HomeMy WebLinkAbout2026-04-15 - Regular City Council Agenda PacketCITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 1
Mayor
L. Dennis Michael
Mayor Pro Tem
Lynne B. Kennedy
Members of the City
Council:
Ryan A. Hutchison
Kristine D. Scott
Ashley Stickler
CITY OF RANCHO CUCAMONGA
REGULAR MEETING AGENDA
April 15, 2026
10500 Civic Center Drive
Rancho Cucamonga, CA 91730
FIRE PROTECTION DISTRICT BOARD – CITY COUNCIL
HOUSING SUCCESSOR AGENCY- SUCCESSOR AGENCY –
PUBLIC FINANCE AUTHORITY
CLOSED SESSION
REGULAR MEETINGS
TAPIA CONFERENCE ROOM
COUNCIL CHAMBERS
4:30 P.M.
7:00 P.M.
The City Council meets regularly on the first and third Wednesday of the month at 7:00 p.m. in the
Council Chambers located at 10500 Civic Center Drive. It is the intent to conclude the meeting by 10:00
p.m. unless extended by the concurrence of the City Council. Agendas, minutes, and recordings of
meetings can be found at https://www.cityofrc.us/your-government/city-council-agendas or by
contacting the City Clerk Services Department at 909-774-2023. Live Broadcast available on Channel 3
(RCTV-3). For City Council Rules of Decorum refer to Resolution No. 2023-086.
Any documents distributed to a majority of the City Council regarding any item on this agenda after
distribution of the agenda packet will be made available in the City Clerk Services Department during
normal business hours at City Hall located at 10500 Civic Center Drive, Rancho Cucamonga, CA 91730.
In addition, such documents will be posted on the City’s website at https://www.cityofrc.us/your-
government/city-council-agendas.
CLOSED SESSION – 4:30 P.M.
TAPIA CONFERENCE ROOM
ROLL CALL: Mayor Michael
Mayor Pro Tem Kennedy
Council Members Hutchison, Scott and Stickler
A.ANNOUNCEMENT OF CLOSED SESSION ITEM(S)
B.PUBLIC COMMUNICATIONS ON CLOSED SESSION ITEM(S)
C.CITY MANAGER ANNOUNCEMENTS
CITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 2
D.CONDUCT OF CLOSED SESSION
D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES
DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER, JULIE SOWLES, DEPUTY CITY MANAGER, MIKE
MCCLIMAN, ASSISTANT CITY MANAGER/FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN
RESOURCES BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING LABOR
NEGOTIATIONS WITH TEAMSTERS LOCAL 1932. (CITY/FIRE)
D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8
FOR PROPERTY IDENTIFIED AS PARCEL NUMBERS 022901281, 022901282, AND 022901283.
PROPERTY IS GENERALLY LOCATED AT THE NORTHWEST CORNER OF ROCHESTER AVENUE AND
STADIUM WAY, THE SOUTHWEST CORNER OF ROCHESTER AVENUE AND STADIUM WAY, AND THE
NORTHWEST CORNER OF ROCHESTER AVENUE AND JACK BENNY DRIVE, RANCHO CUCAMONGA,
CA 91730; NEGOTIATING PARTIES ELISA COX, CITY MANAGER, REPRESENTING THE CITY OF
RANCHO CUCAMONGA, AND JASON TOLLESON, SERRANO DEVELOPMENT GROUP, REGARDING
PRICE AND TERMS. (CITY)
D3. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO PARAGRAPH (1) OF
SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9; NAME OF CASE: RANCHO CUCAMONGA
PRESERVATION SOCIETY VS. CITY OF RANCHO CUCAMONGA ET AL., SAN BERNARDINO SUPERIOR
COURT CASE NO.: CIVRS2601692 (CITY)
D4. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - SIGNIFICANT EXPOSURE TO
LITIGATION PURSUANT TO PARAGRAPH (2) OF SUBDIVISION (D) OF SECTION 54956.9: (1 CASE). THE
CITY HAS RECEIVED A DEMAND LETTER FROM GIL RODRIGUEZ, JR. REGARDING THE CITY’S
POTENTIAL DISPOSITION OF PROPERTY IDENTIFIED AS APN 207-112-024. A COPY OF THE LETTER IS
AVAILABLE FOR INSPECTION IN THE CITY CLERK’S OFFICE. (CITY)
D5. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION: INITIATION OF LITIGATION
PURSUANT TO PARAGRAPH (4) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9: 1
POTENTIAL CASE. (CITY)
D6. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8
FOR THE PROPERTY IDENTIFIED AS 9763 8th STREET, RANCHO CUCAMONGA, CA; NEGOTIATING
PARTIES MIKE MCCLIMAN, FIRE CHIEF/ASSISTANT CITY MANAGER, REPRESENTING THE CITY OF
RANCHO CUCAMONGA, AND POTENTIALLY INTERESTED PURCHASERS, REGARDING PRICE AND
TERMS OF PAYMENT. (CITY)
E.RECESS
CITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 3
REGULAR MEETING – 7:00 P.M.
COUNCIL CHAMBERS
PLEDGE OF ALLEGIANCE
ROLL CALL: Mayor Michael
Mayor Pro Tem Kennedy
Council Members Hutchison, Scott and Stickler
A.AMENDMENTS TO THE AGENDA
B.ANNOUNCEMENTS / PRESENTATIONS
B1. Presentation of Certificates of Recognition to Rancho Cucamonga’s 2025 Volunteers in Observance of National
Volunteer Week.
C.PUBLIC COMMUNICATIONS
This is the time and place for the general public to address the Fire Protection District, Housing Successor Agency,
Successor Agency, Public Financing Authority Board, and City Council on any item listed or not listed on the agenda.
State law prohibits us from addressing any issue not on the Agenda. Testimony may be received and referred to staff or
scheduled for a future meeting.
Comments are to be limited to three (3) minutes per individual. All communications are to be addressed directly to the
Fire Board, Agencies, Successor Agency, Authority Board, or City Council not to the members of the audience. This is a
professional business meeting and courtesy and decorum are expected. Please refrain from any debate between
audience and speaker, disorderly or boisterous conduct that disturbs, disrupts, or otherwise impedes the orderly
conduct of the meeting. For more information, refer to the City Council Rules of Decorum and Order (Resolution No.
2023-086) located in the back of the Council Chambers.
The public communications period will not exceed one hour prior to the commencement of the business portion of the
agenda. During this one hour period, all those who wish to speak on a topic contained in the business portion of the
agenda will be given priority, and no further speaker cards for these business items (with the exception of public hearing
items) will be accepted once the business portion of the agenda commences. Any other public communications which
have not concluded during this one hour period may resume after the regular business portion of the agenda has been
completed.
---
CITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 4
CONSENT CALENDARS:
The following Consent Calendar items are expected to be routine and noncontroversial. They will be acted upon without
discussion unless an item is removed by Council Member for discussion.
Members of the City Council also sit as the Fire Board, Housing Successor Agency, Successor Agency, and Public Finance
Authority and may act on the consent calendar for those bodies as part of a single motion with the City Council consent
calendar.
D.CONSENT CALENDAR
D1. Consideration to Approve the Minutes of the Regular Meetings of April 1, 2026.
D2. Consideration to Approve Bi-Weekly Payroll in the Amount of $2,493,675.18 and Weekly Check Registers
(Excluding Checks Issued to Southern California Gas Company) in the Amount of $2,689,536.44 Dated March
16, 2026, Through March 29, 2026. (CITY/FIRE)
D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern
California Gas Company in the Total Amount of $9,245.10 Dated March 16, 2026, Through March 29, 2026.
(CITY/FIRE)
D4. Consideration to Accept Grant Revenue for $1,208,780 Awarded by the California Governor's Office of
Volunteers (CalVol) for FY26-27); and Authorization to Appropriate $1,208,780 for the Approved Fostering a
Climate Ready Workforce Program. (CITY)
D5. Consideration of a Five-Year Professional Services Agreement with LION Safety Solutions for Fire Training
Prop Maintenance Services in an Amount Not to Exceed $264,660. (FIRE)
D6. Consideration of a Contract with American Asphalt South, Inc. in the Amount of $175,410 Plus a 10%
Contingency for Construction of the Fiscal Year 2025/26 Local Slurry Seal Pavement Rehabilitation Project.
This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Pursuant to
Government Code Section 15301 – Existing Facilities. (CITY)
D7. Consideration to Approve Agreement No. ITD-26004 with the County of San Bernardino Innovation and
Technology Department for 800 MHz Radio Communications System Access, Paging, and Equipment
Maintenance Services for $216,290 Annually, with an Estimated Total Contract Amount of $1,081,450 Over
Five Years. (FIRE)
D8. Consideration to Execute an Affordable Housing Agreement Between the City of Rancho Cucamonga and Fore
Green Development, LLC for a Mixed-Use Project Consisting of 308 Residential Units and 14,730 Square Feet
of Commercial Lease Area, With 5% of the Units Designated as Affordable for Very Low Income Households, to
be Developed on a 9.15 Acre Parcel at the Northeast Corner of Foothill Boulevard and Grove Avenue Located
at 8112 Foothill Boulevard. (CITY)
D9. Consideration of a Contract with C.P. Construction Co., Inc., for the RC Sports Center Sewer Line Project in the
Amount of $69,850 Plus a Contingency in the Amount of $10,500 for a Total of $80,350. (CITY)
D10. Consideration to Approve a Single-Source Procurement and Execute a Professional Services Agreement with
Placer Labs, Inc. for Subscription-Based Access to Location Intelligence and Economic Development Analytics,
in an Amount Not to Exceed $137,738 Over a Three-year Term. (CITY)
D11. Consideration for Acceptance of a Change Order to Contract No. 2025-254 with Zuma Construction and an
Appropriation in the Amount of $164,375 from the Capital Reserve Fund for the Family Resource Center
Rehabilitation Project. (CITY)
D12. Consideration of Amendment No. 001 to the Pass-Through Grant Agreement with Southern California
Mountains Foundation for the Californians For All (“CA 4 ALL”) Youth Workforce Program to Extend the Term of
the Agreement Through December 31, 2027. (CITY)
7
14
34
36
38
43
48
65
93
105
119
125
CITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 5
D13. Consideration of Amendment No. 1 to Contract No. 2025-077 with ACC Contractors, Inc. for Additional
Construction Services in an Amount Not to Exceed $1,191,070 and an Appropriation in the Amount of
$1,191,070 from the Library Capital Reserve Fund Balance. (CITY)
D14. Consideration of Amendment No. 2 to the Professional Services Agreement with CCS Facility Services for
Citywide Janitorial Services in an Amount Not to Exceed $1,014,120. (CITY)
D15. Consideration of Amendment No. 2 to Contract No. 2024-094 with Colts Landscape, Inc. for Landscape and
Irrigation Maintenance for General Fund and LMD1 Parkways, Paseos, and Medians, Pacific Electric Trail Hand
Watering, and Pacific Electric Trail Weed Abatement in an Amount Not to Exceed $980,690 for FY26/27. (CITY)
D16. Consideration to Accept Public Improvements for Heritage Park Bridge Replacement, File a Notice of
Completion, and Authorize Release of Bonds for Heritage Park Bridge Replacement. (CITY)
D17. Consideration to Accept the CDBG Concrete Rehabilitation Project FY 2025/26 as Complete, File a Notice of
Completion, and Authorize Release of Bonds for CJ Concrete Construction, Inc. (CITY)
D18. Consideration to Approve and Adopt Resolutions Certifying the Results of Elections and Adding Annexation
Nos. 2026-1, 2026-2, 2026-3, 2026-4, 2026-5, and 2026-6 to Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga. (RESOLUTION NOS. 2026-018 TO 2026-023) (CITY)
D19. Consideration to Approve and Adopt a Resolution Certifying the Results of an Election and Adding Annexation
No. 2026-1 to Community Facilities District No. 2022-02 (Industrial Area Services) of the City of Rancho
Cucamonga. (RESOLUTION NO. 2026-017) (CITY)
D20. Consideration to Adopt a Resolution Approving Updating Fiscal Year 2025/26 City Salary Schedules.
(RESOLUTION NO. 2026-016) (CITY)
D21. Consideration to Adopt a Resolution Approving a Memorandum of Understanding between the Rancho
Cucamonga Fire Protection District and the Fire Union Local 2274. (RESOLUTION NO. FD 2026-003) (FIRE)
D22. Consideration to Adopt a Resolution Approving a Memorandum of Understanding between the Rancho
Cucamonga Fire Protection District and the Fire Management Employees’ Bargaining Group. (RESOLUTION
NO. FD 2026-002) (FIRE)
E.CONSENT CALENDAR ORDINANCE(S) - SECOND READING/ADOPTION
F.ADMINISTRATIVE HEARING ITEM(S)
G.ADVERTISED PUBLIC HEARINGS ITEM(S) - CITY/FIRE DISTRICT
G1. Consideration of Resolution No. 2026-024, Adopting Reduced User Fees for Preapproved Model Home Permits
and Preapproved Accessory Dwelling Unit Permits. (RESOLUTION NO. 2026-024) (CITY)
H.CITY MANAGER'S STAFF REPORT(S)
I.COUNCIL BUSINESS
I1. COUNCIL ANNOUNCEMENTS
(Comments to be limited to three minutes per Council Member.)
I2. INTERAGENCY UPDATES
(Update by the City Council to the community on the meetings that were attended.)
128
134
138
146
150
153
185
192
202
250
298
CITY COUNCIL VISION STATEMENT
“Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive.” Page 6
J.CITY ATTORNEY ITEMS
K.IDENTIFICATION OF ITEMS FOR NEXT MEETING
L.ADJOURNMENT
CERTIFICATION
I, Ashton R. Arocho, MMC, City Clerk Services Director of the City of Rancho Cucamonga, or my designee, hereby certify
under penalty of perjury that a true, accurate copy of the foregoing agenda was posted at least seventy-two (72) hours
prior to the meeting per Government Code 54954.2 at 10500 Civic Center Drive, Rancho Cucamonga, California and on
the City's website.
ASHTON R. AROCHO, MMC
CITY CLERK SERVICES DIRECTOR
If you need special assistance or accommodations to participate in this meeting, please contact the City
Clerk Services Department at (909) 774-2023. Notification of 48 hours prior to the meeting will enable
the City to make reasonable arrangements to ensure accessibility. Listening devices are available for the
hearing impaired.
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 1 of 7
April 1, 2026
CITY OF RANCHO CUCAMONGA
FIRE PROTECTION DISTRICT, HOUSING SUCCESSOR AGENCY, SUCCESSOR AGENCY,
PUBLIC FINANCE AUTHORITY AND CITY COUNCIL REGULAR MEETINGS MINUTES
The City Council of the City of Rancho Cucamonga held a Closed Session on Wednesday, April 01,
2026, in the Tapia Conference Room at the Civic Center, 10500 Civic Center Drive, Rancho
Cucamonga, California. Mayor Michael called the meeting to order at 5:00 PM.
Present were Council Members: Ryan Hutchison, Kristine Scott, Ashley Stickler, Mayor Pro Tem
Lynne Kennedy and Mayor L. Dennis Michael.
Also present were: Elisa C. Cox, City Manager; Mike McCliman, Assistant City Manager; Nicholas
Ghirelli, City Attorney; and Jennifer Gracia, Deputy City Manager.
A. ANNOUNCEMENT OF CLOSED SESSION ITEM(S)
B. PUBLIC COMMUNICATIONS ON CLOSED SESSION ITEM(S)
C. CITY MANAGER ANNOUNCEMENTS
D. CONDUCT OF CLOSED SESSION
D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN
RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER, JULIE
SOWLES, DEPUTY CITY MANAGER, MIKE MCCLIMAN, ASSISTANT CITY
MANAGER/FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN RESOURCES
BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING
LABOR NEGOTIATIONS WITH THE FIRE MANAGEMENT EMPLOYEES BARGAINING
GROUP, RANCHO CUCAMONGA FIREFIGHTERS' ASSOCIATION - IAFF LOCAL 2274,
AND TEAMSTERS LOCAL 1932. (CITY/FIRE)
D2. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO
PARAGRAPH (1) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9;
NAME OF CASE: RANCHO CUCAMONGA PRESERVATION SOCIETY VS. CITY OF
RANCHO CUCAMONGA ET AL., SAN BERNARDINO SUPERIOR COURT CASE NO.:
CIVRS2601692 (CITY)
D3. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION PURSUANT TO
PARAGRAPH (1) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9;
NAME OF CASE: IN RE: NATIONAL PRESCRIPTION OPIATE LITIGATION, U.S.
DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO, CASE NO. 1:17 -MD-
2804. (CITY)
E. RECESS
The closed session recessed at 6:30 p.m.
Page 7
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 2 of 7
REGULAR MEETING – 7:00 PM
CALL TO ORDER – COUNCIL CHAMBERS
The Regular meetings of the Rancho Cucamonga Fire Protection District, Housing Successor Agency,
Successor Agency, Public Finance Authority, and the City of Rancho Cucamonga City Council were held
on April 01, 2026, in the Council Chambers at City Hall, located at 10500 Civic Center Drive, Rancho
Cucamonga, California. Mayor Michael called the meeting to order at 7:00 PM.
Present were Council Members: Ryan Hutchison, Kristine Scott, Ashley Stickler, Mayor Pro Tem Lynne
Kennedy and Mayor L. Dennis Michael.
Also present were: Elisa C. Cox, City Manager; Nicholas Ghirelli, City Attorney; and Ashton R. Arocho,
MMC, City Clerk Services Director.
Mayor Pro Tem Kennedy led the Pledge of Allegiance.
A. AMENDMENTS TO THE AGENDA
None.
B. ANNOUNCEMENTS / PRESENTATIONS
B1. Presentation of a Proclamation to San Bernardino County Children’s Network Declaring April
2026 as Child Abuse Prevention Month.
Mayor Michael and members of the City Council recognized the month of April 2026 as Child Abuse
Prevention Month and presented a proclamation to Hillary Steenson-Ray, Associate Children’s Network
Officer from San Bernardino County Children’s Network.
B2. Presentation of a Proclamation to OneLegacy Declaring the Month of April 2026 as Donate
Life Month.
Mayor Michael and members of the City Council proclaimed April 2026 as Donate Life Month and
presented a proclamation to Maribel Galvan, OneLegacy Ambassador and Donor. Ms. Galvan highlighted
the life‑saving impact of organ donation and encouraged the community to register as organ donors by
visiting www.onelegacy.org.
B3. Presentation of California Park & Recreation Society (CPRS) Awards of Excellence.
Candice Smith, California Park and Recreation Society (CPRS) Regional Representative, congratulated
the City of Rancho Cucamonga on receiving two awards. She first presented the Adaptive Sports Day
Award to Community Services Department staff members Jennelle Markel, Megan Moberly, and Jeremy
Barnes. Mayor Michael and Members of the City Council commended the department for its outstanding
commitment to delivering inclusive, community-centered programming that expands recreational
opportunities for all residents.
Ms. Smith then presented the Connect RC Bicycle Program Award to Engineering Department staff
Clarence de Guzman, Nicole Burnes, and Cindy Estrada Loera, along with members of the Connect RC
Bicycle Subcommittee and community partners. Mayor Michael and the members of the City Council
recognized the team for their exceptional efforts in promoting active transportation and enhancing safe,
accessible routes throughout the City.
Page 8
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 3 of 7
C. PUBLIC COMMUNICATIONS
Two (2) speakers: James Banks Jr. and Steve Janis shared their thoughts and concerns regarding the
future of the Etiwanda Depot property and the surrounding area. They encouraged the City to consider
developing a park on the Depot site and requested that the City Council preserve the historic character of
the Etiwanda Depot. Mr. Banks Jr. submitted documents for distribution to the City Council, including
conceptual park plans and email correspondence with City staff and the Etiwanda School District.
In response to public comment, Mayor Michael stated that the City Council is committed to ensuring the
Depot is protected.
Wendy Lopez expressed concerns regarding encampments and homelessness and requested increased
patrols and enhanced enforcement of local ordinances to support the preservation of public safety and
quality of life within the City.
Three (3) speakers: Mark Wardlow, Lucy Castillo and Jorge Rivera, identified their roles of employment
and requested fair contract negotiations with Teamsters Local 1932. They emphasized the importance of
supporting continuity in employment to maintain the community’s quality of life through the upkeep of City
parks and facilities, reducing turnover, strengthening workplace culture, promoting safe staffing practices
by retaining skilled employees and filling vacancies, and ensuring competitive compensation.
Terrance Masc expressed appreciation to the City for hosting “Compost Day” and stated his opposition to
the presence of U.S. Immigration and Customs Enforcement (ICE) within the City of Rancho Cucamonga.
He raised concerns related to public safety and alleged reckless driving by ICE agents, citing reports of
courthouse abductions by masked agents at the Rancho Cucamonga Superior Court and noting the
potential community impacts of immigration enforcement activities.
Gia Trejo expressed concerns regarding a center ‑island divider at the southwest corner of Haven
Avenue, noting that it has contributed to traffic accidents. She also commented on the condition of the
restrooms within the Haven City Marketplace, stating they are not being adequately maintained.
In response to public comment regarding a center‑island divider at the southwest corner of Haven
Avenue, City Manager Cox connected the speaker with Jason Welday, Director of Engineering Services.
Lance Asbra offered a prayer and wished the Mayor and City Council a Happy Easter.
Lee Waite expressed concerns regarding oversized vehicles parked in his neighborhood, noting that their
presence affects the narrowness and accessibility of the street. He stated that he has reported the issue
multiple times and feels dispatch for the Rancho Cucamonga Police Department has not been helpful,
even when he cites that the vehicles are unregistered and in violation of City ordinances. He requested
stronger enforcement, including the issuance of citations in accordance with Rancho Cucamonga
Municipal Code Section 10.52.050.
In response to public comment regarding oversized vehicles parked in residential areas, City Manager
Cox connected the speaker with Rancho Cucamonga Police Department Lieutenant Allison for follow ‑up.
Amy Kashak expressed her opposition to the presence of U.S. Immigration and Customs Enforcement
(ICE) within the City of Rancho Cucamonga. She noted that four Mexican nationals have died at the
Adelanto ICE Processing Center and asked the City Council to consider adopting a resolution similar to
that of the Jurupa Valley City Council, which prohibits federal immigration agents from using city ‑owned
property, including parks, parking lots, and buildings for staging operations.
Michael Perez addressed Item D2 on the Closed Session agenda and expressed his opposition to
high‑density housing, stating his preference for a park to be developed in its place. Mr. Perez submitted
documents for distribution to the City Council, including conceptual park plans.
Page 9
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 4 of 7
Rancho Cucamonga Police Department (RCPD) Lieutenant Hurtado responded to public comments
regarding the presence of U.S. Immigration and Customs Enforcement at the courthouse, clarifying that
the facility is operated by San Bernardino County under State authority and is not owned or controlled by
the City. He also addressed homelessness, highlighting the City’s ongoing efforts to support vulnerable
individuals and maintain community safety. Lieutenant Hurtado noted the work of the RCPD HOPE Team
and explained that deputies coordinate with Code Enforcement to address and clear encampments.
D. CONSENT CALENDAR
Council Member Scott abstained on item D3, due to a potential conflict of interest as her employer is
Southern California Gas Company.
D1. Consideration to Approve the Minutes of the Regular and Special Meetings of March 18,
2026.
D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of
$2,419,253.51 and City and Fire District Weekly Check Registers (Excluding Checks
Issued to Southern California Gas Company) in the Total Amount of $4,182,990.69 Dated
March 2, 2026, Through March 15, 2026. (CITY/FIRE)
D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued
to Southern California Gas Company in the Total Amount of $4,154.30 Dated March 2,
2026, Through March 15, 2026. (CITY/FIRE)
D4. Consideration to Receive and File Current Investment Schedules as of January 31, 2026
and February 28, 2026 for the City of Rancho Cucamonga and the Rancho Cucamonga
Fire Protection District. (CITY/FIRE)
D5. Consideration to Cancel and Reschedule the May 20, 2026 Regular Meetings of the Fire
Protection District, Housing Successor Agency, Successor Agency, Public Financing
Authority, and City Council to May 21, 2026; and Cancel the July 1, 2026 and August 5,
2026 Regular Meetings of the Fire Protection District, Housing Successor Agency,
Successor Agency, Public Financing Authority, and City Council. (CITY/FIRE)
D6. Consideration to Declare Retired Computers, Towers, Laptops, Printers, iPads, and a
Projector As No Longer Needed, Obsolete or Unusable as Surplus. (CITY/FIRE)
D7. Consideration to Approve a Single-Source Procurement of Traffic Signal Cabinets,
Controllers, and Related Equipment from Econolite Control Products of Anaheim,
California, in an Amount Not to Exceed $330,830 for Fiscal Year 2025/26. (CITY)
D8. Consideration of the Cooperative Purchase of Four (4) Chevrolet Equinox Electric Vehicles
and One (1) Chevrolet Silverado Electric Vehicle Via the Sourcewell Contract 081325 -HLZ
from Holz Motors, Inc. in an Amount Not to Exceed $166,500. (CITY)
D9. Consideration to Award a Contract with Rod-West Floor Covering, Inc. for the James L.
Brulte Senior and Goldy S. Lewis Community Center Carpet Replacement Project in the
Amount of $155,400, Plus Contingency in the Amount of $15,540 for a Total Amount Not -
to-Exceed $170,940. (CITY)
Page 10
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 5 of 7
D10. Consideration of Amendment No. 2 to Contract No. 2024-085 with Yunex LLC for Traffic
Signal and Safety Lighting Maintenance Services in an Amount Not to Exceed $1,519,400
for FY 2026/27. (CITY)
D11. Consideration of Amendment No. 7 to the Professional Services Agreement with Champion
Fire Systems for Fire Suppression System Maintenance in an Amount Not to Exceed
$130,000 for City and Fire District Facilities for FY 2026/2027. (CITY/FIRE)
D12. Consideration of Amendment No. 9 to Contract No. 19-187 with West Coast Arborists, Inc.
for Citywide Tree Maintenance in an Amount Not to Exceed $2,070,760 for FY26/27.
(CITY)
D13. Consideration to Accept Public Improvements Located on Haven Avenue South of Jersey
Blvd. Per a Conditional Settlement and Release Agreement and File a Notice of
Completion. (CITY)
D14. Consideration to Adopt a Resolution Approving a Side Letter Agreement between the
Rancho Cucamonga Fire Protection District and Fire Management Employees’ Bargaining
Group and Updating the Fire Management Employees’ Bargaining Group Salary Schedule.
(RESOLUTION NO. FD 2026-001) (FIRE)
D15. Consideration of a Resolution Authorizing the City Manager, Director of Engineering
Services, or Director of Public Works Services Authority to Approve and Execute Master
Agreements, Program Supplement Agreements, Fund Exchange Agreements, and/or Fund
Transfer Agreements for Administration of Federal and/or State Grant Funding Between the
City of Rancho Cucamonga and the California Department of Transportation (Caltrans)
along with All Related Documents. (RESOLUTION NO. 2026-015) (CITY)
MOTION: Moved by Council Member Stickler, seconded by Council Member Hutchison, to approve
Consent Calendar items D1 through D15, with Council Member Scott abstaining on item D3. Motion
carried 5-0.
E. CONSENT CALENDAR ORDINANCE(S) - SECOND READING/ADOPTION
None.
F. ADMINISTRATIVE HEARING ITEM(S)
F1. Follow-up and Review Regarding Parking, Noise, and Safety Issues Pertaining to Minor
Use Permit DRC2023-00257 – Hamilton Family Brewery. This review does not constitute a
Revocation Hearing under Rancho Cucamonga Development Code Section 17.14.110.
(CITY)
Elisa C. Cox, City Manager, introduced Mike McCliman, Assistant City Manager and Fire Chief and Matt
Marquez, Economic Development Director, who presented the staff report and PowerPoint presentation
providing an overview of steps taken since the Council review of the Minor Use Permit on December 17,
2025. A petition for a Permit Parking District was received by staff.
Mayor Michael opened the Administrative Hearing.
Five (5) speakers, LaVay Bland, Miguel Espinoza, Laura Espinoza, Julian Moreno, and Armando Moreno,
expressed opposition to the Hamilton Family Brewery located at 8889 Archibald Avenue. They raised
concerns regarding public safety in the surrounding neighborhood, the brewery’s hours of operation,
Page 11
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 6 of 7
late‑night noise, reckless driving, parking overflow, and increasing tensions between residents and
brewery patrons both in person and on social media. The speakers requested empathy and timely
solutions, including an unbiased third‑party evaluation of the Minor Use Permit and consideration of a
Residential Permit Parking District funded by Hamilton Family Brewery.
Mayor Michael closed the Administrative Hearing.
Discussion ensued among the City Council, City Staff, the City Attorney, and the City Manager regarding
follow‑up on Hamilton Family Brewery’s security plan, continuation of community meetings, exploration of
a Residential Permit Parking District and identification of enforcement areas. The City Council expressed
support for an independent, unbiased review of the Minor Use Permit and assured the community of their
commitment to identifying solutions to the concerns raised.
City Manager Cox stated that it is the City’s goal for staff to return with a proposal for City Council
consideration of a Residential Permit Parking District at the May 6, 2026 Regular City Council Meeting.
She noted that staff will review the information presented this evening and will make every effort to meet
that timeline.
G. ADVERTISED PUBLIC HEARINGS ITEM(S) - CITY/FIRE DISTRICT
None.
H. CITY MANAGER'S STAFF REPORT(S)
None.
I. COUNCIL BUSINESS
I1. Consideration of the City Council Community Parks and Landscape Citizens’ Oversight
Subcommittee’s Recommendation to Appoint Members to the Community Parks and
Landscape Citizens’ Oversight Committee. (CITY)
Mayor Michael introduced the City Council Community Parks and Landscape Citizens’ Oversight
Subcommittee Members, Council Member Scott and Council Member Stickler, who provided an overview
of the recruitment process and presented their recommended appointments.
MOTION: Moved by Council Member Stickler, seconded by Mayor Pro Tem Kennedy, to appoint Deante
Markey, Grant Leggette II, and Sarah Gonzalez to the Community Parks and Landscape Citizens’
Oversight Committee for four-year terms, effective April 6, 2026, through April 5, 2030. Motion carried 5-0.
I2. COUNCIL ANNOUNCEMENTS
Mayor Michael announced that the City Council attended the Grand Opening and Ribbon Cutting for
Vallarta Supermarkets, located at 10016 Foothill Boulevard in Rancho Cucamonga. He noted that the
event was well attended, warmly received by the community, and that the store is a great addition to the
City.
Council Member Scott congratulated Omnitrans on its 50th anniversary, recognizing the agency’s five
decades of dedicated transit service to the residents of the Inland Empire.
I3. INTERAGENCY UPDATES
None.
Page 12
*DRAFT*
April 1, 2026 | Fire Protection District, Housing Successor Agency, Successor Agency,
Public Finance Authority and City Council Regular Meetings Minutes
City of Rancho Cucamonga | Page 7 of 7
J. CITY ATTORNEY ITEMS
City Attorney Ghirelli reported action on Item D3 under Closed Session, stating that the City Council
authorized approval of a settlement agreement with six pharmaceutical distributors involved in a
multi‑state opioid litigation.
K. IDENTIFICATION OF ITEMS FOR NEXT MEETING
None.
L. ADJOURNMENT
Mayor Michael adjourned the Council Meeting at 8:57 p.m.
Approved:
Ashton R. Arocho, MMC
City Clerk Services Director
Page 13
DATE:April 15, 2026
TO:Mayor and Members of the City Council
President and Members of the Board of Directors
FROM:Elisa C. Cox, City Manager
INITIATED BY:Jevin Kaye, Finance Director
Melanie Morris, Executive Assistant
SUBJECT:Consideration to Approve Bi-Weekly Payroll in the Amount of
$2,493,675.18 and Weekly Check Registers (Excluding Checks Issued to
Southern California Gas Company) in the Amount of $2,689,536.44 Dated
March 16, 2026, Through March 29, 2026. (CITY/FIRE)
RECOMMENDATION:
Staff recommends City Council/Board of Directors of the Fire Protection District approve payment
of demands as presented. Bi-weekly payroll is $1,465,289.21 and $1,028,385.97 for the City and
the Fire District, respectively. Weekly check register amounts are $2,501,950.94 and
$187,585.50 for the City and the Fire District, respectively.
BACKGROUND:
N/A
ANALYSIS:
N/A
FISCAL IMPACT:
Adequate budgeted funds are available for the payment of demands per the attached listing.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
N/A
ATTACHMENTS:
Attachment 1 - Weekly Check Register
Page 14
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 1 of 19
Company: City of Rancho Cucamonga
Rancho Cucamonga Fire Protection District
Successor Agency to the Redevelopment Agency of the City of Rancho Cucamonga
Payment Date On or After: 03/16/2026
Payment Date On or Before: 03/29/2026
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Dance Terrific:
03/19/2026
City of Rancho
Cucamonga
457213 03/19/2026 Dance Terrific 308.00 0 308.00
Supplier Payment: Beacon Athletics
Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Beacon Athletics Llc 1,661.51 0 1,661.51
Supplier Payment: The Public
Group Of Ca Llc: 03/19/2026
City of Rancho
Cucamonga
457254 03/19/2026 The Public Group Of Ca Llc 227.29 0 227.29
Supplier Payment: Christopher
Pellitteri: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Christopher Pellitteri 300.00 0 300.00
Supplier Payment: David Taussig &
Associates Inc: 03/19/2026
City of Rancho
Cucamonga
457214 03/19/2026 David Taussig &
Associates Inc
105.00 0 105.00
Supplier Payment: Corodata Media
Storage Inc: 03/19/2026
City of Rancho
Cucamonga
457210 03/19/2026 Corodata Media Storage
Inc
96.99 0 96.99
Supplier Payment: Geo Jobe Gis
Consulting: 03/19/2026
City of Rancho
Cucamonga
457223 03/19/2026 Geo Jobe Gis Consulting 3,144.00 0 3,144.00
Supplier Payment: Wellness Ranch
Equine Assisted Therapy:
03/19/2026
City of Rancho
Cucamonga
457263 03/19/2026 Wellness Ranch Equine
Assisted Therapy
5,000.00 0 5,000.00
Supplier Payment: Abc Locksmiths
Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Abc Locksmiths Inc 100.15 0 100.15
Supplier Payment: Dunn-Edwards
Corporation: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Dunn-Edwards Corporation 23.63 0 23.63
Supplier Payment: Peloton
Interactive Inc: 03/19/2026
City of Rancho
Cucamonga
457239 03/19/2026 Peloton Interactive Inc 528.00 0 528.00
Supplier Payment: Barkshire Laser
Leveling Inc: 03/19/2026
City of Rancho
Cucamonga
457200 03/19/2026 Barkshire Laser Leveling
Inc
2,400.00 0 2,400.00
Supplier Payment: Occupational
Health Centers Of Ca: 03/19/2026
City of Rancho
Cucamonga
457237 03/19/2026 Occupational Health
Centers Of Ca
2,551.00 0 2,551.00
Supplier Payment: Best Outdoor
Power Inland Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Best Outdoor Power Inland
Llc
446.25 0 446.25
Supplier Payment: Colts Landscape
Inc: 03/19/2026
City of Rancho
Cucamonga
457208 03/19/2026 Colts Landscape Inc 3,863.83 0 3,863.83
Supplier Payment: Four Points By
Sheraton: 03/19/2026
City of Rancho
Cucamonga
457218 03/19/2026 Four Points By Sheraton 960.72 0 960.72
Supplier Payment: Smartdeploy Llc:
03/19/2026
City of Rancho
Cucamonga
457244 03/19/2026 Smartdeploy Llc 5,750.00 0 5,750.00
ATTACHMENT 1
Page 15
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 2 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: William Vasta
Photography: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 William Vasta Photography 2,000.00 0 2,000.00
Supplier Payment: United Rentals
North America Inc: 03/19/2026
City of Rancho
Cucamonga
457256 03/19/2026 United Rentals North
America Inc
985.88 0 985.88
Supplier Payment: Bsn Sports Llc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Bsn Sports Llc 1,148.59 0 1,148.59
Supplier Payment: Heritage
Wellness Collective: 03/19/2026
City of Rancho
Cucamonga
457225 03/19/2026 Heritage Wellness
Collective
1,237.00 0 1,237.00
Supplier Payment: C V W D:
03/19/2026
City of Rancho
Cucamonga
457211 03/19/2026 C V W D 40,517.04 0 40,517.04
Supplier Payment: Lloyd Almand:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Lloyd Almand 0 503.50 503.50
Supplier Payment: David Berry:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 David Berry 0 1,169.00 1,169.00
Supplier Payment: Steven
Campbell: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Steven Campbell 0 1,169.00 1,169.00
Supplier Payment: Alexander R
Ahumada: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Alexander R Ahumada 0 1,169.00 1,169.00
Supplier Payment: Susan Bazal:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Susan Bazal 0 503.50 503.50
Supplier Payment: Grainger:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Grainger 1,397.94 0 1,397.94
Supplier Payment: Odp Business
Solutions Llc: 03/19/2026
City of Rancho
Cucamonga
457238 03/19/2026 Odp Business Solutions Llc 1,527.33 0 1,527.33
Supplier Payment: John A Gilkey:
03/19/2026
City of Rancho
Cucamonga
457229 03/19/2026 John A Gilkey 700.00 0 700.00
Supplier Payment: Waxie Sanitary
Supply: 03/19/2026
City of Rancho
Cucamonga
457262 03/19/2026 Waxie Sanitary Supply 11,431.78 0 11,431.78
Supplier Payment: Holliday Rock
Co Inc: 03/19/2026
City of Rancho
Cucamonga
457226 03/19/2026 Holliday Rock Co Inc 2,825.22 0 2,825.22
Supplier Payment: Siteone
Landscape Supply Llc: 03/19/2026
City of Rancho
Cucamonga
457243 03/19/2026 Siteone Landscape Supply
Llc
8,482.48 0 8,482.48
Supplier Payment: Graphics
Factory Printing Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Graphics Factory Printing
Inc
342.38 0 342.38
Supplier Payment: Main Street
Signs: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Main Street Signs 17,664.26 0 17,664.26
Supplier Payment: Mariposa
Landscapes Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Mariposa Landscapes Inc 49,120.56 0 49,120.56
Page 16
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 3 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Dell Marketing
Lp: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Dell Marketing Lp 1,059.43 0 1,059.43
Supplier Payment: Merrimac
Petroleum Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Merrimac Petroleum Inc 39,445.43 0 39,445.43
Supplier Payment: Napa Auto
Parts: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Napa Auto Parts 2,090.88 0 2,090.88
Supplier Payment: Richards
Watson & Gershon: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Richards Watson &
Gershon
6,267.04 0 6,267.04
Supplier Payment: Work Boot
Warehouse: 03/19/2026
City of Rancho
Cucamonga
457264 03/19/2026 Work Boot Warehouse 351.54 0 351.54
Supplier Payment: Consolidated
Electrical Distr Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Consolidated Electrical
Distr Inc
895.46 0 895.46
Supplier Payment: Michael L Bell:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael L Bell 0 1,935.31 1,935.31
Supplier Payment: Robin Brock:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Robin Brock 0 1,169.00 1,169.00
Supplier Payment: Gerald
Campbell: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Gerald Campbell 0 551.66 551.66
Supplier Payment: Kenneth
Carnes: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Kenneth Carnes 0 194.83 194.83
Supplier Payment: Donald R
Cloughesy: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Donald R Cloughesy 0 2,701.62 2,701.62
Supplier Payment: Dennis M
Costello: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Dennis M Costello 0 2,658.58 2,658.58
Supplier Payment: Jay Davenport:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Jay Davenport 0 3,504.75 3,504.75
Supplier Payment: Jackie Deans:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Jackie Deans 0 503.50 503.50
Supplier Payment: Ronald Smith:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Ronald Smith 0 551.66 551.66
Supplier Payment: Viola Spagnolo:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Viola Spagnolo 0 409.70 409.70
Page 17
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 4 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: William Spain:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 William Spain 0 551.66 551.66
Supplier Payment: Terry Tuley:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Terry Tuley 0 2,701.62 2,701.62
Supplier Payment: Francis
Vanderkallen: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Francis Vanderkallen 0 1,169.00 1,169.00
Supplier Payment: Thomas
Salisbury: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Thomas Salisbury 0 1,169.00 1,169.00
Supplier Payment: Scott D
Sorensen: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Scott D Sorensen 0 1,169.00 1,169.00
Supplier Payment: James Sullivan:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 James Sullivan 0 551.66 551.66
Supplier Payment: Steven Taylor:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Steven Taylor 0 2,701.62 2,701.62
Supplier Payment: Richard Toll:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Richard Toll 0 3,560.71 3,560.71
Supplier Payment: Anthony Varney:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Anthony Varney 0 1,169.00 1,169.00
Supplier Payment: Kenneth Walker:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Kenneth Walker 0 503.50 503.50
Supplier Payment: Kevin Walton:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Kevin Walton 0 1,169.00 1,169.00
Supplier Payment: Cdw
Government Inc: 03/19/2026
City of Rancho
Cucamonga
457204 03/19/2026 Cdw Government Inc 24,578.40 0 24,578.40
Supplier Payment: Psa Print Group:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Psa Print Group 667.88 0 667.88
Supplier Payment: Convergint
Technologies Llc: 03/19/2026
City of Rancho
Cucamonga
457209 03/19/2026 Convergint Technologies
Llc
8,370.79 0 8,370.79
Supplier Payment: Parkhouse Tire
Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Parkhouse Tire Inc 415.94 0 415.94
Supplier Payment: Yunex Llc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Yunex Llc 63,939.39 0 63,939.39
Page 18
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 5 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Midwest
Veterinary Supply Inc: 03/19/2026
City of Rancho
Cucamonga
457231 03/19/2026 Midwest Veterinary Supply
Inc
703.52 0 703.52
Supplier Payment: Mwi Animal
Health: 03/19/2026
City of Rancho
Cucamonga
457233 03/19/2026 Mwi Animal Health 676.47 0 676.47
Supplier Payment: Social
Vocational Services: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Social Vocational Services 4,334.85 0 4,334.85
Supplier Payment: Champion Fire
Systems Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Champion Fire Systems Inc 14,388.88 0 14,388.88
Supplier Payment: Paymentus
Corporation: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Paymentus Corporation 1,393.00 0 1,393.00
Supplier Payment: Hose-Man Inc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Hose-Man Inc 217.76 0 217.76
Supplier Payment: Pacific Utility
Installation Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Pacific Utility Installation
Inc
527.36 0 527.36
Supplier Payment: Bon Air Inc:
03/19/2026
City of Rancho
Cucamonga
457202 03/19/2026 Bon Air Inc 32,611.72 0 32,611.72
Supplier Payment: D & K Concrete
Company: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 D & K Concrete Company 817.83 0 817.83
Supplier Payment: Idexx
Distribution Inc: 03/19/2026
City of Rancho
Cucamonga
457228 03/19/2026 Idexx Distribution Inc 1,030.68 0 1,030.68
Supplier Payment: Virtual Project
Manager Llc: 03/19/2026
City of Rancho
Cucamonga
457261 03/19/2026 Virtual Project Manager Llc 500.00 0 500.00
Supplier Payment: Bpr Consulting
Group Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Bpr Consulting Group Llc 290.00 0 290.00
Supplier Payment: Stotz
Equipment: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Stotz Equipment 2,231.46 0 2,231.46
Supplier Payment: Timothy A
Yowell: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Timothy A Yowell 0 1,169.00 1,169.00
Supplier Payment: Victoria Bantau:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Victoria Bantau 0 690.62 690.62
Supplier Payment: Frontier Comm:
03/19/2026
City of Rancho
Cucamonga
457221 03/19/2026 Frontier Comm 4,656.28 0 4,656.28
Supplier Payment: Upland Animal
Hospital: 03/19/2026
City of Rancho
Cucamonga
457257 03/19/2026 Upland Animal Hospital 200.00 0 200.00
Supplier Payment: Coast
Recreation Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Coast Recreation Inc 518.32 0 518.32
Supplier Payment: Fleetcrew:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Fleetcrew 553.00 0 553.00
Supplier Payment: Airgas Usa Llc:
03/19/2026
City of Rancho
Cucamonga
457196 03/19/2026 Airgas Usa Llc 196.71 0 196.71
Page 19
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 6 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Ewing Irrigation
Products Inc: 03/19/2026
City of Rancho
Cucamonga
457216 03/19/2026 Ewing Irrigation Products
Inc
10,162.65 0 10,162.65
Supplier Payment: Richards
Watson & Gershon: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Richards Watson &
Gershon
0 1,000.00 1,000.00
Supplier Payment: Fuel Serv:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Fuel Serv 800.00 0 800.00
Supplier Payment: Statewide Traffic
Safety & Signs Inc: 03/19/2026
City of Rancho
Cucamonga
457251 03/19/2026 Statewide Traffic Safety &
Signs Inc
2,008.01 0 2,008.01
Supplier Payment: Bernell
Hydraulics Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Bernell Hydraulics Inc 80.59 0 80.59
Supplier Payment: Franklin Truck
Parts Inc: 03/19/2026
City of Rancho
Cucamonga
457219 03/19/2026 Franklin Truck Parts Inc 1,195.49 0 1,195.49
Supplier Payment: Express Brake
Supply Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Express Brake Supply Inc 273.59 0 273.59
Supplier Payment: Cintas
Corporation: 03/19/2026
City of Rancho
Cucamonga
457207 03/19/2026 Cintas Corporation 4,367.90 0 4,367.90
Supplier Payment: Frontier Comm:
03/19/2026
Rancho
Cucamonga Fire
Protection District
457220 03/19/2026 Frontier Comm 0 1,371.01 1,371.01
Supplier Payment: Rancho Smog
Center: 03/19/2026
City of Rancho
Cucamonga
457241 03/19/2026 Rancho Smog Center 49.95 0 49.95
Supplier Payment: Southern
California Edison: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457248 03/19/2026 Southern California Edison 0 2,073.12 2,073.12
Supplier Payment: Michael
Eagleson: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael Eagleson 0 1,913.79 1,913.79
Supplier Payment: Tim Fejeran:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Tim Fejeran 0 2,357.53 2,357.53
Supplier Payment: Richard Clabby:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Richard Clabby 0 981.40 981.40
Supplier Payment: Robert Anthony
Corcoran: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Robert Anthony Corcoran 0 503.50 503.50
Supplier Payment: Karl Cox:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Karl Cox 0 1,169.00 1,169.00
Supplier Payment: Ralph Crane:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Ralph Crane 0 1,169.00 1,169.00
Page 20
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 7 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Wilbur
Crossland: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Wilbur Crossland 0 551.66 551.66
Supplier Payment: James Curatalo:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 James Curatalo 0 1,169.00 1,169.00
Supplier Payment: James Dague:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 James Dague 0 1,169.00 1,169.00
Supplier Payment: C V W D:
03/19/2026
Rancho
Cucamonga Fire
Protection District
457212 03/19/2026 C V W D 0 2,849.98 2,849.98
Supplier Payment: Susan De
Antonio: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Susan De Antonio 0 1,269.81 1,269.81
Supplier Payment: Charlene
Dominick: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Charlene Dominick 0 503.50 503.50
Supplier Payment: Robert Eggers:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Robert Eggers 0 1,169.00 1,169.00
Supplier Payment: John D Fritchey:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 John D Fritchey 0 690.62 690.62
Supplier Payment: Danny G Holt:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Danny G Holt 0 1,813.38 1,813.38
Supplier Payment: Rosalyn
Interlicchia: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Rosalyn Interlicchia 0 503.50 503.50
Supplier Payment: Stephen Kilmer:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Stephen Kilmer 0 807.05 807.05
Supplier Payment: William M
Kirkpatrick: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 William M Kirkpatrick 0 194.83 194.83
Supplier Payment: William Lane:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 William Lane 0 1,169.00 1,169.00
Supplier Payment: Paul E Lenze:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Paul E Lenze 0 1,169.00 1,169.00
Page 21
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 8 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Philip Loncar:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Philip Loncar 0 1,169.00 1,169.00
Supplier Payment: Darrell Luttrull:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Darrell Luttrull 0 551.66 551.66
Supplier Payment: John Mckee:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 John Mckee 0 1,169.00 1,169.00
Supplier Payment: Donald Heyde:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Donald Heyde 0 1,169.00 1,169.00
Supplier Payment: Patrick Jerkins:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Patrick Jerkins 0 1,776.10 1,776.10
Supplier Payment: David W Larkin:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 David W Larkin 0 807.05 807.05
Supplier Payment: Allan J Lee:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Allan J Lee 0 503.50 503.50
Supplier Payment: Joe Longo:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Joe Longo 0 194.83 194.83
Supplier Payment: Beverly Mackall:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Beverly Mackall 0 194.83 194.83
Supplier Payment: Race Forward:
03/19/2026
City of Rancho
Cucamonga
457240 03/19/2026 Race Forward 1,000.00 0 1,000.00
Supplier Payment: Peter
Magnuson: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Peter Magnuson 0 1,929.74 1,929.74
Supplier Payment: Ron Mayfield:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Ron Mayfield 0 1,169.00 1,169.00
Supplier Payment: Kenneth Mcneil:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Kenneth Mcneil 0 1,169.00 1,169.00
Supplier Payment: Michael
Nauman: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael Nauman 0 551.66 551.66
Supplier Payment: L. Dennis
Michael: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 L. Dennis Michael 0 1,169.00 1,169.00
Page 22
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 9 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Byron Morgan:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Byron Morgan 0 538.32 538.32
Supplier Payment: Dennis Myskow:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Dennis Myskow 0 1,776.10 1,776.10
Supplier Payment: Mary Jane
Nelson: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Mary Jane Nelson 0 194.83 194.83
Supplier Payment: Michael J
Ploung: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael J Ploung 0 1,169.00 1,169.00
Supplier Payment: Michael R Post:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael R Post 0 2,658.58 2,658.58
Supplier Payment: Patrick Proulx:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Patrick Proulx 0 1,935.31 1,935.31
Supplier Payment: Michael
Redmond: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Michael Redmond 0 1,169.00 1,169.00
Supplier Payment: Victor
Rodriguez: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457260 03/19/2026 Victor Rodriguez 0 1,169.00 1,169.00
Supplier Payment: Ivan M Rojer:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Ivan M Rojer 0 2,701.62 2,701.62
Supplier Payment: Eric Noreen:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Eric Noreen 0 3,560.71 3,560.71
Supplier Payment: Tom O'Brien:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Tom O'Brien 0 2,701.62 2,701.62
Supplier Payment: Brent Roberts:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Brent Roberts 0 1,248.29 1,248.29
Supplier Payment: Cheryl L
Roberts: 03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Cheryl L Roberts 0 3,504.75 3,504.75
Supplier Payment: Anixter Inc:
03/19/2026
City of Rancho
Cucamonga
457199 03/19/2026 Anixter Inc 91,264.25 0 91,264.25
Supplier Payment: Jeffrey Roeder:
03/19/2026
Rancho
Cucamonga Fire
Protection District
03/19/2026 Jeffrey Roeder 0 1,169.00 1,169.00
Page 23
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 10 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Xerox
Corporation: 03/19/2026
City of Rancho
Cucamonga
457265 03/19/2026 Xerox Corporation 7,247.27 0 7,247.27
Supplier Payment: Midwest Tape
Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Midwest Tape Llc 1,082.31 0 1,082.31
Supplier Payment: Polaris
Education Foundation: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Polaris Education
Foundation
480.00 0 480.00
Supplier Payment: Gateway Pet
Cemetery & Crematory: 03/19/2026
City of Rancho
Cucamonga
457222 03/19/2026 Gateway Pet Cemetery &
Crematory
890.00 0 890.00
Supplier Payment: Shred Pros:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Shred Pros 295.00 0 295.00
Supplier Payment: Dependable
Break Room Solutions Inc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Dependable Break Room
Solutions Inc
64.10 0 64.10
Supplier Payment: Verizon:
03/19/2026
City of Rancho
Cucamonga
457258 03/19/2026 Verizon 183.85 0 183.85
Supplier Payment: Gray Quarter,
Inc.: 03/19/2026
City of Rancho
Cucamonga
457224 03/19/2026 Gray Quarter, Inc.9,750.00 0 9,750.00
Supplier Payment: Tirehub Llc:
03/19/2026
City of Rancho
Cucamonga
457255 03/19/2026 Tirehub Llc 1,759.55 0 1,759.55
Supplier Payment: Bound Tree
Medical Llc: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457203 03/19/2026 Bound Tree Medical Llc 0 1,596.60 1,596.60
Supplier Payment: Herc Rentals
Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Herc Rentals Inc 10,091.37 0 10,091.37
Supplier Payment: Sonsray
Machinery Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Sonsray Machinery Llc 75.93 0 75.93
Supplier Payment: Myers Tire
Supply Company: 03/19/2026
City of Rancho
Cucamonga
457234 03/19/2026 Myers Tire Supply
Company
259.27 0 259.27
Supplier Payment: Beckonstage
Productions LLC: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Beckonstage Productions
LLC
9,750.00 0 9,750.00
Supplier Payment: MNS Engineers,
Inc.: 03/19/2026
City of Rancho
Cucamonga
457232 03/19/2026 MNS Engineers, Inc.35,836.00 0 35,836.00
Supplier Payment: Aquabio
Environmental Technologies Inc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Aquabio Environmental
Technologies Inc
1,737.28 0 1,737.28
Supplier Payment: EN Engineering,
LLC: 03/19/2026
City of Rancho
Cucamonga
457215 03/19/2026 EN Engineering, LLC 4,500.00 0 4,500.00
Supplier Payment: Verizon
Business: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457259 03/19/2026 Verizon Business 0 7,131.47 7,131.47
Supplier Payment: Northtown
Housing Development Corp:
03/19/2026
City of Rancho
Cucamonga
457235 03/19/2026 Northtown Housing
Development Corp
14,825.06 0 14,825.06
Page 24
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 11 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: South Coast
Aqmd: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457247 03/19/2026 South Coast Aqmd 0 42.73 42.73
Supplier Payment: Black Box
Safety Inc: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457201 03/19/2026 Black Box Safety Inc 0 4,724.62 4,724.62
Supplier Payment: Sycamore Villa
Mobile Home Park: 03/19/2026
City of Rancho
Cucamonga
457252 03/19/2026 Sycamore Villa Mobile
Home Park
600.00 0 600.00
Supplier Payment: Alta Vista Mobile
Home Park: 03/19/2026
City of Rancho
Cucamonga
457198 03/19/2026 Alta Vista Mobile Home
Park
565.80 0 565.80
Supplier Payment: The Groves On
Foothill: 03/19/2026
City of Rancho
Cucamonga
457253 03/19/2026 The Groves On Foothill 600.00 0 600.00
Supplier Payment: Chaparral
Heights Mobile Home Park:
03/19/2026
City of Rancho
Cucamonga
457205 03/19/2026 Chaparral Heights Mobile
Home Park
300.00 0 300.00
Supplier Payment: Casa Volante
Mobile Home Park: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Casa Volante Mobile Home
Park
1,200.00 0 1,200.00
Supplier Payment: Hometown
America - Ramona Villa Mhp:
03/19/2026
City of Rancho
Cucamonga
457227 03/19/2026 Hometown America -
Ramona Villa Mhp
300.00 0 300.00
Supplier Payment: G/M Business
Interiors: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 G/M Business Interiors 93.61 0 93.61
Supplier Payment: Alta Laguna
Mobile Home Park - Ca Llc:
03/19/2026
City of Rancho
Cucamonga
457197 03/19/2026 Alta Laguna Mobile Home
Park - Ca Llc
900.00 0 900.00
Supplier Payment: Occupational
Health Centers Of Ca: 03/19/2026
Rancho
Cucamonga Fire
Protection District
457236 03/19/2026 Occupational Health
Centers Of Ca
0 1,590.00 1,590.00
Supplier Payment: Ontario Spay &
Neuter Inc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Ontario Spay & Neuter Inc 3,700.00 0 3,700.00
Supplier Payment: City Of
Riverside: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 City Of Riverside 6,909.00 0 6,909.00
Supplier Payment: Underground
Service Alert/Sc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Underground Service
Alert/Sc
143.30 0 143.30
Supplier Payment: TruePoint
Solutions Solutions, LLC:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 TruePoint Solutions
Solutions, LLC
7,117.50 0 7,117.50
Supplier Payment: Active Network
Llc: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Active Network Llc 1,066.19 0 1,066.19
Supplier Payment: Champion
Awards & Specialties: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Champion Awards &
Specialties
1,479.41 0 1,479.41
Supplier Payment: Cobra
Professionals, INC.: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Cobra Professionals, INC.479.10 0 479.10
Page 25
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 12 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Foothill Family
Shelter: 03/19/2026
City of Rancho
Cucamonga
457217 03/19/2026 Foothill Family Shelter 4,313.65 0 4,313.65
Supplier Payment: Standard
Insurance Company: 03/19/2026
City of Rancho
Cucamonga
457250 03/19/2026 Standard Insurance
Company
3,367.05 0 3,367.05
Supplier Payment: Best Best &
Krieger Llp: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Best Best & Krieger Llp 96.00 0 96.00
Supplier Payment: Katie Wellins:
03/19/2026
City of Rancho
Cucamonga
457230 03/19/2026 Katie Wellins 500.00 0 500.00
Supplier Payment: Granicus Llc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Granicus Llc 28,161.91 0 28,161.91
Supplier Payment: Anderson'S
Playschool: 03/19/2026
City of Rancho
Cucamonga
03/19/2026 Anderson'S Playschool 6,405.00 0 6,405.00
Supplier Payment: Spatialitics Llc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Spatialitics Llc 62,328.00 0 62,328.00
Supplier Payment: San Bernardino
County Registrar Of Voters:
03/19/2026
City of Rancho
Cucamonga
457242 03/19/2026 San Bernardino County
Registrar Of Voters
465.57 0 465.57
Supplier Payment: Southern
California Edison: 03/19/2026
City of Rancho
Cucamonga
457249 03/19/2026 Southern California Edison 1,431.94 0 1,431.94
Supplier Payment: Hci
Environmental & Engineering Svc:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Hci Environmental &
Engineering Svc
6,743.54 0 6,743.54
Supplier Payment: Chino Mower &
Equipment: 03/19/2026
City of Rancho
Cucamonga
457206 03/19/2026 Chino Mower & Equipment 381.64 0 381.64
Supplier Payment: Jorry Keith:
03/19/2026
City of Rancho
Cucamonga
03/19/2026 Jorry Keith 48.00 0 48.00
Supplier Payment: Compressed Air
Specialties: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Compressed Air Specialties 0 609.05 609.05
Supplier Payment: Helix
Environmental Planning Inc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Helix Environmental
Planning Inc
3,287.50 0 3,287.50
Supplier Payment: Carly Lake-
Irigoyen: 03/26/2026
City of Rancho
Cucamonga
457336 03/26/2026 Carly Lake-Irigoyen 2,000.00 0 2,000.00
Supplier Payment: Mcmaster-Carr
Supply Company: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457368 03/26/2026 Mcmaster-Carr Supply
Company
0 36.51 36.51
Supplier Payment: Intelesys:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Intelesys 658.84 0 658.84
Supplier Payment: C V W D:
03/26/2026
City of Rancho
Cucamonga
457344 03/26/2026 C V W D 76,670.75 0 76,670.75
Page 26
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 13 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Cardio Partners
Inc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457335 03/26/2026 Cardio Partners Inc 0 931.90 931.90
Supplier Payment: Frontier Comm:
03/26/2026
City of Rancho
Cucamonga
457355 03/26/2026 Frontier Comm 1,038.55 0 1,038.55
Supplier Payment: Holliday Rock
Co Inc: 03/26/2026
City of Rancho
Cucamonga
457361 03/26/2026 Holliday Rock Co Inc 1,168.02 0 1,168.02
Supplier Payment: Grainger:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Grainger 2,015.98 0 2,015.98
Supplier Payment: Civic Solutions
Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Civic Solutions Inc 13,236.75 0 13,236.75
Supplier Payment: Lilburn
Corporation: 03/26/2026
City of Rancho
Cucamonga
457366 03/26/2026 Lilburn Corporation 5,940.00 0 5,940.00
Supplier Payment: CSG
Consultants, Inc.: 03/26/2026
City of Rancho
Cucamonga
457343 03/26/2026 CSG Consultants, Inc.3,957.50 0 3,957.50
Supplier Payment: Environment
Planning Dvmt Solutions:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Environment Planning
Dvmt Solutions
165.00 0 165.00
Supplier Payment: Dunn-Edwards
Corporation: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Dunn-Edwards Corporation 579.37 0 579.37
Supplier Payment: Napa Auto
Parts: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Napa Auto Parts 0 2,687.38 2,687.38
Supplier Payment: Yunex Llc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Yunex Llc 71,864.28 0 71,864.28
Supplier Payment: Odp Business
Solutions Llc: 03/26/2026
City of Rancho
Cucamonga
457375 03/26/2026 Odp Business Solutions Llc 2,683.13 0 2,683.13
Supplier Payment: Brodart Co:
03/26/2026
City of Rancho
Cucamonga
457333 03/26/2026 Brodart Co 37,342.19 0 37,342.19
Supplier Payment: Universal Fleet
Supply: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Universal Fleet Supply 0 200.08 200.08
Supplier Payment: Amazon Web
Services Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Amazon Web Services Inc 6,589.65 0 6,589.65
Supplier Payment: Ups: 03/26/2026 City of Rancho
Cucamonga
03/26/2026 Ups 417.95 0 417.95
Supplier Payment: Unity Courier
Service Inc: 03/26/2026
City of Rancho
Cucamonga
457396 03/26/2026 Unity Courier Service Inc 341.98 0 341.98
Supplier Payment: G/M Business
Interiors: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 G/M Business Interiors 171.63 0 171.63
Supplier Payment: HSI Workplace
Compliance Solutions, Inc:
03/26/2026
City of Rancho
Cucamonga
457362 03/26/2026 HSI Workplace Compliance
Solutions, Inc
1,394.00 0 1,394.00
Page 27
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 14 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: National Utility
Locators Llc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 National Utility Locators Llc 1,760.00 0 1,760.00
Supplier Payment: Executive Auto
Detail: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457351 03/26/2026 Executive Auto Detail 0 520.00 520.00
Supplier Payment: Black Box
Safety Inc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457329 03/26/2026 Black Box Safety Inc 0 20,053.09 20,053.09
Supplier Payment: Cdw
Government Inc: 03/26/2026
City of Rancho
Cucamonga
457338 03/26/2026 Cdw Government Inc 235,270.42 0 235,270.42
Supplier Payment: Boot Barn Inc:
03/26/2026
City of Rancho
Cucamonga
457330 03/26/2026 Boot Barn Inc 496.95 0 496.95
Supplier Payment: Willdan Group:
03/26/2026
City of Rancho
Cucamonga
457399 03/26/2026 Willdan Group 49,795.25 0 49,795.25
Supplier Payment: Golden State
Risk Management Authority:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Golden State Risk
Management Authority
184,489.00 0 184,489.00
Supplier Payment: Dlr Group Inc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Dlr Group Inc 43,719.37 0 43,719.37
Supplier Payment: Healthlift
Pharmacy Services LLC:
03/26/2026
City of Rancho
Cucamonga
457359 03/26/2026 Healthlift Pharmacy
Services LLC
26.26 0 26.26
Supplier Payment: Winsupply
Pomona: 03/26/2026
City of Rancho
Cucamonga
457400 03/26/2026 Winsupply Pomona 3,763.21 0 3,763.21
Supplier Payment: Advanced
Chemical Transport Inc: 03/26/2026
City of Rancho
Cucamonga
457321 03/26/2026 Advanced Chemical
Transport Inc
1,061.50 0 1,061.50
Supplier Payment: Psa Print Group:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Psa Print Group 213.96 0 213.96
Supplier Payment: Southern
California Edison: 03/26/2026
City of Rancho
Cucamonga
457388 03/26/2026 Southern California Edison 11,161.23 0 11,161.23
Supplier Payment: Enterprise Rent-
A-Car: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457350 03/26/2026 Enterprise Rent-A-Car 0 287.01 287.01
Supplier Payment: Pramira Inc.:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Pramira Inc.71,836.02 0 71,836.02
Supplier Payment: West Coast
Sand & Gravel Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 West Coast Sand & Gravel
Inc
1,663.44 0 1,663.44
Supplier Payment: Mariposa
Landscapes Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Mariposa Landscapes Inc 335,314.73 0 335,314.73
Supplier Payment: Stabilizer
Solutions Inc: 03/26/2026
City of Rancho
Cucamonga
457391 03/26/2026 Stabilizer Solutions Inc 1,072.70 0 1,072.70
Supplier Payment: Montgomery
Hardware Co: 03/26/2026
City of Rancho
Cucamonga
457370 03/26/2026 Montgomery Hardware Co 473.23 0 473.23
Page 28
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 15 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: RSM Design:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 RSM Design 6,000.00 0 6,000.00
Supplier Payment: Tirehub Llc:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457393 03/26/2026 Tirehub Llc 0 703.78 703.78
Supplier Payment: Mutual Propane:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457372 03/26/2026 Mutual Propane 0 1,438.76 1,438.76
Supplier Payment: Arrow Trailer
Supplies Inc: 03/26/2026
City of Rancho
Cucamonga
457325 03/26/2026 Arrow Trailer Supplies Inc 252.08 0 252.08
Supplier Payment: Bound Tree
Medical Llc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457332 03/26/2026 Bound Tree Medical Llc 0 6,293.40 6,293.40
Supplier Payment: Terra Vista
Animal Hospital: 03/26/2026
City of Rancho
Cucamonga
457392 03/26/2026 Terra Vista Animal Hospital 200.00 0 200.00
Supplier Payment: Consolidated
Electrical Distr Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Consolidated Electrical
Distr Inc
222.78 0 222.78
Supplier Payment: Electrical Power
Systems Inc: 03/26/2026
City of Rancho
Cucamonga
457349 03/26/2026 Electrical Power Systems
Inc
3,110.00 0 3,110.00
Supplier Payment: Nettie'S Party
Pals Inc: 03/26/2026
City of Rancho
Cucamonga
457373 03/26/2026 Nettie'S Party Pals Inc 3,975.00 0 3,975.00
Supplier Payment: Waxie Sanitary
Supply: 03/26/2026
City of Rancho
Cucamonga
457398 03/26/2026 Waxie Sanitary Supply 4,572.51 0 4,572.51
Supplier Payment: Inyo Networks
Inc: 03/26/2026
City of Rancho
Cucamonga
457364 03/26/2026 Inyo Networks Inc 11,119.50 0 11,119.50
Supplier Payment: Life-Assist Inc:
03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Life-Assist Inc 0 1,739.86 1,739.86
Supplier Payment: Hill'S Pet
Nutrition Sales Inc: 03/26/2026
City of Rancho
Cucamonga
457360 03/26/2026 Hill'S Pet Nutrition Sales
Inc
238.91 0 238.91
Supplier Payment: Golden Oaks
Vet Hospital: 03/26/2026
City of Rancho
Cucamonga
457358 03/26/2026 Golden Oaks Vet Hospital 600.00 0 600.00
Supplier Payment: Marc Little:
03/26/2026
City of Rancho
Cucamonga
457367 03/26/2026 Marc Little 957.00 0 957.00
Supplier Payment: Airgas Usa Llc:
03/26/2026
City of Rancho
Cucamonga
457322 03/26/2026 Airgas Usa Llc 342.63 0 342.63
Supplier Payment: Cellebrite Inc:
03/26/2026
City of Rancho
Cucamonga
457339 03/26/2026 Cellebrite Inc 30,613.05 0 30,613.05
Supplier Payment: Southern
California News Group - Remit-To:
Account 5031284: 03/26/2026
City of Rancho
Cucamonga
457390 03/26/2026 Southern California News
Group
1,456.25 0 1,456.25
Supplier Payment: Tryfytt:
03/26/2026
City of Rancho
Cucamonga
457394 03/26/2026 Tryfytt 693.00 0 693.00
Page 29
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 16 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Scott Mcleod
Plumbing Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Scott Mcleod Plumbing Inc 10,426.00 0 10,426.00
Supplier Payment: Richards
Watson & Gershon: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Richards Watson &
Gershon
0 1,229.90 1,229.90
Supplier Payment: Gbs Linens:
03/26/2026
City of Rancho
Cucamonga
457357 03/26/2026 Gbs Linens 1,040.33 0 1,040.33
Supplier Payment: Southern
California News Group: 03/26/2026
City of Rancho
Cucamonga
457389 03/26/2026 Southern California News
Group
3,406.27 0 3,406.27
Supplier Payment: Parr Lumber
Company: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457377 03/26/2026 Parr Lumber Company 0 5,257.59 5,257.59
Supplier Payment: Hampton Living:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Hampton Living 60.00 0 60.00
Supplier Payment: Kingdom
Calibrations Inc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 Kingdom Calibrations Inc 0 285.00 285.00
Supplier Payment: California
Emergency Services Association:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457334 03/26/2026 California Emergency
Services Association
0 195.00 195.00
Supplier Payment: Kids Included
Together: 03/26/2026
City of Rancho
Cucamonga
457365 03/26/2026 Kids Included Together 2,500.00 0 2,500.00
Supplier Payment: Victoria Impett
DVM: 03/26/2026
City of Rancho
Cucamonga
457397 03/26/2026 Victoria Impett DVM 1,480.00 0 1,480.00
Supplier Payment: 360 Deep
Cleaning Llc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 360 Deep Cleaning Llc 0 9,230.00 9,230.00
Supplier Payment: Frontier Comm:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457356 03/26/2026 Frontier Comm 0 48.83 48.83
Supplier Payment: California Ppe
Recon Inc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 California Ppe Recon Inc 0 2,644.53 2,644.53
Supplier Payment: San Bernardino
County Sheriffs Dept: 03/26/2026
City of Rancho
Cucamonga
457383 03/26/2026 San Bernardino County
Sheriffs Dept
8,542.78 0 8,542.78
Supplier Payment: Southern
California Edison: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457387 03/26/2026 Southern California Edison 0 1,702.28 1,702.28
Supplier Payment: G/M Business
Interiors: 03/26/2026
Rancho
Cucamonga Fire
Protection District
03/26/2026 G/M Business Interiors 0 92.27 92.27
Supplier Payment: James B Curry:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 James B Curry 2,943.00 0 2,943.00
Page 30
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 17 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Pfm Asset
Management Llc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Pfm Asset Management Llc 17,602.45 0 17,602.45
Supplier Payment: AssetWorks Inc:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457326 03/26/2026 AssetWorks Inc 0 2,466.75 2,466.75
Supplier Payment: Atlas Planning
Solutions: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457327 03/26/2026 Atlas Planning Solutions 0 3,414.00 3,414.00
Supplier Payment: Odp Business
Solutions Llc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457376 03/26/2026 Odp Business Solutions Llc 0 1,116.59 1,116.59
Supplier Payment: Fleetpride:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457354 03/26/2026 Fleetpride 0 389.25 389.25
Supplier Payment: Factory Motor
Parts: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457352 03/26/2026 Factory Motor Parts 0 1,117.60 1,117.60
Supplier Payment: San Bernardino
County Sheriff'S Dept: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457382 03/26/2026 San Bernardino County
Sheriff'S Dept
0 330.00 330.00
Supplier Payment: Ccs Orange
County Janitorial Inc: 03/26/2026
City of Rancho
Cucamonga
457337 03/26/2026 Ccs Orange County
Janitorial Inc
74,565.18 0 74,565.18
Supplier Payment: Mesa Energy
Systems Inc: 03/26/2026
City of Rancho
Cucamonga
457369 03/26/2026 Mesa Energy Systems Inc 7,738.02 0 7,738.02
Supplier Payment: Coast Fitness
Repair Shop: 03/26/2026
City of Rancho
Cucamonga
457342 03/26/2026 Coast Fitness Repair Shop 2,232.72 0 2,232.72
Supplier Payment: Patton Sales
Corp: 03/26/2026
City of Rancho
Cucamonga
457380 03/26/2026 Patton Sales Corp 36.25 0 36.25
Supplier Payment: Fuel Serv:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Fuel Serv 1,358.28 0 1,358.28
Supplier Payment: Bosch Building
Technologies LLC: 03/26/2026
City of Rancho
Cucamonga
457331 03/26/2026 Bosch Building
Technologies LLC
3,823.17 0 3,823.17
Supplier Payment: Hci
Environmental & Engineering Svc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Hci Environmental &
Engineering Svc
2,652.25 0 2,652.25
Supplier Payment: Jorry Keith:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Jorry Keith 24.00 0 24.00
Supplier Payment: Kindred
Corporation: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Kindred Corporation 2,066.25 0 2,066.25
Supplier Payment: Audienceview
Ticketing Corporation: 03/26/2026
City of Rancho
Cucamonga
457328 03/26/2026 Audienceview Ticketing
Corporation
55,000.00 0 55,000.00
Page 31
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 18 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Citrus Motors
Ontario Inc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457341 03/26/2026 Citrus Motors Ontario Inc 0 12.39 12.39
Supplier Payment: Brightview
Landscape Services Inc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Brightview Landscape
Services Inc
5,343.09 0 5,343.09
Supplier Payment: Siteone
Landscape Supply Llc: 03/26/2026
City of Rancho
Cucamonga
457384 03/26/2026 Siteone Landscape Supply
Llc
5,172.45 0 5,172.45
Supplier Payment: Mrc Smart
Technology Solutions: 03/26/2026
City of Rancho
Cucamonga
457371 03/26/2026 Mrc Smart Technology
Solutions
1,233.74 0 1,233.74
Supplier Payment: Dapeer
Rosenblit & Litvak Llp: 03/26/2026
City of Rancho
Cucamonga
457346 03/26/2026 Dapeer Rosenblit & Litvak
Llp
13,677.65 0 13,677.65
Supplier Payment: North American
Rescue Llc: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457374 03/26/2026 North American Rescue Llc 0 487.74 487.74
Supplier Payment: Abc Locksmiths
Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Abc Locksmiths Inc 526.82 0 526.82
Supplier Payment: Best Outdoor
Power Inland Llc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Best Outdoor Power Inland
Llc
33.39 0 33.39
Supplier Payment: Eighth Avenue
Enterprise Llc: 03/26/2026
City of Rancho
Cucamonga
457348 03/26/2026 Eighth Avenue Enterprise
Llc
586.16 0 586.16
Supplier Payment: Alphagraphics:
03/26/2026
City of Rancho
Cucamonga
457323 03/26/2026 Alphagraphics 27.12 0 27.12
Supplier Payment: Pedrag V. Pecic:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Pedrag V. Pecic 3,000.00 0 3,000.00
Supplier Payment: Patrick John
Dewane: 03/26/2026
City of Rancho
Cucamonga
457379 03/26/2026 Patrick John Dewane 3,500.00 0 3,500.00
Supplier Payment: Cfed:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457340 03/26/2026 Cfed 0 584.00 584.00
Supplier Payment: Antelope
Expansion 3B Llc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Antelope Expansion 3B Llc 11,126.28 0 11,126.28
Supplier Payment: Transtech
Engineers Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Transtech Engineers Inc 4,595.50 0 4,595.50
Supplier Payment: Federal Signal
Corporation: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457353 03/26/2026 Federal Signal Corporation 0 728.61 728.61
Supplier Payment: Richards
Watson & Gershon: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Richards Watson &
Gershon
1,088.71 0 1,088.71
Supplier Payment: Gaston Co/
Code Red Headsets: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Gaston Co/ Code Red
Headsets
767.44 0 767.44
Supplier Payment: Uline:
03/26/2026
City of Rancho
Cucamonga
457395 03/26/2026 Uline 958.78 0 958.78
Page 32
Council Meeting Check Register - without
SoCal Gas
09:23 AM
03/31/2026
Page 19 of 19
Supplier Payment Company Check
Number Check Date Supplier Name City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection District
Payment Amount for
Reporting Transaction
Supplier Payment: Safelite
Fulfillment Inc: 03/26/2026
City of Rancho
Cucamonga
457381 03/26/2026 Safelite Fulfillment Inc 432.54 0 432.54
Supplier Payment: Direct Lighting
Manufacturing: 03/26/2026
City of Rancho
Cucamonga
457347 03/26/2026 Direct Lighting
Manufacturing
31,016.92 0 31,016.92
Supplier Payment: Armada Towing
Service: 03/26/2026
City of Rancho
Cucamonga
457324 03/26/2026 Armada Towing Service 300.00 0 300.00
Supplier Payment: Dependable
Break Room Solutions Inc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Dependable Break Room
Solutions Inc
23.97 0 23.97
Supplier Payment: Party Wholesale
USA LLC: 03/26/2026
City of Rancho
Cucamonga
457378 03/26/2026 Party Wholesale USA LLC 1,950.49 0 1,950.49
Supplier Payment: Kaiser
Foundation Health Plan Inc:
03/26/2026
City of Rancho
Cucamonga
03/26/2026 Kaiser Foundation Health
Plan Inc
246,217.41 0 246,217.41
Supplier Payment: Xerox
Corporation: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457401 03/26/2026 Xerox Corporation 0 21.42 21.42
Supplier Payment: Alliant Insurance
Services Inc: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Alliant Insurance Services
Inc
3,357.00 0 3,357.00
Supplier Payment: C V W D:
03/26/2026
Rancho
Cucamonga Fire
Protection District
457345 03/26/2026 C V W D 0 258.81 258.81
Supplier Payment: Humane Society
Of San Bernardino Valley:
03/26/2026
City of Rancho
Cucamonga
457363 03/26/2026 Humane Society Of San
Bernardino Valley
623.00 0 623.00
Supplier Payment: Alta Rancho Pet
& Bird Hospital: 03/26/2026
City of Rancho
Cucamonga
03/26/2026 Alta Rancho Pet & Bird
Hospital
400.00 0 400.00
Supplier Payment: Cintas
Corporation: 03/26/2026
Rancho
Cucamonga Fire
Protection District
457402 03/26/2026 Cintas Corporation 0 1,829.52 1,829.52
2,501,950.94 187,585.50 2,689,536.44
Page 33
DATE:April 15, 2026
TO:Mayor and Members of the City Council
President and Members of the Board of Directors
FROM:Elisa C. Cox, City Manager
INITIATED BY:Jevin Kaye, Finance Director
Melanie Morris, Executive Assistant
SUBJECT:Consideration to Approve City and Fire District Weekly Check Registers
for Checks Issued to Southern California Gas Company in the Total
Amount of $9,245.10 Dated March 16, 2026, Through March 29, 2026.
