for the Ontario Sports Empire in the amount of $8,881,770 plus a 10% contingency in the amount of $888,177 for a total not-to-exceed contract amount of $9,769,947, consistent with the terms and conditions of the OMNIA Contract Number 201701135, and H. Authorized the City Manager, or his designee, to execute a Goods and Services Agreement with Key Code Media, Inc., of Burbank, California, for the purchase and instalation of the media wall and screens for the Ontario Sports Empire in the amount of $9,231,833 and a contingency amount of $923,000 for a total not-to-exceed contract amount of $10,154,833, consistent with the terms and conditions of the OMNIA Contract Agreement Number 2019.001407, and . Authorized the City Manager, or his designee, to execute Amendment No. 3 to the Design Services Agreement with RJM Design Group, of San Juan Capistrano, California, for on-call landscape architectural services for the Ontario Sports Empire in the amount of $1,787,129, increasing the total not- to-exceed contract amount from $1,240,575 to $3,027,704, and J. Authorized the City Manager or his designee, to execute Amendment No. 6 to the Professional Services Agreement with Tilden-Coil Constructors, Inc., of Riverside, California, to provide construction management multi-prime services for all facets of the Ontario Sports Empire project in the amount of $25,300,044, increasing the total not-to-exceed contract amount from $45,968,259 to $71,268,303, and K. Authorized an Amendment to the Agreement with Kizh Nation Resources Management to monitor all groundwork to ensure the Native American Cultural Resources are properly mitigated per the approved Environmental Impact Report in the amount of $814,914, increasing the total not-to-exceed contract amount from $186,046 to $1,000,960, and L. 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 M. 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 483 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 8 of 13 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. 15. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH SWA GROUP, INC. FOR ENGINEERING SERVICES AND A GOODS AND SERVICES AGREEMENT WITH DAVE BANG ASSOCIATES, INC. FOR THE PLAYGROUND DESIGN AND FABRICATION FOR THE GRAND PARK PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with SWA Group, Inc., of Laguna Beach, California, for additional engineering services for the preparation of the design and construction documents for the Grand Park project in the amount of $300,846, increasing the not-to-exceed amount from $6,114,355 to $6,415,201; B. Authorized the City Manager, or his designee, to execute a Goods and Services Agreement with Dave Bang Associates, Inc., of Orange, California, for the playground design and fabrication for the Grand Park project in the amount of $1,500,000 plus a 10% contingency of $150,000 for a total not-to-exceed contract amount of $1,650,000 consistent with the terms and conditions of cooperative 1GPA Contract No. 23-07P-03; and C. 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. 16. AUTHORIZE THE PURCHASE AND INSTALLATION OF STADIUM SEATING FOR THE PROFESSIONAL BASEBALL STADIUM WITH IRWIN SEATING The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Goods and Services Agreement for D&C23-011 Professional Baseball Stadium with Irwin Seating, of Grand Rapids, Michigan, for the purchase and installation of stadium seats in the amount of $757,858 plus a contingency of $76,000 for a total contract amount not-to-exceed $833,858 consistent with the terms and conditions of the OMNIA Contract Number R240106 (on file with the Records Management Department); and B. Authorized the City Manager or his dèsignee to execute all documents required for the completion of the project that may include, but are 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. 484 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 9 of 13 17. 2025 RESIDENT SATISFACTION SURVEY RESULTS The City Council received and filed the 2025 Resident Satisfaction Survey results and directed staff to incorporate the findings into strategic planning and performance-based initiatives. 18. STADIUM OPERATING AND MANAGEMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND ASM GLOBAL STADIUM MANAGEMENT, LLC The City Council authorized the City Manager or his designee, to execute a 10-year Operating and Management Agreement with ASM Global Stadium, LLC, in substantially the form attached, for the Ontario Baseball Stadium. 19. AN AMENDMENT TO EXTEND THE CITY CONTRACT TOWING SERVICES AGREEMENTS The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a two-year extension of the City Contract Towing Services Agreements with Certified Towing, Inc., Dietz Towing, Inc., Foglesong Towing & Storage, Inc., and Pepe's Towing Service, extending the term through November 17, 2027. B. Authorized the City Manager, or his designee, to execute any necessary future amendments consistent with City Council approved budgets and administrative requirements. PUBLIC HEARINGS 20. A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION TO DESIGNATE PORTIONS OF D STREET, LYNN HAVEN COURT, NOCTA STREET, AND SULTANA AVENUE AS A RESIDENTIAL PERMIT PARKING ZONE The City Council conducted a Public Hearing and adopted a Resolution 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. RESOLUTION NO. 2025-037 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ORDERING THE DESIGNATION OF PORTIONS OF D STREET, LYNN HAVEN COURT, NOCTA STREET, AND SULTANA AVENUE AS A RESIDENTIAL PERMIT PARKING ZONE. 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. 485 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 10 of 13 MOTION: Moved by Council Member Bowman, seconded by Council Member Porada and carried by a unanimous vote 5-0, to adopt Resolution No. 2025-037. 