489 ONTARIO CITY COUNCILI ONTARIO HOUSING AUTHORITY MINUTES JUNE 3, 2025 JOINT MEETINGS The regular meetings of the Ontario City Council and Housing Authority were held on Tuesday, June 3, 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 5:32 p.m. ROLL CALL PRESENT: Mayor/Chairman: Paul S. Leon Mayor pro Tem/Vice Chair: Alan D. Wapner CouncilAuthorty Members: Jim W. Bowman, Debra Porada, and Daisy Macias ABSENT: CouncilAuthorty 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 reported. 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 5:34 p.m. for discussion of the following: GC 54956.8, CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: APNs: 0216-174-06, 0216-174-07, 0216-174-08, 0216-174-15, 0218-121-04, 0218-121-05, 0218-122-04, 0218-122-10, 0218-131-04; 8775 East Riverside Drive, 0 South Vineyard Avenue, 8919 East Chino Avenue, 8931 East Chino Avenue, 9141 East Chino Avenue, 0 East Chino Avenue; City/Authority negotiator: Scott Ochoa or his designee; Negotiating parties: B and G Hay Company, Bekendam Family Trust, Link Real Estate, Inc, American Superior Land, LLC, Bidart Family Trust, Ronald and Kristine Peitersma Family Trust, San Bernardino County Flood Control District; Under negotiation: Price and terms of payment. 490 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 2 of 10 GC 54956.8, CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: APN: 1048-564-06, 1048-564-05, 1048-564-04, 1048-564-03, 121-143 North Euclid Avenue. City/Authority negotiator: City City Manager or his designee. Negotiating party: LAB-CO, LLC. Under negotiation: Price and Terms. GC 54656.9(d)(1), CONFERENCE WITH LEGAL COUNSEL, EXISTING LITIGATION: Robles, et al. V. City of Ontario et al., Case No. CIVDS2007038 OPEN MEETING CALLED TO ORDER Mayor Leon reconvened the meetings at 6:30 p.m. for the regular session. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member Macias. INVOCATION Invocation 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 was one written communication: Lory Masonis, regarding Item No. 4 of the consent calendar. Mayor Leon called upon the first speaker: Tina Silva, gave a land acknowledgement, Chris Robles, spoke regarding budget and the use of the consent calendar. Terri Carver, spoke regarding a trap, neuter and release program. Tommy Mushegan, spoke on replacement of the American flag in public areas. Celia Aguilar, spoke regarding various water leaks throughout the City. AGENDA REVIEW/ANNOUNCEMENTS City Manager Ochoa made no announcements. CONSENT CALENDAR Public Comment: Chris Robles made comments on items placed on the consent calendar. MOTION: Moved by Council Member Porada, seconded by Council Member Bowman and carried by a unanimous vote of 5-0, to approve the consent calendar as presented. 491 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 3 of 10 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council and Housing Authority of May 6, 2025, and approving same as on file in the Records Management Department. 2. BILLS & PAYROLL Approved bills May 2, 2025 through May 15, 2025, in the amount of $22,244,590.91, and Payroll April 20, 2025 through May 3, 2025 in the amount of $5,648,635.13. 3. A CONSTRUCTION CONTRACT WITH OUTSOURCE UTILITY CONTRACTOR, LLC FOR THE FISCAL YEAR 2024-25 CDBG AND CIP STREET LIGHT INSTALLATION PROJECT The City Council took the following actions: A. Authorized the City Manager, or his designee, to execute a Construction Contract with Outsource Utility Contractor, LLC, of Torrance, California, for the Fiscal Year 2024-25 CDBG and CIP Street Light Installation Project in the amount of $344,900 plus a 10% contingency of $34,490 for a total not-to- exceed contract amount of $379,390; and B. Authorized the City Manager, or his designee, to execute all documents required for the completion of the project which 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. 4. A RESOLUTION ADOPTING THE LIST OF PROJECTS FOR FISCAL YEAR 2025- 26 FUNDED BY SENATE BILL 1, THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 The City Council adopted a Resolution approving the Fiscal Year 2025-26 Project List for Senate Bill 1 (SB1), the Road Repair and Accountability Act of 2017. RESOLUTION NO. 2025-046 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SENATE BILL 1, THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017. 