(CITY/FIRE)
RECOMMENDATION:
Staff recommends City Council/Board of Directors of the Fire Protection District approve payment
of demands as presented. Weekly check register amounts are $8,043.48 and $1,201.62 for the
City and the Fire District, respectively.
BACKGROUND:
N/A
ANALYSIS:
N/A
FISCAL IMPACT:
Adequate budgeted funds are available for the payment of demands per the attached listing.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
N/A
ATTACHMENTS:
Attachment 1 - Weekly Check Register
Page 34
Council Meeting Check Register - SoCal Gas 09:39 AM
03/31/2026
Page 1 of 1
Company: City of Rancho Cucamonga
Rancho Cucamonga Fire Protection District
Successor Agency to the Redevelopment Agency of the City of Rancho Cucamonga
Payment Date On or After: 03/16/2026
Payment Date On or Before: 03/29/2026
Supplier Payment Company Check
Number Check Date Supplier
Name
City of Rancho
Cucamonga
Rancho
Cucamonga Fire
Protection
District
Payment Amount
for Reporting
Transaction
Supplier Payment: Socal
Gas: 03/19/2026
City of Rancho
Cucamonga
457245 03/19/2026 Socal Gas 229.96 0 229.96
Supplier Payment: Socal
Gas: 03/26/2026
City of Rancho
Cucamonga
457386 03/26/2026 Socal Gas 7,813.52 0 7,813.52
Supplier Payment: Socal
Gas: 03/26/2026
Rancho
Cucamonga Fire
Protection
District
457385 03/26/2026 Socal Gas 0 1,201.62 1,201.62
8,043.48 1,201.62 9,245.10
ATTACHMENT 1
Page 35
3
4
2
7
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Zack Neighbors, Building and Safety Director
Lori Price, Community Improvement Supervisor
SUBJECT:Consideration to Accept Grant Revenue for $1,208,780 Awarded by the
California Governor's Office of Volunteers (CalVol) for FY26-27); and
Authorization to Appropriate $1,208,780 for the Approved Fostering a
Climate Ready Workforce Program. (CITY)
RECOMMENDATION:
Staff recommends that the City Council accept grant revenue in the amount of $1,208,780 from
the California Governor's Office of Volunteers (CalVol) for the FY26-27 Grant Funding cycle and
allocate these funds to the Fostering a Climate Ready Workforce Program (CITY).
BACKGROUND:
California Volunteers, authorized by the Federal Serve America Act and Executive Order S-24-06,
engages Californians in service, volunteering, and civic action to tackle statewide challenges. The
CaliforniansForAll Youth Workforce Program, administered by California Volunteers, partners with
cities to boost youth employment and skills in areas such as climate action, food security, and
COVID-19 recovery.
The City of Rancho Cucamonga successfully applied for a third round of grant funding 2026 Youth
Service Corps grant from the State of California Governor's Office. This $1,208,780 grant will fund
the "Fostering a Climate Ready Workforce" program in collaboration with the Southern California
Mountains Foundation Urban Conservation Corps of the Inland Empire (UCC). Program funding
is aimed at enhancing the city's capacity to achieve long-term climate goals.
The program targets an additional 33 underserved youth from the Inland Empire, providing
training in urban forestry and fire service through hands-on field experience. Participants will
engage in fuel reduction, trail maintenance, brush removal, and vegetation management in critical
areas, thereby enhancing community safety and mitigating fire risks. They will acquire industry
certifications and develop skills supporting future careers in public service and environmental
conservation.
ANALYSIS:
In line with Rancho Cucamonga's strategic plans for inclusivity, safety, and resilience—including
the Local Hazard Mitigation Plan, Climate Action Plan, and Community Wildfire Protection Plan—
Page 36
3
4
2
7
the "Fostering a Climate Ready Workforce" program strengthens the city's ability to address
climate challenges.
Program activities will focus on high-need locations within the city and Wildland Urban Interface,
promoting safe community access and reducing fire risks. The initiative aims to equip participants
with valuable skills, improving their employability in urban forestry and vegetation management.
The Climate Ready Workforce program is committed to:
1. Strengthening Rancho Cucamonga's capacity to meet long-term climate-related strategic
goals outlined in the city's plans.
2. Addressing public sector workforce shortages in urban forestry and fire service.
3. Developing career pathways for an additional 33 underserved youth from the Inland
Empire through training in urban forestry and vegetation fuels management.
FISCAL IMPACT:
Staff recommends accepting the $1,208,780 grant into the State Grants Fund and appropriating
the revenue and matching expenditure funding as follows:
Type Description Account Amount
Revenue State Grants Fund – State
Grant Revenue
F274|CC322|4501|RC5101 $1,208,780
Expenditure State Grants Fund – Contract
Services – Professional
Services
F274|CC322|6600|SC2106 $1,208,780
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This initiative aligns with the Council's vision by promoting a sustainable city and fostering a safe
and healthy community for all residents.
ATTACHMENTS:
None.
Page 2
Page 37
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Mike McCliman, Assistant City Manager / Fire Chief
Chad Comeau, Deputy Fire Chief
Darci Vogel, Fire Business Manager
SUBJECT:Consideration of a Five-Year Professional Services Agreement with LION
Safety Solutions for Fire Training Prop Maintenance Services in an
Amount Not to Exceed $264,660. (FIRE)
RECOMMENDATION:
Staff recommends that the Fire Board approve a five (5) year professional services agreement
with LION Safety Solutions for fire training prop maintenance services in the amount of $264,660.
BACKGROUND:
The Fire District’s All-Risk Training Center (ARTC), located at 11285 Jersey Blvd, was completed
in 2018 as the final phase of the Jersey Fire Station site. The first phase was completed in 1992
with construction of the Jersey Fire Station 174 and the second phase was completed in 2004
with construction of the Fire Maintenance Facility.
The ARTC is a complex, multi-use training facility that provides realistic and adaptable training
for public safety personnel throughout the region. The facility includes a seven-story commercial
training tower and a 2-story residential training house. It was designed to simulate live fire
scenarios through live burning of wood and propane, providing realistic fire conditions when
training. In addition, the facility supports various all risk training, including confined space, trench
rescue, hazmat, building collapse, and tactical response.
The realistic live fire training is made possible by a system of complex simulation equipment
manufactured by BullEx, a subsidiary of LION Group, and installed during construction of the
ARTC. For the commercial training tower, this includes a natural draft afterburner; forced draft
afterburner; 1st floor smart class A burn prop; 2nd floor smart class A burn prop; 3rd floor smart
class A burn prop; 3rd floor class B desk fire burn prop; 1st floor main control cabinet; five SG
6000 smoke generators; twelve smoke distribution fans; and one exhaust fan. For the residential
training house, this includes a 2nd floor smart class A burn prop; 1st floor main control cabinet;
two SG6000 smoke generators; six smoke distribution fans; and one exhaust fan.
NFPA 1402, Standard on Facilities for Fire Training and Associated Props, provides minimum
requirements for designing, constructing, and maintaining fire service training centers to ensure
safe, effective, and efficient training. It covers burn buildings, smoke buildings, drill towers, and
props, focusing on structural safety, ventilation, and live-fire capabilities.
Page 38
Page 2
3
2
9
2
ANALYSIS:
In order to ensure the safety, performance, and reliability of ARTC’s complex live fire simulation
equipment, as well as ensure NFPA 1402 compliance, Staff has determined the need to begin a
preventative maintenance plan with LION Safety Solutions. LION is one of the largest providers
of fire training equipment and facilities for first responders and their service technicians are
industry experts for the simulation equipment installed in the ARTC. The preventative
maintenance plan will include twice annual inspection and servicing of the simulation equipment
located in the commercial training tower and residential training house, as well as emergency
stops, safety lights, and the temperature measurement system within each burn room. Worn parts
will be cleaned, replaced, or calibrated. Remote system status and performance checks, technical
support, and after-hours support will be provided as needed. Scheduled preventive maintenance
with annual re-training and certification of primary operators will reduce potential downtime and
eliminate unintentional misuse of the equipment.
Staff recommends that the Fire Board approve the five-year PSA with LION Safety Solutions for
fire training prop maintenance services in the amount of $264,660. The PSA will be a single
source due to the equipment in the ARTC being manufactured by BullEx, a subsidiary of LION
Group. The total cost will be spread over a five-year contract term with the following pricing:
Fiscal Year Total Cost
FY 2025-26 $49,850
FY 2026-27 $51,345
FY 2027-28 $52,885
FY 2028-29 $54,471
FY 2029-30 $56,105
TOTAL:$264,656
A copy of the agreement is on file with the City Clerk's Office.
FISCAL IMPACT:
The cost for current FY 2025-26 is $49,850 and the total five-year agreement is $264,660.
Sufficient funds are available for the current fiscal year in the Fire Fund in account F281 CC520
SC2106 P0109. Future costs will be included in the Fire District’s annual budget process.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
This item brings together portions of the Council’s vision and core values by providing a
sustainable City and promoting a safe and healthy community for all. This is accomplished by
ensuring our first responders have the resources needed to effectively train and prepare for
response to emergency situations.
ATTACHMENTS:
Attachment 1 – Single-Source Memorandum
Attachment 2 – Single-Source Justification Form
Page 39
MEMORANDUM
Date: April 7, 2026
To: Ruth Cain, Finance Manager
From: Mike McCliman, Assistant City Manager/Fire Chief
By: Michelle Cowles, Management Analyst II
Subject: Lion Safety Solutions, Single-Source Justification Memorandum
The Rancho Cucamonga Fire Protection District’s All -Risk Training Center (ARTC) utilizes
specialized live-fire simulation equipment manufactured and installed by BullEx, a subsidiary of LION
Safety Solutions. This equipment includes burn props, afterburner s, smoke-generation and
distribution systems, control cabinets, ventilation components, and integrated safety and
temperature-monitoring systems.
LION Safety Solutions is the single-source provider for maintenance of this equipment for the
following reasons:
• Proprietary System: The ARTC’s simulation equipment is proprietary to BullEx/LION and
requires manufacturer-specific parts, software, and service protocols.
• Manufacturer Expertise: LION technicians are factory -trained and have direct knowledge of
the installed systems, ensuring proper inspection, calibration, and repair.
• Integrated Safety Systems: The equipment includes critical safety components (emergency
stops, ventilation, temperature monitoring) that the manufacturer must maintain to ensure safe
operation.
• Regulatory Compliance: Manufacturer-performed maintenance supports compliance with
NFPA 1402 standards for fire training facilities.
• No Authorized Alternatives: No other vendors are authorized or capable of servicing the BullEx
systems or providing compatible replacement parts.
Due to the proprietary nature of the equipment and the specialized expertise required, LION
Safety Solutions is the only vendor capable of providing the ARTC with the necessary
maintenance services.
Docusign Envelope ID: 619CEFAB-F31C-86B2-8327-870104F49301
ATTACHMENT 1
Page 40
Docusign Envelope ID: 619CEFAB-F31C-86B2-8327-870104F49301
ATTACHMENT 2
Page 41
Docusign Envelope ID: 619CEFAB-F31C-86B2-8327-870104F49301
4/7/2026 | 5:22 PM PDT
Page 42
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Jason C. Welday, Director of Engineering Services/City Engineer
Christopher Sorensen, Senior Engineer
Sarine Hazarshahian, Assistant Engineer
SUBJECT:Consideration of a Contract with American Asphalt South, Inc. in the
Amount of $175,410 Plus a 10% Contingency for Construction of the
Fiscal Year 2025/26 Local Slurry Seal Pavement Rehabilitation Project.
This Project is Exempt from the Requirements of the California
Environmental Quality Act (CEQA) Pursuant to Government Code
Section 15301 – Existing Facilities. (CITY)
RECOMMENDATION:
Staff recommends that the City Council:
1. Approve the plans and specifications for the Fiscal Year 2025/26 Local Slurry Seal
Pavement Rehabilitation Project (Project) on file with the City Engineer;
2. Accept the bids received for the Project;
3. Award and authorize the execution of a contract in the amount of $175,410 to the lowest
responsive bidder, American Asphalt South, Inc., for the total bid amount;
4. Authorize the expenditure of a 10% contingency for the construction contract, totaling
$17,550;
BACKGROUND:
The City employs a method called slurry seal to restore asphalt pavement with minor cracking.
Slurry seal involves applying a mixture of water, asphalt emulsion, aggregate, and additives to
the existing pavement surface. This process creates a new protective layer that helps seal cracks
and restore the road's durability, reducing the need for costly repairs in the future. Slurry seal is a
cost-effective solution that extends the lifespan of the pavement, with a typical life expectancy of
five to eight years.
Engineering staff used its Pavement Management System (PMS) to determine the list of
neighborhood streets to be resurfaced. PMS is a planning tool that analyzes existing pavement
conditions and identifies good, fair, and poor conditions. A vicinity map illustrating the various
neighborhood streets scheduled this fiscal year for slurry seal is included as Attachment 1.
Page 43
Page 2
3
3
9
0
ANALYSIS:
The scope of work for the Project includes weed control, routing and crack sealing, application of
slurry seal, protection of existing manholes and valves, thermoplastic restriping, and installation
of pavement markings. The contract documents specify 40 working days for construction
completion.
The Notice of Inviting Bids was released to the general contracting community and published in
the Daily Bulletin Newspaper on March 10 and March 17, 2026. The City Clerk’s office facilitated
the formal solicitation for bids. On March 24, 2026, the City Clerk’s office received six (6)
construction bids. The Engineer’s estimate for the project was $250,000. The apparent lowest
bidder, American Asphalt South, Inc., submitted a bid of $175,410. A full bid summary is provided
in Attachment 2.
Engineering staff has reviewed all bids and found them to be complete and in compliance with
the bid requirements, with any irregularities deemed inconsequential. Staff has completed the
required background checks and confirmed that the lowest responsive bidder, American Asphalt
South, Inc., meets all bid document requirements.
ENVIRONMENTAL:
Staff has determined that the Project is categorically Exempt under Section 15301, “Existing
Facilities,” subsection (c), Class 1 of the California Environmental Quality Act (CEQA).
FISCAL IMPACT:
Anticipated construction costs are estimated to be as follows:
A total of $3,035,000 has been budgeted in Fiscal Year 2025/26 from the Gas Tax R&T7360
(Fund 174) and Measure I (Fund 177) for the Local Street Paving Program. Of this amount,
$300,000 has been allocated for this Project, with the remaining funds designated for other local
street paving initiatives.
Funding for this Project is available under the Capital Improvement Project Account Number listed
below:
Account No.Funding Source Description Amount
F174 CC307 SC 7004;
PID2222-174
Gas Tax R&T7360
(F174)
Local Street Rehab $150,000
F177 CC307 SC 7004;
PID2222-177
Measure I (F177)Local Street Rehab $150,000
Expenditure Category Amount
Construction Contract $175,410
Construction Contract Contingency (10%)$17,540
Construction Inspection Services $75,620
Construction Materials Testing $15,940
Bid Noticing Advertisement $1,540
Estimated Construction Costs $ 286,050
Page 44
Page 3
3
3
9
0
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This project reflects the City Council’s core values by planning for a sustainable future,
strengthening infrastructure to support our commitment to prosperity, and fostering a safe and
healthy community.
ATTACHMENTS:
Attachment 1 – Vicinity Map
Attachment 2 – Bid Summary
Page 45
ATTACHMENT 1
PROJECT# 800-2025-02
FY 2025/26 LOCAL SLURRY SEAL PAVEMENT REHABILITATIONS
VICINITY MAP
NOT TO SCALE
Project Site
He
r
m
o
s
a
A
v
e
n
u
e
Page 46
UNIT BID UNIT BID UNIT BID UNIT BID UNIT BID UNIT BID UNIT BID
NO QTY UNIT DESCRIPTION COST AMOUNT COST AMOUNT COST AMOUNT COST AMOUNT COST AMOUNT COST AMOUNT COST AMOUNT
1 1 LS Mobilization 11,000.00$ 11,000.00$ 20,000.00$ 20,000.00$ 4,000.00$ 4,000.00$ 15,000.00$ 15,000.00$ 5,333.00$ 5,333.00$ 21,750.00$ 21,750.00$ 10,000.00$ 10,000.00$
2 77,000 SY Slurry Seal Type II, Emulsion Aggregate Slurry (EAS)2.50$ 192,500.00$ 1.65$ 127,050.00$ 2.05$ 157,850.00$ 2.12$ 163,240.00$ 2.32$ 178,640.00$ 2.17$ 167,090.00$ 2.50$ 192,500.00$
3 1 LS
Removal of Existing Striping and Pavement markers and Installation of
Thermoplastic striping and pavement marker 30,500.00$ 30,500.00$ 14,537.60$ 14,537.60$ 10,000.00$ 10,000.00$ 14,537.00$ 14,537.00$ 13,716.00$ 13,716.00$ 13,500.00$ 13,500.00$ 14,000.00$ 14,000.00$
4 1 LS Traffic Control 11,000.00$ 11,000.00$ 13,815.00$ 13,815.00$ 17,000.00$ 17,000.00$ 9,160.00$ 9,160.00$ 5,300.00$ 5,300.00$ 8,430.00$ 8,430.00$ 22,000.00$ 22,000.00$
TOTAL BASE BID AMOUNT:$245,000.00 $175,402.60 $188,850.00 $201,937.00 $202,989.00 $210,770.00 $238,500.00
DOUG MARTIN
CONTRACTING CO., INC.
ROY ALLAN SLURRY SEAL,
INC.PAVEMENT COATINGS CO.
2
BASE BID
3BID SUMMARY - BID DATE: MARCH 24, 2026
ENGINEER'S ESTIMATEFY25-26 LOCAL SLURRY SEAL PAVEMENT REHABILITATIONS PROJECT
APPARENT LOW BIDDER
AMERICAN ASPHALT SOUTH,
INC.
5 6
ALL AMERICAN ASPHALT UNION PAVEMENT SERVICES
4
ATTACHMENT 2
Page 47
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Mike McCliman, Assistant City Manager / Fire Chief
Chad Comeau, Deputy Fire Chief
Michelle Cowles, Management Analyst II
SUBJECT:Consideration to Approve Agreement No. ITD-26004 with the County of
San Bernardino Innovation and Technology Department for 800 MHz
Radio Communications System Access, Paging, and Equipment
Maintenance Services for $216,290 Annually, with an Estimated Total
Contract Amount of $1,081,450 Over Five Years. (FIRE)
RECOMMENDATION:
Staff recommends the Fire Board approve a renewal agreement, Contract Number ITD-26004,
between the Rancho Cucamonga Fire Protection District and the County of San Bernardino for
800 MHz Radio Communications System access, paging, and equipment maintenance services
for a budgeted annual amount of $216,290 beginning in FY 2026-27 and an estimated five-year
total of $1,081,450.
BACKGROUND:
The West End Communications Authority (WECA) was established in 1991 as a Joint Powers
Authority and implemented and administered a public safety trunked radio system serving the
West End cities of Chino, Montclair, Ontario, Upland, and Rancho Cucamonga, as well as the
Rancho Cucamonga Fire District and the Cucamonga Valley Water District.
In 2005, WECA partnered with the County of San Bernardino to upgrade the system and transition
operations, maintenance, and administrative support to the County's Innovation and Technology
Department (ITD). Under a 2007 agreement, WECA transferred its technological assets to the
County, allowing ITD to operate and maintain the WECA system independently for five years.
After that term, the systems were integrated into a single County-operated system.
At the end of the initial term in 2013, WECA members were given the option to continue service
under County-managed agreements. Since then, the Fire District and the County have maintained
successive five-year service agreements.
ANALYSIS:
ITD operates and maintains the County's Public Safety Radio Communications System, which
provides voice communication capabilities for dispatch centers, public safety facilities, and mobile
and portable radios. The system primarily supports local government agencies and other
authorized public safety users.
Page 48
Page 2
3
3
9
1
The system is critical infrastructure for Fire District operations during both emergency and non-
emergency incidents. Reliable communications are essential to ensure personnel safety, maintain
coordination among responding agencies, and support effective incident response.
Staff recommends renewal of the Agreement with the County for radio communications services,
including system access, paging, maintenance, repairs, programming, labor, and equipment
replacement. The Agreement will be effective July 1, 2026, through June 30, 2031.
FISCAL IMPACT:
The total cost for FY 2026-27 is $216,290 and the estimated five-year total is $1,081,450. In
anticipation of this Agreement, the District has included $216,290 in the FY 2026-27 budget, as
listed below, contingent upon final approval by the Fire Board during the annual budget process.
Account No.Funding Source Description Amount
F281 CC502
SC2106 P0071
Fire Fund Communications $108,140
F282 CC502
SC2106 P0071
CFD 85-1 Communications $86,520
F283 CC502
SC2106 P0071
CFD 88-1 Communications $21,630
Actual costs may vary depending on service levels, the number of radios in operation, and
applicable rate adjustments. The District will continue to monitor potential rate increases for radio
maintenance and service costs in accordance with the Agreement and future budgets.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
This Agreement supports the Fire Board's commitment to promoting a safe and healthy
community and maintaining strong collaboration among District personnel, partner agencies, and
dispatch centers. Reliable communications ensure responders have the tools necessary to
protect life and property.
ATTACHMENTS:
Attachment 1 - Agreement No. ITD-26004
Page 49
Standard Contract
260THE INFORMATION IN THIS BOX IS NOT A PART OF THE CONTRACT AND IS FOR COUNTY USE ONLY
Contract Number
ITD-26004
SAP Number
N/A
Innovation and Technology Department
Department Contract Representative Jeremiah Thomas
Telephone Number (909) 388-0641
Customer Rancho Cucamonga Fire District
(6000-00ED)
Customer Representative Chad Comeau
Telephone Number 909-477-2770
Contract Term 7/1/2026 – 6/30/2026
Original Contract Amount Based on Actual Usage
Amendment Amount N/A
Total Contract Amount Based on Actual Usage
Cost Center Varies
INFORMATION TECHNOLOGY SERVICE REVENUE CONTRACT
This CONTRACT is entered into in the State of California by and between San Bernardino County, hereinafter
called, “County”, and Rancho Cucamonga Fire District, hereinafter called “Customer”.
Name
Rancho Cucamonga Fire District
Address
10500 Civic Center Drive
Rancho Cucamonga, California 91730
Telephone (909) 477 - 2770 Federal ID No. or Social Security No. 95-321-3002
IT IS HEREBY AGREED AS FOLLOWS:
A. CONTRACTED SERVICES (Select all that apply):
General ITD Services (Attachment A)
Defined as all services contained in Attachment A “ITD Rate Sheet – External Customers” with
exception to Public Safety Communication Services.
Public Safety Communications Services (Attachment B) ATTACHMENT 1
Page 50
Revised 1/10/23
Defined under Public Safety Communication Services in Attachment B “ITD Rate Sheet – External
Customers”.
Wide Area Network (WAN) Services (Attachment C)
Defined in Attachment C “Wide Area Network Services”.
B. PROVISION OF SERVICES
This is the County standard revenue contract to provide information technology services, hereinafter,
“Services,” to Customer by the County Innovation and Technology Department, hereinafter, “ITD”.
Customer understands that County may elect to have other vendors provide similar professional services
under other contracts.
All Services available under this Contract are listed in full in the Attachments and are detailed by Service
name, Service description, rate, and charge measurement as applicable and as identified in the
Attachments.
Services are initiated at Customer’s request, subject to ITD’s acceptance, and consist of the following
types of charges, as further set forth in the Attachments:
B.1 Per item; one-time charge as requested.
B.2 Per month; per unit charge ongoing until Customer submits a request to cancel.
B.3 Per hour; per work order, project, or quote.
C. CUSTOMER RESPONSIBILITIES
Customer will:
C.1 Determine the Services needed, including any adjustments to ongoing Services.
C.2 Initiate or cancel any Services via submission of a Help Desk Ticket. Contact County Help Desk
by calling: 909-884-4884 or isdhelpdesk@isd.sbcounty.gov (email for non-urgent requests only).
C.3 Promptly inform County, in writing, of any pending changes in programs/funding applicable to
Services provided herein.
D. COUNTY RESPONSIBILITIES
County will:
D.1 Provide the Services requested by Customer, subject to ITD’s approval, and in accordance with
established work schedules and County Board of Supervisor (Board) approved service rates in
effect at the time Service is provided.
D.2 Perform the Services in a workmanlike manner, but County assumes no liability for failure to
provide or delay in providing Services under this Contract.
D.3 Furnish the necessary equipment and personnel to perform the Services, but County assumes
no liability for equipment failure or adverse consequences cause by such failed equipment.
E. GENERAL CONTRACT REQUIREMENTS
E.1 Contract Amendments
Both parties agree that any alterations, variations, modifications, or waivers of the provisions of
the Contract, shall be valid only when reduced to writing, executed and attached to the original
Contract and approved by the person(s) authorized to do so on behalf of Customer and County.
E.2 Contract Assignability
Without the prior written consent of the County, the Contract is not assignable by Customer either
in whole or in part.
E.3 Permits
Customer is responsible for obtaining and paying any costs of all permits, licenses or approvals by
any regulatory bodies having jurisdiction over the uses authorized herein, as appropriate.
E.4 Attorney’s Fees and Costs
Page 51
Revised 1/10/23
If any legal action is instituted to enforce any party’s rights hereunder, each party shall bear its
own costs and attorney fees, regardless of who is the prevailing party. This paragraph shall not
apply to those costs and attorney fees directly arising from a third-party legal action against a
party hereto and payable under Indemnification and Insurance Requirements.
E.5 Change of Address
Customer shall notify the County, in writing, of any change in mailing address within ten (10)
business days of the change.
E.6 Choice of Law
This Contract shall be governed by and construed according to the laws of the State of California.
E.7 Confidentiality
To the extent applicable, if Customer is a business that collects the personal information of a
consumer(s) in performing Services pursuant to this Contract, Contractor must comply with the
provisions of the California Consumer Privacy Act (CCPA). (Cal. Civil Code §§1798.100, et seq.).
For purposes of this provision, “business,” “consumer,” and “personal information” shall have the
same meanings as set forth at Civil Code section 1798.140. Customer must contact the County
immediately upon receipt of any request by a consumer submitted pursuant to the CCPA that
requires any action on the part of the County, including but not limited to, providing a list of
disclosures or deleting personal information. Customer must not sell, market or otherwise disclose
personal information of a consumer provided by the County unless specifically authorized
pursuant to terms of this Contract. Customer must immediately provide to the County any notice
provided by a consumer to Customer pursuant to Civil Code section 1798.150(b) alleging a
violation of the CCPA, that involves personal information received or maintained pursuant to this
Contract. Customer must immediately notify the County if it receives a notice of violation from the
California Attorney General pursuant to Civil Code section 1798.155(b).
Customer shall hold as confidential and use reasonable care to prevent unauthorized access by,
storage, disclosure, publication, dissemination to and/or use by third parties of, confidential
information that is either: (1) provided by the County to Customer or an agent of Customer or
otherwise made available to Customer or Customer’s agent in connection with this Contract; or, (2)
information and/or data acquired, obtained, or learned by Customer or an agent of Customer
regarding this Contract.
For the purposes of this provision and consistent with California Civil Code Section 1798.29, PII, is
any information that can be used to distinguish or trace an individual’s identity, for example, any
combination of name, social security number, date and place of birth, mother’s maiden name, or
biometric records; and any other information that is linked or linkable to an individual, such as
medical, educational, financial, and employment information.
E.8 Primary Point of Contact
Customer will designate an individual to serve as the primary point of contact for the Contract.
Customer shall not change the primary contact without prior written notice to the County.
Customer will also designate a back-up point of contact in the event the primary contact is not
available.
E.9 Contract Authorization
Customer warrants and represents that the individual signing this Contract is a properly
authorized representative of the Customer and has the full power and authority to enter into this
Contract on the Customer’s behalf.
E.10 County Representative
The County Chief Information Officer or his/her designee shall represent the County in all matters
pertaining to the Services to be rendered under this Contract, including termination and
assignment of this Contract, and shall be the final authority in all matters pertaining to the
Services/Scope of Work by County.
E.11 Duration of Terms
Page 52
Revised 1/10/23
This Contract, and all of its terms and conditions, shall be binding upon and shall inure to the
benefit of the heirs, executors, administrators, successors, and assigns of the respective parties,
provided no such assignment is made in violation of the provisions of this Contract.
E.12 Legality and Severability
The parties’ actions under the Contract shall comply with all applicable laws, rules, regulations,
court orders and governmental agency orders. The provisions of this Contract are specifically
made severable. If a provision of the Contract is terminated or held to be invalid, illegal or
unenforceable, the validity, legality and enforceability of the remaining provisions shall remain in
full effect.
E.13 Mutual Covenants
The parties to this Contract mutually covenant to perform all of their obligations hereunder, to
exercise all discretion and rights granted hereunder, and to give all consents in a reasonable
manner consistent with the standards of “good faith” and “fair dealing”.
E.14 Relationship of the Parties
Nothing contained in this Contract shall be construed as creating a joint venture, partnership, or
employment arrangement between the parties hereto, nor shall either party have the right, power
or authority to create an obligation or duty, expressed or implied, on behalf of the other Party
hereto.
E.15 Release of Information
No news releases, advertisements, public announcements, or photographs arising out of the
performance of the Contract or Customer’s relationship with County may be made or used without
prior written approval of the County, as applicable.
E.16 Strict Performance
Failure by a party to insist upon the strict performance of any of the provisions of this Contract by
the other party, or the failure by a party to exercise its rights upon the default of the other party,
shall not constitute a waiver of such party’s right to insist and demand strict compliance by the
other party with the terms of this Contract thereafter.
E.17 Subpoena
In the event that a subpoena or other legal process commenced by a third party in any way
concerning the Services provided under this Contract is served upon Customer or County, such party
agrees to notify the other party in the most expeditious fashion possible following receipt of such
subpoena or other legal process. Customer and County further agree to cooperate with the other
party in any lawful effort by such other party to contest the legal validity of such subpoena or other
legal process commenced by a third party as may be reasonably required and at the expense of the
party to whom the legal process is directed.
E.18 Termination for Convenience
The County and the Customer each reserve the right to terminate the Contract, for any reason, with
a thirty (30) day written notice of termination. Such termination may include all or part of the Services
provided hereunder. Upon such termination, payment will be made to the County for Services
rendered and expenses reasonably incurred prior to the effective date of termination. Upon receipt
of termination notice County shall promptly discontinue Services unless the notice directs otherwise.
E.19 Contract Exclusivity
This is not an exclusive Contract. Customer reserves the right to enter into a contract with other
contractors for the same or similar services. The Customer does not guarantee or represent that
the County will be permitted to perform any minimum amount of work, or receive compensation
other than on a per order basis, under the terms of this Contract.
E.20 Information Dispute Resolution
In the event the Customer determines that Service in unsatisfactory, or in the event of any other
dispute, claim, question or disagreement arising from or relating to this Contract or breach thereof,
the parties hereto shall use their best efforts to settle the dispute, claim, question or disagreement.
Page 53
Revised 1/10/23
To this effect, they shall consult and negotiate with each other in good faith, and recognizing their
mutual interests, attempt to reach a just and equitable solution satisfactory to both parties.
E.21 Venue
The parties acknowledge and agree that this Contract was entered into and intended to be
performed in San Bernardino County, California. The parties agree that the venue of any action
or claim brought by any party to this Contract will be the Superior Court of California, San
Bernardino County, San Bernardino District. Each party hereby waives any law or rule of the
court which would allow them to request or demand a change of venue. If any action or claim
concerning this Contract is brought by any third party and filed in another venue, the parties hereto
agree to use their best efforts to obtain a change of venue to the Superior Court of California, San
Bernardino County, and San Bernardino District.
F. TERM OF CONTRACT
This Contract is effective as of July 1, 2026 (Effective Date) and remains in effect for a period of five (5)
years, unless terminated earlier in accordance with provisions of this Contract.
G. TERMINATION OR SUSPENSION OF SERVICES
G.1 Immediate Suspension, Uncured Termination
The County may, in its sole discretion and without prior notice, immediately suspend all or part of
the Services for breach of any of the conditions identified below. The County will provide Customer
a written notice of breach and allow the Customer 30 days to correct the condition giving rise to
such breach. If the Customer fails to remedy the breach within the 30-day cure period, the County
may immediately terminate the Services with no further notice required.
G.1.1 Customer shall comply with all applicable laws, statutes, ordinances, administrative orders,
rules or regulations relating to its duties, obligations and performance under the terms of the
Contract. Customer shall ensure that it has all necessary licenses and permits required by
the laws of the United States, State of California, County, and all other appropriate
governmental agencies, and agrees to maintain these licenses and permits in effect for the
duration of the Agreement. Customer shall notify County immediately of loss or suspension
of any such required licenses and permits.
G.1.2 Customer represents and warrants to County that (i) the information Customer provides in
connection with registration for the Services is accurate and complete; (ii) Customer’s use
of the System is not illegal, defamatory, malicious, harmful, or discriminatory based on
race, sex, religion, nationality, disability, sexual orientation, or age; (iii) Customer’s use of
the Services complies with all applicable laws, rules and regulations; (iv) Customer has
obtained all consents and licenses required to legally access and use the System; (v) the
execution and delivery of this Agreement will not conflict with, or violate any provision of,
Customer’s charter, by-laws or other governing documents; and (vi) Customer has
otherwise taken all necessary steps to legally execute this Agreement.
G.1.3 Customer agrees to abide by all existing and future security practices, policies and
protocols established by the County, which the County has established to ensure the
integrity of the System. Customer understands that the County closely monitors the
System and may perform periodic security audits to provide insight into any potential
abnormalities that may impact ensuring confidentiality, integrity, and availability.
G.1.4 Customer agrees to implement measures that are reasonable for Customer’s use of the
System to prevent interference with the operation of the System. NEITHER COUNTY
NOR ANY OF ITS EMPLOYEES, AGENTS, REPRESENTATIVES, SERVICE
SUPPLIERS OR LICENSORS WILL BE LIABLE FOR UNAUTHORIZED ACCESS TO,
MISUSE OF, CUSTOMER’S INABILITY TO ACCESS, OR DAMAGE TO THE SYSTEM
OR CUSTOMER’S FIELD EQUIPMENT, EXCEPT TO THE EXTENT CAUSED BY
COUNTY’S NEGLIGENCE OR INTENTIONAL MISCONDUCT, UNLESS AND ONLY TO
THE EXTENT THAT THIS DISCLAIMER IS PROHIBITED BY APPLICABLE LAW.
Page 54
Revised 1/10/23
G.2 Immediate Termination
The County may, in its sole discretion and without prior notice, immediately suspend or terminate
all or part of the Services for any of the conditions identified below. The County will promptly
provide Customer a written notice of termination or suspension of Services to Customer.
G.2.1 County discovers that Customer provided false registration information, or that Customer
lacked the capacity to enter into this Agreement at the time of its consummation;
G.2.2 County determines, in its sole discretion, that Customer’s use of the Services poses a
threat or an adverse effect to the security, privacy, or performance of the System or to any
of County’s other users or suppliers;
G.2.3 County determines, in its sole discretion, that Customer’s use of the Services is illegal;
G.2.4 County reasonably believes that Customer’s use of the Services has or will subject County
to civil or criminal liability;
G.2.5 Customer fails to make any payment when due; or
G.2.6 Customer breaches any of the other material terms and conditions in this Agreement.
H. FISCAL PROVISIONS
H.1 There is no minimum or maximum amount of payment under this Contract.
H.2 Services are charged equitably to all customers in accordance with State Controller's Handbook
of Cost Plan Procedures for California Counties.
H.3 Charges will be based on actual usage at the rates effective at the time Services are rendered
(see Attachment A “ITD Rate Sheet – External Customers” and Attachment C “Wide Area Network
Services”, if applicable). Rates are reviewed and subject to change annually based on the cost
to provide services to Customers and are effective July 1st of each year. Rates are also subject
to change throughout the year via a mid-year rate change, if deemed appropriate based on the
cost to provide services to Customers being significantly higher or lower than anticipated during
the annual review. County will not amend this Contract due to rate changes or changes in usage
amounts by Customer. Attachment A includes the list of County service rates effective at the time
this Contract is entered into. County will attempt to provide at least thirty (30) days advance
written notice of any rate change, which will be sent to Customer at the following address:
Rancho Cucamonga Fire District
ATTN: Contracts Management and Accounts Payable
10500 Civic Center Drive, Rancho Cucamonga CA
H.4 Services will be billed on a monthly basis for actual expenses incurred and claimed by ITD for the
preceding month.
H.4.1 For Customers that use the County’s Enterprise Financial Management System:
Monthly charges will be handled by an automated transfer processed by ITD via the
County’s Enterprise Financial Management System. A copy of the billing statement can
be accessed via the ITD Billing System by Customer, provided that Customer has the
necessary permission on the County’s network.
H.4.2 For Customers that do not use the County’s Enterprise Finance Management System:
County will mail an invoice on a monthly basis starting on the Effective Date of this
Contract, or starting on the installation or implementation date, if applicable. Payment shall
be due sixty (60) days from date of invoice.
Payment can be made by check or electronic funds transfer (EFT). Checks shall be made
payable to San Bernardino County. Customers requesting to make payments to County
Page 55
Revised 1/10/23
via electronic funds transfer (EFT) directly deposited into the County’s designated bank
account shall provide County with instructions to process EFT payments.
Payment address is:
Innovation and Technology Department
670 E. Gilbert Street, First Floor
San Bernardino, CA 92415-0915
Attn: Administration Services
I. DEFAULT
If the Customer does not make timely payment of amounts due under this Contract or breaches any term
or condition of this Contract, County may declare immediately due and payable the entire unpaid amount,
plus all other amounts due hereunder, less any unearned charges.
J. INDEMNIFICATION
The County agrees to defend and indemnify the Customer and its authorized officers, employees, agents
and volunteers from any and all claims, actions, losses, damages, and/or liability arising solely out of the
acts, errors or omissions of County in the performance of this Agreement, except where such
indemnification is prohibited by law. At its sole discretion, Customer may participate at its own expense
in the defense of any claim, action or proceeding, but such participation shall not relieve County of any
obligation imposed by this Contract. Customer shall notify County promptly of any claim, action or
proceeding and cooperate fully in the defense. Customer hereby agrees to defend and indemnify the
County, its agents, officers and employees from any claim, action, or proceeding against County, arising
solely out of the acts or omissions of Customer in the performance of this Agreement. At its sole
discretion, County may participate at its own expense in the defense of any such claim, action or
proceeding, but such participation shall not relieve Customer of any obligation imposed by this Contract.
County shall notify Customer promptly of any claim, action or proceeding and cooperate fully in the
defense. In the event that County and/or Customer are determined to be comparatively at fault for any
claim, action, loss or damage that results from their respective obligations under this Agreement, County
and/or Customer shall indemnify the other to the extent of its comparative fault.
K. INSURANCE
County is an authorized self-insured public entity for purposes of General Liability and warrants that
through its program of self-insurance, it has adequate coverage or resources to protect against liabilities
arising out of the performance of the terms, conditions or obligations of this Agreement.
L. NOTICES
All written notices provided for in this Contract or which either party desires to give to the other shall be
deemed fully given, when made in writing and either served personally, or by facsimile, or deposited in
the United States mail, postage prepaid, and addressed to the other party as follows:
San Bernardino County
Innovation and Technology Department
Rancho Cucamonga Fire District
670 E. Gilbert Street, First Floor
San Bernardino, CA 92415-0915
10500 Civic Center Drive
Rancho Cucamonga, California
Attn: Administration Services Attn:
Notice shall be deemed communicated two (2) County working days from the time of mailing if mailed as
provided in this paragraph.
M. FORCE MAJEURE
Except for payment obligations and as otherwise provided herein, when either party has knowledge that
any actual or potential situation is delaying or threatens to delay the timely performance of this Contract,
that party shall, within twenty-four (24) hours, give notice thereof, including all relevant information with
respect thereto, to the other party. County shall not be held liable for any delay or failure in performance
of any part of this Contract from any cause beyond its control and without its fault or negligence, such as
acts of God, acts of civil or military authority, government regulations, strikes, labor disputes, embargoes,
Page 56
Revised 1/10/23
epidemics, war, terrorist acts, riots, insurrections, fire, explosions, earthquakes, nuclear accidents, floods,
power blackouts, brownouts, or surges, volcanic action, other major environmental disturbances,
unusually severe weather conditions, inability to secure product or services of other persons or
transportation facilities, or acts or omissions of transportation common carriers.
N. ENTIRE AGREEMENT
This Contract, including all Attachments, which are attached hereto and incorporated by reference, and
other documents incorporated herein, represents the final, complete and exclusive agreement between
the parties hereto. Any prior agreement, promises, negotiations or representations relating to the subject
matter of this Contract not expressly set forth herein are of no force or effect. This Contract is executed
without reliance upon any promise, warranty or representation by any party or any representative of any
party other than those expressly contained herein. Each party has carefully read this Contract and signs
the same of its own free will. This Contract may be executed in any number of counterparts, each of
which so executed shall be deemed to be an original, and such counterparts shall together constitute one
and the same Contract. The parties shall be entitled to sign and transmit an electronic signature of this
Contract (whether by facsimile, PDF or other email transmission), which signature shall be binding on
the party whose name is contained therein. Each party providing an electronic signature agrees to
promptly execute and deliver to the other party an original signed Contract upon request.
IN WITNESS WHEREOF, San Bernardino County and Customer have each caused this Contract to be
subscribed by its respective duly authorized officers, on its behalf.
SAN BERNARDINO COUNTY
(Print or type name of Customer)
By
Lynn Fyhrlund, Chief Information Officer (Authorized signature - sign in blue ink)
Dated: Name
(Print or type name of person signing contract)
Title
(Print or Type)
Dated:
Address
FOR COUNTY USE ONLY
Approved as to Legal Form
County Counsel
Date
Page 57
ATTACHEMENT A
ITD RATE SHEET – EXTERNAL CUSTOMERS
2025-26 Approved Rates
Service Service Description
Telecommunication Services
Public Safety Communications Services:
Dispatch Console Access,
Maintenance, and Replacement
Repair, maintenance, programming, and replacement of Motorola radio dispatch console equipment.
Radio Access and Maintenance Access for a single radio connected to the County's Public Safety Radio frequencies and repair and
maintenance of that radio or radio's accessories, excluding batteries; covers normal wear and tear.
Telephone Services:
Dial Tone Telephone services which include voicemail, local, long distance, Telephone Service Specialist
consulting services, and software changes billed per device.
Telecommunication Labor Services–
Normal Hours
Hourly labor services for telephone, data, cabling, repair, and other specialized services – Normal
Hours (Monday through Friday, 7:00 am – 5:00 pm, excluding weekends and holidays).
Telecommunication Labor Services –
After Hours
Hourly labor services for telephone, data, cabling, repair, and other specialized services – After
Hours (Monday through Friday, 5:00 pm – 7:00 am, and all weekends and holidays).
Business Solutions Development
Business Solutions Labor
Services
Hourly labor programming services for the development, enhancement, and maintenance of business
solutions on a variety of hardware and software platforms.
Computer Operations
Network Labor Services Hourly labor services for Local Area Network and Wi-Fi services. Includes labor services to connect a
location to the Wide Area Network (WAN) via the Internet and to connect a site to the County’s WAN.
Customer is responsible for all costs related to circuit installation, ongoing circuit charges, and office
cabling.
Virtual Server – Base Server Partitioned shared physical server that recreates the functionality of a dedicated physical server.
Includes one core processor and one gigabyte of ram.
Virtual Server – Additional Core Additional core processor in excess of the Virtual Server - Base Server.
Virtual Server – Additional
Memory
Additional gigabyte in excess of the Virtual Server - Base Server.
241:
CPU Usage Access to applications and processing of data on the enterprise server.
Base IT Services Enterprise data centers, wide area network, perimeter network security, internet and intranet access,
global address services, service desk, information security analysis and guidance, virtual private
network, data analytics, and business relationship management.
All Funds
Parts and Materials Parts and Materials provided per customer request.
Page 58
Service 2026-26 Rate Charge Measurement
Telecommunication Services
Public Safety Communications Services:
Dispatch Console Access, Maintenance, and Replacement $642.75 Per console/month
Radio Access and Maintenance $59.29 Per radio/month
Telephone Services:
Dial Tone $30.42 Per device/month
Telecommunication Labor Services – Normal Hours $130.95 Per hour
Telecommunication Labor Services – After Hours $142.81 Per hour
Business Solutions Development
Business Solutions Labor Services $134.98 Per hour
Computer Operations
Network Labor Services $106.75 Per hour
Virtual Server – Base Server $589.69 Per 1 core and 1 GB/month
Virtual Server - Additional Core $9.37 Per core/month
Virtual Server – Additional Memory $0.73 Per GB/month
241:
CPU Usage $90.10 Per CPU hour
Base IT Services $109.34 Per email address/month
All Funds
Parts and Materials Actual cost plus 15% processing and handling Per Order
Page 59
ATTACHMENT B
PUBLIC SAFETY COMMUNICATIONS SERVICES
I. SERVICES UNDER THIS ATTACHMENT
This Attachment B is applicable for Public Safety Communications services which consist of the following
services as defined in Attachment A, “ITD Rate Sheet – External Customers”, and as further defined within
this Attachment B:
Dispatch Console Access, Maintenance, and Replacement
Pager Access
Radio Access and Maintenance
Radio Labor Services
Radio Mobile Data Access
II. SAN BERNARDINO COUNTY PUBLIC SAFETY COMMUNICATIONS SYSTEM ACCESS
The San Bernardino County (County) Public Safety Communications System, hereinafter called “System”,
is composed of two components known as the backbone and field equipment. The Backbone is defined
as a portion of the System that provides the means by which dispatch centers, public safety locations,
mobile radios, and portable radios communicate with each other through voice transmission. It is
composed primarily of fixed relay equipment and associated centralized dispatch and control equipment,
including Radio Mobile Data Access modems owned and maintained by the County. Field Equipment is
defined as that portion of the System that uses the Backbone for communications and consists primarily
of local dispatch equipment, mobile radios, and portable radios.
a) System Purpose and Objective
The primary purpose of the System is to serve the County and accommodate participation by public
safety and local governmental agencies in the County. Secondarily, other governmental and safety
related non-governmental users may be allowed access to the System as conditions warrant and as
provided for by this Contract. During a disaster, public safety users will receive priority in all areas,
based entirely on emergency response responsibilities and access to the System by non-public safety
users may be limited or suspended.
b) Backbone Operational Policies
Public safety and local governmental users shall have operational priority over all other users. In the
case of a disaster, public safety users affected by the disaster shall have operational priority over all
other public safety users, with County public safety users afforded the highest priority.
County has the final authority, at all times, to exercise discretionary control over the Backbone, and to
otherwise manage Backbone traffic to ensure the ability of immediate-need public safety agencies to
effectively communicate and for the overall benefit of all Backbone users. EXCEPT FOR GROSSLY
NEGLIENT ACTS OR OMISSIONS IN EXERCIZING ITS AUTHORITY UNDER THIS SECTION, THE
COUNTY WILL HAVE NO LIABILITY WHATSOEVER FOR SYSTEM ALLOCATION DECISIONS.
c) Backbone Modification (Post Backbone Implementation)
(i) The County may determine that Backbone modification is needed from time to time to meet the
changing needs of County and/or users.
(ii) Costs for Backbone modifications made after the execution of this Agreement shall be assessed
as follows:
(a) If the modification benefits all users, each user will bear the pro rata cost of the modification
based on the user’s derived benefit. Derived benefit shall be determined as a percentage
based on the number of units that are in service by each end user divided by the total units
being serviced by the Backbone infrastructure at the time the modification is made.
Page 60
(b) If the modification improves service only for users in a definable local area, all users in such
definable local area, and participating in and receiving direct benefit from the modification, shall
share the costs for its implementation, operation, and maintenance equally.
(c) If the modification only applies to a specific subset of users, the subset of users that caused
the modification shall share the costs of the modification its implementation, operation, and
maintenance equally.
