Loading...
HomeMy WebLinkAbout2024/10/02 - 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 by building on our foundation and success as a world class community.” 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 October 2, 2024 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 by building on our foundation and success as a world class community.” Page 2 D. CONDUCT OF CLOSED SESSION D1. CONFERENCE WITH LABOR NEGOTIATORS JENIFER PHILLIPS, DIRECTOR OF HUMAN RESOURCES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JULIE SOWLES, DEPUTY CITY MANAGER/CIVIC AND CULTURAL SERVICES; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE RANCHO CUCAMONGA CITY EMPLOYEES’ ASSOCIATION (RCCEA). (CITY) D2. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO PARAGRAPH (1) OF SUBDIVISION (D) OF SECTION 54956.9; NAME OF CASE: HIMNEL USA, INC. D/B/A ST. MARY'S MONTESSORI SCHOOL AND GLOBAL PROPERTY HOLDINGS LLC VS. CITY OF RANCHO CUCAMONGA, SBSC CASE NO.: CIVDS 2014554. (CITY) D3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PER GOVERNMENT CODE SECTION 54957 (TITLE: CITY MANAGER) (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 by building on our foundation and success as a world class community.” 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 a Proclamation to Chris Holden, Outgoing Assembly Member for the State of California 41st District. B2. Presentation of Recognition for 2024 Paralympian, Arelle Middleton. B3. Presentation of a Proclamation to Chaffey College's Industrial Technical Learning Center (InTech) Declaring the Month of October 2024 as Manufacturing Month. 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 by building on our foundation and success as a world class community.” 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 of Meeting Minutes for Adjourned Regular Meetings of September 17, 2024. D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,381,613.32 and City and Fire District Weekly Check Registers (No Checks for City Issued to Southern California Gas Company) in the Total Amount of $3,757,775.08 Dated September 11, 2024, Through September 22, 2024. (CITY/FIRE) D3. Consideration to Approve Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $295.21 Dated September 11, 2024, Through September 22, 2024. (CITY/FIRE) D4. Consideration of the Proposed Changes to the Naming of Parks and Facilities Policy. (CITY) D5. Consideration to Receive and File Current Investment Schedules as of August 31, 2024, for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) D6. Consideration of an Amended Joint Use Agreement Between the City of Rancho Cucamonga and the Chaffey Joint Union High School District for the Use of School District Sports Fields. (CITY) D7. Consideration of the Purchase of Electrical Supplies in an Amount Not to Exceed $200,000 from Consolidated Electrical Distributors During FY 24/25 and $100,000 through December 31, 2025. (CITY/FIRE) D8. Consideration to Approve a Cooperative Agreement Between the City of Rancho Cucamonga and Cucamonga Valley Water District for the Approved Wildfire Early Detection System Project; and Authorization to Appropriate $333,850 for the FIREBird Wildfire Detection Device System. (CITY) D9. Consideration to Approve a Single-Source Procurement and Execute a Professional Services Agreement with Entrust Solutions Group in an Amount Not-To-Exceed $120,000 for the Necessary Design, Engineering, Permitting, Plan Review, and Project Management for the Distribution of the Fiber Optic Network as Part of the City’s Fiber Optic Master Plan. (CITY) D10. Consideration to Approve the Emergency Replacement of the Fire Alarm Monitoring System at the Quakes Stadium and to Approve Amendment No. 01 to Contract No. 2024-124 with Enko Systems, Inc. for Citywide Fire Alarm Monitoring, Maintenance, and Repair Services in an Amount Not to Exceed $250,000 for City and Fire District Facilities for FY 2024/2025. (CITY/FIRE) D11. Consideration of a Contract with American Power Systems, LLC in the Amount of $51,468, Plus a 10% Contingency and an Appropriation of Funds in the Amount of $56,615 from the Municipal Utility Fund (Fund 705) for the Substation Maintenance. (CITY) D12. Consideration to Accept Public Improvements Located at the Southwest Corner of Arrow Route and Pecan Avenue in the General Industrial District per Improvement Agreement, Related to DRC2016-00270 and DRC2018-00183, as Complete, File a Notice of Completion, and Authorize the Release of Bonds. (CITY) 7 14 25 27 34 101 115 117 124 150 152 157 CITY COUNCIL VISION STATEMENT “Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive by building on our foundation and success as a world class community.” Page 5 D13. Consideration to Accept as Complete, File the Notice of Completion and Authorize Release of Retention and Bonds for the Fiscal Year 2023/24 Local Slurry Seal Pavement Rehabilitation Project. (CITY) D14. Consideration to Approve and Adopt Resolutions Certifying the Results of Elections and Adding Annexation Nos. 2024-12, 2024-13, 2024-14, and 2024-15 to Community Facilities District No. 2022-01 (Street Lighting Services) of the City of Rancho Cucamonga. (RESOLUTION NOS. 2024-097, 2024-098, 2024-099 AND 2024- 100)(CITY) E.CONSENT CALENDAR ORDINANCE(S) - SECOND READING/ADOPTION F.ADMINISTRATIVE HEARING ITEM(S) G.ADVERTISED PUBLIC HEARINGS ITEM(S) - CITY/FIRE DISTRICT G1. Public Hearing for Consideration of First Reading of Ordinance No. 1031, to be Read by Title Only and Waive Further Reading Amending Title 17 of the Rancho Cucamonga Municipal Code Establishing Battery Energy Storage Facilities as a Use Permitted with a Conditional Use Permit for Properties Located in the Neo-Industrial (NI) and Industrial Employment (IE) Zones, Amending Sections 17.22.020 Establishing a Master Plan Requirement, 17.30.030 Updating the Land Use and Permit Requirements by Base Zone Table, 17.32.020 Adding Land Use Definitions, 17.140.020 Adding Definitions and Adding Chapter 17.109 Establishing Development and Operational Standards for Battery Energy Storage Facilities. This Item is Exempt from the California Environmental Quality Act, Pursuant to State CEQA Guidelines Section 15061(B)(3). (ORDINANCE NO. 1031) (CITY) G2. Public Hearing for Consideration of a Resolution Adopting By Reference the Standard Conflict of Interest Provisions of California Code of Regulations Title 2, Section 18730 and Approving an Amended Appendix I, to Account for the Addition, Deletion and Modification of Positions Listed as "Designated Positions". (RESOLUTION NO. 2024-101) (CITY) G3. Public Hearing for Consideration of a Resolution Adopting By Reference the Standard Conflict of Interest Provisions of California Code of Regulations Title 2, Section 18730 and Approving an Amended Appendix I, to Account for the Addition of Two Positions Listed Under "Designated Positions". (RESOLUTION NO. FD 2024- 024)(FIRE) H.CITY MANAGER'S STAFF REPORT(S) H1. Consideration to Approve the Addition of One Fire Safety Position for Implementation of the Community Outreach and Support Team (COAST). (CITY/FIRE) H2. Consideration of an Agreement for Ground Ambulance Services with Consolidated Fire Agencies (CONFIRE). (FIRE) H3. Consideration of Resolution No. 2024-096, a Resolution in Support of Proposition 36, the Homelessness, Drug Addiction, and Theft Reduction Act. (RESOLUTION NO. 2024-096) (CITY) H4. Consideration of Resolution No. SA 2024-001 of the Successor Agency to the Rancho Cucamonga Redevelopment Agency, Approving the Issuance of Refunding Bonds in Order to Refund Certain of its Outstanding Bonds, Approving the Execution and Delivery of a Seventh Supplemental Indenture Relating Thereto, Requesting Oversight Board Approval of the Issuance of the Refunding Bonds, Requesting Certain Determinations by the Oversight Board, and Providing for Other Matters Properly Relating Thereto. (RESOLUTION NO. SA 2024-001) (CITY/SUCCESSOR AGENCY) 160 163 185 211 221 229 232 359 363 CITY COUNCIL VISION STATEMENT “Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for all to thrive by building on our foundation and success as a world class community.” Page 6 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.) J.CITY ATTORNEY ITEMS K.IDENTIFICATION OF ITEMS FOR NEXT MEETING L.ADJOURNMENT - Adjourn to Tuesday, October 15, 2024, at 7:00 p.m. CERTIFICATION I, Linda A. Troyan, 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. LINDA A. TROYAN, MMC CITY CLERK SERVICES DIRECTOR If you need special assistance or accommodations to participate in this meeting, please contact the City Clerk's office 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* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 1 of 7 September 17, 2024 CITY OF RANCHO CUCAMONGA FIRE PROTECTION DISTRICT, HOUSING SUCCESSOR AGENCY, SUCCESSOR AGENCY, PUBLIC FINANCE AUTHORITY AND CITY COUNCIL ADJOURNED REGULAR MEETINGS MINUTES The City Council of the City of Rancho Cucamonga held a Closed Session on Tuesday, September 17, 2024, 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: John Gillison, City Manager; Elisa Cox, Assistant City Manager; Nicholas Ghirelli, City Attorney; Matt Burris, Deputy City Manager/Economic and Community Development and Julie Sowles, Deputy City Manager/Civic and Cultural Services. 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 JENIFER PHILLIPS, DIRECTOR OF HUMAN RESOURCES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JULIE SOWLES, DEPUTY CITY MANAGER/CIVIC AND CULTURAL SERVICES; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE RANCHO CUCAMONGA CITY EMPLOYEES’ ASSOCIATION (RCCEA). (CITY) D2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PER GOVERNMENT CODE SECTION 54957 (TITLE: CITY MANAGER) E.RECESS The closed session recessed at 6:00 p.m. Page 7 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 2 of 7 ADJOURNED REGULAR MEETING – 7:00 PM CALL TO ORDER – COUNCIL CHAMBERS The Adjourned 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 Tuesday, September 17, 2024, 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: John Gillison, City Manager; Nicholas Ghirelli, City Attorney; and Linda A. Troyan, MMC, City Clerk Services Director. Mayor Pro Tem Kennedy led the Pledge of Allegiance. Mayor Michael announced that due to technical difficulties roll call votes would be conducted by the City Clerk for all action items and there would be no timer to display. He informed City Clerk staff would provide a one-minute warning before a speaker’s time is up during public communications. A. AMENDMENTS TO THE AGENDA City Clerk Services Director Troyan announced there was a change to item D12 on the Consent Calendar, Resolution No. 2024-095 was removed. She informed a revised Staff Report was distributed to the City Council and made available for the public. B. ANNOUNCEMENTS / PRESENTATIONS B1. Presentation of a Proclamation Declaring September 2024 as Senior Center Month. Mayor Michael and Members of the City Council presented a Proclamation to Celeste Medrano, Community Services Supervisor and declared September 2024 as Senior Center Month. Community Services Supervisor Medrano invited the community to attend the 2024 Health & Wellness Fair, on Thursday, September 26th from 8:00 a.m. to 11:00 a.m. B2. Presentation of a Proclamation to the Church of Jesus Christ of Latter-Day Saints Declaring September 14, 2024 as National Day of Service. Public Works Services Director Martin spoke about a recent service project partnership between the Public Works Services Department and the Church of Jesus Christ of Latter-Day Saints to honor National Day of Service. He thanked the Church and volunteers for their work in beautifying, re-mulching and cleaning up the Route 66 Cucamonga Trail Head. Church of Jesus Latter-Day Saints Communications Director Jenson, thanked the City for the partnership and the community for a successful event and turn out of over 100 volunteers. Mayor Michael and Members of the City Council presented a Proclamation to Marc Smith, President, and Leslie Jenson, Communications Director, from the Church of Jesus Latter -Day Saints and declared September 14, 2024 as National Day of Service.    Page 8 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 3 of 7 B3. Announcement of the Rancho Cucamonga Fire Protection District Joining the San Bernardino County’s Rescue Task Force Team 6. Deputy Fire Chief Barreda and Battalion Chief Bicondova from the Rancho Cucamonga Fire Protection District, provided a PowerPoint presentation about joining the San Bernardino County’s Rescue Task Force Team 6. They provided information and listed the benefits the partnership will bring to the region and the community. Mayor Pro Tem Kennedy asked if the team would be a stand-alone team if deployed during an incident and if the quarterly trainings of the Task Force Team 6 would be brought back to the Rancho Cucamonga Fire Protection District. Battalion Chief Bicondova responded deployment would depend on the magnitude of the incident and affirmed trainings by the Task Force Team 6 would be brought back to enhance the Rancho Cucamonga Fire Protection District’s skills. Mayor Michael commended the Rancho Cucamonga Fire Protection District ’s highly skilled personnel, shared his support for joining the San Bernardino County’s Rescue Task Force Team 6 and asked if Task Force Team 6 would use the City’s vehicles/Fire Engines or if the County would provide vehicles for the Task Force Team 6 when deployed to assist with incidents. Deputy Fire Chief Barreda replied Task Force Team 6 would use the City’s vehicles/Fire Engines when responding to incidents and thanked the City Council for their support. C. PUBLIC COMMUNICATIONS Steven A. Lacy, 2024 General Municipal Election Candidate for position of Member of the City Council, District No. 04, spoke about ethical campaigning, political signs, rules and regulations of temporary political signs and provided related articles. Kennan O’ Connor, spoke of rules and regulations of temporary political signs, oversized political signs, and political signs being removed and replaced with opponent signs. Phillip E. Walker invited the Mayor and City Council to attend an upcoming Indigenous Film Retreat on October 14, 2024 to join a discussion about Juneteenth and spoke about the debut of a short film named Hapless Revenge. City Manager Gillison, addressed comments made during public communications and informed that the City has a process to remove temporary political signs that violate the City’s sign regulations. He stated that as of Friday, September 13, 2024, the City pulled 55 political signs and 15 -20 non-political signs from different candidates. He informed that signs removed by the City can be picked up by candidates at the Public Works Service Center and be reposted. He specified that signs have generally been removed because they were located in the clear view triangle area blocking views or property owners reporting the signs being placed without their permission. Mr. Gillison noted there has been confusion between the allowed size of signs on public and private property and in the right-of-way. He informed signs on private properties are allowed to be 32 square feet or 4 feet by 8 feet. He noted that there were some signs that were larger than 4 feet by 8 feet and that the City contacted the candidates to provide them the option to take the sign down or re-size/adjust the signs to the allowed dimensions. Lastly, Mr. Gillison informed the community about the City’s process and the option for residents to file a police report with the Rancho Cucamonga Police Department, who would investigate and act accordingly. In response to Mayor Michael, City Manager Gillison informed removed political signs by the City may be retrieved at the City of Rancho Cucamonga Public Works Service Center located at 8794 Lion St, Rancho Cucamonga, CA 91730, open Monday through Thursday, from 7:00 a.m. to 6:00 p.m. Mr. Gillison noted    Page 9 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 4 of 7 that candidates are welcomed to call Public Works at (909) 477-2730 to arrange a pickup time or call Community Improvement staff at (909) 774-2712 to arrange a pickup time outside of normal business hours. D. CONSENT CALENDAR Council Member Scott announced that she will need to abstain on item D3, due to a potential conflict of interest as her employer is Southern California Gas Company. D1. Consideration of Meeting Minutes for Regular Meetings of September 4, 2024. D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,400,641.96 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $5,399,838.12 Dated August 26, 2024 Through September 10, 2024. (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 $12,454.54 Dated August 26, 2024, Through September 10, 2024. (CITY/FIRE) D4. Consideration of an Appropriation in the Amount of $120,000 from the Animal Center Impact Fee (125) for the Animal Center’s Office Reconfiguration Project. (CITY) D5. Consideration of Composition Purchase Agreement with Tony Lucca and Keaton Simons for Commission and Professional Production of an Original Song in an Amount Not to Exceed $25,000. (CITY) D6. Consideration to Accept the Pedestrian and Bicycle Safety Program Grant Revenue in the Amount of $200,000, Funded by the National Highway Traffic Safety Administration (NHSTA) and Administered by the California Office of Traffic Safety (OTS) for Federal Fiscal Year 2025; and Authorization to Appropriate $200,000 From the Federal Grant Fund (Fund 275) for Approved Grant Expenses. (CITY) D7. Consideration to Approve Professional Services Agreements for Network Support from Triden Group and Sidepath Inc., not to Exceed the Amount of $150,000. (CITY) D8. Consideration of a Professional Services Agreement with the Rancho Cucamonga Chamber of Commerce for Economic Development Services in the Amount of $60,000. (CITY) D9. Consideration of Amendment No. 14 to the Agreement with Pacific Utility Installation, Inc. (CO19-085) in the Amount of $130,000 for Electrical Cabling and Preventative Security Measures and Appropriations Totaling $209,780 from the Municipal Utility Fund. (CITY) D10. Consideration of a Resolution Adopting the Measure I Five-Year Capital Projects Needs Analysis Covering Fiscal Years 2025/26 Through 2029/30. (RESOLUTION NO. 2024- 092) (CITY) D11. Consideration of Resolution Authorizing the Attestation of Veracity for the Rancho Cucamonga Municipal Utility 2023 Power Source Disclosure Annual Report and Power Content Label. (RESOLUTION NO. 2024-093) (CITY) D12. Consideration to Approve a Resolution Adopting an Amendment to the Rancho Cucamonga Management Association Salary Schedule for Fiscal Year 2024-2025. (Resolution No. 2024- 094); and, Consideration to Approve a Resolution Adopting a Side Letter Agreement    Page 10 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 5 of 7 Between the City of Rancho Cucamonga and the Executive Management Group. (RESOLUTION NO. 2024-094 AND RESOLUTION NO. 2024-095) (CITY) MOTION: Moved by Council Member Stickler, seconded by Council Member Hutchison, to approve Consent Calendar Items D1 through D12, with the revised staff report for item D12 and 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. Discussion and Action to Introduce, Waive Reading of, and Adopt by a Four -fifths Vote, Interim Urgency Ordinance No. 1030, to be Read by Title Only, and Waive Further Reading, Prohibiting Home Experience Sharing Uses, and Declaring the Urgency Thereof, and Adopting Finding Pursuant to the California Environmental Quality Act (CEQA) in Connection Therewith. (INTERIM URGENCY ORDINANCE NO. 1030) (CITY) John Gillison, City Manager, introduced Carrie Rios, Community Improvement Manager, and Lori Price, Community Improvement Supervisor, who gave a Staff Report along with a PowerPoint presentation. Community Improvement Manager Rios stated the Interim Urgency Ordinance aims to address pressing issues related to home experience sharing. She informed that by enacting the 45-day prohibition, the City will gain essential time to thoroughly research and craft effective regulations that will balance the demand while safeguarding the community. Mayor Michael opened the Administrative Hearing item. There were no public communications received. Mayor Michael closed the Administrative Hearing item. Council Member Hutchison asked if most of the resident complaints predominantly originated from Districts 1 and 4, when the complaints were received and the amenities leased. Community Improvement Manager Rios shared that the Community Improvement department has seen a surge in calls from Districts 1 and 4 beginning after the pandemic with the volume increasing in the past year and swimming pools were the leading amenity being leased, especially during the Summer. Council discussion ensued on public safety concerns regarding unsupervised pool amenities, homeowner liabilities and nuisances to neighborhoods. The Mayor and City Council thanked staff for getting ahead of the issue to safeguard the community. MOTION: Moved by Council Member Stickler, seconded by Council Member Scott, to adopt Interim Urgency Ordinance No. 1030, by title only and waive further reading. Linda A. Troyan, MMC, City Clerk Services Director, read the title of Interim Urgency Ordinance No. 1030. VOTES NOW CAST ON MOTION: Moved by Council Member Stickler, seconded by Council Member Scott, to Introduce, Waive Reading of, and Adopt by a Four-fifths Vote, Interim Urgency Ordinance No. 1030. Motion carried, 5-0.    Page 11 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 6 of 7 G. ADVERTISED PUBLIC HEARINGS ITEM(S) - CITY/FIRE DISTRICT None. H. CITY MANAGER'S STAFF REPORT(S) H1. Consideration to Receive and File the Economic Development Strategy Annual Progress Report for 2023. (CITY) City Manager Gillison introduced Matt Marquez, Director of Planning and Economic Development, Tanya Spiegel, Economic Development Manager and Carina Campos, Management Analyst II, who gave a staff report along with a PowerPoint presentation. Staff provided an overview of the actions taken to successfully begin the first year of the City’s five-year Economic Development Strategy. Director of Planning and Economic Development Marquez noted next steps include continuing the implementation of the Economic Development Strategy to establish the City as the cultural & economic hub of the Inland Empire. Council Member Scott shared her excitement of the new businesses and restaurants in the City and thanked staff for their efforts. Mayor Pro Tem Kennedy commended staff for their team synergy and progress in exceeding the timeline and goals as outlined in the City’s Economic Development Strategy (EDS). I. COUNCIL BUSINESS I1. COUNCIL ANNOUNCEMENTS None. I2. INTERAGENCY UPDATES None. J. CITY ATTORNEY ITEMS City Attorney Ghirelli noted that there was no reportable action taken during Closed Session held earlier that evening. K. IDENTIFICATION OF ITEMS FOR NEXT MEETING None.    Page 12 *DRAFT* September 17, 2024 | Fire Protection District, Housing Successor Agency, Successor Agency, Public Finance Authority and City Council Adjourned Regular Meetings Minutes City of Rancho Cucamonga | Page 7 of 7 L. ADJOURNMENT Mayor Michael adjourned the Council Meeting at 8:09 p.m. Approved: Linda A. Troyan, MMC City Clerk Services Director    Page 13 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Tori Roberts, Interim Finance Director Veronica Lopez, Accounts Payable Supervisor SUBJECT:Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,381,613.32 and City and Fire District Weekly Check Registers (No Checks for City Issued to Southern California Gas Company) in the Total Amount of $3,757,775.08 Dated September 11, 2024, Through September 22, 2024. (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 $1,319,219.76 and $1,062,393.56 for the City and the Fire District, respectively. Weekly check register amounts are $3,542,281.59 and $215,493.49 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 Registers    Page 14 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 1 of 10 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: 09/11/2024 Payment Date On or Before: 09/22/2024 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: AED Professionals: 09/12/2024 Rancho Cucamonga Fire Protection District 447646 09/12/2024 AED Professionals 0 7,700.76 7,700.76 Supplier Payment: Abound Food Care: 09/12/2024 City of Rancho Cucamonga 447644 09/12/2024 Abound Food Care 2,900.15 0 2,900.15 Supplier Payment: Frontier Comm: 09/12/2024 Rancho Cucamonga Fire Protection District 447666 09/12/2024 Frontier Comm 0 1,362.30 1,362.30 Supplier Payment: Graybar Electric Company Inc: 09/12/2024 City of Rancho Cucamonga 447710 09/12/2024 Graybar Electric Company Inc 1,930.02 0 1,930.02 Supplier Payment: Inyo Networks Inc: 09/12/2024 City of Rancho Cucamonga 447711 09/12/2024 Inyo Networks Inc 11,119.50 0 11,119.50 Supplier Payment: Preston Boyd: 09/12/2024 City of Rancho Cucamonga 447713 09/12/2024 Preston Boyd 105.00 0 105.00 Supplier Payment: Odp Business Solutions Llc: 09/12/2024 City of Rancho Cucamonga 447712 09/12/2024 Odp Business Solutions Llc 1,304.65 0 1,304.65 Supplier Payment: Thompson Plumbing Supply Inc: 09/12/2024 City of Rancho Cucamonga 447714 09/12/2024 Thompson Plumbing Supply Inc 228.08 0 228.08 Supplier Payment: City Of Riverside: 09/12/2024 City of Rancho Cucamonga 09/12/2024 City Of Riverside 13,818.00 0 13,818.00 Supplier Payment: Lowes Companies Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447675 09/12/2024 Lowes Companies Inc 0 1,355.73 1,355.73 Supplier Payment: Minuteman Press: 09/12/2024 City of Rancho Cucamonga 447678 09/12/2024 Minuteman Press 172.73 0 172.73 Supplier Payment: City Of Riverside: 09/12/2024 City of Rancho Cucamonga 09/12/2024 City Of Riverside 13,818.00 0 13,818.00 Supplier Payment: Onward Engineering: 09/12/2024 City of Rancho Cucamonga 447683 09/12/2024 Onward Engineering 11,440.00 0 11,440.00 Supplier Payment: Humane Society Of San Bernardino Valley: 09/12/2024 City of Rancho Cucamonga 447671 09/12/2024 Humane Society Of San Bernardino Valley 247.00 0 247.00 Supplier Payment: Cintas Corporation: 09/12/2024 City of Rancho Cucamonga 447656 09/12/2024 Cintas Corporation 5,677.21 0 5,677.21 Supplier Payment: Consolidated Electrical Distr Inc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Consolidated Electrical Distr Inc 1,040.87 0 1,040.87 ATTACHMENT 1   Page 15 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 2 of 10 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: Southern California News Group: 09/12/2024 City of Rancho Cucamonga 447688 09/12/2024 Southern California News Group 1,333.00 0 1,333.00 Supplier Payment: Lowes Companies Inc: 09/12/2024 City of Rancho Cucamonga 447674 09/12/2024 Lowes Companies Inc 248.27 0 248.27 Supplier Payment: Airgas Usa Llc: 09/12/2024 Rancho Cucamonga Fire Protection District 447647 09/12/2024 Airgas Usa Llc 0 55.46 55.46 Supplier Payment: California Ppe Recon Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447654 09/12/2024 California Ppe Recon Inc 0 9,244.31 9,244.31 Supplier Payment: Carahsoft Technology Corp: 09/12/2024 City of Rancho Cucamonga 447655 09/12/2024 Carahsoft Technology Corp 7,024.69 0 7,024.69 Supplier Payment: Siteone Landscape Supply Llc: 09/12/2024 City of Rancho Cucamonga 447686 09/12/2024 Siteone Landscape Supply Llc 3,624.66 0 3,624.66 Supplier Payment: Odp Business Solutions Llc: 09/12/2024 City of Rancho Cucamonga 447681 09/12/2024 Odp Business Solutions Llc 2,863.61 0 2,863.61 Supplier Payment: Fleet Services Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447665 09/12/2024 Fleet Services Inc 0 49.51 49.51 Supplier Payment: Graybar Electric Company Inc: 09/12/2024 City of Rancho Cucamonga 447669 09/12/2024 Graybar Electric Company Inc 61,908.53 0 61,908.53 Supplier Payment: Springshare Llc: 09/12/2024 City of Rancho Cucamonga 447689 09/12/2024 Springshare Llc 1,440.00 0 1,440.00 Supplier Payment: D & K Concrete Company: 09/12/2024 City of Rancho Cucamonga 447659 09/12/2024 D & K Concrete Company 3,891.40 0 3,891.40 Supplier Payment: Stotz Equipment: 09/12/2024 City of Rancho Cucamonga 447690 09/12/2024 Stotz Equipment 163.39 0 163.39 Supplier Payment: Cintas Corporation: 09/12/2024 Rancho Cucamonga Fire Protection District 447657 09/12/2024 Cintas Corporation 0 163.55 163.55 Supplier Payment: Midwest Tape Llc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Midwest Tape Llc 7,921.44 0 7,921.44 Supplier Payment: Dunn-Edwards Corporation: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Dunn-Edwards Corporation 1,596.08 0 1,596.08 Supplier Payment: The Kindred Corporation: 09/12/2024 City of Rancho Cucamonga 447693 09/12/2024 The Kindred Corporation 20,062.93 0 20,062.93 Supplier Payment: Diamond Environmental Services: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Diamond Environmental Services 950.60 0 950.60 Supplier Payment: Amlon Industries Inc: 09/12/2024 City of Rancho Cucamonga 447649 09/12/2024 Amlon Industries Inc 1,853.22 0 1,853.22 Supplier Payment: Mariposa Landscapes Inc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Mariposa Landscapes Inc 278,557.18 0 278,557.18    Page 16 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 3 of 10 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: Velocity Truck Centers: 09/12/2024 City of Rancho Cucamonga 447695 09/12/2024 Velocity Truck Centers 508.80 0 508.80 Supplier Payment: Only Cremations For Pets Inc: 09/12/2024 City of Rancho Cucamonga 447682 09/12/2024 Only Cremations For Pets Inc 1,937.00 0 1,937.00 Supplier Payment: Brightview Landscape Services Inc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Brightview Landscape Services Inc 43,500.00 0 43,500.00 Supplier Payment: Walters Wholesale Electric Co: 09/12/2024 City of Rancho Cucamonga 447699 09/12/2024 Walters Wholesale Electric Co 848.52 0 848.52 Supplier Payment: Napa Auto Parts: 09/12/2024 Rancho Cucamonga Fire Protection District 09/12/2024 Napa Auto Parts 0 592.01 592.01 Supplier Payment: Globalstar Usa: 09/12/2024 City of Rancho Cucamonga 447667 09/12/2024 Globalstar Usa 182.52 0 182.52 Supplier Payment: Quadient Inc: 09/12/2024 City of Rancho Cucamonga 447684 09/12/2024 Quadient Inc 128.60 0 128.60 Supplier Payment: The Counseling Team International: 09/12/2024 Rancho Cucamonga Fire Protection District 447692 09/12/2024 The Counseling Team International 0 7,121.25 7,121.25 Supplier Payment: Mrc Smart Technology Solutions: 09/12/2024 City of Rancho Cucamonga 447680 09/12/2024 Mrc Smart Technology Solutions 7,777.33 0 7,777.33 Supplier Payment: Barbara'S Answering Service: 09/12/2024 City of Rancho Cucamonga 447652 09/12/2024 Barbara'S Answering Service 552.00 0 552.00 Supplier Payment: Waxie Sanitary Supply: 09/12/2024 City of Rancho Cucamonga 447700 09/12/2024 Waxie Sanitary Supply 3,691.44 0 3,691.44 Supplier Payment: Main Street Signs: 09/12/2024 City of Rancho Cucamonga 447676 09/12/2024 Main Street Signs 1,216.75 0 1,216.75 Supplier Payment: Upsco Powersafe Systems Inc: 09/12/2024 City of Rancho Cucamonga 447694 09/12/2024 Upsco Powersafe Systems Inc 29,524.47 0 29,524.47 Supplier Payment: T&B Planning Inc: 09/12/2024 City of Rancho Cucamonga 447691 09/12/2024 T&B Planning Inc 14,692.50 0 14,692.50 Supplier Payment: Aufbau Corporation: 09/12/2024 Rancho Cucamonga Fire Protection District 447651 09/12/2024 Aufbau Corporation 0 51,840.00 51,840.00 Supplier Payment: Directv: 09/12/2024 City of Rancho Cucamonga 447660 09/12/2024 Directv 147.85 0 147.85 Supplier Payment: 49Er Communications Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447643 09/12/2024 49Er Communications Inc 0 1,364.66 1,364.66 Supplier Payment: Virtual Project Manager Llc: 09/12/2024 City of Rancho Cucamonga 447696 09/12/2024 Virtual Project Manager Llc 500.00 0 500.00    Page 17 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 4 of 10 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: Marisa Maverhan-Lane: 09/12/2024 City of Rancho Cucamonga 447677 09/12/2024 Marisa Maverhan-Lane 2,800.00 0 2,800.00 Supplier Payment: Merrimac Petroleum Inc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Merrimac Petroleum Inc 31,057.93 0 31,057.93 Supplier Payment: Southern California Edison: 09/12/2024 City of Rancho Cucamonga 447687 09/12/2024 Southern California Edison 4,376.71 0 4,376.71 Supplier Payment: Federal Express Corp: 09/12/2024 City of Rancho Cucamonga 447662 09/12/2024 Federal Express Corp 36.25 0 36.25 Supplier Payment: Volgistics Inc: 09/12/2024 City of Rancho Cucamonga 447698 09/12/2024 Volgistics Inc 8,184.00 0 8,184.00 Supplier Payment: Champion Fire Systems Inc: 09/12/2024 City of Rancho Cucamonga 09/12/2024 Champion Fire Systems Inc 3,547.00 0 3,547.00 Supplier Payment: West Coast Arborists Inc: 09/12/2024 City of Rancho Cucamonga 447701 09/12/2024 West Coast Arborists Inc 16,568.75 0 16,568.75 Supplier Payment: Firefighters' Safety Center Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447664 09/12/2024 Firefighters' Safety Center Inc 0 1,413.95 1,413.95 Supplier Payment: Cummins Sales & Service: 09/12/2024 Rancho Cucamonga Fire Protection District 447658 09/12/2024 Cummins Sales & Service 0 6,639.26 6,639.26 Supplier Payment: J* Garcia: 09/12/2024 City of Rancho Cucamonga 447672 09/12/2024 J* Garcia 3,933.50 0 3,933.50 Supplier Payment: Ln Curtis & Sons: 09/12/2024 Rancho Cucamonga Fire Protection District 447673 09/12/2024 Ln Curtis & Sons 0 19,343.78 19,343.78 Supplier Payment: Aufbau Corporation: 09/12/2024 City of Rancho Cucamonga 447650 09/12/2024 Aufbau Corporation 56,832.00 0 56,832.00 Supplier Payment: Alta Rancho Pet & Bird Hospital: 09/12/2024 City of Rancho Cucamonga 447648 09/12/2024 Alta Rancho Pet & Bird Hospital 200.00 0 200.00 Supplier Payment: Factory Motor Parts: 09/12/2024 Rancho Cucamonga Fire Protection District 447661 09/12/2024 Factory Motor Parts 0 797.11 797.11 Supplier Payment: Advanced Chemical Transport Inc: 09/12/2024 City of Rancho Cucamonga 447645 09/12/2024 Advanced Chemical Transport Inc 1,930.00 0 1,930.00 Supplier Payment: Westrux International Inc: 09/12/2024 Rancho Cucamonga Fire Protection District 447702 09/12/2024 Westrux International Inc 0 1,635.68 1,635.68 Supplier Payment: MLAM Inc.: 09/12/2024 City of Rancho Cucamonga 09/12/2024 MLAM Inc.6,000.00 0 6,000.00 Supplier Payment: California Fire Chiefs Association: 09/12/2024 Rancho Cucamonga Fire Protection District 447653 09/12/2024 California Fire Chiefs Association 0 2,752.00 2,752.00    Page 18 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 5 of 10 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: Montgomery Hardware Co: 09/12/2024 City of Rancho Cucamonga 447679 09/12/2024 Montgomery Hardware Co 785.52 0 785.52 Supplier Payment: Hose-Man Inc: 09/12/2024 City of Rancho Cucamonga 447670 09/12/2024 Hose-Man Inc 199.76 0 199.76 Supplier Payment: San Bernardino County: 09/12/2024 City of Rancho Cucamonga 447685 09/12/2024 San Bernardino County 15,835.84 0 15,835.84 Supplier Payment: Golden Oaks Vet Hospital: 09/12/2024 City of Rancho Cucamonga 447668 09/12/2024 Golden Oaks Vet Hospital 700.00 0 700.00 Supplier Payment: Vision Service Plan Ca: 09/12/2024 City of Rancho Cucamonga 447697 09/12/2024 Vision Service Plan Ca 46.06 0 46.06 Supplier Payment: Federal Signal Corporation: 09/12/2024 Rancho Cucamonga Fire Protection District 447663 09/12/2024 Federal Signal Corporation 0 582.50 582.50 Supplier Payment: Lowes Companies Inc: 09/16/2024 City of Rancho Cucamonga 447715 09/16/2024 Lowes Companies Inc 45.49 0 45.49 Supplier Payment: Waxie Sanitary Supply: 09/19/2024 City of Rancho Cucamonga 447803 09/19/2024 Waxie Sanitary Supply 1,583.62 0 1,583.62 Supplier Payment: Ascent Environmental Inc: 09/19/2024 City of Rancho Cucamonga 447778 09/19/2024 Ascent Environmental Inc 44,863.06 0 44,863.06 Supplier Payment: Motorola Solutions Inc: 09/19/2024 Rancho Cucamonga Fire Protection District 447787 09/19/2024 Motorola Solutions Inc 0 7,702.83 7,702.83 Supplier Payment: Grainger: 09/19/2024 City of Rancho Cucamonga 447783 09/19/2024 Grainger 38.10 0 38.10 Supplier Payment: Public Safety Peer Support Association: 09/19/2024 Rancho Cucamonga Fire Protection District 447794 09/19/2024 Public Safety Peer Support Association 0 1,040.00 1,040.00 Supplier Payment: San Bernardino Cty Fire Protection Dist: 09/19/2024 Rancho Cucamonga Fire Protection District 447795 09/19/2024 San Bernardino Cty Fire Protection Dist 0 5,763.00 5,763.00 Supplier Payment: Tetra Tech Inc: 09/19/2024 City of Rancho Cucamonga 447800 09/19/2024 Tetra Tech Inc 6,000.00 0 6,000.00 Supplier Payment: Verizon Wireless - La: 09/19/2024 City of Rancho Cucamonga 447801 09/19/2024 Verizon Wireless - La 253.37 0 253.37 Supplier Payment: Daniels Tire Service: 09/17/2024 Rancho Cucamonga Fire Protection District 447730 09/17/2024 Daniels Tire Service 0 7,442.51 7,442.51 Supplier Payment: Ascap: 09/17/2024 City of Rancho Cucamonga 447719 09/17/2024 Ascap 2,294.46 0 2,294.46 Supplier Payment: Dependable Break Room Solutions Inc: 09/17/2024 City of Rancho Cucamonga 447731 09/17/2024 Dependable Break Room Solutions Inc 58.90 0 58.90    Page 19 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 6 of 10 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: Ferguson Enterprises Llc #1350: 09/17/2024 City of Rancho Cucamonga 447735 09/17/2024 Ferguson Enterprises Llc #1350 579.13 0 579.13 Supplier Payment: Goldstar Asphalt Products: 09/17/2024 City of Rancho Cucamonga 447736 09/17/2024 Goldstar Asphalt Products 1,637.78 0 1,637.78 Supplier Payment: Victoria Animal Hospital: 09/17/2024 City of Rancho Cucamonga 447767 09/17/2024 Victoria Animal Hospital 100.00 0 100.00 Supplier Payment: Antelope Expansion 3B Llc: 09/17/2024 City of Rancho Cucamonga 447718 09/17/2024 Antelope Expansion 3B Llc 12,066.23 0 12,066.23 Supplier Payment: Grainger: 09/17/2024 City of Rancho Cucamonga 447737 09/17/2024 Grainger 1,388.64 0 1,388.64 Supplier Payment: Teaching Strategies Llc: 09/17/2024 City of Rancho Cucamonga 447755 09/17/2024 Teaching Strategies Llc 6,500.00 0 6,500.00 Supplier Payment: Rancho Cucamonga Quakes: 09/17/2024 City of Rancho Cucamonga 447748 09/17/2024 Rancho Cucamonga Quakes 15,500.00 0 15,500.00 Supplier Payment: Zones It Solutions Inc: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Zones It Solutions Inc 63,901.10 0 63,901.10 Supplier Payment: Westrux International Inc: 09/17/2024 Rancho Cucamonga Fire Protection District 447769 09/17/2024 Westrux International Inc 0 4,732.67 4,732.67 Supplier Payment: Napa Auto Parts: 09/17/2024 Rancho Cucamonga Fire Protection District 09/17/2024 Napa Auto Parts 0 824.03 824.03 Supplier Payment: Graybar Electric Company Inc: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Graybar Electric Company Inc 22,508.92 0 22,508.92 Supplier Payment: Ccs Orange County Janitorial Inc: 09/17/2024 City of Rancho Cucamonga 447723 09/17/2024 Ccs Orange County Janitorial Inc 83,334.25 0 83,334.25 Supplier Payment: Unity Courier Service Inc: 09/17/2024 City of Rancho Cucamonga 447759 09/17/2024 Unity Courier Service Inc 657.34 0 657.34 Supplier Payment: Vca Central Animal Hospital: 09/17/2024 City of Rancho Cucamonga 447764 09/17/2024 Vca Central Animal Hospital 686.29 0 686.29 Supplier Payment: Ups: 09/17/2024 City of Rancho Cucamonga 447762 09/17/2024 Ups 63.78 0 63.78 Supplier Payment: Upbeat Parade Productions: 09/17/2024 City of Rancho Cucamonga 447760 09/17/2024 Upbeat Parade Productions 20,000.00 0 20,000.00 Supplier Payment: Directv: 09/17/2024 City of Rancho Cucamonga 447732 09/17/2024 Directv 107.24 0 107.24 Supplier Payment: Stephanie Contreras: 09/17/2024 City of Rancho Cucamonga 447754 09/17/2024 Stephanie Contreras 1,437.50 0 1,437.50 Supplier Payment: The Toll Roads Violations Dept: 09/17/2024 City of Rancho Cucamonga 447757 09/17/2024 The Toll Roads Violations Dept 611.27 0 611.27 Supplier Payment: Costar Realty Information Inc: 09/17/2024 City of Rancho Cucamonga 447727 09/17/2024 Costar Realty Information Inc 1,833.30 0 1,833.30    Page 20 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 7 of 10 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: Corodata Media Storage Inc: 09/17/2024 City of Rancho Cucamonga 447726 09/17/2024 Corodata Media Storage Inc 90.10 0 90.10 Supplier Payment: Covetrus North America: 09/17/2024 City of Rancho Cucamonga 447728 09/17/2024 Covetrus North America 2,299.45 0 2,299.45 Supplier Payment: Onward Engineering: 09/17/2024 City of Rancho Cucamonga 447744 09/17/2024 Onward Engineering 17,680.00 0 17,680.00 Supplier Payment: Odp Business Solutions Llc: 09/17/2024 City of Rancho Cucamonga 447742 09/17/2024 Odp Business Solutions Llc 1,280.66 0 1,280.66 Supplier Payment: Pathway Communications Ltd: 09/17/2024 City of Rancho Cucamonga 447745 09/17/2024 Pathway Communications Ltd 48,990.58 0 48,990.58 Supplier Payment: Hi-Way Safety Inc: 09/17/2024 City of Rancho Cucamonga 447738 09/17/2024 Hi-Way Safety Inc 476.46 0 476.46 Supplier Payment: The Remy Corporation: 09/17/2024 City of Rancho Cucamonga 447756 09/17/2024 The Remy Corporation 11,332.50 0 11,332.50 Supplier Payment: Bluespace Interiors: 09/17/2024 City of Rancho Cucamonga 447720 09/17/2024 Bluespace Interiors 31,844.72 0 31,844.72 Supplier Payment: Cintas Corporation: 09/17/2024 City of Rancho Cucamonga 447725 09/17/2024 Cintas Corporation 2,516.66 0 2,516.66 Supplier Payment: D & K Concrete Company: 09/17/2024 City of Rancho Cucamonga 447729 09/17/2024 D & K Concrete Company 9,388.27 0 9,388.27 Supplier Payment: Enko Systems Inc: 09/17/2024 City of Rancho Cucamonga 447734 09/17/2024 Enko Systems Inc 2,463.75 0 2,463.75 Supplier Payment: US Builders & Consultants: 09/17/2024 City of Rancho Cucamonga 447763 09/17/2024 US Builders & Consultants 56,809.65 0 56,809.65 Supplier Payment: Bicoastal Productions: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Bicoastal Productions 11,750.00 0 11,750.00 Supplier Payment: Mwi Animal Health: 09/17/2024 City of Rancho Cucamonga 447741 09/17/2024 Mwi Animal Health 2,185.23 0 2,185.23 Supplier Payment: Am-Tec Total Security Inc: 09/17/2024 City of Rancho Cucamonga 447716 09/17/2024 Am-Tec Total Security Inc 450.00 0 450.00 Supplier Payment: Inland Valley Repertory Theatre: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Inland Valley Repertory Theatre 10,890.45 0 10,890.45 Supplier Payment: Animal Blood Resources International: 09/17/2024 City of Rancho Cucamonga 447717 09/17/2024 Animal Blood Resources International 230.60 0 230.60 Supplier Payment: Brandon Lee Acosta: 09/17/2024 City of Rancho Cucamonga 447721 09/17/2024 Brandon Lee Acosta 384.00 0 384.00 Supplier Payment: East Valley Emergency Pet Clinic Inc: 09/17/2024 City of Rancho Cucamonga 447733 09/17/2024 East Valley Emergency Pet Clinic Inc 150.00 0 150.00 Supplier Payment: Waxie Sanitary Supply: 09/17/2024 City of Rancho Cucamonga 447768 09/17/2024 Waxie Sanitary Supply 777.79 0 777.79    Page 21 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 8 of 10 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: Buckeye Veterinary Services, Inc.: 09/17/2024 City of Rancho Cucamonga 447722 09/17/2024 Buckeye Veterinary Services, Inc. 2,800.00 0 2,800.00 Supplier Payment: K-K Woodworking: 09/17/2024 City of Rancho Cucamonga 447740 09/17/2024 K-K Woodworking 32.29 0 32.29 Supplier Payment: Paymentus Corporation: 09/17/2024 City of Rancho Cucamonga 447746 09/17/2024 Paymentus Corporation 6,750.00 0 6,750.00 Supplier Payment: United Site Services: 09/17/2024 City of Rancho Cucamonga 447758 09/17/2024 United Site Services 305.29 0 305.29 Supplier Payment: G/M Business Interiors: 09/17/2024 Rancho Cucamonga Fire Protection District 09/17/2024 G/M Business Interiors 0 266.63 266.63 Supplier Payment: SimsUShare: 09/17/2024 Rancho Cucamonga Fire Protection District 447752 09/17/2024 SimsUShare 0 2,320.00 2,320.00 Supplier Payment: Holliday Rock Co Inc: 09/17/2024 City of Rancho Cucamonga 447739 09/17/2024 Holliday Rock Co Inc 1,121.69 0 1,121.69 Supplier Payment: Ontario Spay & Neuter Inc: 09/17/2024 City of Rancho Cucamonga 447743 09/17/2024 Ontario Spay & Neuter Inc 600.00 0 600.00 Supplier Payment: Triden Group Corp: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Triden Group Corp 225.00 0 225.00 Supplier Payment: Rancho West Animal Hospital: 09/17/2024 City of Rancho Cucamonga 447749 09/17/2024 Rancho West Animal Hospital 1,700.00 0 1,700.00 Supplier Payment: Civic Solutions Inc: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Civic Solutions Inc 3,768.75 0 3,768.75 Supplier Payment: Rapid Diesel Repair Llc: 09/17/2024 City of Rancho Cucamonga 447750 09/17/2024 Rapid Diesel Repair Llc 5,527.11 0 5,527.11 Supplier Payment: Verizon: 09/17/2024 City of Rancho Cucamonga 447766 09/17/2024 Verizon 63.84 0 63.84 Supplier Payment: Workday Inc: 09/17/2024 City of Rancho Cucamonga 09/17/2024 Workday Inc 432,132.00 0 432,132.00 Supplier Payment: Upland Animal Hospital: 09/17/2024 City of Rancho Cucamonga 447761 09/17/2024 Upland Animal Hospital 400.00 0 400.00 Supplier Payment: Velocity Truck Centers: 09/17/2024 Rancho Cucamonga Fire Protection District 447765 09/17/2024 Velocity Truck Centers 0 782.20 782.20 Supplier Payment: Pepe'S Towing Service: 09/17/2024 City of Rancho Cucamonga 447747 09/17/2024 Pepe'S Towing Service 180.00 0 180.00 Supplier Payment: Champion Awards & Specialties: 09/17/2024 City of Rancho Cucamonga 447724 09/17/2024 Champion Awards & Specialties 64.65 0 64.65 Supplier Payment: San Bernardino County Sheriffs Dept: 09/17/2024 City of Rancho Cucamonga 447751 09/17/2024 San Bernardino County Sheriffs Dept 477.85 0 477.85    Page 22 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 9 of 10 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: Southern California Edison - Remit-To: RCMU: 09/17/2024 City of Rancho Cucamonga 447753 09/17/2024 Southern California Edison 4,337.37 0 4,337.37 Supplier Payment: Nv5 Inc: 09/19/2024 City of Rancho Cucamonga 447790 09/19/2024 Nv5 Inc 16,961.52 0 16,961.52 Supplier Payment: Southern California News Group: 09/19/2024 City of Rancho Cucamonga 447799 09/19/2024 Southern California News Group 9,967.56 0 9,967.56 Supplier Payment: Best Outdoor Power Inland Llc: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Best Outdoor Power Inland Llc 32.91 0 32.91 Supplier Payment: Xibitz Inc: 09/19/2024 City of Rancho Cucamonga 447805 09/19/2024 Xibitz Inc 49,929.62 0 49,929.62 Supplier Payment: Ninyo & Moore: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Ninyo & Moore 2,155.50 0 2,155.50 Supplier Payment: 10-8 Retrofit, Inc: 09/19/2024 Rancho Cucamonga Fire Protection District 447775 09/19/2024 10-8 Retrofit, Inc 0 3,679.55 3,679.55 Supplier Payment: Mariposa Landscapes Inc: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Mariposa Landscapes Inc 63,286.54 0 63,286.54 Supplier Payment: West Coast Arborists Inc: 09/19/2024 City of Rancho Cucamonga 447804 09/19/2024 West Coast Arborists Inc 9,434.26 0 9,434.26 Supplier Payment: Ontario Spay & Neuter Inc: 09/19/2024 City of Rancho Cucamonga 447791 09/19/2024 Ontario Spay & Neuter Inc 6,000.00 0 6,000.00 Supplier Payment: Siteone Landscape Supply Llc: 09/19/2024 City of Rancho Cucamonga 447796 09/19/2024 Siteone Landscape Supply Llc 4,380.10 0 4,380.10 Supplier Payment: Environment Planning Dvmt Solutions: 09/19/2024 Rancho Cucamonga Fire Protection District 447782 09/19/2024 Environment Planning Dvmt Solutions 0 63,888.27 63,888.27 Supplier Payment: South Bay Foundry Inc: 09/19/2024 City of Rancho Cucamonga 447798 09/19/2024 South Bay Foundry Inc 4,313.03 0 4,313.03 Supplier Payment: All Welding: 09/19/2024 City of Rancho Cucamonga 447776 09/19/2024 All Welding 1,775.00 0 1,775.00 Supplier Payment: Idexx Distribution Inc: 09/19/2024 City of Rancho Cucamonga 447785 09/19/2024 Idexx Distribution Inc 646.07 0 646.07 Supplier Payment: Brightview Landscape Services Inc: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Brightview Landscape Services Inc 24,741.31 0 24,741.31 Supplier Payment: Emergent Devices Inc.: 09/19/2024 City of Rancho Cucamonga 447781 09/19/2024 Emergent Devices Inc.4,266.90 0 4,266.90 Supplier Payment: Analyze Corporation: 09/19/2024 City of Rancho Cucamonga 447777 09/19/2024 Analyze Corporation 5,400.00 0 5,400.00 Supplier Payment: Graybar Electric Company Inc: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Graybar Electric Company Inc 70,299.96 0 70,299.96    Page 23 Council Meeting Check Register - without SoCal Gas 09:11 AM 09/23/2024 Page 10 of 10 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: MLAM Inc.: 09/19/2024 City of Rancho Cucamonga 09/19/2024 MLAM Inc.1,200.00 0 1,200.00 Supplier Payment: Abc Locksmiths Inc: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Abc Locksmiths Inc 408.38 0 408.38 Supplier Payment: Mwi Animal Health: 09/19/2024 City of Rancho Cucamonga 447788 09/19/2024 Mwi Animal Health 314.73 0 314.73 Supplier Payment: Citrus Motors Ontario Inc: 09/19/2024 City of Rancho Cucamonga 447779 09/19/2024 Citrus Motors Ontario Inc 1,151.93 0 1,151.93 Supplier Payment: Beach Entertainment And Talent Inc.: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Beach Entertainment And Talent Inc. 10,793.00 0 10,793.00 Supplier Payment: Hill'S Pet Nutrition Sales Inc: 09/19/2024 City of Rancho Cucamonga 447784 09/19/2024 Hill'S Pet Nutrition Sales Inc 1,575.57 0 1,575.57 Supplier Payment: Onyx Paving Company Inc: 09/19/2024 City of Rancho Cucamonga 447793 09/19/2024 Onyx Paving Company Inc 1,559,668.39 0 1,559,668.39 Supplier Payment: Rdo Equipment Company: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Rdo Equipment Company 49.06 0 49.06 Supplier Payment: Onward Engineering: 09/19/2024 City of Rancho Cucamonga 447792 09/19/2024 Onward Engineering 12,555.00 0 12,555.00 Supplier Payment: Myers Tire Supply Company: 09/19/2024 Rancho Cucamonga Fire Protection District 447789 09/19/2024 Myers Tire Supply Company 0 232.92 232.92 Supplier Payment: Cummins Sales & Service: 09/19/2024 Rancho Cucamonga Fire Protection District 447780 09/19/2024 Cummins Sales & Service 0 1,686.40 1,686.40 Supplier Payment: Promotions Tees & More: 09/19/2024 City of Rancho Cucamonga 09/19/2024 Promotions Tees & More 4,475.46 0 4,475.46 Supplier Payment: San Bernardino County Sheriff'S Dept: 09/19/2024 City of Rancho Cucamonga 09/19/2024 San Bernardino County Sheriff'S Dept 492.00 0 492.00 Supplier Payment: Walters Wholesale Electric Co: 09/19/2024 Rancho Cucamonga Fire Protection District 447802 09/19/2024 Walters Wholesale Electric Co 0 30.66 30.66 Supplier Payment: Joseph Morales Aguilar: 09/19/2024 Rancho Cucamonga Fire Protection District 447786 09/19/2024 Joseph Morales Aguilar 0 1,088.00 1,088.00 3,542,281.59 215,493.49 3,757,775.08    Page 24 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Tori Roberts, Interim Finance Director Veronica Lopez, Accounts Payable Supervisor SUBJECT:Consideration to Approve Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $295.21 Dated September 11, 2024, Through September 22, 2024. (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 $295.21 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 25 Council Meeting Check Register - SoCal Gas 09:21 AM 09/23/2024 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: 09/11/2024 Payment Date On or Before: 09/22/2024 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: 09/19/2024 Rancho Cucamonga Fire Protection District 447797 09/19/2024 Socal Gas 0 295.21 295.21 0 295.21 295.21 ATTACHMENT 1    Page 26 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Julie A. Sowles, Deputy City Manager Civic and Cultural Services Jennifer Hunt Gracia, Community Services Director SUBJECT:Consideration of the Proposed Changes to the Naming of Parks and Facilities Policy. (CITY) RECOMMENDATION: Staff recommends the City Council accept and adopt the proposed changes to the Naming of Parks and Facilities Policy. BACKGROUND: The existing Naming of Parks and Facilities Policy established the approval process and guidelines for uniform and consistent evaluation of dedication and naming requests to ensure equitable bestowment based on common criteria. This policy set formal guidelines for the allocation of sponsorship naming rights for accepting and recognizing contributions through Sponsor Agreements developed through fundraising campaigns. ANALYSIS: The current Naming of Parks and Facilities Policy, adopted in 2011, lists the Park and Recreation Commission, Rancho Cucamonga Community and Arts Foundation and Rancho Library Foundation as entities in the review, approval, or sponsorship negotiation process for a City park or recreation facility. With the dissolution of the Park and Recreation Commission and the severance of Rancho Cucamonga Community and Arts Foundation and Rancho Library Foundation from the City, staff proposes the following changes to the Naming of Parks and Facilities Policy’s review process. 1. General naming or Commemorative naming opportunities for parks and recreation or cultural facilities are taken for review by the Park and Recreation Subcommittee. The Subcommittee will forward a final recommendation to the City Council for review. 2. Sponsorship naming rights for recreational and cultural facilities shall be solicited and negotiated by Community Services Department (CSD) staff. CSD staff will forward a final recommendation to the City Council for approval. 3. General naming or Commemorative naming opportunities for library facilities shall be researched by the Library Services Department and taken for review to the Library Board of Trustees. The Board will forward a final recommendation to the City Council for approval.    Page 27 Page 2 2 5 6 4 4. Sponsorship naming rights for library facilities shall be solicited and negotiated by Special Campaign Committee in conjunction with the Library Services Department and taken for review to the Library Board of Trustees. The Board will forward a final recommendation to the City Council for approval. FISCAL IMPACT: There are no fiscal impacts when adopting the Naming of Parks and Facilities Policy. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: The approval of the Naming of Parks and Facilities Policy supports the City Council’s core value of working together cooperatively and respectfully with each other, staff, and all stakeholders. ATTACHMENTS: Attachment 1 - Naming of Parks and Facilities Policy    Page 28 ATTACHMENT 1 CITY OF RANCHO CUCAMONGA Naming of Parks and Facilities Policy PAGE:Page 1 of 5 EFFECTIVE: APPROVED: REVISED: A. PURPOSE The following policy is to be used in the naming of parks, facilities and facility amenities owned by the City of Rancho Cucamonga. To ensure that parks, facilities and amenities paid for and operated by public funds have clear guidelines for establishing names and identity, this policy establishes uniform and consistent evaluation of dedication and naming requests and to ensure that this honor is bestowed in an equitable manner and based on common criteria supported by compelling reasons. All naming must be congruent with overall strategic mission, vision and values for the City of Rancho Cucamonga. Final approval of all naming is the responsibility of the City Council unless otherwise stated. Additionally, the policy sets forth guidelines for allocation of sponsorship naming rights for accepting and recognizing contributions through Sponsor Agreements developed through fundraising campaigns. B. DEFINITIONS: The following definitions shall be in effect for this policy: •Public Parks and Open Space: City owned parks, open space and trails. •Recreational Community Facilities: City owned buildings that are used primarily for recreational or cultural activities. •Other Community Facilities: City owned facilities used to conduct city business or provide services that are not recreational or cultural in nature. •Facility Amenities: Portions of City owned properties subject to naming including rooms, courtyards, sport fields and significant architectural elements of a facility. Site furnishings, equipment or fixtures are excluded from this policy. C. NAMING CATEGORIES/CRITERIA The following factors shall be considered in the naming of any park, open space, facility or amenity: 1. General Conditions and Exclusions •Naming that promotes unhealthy lifestyles, including but not limited to alcohol or tobacco use will not be considered. •Naming that promotes any political organization will not be considered.    Page 29 CITY OF RANCHO CUCAMONGA - NAMING OF PARKS AND FACILITIES POLICY PAGE 2 •Re-naming of City facilities is strongly discouraged and can only be considered when compelling circumstances exist. •The Rancho Cucamonga Epicenter is excluded from this policy. Its naming guidelines are subject to the terms and conditions of the tenant lease with the resident minor league baseball team. •The Rancho Cucamonga Civic Center is not available for naming opportunities; however amenities within the building may receive Commemorative Naming. 2. Geographical Location, Historical Designation & Designated Facility Function •First preference is to provide easy and recognizable reference for City residents based on the location and the designated function of the park or facility. •If a park site or facility is located next to a school and the school has been officially named, it may bear the same name. If the school has not been named, the City shall work with the School District on a mutually agreed upon name. •If the park site or facility is near a geographical landmark it may be named for that landmark if it is not adjacent to a school site. •A park or facility may be named for an adjacent street or commemorative event if it is not located next to a school site or significant geological or historic element. •If the park site or facility is near a historical site or landmark, it may be named for that site. •A park site, facility or amenities may be named after individuals or organizations if they have contributed significantly to the development of the park, amenity, general park system or other City project or program. 3. Termination of Naming Rights Due to the high profile nature of public facilities, diligence and discretion must be exercised in their naming. Significant review and higher standard of care will be applied in the use of a name of an individual, organization or business. The City reserves the right to reject any sponsor requests or naming request at any time during the approval process. The City Council may remove a name from a park, open space, trail, building, or portion thereof, structure, equipment or furnishing when deemed by the City Council to be in the best interest of the City. The City Council reserves the right to suspend the use of a Commemorative Name or terminate a Sponsor Agreement in the case of circumstances involving fraud, poor moral character, criminal activity or other actions which would reflect poorly on the reputation, image or good-will of the City. Additionally, should a corporate entity cease to exist, their naming rights may be terminated. D. NAMING DESIGNATIONS – COMMEMORATIVE AND SPONSORSHIPS Individuals, families, organizations or businesses recognized shall be defined as either a Commemorative designation (for outstanding civic contributions) or Sponsorship designation (in exchange for financial contribution). City Hall is excluded from either Commemorative or Sponsorship naming opportunities. Existing parks or facilities with a Commemorative name are    Page 30 CITY OF RANCHO CUCAMONGA - NAMING OF PARKS AND FACILITIES POLICY PAGE 3 excluded from Sponsorship naming, however amenities at existing parks or facilities maybe considered. 1. Commemorative Naming •Honorarium/Memorial – includes the use of a name of an individual, family or organization (not associated with Sponsorship Agreements) for the purpose of recognizing distinguished and significant contributions to the community that resulted in positive, lasting impacts. Preference is that Commemorative Naming be done in conjunction with Geographical and Functional Naming. •Commemorative Naming shall be done in a manner that ensures that there is broad support for the naming and a general knowledge that the contributions of the individual, family or organization are extraordinary. Extreme care and diligence must be exercised in application of this policy to ensure that the selection of honorees will withstand the test of time. •Nominees for Commemorative Naming (individuals, families and organizations) are subject to background investigations to ascertain and affirm that their character represents the integrity and service to the community that warrants such a privilege. •See Policy Section on Elected Officials for clarification of Commemorative Naming involving individuals serving in an elected office capacity. 2. Sponsorship Naming Rights Sponsorship Naming Rights includes naming in exchange for a significant donation from a business, organization or individual to recognize philanthropic support, whether through an affiliate non-profit Foundation or through the City. In evaluating Sponsorship Naming Rights associated with an approved fundraising campaign, the following guidelines are to be adhered to: •The City may enter into agreements with non-profits that allow the organization to solicit contributions towards construction or operation of a City park or facility. Organizations affiliated with the City that desire to raise funds for a City sponsored project must receive City Council approval prior to soliciting naming opportunities. •The non-profits may assist the City in negotiating terms of the gift. Staff will prepare a recommendation to the appropriate City Council Subcommittee who will make a final recommendation to the City Council. •Sponsors will be required to enter into a Sponsorship Agreement with the City and appropriate Foundation establishing terms and conditions, payment schedules, donor status and recognition levels, duration of naming and termination of rights. •Sponsorships will not be considered from any donor whose purpose or conduct would reasonably demean the reputation, image or good-will of the City. •Potential sponsorships will be evaluated in terms of their possible negative impact on soliciting and obtaining additional sponsors in the future. Sponsors should not be considered if such approval would likely result in a significant reduction in future sponsors.    Page 31 CITY OF RANCHO CUCAMONGA - NAMING OF PARKS AND FACILITIES POLICY PAGE 4 •Sponsorships, and wording on donor recognition/individual appeal plaques, will not be considered which could place the staff, boards, committees, City Council, or the City in any potential or perceived conflict of interest. •Sponsorships will only be approved with corporations, organizations or individuals who wish to contribute, based solely on their support of the mission and objectives of the City. While acknowledgement of the sponsor’s official business, name and/or affiliation is important for positive appreciation, the donor recognition program, including wording used on donor recognition/individual appeal plaques, shall not be allowed for marketing or advertisement of specific products, projects or campaigns. •See Policy Section on Elected Officials for clarification of Sponsorship Naming involving individuals serving in an elected office capacity. E. COMMEMORATIVE OR SPONSORSHIP NAMING INVOLVING ELECTED OFFICIALS Extreme care is to be used in consideration of naming a public park or facility in recognition of elected public officials. 1. Commemorative Naming Guidelines for Elected Officials To be considered for Commemorative Naming of a park, facility or amenity in the name of a Federal, State or Local elected official for their contributions associated with their elected office, the individual must not have served in elected office for which they are being recognized for at least one year. Exceptions are at the discretion of the City Council and will only be considered when extenuating circumstances exists. 2. Sponsorship Naming Guidelines for Elected Officials For the purposes of recognizing a financial contribution through a negotiated sponsor agreement through an approved fundraising campaign, a building, room or amenity may bear the name of an elected official if specific conditions are met, including approval of a formal written agreement outlining the terms and conditions of the Naming Rights. The individual must not have served in the elected office from which they assisted with the financial contribution for at least one year. Final approval is at the discretion of the City Council. F. APPROVAL PROCESS Initiation of naming can occur at the Department level or by a member of the community. City staff may solicit community input for the naming of a public facility or commence an ad hoc committee for a planned project. Naming opportunity recommendations shall be forwarded for approval to the City Council from the appropriate Department, Board, Committee or Commission. Depending upon the park or facility beginning considered for naming, the following guidelines apply:    Page 32 CITY OF RANCHO CUCAMONGA - NAMING OF PARKS AND FACILITIES POLICY PAGE 5 1. Park or Recreational Facility or Amenity •General naming or Commemorative naming opportunities for parks and recreational or cultural facilities shall be researched by the Community Services Department and taken for review to the Park and Recreation Subcommittee. The Subcommittee will forward a final recommendation to the City Council for approval. •Sponsorship naming rights for recreational or cultural facilities shall be solicited and negotiated by the Community Services Department and taken for review to the Park and Recreation Subcommittee. The Subcommittee will forward a final recommendation to the City Council for approval. 2. Library Facility or Amenity •General naming or Commemorative naming opportunities for library facilities shall be researched by the Library Services Department and taken for review to the Library Board of Trustees. The Board will forward a final recommendation to the City Council for approval. •Sponsorship naming rights for library facilities shall be solicited and negotiated by Special Campaign Committee in conjunction with the Library Services Department and taken for review to the Library Board of Trustees. The Board will forward a final recommendation to the City Council for approval. 3. Other Facilities or Amenities •General naming opportunities for other facilities shall be reviewed by the appropriate Department and forwarded to the City Council for final approval. •Sponsorship naming rights for other facilities shall be solicited and negotiated by the appropriate Department and forwarded to the City Council for final approval.    Page 33 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Elisa Cox, Assistant City Manager/Administrative Services Director Tori Roberts, Interim Finance Director Hiram Zavala, Management Analyst II SUBJECT:Consideration to Receive and File Current Investment Schedules as of August 31, 2024, for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) RECOMMENDATION: Staff recommends that the City Council/Board of Directors of the Fire Protection District receive and file the attached current investment schedules for the City of Rancho Cucamonga (City) and the Rancho Cucamonga Fire Protection District (District) as of August 31, 2024. BACKGROUND: The attached investment schedules as of August 31, 2024, reflect cash and investments managed by the Finance Department/Revenue Management Division and are in conformity with the requirements of California Government Code Section 53601 and the City of Rancho Cucamonga’s and the Rancho Cucamonga Fire Protection District’s adopted Investment Policies as approved on June 27, 2024. ANALYSIS: The City’s and District’s Treasurers are each required to submit a quarterly investment report to the City Council and the Fire Board, respectively, in accordance with California Government Code Section 53646. The quarterly investment report is required to be submitted within 30 days following the end of the quarter covered by the report. However, the City and District Treasurers have each elected to provide this report on a monthly basis. FISCAL IMPACT: None. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: The monthly investment schedule supports the City Council’s core value of providing and nurturing a high quality of life for all by demonstrating the active, prudent fiscal management of the City’s investment portfolio to ensure that financial resources are available to support the various services the city provides to all Rancho Cucamonga stakeholders. ATTACHMENTS: Attachment 1 - Investment Schedules (City) Attachment 2 - Investment Schedules (Fire)    Page 34    Page 35    Page 36    Page 37    Page 38    Page 39    Page 40    Page 41    Page 42    Page 43    Page 44    Page 45    Page 46    Page 47    Page 48    Page 49    Page 50    Page 51    Page 52    Page 53    Page 54    Page 55    Page 56    Page 57    Page 58    Page 59    Page 60    Page 61    Page 62    Page 63    Page 64    Page 65    Page 66    Page 67    Page 68    Page 69    Page 70    Page 71    Page 72    Page 73    Page 74    Page 75    Page 76    Page 77    Page 78    Page 79    Page 80    Page 81    Page 82    Page 83    Page 84    Page 85    Page 86    Page 87    Page 88    Page 89    Page 90    Page 91    Page 92    Page 93    Page 94    Page 95    Page 96    Page 97    Page 98    Page 99    Page 100 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Jennifer Hunt Gracia, Community Services Director SUBJECT:Consideration of an Amended Joint Use Agreement Between the City of Rancho Cucamonga and the Chaffey Joint Union High School District for the Use of School District Sports Fields. (CITY) RECOMMENDATION: Staff recommends the City Council authorize approval of an amended Joint Use Agreement between the City of Rancho Cucamonga and the Chaffey Joint Union High School District for the use of school district sports fields. BACKGROUND: In 2002, the City of Rancho Cucamonga and Chaffey Joint Union High School District (District) entered into a joint use agreement allowing the City to schedule District owned and operated facilities for recreation purposes and community use. The agreement established new terms, conditions, and responsibilities of each of the parties and specified the facilities available for City sponsored activities and for the members of the Sports Advisory Committee (Rancho Cucamonga based youth non-profit sports groups). This agreement resulted in a greater priority for the Sports Advisory Committee’s use of high school sports fields. The joint use agreement was amended previously in 2011 and in 2018. ANALYSIS: Since the last amendment in 2018 to the agreement, changes in high school daily schedules and additional high school sports have necessitated an amended agreement. The usage of high school sports fields for the Sports Advisory Committee has been reduced over the years. The new agreement includes the following revisions: a) reduction in the annual financial contribution from City to Chaffey Joint Union High School District; b) reduction to the times school fields are available to the City for scheduling; c) alteration to the schedule the District will communicate availability of school sports fields to City; and d) requirements of Sports Advisory Committee organizations utilizing District fields. The Chaffey Joint Union High School District Board approved this amended Joint Use Agreement on Tuesday, August 13, 2024.    Page 101 Page 2 2 5 2 4 FISCAL IMPACT: Upon amendment approval, the amount budgeted by the City to pay Chaffey Joint Union High School District for Fiscal Year 2024/2025 will be reduce from $48,780 to $33,000 and subsequent years will include annual CPI increases to the budgeted amount. Funds are budgeted in the current fiscal year operating budget, General Fund, Contract Services/Chaffey Joint Union High School District: F001CC405SC2106P0001. Future years will be budgeted during the annual budget process. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This amended agreement with the Chaffey Joint Union School District meets the City Council Core Values of intentionally embracing and anticipating the future and working together cooperatively and respectfully with all stakeholders. ATTACHMENTS: Attachment 1 - Joint Use Agreement    Page 102 THIRD AMENDꢄD ANꢢ RESTATꢄD JOIꢅT USꢄ AGRꢄꢄMꢄꢅT BY AND ꢀꢁꢂꢃꢄꢅ THꢄCHAFFꢄY ꢆOꢇT UꢅIOꢅ HIGH SCHOOL DISTRICTAꢅD THꢄ CITY OF RANCHO CUCAMOꢅGA ("AGREEMEꢅTꢍ) This Agreement ("Aꢪꢐeement") was oꢴiꢪinꢑlꢛy enteꢐed into and becꢈe effective on tꢙe 6ꢀ dꢑy of Novembeꢐ, 2002 ("Effective Dꢑteꢍ) by ꢑꣂd between tꢙe Cꢙꢑffey ꢆoint Union Hiꢪꢏ Scꢙooꢛ Distꢴꢠct ("ꢉisꢊꢋcꢌꢍꢎ ꢑnd ꢼꢏe City of Rꢑncꢙo Cucꢑmonꢪꢑ ("Ciꢹyꢍ). Tꢏe Aꢪꢐeement was tꢏeꢐeꢑꢒeꢐ ꢓended and ꢐestꢑteꢱ on the 4ꢁdꢑy of Aꢔꢪꢔst, 2011 ꢑnd on tꢙe 16tꢙ dꢑy ofJanꢔꢕꢖꢗ 2018, ꢑꣂd heꢐeby tꢙe Aꢪꢐeement is ꢑmended anꢱ ꢐestꢑted as set ꢘꢐtꢙ ꢏeꢐein, on ꢼhe 13tꢙ dꢑy of Auꢪꢔst, 2024, ꢑlꢛ otꢙeꢐ veꢐsions of tꢏe Aꢪꢐeement beinꢪ supeꢐseꢱed in tꢏeiꢐ entiꢐetꢖ. Section 1:Intent of tꢏe Pꢑꢴties. Disꢊict owns ꢑnꢱ opeꢐꢑtes seveꢐꢑꢛ ꢚciꢛꢜties tꢏꢑt are oꢐ cꢑn be ꢺtilized ꢘꢐ ꢐecꢐeꢑtion purposes. City desiꢐes to obtꢑin the ꢐꢋꢪht to ꢔtiꢞize tꢙe District's ꢝciꢞities ꢟꢐ its ꢐesidents' ꢐecꢐeꢑtion ꢑctivities ꢑt no cost oꢐ bꢔꢐden to Disꢊꢠctꢡ Ciꢹy anꢱ Distꢐꢠct be꣆ieve tꢏe joint ꢔse of tꢙe ꢢisꢣict ꢚꢤiꢛities wiꢛꢛ be beneficiꢑꢛ to botꢙ entities and wilꢛ mꢑximize tꢙe ꢐecꢐeꢑtionꢑꢛ oppoꢐtꢔnities ꢑvꢑilꢑbꢛe to tꢙe constituents witꢏin eꢑcꢏ entiꢥꢦs juꢐisdiction. This Aꢪꢐeement is intended to establisꢙ the teꢧsꢨ conditions anꢱ pꢐomises by wꢙicꢏ City ꢑꣂd District wil꣆ pꢴovide ꢩꢐ tꢙe ꢛonꢪ-teꢫ ꢔse of tꢙe ꢝcilitꢠes ꢘꢐ ꢐecꢐeꢑtion pꢬosesꢭ City and Disꢣict eacꢏ jointꢛy and sepꢮteꢯy ꢑꢪꢐee ꢑnꢱ ꢑcknowꢛedꢪe tꢙꢑt the baꢐꢪained ꢘꢐ pꢴomises, duties ꢰꢱ covenants of tꢙe otheꢐ aꢐe vꢑlꢔꢑble consideꢐꢑtion tꢏꢑt eacꢙ is ꢐelꢖinꢪ ꢔpon ꢲd ꢑbsent tꢙꢠs consideꢐꢑtion neiꢹꢏeꢐ would hꢑve enteꢐed into ꢹꢙis Aꢪꢐeement. Section 2:Reꢑꢛ ꢳꢴoꢵeꢶ Sꢔbject to this Agꢐeement. Tꢙe District intends Ciꢹy to be abꢛe to jointꢞy ꢔse onꢛy tꢙe District's ꢙiꢪꢙ scꢏools, pꢐesent ꢲꢷ ꢸꢹꢺꢐe wꢏicꢙ aꢐe locꢑted wꢋthin City, ꢟꢐ joint ꢔse. The specific list of hiꢪꢙ scꢙools ꢑnd sites tꢙꢑt ꢑꢐe ꢐeꢪulꢑted bꢖ tꢏis Aꢪꢐeement (in wꢙoꢛe oꢐ pꢻ "Fꢑcilitiesꢍ) ꢑꢐe set ꢟꢐꢼꢙ on Eꢽibit A. Tꢙe ꢱescꢴꢠbed ꢐeꢑꢛ pꢐopeꢾy mꢑy be ꢑ poꢐtion of ꢑ ꢛꢑꢐꢪeꢐ pꢑrceꢛ. In sucꢙ ciꢐcumstance tꢙe pꢿies anꢱ tꢙeiꢐ inviteesꢨ licensees ꢑnd ꢐepꢐesentꢑtives mꢑy, by mꢔꢼꢔꢑꢯ ꢑꢪꢐeement ꢔtilize ꢑꣂy ꢐeꣀonꢑbꢛe poꢴtion of tꢙe entiꢐe paꢐceꢛ in a ꢐeꣁonꢑbꢛe mꢲꣂeꢐ so ꢑs to effectuꢑte the intent of ꢼꢏis Aꢪꢐeement. Disꢼꢴict ꢑꢪꢐees to, ꢑt ꢑlꢛ times, mꢑintꢑin ꢼꢙe Fꢑciꢛities in ꢑ sꢑfe and ꢐeꣀonꢑbꢛe condition ꢑnd in ꣃlꢛ accoꢐd witꢙ ꢑlꢛ ꢛꢑws and ꢐeꢪꢔlꢑtions ꢐeꢪꢔlatinꢪ ꢼꢙe sꢔbject ꢐeꢑꢯ pꢐope꣄ꢖ ꢑnꢱ tꢏe manaꢪement tꢙeꢐeof, and tꢙe City ꢑꢪꢐees to, ꢑt ꢑlꢛ timesꢨ ꢔse the Fꢑciꢛities in ꢑ sꢑfe ꢑnd ꢐeꣀonꢑbꢛe conꢱition and in ꣅꢛ꣆ accoꢴd wꢋth the teꢐms of tꢏis Aꢪꢐeement ꢑnd ꢑlꢛ lꢑws ꢑnd ꢐeꢪuꢛꢑtions pertaininꢪ to sꢔcꢙ ꢔse. ATTACHMENT 1 1   Page 103 Section 3:Use and Scheꢄuling Prꢀoꢁiꢂ. A. Disꢣrict's hiꣁh schooꢬ sponsoꢁed activities shaꢨꢨ, ꢞnless otherwise ꢆꣁꢁeed to by City ꢃꢄ ꢭistꢁict, be ꢆccꢔꢁded the fiꢁst pꢁioꢁiꢿy in ꢿhe scheduꢨing ofthe Faciꢨities' ꢞse as specifieꢄ in this Aꣁꢁeement. Ciꢅ sponsored oꢾ schedꢞꢬed ꢆctivities shꢆꢨꢬ hꢆve a secondꢆꢇ prioꢾity. In adꢄition, ꢭisꢣꢁꢀct ꢯiꢨꢬ, ꢯheneveꢁ possibꢨe, pꢁovide ꢿhe City ꢯith scheꢄꢞꢬing prꢀoꢁity oveꢁ aꢨꢨ oꢣheꢁ oꢞtside oꢁganizꢆtions. Distꢁict agrees to ꢞse its best effoꢁꢿs to make these Faciꢬities ꢆvꢆiꢨabꢨe to City and Ciꢅꢈs ꢨicenses and invitees, ꢉ oꢊen anꢄ ꢋꢁ ꢉ ꢨong ꢆ tiꢲe as is possibꢨe. Sꢞbject to ceꢌꢆin exceptiꢔns described beꢨoꢯ, once ꢆ Fꢆciꢬiꢿy is scheꢄꢞꢨed ꢍꢁ City event use thꢆt ꢁeseꢁvatiꢔn shaꢬl not be sꢞbject to canceꢨꢬation, ꢨimitꢆtion, ꢆlteratiꢔn or ꢁesꢎictꢏon ꢉ a ꢁesuꢨt of ꢐisꢑctꢒs subseqꢞentꢨy arisinꣁ ꢞse, except ꢉ specificaꢬꢨy permitteꢄ by this Aꣁreeꢜent. B . Exceptions. 1.Disꢓct shaꢬꢨ have schedꢞꢨinꣁ pꢁiviꢬeꣁes in cꢔnꢍꢕance ꢯꢏꢿh the CIF ꢬeague ꣁames puꢁsꢞaꢺt to the scheꢄꢞꢬe Disꢖict shꢆlꢨ deꢨiveꢁ to Ciꢅ, provided sꢆꢜe is avaꢀlabꢬe to the Distꢁꢚct, by Augꢞst 1 st of each yeꢗ ꢘꢁ ꢿhe subsequent schooꢬ year and suꢳꢲer ꢜonꢿhs (Augꢞst 1 - Jꢞꢬy 31 ).2.Disꢎict shaꢨꢨ hꢆve scheꢄꢞꢨinꣁ pꢁioꢁity ꢘꢁ ꢆlꢨ CIF ꢨeꢆgꢞe pꢬꢆyoff gaꢜes, provided thꢆt District deꢨiveꢁs City tꢫe pꢬꢆyoff game schedꢞꢨes in ꢆ timeꢬy manꢺeꢁ ꢆꢙer Disꢖꢚct receives the pꢨayoff schedule ꢛoꢜ CIF. ꢝꢞrꢟeꢁꢠ ꢄꢞrꢚnꣁ the pꢨayoff peꢡoꢄꢢ a Disꢿrict team invoꢬved in ꢿhe coꢜpetition ꢜꢆy, ꢞpon ꢘrꢣyꢤeiꢥhꢦ (48) houꢁ advance notice to City, ꢞtiꢬize the Faciꢨity they designꢆte ꢞntiꢬ 6:00 p.m. on ꢧy day.3.Student Heaꢨꢿh and Safeꢣy Reschedꢞꢨing. In the coꢞrse of eꢆch month, "Extreme Cꢨiꢲꢆte Conditions" may ꢁeqꢞiꢁe ꢦꢫe postponeꢜent, deꢬay o ꢁ other ꢆꢄjusꢿment ofschooꢨ ꢆthꢬetic schedꢞꢨes. "Extreme Climate Conditions" meꢃs that either ꢿhe tempeꢁꢆtꢞre or air qꢞaꢨiꢩ conditions aꢁe ꢆt ꢆ ꢬeveꢬ ꢯhich has been ꢄeeꢜed unsafe or ꢪꢫeaꢬthy by ꢜedicꢆl experꢿs ꢣhe ꢭisꢎꢚct has deemed reꢬiabꢨe. ꢭistꢁict ꢁeserves the rig ht ꢣo pꢁeempt City events to ꢆccommodꢆte ꢦhe reschedꢞꢬinꣁ ꢔf schooꢨ athꢬetic events dꢞe to the occuꢮence of Exꢿreꢜe Cꢬiꢜate Conditions. This right is ꢬiꢜited as ꢋꢬꢨoꢯsꢰꢆ. ꢭisꢎict shꢆꢨꢬ notiꢱ Ciꢣy iꢲꢳediꢴeꢨy ꢞpon Disꢵictꢶs ꢄeterꢜinꢷion tꢫꢆt event ꢁescheꢄuꢬing is necessary. b. No preeꢜption ofa Ciꢦy eveꢺt shalꢬ be peꢁꢜiꢸed if City hꢉ schedꢞꢨed ꢞse aꢙer dark on a fieꢨd ꢯhere the Ciꢿy has instꢆꢬꢬed oꢁ ꢹꢺꢄed ꢿhe ꢨighting eqꢞipꢜent ꢆt ꢿhe fieꢨd.c. ꢭistꢁict ꢜꢆy eꢨect to ꢞtiꢬize ꢿhe Fꢆciꢨity Ciꢿy has ꢁeseꢻed pꢞꢁsꢞꢆnt to Section 4. 4.Disꢣrꢀct Speciaꢨ Usaꣁe. Disꢿꢾict mꢆy ꢁeqꢞest, and Ciꢿy agꢁees to use its best ꢁeasonable eꢼoꢽs to ꢆccomꢲoꢄꢆte ꢞniqꢞe Disꢖꢚct reꢨated ꢞsꢆge (e.ꣁ., mꢆrchinꣁ Band oꢁ ROTC practice.) ꢭistrict shꢆꢨꢨ pꢁovide City ꢘꢾꢿyꣀeiꣁht (48) hours' notice of sꢞch ꢁequest. Disꢿrꢏct ꢜꢆy eꢨect tꢔ utiꢨize the Faciꢬity Ciꢿy has ꢁeseꣂed 2   Page 104    Page 105    Page 106    Page 107    Page 108    Page 109    Page 110    Page 111    Page 112    Page 113    Page 114 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Micah, Martin, Public Works Services Director Mike McCliman, Fire Chief Ruth Cain, CPPB, Procurement Manager Andy Miller, Facilities Superintendent Andrea Bauer, Management Analyst II SUBJECT:Consideration of the Purchase of Electrical Supplies in an Amount Not to Exceed $200,000 from Consolidated Electrical Distributors During FY 24/25 and $100,000 through December 31, 2025. (CITY/FIRE) RECOMMENDATION: Staff recommends the City Council and Board of Directors award the purchase of electrical supplies on an as-needed basis from Consolidated Electrical Distributors of Ontario, in accordance with Request for Bids (RFB) #24/25-107, in an amount not to exceed $200,000 during Fiscal Year 2024/2025 and $100,000 through December 31, 2025. BACKGROUND: Quality electrical parts and supplies are essential in maintaining safe and functional City and Fire facilities. These components are utilized in parking lots, internal and external building lighting systems, sport lights, and electrical distribution systems. It is critical to use quality electrical materials to sustain the City’s operations and ensure the longevity of all City and Fire facilities. Electrical parts and supplies such as lamps, ballasts, circuit breakers, and wire are required to perform repairs necessary to ensure that the City and Fire facilities are well maintained and safe for the community. ANALYSIS: The Public Works Services Department provided the Procurement Division with specifications for review and to determine the best method of procurement for electrical supplies from the top qualified and most responsive vendors. The Procurement Division prepared and posted a formal Request for Bid (RFB) #24/25-107 for the purchase of “Electrical Supplies on an as Needed Basis” to the City’s automated procurement system. RFB #24/25-107 required pricing through December 31, 2025. This enables the continued purchase of electrical parts and supplies during the first half of FY 2025/2026 while a procurement is conducted for the following year. There were 547 notified vendors, 22 prospective bidders downloaded or reviewed the solicitation documentation, and 3 responses received. Consolidated Electrical Distributors was the lowest qualified responsive vendor.    Page 115 Page 2 2 5 4 2 All applicable bid documentation is on file in the City’s electronic bidding system and can be accessed through the City’s web page. FISCAL IMPACT: The proposed purchase of electrical parts is within the various operations and maintenance budget accounts in the adopted FY 2024/2025 budget and will be adjusted as necessary contingent upon the approval of the FY 2025/2026 budget. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: This item addresses the City Council core values of promoting and enhancing a safe and healthy community for all in ensuring City and Fire District facilities are properly maintained. ATTACHMENTS: None.    Page 116 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Michael Parmer, Assistant to the City Manager SUBJECT:Consideration to Approve a Cooperative Agreement Between the City of Rancho Cucamonga and Cucamonga Valley Water District for the Approved Wildfire Early Detection System Project; and Authorization to Appropriate $333,850 for the FIREBird Wildfire Detection Device System. (CITY) RECOMMENDATION: Staff recommends the City Council approve a cooperative agreement between the City of Rancho Cucamonga and Cucamonga Valley Water District for the approved wildfire early detection system project; and appropriate $333,850 for the FIREBird wildfire detection device system. BACKGROUND: The northern boundary of the City consists of a wildland-urban interface between the residential Alta Loma and Etiwanda neighborhoods and the foothills of the San Gabriel mountains, all located in a Very High Fire Hazard Severity Zone. This area is particularly vulnerable to the risks of wildfire due to the rugged terrain and high wind events caused by gusting Santa Ana winds, which can cause wildfires to spread rapidly. In 2003, the Grand Prix Fire, part of the Grand Prix incident – Padua – Old Wildfire complex, caused an estimated $1.3 billion in damages. The area also experienced the 2014 Etiwanda Fire, the Thorpe Fire in 2020 that ignited a small fire near Almond and Mai Streets, and, most recently the Bridge Fire which came perilously close to the City’s western boundary. In June 2022, Assemblymember Chris Holden (District 41) secured $1,900,000 in pass through grant funding that was included in the adopted budget trailer bill – Senate Bill (SB) 178 (SEC. 19.56. (AO) (19)). The funds, administered through CalOES, are to be used to implement a wildlife early detection system. The proposed early wildfire detection system, FIREBird, is produced by Lindsey FireSense LLC, of Azusa, CA. The FIREBird system is designed specifically to detect and report wildfires as small as 5 x 5 feet, up to a detectable distance of 900 feet, typically in less than two minutes. Rapid detection results in faster fire response and smaller fires to contain. The goal of the system is to save significant resources, money, and most importantly, lives. The funding will install the FIREBird camera units along the City’s northern border and provides funds for ongoing training, maintenance, and implementation.    Page 117 Page 2 2 5 6 1 ANALYSIS: Shortly after funding was secured for the wildfire early detection system, the City approached the Cucamonga Valley Water District (CVWD) to collaborate on installing the FIREBird system devices at key CVWD locations and critical assets throughout the City’s northern boundaries and into the foothills from City limits in the west to City limits in the east. This strategic placement of the wildfire early detection system aims to enhance fire safety, improve emergency response times, and optimize resource management for effective wildfire response and prevention for the benefit of City residents and CVWD customers. The Cooperative Agreement (Exhibit 1) includes the following key terms: Term and Termination: The Agreement will automatically terminate upon the removal of all Devices from CVWD Assets. Either party may terminate the Agreement for cause. Additionally, either party may elect to terminate the Agreement with at least one (1) year’s prior written notice to the other Party for any reason or no reason.  CVWD shall have the right to review plans and specifications for installation of the Devices and shall have the right to monitor the City’s work.  The City will provide CVWD with access to the imagery and data collected from the Devices.  The Devices will be independent of existing CVWD Assets, facilities, infrastructure, light poles, towers, fencing and power supplies. Any request for a connection to such facilities, to any degree whatsoever, shall be subject to the prior written consent of CVWD which may be granted or denied in CVWD’s sole discretion. California Environmental Quality Act (CEQA) Determination It has been determined that approval of the Cooperative Agreement is categorically exempt from CEQA pursuant to the Class 3 categorical exemption set forth in State CEQA Guidelines Section 15303 (New Construction or Conversion of Small Structures). The Class 3 categorical exemption applies to (1) the construction and location of limited numbers of new, small facilities or structures (including structures up to 2,500 square feet), and (2) the installation of small new equipment and facilities in small structures. FISCAL IMPACT: In addition to the consideration of approval by Council of the Cooperative Agreement, staff requests the City Council authorize the appropriation of $333,850 into account number 1274208- 5650 (Capital Expenditures) for the purchase of ten (10) FIREBird wildfire early detection camera systems, mounting brackets, a 6-year subscription to the Lindsey’s FIRESense web portal, 6- years of cellular data service, and field and office engineering services and training. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This item brings together portions of the Council’s vision and core value by providing a sustainable City and promoting a safe and healthy community for all. ATTACHMENTS: Attachment 1 - Cooperative Agreement – City of Rancho Cucamonga Wildfire Early Detection System    Page 118 1 COOPERATIVE AGREEMENT BETWEEN THE CITY OF RANCHO CUCAMONGA AND THE CUCAMONGA VALLEY WATER DISTRICT FOR THE EARLY WILDFIRE DETECTION SYSTEM PROJECT 1.Parties and Date THIS COOPERATIVE AGREEMENT ("Agreement") is made and is effective this _______day of ____________, 2024, ("Effective Date") by and between the CITY OF RANCHO CUCAMONGA, a municipal corporation ("City"), and CUCAMONGA VALLEY WATER DISTRICT, a public agency ("CVWD"). City and CVWD are individually referred to herein as "Party" and collectively as "Parties." 2.Recitals 2.1 The City is implementing an Early Wildfire Detection System Project ("Project") which includes installation of Lindsey FIREBird devices in certain parts of the City. Said devices provide wildfire detection and notification through sensors and optical imagery (“Devices”). The City intends to place the Devices on certain lands and affix them to poles and other equipment owned by CVWD (collectively, "Assets") as part of the Project. The City desires to power the Devices that are installed on the Assets by connecting the Devices to either available electrical (AC) power supplies or by installing solar panels to the Assets (collectively, "Improvements"). The City is the Lead Agency on the Project and shall be responsible, at its sole cost and expense, for the coordination and construction of said Improvements on Assets and for installation, operation, and maintenance of the Devices. 2.2 The Project is located within the jurisdictional boundaries of both the CVWD and the City. Wildfire detection through implementation of the Project will provide benefits to City residents and CVWD customers. 2.3 The Parties desire to set forth their respective responsibilities and obligations in regard to each Party's participation and funding of the Project. 3.Terms 3.1 Term. The term of this Agreement shall commence upon the Effective Date and shall remain in effect until terminated pursuant to Section 3.4.4. 3.2 City’s Responsibilities. City shall: 3.2.1 Prepare all plans and specifications for the construction of Improvements and installation of Devices (collectively, the “Work”) on Assets and provide final plans and specifications to CVWD for its prior approval, which shall not be unreasonably withheld. City shall submit each package of plans and specifications ATTACHMENT 1    Page 119 2 for an Improvement and/or Device to CVWD, which may be permitted individually on a case-by-case basis. Upon approval of said plans and specifications by CVWD, City shall then be permitted to proceed with the Work. City shall notify CVWD of the date and time of all Work. CVWD shall have the right to inspect and otherwise monitor all Work. CVWD’s rights to review plans and specifications, and to inspect and monitor Work, shall not be deemed to be any representation or warranty by CVWD as to compliance of the Work with applicable laws and regulations or with the plans and specifications. 3.2.2 The City shall provide written notice to CVWD upon completion of the Work. Throughout the term of this Agreement, CVWD reserves the right to require the City to remove or relocate any Improvement or Device which CVWD determines, in its reasonable discretion, to be interfering with CVWD’s operations. 3.2.3 The City shall provide CVWD with full unrestricted access to imagery and data collected from the installed Devices in the same manner and at the same time as said imagery and data are accessible to the City. The Parties herby acknowledge and agree that CVWD’s willingness to enter into this Agreement, and the consideration therefor, is contingent upon the City providing the access to imagery and data as described herein. 3.2.4 The City shall provide inspection services for the Work. CVWD shall have the right to inspect and provide comment to the City for the City's consideration in directing the City’s contractor and making changes, though ultimate control of the contractor rests with the City. 3.3 CVWD's Responsibilities. CVWD shall: 3.3.1 CVWD understands that the City is gaining access to Assets for the purposes of the Work. It is understood by all Parties that all Devices and Improvements will be independent of existing CVWD Assets, including facilities, infrastructure, light poles, towers, fencing, and power supplies. Any request for a connection to such facilities, to any degree whatsoever, shall be subject to the prior written consent of CVWD which may be granted or denied in CVWD’s sole discretion. 3.3.2 CVWD shall provide reasonable effort and in a timely fashion process all construction applications by the City and/or the City's contractor for the Work, but in no case may CVWD take longer than twenty-eight (28) days to review and approve a City submittal of plans and specifications for CVWD approval. If CVWD takes more than twenty-eight (28) days to review and approve a submittal, City may provide notice to CVWD and CVWD shall then have fourteen (14) days to cure such failure to act on the submittal. If CVWD does not act within such cure period, the submittal shall be deemed approved. 3.3.3 CVWD shall not direct the City's contractor on any portion of the Work, except for activities or actions of the contractor that pose a possible danger    Page 120 3 to human safety or damage to Assets. 3.3.4 If CVWD finds any Work not acceptable or not consistent with this Agreement or permit for the respective Work, CVWD shall notify the City immediately so that the Work may be corrected to meet the satisfaction of this Agreement and permits. 3.3.5 CVWD shall have the right to deny the permitting of an Improvement or Device at any given Asset. 3.3.6 At no cost to City, CVWD conveys to City a license to use CVWD Assets in accordance with this Agreement, which may not be revoked except as provided in Section 3.3.7. 3.3.7 CVWD shall also have the right to revoke an already permitted and installed Improvement or Device at any given time. CVWD shall provide an explanation in writing for revoking the permit. CVWD shall allow the City one (1) year to complete the removal and relocation of any revoked Improvement or Device. 3.4 General Provisions. 3.4.1 The Project is primarily the installation, construction, continued operation and maintenance of the Improvements and Devices. The City’s involvement is to construct, install, operate and maintain the Improvements and Devices. 3.4.2 The City shall indemnify, defend, save and hold harmless CVWD, its elected officials, officers, directors, employees, agents, and volunteers from and against any and all loss, damages, liability, claims, allegations of liability, suits, costs and expenses for damages of any nature whatsoever, including but not limited to bodily injury, death, personal injury, property damages, or any claims caused by the willful actions or active negligence of the City, its elected officials, officers, directors, employees, agents, volunteers, contractors or subcontractors in the performance of its obligations pursuant to this Agreement and throughout the duration of this Agreement, and shall include attorneys' fees and other reasonable costs incurred in defending any such claim. 3.4.2.1 The City shall require the contractor(s) and their subcontractor(s) completing the Work to indemnify CVWD in the same manner and in the same extent as the City under any agreement for the construction of Work between the City and each contractor(s). 3.4.2.2 Additionally and as a separate and independent requirement, the City shall require the contractor(s) and their subcontractor(s) completing the Project to name CVWD as an additional insured on all policies of insurance required by the City and under any agreement for the construction of the    Page 121 4 Work between the City and each contractor(s) in the same manner and in the same extent as the City. 3.4.3 CVWD shall indemnify, defend, save and hold harmless the City, its elected officials, officers, directors, employees, agents, and volunteers from and against any and all loss, damages, liability, claims, allegations of liability, suits, costs and expenses for damages of any nature whatsoever, including but not limited to bodily injury, death, personal injury, property damages, or any claims caused by the willful actions or active negligence of CVWD, its elected officials, officers, directors, employees, agents, volunteers, contractors or subcontractors in the performance of its obligations pursuant to this Agreement, and shall include attorneys' fees and other reasonable costs incurred in defending any such claim. 3.4.4 This Agreement shall, unless terminated earlier by either Party, automatically terminate upon the date on which all City facilities relating to the Project have been removed from CVWD Assets. Either Party may terminate this Agreement, for cause, based on a material breach by the other Party, following written notice of such breach to the other Party and a reasonable opportunity for cure. Notwithstanding the foregoing, either Party may elect, in its sole discretion, to terminate this Agreement upon at least one (1) year prior written notice to the other Party. 3.4.5 All notices permitted or required under this Agreement shall be given to the respective Parties at the following address, or at such other address as the. respective Parties may provide in writing for this purpose: To CVWD: Cucamonga Valley Water District 10440 Ashford Street P.O. Box 683 Rancho Cucamonga, CA 91729 Attn: Director of Operations To City: City of Rancho Cucamonga 10500 Civic Center Dr. Rancho Cucamonga, CA 91729 Attn:City Manager    Page 122 5 Such notice shall be deemed made when personally delivered or when mailed, forty-eight (48) hours after deposit in the U.S. Mail, first class postage prepaid and addressed to the Party at its applicable address. 3.4.6 If any portion of this Agreement is declared invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining provisions shall constitute in full force and effect. 3.4.7 This Agreement contains the entire Agreement between the Parties and supersedes any prior oral or written statements or agreements between the Parties. This Agreement may be amended at any time by the mutual consent of the Parties by an instrument in writing. 3.4.8 This Agreement may be signed in counterparts, each of which shall constitute an original and which collectively shall constitute one instrument. 3.4.9 Time is of the essence for each provision of this Agreement in which a deadline is provided. IN WITNESS WHEREOF, the parties, through their respective authorized representatives, have executed this Agreement as of the date first written above. Cucamonga Valley Water District By: ______________________________ Name Date ______________________________ Title City of Rancho Cucamonga By: ______________________________ Name Date ______________________________ Title City of Rancho Cucamonga By: ______________________________ Name Date ______________________________ Title    Page 123 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Michael Parmer, Assistant to the City Manager SUBJECT:Consideration to Approve a Single-Source Procurement and Execute a Professional Services Agreement with Entrust Solutions Group in an Amount Not-To-Exceed $120,000 for the Necessary Design, Engineering, Permitting, Plan Review, and Project Management for the Distribution of the Fiber Optic Network as Part of the City’s Fiber Optic Master Plan. (CITY) RECOMMENDATION: Staff recommends the City Council approve a Single-Source Procurement and execute a Professional Services Agreement with Entrust Solutions Group in an Amount Not-To-Exceed $120,000 for the necessary design, engineering, permitting, plan review, and project management for the distribution of the fiber optic network as part of the City’s Fiber Optic Master Plan. BACKGROUND: Entrust Solutions Group (Entrust) has worked with municipalities throughout the United States to deliver large-scale fiber broadband projects. They have expertise in navigating local regulations, permitting processes, and community engagement which is crucial for timely project completion. In 2018, the City of Rancho Cucamonga and Entrust Solutions Group (previously known as Magellan Advisors, LLC) entered into a Professional Services Agreement (CO18-103) to provide the necessary design, engineering, permitting, and project management for the distribution of the fiber optic network as part of the City’s Fiber Optic Master Plan (Plan), including the operational parameters to connect the new fiber backbone to the City’s existing infrastructure. The original contract was approved at the regular City Council meeting on August 15, 2018 and had four (4) one- (1) year renewal options, ending June 30, 2024. ANALYSIS: As the City’s municipal broadband network continues to expand, design services and project management are necessary for new development in determining new fiber connections and line extension opportunities for the Plan. The Entrust Solutions, Inc. staff continues to coordinate bi-weekly project update meetings with City staff, our Internet Service Provider (ISP) Onward, and our fiber optic construction team, Elecnor Belco. Given Entrust Solution’s knowledge of the project and master plan (developed in coordination with the City in 2017), along with their qualifications and expertise in the field, it is recommended that the City continue utilizing their services to monitor and provide oversight of the fiber optic design to ensure the project scope is maintained and achieved.    Page 124 Page 2 2 5 6 2 In order to continue to provide continuity of service, staff solicited a renewed proposal (Exhibit 1) from Entrust. Staff recommends the City Council approve a Single-Source Procurement and execute a Professional Services Agreement with Entrust Solutions, Inc. in an Amount Not-To-Exceed $120,000 for the necessary design, engineering, permitting, plan review, and project management for the distribution of the fiber optic network. FISCAL IMPACT: Fund from the Fiber Optic Network Fund (Fund 711) in the amount of XXX is included in account 1711303-5650/1910711-0 (Capital Projects – RC Fiber Network). Under the agreement, Entrust Solutions, Inc. receives a monthly payment of $4,500 ($54,000 per year) for project management services, including bi-weekly meetings with the City and the City’s contractors. The remaining funding is utilized on an as-needed basis for design services on new extensions and development of bill of materials as well as updating as-built drawings for inclusion into the City’s GIS system. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This item brings together portions of the Council’s vision and core value by providing a sustainable City and promoting a safe and healthy community for all. Further, the implementation of the Fiber Optic Master Plan will enhance the City’s mission to embrace and anticipate the future of the community though an enhanced 21st century infrastructure that is critical for economic development for existing and new businesses as well as residential customers ATTACHMENTS: Attachment 1 - Single Source Justification Form Attachment 2 - Single Source Justification Memo Attachment 3 - Entrust Proposal    Page 125 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). ATTACHMENT 1 Entrust Solutions Group October 10, 2024 Design, engineering, permitting, and project management services for RC Fiber not-to-exceed $120,000 Michael Parmer Reviewed alternative consulting companies that fit the need of The Agreement will be for an initial three (3) yera term with three (3), one (1) year options for renewal. unless written notice of non-renewal is given by a Party to the other Party at least ninety (90) days prior to the expiration of the current term.    Page 126 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 City Manager' Office 44    Page 127 Page 1 of 2 RECOMMENDATION: To accept a single source procurement for Entrust Solutions, Inc. for design, engineering, permitting, and project management services for RC Fiber. BACKGROUND: Entrust Solutions Group (Entrust) has worked with municipalities throughout the United States to deliver large-scale fiber broadband projects. They have expertise in navigating local regulations, permitting processes, and community engagement which is crucial for timely project completion. In 2017, the City contracted Entrust (previously known as Magellan Advisors, LLC) to develop the City’s inaugural Fiber Master Plan. This plan outlined a high-level network strategy and design, prioritized infrastructure deployment strategies based on City corridors and zoning, and created a model for operationalizing municipal broadband. In 2018, the City of Rancho Cucamonga and Entrust Solutions Group entered into a Professional Services Agreement (CO18-103) to provide the necessary design, engineering, permitting, and project management for the distribution of the fiber optic network as part of the City’s Fiber Optic Master Plan (Plan), including the operational parameters to connect the new fiber backbone to the City’s existing infrastructure. The original contract was approved at the regular City Council meeting on August 15, 2018 and had four (4) one- (1) year renewal options, ending June 30, 2024. ANALYSIS: Entrust has in-depth knowledge of the City’s fiber infrastructure, having designed the entire system from inception, and worked in collaboration with the City to develop adopted standards and policies that guide strategies and fiber implementation. Continuity is essential to ensuring the City can continue to leverage Entrust’s existing knowledge and experiences to ensure planning and design transitions seamlessly to construction and field operations. Entrust’s familiarity of the City’s infrastructure, planning and permitting requirements, and community dynamics will help expedite projects, reduce challenges, and troubleshoot issues expediently. FISCAL IMPACT: The cost of services provided by Entrust is for a monthly payment of $4,500 ($54,000 per year) for project management services, including bi-weekly meetings with the City and the City’s contractors. The remaining funding is utilized on an as-needed basis for design services on new DATE:September 23, 2024 TO:Ruth Cain, Purchasing Manager FROM:Michael Parmer, Assistant to the City Manager SUBJECT:Single Source Justification for Entrust Solutions, Inc. for esign, engineering, permitting, and project management services for RC Fiber. MEMORANDUM City Manager’s Office ATTACHMENT 2   Page 128 Page 2 of 2 extensions and development of bill of materials as well as updating as-built drawings for inclusion into the City’s GIS system. COUNCIL GOAL(S) ADDRESSED: Providing superior services to residents enhances the overall quality of life in Rancho Cucamonga and will support the City Council Core Values to build and preserve the City’s family-oriented atmosphere and intentionally embrace and anticipate the future. ATTACHMENTS: Attachment 1 – Entrust Proposal    Page 129 Contact: Marcellus Nixon VP of Consulting and Implementation (443) 805 6974 mnixon@entrustsol.com 28100 Torch Parkway, Suite 400 Warrenville, IL 60555 Fiber, Project Management and Design Services Prepared for: Michael Palmer City of Rancho Cucamonga 10500 Civic Center Drive Rancho Cucamonga, CA September 5, 2024 ATTACHMENT 3    Page 130 Page 2 TABLE OF CONTENTS: TRANSMITTAL LETTER 3 Statement of Work 4 Phase 1 - Project Management Services 4 Phase 2 - Desktop Support for HLD, Conceptual Design & BOM Development 4 Phase 3 - Low Level Design & Construction Prints 5 PRICING PROPOSAL 6 APPENDIX – SAMPLE MSA 7    Page 131 Page 3 TRANSMITTAL LETTER September 5, 2024 Michael Palmer 10500 Civic Center Drive Rancho Cucamonga, CA 91730 Regarding: Project Management and Design Dear Michael, EN Engineering (EN) would like to thank the City of Rancho Cucamonga for the opportunity to submit our proposal for continued Project Management and Design services for Rancho Cucamonga fiber-optic network expansion project. EN Engineering (EN) is a leading national engineering services firm providing comprehensive design, engineering, and consulting services to gas and electric utilities, local governments including cities, counties, and tribes, as well as other energy and industrial end-markets. With over 3,000 professionals in 36 offices nationwide, EN offers customers an unparalleled spectrum of services with expertise in electric power transmission, substation, distribution, and fossil / renewable power generation, as well as a vast array of telecommunications services. We look forward to putting our people and our processes to work for you, to complete services on a consistent and timely basis. We thank you for your consideration. Please do not hesitate to contact your project executive Marcellus Nixon at mnixon@entrustsol.com. Sincerely, Jesse Rodriguez Executive Vice President Commercial Operations    Page 132 Page 4 Statement of Work ENTRUST’s project management services are specifically tailored for municipalities, utilities, coops, and regional governments. Our value comes from the knowledge and expertise we have gained designing and managing backbone, fiber to the home and wireless networks across the US, resulting in millions of new homes and businesses connected to broadband over the past 20 years. Our project management resources are coupled with deep knowledge and experience of deploying, operating, and managing the Rancho Cucamonga deployment to date. We propose to drive significantly more value to our approach to Rancho Cucamonga by delivering the following over the 2024/2025 year: Phase 1 - Project Management Services ENTRUST proposes to support the growing requirements of the project and preserve the historical project knowledge as the city continues to expand its fiber network. Our assigned PM will: • Coordinate and prepare a bi-weekly meeting agenda to facilitate projects updates between the City of Rancho Cucamonga, its ISP partner, and the construction contractor as necessary to support continued expansion. • Coordinate design requests and changes to facilitate pre-design/cost estimation, actual design and development or construction drawings and Bills of Material • Coordinate as needed ad-hoc meetings with 3rd party entities the City may engage, including network users, permitting agencies, and others as necessary. • Provide ongoing project management support throughout the construction of the network that are designed to maintain quality installation and accurate reporting to the city. • Generally, support the City’s needs in continuing planned fiber expansion. Phase 2 - Desktop Support for HLD, Conceptual Design & BOM Development Design Support for High-Level Design (HLD), and conceptual routing, Bill of Materials (BOM) development, and desktop designs at an additional hourly rate. These HLDs and Cost estimation are to support Rancho Cucamonga’s decision-making as it plans for fiber expansion.    