5. A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT, MPROVEMENT SECURITY, AND FINAL TRACT MAP NO. 20659 GENERALLY LOCATED ON WEST FIFTH STREET BETWEEN BENSON AVENUE AND MOUNTAIN AVENUE The City Council adopted a Resolution approving an Improvement Agreement, Improvement Security, and Final Tract Map No. 20659, generally located on West Fifth Street between Benson Avenue and Mountain Avenue. 492 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 4 of 10 RESOLUTION NO. 2025-047 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20659 GENERALLY LOCATED ON WEST FIFTH STREET BETWEEN BENSON AVENUE AND MOUNTAIN AVENUE. 6. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING SPECIAL TAXES WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL) The City Council adopted an Ordinance authorizing the levy of special taxes within City of Ontario Community Facilities District No. 75 (Springhill). First reading and introduction took place at a regular meeting of the City Council on May 20, 2025. ORDINANCE NO. 3306 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). 7. AN AMENDMENT TO THE INLAND VALLEY HUMANE SOCIETY & SPCA CONTRACT AND APPROVAL TO ADMIT THE CITY OF CHINO HILLS AS A MEMBER AGENCY IN THE ANIMAL RESOURCE CENTER OF THE INLAND EMPIRE The City Council took the following actions: A. Authorized the City Manager, or designee, to execute Amendment No.1 to the Inland Valley Humane Society & SPCA contract; and B. Approved the admission of the City of Chino Hills to the Animal Resource Center of the Inland Empire. 8. ACCEPT A WRITTEN PETITION TO CREATE A COMMUNITY FACILITIES DISTRICT; ADOPT A RESOLUTION OF INTENTION TO ESTABLISH CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 74 REMINGTON APG LLC) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES The City Council considered and: A. Accepted a written petition from Remington APG LLC ('Landowners"), to create a Community Facilities District ("CFD") and to waive certain procedural matters, under the Mello-Roos Community Facilities Act of 1982; and B. Adopted a Resolution of Intention to establish City of Ontario Community Facilities District No. 74 (Remington APG LLC), 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, July 15, 2025. 493 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 5 of 10 RESOLUTION NO. 2025-048 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. 74 (REMINGTON APG LLC SERVICES) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN. 9. A PROFESSIONAL SERVICES AGREEMENT WITH KIMLEY-HORN AND ASSOCIATES, INC., FOR THE PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT FOR THE PROPOSED CITY'S CORPORATE YARD The City Council authorized the City Manager to execute a Professional Services Agreement with Kimley-Horn and Associates, Inc., of Riverside, in the amount of $411,200, plus a 10% contingency of $41,120, for a total authorized expenditure of $452,320 to prepare an Environmental Impact Report (EIR) for the proposed City's Corporate Yard at 2200 E. Philadelphia Street. 10. AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH RONALD IVIE FOR BROADBAND STRATEGY, DEVELOPMENT, AND OPERATIONS SUPPORT CONSULTING SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Ronald Ivie to increase the authorized contract amount by $180,000, for a revised total not-to- exceed amount of $1,260,000. 11. A CHANGE ORDER TO THE CONSTRUCTION AGREEMENT WITH SLS PROPERTY SOLUTIONS, INC. FOR EMERGENCY ON-CALL BOARD UPS AND ABATEMENT The City Council authorized Change Order #2 to the construction agreement with SLS Property Solutions Inc. of Santa Ana, CA for emergency board ups and abatements, extending the term of the agreement by one (1) additional year and increasing the total not-to-exceed amount to $550,000 for the term of the agreement; and authorized the City Manager, or his designee, to execute said Agreement and future change orders within authorization limits. 12. A PROFESSIONAL SERVICES AGREEMENT WITH PLACEWORKS, INC., TO PROVIDE PLANNING AND ENVIRONMENTAL CONSULTING SERVICES FOR A GENERAL PLAN AMENDMENT (TECHNICAL AMENDMENT) TO THE ONTARIO PLAN The City Council authorized the City Manager to execute a Professional Services Agreement with PlaceWorks, Inc., of Santa Ana, in the amount of $183,740, plus an 8% contingency of $14,699, for a total authorized expenditure of $198,439 to prepare a technical amendment to The Ontario Plan Policy Plan (General Plan) and an Addendum to The Ontario Plan (2050) Supplemental Environmental Impact Report to streamline future development and comply with legislative mandates. 