(d) if the modification is requested by, and benefits only Customer, Customer shall bear the entire
cost of the modification, its implementation, operation, and maintenance.
(iii) Customer acknowledges and agrees that the County is the sole decision-maker in determining the
allocation of costs for all Backbone modifications.
d) Field Equipment
(i) Customer shall, at Customer’s expense and future financial liability, purchase and maintain its own
Field Equipment.
(ii) Customer shall, at Customer’s expense, expand or modify existing Customer structures, facilities,
or dispatch centers as required to support the installation of Customer’s Field Equipment.
(iii) Customer is solely responsible for ensuring that the Field Equipment is compatible with the
System.
e) Related Non-Governmental Users
(i) At times, Customer’s non-governmental users may have a need to communicate with public
safety/local government services during emergencies, or in their daily support of public safety/local
government services. Where it is not in conflict with Federal Communications Commission (FCC)
Regulations or other laws, and subject to approval by County, Customer’s non-governmental users
may be allowed to have Backbone access. However, Customer’s non-governmental use of the
Backbone for day-to-day operations shall be on a non-interfering, prioritized basis, and subject to
channel loading limits, as determined by County.
(ii) County shall be responsible for coordinating Backbone access and implementing terms and
conditions of such use, including one-time and recurring costs to be paid by new users.
(iii) County shall monitor non-governmental users of the Backbone. If the needs of public safety/local
government expand to the point of competition with non-governmental use of the Backbone,
Customer’s non-governmental users may be required by the County to terminate their use of the
Backbone.
(iv) Customer’s non-governmental users will be removed in reverse order of their entry into the
System, i.e., the last user to enter the System will be the first user to be removed unless any other
Customer’s non-governmental user voluntarily relinquishes access.
(v) County will provide Customer ninety (90) days prior written notice of termination of access to allow
Customer’s non-governmental users to remove their equipment or transfer their operations to
another communications system. At the expiration of the notice period, the Customer’s non-
governmental users will be denied access to the System.
f) Backbone Ownership
It is understood that County has ownership of the Backbone, and upon any termination of this
Agreement by County or by Customer, any and all rights, title, and interest in the Backbone shall
remain with the County.
Page 61
III. PUBLIC SAFETY RADIO AND EQUIPMENT MAINTENANCE SERVICES
The County Innovation and Technology Department (ITD) offers a number of radio and equipment
maintenance services to public safety and local governmental agencies in the County of San Bernardino, as
well as other governmental and safety-related non-governmental users. Services provided under this
Contract consist of Public Safety Radio, Backbone radio equipment maintenance, radio, mobile/portable
radio equipment maintenance, Mobile Data Access Modems maintenance, public safety radio dispatch
equipment maintenance, and radio battery replacement.
a) County Responsibilities in Providing Maintenance Services
If providing maintenance services to Customer, ITD:
(i) Will maintain sufficient spare mobile radios to temporarily replace equipment that is removed from
service for maintenance reasons;
(ii) Will remove, reinstall, and maintain Customer-owned radios or other covered equipment that has
become defective from normal wear and usage, as solely determined by ITD, and perform repairs
at ITD or elsewhere as determined by ITD;
(iii) Will provide a two-hour response time from notification for problems with radio dispatch equipment
and Backbone radio equipment, and reasonable response time during normal County work hours
on normal County business days for maintenance of Mobile Data Access Modems, and
mobile/portable radios with afterhours service available at premium rates;
(iv) Reserves the right to subcontract for all or part of services;
(v) Assumes no liability for equipment failure in the field, or for any adverse consequences caused by
such failed equipment;
(vi) Assumes no liability for failure to provide or delay in providing services, under this Agreement.
b) County Services Provided on a Time and Materials Basis
(i) Service required due to Customer abuse or abnormal wear;
(ii) Service to correct attempts by Customer or unauthorized third parties to repair or modify
equipment;
(iii) Facility electrical problems at Customer location(s) or vehicle electrical problems;
(iv) Services in addition to those identified above, to the extent feasible and cost-effective, as
determined by ITD;
(v) Program or re-program radios at Customer’s request or in response to abnormal wear and usage,
except for County-originated systems reconfigurations;
(vi) Replacement of accessories and consumable items, including batteries, antennas, and
microphone cords;
(vii) Radio reactivations are processed within 5 business days after the request is received and are
billed for each serial number reactivated at one-half of the Board-approved hourly rate in effect at
the time reactivation is ordered.
c) Customer Responsibilities
Customer shall procure its own Field Equipment and shall:
Page 62
(i) Provide ITD with model and serial numbers of all equipment to be covered under this Contract.
(ii) Designate an individual as the single point of contact for maintenance coordination.
(iii) Coordinate and schedule service requirements with ITD reasonably in advance whenever possible.
(iv) Advise ITD of all radio relocations or reassignments within their fleet, within 24-hours of relocation
or reassignment.
(v) Have sole responsibility to maintain a current inventory of its Field Equipment using the System
and to approve and validate billing of that inventory. Customer must notify ITD in writing when
any Field Equipment is no longer in use by Customer, including notification of damaged,
lost, or stolen Field Equipment. ITD will continue to bill Customer until notification is
received, and Customer remains responsible for payment of charges for such Field
Equipment. If Customer identifies discrepancies between billing and its inventory, a dispute notice
should be sent by e-mail to isdbilling@isd.sbcounty.gov along with a justification and related
documentation. If ITD determines that a charge was billed incorrectly, ITD will issue the applicable
credit on the next monthly billing cycle.
Page 63
Page 64
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Jennifer Nakamura, CNU-A, Planning Director
Sophia Serafin, AICP, Associate Planner
SUBJECT:Consideration to Execute an Affordable Housing Agreement Between
the City of Rancho Cucamonga and Fore Green Development, LLC for
a Mixed-Use Project Consisting of 308 Residential Units and 14,730
Square Feet of Commercial Lease Area, With 5% of the Units
Designated as Affordable for Very Low Income Households, to be
Developed on a 9.15 Acre Parcel at the Northeast Corner of Foothill
Boulevard and Grove Avenue Located at 8112 Foothill Boulevard. (CITY)
RECOMMENDATION:
Staff recommends the City Council approve and execute the Affordable Housing and Regulatory
Agreement and Declaration of Restrictive Covenants.
BACKGROUND:
On June 12, 2024, a mixed-use development consisting of 308 residential units and 14,704
square feet commercial lease area was approved by the Planning Commission for a site located
at 8112 Foothill Boulevard currently utilized by Nicholson Farms to grow and sell strawberries. As
part of the project, the developer invoked State Density Bonus Law (SDBL) and, in exchange for
setting aside 5% of the units (16 units) for very low income households, they received parking
reductions, one incentive, and six waivers from the City’s development standards. Very low
income households are defined as households whose income is equal to or less than 50% of the
county area median income (AMI), which for 2025 ranges from $39,200 to $73,850 depending on
the number of people in the household.
As required under the Rancho Cucamonga Municipal Code and SDBL, the applicant must
execute an affordable housing agreement prior to building permit issuance. The applicant has
worked with staff and the City attorney’s office to draft the agreement to bind the development to
providing 16 affordable housing units for very low income households for a set period, ensuring
continued affordability of the required units.
ANALYSIS:
In addition to establishing 5% of the units (16 units) to be rented to very low income households,
the agreement also highlights applicable restrictions on the affordable units, reporting and
certification processes and requirements of the developer, property management and
maintenance policies, enforcement, and general provisions to be followed for the restricted units.
Page 65
Page 2
3
4
1
7
The agreement establishes that the affordable units must remain affordable for a period of no less
than 55 years after the initial certificate of occupancy is issued for the project and that the
covenants and restrictions outlined in the agreement shall run with the land. Of the 16 units
restricted to very low income households, one studio, nine one-bedroom units, five two-bedroom
units, and one three-bedroom unit will be income restricted. The unit type breakdown is
proportionate to the unit types provided for the market-rate units. The affordable units will be
evenly dispersed throughout the development.
To assist with compliance of affordability, the City will annually provide the developer with a
schedule of the maximum allowable rents and utility allowances permitted for very low income
households as based on the County’s Area Median Income. The developer will be responsible for
performing income verification of prospective tenants to ensure that they qualify in addition to
yearly certifications to establish that the tenant still qualifies based on income. The developer will
also provide the City an annual report of this information along with certification of rents charged,
active vacancies in the affordable units, and compliance with the developer’s management
policies.
FISCAL IMPACT:
Execution of the affordable housing agreement and subsequent application and enforcement of
the agreement will be offset by an annual fee assessed to the development to review and ensure
compliance with the agreement.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
Execution of the affordable housing agreement supports the City Council mission statement to
continuously ensure and advance the quality of life for the community through inclusive decision-
making by establishing stable, affordable housing options for the community. Housing affordability
can enhance health outcomes, educational attainment, economic mobility, and other social
determinants that contribute to a higher quality of life. By incorporating both affordable and market
rate units, the development supports a diverse community where residents of varying income
levels can access high quality housing, with affordability tailored to meet the needs of qualifying
households.
ATTACHMENTS:
Attachment 1 - Affordable Housing and Regulatory Agreement and Declaration of Restrictive
Covenants
Page 66
-1-
RECORDING REQUESTED BY,
AND WHEN RECORDED MAIL TO:
City of Rancho Cucamonga
10500 Civic Center Drive
Rancho Cucamonga, CA 91730
Attn:
SPACE ABOVE THIS LINE FOR RECORDER’S USE
This agreement is recorded for the benefit of the City of Rancho Cucamonga
and is exempt from recording fees pursuant to Sections 6103, 27383 and
27388.1 of the California Government Code.
AFFORDABLE HOUSING AND REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
(Density Bonus Agreement)
This AFFORDABLE HOUSING AND REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS (“Agreement”) is dated as of
_____________ 2026, and is entered into by and between the CITY OF RANCHO
CUCAMONGA, a municipal corporation (“City”), and Fore Green Development, LLC, a Nevada
limited liability company (“Developer”) (individually a “Party” and together the “Parties”).
RECITALS
A. Developer is the owner of the real property at the northeast corner of Foothill
Boulevard and Grove Avenue , bearing Assessor Parcel Numbers 0207-011-35, 36, 41, 43, 44, and
45, located in the City of Rancho Cucamonga, County of San Bernardino, California and described
on Exhibit “A” attached hereto (the “Property”).
B. Developer has applied to City for various approvals in order to construct a mixed-
use rental development project consisting of six (6) buildings with 308 dwelling units, 535 parking
spaces, commercial retail space, and leasing and club amenities on the Property (the “Project”).
C. On June 12, 2024, Developer received discretionary approvals from the City for the
Project including 1) Design Review and 2) a density bonus with one (1) concession and six (6)
waivers pursuant to state density bonus law (Government Code Section 65915 et seq.) and Rancho
Cucamonga Municipal Code (“RCMC”) Chapter 17.46, subject to certain conditions of approval
(the “Project Approvals”), including that Developer execute a Density Bonus Agreement with the
City prior to building permit issuance that allocates five percent of the Project’s Units for rent to
Very Low Income Households (the “Restricted Units”) for the Term, as such terms are defined
below .
Attachment !ATTACHMENT 1
Page 67
-2-
D. This Agreement must be executed and recorded against the Property prior to the
issuance of building permits for the Project.
E. Developer acknowledges and agrees that the Project Approvals provided adequate
and proper notice pursuant to Government Code Section 66020 of Developer’s right to protest any
requirements for fees, dedications, reservations, and other exactions as may be included in this
Agreement, that no protest in compliance with Section 66020 was made within ninety (90) days
of the date that notice was given, and that the period has expired in which Developer may protest
any and all fees, dedications, reservations, and other exactions as may be included in this
Agreement.
NOW, THEREFORE, it is mutually agreed by and between the Parties as follows.
AGREEMENT
The Parties agree and acknowledge that the above recitals are true and accurate.
ARTICLE 1.
DEFINITIONS AND EXHIBITS
Section 1.1 Definitions. When used in this Agreement, the following terms shall
have the respective meanings assigned to them in this Article 1.
“Affordable Rent” is the maximum allowable Rent for a Restricted Unit (including
reasonable utility allowance) under California Health and Safety Code Section 50053(b), which
is: for very low income households, not exceeding one-twelfth (1/12th) of thirty percent (30%) of
fifty percent (50%) of Area Median Income adjusted for family size appropriate for the unit. The
phrase “adjusted for family size appropriate for the unit” means one person for a studio unit, two
persons for a one-bedroom unit, three persons for a two-bedroom unit, and one additional person
for every additional bedroom thereafter.
“Agreement” is defined in the first paragraph on page 1.
“Area Median Income” or “AMI” is the median Household Income in San
Bernardino County as determined periodically by the State of California pursuant to 25 California
Code of Regulations Section 6932 or successor provision.
“City” is defined in the first paragraph on page 1 of this Agreement.
“Correction Costs” are defined in Section 3.4(d).
“Developer” is the entity defined in the first paragraph on page 1 of this Agreement,
and includes all successors and assigns of that entity.
“Director” is the Community Development Director of City or successor position,
or his or her designee.
Page 68
-3-
“Eligible Household” is a Very Low Income Household, which has been
determined to be eligible to rent a Restricted Unit in compliance with this Agreement.
“Household Income” is the combined gross, pre-tax income of all adult occupants
of the applicant household, as described in 25 California Code of Regulations Section 6914, or
successor provision.
“Market Rate Units” are those Units that are not Restricted Units.
“Party” or “Parties” are defined in the first paragraph of this Agreement.
“Project” is defined in Recital B.
“Project Approvals” is defined in Recital C.
“Property” is defined in Recital A.
“Rent” is the total payments by the Tenant of a Restricted Unit for all of the
following: (1) use and occupancy of the Restricted Unit and land and all facilities associated with
the Restricted Unit, including but not limited to bicycle storage, amenities, and use of all common
areas; (2) any separately charged fees or service charges assessed by Developer that are required
of all tenants of Units in the Project, except security deposits; (3) a reasonable Utility Allowance
for utilities paid by the Tenant; (4) the cost of one parking space for each Restricted Unit, which
shall be unbundled and assessed in accordance with Section 2.3(b) hereof; and (5) any other
interest, taxes, fees or charges for use of the land or associated facilities that are assessed by a
public or private entity other than Developer and paid by the Tenant.
“Restricted Units” are defined in Recital C.
“Tenant” is a Eligible Household occupying a Restricted Unit pursuant to a valid
lease or rental agreement with Developer.
“Tenant Lease” is defined in Section 3.2.
“Term” is the period that commences when the City issues the initial certificate of
occupancy for the Project and that terminates fifty-five (55) years after that date.
“Unit(s)” are the dwelling unit(s) to be constructed in the Project.
“Utility Allowance” means an allowance designated and updated annually by the
Housing Authority of the County of San Bernardino, for utilities paid by the Tenant, which may
include garbage collection, sewer, water, electricity, gas and other heating, cooking and
refrigeration fuel, but not telephone service, internet, or cable/internet/direct/satellite TV. The
Utility Allowances in effect as of the date of this Agreement are set forth in Exhibit “C” attached
hereto. In recognition of energy efficiency measures included in the Restricted Units, Owner shall
have the option to commission an energy audit and projection of utility costs (“Utility Cost
Analysis”) from an independent third-party energy consultant jointly selected by Owner and City,
Page 69
-4-
and to use the results of this Utility Cost Analysis as the basis to determine this “Utility
Allowance”.
“Very Low Income Household” has the meaning defined in California Health and
Safety Code 50105, with a Household Income that is equal to fifty percent (50%) or less of the
Area Median Income for San Bernardino County.
Section 1.2 Exhibits. The following exhibits are attached to and incorporated into
this Agreement:
Exhibit “A” Legal Description of the Property.
Exhibit “B” Examples of Affordable Rents (not including utilities allowance).
Exhibit “C” Current Utility Allowance Schedule (changes annually).
ARTICLE 2.
CONSTRUCTION OF PROJECT AND AFFORDABLE RENTAL UNITS
Section 2.1 Inspection of Restricted Units. Each Restricted Unit may be inspected
by City prior to initial occupancy to determine that it meets the construction and other standards
required by Section 2.3 of this Agreement. City may promptly inspect each Restricted Unit for
compliance with this Section 2.1.
Section 2.2 Restrictions on Restricted Units.
(a) To satisfy Developer’s affordable housing requirements for the Project
under the Project Approvals, during the Term, 5 percent of the Units in the Project shall be rented
only to Eligible Households at Affordable Rent. Developer shall take commercially reasonable
efforts to ensure that none of the Restrict Units may be sublet, and Developer’s compliance with
Section 3.2(c) below shall independently establish such commercially reasonable efforts.
(b) Prior to the expiration of the Term, Developer shall provide all notifications
required by Government Code Sections 65863.10 and 65863.11 or successor provisions or any
other notification required by any state, federal, or local law relating to the removal of covenants,
restrictions of the Restricted Units.
Section 2.3 Appearance, Size and Bedroom Count of Restricted Units.
(a) Number of Restricted Units. The Restricted Units shall consist of one (1)
studio unit, nine (9) 1-bedroom units, five (5) 2-bedroom units, and one (1) 3-bedroom unit. The
location of the Restricted Units shall be evenly disbursed throughout the Project, in accordance
with RCMC Section 17.46.050.
(b) Appearance of Restricted Units. The design, square footage, appearance,
and general quality of the Restricted Units shall be consistent with the Market Rate Units, in
accordance with RCMC Section 17.46.050(C). To the extent applicable, Developer shall allocate
Page 70
-5-
and assign parking spaces, bicycle storage, storage lockers, and other spaces reserved for use by
individual Units to the Restricted Units. Any fee charged for use of the same or for use of common
areas or for spaces reserved for individual Units shall be included in the Tenant’s Rent, including
one parking space for each Restricted Unit (“Base Parking Cost”). In accordance with Civil Code
Section 1947.1, parking charges will be unbundled from and assessed separately from Rent. For
Tenants of Restricted Units, the Base Parking Cost for one included parking space will be
deducted from the Rent to be charged so that the total does not exceed the permitted Affordable
Rent. Tenants of Restricted Units that elect to have more than one parking space will be separately
charged for those additional spaces. The cost of additional parking spaces beyond the Base
Parking Cost will not be deducted from Rent, and will be assessed at the same rates for all Units,
whether they are Market Rate Units or Restricted Units. Once completed, the Restricted Units
shall not be used for any purpose except for residential use and, if vacant, shall be offered for rent
only to Eligible Households at Affordable Rents.
ARTICLE 3.
RENT, REGULATORY PROVISIONS
Section 3.1 Affordability and Occupancy Covenants.
(a) Occupancy Requirements. The Restricted Units shall be rented to and
occupied by or, if vacant, available for occupancy by, Eligible Households. If the Household
Income of existing Tenants of Restricted Units increase, this shall be resolved in accordance with
subsection (e) below.
(b) Allowable Rent. Subject to the provisions of subsection (e) below, the
maximum Rent charged to Tenants of the Restricted Units shall not exceed the applicable
Affordable Rent for Very Low Income Households.
(c) City Approval of Rents. Initial Rents for all Restricted Units shall be
approved by City prior to occupancy at the time Developer submits to City the marketing plan
required by Section 3.3 below. Within fourteen (14) days of Developer’s submittal of the annual
schedule of Affordable Rent based upon AMI, City shall review and approve all proposed Rent
increases to determine whether the proposed increases are consistent with the provisions of this
Agreement. Developer shall certify to City that Developer is not charging any fee other than
Affordable Rent to Tenants of the Restricted Units for all of the components of Rent defined in
Section 1.1 above.
(d) Schedule of Affordable Rents. City has provided Developer with a schedule
of Affordable Rents for the Restricted Units in effect on the date of this Agreement (and subject
to change annually thereafter), set forth in attached Exhibit “B”. By July 15th of each year, City
annually determines Affordable Rents (including Utility Allowances) based on changes in Area
Median Income and Utility Allowances, and Developer shall annually obtain a copy of the
updated schedule from the Director.
(e) Change in Eligibility of Tenants. If upon annual recertification of a
Tenant’s income, Developer determines that Tenant’s income has increased and exceeds the
Page 71
-6-
qualifying income for a Very Low Income Household, then the Tenant shall be given thirty (30)
days’ written notice that Tenant’s Rent shall be increased after the date in the notice to an amount
to be determined by Developer but not to exceed rent for a comparable Market Rate Unit, and
upon the commencement of the increased rent, such unit shall be designated as a Market Rate
Unit. The prior below market rate lease shall not be renewed for a tenant that no longer qualifies
as a Very Low Income Household. If the non-qualifying tenant opts to stay under a market rate
lease, then the next available Market Rate Unit which is of appropriate bedroom size shall be
designated as a Restricted Unit. Developer shall have no obligation to extend or renew a
Restricted Unit to a Tenant that no longer qualifies as an Eligible Household.
Section 3.2 Lease Provisions. Developer shall use a form of lease (the “Tenant
Lease”) approved by City for the Restricted Units. The Tenant Lease shall, among other matters:
(a) provide for termination of the Tenant Lease upon thirty (30) days’ notice
from Developer for a Tenant’s failure: (1) to promptly provide any information required under
this Agreement or reasonably requested by Developer to establish or recertify the Tenant’s
qualification, or the qualification of the Tenant’s household, as an Eligible Household in
accordance with this Agreement, or (2) to qualify as an Eligible Household as a result of any
material misrepresentation made by such Tenant with respect to the Household Income
computation or certification;
(b) provide that the Rent may not be raised more often than once every twelve
(12) months. Developer will provide each Tenant with at least thirty (30) days written notice of
any increase in Rent applicable to such Tenant or additional notice in accordance with local law.
Notwithstanding the foregoing, upon a Rent increase under this subsection, Developer may elect
(in its sole discretion) to spread out such Rent increase over the 12-month term (or any such
shorter period) without being in violation of this subsection;
(c) prohibit subleasing of the Restricted Unit or any portion of the Restricted
Unit, contain nondiscrimination provisions, and include the Tenant’s obligation to inform
Developer of any need for maintenance or repair;
(d) allow termination of the tenancy only for: (1) an increase in Tenant’s
Household Income above qualifying income (per Section 3.1(e) of this Agreement), or (2) for
good cause, including violation of the terms and conditions of the Tenant Lease, violations of
applicable federal, state, or local law, or other good cause; and
(e) include, at Developer’s option, the obligation for Tenant to provide a
security deposit not exceeding one months’ rent.
Section 3.3 Marketing, Income Certification and Reporting.
(a) Required City Approvals. At least one hundred twenty (120) days before
the Project receives a certificate of occupancy, Developer shall notify City of the estimated
availability of the Restricted Units and provide to City its proposed marketing plan for the
Restricted Units as described below; its management policies as described in Section 3.3(b)
Page 72
-7-
below; the proposed form of Tenant Lease to confirm conformance with the provisions of Section
3.2 above; and proposed Affordable Rents for the Restricted Units, all for City review and
approval.
(b) Marketing Plan. Developer’s marketing plan shall be consistent with the
provisions of this subsection (b). Upon receipt of the marketing plan, City shall promptly review
the marketing plan and shall approve or disapprove it within thirty (30) days after submission. If
the marketing plan is not approved, Developer shall submit a revised marketing plan within thirty
(30) days.
(i) Marketing Materials. The marketing plan submitted to City shall
include the following: means to be used to advertise Restricted Units to the public upon initial
occupancy and as vacancies occur and maintenance of a waiting list; the amount of any application
screening fee to be imposed by Developer, and information to be provided to applicants, including
conditions and restrictions applicable to occupancy of the Restricted Units, a schedule of the
current Affordable Rent, permitted Rent increases, maximum qualifying income for an Eligible
Household, requirement for annual Household Income recertification, and a requirement to vacate
the Restricted Unit if the Tenant’s Household Income exceeds the maximum qualifying income
pursuant to Section 3.1(d) above.
(c) Income Certification.
(i) Prior to Developer’s entering into a Tenant Lease with a prospective
tenant of a Restricted Unit, Developer shall use commercially reasonable efforts to verify that the
prospective tenant household qualifies as an Eligible Household by taking two (2) or more of the
following steps for all members of the prospective tenant’s household age eighteen (18) years or
older: (a) obtaining a minimum of the three (3) most current pay stubs; (b) obtaining an income
tax return for the most recent tax year; (c) conducting a credit agency or similar search;
(d) obtaining the three (3) most current savings and checking account bank statements;
(e) obtaining an income verification form from a current employer; (f) obtaining an income
verification form from the Social Security Administration and/or the California Department of
Social Services if an adult member of the prospective tenant's household receives assistance from
either of such agencies; or (g) if the prospective tenant is unemployed and has no such tax return,
obtain another form of independent verification (“Verification Steps”).
(ii) Promptly after each anniversary of a Tenant Lease for a Restricted
Unit, Developer will obtain, complete and maintain on file annual certifications from/for each
Tenant renting any of the Restricted Units. Developer shall make a good faith effort to verify that
the income certifications provided by Tenants are accurate by taking two (2) or more of the
Verification Steps for all members of such Tenant’s household that are eighteen (18) years or older.
Copies of annual Tenant Household Income certifications shall be provided to City or its assignee
for review.
(iii) As an alternative to the procedure described in subparagraph (ii) of
this subsection (c) of Section 3.3, Developer may contract with a provider approved by the City to
certify Tenant Household Incomes on an annual basis.
Page 73
-8-
(d) Reports to City.
(i) Annual Report. Developer shall submit to City on March 15th of
each year a report, in a form prescribed by or otherwise acceptable to City, verifying compliance
by Developer with the terms of this Agreement. The annual report shall be accompanied by copies
of the documents used in report preparation, including, without limitation, copies of documents
used by Developer to certify eligibility of all Tenants of Restricted Units. The annual report shall
include, without limitation, the following information:
a. Certifications of eligibility for all Tenants of Restricted
Units at the time of initial occupancy and upon the yearly anniversary of their continuing tenancies.
Such certification shall include:
i. Verified Household Income Statements. Developer
shall retain in Tenant’s file all verifications of Tenant’s Household Income obtained as required in
Section 3.3(c) of this Agreement.
ii. Number of persons in each Restricted Unit.
iii. The name of the Tenant of each Restricted Unit.
iv. Initial occupancy dates.
b. Certification of the amount of Rent charged for the year for
all Restricted Units.
c. Percent of Rent paid in relation to a Tenant’s Household.
d. Number and location/description of vacant Restricted Units,
if any.
e. Certification that Developer’s management policies comply
with this Agreement, including a copy of the policies.
f. Other information reasonably required by City.
(ii) Other Reports and Information. Within thirty (30) days after
delivery of a written request by City, Developer shall provide any other information or completed
forms reasonably requested by City to ensure compliance with this Agreement.
Section 3.4 Management of Property and Property Maintenance.
(a) Management Responsibilities. Developer is responsible for all
management functions with respect to the Project, including, without limitation, the annual
recertification of eligibility (pursuant to Section 3.3.(c) above), selection of Tenants, maintenance
of a waiting list for the Restricted Units, evictions, collection of Rents and deposits, maintenance,
landscaping, routine and extraordinary repairs, replacement of capital items, and security. City
Page 74
-9-
shall have no responsibility over management of the Project. Developer shall retain a professional
property management company to perform its management duties hereunder with demonstrated
ability to operate, and experience in operating, residential housing including restricted affordable
housing, in a manner that will provide decent, safe, and sanitary residential facilities to occupants
thereof, including experience in complying with reporting requirements and occupancy
restrictions similar to those imposed upon the Project by the terms of this Agreement.
(b) Approval of Management Policies. Developer shall certify to the City that
its written management policies with respect to the Project comply with this Agreement, and shall
amend such policies if necessary to ensure that such policies comply with this Agreement.
(c) Property Maintenance. City places prime importance on quality
maintenance to ensure that all developments within City that include Restricted Units are not
allowed to deteriorate due to below-average maintenance. Accordingly, Developer shall maintain
and preserve the Project and the Property in good condition and repair and in a prudent and
businesslike manner. If any portion of the Project is damaged, restoration of the damaged
improvements shall be made by Developer to a condition as good as existed prior to the damage,
subject to Section 3.4(f), below. Developer agrees to maintain all interior and exterior
improvements, including landscaping, on the Property in good condition and repair (and, as to
landscaping, in a healthy condition) and in accordance with all applicable laws, rules, ordinances,
orders, and regulations of all federal, state, county, municipal, and other governmental agencies
and bodies having or claiming jurisdiction and all their respective departments, bureaus, and
officials. Developer further agrees to maintain the exterior, common areas, sidewalk, lighting,
bicycle storage areas, and vehicle and bicycle parking areas in good and neat order and repair and
free of graffiti, litter, and dirt. Garbage removal and extermination services will occur through
arrangements with a contractor and trash areas must be swept and disinfected as necessary to
maintain the property in a clean and sanitary condition. Developer hereby agrees that City may
conduct from time to time through representatives of its own choice who are properly identified
as agents of City, upon reasonable written notice and subject to reasonable security and safety
procedures and rights of tenants in possession, on-site inspections of the Property and the
Restricted Units to ensure the Property is being maintained, operated, and used consistent with
this Agreement and applicable federal, state, and local codes. Developer agrees to take
commercially reasonable steps to correct any violations that City has identified in writing to
Developer that are found to violate this Agreement. Once City has provided such written notice
to Developer and Developer has had the opportunity to cure, failure to maintain the Property as
required by this Agreement or to correct such conditions shall be a default.
(d) Remedies. Upon notification of any maintenance deficiency, Developer
shall promptly move to correct, remedy, or cure the deficiency within ten (10) days. In the event
that the deficiency continues for a period of ten (10) days after written notice from City specifying
the nature of the breach with respect to graffiti, debris, waste material, or a health or safety
violation, Developer is in breach of the covenants contained in this Section 3.4 and if the
deficiency continues for a period of thirty (30) days after written notice from City specifying the
nature of the breach with respect to general maintenance, landscaping, and building improvements
(unless Developer is in the process of curing and such cure takes longer than 30 days to rectify),
then City, in addition to whatever other remedy it may have at law or in equity, shall have the
Page 75
-10-
right (but is not required) to enter upon the Property after ten (10) days’ prior written notice to
Developer describing the nature of City’s intended actions and to perform or cause to be
performed all acts and work necessary to protect, maintain, and preserve the improvements and
landscaped areas on the Property, as specified in a correction plan approved by City. If Developer
does not remit the full amount of the Correction Costs to City within thirty (30) days after City
notifies Developer of the full amount of the Correction Costs, City may record a lien on the
Property (with power of sale) in the amount of the expenditures reasonably incurred by City or its
agents arising from such acts and work of protection, maintenance, and preservation by City
and/or costs of such cure, plus an administrative charge equal to fifteen percent (15%) of the
amount of such expenditures (the expenditures plus the administrative charges are the “Correction
Costs”).
(e) Taxes and Assessments. Developer shall pay all real and personal property
taxes, assessments, if any, and charges and all franchise, income, employment, old age benefit,
withholding, sales, and other taxes assessed against it, or payable by it, at such times and in such
manner as to prevent any penalty from accruing, or any lien or charge from attaching to the
Property; provided, however, that Developer shall have the right to contest in good faith, any such
taxes, assessments, or charges. In the event Developer exercises its right to contest any tax,
assessment, or charge against it, Developer, on final determination of the proceeding or contest,
shall immediately pay or discharge any decision or judgment rendered against it, together with all
costs, charges, and interest.
(f) Damage or Destruction of Project. If all of the Units on the Property are
demolished and another residential project with the similar density is not constructed, then the
terms of this Agreement shall terminate and be of no further force and effect.
ARTICLE 4.
ENFORCEMENT
Section 4.1 Covenants Running with the Land. City and Developer hereby declare
their express intent that the covenants and restrictions set forth in this Agreement shall apply to
and bind Developer and its heirs, executors, administrators, successors, transferees, and assignees
having or acquiring any right, title, or interest in or to any part of the Property (other than tenants
under leases), which Agreement shall run with the land and burden the Property until the end of
the Term of this Agreement. Until all or portions of the Property are expressly released from the
burdens of this Agreement, each and every contract, deed, or other instrument hereafter executed
covering or conveying the Property or any portion thereof shall be held conclusively to have been
executed, delivered, and accepted subject to such covenants and restrictions of this Agreement,
regardless of whether such covenants or restrictions are set forth in such contract, deed, or other
instrument. In the event of foreclosure or transfer by deed-in-lieu of all or any portion of the
Property prior to completion and sale of all of the Restricted Units, title to all or any portion of the
Property shall be taken subject to this Agreement. Developer acknowledges that compliance with
this Agreement is a requirement of the Project Approvals, and that no event of foreclosure or
trustee’s sale may remove these requirements from the Property.
Page 76
-11-
Section 4.2 Release of Property from Agreement. Upon the expiration of the
Term, City shall execute and record a release of the Project, the Property, and each Unit in the
Project from the burdens of this Agreement within thirty (30) days following written notice from
Developer.
Section 4.3 Default. Failure of Developer to perform, satisfy, or comply with any
of Developer’s obligations or covenants under the terms of this Agreement within thirty (30) days
after delivery by City of a notice of default to Developer, which specifies the specific nature of the
default, will constitute a default under this Agreement and a failure to satisfy the Project
Approvals. In the event of an uncured default, City may exercise any and all remedies available to
it including but not limited to:
(a) withholding, conditioning, suspending, or revoking any permit, license,
subdivision approval or map, or other entitlement for the Project, including, without limitation,
final inspections for occupancy and/or certificates of occupancy;
(b) instituting against Developer, or other parties, a civil action for declaratory
relief, injunction, or any other equitable relief, or relief at law, including, without limitation, an
action to rescind a transaction and/or to require repayment of any funds received in connection
with such violation;
(c) where one or more persons have received financial benefit as a result of
violation of this Agreement, City may assess, and institute legal action to recover as necessary, a
penalty in any amount up to and including the amount of financial benefit received, in addition to
recovery of the benefit received;
(d) requiring Developer or Developer’s successors in interest to the Property to
pay the City Rent or any other payment received by Developer for the Restricted Unit from the
date of any unauthorized use of the Restricted Unit or in excess of Affordable Rent;
(e) any other means authorized under the City of Rancho Cucamonga
Municipal Code or any federal or state statute; and
In addition to the remedies identified in subsections 4.3(a)-(e), Developer’s failure to make any
or all of the Restricted Units available to Eligible Households for a period of thirty (30)
consecutive days at any point during the Term shall automatically extend the Term on a day for
day basis equal to the amount of time the Restricted Unit(s) was not available for rent. If, after a
certificate of occupancy or final inspection is issued for all of the Restricted Units, the Restricted
Units are damaged, destroyed, or otherwise unavailable to be rented, Developer must, at its own
cost and expense, repair or restore the Restricted Units, subject to Section 3.4(f) above. Such work
shall be commenced within one hundred eighty (180) days after the damage or loss occurs
(provided City and/or any other applicable governmental entity has provided the necessary
permits and approvals to start such work within such 180-day period). Developer shall use
commercially reasonable efforts to complete the repair and restoration work within eighteen (18)
months thereafter. The time within which the work must be completed shall be extended for a
period equal to the period of any delay directly affecting the construction or rehabilitation work
Page 77
-12-
that is caused by fire, earthquake, or other acts of God, strike, lockout, acts of public enemy, riot,
insurrection, or other extraordinary events beyond the control of Developer, provided Developer
furnishes City within written notice of any such delay within fifteen (15) days from the initial
occurrence of any such delay.
Section 4.4 Remedies Cumulative. No right, power, or remedy given to City by the
terms of this Agreement is intended to be exclusive of any other right, power, or remedy; and each
and every such right, power, or remedy shall be cumulative and in addition to every other right,
power, or remedy given to City by the terms of this Agreement or by any statute or ordinance or
otherwise against Developer and any other person. Neither the failure nor any delay on the part of
City to exercise any such rights and remedies shall operate as a waiver thereof, nor shall any single
or partial exercise by City of any such right or remedy preclude any other or further exercise of
such right or remedy, or any other right or remedy.
ARTICLE 5.
GENERAL PROVISIONS
Section 5.1 Appointment of Other Agencies. At its sole discretion, City may
designate, appoint, or contract with any other public agency, for-profit organization, or non-profit
organization to perform some or all of City’s obligations under this Agreement.
Section 5.2 Records. Developer shall retain all necessary books and records,
including property, personal, and financial records, in accordance with requirements prescribed by
City related to compliance with the obligations under this Agreement for a period not less than
five (5) years from the date of origination of such records, and make them available to City
employees or others designated by City for inspection and copying at any time during normal
business hours on five (5) business days’ advance written notice to Developer. Developer shall
permit City to audit, examine, and make excerpts or transcripts from these records. City shall be
entitled to monitor compliance with this Agreement and Developer shall cooperate with City
monitoring, including obtaining Tenant Rent and Household Income verification upon City’s
request. The Parties acknowledge and agree that in performing its obligations under this
Agreement, Developer will provide City with financial and other Project information that is
viewed by Developer to constitute confidential and proprietary information including, but not
limited to, information the disclosure of which could violate individual rights of privacy,
information of Developers proprietary business plan and related confidential financial data and
personal information from Tenants. Accordingly, City and Developer agree to cooperate, in good
faith, to protect such confidential and proprietary information from public disclosure. City agrees
not to disclose the same without the advance written consent of Developer, which consent
Developer shall not unreasonably withhold. The Parties acknowledge that City’s records are
generally subject to disclosure under the California Public Records Act (“CPRA”) (Cal. Gov.
Code, § 7920.000 et seq.). As such, in responding to any CPRA request, which could seek
disclosure of records that Developer believes contain confidential and proprietary information,
City agrees to afford Developer prompt notice of receipt of any such CPRA request, the City’s
deadline to respond to same under the CPRA, and afford Developer reasonable time to seek an
appropriate protective order from a court of competent jurisdiction.
Page 78
-13-
Section 5.3 Monitoring Fee. Developer agrees to pay to City an annual monitoring
fee set by City Council Resolution, as may be updated, which will enable City to recover its costs
for monitoring compliance with this Agreement in accordance with RCMC Section 17.46.080(C).
The monitoring fees will be collected only on those Restricted Units that have a temporary
certificate of occupancy or certificate of occupancy.
Section 5.4 Nondiscrimination. All of the Restricted Units shall be available for
occupancy to members of the general public. Developer shall not give preference to any particular
class or group of persons in renting the Restricted Units, except to the extent that the Restricted
Units are required to be rented to Eligible Households and as required by this Agreement; provided,
however, there shall be no discrimination against or segregation of any person or group of persons,
on account of race, color, creed, religion, sex, sexual orientation, marital status, national origin,
source of income (e.g., SSI), age (except for lawful senior housing), ancestry, or disability, in the
leasing, transferring, use, occupancy, tenure, or enjoyment of any Restricted Unit nor shall
Developer or any person claiming under or through Developer, establish or permit any such
practice or practices of discrimination or segregation with reference to the selection, location,
number, use, or occupancy of Tenants of any Restricted Unit or in connection with the employment
of persons for the construction, operation, and management of the Project.
(a) Form of Nondiscrimination and Nonsegregation Clauses. Developer agrees
that the covenants set forth in this subsection (a) shall bind Developer, for itself and its successors
and assigns, and all subsequent holders of any interest in the Property. The covenants set forth in
this subsection (a) shall be covenants running with the land and shall be substantially consistent
with the following language, to the extent not already covered by the Tenant Lease approved by
the City pursuant to Section 3.2 hereof:
(i) In leases: “We do not discriminate against any resident that
exercises any of their rights under the California Consumer Privacy Act (“CCPA”), as amended
by the California Privacy Rights Act (“CPRA”). However, we may charge different prices or
provide a different quality of goods or services if the difference is reasonably related to the value
provided to you by your data. Further, we may offer financial incentives to you for the collection,
sale, or deletion of personal information.”
(b) Effect and Duration of Nondiscrimination and Nonsegregation
Requirements. The foregoing provisions shall remain in effect in perpetuity and shall be binding
upon and shall obligate the contracting party or parties and any subcontracting party or parties, or
other transferees under the instrument.
Section 5.5 Hold Harmless. Developer shall indemnify, defend and hold harmless
City and its elected officials, officers, employees, and agents in their official capacity (hereinafter
collectively referred to as “Indemnitees”), and any of them, from and against all liabilities, losses,
damages (including costs and expenses) sustained or incurred because of or by reason of any and
all third party claims, demands, suits, actions, judgments, and executions for damages of any and
every kind and by whomever and whenever made or obtained, caused by, arising out of or relating
in any manner to the Project including Developer’s construction, management, or operation of the
Property and the Project, the Restricted Units, or Developer’s performance or non-performance
Page 79
-14-
under this Agreement, including claims pursuant to California Labor Code Section 1720 et seq.,
and shall protect and defend the Indemnitees, and any of them with respect thereto, except to the
extent arising from the gross negligence or willful misconduct of the Indemnitees. The provisions
of this Section shall survive expiration or other termination of this Agreement or any release of
part or all of the Property from the burdens of this Agreement, and the provisions of this Section
shall remain in full force and effect.
Section 5.6 Notices. All notices required pursuant to this Agreement shall be in
writing and may be given by registered or certified mail, return receipt requested, or reputable
overnight delivery service (such as Federal Express) to the Party to receive such notice at the
addressed set forth below:
TO CITY:
City of Rancho Cucamonga
10500 Civic Center Drive
Rancho Cucamonga, CA 91730
Attn: City Manger
With a copy to:
City of Rancho Cucamonga
10500 Civic Center Drive
Rancho Cucamonga, CA 91730
Attn: City Attorney
TO DEVELOPER:
Fore Green Development, LLC
c/o Fore Property Company
1741 Village Center Circle
Las Vegas, Nevada 89134
Attn: ____________________
Any Party may change the address to which notices are to be sent by notifying the other
Parties of the new address, in the manner set forth above.
Section 5.7 Integrated Agreement. This Agreement constitutes the entire
Agreement between the Parties and no modification hereof shall be binding unless reduced to
writing and signed by the Parties hereto.
Section 5.8 Each Party’s Role in Drafting the Agreement. Each Party to this
Agreement has had an opportunity to review the Agreement, confer with legal counsel regarding
the meaning of the Agreement, and negotiate revisions to the Agreement. Accordingly, neither
Party shall rely upon Civil Code Section 1654 in order to interpret any uncertainty in the meaning
of the Agreement.
Page 80
-15-
Section 5.9 Amendment of Agreement; Approvals and Consents.
(a) Amendments to this Agreement, including any proposal to change any
condition of the Project Approvals, shall be subject to the review and approval of the decision-
making body which approved the Project. No amendment may be approved that is inconsistent
with State law, the Rancho Cucamonga Municipal Code, or any adopted affordable housing
guidelines. Upon approval, a new agreement or amendments to this Agreement, as appropriate,
shall be executed and recorded.
(b) City anticipates amending this Agreement immediately after a final map is
recorded to, without limitation or obligation to do so, update Exhibit A.
(c) City has authorized the City Manager to execute this Agreement and has
authorized the Director to deliver such approvals or consents as are required by this Agreement.
Any consents or approvals required under this Agreement shall not be unreasonably withheld or
made, unless it is specifically provided that a sole discretion standard applies.
Section 5.10 No Claims. Nothing contained in this Agreement shall create or justify
any claim against City by any person that Developer may have employed or with whom Developer
may have contracted relative to the purchase of materials, supplies, or equipment, or the furnishing
or the performance of any work or services with respect to the Property or the construction of the
Project or construction of the Restricted Units.
Section 5.11 Applicable Law. This Agreement shall be governed by California law.
Venue shall be the County of San Bernardino.
Section 5.12 Waivers. Any waiver by City of any obligation or condition in this
Agreement must be in writing. No waiver will be implied from any delay or failure by City to take
action on any breach or default of Developer or to pursue any remedy allowed under this
Agreement or applicable law. Any extension of time granted to Developer to perform any
obligation under this Agreement shall not operate as a waiver or release from any of its obligations
under this Agreement. Consent by City to any act or omission by Developer shall not be construed
to be a consent to any other or subsequent act or omission or to waive the requirement for City’s
written consent to future waivers.
Section 5.13 Title of Parts and Sections. Any titles of the sections, subsections, or
subparagraphs of this Agreement are inserted for convenience of reference only and shall be
disregarded in interpreting any part of the Agreement’s provisions.
Section 5.14 Multiple Originals; Counterparts. This Agreement may be executed
in multiple originals, each of which is deemed to be an original, and may be signed in counterparts.
Section 5.15 Recording of Agreement. This Agreement shall be recorded against
the Property in the Official Records of the County of San Bernardino prior and as a condition to
issuance of any building permit for the Project.
Page 81
-16-
Section 5.16 Severability. In the event any limitation, condition, restriction,
covenant, or provision contained in this Agreement is to be held invalid, void or unenforceable by
any court of competent jurisdiction, the remaining portions of this Agreement shall nevertheless
be and remain in full force and effect.
Section 5.17 Time is of the Essence. Time is of the essence with respect to each and
every term and condition hereof.
Section 5.18 No Third Party Beneficiaries. There are no third-party beneficiaries of
this Agreement.
Section 5.19 Legal Actions; Attorneys’ Fees. In the event any legal action is
commenced to interpret or to enforce the terms of this Agreement or to collect damages as a result
of any breach thereof, the Party prevailing in any such action shall be entitled to recover against
the Party not prevailing all reasonable attorneys’ fees and costs incurred in such action (including,
without limitation, all reasonable legal fees incurred in any appeal or in any action to enforce any
resulting judgment).
Section 5.20 Rights and Remedies Cumulative. Except as otherwise expressly
stated in this Agreement, the rights and remedies of the Parties are cumulative, and the exercise or
failure to exercise one or more of such rights or remedies by either Party shall not preclude the
exercise by it, at the same time or different times, of any right or remedy for the same default or
any other default by the other Party.
Section 5.21 Independent Contractor. Nothing in this Agreement is intended to or
shall establish the Parties as partners, co-venturers, or principal and agent with one another. The
relationship of Developer and City shall not be construed as a joint venture, equity venture,
partnership, or any other relationship. Developer and its employees are not employees of City but
rather are, and shall always be considered independent contractors. Furthermore, Developer and
its employees shall at no time pretend to be or hold themselves out as employees or agents of City.
Except as City may specify in writing, Developer shall not have any authority to act as an agent of
City or to bind City to any obligation.
Section 5.22 Non Liability of City and City Officials, Employees, and Agents. No
member, official, employee, or agent of City shall be personally liable to Developer or any
successor in interest, in the event of any default or breach by City, or for any amount of money
which may become due to Developer or its successor or for any obligation of City under this
Agreement.
Section 5.23 Rights of Mortgage Holders. The provisions of this Agreement do not
limit the right of the holder of any mortgage, deed of trust, or other lien or encumbrance
(collectively “Mortgage Holders”) to exercise any of its remedies for the enforcement of any
pledge or lien upon the Property, provided however, that the obligations under this Agreement
shall survive the exercise of such right through the remainder of the Term of this Agreement.
[remainder of the page left blank]
Page 82
-17-
IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to be executed
as of the day and year first above written.
DEVELOPER:
FORE GREEN DEVELOPMENT, LLC,
a Nevada limited liability company
By:
Print Name:
Title:
CITY:
CITY OF RANCHO CUCAMONGA,
a municipal corporation
By:
Print Name: Elisa C. Cox
Title: City Manager
ATTEST:
By:
Kim Sevy, City Clerk
APPROVED AS TO FORM:
By: ,
Nicholas Ghirelli, City Attorney
Page 83
-18-
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document.
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO
On before me, ________________________________________ Notary
Public, personally appeared ________________________________________, who proved
to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity, and that by his/her/their signature(s) on the instrument the
person(s), or the entity(ies) upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Place Notary Seal Above
Signature of Notary Public
Page 84
-19-
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity
of that document.
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO
On before me, ________________________________________ Notary
Public, personally appeared ________________________________________, who proved
to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity, and that by his/her/their signature(s) on the instrument the
person(s), or the entity(ies) upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Place Notary Seal Above
Signature of Notary Public
Page 85
A-1
11231-0001\3219347v2.doc
EXHIBIT “A”
LEGAL DESCRIPTION OF THE PROPERTY
ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF SAN
BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:
PARCEL 1:
THAT PORTION OF LOT 14 OF RED HILL SUBDIVISION, AS PER PLAT RECORDED IN
BOOK 21, PAGE 33, OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS:
COMMENCING AT THE INTERSECTION OF THE WEST LINE OF SAID LOT 14 WITH
THE NORTH LINE OF RED HILL COUNTRY CLUB DRIVE, AS SHOWN ON THE MAP OF
TRACT NO. 2521, RECORDED IN BOOK 36, PAGES 37 THROUGH 38, INCLUSIVE OF
MAPS, RECORDS OF SAID COUNTY;
THENCE SOUTH 57° 01’ 30” EAST 180 FEET;
THENCE SOUTH 25° 16’ 51” WEST 97.17 FEET TO THE TRUE POINT OF BEGINNING;
THENCE FROM SAID POINT OF BEGINNING NORTH 89° 47’ 47” WEST 85.00 FEET;
THENCE SOUTH 0° 09’ 10” WEST PARALLEL WITH THE WEST LINE OF SAID LOT, 136
FEET TO THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE;
THENCE EASTERLY ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB
DRIVE 85.24 FEET TO A POINT WHICH BEARS SOUTH 0° 09’ 10” WEST FROM THE
BEGINNING;
THENCE NORTH 0° 09’ 10” EAST 131.14 FEET TO THE TRUE POINT OF BEGINNING.
APN 0207-011-35-0-000
COMPANY, A CORPORATION, AND CUCAMONGA WATER COMPANY, A
CORPORATION, IN THE DEED RECORDED OCTOBER 5, 1923, IN BOOK 804, PAGE 280,
OF DEEDS, MODIFIED BY AN INSTRUMENT RECORDED MARCH 5, 1954, IN BOOK
3340, PAGE 283, OF OFFICIAL RECORDS.
APN 0207-011-36-0-000 AND APN 0207-011-41-0-000
PARCEL 3:
THAT PORTION OF LOTS 14 AND 16 OF RED HILL SUBDIVISION, AS PER PLAT
RECORDED IN BOOK 21, OF MAPS, PAGE 33, RECORDS OF SAID COUNTY,
DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE WEST LINE OF SAID LOT 14 WITH THE
NORTH LINE OF RED HILL COUNTRY CLUB DRIVE, AS SHOWN ON THE MAP OF
Page 86
A-2-
TRACT NO. 2521, AS PER PLAT RECORDED IN BOOK 36, OF MAPS, PAGES 37 AND 38,
RECORDS OF SAID COUNTY;
THENCE, EAST ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE,
A DISTANCE OF 12 FEET;
THENCE, NORTH PARALLEL WITH THE WEST LINE OF SAID LOT 14, A DISTANCE OF
138 FEET;
THENCE, WEST PARALLEL WITH THE NORTH LINE OF SAID RED HILL COUNTRY
CLUB DRIVE, A DISTANCE OF 80 FEET;
THENCE, SOUTH PARALLEL WITH THE WEST LINE OF SAID LOT 14, A DISTANCE OF
138 FEET TO THE NORTH LINE OF RED HILL COUNTRY CLUB DRIVE;
THENCE, EAST ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE,
A DISTANCE OF 68 FEET TO THE POINT OF BEGINNING.
APN 0207-011-43-0-000
PARCEL 4:
LOT 16 OF RED HILL SUBDIVISION AS PER PLAT RECORDED IN BOOK 21, OF MAPS,
PAGE 33, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS:
EXCEPTING THEREFROM THAT PORTION CONVEYED TO THE COUNTY OF SAN
BERNARDINO BY THE DEED RECORDED DECEMBER 4, 1967, IN BOOK 6934, PAGE
841, OF OFFICIAL RECORDS.
ALSO EXCEPTING THEREFROM THAT PORTION OF SAID LOT 16, LYING WITHIN
THE FOLLOWING DESCRIBED LAND:
BEGINNING AT THE INTERSECTION OF THE WEST LINE OF SAID LOT 14 WITH THE
NORTH LINE OF RED HILL COUNTRY CLUB DRIVE AS SHOWN ON THE MAP OF
TRACT NO. 2521, AS PER PLAT RECORDED IN BOOK 36, OF MAPS, PAGES 37 AND 38,
RECORDS OF SAID COUNTY;
THENCE, EAST ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE,
A DISTANCE OF 12 FEET;
THENCE, NORTH PARALLEL WITH THE WEST LINE OF SAID LOT 14, A DISTANCE OF
138 FEET;
THENCE, WEST PARALLEL WITH THE NORTH LINE OF SAID RED HILL COUNTY
CLUB DRIVE, A DISTANCE OF 80 FEET;
Page 87
A-3-
THENCE, SOUTH PARALLEL WITH THE WEST LINE OF SAID 14, A DISTANCE OF 138
FEET TO THE NORTH LINE OF RED HILL COUNTRY CLUB DRIVE;
THENCE, EAST ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE,
A DISTANCE OF 68 FEET TO THE POINT OF BEGINNING.
ALSO EXCEPTION THEREFROM THAT PORTION CONVEYED TO THE STATE OF
CALIFORNIA BY DEED RECORDED FEBRUARY 16, 1932 IN BOOK 788, PAGE 230 OF
OFFICIAL RECORDS.
APN 0207-011-44-0-000
PARCEL 5:
THAT PORTION OF LOT 14 OF RED HILL SUBDIVISION, AS PER PLAT RECORDED IN
BOOK 21, OF MAPS, PAGE 33, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT THE INTERSECTION OF THE WEST LINE OF SAID LOT 14, WITH THE
NORTHERLY LINE OF RED HILL COUNTRY DRIVE, AS SHOWN ON THE MAP OF
TRACT NO. 2521, RECORDED IN BOOK 36, OF MAPS, PAGES 37 AND 38, RECORDS OF
SAID COUNTY;
THENCE, NORTH ALONG THE WEST LINE OF SAID LOT 14, 321.46 FEET; THENCE,
SOUTH 57° 01' 30" EAST 180.00 FEET;
THENCE, SOUTH 25° 16' 51" WEST 97.17 FEET;
THENCE, NORTH 89° 47' 47" WEST 85 FEET;
THENCE, SOUTH 00° 09' 10" WEST PARALLEL TO THE WEST LINE, 136.00 FEET;
THENCE, NORTH 89° 47' 47" WEST 25.00 FEET TO THE POINT OF BEGINNING.
EXCEPTING THEREFROM THAT PORTION OF SAID LOT 14 LYING WITHIN THE
FOLLOWING DESCRIBED LAND:
BEGINNING AT THE INTERSECTION OF THE WEST LINE OF SAID LOT 14 WITH THE
NORTH LINE OF RED HILL COUNTRY CLUB DRIVE AS SHOWN ON THE MAP OF
TRACT NO. 2521, AS PER PLAT RECORDED IN BOOK 36, OF MAPS, PAGES 37 AND 38,
RECORDS OF SAID COUNTY;
THENCE, EAST ALONG THE NORTH LINE OF SAID RED HILL COUNTRY CLUB DRIVE,
A DISTANCE OF 12 FEET;
THENCE, NORTH PARALLEL WITH THE WEST LINE OF SAID LOT 14, A DISTANCE OF
138 FEET;
Page 88
A-4-
THENCE, WEST PARALLEL WITH THE NORTH LINE OF SAID RED HILL COUNTRY
CLUB DRIVE, A DISTANCE OF 80 FEET;
THENCE, SOUTH PARALLEL WITH THE WEST LINE OF SAID LOT 14, A DISTANCE OF
138 FEET TO THE NORTH LINE OF RED HILL COUNTRY CLUB DRIVE A DISTANCE OF
68 FEET TO THE POINT OF BEGINNING.
ALSO EXCEPTING THEREFROM ALL OIL, PETROLEUM, AND ASPHALTIC
SUBSTANCES IN, ON, OR UNDERLYING SAID PROPERTY RESERVED BY
CUCAMONGA INVESTMENT COMPANY, A CORPORATION, AND CUCAMONGA
WATER COMPANY, A CORPORATION, IN THE DEED RECORDED OCTOBER 5, 1923, IN
BOOK 804, PAGE 280, OF DEEDS, TOGETHER WITH THE RIGHT OF SURFACE ENTRY
TO TEST FOR AND REMOVE SAID MINERALS.
APN 0207-011-045-0-000
Page 89
B-1
EXHIBIT “B”
EXAMPLES OF AFFORDABLE RENTS FOR RESTRICTED UNITS (VERY LOW
INCOME HOUSEHOLDS, ONLY)
(Provided for reference only. These limits are adjusted annually.)
A. Affordable Rents.
Affordable Rent is defined in Section 1.1 of this Agreement.
The table below illustrates how Affordable Rent is calculated for very low income households
only (please consult applicable statutes/regulations for other income categories), based upon 2025
State Income Limits adopted by the California Department of Housing and Community
Development and contained in 25 California Code of Regulations Section 6932. However, the
below does not include a reasonable utility allowance, which must also be provided (deducted
from the below rent).
For purposes of this section, “adjusted for family size appropriate to the unit” shall mean for a
household of one person in the case of a studio unit, two persons in the case of a one-bedroom
unit, three persons in the case of a two-bedroom unit, and four persons in the case of a three-
bedroom unit.
Number of
Bedrooms
AMI* for
Assumed
Household
Size
Very Low
Income**
Maximum
Annual
Rent***
Maximum Monthly
Affordable
Rent****
Studio $72,750 $39,200 $11,760 $980
One-bedroom $83,100 $44,750 $13,425 $1,119
Two-bedroom $93,500 $50,350 $15,105 $1,259
Three-bedroom $103,900 $55,950 $16,785 $1,399
* AMI is Area Median Income for San Bernardino County.
** Very Low Income is fifty percent (50%) of Area Median Income adjusted for family size
appropriate.
*** A reasonable allowance for tenant-paid utilities must be deducted from the Tenant’s monthly
payments to Developer. See definition of Rent in Section 1.1 for other fees and charges that must
be deducted from the Tenant’s monthly payments to Developer. The 2025 utility allowances are
described on Exhibit “C”.
**** Maximum monthly rent not to exceed 1/12th of maximum annual rent.
Page 90
B-2
B. Maximum Household Income of Tenants (2025 Income Limits)
Income
Category
(below);
Household Size
(to right):
1 2 3 4
Extremely Low
(30% AMI) $23,500 $26,850 $30,200 $33,550
Very Low
(50% AMI) $39,200 $44,750 $50,350 $55,950
Low
(80% AMI) $62,650 $71,600 $80,550 $89,500
Median
(100% AMI) $72,750 $83,100 $93,500 $103,900
Page 91
C-1
EXHIBIT “C”
UTILITY ALLOWANCE SCHEDULE
Utility or Service - Monthly Dollar Allowances
Utility or Service 0 BR 1 BR 2 BR 3 BR 4 BR 5 BR 6 BR
Heating Natural Gas 27 31 34 38 41 45 48
Bottle Gas 65 75 82 92 99 109 115
Electric 32 40 53 63 74 84 95
Cooking Natural Gas 5 6 8 11 13 15 16
Bottle Gas 12 15 19 27 31 36 39
Electric 13 16 23 32 44 52 61
Other Electric 51 60 83 107 131 159 180
Air Conditioning 27 33 50 69 85 100 133
Water Heating Natural Gas 10 12 18 24 30 37 40
Bottle Gas 24 29 44 58 73 90 96
Electric 31 36 52 67 82 98 112
Water 54 56 73 99 125 151 171
Sewer 45 45 45 45 45 45 45
Trash Collection 31 31 31 31 31 31 31
Range/Microwave 7 7 7 7 7 7 7
Refrigerator 5 5 5 5 5 5 5
Other - specify 0 0 0 0 0 0 0
Page 92
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Maritza Martinez, Public Works Director
Fily Reyes, Assistant Engineer
SUBJECT:Consideration of a Contract with C.P. Construction Co., Inc., for the RC
Sports Center Sewer Line Project in the Amount of $69,850 Plus a
Contingency in the Amount of $10,500 for a Total of $80,350. (CITY)
RECOMMENDATION:
Staff recommends the City Council
1. Approve the plans and specifications for the RC Sports Center Sewer Line Project.
2. Accept the Bids received for the project.
3. Award and authorize the execution of a contract in the amount of $69,850 (Base Bid)
to the lowest responsive bidder, C.P. Construction Co., Inc. of Ontario, CA.
4. Authorize the expenditure of a 15% contingency in the amount of $10,500.
BACKGROUND:
The existing RC Sports Center was designed and constructed with a 4" sewer line. This is an
undersized line for the needs of the RC Sports Center facility. As a result, staff has experienced
frequent sewage back-ups and overflows, and maintenance staff are required to regularly service
the sewer line at the Sports Center to allow proper drainage of the sewer line. The permanent
repair to this condition would be the installation of a new 6" line to adequately service the facility.
This was identified as a project in the FY 2025/26 Major Projects and Programs document.
ANALYSIS:
The City formally bid this project and received seven (7) bids on Tuesday, March 31, 2026. (See
attached Bid Summary). Staff has completed the required background investigation and found
that the lowest responsive bidder, C.P. Construction Co., Inc of Ontario, CA has met the
requirements of the bid documents.
The project is scheduled to be completed within twenty (20) working days for the Base Bid.
Staff is requesting authorization to execute a contract with C.P. Construction Co., Inc for their bid
amount of $69,850, along with a contingency of $10,500 to cover unforeseen conditions
associated with the project, for a total award of $80,350.
A copy of the project contract is on file with the City Clerk’s Office.
Page 93
Page 2
3
4
1
2
FISCAL IMPACT:
Sufficient appropriation for FY 2025/26 has been budgeted in the project’s account F025 CC312
SC 2101 PID 2212.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
The RC Sports Center Sewer Line Project aligns with the City Council’s core value of the
relentless pursuit of improvement.
ATTACHMENTS:
Attachment 1 – Bid Summary
Attachment 2 – Vicinity Map
Attachment 3 – Sample Contract
Page 94
Item
Num Description Unit of Measure Quantity
C.P. Construction Co.,
Inc. - Bid Amount
Gentry General Engineering,
Inc - Bid Amount
JM Utility Services - Bid
Amount
Giles Engineering - Bid
Amount
DIAMOND CONSTRUCTION &
DESIGN - Bid Amount
Big Ben Inc. - Bid
Amount
Norstar Plumbing and
Engineering, Inc. - Bid
Amount
1
Furnish all labor, materials, equipment, supervision and
incidentals necessary for removal and replacement of the
sewer line at the Rancho Cucamonga Sports Center.Lump sum 1 $69,850.00 $126,306.00 $188,730.37 $189,389.00 $198,000.00 $250,507.00 $332,495.00
City of Rancho Cucamonga - Construction
Bid Results for Project RC Sports Center Sewer Line Improvement Project
Bid s opened on March 31, 2026 2:00 PM (PDT)
ATTACHMENT 1
Page 95
ATTACHMENT 2
RC Sports Center Sewer Line Project
VICINITY MAP
NOT TO SCALE
Project Site
Page 96
C-9
C O N T R A C T
AGREEMENT
KNOW ALL MEN BY THESE PRESENT: That the following agreement is made and entered into,
in triplicate, as of the date executed by the City Clerk and the Mayor, by and
between , hereinafter referred to as the "CONTRACTOR" and
the City of Rancho Cucamonga, California, hereinafter referred to as "CITY."