Page 133 Page 5 Phase 3 - Low Level Design & Construction Prints As-Built review, digitization, and incorporation design updates into Rancho Cucamonga‘s hosted FMS ESRI-based software and database, providing access to ENTRUST staff as requited at an additional hourly rate.    Page 134 Page 6 PRICING PROPOSAL Description Cost Phase 1: Project Management Services $4,500 fixed monthly Phase 2: Desktop Support for HLD, Conceptual Design & BOM Development $134.38 hourly Phase 3: Low Level Design & Construction Prints $1.35 /ft. Expenses Billed as Incurred $134.38 hourly    Page 135 Page 7 APPENDIX – SAMPLE MSA MASTER PROFESSIONAL SERVICES AGREEMENT This MASTER PROFESSIONAL SERVICES AGREEMENT ("Agreement") is made as of ___________, 2023 between _________________, an ___________ corporation ("COMPANY"), and EN Engineering, LLC a Delaware limited liability company ("ENGINEER"), hereinafter referred to as the “parties” or individually as “party,” under the following circumstances: WHEREAS, COMPANY wishes to engage ENGINEER to perform certain engineering and related professional services (“Engineering Services”) and certain construction management services (“Construction Management Services”) for COMPANY from time to time on an as needed basis and ENGINEER is willing to provide from time to time on an as needed basis such Engineering Services and Construction Management Services to COMPANY in accordance with the terms of this Agreement; and WHEREAS, the parties wish to execute this Agreement to establish the general terms and conditions, which will govern the present engagement and any future engagements between the parties; and WHEREAS, the parties contemplate that for the present engagement and each future engagement they will also execute a schedule which will reference and become a part of this Agreement and will describe in detail the specific Engineering Services and Construction Management Services, personnel, fees and term of the engagement as well as any other provisions agreed to by the parties NOW, THEREFORE, in consideration of the mutual covenants set forth herein, the parties agree as follows: 1. Services. Engineer shall perform the Engineering Services and Construction Management Services (collectively referred to as “Services”) for COMPANY as set forth in Schedule 1 and as agreed to and executed by the parties and set forth in schedules referencing this Agreement ("Schedule"). Each Schedule shall specify the scope of the Services, the fees and expenses (if any) to be paid to ENGINEER by COMPANY for such Services. Each such Schedule shall be identified in consecutive numerical order. In the event that parties desire to modify a Schedule, the parties shall execute a written change order evidencing such modificati ons (“Change Order”). In the event of any conflict or apparent conflict between any Schedule and/or Change Order and this Agreement, the Schedule and/or Change Order shall govern. The Effective Date of a Schedule shall be the date on which such Schedule is fully executed by COMPANY and ENGINEER. The terms of this Agreement shall apply to all Services performed by ENGINEER in accordance with a Schedule and the terms of this    Page 136 Page 8 Agreement shall not be altered or modified except by the written agreement of ENGINEER and COMPANY. ENGINEER agrees that time is of the essence in performing the Services. 1. Personnel. All personnel furnished by ENGINEER shall be appropriately qualified to perform the Services. Should any personnel furnished by ENGINEER be unable to perform the Services under this Agreement because of illness, resignation or other causes beyond ENGINEER’s control and without ENGINEER’s fault, ENGINEER shall use all reasonable efforts to replace such personnel promptly. COMPANY reserves the right to demand that ENGINEER replace any personnel assigned to perform the Services that COMPANY reasonably believes are not performing to the level of COMPANY’s expectations. 1.2 Change in Service A. Change in Service shall be defined as any service required to be performed in the furtherance of a Schedule as a result of: (i) COMPANY requested modifications to the scope of ENGINEER’s Services and (ii) events which were not reasonably foreseeable by ENGINEER, which require ENGINEER to incur additional costs or to perform additional Services not provided for in a Schedule. All such additional costs or services must first be approved by COMPANY in writing. B. B. ENGINEER shall not be required to perform a Change in Service unless and until a Change Order has been issued and signed by COMPANY’s designated Representative and ENGINEER’s Representative as set forth in Section 13 of this Agreement. 1.3 Change Orders A. Each party, without invalidating this Agreement or a Schedule, may request a Change in Service, with or without a change in the required time to complete the Services under the Schedule (“Time of Performance”). Such request must be submitted in writing by the requesting party. B. If a request for Change in Service is mutually agreed to, such mutual agreement shall be evidenced by a written Change Order issued by COMPANY, signed by COMPANY’s designated Representative and ENGINEER’s designated Representative and setting forth the increase or decrease in fee to which ENGINEER is entitled pursuant to Paragraph 1.3.C. Any Change Order, which affects a Schedule, shall become part of such Schedule. C. Unless otherwise expressly provided in a particular Change Order, COMPANY shall compensate ENGINEER for a Change in Service at the hourly rates set forth in Exhibit A (“Change in Service Compensation”).    Page 137 Page 9 1.4 ENGINEER’S RESPONSIBILITIES A. ENGINEER shall perform Engineering Services in accordance with the following terms: 1. The standard of care for all Engineering Services performed or furnished by ENGINEER under this Agreement will be the care and skill ordinarily used by members of Engineer’s profession practicing under similar circumstances at the same time and in the same locality. 2. ENGINEER may employ such sub-consultants as ENGINEER deems necessary to assist in the performance or furnishing of the Engineering Services. ENGINEER shall not be required to employ any sub-consultants unacceptable to ENGINEER. 3. ENGINEER shall comply with applicable laws or regulations and COMPANY mandated standards provided in writing to ENGINEER. This obligation is based on these requirements as of the Effective Date of each individual Schedule. Changes to these requirements after the Effective Date of the Schedule that require ENGINEER to perform services beyond ENGINEER's Engineering Services set forth in the Schedule shall be considered a Change in Service for which ENGINEER shall receive Change in Service Compensation. Under such circumstances, the Time of Performance set forth in the Schedule shall be adjusted. 4. If required under a Schedule, ENGINEER shall visit the site periodically to become generally familiar with the progress and quality of the work and to determine, in general, if the work is proceeding in general accordance with the plans and specifications. Except as provided in the applicable Schedule, ENGINEER shall not be required to make exhaustive or continuous checks of the quality or quantity of work. ENGINEER shall not have control or charge of the construction and shall not be responsible for construction means, methods, techniques, sequences or procedures, or for safety precautions or acts or omissions of contractors or any persons performing work or for their failure to perform. 5. ENGINEER shall review and take appropriate action upon a Contractor’s, subcontractor’s or COMPANY contractor’s submittals such as shop drawings and product data. Except for submittals produced by ENGINEER or by any contractor or subcontractor of ENGINEER and except as provided in the applicable Schedule, review of submittals, however, is not conducted for the purposes of determining the accuracy and completeness of details such as dimensions or sizes, for ascertaining the correctness of calculations made by the Contractors, subcontractors or COMPANY contractors, to determine the appropriateness of quantities, to determine the    Page 138 Page 10 appropriateness of the means, methods or procedures to be utilized by the Contractor, subcontractor or COMPANY contractor during installation, for substantiating the correctness of instructions, for installation or to ascertain the performance of equipment or systems, all of which remain the exclusive responsibility of the Contractor, subcontractor or COMPANY contractor. 6. ENGINEER shall not be responsible for the verification of the condition of subsurface conditions or for the condition of existing structures, equipment or appliances, unless such verification can be made by simple visual observation. If, after plans and specifications are prepared, it appears from the uncovering of parts or portions of an existing structure that the plans or specifications must be altered to conform to previously hidden or differing conditions, all such work shall be performed by ENGINEER as a Change in Service for which ENGINEER shall be entitled to Change in Service Compensation. 7. COMPANY shall be responsible for, and ENGINEER may rely upon, the accuracy and completeness of all requirements, programs, instructions, reports, data, and other information furnished by COMPANY to ENGINEER in accordance with this Agreement unless ENGINEER is otherwise informed by COMPANY in the applicable Schedule. 8. With respect to Engineering Services, execution of this Agreement or any Schedule in no way creates an employment or agency relationship between COMPANY and ENGINEER; it is understood that ENGINEER will be acting as an independent contractor. Neither ENGINEER nor any of its personnel, subcontractors or agents shall be deemed to be partners, joint ventures, agents, or employees of COMPANY for any purpose whatsoever. In no event shall COMPANY be responsible for the payroll taxes of ENGINEER’s personnel. B. If required and agreed to pursuant to a Schedule, ENGINEER shall perform Construction Management Services in accordance with the following terms: 1. In providing Construction Management Services, ENGINEER shall act as a construction professional and not a construction contractor, and in performing its duties herein, ENGINEER agrees to furnish Construction Management Services using the care and skill ordinarily used by members of the construction management industry performing similar Construction Management Services and practicing under similar circumstances at the same time and in the same locality. 2. ENGINEER shall comply with applicable laws or regulations and ENGINEER mandated standards. This obligation is based on these requirements as of the Effective Date of each individual Schedule. Changes to these requirements after the Effective Date of the Schedule that require ENGINEER to perform services beyond ENGINEER’s Services set forth in    Page 139 Page 11 the Schedule shall be considered a Change in Service for which ENGINEER shall receive Change in Service Compensation. Under such circumstances, the Time of Performance set forth in the Schedule shall be adjusted. 3. ENGINEER may employ such sub-consultants as ENGINEER deems necessary to assist in the performance or furnishing of the Construction Management Services. ENGINEER shall not be required to employ any sub- consultant unacceptable to ENGINEER. 4. Neither review nor approval by COMPANY of ENGINEER’s Construction Management Services shall relieve ENGINEER from its duty to comply with the above obligations. 5. ENGINEER shall not have control or charge of the construction and shall not be responsible for construction means, methods, techniques, sequences or procedures, or for safety precautions or acts or omissions of contractors or any persons performing work or for their failure to perform. 2. Representatives 2.1. COMPANY. In order to facilitate day to day communications between COMPANY and ENGINEER in the ordinary course of performance of the Services, COMPANY shall act by and through its designated representative ("COMPANY's Representative"). For each Schedule COMPANY will inform ENGINEER in writing of COMPANY’s designated representative for the respective scope of Services to be performed by ENGINEER. Upon notice to ENGINEER, COMPANY may at any time substitute or replace a COMPANY Representative. COMPANY’s Representative shall be available for meetings with ENGINEER's Representative at all reasonable times. 2.2 ENGINEER. In order to facilitate communications between COMPANY and ENGINEER in the ordinary course of performance of the Services, ENGINEER shall act by and through its designated representative ("ENGINEER's Representative"). ENGINEER initially designates ________________ as its representative. Upon notice to COMPANY, ENGINEER may at any time substitute or replace ENGINEER's Representative. ENGINEER's Representative shall be available for meetings with COMPANY’s Representative at all reasonable times. 2.3 Representations. ENGINEER hereby represents to COMPANY, with the intention that COMPANY rely thereon in entering this Agreement, that ENGINEER has the capability, experience, registrations, licenses, permits, and governmental approvals necessary to perform the Services. 2.4 No Conflicts. During the term of this Agreement, ENGINEER shall maintain close communication with COMPANY and will impart to COMPANY knowledge, information, ideas, suggestions and advice regarding the Services. ENGINEER will act solely in the interests of COMPANY and no other party and will not knowingly compromise or    Page 140 Page 12 jeopardize the interests of COMPANY. In the event any matter or circumstance comes to ENGINEER's attention which would in any way interfere or potentially interfere with ENGINEER's obligations hereunder, ENGINEER will disclose promptly and fully such matter or circumstance to COMPANY. 2.5 Charges for Services. Subject to the terms of this Agreement, COMPANY shall pay ENGINEER, as full compensation for the Services rendered, the fees, costs of materials, and expenses (if any) detailed in the applicable Schedule. If the parties execute a Schedule that provides for ENGINEER’s provision of Services to be rendered on a time and materials basis, then COMPANY shall pay according to the payment schedule set forth in Exhibit A, which is attached hereto and made a part hereof. ENGINEER may adjust or modify the payment schedule annually to account for labor market rate changes and inflation. ENGINEER shall notify COMPANY in writing of any annual rate adjustment at least thirty (30) days prior to the effective date of any desired change in the payment schedule. 2.6 Terms of Payment. In return for the Services rendered by ENGINEER hereunder COMPANY shall pay ENGINEER within thirty (30) days of receipt of ENGINEER’s invoice for the invoice period. The invoice period shall be a period of one (1) calendar month. Payment of each invoice is contingent upon the Services having been rendered to COMPANY’s reasonable satisfaction. Each invoice shall provide the following: (a) Names and hours worked by ENGINEER’s personnel and fees with respect thereto, if such work was performed on a time and materials basis; b. Details of automobiles rented including but not limited to rental cost and gasoline costs for the invoice period; c. Details of any expenses incurred by ENGINEER as set forth in the applicable Schedule; (e) Summation of charges. If items are contested by COMPANY, the uncontested balance will be paid within said thirty (30) day period. Any and all payments or approvals by COMPANY hereunder shall be without prejudice to COMPANY's rights to protest or challenge invoices at a later point in time. COMPANY reserves the right to require additional documentation to substantiate a request for payment. ENGINEER shall keep all records and books of account relating to this Agreement on the basis of generally accepted accounting principles and shall make such records and books and other plans and documents relating to this Agreement (other than records, books and other plans and documents relating to net income or profit) available to COMPANY or COMPANY's designated representative for inspection and audit at all reasonable times for a period of one year after the completion or termination of ENGINEER’s Services under such Schedule. Failure to pay any invoice when due shall entitle ENGINEER, at ENGINEER’s sole discretion and upon ten (10) calendar days written notice to COMPANY, to suspend    Page 141 Page 13 ENGINEER’s Services under the Schedule for which payment is outstanding. ENGINEER shall not be responsible to COMPANY for any delays caused by such a suspension. 3. Term. This Agreement shall remain in full force and effect, commencing as of the date first above written, until the earlier to occur of (i)__________, 20____, (ii) termination of this Agreement or any Schedule by COMPANY upon ten (10) business days prior written notice to ENGINEER for convenience or (iii) termination by either party upon seven (7) days written notice to cure should the non-terminating party fail to materially perform in accordance with the terms of the Agreement or any Schedule through no fault of the terminating party. Termination of this Agreement shall discharge only those obligations that have not accrued as of the effective date of termination. If this Agreement is terminated, ENGINEER shall in no event be entitled to compensation in respect of costs, whether direct or indirect, fees, lost profits, or otherwise for work not actually performed prior to the effective date of termination. Any right or duty of COMPANY or ENGINEER based on either the performance or breach of this Agreement prior to the effective date of termination shall survive the term of this Agreement. 4. Rights in Property. 4.1 In consideration of the compensation set forth herein, ENGINEER hereby assigns to COMPANY all worldwide right, title and interest in and to all work performed, writings, information, data, formulas, designs, models, drawings, photographs, including all documentation thereof, including all statutory protection obtained or obtainable thereon (hereinafter referred to as "Intellectual Property") created, made, conceived, reduced to practice or authorized by ENGINEER or ENGINEER's employees, either solely or jointly with others, and delivered by ENGINEER to Company in connection with the performance of Services under this Agreement, unless specifically excluded in writing in the applicable Schedule. COMPANY shall be free to use and reproduce the Intellectual Property assigned to COMPANY herein. At COMPANY’s expense, ENGINEER shall execute or cause to be executed all instruments and perform such acts as may be necessary, useful or convenient for the purpose of securing to COMPANY statutory protection, including patent, trademark, trade secret, or copyright protection, throughout the world for all Intellectual Property assigned to COMPANY. Notwithstanding anything contained herein to the contrary, ENGINEER shall retain ownership of all Intellectual Property owned by ENGINEER or made solely by ENGINEER prior to the date of this Agreement. 4.2 Upon completion of the Services in any applicable Schedule or other termination of this Agreement, ENGINEER shall deliver to COMPANY all copies of any and all Intellectual Property developed hereunder, except that ENGINEER may keep copies of all of same for its permanent files and records. Upon COMPANY's request, ENGINEER shall provide COMPANY with whatever documents, information or materials in ENGINEER's possession or reasonably available to ENGINEER to enable COMPANY to protect its rights in any Intellectual Property developed under this Agreement. 4.3 ENGINEER's obligations under this Section 4 shall survive any termination or expiration of this Agreement.    Page 142 Page 14 4.4 In the event that COMPANY uses or changes the Intellectual Property prepared by ENGINEER hereunder in a manner not contemplated by the applicable Schedule or this Agreement and without the written consultation and engineering review by ENGINEER, COMPANY, to the fullest extent permitted by law, agrees to indemnify and hold harmless Engineer, its officers, directors, employees, and any of its sub-consultants who are directly involved in the development of such Intellectual Property from any damages, liabilities or costs, including reasonable attorneys’ fees and defense costs, arising or allegedly arising from such unauthorized use or change to the Intellectual Property. In the event that COMPANY consults with and desires such engineering review by ENGINEER, COMPANY will compensate ENGINEER for the Services in accordance with the terms of this Agreement if it is still in effect, or in a compensation method and amount that is acceptable to both COMPANY and ENGINEER. 4.5 If ENGINEER, for any reason, is not allowed to complete all the services called for by this Agreement or any Schedule, ENGINEER shall not be responsible for the accuracy, completeness or constructability of the Intellectual Property prepared by ENGINEER if used, changed or completed by COMPANY or by another party. Accordingly, COMPANY agrees, to the fullest extent permitted by law, to indemnify and hold harmless ENGINEER, its officers, directors, employees, and any of its sub-consultants who are directly involved in the development of such Intellectual Property from any damages, liabilities or costs, including reasonable attorney’s fees and defense costs, arising or allegedly arising from such use, change or completion. 5. Confidentiality. ENGINEER shall keep strictly confidential all reports, whether oral or written, which are prepared by ENGINEER at COMPANY’s request and except as required by law, ENGINEER shall not reveal information from reports to the person reported on or to any other person except a person whose duty requires him to participate in the decision for the transaction from which the report was ordered. ENGINEER acknowledges and agrees that in connection with the performance of the Services it may be necessary for COMPANY to disclose to ENGINEER certain proprietary or confidential information ("Confidential Information"). ENGINEER shall hold in strictest confidence any Confidential Information to which it may have access hereunder. Access to Confidential Information shall be restricted to those of ENGINEER's personnel with a need to know and engaged in a permitted use of the Confidential Information. ENGINEER further agrees not to make use of such Confidential Information other than for performance under this Agreement. Confidential Information shall include information of COMPANY which is not generally known, including but not limited to, the business, conduct or operations of COMPANY or any customer of COMPANY; sales techniques; cost and pricing policies; contracts; financial information; plans; administrative procedures; research; processes; data; development, trade secrets, marketing, production and distribution information; business opportunities that may be developed or obtained; and any memorialization of any matter concerning any employee of COMPANY. ENGINEER's obligation of confidentiality under this Agreement shall survive termination of this Agreement. However, ENGINEER shall not be required to keep confidential any data or information which is or becomes publicly available without fault on the part of ENGINEER; is already in ENGINEER's possession prior to receipt from    Page 143 Page 15 COMPANY; is independently developed outside the scope of this Agreement; or is rightfully obtained from third parties not under similar confidentiality restrictions. ENGINEER’s obligations under this Section 9 shall survive any termination of this Agreement. 6. Intellectual Property Warranties and Indemnification 6.1 ENGINEER warrants that to the best of ENGINEER’s knowledge, information and belief neither this Agreement nor Intellectual Property or other tangible or intangible property produced hereunder will infringe upon or violate any patent, copyright, trade secret or other proprietary right of any third party. 6.2 Each party (“Indemnifying Party”) shall at its own expense indemnify and hold harmless the other party in all suits or proceedings instituted against the other party, its officers, agents, affiliates or employees ("Indemnified Parties") based upon any claim, suit or proceeding (collectively, "Claim") that any Intellectual Property or other materials or any part thereof supplied under this Agreement constitutes an infringement of any patent, copyright or other intellectual property right or the process intended to be performed thereby. The Indemnifying Party shall pay all awards of damages assessed against the Indemnified Parties resulting from any such Claim and shall indemnify and save the Indemnified Parties harmless against losses, expenses and damages resulting from any such Claim or incurred in obedience to a decree resulting from any such Claim (including reasonable attorneys' fees and cou rt costs) or pursuant to any compromise thereof. If in any such Claim a restraining order or temporary injunction is granted, the Indemnifying Party shall make every reasonable effort, by giving a satisfactory bond or otherwise, to secure the suspension of any such restraining order or temporary injunction. If in any such Claim the Intellectual Property or other materials, or any part thereof, supplied under this Agreement or the process performed thereby is held to constitute an infringement and its use is permanently enjoined, the Indemnifying Party shall, at the Indemnifying Party's option, in addition to indemnifying and saving the Indemnified Parties harmless in accordance with this Section 6, either (a) at the Indemnifying Party's sole expense, promptly secure for the Indemnified Parties a license authorizing the continued use of such Intellectual Property or other materials or (b) at the Indemnifying Party's sole expense and without impairing performance requirements, replace the infringing part thereof with non-infringing Intellectual Property or other materials, as the case may be, or modify the infringing Intellectual Property or other materials so that it does not so infringe. The Indemnifying Party's obligations under this Section 6 shall survive t ermination of this Agreement. 6.3 The Indemnifying Party shall not be required to indemnify or defend an Indemnified Party for any such infringement to the extent caused by such Indemnified Party. 7. Publicity. ENGINEER shall not use the name of COMPANY for advertising or promotional purposes (including advertisements and or press releases) nor shall ENGINEER grant press interviews, disseminate or publish or provide for the publication of any information (including photographs) regarding this Agreement without the prior written    Page 144 Page 16 consent of COMPANY. Such written consent shall not be unreasonably withheld and shall not prevent ENGINEER from using and publishing a general description of a project and services performed by ENGINEER under this Agreement or a Schedule and associating the project with COMPANY, for the purpose of describing ENGINEER’s experience and qualifications to other clients and potential clients. 8. Compliance with Applicable Law. ENGINEER represents that to the best of ENGINEER’s knowledge, information and belief the provision of Services hereunder at the prices and under the terms stated herein does not and shall not constitute a violation by ENGINEER of any law or schedule issued by any governmental authority, or any agency, administration or subdivision thereof having jurisdiction in the matter, and further agrees to reimburse COMPANY upon demand for any fine or penalty which COMPANY may incur as a result of ENGINEER’s violation of such law or schedule. 9. Insurance. ENGINEER shall keep in full force and effect during the term of the Agreement the insurance coverages required by this Section 9. A. Workers' Compensation Insurance providing for applicable statutory limits for all of ENGINEER’s personnel to be employed under this Agreement and Employers' Liability Insurance in an amount not less than $1,000,000 per occurrence. B. Comprehensive General Liability Insurance of not less than $10,000,000 combined single limit per occurrence that can be provided by the combination of the general liability and umbrella policies. Such insurance shall include Contractor’s Protective Liability covering liability for work sublet and Contractual Liability insuring the indemnity provisions contained in this Agreement. C. Comprehensive Automobile Liability Insurance with limits not less than $1,000,000 combined single limit per occurrence. Such coverage shall include owned, hired and non-owned vehicles but excluding any vehicles owned by COMPANY. D. Professional Liability Insurance with limits of not less than $5,000,000. Notwithstanding anything to the contrary in this Agreement, the insurance requirements pursuant to this Section 9.D shall remain in full force and effect for one year following the termination of this Agreement. COMPANY shall be included as an additional insured under the insurance policy obtained pursuant to subsection (b) above and provided with a Waiver of Subrogation with respect to the policy under subsection (a) above. The coverage required by paragraphs (a) through (c) shall be evidenced by certificates of insurance and other documentation reasonably requested by COMPANY, from insurance    Page 145 Page 17 companies satisfactory to COMPANY, delivered to COMPANY prior to actually commencing work or services under this Agreement, and thereafter from time to time at COMPANY’s request, showing the requisite liability limits and containing a clause obligating the insurer to provide COMPANY with thirty (30) days notice prior to any cancellation or material change in coverage. ENGINEER shall promptly report in writing to COMPANY all accidents, claims, suits, or threats of litigation arising out of or in connection with the performance of this Agreement. ENGINEER shall also require that any contractors or subcontractors it retains to assist in the performance of this Agreement maintain the type and minimum limits of insurance set forth above. 10. Indemnification. To the fullest extent permitted by law, ENGINEER shall at its sole cost and expense indemnify, keep and save harmless COMPANY, its officials, directors, employees, (collectively, the "Indemnified Party") against any and all damage, losses, liabilities, costs, expenses (including attorneys’ fees and court costs), injuries, death, claims, suits, liabilities, and causes of action of every kind and character to the extent caused by any negligent act or omission of ENGINEER, its servants employees, directors, officers, subcontractors, invitees or licensees in connection with this Agreement, including but not limited to, any damage to property, injury to any persons (including, without limitation, claims based upon false arrest, detention, imprisonment or violation of the right to privacy), provided however, that ENGINEER shall not be obligated to defend, indemnify or hold an Indemnified Party harmless from and against any damage, losses, liabilities, costs, expenses (including attorneys’ fees and court costs), injuries, death, claims, suits, liabilities, and causes of action of every kind and character based upon, to the extent arising out of or resulting from any negligent act or omission or intentional wrongdoing of such Indemnified Party. ENGINEER’s indemnity obligations pursuant to this Section 10 shall survive termination of this Agreement. 11. Assignment; Subcontracting. The interests, rights, powers, duties and liabilities of the parties hereto shall be binding upon, and shall endure to the benefit of, the respective successors and assigns of the parties. Notwithstanding the foregoing, the parties shall not assign or transfer their interest in this Agreement or assign or transfer any right they may have in the same, or any part hereof unless the written consent of the other party to such assignment or transfer is first procured, which consent may not be unreasonably withheld. Any unauthorized assignment or transfer shall be void and of no effect. ENGINEER may subcontract to provide additional supervisors but ENGINEER shall at all times remain responsible for the performance of, and payment for, the Services by its subcontractors. This Agreement shall not create any contractual relationship between COMPANY and any such subcontractor, or any other individual, corporation or entity, nor shall it create any obligation on the part of COMPANY to pay or to see to the payment of any moneys due any such subcontractor or other individual, corporation or entity. 12. Severability. If any section, subsection, term or provision of this Agreement or the application thereof to any party or circumstance shall, to any extent, be invalid or unenforceable, the remainder of the said section, subsection, term or provision or the    Page 146 Page 18 application of the same to parties or circumstances other than those to which it is held invalid or unenforceable shall not be affected thereby, and shall be valid and enforceable to the fullest extent permitted by law. 13. Notices. All notices, demands and other communications required or permitted to be given under this Agreement shall be in writing and shall be deemed to be made or given when personally delivered, when sent and received by facsimile or three (3) business days after being mailed by registered or certified United States mail, postage prepaid, return receip t requested, or one (1) business day after being sent by Federal Express or other recognized carrier guaranteeing overnight delivery, postage prepaid, to the parties at the following respective addresses, or at such other address as a respective party may designate pursuant to a notice duly given hereunder to the other party: A. If to COMPANY: ________________________ ___________________________ ___________________________ Attention: ________________ B. If to ENGINEER: EN Engineering, LLC 28100 Torch Parkway Warrenville, Illinois 60555 Attention: Chief Operating Officer 14. Entire Agreement; Waiver. This Agreement and the Schedules attached hereto represent the complete and exclusive statement of the agreement between the parties, which supersedes all prior proposals, oral or written, and all other prior communications between the parties relating to the subject matter of this Agreement. Amendments, modifications and waivers to this Agreement shall be made only by written instrument signed by both parties. To the extent the statements, terms or provisions of this Agreement conflict with the statements, terms or provisions of the attached Schedules, the statements, terms and provisions of this Agreement shall govern and control. 15. Headings. The various headings and titles used in this Agreement are for convenience of reference only and shall not affect the meaning or interpretations of this Agreement or any provision thereof. 16. Force Majeure. If during the term of this Agreement or any renewal period thereto, either party is unable to perform its obligations hereunder as a result of causes beyond its control, then such party’s performance shall be excused during the period of such inability to perform, and the term shall be extended for a period no longer than twelve (12) months. If such inability to perform shall require a time extension of longer than twelve (12) months, this    Page 147 Page 19 Agreement or any Schedule shall be terminated. The term “causes beyond its control” shall also include but not be limited to fire, storm, flood, natural disaster, riot, insurrection, war, and strike (“Force Majeure Events”); provided, however, nothing contained in this Agreement or any exhibits or schedules attached thereto shall obligate either party to engage in any settlement negotiations in connection with a pending or potential strike. 17. Damage Limitations 22. 17.1 Notwithstanding any provision of this Agreement to the contrary, COMPANY may recover at most from Engineer, on account of any negligent act, error or omission on the part of, or breach of any implied or express terms of this Agreement or any Schedule by ENGINEER, its officers, members, managers, employees, directors and agents, or any claim or demand which arises or is in any way related to any services performed under a Schedule or pursuant to this Agreement, only that amount equal to the applicable insurance coverages specified in Section 9. 17.2 Whether due to delay, breach of contract or warranty, negligence or any other causes, neither party shall be liable to the other party for any special, exemplary, punitive, liquidated, indirect or consequential damages of any nature, including, without limitation loss of actual or anticipated profits or revenues, loss by reason of shutdown, non-operation, or increased expense of manufacturing or operation. 18. Hazardous Substance Indemnity. ENGINEER, its principals, employees, agents or subconsultants shall neither perform nor direct any services relating to the investigation, detection, abatement, replacement, discharge, or removal of any toxic or hazardous contaminants wastes or substances (“Hazardous Materials”). Provided that the Scope of Services described in each Schedule is consistent with the previous statement, COMPANY hereby agrees to bring no claim for negligence, breach of contract, contribution, indemnity or any other claim against ENGINEER, its principals, employees, agents and subconsultants for losses, costs, expenses or damages which COMPANY may incur arising from the existence of Hazardous Materials at the site of the ENGINEER’s Services to be performed under any Schedule unless the pollution incidents are caused or exacerbated by ENGINEER’s negligence or if the Hazardous Materials are brought onsite by ENGINEER. 19. Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Texas, without regard to any law of conflicts that may direct the application of the laws of another jurisdiction. COMPANY and ENGINEER each hereby irrevocably submits itself to the original jurisdiction of the state and federal courts sitting in Chicago, Illinois with regard to any controversy in any way relating to the execution, delivery or performance of this Agreement. The parties hereto further agree that any and all suits, claims or actions founded upon such controversies shall be brought or filed exclusively in such courts and nowhere else. 20. Contra Proferentum. This Agreement was prepared by all parties to this Agreement and not by any party to the exclusion of any other.    Page 148 Page 20 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and delivered by their respective duly authorized representatives as of the date first above written. EN Engineering, LLC City of Rancho Cucamonga (“ENGINEER”) (“COMPANY”) By: ___________________________ By: __________________________ Name: _________________________ Name: ________________________ Title: _________________________ Title: ________________________    Page 149 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Micah Martin, Public Works Services Director Mike McCliman, Fire Chief Andy Miller, Facilities Superintendent Andrea Bauer, Management Analyst II SUBJECT:Consideration to Approve the Emergency Replacement of the Fire Alarm Monitoring System at the Quakes Stadium and to Approve Amendment No. 01 to Contract No. 2024-124 with Enko Systems, Inc. for Citywide Fire Alarm Monitoring, Maintenance, and Repair Services in an Amount Not to Exceed $250,000 for City and Fire District Facilities for FY 2024/2025. (CITY/FIRE) RECOMMENDATION: Staff recommends the City Council and Board of Directors: 1. Acknowledge an emergency exists and necessitates the need to replace the fire alarm monitoring system at the Quakes Stadium due to potential fire and life safety deficiencies. 2. Authorize the expenditure of $86,600 plus a 10% contingency of $8,660 for a total project cost of $95,260 for the emergency replacement of the fire alarm monitoring system. 3. Approve Amendment No. 01 to Contract No. 2024-124 with Enko Systems, Inc. for Citywide Fire Alarm Monitoring, Maintenance, and Repair Services in an amount not to exceed $250,000 during Fiscal Year 2024/2025. BACKGROUND: Quakes Stadium, which has been serving the community since 1993, is equipped with a fire alarm system that has reached the end of its functional life. The stadium continues to rely on its original fire alarm panel and associated monitoring and notification devices. A recent fire alarm inspection highlighted significant issues. The existing fire alarm monitoring system failed to meet current fire safety standards and does not comply with the latest requirements set by the National Fire Protection Agency (NFPA). The existing fire alarm system's primary deficiency is its inability to produce sound levels adequate to ensure it can be heard over the high ambient noise levels typically present during game days. This failure poses a critical safety concern, as the alarm may not be audible in the event of a fire, leading to potential delays in evacuation and increased risk to occupants. Given these issues, it is imperative that the fire alarm system be replaced as soon as possible. Upgrading to a modern system that meets current NFPA standards will enhance safety and ensure that the fire alarm is effective even in the noisy environment experienced during events.    Page 150 Page 2 2 5 4 1 The immediate replacement of the fire alarm system is crucial for ensuring the safety of all individuals present at Quakes Stadium. ANALYSIS: The Public Works Services Department has engaged Enko Systems, Inc., the City's fire alarm monitoring contractor, to provide a proposal for replacing the outdated fire alarm system at Quakes Stadium. The total cost for this critical upgrade is $86,600. The project will involve the installation of a new fire alarm panel and fire alarm annunciator to ensure compliance with current safety standards. Additionally, the replacement will include all new initiating devices, such as smoke detectors, manual pull stations, and duct detectors, as well as fire alarm notification devices, including horns, strobes, and power supplies. This comprehensive update is essential to enhance the reliability and effectiveness of the stadium’s fire alarm system, ensuring it meets modern safety requirements and functions properly during all conditions. If approved, a copy of Amendment No. 01 with Enko Systems, Inc. will be on file in the City Clerk’s Office. FISCAL IMPACT: The fire alarm monitoring system replacement at Quakes Stadium was not anticipated in the FY 2024/2025 Budget. However, Public Works will allocate existing funds from F700 CC312 6600 SC2101 (formerly 1700312-5304) to finance the project. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: This item addresses the City Council’s core value of promoting and enhancing a safe and healthy community for all by ensuring City facilities are properly secured and monitored. ATTACHMENTS: None.    Page 151 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Jason C. Welday, Director of Engineering Services/City Engineer Fred Lyn, Deputy Director of Engineering Services/Utilities Deborah Allen, Management Analyst I SUBJECT:Consideration of a Contract with American Power Systems, LLC in the Amount of $51,468, Plus a 10% Contingency and an Appropriation of Funds in the Amount of $56,615 from the Municipal Utility Fund (Fund 705) for the Substation Maintenance. (CITY) RECOMMENDATION: Staff recommends the City Council: 1. Award and authorize the execution of a contract in the amount of $51,468 to American Power Systems, LLC, for the total bid amount; 2. Authorize the expenditure of a 10% contingency in the amount of $5,147; and 3. Authorize the appropriation in the amount of $56,615 to account number F705CC304SC7002 (Capital Outlay – Equipment and Furnishings) from the Municipal Utility Fund (Fund 705) BACKGROUND: The Rancho Cucamonga Municipal Utility’s (RCMU) Arbor Substation became operational in 2004. It is regularly maintained with electrical maintenance services and testing, including annual inspections and comprehensive inspections every three (3) years. These services were completed in March 2024. A service report is produced detailing the recommended and required actions from the annual inspection. These critical infrastructure recommendations should be completed for seamless utility operations. ANALYSIS: The recent comprehensive inspection report recommended the replacement of the substation battery system. The substation battery system is original equipment that has surpassed its useful life of 20 years. Staff reached out to the battery manufacturer, C&D Technologies, and was directed to American Power Systems (APS). APS is the authorized regional distributor for C&D Technologies batteries. Changing the manufacturer of the substation battery system will require additional analysis, a new racking system, and secondary containment, resulting in a higher cost. The scope of work includes providing temporary battery power backup, safely removing and installing old batteries, cleaning the battery racking system, installing new the batteries and accessory equipment, and testing the new battery system.    Page 152 Page 2 2 5 3 9 Staff reviewed the bid and finds the bid to be reasonable and meeting the requirements. The sole source justification is included as Attachment 1. FISCAL IMPACT: An appropriation in the amount of $56,615 from the Municipal Utility Fund (Fund 705) to account number F705CC304SC7002 (Capital Outlay – Equipment and Furnishings) will be necessary to fully fund the replace the batteries. Account No.Funding Source Description Amount F705CC304SC7002 Municipal Utility Fund (Fund 705) Substation Maintenance $56,615 COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This item addresses the City Council’s vision for the City by promoting and enhancing a safe and healthy community for all by ensuring that public infrastructure is well-maintained and secure. ATTACHMENTS: Attachment 1 – Single Source Justification for American Power Systems, LLC    Page 153 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). ATTACHMENT 1 American Power Systems (APS)October 2, 2024 Substation Battery System 51,468 Deborah Allen American Power Systems is the regional distributer for C&D Technologies, the original battery system at the substation. Yes. No.    Page 154 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 Jason Welday Engineering 44    Page 155 Page 1 of 1 This memorandum is a supplement to the "Single/Sole Source Justification" form submitted to the Procurement Division regarding Rancho Cucamonga Municipal Utilities' (RCMU) proposed purchase of a substation battery system from American Power Systems (APS). For the following reasons, RCMU is requesting a Sole Source Justification: 1) The RCMU substation battery system the City currently owns and maintains is from manufacturer C&D Technologies. 2) Changing the substation battery system will require additional analysis, a new racking system, and secondary containment. 3) The manufacturer representative, regional distributor, and service provider for C&D Technologies for Southern California is American Power System and they meet the project guidelines. Cc: Jason Welday, Director of Engineering Services / City Engineer DATE: October 2, 2024 TO: Ruth Cain, Procurement Manager FROM: Fred Lyn, Deputy Director of Engineering Services - Utilities BY: Deborah Allen, Management Analyst I SUBJECT: Sole Source Justification – American Power Systems (APS) MEMORANDUM Engineering    Page 156 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Jason C. Welday, Director of Engineering Services/City Engineer Jasmine Lopez, Assistant Engineer SUBJECT:Consideration to Accept Public Improvements Located at the Southwest Corner of Arrow Route and Pecan Avenue in the General Industrial District per Improvement Agreement, Related to DRC2016-00270 and DRC2018-00183, as Complete, File a Notice of Completion, and Authorize the Release of Bonds. (CITY) RECOMMENDATION: Staff recommends that the City Council: 1. Approve and accept the public improvements and their design, required for the development of Minor Design Review DRC2016-00270 and Site Development Review DRC2018-00183 and authorize the City Engineer to file the appropriate Notice of Completion; 2. Release the Faithful Performance Bond for the associated public improvements; 3. Release the Labor and Material Bond after City Council approval; and 4. Waive the maintenance bond requirement. BACKGROUND: On December 12, 2016, Minor Design Review DRC2016-00270 was approved by the Planning Department for the site plan and architectural review of a 9,800-square foot truck maintenance building on the original 4.81-acre project site and for the construction of a parking facility for trucks, trailers and passenger vehicles on two separate parcels of the existing site located at the southwest corner of Arrow Route and Pecan Avenue in the General Industrial (GI) District. An improvement agreement and securities were approved by the City Council on July 14, 2017, to ensure construction of the required public improvements along the south side of Arrow Route. On July 25, 2018, Site Development Review DRC2018-00183 was approved by the Planning Department for review of the site improvements for the expansion of the now existing trucking firm, Heartland Express Inc. An improvement agreement and securities were approved by the City Council on January 8, 2019, to ensure construction of the required public improvements for the extended parcels along the westside of Pecan Avenue and northside of Whittram Avenue. While separate improvement agreements and securities were submitted for different sections of the public improvements, public improvements were constructed concurrent to one another.    Page 157 Page 2 2 4 8 8 ANALYSIS: All public improvements required of this development have been completed to the satisfaction of the City Engineer. Prior to construction of the public improvements the developer, Heartland Express Inc. of Iowa, submitted the following securities to ensure satisfactory completion of the improvements: Faithful Performance Bond DRC2016-00270 $ 56,400 Bond #106752648 Labor and Material Bond DRC2016-00270 $ 56,400 Bond #106752648 Faithful Performance Bond DRC2018-00183 $ 153,461.75 Bond #107012884 Labor and Material Bond DRC2018-00183 $ 153,461.75 Bond #107012884 City staff conducted a final inspection of the public improvements and confirmed all work was completed to City standards. Typically, a separate maintenance bond in the amount of 10% of the Faithful Performance Bond would be submitted to the City once work is completed. However, in this case the developer did not provide a maintenance bond to the City; therefore, the Faithful Performance Bond was retained for the satisfactory period (one (1) year from the final inspection). City staff has confirmed the improvements have remained in good workmanship and free of defects, City staff recommends the maintenance bond requirement be waived. FISCAL IMPACT: None. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This item addresses the City Council’s vision for the City by ensuring the maintenance of high- quality improvements that promote a world class community. ATTACHMENTS: Attachment 1 - Vicinity Map    Page 158 ATTACHMENT 1 Case No. DRC2016-00270 & DRC2018-00183 Vicinity Map NOT TO SCALE Project Site Et i w a n d a A v e Pe c a n A v e Whittram Ave Arrow Rte    Page 159 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Jason C. Welday, Director of Engineering Services/City Engineer Marlena Perez, Principal Engineer Romeo M. David, Associate Engineer SUBJECT:Consideration to Accept as Complete, File the Notice of Completion and Authorize Release of Retention and Bonds for the Fiscal Year 2023/24 Local Slurry Seal Pavement Rehabilitation Project. (CITY) RECOMMENDATION: Staff recommends the City Council: 1. Accept the Fiscal Year 2023/24 Local Slurry Seal Pavement Rehabilitation Project (Project), Contract No.2024-106 as complete; 2. Approve the final contract amount of $323,420; 3. Authorize the City Engineer to file a Notice of Completion and release the Project retention, 35 days after recordation of Notice of Completion; and 4. Authorize the release of the Faithful Performance Bond 35 days after recordation of Notice of Completion and accept a Maintenance Guarantee Bond; 5. Authorize the release of the Labor and Materials Bond in the amount of $343,285, six (6) months after the recordation of said notice, if no claims have been received; 6. Authorize the City Engineer to approve the release of the Maintenance Bond one (1) year following the recordation of the Notice of Completion if the improvements remain free from defects in material and workmanship. BACKGROUND: On May 15, 2024, the City Council awarded a construction contract to Roy Allan Slurry Seal, Inc., in the amount of $343,285, plus 10% contingency in the amount of $34,330 for the construction of the Project. A vicinity map illustrating the neighborhoods that received slurry seal is included as Attachment 1. A copy of the May 15, 2024 City Council Staff Report is on file with the City Clerk. The scope of work consisted of weed killing, routing and crack sealing, protecting existing utilities, applying slurry seal, installing of pavement markers and thermoplastic striping and other related items of work per plan.    Page 160 Page 2 2 5 4 9 ANALYSIS: The Project has been completed in accordance with the approved plans and specifications and to the satisfaction of the City Engineer. There were no contract change orders issued for the Project. Further, a final balancing statement is not required as there were no changes in the final contract quantities placed or constructed during the contract. At the end of the one-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: A total of $442,310 was budgeted in Fiscal Year 2023/24 from Measure I Fund (Fund 177), which is identified under Capital Improvement Project account number and in the amount listed below. Account No.Funding Source Description Amount F177 CC303 7000 SC7004 PROJ 000002 Measure I Fund (177)Local Street Rehab $442,310 Total Project Funding $442,310 The final Project cost is $388,125 as shown below: Expenditure Amount Final Construction Contract $323,420 Construction Inspection Services $44,160 Construction Materials Testing $18,980 Bid Noticing Advertisement $1,565 Total Project Cost $388,125 A total of $54,185 is remaining in the budget for this Project and will be returned to the Measure I (Fund 177) fund balance to be used for future capital improvement projects. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This Project meets our City Council core values by promoting and enhancing a safe and healthy community for all, and by providing continuous improvement through the construction of high- quality public improvements. ATTACHMENTS: Attachment 1 - Vicinity Map    Page 161 ATTACHMENT 1 PROJECT# 800-2024-06 FY 2023/24 LOCAL SLURRY SEAL PAVEMENT REHABILITATIONS VICINITY MAP NOT TO SCALE Project Site    Page 162 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Elisa C. Cox, Assistant City Manager Kelly Guerra, Special Districts Analyst SUBJECT:Consideration to Approve and Adopt Resolutions Certifying the Results of Elections and Adding Annexation Nos. 2024-12, 2024-13, 2024-14, and 2024-15 to Community Facilities District No. 2022-01 (Street Lighting Services) of the City of Rancho Cucamonga. (RESOLUTION NOS. 2024- 097, 2024-098, 2024-099 AND 2024-100) (CITY) RECOMMENDATION: Staff recommends the City Council approve and adopt the Resolutions Certifying the Results of Elections and Adding Annexations Nos. 2024-12, 2024-13, 2024-14, and 2024-15 to Community Facilities District No. 2022-01. BACKGROUND: 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 August 2024, the Property Owners signed an Annexation Proceeding Deposit Agreement to initiate the annexation process. ANALYSIS: In September 2024, 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 recordation of 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 163 Page 2 2 5 5 2 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 value of intentionally embracing and anticipating our future by ensuring that new development is fiscally sustainable. ATTACHMENTS: Attachment 1 – Resolution Certifying the Results of an Election and Adding Annexation 2024-12 Attachment 2 – Resolution Certifying the Results of an Election and Adding Annexation 2024-13 Attachment 3 – Resolution Certifying the Results of an Election and Adding Annexation 2024-14 Attachment 4 – Resolution Certifying the Results of an Election and Adding Annexation 2014-15    Page 164 Resolution 2024-XXX Page 1 of 3 ATTACHMENT 1 RESOLUTION NO. 2024-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. 2024-12. 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. 2024-12 (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 2024-XXX Page 2 of 3 5 0 5 6 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. 2024-12 (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 2024-XXX Page 3 of 3 5 0 5 6 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 ______________ 2024.    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 2024-XXX Page 1 of 3 ATTACHMENT 2 RESOLUTION NO. 2024-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. 2024-13 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. 2024-13 (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 2024-XXX Page 2 of 3 5 0 5 8 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. 2024-13 (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 2024-XXX Page 3 of 3 5 0 5 8 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 ______________ 2024.    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 2024-XXX Page 1 of 3 ATTACHMENT 3 RESOLUTION NO. 2024-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. 2024-14. 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. 2024-14 (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 2024-XXX Page 2 of 3 5 0 5 9 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. 2024-14 (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 2024-XXX Page 3 of 3 5 0 5 9 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 ______________ 2024.    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 2024-XXX Page 1 of 3 ATTACHMENT 4 RESOLUTION NO. 2024-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. 2024-15. 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. 2024-15 (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 2024-XXX Page 2 of 3 5 0 5 7 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. 2024-15 (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 2024-XXX Page 3 of 3 5 0 5 7 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 ______________ 2024.    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:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Matt Marquez, Director of Planning and Economic Development Jennifer Nakamura, CNU-A, Deputy Director of Planning Bond Mendez, CPD, Associate Planner SUBJECT:Public Hearing for Consideration of First Reading of Ordinance No. 1031, to be Read by Title Only and Waive Further Reading Amending Title 17 of the Rancho Cucamonga Municipal Code Establishing Battery Energy Storage Facilities as a Use Permitted with a Conditional Use Permit for Properties Located in the Neo-Industrial (NI) and Industrial Employment (IE) Zones, Amending Sections 17.22.020 Establishing a Master Plan Requirement, 17.30.030 Updating the Land Use and Permit Requirements by Base Zone Table, 17.32.020 Adding Land Use Definitions, 17.140.020 Adding Definitions and Adding Chapter 17.109 Establishing Development and Operational Standards for Battery Energy Storage Facilities. This Item is Exempt from the California Environmental Quality Act, Pursuant to State CEQA Guidelines Section 15061(B)(3). (ORDINANCE NO. 1031) (CITY) RECOMMENDATION: Planning Commission and Staff recommend the City Council conduct first reading of Ordinance No. 1031 to be read by title only and waive further reading, to amend Title 17 to establish Battery Energy Storage Facilities as a conditionally permitted land use and establish development and operational standards for these facilities. BACKGROUND: The proposed Development Code Amendment was scheduled for a public hearing by the Planning Commission on April 24, 2024. Staff requested that the Planning Commission continue the public hearing to allow staff to work with stakeholders that had additional questions about the proposed ordinance. Following the hearing on April 24, 2024, staff, including the Fire District, engaged with the interested parties in an effort to understand and respond to their questions and address concerns. A subsequent hearing was conducted by the Planning Commission on August 28, 2024. The Commission reviewed the proposed ordinance, asked questions of Planning and Fire staff and received public testimony in support of the proposed ordinance. The Commission voted unanimously to recommend approval of the amendments to the City Council. A Battery Energy Storage (BES) Facility enables power system operators/utilities to store energy for later use. A BES Facility collects and stores excess energy from a powerplant and/or from a power grid. This would occur during periods when the demand for electricity is low and, therefore,    Page 185 Page 2 2 1 3 0 the need for the energy generated is low. During periods of high demand, BES Facilities discharge/distribute the stored energy back into the power grid. The BES Facility may be constructed and operated by an entity that is separate from the energy/utility provider. The siting of a BES Facility can be adjacent, or in relatively proximity to, a specific powerplant or substation. Or, if property is unavailable for the construction/operation of a BES Facility, it can be located elsewhere provided that the energy grid is accessible, i.e. power line connections, referred to as “generation inter-tie” or “generation interconnect” transmission line(s), can be constructed between the powerplant and the BES Facility. Proposed BES Facilities could be developed in various configurations as follows: Configuration 1 - Rows of battery “cabinets” that are enclosed within a building (or a set of buildings). The building would have design and construction characteristics that are similar to a warehouse building. The floor area of the building would vary depending on the size of the overall BESS and the number of cabinets. Except for relatively infrequent access during regular operations and for maintenance activities, the building would be unoccupied. See Figure 1. Figure 1: Cabinets within Enclosed Building Configuration. Image Source: Google Images    Page 186 Page 3 2 1 3 0 Configuration 2 - Battery “cabinets” that are not enclosed within a larger building. They may be clustered together or individually separated. The size and number of cabinets and their design will vary. As with the above-noted building, in the configuration described above, they would not be occupied, see Figure 2. Figure 2: Battery Cabinet Unenclosed Configuration. Image Source: Google Images    Page 187 Page 4 2 1 3 0 Configuration 3 - Batteries within standalone “containers” that have the appearance and dimensions similar to a standard shipping container (approximately 40 feet long x 8 feet wide x 9.5 feet high). The number of containers would vary. They would not be occupied. See Figure 3. Figure 3: Container Configuration. Image Source: Google Images For all configurations, on-site non-public roads and/or drive aisles would be limited to service and general access. BES Facilities may include space within a building (Configuration 1) or an accessory building (Configurations 2 and 3) for operations and maintenance. The number of staff necessary for a BES Facility would be limited and daily or on-site staff are not present at the facilities. Their roles would be related to remote operations including coordination with local power grid operators. The facility may also include a variety of machinery and equipment and would require periodic maintenance by technicians. However, technicians would not be on-site on a regular basis. Attachment 1, provided by the Southern California Edison, provides more details on BES Facilities. Planning Department staff has received several inquiries from multiple private companies who have requested direction on how to appropriately develop BES Facilities in Rancho Cucamonga. The Development Code does not have a land use category to allow for this type of development. Staff has had internal discussions with other departments to research and review BES Facilities and worked with our code consultant to prepare the draft code amendments to establish a regulatory framework for the development of these facilities. ANALYSIS: Staff has determined that the BES Facility land use category would fit best within the Industrial, Manufacturing, and Processing land use categories. In addition, the land use is proposed to be permitted in the Neo-Industrial (NI) zone and the Industrial Employment (IE) zone with approval of a Conditional Use Permit (CUP) to ensure appropriate development and operational requirements are maintained.    Page 188 Page 5 2 1 3 0 Summary of Proposed Development Code Amendment(s): •Add a new chapter (17.109) to the Development Code to establish development and operational standards for BES Facilities •Update Table 17.30.030-1 Allowed Land Uses and Permit Requirements by Base Zone to permit BES Facilities in the following zones: NI and IE. •Addition to the land use definitions in Section 17.32.020.H (Industrial, Manufacturing, and Processing Uses) Battery Energy Storage Facility means utility-scale stationary batteries that are connected to distribution/transmission networks or power-generation assets. Utility-scale facilities are intended primarily to interact with the electric grid and are not intended to serve a specific end user. Utility- scale facilities increase flexibility in power systems, provide grid reliability support and enable an optimal use of variable electricity sources like photovoltaic and wind. •Additions to 17.140.020 (Universal Definitions) Battery means a single cell, stack, core building block, or a group of cells connected electrically in series, in parallel, or a combination of both, which can charge, discharge, and store energy electrochemically. Batteries utilized in consumer products are excluded from these requirements. Battery Energy Storage System means a system consisting of electrochemical storage batteries, battery chargers, controls, power conditioning systems and associated electrical equipment, assembled together, capable of storing energy in order to supply electrical energy at a future time, not to include a stand-along 12-volt car battery or an electric motor vehicle. Battery Management System means an electronic system that prevents storage batteries from operating outside their safe operating parameters and disconnects electrical power to the energy storage system or places it in a safe condition if potentially hazardous temperatures or other conditions are detected. The system generates an alarm and trouble signal for abnormal conditions. •Addition to the Master Plan requirements in Section 17.22.020.C: Pursuant to section 17.14.060 and other provisions of this title, a master plan is required for Battery Energy Storage Facilities on sites of 10 acres or more. a. The purpose of the master plan for such facilities is to ensure that the development does not impose significant burdens on city services and nearby properties, as well as to ensure that the development has adequate public services and infrastructure to accommodate the expected use. In addition, the master planning process is expected to ensure that the proposed development provides community benefits that may not otherwise be provided through strict application of the provisions of this title.    Page 189 Page 6 2 1 3 0 Development Regulations The proposed amendment establishes reasonable zoning and land use regulations regarding the operation of BES Facilities that are intended to address the potential negative impacts of these facilities on the community. Staff worked with a consultant team on the development regulations and have analyzed and discussed the draft material with Building and Safety, Fire, and Engineering staff. Within the draft Development Code Chapter includes regulations listed below as some of the major points of criteria: •Zoning and location requirements o Conditionally Permitted in NI or IE zones. o 1-Mile maximum separation from a power generation site. o 1,000 feet minimum separation from residentially zoned properties. •Emergency Operations Plan for emergency shut-down, de-energizing and isolation of equipment. o Reducing risk of injury and safety measures in case of emergency, reducing impacts to emergency responders and neighboring properties. •Decommissioning plan to remove equipment and restore to previous state of site conditions. •Change of ownership requirements to provide city notice of change of ownership and acknowledgement of all operating requirements. •Abandonment plans in response to an abandoned site including the City’s action to remove equipment from the site. Environmental Assessment: The proposed ordinance is not subject to the California Environmental Quality Act (“CEQA”), pursuant to State CEQA Guidelines Sections 15061(b)(3) because it can be seen with certainty that there is no possibility that the proposed amendment, establishing standards for the installation and use of energy storage facilities, will have a significant effect on the environment. The proposed amendment is an administrative process of the City that will not result in a direct or indirect physical change in the environment. Battery Energy Storage Facilities developed pursuant to this ordinance would be independently reviewed and evaluated pursuant to CEQA. FISCAL IMPACT: Standard application fees and development impact fees, which are calculated using an established formula will be received. However, the long-term revenue, e.g. sales and/or franchise taxes, that will be generated is uncertain. Employment opportunities will be limited as the operations of the BES facilities are largely automated. As there will be few employees on-site at any time, the contribution to the local economy will also be limited. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: The amendment supports the City Council’s goal of promoting a safe and healthy community for all by imposing appropriate land use controls and operational standards; and any proposed projects have the potential to fulfill the following General Plan goals and policies: Goal RC-5 Local Air Quality. Healthy air quality for all residents.    Page 190 Page 7 2 1 3 0 Policy RC-5.10 Clean and Green Industry. Prioritize non-polluting industries and companies using zero or low air pollution technologies. Goal RC-6 Climate Change. A resilient community that reduces its contributions to a changing climate and is prepared for the health and safety risks of climate change. Policy RC-6.2 Renewable Energy. Encourage renewable energy installations and facilitate green technology and business. Goal RC-7 Energy. An energy efficient community that relies primarily on renewable and non- polluting energy sources. ATTACHMENTS: Attachment 1 – Southern California Edison Battery Storage Overview Attachment 2 – Planning Commission Meeting Minutes, August 28, 2024 Attachment 2 – Signed Planning Commission Resolution 24-30 Attachment 3 – Ordinance No. 1031    Page 191 Battery Storage: A Clean Energy Resource Battery energy storage is among the clean energy resources transforming Southern California Edison’s power grid. SCE believes that batteries are a fundamental component of a cleaner, more resilient, more cost-effective grid. Over the last few years, SCE has become one of the leading utilities in committing to energy storage resources and bringing them online. Batteries allow us to capture and store energy during times of low demand, when it is plentiful and inexpensive, and use it during times of high demand, when energy is in short supply and more expensive. Batteries on the sce Grid As more and more renewable resources such as solar and wind come online, batteries can help smooth out the fluctuations in these resources by storing the energy they generate and supplying it to the grid later when the sun isn’t shining or the wind isn’t blowing. Energy storage can also support local distribution circuits impacted by the high penetration of renewable resources and improve power quality. Battery energy storage can be used by itself or in combination with other resources, such as gas-fired peaker plants, to help meet peak demand and sup- port electric grid operations, and can serve as emergency backup during energy shortfalls or grid service interruptions. Over time, greater reliance on storage could also offset tra- ditional ways of meeting increasing energy demand, such as building new power generation stations, transmission lines, and distribution circuits. SCE plans to connect between 580 and 747 megawatts of energy storage to the grid by 2024 by installing numerous battery energy storage systems. Benefits of Battery Storage • Supports overall grid operations • Reduces greenhouse gas emissions • Improves the integration of renewable energy resources • Provides additional capacity to the grid in times of need • Potentially defers capital upgrades • Can be charged during off-peak times, such as mornings, and then discharged during peak times, such as hot afternoons, to reduce peak energy needs •Can be placed strategically in locations on the circuit where they are needed most, with modular designs that address space and other constraints Attachment 1   Page 192 SCE Battery Energy Storage Resources At the beginning of 2017, Southern California Edison had nearly 400 megawatts of energy storage under contract, which is almost double the amount that was installed in the entire nation in 2015. These resources include: Aliso Canyon Energy Storage Procurement In 2016, SCE entered into a number of contracts for battery energy storage to increase grid reliability and to help mitigate the impacts of the projected gas shortages from a 2015 leak and subsequent shutdown of SoCal Gas’s Aliso Canyon Natural Gas Storage Facility. The following contracts represent 62 megawatts of battery energy storage. • The installation of two 10 megawatt SCE-owned battery energy storage systems adjacent to SCE’s Mira Loma peaker facility in Ontario by Tesla Energy. • The procurement of 22 megawatts of power from non-SCE owned battery energy storage facilities in Southern California. • Installation of 10 megawatts of battery energy storage at each of two gas-fired peaker sites—Center Substation in Norwalk and Grapeland Substation in Rancho Cucamonga—by General Electric. The units will be integrated with the peakers, allowing the turbines to operate in standby mode without using fuel or emitting greenhouse gases and enabling immediate response to changing energy dispatch needs. Preferred Resources Pilot 75 megawatts of battery energy storage was included in the 125 megawatts of power purchased for the Preferred Resources Pilot, a multiyear project designed to determine whether “preferred resources”—including solar, wind, energy storage, energy efficiency and energy conservation—can be used to offset the increasing demand for electricity in Orange County. Local Capacity Requirements Procurement SCE purchased 260 megawatts of power from battery energy storage providers in 2014 as part of a 2200-megawatt procurement designed to meet local reliability needs for the L.A. Basin. Because energy storage was cost-competitive when compared with other preferred resources, the size of the battery energy storage component was more than five times the amount that the state required – a widely recognized game changer for the storage industry. Demonstration Projects SCE experiments with new uses of battery technology Irvine Smart Grid Demonstration – Hosted at UC Irvine, to evaluate how the technology might best serve its this demonstration project was an end-to-end study of smart customers. SCE battery energy storage demonstration grid technologies with multiple energy storage systems. The projects include:purpose of the project was to examine how to support the increasing contribution of renewable resources to the power The recently concluded Tehachapi Energy Storage system, the changing demands on the system, and how to Project demonstration was the largest lithium-ion respond to real world concerns. The demonstration was battery energy storage demonstration project in North co-funded by a U.S. Department of Energy grant.America at commissioning. The facility is located near one of the largest wind generation hubs in the U.S. — the Distribution Energy Storage Integration I (DESI I) Tehachapi Wind Resource Area. It is capable of supplying This battery energy storage system in Orange is SCE’s first 32 megawatt-hours of electricity — 8 megawatts of power pilot system deployed to support its distribution grid. for four continuous hours, which is enough to power 6,000 DESI I’s primary purpose is to help with reliability, homes. With the demonstration concluded, plans are especially during the hottest months when there is an underway to use the facility as a distribution-level resource increased demand for electricity. The system is capable of supporting SCE’s Monolith substation near Tehachapi, CA.supplying 2.4 megawatts of power continuously for about an hour and a half.    Page 193 HPC/PC MINUTES – August 28, 2024 Page 1 of 4 Final Historic Preservation Commission and Planning Commission Agenda August 28, 2024 FINAL Minutes Rancho Cucamonga, CA 91730 7:00 p.m. The regular Joint meeting of the Historic Preservation Commission and Planning Commission was held on August 28, 2024. The meeting was called to order by Chairman Morales at 7:00 p.m. A.Roll Call Planning Commission present: Chairman Morales, Vice Chairman Boling, Commissioner Dopp, Commissioner Daniels and Commissioner Diaz. Staff Present: Serita Young, Assistant City Attorney; Jennifer Nakamura, Deputy Director of Planning; Bond Mendez, Associate Planner; Shane Adams, Fire Prevention Supervisor; Rick Snawder, Fire Marshal; Tammy Graciano, Fire Prevention Supervisor; Elizabeth Thornhill, Executive Assistant. B.Public Communications Chairman Morales opened the public communications. Hearing no comments, Chairman Morales closed the public communications. C.Consent Calendar C1. Consideration to adopt Regular Meeting Minutes of August 14, 2024. Motion: Moved by Vice Chairman Boling; seconded by Commissioner Diaz. Motion carried 5-0. D.Public Hearings D1. THIS PUBLIC HEARING WILL NOT BE HEARD TONIGHT. A NEW PUBLIC HEARING NOTICE WILL BE DISTRIBUTED IF AND WHEN THE HEARING WILL OCCUR. TENTATIVE TRACT MAP –FORE PROPERTY - A request to consolidate six (6) parcels into one (1) parcel totaling approximately 9.15 acres of land within the Traditional Town Center General Plan Designation and Center 1 (CE1) Zone, located at the northeast corner of Foothill Boulevard and Grove Avenue; APNs: 0207-011-35, - 36, -41, -43, -44, and - 45.This item is exempt from the requirements of the California Environmental Quality Act (CEQA) under CEQA Section 15305 – Minor Alterations in Land Use Limitations (SUBTT20863; Related file: Design Review DRC2022-00379). Deputy Director of Planning Nakamura announced that this item will not be presented, and no further action will be taken at this time. Attachment 2   Page 194 HPC/PC MINUTES – August 28, 2024 Page 2 of 4 Final D2. Consideration of a Municipal Code Amendment to amend Title 17 of the Rancho Cucamonga Municipal Code Establishing Battery Energy Storage Facilities as a Use Permitted with a Conditional Use Permit for Properties Located in the Neo-Industrial (NI) and Industrial Employment (IE) Zones. This Item is Exempt from the California Environmental Quality Act, Pursuant to State CEQA Guidelines Section 15061(B)(3). This Item Will be Forwarded to City Council for Final Action. Planner Bond Mendez presented a PowerPoint presentation (copy on file). Commissioner Dopp asked Fire Marshal Snawder what kind of technology is out there on how to approach combustion of a lithium-ion battery fire. Fire Marshal Snawder explained with batteries evolving and suppression systems getting better, they will suppress the fire and have the appropriate water systems to do so. Commissioner Dopp asked what density of batteries will be included and looked by the fire department. Fire Marshal Snawder replied that density will be part of the inspection process. Commissioner Daniels asked if they had a preference regarding the three difference container configurations, and if one is better than the other. Fire Prevention Supervisor Adams explained that each configuration exposes different hazards and that they do not prefer one type over the other. Chairman Morales opened the public hearing. Public comment by Senior Director Nicholas Connell, Government & Regulatory Affairs at Aypa Power, expressed his appreciation to Commissioners and staff for being transparent during the process. Chairman Morales closed the public hearing. Commissioner Diaz asked if there is a fire at one of the battery storage facilities how would it be suppressed. Fire Prevention Supervisor Adams explained they would be able to apply their latest technology available that would shut batteries down preventing a fire. Commissioner Diaz asked if there was a lithium fire is there a way to suppress it. Fire Prevention Supervisor Adams answered that the latest fire codes do require battery management systems to be able to control the battery system itself and if they cannot control it, he explained that it would provide an early notification so they can respond quickly before it becomes a fully involved structured fire. Commissioner Diaz asked if there are other facilities within the city that have a similar type of plan. Fire Prevention Supervisor Adams responded there are facilities with other types of hazardous materials associated with them. He said there are emergency operation plans and notifications for any applicant to meet the fire code requirements and the environmental requirements by San Bernardino Fire. Commissioner Diaz asked how often they would require inspections. Fire Prevention Supervisor Adams answered it would be every three years, and the district can change the frequency if needed.    Page 195 HPC/PC MINUTES – August 28, 2024 Page 3 of 4 Final Commission Dopp asked that any kind of battery storage facility will need a conditional use permit. Deputy Director of Planning Nakamura confirmed. Commissioner Dopp expressed his concern with Neo Industrial and that these facilities do not bring jobs to the community. He asked staff to respond. Deputy Director of Planning Nakamura explained the Industrial Zones for the city. Commissioner Dopp stated he wishes the technology of the batteries was further ahead given the ordinance right now and with concerns people have about the specific type of battery. He requested staff to take a second look at Neo Industrial before this goes to City Council and see if there may be a further restriction in that specific zone. He said 450,000 sq. ft. of Neo Industrial seems to be extreme. He said as reluctant as he is in a couple of areas, it is better to be forward on this with the minor edits and he is okay with the recommendations. Commissioner Daniels stated he did some research and noticed there is a lot of controversy with these types of facilities going on in the state. He said most of the controversies are where they are located, and it seems if they are in the Industrial zones, a lot of the issues go away. He mentioned he noticed in an ordinance in another city that they required cameras at the facilities and monitoring was done by the applicant and he does not know if it would be a plus or not. He expressed staff did a good job and he does not have any issues with how the ordinance is being presented. Vice Chairman Boling asked for clarity on the maximum 1 mile from the connecting utility. He said what we are talking about is 1 mile from a substation and not the transmission line. Deputy Director of Planning Nakamura confirmed. Vice Chairman Boling asked about the basis for citing requirements of the 1 mile and 1000 feet, are these numbers consistent with other sections of the development code. Deputy Director of Planning Nakamura answered no and mentioned sometimes they may be greater than what is required in the development code for other types of uses. Vice Chairman Boling mentioned in Exhibit B, Section 17.109.04 Emergency Operations Plan. He asked who the approval authority is for Emergency Operations Plan. Fire Prevention Supervisor Adams answered it is collaborative. Vice Chairman Boling asked if it would be Rancho Fire that would be the authority. Fire Prevention Supervisor Adams confirmed. Vice Chairman Boling stated with regards to fire engagement, responding and training he asked are there any tools, chemicals, materials that are specific to battery fire responses. He said if there are specialized equipment for materials necessary to respond and address a fire at one of these facilities does it not make sense to have the applicant pay for those types of specialty equipment that we would not otherwise have a need to purchase out of the district’s budget. Fire Prevention Supervisor Adams answered that other than trying to smother it and cool it, there are no chemicals out there to neutralize it, but they have worked with various industrial businesses in the city that have very unique hazard associated with processes and Fire has required specific materials that businesses maintain and set up before Fire responds.    Page 196 HPC/PC MINUTES – August 28, 2024 Page 4 of 4 Final Vice Chairman Boling clarified if it were to come up some specialized equipment or material would be necessary, we could require, as one of the conditions of approval, the future applicant store, maintain and have available those items for fire response if an emergency was to happen. Fire Prevention Supervisor Adams confirmed. Vice Chairman Boling asked if there was a need for more frequent inspections, is there an inspection fee charged back to the applicant to cover the costs. Fire Prevention Supervisor Adams answered that the fire district is currently on fee waivers for inspections and have a fee waiver as part of their fee ordinance that waves inspections and operational permit costs. Deputy Director of Planning Nakamura mentioned that inspection fees exist, and the waiver program gets reviewed on an annual basis by the Fire Board. Vice Chairman Boling stated regarding CEQA applicability development code amendment, what we are taking action on tonight is exempt from CEQA. However, any future projects that may come forward may or may not be subject to CEQA and would be considered on a case-by-case basis. Deputy Director of Planning Nakamura confirmed. Deputy Director of Planning Nakamura expressed her appreciation to our Stakeholders who worked with us during this process as well as the Fire District. Motion: Moved by Commissioner Diaz, seconded by Commissioner Dopp to adopt Resolution 24-30 to forward recommendation to City Council to adopt proposed Ordinance. Motion carried 5-0. E. Director Announcements Deputy Director of Planning Nakamura mentioned we will have an Economic Development Annual Strategic Plan Update at the next meeting. F. Commission Announcements – None G. Adjournment Motion: Moved by Vice Chairman Boling, seconded by Commissioner Diaz to adjoin the meeting. Hearing no objections, Chairman Morales adjourned the meeting at 7:50 p.m. Respectfully submitted, Elizabeth Thornhill, Executive Assistant Planning and Economic Development Department Approved: HPC/PC September 11th Meeting.    Page 197 Attachment 3    Page 198    Page 199 Page 1 ORDINANCE NO. 1031 AN ORDINANCE OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, APPROVING A MUNICIPAL CODE AMENDMENT TO AMEND ARTICLES III, V, AND IX OF TITLE 17 OF THE MUNICIPAL CODE, TO ESTABLISH STANDARDS FOR THE INSTALLATION AND USE OF BATTERY ENERGY STORAGE FACILITY USES, AND FINDING AN EXEMPTION FROM CEQA UNDER SECTION 15061(B)(3) OF THE CEQA GUIDELINES The City Council of the City of Rancho Cucamonga does ordain as follows: SECTION 1. Recitals. A. The City of Rancho Cucamonga (the “City”), has prepared Municipal Code Amendment, as described in the title of this Ordinance. Hereinafter in this Ordinance, the subject Municipal Code Amendment is referred to as “the amendment”. B. The City is a municipal corporation, duly organized under the constitution and laws of the State of California. C. As shown in the Exhibits A, B, C, and D of this Ordinance, the amendment proposes to amend Articles III, V, and IX of Title 17 of the Municipal Code to establish new standards for the installation and use of battery energy storage facilities. D. On the August 28, 2024, the Planning Commission of the City of Rancho Cucamonga conducted a noticed public hearing with respect to the amendment and, following the conclusion thereof, adopted Resolution No. 24-30 recommending that the City Council of the City of Rancho Cucamonga adopt said amendment. E. On October 2, 2024, the City Council of the City of Rancho Cucamonga conducted a noticed public hearing on the amendment and concluded said hearing on that date. F. All legal prerequisites to the adoption of this Ordinance have occurred. SECTION 2. Findings. Based upon the substantial evidence presented to this Council during the above-referenced public hearing, this Council hereby finds and concludes that the changes proposed to Title 17 (Development Code) in the amendment are consistent with the Development Code and the General Plan’s goals, policies and implementation programs. Pursuant to Section 17.22.040(C) of the Municipal Code, amendments to the Municipal Code “may be approved only when the City Council finds that the amendment[s] are consistent with the General Plan goals, policies, and implementation programs.” The proposed amendment is consistent with the following General Plan goals and policies: •Goal RC-5 Local Air Quality. Healthy air quality for all residents. •Policy RC-5.10 Clean and Green Industry. Prioritize non-polluting industries and companies using zero or low air pollution technologies. •Goal RC-6 Climate Change. A resilient community that reduces its contributions to a changing climate and is prepared for the health and safety risks of climate change. Ordinance No. 1031 – Page 1 of 11 ATTACHMENT 4    Page 200 Page 2 •Policy RC-6.2 Renewable Energy. Encourage renewable energy installations and facilitate green technology and business. •Goal RC-7 Energy. An energy efficient community that relies primarily on renewable and non-polluting energy sources. SECTION 3. CEQA. The proposed amendment is exempt from the requirements of the California Environmental Quality Act (“CEQA”) and the City’s local CEQA Guidelines pursuant to CEQA Guidelines Section 15061(b)(3) because it can be seen with certainty that there is no possibility that the proposed amendment, establishing standards for the installation and use of energy storage facilities, will have a significant effect on the environment. The proposed amendment is an administrative process of the City that will not result in direct or indirect physical changes in the environment. The City Council has reviewed the administrative record concerning the proposed amendment and the proposed CEQA determination, and based on its own independent judgment, finds that the amendment set forth in this Ordinance is not subject to, or exempt from, the requirements of the CEQA and the State CEQA Guidelines pursuant to CEQA Section 21080.17 and CEQA Guidelines Section 15061(b)(3). SECTION 4. The City Council hereby amends Section 17.22.020 (Master Plan) of Chapter 17.22 (City Council Decisions) to Article II (Land Use and Development Procedures) of Title 17 (Development Code) of the Rancho Cucamonga Municipal Code to add the following master plan requirements as shown in Exhibit A of this Ordinance, attached hereto and incorporated herein by this reference: master plan requirement. SECTION 5. The City Council hereby amends Table 17.30.030-1 (Allowed Land Uses and Permit Requirements by Base Zone) of Chapter 17.30 (Allowed Land Use by Base Zone) to Article III (Zones, Allowed Uses, and Development Standards) of Title 17 (Development Code) of the Rancho Cucamonga Municipal Code to add the following defined land use and permit requirements by zone as shown in Exhibit B of this Ordinance, attached hereto and incorporated herein by this reference: Battery Energy Storage Facility. SECTION 6. The City Council hereby amends Section 17.32.020.H (Allowed Use Descriptions) of Chapter 17.32 (Allowed Use Descriptions) to Article III (Zones, Allowed Uses, and Development Standards) of Title 17 (Development Code) of the Rancho Cucamonga Municipal Code to add the following defined land use description in alphabetical order as shown in Exhibit C of this Ordinance, attached hereto and incorporated herein by this reference: Battery Energy Storage Facility. SECTION 7. The City Council hereby adds a new Chapter 17.109 entitled “Battery Energy Storage Facilities” to Article V (Specific Use Requirements) of Title 17 (Development Code) of the Rancho Cucamonga Municipal Code to read as shown in Exhibit D of this Ordinance, attached hereto and incorporated herein by this reference. SECTION 8. The City Council hereby amends Section 17.140.020 (Universal Definitions) of Chapter 17.140 (Universal Definitions) of Article IX (Glossary) of Title 17 (Development Code) to add the following defined terms in alphabetical order to read as shown in Exhibit E of this Ordinance, attached hereto and incorporated herein by this reference: battery; battery management system; and battery energy storage system. SECTION 9. Severability. The City Council declares that, should any section, subsection, subdivision, sentence, clause, phrase, or portion of this Ordinance for any reason is held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, such Ordinance No. 1031 – Page 2 of 11   Page 201 Page 3 decision shall not affect the validity of the remaining portions of this Ordinance. The City Council hereby declares that it would have adopted this Ordinance, and each section, subsection, subdivision, sentence, clause, phrase, or portion thereof, irrespective of the fact that any one or more sections, subsections, subdivisions, sentences, clauses, phrases, or portions thereof be declared invalid or unconstitutional. SECTION 10. Enforcement. Neither the adoption of this Ordinance nor the repeal of any other Ordinance of this City shall in any manner affect the prosecution for violations of ordinances, which violations were committed prior to the effective date hereof, nor be construed as a waiver of any penalty or the penal provisions applicable to any violation thereof. SECTION 11. Publication. The City Clerk shall certify to the adoption of this Ordinance and shall cause it to be published in the manner required by law. PASSED, APPROVED, AND ADOPTED this day of , 2024. Dennis Michael Mayor I, JANICE REYNOLDS, City Clerk of the City of Rancho Cucamonga, do hereby certify that the foregoing Ordinance was introduced at a regular meeting of the City Council of the City of Rancho Cucamonga held on the day of , 2024, and was finally passed at a regular meeting of the City Council of the City of Rancho Cucamonga held on the day of , 2024, by the following vote: AYES: COUNCILMEMBERS: NOES: COUNCILMEMBERS: ABSENT: COUNCILMEMBERS: ABSTAINED: COUNCILMEMBERS: ATTEST: City Clerk Ordinance No. 1031 – Page 3 of 11   Page 202 Page 4 EXHIBIT A Amendments to Title 17, Article II (Land Use and Development Procedures), Chapter 17.22 (City Council Decisions) Section to which requirements shall be added: •Section 17.22.020 (Master Plan) The following requirements shall be added to Section 17.22.020.C (Master Plan Requirements) as new subsection 4 Pursuant to section 17.14.060 and other provisions of this title, a master plan is required for Battery Energy Storage Facilities on sites 10 acres or greater in size. The purpose of the master plan for such facilities is to ensure that the development does not impose significant burdens on city services and nearby properties, as well as to ensure that the development has adequate public services and infrastructure to accommodate the expected use. In addition, the master planning process is expected to ensure that the proposed battery energy storage facility provides community benefits that may not otherwise be provided through strict application of the provisions of this title. Ordinance No. 1031 – Page 4 of 11    Page 203 Page 5 EXHIBIT B Amendments to Title 17, Article III (Zones, Allowed Uses, and Development Standards), Chapter 17.30 (Allowed Land Use by Base Zone) Table to which land use shall be added: •Table 17.30.030-1 (Allowed Land Uses and Permit Requirements by Base Zone) The following land use shall be added to Table 17.30.030-1 under the subheading of “Industrial, Manufacturing and Processing Uses” in alphabetical order to be conditionally permitted (C) in the Neo Industrial (NI) and Industrial Employment (IE) zones and not permitted (N) in all other zones: Battery Energy Storage Facility Ordinance No. 1031 – Page 5 of 11    Page 204 Page 6 EXHIBIT C Amendments to Title 17, Article III (Zones, Allowed Uses, and Development Standards), Chapter 17.32 (Allowed Use Descriptions) Section to which land use shall be added: •Section 17.32.020.H (Allowed Use Descriptions) The following definition shall be added to Section 17.32.020.H (Allowed Use Descriptions) in alphabetical order: Battery Energy Storage Facility. Utility-scale stationary batteries that are connected to distribution/transmission networks or power-generation assets. Utility-scale facilities are intended primarily to interact with the electric grid and are not intended to serve a specific end user. Utility- scale facilities increase flexibility in power systems, provide grid reliability support and enable an optimal use of variable electricity sources like photovoltaic and wind. Ordinance No. 1031 – Page 6 of 11    Page 205 Page 7 EXHIBIT D Amendments to Title 17, Article V (Specific Use Requirements) Added Chapter: •Chapter 17.109 (Battery Energy Storage Facilities) Chapter 17.109 (Battery Energy Storage Facilities) Chapter 17.109 BATTERY ENERGY STORAGE FACILITIES 17.109.010 Purpose and intent. 17.109.020 Applicability. 17.109.030 Development standards. 17.109.040 Emergency operations plan. 17.109.050 Decommissioning plan. 17.109.060 Change of ownership. 17.109.070 Abandonment. 17.109.010 Purpose and intent. The purpose of this chapter is to establish standards for the installation and use of battery energy storage facilities. The standards set forth herein are intended to protect the health, welfare, safety, and quality of life for the general public, to ensure compatible land uses in the areas affected by battery energy storage facilities and to mitigate the impacts of battery energy storage facilities on the environment. 17.109.020 Applicability. The requirements of this chapter shall apply to all utility-scale battery energy storage facilities permitted, installed, or modified after the effective date of this chapter, excluding general maintenance and repair. Utility-scale battery energy storage facilities constructed or installed prior to the effective date of this chapter shall not be required to meet the requirements of this chapter. Modifications to, retrofits, or replacements of an existing battery energy storage facility that increases the total battery energy storage system designed discharge duration or power rating shall be subject to this chapter. All proposed battery energy storage facility sites within existing properties owned by the Southern California Edison Company and the Rancho Cucamonga Municipal Utility shall be exempt from the requirements of this chapter. 17.109.030 Development standards. A.Location Requirements. Siting battery energy storage facilities shall comply with the following locations: 1.Neo-Industrial (NI) or Industrial Employment (IE) Zones with the issuance of a Conditional Use Permit as shown in Table 17.30.030-1. Ordinance No. 1031 – Page 7 of 11    Page 206 Page 8 2.Maximum 1 mile from the connecting utility as measured from the nearest point of each parcel boundary. 3.Minimum 1,000 feet from residentially zoned properties as measured from the nearest point of each parcel boundary. B.Maximum Lot Size. Ten acres net. Sites ten acres or greater will require a Master Plan application subject to the approval of City Council as outlined in Section 17.22.020 (Master Plan). C.Setbacks. Battery energy storage facilities shall maintain at least a 10-foot setback from all property lot lines. D.Screening. 1.The site for a battery energy storage facility shall be fully enclosed by a minimum six-foot, non-scalable solid wall. The walls shall consist of either decorative concrete masonry block or decorative concrete tilt-up walls. 2.Landscaping is required along the outer edge of the solid wall. See chapter 17.56 (Landscaping Standards) for landscaping standards. E.Hardscape. All driveways and pathways between battery energy storage system structures, and any other associated pad-mounted structures, shall contain pervious pavement or similar material (e.g., gravel). F.Lighting. Onsite lighting shall be limited to the minimally required amount for safety and operational purposes. See chapter 17.58 (Outdoor Lighting Standards) for lighting standards. G.Parking and Access. Parking and access for battery energy storage facilities shall be provided as follows: 1.Battery energy storage facilities shall provide a minimum of one parking space for maintenance vehicles. 2.The site for a battery energy storage facility shall provide access for a maintenance vehicle. The access shall comply with the dimensional standards in chapter 17.64 (Parking and Loading Standards). 3.The driveway entrance shall have a locking gate. The gate shall be tubular steel wrought iron and shall be backed by perforated metal sheeting painted to match the gate. H.Noise. 1.Battery energy storage facilities are subject to the noise standards as outlined in Section 17.66.050 (Noise Standards). Applicants shall submit equipment and component manufacturer’s noise ratings to demonstrate compliance. 2.At the discretion of the planning director, a separate noise study may be required. I.Signage. Ordinance No. 1031 – Page 8 of 11    Page 207 Page 9 1.All signage shall be in compliance with the American National Standards Institute (ANSI) Z535 and include the type of technology associated with the battery energy storage systems, any special hazards associated, the type of suppression system installed in the area of battery energy storage systems, and 24-hour emergency contact information. 2.As required by the National Electric Code (NEC), disconnect and other emergency shutoff information shall be clearly displayed on a light reflective surface. A clearly visible warning sign concerning voltage shall be placed at the base of all pad-mounted transformers and substations. J. Building and Construction codes. Battery energy storage facilities shall comply with all applicable standards of the Building and Construction Regulations of the City of Rancho Cucamonga and the adopted Fire Code. See title 15 (Buildings and Construction). K. Utility Undergrounding. Utilities shall be undergrounded unless prohibited by Southern California Edison or the Rancho Cucamonga Municipal Utility. Such prohibition of undergrounding utilities shall be provided in writing to the planning director. 17.109.040 Emergency operations plan. All applications shall include an emergency operations plan. A copy of the approved emergency operations plan shall be given to the system owner, the fire marshal, and the Rancho Cucamonga Fire District. A permanent copy shall also be placed in an approved location to be accessible to facility personnel, fire officials, and emergency responders. The emergency operations plan shall include the following information: A.Procedures for safe shutdown, de-energizing, or isolation of equipment and systems under emergency conditions to reduce the risk of fire, electric shock, and personal injuries, and for safe start-up following cessation of emergency conditions. B.Procedures for inspection and testing of associated alarms, interlocks, and controls. C.Procedures to be followed in response to notifications from the battery management system, when provided, that could signify potentially dangerous conditions, including shutting down equipment, summoning service and repair personnel, and providing agreed upon notification to emergency personnel for potentially hazardous conditions in the event of a system failure. D.Emergency procedures to be followed in case of fire, explosions, release of liquids or vapors, damage to critical moving parts, or other potentially dangerous conditions. Procedures may include sounding the alarm, notifying the fire district, evacuating personnel, de-energizing equipment, and controlling and extinguishing the fire. E.Procedures for dealing with battery energy storage facility equipment damaged in a fire or other emergency event, including maintaining contact information for personnel qualified to safely remove damaged battery energy storage system equipment from the facility. F.Other procedures as determined necessary by city officials to provide for the safety of neighboring properties and emergency responders. G.Procedures and schedules for conducting drills of these procedures and for training local first responders on the contents of the plan and appropriate response procedures. Ordinance No. 1031 – Page 9 of 11    Page 208 Page 10 17.109.050 Decommissioning plan. All applications shall include a decommissioning plan. The decommissioning plan shall include the following: A.A narrative description of the activities to be accomplished, including who will perform that activity and at what point in time, for complete physical removal of all battery energy storage facility components, structures, equipment, security barriers, and transmission lines from the site. B.Disposal of all solid and hazardous waste in accordance with local, state, and federal waste disposal regulations. C.The anticipated life of the battery energy storage facility. D.The estimated decommissioning costs and how the estimate was determined. E.The method of ensuring that funds will be available for decommissioning and restoration. F.The manner in which the site will be restored, including a description of how any changes to the surrounding areas and other systems adjacent to the battery energy storage facility, such as structural elements, means of egress, and required fire detection suppression systems, will be protected during decommissioning and confirmed as being acceptable after the facility is removed. G.A listing of any contingencies for removing an intact operational battery energy storage system unit(s) from service, and for removing a battery energy storage system(s) unit from service that has been damaged by a fire or other event. H.The owner and/or operator of the battery energy storage facility shall implement the decommissioning plan upon abandonment and/or in conjunction with removal of the facility. I.The owner and/or operator of the battery energy storage facility shall continuously maintain a fund payable to the city, in a form and amount approved by the city for the removal of the battery energy storage facility, for the period of the life of the facility. All costs shall be borne by the applicant. 17.109.060 Change of ownership or operator. A new owner or operator of a battery energy storage facility shall notify the planning department of such change in ownership or operator within 30 days of the ownership or operator change. 