494 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 6 of 10 13. A PROFESSIONAL SERVICES AGREEMENT WITH PLACEWORKS, INC., TO PROVIDE PLANNING AND ENVIRONMENTAL CONSULTING SERVICES FOR A GENERAL PLAN AMENDMENT (POLICY PLAN AMENDMENT) TO THE ONTARIO PLAN The City Council authorized the City Manager to execute a Professional Services Agreement with PlaceWorks, Inc., of Santa Ana, in the amount of $1,083,809, plus a 10% contingency of $108,381, for a total authorized expenditure of $1,192,190 to prepare an amendment to The Ontario Plan Policy Plan (General Plan) and a Supplemental Environmental Impact Report to streamline future development and comply with legislative mandates. 14. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH CAL BUILDING SYSTEMS, INC. FOR SPRINKLER AND HOOD SUPPRESSION MAINTENANCE AND REPAIR SERVICES The City Council authorized the City Manager, or his designee, to execute Amendment No. 3 to the Maintenance Services Agreement with Cal Building Systems, Inc., of Yorba Linda, California, for sprinkler and hood suppression maintenance and repair services in the amount of $40,000. This amendment increases the contract amount from $236,221 to $276,221 and raises the total authorized not-to-exceed amount from $266,221 to $306,221. 15. A CONSTRUCTION CONTRACT WITH CT&T CONCRETE PAVING, INC. FOR AMERICANS WITH DISABILITIES ACT (ADA) CONCRETE RAMP CONSTRUCTION SERVICES The City Council authorized the City Manager, or his designee, to execute a one year Construction Contract with CT&T Concrete Paving, Inc., of Diamond Bar, California, for Americans with Disabilities Act (ADA) concrete ramp construction services for a total not-to-exceed contract amount of $175,000. 16. A MAINTENANCE SERVICES AGREEMENT WITH TOWO ENTERPRISE, INC. FOR CITYWIDE CONCRETE REPAIR AND MAINTENANCE SERVICES The City Council authorized the City Manager, or his designee, to execute a Maintenance Services Agreement with Towo Enterprise, Inc., of Fullerton, California, for citywide concrete repair and maintenance services. The agreement shall have an initial term of three (3) years, with a total amount not-to-exceed $4,065,000, and included up to two (2) additional one-year extensions, for a total contract amount not-to-exceed $6,775,000 over a maximum term of five (5) years. 17. AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH CAN/AM TECHNOLOGIES, INC. FOR CASHIERING SERVICES-ARC CHAMELEON TELLER INTEGRATION 495 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 7 of 10 The City Council authorized the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Can/Am Technologies, Inc., to provide enterprise cashiering software, licensing, and support services for the integration of the Animal Resource Center of the Inland Empire (ARC) Chameleon Teller system in the amount of $23,530 increasing the not-to- exceed contract amount to $570,680 and extend the agreement term by one year. 18. A CONSTRUCTION CONTRACT WITH PAVEMENT RECYCLING SYSTEMS FOR CITYWIDE ASPHALT GRINDING SERVICES The City Council authorized the City Manager, or his designee, to execute a Construction Contract with Pavement Recycling Systems, of Jurupa Valley, California, for citywide asphalt grinding services for a total contract amount not-to- exceed $1,233,000 for five (5) years. 19. A MAINTENANCE SERVICES AGREEMENT WITH SAFE USA, INC. FOR CITYWIDE CRACK SEALING SERVICES The City Council authorized the City Manager, or their designee, to execute a Maintenance Services Agreement with Safe USA, Inc., of Ontario, California, for citywide crack sealing services. The agreement shall have an initial term of three (3) years, with a total amount not-to-exceed $396,000, and included up to two (2) additional one-year extensions, for a total contract amount not-to-exceed $681,000 over a maximum term of five (5) years. 20. AMENDMENT TO PROFESSIONAL SERVICES AGREEMENTS WITH STOEL RIVES LLP FOR LEGAL AND TECHNICAL SERVICES PERTAINING TO WATER MATTERS The City Council approved and authorized the City Manager, or designee, to execute Amendment No. 3 to the Professional Services Agreement with Stoel Rives LLP of Sacramento, California, for legal and technical services relating to water supply and water rights in the amount of $120,000 for a total not-to-exceed amount of $834,000, and to extend the term until June 30, 2027. 21. 