WHEREAS, pursuant to the Notice Inviting Sealed Bids or Proposals, bids were received, publicly
opened, and declared on the date specified in said notice; and
WHEREAS, City did accept the bid of Contractor; and
WHEREAS, City has authorized the City Clerk and Mayor to enter into a written contract with
Contractor for furnishing labor, equipment, and material for the construction of " RC SPORTS
CENTER SEWER LINE PROJECT."
NOW THEREFORE, in consideration of the mutual covenants herein contained, it is agreed:
1. GENERAL SCOPE OF WORK: Contractor shall furnish all necessary labor, tools,
materials, appliances, and equipment for and do the work for the "RC SPORTS
CENTER SEWER LINE PROJECT." Said work to be performed in accordance with
specifications and standards on file in the office of the City Engineer and in accordance
with bid prices hereinafter mentioned and in accordance with the instruction of the City
Engineer.
2. INCORPORATED DOCUMENTS TO BE CONSIDERED COMPLEMENTARY: The
aforesaid specifications are incorporated herein by reference thereto and made a part
hereof with like force and effect as if all of said documents were set forth in full herein.
Said documents, the Resolution Inviting Bids attached hereto, together with this written
agreement, shall constitute the entire contract between the parties. This contract is
intended to require a complete and finished piece of work and anything necessary to
complete the work properly and in accordance with the law and lawful governmental
regulations shall be performed by the Contractor whether set out specifically in the
contract or not. Should it be ascertained that any inconsistency exists between the
aforesaid documents and this written agreement, the provisions of this written agreement
shall control.
3. TERMS OF CONTRACT: The undersigned bidder agrees to execute the contract within
fifteen (15) days from the date of notice of award of the contract or upon notice by City
after the fifteen (15) days, and to complete his portion of the work within 20 working days
from the date specified in the Notice to Proceed. The bidder agrees further to the
assessment of liquidated damages in the amount of $3,600 for each calendar day the
work remains incomplete beyond the expiration of the completion date. City may deduct
the amount thereof from any monies due or that may become due the Contractor under
this contract. Progress payments made after the scheduled date of completion shall not
constitute a waiver of liquidated damages.
4.INSURANCE: Contractor shall procure and maintain for the duration of the contract, and
ATTACHMENT 3
Page 97
C-10
for 2 years thereafter, insurance against claims for injuries to persons or damages to
property which may arise from or in connection with the performance of the work
hereunder by the Contractor, his agents, representatives, employees, or subcontractors.
MINIMUM SCOPE AND LIMIT OF INSURANCE
Coverage shall be at least as broad as:
a. Commercial General Liability (CGL): Insurance Services Office (ISO) Form CG 00
01 covering CGL on an “occurrence” basis, including products and completed
operations, property damage, bodily injury and personal & advertising injury with
limits no less than $5,000,000 per occurrence. If a general aggregate limit applies,
either the general aggregate limit shall apply separately to this project/location
(ISO CG 25 03 or 25 04) or the general aggregate limit shall be twice the required
occurrence limit.
b. Automobile Liability: Insurance Services Office Form CA 0001 covering Code 1
(any auto), with limits no less than $1,000,000 per accident for bodily injury and
property damage.
c. Workers’ Compensation insurance as required by the State of California, with
Statutory Limits, and Employers’ Liability insurance with a limit of no less than
$1,000,000 per accident for bodily injury or disease.
d. Builder’s Risk (Course of Construction) insurance utilizing an “All Risk” (Special
Perils) coverage form, with limits equal to the completed value of the project and
no coinsurance penalty provisions.
e. Surety Bonds. Contractor shall provide the following Surety Bonds:
i. Bid bond
ii. Performance bond
iii. Payment bond
iv. Maintenance bond
f. The Payment Bond and the Performance Bond shall be in a sum equal to the
contract price. If the Performance Bond provides for a one-year warranty a
separate Maintenance Bond is not necessary. If the warranty period specified in
the contract is for longer than one year a Maintenance Bond equal to 10% of the
contract price is required. Bonds shall be duly executed by a responsible corporate
surety, authorized to issue such bonds in the State of California and secured
through an authorized agent with an office in California.
g. Professional Liability (if Design/Build), with limits no less than $2,000,000 per
occurrence or claim, and $2,000,000 policy aggregate. The retroactive date must
be shown, and this date must be before the execution date of the contract or the
beginning of contract work. Insurance must be maintained and evidence of
insurance must be provided for at least five (5) years after completion of contract
work. If coverage is canceled or non-renewed, and not replaced with another
claims-made policy form with a retroactive date prior to the contract effective, or
start of work date, the Contractor must purchase extended reporting period
coverage for a minimum of five (5) years after completion of contract work. A copy
Page 98
C-11
of the claims reporting requirements must be submitted to the Entity for review.
h. Contractors’ Pollution Legal Liability and/or Asbestos Legal Liability and/or Errors
and Omissions (if project involves environmental hazards) with limits no less than
$1,000,000 per occurrence or claim, and $2,000,000 policy aggregate. If the
services involve lead-based paint or asbestos identification/remediation, the
Contractors Pollution Liability policy shall not contain lead-based paint or asbestos
exclusions. If the services involve mold identification/remediation, the Contractors
Pollution Liability policy shall not contain a mold exclusion, and the definition of
Pollution shall include microbial matter, including mold.
If the contractor maintains broader coverage and/or higher limits than the minimums
shown above for all policies, the Entity requires and shall be entitled to the broader
coverage and/or higher limits maintained by the contractor. Any available insurance
proceeds in excess of the specified minimum limits of insurance and coverage shall
be available to the Entity.
Self-Insured Retentions
Self-insured retentions must be declared to and approved by the Entity. At the option of
the Entity, either: the contractor shall cause the insurer shall to reduce or eliminate such
self-insured retentions as respects the Entity, its officers, officials, employees, and
volunteers; or the Contractor shall provide a financial guarantee satisfactory to the Entity
guaranteeing payment of losses and related investigations, claim administration, and
defense expenses. The policy language shall provide, or be endorsed to provide, that
the self-insured retention may be satisfied by either the named insured or Entity.
Other Insurance Provisions:
Additional Insured
The Entity, its officers, officials, employees, and volunteers are to be covered as
additional insureds on the CGL policy with respect to liability arising out of work or
operations performed by or on behalf of the Contractor including materials, parts,
or equipment furnished in connection with such work or operations and
automobiles owned, leased, hired, or borrowed by or on behalf of the Contractor.
General liability coverage can be provided in the form of an endorsement to the
Contractor’s insurance at least as broad as one of the following ISO ongoing
operations Forms: CG 20 10 or CG 20 26 or CG 20 33 (not allowed from
subcontractors), or CG 20 38; and one of the following ISO completed operations
Forms: CG 20 37, 2039 (not allowed from subcontractors), or CG 20 40.
Primary Insurance
For any claims related to this project, the Contractor’s insurance coverage shall be
primary insurance coverage at least as broad as ISO CG 20 01 04 13 as respects
the Entity, its officers, officials, employees, and volunteers. Any insurance or self-
insurance maintained by the Entity, its officers, officials, employees, or volunteers
shall be excess of the Contractor’s insurance and shall not contribute with it.
Notice of Cancellation
Contractor shall provide immediate written notice if (1) any of the required
insurance policies is terminated; (2) the limits of any of the required polices are
reduced; (3) or the deductible or self-insured retention is increased. In the event
Page 99
C-12
of any cancellation or reduction in coverage or limits of any insurance, Contractor
shall forthwith obtain and submit proof of substitute insurance.
Builder’s Risk (Course of Construction) Insurance
Contractor may submit evidence of Builder’s Risk insurance in the form of Course
of Construction coverage. Such coverage shall name the Entity as a loss payee as
their interest may appear.
If the project does not involve new or major reconstruction, at the option of the
Entity, an Installation Floater may be acceptable. For such projects, a Property
Installation Floater shall be obtained that provides for the improvement, remodel,
modification, alteration, conversion or adjustment to existing buildings, structures,
processes, machinery and equipment. The Property Installation Floater shall
provide property damage coverage for any building, structure, machinery or
equipment damaged, impaired, broken, or destroyed during the performance of
the Work, including during transit, installation, and testing at the Entity’s site.
Acceptability of Insurers
Insurance is to be placed with insurers authorized to conduct business in the state
with a current A.M. Best rating of no less than A: VII, unless otherwise acceptable
to the Entity.
Waiver of Subrogation
Contractor hereby agrees to waive rights of subrogation which any insurer of
Contractor may acquire from Contractor by virtue of the payment of any loss.
Contractor agrees to obtain any endorsement that may be necessary to affect this
waiver of subrogation, but this provision applies regardless of whether or not the
Entity has received a waiver of subrogation endorsement from the
insurer. However, the Workers’ Compensation policy shall be endorsed with a
waiver of subrogation in favor of the Entity for all work performed by the Contractor,
its employees, agents and subcontractors.
Verification of Coverage
Contractor shall furnish the Entity with original Certificates of Insurance including
all required amendatory endorsements (or copies of the applicable policy language
effecting coverage required by this clause) and a copy of the Declarations and
Endorsement Page of the CGL policy listing all policy endorsements to Entity
before work begins. However, failure to obtain the required documents prior to the
work beginning shall not waive the Contractor’s obligation to provide them. The
Entity reserves the right to require complete, certified copies of all required
insurance policies, including endorsements, required by these specifications, at
any time.
Subcontractors
Contractor shall require and verify that all subcontractors maintain insurance
meeting all the requirements stated herein, and Contractor shall ensure that Entity
is an additional insured on insurance required from subcontractors. For CGL
coverage subcontractors shall provide coverage with a form at least as broad as
CG 20 38 04 13.
Page 100
C-13
Special Risks or Circumstances
Entity reserves the right to modify these requirements, including limits, based on
the nature of the risk, prior experience, insurer, coverage, or other circumstances.
5. PREVAILING WAGE: Notice is hereby given that in accordance with the provisions of
California Labor Code, Division 2, Part 7, Chapter 1, Articles 1 and 2, the Contractor is
required to pay not less than the general prevailing rate of per diem wages for work of a
similar character in the locality in holiday and overtime work. In that regard, the Director
of the Department of Industrial Relations of the State of California is required to and has
determined such general prevailing rates of per diem wages. Copies of such prevailing
rates of per diem wages are on file in the office of the City Clerk of the City of Rancho
Cucamonga, 10500 Civic Center Drive, Rancho Cucamonga, California, and are available
to any interested party on request. City also shall cause a copy of such determinations to
be posted at the job site.
Pursuant to provisions of Labor Code Section 1775, the Contractor shall forfeit, as penalty
to City, not more than two hundred dollars ($200.00) for each laborer, workman, or
mechanic employed for each calendar day or portion thereof if such laborer, workman, or
mechanic is paid less than the general prevailing rate of wages hereinbefore stipulated for
any work done under the attached contract, by him or by any subcontractor under him, in
violation of the provisions of said Labor Code.
6. APPRENTICESHIP EMPLOYMENT: In accordance with the provisions of Section 1777.5
of the Labor Code as amended by Chapter 971, Statutes of 1939, and in accordance with
the regulations of the California Apprenticeship Council, properly indentured apprentices
may be employed in the prosecution of the work.
Attention is directed to the provisions in Section 1777.5 and 1777.6 of the Labor Code
concerning the employment of apprentices by the Contractor or any subcontractor under
him.
Section 1777.5, as amended, requires the Contractor or subcontractor employing
tradesmen in any apprenticable occupation to apply to the joint apprenticeship committee
nearest the site of the public works project and which administers the apprenticeship
program in that trade for a certificate of approval. The certificate will also fix the ratio of
apprentices to journeymen that will be used in the performance of the contract. The ratio
of apprentices to journeymen in such cases shall not be less than one to five except:
a. When unemployment in the area of coverage by the joint apprenticeship committee has
exceeded an average of 15 percent in the 90 days prior to the request for certificate, or
b. When the number of apprentices in training in the area exceeds a ratio of one to five,
or
Page 101
C-14
c. When the trade can show that it is replacing at least 1/30 of its membership through
apprenticeship training on an annual basis statewide or locally, or
d. When the Contractor provides evidence that he employs registered apprentices on all
of his contracts on an annual average of not less than one apprentice to eight
journeymen.
The Contractor is required to make contributions to funds established for the
administration of apprenticeship programs if he employs registered apprentices or
journeymen in any apprenticable trade on such contracts and if other contractors on the
public works site are making such contributions.
The Contractor and subcontractor under him shall comply with the requirements of
Sections 1777.5 and 1777.6 in the employment of apprentices.
7. LEGAL HOURS OF WORK: Eight (8) hours of labor shall constitute a legal day's work for
all workmen employed in the execution of this contract, and the Contractor and any
subcontractor under him shall comply with and be governed by the laws of the State of
California having to do with working hours set forth in Division 2, Part 7, Chapter 1, Article
3, of the Labor Code of the State of California as amended.
The Contractor or Subcontractor shall forfeit, as a penalty to the City of Rancho
Cucamonga, twenty-five dollars ($25.00) for each worker employed in the execution of the
contract by the respective contractor or subcontractor for each calendar day during which
the worker is required or permitted to work more than 8 hours in any one calendar day
and 40 hours in any one calendar week in violation of the provisions of this article.
8. TRAVEL AND SUBSISTENCE PAY: Contractor agrees to pay travel and subsistence pay
to each workman needed to execute the work required by this contract as such travel and
subsistence payments are defined in the applicable collective bargaining agreements filed
in accordance with Labor Code Section 1773.1.
9. CONTRACTOR'S LIABILITY: The City of Rancho Cucamonga and its elected officials,
officers, agents and employees shall not be answerable or accountable in any manner for
any loss or damage that may happen to the work or any part thereof, or for any of the
materials or other things used or employed in performing the work; or for injury or damage
to any person or persons, either workmen, employees of the Contractor or his
subcontractors or the public, or for damage to adjoining or other property from any cause
whatsoever arising out of or in connection with the performance of the work. The
Contractor shall be responsible for any damage or injury to any person or property
resulting from defects or obstructions or from any cause whatsoever, except the sole
negligence or willful misconduct of the City, its employees, servants, or independent
contractors who are directly responsible to City during the progress of the work or at any
time before its completion and final acceptance.
The Contractor will indemnify City against and will hold and save City harmless from any
Page 102
C-15
and all actions, claims, damages to persons or property, penalties, obligations, or liabilities
that may be asserted or claimed by any person, firm, entity, corporation, political
subdivision, or other organization arising out of or in connection with the work, operation,
or activities of the Contractor, his agents, employees, subcontractors, or invitees provided
for herein, whether or not there is concurrent passive or active negligence on the part of
City, but excluding such actions, claims, damages to persons or property, penalties,
obligations, or liabilities arising from the sole negligence or willful misconduct of City, its
employees, servants, or independent contractors who are directly responsible to City, and
in connection therewith:
a. The Contractor will defend any action or actions filed in connection with any of said
claims, damages, penalties, obligations, or liabilities and will pay all costs and
expenses, including attorneys' fees incurred in connection therewith.
b. The Contractor will promptly pay any judgment or award rendered against the
Contractor or City covering such claims, damages, penalties, obligations, and liabilities
arising out of or in connection with such work, operations, or activities of the Contractor
hereunder or reasonable settlement in lieu of judgment or award, and the Contractor
agrees to save and hold the City harmless therefrom.
c. In the event City is made a party to any action or proceeding filed or prosecuted against
the Contractor for damages or other claims arising out of or in connection with the
project, operation, or activities of the Contractor hereunder, the Contractor agrees to
pay to City any and all costs and expenses incurred by City in such action or proceeding
together with reasonable attorneys' fees.
So much of the money due to the Contractor under and by virtue of the contract as shall
be considered necessary by City may be retained by City until disposition has been
made of such actions or claims for damage as aforesaid.
10. NON-DISCRIMINATION: No discrimination shall be made in the employment of persons
upon public works because of age, disability, race, color, religion, sex, sexual orientation
or national origin of such persons, and every contractor for public works violating this
section is subject to all the penalties imposed for a violation of Division 2, Part 7, Chapter
1 of the Labor Code in accordance with the provisions of Section 1735 of said Code.
11. CONTRACT PRICE AND PAYMENT: City shall pay to the Contractor for furnishing the
material and doing the prescribed work per the unit prices set forth in accordance with
Contractor's Proposal.
IN WITNESS WHEREOF, the parties hereto have caused these present to be duly executed with
all the formalities required by law on the respective dates set forth opposite their signatures.
State of California Contractor's License #:
Page 103
C-16
Date
By:
Signature Print Name &Title
By:
Signature Print Name &Title
CITY OF RANCHO CUCAMONGA, CALIFORNIA
By: BY:
L. Dennis Michael, Mayor Kim Sevy, City Clerk
Date
Contractor's Business Phone Number: . Emergency Name and Phone
Number at which Contractor can be reached at any time: ____________________________
Page 104
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Mike McCliman, Assistant City Manager/Fire Chief
Matt Marquez, Director of Economic Development
Eddie Flores, Management Analyst I
SUBJECT:Consideration to Approve a Single-Source Procurement and Execute a
Professional Services Agreement with Placer Labs, Inc. for Subscription-
Based Access to Location Intelligence and Economic Development
Analytics, in an Amount Not to Exceed $137,738 Over a Three-year
Term. (CITY)
RECOMMENDATION:
Staff recommends the City Council approve a single-source procurement and execute a
Professional Services Agreement with Placer Labs, Inc. for subscription-based access to the
Placer location intelligence platform to support economic development analytics, market analysis,
and workforce mobility assessment, for a three-year term commencing April 15, 2026, and ending
April 14, 2029, in an amount not to exceed $137,738.
BACKGROUND:
The City utilizes the Placer location intelligence platform as a core analytical tool to support data-
driven economic development initiatives, including retail and commercial corridor analysis, trade-
area evaluation, visitation trends, and workforce commuting patterns. The platform aggregates
anonymized location data and provides analytical insights that inform business attraction and
retention strategies, policy development, and internal reporting.
To maintain continued access to Placer Labs’ analytics platform and support ongoing
implementation of the City’s Economic Development Strategic Plan, staff recommends approval
of a new three-year Professional Services Agreement for the term of April 15, 2026, through April
14, 2029. The subscription cost for the first contract year (Months 1–12) is $44,840, with payment
to be invoiced on or after April 15, 2026. Annual subscription payments for subsequent years will
be invoiced on or after the applicable anniversary date and processed in accordance with the
same annual payment structure.
The proposed Agreement is structured as a three-year term with annual subscription payments
invoiced and paid on a per-year basis. No advance payments will be made for future contract
years.
ANALYSIS:
The Placer platform directly supports one of the City’s core strategic priorities: enhancing and
continuously improving the City’s Economic Development Strategic Plan. Effective economic
Page 105
Page 2
3
4
0
1
development planning requires timely, reliable, and defensible market intelligence to understand
how residents, workers, visitors, and businesses interact with the City’s commercial environment.
Placer’s location intelligence serves as a decision-support tool that strengthens the City’s ability
to:
Monitor real-time and longitudinal economic trends that inform strategic plan updates;
Evaluate the performance of commercial corridors, districts, and key activity centers
identified in the Economic Development Strategic Plan;
Assess visitation patterns, trade areas, and market reach to guide targeted business
attraction and retention strategies;
Analyze workforce mobility and commuting behavior to align economic development goals
with employment and land use planning; and
Measure outcomes and progress toward strategic objectives using consistent, third-party
analytics.
The platform has previously informed City economic development analysis presented to Council,
including the Economic Development Strategy Annual Progress Report presented at the October
15, 2025 Regular City Council Meeting, which identified Placer as a supporting source for
commercial opportunity analysis. Continued use of the platform provides consistency in the City’s
application of third-party economic development analytics.
The proposed agreement structure was reviewed by the Department of Innovation and
Technology (DoIT) in coordination with Finance, Risk Management. Following that
interdepartmental review, staff received approval to proceed with execution utilizing Placer Labs,
Inc.’s order form in lieu of the City’s standard Professional Services Agreement, based on the
subscription-based nature of the service and the acceptability of the vendor’s contractual terms.
A sample screenshot of the platform is included below for illustrative purposes, and to reflect the
type of analytical output previously shared with Council.
Page 106
Page 3
3
4
0
1
FISCAL IMPACT:
Funding for this Agreement has been approved through the City’s FY 2025/26 Annual Budget and
is appropriated within Innovation and Technology Services, Account No. F001-CC209-SC2107,
for Year 1 (Months 1–12) in the amount of $44,840. The Agreement is for a total not-to-exceed
amount of $137,738, with annual subscription invoices issued on or after April 15 of each contract
year. Appropriation for Year 2 and Year 3 will be requested through future recommended budgets.
Annual subscription costs are as follows:
Year 1 (Months 1–12): $44,840
Year 2 (Months 13–24): $45,706
Year 3 (Months 25–36): $47,192
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item supports the City Council’s Mission to advance the quality of life through inclusive
decision making and the City’s Vision of an equitable, sustainable, and vibrant community. It is
also consistent with the City’s Values of creating a Sustainable Future, a Commitment to
Prosperity, and the Relentless Pursuit of Improvement by providing data-driven tools to inform
economic development strategy and support long-term community prosperity.
ATTACHMENTS:
Attachment 1 - Placer Labs, Inc. Renewal Order Form
Attachment 2 - Sole Source Justification for Placer Labs, Inc.
Attachment 3 - Sole Source Justification Form for Placer Labs, Inc.
Page 107
1
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be reproduced or transmitted in
any form or by any means without the express written consent of Placer.
ATTACHMENT 1
PLACER LABS INC.
RENEWAL ORDER FORM
City of Rancho Cucamonga (“Customer”)Placer Labs Inc. (“Placer”)
Address:10500 Civic Center Drive
Rancho Cucamonga,
California 91730
Address: 440 N Barranca Ave., #1277
Covina, CA 91723
Contact Person Rodney Fraser
Contact Person:matt marquez Billing Contact Person: Jason Tsui
Email:matt.marquez@cityofrc.us Billing Email*: billing@placer.ai
Phone:909-774-4308 Billing Phone*:415-228-2444 ext 806
Billing Contact Email:edelberto.flores@cityofrc.us *Not for use for official notices.
1.Services and Fees.
The services provided under this Order Form (the “Services”) include:
Services Description Services Description
Detail
Platform Access Section 2
AGS Behavior & Attitudes Section 2
Spatial PersonaLive Section 2
Chains Report Expanded Section 2
Void Analysis Section 2
Events Section 2
Esri Basemaps Section 2
Retail Sales Section 2
Visitor Spend Section 2
Months 1-12: Subscription Fees Total $44,840
Months 13-24: Subscription Fees Total $45,706
Months 25-36: Subscription Fees Total $47,192
All Fees in this Order Form are shown in US Dollar (USD)
The sum of the components may not be equal to the total shown due to rounding; the stated total represents the accurate dollar amount.
2. Services Description.
Retail Sales Report
Showing retail sales estimates at properties and chains across the US.
Page 108
2
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be
reproduced or transmitted in any form or by any means without the express written consent of Placer.
Retail Sales Report
SLA:
Delivery frequency: Daily
Data starting January 1, 2018
Coverage includes grocery chains, super stores, and full-service restaurants. Additional coverage may be
available during the subscription period.
.
Spatial PersonaLive
This data set is generated using the input datasets from the data vendor.
.
Events
This data set is generated using the input datasets from the data vendor.
.
Chains Report Expanded
Chains Report Expanded which displays chain-level demographic and psychographic data.
.
Placer Venue Analytics Platform
Access to Placer’s location analytics platform (the “Placer Platform”). Access to Placer XTRA reports,subject to
Scoping and Additional Usage Limitations in Section 3.
_
AGS Behavior & Attitudes
This data set is generated using the input datasets from the data vendor.
.
Visitor Spend
Access to the Travel and Tourism In-Market Visitor Spend Advanced Report.
.
Void Analysis
Access to the Void Analysis tool.
.
Advanced Market Report
Advanced Market Report is an advanced version of the market report in the Placer Platform.
.
Esri Basemaps
Esri Basemaps is enabled on the Placer Platform . The Esri Basemaps product is subject to the Additional Terms
for the Esri Basemaps Enabled Platform outlined herein.
_
+
.
3. Permitted Uses and Limitations.
Permitted Uses:
Customer may use Placer Data solely for the following purposes (“Permitted Uses”): (a) Customer may use Placer Data
for Customer’s internal business purposes; and (b) Customer may incorporate Placer Data into Research Data, as described
and subject to the restrictions below.
“Placer Data” means the data, information and materials accessible via the Services.
“Research Data” means datasets and other materials created by Customer that result in any part from Customer’s use of
Placer Data:
Page 109
2
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be reproduced or transmitted in
any form or by any means without the express written consent of Placer.
Research Data may contain limited excerpts and discrete portions of Placer Data (“Excerpts”) so long as: (i) such
Excerpts are only supportive of, and do not independently form a substantial part of, the Research Data; (ii) Research
Data does not include full copies or substantial portions of Placer Data; and (iii) any such Research Data is distributed
to no more than a limited number of Customer’s clients and prospective clients and is not commercially or generally
distributed;
The Customer may share Research Data with current and potential customers, and in marketing materials; provided
that the Customer shall cite Placer as a provider of such information (for such purpose only, Placer grants Customer
the rights to use the Placer.ai name and logo, provided that any such use of the Placer.ai name and logo must clearly
indicate that Placer is the provider of data only, and is not involved in any analysis, conclusion, recommendation);
and
Customer shall not, directly or indirectly, resell, distribute, sublicense, display or otherwise provide Placer Data to
any third parties, except that Customer may display Placer Data as part of Research Data.
No part of the Placer Data or Research Data may be used: (i) in connection with, or to enable development of machine
learning, rules engines, or other similar automated processes; or (ii) to train third-party artificial intelligence (“AI”)
technologies, models, software, platforms or tools including, without limitation, ChatGPT, Bard and similar AI
technologies. None of the Placer Data, or any part thereof, may be shared externally with any third-party AI technology
service providers unless the third-party AI service providers are contractually prohibited from: (i) using the Placer Data to
develop or improve the AI technology, (ii) storing any portion of the Placer Data; and (iii) redistributing any portion of the
Placer Data to any third party.
Scoping and Additional Usage Limitations: In addition to and not in replacement of any usage limitations in this Order
Form and the Agreement, Customer’s access to and usage of the Services and Placer Data is further limited as follows:
Customer and its authorized users may not share user credentials, logins or Placer Data with any others.
Customer and its authorized users may not provide access to any third party agents acting on Customer’s behalf
(including any consultants, contractors, or other agents of Customer) without prior written consent from Placer. Any
such approved access may be subject to an additional fee pursuant to a written amendment to this Order Form.
POI Requests: Annual Maximum of 1040
Xtra Reports: Quarterly Maximum of 65 credits; Annual Maximum of 260.
Customer’s intended use of Placer Data:
4. Term and Termination.
Term:
The Renewal Term and any Additional Terms are referred to collectively as the “Term.”
Renewal Term: The renewal term of this Order Form will begin as of the last signature date set forth
below (the "Effective Date"), and will continue for 36 consecutive months thereafter (the “Renewal Term”). Each
subsequent renewal term, if any, is referred to as “Additional Term,” and the Renewal Term and any Additional
Terms are referred to collectively as the “Term".
Additional Term: This Order Form shall continue on the same terms and conditions set forth herein for additional
periods 12 months, if mutually agreed in writing by both parties (email would be sufficient).
Termination:
Material Breach: Either party may terminate this Order Form upon thirty (30) days’ notice if the other party
materially breaches any of the terms or conditions of this Order Form or the Agreement (as defined below), and the
breach remains uncured during such thirty (30) days.
Page 110
3
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be
reproduced or transmitted in any form or by any means without the express written consent of Placer.
Suspension: In addition, Placer may immediately suspend Customer’s access to the Services, or terminate the Order
Form, in the event of non-payment by the Customer or breach by Customer of any restrictions regarding usage of
the Services.
Fees: All Fees are non-refundable and in the event of any termination, Customer will pay in full for the Services.
Post -Termination:
Rights and Licenses: Upon any termination or other expiration of this Order Form all rights and licenses granted to
Customer to use the Services and Placer Data shall cease.
Placer Data: Within ten (10) days after such termination or expiration, Customer will permanently delete or destroy
all elements of Placer Data under its control; provided however, Customer shall not be required to immediately
purge from its hard-copy, electronic or email files Placer Data that Customer accessed or otherwise used in
compliance with the terms of this Order Form or the Agreement which are contained in such hard-copy, electronic
or email files (the “Post-Termination Information”), so long as any Post-Termination Information is (x) solely
retained for ordinary corporate systems backup, legal or regulatory purposes, (y) not used, copied, distributed or
displayed for internal research or marketing or for any other commercial purposes and (z) ultimately deleted in
accordance with Customer’s data retention policy.
Research Data: Customer may retain and continue to use and distribute copies of Research Data generated
hereunder, provided that any such Research Data containing Excerpts (w) is presented in such a manner that it
could not reasonably be decompiled or reverse engineered to extract the underlying Placer Data, (x) is used for
Customer’s internal, non-commercial business purposes only, (y) is ultimately deleted in accordance with
Customer’s data retention policy and (z) is otherwise used in accordance with this Order Form and the Agreement.
Certification: Upon request from Placer, Customer shall certify in writing its compliance with this provision.
5. Invoicing, Payment Terms, and Fee Increases.
Invoicing and Payment Terms:
Placer will invoice Customer as follows for the
Initial Term starting on the Effective Date:
Annually (Placer will invoice Customer for the entire Annual
Fee promptly after the Effective Date and then annually
thereafter)
Customer shall pay all invoices within the
following number of days of the invoice date:30
Placer will send all billing via electronic invoice to the Customer billing contact email indicated above via NetSuite.
If Customer believes that Placer has invoiced Customer incorrectly, Customer must contact Placer no later than si
xty (60) days after the closing date on the first invoice in which the error or problem appeared in order to receive a
n adjustment or credit. Inquiries should be directed to Placer’s customer support department at support@placer.ai.
Unpaid amounts are subject to a finance charge of 1.5% per month on any outstanding balance, or the maximum
permitted by law, whichever is lower, plus all expenses of collection.
Customer is responsible for all applicable taxes arising directly from the Services other than U.S. taxes based on
Placer’s net income.
Fee Increases:
Page 111
4
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be reproduced or transmitted in
any form or by any means without the express written consent of Placer.
The Annual Fee for the Initial Term has been based on the metric(s) and scoping in this Order Form, Placer
reserves the right to increase the Customer’s Annual Fee for any Additional Term if the metric or scope of use
has increased.
Except as specifically provided otherwise in this Order Form, renewal of promotional or one-time priced Fees
will be at Placer’s applicable subscription pricing in effect at the time of the applicable Additional Term.
Customer agrees that if any event occurs that will result in a material increase in Customer’s usage of the Services
(whether due to a merger or acquisition or otherwise), Customer will notify Placer in writing no later than thirty
(30) days following the date of such event and Placer reserves the right to increase the Customer’s Annual Fee
mid-Term accordingly. If such event consists of Customer’s merger with or acquisition of another customer of
Placer, the Annual Fee increase shall be in an amount no less than the pro-rated annual fee of such other customer.
Except as specifically provided otherwise in this Order Form, Annual Fees for any Additional Term shall be
subject to an increase up to the greater of eight percent (8%) or CPI, unless Placer provides notice of different
pricing at least thirty (30) days prior to the applicable Additional Term. Any such increase in Annual Fees will
only be effective upon commencement of the Additional Term.
6. Support.
Premier Customer Support
Regular Meetings with Placer's Customer Success Team
Live, Virtual Training support
Placer will use commercially reasonable efforts to provide customer service and technical support in connection with the
Services on weekdays during the hours of 9:00 A.M. through 5:00 P.M. Pacific Time, with the exclusion of federal holidays.
For any such support, Customer shall contact support@placer.ai..
7. Confidentiality.
Each party (the “Receiving Party”) understands that the other party (the “Disclosing Party”) has disclosed or may disclose
business, technical or financial information relating to the Disclosing Party’s business (hereinafter referred to as “Proprietary
Information” of the Disclosing Party). Proprietary Information of Placer includes, without limitation, non-public information
regarding features, functionalities and performance of, and pricing for, the Services. The Receiving Party agrees: (i) to take
reasonable precautions to protect such Proprietary Information, and (ii) not to use (except in performance of the Services or
as otherwise permitted by the Agreement) or disclose to any third party any Proprietary Information. The foregoing shall
not apply with respect to any information that the Receiving Party can document (a) is or becomes generally available to the
public, (b) was in the possession of or known to the Receiving Party, prior to disclosure thereof by the Disclosing Party,
without any restrictions or confidentiality obligations, (c) was rightfully disclosed to it, without any restrictions or
confidentiality obligations, by a third party, (d) was independently developed without use of any Proprietary Information of
the Disclosing Party, or (e) is required to be disclosed by law, provided that the Receiving Party provides the Disclosing
Party with prompt written notice of such requirement and reasonably cooperates with the Disclosing Party to limit or
challenge such requirement. These provisions regarding Proprietary Information shall apply in perpetuity and shall survive
any termination of the Order Form or the Agreement.
8. Miscellaneous.
Placer PI Assist. Placer’s Pi Assist feature provides Placer customers with AI-enabled search and chat functionality within
our platform and is available as part of the Services (the “Feature”). The Feature shall be activated only upon Customer’s
specific request for activation and after the Parties have mutually agreed on appropriate terms in a written amendment to
this Order Form. Once amended, Placer shall activate the Feature at no additional cost, provided it is then generally available
to comparable customers without additional fees.
Page 112
5
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be
reproduced or transmitted in any form or by any means without the express written consent of Placer.
Funding Failure Termination Right. If funds for continued payments under this Agreement by the Customer are at any
time unavailable or are insufficient for the Initial Term or any Additional Term, through failure of any entity, including the
Customer itself, to appropriate such funds, then the Customer shall, within ten (10) days of such determination, provide
notice to Placer and both Placer and the Customer shall have the right to immediately terminate this Order Form without
penalty or further payment by the Customer.
Public Records Laws. Placer acknowledges that if Customer is subject to the applicable public records laws and regulations
for California state ("Public Records Laws"), that all obligations imposed by this Agreement are subordinate to Customer’s
obligations under Public Records Laws. Notwithstanding the foregoing, Customer agrees that it will keep Placer's
Proprietary Information (including any Placer Data) confidential in accordance with this Order Form and the Agreement
unless otherwise required by applicable law, including Public Records Law.
License Agreement Amendments. For the purposes of this Order Form only, the Agreement is hereby amended as follows:
If applicable law prohibits Customer from indemnifying Placer, then Section 5.b of the Agreement, beginning
“Customer shall defend, indemnify and hold Placer harmless…”, is hereby deleted in its entirety.
The third to the last sentence of Section 8 of the Agreement is hereby removed in its entirety and replaced with the
following: “This Agreement shall be governed by the laws of the State of California without regard to its conflict of
laws provisions.”
Spatial PersonaLive Additional Terms. Customer hereby acknowledges and agrees that use of the Append and Activate
features in the Spatial PersonaLive dataset (the “Features”), and any resulting exchange of data between Customer and
Spatial Labs Inc. (“Spatial”), the third party services provider providing the Features) is solely between Customer and
Spatial and is only subject to Spatial’s Privacy Policy (available here: https://www.spatial.ai/legal/privacy) and Terms of
Service (available here: https://www.spatial.ai/legal/terms). Customer agrees that if it does not wish to accept such Terms
of Service and Privacy Policy, it will not use the Features.Customer further acknowledges and agrees that (a) that Placer has
no obligation to otherwise limit Customer’s access to the Features through the Placer Platform; (b) Placer is not responsible
for any disclosure, modification, deletion of Customer Data or other processing decisions made by Spatial resulting from
Customer’s access and use of the Features; and (c) this section shall specifically modify, amend and supersede any contrary
terms or conditions in the Agreement or Order Form.
Additional Terms For the Esri Basemaps Enabled Platform. “Customer hereby acknowledges and agrees that access to
and use of the Esri Basemaps features in the Placer Platform is subject to the supplemental Terms and Conditions included
below (the “Supplemental T&Cs”). Customer acknowledges and agrees that the Supplemental T&Cs shall specifically
modify, amend and supersede any contrary terms or conditions in this Order Form or the Agreement.”
“Supplemental T&Cs.
1. Customer hereby disclaims, to the extent permitted by applicable law, Environmental Systems Research Institute,
Inc.’s (“Esri”) and its licensors' liability for any damages or loss of any kind, whether direct, special, indirect,
incidental, or consequential, arising from the use of the Placer Platform or its components or output therefrom
including, but not limited to, liability for use of the Placer Platform or its components or output therefrom in high-
risk activities or liability related to any data supplied by Esri.
2. Customer hereby agrees that, at the time of termination of use of the Placer Platform, it shall delete or destroy all
elements of data derived from the Placer Platform or its components; provided however, that Customer shall not be
required to immediately purge from its hard-copy, electronic or email files any such data which are contained in such
files for so long as such data is (i) solely retained for ordinary corporate systems backup, legal or regulatory purposes,
Page 113
6
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be
reproduced or transmitted in any form or by any means without the express written consent of Placer.
(ii) not used for any commercial purposes or monetized in any manner and (iii) ultimately deleted in accordance with its data
retention policy.
3. Customer hereby agrees that it shall comply fully with all relevant export control and trade sanctions laws and
regulations of the United States, including, but not limited to, the Export Administration Regulations (EAR),
including prohibited end users and end uses as referenced in Part 744 of the EAR and all of its relevant supplements
including Supplement No. 4 to Part 44 of the EAR(https://www.bis.doc.gov/index.php/documents/regulations-
docs/2343-part-744-control-policy-end-user-and-end-use-based-2/file and
https://www.bis.doc.gov/index.php/documents/regulations-docs/2347-744-supp-4-6/file); International Traffic in
Arms Regulations (ITAR); and the United States Department of Treasury, Office of Foreign Assets Control (OFAC)
regulations, and it shall ensure that the Placer Platform, Placer Data and/or any component or output therefrom is not
exported, reexported, transferred, diverted, used, or accessed, directly or indirectly, in violation of any United States
export control and trade sanctions laws and regulations. When applicable, Customer shall provide Placer with
information about its export and distribution activities as may be required for Placer and Esri to meet their respective
obligations under the United States export control and trade sanctions laws and regulations.
4. Customer hereby agrees that it shall not remove or obscure any patent, copyright, trademark, proprietary rights
notices, or legends contained in or affixed to the Placer Platform, any component thereof, any data supplied by Esri,
output, metadata file, or online or hard-copy attribution page of any data supplied by Esri with respect to the Placer
Platform and/or any component thereof.
5. Customer hereby acknowledges and agrees that Esri and its licensors do not warrant that any data supplied by Esri
or its licensors or in the Placer Platform and/or any component thereof will meet its needs or expectations; that the
use of the Placer Platform, any component thereof, any data supplied by Esri or its licensors will be uninterrupted;
or that all nonconformities can or will be corrected. Esri and its licensors are not inviting reliance on any data supplied
by Esri or its licensors in the Placer Platform and/or any component thereof, and Customer should always verify
actual data supplied by Esri or its licensors in the Placer Platform and/or any component thereof. Any warranty
offered by Placer for the Placer Platform, any component or output therefrom and/or any data supplied by Esri or its
licensors shall only apply between Placer and Customer. Esri and its licensors do not offer any warranties or
indemnities to Customer for the Placer Platform, any component thereof and/or any data supplied by Esri.
6. Customer hereby agrees that it shall not store, or cache, for the purposes of redistributing, or sublicensing content or
otherwise using the Placer Platform and/or any component or output therefrom in violation of Esri's or a third-party's
rights, including intellectual property rights, privacy rights, nondiscrimination laws, export laws, or any other
applicable laws or regulations.”
Notices. All notices under the Order Form and the Agreement will be in writing and will be deemed to have been duly given
(a) upon delivery by a recognized delivery service (e.g., FedEx) with delivery confirmation, (b) upon receipt, if sent by U.S.
certified or registered mail, return receipt requested, or (c) when sent via email, if sent during normal business hours of the
recipient, and on the next business day if sent after normal business hours of the recipient. Notices shall be sent to the
addresses set forth in the Order Form, which addresses may be subsequently modified by written notice given in accordance
with these provisions.
Trial Offering. If Placer provides Customer with additional Services or Placer Data during the Term and identifies such
Services or Placer Data as for evaluation or trial purposes only (a “Trial Offering”), access to the Trial Offering is permitted
only during the period designated by Placer (or if not designated, 30 days from receipt of access) (“Trial Subscription
Term”), unless the Trial Offering is earlier terminated as provided below. During the Trial Subscription Term, Customer
may only use the Trial Offering for internal evaluation purposes and may not otherwise use or distribute the Trial Offering
for any other purposes. Notwithstanding any provision included in this Order Form or the Agreement to the contrary, in
respect of the Trial Offering Customer acknowledges and agrees that: (i) either party may terminate the Trial Subscription
Term immediately and without liability upon written notice to the other party; (ii) any Trial Offering is provided “as is”;
(iii) Placer provides no warranty, service levels or indemnity for any Trial Offering and (iv) Placer's liability related to any
Trial Offering will not exceed USD $100. Notwithstanding the foregoing, the Services and Placer Data provided in this
Order Form is not considered a Trial Offering.
Page 114
7
CON-053215
Placer Confidential Information
All rights reserved. This document contains confidential and/or proprietary information belonging to Placer Labs Inc. which may not be
reproduced or transmitted in any form or by any means without the express written consent of Placer.
Promotional Use. Customer grants Placer the right to use Customer’s company name and company logo, for Placer’s
promotional purposes.
9. Authorization.
This Order Form is entered into by and between Customer and Placer effective as of the Effective Date. This Order Form
and use of the Services are governed by, and Customer and Placer agree to, the License Agreement located at
https://www.placer.ai/placer-license-agreement/ (the “Agreement”); provided, however, that in the event of any conflict
between this Order Form and the Agreement, this Order Form shall control. Unless otherwise defined in this Order Form,
capitalized terms herein have the same meaning as in the Agreement.
“Customer”“Placer”
.
Signature:\signature2\
Name: \fullname2\
Title: \title2\
Date: \date2\
Signature:\signature1\
Name: \fullname1\
Title: \title1\
Date: \date1\
Page 115
Page 1 of 1
This memorandum supports consideration of a Professional Services Agreement with
Placer Labs, Inc. for subscription-based access to location intelligence and economic
development analytics in support of the City’s Economic Development Strategic Plan. The
platform provides data-driven insights necessary to advance business attraction, retail
recruitment, commercial corridor analysis, and strategic decision-making aligned with the
City’s economic development objectives.
The Economic Development Department requires a comprehensive, privacy-compliant
analytics platform capable of delivering anonymized foot traffic trends, municipal-scale
trade area delineation, competitive benchmarking, longitudinal visitation analysis, and
customizable reporting tools. These capabilities are essential to evaluate commercial
performance, prepare industry presentations, support retailer outreach efforts, and
provide analytical insight to City leadership and stakeholders.
Placer.ai is the only known vendor that provides an integrated, subscription-based
platform combining municipal-scale visitation analytics, proprietary benchmarking
methodology, and historical data continuity within a single system currently deployed by
the City. Transitioning to another provider would disrupt established analytical workflows,
eliminate historical comparability, require retraining, and materially impair the
Department’s ability to perform the intended function. Based on these specialized
operational requirements, staff has determined that Placer.ai uniquely satisfies the
Department’s needs.
The proposed Professional Services Agreement is for a three-year term in a total not-to-
exceed amount of $137,738, with annual costs structured as follows: Year 1 – $44,840;
Year 2 – $45,706; and Year 3 – $47,192. The total contract amount includes full platform
access, analytics tools, reporting functionality, ongoing technical support, and associated
annual program costs. Staff has determined the pricing to be fair and reasonable based
on prior negotiated rates, comparable industry pricing, and the scope and specialized
nature of the services provided.
ATTACHMENT 2
DATE:April 15, 2026
TO:Jevin Kaye, Finance Director
Ruth Cain, Procurement Manager
FROM:Matt Marquez, Economic Development Director
SUBJECT:Sole Source Justification for Placer Labs, Inc (Placer.ai)
MEMORANDUM
Department
Page 116
I:\PURCHASE\TEMPLATES, FORMS\RFQ,RFQual,RFB,RFP TEMPLATES\Sole Source Justification Form.doc
CITY OF RANCHO CUCAMONGA
SINGLE/SOLE SOURCE JUSTIFICATION
FOR PURCHASES $8,500 AND ABOVE
The below information is provided in support of my Department requesting approval for a single/sole
source. Outside of a duly declared emergency, the time to develop a statement of work or
specifications is not in itself justification for single or sole source.
Vendor:________________________________________Date: __________________
Commodity/Service:_____________________________________________________
Estimated expenditure: __________________Your Name: ______________________
Extent of market search conducted: ________________________________________
_____________________________________________________________________
Price Reasonableness:__________________________________________________
Does moving forward on this product/service further obligate the City to future similar contract actual
arrangements? _____________________________________________
_____________________________________________________________________
DEFINITIONS:
SINGLE SOURCE – a transaction with a business entity that is chosen, without competition, from
among two or more business entities capable of supplying or providing the goods or services that
meet the specified need.
SOLE SOURCE - A transaction with the only business entity capable of supplying or providing the
goods or services that meet the specified need.
Initial all entries below that apply to the proposed purchase (more than one entry will apply to most
single/sole source products/services requested). If needed, attach a memorandum containing
complete justification and support documentation as directed in initial entry.
This is a Single Source THIS IS A SOLE SOURCE PURCHASE (check one).
1. _______ SINGLE/SOLE SOURCE REQUEST IS FOR THE ORIGINAL MANUFACTURER,
THERE ARE NO REGIONAL DISTRIBUTORS. (Item no. 3 also must also be
completed).
2. _______ THE PARTS/EQUIPMENT ARE NOT INTERCHANGEABLE WITH SIMILAR PARTS
OF ANOTHER MANUFACTURER. (Explain in separate memorandum).
Placer Labs, Inc.3/16/2026
Subscription-Based Location Intelligence and Analytics Platform Services
$137,738 Eddie Flores
Placer.ai is the only vendor identified that offers a privacy-compliant subscription-based
location intelligence platform integrating anonymized mobility data and advanced analytics in a single system for economic development use.
Reasonable
No
ATTACHMENT 3
Page 117
Single/Sole Source Justification Form
Page 2
I:\PURCHASE\TEMPLATES, FORMS\RFQ,RFQual,RFB,RFP TEMPLATES\Sole Source Justification Form.doc
05/23/2024
3. _______ THIS IS THE ONLY KNOWN ITEM OR SERVICE THAT WILL MEET THE
SPECIALIZED NEEDS OF THIS DEPARTMENT OR PERFORM THE INTENDED
FUNCTION. (Attach memorandum with details of specialized function or application).
4. _______ UNIQUE FEATURES OF THE SUPPLY/SERVICE BEING REQUESTED. THERE IS
NO ALTERNATIVE SUPPLIER. (Attach memorandum with reasons why these unique
features are and what benefit the City will accrue.)
5. _______ THE PARTS/EQUIPMENT ARE REQUIRED FROM THIS SOURCE TO PERMIT
STANDARDIZATION (Attach memorandum describing basis for standardization
request).
6. _______ NONE OF THE ABOVE APPLY. A DETAILED EXPLANATION AND JUSTIFICATION
FOR THIS SINGLE/SOLE SOURCE REQUEST IS CONTAINED IN ATTACHED
MEMORANDUM.
The undersigned requests that competitive procurement be waived, and that the vendor identified as
the supplier of the service or material described in this single/sole source justification be authorized
as a single/sole source for the service or material.
Department Head: ____________________________ Department: _______________________
APPROVED
APPROVED WITH CONDITION/S
DISAPPROVE
Comments:_______________________________________________________________________
______________________________________________________________________
______________________________________________________________________
______________________________________________________________________
______________________________________________________________________
$5,000 - $49,999
APPROVED BY PURCHASING MANAGER: ____________________________Date: __________
$50,000 - $150,000
APPROVED BY CITY MANAGER: ____________________________Date: __________
$150,000 AND OVER
See comments above by Purchasing Division, attach to Council Request
CITY COUNCIL ACTION: ____________________________________________Date: __________
X
x
Economic Development
44
Page 118
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Martiza Martinez, Public Works Services Director
Fily Reyes, Assistant Engineer
SUBJECT:Consideration for Acceptance of a Change Order to Contract No. 2025-
254 with Zuma Construction and an Appropriation in the Amount of
$164,375 from the Capital Reserve Fund for the Family Resource Center
Rehabilitation Project. (CITY)
RECOMMENDATION:
Staff recommends the City Council
1. Accepts the change order to CO 2025-254 in the amount of $164,375 for the Family
Resource Center for recoating the roof system.
2. Authorizes appropriation of $164,375 from the Capital Reserve Fund (025) balance to
supplement CO 2025-254.
BACKGROUND:
The Family Resource Center Rehabilitation Project was awarded to Zuma Construction Inc. on
December 15, 2025. During construction, it was discovered that the roofing system needed
repairs. In consulting contractors for repair, it was recommended that the roof system be recoated.
ANALYSIS:
The scope of work for Zuma Construction includes installation of new HVAC units on the roof.
The awarded scope of work does not include any repairs to the roof system; however concerns
with the condition of the roof system were identified. Once staff confirmed these concerns, pricing
from Zuma was requested to subcontract and supervise the installation of roof recoating to
address the needed roof repairs.
Zuma Construction received pricing from three contractors based on the specifications the city
provided. These were presented to the city with a change order in the amount of $164,375. The
city found the change order to be acceptable and staff recommends award of the presented
change order as this is a critical path item to remaining on schedule with construction.
FISCAL IMPACT:
The awarded contract scope for the Family Resource Center Rehabilitation Project did not include
the roofing recoat and the contingency is not sufficient to cover the amount of the change order.
An appropriation is required in the amount of $164,375 from the capital reserve fund (F025) to
approve the proposed change order with Zuma Construction Inc.
Page 119
Page 2
3
4
0
4
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
The Family Resource Center Rehabilitation Project aligns with the City Council’s core values of
its relentless pursuit of improvement.
ATTACHMENTS:
Attachment 1 – Change Order Proposal #004
Page 120
ZUMA CONSTRUCTION GROUP INC.
☎(310) 486 8201 ✉ office@zuma.construction
License # 1071624
ZUMA Construction Group
Change Order Proposal#004
Date: 3/10/2026
Project: 24163-Family Resource Center Rehabilitation-Rancho Cucamonga
Scope of Work:
Zuma Construction Group Inc. will furnish all labor, materials, and equipment required for
installation of a GAF TPO roofing system in accordance with manufacturer specifications,
including all components necessary to provide a complete roofing assembly.
Total:
$164,375
ATTACHMENT 1
Page 121
ZUMA CONSTRUCTION GROUP INC.
☎(310) 486 8201 ✉ office@zuma.construction
License # 1071624
Breakdown
Description #Days #Labor/Day #Hours/Day Rate Total
$0.00
Labor Subtotal $0.00
Employer Payroll Taxes 11.00%$0.00
Workers’ Compensation Insurance 12.00%$0.00
Payroll & HR Administration & Labor Compliance Administration 5.00%$0.00
Markup 20.00%$0.00
$0.00
Description UOM Quantity Total
$0.00
$0.00
$0.00
$0.00
$0.00
$0.00
Markup $0.00
$0.00
Description #Days #Hours Total
$0.00
Markup $0.00
$0.00
$0.00
Total
$155,000.00
$155,000.00
$7,750.00
$162,750.00
$162,750.00
Bond $1,627.50
Adjustment $2.50
Grand Total $164,375.00
1%
Total
Subcontractor Name Work Description
Subcontractor Subtotal
Markup 5.00%
Subtotal Subcontractors
Equipment Subtotal
15.00%
Subtotal Equipments
Subcontractor Costs
Roof Recoating ScopeAMPEL Inc
Rate
Labor & Labor Burden Cost
Labor Total
Material Costs
Unit Price
Material Subtotal
15.00%
Subtotal Materials
Equipment Costs
Page 122
AMPEL INC • Licensed & Insured •
CSLB #1126397 | DIR #2000015857
Phone: 310-848-8156
Date:2/20/2026
To: Zuma
Project: AM-26-1015-Rancho Cucamonga Family Resource Center Roof Recoating
Subject: Proposal
Project Overview
AMPEL is pleased to provide this proposal for the installation of a GAF TPO roofing system as a
roof overlay over the existing sloped roofing, covering approximately 13,500 SF. All work will be
performed in accordance with manufacturer specifications and industry-standard roofing
practices, with attention to safety, efficiency, and quality workmanship.
Scope of Services
Scope Item Description
Roof Surface
Preparation
Clean existing roof deck and prepare the surface for installation of
new roofing materials.
Roof Deck Repairs Infill openings in the roof deck resulting from removal of existing
mechanical equipment.
Separation Layer
Installation
Furnish and install GAF Poly Cushioning Layer, loose-laid over the
existing roofing surface.
TPO Membrane
Installation
Furnish and install GAF 60-mil TPO membrane over the separation
layer, mechanically fastened using #15 screws and membrane
plates.
Flashings Install 60-mil TPO membrane at base flashings, adhered using low-
VOC adhesive.
TPO Accessories
Furnish and install all required TPO accessories including
termination bars, pipe boots, pre-formed corners, T-joints, and
related components.
Warranty Provide manufacturer warranty (20-year, per selected system) and
1-year installer workmanship warranty.
Page 123
AMPEL INC • Licensed & Insured •
CSLB #1126397 | DIR #2000015857
Phone: 310-848-8156
Exclusions
Any work not specifically listed above.
Repair or replacement of unknown or concealed structural issues.
Repair or relocation of unknown utilities.
Permits, engineering, inspections, or testing unless otherwise noted.
Mechanical, electrical, or HVAC work beyond roof infill of removed equipment
openings.
Pricing
Total Proposal Amount: $155,000
Includes all labor, materials, equipment, transportation, debris disposal, and supervision
necessary to perform the scope listed above.
Acceptance
To proceed, please provide written authorization. AMPEL will coordinate scheduling and
mobilization upon approval.
______________________________
Authorized Signature
______________________________
Name / Title
______________________________
Date
Page 124
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Zack Neighbors, Building and Safety Director
Lori Price, Community Improvement Supervisor
SUBJECT:Consideration of Amendment No. 001 to the Pass-Through Grant
Agreement with Southern California Mountains Foundation for the
Californians For All (“CA 4 ALL”) Youth Workforce Program to Extend the
Term of the Agreement Through December 31, 2027. (CITY)
RECOMMENDATION:
Staff recommend the City Council approve Amendment No. 001 of the Pass-Through Grant
Agreement with Southern California Mountains Foundation, extending the term of the agreement
through December 31, 2027. This amendment will continue the provision of services provided for
the program “Fostering a Climate Ready Workforce” that will focus on climate change and public
service in targeted areas in the city of Rancho Cucamonga.
BACKGROUND:
The City of Rancho Cucamonga previously received grant funding through California
Volunteers (CV) under the Californians For All Youth Service Corps (CA 4 All) program
to implement the “Fostering a Climate Ready Workforce” initiative. The program focuses
on preparing youth and young adults for careers in climate resilience, sustainability, and
public service within targeted areas of the community.
Following the successful implementation of the initial grant term, the City has been
awarded additional funding in the amount of $1,139,430 to continue the program under
the subsequent grant term. In addition, the City has already received an additional grant
award in the amount of $1,208,780 to support the continued expansion and sustainability
of the program services. As the primary grant recipient, the City remains responsible for
grant administration, compliance, and reporting requirements.
To ensure continuity of services and program effectiveness, the City is proposing to
extend its agreement with the subrecipient, who will continue to perform and complete all
project-related services and deliverables in accordance with grant requirements. Under
the proposed amendment, the City will reimburse the subrecipient for eligible project costs
not to exceed $2,119,370 consistent with the approved grant budget.
Page 125
Page 2
3
4
1
1
ANALYSIS:
Staff recommend approval of Amendment No. 001 to the existing agreement with the Southern
California Mountains Foundation. The subsequent grant term of the Fostering a Climate Ready
Workforce (FCRW) program will continue providing paid, hands-on training opportunities for youth
while supporting important City priorities such as wildfire prevention, storm recovery, trail
improvements, and urban forestry. Participants begin with a 40-hour safety and orientation
academy where they earn industry-recognized certifications. In addition to safety training, youth
receive professional development instruction alongside Rancho Cucamonga Public Works,
Community Improvement, and Fire District staff, building teamwork, communication, and
leadership skills that prepare them for public-sector careers.
Youth crews will assist with vegetation management to reduce wildfire risk, support windstorm
recovery efforts, improve and adapt trails for safety and climate resilience, and contribute to tree
planting, trimming, and landscape maintenance throughout the City. These efforts will result in
measurable community benefits, including acres of fuel reduction, hundreds of trees planted or
maintained, trail enhancements, and improvements in high-need areas such as the Wildland
Urban Interface, Pacific Electric Trail, city parks, and conservation areas.
Approval of the contract extension will ensure continuity of services, maintain program
momentum, and allow the City to continue leveraging grant funding to strengthen workforce
development while improving community safety and environmental resilience.
FISCAL IMPACT:
No additional General Fund appropriations are required at this time. The subsequent grant term
of the Fostering a Climate Ready Workforce program is fully funded through grant revenue
previously accepted by the City Council.
On August 20, 2025, the City Council approved the acceptance of $1,139,430 in grant funding
awarded by the California Governor’s Office of Volunteers (CalVol) for Fiscal Year 2025/26 and
authorized the appropriation of those funds for implementation of the approved Fostering a
Climate Ready Workforce program. All expenditures under the proposed agreement extension
will be funded through the approved grant budget and administered in accordance with grant
requirements.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
The Fostering a Climate Ready Workforce program supports the City Council’s goals of
maintaining a safe, sustainable, and well-maintained community. The program advances public
safety through wildfire mitigation and storm recovery efforts, enhances environmental
stewardship through urban forestry and climate-ready tree planting, and strengthens workforce
development by providing local youth with paid training and industry-recognized certifications.
By leveraging grant funding to support these initiatives, the program contributes to community
resilience, infrastructure protection, and long-term quality of life for Rancho Cucamonga residents.
ATTACHMENTS:
Attachment 1 – Amendment No. 1 to Pass Through Grant Agreement #2024-157
Page 126
1
AMENDMENT NO. 001 TO
PASS-THROUGH GRANT AGREEMENT #2024-157
BETWEEN
SOUTHERN CALIFORNIA MOUNTAINS FOUNDATION
AND
CITY OF RANCHO CUCAMONGA
THIS AMENDMENT No. 001 (“Amendment”) is entered into on January 1, 2026, and
will extend through December 31, 2027, by and between the City of Rancho Cucamonga, a
California municipal corporation (“City”) and the Southern California Mountains Foundation
('Subrecipient"). City and Subrecipient are sometimes individually referred to as the “Party” and
collectively as the “Parties”.
Pursuant to Paragraph 1 of the Agreement, the original term of the Agreement was for
one (1) year, (through December 31, 2025) unless terminated earlier as provided in the
Agreement; and
All other Terms and Conditions of the original Agreement will remain in full effect.
IN WITNESS THEREOF, the parties, through their respective representatives, have executed this
Amendment by way of signature of both parties and on the date indicated below. Please return one
(1) original signed copy to the City no later than April 16, 2026. The City will process both copies for
signature and provide Consultant with one (1) fully executed copy of the Amendment.
City of Rancho Cucamonga Southern California Mountains Foundation
By: By:
Elisa Cox,
City Manager
Stacy Gorin,
Executive Director
Date: Date:
Page 127
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Jennifer Gracia, Deputy City Manager
Wess Garcia, Library Director
Cara Vera, Deputy Director of Library Services
Krystal Lai, Associate Engineer
SUBJECT:Consideration of Amendment No. 1 to Contract No. 2025-077 with ACC
Contractors, Inc. for Additional Construction Services in an Amount Not
to Exceed $1,191,070 and an Appropriation in the Amount of $1,191,070
from the Library Capital Reserve Fund Balance. (CITY)
RECOMMENDATION:
Staff recommend that the City Council:
1. Amend the contract (No. 1) for ACC Contractors, Inc., for additional
construction services for an amount not-to-exceed $1,191,070.
2. Authorize an appropriation in the amount of $1,191,070 from the Library Capital
Reserve Fund Balance to fund the above contract.
BACKGROUND:
Due to an amendment to the Budget Act of 2021, the Legislature and Governor of the State of
California provided funds for the Building Forward Library Infrastructure Grant program through
the passing of California Senate Bill 129. This authorized $439M in funding to support library
maintenance and capital projects through sustainable and equity-focused matching grants on a
one-time basis. The intent of this grant was to ensure library services across the State of California
have the required infrastructure to support the next fifteen to twenty years of service to the public.
On March 19, 2022, the Library submitted a grant request for first round funding and on October
18, 2022, received an "intent to fund" award letter to fund the Westside Library Expansion Project
(a relocation of the Archibald Library to the Lions East and West facilities) in the amount of
$6,498,126. This grant required a 50% match by the City in the amount of $3,249,063.
On December 14, 2022, City Council accepted $6,498,126 and allocated an additional $6,501,874
from Library Capital and other City funds to ensure a total of $13M to support the project.
In April 2023, the City entered a contract with DLR Group, Inc. to provide project design services
for the Westside Library Expansion Project. The scope of work for design services awarded to
DLR Group, Inc. authorized design of an expanded library facility at the City-owned Lions East
and West sites. This included an exterior central courtyard; modernizing and unifying the building
exteriors; redesigning interior spaces to include library collections, programming, technology,
study, and staff areas; redesign and update all mechanical, electrical, and plumbing features; and
Page 128
Page 2
3
4
1
4
creation of architectural specifications and bid set for the project.
After conducting a competitive bid process, the City awarded a contract on June 4, 2025, to ACC
Contractors, Inc. to provide construction services for the Rancho Cucamonga Public Library’s
Westside Library Expansion Project.
Since awarding the contract to ACC Contractors, Inc., construction services have progressed,
and on June 26, 2025 City Council approved Amendment No. 3 to the professional services
agreement with DLR Group, LLC for additional design services for a climatized, enclosed corridor,
joining Lions East and West buildings as part of Phase II of the project.
On November 5, 2025, City Council approved the naming of the new library location to the Diane
Williams Library at Lions Park, changing the name of the project from the Westside Library
Expansion Project to the Diane Williams Library at Lions Park Expansion Project.
ANALYSIS:
On July 16, 2025 City Council accepted $1.2M from the County of San Bernardino for enhanced
development of the Westside Library Expansion Project. As a result, the City is now able to move
forward with constructing the enclosed corridor as originally envisioned in phase II. ACC
Contractors, Inc. determined the cost to construct the corridor to be $1,191,070. The construction
timeframe is also expected to be extended by 120 working days and construction is scheduled to
end in March 2027. As a result, staff is requesting the approval of contract (No. 2025-077)
Amendment No. 1 in an amount not to exceed $1,191,070 for additional construction services.