17.109.070 Abandonment. The battery energy storage facility shall be considered abandoned when it ceases to operate for more than one year. If the owner and/or operator fails to comply with the decommissioning plan under section 17.109.050 upon abandonment, the city may, at its discretion, enter the property and utilize the available bond and/or security for the removal of a battery energy storage facility and restoration of the site in accordance with the decommissioning plan. Ordinance No. 1031 – Page 10 of 11    Page 209 Page 11 EXHIBIT E Amendments to Title 17, Article IX (Glossary), Chapter 17.140 (Universal Definitions) Sections to which definitions shall be added: •Section 17.140.020 (Universal Definitions) The following definitions shall be added to Section 17.140.020 (Universal Definitions) in alphabetical order: “Battery” means a single cell, stack, core building block, or a group of cells connected electrically in series, in parallel, or a combination of both, which can charge, discharge, and store energy electrochemically. Batteries utilized in consumer products are excluded from these requirements. “Battery management system” means an electronic system that prevents storage batteries from operating outside their safe operating parameters and disconnects electrical power to the battery energy storage system or places it in a safe condition if potentially hazardous temperatures or other conditions are detected. The battery management system generates an alarm and trouble signal for abnormal conditions. “Battery energy storage system” means a system consisting of electrochemical storage batteries, battery chargers, controls, power conditioning systems, and associated electrical equipment, assembled together, capable of storing energy in order to supply electrical energy at a future time, not to include a stand-alone 12-volt car battery or an electric motor vehicle. Ordinance No. 1031 – Page 11 of 11    Page 210 CESA | 808 R Street, #209, Sacramento, CA 95811 | 916.231.2150 | www.storagealliance.org October 2, 2024 Mayor and Members of the City Council City of Rancho Cucamonga 10500 Civic Center Drive Rancho Cucamonga, CA 91730 RE: Item G1. Public Hearing for Consideration of First Reading of Ordinance No. 1031, Related to Battery Energy Storage Systems Dear Mayor Dennis Michael and City Council Members: On behalf of the California Energy Storage Alliance (CESA), I write regarding Ordinance No. 1031 related to Battery Energy Storage Systems (BESS) in the City of Rancho Cucamonga. CESA is a 501(c)(6) membership-based advocacy group committed to advancing the role of energy storage in the electric power sector. We strive to advance a more affordable, efficient, reliable, safe, and sustainable electric power system for all Californians. CESA supports safety measures for BESS to protect public safety. We appreciate the city’s review and update of their code to include BESS as an approved use with a conditional use permit, and we offer the following comments. BESS is a crucial piece of the energy mix for California and local jurisdictions to meet their electric reliability and decarbonization goals. The thousands of megawatts (MW) of energy storage deployed since 2020 have played a critical role in preventing g rid emergencies, despite the intensity of the recent heat wave.1 However, much more energy storage is needed. Thousands of additional MW of BESS will be necessary in the next few years to meet load growth from electric vehicles and data centers at the same time we must retire the state’s remaining nuclear and once through-cooling gas-fired power plants. We support the city’s efforts to update their code to include BESS and the city’s larger policy objectives included in land use policy RC-7, to promote an energy efficient community that relies primarily on renewable and nonpolluting energy sources. BESS will play a critical role to helping the city achieve its climate and energy goals, including the electrification of the transportation sector and buildings. Additionally, the Governor’s Office estimates the state will need 52,000 MW of energy storage by 2045 to accomplish our greenhouse gas mitigation goals. Attaining these goals, which will help mitigate the negative impact of fires, droughts, and floods du e to climate change, depends on the aggressive deployment of BESS to store renewable energy for use when customers need it. However, we do have concerns with the proposed zoning and location requirements, specifically the proposed 1,000 ft set-back from residentially zoned properties. Any set-back requirement should be based on codes and standards, or specific analysis related to impacts on adjacent land uses. CESA recommends that BESS setback requirements comply with the National Fire Protection Association (NFPA) 855 requirements specific to setbacks and buffers. NFPA 855 includes specifications for setbacks and buffering between the energy storage system and property lines, buildings, and other potential exposures. These distances are determined based 1 Storrow, Benjamin. “What Heatwave? Batteries Keep the Lights on in California.” E&E News. September 10, 2024. https://www.eenews.net/articles/what-heat-wave-batteries-keep-the-lights-on-in california-2/ 10/2/2024 REGULAR CCM - ITEM G1 - ADDITIONAL CORRESPONDENCE CESA | 808 R Street, #209, Sacramento, CA 95811 | 916.231.2150 | www.storagealliance.org on type and size of the energy storage system, its energy capacity, and the surrounding environment. NFPA 855 is the safety standard, developed by firefighters, fire protection professionals, and safety experts, that provides comprehensive requirements and guidance on the design, installation, and operation of energy storage facilities for all site and community contexts. We support promoting consistent standards based on codes developed by safety experts. Furthermore, we request that the language used in the zoning and location requirements related to the maximum separation from a “power generation site” be clarified to state “substation .” A “power generation source” has other meanings among electricity sector professionals. We respectfully request that the ordinance be clarified to be specific to the intended purpose of creating a maximum separation distance from a BESS facility to the point of interconnection at the substation. We thank you for the opportunity to provide comments on the proposed ordinance. CESA would like to be a resource to the city for any additional information you may need related to energy storage. If you have any questions, please feel free to contact me at scott@storagealliance.org. Sincerely, Scott Murtishaw Executive Director, CESA Battery Energy Storage Facilities Ordinance City Council October 2, 2024 Overview Battery Energy Storage Facility •Stores energy for later use •Excess energy from a powerplant and/or power grid Code Amendment •Update Chapter 17.22 (City Council Decisions) •Update Chapter 17.30 (Allowed Land Use Regulations and Permit Requirements) •Update Chapter 17.32 (Land Use Definitions) •Add New Chapter 17.109 (Specific Use Requirements) •Update Chapter 17.140 (Universal Definitions) Foothill Blvd Arrow Route Fourth Street Et i w a n d a A v e SCE Substation 1 Mile max separation from substation Residential zone approx. 3400 feet from site. Foothill Blvd Arrow Route Et i w a n d a A v e SCE Substation 1,000 feet min. separation from residential zones City Council Goals •Goal RC-5 Local Air Quality. Healthy air quality for all residents. •Goal RC-6 Climate Change. A resilient community that reduces its contributions to a changing climate and is prepared for the health and safety risks of climate change. •Goal RC-7 Energy. An energy efficient community that relies primarily on renewable and non-polluting energy sources. Ordinance Revision •Revise language from “power generation site” to “substation” •In response to letter sent to Staff and Council Recommendation •Planning Commission and Staff recommend the City Council conduct first reading of Ordinance No. 1031 to be read by title only and waive further reading, to amend Title 17 to establish Battery Energy Storage Facilities as a conditionally permitted land use and establish development and operational standards for these facilities. •To revise language in ordinance from “power generating station” to “substation”. DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Julie A. Sowles, Deputy City Manager of Civic and Cultural Services Linda A. Troyan, MMC, City Clerk Services Director Patricia Bravo-Valdez, MMC, Deputy Director of City Clerk Services SUBJECT:Public Hearing for Consideration of a Resolution Adopting By Reference the Standard Conflict of Interest Provisions of California Code of Regulations Title 2, Section 18730 and Approving an Amended Appendix I, to Account for the Addition, Deletion and Modification of Positions Listed as "Designated Positions". (RESOLUTION NO. 2024-101) (CITY) RECOMMENDATION: Staff recommends that the City Council adopt a Resolution approving an amended Conflict of Interest Code, Appendix I, to account for the addition, deletion, and modification of positions listed as “designated positions”. BACKGROUND: Under the Political Reform Act, all public agencies are required to adopt a Conflict of Interest Code that identifies all officials and employees within the agency who make governmental decisions or participate in making decisions based on the positions they hold. The individuals in the designed positions must disclose their financial interests in investments, interests in real property, sources of income and business positions that may affect in their decision-making on a form called Statement of Economic Interests (Form 700). To ensure the code remains current and accurate, cities are required to review their Conflict of Interest Code in even-numbered years. The City of Rancho Cucamonga previously adopted Regulation 18730 (referred to as the model or standard code by the Fair Political Practices Commission) by reference and, as such, the terms of the code (Exhibit A to the Resolution) is up to date. At the June 19, 2024 City Council meeting, city staff was directed to proceed with the biennial review of the Conflict of Interest Code. ANALYSIS: It is essential and legally required that an agency’s Conflict of Interest Code reflect the current structure of the agency and properly identifies all officials and employees who should be filing a Statement of Economic Interests, Form 700. Due to various changes in job classifications titles, job responsibilities and the deletion and addition of positions in several departments, it is necessary to amend the code to reflect these revisions in the list of designated positions, (Appendix I). Appendix II also includes disclosure requirements for designated consultants.    Page 211 2 5 5 6 Public notification was achieved by posting of the agenda and public hearing notice, publication of the hearing notice in the newspaper and notification to the proposed designated positions. FISCAL IMPACT: None. COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: The Conflict of Interest Code update helps advance and ensure adherence to State reporting requirements by City employees therefore anticipating and planning for the future. ATTACHMENTS: Attachment – 1 City Council Resolution No. 2024-101 Exhibit “A” – Terms of the Code Appendix “I” – List of Designated Positions Appendix “II” – Detailed Disclosure Categories    Page 212 Resolution No. 2024-XXX RESOLUTION NO. 2024-XXX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, ADOPTING BY REFERENCE THE STANDARD CONFLICT OF INTEREST PROVISIONS OF CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTION 18730 AND APPROVING AN AMENDED APPENDIX I, TO ACCOUNT FOR THE ADDITION, DELETION AND MODIFICATION OF POSITIONS LISTED AS “DESIGNATED POSITIONS” WHEREAS, pursuant to the requirements of the California Political Reform Act (the “Act”), Section 81000 of the California Government Code, all local governmental agencies must adopt Conflict of Interest Codes applicable to every officer, employee, member or consultant of the agency whose position entails the making or participating in the making of decisions that may foreseeably have a material financial effect on any financial interest, and which code requires such designated employees to disclose and disqualify themselves from making, participating in, or attempting to influence such decisions; and WHEREAS, the City has previously adopted the terms of California Code of Regulations Title 2, Section 18730, the Conflict of Interest Code terms promulgated by the Fair Political Practices Commission (“FPPC”) by City of Rancho Cucamonga Resolution No. 2022-127; and WHEREAS, the City Council of the City of Rancho Cucamonga, as the Code Reviewing body under the Act, adopts, affirms and incorporates by reference the standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC; and WHEREAS, the standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC, along with Appendix “I”, amending the list of designated officials and including establishment of certain positions, and Appendix “II” setting forth amended disclosure categories, does constitute the Conflict of Interest Code of the City of Rancho Cucamonga; and WHEREAS, subsequent changed circumstances within the City have made it advisable and necessary pursuant to Section 87306 and 87307 of the Act to amend and update the City’s Conflict of Interest Code; and WHEREAS, notice of the time and place of a public meeting on, and consideration by the City Council of, the proposed amended Conflict of Interest Code was provided to each designated position; and WHEREAS, a public meeting was held upon the proposed amended Conflict of Interest Code at a regular meeting of the City Council on October 2, 2024, at which all present were given an opportunity to be heard on the proposed amended Conflict of Interest Code; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Rancho Cucamonga, California, as follows: 1.The standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC is hereby incorporated by reference. ATTACHMENT 1   Page 213 Resolution No. 2024-XXX 2.The amended list of designated positions subject to the requirements of the Conflict of Interest Code are set forth in Appendix I and the disclosure categories are set forth in Appendix II. 3.The standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC and the Appendices I and II constitute the Conflict of Interest Code for the City of Rancho Cucamonga. 4.The City Council of the City of Rancho Cucamonga does hereby adopt the attached Conflict of Interest Code (Exhibit A) and Appendix I and II. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Rancho Cucamonga at its regular meeting held on the 2nd day of October 2024. L. Dennis Michael, Mayor ATTEST: ______________________________________ Janice C. Reynolds, City Clerk I, JANICE C. REYNOLDS, 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 2nd day of October 2024. Executed this 3rd day of October 2024, at Rancho Cucamonga, California. ATTEST: ______________________________________ Janice C. Reynolds, City Clerk    Page 214 Resolution No. 2024-XXX EXHIBIT “A” CITY OF RANCHO CUCAMONGA CONFLICT OF INTEREST CODE The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a Regulation (California Code of Regulations, Title 2, Section 18730) that contains the terms of a standard conflict of interest code, which can be incorporated by reference in an agency’s code. After public notice and hearing, the standard code may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of California Code of Regulations, Title 2, Section 18730 and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendices, designating positions and establishing disclosure categories, shall constitute the Conflict of Interest Code of the City of Rancho Cucamonga. Individuals holding designated positions shall file their statements of economic interests with the City Clerk of the City of Rancho Cucamonga, which will make the statements available for public inspection and reproduction (Gov. Code Sec. 81008). All statements will be retained by the City Clerk.    Page 215 Resolution No. 2024-XXX APPENDIX “I” DESIGNATED POSITIONS Disclosure Designated Position Categories Animal Care and Services Director 2, 3, 4, 5 Animal Center Manager 2, 3, 4, 5 Assistant City Manager 2, 3, 4, 5 Assistant Engineer 2, 5, 6,7 Assistant Planner 2, 5, 6, 7 Assistant to the City Manager 2, 3, 4, 5 Associate Engineer 2, 5, 6, 7 Associate Planner 2, 5, 6, 7 Building and Safety Services Director 2, 5, 6, 7 Building and Safety Manager 2, 5, 6, 7 Building Inspection Supervisor 2, 5, 6, 7 Chief Information Security Officer (CISO) 2, 5, 13, 14 City Attorney* 1 City Clerk Services Director 2, 3, 4, 5 City Council Member* 1 City Engineer 2, 5, 6, 7 City Manager* 1 City Planner/Planning Manager 2, 5, 6, 7 City Treasurer * 1 CIO/Director of Department of Innovation and Technology 2, 5, 13, 14 Community Affairs Manager 2, 3, 4, 5, 8, 9 Community Affairs Officer 2, 3, 4, 5, 8, 9 Community Affairs Senior Coordinator 2, 3, 4, 5, 8, 9 Community Improvement Manager 2, 3, 4, 5, 6, 7 Community Improvement Supervisor 2, 5, 6, 7 Community Parks and Landscape Citizens’ Oversight Committee Member 2, 3 , 4 , 5 Cultural Center Manager 2, 5, 8, 9 Community Services Director 2, 5, 8, 9 Community Services Manager 2, 5, 8, 9 Community Services Superintendent 2, 5, 8, 9 Consultant 10 Consultant: Special Counsel 10 Deputy City Engineer 2, 5, 6, 7 Deputy City Manager/Administrative Services 2, 3, 4, 5 Deputy City Manager/Civic & Cultural Services 2, 3, 4, 5 Deputy City Manager/Economic & Community Development Services 2, 3, 4, 5 Deputy Director of Animal Care and Services 2, 3, 4, 5 Deputy Director of Building and Safety 2, 5, 6, 7 Deputy Director of City Clerk Services 2, 3, 4, 5 Deputy Director of Community Services 2, 5, 8, 9 Deputy Director of Engineering Services 2, 5, 6, 7 Deputy Director of Engineering Services/Assistant City Engineer 2, 5, 6, 7 Deputy Director of Engineering Services/Utility Manager Utilities and Environmental 2, 5, 6, 7 Deputy Director of Finance 2, 5, 11, 12 Deputy Director of Human Resources 2, 5, 13, 14 Deputy Director of Innovation and Technology 2, 5, 13, 14 Deputy Director of Library Services 2, 5, 15, 16 Deputy Director of Planning 2, 5, 6, 7 Deputy Director of Public Works Services 2, 5, 17, 18    Page 216 Resolution No. 2024-XXX APPENDIX “I” CONTINUED DESIGNATED POSITIONS Disclosure Designated Position Categories Director of Planning and Economic Development 2, 5, 6, 7 Economic Development Director 2, 3, 4, 5 Economic Development Manager 2, 3, 4, 5 Engineering Services Director/City Engineer 2, 5, 6, 7 Environmental Programs Coordinator 2, 5, 6, 7 Environmental Programs Manager 2, 5, 6, 7 Facilities Superintendent 2, 5, 17, 18 Finance Director 2, 5, 11, 12 Finance Manager 2, 5, 11, 12 Fund Development Coordinator 2, 5, 8, 9, 15, 16 GIS Supervisor 2, 5, 13, 14 Historic Preservation Commissioner 2, 5, 6, 7 Human Resources Director 2, 5, 13, 14 Information Technology Operations Supervisor 2, 5, 13, 14 Innovation and Technology Director 2, 5, 13, 14 Library Board of Trustees Member 2, 5, 15, 16 Library Director 2, 5, 15, 16 Library Services Manager 2, 5, 15, 16 Management Analyst I (Building and Safety) 2, 5, 6, 7 Management Analyst II (Revenue Management) 2, 3, 4, 5 Management Analyst III 2, 3, 4, 5 Mayor* 1 Park and Recreation Commissioner 2, 5, 8, 9 Parks/Landscape Maintenance Superintendent 2, 5, 17, 18 Planning Commissioner 1 Planning Director 2, 5, 6, 7 Planning Manager 2, 5, 6, 7 Principal Accountant 2, 5, 11, 12 Principal Civil Engineer 2, 5, 6, 7 Principal Civil Engineer/Assistant City Engineer 2, 5, 6, 7 Principal Librarian 2, 5, 15, 16 Principal Management Analyst 2, 3, 4, 5 Principal Planner 2, 5, 6, 7 Procurement and Contracts Analyst 2, 5, 13, 14 Procurement Manager 2, 5, 13, 14 Public Art Committee Member 2, 3, 4, 5 Public Works Services Director 2, 5, 17, 18 Revenue Manager 2, 5, 11, 12 Risk Management Coordinator 2, 5, 13, 14 Senior Civil Engineer 2, 5, 6, 7 Senior Human Resources Business Partner 2, 5, 13, 14 Senior Information Technology Analyst Services Analyst 2, 5, 13, 14 Senior Information Technology Analyst 2, 5, 13, 14 Senior Landscape Park Planner – Community Services Department (Planning Dept) 2, 5, 6, 7 8, 9 Senior Planner 2, 5, 6, 7 Senior Risk Management Analyst 2, 5, 13, 14 Street/Storm Drain Maintenance Superintendent 2, 5, 17, 18 Traffic Engineer 2, 5, 6, 7 Utility Operations Project Manager 2, 5, 6, 7 *California Government Code 87200 Code Filers    Page 217 Resolution No. 2024-XXX APPENDIX “II” DISCLOSURE CATEGORIES 1. Disclosure is required on FPPC Form 700 pursuant to Government Code Section 87200. No additional disclosure is required by this Conflict of Interest Code. 2. Reportable interest in Real Property in the jurisdiction. (FPPC Form 700, Schedule B). 3. Reportable Income, Loans and Business Positions (income other than gifts and travel payments). (FPPC Form 700, Schedule C). 4. Reportable Investments. (FPPC Form 700, Schedule A-1 and A2). 5. Reportable Income – Gifts – Travel Payments. (FPPC Form 700, Schedule D and E). 6. Reportable income, loans and business positions from persons and business entities having an interest in real property in the jurisdiction or that provide, plan to provide, or have provided within two years prior to the time a statement is required under this conflict of interest code, services within the jurisdiction subject to the inspection, review or approval of the Planning, Building & Safety, and Engineering Departments. (FPPC Form 700, Schedule C). 7. Reportable investments in any business entities having an interest in real property in the jurisdiction or that provide, plan to provide, or have provided within two years prior to the time a statement is required under this conflict of interest code, services within the jurisdiction subject to the inspection, approval or review of the Planning, Building & Safety, and Engineering Departments. (FPPC From 700, Schedules A-1 and A-2). 8. Reportable income, loans and business positions from persons and business entities from which the City purchases, plans to purchase, or has purchased within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Community Services Department. (FPPC Form 700, Schedule C). 9. Reportable investments in business entities from which the City purchases, plans to purchase, or has purchased within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Community Services Department (FPPC Form 700, Schedules A-1 and A-2).    Page 218 Resolution No. 2024-XXX 10. Designated Consultants 1 Disclosure Requirements Consultants who make (not just recommend) governmental decisions, such as whether to approve a rate, rule, or regulation, whether to issue, deny, suspend, or revoke any permit, license, application, certificate or similar authorization, adopt or grant City approval to a plan, design, report, study, or adopt or grant City approval of policies, standards, or guidelines for the City or any subdivision thereof. All reportable interests in real property in the jurisdiction; reportable income and business positions; reportable investments; and reportable gifts, unless the City Manager determines in writing that a particular consultant is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements described in the section.2 Consultants who serve in a staff capacity with the City, and in that capacity participate in making a governmental decision by providing information, an opinion, or a recommendation for the purpose of affecting the decision without significant intervening substantive review. Disclosure required at the same level as a comparable designated position in the same or similar City Department identified elsewhere in this Code. Consultants who perform the same or substantially all the same duties for the City that would otherwise be performed by an individual holding a designated position in the City’s Conflict of Interest Code. Disclosure required at the same level as the comparable designated position identified elsewhere in this Code. Not all outside contractors meet the consultant definition in FPPC Regulation 18700.3, as described above. Form 805, Agency Report of Consultants, will be used by the Department Director to determine disclosure requirements. 1 When the consultant is a corporation or partnership, only individuals who fit into one of the three categories of “Designated Consultants” must file disclosure statements. 2 If the City Manager determines in writing that a particular consultant is not required to fully comply with the requisite disclosure requirements, then such written determination shall include a description of the consultant's duties and, based upon that description, a statement of the extent of disclosure requirements. The City Manager’s determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code.    Page 219 Resolution No. 2024-XXX 11. Reportable income, loans and business positions from any financial institution in which the City deposits funds, plans to deposit funds, or has deposited funds within two years prior to the time any statement is required under this conflict of interest code. (FPPC Form 700, Schedule C) 12. Reportable investments in any financial institution in which the City deposits funds, plans to deposit funds, or has deposited funds within two years prior to the time any statement is required under this conflict of interest code (FPPC Form 700, Schedules A-1 and A-2) 13. Reportable income, loans and business positions from persons and business entities from which the City purchases, plans to purchase, or has purchased within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Administrative Services Group of departments. (FPPC Form 700, Schedule C) 14. Reportable investments in business entities from which the City purchases, plans to purchase, or has purchased within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Administrative Services Group of departments. (FPPC Form 700, Schedules A-1 and A-2) 15. Reportable income, loans and business positions from persons and business entities from which the Library purchases, plans to purchase, or has purchased within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Library. (FPPC Form 700, Schedule C) 16. Reportable investments in business entities from which the Library purchases, plans to purchase, or has purchases within two years prior to the time a statement is required under this conflict of interest code, supplies, materials, or services subject to the direction, supervision or control of the Library. (FPPC Form 700, Schedules A-1 and A-2) 17. Reportable income, loans and business positions from persons and business entities having an interest in real property in the jurisdiction or that provide, plan to provide, or have provided within two years prior to the time a statement is required under this conflict of interest code, services within the jurisdiction subject to the inspection, review or approval of the Public Works Services Department. (FPPC Form 700, Schedule C) 18. Reportable investments in any business entities having an interest in real property in the jurisdiction or that provide, plan to provide, or have provided within two years prior to the time a statement is required under this conflict of interest code, services within the jurisdiction subject to the inspection, approval or review of the Public Works Services Department. (FPPC Form 700, Schedules A-1 and A-2)    Page 220 DATE:October 2, 2024 TO:President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Julie A. Sowles, Deputy City Manager of Civic and Cultural Services Linda A. Troyan, MMC, City Clerk Services Director Patricia Bravo-Valdez, MMC, Deputy Director of City Clerk Services SUBJECT:Public Hearing for Consideration of a Resolution Adopting By Reference the Standard Conflict of Interest Provisions of California Code of Regulations Title 2, Section 18730 and Approving an Amended Appendix I, to Account for the Addition of Two Positions Listed Under "Designated Positions". (RESOLUTION NO. FD 2024-024) (FIRE) RECOMMENDATION: Staff recommends that the Rancho Cucamonga Fire Protection District adopt a Resolution approving an amended Conflict of Interest Code, Appendix I, to account for the addition of two positions as listed under “designated positions”. BACKGROUND: Under the Political Reform Act, all public agencies are required to adopt a Conflict of Interest Code that identifies all officials and employees within the agency who make governmental decisions or participate in making decisions based on the positions they hold. The individuals in the designed positions must disclose their financial interests in investments, interests in real property, sources of income and business positions that may affect in their decision-making on a form called Statement of Economic Interests (Form 700). To ensure the code remains current and accurate, agencies are required to review their Conflict of Interest Code in even-numbered years. The Fire Protection District Board previously adopted Regulation 18730 (referred to as the model or standard code by the Fair Political Practices Commission) by reference and, as such, the terms of the code (Exhibit A to the Resolution) is up to date. At the June 19, 2024 board meeting, staff was directed to proceed with the biennial review of the Conflict of Interest Code. ANALYSIS: It is essential and legally required that an agency’s Conflict of Interest Code reflect the current structure of the agency and properly identifies all officials and employees who should be filing a Statement of Economic Interests, Form 700. The District has reviewed its Conflict of Interest Code and it has determined that it is necessary to amend the Code, to include the positions of Management II and Management Analyst III, (Appendix I) “Designated Positions”. Appendix II includes disclosure requirements for designated consultants.    Page 221 2 5 5 7 Public notification was achieved by posting of the agenda and public hearing notice, publication of the hearing notice in the newspaper and notification to the proposed designated position. FISCAL IMPACT: None. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: The Conflict of Interest Code update helps advance and ensure adherence to State reporting requirements by Fire District employees therefore anticipating and planning for the future. ATTACHMENTS: Attachment 1 - Fire District Resolution No. FD 2024-024 Exhibit “A” – Terms of the Code Appendix “I” – List of Designated Positions Appendix “II” – Detailed Disclosure Categories    Page 222 RESOLUTION NO. FD 2024-XXX A RESOLUTION OF THE BOARD OF DIRECTORS OF THE RANCHO CUCAMONGA FIRE PROTECTION DISTRICT, RANCHO CUCAMONGA, CALIFORNIA, ADOPTING BY REFERENCE THE STANDAR D CONFLICT OF INTEREST PROVISIONS OF CALIFORNIA CODE OF REGULATIONS TITLE 2, SEC TION 18730 AND APPROVING AN AMENDED APPENDIX I, TO ACCOUNT FOR THE ADDITION OF TWO POSITIONS LISTED UNDER “DESIGNATED POSITIONS” WHEREAS, pursuant to the requirements of the California Political Re form Act (the “Act”), Section 81000 of the California Government Code, governmental agencies must adopt Conflict of Interest Codes applicable to every officer, employee, member or consultant of the agency whose position entails the making or participating in the making of decisions that may foreseeably have a material financial effect on any financial interest, and which c ode requires such designated employees to disclose and disqualify themselves from making, participating in, or attempting to influence such decisions; and WHEREAS, the Fire Protection District has previously adopted the terms of California Code of Regulations Title 2, Section 18730, the Con flict of Interest Code terms promulgated by the Fair Political Practices Commission (“FPPC”) by Fire District Resolution No. FD 2020-018; and WHEREAS, the Fire Protection District o f the City o f Rancho Cucamonga, as the Code Reviewing body under the Act, adopts, affirms and incorporates by reference the standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC; and WHEREAS, the standard Con flict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC , along with Appendix “I”, and Appendix “II” setting forth amended disclosure categories, does constitute the Conflict of Interest Code for the Fire Protection District; and WHEREAS, subsequent changed circumstances have made it advisable and necessary pursuant to Section 87306 and 87307 of the Act to amend and update the Fire Protection District’s Conflict of Interest Code; and WHEREAS, notice of the time and place of a public meeting on, and consideration by the City Council of, the proposed amended Conflict of Interest Code was provided to each designated position; WHEREAS, a public meeting was held upon the proposed amended Conflict of Interest Code at a regular meeting of the Fire Protection District on October 2, 2024, at which all present were given an opportunity to be heard on the proposed amended Con flict of Interest Code; NOW, T HEREFORE, BE IT RESOLVED by the Fire Protection District of the City of Rancho Cucamonga, California, as follows: Resolution No. FD 2024-XXX - Page 1 of 6 ATTACHMENT 1   Page 223 Resolution No. FD2024-XXX - Page 2 of 6 1. The standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC is hereby incorporated by reference. 2. The list of designated positions subject to the requirements of the Conflict of Interest Code are set forth in Appendix I and the disclosure categories are set forth in Appendix II. 3. The standard Conflict of Interest Code set forth in California Code of Regulations Title 2, Section 18730 and any amendments to it duly adopted by the FPPC and the Appendices I and II constitute the Conflict of Interest Code for the Fire Protection District. 4. The Fire Protection District does hereby adopt the attached Conflict of Interest Code (Exhibit A) and Appendix I and II. PASSED, APPROVED, AND ADOPTED by the Fire Protection District of the City of Rancho Cucamonga at its regular meeting held on the 2nd day of October 2024. ___________________________________ L. Dennis Michael, President ATTEST: ______________________________________ Janice C. Reynolds, Secretary I, JANICE C. REYNOLDS, SECRETARY of the Rancho Cucamonga Fire Protection District, do hereby certify that the foregoing Resolution was duly passed, approved, and adopted by the Board of Directors of the Rancho Cucamonga Fire Protection District, at a Regular Meeting of said Board held on the 2nd day of October 2024. Executed this 3rd day of October 2024, at Rancho Cucamonga, California. ___________________________________ Janice C. Reynolds, Secretary    Page 224 Resolution No. FD2024-XXX - Page 3 of 6 EXHIBIT “A” RANCHO CUCAMONGA FIRE PROTECTION DISTRICT CONFLICT OF INTEREST CODE The Political Reform Act (Government Code Section 81000, et seq.) requires state and local government agencies to adopt and promulgate conflict of interest codes. The Fair Political Practices Commission has adopted a Regulation (California Code of Regulations, Title 2, Section 18730) that contains the terms of a standard conflict of interest code, which can be incorporated by reference in an agency’s code. After public notice and hearing, the standard code may be amended by the Fair Political Practices Commission to conform to amendments in the Political Reform Act. Therefore, the terms of California Code of Regulations, Title 2, Section 18730 and any amendments to it duly adopted by the Fair Political Practices Commission are hereby incorporated by reference. This regulation and the attached Appendices, designating positions and establishing disclosure categori es, shall constitute the Conflict of Interest C ode of the Rancho Cucamonga Fire Protection District. Individuals holding designated positions shall file their statements of economic interests with the Secretary of the Rancho Cucamonga Fire Protection District, which will make the statements available for public inspection and reproduction (Gov. Code Sec. 81008). All statements will be retained by the Secretary.    Page 225 Resolution No. FD2024-XXX - Page 4 of 6 APPENDIX “I” DESIGNATED POSITIONS Disclosure Designated Position Categories Board of Directors ......................................................................... 1, 2, 3, 4 Battalion Chief ................................................................................ 1, 2, 3, 4 Business Manager………………………………………………………1, 2, 3, 4 Deputy Chief ................................................................................... 1, 2, 3, 4 Fire Chief ........................................................................................ 1, 2, 3, 4 Fire Marshal .................................................................................... 1, 2, 3, 4 Management Analyst II………………………………………………...1, 2, 3, 4 Management Analyst III………………………………………………..1, 2, 3, 4 Consultants ..................................................................................... 5 *Note - The Board of Directors may file a copy of the Disclosure Statement required of them as Members of the City Council, signed and verified as if it were an original, in lieu of filing a statement hereunder. (2 California Code of Regulations, Section 18730).    Page 226 Resolution No. FD2024-XXX - Page 5 of 6 APPENDIX “II” DISCLOSURE CATEGORIES 1. Reportable interests in real property in the jurisdiction. (Form 700, Schedule B) 2. Reportable investments in business and entities that provide, plan to provide or have provided within two years from the time a statement is required under this conflict of interest code, services, supplies, materials or equipment of the type utilized by the Rancho Cucamonga Fire Protection District. (Form 700, Schedules A -1 and A-2) 3. Reportable income from persons or business entities, and reportable business positions in business entities, that provide, plan to provide or have provided within two years from the time a statement is required under this conflict of interest code, serv ices, supplies, materials or equipment of the type utilized by the Rancho Cucamonga Fire Protection District. (Form 700, Schedules C) 4. Reportable gifts and travel gifts. (Form 700, Schedules D and E)    Page 227 Resolution No. FD2024-XXX - Page 6 of 6 5. Designated Consultants1 Disclosure Requirements Consultants who make (not just recommend) governmental decisions, such as whether to approve a rate, rule, or regulation, whether to issue, deny, suspend, or revoke any permit, license, application, certificate or similar authorization, adopt or grant City approval to a plan, design, report, study, or adopt or grant City approval of policies, standards, or guidelines for the City or any subdivision thereof. All reportable interests in real property in the jurisdiction; reportable income and business positions; reportable investments; and reportable gifts, unless the City Manager determines in writing that a particular consultant is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements described in the section.2 Consultants who serve in a staff capacity with the City, and in that capacity participate in making a governmental decision by providing information, an opinion, or a recommendation for the purpose of affecting the decision without significant intervening substantive review. Disclosure required at the same level as a comparable designated position in the same or similar City Department identified elsewhere in this Code. Consultants who perform the same or substantially all the same duties for the City that would otherwise be performed by an individual holding a designated position in the City’s Conflict of Interest Code. Disclosure required at the same level as the comparable designated position identified elsewhere in this Code. Not all outside contractors meet the consultant definition in FPPC Regulation 18700.3, as described above. Form 805, Agency Report of Consultants, will be used by the Department Director to determine disclosure requirements. 1 When the consultant is a corporation or partnership, only individuals who fit into one of the three categories of “Designated Consultants” must file disclosure statements. 2 If the City Manager determines in writing that a particular consultant is not required to fully comply with the requisite disclosure requirements, then such written determination shall include a description of the consultant's duties and, based upon that description, a statement of the extent of disclosure requirements. The City Manager’s determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code.    Page 228 DATE:October 2, 2024 TO:Mayor and Members of the City Council President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Mike McCliman, Fire Chief Mike Smith, Police Chief Augie Barreda, Deputy Chief Julius McChristian, Lieutenant Darci Vogel, Fire Business Manager SUBJECT:Consideration to Approve the Addition of One Fire Safety Position for Implementation of the Community Outreach and Support Team (COAST). (CITY/FIRE) RECOMMENDATION: Staff recommends the City Council / Fire Board approve the addition of one fire safety position to the Fire District’s total allocated positions for current Fiscal Year 2023-24 in order to implement the Community Outreach and Support Team (COAST). BACKGROUND: Community Outreach and Support Team (COAST) is a multi-disciplinary mobile mental health crisis response team. The team consists of a social worker from the Department of Behavioral Health, a law enforcement officer, and a fire safety employee with a service dog trained in crisis response. The purpose of the team is to engage with those experiencing a mental health crisis in order to provide alternative services including the ability to follow-up with individuals for continuum of care, provide a better treatment option for those in crisis, provide community outreach and education, and prevent further crises through follow-up. COAST can respond in lieu of, or relieve, police and fire resources to keep those units available for emergency response. COAST can also direct placement of clients directly to appropriate mental health facilities based upon the specific needs of the client, thus reducing visits to hospital emergency departments and assisting in ensuring there are more available beds for patients needing immediate medical care. The Fire District and Rancho Cucamonga Police Department have been in the process of developing and implementing a COAST program in the City. The team will be comprised of a Fire District firefighter with a service dog, a San Bernardino County Sheriff's deputy, and a San Bernardino County Social Worker. Currently, there are four COAST programs in San Bernardino County. They are located in Fontana, Ontario, San Bernardino City, and a San Bernardino County Sheriff Regional Team. On July 17, 2024, the City Council / Fire Board accepted the donation of a 2021 Ford Transit Cargo Van from Arrowhead Credit Union’s (ACU) ArrowHeart Foundation. The van will be used    Page 229 Page 2 2 5 6 0 for various programs such as public education, fire prevention, and community outreach. It will be essential in providing on-the-street assistance and connecting individuals to vital services and resources, thus enhancing the Fire District’s operational capabilities. The van was valued at $39,705 and had approximately 56,568 miles. On August 21, 2024, the City Council / Fire Board approved Contract Number FD 2024-007 with Working Dogs for Warriors (WDFW) for a therapy dog and associated expenses, including comprehensive training, veterinary care and insurance, and ongoing training and support services. A WDFW therapy dog will accompany COAST team members during high-stress incidents in order to provide emotional support, help reduce stress levels, and assist in de- escalating critical situations. The therapy dog will also contribute to community outreach by engaging with the public during educational events and offering additional care for our first responders by aiding in peer support activities. The annual cost of the contract is $12,000, however the first year has been covered by the WDFW Care Team K9 Program for Suicide Prevention Grant. ANALYSIS: In order for the Fire District to finish implementation of the COAST program, it is necessary to add one (1) safety position to the Fire District’s total allocated positions. The specifics of the position include the following: •Office assignment working 40 hours per week. The typical schedule will be Monday to Thursday, however this will be adjusted as needed for community events and meetings. •Full-time support dog handler •Fire District vehicle provided with support dog transportation capabilities. •Minimum 2-year commitment •Will receive Crisis Intervention Training •Will attend required COAST Team meetings and trainings. •COAST Team members will be housed at the Public Safety Facility. The estimated timeline for implementation of the COAST program is 1st quarter of 2025. For the Fire District, implementation will result in the addition of one (1) safety position to the Fire District’s total allocated positions. The position will be filled using existing staffing and backfilled using current eligibility lists. For the Police Department, existing staffing will be used to fill the team’s law enforcement position. The recommended staffing initiatives described above will result in the following benefits and potential negative impacts: Benefits to Community Potential Challenges 1. COAST will provide an enhanced level of service to our most vulnerable population by collaborating at the scene of the call and providing the client with a plan that will best suit their individual needs. 2. COAST staffing model allows for the team to respond in lieu of Fire District apparatus for mental health related calls and other miscellaneous calls which COAST would be most appropriate. 1. Ensuring access to patient files by all team members. 2. Ensuring that the leadership across all three participating agencies remain committed to the collaboration needed to ensure success of the COAST program.    Page 230 Page 3 2 5 6 0 3. COAST can respond in lieu of police and fire resources, thus keeping those units available for emergency calls. 4. COAST can coordinate placement of clients directly to appropriate behavioral and mental health facilities without a need to go through the Emergency Department. This will improve client outcomes and reduce recidivism, thus leading to less Fire District and law enforcement responses. 5. COAST will assist in avoiding unnecessary emergency department admittance by providing the clients with direct admittance to an appropriate mental health receiving facility. FISCAL IMPACT: Below are the financial impacts associated with the implementation of the COAST program. Please note that these costs won’t be fully realized during current Fiscal Year 2024-25 since program implementation is occurring partially through the fiscal year. These costs only address the Fire District’s component of the team and do not include costs for the other team members (law enforcement and social worker). The estimated annual cost of the recommended staffing changes are as follows: Staffing Expense Description Annual Revenue Annual Expense Fire Safety Position Fund one (1) Fire Engineer position (40-hour safety employee)$0 $262,830 Net Fiscal Impact:$262,830 Additional program expenses, such as support dog supplies and vehicle related expenses, are estimated at $10,000 annually, however this will be examined further and finetuned during the preparation of the budget for Fiscal Year 2025-26. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: This item brings together portions of the Council’s vision and core value by providing a sustainable City and promoting a safe and healthy community for all. This is accomplished by implementing the staffing initiatives needed to support and implement the City’s first Community Outreach and Support Team. ATTACHMENTS: None.    Page 231 Rancho Cucamonga to Implement a Community Outreach and Support Team (COAST) COAST PROGRAM MAK COAST is a multi -disciplinary mobile mental health crisis response team. It will be comprised of a fire safety employee & service dog, San Bernardino County Sheriff's Deputy, and San Bernardino County Social Worker. The team’s goal is to engage with those experiencing a me ntal he alth c ris is , by providing alte rnative s e rvic e s inc luding the ability to follow -up with individuals for continuum of care, provide a better treatment option for thos e in c ris is , provide c ommunity outre ac h and e duc ation, and prevent further crises through follow -up. COAST’S MISSION CURRENT COAST PROG There are currently four COAST Programs throughout San Bernardino County. Rancho Cucamonga will be the fifth. •City of Fontana •City of Ontario •City of San Bernardino •Regional San Bernardino County REQUIREMENTS & EXPE •40 -hour work week, Monday - Thursday. This schedule may be adjusted for special events & meetings. •Will be housed out of the Public Safety Facility. •Members will have an assigned vehicle for on -call responses. •Required to take Crisis Intervention Trainings. LOGISTICS: TRANSPORTA Arrowhead Credit Union’s 501(c)(3) non -profit, the ArrowHeart Foundation donated a Ford transit cargo van will be used to transport the Team during business operations. LOGISTICS: K9 The Fire District has a contract with Working Dogs For Warriors to obtain the COAST’s therapy dog, mirroring the process of onboarding our therapy dog Kimball. This therapy dog will be a key resource in providing emotional support, helping reduce stress levels, and assisting in de -escalating critical situations for the team. •The San Bernardino County Sheriff’s Department will use one of their current deputies assigned to the Rancho Cucamonga Station and give them a special assignment to the COAST program. •San Bernardino County’s Department of Public Health will assign one of the social workers to the COAST program. STAFFING In order for the Fire District to finish implementation of the COAST program, it is necessary to add one (1) safety position to the Fire District’s total allocated positions. The individual who is s e le c te d from the Fire Dis tric t and as s igne d to the COAST program will have a minimum two -year commitment. STAFFING By implementing a COAST program in Rancho Cucamonga we are taking a proactive approach to helping individuals in our community experience mental health crisis’. The goal is to have the Rancho Cucamonga COAST program operational by the first quarter of 2025. BENEFITS & IMPLEME QUESTIONS? DATE:October 2, 2024 TO:President and Members of the Board of Directors FROM:John R. Gillison, City Manager INITIATED BY:Mike McCliman, Fire Chief Darci Vogel, Fire Business Manager SUBJECT:Consideration of an Agreement for Ground Ambulance Services with Consolidated Fire Agencies (CONFIRE). (FIRE) RECOMMENDATION: Staff recommends that the Fire Board not approve the Agreement between the Consolidated Fire Agencies (CONFIRE) and the Rancho Cucamonga Fire District for the provision of ground ambulance transport services. The Agreement will be brought back for consideration at a later date once pending legal issues are resolved. BACKGROUND: On December 5, 2023, the San Bernardino County Board of Supervisors awarded Contract No. 23-1282 for ground ambulance medical transportation services to CONFIRE and its private subcontractor-partner Priority Ambulance, for an initial term beginning October 1, 2024, through September 30, 2029, with an option to extend the contract for a second five-year term. Services required as part of the contact include Advanced Life Support, Basic Life Support, ground ambulance services, and Interfacility and Critical Care Transport services to 11 Exclusive Operating Areas within the County. As a result of the County awarding the ambulance contract to CONFIRE, several member and contract agencies (Ontario, Chino Valley, Rancho Cucamonga, and San Bernardino County Fire Protection District (SBCFPD)) are required to support the system by implementing at least one ambulance within their jurisdictions. Per the RFP and the contractual agreement with Priority Ambulance, the ambulances shall be staffed on a 24/7/365. On December 20, 2023, the Fire Board authorized an amendment to the Fiscal Year 23-24 Budget to provide for the hiring of six firefighters, one EMS Captain, and one Data Analyst to support and implement the requirements of the County of San Bernardino contract for ground ambulance medical transportation services. On January 17, 2024, the Fire Board authorized the purchase of two (2) Type-1 Ambulances utilizing Sourcewell Cooperative Agreement No. 11092, awarded to Wheeled Coach. ANALYSIS: The Fire District committed to provide the following ambulance transport services: one (1) fully equipped and staffed emergency ground ambulances, one (1) fully equipped emergency ground ambulance for surge events, and one (1) fully-equipped reserve emergency ground ambulance.    