21. A PUBLIC HEARING TO CONSIDER A RESOLUTION REGARDING THE FORMATION OF THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 SPRINGHILL); 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. 75 (Springhill), 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. 75 (Springhill); C. Adopted a Resolution calling a special election for City of Ontario Community Facilities District No. 75 (Springhill); 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. 75 (Springhill); F. Adopted a Resolution authorizing the execution and delivery of an acquisition and funding agreement with Lennar Homes of California, LLC; and G. Adopted a Resolution making a declaration of official intent to reimburse facilities expenditures with bond proceeds and related actions. City Clerk Mautz announced notice had been duly given in accordance with the Mello-Roos Act. 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. 2025-038 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF FORMATION OF CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 SPRINGHILL), 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. 2025-039 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DEEMING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 SPRINGHILL) TO INCUR BONDED INDEBTEDNESS, 486 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 11 of 13 RESOLUTION NO. 2025-040 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, CALLING SPECIAL ELECTION FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL). MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to adopt Resolution Nos. 2025-038, 2025-039, and 2025-040. RESOLUTION NO. 2025-041 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. 3306 (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. 75 (SPRINGHILL). RESOLUTION NO. 2025-042 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF AN ACQUISITION AND FUNDING AGREEMENT WITH LENNAR HOMES OF CALIFORNIA, LLC. RESOLUTION NO. 2025-043 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, MAKING A DECLARATION OF OFFICIAL INTENT TO REIMBURSE FACILITIES EXPENDITURES WITH BOND PROCEEDS AND RELATED ACTIONS. MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to adopt Resolution Nos. 2025-041, 2025-042, and 2025-043, and introduce Ordinance No. 3306. 22. A PUBLIC HEARING TO CONSIDER THE ADOPTION OF AN ORDINANCE APPROVING A DEVELOPMENT AGREEMENT (FILE NO. PDA23-006) BETWEEN THE CITY OF ONTARIO, LEGACY LAND PARTNERS, LLC, JAB MILL CREEK, LLC, AND RICHLAND ONTARIO DEVELOPERS, LLC. The City Council introduced and waived further reading of an Ordinance Approving a Development Agreement (File No. PDA23-006) between the City of Ontario, Legacy Land Partners, LLC, JAB Mill Creek, LLC, and Richland Ontario Developers, LLC. ORDINANCE NO. 3307 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVE FILE NO. PDA23-006, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND LEGACY LAND PARTNERS, LLC, JAB MILL CREEK, LLC, AND RICHLAND ONTARIO DEVELOPERS, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH TENTATIVE PARCEL MAP 20685 (FILE NO. PMTT23-004), LOCATED AT THE NORTHWEST CORNER OF ONTARIO RANCH ROAD AND MILL CREEK AVENUE WITHIN 487 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 12 of 13 PLANNING AREAS 3C, 5A AND 5C (LIGHT INDUSTRIAL DISTRICT AND OPEN SPACE - NON RECREATION) OF THE RICH HAVEN SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF-APNS: 218-016-22 AND 218-211-42. Notice of public hearing was duly given. Affidavits of compliance were on file. There was one written communication from Steven Palomino in opposition. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Chris Robles spoke in opposition. Hearing no one else, 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. 3307. ADMINISTRATIVE REPORTS/DISCUSSCUSSIONACTION 23. A RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND RENEWING THE GREATER ONTARIO TOURISM MARKETING DISTRICT The City Council held a final hearing and adopted a Resolution declaring the results of the majority protest proceeding to renew the Greater Ontario Tourism Marketing District Management District (GOTMD). RESOLUTION NO. 2025-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND RENEWING THE GREATER ONTARIO TOURISM MARKETING DISTRICT (GOTMD). Mayor Leon opened the item for Council discussion. MOTION: Moved by Council Member Porada, seconded by Council Member Macias and carried by a unanimous vote 5-0, to adopt Resolution No. 2025-044. 24. APPROVAL OF A SIDE LETTER AMENDING THE MEMORANDUM OF UNDERSTANDING FOR THE ONTARIO PROFESSIONAL FIREFIGHTER ASSOCIATION IN ACCORDANCE WITH MODIFICATIONS REQUIRED BY CALPERS The City Council, by motion, adopted a Resolution to approve a side letter amending the City of Ontario ("City") and Ontario Professional Firefighter Association ("OFFA") Memorandum of Understanding from July 1, 2023 to June 30, 2027 in accordance with modifications required by the California Public Employees Retirement System (CalPERS) to ensure that pension benefits are properly calculated. 488 Ontario City CouncivOntario Housing Authority Regular Meeting Minutes - May 20, 2025 Page 13 of 13 RESOLUTION NO. 2025-045 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A SIDE LETTER AMENDING THE MEMORANDUM OF UNDERSTANDING FOR EMPLOYEES REPRESENTED BY THE ONTARIO PROFESSIONAL FIREFIGHTERS ASSOCIATION. Mayor Leon 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. 2025-045. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS Council Member Porada spoke on the success of the Ontario Museum of History and Art's exhibits. Council Member Macias made no comments. Council Member Bowman made no comments. Mayor pro Tem Wapner made no comments. Mayor Leon made no comments. ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 7:08 p.m., and announced the next regular meeting was scheduled for June 3, 2025. Respectfully submitted, Shulaesaid SHEILA MAUTZ, CITY CHERKISECRETARY APPROVED: PAUL S. LEON, MAYORICHAIRMAN