The scope of work for the enclosed corridor project includes full original construction of the
corridor, including roofing, lighting, ventilation, mechanical, electrical, and plumbing, interior
design treatments. The Amendment also provides a new courtyard and site improvements that
include accessible walkways, courtyard hardscape, updated landscaping and irrigation, storm
drain updates, and building signage.
Copies of all contracts are on file with the City Clerk’s office.
FISCAL IMPACT:
Staff are requesting the following contract increases in the amount of $1,191,070 to cover
additional construction costs identified in Amendment 1 as detailed below:
Expenditure Category Amount
Construction Contract (Enclosed Corridor)$1,191,070
Estimated Construction Costs $1,191,070
The following additional appropriation is requested from the Library Capital Reserve Fund.
Account No.Funding Source Description Amount
F290|CC601|SC9000 Library Capital Reserve
Fund (290)
Transfer Out $1,191,070
F329|CC601|RC9000 Library Capital Fund (329)Transfer In $1,191,070
F329|CC601|SC7000
|PID2114-329|GR-000027
Library Capital Fund (329)Westside Library
Expansion Project
$1,191,070
TOTAL $1,191,070
Page 129
Page 3
3
4
1
4
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This project meets City Council core values by promoting and enhancing a safe and healthy
community for all and building and preserving a family-oriented atmosphere.
ATTACHMENTS:
Attachment 1 – ACC Contractors, Inc. Amendment No. 1
Attachment 2 – Enclosed Corridor Renderings
Page 130
Last Revised: 11/27/2018 Page 1 of 1
AMENDMENT NO. NO. 1
to
Professional Services Agreement (CO # 2025-077)
between
ACC Contractors, Inc. (hereinafter “Contractor”)
and
City of Rancho Cucamonga (hereinafter the “City”)
This Amendment No. 1 will serve to amend the Professional Services Agreement (hereinafter
“Agreement”), CO# 2025-077, to incorporate the following:
Work Performed for additional scope related to the Westside Library Expansion Project totalling
$1,191,070 to include CCO #15. (See Exhibit A attached.)
All other Terms and Conditions of the original Agreement CO#2025-077, will remain in full effect.
IN WITNESS WHEREOF, the parties, through their respective authorized
representatives, have executed this Amendment by way of signature by both parties and on the date
indicated below. Please return two (2) original signed copies to the City no later than March 27, 2026.
The City will process both copies for signature and provide Contractor with one (1) fully executed copy
of the Amendment.
ACC Contractors, Inc.
By: ______________________________
Name Date
______________________________
Title
City of Rancho Cucamonga
By: _________________________________
Name Date
_________________________________
Title
By: ______________________________
Name Date
______________________________
Title
By: _________________________________
Name Date
_________________________________
Title
(two signatures required if corporation)
ATTACHMENT 1
Page 131
Joe Putrino
EXHIBIT A
ATTACHMENT 1
Page 132
ATTACHMENT 1
Diane Williams Library at Lions Park Expansion Project
Enclosed Corridor
Page 133
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Maritza Martinez, Public Works Services Director
Daniel Akers, Public Works Services Deputy Director
Andy Miller, Facilities Superintendent
Mark Medina, Management Analyst I
SUBJECT:Consideration of Amendment No. 2 to the Professional Services
Agreement with CCS Facility Services for Citywide Janitorial Services in
an Amount Not to Exceed $1,014,120. (CITY)
RECOMMENDATION:
Staff recommends the City Council approve Amendment No. 2 to contract CO 2024-115 with CCS
Facility Services for citywide janitorial services, extending the term of the contract to June 30,
2027 in an amount not to exceed $1,014,1120 for FY 2026/27.
BACKGROUND:
On July 1, 2024, City Council awarded a competitively bid contract (CO 2024-115) for Citywide
Janitorial Services to CCS Facility Services, effective July 1, 2024 for a one (1) year term with an
option to renew in one (1) year increments up to a total of six (6) additional years through June
30, 2031. Amendment No. 1 was approved on July 16, 2025 for an extension to the contract for
the FY 2025/2026 through June 30, 2025.
If approved, Amendment No. 2 to contract CO 2024-115 will extend the term of the contract to
June 30, 2027, with a 2.99% rate increase to the contract fees. A copy of this agreement is
available in the City Clerk’s Office.
ANALYSIS:
CCS Facility Services has submitted a Letter of Intent expressing their desire to continue
providing services to the City of Rancho Cucamonga during FY 2026/2027. CCS Facility Services
is requesting a 2.99% rate increase. CCS Facility Services continues to meet the services needs
of the City and staff recommends the City Council approve the renewal of contract CO 2024-115
effective July 1, 2026 and approve the spending limit of $1,014,120 for FY 2026/27.
FISCAL IMPACT:
Appropriation will be included in the 2026/27 Proposed Budget for Council review in the following
accounts:
Page 134
Page 2
3
3
7
2
F001-CC312-SC2101
F188-CC312-SC2101
F700-CC312-SC2101
The recommended contract spending limit of $1,014,1120 includes contingency for potential
unforeseen janitorial needs.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item addresses the City Council’s core value of a safe and healthy community.
ATTACHMENTS:
Attachment 1 – Amendment No. 2
Page 135
Initials
Page 1 of 2
6
6
5
2
AMENDMENT NO. 2
to
Agreement (CO 2024-115)
between
CCS Facility Services (hereinafter Contractor)
and
City of Rancho Cucamonga (hereinafter “City”)
This Amendment No. 2 will serve to amend the Professional Services Agreement (hereinafter “Agreement”), CO#
2024-115 to incorporate the following:
RECITALS
A. City and Contractor entered into the Agreement on July 1, 2024 pursuant to which Contractor is in the
business of performing Citywide Janitorial Services and
B. Customer and Contractor desire to set forth in this Amendment Number Two (2) certain modifications to
the Agreement, and
C. In all other respects, the Agreement, as amended shall control the relationship between the Parties.
NOW, THEREFORE, in consideration of the Recitals and for other goods and valuable consideration, the
receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:
Item 1: The term of the agreement is hereby extended an additional year to June 30, 2027, in an amount that
shall not exceed $1,014,113 for citywide janitorial services during the period July 1, 2026 through
June 30, 2027.
Said extension will be in accordance with the Contractor's letter of intent dated February 16, 2026
attached hereto as Exhibit A.
Item 2: Increase unit costs for Citywide Janitorial Services and hourly rates for extra work, effective July 1,
2026, by 2.99% per Contractor’s revised pricing schedule dated February 16, 2026, attached hereto
as Exhibit B.
All other Terms and Conditions of the original Agreement CO 2024-115 will remain in full effect.
IN WITNESS WHEREOF, the parties, through their respective authorized representatives, have executed this
Amendment by way of signature by both parties and on the date indicated below. Please provide a signature to this
Amendment through DocuSign no later than May 1, 2026.
ATTACHMENT 1
Page 136
Initials
Page 2 of 2
6
6
5
2
CCS Facility Services
By:
Name Date
City of Rancho Cucamonga
By:
Name Date
Title Title
By:
Name Date
By:
Name Date
Title
(two signatures required if corporation)
Page 137
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Maritza Martinez, Public Works Services Director
Daniel Akers, Public Works Services Deputy Director
Hank Merenda, Parks and Landscape Maintenance Superintendent
Marissa Ostos, Management Analyst III
SUBJECT:Consideration of Amendment No. 2 to Contract No. 2024-094 with Colts
Landscape, Inc. for Landscape and Irrigation Maintenance for General
Fund and LMD1 Parkways, Paseos, and Medians, Pacific Electric Trail
Hand Watering, and Pacific Electric Trail Weed Abatement in an Amount
Not to Exceed $980,690 for FY26/27. (CITY)
RECOMMENDATION:
Staff recommends the City Council approve Amendment No. 2 to contract CO 2024-094 with
Colts Landscape, Inc., extending the term of the contract to June 30, 2027 in an amount not to
exceed $980,690 for FY 2026/27.
BACKGROUND:
The Public Works Services Department and the Procurement Division routinely issue requests
for proposals to ensure vendor services remain competitive. On May 15, 2024, City Council
awarded a competitively bid contract (CO 2024-094) for Landscape and Irrigation Maintenance
for General Fund and LMD1 Parkways, Paseos, and Medians, Pacific Electric Trail Hand
Watering, and Pacific Electric Trail Weed Abatement to Colts Landscape, Inc. The awarded
contract was effective July 1, 2024 for a one (1) year term with an option to renew in one (1) year
increments up to a total of six (6) additional years through June 30, 2031. Currently, all sites are
maintained at Service Level A. If approved, Amendment No. 2 to contract CO 2024-094 will extend
the term of the contract to June 30, 2027, with a 2.9% rate increase for routine (cyclically
scheduled) maintenance and as needed “extra work” line items. A copy of this agreement is
available in the City Clerk’s Office.
ANALYSIS:
Colts Landscape, Inc., has submitted a Letter of Intent expressing their desire to continue
providing service to the City of Rancho Cucamonga during FY 2026/27. Colts Landscape, Inc., is
requesting a 2.9% rate increase for routine (cyclically scheduled) maintenance and as needed
“extra work” line items to cover increases in labor, material, and fuel costs.
Colts Landscape, Inc., continues to meet the services needs of the City and staff recommends
the City Council approve the renewal of contract CO 2024-094 effective July 1, 2026 and approve
the spending limit of $980,690 for FY 2026/27.
Page 138
Page 2
3
4
2
5
FISCAL IMPACT:
Appropriation will be included in the 2026/27 Proposed Budget for Council review. The Proposed
FY 2026/27 budget request includes $980,690 for Landscape and Irrigation Maintenance for
General Fund and LMD1 Parkways, Paseos, and Medians, Pacific Electric Trail Hand Watering,
and Pacific Electric Trail Weed Abatement in account F130 CC319 SC2109, and F001 CC319
SC2109.
The contract spending limit of $980,690 includes a contingency of $95,310 for unforeseen work
resulting from wind events or other emergencies.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item addresses the City Council’s core values of promoting a safe and healthy community.
ATTACHMENTS:
Attachment 1 - Amendment No. 2
Page 139
Initials
Page 1 of 2
AMENDMENT NO. 2
to
Agreement (CO 2024-094)
between
Colts Landscape Inc. (hereinafter Contractor)
and
City of Rancho Cucamonga (hereinafter “City”)
This Amendment No. 2 will serve to amend the Professional Services Agreement (hereinafter “Agreement”), CO#
2024-094 to incorporate the following:
RECITALS
A.City and Contractor entered into the Agreement on May 15, 2024 pursuant to which Contractor is in the
business of performing Landscape and Irrigation Maintenance for General Fund and LMD1
Parkways, Paseos, and Medians, Pacific Electric Trail Hand Watering, and Pacific Electric Trail
Weed Abatement and
B.Customer and Contractor desire to set forth in this Amendment Number Two (2) certain modifications to
the Agreement, and
C.In all other respects, the Agreement, as amended shall control the relationship between the Parties.
NOW, THEREFORE, in consideration of the Recitals and for other goods and valuable consideration, the
receipt and sufficiency of which is hereby acknowledged, the parties agree as follows:
Item 1: The term of the agreement is hereby extended an additional year to June 30, 2027 in an amount that
shall not exceed $980,688.45 for landscape and irrigation maintenance services during the period of
July 1, 2026 through June 30, 2027.
Said extension will be in accordance with the Contractor’s letter of intent dated March 13, 2026,
attached hereto as Exhibit A.
Item 2: Increase unit costs for routine landscape maintenance services, effective July 1, 2026 by 2.9% per
Contractor’s revised pricing schedule included in the letter of intent dated March 13, 2026.
All other Terms and Conditions of the original Agreement CO 2024-094 will remain in full effect.
IN WITNESS WHEREOF, the parties, through their respective authorized representatives, have executed this
Amendment by way of e-signature by both parties and on the date indicated below. Please electronically sign
through Docusign no later than April 30, 2026. The Contractor will be provided one (1) fully executed copy of the
Amendment once all e-signatures are obtained.
Colts Landscape Inc.
By:
Name Date
City of Rancho Cucamonga
By:
Name Date
Title Title
ATTACHMENT 1
Page 140
Initials
Page 2 of 2
By:
Name Date
By:
Name Date
Title
(two signatures required if corporation)
Page 141
Page 142
Colts Landscape, Inc.
Compensation Schedule for FY 2026-2027
Contract Description Unit Actual Cost FY
2025-2026
FY 2026-2027
(2.90% increase)
General Fund -Continuous Landscape
Maintenance at Service Level A
(Site G-28 Foothill West End Parkways)
Monthly
Cost
$23,850.49 $24,542.15
LMD1 -Continuous Landscape
Maintenance at Service Level F
(Site B22 & C18 at Service Level C)
Monthly
Cost
$19,945.88 $20,524.31
PE Trail -Continuous Landscape
Maintenance at Service Level A (Caps)
Monthly
Cost
$3,631.15 $3,736.45
PE Trail -Hand Water Trees As Needed
from Grove to I-15 freeway
Monthly
Cost
$1,114.40 $1,146.72
PE Trail Weed Abatement Monthly
Cost
$4,451.10 $4,580.18
Page 2
Page 143
Colts Landscape, Inc.
Unit Price Compensation Schedule for FY 2025-2026
Item Description Unit/Qty.Current
Monthly Cost
FY 2025-2026
FY 2026-2027
(2.90% increase)
1.Plant 5 Gallon Tree and Stake Each $62.00 $63.80
2.Plant 15 Gallon Tree and Stake Each $140.00 $144.06
3.Plant 1 Gallon Shrub Each $20.00 $20.58
4.Plant 5 Gallon Shrub Each $42.00 $43.22
5.Plant 1 Flat Ground Cover Each $52.00 $53.51
6.Prep, Place and Grade Mulch CY $115.00 $118.34
7.Prep, Place, Compact and Grade DG CY $205.00 $210.95
8.Landscape Maintenance Laborer –Routine
(Routine mowing, watering, pruning,trimming, weeding,
spraying, occasional planting and replacement pf plants
and janitorial work incidental to such landscape
maintenance)
Hour $47.00 $47.00
9.Landscape Maintenance Laborer –Complex
(Complex servicing of irrigation and sprinkler systems,
repairing of equipment use in such landscape
maintenance)
Hour $57.00 $57.00
10.Landscape Operating Engineer Hour $145.00 $149.21
11.Licensed or Certified Chemical Applicator Hour $85.00 $87.47
12.Supervisor/Foreman Hour $68.00 $69.97
13.Landscape/Irrigation Laborer Hour $85.00 $87.47
14.Landscape Hydro Seeder Hour $260.00 $267.54
15.Landscape Tender Hour $85.00 $87.47
16.Tree Removal with Stump Grind: 0” to 3”Each $160.00 $164.64
17.Tree Removal with Stump Grind: >3” to 12”Each $235.00 $241.82
18.Tree Removal with Stump Grind: >12” to 24”Each $445.00 $457.91
Unit costs shall include all labor, equipment, materials, and overhead to perform
the task indicated.
Page 3
Page 144
Item Description Unit/Qty.Current
Monthly Cost
FY 2025-2026
FY 2026-2027
(2.90% increase)
19.Tree Removal with Stump Grind: >24” to 36”Each $840.00 $864.36
20.Tree Removal with Stump Grind: >36”Each $1,900.00 $1,955.10
21.Tree Removal without Stump Grind: >0” to 3”Each $105.00 $108.05
22.Tree Removal without Stump Grind: >3” to 12”Each $185.00 $190.37
23.Tree Removal without Stump Grind: >12” to 24”Each $395.00 $406.46
24.Tree Removal without Stump Grind: >24” to 36”Each $790.00 $812.91
25.Tree Removal without Stump Grind: >36”Each $1,575.00 $1,620.68
26.Stump Grind Only: 0” to 3”Each $48.00 $49.39
27.Stump Grind Only: >3” to 12”Each $190.00 $195.51
28.Stump Grind Only: >12” to 24”Each $380.00 $391.02
29.Stump Grind Only: >24” to 36”Each $570.00 $586.53
30.Stump Grind Only: >36”Each $760.00 $782.04
Cont.
Page 4
Page 145
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Jason C. Welday, Director of Engineering Services/City Engineer
Christopher Sorensen, Senior Civil Engineer
Krystal Lai, Associate Engineer
SUBJECT:Consideration to Accept Public Improvements for Heritage Park Bridge
Replacement, File a Notice of Completion, and Authorize Release of
Bonds for Heritage Park Bridge Replacement. (CITY)
RECOMMENDATION:
Staff recommends the City Council:
1. Accept the Heritage Park Bridge Replacement Project, Contract 2025-044 (Project), as
complete;
2. Approve the final contract amount of$1,758,210;
3. Authorize the release of the Faithful Performance Bond 35 days after recordation of Notice
of Completion and accept a Maintenance Guarantee Bond;
4. Authorize the release of the Labor and Materials Bond in the amount of approximately
$1,655,100 six (6) months after the recordation of said notice if no claims have been
received;
5. Authorize the City Engineer to file a Notice of Completion and release the Project retention,
35 days after recordation of the Notice of Completion; and
6. Authorize the City Engineer to approve the release of the Maintenance Bond one (1) year
following the filing of the Notice of Completion if the improvements remain free from
defects in material and workmanship.
BACKGROUND:
On April 16, 2025, the City Council awarded a construction contract to CT&T Concrete Paving
Inc., in the amount of $1,655,100 plus 15% contingency in the amount of $248,270 for the
construction of the Project. A copy of the April 16, 2025, City Council staff report is on file with the
City Clerk’s office.
The scope of work consisted of constructing a new single bridge approximately 50’ wide and span
Page 146
Page 2
3
3
4
1
of approximately 21’ across the Demens Creek Channel at Heritage Community Park (Park). In
addition, new ADA pathways leading to the bridge were constructed, lighting was upgraded to
current City standards, and new landscaping and vegetation were installed. A vicinity map
illustrating the limits of the project is included as Attachment 1.
The City was awarded $750,000 from San Bernardino County through the County Board
Discretionary Fund Priorities Program to complete the Project. A Contract Agreement (City
Contract No. 2025-007, San Bernadino County Contract No.24-1261) between the City and San
Bernadino County was executed in February 2025.
ANALYSIS:
The Project has been completed in accordance with the approved plans and specifications and
to the satisfaction of the City Engineer. A total of seven (7) contract change orders were issued
during construction, resulting a net increase of $103,110 to the contract amount. A detailed
description of the contract change order is on file with the City’s Engineering Services
Department.
At the end of the one (1) year maintenance period, if the improvements remain free from defects
in materials and workmanship, the City Clerk will release the Maintenance Bond upon approval
by the City Engineer.
ENVIRONMENTAL:
The construction completed under the above-reference contract was determined to be exempt
from the California Environmental Quality Act (CEQA) pursuant to Government Code Section
15301(c) “Existing Facilities” subsection (c), Class 1 – Existing Facilities and a Notice of
Exemption was filed on September 23, 2022 with the County of San Bernardino.
FISCAL IMPACT:
A total of $2,400,000 was budgeted in the Fiscal Year 2024/25 Budget for this Project, consisting
of funds from the Citywide Infrastructure Improvement Fund (198) and the Fire Capital Projects
Fund (288). The funds appropriated from Fund 198 include the $750,000 in grant funds from the
County of San Bernardino. From this available budget, funds were allocated for construction to
this Project as identified under the Capital Improvement Project Account number listed below:
Account Number Funding Source Description Amount
F198 CC303 SC7004
PID1963-198
Citywide
Infrastructure
Improvement
Heritage Park Bridge
Replacement Project
$1,552,640
F288 CC501 SC7004
PID1963-288
Fire Capital Projects Heritage Park Bridge
Replacement Project
$802,640
Total Project Funding $2,355,280
The final project cost is $2,210,285 as shown below:
Expenditure Amount
Construction Contract $1,758,210
Construction Management and Inspection
Services Including Materials Testing
$450,510
Bid Noticing Advertisement $1,565
Estimated Contract Cost $2,210,285
Page 147
Page 3
3
3
4
1
Construction support costs, including construction management, inspection, and materials testing
were approximately 25% of the final contract amount.
A total of $144,995 remains in the budget for this Project and will be returned to the appropriate
fund balances to be used for applicable expenses or future capital improvement projects as
appropriate.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
The Project addresses the City Council’s Core Values of creating a safe and healthy community
and providing an excellent quality of life by continuing to develop, enhance, and maintain access
to park facilities and for emergency response staging.
ATTACHMENTS:
Attachment 1 - Vicinity Map
Page 148
ATTACHMENT 1
HERITAGE PARK BRIDGE REPLACEMENT PROJECT
VICINITY MAP
NOT TO SCALE
Page 149
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Maritza Martinez, Public Works Services Director
Danny Akers, Deputy Director of Public Works
Richard Favela, St/Storm Maintenance Superintendent
Fily Reyes, Assistant Engineer
John Standi, Streets Coordinator / Project Manager
SUBJECT:Consideration to Accept the CDBG Concrete Rehabilitation Project FY
2025/26 as Complete, File a Notice of Completion, and Authorize
Release of Bonds for CJ Concrete Construction, Inc. (CITY)
RECOMMENDATION:
Staff recommends the City Council:
1. Accept the CDBG Concrete Rehabilitation Project, Contract No. 2025-222, as
complete.
2. Approve the final contract amount of $268,360.
3. Authorize the release of the Faithful Performance Bond 35 days after recordation of
the Notice of Completion and accept a Maintenance Guarantee Bond.
4. Authorize the release of the Labor and Materials Bond in the amount of $227,940, six
months after the recordation of said notice if no claims have been received.
5. Authorize the Public Works Service Director to file a Notice of Completion and release
the Project retention, 35 days after recordation of the Notice of Completion; and
6. Authorize the Public Works Service Director to approve the release of the Maintenance
Bond one (1) year following the filing of the Notice of Completion if the improvements
remain free from defects in material and workmanship.
BACKGROUND:
The CDBG Concrete Rehabilitation Project assisted in reducing the backlog of needed sidewalk
repair/replacement projects. As trees mature, their roots damage nearby sidewalks, curb and
gutters, and driveway approaches. With the availability of Federal Department of Housing and
Urban Development (HUD) Community Development Block Grant (CDBG) funds, the City was
able to significantly reduce the number of residential sidewalks, curb and gutter, and driveway
approaches that needed to be repaired/replaced.
On November 19, 2025, the City Council awarded a construction contract to CJ Concrete
Construction, Inc. in the amount of $227,940 plus 25% contingency in the amount of $56,985 to
Page 150
Page 2
3
4
0
7
address unforeseen construction-related incidentals. A copy of the November 19, 2025, City
Council staff report is on file with the City Clerk. The scope of work to be performed consisted of,
but not limited to, removal and replacement of existing concrete sidewalks, curb and gutters, drive
approaches, and asphalt pavement.
Pertinent information of the project is as follows:
Budgeted Amount:$500,000
Publish Dates for Local Paper:September 30, 2025, and October 7, 2025
Bid Opening:October 21, 2025
Contract Award Date:November 19, 2025
Low Bidder:CJ Concrete Construction, Inc.
Contract Amount:$227,940
Contingency:$56,985
Final Contract Amount:$268,360
Difference in Contract Amount:$40,420 (17.73%)
ANALYSIS:
The Project was completed in accordance with the approved plans and specifications and to the
satisfaction of the Public Works Service Director. One (1) change order was issued during
construction, resulting in a net increase of $40,420 to the contract amount. A detailed description
of each contract change order is on file with the City’s Engineering Services Department.
At the end of the one (1) year maintenance period, if the improvements remain free from defects
in materials and workmanship, the City Clerk will release the Maintenance Bond upon approval
by the City Engineer.
FISCAL IMPACT:
There was no negative impact to the General Fund as a result of this project. Funds for this project
were appropriated from the City’s Community Development Block Grant (CDBG) allocation. An
appropriation, in the amount of $500,000, was requested from CDBG fund balance to F204
CC318 SC7004 GR-000097.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
By removing and replacing damaged sidewalks, curbs and gutters, and drive approaches, the
CDBG Concrete Rehabilitation Project embraces the City Council’s core value of a safe and
healthy community.
ATTACHMENTS:
Attachment 1 – Vicinity Map
Page 151
ATTACHMENT 1
CDBG Concrete Rehab Project FY25-26
VICINITY MAP
NOT TO SCALE
Project Sites
Page 152
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Julie A. Sowles, Deputy City Manager
Jevin Kaye, Finance Director
Rick Flinchum, Deputy Director of Finance
Kelly Guerra, Special Districts Analyst
SUBJECT:Consideration to Approve and Adopt Resolutions Certifying the Results
of Elections and Adding Annexation Nos. 2026-1, 2026-2, 2026-3,
2026-4, 2026-5, and 2026-6 to Community Facilities District No.
2022-01 (Street Lighting Services) of the City of Rancho Cucamonga.
(RESOLUTION NOS. 2026-018 TO 2026-023) (CITY)
RECOMMENDATION:
Staff recommends the City Council approve and adopt the Resolutions Certifying the Results of
Elections and Adding Annexations Nos. 2026-1, 2026-2, 2026-3, 2026-4, 2026-5, and 2026-6 to
Community Facilities District No. 2022-01.
BACKGROUND:
On June 1, 2022, the City Council approved Resolution No. 2022-063 (the “Resolution Authorizing
Future Annexation”) authorizing the future annexation of territory to Community Facilities District
No. 2022-01 (Street Lighting Services) (the “CFD 2022-01”) to provide maintenance and services
to streetlights, traffic signals, and appurtenant facilities for new development.
The City conditions property owners to annex such properties into the existing CFD 2022-01 to
fund street light service and maintenance. In February 2026, Property Owners signed an
Annexation Proceeding Deposit Agreement to initiate the annexation process.
ANALYSIS:
In March 2026, the Property Owners submitted their Consent and Waivers and their Official
Ballots, one for each annexation, to the City Clerk’s Office Election Official. The Election Official
has canvassed the ballots and completed the statement of votes cast (See Exhibit “A” of their
respective Resolution). The Property Owners cast their vote unanimously in favor of the special
tax levy for CFD 2022-01.
Adoption of the Resolutions constitutes the City Council’s formal action certifying the election
results and adding the Annexation Territories to CFD 2022-01 and directs the recordation of an
amendment to the existing Notice of Special Tax Lien. By recording this amendment, prospective
purchasers of the property within the Annexation Territories will have notice of the special tax
obligation affecting such properties.
A map showing the property is included in their respective Resolution.
Page 153
Page 2
3
4
2
0
FISCAL IMPACT:
CFD 2022-01 was formed to be financially self-sufficient, meaning the revenues generated by the
District offset the costs of providing services and can be adjusted annually based on changes in
the overall operating costs of streetlights.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item addresses the City Council’s core values of a relentless pursuit of improvement,
promoting a safe and healthy community, and ensuring a sustainable future.
ATTACHMENTS:
Attachment 1 – Resolution Certifying the Results of an Election and Adding Annexation 2026-1
Attachment 2 – Resolution Certifying the Results of an Election and Adding Annexation 2026-2
Attachment 3 – Resolution Certifying the Results of an Election and Adding Annexation 2026-3
Attachment 4 – Resolution Certifying the Results of an Election and Adding Annexation 2026-4
Attachment 5 – Resolution Certifying the Results of an Election and Adding Annexation 2026-5
Attachment 6 – Resolution Certifying the Results of an Election and Adding Annexation 2026-6
Page 154
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 1
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-1
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-1 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 155
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-1 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 156
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 157
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 158
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 159
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 2
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-2
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-2 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 160
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-2 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 161
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 162
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 163
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 164
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 3
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-3
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-3 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 165
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-3 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 166
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 167
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 168
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 169
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 4
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-4
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-4 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 170
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-4 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 171
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 172
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 173
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 174
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 5
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-5
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-5 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 175
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-5 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 176
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 177
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 178
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 179
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 6
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-01
(STREET LIGHTING SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION NO. 2026-6
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-01 (Street
Lighting Services) of the City of Rancho Cucamonga (“CFD No. 2022-01”) pursuant to
the Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose
of financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-063 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-01, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-01 (the “Future
Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-01 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-6 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit “A” hereto and incorporated herein by this reference; and
Page 180
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-6 (the "Annexation Map"), a copy of which is attached as Exhibit “B” hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-01, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-01 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-01.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-01. The City Council, acting as the legislative body of
CFD No. 2022-01, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
Page 181
Resolution 2026-XXX Page 3 of 3
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 182
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 183
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 184
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Julie A. Sowles, Deputy City Manager
Jevin Kaye, Finance Director
Rick Flinchum, Deputy Director of Finance
Kelly Guerra, Special Districts Analyst
SUBJECT:Consideration to Approve and Adopt a Resolution Certifying the Results
of an Election and Adding Annexation No. 2026-1 to Community
Facilities District No. 2022-02 (Industrial Area Services) of the City of
Rancho Cucamonga. (RESOLUTION NO. 2026-017) (CITY)
RECOMMENDATION:
Staff recommends the City Council approve and adopt a Resolution Certifying the Results of an
Election and Adding Annexation No. 2026-1 to Community Facilities District No. 2022-02.
BACKGROUND:
On June 1, 2022, the City Council approved Resolution No. 2022-064 (the “Resolution Authorizing
Future Annexation”) authorizing the future annexation of territory to Community Facilities District
No. 2022-02 (Industrial Area Services) (the “CFD 2022-02”) to provide maintenance and services
to landscape, storm drains, streets and roadways and police safety calls and services throughout
industrial areas.
The City conditions property owners to annex such properties into the existing CFD 2022-02 to
fund industrial maintenance and services attributed to the new industrial projects. In February
2026, the Property Owner signed an Annexation Proceeding Deposit Agreement to initiate the
annexation process.
ANALYSIS:
In March 2026, the Property Owner submitted their Consent and Waivers and Official Ballot, to
the City Clerk’s Office Election Official. The Election Official has canvassed the ballot and
completed the statement of votes cast (See Exhibit “A” of the Resolution). The Property Owner
cast their vote unanimously in favor of the special tax levy for CFD 2022-02.
Adoption of this Resolution constitutes the City Council’s formal action certifying the election
results and adding the Annexation Territory to CFD 2022-02 and directs the recordation of an
amendment to the existing Notice of Special Tax Lien. By recording this amendment, prospective
purchasers of the property within the Annexation Territory will have notice of the special tax
obligation affecting such property.
A map showing the property is included in the Resolution.
Page 185
Page 2
3
4
2
1
FISCAL IMPACT:
CFD 2022-02 was formed to be financially self-sufficient, meaning the revenues generated by the
District offset the costs of providing services and can be adjusted annually based on changes in
the overall operating costs of industrial maintenance and services.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item addresses the City Council’s core value of a relentless pursuit of improvement,
promoting a safe and healthy community, and ensuring a sustainable future.
ATTACHMENTS:
Attachment 1 – Resolution Certifying the Results of an Election and Adding Annexation 2026-1
Page 186
Resolution 2026-XXX Page 1 of 3
ATTACHMENT 1
RESOLUTION NO. 2026-XXX
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, CERTIFYING THE
RESULTS OF AN ELECTION AND ADDING TERRITORY
TO COMMUNITY FACILITIES DISTRICT NO. 2022-02
(INDUSTRIAL AREA SERVICES) OF THE CITY OF
RANCHO CUCAMONGA, ANNEXATION 2026-1
WHEREAS, the City Council of the City of Rancho Cucamonga, California (the
“City Council”) has previously formed Community Facilities District No. 2022-02 (Industrial
Area Services) of the City of Rancho Cucamonga (“CFD No. 2022-02”) pursuant to the
Mello-Roos Community Facilities Act of 1982 (the “Act”), as amended, for the purpose of
financing certain municipal maintenance services; and
WHEREAS, acting pursuant to the Act, the City Council also authorized by the
adoption of Resolution No. 2022-064 (the “Resolution Authorizing Future Annexation”)
the annexation in the future of territory to CFD No. 2022-02, such territory designated as
Future Annexation Area, Community Facilities District No. 2022-02 (Industrial Area
Services) (the “Future Annexation Area”); and
WHEREAS, at this time the unanimous consent to the annexation of certain
territory located within the Future Annexation Area to CFD No. 2022-02 has been
received from the property owner of such territory, and such territory has been designated
as ANNEXATION NO. 2026-1 (the "Territory"); and
WHEREAS, less than twelve (12) registered voters have resided within the
Territory for each of the ninety (90) days preceding the election date established for the
Territory, therefore, pursuant to the Act the qualified elector of the Territory shall be the
"landowner," as such term is defined in Government Code Section 53317(f), of such
Territory and such landowner who is the owner of record as of the applicable election
date, or the authorized representative thereof, shall have one vote for each acre or portion
of an acre of the parcel of land that landowner owns within such Territory; and
WHEREAS, the time limit specified by the Act for conducting an election to submit
the levy of the special taxes on the Territory to the qualified elector thereof and the
requirements for impartial analysis and ballot arguments have been waived with the
unanimous consent of the qualified elector of the Territory; and
WHEREAS, the City Clerk of the City of Rancho Cucamonga has caused a ballot
to be distributed to the qualified elector of the Territory, has received and canvassed such
ballot and made a report to the City Council regarding the results of such canvass, a copy
of which is attached as Exhibit A hereto and incorporated herein by this reference; and
Page 187
Resolution 2026-XXX Page 2 of 3
WHEREAS, at this time the measure voted upon and such measure did receive
the favorable vote of the qualified elector of the Territory, and the City Council desires to
declare the results of the election; and
WHEREAS, a map showing the Territory and designated as Annexation Map No.
2026-1 (the "Annexation Map"), a copy of which is attached as Exhibit B hereto and
incorporated herein by this reference, has been submitted to this legislative body.
NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City
of Rancho Cucamonga, California, acting as the legislative body of Community Facilities
District No. 2022-02, as follows:
Section 1. Recitals. The above recitals are true and correct.
Section 2. Findings. This legislative body does hereby further determine as
follows:
A. The unanimous consent as described in the recitals hereto to the
annexation of the Territory to CFD No. 2022-02 has been given by the owner of the
Territory and such consent shall be kept on file in the Office of the City Clerk of the City
of Rancho Cucamonga.
B. Less than twelve (12) registered voters have resided within the Territory for
each of the ninety (90) days preceding the election date established for the each of the
parcels located within the Territory, therefore, pursuant to the Act the qualified elector for
the Territory shall be the "landowner" of the Territory as such term is defined in
Government Code Section 53317(f).
C. The qualified elector of the Territory has voted in favor of the levy of special
taxes on the Territory upon its annexation to CFD No. 2022-02.
Section 3. Territory. The boundaries and parcels of property within the
Territory and on which special taxes will be levied in order to pay for the costs and
expenses of authorized municipal maintenance services are shown on the Annexation
Map as submitted to and hereby approved by this legislative body.
Section 4. Declaration of Annexation. This legislative body does hereby
determine and declare that the Territory, and each parcel therein, is now added to and
becomes a part of CFD No. 2022-02. The City Council, acting as the legislative body of
CFD No. 2022-02, is hereby empowered to levy the authorized special tax within the
Territory.
Section 5. Notice. Immediately upon adoption of this Resolution, notice shall
be given as follows:
A. A copy of the Annexation Map as approved shall be filed in the Office of the
County Recorder no later than fifteen (15) days after the date of adoption of this
Resolution.
Page 188
Resolution 2026-XXX Page 3 of 3
B. An Amendment to the Notice of Special Tax Lien (Notice of Annexation)
shall be recorded in the Office of the County Recorder no later than fifteen (15) days after
the date of adoption of this Resolution.
Section 6. Effective Date. This Resolution shall become effective upon its
adoption.
PASSED, APPROVED, AND ADOPTED this ________ day of ______________ 2026.
Page 189
A - 1
EXHIBIT “A”
CERTIFICATE OF ELECTION OFFICIAL
AND STATEMENT OF VOTES CAST
Page 190
B - 1
EXHIBIT “B”
ANNEXATION MAP
Page 191
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Julie A. Sowles, Deputy City Manager
Robert Neiuber, Human Resources Director
Emily Nielsen, Senior Human Resources Business Partner
SUBJECT:Consideration to Adopt a Resolution Approving Updating Fiscal Year
2025/26 City Salary Schedules. (RESOLUTION NO. 2026-016) (CITY)
RECOMMENDATION:
Staff recommends the City Council adopt the attached resolution approving updates to the Fiscal
Year 2025/26 City salary schedules.
BACKGROUND:
The City Council traditionally adopts salary resolutions biannually for classifications employed by
the City of Rancho Cucamonga. These resolutions are updated to reflect changes in salaries,
additions and deletions of classifications, changes in job titles, and other terms of employment.
The City Council previously approved Fiscal Year 2025/26 City salary schedules including the
Executive Management Employees Group (Executive Management), Rancho Cucamonga
Management Association (RCMA), Rancho Cucamonga City Employees Association (RCCEA),
and Part-Time. Administrative corrections to these salary schedules, as well as title changes,
have been identified and are addressed below.
ANALYSIS:
Administrative corrections, and title changes, to the City Fiscal Year 2025/26 salary schedules
have been identified and are addressed below.
Executive Management
Correcting a formatting error from the previously approved salary schedule, in which
the salary range associated with each position did not correspond to the correct
classification in the schedule. No changes are proposed to the salary amounts
themselves, just corrections to the placement of the ranges so that each position
reflects the proper salary range.
Increasing the top of the Engagement and Special Programs Director salary range by
5% to address compaction.
Increasing the Animal Services Director salary range to be 5% above the Veterinarian
salary range. Per the Executive Management MOU, the top step of every Executive
Management Covered employee's salary range should be a minimum of 5% above
the top step of the available salary range of any subordinate employee.
Page 192
Page 2
3
3
8
6
RCMA
Correcting a formatting error from the previously approved salary schedule, in which
the salary range associated with each position did not correspond to the correct
classification in the schedule. No changes are proposed to the salary amounts
themselves, just corrections to the placement of the ranges so that each position
reflects the proper salary range.
RCCEA
Correcting a formatting error from the previously approved salary schedule, in which
the salary range associated with each position did not correspond to the correct
classification in the schedule. In addition to the corrections to the placement of the
ranges so that each position reflects the proper salary range, there are also proposed
changes to the salary amounts to reflect the salary range adjustments in the MOU.
Adjusting the Animal Services Officer I salary range to match the Community
Improvement Officer I salary range.
Adjusting the Animal Services Officer II salary range to match the Community
Improvement Officer II salary range.
Adjusting the Senior Animal Services Officer salary range to match the Senior
Community Improvement Officer salary range.
Adjusting the Animal Services Dispatcher salary range to match the Customer Care
Assistant salary range.
Increasing the top of the Senior Information Technology Analyst range by 2.5% to
address compaction.
Adjusting the Geographic Information Systems Supervisor and Information
Technology Operations Supervisor salary ranges to match the Senior Information
Technology Analyst salary range.
Updating the Veterinary Technician title to Registered Veterinary Technician.
Correcting the title of Parking & Business License Supervisor to Parking Supervisor
as approved on the July 14, 2025 salary schedule.
Additionally, the Recreation Leader title will be updated to Community Services Leader on the
Part-Time salary schedule.
The attached resolution adopts the changes as outlined above.
All other salary schedules, classifications, job titles, and other terms of employment remain the
same.
Staff recommends the City Council adopt the attached resolution approving the updated City
salary schedules as outlined above.
FISCAL IMPACT:
The fiscal impact is $5,100 for FY 2025/26.
COUNCIL MISSION / VISION / VALUE(S) ADDRESSED:
This item addresses the City Council’s core value of the relentless pursuit of improvement.
ATTACHMENTS:
Attachment 1 – Resolution No. 2026-016 and City Salary Schedules
Page 193
RESOLUTION NO. 2026-XXX
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
RANCHO CUCAMONGA, CALIFORNIA, APPROVING UPDATING
FISCAL YEAR 2025-2026 SALARY SCHEDULES
WHEREAS, the City Council of the City of Rancho Cucamonga has determined that it is
necessary for the efficient operation and management of the City that policies be established
prescribing salary ranges, benefits and holidays and other policies for employees of the City of
Rancho Cucamonga; and
WHEREAS, the City Council of the City of Rancho Cucamonga has previously adopted
salary resolutions establishing salary ranges, benefits and other terms of employment for
employees of the City of Rancho Cucamonga; and
WHEREAS, the City Council of the City of Rancho Cucamonga recognizes that it is
necessary from time to time to amend the salary resolution to accommodate changes in position
titles, classifications salary ranges, benefits and other terms of employment; and
WHEREAS, the City of Rancho Cucamonga has determined the use of an existing salary
range on a City full-time bargaining unit salary schedule for a part-time position when a full-time
equivalent is not listed in the City’s part-time salary schedule; and
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Rancho
Cucamonga, California to approve the attached salary schedules for job classifications employed
by the City (Exhibit A).
PASSED, APPROVED, AND ADOPTED this ______ day of ___________, 2026.
ATTACHMENT 1
Page 194
Executive Management Group
Assignments of Classification to Pay Ranges
Monthly Pay Ranges effective January 12, 2026
Classification MIN Amount CP Amount MAX Amount
Animal Services Director $12,818 $15,565 $17,295
Assistant City Manager $19,710 $21,234 $24,981
Building and Safety Services Director $11,366 $13,699 $16,117
City Clerk Services Director $10,970 $13,220 $15,553
City Manager $22,530 $27,287 $32,102
Community Services Director $12,907 $15,555 $18,300
Deputy City Manager $16,754 $18,049 $21,234
Economic Development Director $12,311 $14,838 $17,456
Engagement and Special Programs Director $12,116 $14,456 $17,007
Engineering Services Director $12,749 $15,365 $18,076
Finance Director $14,055 $16,938 $19,927
Human Resources Director $13,153 $15,853 $18,651
Innovation and Technology Director $13,707 $16,353 $19,239
Library Director $11,324 $13,646 $16,054
Organizational Development Director $13,153 $15,853 $18,651
Planning Director $12,068 $14,543 $17,109
Public Works Services Director $12,907 $15,555 $18,300
Fire Chief*$18,171 $19,713 $23,191
* Included for informational purposes only - This is a Fire District Management Employee Group position not a City position
1
Exhibit A
Page 195
Rancho Cucamonga Management Association
Assignments of Classification to Pay Ranges
Monthly Pay Ranges Effective January 12, 2026
Classification MIN Amount CP Amount MAX Amount
Accounting Manager $7,367 $8,942 $9,935
Animal Center Manager $6,702 $8,134 $9,038
Assistant to the City Manager $9,951 $12,080 $13,422
Building & Safety Manager $8,928 $11,054 $12,282
Chief Information Security Officer $8,398 $10,231 $11,368
City Planner/Planning Manager $9,838 $11,941 $13,268
Community Affairs Manager $8,992 $10,916 $12,129
Community Improvement Manager $7,668 $9,493 $10,548
Community Services Manager $6,702 $8,134 $9,038
Community Services Superintendent $8,910 $10,814 $12,016
Cultural Center Manager $7,783 $9,446 $10,496
Deputy Dir. Engineering/Deputy City Eng.$11,911 $14,750 $16,389
Deputy Director of Electric Utility Services $11,911 $14,750 $16,389
Deputy Dir. of Innovation and Technology $9,854 $12,202 $13,558
Deputy Director of Animal Services $9,854 $12,202 $13,558
Deputy Director of Building and Safety $10,564 $13,086 $14,540
Deputy Director of City Clerk Services $8,787 $10,878 $12,087
Deputy Director of Community Services $11,558 $14,315 $15,906
Deputy Director of Economic Development $11,558 $14,315 $15,906
Deputy Director of Engineering $11,558 $14,315 $15,906
Deputy Director of Finance $11,669 $14,451 $16,057
Deputy Director of Human Resources $11,558 $14,315 $15,906
Deputy Director of Library Services $10,564 $13,086 $14,540
Deputy Director of Planning $11,558 $14,315 $15,906
Deputy Director of Public Works $11,558 $14,315 $15,906
Economic Development Manager $7,901 $9,783 $10,870
Environmental Programs Manager $7,901 $9,783 $10,870
Facilities Superintendent $7,888 $9,574 $10,638
Finance Manager $8,728 $10,597 $11,774
Library Services Manager $6,702 $8,299 $9,221
Park/Landscape Maintenance Supt $7,888 $9,574 $10,638
Plan Check & Inspection Manager $7,668 $9,308 $10,342
Principal Accountant $7,630 $9,446 $10,496
Principal Engineer $10,266 $12,462 $13,847
Principal Librarian $6,344 $7,700 $8,555
Principal Management Analyst $7,872 $9,555 $10,617
Principal Planner $9,040 $10,973 $12,192
Procurement Manager $7,554 $9,354 $10,393
Public Works Business Manager $9,038 $10,970 $12,189
Public Works Maintenance Manager $9,038 $10,970 $12,189
Revenue Manager $7,630 $9,261 $10,290
Risk Manager $8,728 $10,597 $11,774
Senior Civil Engineer $9,645 $11,706 $13,007
Senior Executive Assistant $7,190 $8,730 $9,700
Senior Planner $8,180 $9,931 $11,034
Street/Storm Drain Maintenance Supt $7,888 $9,574 $10,638
Traffic Engineer $10,340 $12,551 $13,945
Utilities Operations/Project Manager $7,331 $8,898 $9,887
Veterinarian $12,208 $14,824 $16,471
1
Page 196
RCCEA Covered Employees in the Supervisory/Professional and General Employee Groups
Assignments of Classificaitons to Pay Ranges
Monthly Pay Ranges Effective January 12, 2026
Class Title Min CP Max
Account Clerk $3,790 $4,600 $5,111
Account Technician $4,485 $5,446 $6,051
Accountant#$5,826 $7,071 $7,857
Accounts Payable Supervisor#$5,961 $7,237 $8,041
Administrative Assistant $3,660 $4,445 $4,939
Animal Behavior Specialist $3,612 $4,386 $4,873
Animal Care Attendant $2,976 $3,611 $4,012
Animal Care Supervisor#$5,490 $6,664 $7,404
Animal Caretaker $3,438 $4,172 $4,635
Animal Rescue Specialist $3,612 $4,386 $4,873
Animal Services Dispatcher $3,285 $3,991 $4,434
Animal Services Officer I $4,259 $5,171 $5,745
Animal Services Officer II $4,705 $5,713 $6,348
Artistic Producer - Mainstreet Theatre Company $4,879 $5,921 $6,579
Assistant Engineer#$6,812 $8,271 $9,190
Assistant Planner#$5,751 $6,981 $7,757
Associate Engineer#$7,913 $9,606 $10,673
Associate Planner#$6,319 $7,669 $8,521
Box Office Coordinator $4,879 $5,921 $6,579
Budget Analyst#$7,345 $8,915 $9,905
Building Inspection Supervisor#2 $6,739 $8,183 $9,092
Building Inspector I2 $5,274 $6,403 $7,114
Building Inspector II2 $5,827 $7,075 $7,861
Business License Clerk $3,846 $4,667 $5,186
Business License Inspector $4,633 $5,625 $6,250
Business License Program Coordinator $4,461 $5,413 $6,014
Business License Program Supervisor#$5,961 $7,237 $8,041
Business License Technician $4,155 $5,044 $5,604
City Clerk Records Management Analyst#$5,869 $7,124 $7,916
Community Affairs Coordinator $4,879 $5,921 $6,579
Community Affairs Officer#$7,345 $8,915 $9,905
Community Affairs Senior Coordinator#$5,979 $7,260 $8,067
Community Affairs Specialist $2,961 $3,596 $3,996
Community Affairs Technician $4,574 $5,549 $6,166
Community Development Technician I $4,257 $5,171 $5,745
Community Development Technician II $4,477 $5,435 $6,039
Community Improvement Officer I $4,641 $5,634 $6,260
Community Improvement Officer II $5,127 $6,224 $6,916
Community Improvement Supervisor#2 $6,739 $8,183 $9,092
Page 197
RCCEA Covered Employees in the Supervisory/Professional and General Employee Groups
Assignments of Classificaitons to Pay Ranges
Monthly Pay Ranges Effective January 12, 2026
Class Title Min CP Max
Community Programs Coordinator $4,879 $5,921 $6,579
Community Programs Specialist $4,574 $5,549 $6,166
Community Services Coordinator $4,879 $5,921 $6,579
Community Services Project Coordinator#$6,258 $7,597 $8,441
Community Services Specialist $2,961 $3,596 $3,996
Community Services Supervisor#$5,979 $7,260 $8,067
Community Services Technician $4,803 $5,828 $6,475
Community Theater Producer $4,879 $5,921 $6,579
Customer Care Assistant $3,660 $4,445 $4,939
Customer Service Representative $3,829 $4,648 $5,164
Customer Service Specialist I - Utilities $4,257 $5,171 $5,745
Customer Service Specialist II - Utilities $4,477 $5,435 $6,039
Customer Service Specialist III - Utilities $4,946 $6,004 $6,671
Engineering Aide $4,786 $5,810 $6,456
Engineering Technician $5,557 $6,746 $7,496
Environmental Programs Coordinator#$6,838 $8,302 $9,224
Environmental Programs Inspector2 $5,827 $7,075 $7,861
Event & Rental Services Coordinator $4,879 $5,921 $6,579
Executive Assistant II#$5,128 $6,224 $6,916
Executive Assistant1 $3,969 $5,593 $6,214
Fleet Supervisor#2 $6,453 $7,838 $8,709
Front of House Coordinator $4,879 $5,921 $6,579
Fund Development Coordinator#$5,390 $6,543 $7,270
GIS Analyst#$6,990 $8,481 $9,423
GIS Specialist $5,319 $6,456 $7,173
GIS Supervisor#$7,868 $9,550 $10,611
GIS Technician $5,155 $6,261 $6,957
Human Resources Business Partner#$5,869 $7,124 $7,916
Human Resources Clerk $4,016 $4,874 $5,415
Human Resources Technician $4,685 $5,688 $6,320
Information Technology Operations Supervisor#$7,868 $9,550 $10,611
Information Technology Analyst I#$6,675 $8,099 $8,999
Information Technology Analyst II#$7,192 $8,727 $9,697
Information Technology Specialist I $5,319 $6,456 $7,173
Information Technology Specialist II $5,732 $6,957 $7,730
Information Technology Technician $4,216 $5,119 $5,688
Lead Park Ranger $4,641 $5,634 $6,260
Lead Veterinary Assistant $3,952 $4,798 $5,331
Librarian I $5,087 $6,174 $6,860
Page 198
RCCEA Covered Employees in the Supervisory/Professional and General Employee Groups
Assignments of Classificaitons to Pay Ranges
Monthly Pay Ranges Effective January 12, 2026
Class Title Min CP Max
Librarian II#$5,698 $6,916 $7,684
Library Assistant I $3,730 $4,532 $5,035
Library Assistant II $4,304 $5,224 $5,804
Library Clerk $3,326 $4,036 $4,484
Library Technician $3,854 $4,679 $5,199
Maintenance Supervisor#2 $6,390 $7,760 $8,622
Management Aide $5,054 $6,133 $6,814
Management Analyst I#$5,869 $7,124 $7,916
Management Analyst II#$6,748 $8,192 $9,102
Management Analyst III#$7,345 $8,915 $9,905
Office Services Clerk $3,660 $4,445 $4,939
Parking Supervisor #$6,706 $8,143 $9,048
Patron & Events Supervisor#$5,979 $7,260 $8,067
Payroll Supervisor#$5,961 $7,237 $8,041
Planning Specialist $4,946 $6,004 $6,671
Planning Technician $4,477 $5,435 $6,039
Plans Examiner I $6,280 $7,624 $8,471
Plans Examiner II#$6,665 $8,094 $8,993
Procurement Business Partner $4,372 $5,309 $5,899
Procurement Clerk $3,507 $4,258 $4,731
Public Services Technician I $4,257 $5,171 $5,745
Public Services Technician II $4,477 $5,435 $6,039
Public Services Technician III $4,946 $6,004 $6,671
Public Works Inspector I2 $5,274 $6,403 $7,114
Public Works Inspector II2 $5,827 $7,075 $7,861
Records Clerk $3,464 $4,207 $4,674
Records Coordinator $3,543 $4,304 $4,782
Registered Veterinary Technician $4,803 $5,828 $6,475
Risk Management Coordinator#$5,869 $7,124 $7,916
Safety Officer#$7,345 $8,915 $9,905
Senior Account Clerk $4,186 $5,081 $5,646
Senior Account Technician $5,031 $6,107 $6,786
Senior Accountant#$6,854 $8,321 $9,245
Senior Animal Care Supervisor#$5,688 $6,907 $7,674
Senior Animal Services Officer#$5,664 $6,878 $7,642
Senior Building Inspector#2 $6,437 $7,817 $8,685
Senior Business License Clerk $4,249 $5,158 $5,731
Senior Community Improvement Officer#$5,675 $6,889 $7,654
Senior Electrician #$6,361 $7,721 $8,579
Page 199
RCCEA Covered Employees in the Supervisory/Professional and General Employee Groups
Assignments of Classificaitons to Pay Ranges
Monthly Pay Ranges Effective January 12, 2026
Class Title Min CP Max
Senior Environmental Compliance Inspector $6,100 $7,441 $8,268
Senior GIS Analyst #$7,531 $9,139 $10,154
Senior Human Resources Business Partner#$6,748 $8,192 $9,102
Senior Information Technology Analyst#$8,136 $9,875 $10,972
Senior Information Technology Specialist#$6,397 $7,764 $8,627
Senior Librarian#$6,501 $7,894 $8,771
Senior Park Planner#$6,740 $8,182 $9,091
Senior Parking Enforcement Officer#$5,609 $6,810 $7,567
Senior Plans Examiner#$7,671 $9,314 $10,349
Senior Procurement Technician#$5,469 $6,638 $7,375
Senior Public Services Technician#$5,469 $6,638 $7,375
Senior Risk Management Analyst#$7,345 $8,915 $9,905
Senior Veterinary Technician#$5,664 $6,878 $7,642
Special Districts Analyst#$6,748 $8,192 $9,102
Supervising Public Works Inspector#2 $6,768 $8,216 $9,129
Supervising Traffic Systems Specialist#2 $6,922 $8,403 $9,337
Theater Production Coordinator $5,128 $6,224 $6,916
Theater Production Supervisor#$5,979 $7,260 $8,067
Theatre Technician III $4,477 $5,435 $6,039
Utilities Operation Supervisor#$7,120 $8,642 $9,602
Utility Marker $5,929 $7,199 $7,999
Veterinary Assistant $3,971 $4,820 $5,356
1.When acting as Clerk to Commissions $50 paid
per night or weekend day meeting. Compensatory
time off can be substituted in lieu of $50 at the
option of the employee.
2.Refer to MOU for provision of boot allowance.
# Denotes Supervisory/Professional Class. Per City
Policy, Exempt positions will be hired at a minimum
of $5,858 per month.
Page 200
Part-Time City Positions
Assignments of Classifications to Pay Ranges
Hourly Pay Ranges Effective January 1, 2026
Resolution No. 2025-XXX
Part Time Classifications Minimum Amount Contro Point Maximum Amount
* Single Step
Administrative Intern*$16.90
Box Office Assistant $16.90 $17.76 $18.62
Box Office Specialist*$16.90
Community Services Leader $16.90 $17.54 $18.62
Customer Care Assistant $16.90 $20.16 $24.73
Day Custodian*$17.79 $17.79 $17.79
Energy Efficiency Coordinator $16.90 $19.77 $20.78
Engineering Intern*$16.90
Environmental Resources Intern*$16.90
GIS Intern*$16.90
Healthy Cities Coordinator $16.90 $20.16 $20.78
Library Page $16.90 $16.96 $17.02
Maintenance Technician $16.90 $17.62 $18.80
Meter Technician $28.73 $35.07 $36.86
Outreach Technician*$16.90
Park Ranger $18.62 $19.77 $20.98
Planning Aide*$16.90
Program Specialist*$16.90
Purchasing Clerk $16.90 $20.16 $20.37
Theatre Technician I $17.54 $18.62 $19.77
Theatre Technician II $19.28 $20.47 $21.73
Part Time City Salary Schedule
January 1, 2026
Page 201
DATE:April 15, 2026
TO:President and Members of the Board of Directors
FROM:Elisa C. Cox, City Manager
INITIATED BY:Julie A. Sowles, Deputy City Manager
Robert Neiuber, Human Resources Director
Emily Nielsen, Senior Human Resources Business Partner
SUBJECT:Consideration to Adopt a Resolution Approving a Memorandum of
Understanding between the Rancho Cucamonga Fire Protection District
and the Fire Union Local 2274. (RESOLUTION NO. FD 2026-003) (FIRE)
RECOMMENDATION:
Staff recommends the Fire Board adopt the attached resolution approving a three-year
memorandum of understanding between the Rancho Cucamonga Fire Protection District and the
Fire Union Local 2274.
BACKGROUND:
The Fire Board previously approved a three-year memorandum of understanding between the
Rancho Cucamonga Fire Protection District (District) and the Fire Union Local 2274 (Fire Union)
effective July 1, 2023, to June 30, 2026.
In February 2026, the District and the Fire Union began negotiations to the MOU. After meeting
and conferring in good faith, the District and the Fire Union came to a tentative agreement.
ANALYSIS:
The parties agreed to a three-year memorandum of understanding and agreed to:
3% cost of living adjustment (COLA) effective the first full pay period in July 2026, a 3%
COLA effective the first full pay period in July 2027, and a 2% COLA effective the first full
pay period in July 2028.
3% equity adjustment the first full pay period in January 2027, 3% equity adjustment the
first full pay period in January 2028, 3% equity adjustment the first full pay period in
January 2029, and a 2% equity adjustment the first full pay period in June 2029.
Update Bachelors/Fire Officer educational incentive to $350 the first full pay period in July
2026, $375 the first full pay period in July 2027, and $400 the first full pay period in July
2028.
Update Masters/Chief Officer educational incentive to $550 the first full pay period in July
2026, $575 the first full pay period in July 2027, and $600 the first full pay period in July
2028.
Increase Fire Staff Premium to 11% of base salary.
Adjust Uniform Allowance to the amount equivalent to the cost of four (4) sets of uniforms.
The cost will be based on the current retail cost at the District’s preferred vendor as of
Page 202
Page 2
3
4
2
3
March 1st of that year.
Remove language regarding Stipend/Premium Pay limitations per each employee.
Adjust CalPERS Cost Sharing language to allow for a reopener of the MOU should PEPRA
rates fluctuate during the term of the contract. If an agreement between the Parties cannot
be reached by April 1st of the year that the PEPRA rates are set to change, the Classic
member cost-sharing amount shall fluctuate at the start of the fiscal year based on
changes to the PEPRA rates set out in the CalPERS valuation for that fiscal year.
Remove the automatic cash out of Compensatory Time and adjust the buy back for
Compensatory Time to be paid to employees on a pay period with their regularly
scheduled check.
Adjust the buy back for Holiday Time to be paid to employees on a pay period with their
regularly scheduled check.
Add previously approved Side Letter language on IAFF Medical Expense Reimbursement
Plan and Canine Assignments.
Update and remove old MOU language.
Staff recommends the Fire Board adopt the attached resolution approving a three-year MOU
between the District and the Fire Union. Upon approval of this agreement by the Fire Board, the
MOU would be effective July 1, 2026.
FISCAL IMPACT:
The negotiated three-year MOU has an estimated cost of $4,749,900.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
This item addresses the City Council’s core value of the relentless pursuit of improvement.
ATTACHMENTS:
Attachment 1 – Resolution and Fire Union Local 2274 Memorandum of Understanding
Page 203
RESOLUTION NO. FD2026-XXX
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT,
RANCHO CUCAMONGA, CALIFORNIA, APPROVING A
MEMORANDUM OF UNDERSTANDING BETWEEN THE
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT AND
THE FIRE UNION LOCAL 2274
WHEREAS, representatives of the Rancho Cucamonga Fire Protection District and the
Fire Union Local 2274 have met and conferred pursuant to the provisions of the Meyers-Milias-
Brown Act (California Government Code §3500, et seq.) with regard to terms and conditions of
employment; and
WHEREAS, representatives of the Rancho Cucamonga Fire Protection District and the
Fire Union Local 2274 have agreed upon and presented to this Fire Board a three-year
Memorandum of Understanding effective July 1, 2026 to June 30, 2029; and
WHEREAS, the Fire Board of the Rancho Cucamonga Fire Protection District has
previously adopted salary resolutions establishing salary ranges, benefits, and other terms of
employment for employees of the Rancho Cucamonga Fire Protection District; and
WHEREAS, the Fire Board of the Rancho Cucamonga Fire Protection District recognizes
that it is necessary from time to time to amend the salary resolution to accommodate changes in
position titles, classifications salary ranges, benefits, and other terms of employment; and
NOW, THEREFORE, THE FIRE BOARD OF THE RANCHO CUCAMONGA FIRE
PROTECTION DISTRICT HEREBY RESOLVES that said Memorandum of Understanding with
the Fire Union Local 2274 is hereby approved and the City Manager is hereby authorized to sign
said Memorandum of Understanding (Exhibit A) on behalf of the Rancho Cucamonga Fire
Protection District, and the City Clerk to attest thereto.
PASSED, APPROVED, AND ADOPTED this ______ day of ___________, 2026.