Page 232 Page 2 2 5 5 8 In order to provide these transport services, the Fire District must enter into an Agreement with CONFIRE. As outlined in the Agreement, the term will commence on the effective date and continue through September 30, 2029, with the possibility of extending the Agreement for an additional five years. CONFIRE will compensate the Fire District with a unit hour rate of $167.72 for each primary ambulance and $152.80 for staffing the reserve ambulance. Payments will be made to the Fire District on a quarterly basis, based on invoices prepared from Computer Aided Dispatch (CAD) data that reflect the in-service hours for the Fire District. On February 27, 2024, American Medical Response (AMR) filed a lawsuit challenging the San Bernardino County Board of Supervisors’ decision to award the ambulance transportation contract to CONFIRE. On July 9, 2024, AMR then filed an injunction requesting a stay of the execution of the ambulance transportation contract pending the outcome of the lawsuit. On September 12, 2024, a judge granted the requested injunction, subsequently delaying the scheduled implementation of the ambulance contract on October 1, 2024. Due to the pending legal issues impeding implementation of the ambulance contract, staff does not recommend that the Fire Board approve the Agreement with CONFIRE at this time. Instead, staff recommends that this Agreement be brought back to the Fire Board for consideration and approval at a later date once the current legal issues have been resolved. FISCAL IMPACT: The revenue resulting from the Agreement’s unit hour utilization rate will offset associated staffing and equipment expenses. Sufficient funding is available in the Fire District’s FY 2024-25 Budget for this Agreement. COUNCIL MISSION / VISION / GOAL(S) ADDRESSED: This item combines 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 and tools necessary to support and implement the requirements of the County of San Bernardino contract for ground ambulance medical transportation services, thus enhancing the level of service provided to the community. ATTACHMENTS: Attachment 1 – CONFIRE Public Based Ambulance Agreement    Page 233 FIRST ADDENDUM TO AGREEMENT BY AND BETWEEN CONSOLIDATED FIRE AGENCIES AND RANCHO CUCAMONGA FIRE PROTECTION DISTRICT Priority Ambulance Apparatus and Equipment Consolidated Fire Agencies (“CONFIRE”) and the Rancho Cucamonga Fire Protection District (“RCF”) are parties to an agreement for RCFs provision of Transportation Services in accordance with the terms and conditions of Contract Number 23-1282 with San Bernardino County (hereinafter referred to as “Agreement”). The Parties enter into this First Addendum to the Agreement to set forth the obligations of RCF in the event that RCF utilizes or operates Priority Ambulance California, LLC (hereafter “Priority” or Priority Ambulance”) apparatus or equipment (hereinafter referred to “First Addendum”). RECITALS WHEREAS, CONFIRE and RCF are parties to the Agreement that sets forth RCF’s obligations to provide Transportation Services; and WHEREAS, in the delivery of the requisite Transportation Services RCF may operate and/or utilize apparatus that is owned by Priority, CONFIRE’s partner for the delivery of services identified in Contract Number 23-1282 with San Bernardino County; and WHEREAS, the Parties desire to enter into this First Addendum to memorialize RCF’s responsibilities when using and/or operating Priority Ambulance apparatus or equipment; and WHEREAS, while not a signatory to this Frist Addendum, Priority is a third-party beneficiary; and WHEREAS, this First Addendum supplements the Agreement and does not further modify any term or condition of the Agreement. TERMS In the event that RCF utilizes and/or operates Priority Ambulance apparatus or equipment, RCF agrees to the following terms and conditions: 1.PAYMENT Unit Hour Cost for RCF personnel using a Priority apparatus and/or equipment will be reimbursed at a rate of One Hundred Fifty-Two Dollars and Eighty Cents ($152.80). ATTACHMENT 1    Page 234 2.INDEMNIFICATION RCF agrees to indemnify, defend (with counsel reasonably approved by Priority) and hold harmless Priority and its authorized officers, employees, agents and volunteers from any and all claims, actions, losses, damages, and/or liability arising out of the performance of the services set forth in this First Addendum by RCF, and/or its officers, employees, agents, contractors or volunteers, including the acts, errors, or omissions of RCF and for any costs or expenses incurred by Priority on account of any claim except where such indemnification is prohibited by law. This indemnification provision shall apply regardless of the existence or degree of fault of indemnitees. RCF’s indemnification obligation shall not apply to Priority’s negligence or “willful” misconduct within the meaning of Civil Code Section 2782. IN WITNESS WHEREOF, RCF and CONFIRE have caused this Agreement to be executed by their authorized agents. CONSOLIDATED FIRE AGENCIES – CONFIRE RANCHO CUCAMONGA FIRE PROTECTION DISTRICT Date:, 2024 Date:, 2024 By:By: Print Name: Nathan Cooke Print Name: ____________ Its:Interim Executive Director Its:___________________    Page 235 AGREEMENT BY AND BETWEEN CONSOLIDATED FIRE AGENCIES AND RANCHO CUCAMONGA FIRE PROTECTION DISTRICT This Agreement is made and entered into by and between the Consolidated Fire Agencies, a Joint Powers Authority, duly authorized and existing under Government Code, § 6500 et seq. (hereinafter referred to as “CONFIRE”) and the Rancho Cucamonga Fire Protection District (hereinafter referred to as “RCF”). CONFIRE and RCF may be referred to individually as Party, or collectively Parties. RECITALS WHEREAS, CONFIRE submitted a Proposal in response to RFP # ICEMA23-ICEMA-4811, Advanced Life Support and Basic Life Support Ground Ambulance Services, Interfacility and Critical Care Transport Services for Exclusive Operating Areas in San Bernardino (“Proposal”); and, WHEREAS, CONFIRE’s Proposal included a provision for certain Member and Contract Agencies to provide Advanced Life Support (“ALS”) and Basic Life Support (“BLS”) Ground Ambulance Services (collectively referred to as “Transport Services”; and, WHEREAS, RCF, a Member Agency of CONFIRE, committed to provide the following Transport Services: one (1) fully-equipped and staffed emergency ground ambulances, one (1) fully-equipped emergency ground ambulance for surge events, and one (1) fully-equipped reserve emergency ground ambulance; and, WHEREAS, RCF’s commitment to provide Transport Services was included in CONFIRE’s Proposal; and, WHEREAS, CONFIRE was selected as the successful bidder for RFP# ICEMA23-ICEMA-4811 and entered into Contract Number 23-1282 with the San Bernardino County, a copy of which is attached hereto as Attachment 1, and incorporated herein by this reference; and, WHEREAS, it is the intent of the parties hereto that in accordance with Contract Number 23-1282, RCF will provide the services herein described, subject to the terms and conditions contained herein and within Contract Number 23-1282. TERMS NOW, THEREFORE, in consideration of the above recitals and the mutual covenants hereinafter contained and for good and valuable consideration, the receipt of which is hereby acknowledged, the Parties agree as follows: 1.Incorporation of Recitals. The recitals above are true and correct and are hereby incorporated into this Agreement by this reference. 2.SCOPE OF WORK: A.RCF shall provide Services that include one (1) fully equipped and staffed emergency ground ambulances, one (1) fully-equipped emergency ground ambulance for surge events, and one (1) fully-equipped reserve emergency ground ambulance. i.Such Services shall be provided in accordance with the terms and conditions of Contract Number 12-1282. ii.RCF represents and warrants to CONFIRE that it has the necessary infrastructure, resources, personnel, training, and licenses to provide the Services under this Agreement in accordance with all terms of this Agreement. Page 1 of 9    Page 236 B.Upon request and availability of personnel and resources, RCF may provide additional emergency ground ambulances in case of emergency or mutual aid requests. 3.PAYMENT: CONFIRE shall compensate RCF for the Services provided as set forth below: A. B. C. D. Unit Hour Cost at a rate of One Hundred Sixty-Seven Dollars and Seventy-Two Cents ($167.72). The Unit Hour Cost is reflective of the cost of providing the Service. Unit Hour Cost for RCF personnel labor without use of RCF ambulance and equipment will be reimbursed at a rate of One Hundred Fifty-Two Dollars and Eighty Cents ($152.80). Payment shall be made to RCF on quarterly based upon invoices that are prepared from CAD data, reflective of the in-service hours for RCF. CONFIRE will review the reimbursement rates annually on or before March 1 of each year. 4.TERM OF AGREEMENT: A. B. Effective Date: This Agreement shall become effective on October 1, 2024, the date specified for services in Contract Number 23-1282. Term: This Agreement shall remain in full force and effect from the Effective Date until September 30, 2029, unless terminated in accordance with the provisions herein. This Agreement may be extended by an additional five (5) year term upon the extension of Contract Number 23-1282. 5. 6. MODIFICATIONS TO AGREEMENT: A review of the Agreement terms may be initiated at any time by either Party upon written notice to the other. The parties agree to negotiate in good faith and deal fairly with respect to performance under this Agreement and any proposed modifications. This Agreement may be modified only in writing and with the approval of both RCF and CONFIRE through each entity’s governing body. EMPLOYEE STATUS/WORKERS’ COMPENSATION: It is expressly understood that in the performance of the Services herein provided for, RCF shall be, and is, an independent contractor and is not an agent or employee of CONFIRE. RCF has and shall retain the right to exercise full control and supervision of the Services and full control over the employment, direction, assignment, compensation, and discharge of all persons employed by RCF and assisting in the performance of Services hereunder. RCF shall be solely responsible for all matters relating to the payment of its employees, including compliance with social security, workers’ compensation, withholding, and all regulations governing such matters. 7.INDEMNIFICATION: RCF agrees to indemnify, defend (with counsel reasonably approved by CONFIRE) and hold harmless CONFIRE and its authorized officers, employees, agents and volunteers from any and all claims, actions, losses, damages, and/or liability arising out of the performance of this Agreement by RCF, and/or its officers, employees, agents, contractors or volunteers, including the acts, errors, or omissions of RCF and for any costs or expenses incurred by CONFIRE on account of any claim except where such indemnification is prohibited by law. This indemnification provision shall apply regardless of the existence or degree of fault of indemnitees. RCF’s indemnification obligation shall not apply to CONFIRE’s negligence or “willful” misconduct within the meaning of Civil Code Section 2782. 8.INSURANCE REQUIREMENTS FOR PROFESSIONAL SERVICES RCF shall procure and maintain for the duration of the contract insurance against claims for injuries to Page 2 of 9    Page 237 persons or damages to property which may arise from or in connection with the performance of the work hereunder by the RCF, its agents, representatives, or employees. A.Minimum Scope and Limit of Insurance Coverage shall be at least as broad as: 1.Commercial General Liability (CGL): Insurance Services Office 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 $3,000,000 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. 2. 3. 4. Automobile Liability: Insurance Services Office Form Number CA 0001 covering, Code 1 (any auto), or if RCF has no owned autos, Code 8 (hired) and 9 (non-owned), with limit no less than $3,000,000 per accident for bodily injury and property damage. Workers’ Compensation insurance as required by the State of California, with Statutory Limits, and Employer’s Liability Insurance with limit of no less than $1,000,000 per accident for bodily injury or disease. Professional Liability (Errors and Omissions) Insurance appropriates to the RCF’s profession, with limit no less than $3,000,000 per occurrence or claim, $3,000,000 aggregate. The Retroactive Date must be shown and must be before the 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 the contract of 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 date, the RCF must purchase “extended reporting” coverage for a minimum of five (5) years after completion of contract work. A copy of the claims reporting requirements must be submitted to the CONFIRE for review. If RCF maintains broader coverage and/or higher limits than the minimums shown above, then CONFIRE requires and shall be entitled to the broader coverage and/or higher limits maintained by RCF. Any available insurance proceeds in excess of the specified minimum limits of insurance and coverage shall be available to the CONFIRE. B.Other Insurance Provisions The insurance policies are to contain, or be endorsed to contain, the following provisions: 1. 2. The CONFIRE, 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 RCF including materials, parts, or equipment furnished in connection with such work or operations. General liability coverage can be provided in the form of an endorsement to RCF’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, CG 20 39 (not allowed from subcontractors), or CG 20 40. C.Primary Coverage For any claims related to this contract, RCF’s insurance coverage shall be primary insurance Page 3 of 9    Page 238 coverage at least as broad as ISO CG 20 01 04 13 as respects the CONFIRE, its officers, officials, employees, and volunteers. Any insurance or self-insurance maintained by the CONFIRE, its officers, officials, employees, or volunteers shall be excess of RCF’s insurance and shall not contribute with it. D. E. Notice of Cancellation RCF 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 of any cancellation or reduction in coverage or limits of any insurance, RCF shall forthwith obtain and submit proof of substitute insurance. Waiver of Subrogation RCF hereby grants to CONFIRE a waiver of any right to subrogation which any insurer of said RCF may acquire against the CONFIRE by virtue of the payment of any loss under such insurance. RCF 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 CONFIRE 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 CONFIRE for all work performed by the Contractor, its employees, agents and subcontractors. F.Self-Insured Retentions Self-insured retentions must be declared to and approved by the CONFIRE. The CONFIRE may require RCF to provide proof of ability to pay losses and related investigations, claim administration, and defense expenses within the retention. The policy language shall provide, or be endorsed to provide, that the self-insured retention may be satisfied by either the named insured or CONFIRE. G. H. Acceptability of Insurers Insurance is to be placed with insurers authorized to conduct business in the state with a current A.M. Best’s rating of no less than A:VII, unless otherwise acceptable to the CONFIRE. Verification of Coverage RCF shall furnish the CONFIRE 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 CONFIRE before work begins. However, failure to obtain the required documents prior to the work beginning shall not waive RCF’s obligation to provide them. The CONFIRE reserves the right to require complete, certified copies of all required insurance policies, including endorsements required by these specifications, at any time. I.Subcontractors RCF shall require and verify that all subcontractors maintain insurance meeting all the requirements stated herein, and Contractor shall ensure that CONFIRE is an additional insured on insurance required from subcontractors. J.Special Risks or Circumstances CONFIRE reserves the right to modify these requirements, including limits, based on the nature of the risk, prior experience, insurer, coverage, or other special circumstances. Page 4 of 9    Page 239 9.RCF RECORDS: RCF shall maintain all records and books pertaining to the delivery of Services under this Contract and demonstrate accountability for Agreement performance as set forth in Contract Number 23- 1282. All records shall be complete and current and comply with all Agreement requirements. Such records include but are not limited to patient care reports. Failure to maintain acceptable records shall be considered grounds for withholding of payments for invoices submitted and/or termination of the Agreement. All records relating to RCF’s personnel, consultants, subcontractors, Services/Scope of Work, and expenses pertaining to this Agreement shall be kept in a generally acceptable accounting format. Records should include primary source documents. Fiscal records shall be kept in accordance with Generally Accepted Accounting Principles and must account for all funds, tangible assets, revenue, and expenditures. Fiscal records must comply with the appropriate Office of Management and Budget (OMB) Circulars, which state the administrative requirements, cost principles, and other standards for accountancy. CONFIRE, State and Federal government shall have absolute right to review and audit all records, books, papers, documents, corporate minutes, and other pertinent items as requested, and shall have absolute right to monitor the performance of RCF in the delivery of Services provided under this Contract. RCF shall cooperate fully in any auditing or monitoring conducted. RCF shall cooperate with CONFIRE in implementing, monitoring, and evaluating this Contract and comply with any and all reporting requirements established by CONFIRE. RCF shall not disclose any protected health information or any other record or information protected by state and/or federal law to CONFIRE, State, and Federal government under this section of the Agreement. All records pertaining to Services delivered and all fiscal, statistical, and management books and records shall be available for examination and audit by CONFIRE representatives for a period of three years after final payment under this Contract or until all pending CONFIRE, State, and Federal audits are completed, whichever is later. 10. 11. WAIVER: No waiver of a breach of any provision of this Agreement will constitute a waiver of any other breach or of such provision. Failure of either Party to enforce at any time, or from time to time, any provision of this agreement will not be construed as a waiver thereof. The remedies herein reserved will be cumulative and additional to any other remedies in law or equity. PARTIAL INVALIDITY: Should any part, term, portion, or provision of this Agreement be finally decided to be in conflict with any law of the United States or the State of California or otherwise be unenforceable or ineffectual, the validity of the remaining parts, terms, portions, or provisions will be deemed severable and will not be affected thereby, provided such remaining portions or provisions can be construed in substance to constitute the agreement which the parties intended to enter into in the first instance. 12.NOTICES: All notices required or permitted to be given pursuant to this Agreement may be personally served on the other party by the party giving such notice or may be served by certified mail, return receipt requested, to the following addresses: Rancho Cucamonga Fire Protection District Attn: Mike McCliman 10500 Civic Center Dr Rancho Cucamonga, CA 91730 Consolidated Fire Agencies Joint Powers Authority Attn: Nathan Cooke 1743 Miro Way Rialto, CA 92376 Page 5 of 9    Page 240 13. 14. APPLICABLE LAW: At all times during the term of this Agreement, CONFIRE and RCF shall comply with all applicable laws, ordinances, rules, and regulations of the United States of America, the State of California, including all agencies and subdivisions thereof, and the Inland Counties Emergency Medical Agency. VENUE: The venue of any action or claim brought by any party to the Agreement will be the Superior Court of San Bernardino County. Each party hereby waives any law or rule of the court that would allow them to request or demand a change of venue. If any action or claim concerning the Agreement 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 San Bernardino County. 15.ATTORNEYS’ FEES AND COSTS: 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 the prevailing party is. 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. 16. 17. CONTRACT ASSIGNABILITY: Without the prior written consent of CONFIRE, RCF may not assign or subcontract its obligations under this Agreement either in whole or in part. CONFIDENTIALITY: Pursuant to the Health Insurance Portability and Accountability Act of 1996 (“HIPAA”) and the Health Information Technology for Economic and Clinical Health (“HITECH”) Act, regulations have been promulgated governing the privacy of individually identifiable health information. RCF acknowledges that it is a covered entity and subject to the requirements of HIPAA and HITECH, and their implementing regulations. RCF agrees to comply fully with the terms of HIPAA and HITECH and the regulations promulgated thereunder and to ensure any subcontractors utilized to fulfill Services pursuant to this Contract comply with said provisions. RCF further agrees to comply with the requirements of all other applicable federal and state laws/regulations that pertain to the protection of healthinformation. 18.RELEASE OF INFORMATION: No news releases, advertisements, public announcements, or photographs arising out of the Agreement or RCF’s relationship with CONFIRE may be made or used without prior written approval of CONFIRE. 19. 20. TIME OF THE ESSENCE: Time is of the essence in the performance of this Agreement and of each of its provisions. CORRECTION OF PERFORMANCE DEFICIENCIES: A.Failure by RCF to comply with any of the provisions, covenants, requirements, or conditions of this Contract shall be a material breach of this Agreement. B.In the event of a non-cured breach, CONFIRE may, at its sole discretion and in addition to any other remedies available at law, in equity, or otherwise specified in this Agreement: A. B. Afford RCF thereafter a time period within which to cure the breach, which period shall be established at the sole discretion of CONFIRE; and/or Terminate this Agreement immediately and be relieved of the payment of any consideration to RCF. In the event of such termination, CONFIRE may proceed with the work in any manner deemed proper by CONFIRE. The cost to CONFIRE shall be deducted from any sum due to RCF under this Agreement, and the balance, if any, shall be paid by RCF upon demand. 21.LEGALITY AND SEVERABILITY: The parties’ actions under the Contract shall comply with all Page 6 of 9    Page 241 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. 22.EMPLOYMENT DISCRIMINATION: During the term of the Contract, RCF shall not discriminate against any employee or applicant for employment because of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, genetic information, marital status, sex, gender, gender identity, gender expression, sexual orientation, age, or military and veteran status. RCF shall comply with Executive Orders 11246, 11375, 11625, 12138, 12432, 12250, 13672, Title VI and Title VII of the Civil Rights Act of 1964, the California Fair Employment and Housing Act, and other applicable Federal, State, and County laws and regulations and policies relating to equal employment and contracting opportunities, including laws and regulations hereafter enacted. 23. 24. DEBARMENT AND SUSPENSION: RCF certifies that neither it nor its principals or employees are presently disbarred, suspended, proposed for debarment, declared ineligible, or voluntarily excluded from participation in this transaction by any federal department or agency. (See the following United States General Services Administration’s System for Award Management website: https://www.sam.gov). RCF further certifies that if it or any of its subcontractors are business entities that must be registered with the California Secretary of State, they are registered and in good standing with the Secretary of State. ENTIRE AGREEMENT: This Agreement, including all Exhibits and other 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 Agreement not expressly set forth herein are of no force or effect. This Agreement 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 Agreement and signs the same of its own free will. This Agreement 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 Agreement. The parties shall be entitled to sign and transmit an electronic signature of this Agreement (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 Agreement upon request. 25. 26. MISCELLANEOUS: RCF shall ensure all personnel providing Services under this Agreementhave all required licenses and certifications required by the State of California and the Inland Counties Emergency Medical Agency, and as specifically set forth in Contract Number 23-1282. DISPUTES: In the event of a dispute, the parties shall use their best efforts to settle the dispute through negotiation with each other in good faith. Page 7 of 9    Page 242 IN WITNESS WHEREOF, RCF, and CONFIRE have caused this Agreement to be executed by their authorized agents. CONSOLIDATED FIRE AGENCIES – CONFIRE RANCHO CUCAMONGA FIRE PROTECTION DISTRICT Date:, 2024 Date:, 2024 By:By: Print Name: Nathan Cooke Print Name: ____________ Its:Interim Executive Director Its:___________________ Page 8 of 9    Page 243 Attachment 1 to Agreement for Transport Services Page 9 of 9    Page 244 ATTACHMENT 1 ATTACHMENT 1   Page 245    Page 246    Page 247    Page 248    Page 249    Page 250    Page 251    Page 252    Page 253    Page 254    Page 255    Page 256    Page 257    Page 258    Page 259    Page 260    Page 261    Page 262    Page 263    Page 264    Page 265    Page 266    Page 267    Page 268    Page 269    Page 270    Page 271    Page 272    Page 273    Page 274    Page 275    Page 276    Page 277    Page 278    Page 279    Page 280    Page 281    Page 282    Page 283    Page 284    Page 285    Page 286    Page 287    Page 288    Page 289    Page 290    Page 291    Page 292    Page 293    Page 294    Page 295    Page 296    Page 297    Page 298    Page 299    Page 300    Page 301    Page 302    Page 303    Page 304    Page 305    Page 306    Page 307    Page 308    Page 309    Page 310    Page 311    Page 312    Page 313    Page 314    Page 315    Page 316    Page 317    Page 318    Page 319    Page 320    Page 321    Page 322    Page 323    Page 324    Page 325    Page 326    Page 327    Page 328    Page 329    Page 330    Page 331    Page 332    Page 333    Page 334    Page 335    Page 336    Page 337    Page 338    Page 339    Page 340    Page 341    Page 342    Page 343    Page 344    Page 345    Page 346    Page 347    Page 348    Page 349    Page 350    Page 351    Page 352    Page 353    Page 354    Page 355    Page 356    Page 357    Page 358 DATE:October 2, 2024 TO:Mayor and Members of the City Council FROM:John R. Gillison, City Manager INITIATED BY:Elisa C. Cox, Assistant City Manager Hope Velarde, Management Analyst II SUBJECT:Consideration of Resolution No. 2024-096, a Resolution in Support of Proposition 36, the Homelessness, Drug Addiction, and Theft Reduction Act. (RESOLUTION NO. 2024-096) (CITY) RECOMMENDATION: Staff recommends the City Council consider and adopt Resolution No. 2024-096, supporting California Proposition 36, the Homelessness, Drug Addiction, and Theft Reduction Act. BACKGROUND: A felony is the most serious type of crime. People can be sentenced to county jail or state prison for felonies, depending on the crime and their criminal history. In some cases, people can be supervised in the community by a county probation officer instead of serving some or all of their sentence in jail or prison. The length of sentence mostly depends on the crime. A misdemeanor is a less serious crime. Examples include assault and drug possession. People can be sentenced to county jail, county community supervision, and/or a fine for misdemeanors. Sentences can be up to one year in jail. In 2014, Proposition 47 changed some theft and drug crimes from felonies to misdemeanors. For example, shoplifting (stealing items worth $950 or less from a store) and drug possession generally became misdemeanors. While Proposition 47 has resulted in measurable and positive impacts to California’s criminal justice system, the cumulative effects of Proposition 47, along with other criminal justice reforms that occurred at a similar time (Proposition 57 and Assembly Bill 109), have also had significant adverse effects resulting in public safety challenges. Most notably, municipalities across California are reporting increases in property and violent crime that law enforcement believe to be related to the legislative changes that have been enacted over the past several years. In 2017, a new coalition of California cities began advocating for the State to engage in further discussions to identify solutions for addressing the unintended consequences of changes made to California’s criminal justice system. The coalition, Taking Back our Community Coalition was led by the Cities of Arcadia, Glendora, and Monrovia, with Monrovia acting as the lead administrative agency. The objectives of the Taking Back Our Community Coalition include:    Page 359 Page 2 2 5 6 3 •To raise public awareness of why crime is increasing in our state. •To provide a consistent message surrounding the facts and impacts of AB 109, Proposition 47, and Proposition 57. •To advocate for State legislative changes to improve law enforcement’s ability to respond to crime. On November 17, 2017, the City Council approved the City of Rancho Cucamonga to formally join the Taking Back Our Community Coalition to support public safety-related legislative advocacy efforts. The city has consistently advocated for enhancing public safety while preserving the quality of life for residents and Proposition 36 is the most viable, effective, and timely option for addressing the unintended consequences of Proposition 47. ANALYSIS: Proposition 36 makes several key changes related to punishments for theft and drug crimes and include the following: •Turns some misdemeanors into felonies. For example, theft of items worth $950 or less is generally a misdemeanor. Proposition 36 makes this crime a felony if the person has two or more past convictions for certain theft crimes, such as shoplifting, burglary, or carjacking. The sentence would be up to three years in county jail or state prison. These changes undo some of the punishment reductions in Proposition 47. •Lengthens some felony sentences. For example, Proposition 36 allows felony sentences for theft or damage of property to be lengthened by up to three years if three or more people committed the crime together. •Requires some felonies be served in prison. For example, sentences for selling certain drugs, such as fentanyl, heroin, cocaine, or methamphetamine, can be lengthened based on the amount sold. Currently, these sentences are served in county jail or state prison depending on the person’s criminal history. Proposition 36 generally requires these sentences be served in prison. Proposition 36 also allows people who possess illegal drugs to be charged with a “treatment- mandates felony,” instead of a misdemeanor, in some cases. Specifically, this applies to people who (1) possess certain drugs, such as fentanyl, heroin, cocaine, or methamphetamine, and (2) have two or more past convictions for some drug crimes, such as possessing or selling drugs. These people would generally get treatment, such as mental health or drug treatment. Those who finish treatment would have their charges dismissed. Those who do not finish treatment could serve up to three years in state prison. This change undoes some of the punishment reductions in Proposition 47. Lastly, Proposition 36 requires courts to warn people that they could be charged with murder if they sell or provide illegal drugs that kill someone. This warning would be given to people convicted of selling or providing certain drugs, such as fentanyl, heroin, cocaine, and methamphetamine. This could make it more likely for them to be convicted of murder if they later sell or provide illegal drugs to someone who dies. FISCAL IMPACT: There is no direct fiscal impact associated with the adoption of the resolution in support of Proposition 36, however if successful, Proposition 36 would likely increase state and local criminal justice costs, likely ranging from several tens of millions of dollars to the low hundreds of millions of dollars each year due to increased prison population and an increase in court/court-related workload for prosecutors, public defenders, and probation/behavioral health professionals.    Page 360 Page 3 2 5 6 3 COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: This item aligns with City Council’s values of providing and nurturing a high quality of life for all, promoting and enhancing a safe and healthy community for all, and the relentless pursuit of improvement by protecting our community and holding individuals accountable. ATTACHMENTS: Attachment 1 – Resolution No. 2024-096    Page 361 Resolution No. XXX - Page 1 of 1 RESOLUTION NO. 2024-XXX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, SUPPORTING CALIFORNIA PROPOSITION 36, THE HOMELESSNESS, DRUG ADDICTION, AND THEFT REDUCTION ACT WHEREAS, while Prop 47 achieved notable success in making California’s criminal justice system more equitable, Prop 47 has also led to unintended consequences over the past decade. WHEREAS, Prop 47 has contributed to increases in repeat and often organized retail theft, the shuttering of local businesses, and difficulty convincing people to seek drug and mental health treatment. WHEREAS, these unintended consequences can only be corrected by the voters at the ballot box with modest amendments to Prop 47. WHEREAS, Prop 36, the Homelessness, Drug Addiction, and Theft Reduction Act is a bi- partisan measure that provides common sense, targeted reforms to Prop 47 that, with the recently adopted legislative Retail Theft Package, provide more tools to increase safety in our communities. WHEREAS, spikes in retail theft, violent smash-and-grab robberies, fentanyl deaths and illicit drug use, as well as strained social services, are creating challenges beyond the capacity of local governments. WHEREAS, Cities are partnering with the state to advance solutions that help reduce crime and provide more support to residents struggling with substance abuse, while avoiding a return to the days of mass incarceration. WHEREAS, Prop 36, the Homelessness, Drug Addiction, and Theft Reduction Act will define fentanyl as a hard drug, hold individuals convicted of trafficking fentanyl accountable, and grant judges greater discretion in sentencing drug traffickers. WHEREAS, Breaking the cycle of repeat offenders means addressing the many root causes of retail theft. WHEREAS, Prop 36, the Homelessness, Drug Addiction, and Theft Reduction Act allows critical behavioral health services, drug treatment, and job training within our justice system for people who are homeless and suffering from mental illness or struggling with substance abuse. WHEREAS, it’s time for meaningful and tailored reforms to our justice system to ensure the safety of our communities. NOW, THEREFORE, BE IT RESOLVED THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA formally supports Proposition 36, the Homelessness, Drug Addiction, and Theft Reduction act and the benefit that it provides for our community’s safety. PASSED, APPROVED AND ADOPTED this 2nd day of October 2024. ATTACHMENT 1    Page 362 PROP. 36 THE HOMELESSNESS, DRUG ADDICTION, AND THEFT REDUCTION ACT October 2 , 2024 BACKGROUND In 2014, Proposition 47 reclassified certain theft and drug offenses from felonies to misdemeanors, leading to significant adverse effects and public safety challenges. TAKING BACK OUR COMMUNITY COALITION In November 2017, the City Council approved the City of Rancho Cucamonga to formally join the Taking Back Our Community Coalition to support public safety-related legislative advocacy efforts. PROPOSITION 36 Makes several key changes related to punishments for theft and drug crimes: •Turns some misdemeanors into felonies. •Lengthens some felony sentences. PROPOSITION 36 •Requires some felonies be served in prison. •Allows certain people who possess illegal drugs be charged with a “treatment-mandated felony” instead of a misdemeanor. •Requires courts to warn people that they could be charged with murder if they sell or provide illegal drugs that kill someone. RECOMMENDATION Staff recommends the City Council adopt the Resolution supporting California’s Proposition 36, Homelessness, Drug Addiction, and Theft Reduction Act. THANK YOU! DATE:October 2, 2024 TO:President and Members of the Board of Directors of the Successor Agency to the Rancho Cucamonga Redevelopment Agency FROM:John R. Gillison, City Manager INITIATED BY:Tori Roberts, Interim Finance Director Rick Flinchum, Finance Manager SUBJECT:Consideration of Resolution No. SA 2024-001 of the Successor Agency to the Rancho Cucamonga Redevelopment Agency, Approving the Issuance of Refunding Bonds in Order to Refund Certain of its Outstanding Bonds, Approving the Execution and Delivery of a Seventh Supplemental Indenture Relating Thereto, Requesting Oversight Board Approval of the Issuance of the Refunding Bonds, Requesting Certain Determinations by the Oversight Board, and Providing for Other Matters Properly Relating Thereto. (RESOLUTION NO. SA 2024-001) (CITY/SUCCESSOR AGENCY) RECOMMENDATION: Staff recommends the Board of Directors: 1. Adopt Resolution No. SA 2024-001 of the Successor Agency to the Rancho Cucamonga Redevelopment Agency Approving the Issuance of Refunding Bonds in Order to Refund Certain of its Outstanding Bonds, Approving the Execution and Delivery of a Seventh Supplemental Indenture Relating Thereto, Requesting Oversight Board Approval of the Issuance of the Refunding Bonds, Requesting Certain Determinations by the Oversight Board, and Providing for Other Matters Properly Relating Thereto; and 2. Approve and authorize the Debt Service Savings Analysis to be presented to the Countywide Oversight Board (the “Oversight Board”) and be submitted to the Department of Finance as required by Redevelopment Agency Dissolution Act; and 3. Request Oversight Board approval of the issuance of the refunding bonds. BACKGROUND: The Successor Agency to the Rancho Cucamonga Redevelopment Agency (the “Successor Agency”) previously issued its $174,050,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2014 (the “Prior Bonds”) for the purpose of refinancing certain outstanding bonds of the Rancho Cucamonga Redevelopment Agency (the “Former Agency”). The Successor Agency proposed to issue its Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 (the “Refunding Bonds”).    Page 363 Page 2 2 5 4 4 California Health and Safety Code (“HSC”) Section 34177.5(a)(1), authorizes successor agencies the ability to refund outstanding bonds. The issuance of refunding bonds under the HSC section 34177.5, which was added to the Redevelopment Agency Dissolution Act (“RDA Dissolution Act”) by AB 1484, authorizes the Successor Agency to issue bonds for the purpose of refunding outstanding tax allocation bonds of the Redevelopment Agency or the Successor Agency to provide debt service savings provided that (A) the total interest cost to maturity on the refunding bonds plus the principal amount of the refunding bonds does not exceed the total remaining interest cost to maturity on the bonds to be refunded plus the remaining principal of the bonds to be refunded, and (B) the principal amount of the refunding bonds does not exceed the amount required to defease the refunded bonds, to establish customary debt service reserves, and to pay related costs of issuance. In order to issue bonds to finance and refinance the activities of the Former Agency, the Former Agency and the Successor Agency entered into a Trust Indenture, dated as of March 1,1990, between the Former Agency and Bank of America National Trust and Savings Association, as succeeded by the Trustee (the “Indenture”), as amended and supplemented by that First Supplemental Indenture, dated as of January 1, 1994, between the Former Agency and Bank of America, as succeeded by the Trustee (the “First Supplemental Indenture”); a Second Supplemental Indenture between the Former Agency and U.S. Bank Trust National Association, as succeeded by the Trustee (the “Second Supplement”), dated as of August 1, 1999; a Third Supplemental Indenture between the Former Agency and Trustee, formerly known as Wells Fargo Bank National Association (the “Third Supplement”), dated as of August 1, 2001; a Fourth Supplemental Indenture between the Former Agency and Trustee, formerly known as Wells Fargo Bank National Association (the “Fourth Supplement”), dated as of March 1, 2004, for the purpose of financing and refinancing redevelopment activities; a Fifth Supplemental Indenture between the Successor Agency and the Trustee, formerly known as Wells Fargo Bank National Association (the “Fifth Supplement”), dated July 1, 2014; and a Sixth Supplemental Indenture between the Successor Agency and the Trustee, formerly known as Wells Fargo Bank National Association (the “Sixth Supplement”) dated October 1, 2016 (collectively with the Indenture, First Supplement, Second Supplement, Third Supplement, Fourth Supplement, Fifth Supplement, Sixth Supplement, the “Original Indenture”). In order to refund the Prior Bonds, the Successor Agency must approve the issuance of the Refunding Bonds pursuant to the Original Indenture and approve the form of and authorize the execution and delivery of a Seventh Supplemental Indenture, by and between the Successor Agency and Computershare Trust Company, National Association, as Trustee (the “Seventh Supplemental Indenture”) and the Irrevocable Refunding Instructions (the “Irrevocable Refunding Instructions”), which have been presented at this meeting. The Continuing Disclosure Certificate must be executed and delivered by the Successor Agency for the benefit of the holders and beneficial owners of the Refunding Bonds and in order to assist the underwriter in complying with Securities and Exchange Commission (“S.E.C.”) Rule 15c2- 12(b)(5). Under the HSC, the Successor Agency must authorize the issuance of the Refunding Bonds and prepare a debt service savings analysis (the “Debt Service Savings Analysis”) which must be approved by the San Bernardino Countywide Oversight Board. If approved, the California Department of Finance will commence a review period of the Refunding Bonds of up to sixty-five days. The DOF review period is expected to end earlier, but no later than on December 23, 2024, and the refunding is expected to close in January of 2025.    Page 364 Page 3 2 5 4 4 ANALYSIS: In order to determine compliance with the Savings Parameters for purposes of the issuance by the Refunding Bonds, the Successor Agency has caused its municipal advisor, Fieldman, Rolapp & Associates, Inc. (the “Municipal Advisor”), to prepare an analysis of the potential savings that will accrue to the Successor Agency. This analysis includes an evaluation of the savings for all applicable effected taxing entities resulting from the use of the proceeds of the Refunding Bonds to repay all or a portion of the Prior Bonds and, thereby, to refund all or a portion of the Prior Bonds (the “Debt Service Savings Analysis”). The Debt Service Savings Analysis has determined that the proposed refunding of the Prior Bonds through the issuance of the Refunding Bonds satisfies the applicable HSC sections. (A) The total interest cost to maturity on the proposed Refunding Bonds plus the principal amount of the Refunding Bonds does not exceed the total remaining interest cost to maturity on the Prior Bonds to be refunded plus the remaining principal of the Prior Bonds to be refunded. (B) The $90,705,000.00 in principal amount of the Refunding Bonds does not exceed the amount required to defease the Prior Bonds, to establish customary debt service reserves, and to pay related costs of issuance. The net effect of the proposed refunding bonds based on current bond market conditions and the proposed bond defeasance is expected to reduce current total bond debt service from $119,557,250.00 to $110,161,912.50, a reduction of $9,395,337.50. This amount is expected to be available as increased residual to impacted tax entities. The approval of the attached resolution will authorize the issuance of the Refunding Bonds, execution of the Seventh Supplemental Indenture, Irrevocable Refunding Instructions, and Continuing Disclosure Certificate and allow for the debt service savings described. Following approval by the CWOB, the staff will return to the City Council for approval of a Preliminary Official Statement and Bond Purchase Agreement. FISCAL IMPACT: Pursuant to the Dissolution Act, the City has elected to serve as the Successor Agency, however the Dissolution Act expressly clarifies that the City and the Successor Agency are legally separate public entities. Based on current market conditions, the proposed refunding is estimated to result in total debt service savings of $9,395,337.50. These savings are allocated proportionally to the applicable taxing entities, which include the City and the City Fire District, among others. Of the estimated total gross annual savings, 5.04% will be allocated to the City, 12.31% will be allocated to the City’s Fire Protection District, and the remaining 82.65% will be passed on to the other taxing entities. The table below shows the aggregate projected annual savings as well as the combined annual savings from the City’s and the City’s Fire Protection District’s shares of the aggregate projected annual savings.    Page 365 Page 4 2 5 4 4 COUNCIL MISSION / VISION / VALUE(S) ADDRESSED: The adoption of this resolution supports the City Council’s core value of providing and nurturing a high quality of life for all by demonstrating the active, prudent fiscal management of the City’s financial resources in order to support the various services the City provides to all Rancho Cucamonga stakeholders. ATTACHMENTS: Attachment 1 – Resolution No. SA 2024-001 of the Successor Agency to the Rancho Cucamonga Redevelopment Agency Attachment 2 – Seventh Supplemental Indenture Attachment 3 – Irrevocable Refunding Instructions Attachment 4 – Continuing Disclosure Certificate Attachment 5 – Debt Service Savings Analysis    Page 366 09960.00000\42651743.3 Resolution No. SA 2024-001 - Page 1 of 9 5 0 6 1 RESOLUTION NO. SA 2024-001 A RESOLUTION OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE ISSUANCE OF REFUNDING BONDS IN ORDER TO REFUND CERTAIN OF ITS OUTSTANDING BONDS, APPROVING THE EXECUTION AND DELIVERY OF A SEVENTH SUPPLEMENTAL INDENTURE RELATING THERETO, REQUESTING OVERSIGHT BOARD APPROVAL OF THE ISSUANCE OF THE REFUNDING BONDS, REQUESTING CERTAIN DETERMINATIONS BY THE OVERSIGHT BOARD, AND PROVIDING FOR OTHER MATTERS PROPERLY RELATING THERETO WHEREAS, the Rancho Cucamonga Redevelopment Agency (the “Former Agency”) was a public body, corporate and politic, duly established and authorized to transact business and exercise powers under and pursuant to the provisions of the Community Redevelopment Law of the State of California, constituting Part 1 of Division 24 of the Health and Safety Code of the State (the “Redevelopment Law”); and WHEREAS, a plan for the redevelopment project known and designated as the “Rancho Project Area Rancho Cucamonga Redevelopment Agency Plan” (the “Redevelopment Plan”) for that certain project area described in the Redevelopment Plan (the “Project Area”) was adopted and approved by Resolution No. RA 81-14 on December 23, 1981, as amended pursuant to Ordinance No. 316A on August 13, 1987, Ordinance No. 537 on November 16, 1994, Ordinance No. 657 on June 20, 2001, and Ordinance No. 674 on January 16, 2002, and all requirements of law for and precedent to the adoption and approval of the Redevelopment Plan have been duly complied with; and WHEREAS, to finance and refinance redevelopment activities through the issuance of bonds the Former Agency and subsequently the Successor Agency entered into a Trust Indenture, dated as of March 1,1990, between the Former Agency and Computershare Trust Company, N.A. (the “Trustee”), as successor to Bank of America National Trust and Savings Association, as trustee (the “Indenture”), as amended and supplemented by that First Supplemental Indenture, dated as of February 1, 1994, between the former Agency and Trustee, as successor to Bank of America National Trust and Savings Association, as trustee (the “First Supplemental Indenture”), a Second Supplemental Indenture between the Former Agency and Trustee, as successor to U.S. Bank Trust National Association, as trustee (the “Second Supplement”), dated as of August 1, 1999, the Third Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Third Supplement”), dated as of August 1, 2001, the Fourth Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Fourth Supplement”), dated as of March 1, 2004 for the purpose of financing and refinancing redevelopment activities with respect to the Redevelopment Project, the Fifth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank, N.A. as trustee (the “Fifth Supplement”), dated July 1, 2014, and a Sixth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank N.A., as trustee (the “Sixth Supplement”) dated October 1, 2016 (collectively with the Indenture, First Supplement, Second Supplement, Third Supplement, Fourth Supplement, Fifth Supplement, the “Original Indenture”); and ATTACHMENT 1    Page 367 Resolution No. 2024-XXX - Page 2 of 8 WHEREAS, by implementation of California Assembly Bill X1 26, which amended provisions of the California Redevelopment Law, (found at Health and Safety Code Section 33000, et.seq.) and the California Supreme Court’s decision in California Redevelopment Association v. Matosantos, the Former Agency was dissolved on February 1, 2012 in accordance with California Assembly Bill X1 26 approved by the Governor of the State of California on June 28, 2011 ("AB 26"), and on February 1, 2012, the Successor Agency, in accordance with and pursuant to AB 26, assumed the duties and obligations set forth in AB 26 for the Former Agency, including, without limitation, the obligations of the Former Agency under the Indenture, the First Supplement, the Second Supplement, the Third Supplement and the Fourth Supplement and related documents to which the Former Agency was a party; and WHEREAS, Section 34177.5(a)(1) of the Dissolution Act authorizes the Successor Agency to undertake proceedings for the refunding of outstanding bonds and other obligations of the Former Agency, subject to the conditions precedent contained in said Section 34177.5; and WHEREAS, Section 34177.5 authorizes the Successor Agency to issue refunding bonds pursuant to Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code (the “Refunding Law”) for the purpose of achieving debt service savings within the parameters set forth in Section 34177.5(a)(1) (the “Savings Parameters”); and WHEREAS, the Successor Agency issued its $174,050,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2014 (the “Prior Bonds”) for the purpose of refinancing the certain outstanding bonds of the Former Agency pursuant to the Indenture and the Fifth Supplement; and WHEREAS, to determine compliance with the Savings Parameters for purposes of the issuance by the Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 (the “Refunding Bonds”), the Successor Agency has caused its municipal advisor, Fieldman, Rolapp & Associates, Inc. (the “Municipal Advisor”), to prepare an analysis of the potential savings that will accrue to the Successor Agency and to applicable taxing entities as a result of the use of the proceeds of the Refunding Bonds to repay all or a portion of the Prior Bonds and, thereby, to refund all or a portion of the Prior Bonds (the “Debt Service Savings Analysis”); and WHEREAS, Section 5852.1 of the Government Code of the State of California (“Section 5852.1”) provides that the Successor Agency obtain from an underwriter, financial advisor or private lender and disclose, in a meeting open to the public, prior to authorization of the issuance of the Refunding Bonds, good faith estimates of: (a) the true interest cost of the Refunding Bonds, (b) the finance charge of the Refunding Bonds, meaning the sum of all fees and charges paid to third parties, (c) the amount of proceeds of the Refunding Bonds received less the finance charge described above and any reserves or capitalized interest paid or funded with proceeds of the Bonds and (d) the sum total of all debt service payments on the Refunding Bonds calculated to the final maturity of the Refunding Bonds plus the fees and charges paid to third parties not paid with the proceeds of the Refunding Bonds; and WHEREAS, in accordance with Section 5852.1, the Successor Agency has obtained such good faith estimates from the Municipal Advisor and such estimates are disclosed in Exhibit A attached hereto; and    Page 368 09960.00000\42651743.3 Resolution No. SA 2024-001 - Page 3 of 9 5 0 6 1 WHEREAS, in order to refund the Prior Bonds, the Successor Agency wishes at this time to approve the issuance of the Refunding Bonds pursuant to the Original Indenture and to approve the form of and authorize the execution and delivery of the Seventh Supplemental Indenture, expected to be dated as of the first day of the month such bonds are issued, by and between the Successor Agency and Computershare Trust Company, N.A., as trustee, providing for the issuance of the Refunding Bonds (the “Seventh Supplemental Indenture”) and the Irrevocable Refunding Instructions (the “Irrevocable Refunding Instructions”); and WHEREAS, in order to provide for the authentication and delivery of the Refunding Bonds, to establish and declare the terms and conditions upon which the Refunding Bonds are to be issued and secured and to secure the payment of the principal thereof and interest and redemption premium (if any) thereon, the Successor Agency and the Trustee have duly authorized the execution and delivery of this Seventh Supplemental Indenture; and WHEREAS, pursuant to Section 34179, an oversight board (the “Oversight Board”) has been established for the Successor Agency; and WHEREAS, the Successor Agency requests that the Oversight Board approve the issuance of the Refunding Bonds pursuant to this Resolution, the Original Indenture and the Seventh Supplemental Indenture; and WHEREAS, the Successor Agency further requests that the Oversight Board make certain determinations described below on which the Successor Agency will rely in undertaking the refunding proceedings and the issuance of the Refunding Bonds; and WHEREAS, the Successor Agency has determined to sell the Refunding Bonds on a negotiated basis to Stifel, Nicolaus & Company, Incorporated (the “Underwriter”); and WHEREAS, following approval by the Oversight Board of the issuance of the Refunding Bonds by the Successor Agency and upon submission of the Oversight Board Resolution to the California Department of Finance for its approval of the issuance of the Refunding Bonds, the Successor Agency will, with the assistance of its Disclosure Counsel and the Municipal Advisor, cause to be prepared a form of Official Statement describing the Refunding Bonds and containing material information relating to the Successor Agency and the Refunding Bonds, the preliminary form of which will be submitted to the Successor Agency for approval for distribution by the Underwriter to persons and institutions interested in purchasing the Refunding Bonds. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED by the City Council of the City of Rancho Cucamonga, acting in its capacity as the legislative body of the Successor Agency to the Rancho Cucamonga Redevelopment Agency, as follows: Section 1.Determination of Savings. The Successor Agency has determined that there are significant potential savings available to the Successor Agency and to applicable taxing entities in compliance with the Savings Parameters by the issuance by the Successor Agency of the Refunding Bonds to provide funds to refund and defease all or a portion of the outstanding Prior Bonds, all as evidenced by the Debt Service Savings Analysis on file with the of the Successor Agency, which Debt Service Savings Analysis is hereby approved. Section 2.Approval of Issuance of the Bonds. The Successor Agency hereby authorizes and approves the issuance of the Refunding Bonds under Health and Safety    Page 369 Resolution No. 2024-XXX - Page 4 of 8 Code Section 34177.5, the Refunding Law, the Original Indenture and the Seventh Supplemental Indenture in the aggregate principal amount of not to exceed $96,000,000, provided that the Refunding Bonds are in compliance with the Savings Parameters at the time of sale and delivery. Section 3. Approval of Seventh Supplemental Indenture. The Successor Agency hereby approves the Seventh Supplemental Indenture prescribing the terms and provisions of the Refunding Bonds and the application of the proceeds of the Refunding Bonds. Each of the Mayor, as the Chair and presiding officer of the Successor Agency, or the City Manager of the City of Rancho Cucamonga, as the chief administrative officer of the Successor Agency (each, an “Authorized Officer”), is hereby authorized and directed to execute and deliver, and the Secretary of the Successor Agency, is hereby authorized and directed to attest to, the Seventh Supplemental Indenture for and in the name and on behalf of the Successor Agency, in substantially the form on file with the Secretary of the Successor Agency, with such changes therein, deletions therefrom and additions thereto as the Authorized Officer executing the same shall approve, such approval to be conclusively evidenced by the execution and delivery of the Seventh Supplemental Indenture. The Successor Agency hereby authorizes the delivery and performance of the Seventh Supplemental Indenture. Section 4.Approval of Irrevocable Refunding Instructions. The form of the Irrevocable Refunding Instructions on file with the Secretary is hereby approved and the Authorized Officers are, each acting alone hereby authorized and directed, for and in the name and on behalf of the Successor Agency, to execute and deliver the Irrevocable Refunding Instructions. The Successor Agency hereby authorizes the delivery and performance of its obligations under the Irrevocable Refunding Instructions by the Authorized Officers. Section 5.Oversight Board Approval of the Issuance of the Bonds. The Successor Agency hereby requests the Oversight Board as authorized by Section 34177.5(f) and Section 34180 to approve the issuance of the Refunding Bonds pursuant to Section 34177.5(a)(1) and this Resolution and the Seventh Supplemental Indenture. Section 6.Determinations by the Oversight Board. The Successor Agency requests that the Oversight Board make the following determinations upon which the Successor Agency will rely in undertaking the refunding proceedings and the issuance of the Refunding Bonds: (a) The Successor Agency is authorized, as provided in Section 34177.5(f), to recover its costs related to the issuance of the Refunding Bonds from the proceeds of the Refunding Bonds, including the cost of reimbursing the City for administrative staff time spent with respect to the authorization, issuance, sale and delivery of the Refunding Bonds; (b) The application of proceeds of the Refunding Bonds by the Successor Agency to the refunding and defeasance of all or a portion of the Prior Bonds, as well as the payment by the Successor Agency of costs of issuance of the Refunding Bonds, as provided in Section 34177.5(a), shall be implemented by the Successor Agency promptly upon sale and delivery of the Refunding Bonds notwithstanding Section 34177.3 or any provision of law to the contrary without the approval of the Oversight Board, the California Department of Finance, the San Bernardino County Auditor-Controller or any other person or entity other than the Successor Agency;    Page 370 09960.00000\42651743.3 Resolution No. SA 2024-001 - Page 5 of 9 5 0 6 1 (c) The Successor Agency shall be entitled to receive its full Administrative Cost Allowance under Section 34181(a)(3) without any deductions with respect to continuing costs related to the Refunding Bonds, such as trustee’s fees, auditing and fiscal consultant fees and continuing disclosure and rating agency costs (collectively, “Continuing Costs of Issuance”), and such Continuing Costs of Issuance shall be payable from property tax revenues pursuant to Section 34183. In addition and as provided by Section 34177.5(f), if the Successor Agency is unable to complete the issuance of the Refunding Bonds for any reason, the Successor Agency shall, nevertheless, be entitled to recover its costs incurred with respect to the refunding proceedings from such property tax revenues pursuant to Section 34183 without reduction in its Administrative Cost Allowance. Section 7.Filing of Debt Service Savings Analysis and Resolution. The Secretary of the Successor Agency is hereby authorized and directed to file the Debt Service Savings Analysis, together with a certified copy of this Resolution, with the Oversight Board, and, as provided in Section 34180(j) with the San Bernardino County Administrative Officer, the San Bernardino County Auditor-Controller and the California Department of Finance. Section 8. Sale of Refunding Bonds. The Successor Agency hereby approves the sale of the Refunding Bonds by the Successor Agency to the Underwriter pursuant to the terms of a bond purchase agreement (the “Purchase Contract”) to be entered into with the Underwriter. Following approval by the Oversight Board of the issuance of the Refunding Bonds by the Successor Agency and upon submission of the Oversight Board Resolution to the California Department of Finance, the Successor Agency will, with the assistance of Best Best & Krieger LLP, its Bond Counsel, and the Municipal Advisor, work with the Underwriter to prepare a form of the Purchase Contract, the preliminary form of which will be submitted to the Successor Agency for approval. The Underwriter’s discount (not including issue discount) may not exceed 0.75% of the principal amount of the Refunding Bonds. Section 9.Issuance of Refunding Bonds in Whole or in Part. It is the intent of the Successor Agency to sell and deliver the Refunding Bonds in whole, provided that there is compliance with the Savings Parameters. However, the Successor Agency will initially authorize the sale and delivery of the Refunding Bonds in whole or, if such Savings Parameters cannot be met with respect to the whole, then in part; provided that the Refunding Bonds so sold and delivered in part are in compliance with the Savings Parameters. The sale and delivery of the Refunding Bonds in part will in each instance provide sufficient funds only for the refunding of that portion of the Refunding Bonds that meet the Savings Parameters. In the event the Refunding Bonds are initially sold in part, the Successor Agency intends to sell and deliver additional parts of the Refunding Bonds pursuant to an additional supplement to the Indenture without the prior approval of the Oversight Board provided that in each such instance the Refunding Bonds so sold and delivered in part are in compliance with the Savings Parameters. Section 10.Municipal Bond Insurance and Surety Bonds. The Authorized Officers, each acting alone, are hereby authorized and directed to take all actions necessary to obtain a municipal bond insurance policy for the Refunding Bonds and reserve account surety bonds for the Refunding Bonds from a municipal bond insurance company if it is determined, upon consultation with the Municipal Advisor to the Successor Agency and the Underwriter, that such municipal bond insurance policy and/or surety bonds will reduce the true interest cost or increase cash flow savings with respect to the Refunding Bonds.    Page 371 Resolution No. 2024-XXX - Page 6 of 8 Section 11.Approval of Official Statement. Following approval by the Oversight Board of the issuance of the Refunding Bonds by the Successor Agency and upon submission of the Oversight Board Resolution to the California Department of Finance for its approval of the issuance of the Refunding Bonds and the Successor Agency will, with the assistance of their Disclosure Counsel and the Municipal Advisor, cause to be prepared a form of Official Statement describing the Refunding Bonds and containing material information relating to the Successor Agency and the Refunding Bonds, the preliminary form of which will be submitted to the Successor Agency for approval for distribution by the underwriter of the Refunding Bonds to persons and institutions interested in purchasing the Refunding Bonds. Section 12.Official Actions. The Authorized Officers and any and all other officers of the Successor Agency are hereby authorized and directed, for and in the name and on behalf of the Successor Agency, to do any and all things and take any and all actions, which they, or any of them, may deem necessary or advisable in obtaining the requested approvals by the Oversight Board and the California Department of Finance and in the issuance, sale and delivery of the Refunding Bonds. Whenever in this Resolution any officer of the Successor Agency is directed to execute or countersign any document or take any action, such execution, countersigning or action may be taken on behalf of such officer by any person designated by such officer to act on his or her behalf in the case such officer is absent or unavailable. Section 13.Effective Date. This Resolution shall take effect immediately upon its adoption.    Page 372 09960.00000\42651743.3 Resolution No. SA 2024-001 - Page 7 of 9 5 0 6 1 PASSED, APPROVED, AND ADOPTED this 2nd day of October, 2024. AYES: NOES: ABSENT: ABSTAINED: _________________________________ L. Dennis Michael, Mayor ATTEST: ___________________________________ Janice C. Reynolds, City Clerk I, JANICE C. REYNOLDS, CITY CLERK of the City of Rancho Cucamonga, California, do hereby certify that the foregoing was duly passed, approved and adopted by the Successor Agency to the Rancho Cucamonga Redevelopment Agency, at a regular meeting of said Successor Agency held on the 2nd day of October, 2024. Executed this 2nd day of October, 2024, at Rancho Cucamonga, California. ____________________________ Janice C. Reynolds, Secretary    Page 373 Resolution No. 2024-XXX - Page 8 of 8 EXHIBIT A GOOD FAITH ESTIMATES The good faith estimates set forth herein are provided with respect to the Refunding Bonds in accordance with California Government Code Section 5852.1. Such good faith estimates have been provided to the Successor Agency by the Municipal Advisor in consultation with the Underwriter. Principal Amount. The Municipal Advisor has informed the Successor Agency that, based on the financing plan and current market conditions, it’s good faith estimate of the aggregate principal amount of the Refunding Bonds to be sold is $90,705,000 (the “Estimated Principal Amount”), which excludes approximately $8,724,300 of net premium estimated to be generated based on current market conditions. Net premium is generated when, on a net aggregate basis for a single issuance of bonds, the price paid for such bonds is higher than the face value of the bonds. True Interest Cost of the Refunding Bonds. The Municipal Advisor has informed the Successor Agency that, assuming that the Estimated Principal Amount of the Refunding Bonds is sold, and based on market interest rates prevailing at the time of preparation of such estimate, its good faith estimate of the true interest cost of the Refunding Bonds, which means the rate necessary to discount the amounts payable on the respective principal and interest payment dates to the purchase price received for the Refunding Bonds, is 2.70%. Finance Charge of the Refunding Bonds. The Municipal Advisor has informed the Successor Agency that, assuming that the Estimated Principal Amount of the Refunding Bonds is sold, and based on market interest rates prevailing at the time of preparation of such estimate, its good faith estimate of the finance charge for the Refunding Bonds, which means the sum of all fees and charges paid to third parties (or costs associated with the Refunding Bonds), is $1,163,203. Amount of Proceeds to be Received. The Municipal Advisor has informed the Successor Agency that, assuming that the Estimated Principal Amount of the Refunding Bonds is sold, and based on market interest rates prevailing at the time of preparation of such estimate, its good faith estimate of the amount of proceeds expected to be received by the Successor Agency, on behalf of the City, for the sale of the Refunding Bonds, less the finance charge of the Refunding Bonds, as estimated above, and any reserves or capitalized interest paid or funded with proceeds of the Refunding Bonds, is $98,266,097. Total Payment Amount. The Municipal Advisor has informed the Successor Agency that, assuming that the Estimated Principal Amount of the Refunding Bonds is sold, and based on market interest rates prevailing at the time of preparation of such estimate, its good faith estimate of the total payment amount, which means the sum total of all payments the Successor Agency will make to pay debt service on the Refunding Bonds, plus the finance charge for the Refunding Bonds, as described above, not paid with the proceeds of the Refunding Bonds, calculated to the final maturity of the Refunding Bonds, is $110,185,913 (excluding any offsets from reserves or capitalized interest).    Page 374 09960.00000\42651743.3 Resolution No. SA 2024-001 - Page 9 of 9 5 0 6 1 The foregoing estimates constitute good faith estimates only. The actual principal amount of the Refunding Bonds issued and sold, the true interest cost thereof, the finance charges thereof, the amount of proceeds received therefrom and total payment amount with respect thereto may differ from such good faith estimates due to (a) the actual date of the sale of the Refunding Bonds being different than the date assumed for purposes of such estimates, (b) the actual principal amount of Refunding Bonds sold being different from the Estimated Principal Amount, (c) the actual amortization of the Refunding Bonds being different than the amortization assumed for purposes of such estimates, (d) the actual market interest rates at the time of sale of the Refunding Bonds being different than those estimated for purposes of such estimates, (e) other market conditions, or (f) alterations in the financing plan or finance charges, or a combination of such factors. The actual date of sale of the Refunding Bonds and the actual principal amount of Refunding Bonds sold will be determined by the Successor Agency, on behalf of the City, based on the timing of the need for proceeds of the Refunding Bonds and other factors. The actual interest rates borne by the Refunding Bonds will depend on market interest rates at the time of sale thereof. The actual amortization of the Refunding Bonds will also depend, in part, on market interest rates at the time of sale thereof. Market interest rates are affected by economic and other factors beyond the control of the Successor Agency.    Page 375 09960.00000\42614389.3 SEVENTH SUPPLEMENTAL INDENTURE by and between the SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY and COMPUTERSHARE TRUST COMPANY, NATIONAL ASSOCIATION as Trustee Dated as of [January 1, 2025] Relating to $__________ Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 ATTACHMENT 2    Page 376 09960.00000\42614389.3 TABLE OF CONTENTS Page -i- ARTICLE I STATUTORY AUTHORITY AND DEFINITIONS Section 1.01. Authority for Seventh Supplemental Indenture................................................4 Section 1.02. Seventh Supplemental Indenture Constitutes Contract ....................................4 Section 1.03. Definitions ........................................................................................................5 ARTICLE II THE SERIES 2025 BONDS Section 2.01. Authorization..................................................................................................13 Section 2.02. Nature of Series 2025 Bonds..........................................................................14 Section 2.03. Terms of Series 2025 Bonds...........................................................................14 Section 2.04. Form of Series 2025 Bonds............................................................................15 Section 2.05. Temporary Series 2025 Bonds........................................................................15 Section 2.06. Interest ............................................................................................................15 Section 2.07. Payment of Series 2025 Bonds.......................................................................16 Section 2.08. Execution of Series 2025 Bonds.....................................................................16 Section 2.09. Transfer of Series 2025 Bonds .......................................................................17 Section 2.10. Exchange of Series 2025 Bonds.....................................................................17 Section 2.11. Series 2025 Bond Register..............................................................................17 Section 2.12. Series 2025 Bonds Mutilated, Lost, Destroyed, or Stolen..............................17 Section 2.13. Redemption of Series 2025 Bonds. ................................................................18 ARTICLE III ISSUANCE OF SERIES 2025 BONDS; DISPOSITION OF PROCEEDS Section 3.01. Issuance and Delivery of Series 2025 Bonds .................................................18 Section 3.02. Disposition of Series 2025 Bond Proceeds.....................................................19 Section 3.03. Validity of the Series 2025 Bonds..................................................................20 Section 3.04. Costs of Issuance Fund...................................................................................20 Section 3.05. Refunding Fund..............................................................................................20 ARTICLE IV TAX REVENUES; SPECIAL FUND AND ACCOUNTS Section 4.01. Receipt, Deposit and Application of Tax Revenues.......................................20 Section 4.02. Funds to be Set Aside in Accounts.................................................................20 ARTICLE V DISCHARGE OF SEVENTH SUPPLEMENTAL INDENTURE; ADDITIONAL COVENANTS; MISCELLANEOUS Section 5.01. Punctual Payment ...........................................................................................21 Section 5.02. Continuing Disclosure....................................................................................21    Page 377 09960.00000\42614389.3 TABLE OF CONTENTS (continued) Page -ii- Section 5.03. Limitation on Additional Indebtedness ..........................................................21 Section 5.04. Extension of Payment of Series 2025 Bonds..................................................21 Section 5.05. Payment of Claims..........................................................................................21 Section 5.06. Books and Accounts; Financial Statements....................................................22 Section 5.07. Protection of Security and Rights of Owners.................................................22 Section 5.08. Payments of Taxes and Other Charges...........................................................22 Section 5.09. Maintenance of Tax Revenues........................................................................22 Section 5.10. Compliance with the Law; Recognized Obligation Payment Schedules........23 Section 5.11. Notice of Insufficiency...................................................................................23 Section 5.12. Tax Covenants Relating to the Series 2025 Bonds.........................................23 Section 5.13. Further Assurances .........................................................................................24 Section 5.14. Unclaimed Moneys.........................................................................................24 Section 5.15. Bank Owned Obligations................................................................................25 ARTICLE VI BOOK-ENTRY SYSTEM Section 6.01. Book-Entry System; Limited Obligation of Successor Agency.....................25 Section 6.02. Representation Letter......................................................................................26 Section 6.03. Transfers Outside Book-Entry System...........................................................26 Section 6.04. Payments to the Nominee...............................................................................26 Section 6.05. Initial Depository and Nominee......................................................................26 ARTICLE VII [MUNICIPAL BOND INSURANCE; SURETY POLICY] ARTICLE VIII DISCHARGE OF INDENTURE; MISCELLANEOUS Section 8.01. Discharge of Seventh Supplemental Indenture...............................................27 Section 8.02. Governing Law...............................................................................................27 Section 8.03. Article and Section Headings and References................................................27 Section 8.04. Execution of Counterparts..............................................................................27 Section 8.05. Notices and Demands.....................................................................................27 Section 8.06. Ratification of Original Indenture ..................................................................28 Section 8.07. Amendment.....................................................................................................28 Section 8.08. Termination.....................................................................................................28 EXHIBIT A – FORM OF SERIES 2025 BOND.......................................................................A-1    Page 378 09960.00000\42614389.3 1 INDENTURE OF TRUST THIS SEVENTH SUPPLEMENTAL INDENTURE is made and entered into as of [January 1, 2025], by and between the SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY, a public entity created and existing under, and by virtue of the laws of the State of California (the “Successor Agency”) as Successor to the Rancho Cucamonga Redevelopment Agency (the “Former Agency”), and COMPUTERSHARE TRUST COMPANY, NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America and authorized to accept and execute trusts of the character herein set out with its principal corporate trust office located in St. Paul, Minnesota, as trustee (the “Trustee”). WHEREAS, the Rancho Cucamonga Redevelopment Agency (the “Former Agency”) was a public body, corporate and politic, duly established and authorized to transact business and exercise powers under and pursuant to the provisions of the Community Redevelopment Law of the State of California, constituting Part 1 of Division 24 of the Health and Safety Code of the State (the “Redevelopment Law”); WHEREAS, a plan for the redevelopment project known and designated as the “Rancho Project Area Rancho Cucamonga Redevelopment Agency Plan” (the “Redevelopment Plan”) for that certain project area described in the Redevelopment Plan (the “Project Area”) was adopted and approved by Resolution No. RA 81-14 on December 23, 1981, as amended pursuant to Ordinance No. 316A on August 13, 1987, Ordinance No. 537 on November 16, 1994, Ordinance No. 657 on June 20, 2001, and Ordinance No. 674 on January 16, 2002, and all requirements of law for and precedent to the adoption and approval of the Redevelopment Plan have been duly complied with; and WHEREAS, for the purpose of financing and refinancing activities of the Former Agency through the issuance of bonds, the Former Agency previously entered into that certain Trust Indenture, dated as of March 1, 1990, between the former Agency and Trustee, as successor to Bank of America National Trust and Savings Association, as amended and supplemented by the First Supplemental Indenture between the Former Agency and the Trustee, as successor to Bank of America National Trust and Savings Association, as trustee (the “First Supplemental Indenture”), dated as of February 1, 1994; the Second Supplemental Indenture between the Former Agency and the Trustee, as successor to U.S. Bank Trust National Association, as trustee (the “Second Supplemental Indenture”), dated as of August 1, 1999; the Third Supplemental Indenture between the Former Agency and the Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Third Supplemental Indenture”), dated as of August 1, 2001; the Fourth Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Fourth Supplemental Indenture”), dated as of March 1, 2004; the Fifth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Fifth Supplemental Indenture”), dated July 1, 2014; and the Sixth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Sixth Supplemental Indenture”) dated October 1, 2016 (collectively, the “Original Indenture”), and    Page 379 09960.00000\42614389.3 2 WHEREAS, by implementation of California Assembly Bill X1 26, which amended provisions of the California Redevelopment Law, (found at Health and Safety Code Section 33000, et.seq.) and the California Supreme Court’s decision in California Redevelopment Association v. Matosantos, the Former Agency was dissolved on February 1, 2012 in accordance with California Assembly Bill X1 26 approved by the Governor of the State of California on June 28, 2011 ("AB 26"), and on February 1, 2012, the Successor Agency, in accordance with and pursuant to AB 26, assumed the duties and obligations set forth in AB 26 for the Former Agency, including, without limitation, the obligations of the Former Agency under the Indenture, the First Supplement, the Second Supplement, the Third Supplement and the Fourth Supplement and related documents to which the Former Agency was a party; and WHEREAS, Section 34177.5(a)(1) of the Dissolution Act authorizes the Successor Agency to undertake proceedings for the refunding of outstanding bonds and other obligations of the Former Agency, subject to the conditions precedent contained in said Section 34177.5; and WHEREAS, said Section 34177.5 also authorizes the Successor Agency to issue bonds pursuant to Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code (the “Refunding Law”) for the purpose of achieving debt service savings within the parameters set forth in said Section 34177.5; and WHEREAS, the Successor Agency issued its $174,050,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2014 (the “Prior Bonds”) for the purpose of refinancing the certain outstanding bonds of the Former Agency pursuant to the Indenture and a Fifth Supplement; and WHEREAS, the Successor Agency issued its $56,860,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2016 for the purpose of refinancing the Former Agency’s $73,305,000 Rancho Redevelopment Project Housing Set-Aside Tax Allocation Bonds 2007 Series A Bonds pursuant to the Indenture and the Sixth Supplement; and WHEREAS, the Successor Agency has determined that it will achieve debt service savings within such parameters by the issuance pursuant to the Redevelopment Law, the Dissolution Act, and the Refunding Law of its $__________ aggregate principal amount of Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 (the “Series 2025 Bonds”) in order to refund, on a current basis, the outstanding Prior Bonds; and WHEREAS, in order to provide for the authentication and delivery of the Series 2025 Bonds, to establish and declare the terms and conditions upon which the Series 2025 Bonds are to be issued and secured and to secure the payment of the principal thereof and interest and redemption premium (if any) thereon, the Successor Agency and the Trustee have duly authorized the execution and delivery of this Seventh Supplemental Indenture; and WHEREAS, all acts and proceedings required by law necessary to make the Series 2025 Bonds when executed by the Successor Agency, and authenticated and delivered by the Trustee, the valid, binding and legal special obligations of the Successor Agency, and to constitute this    Page 380 09960.00000\42614389.3 3 Seventh Supplemental Indenture a legal, valid and binding agreement for the uses and purposes herein set forth in accordance with its terms, have been done or taken; and WHEREAS, all conditions set forth in Section 3.05 of the Original Indenture for the issuance of parity bonds have been satisfied; and WHEREAS, pursuant to the Resolution, the Successor Agency has determined to issue the Series 2025 Bonds and to enter into this Seventh Supplemental Indenture to secure the Series 2025 Bonds by a pledge and assignment of the Tax Revenues and certain proceeds of the Series 2025 Bonds; and WHEREAS, all things necessary to cause the Series 2025 Bonds, when authenticated by the Trustee and issued as in this Seventh Supplemental Indenture provided, to be valid, binding and legal special obligations of the Successor Agency enforceable in accordance with their terms, and to constitute this Seventh Supplemental Indenture a valid assignment and pledge of the Tax Revenues pledged to the payment of principal of and interest and any redemption premium on the Series 2025 Bonds, and all things necessary to cause the creation, execution and delivery of this Seventh Supplemental Indenture and the creation, execution and issuance of the Series 2025 Bonds, subject to the terms hereof, have in all respects been duly authorized. NOW, THEREFORE, THIS SEVENTH SUPPLEMENTAL INDENTURE WITNESSETH: GRANTING CLAUSES The Successor Agency, in consideration of the premises and the acceptance by the Trustee of the trusts hereby created and of the purchase and acceptance of the Series 2025 Bonds by the Owners thereof, and for other good and valuable consideration, the receipt of which is hereby acknowledged, in order to secure the payment of the principal of and interest and any redemption premium on the Series 2025 Bonds and any Parity Bonds (as defined herein) according to their tenor and effect and to secure the performance and observance by the Successor Agency of all of the covenants expressed or implied herein and in the Series 2025 Bonds and any Parity Bonds, does hereby assign and pledge unto, and grant a security interest in the following (the “Trust Estate”) to Computershare Trust Company, N.A., as Trustee, and its successors in trust and assigns forever, for the securing of the performance of the obligations of the Successor Agency hereinafter set forth: GRANTING CLAUSE FIRST All right, title and interest of the Successor Agency in and to the Tax Revenues including but without limiting the generality of the foregoing, the present and continuing right to make claim for, collect, receive and receipt for any Tax Revenues payable to or receivable by the Successor Agency under the Constitution of this State, the Redevelopment Law, the Dissolution Act and any other applicable laws of this State or otherwise, to bring actions and proceedings thereunder for the enforcement thereof, and to do any and all things which the Successor Agency is or may become entitled to do thereunder, subject to the terms hereof.    Page 381 09960.00000\42614389.3 4 GRANTING CLAUSE SECOND All moneys and securities and all other rights of every name and nature from time to time herein or hereafter by delivery or by writing of any kind pledge, assigned or transferred as and for additional security hereunder to the Trustee by the Successor Agency or by anyone in its behalf, or with its written consent, and to hold and apply the same, subject to the terms hereof; TO HAVE AND TO HOLD all and singular the Trust Estate, whether now owned or hereafter acquired, unto the Trustee and its respective successors in trust and assigns forever for the benefit of the Owners and such pledge shall constitute a lien on and security interest in such Trust Estate; IN TRUST NEVERTHELESS, upon the terms and trusts herein set forth for the equal and proportionate benefit, security and protection of all present and future Owners of the Series 2025 Bonds and any Parity Bonds issued under and secured by the Indenture without privilege, priority or distinction as to the lien or otherwise of any of the Series 2025 Bonds over any of the other Series 2025 Bonds or any Parity Bonds; PROVIDED, HOWEVER, that if the Successor Agency, its successors or assigns shall well and truly pay, or cause to be paid, the principal of and interest and any redemption premium on the Series 2025 Bonds and any Parity Bonds due or to become due thereon, at the times and in the manner provided in the Series 2025 Bonds and the Parity Bonds according to the true intent and meaning thereof, and shall well and truly keep, perform and observe all the covenants and conditions pursuant to the terms of the Indenture to be kept, performed and observed by it, and shall pay or cause to be paid to the Trustee all sums of money due or to become due in accordance with the terms and provisions hereof, then upon such final payments or deposits as herein provided, the Indenture and the rights thereby granted shall cease, terminate and be void; otherwise the Indenture shall remain in full force and effect. THIS SEVENTH SUPPLEMENTAL INDENTURE FURTHER WITNESSETH, and it is expressly declared, that all Series 2025 Bonds issued and secured hereunder are to be issued, authenticated and delivered, and all said property, rights and interests, including, without limitation, the Tax Revenues hereby assigned and pledged, are to be dealt with and disposed of, under, upon and subject to the terms, conditions, stipulations, covenants, agreements, trusts, uses and purposes hereinafter expressed, and the Successor Agency has agreed and covenanted, and does hereby agree and covenant, with the Trustee and with the respective Owners, from time to time, of the Series 2025 Bonds, or any part thereof, as follows: ARTICLE I STATUTORY AUTHORITY AND DEFINITIONS Section 1.01. Authority for Seventh Supplemental Indenture. This Seventh Supplemental Indenture is entered into pursuant to the provisions of the Redevelopment Law, the Dissolution Act and the Refunding Law, the Original Indenture and the Resolution. Section 1.02. Seventh Supplemental Indenture Constitutes Contract. In consideration of the purchase and acceptance of any and all of the Series 2025 Bonds issued hereunder by those who shall hold the same from time to time, this shall be deemed to be and shall    Page 382 09960.00000\42614389.3 5 constitute a contract among the Successor Agency, the Trustee and the Owners of the Series 2025 Bonds and any Parity Bonds. The pledge made in the Indenture and the provisions, covenants and agreements herein set forth to be performed by or on behalf of the Successor Agency shall be for the equal benefit, protection and security of the Owners of any and all of the Series 2025 Bonds, and any Parity Bonds. All of the Series 2025 Bonds and any Parity Bonds, without regard to the time or times of their issuance or maturity, shall be of equal rank without preference, priority or distinction of any such bonds over any other thereof, except as expressly provided in or permitted by the. Section 1.03. Definitions. Except as provided by this Seventh Supplemental Indenture, all terms which are defined in Section 1.01 of the Original Indenture shall have the same meanings, respectively, in this Seventh Supplemental Indenture. All capitalized terms used herein and not otherwise defined shall have the meanings set forth in the Original Indenture, or as provided in any supplemental indenture. The following modifications and additional terms shall, for all purposes of this Seventh Supplemental Indenture, have the following meanings: [Bond Insurer “Bond Insurer” means _____________, or any successor thereto or assignee thereof, as the issuer of the Series 2025 Bonds Insurance Policy and the Series 2025 Bonds Surety Bond (as such term is defined in the Successor Agency Bonds Indenture).] Business Day “Business Day” means any day other than a Saturday, a Sunday or a day on which banking institutions in Los Angeles, California, San Francisco, California or St. Paul, Minnesota are authorized or obligated by law to be closed. Closing Date “Closing Date” means, with respect to the Series 2025 Bonds, the date on which the Series 2025 Bonds are delivered by the Successor Agency to the Original Purchaser. Continuing Disclosure Certificate “Continuing Disclosure Certificate” means that certain Continuing Disclosure Certificate, if any, executed by the Successor Agency, as originally executed and as it may be amended from time to time in accordance with the terms thereof. Costs of Issuance “Costs of Issuance” means items of expense payable or reimbursable directly or indirectly by the Successor Agency and related to the authorization, sale and issuance of the Series 2025 Bonds, which items of expense shall include, but not be limited to, printing costs, costs of reproducing and binding documents, closing costs, filing and recording fees, initial fees, expenses and charges of the Trustee including its first annual administration fee, expenses incurred by the Successor Agency in connection with the issuance of the Series 2025 Bonds, fees, expenses and charges of the Trustee for paying and redeeming the outstanding Prior Bonds pursuant to Section    Page 383 09960.00000\42614389.3 6 2.13 of the Fifth Supplemental Indenture and the Refunding Instructions, underwriter’s discount, original issue discount, legal fees and charges, including bond counsel and financial consultants fees, costs of cash flow verification, premiums for any municipal bond insurance policy that may be purchased and for any reserve account Surety Bond the Successor Agency may purchase, rating agency fees, charges for execution, transportation and safekeeping of the Series 2025 Bonds and other costs, charges and fees in connection with the original issuance of the Series 2025 Bonds or any other expense directed by the Successor Agency to be paid from moneys in the Costs of Issuance Fund. Costs of Issuance Fund “Costs of Issuance Fund” means the fund by that name established by Section 3.04. Depository “Depository” means The Depository Trust Company, New York, New York, and its successors and assigns as securities depository for the Series 2025 Bonds, or any other securities depository acting as Depository under Article VI hereof. Dissolution Act “Dissolution Act” means the provisions of Assembly Bill X1 26, signed by the Governor June 28, 2011, and filed with the Secretary of State June 29, 2011, consisting of Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) of Division 24 of the California Health and Safety Code, as amended by Assembly Bill 1484, signed by the Governor on June 27, 2012, and filed with the Secretary of State on June 27, 2012, and as amended by Senate Bill 107, signed by the Governor on September 22, 2015, and filed with the Secretary of State on September 22, 2015. DOF “DOF” means the California Department of Finance. First Supplemental Indenture “First Supplemental Indenture” means the First Supplemental Indenture dated as of January 1, 1994, entered into by and between the Former Agency and Trustee, as successor to Bank of America National Trust and Savings Association, as trustee. Fifth Supplemental Indenture “Fifth Supplemental Indenture” means the Fifth Supplemental Indenture, dated as of July 1, 2014, entered into by and between the Successor Agency and Trustee, as successor to Wells Fargo Bank, N.A., as trustee.    Page 384 09960.00000\42614389.3 7 Former Agency “Former Agency” means the Rancho Cucamonga Redevelopment Agency, a public body corporate and politic duly organized and formerly existing under the Law and dissolved in accordance with the Dissolution Act. Fourth Supplemental Indenture “Fourth Supplemental Indenture” means the Fourth Supplemental Indenture, dated as of March 1, 2004, by and between the Former Agency and Trustee, as successor to Wells Fargo Bank, National Association, as trustee. Housing Obligations “Housing Obligations” means, collectively, the Former Agency’s (i) 1997 Loan Agreement (ii) 2007B Bonds, and (ii) the Housing Pledge Agreement. Housing Pledge Agreement “Housing Pledge Agreement” means that Subordination Agreement (1994 Pledge Agreement, as Amended) dated as of November 8, 2007, between the Former Agency and National Community Renaissance of California. Indenture “Indenture” means collectively the Original Indenture and the Seventh Supplemental Indenture. Independent Accountant “Independent Accountant” means any accountant or firm of such accountants duly licensed or registered or entitled to practice and practicing as such under the laws of the State, appointed by or acceptable to the Successor Agency, and who, or each of whom: (a) is in fact independent and not under domination of the Successor Agency; (b) does not have any substantial interest, direct or indirect, with the Successor Agency; and (c) is not connected with the Successor Agency as an officer or employee of the Successor Agency, but who may be regularly retained to make reports to the Successor Agency. Independent Fiscal Consultant “Independent Fiscal Consultant” means any consultant or firm of such consultants appointed by or acceptable to the Successor Agency and who, or each of whom: (a) is judged by the Successor Agency to have experience in matters relating to the financing of redevelopment projects; (b) is in fact independent and not under domination of the Successor Agency; and (c) is not connected with the Successor Agency as an officer or employee of the Successor Agency, but who may be regularly retained to make reports to the Successor Agency.    Page 385 09960.00000\42614389.3 8 Information Services “Information Services” means “EMMA” or the “Electronic Municipal Market Access” system of the Municipal Securities Rulemaking Board; or, in accordance with then-current guidelines of the Securities and Exchange Commission, such other services providing information with respect to called bonds as the Successor Agency may designate in a Written Certificate of the Successor Agency delivered to the Trustee. Insurance Policy “Insurance Policy” means the municipal bond insurance policy no. ___________ issued by the Bond Insurer guaranteeing the scheduled payment of principal of and interest on the Series 2025 Bonds when due. Interest Payment Date “Interest Payment Date” means March 1 and September 1 of each year, provided that the first Interest Payment Date with respect to the Series 2025 Bonds shall be March 1, 2025. Low and Moderate Income Housing Fund “Low and Moderate Income Housing Fund” means the fund of the Successor Agency by that name established pursuant to Section 33334.3 of the Redevelopment Law. Maximum Annual Debt Service “Maximum Annual Debt Service means, as of any date of calculation, the largest amount of Annual Debt Service for the current or any future Bond Year on the Series 2025 Bonds. Moody’s “Moody’s” means Moody’s Investors Service and its successors and assigns. 1997 Loan Agreement “1997 Loan Agreement” means, collectively, that certain Loan Agreement dated as of December 15, 1997 by and among the Agency, Northtown Housing Development Corporation (“Northtown”) and Pacific Life Insurance Company and that certain Guaranty Reimbursement Agreement dated as of December 15, 1997 by and among the Agency, Northtown and MBIA Insurance Corporation, as successor in interest to Capital Markets Assurance Corporation. Nominee “Nominee” means the nominee of the Depository, which may be the Cede & Co., as determined from time to time pursuant to Article VI hereof.    Page 386 09960.00000\42614389.3 9 Office “Office” means, with respect to the Trustee, the corporate trust office of the Trustee at 1505 Energy Park Drive, St. Paul, Minnesota, 55108, or at such other or additional offices as may be specified by the Trustee in writing to the Successor Agency, provided that for the purposes of maintenance of the Registration Books and presentation of Bonds for transfer, exchange or payment such term shall mean the office of the Trustee at which it conducts its corporate agency business. Original Indenture “Original Indenture” means the Trust Indenture dated as of March 1, 1990, entered into by and between the Former Agency and Bank of America National Trust and Savings Association, as trustee, as supplemented by the First Supplemental Indenture, the Second Supplemental Indenture, the Third Supplemental Indenture, the Fourth Supplemental Indenture the Fifth Supplemental Indenture, and the Sixth Supplemental Indenture. Original Purchaser “Original Purchaser” means Stifel, Nicolaus & Company, Incorporated as original purchaser of the Series 2025 Bonds. Oversight Board “Oversight Board” means the oversight board duly constituted from time to time pursuant to Section 34179 of the Dissolution Act. Parity Bonds “Parity Bonds” means the 2016 Bonds and any bonds, notes, loans, advances or other indebtedness issued or incurred by the Agency on a parity with the Series 2025 Bonds in accordance with Sections 3.05, as amended and restated herein, and 3.06 of the Original Indenture. Participants “Participants” means those broker dealers, banks and other financial institutions from time to time for which the Depository holds Series 2025 Bonds as securities depository. Pass-Through Agreements “Pass-Through Agreements” mean certain contractual and statutory obligations secured by a pledge or lien on Tax Revenues superior to the lien securing the Series 2025 Bonds and any Parity Bonds, as set forth in the agreements listed below: (a) Agreement for Cooperation between Inland Empire Utilities Agency (formerly the Chino Basin Municipal Water District, Redevelopment Agency of the City of Rancho Cucamonga and the City of Rancho Cucamonga, dated March 24, 1982;    Page 387 09960.00000\42614389.3 10 (b) Agreement Regarding the Rancho Redevelopment Project dated February 21, 1982, between the City of Rancho Cucamonga, the Rancho Cucamonga Redevelopment Agency, and the County of San Bernardino acting on behalf of itself, the County Free Library, and the San Bernardino County Flood Control District; (c) Agreement for Cooperation among the Cucamonga Valley Water District (formerly Cucamonga County Water District), the Redevelopment Agency of the City of Rancho Cucamonga and the City of Rancho Cucamonga entered into on April 7, 1982; and (d) Agreement for Cooperation among the Rancho Cucamonga Fire Protection District (formerly the Foothill Fire Protection District), the Redevelopment Agency of the City of Rancho Cucamonga and the City of Rancho Cucamonga entered into on April 22, 1982. (e) [Settlement Agreements among the Agency and the Chaffey Joint Union High School District, the Central School District, the Cucamonga Elementary School District and the Etiwanda School District, each dated in 2001, and the Alta Loma School District dated August 6, 1987]. Prior Bonds “Prior Bonds” means the $174,050,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2014 Record Date “Record Date” means Record Date as defined in the Original Indenture as “with respect to any Interest Payment Date, the close of business the fifteenth (15th) calendar day of the month preceding such Interest Payment Date, whether or not such day is a Business Day.” Recognized Obligation Payment Schedule or ROPS “Recognized Obligation Payment Schedule” or “ROPS” means a Recognized Obligation Payment Schedule, each prepared and approved from time to time pursuant to subdivision (l) of Section 34177 of the California Health and Safety Code. Redevelopment Law “Redevelopment Law” means the Community Redevelopment Law of the State, constituting Part 1 of Division 24 of the Health and Safety Code of the State, and the acts amendatory thereof and supplemental thereto. Redevelopment Obligation Retirement Fund “Redevelopment Obligation Retirement Fund” means the fund by that name established pursuant to California Health and Safety Code Section 34170.5(b) and administered by the Successor Agency.    Page 388 09960.00000\42614389.3 11 Redevelopment Plan “Redevelopment Plan” means the “Rancho Redevelopment Project of the Rancho Cucamonga Redevelopment Agency Plan” approved and adopted by the City by Ordinance No. 145, and includes any amendment thereof made pursuant to the Redevelopment Law. Redevelopment Property Tax Trust Fund “Redevelopment Property Tax Trust Fund” or “RPTTF” means the fund by that name established pursuant to Health & Safety Code Sections 34170.5(a) and 34172(c) and administered by the County auditor-controller. Redevelopment Project “Redevelopment Project” means the undertaking of the Successor Agency to redevelop the Project Area in accordance with the Redevelopment Plan. Refunding Fund “Refunding Fund” means the Series 2025 Refunding Fund established and held by the Trustee pursuant to Section 3.05. Refunding Instructions “Refunding Instructions” means the Refunding Instructions, dated as of __________, 2025, of the Successor Agency to the Trustee to defease and redeem the Prior Bonds. Refunding Law “Refunding Law” means Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code of the State, and the acts amendatory thereof and supplemented thereto. Representation Letter “Representation Letter” means a representation letter from the Agency and the Trustee to the Depository, as described in Section 6.02. Reserve Requirement “Reserve Requirement” means, with respect to the Series 2025 Bonds as of the Closing Date, the least of (i) ten percent (10%) of the original issue price of the Series 2025 Bonds, (ii) Maximum Annual Debt Service with respect to the Series 2025Bonds, or (iii) 125% of average Annual Debt Service on the Series 2025 Bonds; provided further that the Successor Agency may meet all or a portion of the Reserve Requirement by depositing a Surety Bond or insurance policy meeting the requirements of Section 3.02(a) hereof. On any date of calculation, the Reserve Requirement may be reduced to meet the lesser of the three tests stated above.    Page 389 09960.00000\42614389.3 12 Resolution “Resolution” means Resolution No. ___ adopted [October 2], 2024 by Successor Agency authorizing the issuance of the Series 2025 Bonds. S&P “S&P” means Standard & Poor’s Ratings Services, a service of Standard & Poor’s Finance Services LLC, a part of McGraw Hill Financial, and its successors and assigns. Second Supplemental Indenture “Second Supplemental Indenture” means the Second Supplemental Indenture, dated as of August 1, 1999, entered into by and between the Former Agency and Trustee, as successor to U.S. Bank Trust National Association, as trustee. Sixth Supplemental Indenture “Sixth Supplemental Indenture” means the Sixth Supplemental Indenture, dated as of October 1, 2016, entered into by and between the Successor Agency and Trustee, as successor to Wells Fargo Bank, N.A., as trustee. [Series 2025 Insured Bonds “Series 2025 Insured Bonds” means the Series 2025 Bonds maturing September 1, 20__ through and including September 1, 20__.] Seventh Supplemental Indenture “Seventh Supplemental Indenture” means this Seventh Supplemental Indenture. Successor Agency or Agency “Successor Agency” or “Agency” shall mean the City of Rancho Cucamonga as Successor Agency to the Rancho Cucamonga Redevelopment Agency. [Surety Bond “Surety Bond” means the municipal bond debt service reserve insurance policy issued as Policy Number ______ deposited into the Series 2025 Bonds Reserve Subaccount related to the Series 2025 Bonds, issued by the Bond Insurer.] Tax Revenues “Tax Revenues” means all moneys deposited from time to time in the Redevelopment Property Tax Trust Fund as provided in Section 34183(a)(2) of the Dissolution Act, excluding (i) all other amounts which prior to the adoption of the Dissolution Act were required to be deposited into the Former Agency’s Low and Moderate Income Housing Fund pursuant to Sections 33334.2, 33334.3 and 33334.6 of the Redevelopment Law, to the extent required to pay debt service on the    Page 390 09960.00000\42614389.3 13 Housing Obligations, and (ii) amounts which are required to be paid to any other public agency under Pass-Through Agreements, or pursuant to Section 33607.7 of the Redevelopment Law, except and to the extent that any amounts so payable are payable on a basis subordinate to the payment of the Bonds, any additional Parity Debt, as applicable. If and to the extent that the provision of Section 34172 or Section 34183(a)(2) are invalidated by a final judicial decision, then Tax Revenues means all taxes annually allocated to the Agency with respect to the Project Area following the Closing Date, pursuant to Article 6 of Chapter 6 (commencing with Section 33670) of the Law and Section 16 of Article XVI of the Constitution of the State, or pursuant to other applicable State laws, and as provided in the Redevelopment Plan, including all payments, subventions and reimbursements (if any) to the Agency specifically attributable to ad valorem taxes lost by reason of tax exemptions and tax rate limitations and including that portion of such taxes otherwise required by Section 33334.2 of the Law to be deposited in the Low and Moderate Income Housing Fund of the Agency established pursuant to Section 33334.3 of the Law, but only to the extent necessary to repay that portion of the proceeds, if any, of any Parity Bonds (including applicable reserves and financing costs) used to increase or improve the supply of low and moderate income housing within or of benefit to the Project Area; but excluding all other amounts of such taxes required to be deposited into the Low and Moderate Income Housing Fund and excluding amounts payable to entities other than the Agency under and pursuant to pass through agreements or similar tax sharing agreements entered into pursuant to Section 33401 of the Law existing on the Closing Date. Third Supplemental Indenture “Third Supplemental Indenture” means the Third Supplemental Indenture dated as of August 1, 2001 entered into by and between the Agency and Trustee, as the successor to Wells Fargo Bank, National Association, as trustee. 2007B Bonds “2007B Bonds” mean the $82,315,000 Housing Set Aside Tax Allocation Bonds Taxable 2007 Series B issued pursuant to the 2007 Indenture. 