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 adopted 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. First reading and introduction took place at a regular meeting of the City Council on May 20, 2025. ORDINANCE NO. 3307 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 496 Ontario City CouncilOntario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 8 of 10 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 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 22. AUTHORIZATION TO ISSUE A REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES TO EVALUATE THE FEASIBILITY OF WASTEWATER AND RECYCLED WATER SERVICE ALTERNATIVES The City Council authorized the City Manager, or designee, to issue a Request for Qualifications (RFQ) to solicit proposals from qualified firms to evaluate the feasibility of wastewater and recycled water service alternatives. 23. AUTHORIZE THE RENEWAL OF THE CITY'S ENTERPRISE RESOURCE PLANNING SOFTWARE, WORKDAY, INC. The City Council authorized the City Manager, or his designee, to execute the renewal to the Master Subscription Agreement (MSA) with Workday, Inc. of Pleasanton, CA, for licensing and maintenance, for a total amount of $12,931,493. Additionally, authorized a 15% contingency amount of $1,939,724 to accommodate annual renewals for two testing and development environments, as well as any unforeseen modules. The total authorization for this agreement amounts to $14,871,217 over a ten-year term. PUBLIC HEARINGS 24. A RESOLUTION APPROVING PURSUANT TO CEQA FINDINGS AS TO THE CERTIFIED FINAL ENVIRONMENTAL IMPACT REPORT FOR THE DOWNTOWN CIVIC CENTER PLANNED UNIT DEVELOPMENT (SCH NO. 2004051155) AS PREVIOUSLY AMENDED, A DISPOSITION AND DEVELOPMENT AGREEMENT AND LOAN AGREEMENT BETWEEN THE CITY OF ONTARIO AND A BLOCK, LLC FOR THE ADAPTIVE REUSE OF HISTORIC PROPERTY AND NEW DEVELOPMENT LOCATED AT THE 100 BLOCK OF NORTH EUCLID AVENUE; ACCEPTING THE ECONOMIC OPPORTUNITY STATUTE (GOVT CODE SECTION 52220 ET. SEQ) REPORT AND MAKING RELATED FINDINGS AUTHORIZING THE SALE OF THE PROPERTIES A. The City Council adopted a Resolution approving the Disposition and Development Agreement between the City of Ontario and A Block, LLC; approving a Construction Loan Agreement between the City of Ontario and A Block, LLC; approving, as amended, the certified Downtown Civic Center Planned Unit Development Environmental Impact Report (SCH No. 2004051155) findings; and 497 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 9 of 10 B. Authorized the City Manager, or his designee, to sign all documents necessary to implement the Disposition and Development Agreement and Loan Agreement. RESOLUTION NO. 2025-049 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING, PURSUANT TO CEQA FINDINGS AS TO THE CERTIFIED FINAL ENVIRONMENTAL IMPACT REPORT FOR THE DOWNTOWN CIVIC CENTER PLANNED UNIT DEVELOPMENT (SCH NO. 2004051155) AS PREVIOUSLY AMENDED, THE DISPOSITION AND DEVELOPMENT AGREEMENT AND LOAN AGREEMENT BETWEEN THE CITY OF ONTARIO AND A BLOCK, LLC FOR THE ADAPTIVE REUSE OF HISTORIC PROPERTY AND NEW DEVELOPMENT LOCATED AT THE 100 BLOCK OF NORTH EUCLID AVENUE; ACCEPTING THE ECONOMIC OPPORTUNITY STATUTE (GOVT CODE SECTION 52220 ET. SEQ) REPORT AND MAKING RELATED FINDINGS AUTHORIZING THE SALE OF THE PROPERTIES. Notice of public hearing was duly given. Affidavits of compliance were on file, there were no written communications. Mayor Leon opened the public hearing and inquired if anyone was interested in speaking to the item. Tommy Mushegan 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 Porada, seconded by Council Member Bowman and carried by a unanimous vote 5-0, to adopt Resolution No. 2025-049. STAFF MATTERS City Manager Ochoa made no announcements. COUNCIL MATTERS Council Member Porada encouraged residents to use the MyOntario application. Mayor pro Tem Wapner made no comments. Council Member Bowman made no comments. Council Member Macias made no comments. Mayor Leon announced the Animal Resource Center of the Inland Empire and the Wednesday night concerts in the park. 498 Ontario City Council/Ontario Housing Authority Regular Meeting Minutes - June 3, 2025 Page 10 of 10 ADJOURNMENT Mayor Leon adjourned the meetings of the Joint Agencies at 6:57 p.m., and announced the next regular meeting was scheduled for June 17, 2025. Respectfully submitted, Sheile Marity SHEILA MAUTZ, CITY CLER/SECRETARY APPROVED: PAUL S. LEON, MAYOR/CHAIRMAN