ATTACHMENT 1
Page 204
1
Fire Union MOU 2026-2029
MEMORANDUM OF UNDERSTANDING
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT
AND
RANCHO CUCAMONGA FIREFIGHTERS’ ASSOCIATION - IAFF LOCAL 2274
2026-2029
Exhibit A
Page 205
2
Fire Union MOU 2026-2029
Contents
PREAMBLE ................................................................................................................................................ 5
ARTICLE I RECOGNITION ...................................................................................................................... 5
ARTICLE II COMPENSATION ................................................................................................................ 5
§ 1. Survey............................................................................................................................................. 5
§ 2. Salary Plan .................................................................................................................................... 7
1. Salary on appointment ................................................................................................................... 8
2. Merit Salary Adjustments .............................................................................................................. 8
3. Salary on Promotion ...................................................................................................................... 9
4. Salary on Demotion ....................................................................................................................... 9
5. Salary on Transfer .......................................................................................................................... 9
6. Salary on Position Reclassification.............................................................................................. 9
7. Salary on Re-Employment .......................................................................................................... 10
8. Salary on Rehire ........................................................................................................................... 10
9. Acting Pay ..................................................................................................................................... 10
10. Salary on Change in Range Assignment .............................................................................. 10
11. Premium Pay Haz-Mat ............................................................................................................ 11
12. Bilingual Compensation ........................................................................................................... 11
13. Paramedic Compensation ....................................................................................................... 11
14. Fire Staff Premium ................................................................................................................... 11
15. Technical Rescue ..................................................................................................................... 11
16. Terrorism Liaison Officer Pay ................................................................................................. 12
17. Education Incentive .................................................................................................................. 12
18. Canine Assignment .................................................................................................................. 13
§ 3. Work Periods and Overtime .................................................................................................. 14
A. Work Periods ............................................................................................................................. 14
B. Work Shifts ................................................................................................................................ 14
C. Flex Time ................................................................................................................................... 15
D. Overtime Pay ............................................................................................................................ 15
E. Call Back .................................................................................................................................... 16
§ 4. Uniform Allowance ................................................................................................................... 16
§ 5. Employee Group Insurance .................................................................................................. 16
A. Health Insurance ..................................................................................................................... 16
Page 206
3
Fire Union MOU 2026-2029
B. Dental Insurance ..................................................................................................................... 17
C. Vision Insurance...................................................................................................................... 17
D. Life Insurance .......................................................................................................................... 18
§ 6. Retirement Plan ......................................................................................................................... 18
A. Benefits ...................................................................................................................................... 18
B. Military Service Buy-Back ....................................................................................................... 19
§ 7. Work Related Injuries .............................................................................................................. 20
§ 8. Carpooling .................................................................................................................................. 20
§ 9. IRS 125 Plan ............................................................................................................................... 20
§ 10. Voluntary Employee Benefit Association ........................................................................ 20
§ 11. IAFF Medical Expense Reimbursement Plan ................................................................. 21
§12. Deferred Compensation ......................................................................................................... 23
ARTICLE III LEAVES .............................................................................................................................. 23
§ 1. Holidays ....................................................................................................................................... 23
§ 2. Vacation Leave .......................................................................................................................... 25
§ 3. Sick Leave ................................................................................................................................... 27
§ 4. Conversion Factor ................................................................................................................... 30
§ 5. Personal Leave .......................................................................................................................... 30
§ 6. Bereavement Leave ................................................................................................................. 31
§ 7. Compensatory Time ................................................................................................................ 31
§ 8. Jury Duty ..................................................................................................................................... 32
§9. Civil Subpoena/Criminal Subpoena ................................................................................... 32
A. Civil Subpoena .......................................................................................................................... 32
B. Criminal Subpoena ................................................................................................................... 33
§10. Leaves of Absence without Pay ...................................................................................... 33
§11. Association Business ......................................................................................................... 34
§12. Union Leave Bank ................................................................................................................ 34
§13. Natal and Adoption Pay...................................................................................................... 35
A. Natal and Adoption Leave with Pay ...................................................................................... 35
B. Natal and Adoption Leave without Pay ................................................................................. 35
§14. Family and Medical Leave ................................................................................................. 36
ARTICLE IV GRIEVANCE PROCEDURE ........................................................................................... 36
§ 1. Purpose ........................................................................................................................................ 36
Page 207
4
Fire Union MOU 2026-2029
§ 2. Objectives ................................................................................................................................... 36
§ 3. General Provisions .................................................................................................................. 37
§ 4. Informal Grievance Procedure ............................................................................................. 37
§ 5. Formal Grievance Procedure ............................................................................................... 37
A. Step I .......................................................................................................................................... 37
B. Step II ......................................................................................................................................... 38
C. Step III ........................................................................................................................................ 38
ARTICLE V DISCIPLINE ........................................................................................................................ 39
ARTICLE VI SAFETY ............................................................................................................................. 39
§ 1. Compliance ................................................................................................................................. 39
§ 2. No Discrimination ..................................................................................................................... 39
§ 3. Safety Equipment ..................................................................................................................... 40
§ 4. Employee Responsibility ....................................................................................................... 40
§ 5. Minimum Staffing ..................................................................................................................... 40
§ 6. Smoking Policy ......................................................................................................................... 40
§ 7. Weather Related Mandatory Recall .................................................................................... 41
ARTICLE VII MANAGEMENT RIGHTS ............................................................................................... 42
§ 1. Scope of Rights ......................................................................................................................... 42
§ 1. Emergency Conditions ........................................................................................................... 42
ARTICLE VIII EMPLOYEE RIGHTS ..................................................................................................... 43
ARTICLE VIII MAINTENANCE OF BENEFITS .................................................................................. 43
ARTICLE IX APPROVAL BY THE BOARD OF DIRECTORS ........................................................ 43
ARTICLE X PROVISIONS OF LAW ..................................................................................................... 44
ARTICLE XI TERM .................................................................................................................................. 44
Page 208
5
Fire Union MOU 2026-2029
PREAMBLE
This Memorandum of Understanding (“MOU” hereinafter) is made and entered into by and
between the Rancho Cucamonga Fire Protection District (“District” hereinafter), and the
Rancho Cucamonga Firefighters’ Association - IAFF Local 2274 (“Union” hereinafter). The
terms and conditions contained in this MOU are applicable to all full-time employees within
this unit and contain the complete results of negotiations concerning wages, hours and other
terms and conditions of employment for said employees represented herein.
ARTICLE I RECOGNITION
Pursuant to the provisions of existing rules and regulations and applicable State law, District
hereby acknowledges the Union as the exclusive recognized employee organization for the
representation unit, which includes non-management safety employees of the District, who
are employed on a full-time basis.
ARTICLE II COMPENSATION
§ 1. Survey
District will conduct a survey in accordance with the elements and procedures
provided below.
A. Timing: The survey will be completed and available for review by District and Union
no later than December 1 of the year prior to MOU expiration unless mutually agreed
otherwise by the parties. Survey data will be those compensation amounts known and
in effect as of the December 1 survey date. In the event a survey agency has a MOU
that extends beyond the end of the fiscal year during which the survey is performed,
the survey elements known and scheduled to be in force as of the following July will
also be surveyed and included in the total compensation survey by the December 1
date.
B. Survey Agencies: (1) Chino Valley Fire District, (2) City of West Covina, (3) City of
Riverside, (4) City of Pasadena, (5) City of Ontario, (6) City of Corona.
C. Survey Elements:
1. Top step base pay for Firefighter, Engineer, and Captain;
2. Emergency Medical Technician pay or stipend;
3. Paramedic pay or stipend;
4. Agency pick-up of member contributions to the Public Employees’ Retirement
System (“PERS”); employer contribution to PERS, net of any employee cost-
sharing;
5. Uniform Pay;
6. Employer Contribution to 401(a) Plan;
Page 209
6
Fire Union MOU 2026-2029
7. Maximum employer contribution to Voluntary Employee Benefit Association
(VEBA). For the purposes of the survey, this benefit will be reflected as a fringe
benefit under MSA;
8. Maximum employer contribution to medical, dental, vision and long-term disability
plans for new employees; and
9. Any other incentive or premium that 50% or more of the individuals given in a
classification at an agency are eligible to receive, if it is also provided by 4 or more
of the survey agencies, exclusive to the District.
An individual is “eligible to receive” an incentive or premium if that individual can
receive the item upon satisfaction of specified conditions (if any), without limits as
to the number of individuals who can receive the incentive. For example, if a
specialized training incentive is available to each individual who achieves the
specific technical qualifications, the individual is “eligible to receive” that incentive
even if he or she has not yet attained the technical certification that is required to
actually receive it. Conversely, if a department offers a premium that requires
training but only grants that premium to a limited number of individuals or only to
individuals in a certain limited number of assignments, the number of individuals
above the limit are not eligible to receive the premium. In those instances, the
stipends may be reviewed and discussed on an individual basis.
D. Survey Procedures and Users:
Any survey element that is expressed as a percent of salary will be converted to a
dollar amount using the top step base pay for the classification and agency involved.
Multi-tiered survey elements involving medical benefits or other health and welfare
benefits will be surveyed based on the compensation provided to new employees for
that element. If applicable, other multi-tiered incentives will be surveyed at the highest
amount of incentive pay obtainable, so long as the thresholds in Item C.7 are met. For
comparison purposes in determining a market average, the high and low (of those that
receive any given benefit) will be dropped for each salary element, except base salary,
where all survey agencies will be used. After dropping the high and low agency, the
mean average for the applicable survey element will be calculated. The resulting
average numbers for each survey element will be added together to determine a
cumulative average total compensation. The results may be used for comparison
purposes in negotiations involving future compensation adjustments. There is no
obligation to implement and salary element or to make any compensation adjustment
based on the survey results and the parties acknowledge that other factors, including
revenue, staffing, PERS contributions and other post-employment benefit (“OPEB”)
costs play a significant factor in the ability of the District to implement any survey
element.
Example:
Page 210
7
Fire Union MOU 2026-2029
1. Look at a particular benefit at the maximum level achievable (in this example
highlighted in yellow for each city):
Chino Valley Fire District 7%
City of West Covina Benefit X – 3% or 5%
City of Riverside Benefit X – 5%; 10% or 15%
City of Pasadena Benefit X – 3% or 6%
City of Ontario N/A
City of Corona Benefit X – 2%
2. Drop high (Riverside 15%) and low (Corona 2%) from among the four agencies
that offer the benefit.
3. Average remaining three cities [(CVFD 7% +W.C 5% + Pasadena 6%) =6%].
4. Thus, Benefit X for market comparison purposes is assumed to be 6%.
§ 2. Salary Plan
A. Salary Adjustment
All bargaining unit members shall receive a cost-of-living adjustment according to the
following schedule:
3% effective the first full pay period in July 2026
3% effective the first full pay period in July 2027
2% effective the first full pay period in July 2028
All bargaining unit members shall receive an equity adjustment according to the
following schedule:
3% effective the first full pay period in January 2027
3% effective the first full pay period in January 2028
3% effective the first full pay period in January 2029
2% effective the first full pay period in June 2029
B. Salary Ranges
The base salary ranges for all classes in the bargaining units shall consist of five (5)
steps, labeled A through E, with approximately five percent (5%) between each step.
All stipends will be set at Step E. Advancement between steps requires a satisfactory
or higher annual performance evaluation. No employee shall receive more than one
step increase in a 12-month period unless granted for outstanding achievement
pursuant to Section 2(G) below. Placement within the range shall be in accordance
with the following:
Page 211
8
Fire Union MOU 2026-2029
1. Salary on appointment
New employees shall be compensated at Step “A” of the salary range to which their
class is allocated. If unusual recruitment difficulties are encountered or a candidate is
exceptionally well qualified, appointment at a higher step in the salary range may be
authorized by the Fire Chief.
2. Merit Salary Adjustments
Advancement within a salary range shall not be automatic but shall be based upon job
performance and granted only on the recommendation of the employee’s supervisor
and approval of the Fire Chief. Employees shall be considered for merit salary
increases in accordance with the following:
a. Employees who are placed at Step A upon original employment, reinstatement, or
promotion are eligible for a merit salary review after six (6) months of service.
Subsequent merit salary review dates shall fall upon the completion of twelve (12)
month service intervals.
b. Employees who are placed at Step B or above upon original employment,
reinstatement, or promotion shall be eligible for a merit salary review after six
months of service. Subsequent review dates shall fall upon the completion of
twelve (12) month service intervals.
c. The granting of an official leave of absence of more than thirty (30) continuous
calendar days, other than military leave, shall cause the employee’s merit salary
review date to be extended the number of calendar days he or she was on leave.
d. If, in the supervisor’s judgement, the employee’s performance does not justify a
salary increase on the review date, the employee shall be reevaluated before the
expiration of six (6) months dating from the employee’s review date. If the period
of postponement exceeds three (3) months and the employee receives a salary
increase, the employee shall be assigned a new review date based on the date
the increase was granted.
e. Authorized salary step increases shall become effective at the beginning of the
pay period nearest the employee’s review date.
f. Should an employee’s review date be overlooked, and upon discovery of the error,
the employee is recommended for a salary increase, the employee shall receive a
supplemental payment compensating him or her for the additional he or she would
have received had the increase been granted at the appropriate time.
g. The normal merit salary increase shall be one (1) step granted in accordance with
the preceding. However, to reward outstanding achievement and performance, the
Fire Chief may grant one (1) additional step increase not to exceed one (1) step in
any given six (6) month period.
Page 212
9
Fire Union MOU 2026-2029
h. In order to address a situation where application of this section would result in the
inequitable treatment of employees and upon the recommendation of the Fire
Chief and approval of the Board, an employee may be placed at any step in the
salary range for his or her class.
3. Salary on Promotion
An employee, who is promoted to a position in a class with a higher salary range than
the class in which he or she formerly occupied a position, shall receive the nearest
higher monthly salary in the higher salary range that would constitute a minimum of
five percent (5%) salary increase over his or her base salary rate, provided that no
employee may receive a rate in excess of Step E of the promotional class. If the
promotion occurs within sixty (60) days of a scheduled merit salary review date, the
employee shall receive the merit increase (if otherwise entitled to it) and the
promotional increase concurrently. The employee shall be given a new merit salary
review date for purposes of future salary step advancement. The new date shall be
based upon the effective date of promotion.
4. Salary on Demotion
An employee who is demoted to a position in a class with a lower salary range shall
receive a new merit salary review date based upon the effective date of the demotion
and receive a salary in accordance with the following:
a. Disciplinary demotion – any designated salary step in the lower salary range which
will result in the employee’s receiving at least a five (5) percent reduction in pay.
b. Non-disciplinary demotion – that salary step he or she would have received in the
lower class if his or her services had been continuous in said lower class.
5. Salary on Transfer
An employee who is transferred from one position to another in the same class or to
another position in a similar class having the same salary range shall receive the same
step in the salary range previously received and the merit salary review date shall not
change.
6. Salary on Position Reclassification
When an employee’s position is reclassified and the employee is appointed to the
position, salary shall be determined as follows:
a. If the position is reclassified to a class with a higher salary range than the former
class, salary and merit salary review date shall be set in the same manner as if he
or she had been promoted.
Page 213
10
Fire Union MOU 2026-2029
b. If the salary of the employee is the same or less than the maximum of the salary
range of the new class and the salary range of the new class is the same as the
previous class, the salary and merit salary review date will not change.
c. If the salary of the employee is greater than the maximum of the range of the new
class, the salary of the employee shall be designated as a “Y-rate” and shall not
change during continuous regular service until the maximum of the salary range to
which the class is assigned exceeds the salary of the employee.
7. Salary on Re-Employment
An employee recalled after a layoff shall receive the same salary step in the range of
the class which he or she was receiving upon layoff.
8. Salary on Rehire
Upon rehire, an employee shall be placed at such salary step as may be
recommended by the Supervisor and approved by the Fire Chief. The employee’s
merit salary review date shall be based on the date of rehire.
9. Acting Pay
Acting pay shall be one (1) step, approximately five percent (5%), above the affected
employee’s base salary rate. To receive acting pay the employee must:
a. Be formally assigned only doing the duties appropriate to the higher class.
b. Subject to D below, at least fifteen (15) consecutive workdays, five (5) shifts for
employees working twenty-four (24) hour shifts. Acting pay will be paid beginning
with the sixteenth (16th) consecutive day worked in an acting capacity, sixth (6th)
shift for employees working twenty-four (24) hour shifts.
c. Subject to D below, if an employee is deployed on an assignment in a higher-class
acting position, and that deployment/assignment extends past 120 hours, the
acting employee will receive (1) step, approximately 5%, above his/her base salary
rate for the entire deployment/assignment.
d. In any instance where it is reasonably anticipated at the commencement of the
acting assignment that the assignment is likely to extend beyond fifteen (15)
consecutive workdays or five (5) shifts, the described five percent (5%) acting pay
shall commence being earned from the first day/shift of the acting assignment.
10. Salary on Change in Range Assignment
When a class is reassigned to either a higher or lower salary range by the Board, the
salary of each incumbent in such a class on the date the reassignment is effective
shall be adjusted to the step he or she was receiving in the former range.
Page 214
11
Fire Union MOU 2026-2029
11. Premium Pay Haz-Mat
The number of personnel maintained on the Haz-Mat team is determined by the
District. Personnel on the team must maintain their state certification, membership in
the West End Hazardous Assistance Team, attend reasonable training sessions
deemed necessary by the District, and agree to remain members of the District’s Haz-
Mat Team for a period of 2 years unless removed earlier by the District. Training to
maintain status on the team shall be at the District’s expense. Members who meet the
above requirements shall be compensated for their involvement by being paid a dollar
amount equal to five percent (5%) of Step E of the Fire Engineer class.
12. Bilingual Compensation
Bargaining Unit members who qualify for bilingual pay shall be compensated at the
rate of seventy-five dollars ($75.00) per month. Employees must pass an examination
demonstrating their proficiency in the Spanish, Chinese, or Japanese languages.
13. Paramedic Compensation
Regardless of the classification of unit members who are eligible for paramedic
compensation, said compensation shall be the equivalent of 13.92% per month of Step
E of the base salary of the Engineer Classification.
Paramedic pay differential may be authorized for any of the company ranks of
Firefighter, Fire Engineer or Fire Captain. Effective for employees hired after January
1, 2015, the paramedic pay differential may not be continued upon promotion
according to District need and the discretion of the Fire Chief.
14. Fire Staff Premium
The District agrees to provide a stipend that is equivalent to 11% percent of the
employee’s current base salary, to rank and file local firefighters who are routinely and
consistently assigned to administrative work during normal hours of employment that
may differ from the work schedule of fire suppression personnel.
15. Technical Rescue
The number of personnel maintained on the Technical Rescue team is determined by
the District. Personnel on the team must maintain all required certifications and attend
reasonable training sessions deemed necessary by the District and agree to remain
members of the District’s Technical Rescue Team for a period of 2 years, unless
removed earlier by the District. Training to maintain status on the team shall be at the
District’s expense. Members who meet the above requirements shall be compensated
for their involvement by being paid a dollar amount equal to 5% per month of Step E
of the Fire Engineer class.
Page 215
12
Fire Union MOU 2026-2029
16. Terrorism Liaison Officer Pay
The District has determined there is a need to provide premium pay for the position of
Terrorism Liaison Officer for Homeland Security reasons. This premium is being
provided for the Safety Officer Training/Coordinator work for which they are
responsible. The Terrorism Liaison Officers will routinely and consistently instruct
personnel in safety procedures and department standard operating guidelines based
on current threats and anticipated modes of attack. The number of personnel receiving
Terrorism Liaison Officer’s pay shall be determined by the District, but for the term of
this MOU shall be a maximum of three (3) Firefighters. Personnel on the team must
maintain all required certifications and attend reasonable training sessions deemed
necessary by the District and agree to remain Terrorism Liaison Officers for a period
of 2 years, unless removed earlier by the District. Training to maintain status on the
team shall be at the District’s expense. Members who meet the above requirements
shall be compensated for their involvement by being paid a dollar amount equal to
2.5% per month of Step E of the Fire Engineer class.
17. Education Incentive
The District shall provide to employees an educational incentive equal to the following:
Bachelor of Arts/Bachelor of Science or Fire Officer Certification
$350 effective the first full pay period in July 2026
$375 effective the first full pay period in July 2027
$400 effective the first full pay period in July 2028
Master of Arts/Master of Science or Chief Officer Certification
$550 effective the first full pay period in July 2026
$575 effective the first full pay period in July 2027
$600 effective the first full pay period in July 2028
Eligibility for the above-mentioned education incentive requires proof of graduation
and receipt of degree from a college or university that is accredited by a national
recognized accrediting agency approved by the United States Secretary of Education
and found on the United States Department of Education website.
Compliance with the Fire Officer/Chief Officer certification requires proof of
satisfactory completion (C or better or “pass” in a pass/fail class) of all required classes
for the Certification Track currently authorized and approved by the California State
Fire Marshall for Fire Officer or Chief Officer. Degrees earned online shall be
accompanied by a declaration under penalty of perjury that the subject employee
personally performed all requirements for issuance of the degree. The Fire Chief’s
determination regarding eligibility for an education incentive shall be final.
The above-mentioned education incentives shall be non-cumulative, meaning that an
employee who meets the highest recognized education incentive, which would be the
Master of Arts/Master of Science or Chief Officer Certification, shall receive only one
Page 216
13
Fire Union MOU 2026-2029
incentive pay regardless of whether they have also met the lower recognized
education incentive also. Neither shall an employee receive education incentive pay
or both a degree and a certification.
18. Canine Assignment - Community Outreach and Support Team (COAST) Service Dog
and Peer Support Service Dog programs
At the sole discretion and authority of the Fire Chief, an employee of the Rancho
Cucamonga Fire Protection District may be assigned to work with a Community
Outreach and Support Team (COAST) Service Dog or a Peer Support Service Dog
(Service dog).
The employee assigned to work with a Service dog will be responsible for all duties
involved in the care, grooming, feeding and training of the canine and maintenance of
the vehicle used to transport the canine.
The assignment will not be a promotion. An employee may be removed from a canine
assignment at the discretion of the Fire Chief or designee, and unless specifically
stated as such, removal from such assignment will not be considered punitive in
nature,
Time spent by the employee for off duty care and feeding of the canine will be hours
worked pursuant to the Fair Labor Standards Act (FLSA) (29 United States Code
Sections 201 et seq.). The employee will be compensated for thirty (30) minutes each
day for the off-duty care, grooming, feeding and training of the canine and
maintenance of the vehicle used to transport the canine, which the Parties agree after
analyzing the duties required and the time necessary to perform them, is a reasonable
amount of time to complete these required off-duty tasks. The employee may spend
more than thirty (30) minutes a day off-duty with the canine, but any time over the
agreed upon thirty (30) minutes a day shall be normal owner-related activities for the
enjoyment of the individual and the canine and shall not be compensated.
The seven (7) hours for off-duty care, grooming, feeding and training of the canine and
maintenance of the vehicle used to transport the canine each pay period referenced
above will be compensated at the base rate of twenty-three dollars ($23.00) per hour
and paid at 1.5 times that rate.
The provisions set forth herein were intended to comply with the requirements of the
FLSA as set out in Leever v. City of Carson City, 360 F.3d 1014 (9th Cir. 2004) and 29
Code of Federal Regulations §785.23 as a reasonable approximation of the time spent
in the care and feeding of an assigned Service dog.
The pay for the off-duty care, grooming, feeding and training of the canine and
maintenance of the vehicle used to transport the canine shall not be reportable to
CalPERS as special compensation under 2 California Code of Regulations, section
571, nor as pensionable compensation under 2 California Code of Regulations,
section 571.1.
Page 217
14
Fire Union MOU 2026-2029
Whenever possible, training and veterinarian visits should be scheduled while the
assigned employee is on-duty. Any required deployment, training or vet visits, etc.
outside of regular working hours shall be considered hours worked under the FLSA
and compensated at the employee’s ordinary rate of pay and not the agreed upon
canine rate set out above.
All food, training, veterinary services, and canine equipment will be paid for or
reimbursed by the Fire District and is not considered compensation to the employee.
The compensation shall not be paid during any period of extended leave, e.g., more
than one consecutive pay period, during which the employee is no longer responsible
for caring for the Service dog. When an employee serves as a secondary comfort
canine handler, they will be compensated for thirty (30) minutes each day of off-duty
time caring for the canine as outlined above. When not caring for the canine due to
being on leave or otherwise not available during off-duty days, the lead handler shall
not receive handler compensation. Both the lead and secondary handler shall not be
compensated for the same calendar day.
§ 3. Work Periods and Overtime
A. Work Periods
1. Employees assigned to 24-hour shifts shall work a Kelly Schedule that consists of
a 24-day rotation pursuant to section 207(k) of the Fair Labor Standards Act
(FLSA) as follows:
SUN MON TUES WED THURS FRI SAT
On Off On Off On Off On
Off Off Off Off On Off On
Off On Off On Off Off Off
Off Off Off
2. The pay period for shift personnel is 14 days. Overtime is paid for time worked in
excess of one hundred six (106) hours in the pay period.
3. The work period for forty (40) hour personnel is seven (7) days with overtime
being time worked in excess of forty (40) hours in the period.
4. Pursuant to Section 7(k) of the Fair Labor Standards Act (FLSA), newly hired,
trainee firefighters who are students at the RCFD Fire Academy shall work a 48-
hour per week schedule, inclusive of a paid meal period and breaks.
B. Work Shifts
1. All twenty-four (24) hour work shifts begin at 0800 and end at 0800 the following
day, twenty-four (24) hours thereafter.
Page 218
15
Fire Union MOU 2026-2029
2. Personnel assigned to a forty (40) hour schedule shall work Monday through
Thursday from 0700 to 1800 inclusive of paid breaks and unpaid sixty (60) minute
meal period. Employees who experience hardship due to childcare issues, may
request alteration of their schedule by taking a ½ hour lunch and arriving at work
½ hour late or leaving work ½ hour early. Additionally, employees who carpool at
60% of the pay period and 60% of the distance into their assigned workplace are
eligible to leave ½ hour early from work or arrive ½ hour late.
C. Flex Time
1. The work schedules of employees assigned to other than fire suppression are
subject to change depending on needs of the service or desires of the concerned
employee(s) (see item 3).
2. The District shall not change work schedules when the sole purpose of the change
is to avoid payment of time and one-half for overtime. This however, is not to be
interpreted as preventing a schedule change upon the mutual agreement of the
District and affected employee.
3. Employees may request schedule changes to address personal interests.
Whenever possible such requests will be accommodated, provided however, that
needs of the service as determined by the District will take precedence over
employee preferences.
4. The District will not affect schedule changes but for good and sufficient cause.
D. Overtime Pay
1. The rate of pay for overtime hours worked shall be at the rate of time and one-half
(1.5) the regular rate of pay, for those employees eligible for overtime.
2. For purposes of computing overtime pay under the Fair Labor Standards Act,
military leave shall not be considered hours worked. Holiday, vacation, sick, and
injury leaves as well as time spent in a criminal or civil proceeding pursuant to a
subpoena issued in connection with the employee’s employment with the District
shall be considered as hours worked for purposes of computing overtime.
3. For the purposes of this section, work time shall not include traveling to and from
the normal work site.
4. Employees required (held over) to work more than fifteen (15) minutes overtime
shall be compensated for a minimum of one (1) hour. Any overtime worked in
excess of one (1) hour will be paid in half hour increments. Provisions shall be
made for an equitable distribution of overtime, consistent with efficient operations
of the District.
Page 219
16
Fire Union MOU 2026-2029
5. Employees may be subject to recall to be placed on overtime to fill vacancies
created by District wide training programs of a class wide nature. Employees must
receive at least two (2) weeks’ notice of recall.
E. Call Back
A unit employee called back to work during off-duty hours shall be paid at time and
one-half (1.5) the employees’ regular rate of pay with a minimum of two (2) hours for
each such call back. Work shall be paid in half hour increments (work over fifteen (15)
minutes constitutes one half hour). This section not to be interpreted as requiring said
minimum in the event of an extend workday or when the employee begins his or her
regular work shift before the normal starting time.
§ 4. Uniform Allowance
A. The District shall provide four (4) sets of work uniforms for each employee who is
required to wear a uniform prior to his or her start date. The value of these initial
uniforms provided shall be reported to CalPERS as compensation in accordance
with applicable CalPERS requirements. Suppression members must buy their own
Class A uniforms at the completion of probation.
B. The District shall pay each employee a uniform allowance annually, on the first
pay period in July, an amount equivalent to the cost of four (4) sets of uniforms.
Each uniform consists of a pair of midnight navy dual compliant pants and a short
sleeve class B shirt. The cost will be based on the current retail cost at the District’s
preferred vendor as of March 1st of that year. The amount for the 26-27 Fiscal Year
is $2,250. The amount will be reported to CalPERS as compensation in
accordance with CFR 571 and 571.1.
§ 5. Employee Group Insurance
District agrees to provide group insurance plans in accordance with the following, and
in accordance with Resolution FD 08-013, which is incorporated into this MOU by
reference:
A. Health Insurance
1. District will provide medical insurance through the State of California Public
Employee’s Medical and Hospital Care Program (PEMHCA).
2. District shall provide fully paid employee and family health insurance for all
existing full-time and retired employees as of November 17, 1994. Such health
benefits are vested for all full-time continuous and retired employees as of
November 17, 1994.
3. District shall provide paid employee and family health insurance for all full-time
employees hired after November 17, 1994, at the monthly amount equal to the
average eligible “Public Employees Medical and Hospital Care Program”
(PEMHCA) medical rates available to active Local 2274 members covering
San Bernardino County. The monthly contribution amount averages will be
Page 220
17
Fire Union MOU 2026-2029
calculated annually during the open enrollment period with changes going into
effect when the new rates go into effect.
4. All new full-time employees hired after November 17, 1994, shall be
responsible for paying their premiums for medical insurance through the State
of California Public Employees Medical and Hospital Care Program, upon
retirement.
5. Cash Compensation in lieu of medical benefits in the amounts of $200.00 for
single employees or $300.00 for employee’s dependents, may be provided to
those employees that can provide the following: (1) proof that the employee
and all individuals for whom the employee intends to claim a personal
exemption deduction for the taxable year or years that begin or end in or with
the District’s plan year to which the opt out applies (“tax family”), have or will
have minimum essential coverage through another source (other than
coverage in the individual market, whether or not obtained through Covered
California) for the plan year to which the opt out arrangement applies (“opt out
period”); and (2) the employee must sign an attestation that the employee and
his/her tax family have or will have such minimum essential coverage for the
opt out period. An employee must provide the attestation every plan year at
open enrollment, within 60 days of the date of hire, or within 30 days after the
start of the plan year. The opt-out payment cannot be made and the District
will not in fact make payment if the employer knows that the employee or tax
family member doesn’t have such alternative coverage, or if the conditions in
this paragraph are not otherwise satisfied. Selection of compensation shall be
at the employee’s discretion. The employee may re-enter the Districts health
plan at any time.
6. Affordable Care Act (ACA) Reopener. The District may reopen negotiations on
the issue of health insurance benefits to address changes to or the elimination
of the ACA and in order to avoid penalties or taxes under the ACA or other
statutory scheme that may result from an interpretation of the ACA or other
statutory scheme by the Internal Revenue Service or other federal agency
(including, but not limited to, a revenue ruling, regulation or other guidance) or
state agency, or a ruling by a court of competent jurisdiction. These
negotiations will not result in a reduction in the amount the District provides for
employee health coverage.
B. Dental Insurance
District shall continue to provide fully paid employee and family dental insurance
plan for all full-time employees.
C. Vision Insurance
The District shall continue to provide vision care coverage for all full-time
employees.
Page 221
18
Fire Union MOU 2026-2029
D. Life Insurance
All full-time employees shall be provided a term life insurance policy of $50,000, paid
by District.
§ 6. Retirement Plan
A. Benefits
District is enrolled in the State of California Public Employee’s Retirement System.
Except as described herein, all benefits provided District employees under the
District’s Plan are paid by the District. Present benefits for public safety employees
include the following:
1. Tier 1 - Employees hired prior to July 1, 2011:
§ 21362.2 3% at 50 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20042 1 Year Final Compensation
Employees pay 9% of the normal CalPERS member contribution.
2. Tier 2 - Employees hired on or after 7/1/11 and through 12/31/12, and Classic
PERS members, as defined by PERS, who are hired on or after January 1,
2013:
§ 21363.3 3% at 55 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20037 3 Year Final Compensation
Employees pay 9% of the normal CalPERS member contribution.
3. Employees who are New PERS Members, as defined by PERS, who are hired on
or after January 1, 2013:
Employees are classified as New Members of PERS when they meet the definition
of a "new member" for purposes of retirement pension benefits pursuant to the
Public Employees’ Pension Reform Act of 2013. Generally, this includes
employees that were hired into a regular position on or after January 1, 2013, or
former PERS members who have more than a six-month break in service.
CalPERS ultimately determines who is a new member in compliance with the law.
Employees who are classified as New Members shall be eligible for the 2.7% at
57 Formula, 3-year final compensation average.
Page 222
19
Fire Union MOU 2026-2029
The employee contribution for new members shall be one-half the normal cost, as
determined by CalPERS. As of the effective date of this MOU, the required
employee contribution for new members is 11.5% of reportable compensation.
This amount will be adjusted periodically by CalPERS, and the District employee
contribution adjusted accordingly per state statute.
The District has adopted a resolution providing that all employee CalPERS
contributions shall be deducted on a pre-tax basis per IRC 414(h)(2).
It is understood that all contributions paid by the employee as described in Parts 1
through 2 above shall be calculated based upon the pay rate (i.e. full base salary
of the employee), plus any additional special compensation, including any
Employer Paid Member Contributions (EPMC), and as described above in Part 3
above, on the pensionable compensation as defined in the California Public
Employee’s Pension Reform Act of 2013 (”PEPRA”).
The District adopted a resolution providing that all employee CalPERS
contributions shall be deducted on a pre-tax basis to the extent permitted by law
or IRS regulation. All employee payments of the employer share are done pursuant
to Government Code Section 20516(f).
B. Military Service Buy-Back
District provides for employees to buy back military service credit at the employee’s
own expense pursuant to PERS regulations.
C. CalPERS Cost Sharing – (Classic Members)
Effective the first full pay period in July 2023, Classic CalPERS members contribute
1% of compensation earnable via payroll withholding as cost sharing of the employer
contributions required by CalPERS. The cost sharing contributions shall be made
pursuant to Government Code section 20516(f).
The MOU shall be reopened should PEPRA rates fluctuate during the term of the
contract. If an agreement cannot be reached by April 1st of the year that PEPRA rates
are set to change, the Classic member cost-sharing amount shall fluctuate at the start
of the fiscal year based on changes to the PEPRA rate set out in the CalPERS
valuation for that fiscal year. The amount of Classic member cost sharing shall be
capped at a maximum of 3% of compensation earnable and at a minimum of 0%. For
example, if the CalPERS valuation for the fiscal year requires an increase in PEPRA
member contributions of .25%, the Classic member cost sharing shall increase from
1% to 1.25% of compensation earnable. The cost-sharing contributions shall be made
pursuant to Government Code section 20516(f).
This in no way affects the employee share of 9% that Classic employees contribute
towards the cost of their retirement or the amount that PEPRA members contribute
towards the employer/member share that is set by CalPERS.
Page 223
20
Fire Union MOU 2026-2029
§ 7. Work Related Injuries
All unit employees are entitled to full salary and benefits when they sustain an on-the-
job work-related injury for up to one (1) year. (See: California Labor Code §4850 for
provisions). Although §4850 covers only safety personnel, District is extending this
same benefit to non-safety employees. Temporary disability payments received during
any injury period shall be returned to District.
§ 8. Carpooling
Those employees participating in a carpool during going to and from their residence
and work site shall not be in receipt of a reduced workday. Rather, those employees
participating in a “carpool” shall be accorded the following benefit:
Eligible carpool employees shall be regular, full-time employees who voluntarily
participate in and file a “rideshare application agreement”.
Eligibility for ride-share related benefits is conditioned upon:
1. Each affected regular and full-time employee shall ride-share with another
person(s) in a car or vanpool.
2. In the alternative, each affected regular and full-time employee shall drive to and
from work other than in an automobile. For example, such transportation may
include a bicycle, public transportation, or walking.
3. Eligibility for rideshare benefits shall be conditioned upon 1) the regular and full-
time employee participating 60% of the total workdays during a given month, 2)
ride-sharing for at least 60% of the commute distance, and 3) ride-sharing between
the hours of 6 and 10 a.m. of the employee’s scheduled work shift.
Individuals meeting the above qualifications shall earn $2 for every day that the
employee rideshares, paid at the end of each quarter. Further, the City is desirous
of devising some type of “drawing” to provide a singular person on a monthly basis
with an item of value in recognition of ridesharing.
§ 9. IRS 125 Plan
District shall implement authorized pre-tax payroll deduction of out-of-pocket medical
contribution premiums. Said pre-tax payroll deduction shall not only be used for the
purpose of paying the difference between the amount of District funded premiums for
District-provided health insurance plans, and the amount of out-of-pocket premium
payments borne by the employee regarding District-provided plans.
§ 10. Voluntary Employee Benefit Association
The City has established a Voluntary Employee Benefit Association (VEBA) through
the California Government Voluntary Employee Benefit Association to assist
employees with planning for future healthcare expenses. Represented employees are
allowed a one-time election to opt into the plan. Represented employees shall be
Page 224
21
Fire Union MOU 2026-2029
eligible to participate in the plan according to a schedule to be established as an
addendum to this MOU.
Contributions to the Plan shall be made as District contributions through a salary
reduction arrangement and are made on a pre-tax basis in accordance with IRS
provisions. The District will contribute 2% of base salary per pay period. Example: a
biweekly base pay of $2,000 equals a biweekly contribution of $40. At the discretion
of the Union, employee contributions may be amended once per year provided that
such amendment is permitted by IRS regulations and in conformity with the Plan
Document.
§ 11. IAFF Medical Expense Reimbursement Plan
A. Acknowledgement
The District acknowledges that the Union has entered into an agreement with
the IAFF Medical Expense Reimbursement Plan (hereafter, the “IAFF
MERP”) of the Washington State Council of Fire Fighters Employee Benefit
Trust (hereafter, the “Trust”). The purpose of the Trust shall be to provide for
retiree health expense reimbursement benefits. The Trust shall be, and
remain separate and apart from any District health insurance funding
program.
B. Defined Class of Employees Receiving Contributions
The “Defined Class” of employees receiving contributions to the Trust as set
forth below, consists of all employees represented by the Union.
C. Employee Contribution Amount
The District shall withhold a mandatory pre-tax per pay period contribution set
forth in Table C-1 below from the pay of every employee of the Defined Class
based on the employee’s date of hire with the District. The District shall transmit
such contributions to the Trust pursuant to the requirements in Part (E) below.
No employee shall be permitted to opt-out of the mandatory employee
contributions or receive any portion of the contribution in cash.
Table C-1
Employee Date of Hire with the
District
Per Pay Period Employee
Contribution Amount
Prior to 2010 $200
2010 through 2019 $150
2020 through present $100
D. District Contribution Amount
Page 225
22
Fire Union MOU 2026-2029
The District shall not make recurring monthly or pay period contributions to
the Trust unless expressly set forth in this section.
1) Transfer of Employee Sick Leave – At Retirement.
For every employee in the Defined Class, the District shall, upon the
employee’s retirement from the District, irrevocably contribute to the
employee’s Trust account on a pre-tax basis, an amount equal in value to
100% of the payments that would otherwise be paid to the employee for
unused Sick Leave. The employee, by written election received by the
District no later than 30 days prior to retirement, may elect to direct any
portion of the value of the accrued Sick Leave to a District sponsored
401(a) plan, 457(b) plan up to allowable IRS plan limits and/or apply
unused Sick Leave hours to CalPERS Service Credit.
No employee in the Defined Class shall have the option to receive cash
for the value of the accrued Sick Leave in lieu of making contributions to
the Trust and/or 401(a), 457(b) plans or CalPERS Service Credit.
2) Transfer of Employee Vacation Leave – At Separation.
For every employee in the Defined Class, the District shall, upon the
employee’s separation from the District, irrevocably contribute to the
employee’s Trust account on a pre-tax basis, an amount equal in value to
50% of the payments that would otherwise be paid to the employee for
unused Vacation Leave. The employee, by written election received by
the District no later than 30 days prior to retirement, may elect to direct
any portion of the value of the accrued Vacation Leave to a District
sponsored 401(a) plan or 457(b) plan up to allowable IRS plan limits.
No employee in the Defined Class shall have the option to receive cash
for the value of the 50% of accrued Vacation Leave set forth herein in lieu
of making contributions to the Trust and/or 401(a) or 457(b) plans.
The remaining 50% value for accrued and unused Vacation Leave shall
be paid to the separating employee in cash.
E. Remittance of Contributions
The District shall remit all contributions set forth herein directly to the custodian of
the Trust within 30 days of the date the payment would have been payable to the
employee. The District hereby acknowledges receipt of the Trust Agreement
governing the Trust and will comply with rules set by the Trust in regard to reporting
and depositing the required contributions set forth herein.
F. Reporting to the Trust Office
The District shall electronically submit to the Trust Office a report of contributing
employees for each contribution sent to the Trust, in the format requested by the
Trust, and received by the Trust Office within five (5) days of receipt of the
contribution funds. The report will include at a minimum: employee first and last
name, with suffix as applicable; employee number; Social Security Number;
Page 226
23
Fire Union MOU 2026-2029
employee status (e.g., active, on leave); date of birth; gender; date of hire;
bargaining unit; date of change in bargaining unit, as applicable; home mailing
address; District contribution amount; Employee contribution amount; leave
transfer amount, as applicable; separation date, as applicable; and separation
reason.
The District shall also provide an initial report of contact information for all
contributing Employees to the Trust Office, in a format reasonably requested by
the Trust, and shall send updates to this information to the Trust Office whenever
the District has notice of changes to the information.
The Trust Office will provide a secure data transfer platform or process for
transmission of this employee information to the Trust Office.
G. Modification of Employee Contributions
The District and the Union agree that the Union has the right, subject to approval
of its members according to the Union’s internal rules, to prospectively modify the
amount of the mandatory employee monthly contribution (Section C) once per
fiscal year, or to include the mandatory transfer of employee leave for which the
Employee is eligible to receive monetary compensation during the course of this
Agreement, as long as the modification is mandatory for all employees in the
Defined Class.
H. Indemnification
The Union agrees to indemnify and hold the District harmless from any liabilities
of any nature which may arise as a result of the operations of the Trust, except for
the obligation of the District to remit and report on the non-elective transfer of
contributions as described in this Section.
§12. Deferred Compensation
1. 457 Plan
Effective the first full pay period in August 2019, bargaining unit members may
continue to contribute to the 457 plan, however; the Fire District will no longer
match contributions.
2. 401(a) Plan
Effective the first full pay period in August 2019, the Fire District will establish and
contribute 2% of base salary per pay period.
ARTICLE III LEAVES
§ 1. Holidays
A. Employees shall accrue holiday time as follows:
Type of
Personnel
Per
Holiday
Annually
Maximum
Accrual
Page 227
24
Fire Union MOU 2026-2029
Shift Personnel (56-
hour work schedule)
12 hours 168 hours 216 hours
40-hour Personnel 10 hours 140 hours 180 hours
B. Holidays are those days which District designates as observed holidays. Holiday
leave is a right, earned as a condition of employment, to a leave of absence with
pay. The holidays designated by District for the term of this contract are as follows:
40 Hour Personnel
July 4 Independence Day
September Labor Day (1st Monday)
November 11 Veterans Day
November Thanksgiving (4th Thursday)
November The day following Thanksgiving
December 24 The day preceding Christmas
December 25 Christmas
January 1 New Years Day
January Martin Luther King's Birthday (3rd Monday)
February President's Day (3rd Monday)
May Memorial Day (last Monday)
Three (3) discretionary (floating) days may be taken by an employee at his or her
convenience, subject to approval by the supervisor. The thirty (30) hours for the three
(3) floating holidays shall be credited to the employee at the start of pay period No. 1
of each fiscal year. Whenever a holiday falls on a Sunday, the following Monday shall
be observed as a holiday. Whenever a holiday falls on a Friday or Saturday, the
preceding Thursday shall be observed as the holiday.
56 Hour Personnel
July 4 Independence Day
September Labor Day (1st Monday)
September Admissions Day
October 12 Columbus Day
November 11 Veterans Day
November Thanksgiving (4th Thursday)
November The day following Thanksgiving
December 24 The day preceding Christmas
December 25 Christmas
Page 228
25
Fire Union MOU 2026-2029
January 1 New Years Day
January Martin Luther King's Birthday (3rd Monday)
February 12 Lincoln’s Birthday
February 22 Washington’s Birthday
May Memorial Day (last Monday)
C. No District employee will be allowed to exceed the maximum accrual at any time.
As excess holiday time is earned, it must either be taken as time off or be paid to
the employee by District.
D. Holiday time shall be accrued annually beginning with the first pay period of the
fiscal year within the pay period which it occurs. Beginning in calendar year 2022.
the two December holidays will accrue on November 30 of each year.
1. Beginning December 1, 2021, and annually thereafter, any employee that
wants to have the District buy back holiday hours shall make an irrevocable
election to do so. The irrevocable election shall be submitted in writing to the
City’s Human resources Department on or before December 15 and shall
indicate the number of hours of holiday that the employee expects to earn in
the following calendar year that the employee wants the District to buy back in
December (on the first pay period in December). Regardless of the number of
hours requested to be cashed out, the most the District can cash out is the
number of hours accrued and available in that calendar year to date.
2. Holidays may be used as scheduled time off with the approval of the
Supervisor.
E. District employees will be advised in writing, within the pay period prior to the time
that maximum holiday accrual is reached or that they are approaching their
maximum accrual.
F. Any employee who is on vacation or sick leave when a holiday occurs will not have
that holiday charged against his or her vacation or sick leave.
G. Forty (40) hour personnel who obtain prior approval from their immediate
supervisor to work a holiday will be allowed to bank that holiday at straight time. If
a 40-hour employee who is eligible to receive overtime compensation is recalled
to work on a holiday, that holiday will be banked at time and a half (1.5) for the
number of hours actually worked that day.
§ 2. Vacation Leave
A. Vacation Leave is a right to a leave of absence with pay. It is earned as a condition
of employment.
Page 229
26
Fire Union MOU 2026-2029
All full-time employees shall, with continuous service, accrue working days of
vacation monthly according to the following schedule:
40-hour Personnel
Years of
Completed Service
Annual
Accrual
Maximum
Accrual
Pay Period
Accrual Rates
1-3 years 85.72 hours 192.0 3.297
4-7 years 128.57 hours 272.0 4.945
8-10 years 171.43 hours 353.0 6.593
11-14 years 188.58 hours 353.0 7.253
15-19 years 205.72 hours 353.0 7.912
20-24 years 222.86 hours 353.0 8.572
25+ years 240.00 hours 353.0 9.231
Shift Personnel
Years of
Completed Service
Annual
Accrual
Maximum
Accrual
Pay Period
Accrual Rates
1-3 years 120 hours/5 shifts 288.0 4.615
4-7 years 180 hours/7.5 shifts 408.0 6.923
8-10 years 240 hours/10 shifts 528.0 9.231
11-14 years 264 hours/11 shifts 528.0 10.154
15-19 years 288 hours/12 shifts 528.0 11.077
20-24 years 312 hours/ 13 shifts 528.0 12.002
25+ years 336 hours/14 shifts 528.0 12.923
B. An employee who, as of July 1 of any given year, has completed 10,15, 20 or 25
years of service shall receive a onetime credit of 24 hours of vacation in addition
to the employee’s annual accrual of vacation, if a shift employee, or 10 hours, if a
40-hour employee. The employee shall, beginning the 11th, 16th, 21st, and 26th year,
resume accruing vacation at the appropriate pay period accrual rate.
C. The District will notify employees, in writing, within the pay period prior to the time
that maximum vacation accrual will be reached that the accrual is approaching that
maximum. The employee will then be required to (1) schedule time off or, (2)
receive pay in lieu of time off so as to not exceed the maximum accrual.
D. For every employee in the Defined Class, the District shall, upon the employee’s
separation from the District, irrevocably contribute to the employee’s Trust
account on a pre-tax basis, an amount equal in value to 50% of the payments
that would otherwise be paid to the employee for unused Vacation Leave. The
employee, by written election received by the District no later than 30 days prior
to retirement, may elect to direct any portion of the value of the accrued Vacation
Page 230
27
Fire Union MOU 2026-2029
Leave to a District sponsored 401(a) plan or 457(b) plan up to allowable IRS plan
limits.
No employee in the Defined Class shall have the option to receive cash for the
value of the 50% of accrued Vacation Leave set forth herein in lieu of making
contributions to the Trust and/or 401(a) or 457(b) plans.
The remaining 50% value for accrued and unused Vacation Leave shall be paid
to the separating employee in cash.
§ 3. Sick Leave
Sick leave is the authorized absence from duty of an employee because of physical
or mental illness, injury, pregnancy, confirmed exposure to a serious contagious
disease, or for a medical, optical, or dental appointment.
A. Accrual
All unit employees shall accrue sick leave as follows:
Personnel Monthly Annual Accrual Max. Accrual
40-hour Personnel 10 hours 120 hours No limit
Shift Personnel 12 hours
(1/2 shift)
144 hours
(6 shifts)
No limit
B. Use
1. Sick Leave with pay may be used for:
a. Any bona fide illness or injury.
b. Quarantine due to exposure to contagious disease.
c. Any treatment or examination included to, but not limited to, medical, dental,
eye, or psychiatric examinations.
d. Not more than twelve (12) days for 40-hour employees or six (6) shifts for
shift personnel of sick leave each calendar year in case an employee’s
presence is required elsewhere because of sickness, disability, or childbirth
of a member of his/her immediate family, as defined in District Personnel
Rules.
2. Types of Sick Leave Use
a. Personal Sick Leave
Employees can use sick leave for personal illness, injury, a health-related
reason (such as the diagnosis, care or treatment of a health condition), or
preventive care.
Page 231
28
Fire Union MOU 2026-2029
b. Family Sick Leave
Employees can use sick leave for the illness or injury of a health-related
reason (such as the diagnosis, care or treatment of a health condition), or
preventive care of a qualified family member.
For the purpose of Family Sick Leave, a qualified member means the
employee's: child (includes any age or dependency status, or for whom the
employee is a legal ward or stands in loco parentis), parent (includes
person who stood in loco parentis of the employee as a child), parent-in-
law, spouse, registered domestic partner, grandparent, grandparent-in-law,
great-grandparent, great-grandparent-in- law, grandchild, great-grandchild,
or sibling.
c. Other Statutory Use
Sick leave can be used to cover an absence for an employee who is victim
of domestic violence, sexual assault, or stalking to:
1. Obtain or attempt to obtain a temporary restraining order or other court
assistance to help ensure the health, safety, or welfare of the employee
or their child(ren).
2. Obtain medical attention or psychological counseling; services from a
shelter; program or crisis center; or participate in safety planning or
other actions to increase safety.
3. No employee shall be entitled to sick leave with pay while absent form duty for
the following causes:
a. Disability arising from sickness or injury purposely self-inflicted or caused
by his or her own willful misconduct.
b. Sickness or disability sustained while on leave of absence.
4. Sick leave shall not be used in lieu of or in addition to vacation.
C. The Fire Chief reserves the right to require evidence in the form of a physician’s
certificate whenever an employee is absent and requests sick leave for the period
of absence, except personal leave (see Section 5).
D. Any employee absent from work due to illness or accident, may at the discretion
of the Fire Chief, be required to submit to a physical examination before returning
to active duty. Such physical examination shall be performed by a physician
specified by District and shall be at District expense.
E. Termination of an employee’s continuous service, except by reason of retirement
or lay-off for lack of work or funds shall abrogate all sick leave and no payment will
Page 232
29
Fire Union MOU 2026-2029
be made by the District for sick leave accrued to the time of such termination
regardless of whether or not such employee subsequently reenters District service.
F. Any employee incurring a serious injury or illness while on paid vacation leave may
have those days of illness changed to sick leave with pay and vacation days
restored accordingly, provided the employee has sufficient sick leave accrued and
the period of illness is certified by a written doctor’s statement.
G. Employees with ten (10) or more years of service shall be eligible to convert
unused sick leave to vacation in accordance with the following:
1. Shift Employees who, in the preceding calendar year, accrued 180 to 144 (90
to 120 for 40-hour week employees) unused hours of sick leave earned in that
preceding calendar year, may exercise the option of having one-half (1/2) of
that unused sick leave accrued in the preceding year converted to vacation
leave and the remainder carried over as accrued sick leave.
2. Those members of this unit who have accrued 72 to 108 (60 to 90 for 40-hour
week employees) unused hours of sick leave earned in the preceding calendar
year may exercise the option of having one-fourth (1/4) of the unused sick leave
accrued in the preceding calendar year converted to vacation leave and the
remainder carried over as accrued sick leave.
3. Any employee who qualifies to convert sick leave to vacation leave must submit
a written request to the District on or before January 15th of the year in which
the conversion is to be made.
H. Upon the retirement of an employee, the employee may elect from one or more of
the following options:
• Sell back up to fifty percent (50%) of his/her accumulated unused sick
leave at the employee's regular hourly rate of pay at retirement.
• Designate accumulated unused sick leave for CalPERS service credit
per Government Code Section 20965.
• For every employee in the Defined Class, the District shall, upon the
employee’s retirement from the District, irrevocably contribute to the
employee’s Trust account on a pre-tax basis, an amount equal in value
to 100% of the payments that would otherwise be paid to the employee
for unused Sick Leave. The employee, by written election received by
the District no later than 30 days prior to retirement, may elect to direct
any portion of the value of the accrued Sick Leave to a District
sponsored 401(a) plan, 457(b) plan up to allowable IRS plan limits
and/or apply unused Sick Leave hours to CalPERS Service Credit.
Page 233
30
Fire Union MOU 2026-2029
No employee in the Defined Class shall have the option to receive cash
for the value of the accrued Sick Leave in lieu of making contributions
to the Trust and/or 401(a), 457(b) plans or CalPERS Service Credit.
§ 4. Conversion Factor
The factor used to convert the accruals for forty (40) hour per week personnel to fifty-
six (56) hour per week personnel will be:
Vacation, sick leave, and holiday:
Work Week Basis
Vacation 40 Hour 56 Hour Conversion
Factor
1-3 years 85.72 120 1.5
4-7 years 128.57 180 1.5
8-10 years 171.43 240 1.5
11-19 years 188.58 264 1.57
20-24 years 196.58 288 1.57
25+ years 204.58 312 1.57
Holiday 140 168 1.5
Sick 120 144 1.5
(40 to 56) EXAMPLE (8-10 year employee)
Employee Benefits
Vacation = 100 hours
Holiday = 72 hours
Sick = 300 hours
472 total hours X 1.5 (factor) = 708 hours total
Note: if an employee goes from a 56 to 40 hours basis, the conversion will be the
reciprocal of 1.5 or .667
§ 5. Personal Leave
A. The employee shall be granted one (1) day paid personal leave to attend the
funeral of a close relative not in the employee’s immediate family.
B. An employee required to appear before a court for other than subpoenas due to
actions as a District employee or jury duty will receive the necessary time as paid
personal leave, providing:
1. He or she notifies his or her supervisor or Duty Chief in advance, with adequate
time remaining so that a relief may be obtained.
Page 234
31
Fire Union MOU 2026-2029
2. The employee must return to duty within a reasonable time after the
appearance.
C. Personal Leave will be charged against any time the employee has accrued, such
as sick leave, vacation, and compensatory time, at the employee’s option.
D. Employees can use up to twenty (20) hours of accrued sick leave as personal
leave. These twenty (20) hours can be used incrementally (i.e., 1 hour, ½ hour)
throughout the fiscal year. Use this time for emergency situations requiring the
employee’s attention and needs to be cleared with their supervisor when using this
time.
§ 6. Bereavement Leave
When a death occurs in the family of a full-time employee, 40-hour personnel shall be
granted up to 80 hours of bereavement leave with pay and Shift personnel shall be
granted up to 112 hours of bereavement leave with pay. A death certificate or other
acceptable evidence may be required by the City Manager or designee before leave
is allowed. Family members are defined as follows: employee’s spouse or domestic
partner, employee’s parents, employee’s grandparents, employee’s children, son-in-
law, daughter-in-law, employee’s siblings,or employee’s grandchildren, employee’s
spouse or domestic partner’s parents, employee’s spouse or domestic partner’s
grandparents, grandparents-in-law, brother-in-law, sister-in-law, employee’s spouse
or domestic partner’s children, employee’s spouse’s grandchildren, or a blood relative
residing with employee.
The City Manager or designee shall approve such bereavement leave. (References
to domestic partner refer to registered domestic partners, as defined by California
Family Code Section 297.) 40-hour personnel are eligible for up to an additional forty
(40) hours of bereavement leave in addition to the currently provided eighty (80) hours
and Shift personnel are eligible for up to an additional fifty-six (56) hours of
bereavement leave, in addition to the currently provided one hundred and twelve (112)
hours, when the bereavement leave is related to the employee’s spouse or domestic
partner, employee’s parents, employee’s children, son-in-law, daughter-in-law, or
employee’s siblings, employee’s spouse or domestic partner’s parents, employee’s
spouse or domestic partner’s children, or a blood relative residing with the employee.
The parties agree to review any usage concerns in June 2024.
§ 7. Compensatory Time
A. In lieu of overtime pay, a unit employee, at the employee’s option, may be
compensated with compensatory time off (CTO). CTO will accrue at the rate of one
and one-half hours for each overtime hour worked. An employee may accumulate
a maximum of 144 hours of CTO. Annually, any employee that wants to have the
District buy back CTO hours at the “Holiday/Vacation/Compensation Time” shall
make an irrevocable election to do so. The irrevocable election shall be submitted
in writing to the City’s Human Resources Department on or before December 15
Page 235
32
Fire Union MOU 2026-2029
and shall indicate the number of hours of CTO that the employee expects to earn
in the following calendar year that the employee wants the District to buy back This
buyback shall occur twice annually, in July (on the first pay period in July) and
December (on the first pay period in December). Regardless of the number of
hours requested to be cashed out, the most the District can cash out is the number
of hours accrued and available.
B. Compensatory time may be earned for required attendance at special meetings of
the Board of Directors and District Committees, except when such meetings are
held in lieu of a regularly scheduled meeting or when such meetings are called
and/or scheduled as part of the annual budget preparation process and annual
audit.
C. Compensatory time may also be earned for special and/or unusual work situation
not provided for in the preceding paragraphs.
§ 8. Jury Duty
Any member of District who is called or required to serve as a trial juror may be absent
from duty with District during the period of such service or while necessarily being
present in court as a result of such call. Such member on jury duty will continue to
receive normal pay, provided he or she:
A. Notifies his or her supervisor, in advance, with adequate time remaining so that
relief may be obtained.
B. Returned to duty within a reasonable time after being released with a signed
certificate of service from the court stipulating the hours of service and release
time. This certificate may be obtained by asking the court secretary or bailiff. The
employee then forwards it to his or her supervisor or Deputy Chief.
C. Pay received for service while absent from District must be turned over to District;
however, pay received while off duty may be kept by the employee.
D. All personnel called for jury duty must abide by all of the above rules and must
return to work if dismissed before the end of their regular work shift.
§9. Civil Subpoena/Criminal Subpoena
A. Civil Subpoena
When members of the District have been served a civil subpoena to appear in court
as a witness due to actions as a District employee, the following procedure shall be
followed:
1. Personnel will be paid at their regular hourly rate while they are in court. Per
Fire District Rules and Regulations such appearances shall be considered
“hours worked” for purposes of computing overtime eligibility in accordance
with applicable rules and Memorandum of Understanding.
Page 236
33
Fire Union MOU 2026-2029
2. District transportation will be provided when available. If the employee uses his
or her own transportation, he or she will be reimbursed by District at the
prevailing mileage rate.
3. If the employee is required to appear in a court that is outside the Rancho
Cucamonga Fire Protection District and this appearance requires the employee
to buy a meal and/or lodging, he or she will be reimbursed.
If an extended appearance in court is necessary where lodging and meals would be
required, authorization shall be obtained from the department head.
B. Criminal Subpoena
1. Pursuant to California Penal Code 1326 et. seq., if an employee is served with a
criminal subpoena, the employee will be paid at the regular hourly rate while in
court. Per Fire District Rules and Regulations such appearances shall be
considered “hours worked” for purposes of computing overtime eligibility in
accordance with applicable rules and Memorandum of Understanding.
2. District transportation will be provided when available. If the employee uses their
own transportation, they will be reimbursed by District at the prevailing mileage
rate.
3. If the employee is required to appear in court outside the Rancho Cucamonga
Fire Protection District and this appearance requires the employee to buy a meal,
he or she will be reimbursed. If an extended appearance in court is necessary
where lodging and meals would be required, authorization shall be obtained from
the department head.
4. A criminal subpoena need not have a court stamp affixed.
§10. Leaves of Absence without Pay
A. Upon the written request of the employee, a leave of absence may be granted for
a period not to exceed thirty (30) days by the Fire Chief, or a period not to exceed
one (1) year by the Board of Directors.
B. Failure of the employee to return to his or her employment upon the termination of
an authorized leave of absence shall constitute a separation from service of that
employee.
C. Leave of absence without pay granted by the Board shall not be construed as a
break in service or employment. During these periods, vacation, holiday, or sick
leave credits shall not accrue. An employee reinstated after a leave of absence
without pay shall receive the same step in the salary range received when he or
she began the leave of absence. Time spent on such leave without pay shall not
count toward service for increases within the salary range. For purposes of this
section, the employee's merit increase eligibility date shall be adjusted to the date
of reinstatement.
Page 237
34
Fire Union MOU 2026-2029
D. An employee on an approved leave of absence without pay may continue medical
insurance coverage by paying the full cost to District, in advance, for each month,
or portion thereof, of which he or she is absent.
§11. Association Business
The Association president, or others designated by him or her (up to a maximum of
seven representatives), shall be permitted reasonable time off without loss of pay for
the conduct of Associate business, including, but not limited to, negotiations,
processing grievances, representing employees in disciplinary matters, and meeting
with District personnel. Representatives of the Association shall be compensated for
all hours spent in actual negotiations with the District and meetings with district
personnel, whether regularly scheduled to work that day or not.
§12. Union Leave Bank
In addition to any other paid time off provided to the Association’s Board of Directors
under any other provisions of this MOU, existing rules, regulations or practices, there
is hereby created a Union Leave bank for the sole and exclusive use of the Union.
Each active member of the Union shall have 0.4615 hours of vacation leave
irrevocably deducted from his or her vacation or holiday leave accrual each biweekly
pay period. Twice each year, in January and July, the Union Executive Board shall
have the authority to amend the deduction described above. If such an amendment is
approved, the union President shall notify the Finance Director in writing of the new
deduction amount. The new deductions shall be accomplished as soon as practical.
The District will deduct the hours from vacation time first, then from accrued holiday
time. A member can notify the Finance Director by the first Monday in August of each
year if they want the time deducted from accrued holiday leave time first, then accrued
vacation leave time. Said hours shall be deposited into the Union Leave Bank. Each
pay period the Finance Director, or his or her designee, shall furnish the Union
President, or his or her designee, with an accounting of the Union Leave Bank in the
form of a Leave Hours Balance Report. The report will include that pay period’s
beginning balance, new deposits, hours used, and the remaining balance of hours.
A Union member desiring to use available Union Leave must obtain authorization from
the President of the Union, or his or her designee. The authorization must specify the
amount of time that is to be used and the business or activity that is to be used for.
Once approval is obtained, and if time is available in the Union Leave Bank, the Union
member shall designate the time used in Telestaff for the pay period as “Union Leave”
and attach a note stating who approved the use of Union Leave. The Union member
shall be paid at his or her regular rate of pay for each such time. Union Leave may
only be used in increments of one hour. If the Union member will be absent from work
on Union Leave, the member must follow the rules and procedures set forth in the
Situational Staffing Policy (1-012).
Page 238
35
Fire Union MOU 2026-2029
In the event the Union is dissolved, or the Union Leave Bank is discontinued by
agreement of the parties, any remaining balance shall be distributed as vacation time
evenly to all active employees of the Union at the time of such distribution. The
distribution of hours will occur without regard to an individual employee’s regular rate
of pay.
At any time should the District’s budget analysis indicate a need to reduce
administrative overtime programs, the use of the Union Leave Bank can be temporarily
suspended by the Fire Chief, or his or her designee. The Fire Chief will analyze the
use of administrative time at the end of each quarter, using the following gauges: i) 1st
Quarter no more than 24%; ii) 2nd Quarter no more than 47%; iii) 3rd Quarter no more
than 74%; and iv) 4th Quarter within the adopted budget. If at the end of any quarter
the respective gauge is exceeded, the District will notify the Union President in writing
of the need to temporarily suspend the use of the Union Leave bank, except for
previously approved uses. Such notification will become effective at the beginning of
the next pay period following the date of the notification. The District will analyze the
overtime expenditures every 60 days from the date of the written notification and will
determine when the temporary suspension can be removed. The temporary
suspension will automatically be removed at the beginning of the first pay period that
falls into a new fiscal year.
The District shall jointly administer the Union Leave Bank with Union, as specified
herein, without charge to the Union or its membership. The District will be provided,
on an initial basis for all current employees, and following that on an ongoing basis for
new employees, written confirmation that the Union member(s) have agreed to subject
themselves to the Union Leave Bank requirements.
§13. Natal and Adoption Pay
A. Natal and Adoption Leave with Pay
Employees are granted up to 120 hours of natal and adoption leave with pay for the
birth or adoption of a child, however, use of 120 hours does not extend any time
charged under FMLA or CFRA or additional state and federal laws. Any paid time
required beyond this initial 120 hours must be charged to sick leave, vacation,
compensatory or floating holiday time.
B. Natal and Adoption Leave without Pay
The District shall provide employees up to four months natal and adoption leave for
the birth or adoption of a child; such leave shall be pursuant to the provisions of the
California Pregnancy Disability Act ("PDA"; California Government Code section
12945), if applicable. The District's PDA policy is incorporated herein by reference.
Employees on this leave of absence without pay beyond the four-month period will be
responsible for the payment of medical, dental and optical premiums to keep the
coverage in force during the leave of absence.
Page 239
36
Fire Union MOU 2026-2029
§14. Family and Medical Leave
Unit employees may be eligible to take a leave of absence of up to twelve weeks for
certain reasons under the provisions of the federal Family and Medical Leave Act
(FMLA). The District has developed a separate policy to comply with this law. The
FMLA policy is incorporated herein by reference.
ARTICLE IV GRIEVANCE PROCEDURE
§ 1. Purpose
This article is intended to provide a fair and orderly procedure for the resolution of
employee grievances involving wages, hours and terms and conditions of
employment. A grievance is a claimed violation, misinterpretation, misapplication, or
noncompliance with existing District codes, resolutions, rules, regulations, or this
document. This grievance procedure shall not apply to disciplinary matters or to
reviews of performance evaluation reports or to discharge of probationary employees.
Disciplinary matters include all warnings, written reprimands, suspensions, reductions
in pay, demotions, dismissal or any other action which consists of a taking of property
as said term is defined by the courts in the disciplinary context
§ 2. Objectives
The grievance procedure is established to accomplish the following objectives:
A. To settle disagreements at the employee-supervisor level, informally if possible.
B. To provide an orderly procedure to handle grievances.
C. To resolve grievances as quickly as possible.
D. To correct, if possible, the cause of grievances to prevent future similar complaints.
E. To provide for a two-way system of communication by making it possible for levels
of supervision to address problems, complaints, and questions raised by
employees.
F. To reduce the number of grievances by allowing them to be expressed and thereby
adjusted and eliminated.
G. To promote harmonious relations generally among employees, their supervisor
and the administrative staff.
H. To assure fair and equitable treatment for all employees.
Page 240
37
Fire Union MOU 2026-2029
§ 3. General Provisions
A. Preparation of a grievance will be accomplished in such a manner and at a time
that will not interfere with normally required work procedures.
B. Regarding a pending grievance, no individual or entity acting on behalf of the
grievant shall contact any individual member of the Board of Directors, nor the
Board of Directors as an entity, verbally, in writing, and/or through any other means
of verbal, written or electronic communication.
C. Failure of the grievant to comply with time limitations specified in the grievance
procedure shall constitute a withdrawal of the grievance, except upon a showing
of good cause for such failure. Failure of District supervisory or administrative staff
to comply with specified time limitations shall permit the grievant to proceed to the
next step in the procedure. EXCEPTION: Notwithstanding the above, an extension
of time is permitted with the mutual consent of both parties. Mutually agreed upon
extensions of time shall be evidence in writing.
D. In the event a grievant elects to represent himself or herself or is represented by
counsel other than that provided by the employee organization, the employee
organization shall be apprised of the nature and resolution of the grievance if the
issues involved are within the scope of said organization's representation rights.
E. If an individual named in a dispute is unavailable within the time period specified
in these procedures, time limitations can be extended by mutual agreement of the
representatives of the respective parties.
F. Any period of time specified in this rule for the giving of notice or taking of any
action exclude weekends and holidays. A “day” as used in this Article shall mean
a calendar day. If the last date for action falls on a day that administrative offices
are closed, the last date for action shall be extended to the next day during which
administrative offices are opened.
§ 4. Informal Grievance Procedure
Most problems or complaints can be settled if the employee will promptly, informally
and amicably discuss them with his or her immediate supervisor. Such an initial
discussion shall precede any use of the formal grievance procedure. If the immediate
supervisor fails to reply to the employee within three (3) days, or the employee is not
satisfied with the decision, the employee may utilize the Formal Grievance Procedure.
§ 5. Formal Grievance Procedure
A. Step I
The employee and/or representative shall present the grievance, in writing and signed,
to his or her immediate supervisor within thirty (30) days of the date that cause for
grievance arises. An official grievance form must be used stating names, dates, times,
place, and nature of grievance. The employee's supervisor shall attempt to resolve
Page 241
38
Fire Union MOU 2026-2029
the grievance with the employee and shall submit his or her decision in writing to the
employee within ten (10) days after receipt of the grievance. The employee shall have
the right to appeal the decision of the supervisor to the Fire Chief.
B. Step II
1. If the grievance is not resolved to the satisfaction of the employee, the grievant
has ten (10) days following receipt of the written response from his or her
supervisor to file a written appeal to the Fire Chief or designated representative.
2. Written appeal to the Fire Chief or designated representative shall consist of
the statement of the grievance and shall include a statement by the grievant's
representative setting forth the reasons why the response of the employee's
supervisor did not satisfactorily resolve the grievance and an indication of the
action desired by the grievant.
3. After submission of the written appeal, the Fire Chief or designee shall reply
within three (3) days, in writing, to the grievant regarding the grievance. In event
of rejection, reasons for so doing will be included in the response.
4. The decision by the Fire Chief or designee shall address whether or not the
grievance of the employee is grievable pursuant to the definition set forth in §
1 above and /or is timely filed or otherwise administratively prosecuted in a
timely manner. In the event that the Fire Chief or designee determines that
the employee’s grievance is not defines as such by § 1 above and/or is not
filed in a timely manner, the Fire Chief or designee shall advise the
employee that the matter is not grievable and the grievance shall proceed
no further unless or until on application by the employee, a judgement is
entered at the trial court level, indicative of the matter being jurisdictionally
grievable pursuant to the definitions set forth in § 1 above and/or pursuant
to requirements of timeliness.
C. Step III
If the grievance is not settled in Step II, binding arbitration may be invoked in
accordance with the following:
1. The request for arbitration must be submitted with either ten (10) days of receipt
of the decision of the Fire Chief, or of expiration of time for the Fire Chief to
render a decision.
2. A “Fact Sheet” must be submitted to the arbitrator by both parties, stating the
nature of the grievance and desired action.
3. The term “arbitrator”, as used herein, shall refer to a single arbitrator.
4. A list of five (5) arbitrators shall be requested from the California State
Conciliation Service. The hearing arbitrator shall be chosen by an initial flip of
Page 242
39
Fire Union MOU 2026-2029
a coin, with the winning side, Board or grievant, having the choice of either
selecting the arbitrator or eliminating one (1) candidate. The turn shall then
revert to the other side, who then can exercise the same option. This procedure
continues until either an arbitrator is agreed upon or there is only one (1)
candidate remaining.
5. The arbitrator so selected shall hold a hearing at a time and place convenient
to the parties involved. Statements of position may be made by the parties, and
witness may be called.
6. The location and time of the hearing shall be mutually agreed upon by both
parties. If an agreement cannot be achieved, each party will submit their
location and time to be drawn by chance.
7. All expenses which may be involved in the arbitration proceedings shall be
borne by the parties equally; however, expenses relating to the calling of
witnesses or the obtaining depositions or any other similar expenses
associated with such proceedings shall be borne by the party at whose request
such witnesses, or depositions are required.
8. Legal counsel may be obtained by either party if they so wish. Expenses for
legal counsel shall be borne by the party obtaining such counsel.
9. Failure on the part of the District’s representative or grievant/grievant’s
representative to appear in any case before an arbitrator, without good and
sufficient cause, shall result in forfeiture of the case and responsibility for
payment of all costs of arbitration borne by the party failing to appear.
10. The decision of the arbitrator shall be final and binding upon District and
appellant.
ARTICLE V DISCIPLINE
District and Union have met and conferred and adopted a disciplinary procedure which is
hereby incorporated by reference as though set forth in full.
ARTICLE VI SAFETY
§ 1. Compliance
District and employees in Association shall conform to and comply with all health,
safety, and sanitation requirements imposed by District, state or federal law or
regulations adopted under state or federal law.
§ 2. No Discrimination
No employee shall be in any way discriminated against as a result of reporting any
condition believed to be a violation of 1 of this Article V.
Page 243
40
Fire Union MOU 2026-2029
§ 3. Safety Equipment
Should the employment duties of an employee in the unit, in the estimation of OSHA,
require use of any equipment or gear to ensure the safety of the employee or others,
District agrees to furnish such equipment or gear.
§ 4. Employee Responsibility
In the course of performing their normally assigned work, employees will be alert to
observe unsafe practices, equipment, and conditions; as well as environmental
conditions in their immediate area which represent health hazards and will report such
conditions to their immediate supervisor. All employees shall make certain that all
power machinery is equipped with safety devices properly installed and in working
condition and that co-workers use utmost care in the handling of tools and equipment.
Employees shall report all accidents immediately to their immediate supervisors.
Reports shall be submitted on forms provided by District.
§ 5. Minimum Staffing
The District shall maintain a minimum staffing level. Staffing of companies and units
with 35 personnel shall consist of the following:
A. Eight-three (3) person paramedic engine companies, consisting of 1 captain, 1
Engineer and 1 Firefighter with any one rank being a certified paramedic.
B. Two four (4) person paramedic truck companies, consisting of 1 Captain, 1
Engineer and 2 Firefighters with any one rank being a certified paramedic.
C. One (1) Captain Specialist
D. One Two (2) person paramedic squad consisting of 2 Firefighters with any one
rank being a certified paramedic.
The District shall maintain a minimum staffing of 2 training division positions consisting
of the following:
A. Two (2) Training Captains
The District shall maintain a minimum staffing of 1 COAST (Community Outreach And
Support Team) member. This position is not rank specific and can be at the rank of
Firefighter, Engineer, or Captain.
Any reduction in these levels must be agreed upon through the meet and confer
process.
§ 6. Smoking Policy
Employees in Union have agreed to accept and abide by the District “Smoking Policy,”
as written and approved by the Chief.
Page 244
41
Fire Union MOU 2026-2029
§ 7. Weather Related Mandatory Recall
The definition of the High Wind Warning, Red Flag Warning and Flash Flood Warning
shall be made by the Fire Chief or his/her designee as follows:
A. High Wind Warning: winds are sustained at 40 mph or more, and/or gusts are
present at 58 mph or more and are expected in less than one day (24 hours).
B. Red Flag Warning: winds are sustained at 25 mph or more and relative humidity
is less than 15%, with conditions persisting more than six (6) hours and expected
in less than one day (24 hours). This can also be released without the wind
component for weather that is less than 10% relative humidity for longer than 10
hours.
C. Flash Flood Warning
Rain is sustained at 1/2” an hour, for longer than 1 hour, or ¼” per hour, for longer
than 4 hours.
When a warning is determined, the duty Battalion Chief shall have the authority to
staff additional apparatus in conjunction with consultation from the Deputy of Fire
Chief.
Apparatus shall be utilized as best determined by the duty Battalion Chief or his or
her designee.
Staffing procedures shall be as follows:
1. If time permits, the on-duty Battalion Chief may contact the fire stations to solicit
volunteers for the staffing of units as needed.
2. If no volunteers are available or additional personnel are needed, the on-duty
Battalion Chief shall utilize the force hire list in Telestaff to recall personnel as
staffing levels dictate. For additional staffing procedures, refer to Situational
Staffing and Overtime Tracking Policy #1-012.
3. The on-duty Battalion Chief may hold off-going personnel until the individuals
on the force hire list are contacted and arrive at their scheduled assignment.
Once relieved, the individuals held over shall be released from their
assignments.
4. All personnel who are assigned for these circumstances shall remain in their
assigned position until the Battalion Chief or designee dictates that the potential
threat has subsided or are relieved by personnel for the next operational period.
5. The overtime rate and time frames shall be paid per Section 3 D in the MOU.
Page 245
42
Fire Union MOU 2026-2029
ARTICLE VII MANAGEMENT RIGHTS
§ 1. Scope of Rights
It is understood and agreed that District possesses the sole right and authority to
operate and direct the employees of District in all aspects, except as modified in this
Memorandum of Understanding. These rights include, but are not limited to:
A. The right to determine its mission, policies, and standards of service to be provided
to the public;
B. To plan, direct, control, and determine the operations or services to be conducted
by employees of the District;
C. To determine the methods, means, and number of personnel needed to carry out
District’s mission;
D. To direct the working forces;
E. To hire, assign, or transfer employees within District;
F. To promote, suspend, discipline, or discharge employees;
G. To layoff or relieve employees due to lack of work or funds or for other legitimate
reasons. (any provision within this MOU, City rules and regulations or any other
policy or procedure promulgated by the City or any Department of the City which
prohibits the imposition of layoffs, is deemed null and void);
H. To make, publish, and enforce rules and regulations;
I. To introduce new or improved methods, equipment, or facilities;
J. To contract out for goods and services;
K. To take any and all actions as may be necessary to carry out the mission of District
in situations of civil emergency as may be declared by the Board of Directors or
Fire Chief;
L. To schedule and assign work;
M. To establish work and productivity standards.
§ 1. Emergency Conditions
If in the sole discretion of the Board of Directors or Fire Chief, it is determined that
extreme civil emergency conditions exist, including, but not limited to, riots, civil
disorders, earthquakes, floods, or other similar catastrophes, the provisions of this
Page 246
43
Fire Union MOU 2026-2029
MOU may be suspended during the time of the declared emergency, provided that
wage rates and monetary fringe benefits shall not be suspended.
ARTICLE VIII EMPLOYEE RIGHTS
§1. Scope of Rights
All employees shall have the following rights which may be exercised in accordance with
State Law, applicable ordinances, rules and regulations:
A. To The right to form, join and participate in the activities of employee
organizations of their own choosing for the purpose of representation on all
matters of employer-employee relations.
B. The right to be free from interference, intimidation, restraint, coercion,
discrimination, or reprisal on the part of an appointing authority, supervisor, other
employees, or employee organization as a result of their exercise of rights granted
in this Article.
The provisions of Section 3500 et seq. of the Government Code are hereby incorporated
as such provisions may apply to employees within the Fire Union Local 2274.
§2. New Employee Orientation
The Fire District shall provide thirty (30) minutes at a mutually agreeable time during the
employee onboarding process for Union representative to meet with a new Union covered
employee and present the benefits of being a member of the Union. Onboarding of new
employees occurs during the first working day at the start of a new pay period up to 26
times per year. The Fire District will provide a calendar before the start of a new year. A
Union representative will have 30 minutes of uninterrupted time to meet with the new
Union covered employee.
Prior to the meeting, or in no case later than the meeting time, the Fire District will provide
the designated Union representatives with all available information about the employees
as required under AB 119 within 30 days of the employees start date and the District will
provide the required information on all Union covered employees again as required under
AB 119 at least three (3) times per year.
ARTICLE VIII MAINTENANCE OF BENEFITS
All wages, hours and terms and conditions of employment specifically provided for in this
memorandum of understanding, shall remain in full force and effect during the term of the
MOU, unless modified pursuant to written agreement of the parties.
ARTICLE IX APPROVAL BY THE BOARD OF DIRECTORS
This MOU is subject to approval by the Board of Directors of the District. The parties hereto
agree to perform whatever acts are necessary both jointly and separately to urge the Board
to approve and enforce this MOU in its entirety. Following approval of this MOU by the Board,
Page 247
44
Fire Union MOU 2026-2029
its terms and conditions shall be implemented by appropriate ordinance, resolution, or other
lawful action.
ARTICLE X PROVISIONS OF LAW
It is understood and agreed that this MOU and employees are subject to all current and future
applicable Federal and State laws and regulations and the current provisions of District law.
If any part or provisions of this MOU is in conflict or inconsistent with such applicable
provisions of those Federal, State, or District enactments or is otherwise held to be invalid or
unenforceable by any court of competent jurisdiction, such part or provision shall be
suspended and superseded by such applicable law or regulations, and the remainder of this
MOU shall not be affected thereby. If any substantive part or provision of this MOU is
suspended or superseded, the parties agree to re-open negotiations regarding the
suspended or superseded part or provisions with the understanding that the total
compensation to employees under this MOU shall not be reduced or increased as a result of
this Article.
District and Association recognize that under this MOU and in personnel matters not covered
in this contract, the current District Personnel Rules as amended and effective shall apply.
The Personnel Rules applicable to the Association shall not be changed for the duration of
this Agreement.
ARTICLE XI TERM
The term of this MOU shall run from July 1, 2026, through and including 11:59 p.m. on June
30, 2029. In the event either party wishes to negotiate a successor MOU, the parties agree
that informal discussions and data sharing may commence on or about July 1, 2028, with
formal negotiations starting after the completion of the salary survey as outlined in Article II
of this MOU.
Page 248
45
Fire Union MOU 2026-2029
Union District
_________________________________ _______________________________
Dated Dated
_________________________________ _______________________________
Daniel Navarrette Elisa C. Cox
President City Manager
________________________________
Peter Castro
Deputy City Manager
________________________________
Robert Neiuber
Human Resources Director
Page 249
DATE:April 15, 2026
TO:President and Members of the Board of Directors
FROM:Elisa C. Cox, City Manager
INITIATED BY:Julie A. Sowles, Deputy City Manager
Robert Neiuber, Human Resources Director
Emily Nielsen, Senior Human Resources Business Partner
SUBJECT:Consideration to Adopt a Resolution Approving a Memorandum of
Understanding between the Rancho Cucamonga Fire Protection District
and the Fire Management Employees’ Bargaining Group. (RESOLUTION
NO. FD 2026-002) (FIRE)
RECOMMENDATION:
Staff recommends the Fire Board adopt the attached resolution approving a three-year
memorandum of understanding between the Rancho Cucamonga Fire Protection District and the
Fire Management Employees’ Bargaining Group.
BACKGROUND:
The Fire Board previously approved a three-year memorandum of understanding between the
Rancho Cucamonga Fire Protection District (District) and the Fire Management Employees’
Bargaining Group (Fire MEG) effective July 1, 2023, to June 30, 2026.
In February 2026, the District and the Fire MEG began negotiations to the MOU. After meeting
and conferring in good faith, the District and the Fire MEG came to a tentative agreement.
ANALYSIS:
The parties agreed to a three-year memorandum of understanding and agreed to:
3% cost of living adjustment (COLA) effective the first full pay period in July 2026, a 3%
COLA effective the first full pay period in July 2027, and a 3% COLA effective the first full
pay period in July 2028.
A salary scale adjustment to the Fire Chief, Deputy Fire Chief, and Fire Battalion Chief
salary scales equivalent to 5% the first full pay period in January 2027 and 5% the first full
pay period in January 2028. This shall be accomplished by adding an additional step then
sliding the scale and eliminating the current first step rate. All employees will remain at
their current step realizing a 5% increase.
2% equity adjustment for Fire Chief effective the first full pay period in January 2027,
followed by a 2% equity adjustment effective the first full pay period in January 2028, and
a 5% equity adjustment effective the first full pay period in January 2029.
2% equity adjustment for Fire Deputy Chief effective the first full pay period in January
2027, followed by a 2% equity adjustment effective the first full pay period in January 2028,
and a 2% equity adjustment effective the first full pay period in January 2029.
Page 250
Page 2
3
4
2
4
2% equity adjustment for Fire Battalion Chief effective the first full pay period in January
2029.
3% equity adjustment for Fire Business Manager effective the first full pay period in
January 2027, followed by a 3% equity adjustment effective the first full pay period in
January 2028, and a 3% equity adjustment effective the first full pay period in January
2029.
Update Bachelors/Fire Officer educational incentive to $350 the first full pay period in July
2026, $375 the first full pay period in July 2027, and $400 the first full pay period in July
2028.
Update Masters/Chief Officer educational incentive to $550 the first full pay period in July
2026, $575 the first full pay period in July 2027, and $600 the first full pay period in July
2028.
Increase Uniform Allowance to $2,250 annually to be paid on the first full pay period of the
fiscal year.
For an employee being promoted to Fire Deputy Chief, an employee’s previous base rate
of pay, including the FLSA Premium, will be considered to determine their new salary step
in the higher classification.
For employees regularly assigned a 40-hour assignment that may perform suppression
work as assigned to a 56-hour assignment, all hours worked in the suppression capacity
(56-hour assignment) outside of their normally scheduled 40-hour classification work
schedule, shall be paid as overtime (at time and one-half) at the 56-hour rate.
Added language on Mutual Aid Fire and Disaster Response compensation.
Remove the automatic cash out of Compensatory Time and adjust the buy back for
Compensatory Time to be paid to employees on a pay period with their regularly
scheduled check.
Adjust the buy back for Holiday Time to be paid to employees on a pay period with their
regularly scheduled check.
Adjust the buy back for Vacation to be paid to employees on a pay period with their
regularly scheduled check.
Add Addendum A language, regarding Fire Business Manager, from previous MOU.
Add previously approved Side Letter language on IAFF Medical Expense Reimbursement
Plan and Senior Fire Deputy Chief.
Update and remove old MOU language.
Staff recommends the Fire Board adopt the attached resolution approving a three-year MOU
between the District and the Fire MEG. Upon approval of this agreement by the Fire Board, the
MOU would be effective July 1, 2026.
FISCAL IMPACT:
The negotiated three-year MOU has an estimated cost of $1,271,300.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
This item addresses the City Council’s core value of the relentless pursuit of improvement.
ATTACHMENTS:
Attachment 1 – Resolution and Fire Management Employees’ Bargaining Group Memorandum
of Understanding
Page 251
RESOLUTION NO. FD2026-XXX
A RESOLUTION OF THE BOARD OF DIRECTORS OF THE
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT,
RANCHO CUCAMONGA, CALIFORNIA, APPROVING A
MEMORANDUM OF UNDERSTANDING BETWEEN THE
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT AND
THE FIRE MANAGEMENT EMPLOYEES’ BARGAINING
GROUP
WHEREAS, representatives of the Rancho Cucamonga Fire Protection District and the
Fire Management Employees’ Bargaining Group have met and conferred pursuant to the
provisions of the Meyers-Milias-Brown Act (California Government Code §3500, et seq.) with
regard to terms and conditions of employment; and
WHEREAS, representatives of the Rancho Cucamonga Fire Protection District and the
Fire Management Employees’ Bargaining Group have agreed upon and presented to this Fire
Board a three-year Memorandum of Understanding effective July 1, 2026 to June 30, 2029; and
WHEREAS, the Fire Board of the Rancho Cucamonga Fire Protection District has
previously adopted salary resolutions establishing salary ranges, benefits, and other terms of
employment for employees of the Rancho Cucamonga Fire Protection District; and
WHEREAS, the Fire Board of the Rancho Cucamonga Fire Protection District recognizes
that it is necessary from time to time to amend the salary resolution to accommodate changes in
position titles, classifications salary ranges, benefits, and other terms of employment; and
NOW, THEREFORE, THE FIRE BOARD OF THE RANCHO CUCAMONGA FIRE
PROTECTION DISTRICT HEREBY RESOLVES that said Memorandum of Understanding with
the Fire Management Employees’ Bargaining Group is hereby approved and the City Manager is
hereby authorized to sign said Memorandum of Understanding (Exhibit A) on behalf of the Rancho
Cucamonga Fire Protection District, and the City Clerk to attest thereto.
PASSED, APPROVED, AND ADOPTED this ______ day of ___________, 2026.
ATTACHMENT 1
Page 252
1
Fire MEG MOU 2026-2029
MEMORANDUM OF UNDERSTANDING
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT
AND
RANCHO CUCAMONGA FIRE PROTECTION DISTRICT
FIRE MANAGEMENT EMPLOYEES’ BARGAINING GROUP
2026-2029
Exhibit A
Page 253
2
Fire MEG MOU 2026-2029
Contents
PREAMBLE ................................................................................................................................................ 5
ARTICLE I RECOGNITION ...................................................................................................................... 5
ARTICLE II COMPENSATION ................................................................................................................ 5
§ 1. Salary Ranges .............................................................................................................................. 5
§ 2. Salary Plan .................................................................................................................................... 8
A. Salary Ranges ............................................................................................................................ 8
1. Salary on appointment ................................................................................................................... 8
2. Merit Salary Adjustments .............................................................................................................. 8
3. Salary on Promotion ...................................................................................................................... 9
4. Salary on Demotion ..................................................................................................................... 10
5. Salary on Transfer ........................................................................................................................ 10
6. Salary on Position Reclassification............................................................................................ 10
7. Salary on Re-Employment .......................................................................................................... 11
8. Salary on Rehire ........................................................................................................................... 11
9. Acting Pay ..................................................................................................................................... 11
10. Salary on Change in Range Assignment .............................................................................. 11
11. Training Officer Assignment Pay ........................................................................................... 11
12. Bilingual Compensation ........................................................................................................... 12
B. Deferred Compensation .......................................................................................................... 12
C. Voluntary Employee Benefit Association (VEBA) ............................................................... 12
D. IAFF Medical Expense Reimbursement Plan ...................................................................... 12
§ 3. Work Periods and Overtime .................................................................................................. 15
A. Work Periods ............................................................................................................................. 15
B. Work Shifts ................................................................................................................................ 15
C. Flex Time ................................................................................................................................... 15
D. 4/10 Schedule ........................................................................................................................... 16
E. Overtime Pay ............................................................................................................................ 16
F. Call Back ........................................................................................................................................ 18
§ 4. Uniform Allowance ................................................................................................................... 18
§ 5. Employee Group Insurance .................................................................................................. 18
A. Health Insurance ..................................................................................................................... 18
B. Dental Insurance ..................................................................................................................... 19
Page 254
3
Fire MEG MOU 2026-2029
C. Vision Insurance...................................................................................................................... 19
D. Life Insurance .......................................................................................................................... 19
§ 6. Education Incentive ................................................................................................................. 19
§ 7. Retirement Plan ......................................................................................................................... 20
A. Benefits: Safety Members ....................................................................................................... 20
B. Benefits: Miscellaneous Members ......................................................................................... 22
§ 8. Work Related Injuries .............................................................................................................. 24
§ 9. Carpooling .................................................................................................................................. 25
§ 10. IRS 125 Plan ........................................................................................................................... 25
ARTICLE III LEAVES .............................................................................................................................. 25
§ 1. Holidays ....................................................................................................................................... 25
§ 2. Holiday Facility Closure ......................................................................................................... 27
§ 3. Vacation Leave .......................................................................................................................... 28
§ 4. Sick Leave ................................................................................................................................... 29
§ 5. Conversion Factor ................................................................................................................... 32
§ 6. Personal Leave .......................................................................................................................... 33
§ 7. Bereavement Leave ................................................................................................................. 33
§ 8. Compensatory Time ................................................................................................................ 34
§ 9. Administrative Leave .............................................................................................................. 34
§ 10. Jury Duty ................................................................................................................................. 35
§ 11. Civil Subpoena/Criminal Subpoena ............................................................................... 35
A. Civil Subpoena .......................................................................................................................... 35
B. Criminal Subpoena ................................................................................................................... 36
§ 12. Leaves of Absence without Pay ...................................................................................... 36
§ 13. Natal and Adoption Pay...................................................................................................... 36
A. Natal and Adoption Leave with Pay ...................................................................................... 36
B. Natal and Adoption Leave without Pay ................................................................................. 37
ARTICLE IV GRIEVANCE PROCEDURE ........................................................................................... 37
§ 1. Purpose ........................................................................................................................................ 37
§ 2. Objectives ................................................................................................................................... 37
§ 3. General Provisions .................................................................................................................. 38
§ 4. Informal Grievance Procedure ............................................................................................. 38
§ 5. Formal Grievance Procedure ............................................................................................... 39
Page 255
4
Fire MEG MOU 2026-2029
A. Step I .......................................................................................................................................... 39
B. Step II ......................................................................................................................................... 39
C. Step III ........................................................................................................................................ 39
ARTICLE V DISCIPLINE ........................................................................................................................ 42
ARTICLE VI SAFETY ............................................................................................................................. 42
§ 1. Compliance ................................................................................................................................. 42
§ 2. No Discrimination ..................................................................................................................... 42
§ 3. Safety Equipment ..................................................................................................................... 42
§ 4. Employee Responsibility ....................................................................................................... 42
§ 5. Smoking Policy ......................................................................................................................... 43
ARTICLE VII MANAGEMENT RIGHTS ............................................................................................... 43
§ 1. Scope of Rights ......................................................................................................................... 43
§ 2. Emergency Conditions ........................................................................................................... 44
ARTICLE VIII EMPLOYEE RIGHTS ..................................................................................................... 44
ARTICLE IX MAINTENANCE OF BENEFITS .................................................................................... 44
ARTICLE X APPROVAL BY THE BOARD OF DIRECTORS ......................................................... 44
ARTICLE XI PROVISIONS OF LAW .................................................................................................... 44
ARTICLE XII TERM ................................................................................................................................. 45
ARTICLE XIII NEGOTIATION OF SUCCESSOR MOU .................................................................... 45
Page 256
5
Fire MEG MOU 2026-2029
PREAMBLE
This Memorandum of Understanding (“MOU” hereinafter) is made and entered into by and
between the Rancho Cucamonga Fire Protection District (“District” hereinafter), and the
Rancho Cucamonga Fire Protection District Fire Management Employees Bargaining Group
(“Fire MEG” hereinafter). The terms and conditions contained in this MOU are applicable to
all full-time employees within this unit and contain the complete results of negotiations
concerning wages, hours and other terms and conditions of employment for said employees
represented herein.
ARTICLE I RECOGNITION
A. Pursuant to the provisions of existing rules and regulations and applicable State law,
District hereby acknowledges Fire MEG as the exclusive recognized employee
organization for the representation unit, which includes all management employees of
District, who are employed on a full-time basis. The classes represented include Fire
Chief, Senior Fire Deputy Chief, Fire Deputy Chief, Fire Battalion Chief, Fire Marshal, and
Fire Business Manager.
B. Fire MEG represents the classification of Fire Chief. However, Fire Chief is an at-will
position, not subject to Article IV or V of this MOU or the District’s Personnel Rules. At-
will positions may be terminated at any time with or without cause or notice at the will of
the City Manager or Rancho Cucamonga Fire Protection District in its sole discretion and
without any right due process or appeal right. Furthermore, the Fire Chief is precluded
from acting as a Fire MEG representative or being a member of the Fire MEG Board.
ARTICLE II COMPENSATION
§ 1. Salary Ranges
A. Cost of Living Adjustment- All bargaining unit members shall receive a cost-of-living
adjustment according to the following schedule:
3% cost of living adjustment effective the first full pay period in July2026
3% cost of living adjustment effective the first full pay period in July2027
3% cost of living adjustment effective the first full pay period in July2028.
B. Equity Adjustment – Bargaining unit members shall receive equity adjustments
according to the following schedule:
Fire Chief 2% equity adjustment effective the first full pay period in January 2027
2% equity adjustment effective the first full pay period in January 2028
2% equity adjustment effective the first full pay period in January 2029
Deputy Chief 2% equity adjustment effective the first full pay period in January 2027
2% equity adjustment effective the first full pay period in January 2028
2% equity adjustment effective the first full pay period in January 2029
Battalion Chief 2% equity adjustment effective the first full pay period in January 2029
Page 257
6
Fire MEG MOU 2026-2029
Fire Business 3% equity adjustment effective the first full pay period in January 2027
Manager 3% equity adjustment effective the first full pay period in January 2028
3% equity adjustment effective the first full pay period in January 2029
If the Finance Department is unable to process the equity adjustments for the first full pay
period in January due to end of the calendar year workload constraints, they will process
the equity adjustments and provide them by the second full pay period in January.
C. Survey Cities: Fire MEG and District agree that the survey cities shall be the cities of West
Covina, Corona, Ontario, Riverside, Pasadena and Chino Valley Fire District. A survey of
the identified labor market cities will be completed, reviewed by the Fire MEG and District,
and used as the comparison basis for any negotiations regarding market equity
adjustment and cost of living adjustment. The survey will be completed and available for
review by District and Union no later than December 1 of the year prior to MOU expiration
unless mutually agreed otherwise by the parties. Survey data will be those compensation
amounts known and in effect as of the December 1 survey date. In the event a survey
agency has a MOU that extends beyond the end of the fiscal year during which the survey
is performed, the survey elements known and scheduled to be in force as of the following
July will also be surveyed and included in the total compensation survey by the December
1 date.
D. Survey Elements:
1. Top step base pay for Fire Chief, Deputy Fire Chief, and Battalion Chief. Fire
Marshall Pay shall not be surveyed, but figured at 7.26% above each Battalion
Chief step. Senior Fire Deputy Chief shall not be surveyed, but figured at 5% above
each Deputy Chief step;
2. Agency pick-up of member contributions to the Public Employees’ Retirement
System (“PERS”); employer contribution to PERS, net of any employee cost
sharing;
3. Uniform Pay;
4. Employer Contribution to Deferred Compensation;
5. Maximum employer contribution to Voluntary Employee Benefit Association
(VEBA). For the purposes of the survey, this benefit will be reflected as a fringe
benefit under MSA;
6. Maximum employer contribution to medical, dental, vision and long-term disability
plans for new employees; and
7. Any other incentive or premium that 50% or more of the individuals given in a
classification at an agency are eligible to receive, if it is also provided by more than
50% of the survey agencies, exclusive to the District.
Page 258
7
Fire MEG MOU 2026-2029
An individual is “eligible to receive” an incentive or premium if that individual can
receive the item upon satisfaction of specified conditions (if any), without limits as
to the number of individuals who can receive the incentive. For example, if a
specialized training incentive is available to each individual who achieves the
specific technical qualifications, the individual is “eligible to receive” that incentive
even if he or she has not yet attained the technical certification that is required to
actually receive it.
Conversely, if a department offers a premium that requires training but only grants
that premium to a limited number of individuals or only to individuals in a certain
limited number of assignments, the number of individuals above the limit are not
eligible to receive the premium. In those instances, the stipends may be reviewed
and discussed on an individual basis.
E. Survey Procedures and Users: Any survey element that is expressed as a percent of salary
will be converted to a dollar amount using the top step base pay for the classification and
agency involved. Multi-tiered survey elements involving medical benefits or other health
and welfare benefits will be surveyed based on the compensation provided to new
employees for that element. If applicable, other multi-tiered incentives will be surveyed at
the highest amount of incentive pay obtainable, so long as the thresholds in Item C.5 are
met. For comparison purposes in determining a market average, the high and low (of
those that receive any given benefit) will be dropped for each salary element, except base
salary, where all survey agencies will be used. After dropping the high and low agency,
the mean average for the applicable survey element will be calculated. The resulting
average numbers for each survey element will be added together to determine a
cumulative average total compensation.
The results may be used for comparison purposes in negotiations involving future
compensation adjustments. There is no obligation to implement and salary element or to
make any compensation adjustment based on the survey results and the parties
acknowledge that other factors, including revenue, staffing, PERS contributions and other
post-employment benefit (“OPEB”) costs play a significant factor in the ability of the
District to implement any survey element.
Survey Example:
1. Look at a particular benefit at the maximum level achievable (in this example
highlighted in yellow for each city):
Chino Valley Fire District 7%
City of West Covina Benefit X 3% or 5%
City of Riverside Benefit X 5%; 10% or 15%
City of Pasadena Benefit X 3% or 6%
City of Ontario N/A
City of Corona Benefit X 2%
Page 259
8
Fire MEG MOU 2026-2029
2. Drop high (Riverside 15%) and low (Corona 2%) from among the five agencies
that offer the benefit.
3. Average remaining three cities [(W.C 5% + Pasadena 6% + CVFD 7%) / 3 = 6%].
4. Thus, Benefit X for market comparison purposes is assumed to be 6%.
§ 2. Salary Plan
A. Salary Ranges
Effective the first full pay period in August 2019, “A” step salaries in the salary
schedule, for all ranks, will be removed. The salary steps will be reorganized, where
step B step becomes the new step A, step C becomes the new step B, etc., G step
will drop off from the salary range for Fire Chief and Fire Deputy Chief positions and
F step will drop off from the salary range for Fire Battalion and Fire Marshal. No
changes to the employees pay rates will result from these changes.
The base salary for Fire Chief, Deputy Fire Chief consists of ranges having six (6)
steps, labeled A through F, with approximately five percent (5%) between each step.
The base salary for Battalion Chief and Fire Marshall consists of ranges having five
(5) steps, labeled A through E, with approximately five percent (5%) between each
step. The salary for Fire Marshal is set at 7.26% above the 40 hour a week Fire
battalion Chief.
The District will provide a salary scale adjustment to the Fire Chief, Deputy Chief, and
Battalion Chief salary scales equivalent to 5% the first full pay period in January 2027
and 5% the first full pay period in January 2028. This shall be accomplished by adding
an additional step then sliding the scale and eliminating the current first step rate. All
employees will remain at their current step realizing a 5% increase.
Placement within the range shall be in accordance with the following:
1. Salary on appointment
New employees shall be compensated at Step “A” of the salary range to which
their class is allocated. If unusual recruitment difficulties are encountered or a
candidate is exceptionally well qualified, appointment at a higher step in the salary
range may be authorized by the Fire Chief.
2. Merit Salary Adjustments
Advancement within a salary range shall not be automatic, but shall be based upon
job performance and granted only on the recommendation of the employee’s
supervisor and approval of the Fire Chief. Employees shall be considered for merit
salary increases in accordance with the following:
a. Employees who are placed at Step A upon original employment, reinstatement,
or promotion are eligible for a merit salary review after six (6) months of service.
Page 260
9
Fire MEG MOU 2026-2029
Subsequent merit salary review dates shall fall upon the completion of twelve
(12) month service intervals.
b. Employees who are placed at Step B or above upon original employment,
reinstatement, or promotion shall be eligible for a merit salary review after six
months of service. Subsequent review dates shall fall upon the completion of
twelve (12) month service intervals.
c. The granting of an official leave of absence of more than thirty (30) continuous
calendar days, other than military leave, shall cause the employee’s merit
salary review date to be extended the number of calendar days he or she was
on leave.
d. If, in the supervisor’s judgement, the employee’s performance does not justify
a salary increase on the review date, the employee shall be reevaluated before
the expiration of six (6) months dating from the employee’s review date. If the
period of postponement exceeds three (3) months and the employee receives
a salary increase, the employee shall be assigned a new review date based on
the date the increase was granted.
e. Authorized salary step increases shall become effective at the beginning of the
pay period nearest the employee’s review date.
f. Should an employee’s review date be overlooked, and upon discovery of the
error, the employee is recommended for a salary increase, the employee shall
receive a supplemental payment compensating him or her for the additional he
or she would have received had the increase been granted at the appropriate
time.
g. The normal merit salary increase shall be one (1) step granted in accordance
with the preceding. However, to reward outstanding achievement and
performance, the Fire Chief may grant one (1) additional step increase not to
exceed one (1) step in any given six (6) month period.
h. In order to address a situation where in application of this section would result
in the inequitable treatment of employee and upon the recommendation of the
Fire Chief and approval of the Board, an employee may be placed at any step
in the salary range for his or her class.
3. Salary on Promotion
An employee, who is promoted to a position in a class with a higher salary range
than the class in which he or she formerly occupied a position, shall receive the
nearest higher monthly salary in the higher salary range that would constitute a
minimum five percent (5%) salary increase over his or her base salary rate,
provided that no employee may receive a rate in excess of the top step of the
Page 261
10
Fire MEG MOU 2026-2029
promotional class. If the promotion occurs within sixty (60) days of a scheduled
merit salary review date, the employee shall receive the merit increase (if
otherwise entitled to it) and the promotional increase concurrently. The employee
shall be given a new merit salary review date for purposes of future salary step
advancement. The new date shall be based upon the effective date of promotion.
a. Promotion to Deputy Fire Chief - Base salary compensation for employees
promoting to Deputy Fire Chief shall be established at the applicable salary
step that will result in a one-step increase of at least 5% or the first step of the
higher salary range, whichever is greater. The step placement will consider the
employee’s previous base rate of pay, including the FLSA Premium.
4. Salary on Demotion
An employee who is demoted to a position in a class with a lower salary range
shall receive a new merit salary review date based upon the effective date of the
demotion and receive a salary in accordance with the following:
a. Disciplinary demotion – any designated salary step in the lower salary range
which will result in the employee’s receiving at least a five (5) percent reduction
in pay.
b. Non-disciplinary demotion – that salary step he or she would have received in
the lower class if his or her services had been continuous in said lower class.
5. Salary on Transfer
An employee who is transferred from one position to another in the same class or
to another position in a similar class having the same salary range shall receive
the same step in the salary range previously received ad the merit salary review
date shall not change.
6. Salary on Position Reclassification
When an employee’s position is reclassified and the employee is appointed to the
position, salary shall be determined as follows:
a. If the position is reclassified to a class with a higher salary range than the
former class, salary and merit salary review date shall be set in the same
manner as if he or she had been promoted.
b. If the salary of the employee is the same or less than the maximum of the salary
range of the new class and the salary range of the new class is the same as
the previous class, the salary and merit salary review date will not change.
c. If the salary of the employee is greater than the maximum of the range of the
new class, the salary of the employee shall be designated as a “Y-rate” and
Page 262
11
Fire MEG MOU 2026-2029
shall not change during continuous regular service until the maximum of the
salary range to which the class is assigned exceeds the salary of the employee.
7. Salary on Re-Employment
An employee recalled after a layoff shall receive the same salary step in the range
of the class which he or she was receiving upon layoff.
8. Salary on Rehire
Upon rehire, an employee shall be placed at such salary step as may be
recommended by the Supervisor and approved by the Fire Chief. The employee’s
merit salary review date shall be based on the date of rehire.
9. Acting Pay
Acting pay shall be one (1) step, approximately five percent (5%), above the
affected employee’s base salary rate. To receive acting pay the employee must:
a. Be formally assigned only doing the duties appropriate to the higher class.
b. Work in the higher class at least fifteen (15) consecutive workdays, five (5)
shifts for employees working twenty-four (24) hour shifts. Acting pay will be
paid beginning with the sixteenth (16th) consecutive day worked in an acting
capacity, sixth (6th) shift for employees working twenty-four (24) hour shifts.
c. In any instance where it is reasonably anticipated at the commencement of the
acting assignment that the assignment is likely to extend beyond fifteen (15)
consecutive workdays or five (5) shifts, the described five percent (5%) acting
pay shall commence being earned from the first day/shift of the acting
assignment.
10. Salary on Change in Range Assignment
When a class is reassigned to either a higher or lower salary range by the Board,
the salary of each incumbent in such a class on the date the reassignment is
effective shall be adjusted to the step her or she was receiving in the former range.
11. Training Officer Assignment Pay
The Battalion Chief assigned to a 40-hour schedule as the Department Training
Officer or a special assignment shall receive additional compensation (stipend)
based on the step the employee is currently earning. The compensation (stipend)
shall be in addition to the regular compensation paid to the employee. Effective
the first full pay period in July 2023, the stipend shall be 11%.
Page 263
12
Fire MEG MOU 2026-2029
12. Bilingual Compensation
Bargaining Unit members who qualify for bilingual pay shall be compensated at
the rate of seventy-five dollars ($75.00) per month. Employees must pass an
examination demonstrating their proficiency in the Spanish, Chinese or Korean
languages.
B. Deferred Compensation
The District contributes a percentage of monthly base salary into the 401a plan. The
District-paid contributions are as follows:
Fire Chief 8%
Senior Fire Deputy Chief and Deputy
Fire Chief
6%
Battalion Chief, Fire Marshal, and Fire
Business Manager
4%
C. Voluntary Employee Benefit Association (VEBA)
The City has established a Voluntary Employee Benefit Association (VEBA) through
the California Government Voluntary Employee Benefit Association to assist
employees with planning for future health care expenses. Represented employees
shall be eligible to participate in the plan according to a schedule to be established as
an addendum to this MOU.
Contributions to the Plan shall be made as District contributions through a salary
reduction arrangement and are made on a pre-tax basis in accordance with IRS
provisions. At the discretion of the Union, employee contributions may be amended
once per year provided that such amendment is permitted by IRS regulations and in
conformity with the Plan Document.
Effective the first full pay period in August 2019, the Fire District will contribute 2% of
base salary per pay-period. Example: A bi-weekly base pay of $2,000 equals a
biweekly contribution of $40.
D. IAFF Medical Expense Reimbursement Plan
A. Acknowledgement
The District acknowledges that the Fire MEG has entered into an agreement with
the IAFF Medical Expense Reimbursement Plan (hereafter, the “IAFF MERP”) of
the Washington State Council of Fire Fighters Employee Benefit Trust (hereafter,
the “Trust”). The purpose of the Trust shall be to provide for retiree health
expense reimbursement benefits. The Trust shall be, and remain separate and
apart from any District health insurance funding program.
B. Defined Class of Employees Receiving Contributions
Page 264
13
Fire MEG MOU 2026-2029
The “Defined Class” of employees receiving contributions to the Trust as set forth
below, consists of all employees represented by the Fire MEG.
C. Employee Contribution Amount
The District shall withhold a mandatory pre-tax per pay period contribution set
forth in Table 3.1 below from the pay of every employee of the Defined Class
based on the employee’s date of hire with the District. The District shall transmit
such contributions to the Trust pursuant to the requirements in Part (E) below. No
employee shall be permitted to opt-out of the mandatory employee contributions
or receive any portion of the contribution in cash.
Table 3.1
Employee Date of Hire with the
District
Per Pay Period Employee
Contribution Amount
Prior to 2010 $200
2010 through 2019 $150
2020 through present $100
D. District Contribution Amount
The District shall not make recurring monthly or pay period contributions to the
Trust unless expressly set forth in this section.
1. Transfer of Employee Sick Leave – At Retirement. For every employee in the
Defined Class, the District shall, upon the employee’s retirement from the District,
irrevocably contribute to the employee’s Trust account on a pre-tax basis, an
amount equal in value to 100% of the payments that would otherwise be paid to
the employee for unused Sick Leave. The employee, by written election received
by the District no later than 30 days prior to retirement, may elect to direct any
portion of the value of the accrued Annual Leave to a District sponsored 401(a)
plan, 457(b) plan up to allowable IRS plan limits and/or apply unused Sick Leave
hours to CalPERS Service Credit.
No employee in the Defined Class shall have the option to receive cash for the
value of the accrued Sick Leave in lieu of making contributions to the Trust
and/or 401(a), 457(b) plans or CalPERS Service Credit.
3. Transfer of Employee Vacation Leave – At Separation. For every employee in the
Defined Class, the District shall, upon the employee’s separation from the District,
irrevocably contribute to the employee’s Trust account on a pre-tax basis, an amount
equal in value to 50% of the payments that would otherwise be paid to the employee
for unused Vacation Leave. The employee, by written election received by the
District no later than 30 days prior to retirement, may elect to direct any portion of the
Page 265
14
Fire MEG MOU 2026-2029
value of the accrued Vacation Leave to a District sponsored 401(a) plan or 457(b)
plan up to allowable IRS plan limits.
No employee in the Defined Class shall have the option to receive cash for the value
of the 50% of accrued Vacation Leave set forth herein in lieu of making contributions
to the Trust and/or 401(a) or 457(b) plans.
The remaining 50% value for accrued and unused Vacation Leave shall be paid to
the separating employee in cash.
E. Remittance of Contributions
The District shall remit all contributions set forth herein directly to the custodian of
the Trust within 30 days of the date the payment would have been payable to the
employee. The District hereby acknowledges receipt of the Trust Agreement
governing the Trust and will comply with rules set by the Trust in regard to
reporting and depositing the required contributions set forth herein.
F. Reporting to the Trust Office
The District shall electronically submit to the Trust Office a report of contributing
employees for each contribution sent to the Trust, in the format requested by the
Trust, and received by the Trust Office within five (5) days of receipt of the
contribution funds. The report will include at a minimum: employee first and last
name, with suffix as applicable; employee number; Social Security Number;
employee status (e.g., active, on leave); date of birth; gender; date of hire;
bargaining unit; date of change in bargaining unit, as applicable; home mailing
address; District contribution amount; Employee contribution amount; leave
transfer amount, as applicable; separation date, as applicable; and separation
reason.
The District shall also provide an initial report of contact information for all
contributing Employees to the Trust Office, in a format reasonably requested by
the Trust, and shall send updates to this information to the Trust Office whenever
the District has notice of changes to the information.
The Trust Office will provide a secure data transfer platform or process for
transmission of this employee information to the Trust Office.
G. Modification of Employee Contributions
The District and the Fire MEG agree that the Fire MEG has the right, subject to
approval of its members according to the Fire MEG’s internal rules, to
prospectively modify the amount of the mandatory employee monthly contribution
(Section 3) once per fiscal year, or to include the mandatory transfer of employee
leave for which the Employee is eligible to receive monetary compensation
during the course of this Agreement, as long as the modification is mandatory for
all employees in the Defined Class.
Page 266
15
Fire MEG MOU 2026-2029
H. Indemnification
The Fire MEG agrees to indemnify and hold the District harmless from any
liabilities of any nature which may arise as a result of the operations of the Trust,
except for the obligation of the District to remit and report on the non-elective
transfer of contributions as described in this Section.
§ 3. Work Periods and Overtime
A. Work Periods
1. Employees assigned to 24-hour shifts shall work a Kelly Schedule that consists of
a 24-day rotation pursuant to section 207 (k) of the Fair Labor Standards Act
(FLSA) as follows:
SUN MON TUES WED THURS FRI SAT
On Off On Off On Off On
Off Off Off Off On Off On
Off On Off On Off Off Off
Off Off Off
2. The pay period for shift personnel is 14 days. Overtime is paid for time worked in
excess of one hundred six (106) hours in the pay period.
3. The work period for forty (40) hour personnel is seven (7) days with overtime being
time worked in excess of forty (40) hours in the period.
B. Work Shifts
1. All twenty-four (24) hour work shifts begin at 0800 and end at 0800 the following
day, twenty-four (24) hours thereafter.
2. Personnel assigned to a forty (40) hour schedule shall work Monday through
Thursday from 0700 to 1800 inclusive of paid breaks and unpaid sixty (60) minute
meal period.
C. Flex Time
1. The work schedules of employees assigned to other than fire suppression is
subject to change depending on needs of the service or desires of the concerned
employee(s) (see item 3).
2. The District shall not change work schedules when the sole purpose of the change
is to avoid payment of time and one-half for overtime. This, however, is not to be
interpreted as preventing a schedule change upon the mutual agreement of the
District and affected employee.
Page 267
16
Fire MEG MOU 2026-2029
3. Employees may request schedule changes to address personal interests.
Whenever possible such requests will be accommodated, provided however, that
needs of the service as determined by the District will take precedence over
employee preferences.
4. The District will not affect schedule changes but for good and sufficient cause.
5. Management employees shall be allowed to work a flexible work week upon the
approval of their supervisor.
D. 4/10 Schedule
With the 4/10 implementation, employees who experience hardship due to childcare
issues, may request alteration of their schedule by taking a ½ hour lunch and arriving
at work ½ hour late or leaving work ½ hour early. Additionally, employees who carpool
at least 60% of the pay period and 60% of the distance into their normally assigned
workplace are eligible to leave ½ hour early from work or arrive ½ hour late.
E. Overtime Pay
1. The rate of pay for overtime hours worked shall be at the rate of time and one-half
(1.5) the regular rate of pay, for those employees eligible for overtime.
This bargaining unit includes employees in classifications assigned to suppression
duties who work an average of 56 hours per week, as well as employees in
administrative classifications that work 40 hours per week. Sometimes employees in
classifications regularly assigned to suppression duties (56-hour assignment) are
assigned to a 40-hour assignment and sometimes employees regularly assigned a 40-
hour assignment will perform suppression work as assigned to a 56-hour assignment.
For all hours worked in the suppression capacity (56-hour assignment) outside of their
normally scheduled 40-hour classification work schedule, employees shall be paid
overtime (at time and one-half) at the 56-hour rate. The overtime rate will include all
eligible forms of special compensation that an employee receives, including but not
limited to Education Incentive Pay, Bilingual Compensation, and other qualifying
compensation outlined in this MOU.
For converting a 40-hour rate to a 56-hour rate, the monthly 40-hour rate will be
multiplied by 12 and then divided by 2912 to determine the 56-hour hourly rate.
2. Wages: The Battalion Chief in Training and suppression Battalion Chiefs will be
paid overtime at the fifty-six (56) hour rate for any overtime worked at time-and
one-half (1.5) rate of pay.
3. For purposes of computing overtime pay under the Fair Labor Standards Act,
military leave shall be the only leave of absence not considered hours worked.
Page 268
17
Fire MEG MOU 2026-2029
4. For the purposes of this section, work time shall not include traveling to and from
the normal work site.
5. All non-exempt full-time employees who are called back to work from off-duty as a
result of an emergency, shall be paid at the rate of time and one-half (1/2) for any
hours worked, with a minimum of two (2) hours pay for each emergency recall.
Employees required to work more than fifteen (15) minutes shall be compensated
for a minimum of one (1) hour; any time worked over one (1) hour will be paid in
one-half (1/2) hour increments (fifteen (15) minutes work shall constitute one-half
(1/2) hour). Time spent in traveling to and from the worksite shall be compensated
in accordance with FLSA.
Employees required (held over) to work more than (15) minutes overtime shall be
compensated for a minimum of one (1) hour. Any overtime worked in excess of
one (1) hour will be paid in half hour increments. Provisions shall be made for an
equitable distribution of overtime, consistent with efficient operations of the District.
6. The City and Fire MEG acknowledge that the District is a mutual aid provider
through the California Fire Service and Rescue Emergency Mutual Aid System
and receives requests to dispatch employees occupying positions in
classifications represented by Fire MEG, and emergency apparatus under the
terms of the California Fire Assistance Agreement to local, state or federal
emergencies throughout North America.
a. Mutual Aid Compensation: The Fire Chief or his/her appointee shall have the
sole authority to approve or deny the assignment of personnel to a major fire
or disaster. In evaluating such a request, consideration should be given to the
overall potential impact on department staffing and operations, including, but
not limited to, operational readiness and any expectations of a response from
the District. When applicable, the Fire Chief will establish expectations of
maintaining availability for City business during the assignment. Fire MEG
employees assigned to non-shift, administrative positions, who are away from
their official duty station following an assignment to a major fire or disaster
outside the City, which exceeds twelve (12) hours in duration, shall be
compensated portal-to-portal in accordance with ARTICLE II §3. E. 1. for all
applicable hours worked beyond their regularly scheduled workweek. Time
spent on routine or ancillary duties, including but not limited to regular
administrative responsibilities, shall not qualify for overtime compensation
under this section. Overtime must be compensated as pay. The overtime rate
will include all eligible forms of special compensation that an employee
receives, including but not limited to Education Incentive Pay, Bilingual
Compensation, and other qualifying compensation outlined in this MOU.
Portal-to-portal payment begins at the time of dispatch from their official
Page 269
18
Fire MEG MOU 2026-2029
assigned duty location and continues until their return to that location, when
equipment and personnel are available to be placed back in service within the
City. Employees are responsible for accurately recording and reporting their
assignment to a major fire or disaster outside of the City.
F. Call Back
A minimum of two (2) hours of work time will be credited to an employee who responds
to a District call to come to work during off-duty hours. This section is not to be interpreted
as requiring said minimum in the event of an extended workday or when the employee
begins his or her regular work shift before the normal starting time.
§ 4. Uniform Allowance
A. The District shall provide four (4) sets of work uniforms for each employee who is
required to wear a uniform prior to his or her start date. The value of these initial
uniforms provided shall be reported to CalPERS as compensation in accordance with
applicable CalPERS requirements. Suppression members must buy their own class A
uniforms at the completion of probation.
B. The District stipulates that its goal on Uniform Allowance is to provide for the purchase
of uniform articles as specified in the District’s rules and regulations, to a maximum of
$2,250 annually per employee for the purchase of four (4) uniforms to start. The
Uniform Allowance will be paid concurrent with the first full pay period after the
beginning of the new fiscal year. The amount will be reported to CalPERS as
compensation in accordance with CFR 571 and 571.1.
§ 5. Employee Group Insurance
District agrees to provide group insurance plans in accordance with the following:
A. Health Insurance
1. District will provide medical insurance through the State of California Public
Employee’s Medical and Hospital Care Program (PEMHCA).
2. District will provide fully paid employee and family health insurance for all
existing full-time and retired employees as of November 17, 1994.
3. District shall provide paid employee and family health insurance for all full-time
employees hired after November 17, 1994, at a monthly amount equal to the
average eligible “Public Employees Medical and Hospital Care Program”
(PEMHCA) medical rates available to active Fire MEG unit members covering
San Bernardino County. The monthly contribution amount averages will be
calculated annually during the open enrollment period with changes going into
effect when the new rates go into effect.
4. All new full-time employees hired after November 17, 1994, want to maintain
medical insurance through the State of California, Public Employees Medical
Page 270
19
Fire MEG MOU 2026-2029
and Hospital Care Program, upon their retirement, shall be responsible for
paying their own premiums.
5. Upon written request of the employee, along with verification that their spouse
and/or family can provide full health insurance, cash compensation in lieu of
medical benefits in the amount of $200.00 for single employees or $300.00 for
employees with dependents, may be provided to the employee. Selection of
compensation shall be at the employee’s discretion. The employee may
reenter the District’s health plan at any time.
6. Affordable Care Act (ACA) Reopener. The District may reopen negotiations on
the issue of health insurance benefits to address changes to or statutory
scheme that may result from an interpretation of the ACA an in order to avoid
penalties or taxes under the ACA or other statutory scheme by the Internal
Revenue Service or other federal agency (including, but not limited to, a
revenue ruling, regulation or other guidance) or state agency, or a ruling by a
court of competent jurisdiction. These negotiations will not result in a reduction
in the amount the District provides for employee health coverage.
B. Dental Insurance
District shall continue to provide fully paid employee and family dental insurance
plan for all full-time employees.
C. Vision Insurance
The District shall continue to provide vision care coverage for all full-time
continuous employees with a maximum payment not to exceed $22.25 a month.
Employees agree to contribute 0.02% of their salary adjustment to fund their
contribution of $2.00 a month for vision insurance. The above amount of $22.25
includes the employees’ contribution. The employee shall pay the cost of vision
insurance in excess of $22.25.
In the event that vision insurance premiums exceed $22.25 during the term of the
contract, the District shall provide advanced notice to the representatives, if
possible, at least thirty (30) days.
D. Life Insurance
The District shall provide a fully paid $50,000 life insurance policy for all Fire MEG
members.
§ 6. Education Incentive
The District shall provide to employees an educational incentive equal to the following:
Bachelor of Arts/Bachelor of Science of Fire Officer Certification
Increase to $350/month effective the first full pay period in July 2026
Page 271
20
Fire MEG MOU 2026-2029
Increase to $375/month effective the first full pay period in July 2027
Increase to $400/month effective the first full pay period in July 2028
Master of Arts/Master of Science or Chief Officer Certification
Increase to $550/month effective the first full pay period in July 2026
Increase to $575/month effective the first full pay period in July 2027
Increase to $600/month effective the first full pay period in July 2028
Eligibility for the above-mentioned education incentive requires proof of graduation
and receipt of degree from a college or university that is accredited by a national
recognized accrediting agency approved by the United States Secretary of Education
and found on the United Stated Department of Education website. Compliance with
the Fire Officer/Chief Officer certification requires proof of satisfactory completion (C
or better or “pass” in a pass/fail class) of all required classes for the Certification Track
currently authorized and approved by the California State Fire Marshall for Fire Officer
or Chief Officer. Degrees earned online shall be accompanied by a declaration under
penalty of perjury that the subject employee personally performed all requirements for
issuance of the degree. The Fire Chief’s determination regarding eligibility for an
education incentive shall be final. The Fire Chief’s determination regarding eligibility
for an education incentive shall be final.
The above-mentioned education incentives shall be non-cumulative, meaning that an
employee who meets the highest recognized education incentive, which would be the
Master of Arts/Master of Science or Chief Officer Certification, shall receive only one
incentive pay regardless of whether they have also met the lower recognized
education incentive also. Neither shall an employee receive education incentive pay
for both a degree and a certification.
§ 7. Retirement Plan
A. Benefits: Safety Members
District is enrolled in the State of California Public Employee’s Retirement System.
Except as described herein, all benefits provided District employees under the
District’s Plan are paid by the District. Present benefits for public safety employees
include the following:
1. Tier 1 - Employees hired prior to July 9, 2011:
§ 21362.2 3% at 50 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20042 1 Year Final Compensation
Page 272
21
Fire MEG MOU 2026-2029
Effective June 24, 2023, employees contribute 9% of the normal CalPERS
member contribution, eliminating EPMC per resolution FD 2023-011.
Fire Chief Position, hired prior to July 9, 2011:
Effective June 24, 2023, Fire Chief contributes 9% of the normal CalPERS member
contribution, eliminating EPMC per resolution FD 2023-011, and contributes 1%
towards the Districts’ CalPERS employer contribution.
2. Tier 2 - Employees hired on or after 7/9/11 and through 12/31/12, and Classic
PERS members, as defined by PERS, who are hired on or after January 1, 2013:
§ 21363.3 3% at 55 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20037 3 Year Final Compensation
Effective June 24, 2023, employees contribute a total of 9% of the normal
CalPERS member contribution, eliminating EPMC per resolution FD 2023-011.
Fire Chief Position, hired prior to July 1, 2011, and through December 31, 2012,
as well as Classic PERS members who are hired on or after January 1, 2013:
Effective June 24, 2023, employees in the Fire Chief position pay 9% of the normal
CalPERS member contribution, eliminating EPMC per resolution FD 2023-011,
and contribute 1% towards the Districts’ CalPERS employer contribution.
3. Employees who are New PERS Members, as defined by PERS, who are hired on
or after January 1, 2013:
Employees are classified as New Members of PERS when they meet the definition
of a "new member" for purposes of retirement pension benefits pursuant to the
Public Employees’ Pension Reform Act of 2013. Generally, this includes
employees that were hired into a regular position on or after January 1, 2013 or
former PERS members who have more than a six-month break in service.
CalPERS ultimately determines who is a new member in compliance with the law.
Employees who are classified as New Members shall be eligible for the 2.7% at
57 Formula, 3 year final compensation average.
The employee contribution for new members shall be one-half the normal cost, as
determined by CalPERS. As of the effective date of this MOU, the required
employee contribution for new members is 11.5% of reportable compensation.
This amount will be adjusted periodically by CalPERS, and the District employee
contribution adjusted accordingly per state statute.
Page 273
22
Fire MEG MOU 2026-2029
The District has adopted a resolution providing that all employee CalPERS
contributions shall be deducted on a pre-tax basis per IRC 414(h)(2).
It is understood that all contributions paid by the employee as described in Parts 1
through 2 above shall be calculated based upon the pay rate (i.e. full base salary
of the employee), plus any additional special compensation, including any
Employer Paid Member Contributions (EPMC), and as described above in Part 3
above, on the pensionable compensation as defined in the California Public
Employee’s Pension Reform Act of 2013 (”PEPRA”).
The District adopted a resolution providing that all employee CalPERS
contributions shall be deducted on a pre-tax basis to the extent permitted by law
or IRS regulation. All employee payments of the employer share are odne pursuant
to Government Code Section 20516(f).
There shall be no sunset date to any provisions in Article II Section 7 Retirement
Plan.
B. Benefits: Miscellaneous Members
District is enrolled in the State of California Public Employee’s Retirement System. All
benefits provided District employees under District’s Plan are paid by the District.
Present benefits for miscellaneous employees include the following:
1. Tier 1 - Employees hired prior to July 9, 2011:
§ 21354.4 2.5% at 55 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20042 1 Year Final Compensation
Effective June 24, 2023, employees contribute a total of 8% of the normal
CalPERS member contribution, eliminating EPMC per resolution FD 2023-011.
The District adopted a resolution providing that all employee CalPERS
contributions to the employer share pursuant to this section shall be deducted on
a pre-tax basis.
Additional benefits for affected employees include the following:
• Sec. 20691 Employer Payment of Member Contributions (based on hire
date)
• Sec. 20636 (c)(4) Reporting of Employer-Paid Member Contribution
(EPMC) as Special Compensation
• Sec. 20965 Credit for Unused Sick Leave
Page 274
23
Fire MEG MOU 2026-2029
2. Tier 2 - Employees hired on or after 7/9/11 and through 12/31/12, and Classic
PERS members, as defined by PERS, who are hired on or after January 1, 2013:
§ 21354 2% at 55 Full Formula
§ 21574 4th Level 1959 Survivor
§ 20037 3 Year Final Compensation
Effective June 24, 2023, employees contribute a total of 7% of the normal
CalPERS member contribution, eliminating EPMC per resolution FD 2023-011.
The District adopted a resolution providing that all employee CalPERS
contributions to the employer share pursuant to this section shall be deducted on
a pre-tax basis and to reflect changes in EPMC prior to the effective dates.
Additional benefits for affected employees include the following:
• Sec. 20691 Employer Payment of Member Contributions (based on hire
date)
• Sec. 20636 (c)(4) Reporting of Employer-Paid Member Contribution
(EPMC) as Special Compensation
• Sec. 20965 Credit for Unused Sick Leave
3. Employees who are New PERS Members, as defined by PERS, who are hired on
or after January 1, 2013:
Employees are classified as New Members of PERS when they meet the definition
of a “new member” for purposes of retirement pensions benefits pursuant to the
Public Employees Pension Reform Act of 2013. Generally, this includes
employees that were hired into a regular position on or after January 1, 2013, or
former PERS members who have more than a six-month break in service.
CalPERS ultimately determines who is new member in compliance with the law.
Employees who are classified as New Members shall be eligible for the 2% at 62
Formula, 3-year final compensation average.
The employee contribution for new members shall be one-half the normal cost, as
determined by CalPERS. As of the effective date of this MOU, the required
employee contribution for new members is 6.5% of reportable compensation. This
amount will be adjusted periodically by CalPERS, and the District employee
contribution adjusted accordingly per state statute.
The District adopted a resolution providing that all employee CalPERS
contributions shall be deducted on a pre-tax basis per IRC 414(h)(2).
Page 275
24
Fire MEG MOU 2026-2029
4. PARS
The Supplemental Benefit through PARS Phase II Retirement System is provided
to all miscellaneous employees hired by December 31, 2012.
5. The following benefit is available to safety personnel at employee cost:
Sec. 20930.3 Military Service as Public Service
C. Cost Sharing – Classic CalPERS members
Classic CalPERS members contribute 1% of compensation earnable via payroll
withholding as cost sharing of the employer contributions required by CalPERS
effective the first full pay-period in July 2024. The cost sharing contributions shall be
made pursuant to Government Code Section 20516(f).
This in no way affects the employee share of 9% that Classic employees contribute
towards the cost of their retirement, or the amount that PEPRA members contribute
towards the employee/member share that is set by CalPERS.
This does not increase the cost sharing of the employer contribution that the Fire Chief
is already contributing.
Parties Agree to a reopener during the third year of the MOU to discuss cost sharing
should PEPRA rates increase during the term of the contract.
§ 8. Work Related Injuries
Safety Employees are entitled to full salary and benefits for up to one (1) year, when
they sustain an on-the-job work-related injury (see California Labor Code § 4850 for
provisions). 4850 covers only safety personnel. Temporary disability payments
received during any injury period shall be returned to District.
Any Miscellaneous (Non-Safety) employee within the bargaining unit covered herein
who is receiving disability payments under the “Workers Compensation Act of
California” for on-the-job injuries sustained while engaged in the performance of duties
of any such District position, shall receive from the District during the first three months
of such disability absence, payments in an amount equal to the difference between
the disability payments received under Workers Compensation Act and the
employee’s full salary. Such payments by the District should be made without any
deduction from accrued sick leave benefits. The District’s obligation for such payments
shall commence on the first (1st) day of such disability absence. In the event the
employee’s disability absence should exceed three months, an employee shall be
allowed to supplement the Workers Compensation benefit received under State law
with available accrued sick leave, accrued vacation leave, accrued compensatory
time. The total number of leave hours, along with the Workers Compensation benefit,
shall not exceed the employee’s base pay for each day of the leave. For this purpose,
accrued leave hours can only be used in one-hour increments.
Page 276
25
Fire MEG MOU 2026-2029
§ 9. Carpooling
Those employees participating in a carpool during going to and from their residence
and work site shall not be in receipt of a reduced workday. Rather, those employees
participating in a “carpool” shall be accorded the following benefit:
Eligible carpool employees shall be regular, full-time employees who voluntarily
participate in and file a “rideshare application agreement”.
Eligibility for ride-share related benefits is conditioned upon:
1. Each affected regular and full-time employee shall ride share with another
person(s) in a car or vanpool.
2. In the alternative, each affected regular and full-time employee shall drive to and
from work other than in an automobile. For example, such transportation may
include a bicycle, public transportation, walking.
3. Eligibility for rideshare benefits shall be conditioned upon 1) the regular and full-
time employee participating 60% of the total workdays during a given month, 2)
ride sharing for at least 60% of the commute distance, and 3) ride sharing between
the hours of 6 and 10 a.m. of the employee’s scheduled work shift.
Individuals meeting the above qualifications shall earn $2 for every day that the
employee rideshares, paid at the end of each quarter. Further, the City is desirous
of devising some type of “drawing” to provide a singular person on a monthly basis
with an item of value in recognition of ride sharing.
§ 10. IRS 125 Plan
A. District shall implement authorized pre-tax payroll deduction of out-of-pocket
medical contribution premiums. Said pre-tax payroll deduction shall not only be
used for the purpose of paying the difference between the amount of District
funded premiums for District-provided health insurance plans, and the amount of
out-of-pocket premium payments borne by the employee regarding District-
provided plans.
B. The District agrees to provide technical assistance (such as automatic payroll
deduction, etc.) in the event employees decide to expand this benefit from a
“premium only plan” to a “flexible spending account” provided that those
participating pay all costs incurred in expanding and maintaining this program.
ARTICLE III LEAVES
§ 1. Holidays
A. Holidays are those days which District designates as observed holidays. Holiday
leave is a right, earned as a condition of employment, to a leave of absence with
pay. The holidays designated by District are as follows:
Page 277
26
Fire MEG MOU 2026-2029
40 Hour Personnel
July 4 Independence Day
September Labor Day (1st Monday)
November 11 Veterans Day
November Thanksgiving (4th Thursday)
November The day following Thanksgiving
December 24 The day preceding Christmas
December 25 Christmas
January 1 New Years Day
January Martin Luther King's Birthday (3rd Monday)
February President's Day (3rd Monday)
May Memorial Day (last Monday)
Three (3) discretionary (floating) days may be taken by an employee at his or her
convenience, subject to approval by the supervisor. The thirty (30) hours for the three
(3) floating holidays shall be credited to the employee at the start of pay period No. 1
of each fiscal year.
Whenever a holiday falls on a Sunday, the following Monday shall be observed as a
holiday. Whenever a holiday falls on a Friday or Saturday, the preceding Thursday
shall be observed as the holiday.
56 Hour Personnel
July 4 Independence Day
September Labor Day (1st Monday)
September Admissions Day
October 12 Columbus Day
November 11 Veterans Day
November Thanksgiving (4th Thursday)
November The day following Thanksgiving
December 24 The day preceding Christmas
December 25 Christmas
January 1 New Year’s Day
January Martin Luther King's Birthday
February 12 Lincoln’s Birthday
February 22 Washignton’s Birthday
May Memorial Day (last Monday)
B. Employees shall accrue holiday time as follows:
Page 278
27
Fire MEG MOU 2026-2029
Type of
Personnel
Per
Holiday
Annually
Maximum
Accrual
Shift Personnel 12 hours 168 hours 216 hours
40 hour Personnel 10 hours 140 hours 180 hours
C. No District employee will be allowed to exceed the maximum accrual at any time.
As excess holiday time is earned, it must either be taken as time off or be paid for
by District.
D. Holiday time shall be accrued annually beginning with the first pay period of the
fiscal year within the pay period which it occurs. Beginning in calendar year 2022,
the two December holidays will accrue on November 30 of each year.
E. Beginning December 1, 2021, and annually thereafter, any employee that wants
to have the District buy back holiday hours shall make an irrevocable election to
do so. The irrevocable election shall be submitted in writing to the City’s Human
Resources Department on or before December 15 and shall indicate the number
of hours of holiday that the employee expects to earn in the following calendar year
that the employee wants the District to buy back in December (on the first pay
period in December). Regardless of the number of hours requested to be cashed
out, the most the District can cash out is the number of hours accrued and available
in that calendar year to date.
F. Holidays may be used as scheduled time off with the approval of the Supervisor.
G. Any employee who is on vacation or sick leave when a holiday occurs will not have
that holiday charged against his or her vacation or sick leave.
Forty (40) hour personnel who obtain prior approval from their immediate supervisor
to work a holiday will be allowed to bank that holiday at straight time. If a 40-hour
employee who is eligible to receive overtime compensation is recalled to work on a
holiday, that holiday will be banked at time and a half (1.5) for the number of hours
actually worked that day.
§ 2. Holiday Facility Closure
Certain City Facilities may close each year in conjunction with the Christmas and New
Year’s holidays. Closure dates for City facilities shall be determined by the City in order
to balance the impact on public services. During a holiday closure, affected
represented employees may take paid leave from holiday, management leave, and
compensatory time or vacation accruals or they may be reassigned to a facility that
will remain open during the closure.
Page 279
28
Fire MEG MOU 2026-2029
§ 3. Vacation Leave
A. Vacation leave is a right to a leave of absence with pay. It is earned as a condition
of employment.
All full-time employees shall, with continuous service, accrue working days of
vacation monthly according to the following schedule:
40-hour Personnel
Years of
Completed Service
Annual
Accrual
Maximum
Accrual
Pay Period
Accrual Rates
30 days-3 years 85.72 hours 192.0 3.297
4-7 years 128.57 hours 272.0 4.945
8-10 years 171.43 hours 353.0 6.593
11-14 years 188.58 hours 353.0 7.253
15-19 years 205.72 hours 353.0 7.912
20-24 years 222.86 hours 353.0 8.572
25+ years 240.00 hours 353.0 9.231
Shift Personnel
Years of
Completed Service
Annual
Accrual
Maximum
Accrual
Pay Period
Accrual Rates
30 days-3 years 120 hours/5 shifts 288.0 4.615
4-7 years 180 hours/7.5 shifts 408.0 6.923
8-10 years 240 hours/10 shifts 528.0 9.231
11-14 years 264 hours/11 shifts 528.0 10.154
15-19 years 288 hours/12 shifts 528.0 11.077
20-24 years 312 hours/ 13 shifts 528.0 12.002
25+ years 336 hours/14 shifts 528.0 12.923
B. An employee who, as of July 1 of any given year, has completed 10, 20 or 25 years
of service shall receive a onetime credit of 24 hours of vacation, if a shift employee;
or receive 10 hours, if a 40-hour employee.
C. For every employee in the Defined Class, the District shall, upon the employee’s
separation from the District, irrevocably contribute to the employee’s Trust
account on a pre-tax basis, an amount equal in value to 50% of the payments
that would otherwise be paid to the employee for unused Vacation Leave. The
employee, by written election received by the District no later than 30 days prior
to retirement, may elect to direct any portion of the value of the accrued Vacation
Page 280
29
Fire MEG MOU 2026-2029
Leave to a District sponsored 401(a) plan or 457(b) plan up to allowable IRS plan
limits.
No employee in the Defined Class shall have the option to receive cash for the
value of the 50% of accrued Vacation Leave set forth herein in lieu of making
contributions to the Trust and/or 401(a) or 457(b) plans.
The remaining 50% value for accrued and unused Vacation Leave shall be paid
to the separating employee in cash.
D. Annually, any employee that wants to have the District buy back vacation hours
shall make an irrevocable election to do so. The irrevocable election shall be
submitted in writing to the City’s Human Resources Department on or before
December 15 and shall indicate the number of hours of vacation that the employee
expects to earn in the following calendar year that the employee wants the District
to buy back up to a maximum of 200 hours per year. This buy back shall occur
twice annually, in July (on the first pay period in July) and November ( on the first
pay period in November), and the employee must indicate the total amount of
hours they want paid out in July and in November. Regardless of the number of
hours requested to the cashed out at either time, the most the District can cash out
is the number of hours accrued and available in that calendar year to date.
Employees must maintain a minimum of 40 hours of accrued vacation subsequent
to any payment of vacation buyback time.
§ 4. Sick Leave
Sick leave shall be used in case of a bona fide illness of the employee upon approval.
Sick leave may also be used for sickness, disability, serious illness or emergency of
his or her child, parent, or spouse or registered domestic partner, grandparent,
grandchild, and sibling, or any other member of the employee’s immediate family as
defined by District Personnel Rules, which is incapacitated and/or requires the service
of a physician, and when the presence of the employee is required. At the conclusion
of the need for time off to care for a family member, said employee shall return to work
as soon as possible. The employee must give the immediate supervisor or Fire Chief
reasonable advance written or oral notice. If the need for sick leave is not foreseeable,
the employee shall provide written or oral notice of the need for sick leave as soon as
practicable. If the employee is required to be absent on sick leave for more than one
day, the employee must keep the immediate supervisor informed each day as to the
date the employee expects to return to work and the purpose of the leave. Failure to
request sick leave as required by this provision without good reason, may result in the
employee being treated as absent without leave. The maximum number of hours that
may be used for sickness, disability, serious illness or emergency of his child or her
child, parent, or spouse or registered domestic partner, grandparent, grandchild and
sibling is equal to the employee’s annual accrual.
Page 281
30
Fire MEG MOU 2026-2029
A. Full-time Employees
1. All employees shall be accruing sick leave as follows:
Personnel Monthly Annual Accrual Max. Accrual
40-hour Personnel 10 hours 120 hours No limit
Shift Personnel 12 hours
(1/2 shift)
144 hours
(6 shifts)
No limit
B. Sick Leave Use
1. Personal Sick Leave
Employees can use sick leave for personal illness, injury, a health-related
reason (such as the diagnosis, care or treatment of a health condition), or
preventive care.
2. Family Sick Leave
Employees can use sick leave for the illness or injury of a health-related reason
(such as the diagnosis, care or treatment of a health condition), or preventive
care of qualified family member.
For the purpose of Family Sick Leave, a qualified member means the
employee's: child (includes any age or dependency status, or for whom the
employee is a legal ward or stands in loco parentis), parent (includes person
who stood in loco parentis of the employee as a child), parent-in-law, spouse,
registered domestic partner, grandparent, grandparent-in-law, great-
grandparent, great-grandparent-in- law, grandchild, great-grandchild, or
sibling.
3. Other Statutory Use
Sick leave can be used to cover an absence for an employee who is victim of
domestic violence, sexual assault, or stalking to:
a. Obtain or attempt to obtain a temporary restraining order or other court
assistance to help ensure the health, safety, or welfare of the employee or
their child(ren).
b. Obtain medical attention or psychological counseling; services from a
shelter; program or crisis center; or participate in safety planning or other
actions to increase safety.
C. No employees shall be entitled to sick leave with pay while absent from duty for
the following reasons:
a. Disability arising from sickness or injury purposely self-inflicted or caused
by his or her own willful misconduct.
b. Sickness or disability sustained while on leave of absence.
Page 282
31
Fire MEG MOU 2026-2029
D. Except as specified in “G” below, sick leave shall not be used in lieu of or in addition
to vacation.
E. Employees must provide a physician’s certification upon for any sick leave
absence that occurs after the employee has used 40 hours or 4 shifts for 40-hour
personnel, whichever is greater, or 96 hours for 56-hour personnel, that involves
the illness of the employee or family member. This requirement does not pertain
to Personal Leave (see §6).
F. The Fire Chief may require medical certification that the employee is capable of
and released to return to the performance of all duties of his/her position.
G. In case of voluntary or involuntary termination of an employee’s continuous
service, except by reason of retirement or lay-off for lack of work or funds shall
abrogate all sick leave and no payment will be made by the District for sick leave
accrued to the time of such termination regardless of whether or not such
employee subsequently reenters District service.
H. Any employee incurring a serious injury or illness while on paid vacation leave may
have those days of illness changed to sick leave with pay and vacation days
restored accordingly, provided the employee has sufficient sick leave accrued and
the period of illness is certified by a written doctor’s statement.
I. Employees with ten (10) or more years of service shall be eligible to convert
unused sick leave to vacation in accordance with the following:
1. Shift Employees who, in the preceding calendar year, accrued 108 to 144 (90
to 120 for 40 hour week employees) unused hours of sick leave earned in that
preceding calendar year, may exercise the option of having one-half (1/2) of
that unused sick leave accrued in the preceding year converted to vacation
leave and the remainder carried over as accrued sick leave.
2. Employees who have accrued 72 to 108 (60 to 90 for 40-hour week employees)
unused hours of sick leave earned in the preceding calendar year may exercise
the option of having one-fourth (1/4) of the unused sick leave accrued in the
preceding calendar year converted to vacation leave and the remainder carried
over as accrued sick leave.
3. Any employee who qualifies to convert sick leave to vacation leave must submit
a written request to the District on or before January 15th of the year in which
the conversion is to be made.
J. Upon the retirement of an employee, the employee may elect from one or more
of the following options:
Page 283
32
Fire MEG MOU 2026-2029
• Sell back up to fifty per cent (50%) of his/her accumulated unused sick leave
at the employee's regular hourly rate of pay at retirement.
• Designate accumulated unused sick leave for CalPERS service credit per
Government Code Section 20965.
• For every employee in the Defined Class, the District shall, upon the
employee’s retirement from the District, irrevocably contribute to the employee’s
Trust account on a pre-tax basis, an amount equal in value to 100% of the
payments that would otherwise be paid to the employee for unused Sick Leave.
The employee, by written election received by the District no later than 30 days
prior to retirement, may elect to direct any portion of the value of the accrued
Annual Leave to a District sponsored 401(a) plan, 457(b) plan up to allowable
IRS plan limits and/or apply unused Sick Leave hours to CalPERS Service
Credit.
No employee in the Defined Class shall have the option to receive cash for the
value of the accrued Sick Leave in lieu of making contributions to the Trust
and/or 401(a), 457(b) plans or CalPERS Service Credit.
§ 5. Conversion Factor
The factor used to convert the accruals for forty (40) hour per week personnel to fifty-
six (56) hour per week personnel will be vacation, holiday, and sick leave:
Work Week Basis
Vacation 40 Hour 56 Hour Conversion
Factor
30 days-3 years 85.72 120 1.5
4-7 years 128.57 180 1.5
8-10 years 171.43 240 1.5
11-19 years 188.58 264 1.57
20-24 years 196.58 288 1.57
25+ years 204.58 312 1.57
Holiday 140 168 1.5
Sick 120 144 1.5
(40 to 56) EXAMPLE (8-10 year employee)
Employee Benefits
Vacation = 100 hours
Holiday = 72 hours
Sick = 300 hours
472 total hours X 1.5 (factor) = 708 hours total
Page 284
33
Fire MEG MOU 2026-2029
Note: if an employee goes from a 56 to 40 hours basis, the conversion will be the
reciprocal of 1.5 or .667
§ 6. Personal Leave
A. The employee shall be granted one (1) day paid personal leave, in addition to the
normal leave accrual, to attend the funeral of a relative not in the employee’s
immediate family.
B. An employee required to appear before a court for other than subpoenas due to
actions as a District employee or jury duty will receive the necessary time as paid
personal leave, providing:
1. He or she notifies his or her supervisor with adequate advanced notice so that
a relief may be obtained.
2. The employee must return to work within a reasonable time after the
appearance.
C. Personal Leave will be charged against any leave account in which the employee
has accrued an appropriate balance, such as sick leave, vacation, or
compensatory time. It is the employee’s option which account is to be charged.
D. Employees can use up to twenty (20) hours of accrued sick leave as personal
leave. These twenty (20) hours can be used incrementally (i.e., 1 hour, ½ hour)
throughout the fiscal year. Use this time for emergency situations requiring the
employee’s attention and requires prior approval by their supervisor.
§ 7. Bereavement Leave
When a death occurs in the family of a full-time employee, 40-hour personnel shall be
granted up to 80 hours of bereavement leave with pay and shift personnel shall be
granted up to 112 hours of bereavement leave with pay. A death certificate or othe
acceptable evidence may be required by the City Manager or designee before leave
is allowed.
Family members are defined as follows: employee’s spouse or domestic partner,
employee’s parents, employee’s grandparents, employee’s children, son-in-law,
daughter-in-law, employee’s siblings, or employee’s grandchildren, employee’s
spouse or domestic partner’s parents, employee’s spouse or domestic partner’s
grandparents, grandparents-in-law, brother-in-law, sister-in-law, employee’s spouse
or domestic partner’s children, employee’s spouses grandchildren, or a blood relative
residing with employee.
The City Manager or designee shall approve such bereavement leave. (References
to domestic partner refer to registered doemstic partners, as defined by California
Family Code Section 297.) 40-hour personnel are eligible for up to an additional forty
Page 285
34
Fire MEG MOU 2026-2029
(40) hours of bereavement leave, in addition to the currently provided eighty (80) hours
and shift personnel are eligible for up to and additional fifty-six (56) hours of
bereavement leave, in addition to the currently provided one hundred and twelve (112)
hours, when the bereavement leave is related to the employee’s spouse or domestic
partner, employee’s parents, employee’s children, son-in law, daughter-in-law, or
employee’s siblings, employee’s spouses or domestic partner’s parents, employee’s
spouse or domestic partner’s children, or a blood relative residing with the employee.
The parties agree to review any usage concerns in June 2024.
§ 8. Compensatory Time
A. In lieu of overtime pay, those employees assigned to a fire suppression 24-hour shift,
at the employee’s option, may be compensated with compensatory time off (CTO).
CTO will accrue at the rate of one and one-half hours for each overtime hour worked.
An employee may accumulate a maximum of 144 hours of CTO. Once employee
accumulates 144 hours of CTO, any additional overtime hours will be paid to the
employee his or her regular overtime rate of pay in the period earned.
B.
Annually, any employee that wants to have the District buy back CTO hours at the
“Holiday/Vacation/Compensation Time” shall make an irrevocable election to do so.
The irrevocable election shall be submitted in writing to the City’s Human Resources
Department on or before December 15 and shall indicate the number of hours of CTO
that the employee expects to earn in the following calendar year that the employee
wants the District to buy back. This buyback shall occur twice annually, in July (on the
first pay period in July) and November (on the first pay period in November).
Regardless of the number of hours requested to be cashed out, the most the District
can cash out is the number of hours accrued and available.
C. Compensatory time may be earned for required attendance at special meetings of the
Board of Directors and District Committees, except when such meetings are held in
lieu of a regularly scheduled meeting or when such meetings are called and/or
scheduled as part of the annual budget preparation process and annual audit.
D. Compensatory time may also be earned for special and/or unusual work situation not
provided for in the preceding paragraphs.
§ 9. Administrative Leave
Administrative Leave: The following classifications shall earn Administrative Leave
each fiscal year as follows:
Fire Marshal and Fire
Business Manager
50 hours
Senior Fire Deputy Chief
and Deputy Fire Chief
75 hours
Fire Chief 100 hours
Page 286
35
Fire MEG MOU 2026-2029
Any unused administrative leave, up to a maximum of forty (40) hours in June of each
fiscal year must be sold back to District at the employee’s then current hourly rate.
Administrative leave shall not be carried beyond the year in which it was earned.
§ 10. Jury Duty
Any member of District who is called or required to serve as a trial juror may be absent
from duty with District during the period of such service or while necessarily being
present in court as a result of such call. Such member on jury duty will continue to
receive normal pay, provided he or she:
A. Notifies his or her supervisor, in advance, with adequate time remaining so that a
relief may be obtained.
B. Returned to duty within a reasonable time after being released with a signed
certificate of service from the court stipulating the hours of service and release
time. This certificate may be obtained by asking the court secretary or bailiff. The
employee then forwards it to his or her supervisor.
C. Pay received for service while absent from District must be turned over to District;
however, pay received while off duty may be kept by the employee.
D. All personnel called for jury duty must abide by all of the above rules and must
return to work if dismissed before the end of their regular work shift.
§ 11. Civil Subpoena/Criminal Subpoena
A. Civil Subpoena
When members of the District have been served a civil subpoena to appear in court
as a witness due to actions as a District employee, the following procedure shall be
followed:
a. Personnel will be paid at their regular hourly rate while they are in court.
b. District transportation will be provided when available. If the employee uses his or
her own transportation, he or she will be reimbursed by District at the prevailing
mileage rate.
c. If the employee is required to appear in a court that is outside the Rancho
Cucamonga Fire Protection District and this appearance requires the employee to
buy a meal and/or lodging, he or she will be reimbursed.
If an extended appearance in court is necessary where lodging and meals would
be required, authorization shall be obtained from the department head.
Page 287
36
Fire MEG MOU 2026-2029
B. Criminal Subpoena
1. Pursuant to California Penal Code 1326 et. seq., if an employee is served with a
criminal subpoena, the employee will be paid at the regular hourly rate while in
court.
2. District transportation will be provided when available. If the employee uses their
own transportation, they will be reimbursed by District at the prevailing mileage
rate.
3. If the employee is required to appear in court outside the Rancho Cucamonga Fire
Protection District and this appearance requires the employee to buy a meal, he
or she will be reimbursed. If an extended appearance in court is necessary where
lodging and meals would be required, authorization shall be obtained from the Fire
Chief.
4. A criminal subpoena need not have a court stamp affixed.
§ 12. Leaves of Absence without Pay
A. Upon the written request of the employee, a leave of absence may be granted for
a period not to exceed thirty (30) days by the Fire Chief, or a period not to exceed
one (1) year by the Board of Directors.
B. Failure of the employee to return to his or her employment upon the termination of
an authorized leave of absence shall constitute a separation from service by that
employee.
C. Leave of absence without pay granted by the Board shall not be construed as a
break in service or employment. During these periods, vacation, holiday, or sick
leave credits shall not accrue. An employee reinstated after a leave of absence
without pay shall receive the same step in the salary range received when he or
she began the leave of absence. Time spent on such leave without pay shall not
count toward service for increases within the salary range or for the purposes of
seniority. For the purposes of this section, the employee's merit increase eligibility
date shall be adjusted to the date of reinstatement.
D. An employee on an approved leave of absence without pay may continue medical
insurance coverage by paying the full cost to District, in advance, for each month,
or portion thereof, of which he or she is absent.
§ 13. Natal and Adoption Pay
A. Natal and Adoption Leave with Pay
Employees within the bargaining unit are granted up to 120 hours of natal and adoption
leave with pay for the birth or adoption of a child, however; use of the 120 paid hours
does not extend any time charged under FMLA or CFRA or additional state and federal
laws. Any paid time required beyond this initial 120 hours must be charged to sick
leave, vacation, compensatory or floating holiday time.
Page 288
37
Fire MEG MOU 2026-2029
B. Natal and Adoption Leave without Pay
The District shall provide employees up to four months natal and adoption leave for
the birth or adoption of a child; such leave shall be pursuant to the provisions of the
California Pregnancy Disability Act ("PDA"; California Government Code section
12945), if applicable. The District's PDA policy is incorporated herein by reference.
Employees on this leave of absence without pay beyond the four-month period will be
responsible for the payment of medical, dental and optical premiums to keep the
coverage in force during the leave of absence.
ARTICLE IV GRIEVANCE PROCEDURE
§ 1. Purpose
This article is intended to provide a fair and orderly procedure for the resolution of
employee. A grievance is a claimed violation, misinterpretation, misapplication, or
noncompliance with existing District codes, resolutions, written rules,
policies,procedures, orders and regulations, or this document. This grievance
procedure shall not apply to disciplinary matters or to reviews of performance
evaluation reports or to discharge of probationary employees. Disciplinary matters
include all warnings, written reprimands, suspensions, reductions in pay which are not
the result of transfer or reassignment, demotions, dismissal or any other action which
consists of a taking of property as said term is defined by the courts in the disciplinary
context ( Reassignments and/or transfer that result in a loss of compensation shall not
be deemed to be disciplinary actions.)
§ 2. Objectives
The grievance procedure is established to accomplish the following objectives:
A. To settle disagreements at the employee-supervisor level, informally if possible.
B. To provide an orderly procedure to handle grievances.
C. To resolve grievances as quickly as possible.
D. To correct, if possible, the cause of grievances to prevent future similar complaints.
E. To provide for a two-way system of communication by making it possible for levels
of supervision to address problems, complaints, and questions raised by
employees.
F. To reduce the number of grievances by allowing them to be expressed and thereby
adjusted and eliminated.
G. To promote harmonious relations generally among employees, their supervisor
and the administrative staff.
Page 289
38
Fire MEG MOU 2026-2029
H. To assure fair and equitable treatment for all employees.
§ 3. General Provisions
A. Preparation of a grievance will be accomplished in such a manner and at a time
that will not interfere with normally required work procedures.
B. The Board of Directors or its individual members shall not be approached by
employees or their representatives at any time that the grievance is being
processed.
C. Failure of the grievant to comply with time limitations specified in the grievance
procedure shall constitute a withdrawal of the grievance, except upon a showing
of good cause for such failure. Failure of District supervisory or administrative staff
to comply with specified time limitations shall permit the grievant to proceed to the
next step in the procedure. EXCEPTION: Notwithstanding the above, an extension
of time is permitted with the mutual consent of both parties.
D. In the event a grievant elects to represent himself or herself or is represented by
counsel other than that provided by the employee organization, the employee
organization shall be apprised of the nature and resolution of the grievance if the
issues involved are within the scope of said organization's representation rights.
E. If an individual named in a dispute is unavailable within the time period specified
in these procedures, time limitations can be extended by mutual agreement of the
representatives of the respective parties.
F. Any period of time specified in this rule for the giving of notice or taking of any
action exclude weekends and holidays.
G. Unless otherwise specifically provided for herein, the term “days” shall mean
business days of the District’s Administrative offices.
H. An arbitrator shall not have authority to determine if a matter is within the definition
of a “grievance” and/or is timely filed or otherwise administratively prosecuted on
a timely basis.
§ 4. Informal Grievance Procedure
Most problems or complaints can be settled if the employee will promptly, informally
and amicably discuss them with his or her immediate supervisor. Such an initial
discussion shall precede any use of the formal grievance procedure. If the immediate
supervisor fails to reply to the employee within ten (10) days, or the employee is not
satisfied with the decision, the employee may utilize the Formal Grievance Procedure.
Although invocation of teh Informal Grievance Procedure does not mandate
submission of the grievance in writing, the immediate supervisor shall document the
subsatnce of the grievable problem or complaint within seven (7) days of the date that
Page 290
39
Fire MEG MOU 2026-2029
he employee knew or should reasonably have known of the existence of the problem
or complaint, shall constitute a waiver by the employee of the ability to utilize the
grievance procedure.
§ 5. Formal Grievance Procedure
A. Step I
The employee and/or representative shall present the grievance, in writing and signed,
to his or her immediate supervisor within fifteen (15) days of the date that cause for
grievance arises. An official grievance form must be used stating names, dates, times,
place, and nature of grievance, explaining how the grievance fits within the definition
of “grievance” as set forth in § 1, above. The employee's supervisor shall attempt to
resolve the grievance with the employee and shall submit his or her decision in writing
to the employee within ten (10) days after receipt of the grievance. The employee shall
have the right to appeal the decision of the supervisor to the Fire Chief.
B. Step II
1. If the grievance is not resolved to the satisfaction of the employee, the grievant
has seven (7) days following receipt of the written response from his or her
supervisor to file a written appeal to the Fire Chief or designated representative.
2. Written appeal to the Fire Chief or designated representative shall consist of the
statement of the grievance and shall include a statement by the grievant's
representative setting forth the reasons why the response of the employee's
supervisor did not satisfactorily resolve the grievance and an indication of the
action desired by the grievant. The written appeal shall explain why the grievance
fits within the definition of “grievance” as set forth in § 1, above.
3. After submission of the written appeal, the Fire Chief or designee shall reply within
three (3) days, in writing, to the grievant regarding the grievance. In event of
rejection, reasons for so doing will be included in the response.
C. Step III
1. If the grievance is not resolved to the satisfaction of the employee, the grievant
has seven (7) days following receipt of the written response from the Fire Chief or
designee to file a written appeal to the Chief Executive Officer (CEO) of the District.
The CEO may designate a representative to act in his or her stead.
2. Written appeal to the CEO or designated representative shall consist of the
statement of the grievance and shall include a statement by the grievant’s
representative setting forth the reasons why the response of the Fire Chief or
designee did not satisfactorily resolve the grievance, and an indication of the action
desired by the grievant. The written appeal shall explain why the grievance fits
within the definition of “grievance” as forth in § 1, above.
Page 291
40
Fire MEG MOU 2026-2029
3. After submission of the written appeal, the CEO or designee shall reply in
writing within fifteen (150 days, to the grievant regarding grievance. The
reasons for the decision will be included in the response.
4. Section 1 PURPOSE defined a grievance as a claimed violation,
misinterpretation, misapplication or noncompliance with existing District codes,
resolutions, written rules, policies, procedures, orders and regulations, or this
document. The decision by the CEO or designee shall address whether or not
the complaint of the employee is grievable pursuant to the grievance definition
set forth in § 1 above and/or is timely filed or otherwise administratively
prosecuted on a timely basis. In the event that the CEO or designee
determines that the employee’s complaint is not defined by § 1 above as a
grievance and/or is not timely filed or otherwise administratively prosecuted in
a timely basis, the CEO or designee shall proceed no further unless or until on
application by the employee, a judgment is entered at the trial court level,
indicative of the complaint being jurisdictionally grievable pursuant to the
definitions set forth in § 1 above and/or pursuant to requirements of timeliness.
D. Step IV
1. If a grievance is not resolved by the CEO or designee and is deemed “grievable”
pursuant to these rules and regulations, (a defined grievance and/or timely) then
within seven (7) days of service by the CEO or designee of a grievance decision,
the employee may further appeal to binding arbitration. Said appeal shall be timely
only if it is received in the office of the CEO or designee not later than seven (7)
days after service of the grievable decision by the CEO or designee.
2. The employee’s appeal shall state with specificity the identification of the District
Codes, resolutions, written rules or regulations or sections of this document which
is claimed to have been violated. The appeal shall additionally state with specificity
all allegations of facts upon which the grievance is based, and the specific relief
sought.
3. Within ten (10) days after receipt of a valid appeal, the CEO or his designee shall
request of the California State Conciliation and Mediation Service, that it submit a
list of seven (7) arbitrators for hearing of the grievance. The CEO or designee shall
direct that a copy of the list of arbitrators be sent to the employee and to the CEO
or designee, as well.
4. Absent mutual selection of an arbitrator from either the submitted list or otherwise,
the arbitrator shall be chosen by an initial flip of the coin, with the prevailing
employee or CEO/designee having the option of making the first strike or directing
that the opposing party make the first strike. Following alternate striking, the one
remaining arbitration candidate shall be deemed the appointed arbitrator.
Page 292
41
Fire MEG MOU 2026-2029
5. The arbitrator shall conduct the hearing at a time and place mutually agreed upon
by both parties.
6. The hearing shall be memorialized by use of a certified shorthand reporter. The
shorthand reporter shall be selected by the employee.
7. All fees and expenses of the arbitrator shall be borne equally by the parties.
8. All fees and expenses related to the securing of a representative and/or legal
counsel, the preparation of transcripts, witness fees and other expenses attendant
to the presentation of evidence, shall be borne by the party at whose direction said
expense is incurred.
9. The per diem fee of the shorthand reporter shall be borne equally by the parties.
The cost of transcription shall be borne by the party ordering the transcript.
10. Neither the Federal or California State Rules of Evidence shall be binding upon
evidentiary issues at the hearing. However, such authorities may be considered by
the arbitrator in rendering evidentiary rulings. Further, the California Administrative
Procedure Act shall specifically be of no application to the hearing process.
11. Although the Rules of Evidence shall not be strictly adhered to, hearsay that would
be inadmissible in a civil or criminal proceeding cannot in and of itself support a
finding by the arbitrator without corroboration. In general, the arbitrator shall admit
evidence which is of such reliability that reasonable persons rely upon it in the
conduct of serious matters such as the hearing.
12. The burdens of proof and production of evidence shall be borne by the employee
and shall be by a preponderance of the evidence.
13. Not later than ten (10) days prior to the date of commencement of the hearing, the
parties shall exchange lists of witnesses each intends to call at the hearing, and a
list of documents it intends to introduce at the hearing. Said documents shall be
attached to the notifications provided for herein, and the notifications shall actually
be in receipt of the opposing party on or before the tenth (10th) day prior to
commencement of the hearing. Failure to comply with said requirements shall
result in exclusion of witness testimony and/or rejection of exhibits not designated
in the submissions.
14. The arbitrator shall be empowered to issue subpoenas for the production of
persons and documents. The arbitrator shall designate the subpoena form to be
utilized in such case. The California Code of Civil Procedure, the Evidence Code
and other applicable statues shall apply to the validity and processing of
subpoenas and to the method of service of the same.
Page 293
42
Fire MEG MOU 2026-2029
15. No later than thirty (30) days after closure of the record, the arbitrator shall render
a binding opinion regarding the issues at dispute, and shall submit the binding
opinion to the employee, to the Fire Chief and to the Chief Executive Officer of the
District.
16. The conduct of the arbitration proceedings shall be governed by this MOU, and not
by CCP § 1280 et seq.
ARTICLE V DISCIPLINE
District and Union have met and conferred and adopted a disciplinary procedure which
amends District Personnel Rule XXIV. This procedure conforms with California Government
Code Sections 3250-3262, commonly referred to as the “Firefighter’s Bill of Rights” (FBOR).
The Fire Chief is considered “At will” and not subject to the general discipline procedures.
However, the Fire Chief is entitled to protection under the FBOR and will be afforded all FBOR
rights. Under the FBOR, a Fire Chief cannot be removed without affording him or her written
notice, the reason(s) for removal, and an opportunity for administrative appeal; and provides
that the following is a non-exhaustive list of satisfactory reasons a Fire Chief may be removed:
1) implementation of goals or policies of the employing agency, 2) incompatibility of
management styles, or 3) a change of administration.
ARTICLE VI SAFETY
§ 1. Compliance
District and employees shall conform to and comply with all health, safety, and
sanitation requirements imposed by District, state or federal law or regulations
adopted under state or federal law.
§ 2. No Discrimination
No employee shall be in any way discriminated against as a result of reporting any
condition believed to be a violation of § 1 of this Article V.
§ 3. Safety Equipment
Should the employment duties of an employee in the unit, in the estimation of OSHA,
require use of any equipment or gear to ensure the safety of the employee or others,
District agrees to furnish such equipment or gear.
§ 4. Employee Responsibility
In the course of performing their normally assigned work, employees will be alert to
observe unsafe practices, equipment, and conditions; as well as environmental
conditions in their immediate area which represent health hazards and will report such
conditions to their immediate supervisor. All employees shall make certain that all
power machinery is equipped with safety devices properly installed and in working
condition and that co-workers use utmost care in the handling of tools and equipment.
Employees shall report all accidents immediately to their immediate supervisors.
Reports shall be submitted on forms provided by District.
Page 294
43
Fire MEG MOU 2026-2029
§ 5. Smoking Policy
Employees have agreed to accept and abide by the District “Smoking Policy,” as
written and approved by the Chief.
ARTICLE VII MANAGEMENT RIGHTS
§ 1. Scope of Rights
It is understood and agreed that District possesses the sole right and authority to
operate and direct the employees of District in all aspects, except as modified in this
Memorandum of Understanding. These rights include, but are not limited to:
A. The right to determine its mission, policies, and standards of service to be provided
to the public;
B. To plan, direct, control, and determine the operations or services to be conducted
by employees of the District;
C. To determine the methods, means, and number of personnel needed to carry out
District’s mission;
D. To direct the working forces;
E. To hire, assign, or transfer employees within District;
F. To promote, suspend, discipline, or discharge employees;
G. To layoff or relieve employees due to lack of work or funds or for other legitimate
reasons. (any provision within this MOU, City rules and regulations or any other
policy or procedure promulgated by the City or any Department of the City which
prohibits the imposition of layoffs, is deemed null and void);
H. To make, publish, and enforce rules and regulations;
I. To introduce new or improved methods, equipment, or facilities;
J. To contract out for goods and services;
K. To take any and all actions as may be necessary to carry out the mission of District
in situations of civil emergency as may be declared by the Board of Directors or
Fire Chief;
L. To schedule and assign work;
M. To establish work and productivity standards.
Page 295
44
Fire MEG MOU 2026-2029
§ 2. Emergency Conditions
If in the sole discretion of the Board of Directors or Fire Chief it is determined that
extreme civil emergency conditions exist, including, but not limited to, riots, civil
disorders, earthquakes, floods, or other similar catastrophes, the provisions of this
MOU may be suspended during the time of the declared emergency, provided that
wage rates and monetary fringe benefits shall not be suspended.
ARTICLE VIII EMPLOYEE RIGHTS
The Fire District shall provide thirty (30) minutes at a mutually agreeable time during the
employee onboarding process for a Fire Management Employee Group (Group)
representative to meet with a new Group covered employee and present the benefits of being
a member of the Group. Onboarding of new employees occurs during the first working day at
the start of a new pay-period up to 26 times per year. The Fire District will provide a calendar
before the start of a new year. A Group representative will have up to 30 minutes of
uninterrupted time to meet with new Group covered employees. Prior to the meeting, or in no
case later than the meeting time, the Fire District will provide the name and job assignment
of the new employee to the Group representative. The Fire District will provide the designated
Group representatives with all available information about the employee as required under
AB 119 within 30 days of the employees start date and the Fire District will provide the
required information on all Group covered employees again as required under AB 119 at least
three (3) times per year.
ARTICLE IX MAINTENANCE OF BENEFITS
All benefits enjoyed by the employees at the present time, which are not included in nor
specifically changed by this MOU, shall remain in full force and effect; provided, however,
that upon the mutual agreement of the parties, the meet and confer process may be initiated
to address proposed changes. This Article is not to be interpreted as affecting any other rights
or obligations the respective parties have under § 3500, et seq., of the California Government
Code.
ARTICLE X APPROVAL BY THE BOARD OF DIRECTORS
This MOU is subject to approval by the Board of Directors of District. The parties hereto agree
to perform whatever acts are necessary both jointly and separately to urge the Board to
approve and enforce this MOU in its entirety. Following approval of this MOU by the Board,
its terms and conditions shall be implemented by appropriate ordinance, resolution, or other
lawful action.
ARTICLE XI PROVISIONS OF LAW
A. It is understood and agreed that this MOU and employees are subject to all current and
future applicable Federal and State laws and regulations and the current provisions of
District law. If any part or provisions of this MOU is in conflict or inconsistent with such
applicable provisions of those Federal, State, or District enactments or is otherwise held
to be invalid or unenforceable by any court of competent jurisdiction, such part or provision
shall be suspended and superseded by such applicable law or regulations, and the
remainder of this MOU shall not be affected thereby. If any substantive part or provision
of this MOU is suspended or superseded, the parties agree to re-open negotiations
regarding the suspended or superseded part or provisions with the understanding that the
Page 296
45
Fire MEG MOU 2026-2029
total compensation to employees under this MOU shall not be reduced or increased as
result of this Article.
B.District and Fire MEG recognize that under this MOU and in personnel matters not
covered in this contract, the current District Personnel Rules as amended and effective
shall apply. The Personnel Rules applicable to the Association shall not be changed for
the duration of this MOU.
ARTICLE XII TERM
The term of this MOU shall run from July 1, 2026, through and including 11:59 p.m. on June
30, 2029.
ARTICLE XIII NEGOTIATION OF SUCCESSOR MOU
In the event either party wishes to negotiate a successor MOU, the parties agree that
negotiations shall commence on or about December 1, 2028.
Fire MEG Fire District
_________________________________ ____________________________
Date Date
_________________________________ _____________________________
Chad Comeau Elisa C. Cox
Fire Deputy Chief City Manager
_____________________________
Peter Castro
Deputy City Manager
_____________________________
Robert Neiuber
Human Resources Director
Page 297
DATE:April 15, 2026
TO:Mayor and Members of the City Council
FROM:Elisa C. Cox, City Manager
INITIATED BY:Peter Castro, Deputy City Manager
Zack Neighbors, Director of Building and Safety Services
Jennifer Nakamura, Planning Director
SUBJECT:Consideration of Resolution No. 2026-024, Adopting Reduced User Fees
for Preapproved Model Home Permits and Preapproved Accessory
Dwelling Unit Permits. (RESOLUTION NO. 2026-024) (CITY)
RECOMMENDATION:
Adopt Resolution No. 2026-024 amending the City’s Master Fee Schedule to include a reduced
fee for new single-family residences utilizing an approved Model Home Permit Plan in accordance
with Assembly Bill 130 and a reduced user fee for Accessory Dwelling Units utilizing pre-approved
ADU plans in accordance with Assembly Bill 1332.
BACKGROUND:
Assembly Bill 130 (AB 130) establishes temporary statewide limitations on the adoption and
application of new residential building standards between October 1, 2025, and June 1, 2031.
During this period, the California Building Standards Commission and other adopting agencies
are prohibited from approving or adopting proposed building standards affecting residential units
unless those standards are deemed necessary as emergency regulations to protect public health
and safety.
Under existing law, only those building standards in effect at the time a building permit application
is submitted apply to the plans, specifications, and construction authorized by that permit.
Additionally, when a city or county adopts local amendments to the California Building Standards
Code for residential occupancies, those changes generally apply only to permit applications
submitted after the ordinance becomes effective. AB 130 modifies this framework by requiring
that when a residential dwelling is based on a “Model Home” design approved under the building
standards in effect at the time of the original permit application, those same state and local
standards must continue to apply to all future dwellings utilizing that model within the same
jurisdiction, unless emergency standards are adopted.
AB 130 further restricts local jurisdictions from adopting more restrictive residential building
standards, including those based on climatic, geological, or topographical conditions—during the
specified timeframe, unless such standards are determined by the Building Standards
Commission to be emergency measures necessary to protect health and safety. This represents
a temporary suspension of certain local amendment authorities that are otherwise permitted under
the State Building Standards Law and results in a state-mandated local program for enforcement.
The legislation also limits the scope of building code changes that may be adopted between the
Page 298
Page 2
3
4
0
3
triennial code publication cycles. Permitted updates during the intervening period are confined to
editorial or clarifying revisions, technical corrections to existing requirements, emergency building
standards, specified amendments by the State Fire Marshal, administrative practice changes, and
updates necessary to maintain compliance with federal accessibility standards.
In response to these statutory requirements, the City has established a new reduced-rate plan
review fee applicable to residential projects utilizing previously approved model home designs.
The reduced fee reflects staff time required to verify continued compliance with AB 130 while
recognizing that the primary structural plan review was completed under prior approval. This
approach allows the City to recover costs associated with regulatory review while aligning with
the streamlined review intent of the legislation.
Accessory dwelling units (ADUs) continue to be a significant component of the State of
California’s housing strategy, with the Legislature enacting multiple measures in recent years to
streamline local review processes, reduce regulatory barriers, and expand housing production.
Assembly Bill 1332 (AB 1332) further advances these objectives by requiring each local agency,
no later than January 1, 2025, to establish a program for the preapproval of accessory dwelling
unit plans.
AB 1332 mandates that local jurisdictions accept submissions for preapproved ADU plans and
either approve or deny those applications in accordance with timelines and criteria specified in
statute. The bill authorizes local agencies to charge a fee for ADU plan preapproval, provided the
fee reflects the reasonable cost of providing the service. In addition, jurisdictions must post
approved ADU plans, along with the applicant’s contact information, on the City’s website to
facilitate public access and encourage use of standardized designs.
The legislation also imposes expedited review timelines for detached ADU building permits.
Specifically, a local agency is required to approve or deny an application within 30 days when the
project utilizes either: (1) an ADU plan preapproved by the local agency within the current triennial
California Building Standards Code rulemaking cycle, or (2) a plan that is identical to one
previously approved by the local agency during the same code cycle. These provisions are
intended to significantly reduce plan review timeframes and processing costs for applicants who
elect to use standardized or previously approved designs.
Because AB 1332 establishes new duties for local agencies, including the creation and
administration of a preapproval program, public posting requirements, and accelerated permit
review timelines, the bill constitutes a state-mandated local program. Currently, all ADU’s are
charged the same permit and inspection fees.
In response to these statutory requirements, and consistent with the commitments made to
reduce ADU fees as part of our certified Housing Element (Program HE-3) and our Prohousing
designation awarded in April 2024, the proposed action establishes a reduced building permit
plan review fee for detached ADU projects that utilize City-preapproved plans or qualifying
identical plans. The reduced fee structure is intended to reflect the reduced staff time and
resources necessary to process applications that rely on standardized designs while maintaining
full compliance with State law and the City’s cost-recovery policies.
ANALYSIS:
The City currently assesses a plan review fee for R-3 Production Model Homes up to 6,000 square
feet in the amount of $2,732, which reflects the full plan review hours typically required for new
residential construction. With the implementation of the Model Home program, the proposed fee
Page 299
Page 3
3
4
0
3
structure recognizes that these applications rely on plans that have already undergone
comprehensive review and approval. As a result, only limited staff time is required to verify site-
specific conditions and utility connections.
The proposed Model Home Permit fee reduces the plan review hours charged under the R-3
Production Rate by 6.22 hours, resulting in a streamlined review time of two hours for staff to
conduct site-specific verification and utility coordination. This adjustment produces a proposed
fee of $1,698, representing a reduction of $1,034 per permit.
Similarly, the City’s current fee for an R-3 Accessory Dwelling Unit (ADU) up to 1,200 square feet
is $2,063, which is based on the full plan review process. Under the Pre-Approved ADU program,
the proposed fee accounts for previously vetted construction plans and limits staff review to
confirmation of site-specific compliance and utility verification.
The proposed Pre-Approved ADU Plan fee reduces the standard plan review hours by 4.214
hours, resulting in a revised review time of two hours. This change lowers the fee to $1,363,
reflecting a reduction of $700 per permit.
These proposed adjustments align fees with the actual level of staff effort required, promote
housing production through predictable and reduced development costs, and ensure continued
cost recovery for the City while improving customer service and permit processing efficiency.
Permit Type Current Fee Proposed Fee Reduction
Model Home Permit up to
6,000 Sq. Ft $2,732 $1,698 ($1034)
Pre-Approved ADU Plan up to
1,200 Sq. Ft $2,063 $1,363 ($700)
FISCAL IMPACT:
The adoption and implementation of the proposed fees may result in a slight decrease in the
Building and Safety plan check revenue for qualifying projects. However, the fees will remain cost
recoverable and compliant with State law.
COUNCIL MISSION / VISION / GOAL(S) ADDRESSED:
This action supports the Council’s Core Value of intentionally embracing and anticipating the
future by ensuring fees remain aligned with actual costs over time.
ATTACHMENTS:
Attachment 1 - Resolution No. 2026-024
Page 300
Resolution No. 2026-___ - Page 1 of 6
6
7
2
5
RESOLUTION NO. 2026-___
A RESOLUTION OF THE CITY COUNCIL OF RANCHO
CUCAMONGA, CALIFORNIA, ADOPTING AN
AMENDMENT TO THE CITY OF RANCHO CUCAMONGA
MASTER FEE SCHEDULE TO ADOPT USER FEES FOR
PREAPPROVED MODEL HOME PERMITS AND
PREAPPROVED ACCESSORY DWELLING UNIT
PERMITS, AND MAKING A DETERMINATION OF
EXEMPTION UNDER CEQA
A. Recitals.
1. Assembly Bill 130 (AB 130) establishes temporary statewide limitations on
the adoption and application of new residential building standards between October 1,
2025, and June 1, 2031. In response to AB 130, the City is proposing a new reduced-
rate plan review fee applicable to residential projects utilizing previously approved model
home designs. The reduced fee reflects staff time required to verify continued compliance
with AB 130, while recognizing that the primary structural plan review was completed
under prior approval. This approach allows the City to recover costs associated with
regulatory review, while aligning with the streamlined review intent of the legislation.
2. Additionally, Assembly Bill 1332 (AB 1332) requires each local agency, no
later than January 1, 2025, to establish a program for the preapproval of accessory
dwelling unit plans. In accordance with AB 1332, the City is proposing the establishment
of a reduced building permit plan review fee for detached ADU projects that utilize City-
preapproved plans or qualifying identical plans. The proposed reduced fee structure is
intended to reflect the reduced staff time and resources necessary to process
applications that rely on standardized designs, while maintaining full compliance with
State law and the City’s cost-recovery policies.
3. The City Council desires to update the Master Fee Schedule to adopt
proposed reduced user fees for Preapproved Model Home Permits and Preapproved
Accessory Dwelling Unit Permits.
4. The City of Rancho Cucamonga may impose fees under the authority
granted by the Mitigation Fee Act (Gov. Code, § 66000 et seq.). Section 66014 of the
Mitigation Fee Act authorizes the City to impose fees for use permits and planning
services under the authority of Chapter 3 (“Local Planning”) of Division 1 of Title 7 of the
Government Code (§ 65100 et seq.) or under any other authority, provided those fees
do not exceed the estimated reasonable cost of providing the service for which the fee is
charged.
5. The City has complied with the notice and hearing requirements of State
law and the Mitigation Fee Act prior to adopting the fees specified in this Resolution, and
ATTACHMENT 1
Page 301
Resolution No. 2026-___ - Page 2 of 6
6
7
2
5
a notice of public hearing on the user fees was mailed as required by law to any interested
party who filed a written request with the City Clerk for mailed notice of a meeting on new
or increased fees.
6. The City Council opened a duly noticed public hearing at the April 15, 2026
regular City Council meeting, at which time testimony was presented.
7. The City Council finds that the record of these proceedings, including the
staff report, written correspondence received by the City, and the testimony received at
the hearing prior to the adoption of this Resolution, contains substantial evidence to
support the imposition and collection of the user fees established herein.
B. Resolution. The City Council of the City of Rancho Cucamonga finds and resolves
as follows:
SECTION 1. Recitals. The City Council hereby specifically finds that all of the facts and
recitals set forth in Part A of this Resolution are true and correct and incorporated herein
as a material part of this Resolution.
SECTION 2. CEQA Findings. City staff has evaluated the potential environmental
impacts of the adoption of the proposed amendments to the Master Fee Schedule
pursuant to the California Environmental Quality Act (“CEQA”) and the State CEQA
Guidelines. The proposed actions do not constitute a “project” under CEQA pursuant to
CEQA Guidelines Section 15378(b)(4) because these actions involve the creation of a
government funding mechanism which does not involve any commitment to any specific
project which may result in a potentially significant physical impact on the environment.
In addition, these actions are statutorily exempt from CEQA under CEQA Guidelines
Section 15273(a)(1) because these actions are establishing fees and charges to meet
operating expenses, including employee wage rates and fringe benefits. The City Council
has reviewed the administrative record concerning the proposed actions and the
proposed CEQA determination, and based on its own independent judgment, finds that
the proposed actions set forth in this Resolution are not subject to, or exempt from, the
requirements of the CEQA and the State CEQA Guidelines pursuant to CEQA Guidelines
Sections 15378(b)(4) and 15273(a)(1).
SECTION 3. Approval of Mitigation Fee Act Findings. The City Council has reviewed
and considered the proposed user fees established herein, and based on the cost
analysis presented in the April 15, 2026 City Council staff report, finds that the proposed
fees will not exceed the estimated reasonable cost of providing the services for which the
fees will be charged.
SECTION 4. Adoption of User Fees for Preapproved Model Home Permits and
Preapproved Accessory Dwelling Unit Permits. The City Council hereby approves and
adopts the user fee amounts for the Preapproved Model Home Permit Fee and the
Preapproved Accessory Dwelling Unit Permit Fee, attached hereto as Exhibit A and
incorporated herein by this reference. The Master Fee Schedule shall be amended to
Page 302
Resolution No. 2026-___ - Page 3 of 6
6
7
2
5
contain the fees and amounts identified therein. The City Council is not readopting or
revising the existing fees not identified in this Resolution; all such fees and charges
remain in place at the current amount.
SECTION 1. Adoption of Methodology for Calculation, Adjustment, and Collection of
User Fees. The City Council hereby adopts the methodology set forth in the City Council
Staff Report dated April 15, 2026, for calculating and collecting the user fees adopted
herein. The amount of the user fees shall be adjusted annually on July 1st of each year,
beginning in 2027, by the percentage change in the Employee Cost Index for State and
Local Government Employees (E.C.I.) for the end of the previous calendar year, or any
successor index. The City Council hereby authorizes the City Manager, or designee, to
make such annual adjustments to certain fees based on an inflationary factors effective
July 1st of each year.
SECTION 2. Effective Date of User Fees. The Preapproved Model Home Permit and
Preapproved Accessory Dwelling Unity Permit fees established by Section 5 of this
Resolution shall be effective on the sixtieth (60th) day following the adoption of this
Resolution.
SECTION 3. Repeal of Prior User Fees Adopted by Conflicting Resolutions. Any and all
provisions of prior resolutions of the City Council establishing or modifying user fees for
Preapproved Model Home Permits and Preapproved Accessory Dwelling Unit Permits in
the categories set forth in Exhibit A, which duplicate or conflict with the provisions of this
Resolution and Exhibit A, are hereby repealed and replaced with the fees set forth in
Exhibit A and the terms and conditions established by this Resolution upon the effective
date of the new user fees as provided for in Section 6 of this Resolution.
SECTION 4. No Changes to Other City Fees. Nothing in this Resolution shall repeal,
amend, or supersede any other City imposed fees except for the amount of specific type
and category of user fee expressly established by this Resolution.
SECTION 5. Severance Clause. If any section, subsection, sentence, clause, phrase,
or portion of this Resolution is for any reason held to be invalid or unenforceable by a
court of competent jurisdiction, the remaining portions of this Resolution shall
nonetheless remain in full force and effect. The City Council hereby declares that it would
have adopted each section, subsection, sentence, clause, phrase, or portion of this
Resolution, irrespective of the fact that any one or more sections, subsections,
sentences, clauses, phrases, or portions of this Resolution be declared invalid or
unenforceable.
SECTION 6. Certification. The City Clerk shall certify to the adoption of this Resolution.
Page 303
Resolution No. 2026-___ - Page 3 of 6
6
7
2
5
Page 304
Resolution No. 2026-___ - Page 4 of 6
PASSED, APPROVED, AND ADOPTED this 15th day of April 2026.
AYES:
NOES:
ABSENT:
ABSTAINED:
__________________________________
L. Dennis Michael, Mayor
ATTEST:
_____________________________________
Kim Sevy, City Clerk
I, KIM SEVY, CITY CLERK of the City of Rancho Cucamonga, California,
do hereby certify that the foregoing Resolution was duly passed, approved, and adopted
by the City Council of the City of Rancho Cucamonga, California, at a Regular Meeting of
said City Council held on the 15th day of April 2026.
Page 305
Resolution No. 2026-___ - Page 5 of 6
Executed this ___ day of_______, 2026 at Rancho Cucamonga, California
_________________________________
Kim Sevy, City Clerk
Page 306
Resolution No. 2026-___ - Page 5 of 6
Page 307
Resolution No. 2026-___ - Page 6 of 6
EXHIBIT A
AMENDMENTS TO MASTER FEE SCHEDULE
Pre-Approved ADU up to 1,200 Sq. Ft. $1,363
Model Home Permit up to 6,000 Sq. Ft. $1,698
Page 308
Amendment to the Master Fee
Schedule to Adopt Resolution
2026-024 for the Reduced User Fees
for Preapproved Model Home
Permits and Preapproved ADU
Permits
Public Hearing
April 15, 2026
BACKGROUND
AB 130 –Model Home Designs
•Allows use of original building standards for approved model
home plans
•Valid for up to 10 years if no substantial design changes
•Reduces need for full plan review on repeat applications
•City Response:
•Implement reduced plan review fee
•Reflects limited staff verification time
•Maintains full cost recovery and compliance
BACKGROUND
AB 1332 –Preapproved ADU Program
•Requires jurisdictions to establish a preapproved ADU
program
•Mandates public posting of approved plans and applicant
contact information
•Supports faster permit processing and housing production
•City Response:
•Proposed reduced ADU plan review fee for preapproved
plans
•Aligns with Housing Element Program HE-3
•Supports Prohousing designation (April 2024)
ANALYSIS
Model Home Permit (R-3 Production) Up to 6,000
Sq Ft
•Current Fee: $2,732
•Proposed Fee: $1,698
•Reduction: $1,034
•Adjustment:
•Plan review reduced by 6.22 hours
•Limited to 2 hours for:
•Site-specific verification
•Utility coordination
ANALYSIS
Preapproved ADU Plan Up to 1,200 Sq Ft
•Current Fee: $2,063
•Proposed Fee: $1,363
•Reduction: $700
•Adjustment:
•Plan review reduced by 4.214 hours
•Limited to 2 hours for:
•Site compliance verification
•Utility review
PUBLIC OUTREACH
Outreach efforts of the proposed fee changes include:
•Notice of Public Hearing was advertised in the
newspaper twice.
•Notice of Public Hearing was mailed to interested
parties by the City Clerk’s Office.
•Fee Cost Analysis has been available for viewing in
the City Clerk’s Office since April 2, 2026.
EFFECTIVE DATES OF FEES
Proposed fees will become effective on the following
date:
•June 15, 2026, 60 days from adoption of the
resolution
RECOMMENDATION
Staff recommends the City Council take the following
actions:
•Conduct the public hearing and adopt Resolution
2026-024 to amend the City’s Master Fee Schedule
and include the new reduced fees for the
Preapproved Model Home Permits and the
Preapproved Accessory Dwelling Unit Permits.
QUESTIONS?