2007 Indenture “2007 Indenture” means the Trust Indenture dated as of December 1, 2007, by and between the Former Agency and Computershare Trust Company, N.A., as successor to Wells Fargo Bank, National Association, as trustee. 2016 Bonds “2016 Bonds” mean the $56,860,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2016.    Page 391 09960.00000\42614389.3 14 ARTICLE II THE SERIES 2025 BONDS Section 2.01. Authorization. Under and pursuant to the Redevelopment Law, Dissolution Act, the Refunding Law, the Resolution, the Indenture, the Series 2025 Bonds in the principal amount of $__________ shall be issued by the Agency for the purpose of providing funds to pay costs of the Redevelopment Project, and for other purposes related thereto as hereinafter provided. This Seventh Supplemental Indenture constitutes a continuing agreement with the Owners of all of the Series 2025 Bonds to secure the full and final payment of principal and premiums, if any, and the interest on all Series 2025 Bonds, subject to the covenants, agreements, provisions and conditions herein contained. The Series 2025 Bonds shall be designated the “Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Tax Allocation Refunding Bonds, Series 2025.” Section 2.02. Nature of Series 2025 Bonds. The Series 2025 Bonds, together with any Parity Bonds, shall be special obligations of the Successor Agency secured by an irrevocable and first pledge of, and payable as to principal, interest and premium, if any, from, Tax Revenues, certain investment income earned on funds on deposit in the Series 2025 Bonds Reserve Subaccount of the Reserve Account (with respect to the Series 2025 Bonds only), and other funds as provided in Sections 5.02, 5.03 and 5.04 of the Original Indenture, as amended. The Series 2025 Bonds, the interest thereon, and any premiums payable upon the redemption of any thereof, are not a debt of the City, the State or any of its political subdivisions and neither the City, the State nor any of its political subdivisions is liable on them, nor in any event shall the Series 2025 Bonds or interest be payable out of any funds or properties other than those of the Successor Agency as in this Seventh Supplemental Indenture and the Original Indenture set forth. The Series 2025 Bonds do not constitute an indebtedness within the meaning of any constitutional or statutory debt limitation or restriction. Neither the members of the Successor Agency nor any persons executing the Series 2025 Bonds are liable personally on the Series 2025 Bonds by reason of their issuance. The Series 2025 Bonds shall be and are equally secured, together with any Parity Bonds, by an irrevocable and first pledge of Tax Revenues and other moneys as hereinafter provided, without priority for number, date of sale, date of execution, or date of delivery, except as expressly provided herein. The validity of the Series 2025 Bonds is not and shall not be dependent upon the completion of the Redevelopment Project or upon the performance by anyone of his or her obligation relative to the Redevelopment Project. Nothing in this Seventh Supplemental Indenture or the Original Indenture shall preclude the redemption and payment of the Series 2025 Bonds prior to maturity (subject to the provisions of Section 2.13 of this Seventh Supplemental Indenture), or the payment thereof at maturity, from the proceeds of refunding bonds issued pursuant to law. Nothing in this Seventh Supplemental Indenture or the Original Indenture shall prevent the Successor Agency from making advances of its own moneys howsoever derived to any of the uses and purposes mentioned in this Seventh Supplemental Indenture or the Original Indenture.    Page 392 09960.00000\42614389.3 15 Section 2.03. Terms of Series 2025 Bonds. (a) The Series 2025 Bonds shall be issued as fully registered bonds without coupons in the denomination of $5,000 or any integral multiple thereof, but in an amount not to exceed the aggregate principal amount of Series 2025 Bonds maturing in the year of maturity of the Series 2025 Bond for which the denomination is specified. Series 2025 Bonds shall be numbered by the Trustee in such manner as it shall in its discretion determine. (b) Date of Series 2025 Bonds. The Series 2025 Bonds shall be dated as of the date of delivery thereof to the original purchasers. (c) CUSIP Identification Numbers. “CUSIP” identification numbers shall be imprinted on the Series 2025 Bonds, but such numbers shall not constitute a part of the contract evidenced by the Series 2025 Bonds and any error or omission with respect thereto shall not constitute cause for refusal of any purchaser to accept delivery of and pay for the Series 2025 Bonds. In addition, failure on the part of the Agency to use such CUSIP numbers in any notice to Owners of the Series 2025 Bonds shall not constitute an event of default or any violation of the Agency’s contract with such Owners. (d) Maturity. The Series 2025 Bonds shall bear interest and shall mature and become payable on September 1 of each year, as follows: Maturity Date (September 1) Principal Amount Interest Rate 2025 2026 2027 2028 2029 2030 2031 2032 Section 2.04. Form of Series 2025 Bonds. The Series 2025 Bonds shall be substantially in the form attached hereto and by this reference incorporated herein, as Exhibit A. Such form is hereby approved and adopted as the form of such Series 2025 Bonds, and of the redemption, exchange, registration and assignment provisions pertaining thereto, with necessary or appropriate variations, omissions and insertions as permitted or required by this Seventh Supplemental Indenture. Section 2.05. Temporary Series 2025 Bonds. Any Series 2025 Bonds issued pursuant to this Seventh Supplemental Indenture may be initially issued in temporary form (the “Temporary Series 2025 Bonds”) exchangeable for definitive Series 2025 Bonds when the same arc ready for delivery. The Temporary Series 2025 Bonds may be printed, lithographed or typewritten, shall be of such denominations as may be determined by the Successor Agency and may contain such reference to any of the provisions of this Seventh Supplemental Indenture and the Original Indenture as may be appropriate. Every Temporary Series 2025 Bond shall be executed upon the    Page 393 09960.00000\42614389.3 16 same conditions and in substantially the same form and manner as the definitive Series 2025 Bonds. If the Successor Agency issues Temporary Series 2025 Bonds, it will execute and furnish definitive Series 2025 Bonds without delay, and, thereupon, the Temporary Series 2025 Bonds shall be surrendered for cancellation at the principal corporate trust office of the Trustee in St. Paul, Minnesota, and the Trustee shall deliver in exchange for such Temporary Series 2025 Bonds an equal aggregate principal amount of definitive Series 2025 Bonds of authorized denominations of the same maturity or maturities. Until so exchanged, the Temporary Series 2025 Bonds shall be entitled to the same benefits under this Seventh Supplemental Indenture as definitive Series 2025 Bonds of this same issue delivered hereunder. Section 2.06. Interest. The Series 2025 Bonds shall bear interest calculated on the basis of a 360 day year comprised of twelve 30 day months at the rates set forth in Section 2.03(d) payable semiannually on March 1 and September 1 of each year, commencing on March 1, 2025. Each Series 2025 Bond shall bear interest until the principal sum thereof has been paid; provided, however, that if at the maturity date of any Series 2025 Bond, or if the same has been duly called for redemption, then at the date fixed for redemption, provided moneys are available for the payment or redemption thereof in full accordance with the terms of this Seventh Supplemental Indenture, said Series 2025 Bond shall then cease to bear interest. Each Series 2025 Bond shall bear interest from the Interest Payment Date next preceding the date of authentication thereof unless: (i) it is authenticated as of an Interest Payment Date, in which event it shall bear interest from such Interest Payment Date, or (ii) it is authenticated on or before February 15, 2025 in which event it shall bear interest from its dated date or (iii) it is authenticated after a Record Date and on or before the following Interest Payment Date, in which event it shall bear interest from such Interest Payment Date; provided, however, that if at the time of authentication of a Series 2025 Bond, interest is in default thereon, such Series 2025 Bond shall bear interest from the Interest Payment Date to which interest has previously been paid or made available for a payment thereon. Section 2.07. Payment of Series 2025 Bonds. The Series 2025 Bonds shall be payable in lawful money of the United States of America at the principal corporate trust office of the Trustee in St. Paul, Minnesota. Subject to Section 2.13 hereof, interest on the Series 2025 Bonds shall be paid by check mailed by first class mail to the persons whose names appear on the bond registration books of the Trustee as the Owners of such Series 2025 Bonds at the close of business on the Record Date at such persons’ addresses as they appear on such registration books kept by the Trustee or by wire transfer to owners of $1,000,000 or more in aggregate principal amount of Series 2025 Bonds at such wire transfer address as such owner shall specify in a written notice requesting payment by wire transfer delivered to the Trustee not later than the Record Date. Any interest not paid when due or duly provided for shall forthwith cease to be payable to the registered Owner as of the Record Date immediately preceding the applicable Interest Payment Date and shall be paid to the person in whose name the Series 2025 Bond is registered as of the close of business on a special record date for the payment of such defaulted interest to be fixed by the The Trustee shall give notice of such special record date to the Owner not less than 10 days prior thereto.    Page 394 09960.00000\42614389.3 17 Section 2.08. Execution of Series 2025 Bonds. The Series 2025 Bonds shall be executed on behalf of the Successor Agency by the facsimile signatures of its Chairman and its Secretary who are in office on the date of this Seventh Supplemental Indenture or at any time thereafter. If any officer whose signature appears on any Series 2025 Bond ceases to be such officer before delivery of the Series 2025 Bonds to the purchaser, such signature shall nevertheless be as effective as if the officer had remained in office until the delivery of the Series 2025 Bonds to the purchaser. Any Series 2025 Bond may be signed and attested on behalf of the Successor Agency by such persons as at the actual date of the execution of such Series 2025 Bond shall be the proper officers of the Successor Agency although at the nominal date of such Series 2025 Bond any such person shall not have been such officer of the Successor Agency. Only such Series 2025 Bonds as shall bear thereon a certificate of authentication in the form hereinbefore recited, manually executed and dated by the Trustee, shall be valid or obligatory for any purpose or entitled to the benefits of the Indenture, and such certificate of the Trustee shall be conclusive evidence that the Series 2025 Bonds so registered have been duly authenticated, registered and delivered hereunder and are entitled to the benefits of the Indenture. Section 2.09. Transfer of Series 2025 Bonds. Any Series 2025 Bond may, in accordance with its terms, be transferred, upon the books required to be kept pursuant to the provisions of Section 2.11, by the person in whose name it is registered in person or by his duly authorized attorney upon surrender of such Series 2025 Bond for cancellation accompanied by delivery of a written instrument of transfer in a form acceptable to the Trustee duly executed. Whenever any Series 2025 Bond or Series 2025 Bonds shall be surrendered for transfer the Successor Agency shall execute and the Trustee shall deliver a new Series 2025 Bond or Series 2025 Bonds for like aggregate principal amount of authorized denominations, interest rate and maturity date. No transfers of Series 2025 Bonds shall be required to be made (i) during the period fifteen days prior to the date established by the Trustee for selection of Series 2025 Bonds for redemption or (ii) with respect to a Series 2025 Bond after such Series 2025 Bond has been selected for redemption. The Successor Agency shall also provide or cause to be provided to the Trustee all information necessary to allow the Trustee to comply with any applicable tax reporting obligations, including without limitation any cost basis reporting obligations under Internal Revenue Code Section 6045. The Trustee may rely on the information provided to it and shall have no responsibility to verify or ensure the accuracy of such information. Section 2.10. Exchange of Series 2025 Bonds. Series 2025 Bonds may be exchanged at the principal corporate trust office of the Trustee in St. Paul, Minnesota, for a like aggregate principal amount of Series 2025 Bonds of authorized denominations and of the same maturity. The Successor Agency may charge a reasonable sum for each new Series 2025 Bond issued upon any exchange (except in the case of any exchange of temporary Series 2025 Bonds for definitive Series 2025 Bonds and except in the case of the first exchange of any definitive Series 2025 Bond in the form in which it is originally issued) and the Trustee shall require the payment by the Bond owner    Page 395 09960.00000\42614389.3 18 requesting such exchange of any tax or other governmental charge required to be paid with respect to such exchange. No exchanges of Series 2025 Bonds shall be required to be made (i) during the period fifteen days prior to the date established by the Trustee for selection of Series 2025 Bonds for redemption or (ii) with respect to a Series 2025 Bond after such Series 2025 Bond has been selected for redemption. Section 2.11. Series 2025 Bond Register. The Trustee will keep or cause to be kept, at its principal corporate trust office in St. Paul, Minnesota, sufficient books for the registration and transfer of the Series 2025 Bonds, which shall at all times be open to inspection by the Successor Agency during normal business hours upon reasonable notice; and upon presentation for such purpose the Trustee shall, under such reasonable regulations as it may prescribe, register or transfer or cause to be registered or transferred, on said books Series 2025 Bonds as hereinbefore provided. Section 2.12. Series 2025 Bonds Mutilated, Lost, Destroyed, or Stolen. If any Series 2025 Bond shall become mutilated the Successor Agency, at the expense of the Owner of said Series 2025 Bond shall execute, and the Trustee shall thereupon deliver a new Series 2025 Bond of like tenor and maturity in exchange and substitution for the Series 2025 Bond so mutilated but only upon surrender to the Trustee of the Series 2025 Bond so mutilated. Every mutilated Series 2025 Bond so surrendered to the Trustee shall be canceled by it. If any Series 2025 Bond shall be lost, destroyed or stolen, evidence of such loss, destruction or theft may be submitted to the Successor Agency and the Trustee and, if such evidence be satisfactory to both and indemnity satisfactory to them shall be given, the Successor Agency, at the expense of the Owner shall execute, and the Trustee shall thereupon deliver a new Series 2025 Bond of like tenor and maturity in lieu of and in substitution for the Series 2025 Bond so lost, destroyed or stolen. The Successor Agency may require payment of a sum not exceeding the actual cost of preparing each new Series 2025 Bond issued under this Section and of the expenses which may be incurred by the Successor Agency and the Trustee in the premises. Any Series 2025 Bond issued under the provisions of this Section in lieu of any Series 2025 Bond alleged to be lost, destroyed or stolen shall constitute an original additional contractual obligation on the part of the Successor Agency whether or not the Series 2025 Bond so alleged to be lost, destroyed or stolen be at any time enforceable by anyone, and shall be equally and proportionately entitled to the benefits of the Indenture with all other Series 2025 Bonds issued pursuant to this Seventh Supplemental Indenture. Section 2.13. Redemption of Series 2025 Bonds. (a) Optional Redemption. The Series 2025 Bonds are not subject to optional redemption prior to their stated maturities. (b) Open Market Purchase of Series 2025 Bonds. The Successor Agency may at any time buy Series 2025 Bonds, of any series at public or private sale at a price which, inclusive of brokerage fees, will not exceed the par amount of the Series 2025 Bonds so purchased, plus any applicable premium and any Series 2025 Bonds so purchased shall be tendered to the Trustee for cancellation; provided that, the prior written consent of the Bond Insurer shall be required if any Series 2025 Bond purchased is not cancelled upon purchase.    Page 396 09960.00000\42614389.3 19 (c) [Payments to Insurer. The Series 2025 Bonds may not be optionally redeemed in full pursuant to Section 2.13(a) unless all amounts owed to the Insurer shall have been paid.] ARTICLE III ISSUANCE OF SERIES 2025 BONDS; DISPOSITION OF PROCEEDS Section 3.01. Issuance and Delivery of Series 2025 Bonds. At any time after the execution of this Seventh Supplemental Indenture the Successor Agency may issue and deliver Series 2025 Bonds in the aggregate principal amount of $__________. The Chairman and Vice Chairman of the Successor Agency, the Secretary of the Successor Agency, the Executive Director of the Successor Agency, the counsel to the Successor Agency and other proper officers of the Successor Agency are hereby authorized and directed to deliver any and all documents and instruments, to authorize the payment of Costs of Issuance and to do and cause to be done any and all acts and things necessary or convenient for delivery of the Series 2025 Bonds to the purchaser thereof. Section 3.02. Disposition of Series 2025 Bond Proceeds. On the Closing Date, the Original Purchaser shall purchase the Series 2025 Bonds for a purchase price of $_____________ (being the initial aggregate principal amount of the Series 2025 Bonds ($__________), [plus/less the net original issue premium/discount] in the amount of $________. [At the request of the Successor Agency, on the Closing Date, the Underwriter will wire to the Insurer an amount equal to $_________ representing the sum of the premium (i) for the Insurance Policy in the amount of $__________ and (ii) for the Surety Bond in the amount of $_________]. The remaining net proceeds of the Series 2025 Bonds shall be deposited as set forth below. (a) In a subaccount for the Series 2025 Bonds within the Reserve Account (the “Series 2025 Bonds Reserve Subaccount”), established in the Special Fund pursuant to Section 5.03(c) of the Original Indenture, the Successor Agency shall deposit the Surety Bonds with a face value equal to the Series 2025 Bonds Reserve Requirement and the Trustee shall credit the Surety Bond to the Series 2025 Bonds Reserve Subaccount. The Successor Agency shall maintain an amount equal to the Reserve Requirement with respect to the Series 2025 Bonds in the Series 2025 Bonds Reserve Requirement; provided, however, at any time, moneys on deposit in the Series 2025 Bonds Reserve Subaccount representing the Reserve Requirement, or any portion thereof, for the Series 2025 Bonds may be substituted by the Successor Agency with a letter of credit, surety bond, bond insurance policy or other form of guaranty from a financial institution, the long term, unsecured obligations of which are rated at the time of issuance of such instrument by S&P or Moody’s is “A” (without regard to modifier) or higher, in an amount equal to the Reserve Requirement, or in an amount, which together with cash on deposit for such purpose, equals the Reserve Requirement, upon presentation to the Trustee of such letter of credit, surety bond, bond insurance policy or other form of guaranty from a financial institution, together with evidence, that such letter of credit, surety bond, bond insurance policy or other form of guaranty from a financial institution satisfies the rating requirement set forth above. Upon such substitution, the Trustee shall transfer amounts on deposit in the Series 2025 Bonds Reserve Subaccount representing the applicable portion of cash representing the Reserve Requirement for the Series 2025 Bonds to the Successor Agency to be applied for    Page 397 09960.00000\42614389.3 20 redevelopment purposes. Amounts on deposit in the Series 2025 Bonds Reserve Subaccount or any letter of credit, Surety Bond, bond insurance policy or other guarantee acquired by the Successor Agency to satisfy the Reserve Requirement for the Series 2025 Bonds shall only be used in connection with the Series 2025 Bonds and shall not be used as security for any other series of Bonds issued under the Original Indenture. All amounts in the Reserve Account established for Parity Bonds or any letter of credit, Surety Bond, bond insurance policy or other guarantee to satisfy the Reserve Requirement for Parity Bonds shall only be used in connection with Parity Bonds and shall not be used as security for the Series 2025 Bonds. [The Reserve Requirement with respect to the Series 2025 Bonds shall be satisfied by the delivery of the Surety Bond to the Trustee. The Trustee shall credit the Surety Bond to the Series 2025 Bonds Subaccount. Under the terms and conditions of the Surety Bond, the Trustee shall deliver to the Bond Insurer a demand for payment under the Surety Bond in the required form at least five Business Days before the date on which funds are required for the purposes set forth in Section 5.03(c). The Trustee shall comply with all of the terms and provisions of the Surety Bond for the purpose of assuring that funds are available thereunder when required for the purposes of the Reserve Account, within the limits of the coverage amount provided by the Surety Bond. All amounts drawn by the Trustee under the Surety Bond will be deposited into the Reserve Account and applied for the purposes thereof.] (b) $________________ into the Costs of Issuance Fund established in Section 3.04 hereof; (c) $____________in the Refunding Fund established in Section 3.05 hereof; Section 3.03. Validity of the Series 2025 Bonds. The validity of the authorization and issuance of the Series 2025 Bonds shall not be dependent upon the completion of the Redevelopment Project or upon the performance by any person of his obligation with respect to the Redevelopment Project. Section 3.04. Costs of Issuance Fund. There is hereby established a separate fund to be known as the “Costs of Issuance Fund,” which shall be held by the Trustee in trust. The moneys in the Costs of Issuance Fund shall be used and withdrawn by the Trustee from time to time to pay the Costs of Issuance upon submission of a Written Request of the Successor Agency stating the person to whom payment is to be made, the amount to be paid, the purpose for which the obligation was incurred and that such payment is a proper charge against said fund. On or before _________ 1, 2025, or upon the earlier Written Request of the Successor Agency stating that all known Costs of Issuance have been paid, all amounts, if any, remaining in the Costs of Issuance Fund shall be withdrawn therefrom by the Trustee and transferred to the Interest Account of the Bond Fund to be used to pay interest on the Series 2025 Bonds on __________ 1, 2025. Section 3.05. Refunding Fund. There is hereby created the Series 2025 Refunding Fund (the “Refunding Fund”), which is held by the Trustee in trust for the benefit of the Successor Agency. The moneys in the Refunding Fund shall be maintained separate and apart from other moneys of the Successor Agency.    Page 398 09960.00000\42614389.3 21 The Trustee shall establish and maintain a Refunding Fund as set forth in the Refunding Instructions. The Trustee shall deposit and apply all moneys in the Refunding Fund under and pursuant to the Refunding Instructions. Upon making such transfers in accordance with the Refunding Instructions, the Refunding Fund shall be closed. ARTICLE IV TAX REVENUES; SPECIAL FUND AND ACCOUNTS Section 4.01. Receipt, Deposit and Application of Tax Revenues. Except as hereinafter set forth, all Tax Revenues shall be received, deposited and applied as set forth in Article V of the Original Indenture. Section 4.02. Funds to be Set Aside in Accounts. Moneys in the Special Fund shall be transferred and set aside by the Trustee in the respective accounts, in the manner and subject to the terms set forth in Section 5.02, Section 5.03 and Section 5.04 of the Original Indenture. ARTICLE V DISCHARGE OF SEVENTH SUPPLEMENTAL INDENTURE; ADDITIONAL COVENANTS; MISCELLANEOUS Section 5.01. Punctual Payment. The Successor Agency shall punctually pay or cause to be paid the principal, premium (if any) and interest to become due in respect of all the Series 2025 Bonds and Parity Bonds in strict conformity with the terms of the Series 2025 Bonds and of the Indenture. The Successor Agency shall faithfully observe and perform all of the conditions, covenants and requirements of this Supplemental Indenture. Nothing herein contained shall prevent the Successor Agency from making advances of its own moneys howsoever derived to any of the uses or purposes referred to herein. Section 5.02. Continuing Disclosure. The Successor Agency hereby covenants and agrees that it will comply with and carry out all of the provisions of the Continuing Disclosure Certificate, if any, executed and delivered by the Successor Agency. Notwithstanding any other provision hereof, failure of the Successor Agency to comply with such Continuing Disclosure Certificate shall not constitute an Event of Default hereunder; provided, however, that any Participating Underwriter (as such term is defined in such Continuing Disclosure Certificate) or any Owner or beneficial owner of the Series 2025 Bonds may take such actions as may be necessary and appropriate, including seeking specific performance by court order, to cause the Successor Agency to comply with its obligations under this Section 5.02. Section 5.03. Limitation on Additional Indebtedness. The Successor Agency hereby covenants that so long as any of the Series 2025 Bonds remain Outstanding, the Successor Agency shall not issue any bonds, notes or other obligations payable from the RPTTF or which are otherwise secured on a basis which is senior to the pledge and lien which secures the Series 2025 Bonds. The Successor Agency hereby covenants that it shall not issue any bonds, notes or other obligations, enter into any agreement or otherwise incur any indebtedness, which is in any case    Page 399 09960.00000\42614389.3 22 payable from all or any part of the Tax Revenues, excepting only the Series 2025 Bonds and Parity Bonds, any debt obligations subordinate to the Series 2025 Bonds. Section 5.04. Extension of Payment of Series 2025 Bonds. The Successor Agency shall not directly or indirectly extend or assent to the extension of the maturity of any of the Series 2025 Bonds or the time of payment of any claims for interest by the purchase of such Series 2025 Bonds or by any other arrangement, and in case the maturity of any of the Series 2025 Bonds or the time of payment of any such claims for interest shall be extended, such Series 2025 Bonds or claims for interest shall not be entitled, in case of any default hereunder, to the benefits of this Indenture, except subject to the prior payment in full of the principal of all of the Outstanding Bonds and of all claims for interest thereon which shall not have been so extended. Nothing in this Section shall be deemed to limit the right of the Successor Agency to issue bonds for the purpose of refunding any Outstanding Bonds, and such issuance shall not be deemed to constitute an extension of maturity of the Series 2025 Bonds. Section 5.05. Payment of Claims. The Successor Agency shall pay and discharge, or cause to be paid and discharged, any and all lawful claims for labor, materials or supplies which, if unpaid, might become a lien or charge upon the properties owned by the Successor Agency or upon the Tax Revenues or any part thereof, or upon any funds held by the Trustee pursuant hereto, or which might impair the security of the Series 2025 Bonds or any Parity Bonds. Nothing herein contained shall require the Successor Agency to make any such payment so long as the Successor Agency in good faith shall contest the validity of said claims. Section 5.06. Books and Accounts; Financial Statements. The Successor Agency shall keep, or cause to be kept, proper books of record and accounts, separate from all other records and accounts of the Successor Agency and the County, in which complete and correct entries shall be made of all transactions relating to the Redevelopment Project, the Tax Revenues, the Special Fund and the Redevelopment Obligation Retirement Fund. Such books of record and accounts shall at all times during business hours be subject to the inspection of the Owners of not less than ten percent (10%) in aggregate principal amount of the Series 2025 Bonds then Outstanding, or their representatives authorized in writing. The Successor Agency will cause to be prepared and delivered to the Trustee and the Insurer annually, within nine (9) months after the close of each Fiscal Year so long as any of the Series 2025 Bonds are Outstanding, complete audited financial statements with respect to such Fiscal Year including the balances in all funds and accounts relating to the Redevelopment Project, as of the end of such Fiscal Year. Such audited financial statements may be included in a combined statement with the City’s comprehensive audited financial report. The Trustee shall not be responsible for reviewing such financial statements. The Successor Agency shall furnish a copy of such statements to any Owner upon reasonable request and at the expense of such Owner. Section 5.07. Protection of Security and Rights of Owners. The Successor Agency will preserve and protect the security of the Series 2025 Bonds and the rights of the Owners. From and after the date of issuance of any Series 2025 Bonds, such Series 2025 Bonds shall be incontestable by the Successor Agency.    Page 400 09960.00000\42614389.3 23 Section 5.08. Payments of Taxes and Other Charges. The Successor Agency will pay and discharge, or cause to be paid and discharged, all taxes, service charges, assessments and other governmental charges which may hereafter be lawfully imposed upon the Successor Agency or the properties then owned by the Successor Agency in the Project Area, when the same shall become due. Nothing herein contained shall require the Successor Agency to make any such payment so long as the Successor Agency in good faith shall contest the validity of said taxes, assessments or charges. The Successor Agency will duly observe and conform with all valid requirements of any governmental authority relative to the Redevelopment Project or any part thereof. Section 5.09. Maintenance of Tax Revenues. The Successor Agency shall comply with all requirements of the Redevelopment Law and the Dissolution Act to insure the allocation and payment to it of the Tax Revenues, including without limitation the timely filing of any necessary statements or ROPS with appropriate officials of the County and appropriate officials of the State of California. The Successor Agency shall not enter into any agreement with the County or any other governmental unit which would have the effect of reducing the amount of Tax Revenues available to the Successor Agency for payment of the Series 2025 Bonds. The Successor Agency shall not undertake proceedings for amendment of the Redevelopment Plan if such amendment shall result in payments to one or more taxing entities pursuant to Sections 33607.5 and 33607.7 of the Redevelopment Law or Section 34183(a)(1) of the Dissolution Act unless the Successor Agency shall first obtain a written opinion of an Independent Redevelopment Consultant that such payments will not adversely impair the Successor Agency’s ability to pay the Series 2025 Bonds and all Parity Bonds. Nothing herein is intended or shall be construed in any way to prohibit or impose any limitations on the entering into by the Successor Agency of any such agreement, amendment or supplement which by its term is subordinate to the payment of the Series 2025 Bonds and all Parity Bonds. Section 5.10. Compliance with the Law; Recognized Obligation Payment Schedules. The Successor Agency shall comply with all of the requirements of the Redevelopment Law and the Dissolution Act. Without limiting the generality of the foregoing, the Successor Agency covenants and agrees to file all required statements and hold all public hearings required under the Dissolution Act to assure compliance by the Successor Agency with its covenants hereunder. Further, it will take all actions required under the Dissolution Act to include scheduled debt service on the Series 2025 Bonds, Parity Bonds and Housing Obligations, as well as any amount required under the Indenture to replenish the reserve account established thereunder or required under this Supplemental Indenture to replenish the Reserve Accounts of the Special Fund (including amounts, if necessary, due to the Bond Insurer pursuant to the Insurance Policy, the Surety Bond and Article VII hereof), in Recognized Obligation Payment Schedules for each six-month period so as to enable the San Bernardino County Auditor-Controller to distribute from the Redevelopment Property Tax Trust Fund to the Successor Agency’s Redevelopment Obligation Retirement Fund on each January 2 and June 1 amounts required for the Successor Agency to pay principal of, and interest on, the Series 2025 Bonds, Parity Bonds and Housing Obligations coming due in the respective six-month period, or such other period as may be determined by the State legislature. These actions will include, without limitation, placing on the periodic Recognized Obligation Payment Schedule for approval by the Oversight Board and State Department of Finance, to the extent necessary, the amounts to be held by the Successor Agency as a reserve until the next six-month period, as contemplated by paragraph (1)(A) of subdivision (d) of Section    Page 401 09960.00000\42614389.3 24 34171 of the Dissolution Act, that are necessary to comply with this Indenture and to provide for the payment of principal and interest under this Indenture when the next property tax allocation is projected to be insufficient to pay all obligations due under this Indenture and the Housing Obligations for the next payment due thereunder and hereunder in the following six-month period, or such other period as may be determined by the State legislature. Section 5.11. Notice of Insufficiency. The Successor Agency covenants that it will, on or before May 1 and December 1 of each year, file a Notice of Insufficiency with the County Auditor-Controller if the amount of Tax Revenues available to the Successor Agency from the Redevelopment Property Tax Trust Fund on the upcoming July 1 or January 2, as applicable, is insufficient to pay debt service on the Series 2025 Bonds, to pay debt service on any Parity Bonds, to deposit into the Reserve Account an amount required in order to maintain in the Reserve Account the amount of the Reserve Requirement [and to pay amounts due and owing to the Bond Insurer pursuant to the Insurance Policy, the Surety Bond and Article VII hereof. Section 5.12. Tax Covenants Relating to the Series 2025 Bonds. (a) Private Activity Bond Limitation. The Successor Agency shall assure that the proceeds of the Series 2025 Bonds are not so used as to cause Series 2025 Bonds to satisfy the private business tests of Section 141(b) of the Tax Code or the private loan financing test of Section 141(c) of the Tax Code. (b) Federal Guarantee Prohibition. The Successor Agency shall not take any action or permit or suffer any action to be taken if the result of the same would be to cause any of the Series 2025 Bonds to be “federally guaranteed” within the meaning of Section 149(b) of the Tax Code. (c) No Arbitrage. The Successor Agency shall not take, or permit or suffer to be taken by the Trustee or otherwise, any action with respect to the proceeds of the Series 2025 Bonds which, if such action had been reasonably expected to have been taken, or had been deliberately and intentionally taken, on the Closing Date would have caused the Series 2025 Bonds to be “arbitrage bonds” within the meaning of Section 148 of the Tax Code. (d) Maintenance of Tax-Exemption. The Successor Agency shall take all actions necessary to assure the exclusion of interest on the Series 2025 Bonds from the gross income of the Owners of the Series 2025 Bonds to the same extent as such interest is permitted to be excluded from gross income under the Tax Code as in effect on the Closing Date. This covenant shall remain in full force and effect following defeasance of Bonds pursuant to Section 10.03 of the Original Indenture. (e) Rebate Requirement. The Successor Agency shall take any and all actions necessary to assure compliance with section 148(f) of the Tax Code, relating to the rebate of excess investment earnings, if any, to the federal government, to the extent that such section is applicable to the Series 2025 Bonds. The Trustee shall have no duty to monitor the compliance by the Successor Agency with any of the covenants contained in this Section 5.12.    Page 402 09960.00000\42614389.3 25 Section 5.13. Further Assurances. The Successor Agency will adopt, make, execute and deliver any and all such further resolutions, instruments and assurances as may be reasonably necessary or proper to carry out the intention or to facilitate the performance of this Indenture, and for the better assuring and confirming unto the Owners the rights and benefits provided in this Indenture. Section 5.14. Unclaimed Moneys. Anything in the Original Indenture to the contrary notwithstanding, any money held by the Trustee in trust for the payment and discharge of any of the Series 2025 Bonds or interest thereon which remain unclaimed for two years after the date when such Series 2025 Bonds or interest thereon have become due and payable, if such money was held by the Trustee at such date, or for two years after the date of deposit of such money if deposited with the Trustee after the date when such Series 2025 Bonds or interest thereon become due and payable, shall be repaid by the Trustee to the Successor Agency, as its absolute property and free from trust, and the Trustee shall thereupon be released and discharged with respect thereto and the Owners shall look only to the Successor Agency for the payment of such Series 2025 Bonds; provided, however, that before being required to make any such payment to the Successor Agency, the Trustee shall, at the written request of the Successor Agency and at the expense of the Agency, cause to be mailed to the registered Owners of such Series 2025 Bonds at their addresses as they appear on the registration books of the Trustee a notice that said money remains unclaimed and that, after a date named in said notice, which date shall not be less than 30 days after the date of the mailing of such notice, the balance of such money then unclaimed will be returned to the Successor Agency. Any money held by the Trustee in trust for the payment and discharge of any Series 2025 Bonds shall not bear interest or be otherwise invested from and after such maturity or redemption date. Section 5.15. Bank Owned Obligations. If the holder of any Bonds is a commercial bank, savings bank, savings and loan association or other financial institution which is authorized by law to accept and hold deposits of money or issue certificates of deposit, and which purchases the Bonds directly from the Agency, such holder must agree to waive any common law or statutory right of setoff with respect to any deposits of the Successor Agency maintained with or held by such holder. ARTICLE VI BOOK-ENTRY SYSTEM Section 6.01. Book-Entry System; Limited Obligation of Successor Agency. The Series 2025 Bonds shall be initially delivered in the form of a separate single fully registered Bond (which may be typewritten) for each of the maturities of the Series 2025 Bonds. Upon initial delivery, the ownership of each such Bond shall be registered in the registration books kept by the Trustee in the name of the Nominee as nominee of the Depository. Except as provided in Section 6.03, all of the Outstanding Series 2025 Bonds shall be registered in the registration books kept by the Trustee in the name of the Nominee. With respect to Series 2025 Bonds registered in the registration books kept by the Trustee in the name of the Nominee, the Successor Agency and the Trustee shall have no responsibility or obligation to any Participant or to any person on behalf of which such a Participant holds an interest    Page 403 09960.00000\42614389.3 26 in the Series 2025 Bonds. Without limiting the immediately preceding sentence, the Successor Agency and the Trustee shall have no responsibility or obligation with respect to (i) the accuracy of the records of the Depository, the Nominee, or any Participant with respect to any ownership interest in the Series 2025 Bonds, (ii) the delivery to any Participant or any other person, other than an Owner as shown in the registration books kept by the Trustee, of any notice with respect to the Series 2025 Bonds, including any notice of redemption, (iii) the selection by the Depository and its Participants of the beneficial interests in the Series 2025 Bonds to be redeemed in the event the Series 2025 Bonds are redeemed in part, or (iv) the payment to any Participant or any other person, other than an Owner as shown in the registration books kept by the Trustee, of any amount with respect to principal of, premium, if any, or interest due with respect to the Series 2025 Bonds. The Successor Agency and the Trustee may treat and consider the person in whose name each Bond is registered in the registration books kept by the Trustee as the holder and absolute owner of such Bond for the purpose of payment of principal, premium, if any, and interest with respect to such Bond, for the purpose of giving notices of redemption and other matters with respect to such Bond, for the purpose of registering transfers with respect to such Bond, and for all other purposes whatsoever. The Trustee shall pay all principal of, premium, if any, and interest due with respect to the Series 2025 Bonds only to or upon the order of the respective Owners, as shown in the registration books kept by the Trustee, or their respective attorneys duly authorized in writing, and all such payments shall be valid and effective to satisfy and discharge fully the Successor Agency’s obligations with respect to payment of the principal, premium, if any, and interest due with respect to the Series 2025 Bonds to the extent of the sum or sums so paid. No person other than an Owner, as shown in the registration books kept by the Trustee, shall receive a Bond evidencing the obligation of the Successor Agency to make payments of principal, premium, if any, and interest pursuant to this Seventh Supplemental Indenture. Upon delivery by the Depository to the Trustee and the Successor Agency of written notice to the effect that the Depository has determined to substitute a new nominee in place of the Nominee, and subject to the provisions herein with respect to Record Dates, the word Nominee in this Seventh Supplemental Indenture shall refer to such new nominee of the Depository. Section 6.02. Representation Letter. In order to qualify the Series 2025 Bonds for the Depository’s book entry system, the Successor Agency shall execute and deliver to such Depository a Representation Letter. The execution and delivery of a Representation Letter shall not in any way impose upon the Successor Agency or the Trustee any obligation whatsoever with respect to persons having interests in the Series 2025 Bonds other than the Owners, as shown on the registration books kept by the Trustee. The Trustee agrees to take all action necessary to continuously comply with all representations made by it in its Representation Letter to the extent that such action is not inconsistent with this Seventh Supplemental Indenture. In addition to the execution and delivery of a Representation Letter, the Chairman, the Secretary and all other officers of the Successor Agency are hereby authorized to take any other actions, not inconsistent with this Seventh Supplemental Indenture, to qualify the Series 2025 Bonds for the Depository’s book entry program. Section 6.03. Transfers Outside Book-Entry System. In the event (a) the Depository determines not to continue to act as securities depository for the Series 2025 Bonds, or (b) the Successor Agency determines that the Depository shall no longer so act, then the Successor Agency will discontinue the book entry system with the Depository. If the Successor Agency fails to identify another qualified securities depository to replace the Depository, then the Series 2025    Page 404 09960.00000\42614389.3 27 Bonds so designated shall no longer be restricted to being registered in the registration books kept by the Trustee in the name of the Nominee, but shall be registered in whatever name or names persons transferring or exchanging Series 2025 Bonds shall designate, in accordance with the provisions of Section 2.11 hereof. In connection with any proposed transfer outside the book- entry only system, the Successor Agency or the Depository shall provide or cause to be provided to the Trustee all information necessary to allow the Trustee to comply with any applicable tax reporting obligations, including without limitation any cost basis reporting obligations under Internal Revenue Code Section 6045. The Trustee may rely on the information provided to it and shall have no responsibility to verify or ensure the accuracy of such information. Section 6.04. Payments to the Nominee. Notwithstanding any other provisions of this Seventh Supplemental Indenture to the contrary, so long as any Series 2025 Bond is registered in the name of the Nominee, all payments with respect to principal, premium, if any, and interest due with respect to such Series 2025 Bond and all notices with respect to such Series 2025 Bond shall be made and given, respectively, as provided in the Representation Letter or as otherwise instructed by the Depository. Section 6.05. Initial Depository and Nominee. The initial Depository under this Article shall be The Depository Trust Company, New York, New York. The initial Nominee shall be Cede & Co., as Nominee of The Depository Trust Company, New York, New York. ARTICLE VII [MUNICIPAL BOND INSURANCE; SURETY POLICY] [RESERVED] ARTICLE VIII DISCHARGE OF INDENTURE; MISCELLANEOUS Section 8.01. Discharge of Seventh Supplemental Indenture. This Seventh Supplemental Indenture may be discharged in whole or in part pursuant to Section 10.03 of the Original Indenture. In the event payment of a portion of the Series 2025 Bonds is provided for pursuant to Section 10.03 of the Original Indenture which results from an advance refunding of a portion of the Series 2025 Bonds, such portion of the Series 2025 Bonds shall be redeemed pro rata among maturities and by lot within a maturity at the earliest date upon which such portion of the Series 2025 Bonds can be redeemed. The Trustee shall promptly notify the Successor Agency in writing of the Series 2025 Bonds or portions thereof so selected for redemption. Section 8.02. Governing Law and Waivers of Jury Trial. This Seventh Supplemental Indenture shall be construed in accordance with and governed by the Constitution and laws of the State of California. THE PARTIES HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATING TO THIS    Page 405 09960.00000\42614389.3 28 SEVENTH SUPPLEMENTAL INDENTURE, THE SERIES 2025 BONDS OR THE TRANSACTIONS CONTEMPLATED HEREBY OR THEREBY. Section 8.03. Article and Section Headings and References. The headings or titles of the several Articles and Sections hereof, and any table of contents appended to copies hereof, shall be solely for convenience of reference and shall not affect the meaning, construction or effect of this Seventh Supplemental Indenture. All references herein to “Articles,” “Sections” and other subsections are to the corresponding Articles, Sections or subsections of this Seventh Supplemental Indenture; the words “herein,” “hereof,” “hereby,” “hereunder” and other words of similar import refer to this Seventh Supplemental Indenture as a whole and not to any particular Article, Section or subsection hereof; and words of the masculine gender shall mean and include words of the feminine and neuter genders. Section 8.04. Execution of Counterparts and Electronic Signatures. This Seventh Supplemental Indenture may be executed in any number of counterparts, each of which shall for all purposes be deemed to be an original and all of which shall together constitute but one and the same instrument. This Seventh Supplemental Indenture shall be valid, binding, and enforceable against a party only when executed and delivered by an authorized individual on behalf of the party by means of (i) any electronic signature permitted by the federal Electronic Signatures in Global and National Commerce Act, state enactments of the Uniform Electronic Transactions Act, and/or any other relevant electronic signatures law, including relevant provisions of the Uniform Commercial Code (collectively, “Signature Law”); (ii) an original manual signature; or (iii) a faxed, scanned, or photocopied manual signature. Each electronic signature or faxed, scanned, or photocopied manual signature shall for all purposes have the same validity, legal effect, and admissibility in evidence as an original manual signature. Each party hereto shall be entitled to conclusively rely upon, and shall have no liability with respect to, any faxed, scanned, or photocopied manual signature, or other electronic signature, of any party and shall have no duty to investigate, confirm or otherwise verify the validity or authenticity thereof. For avoidance of doubt, original manual signatures shall be used for execution or indorsement of writings when required under the Uniform Commercial Code or other Signature Law due to the character or intended character of the writings. Section 8.05. Notices and Demands. Any notice or demand which by any provision of this Seventh Supplemental Indenture is required or permitted to be given or served by the Trustee to or on the Successor Agency may be given or served by being deposited postage prepaid in a post office letter box addressed (until another address is filed by the Successor Agency with the Trustee) as follows: Successor Agency to the Rancho Cucamonga Redevelopment Agency 10500 Civic Center Drive, Rancho Cucamonga, California 91730, Attention: Executive Director; or to the Trustee at: Computershare Trust Company, N.A., 1505 Energy Park Drive, St. Paul, Minnesota, 55108 Attention: Corporate Trust. [Any notice required to be given to the Bond Insurer shall be addressed to ____________]. Section 8.06. Ratification of Original Indenture. Except as specifically provided in this Seventh Supplemental Indenture, all of the provisions of the Original Indenture remain in full force and effect and are hereby ratified and confirmed.    Page 406 09960.00000\42614389.3 29 Section 8.07. Amendment. So long as the Insurance Policy remains in effect, this Seventh Supplemental Indenture shall not be amended without the prior written consent of the Insurer. Section 8.08. Termination. This Seventh Supplemental Indenture shall not terminate until such time that all amounts owed by the Agency to the Insurer relating to the Series 2025 Bonds are paid. Section 8.09. PATRIOT ACT. The parties hereto acknowledge that in accordance with the customer identification program requirements under the USA PATRIOT Act and its implementing regulations, the Trustee in order to help fight the funding of terrorism and money laundering, is required to obtain, verify, and record information that identifies each person or legal entity that establishes a relationship or opens an account with the Trustee. The parties hereby agree that they shall provide the Trustee with such information as it may request including, but not limited to, each party’s name, physical address, tax identification number and other information that will help the Trustee identify and verify each party’s identity such as organizational documents, certificate of good standing, license to do business, or other pertinent identifying information. Section 8.10. Force Majeure. In no event shall the Trustee be responsible or liable for any failure or delay in the performance of its obligations hereunder arising out of or caused by, directly or indirectly, forces beyond its control, including, without limitation any (i) provision of any present or future law or regulation or act of any governmental authority, (ii) act of God, (iii) natural disaster, (iv) war, (v) terrorism, (vi) civil unrest, (vii) utility failure, (viii) labor dispute, (ix) disease, (x) epidemic or pandemic, (xi) quarantine, (xii) national emergency, (xiii) computer hardware or software failure, (xiv) communications system failure, (xv) malware or ransomware attack or (xvi) unavailability of the Federal Reserve Bank wire or telex system or other applicable wire or funds transfer system, or (xvii) unavailability of any securities clearing system. (Signature page follows.)    Page 407 09960.00000\42614389.3 S-1 IN WITNESS WHEREOF, the Successor Agency has caused this Seventh Supplemental Indenture to be executed in its name and attested and the Trustee, in token of its acceptance of the trusts created hereunder has caused this Seventh Supplemental Indenture to be executed in its name and attested all as of the day and year above written. SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY By: John R. Gillison, City Manager ATTEST: Assistant City Clerk COMPUTERSHARE TRUST COMPANY NATIONAL ASSOCIATION, as Trustee By: Authorized Officer -Signature Page- Seventh Supplemental Indenture    Page 408 09960.00000\42614389.3 A-1 EXHIBIT A Form of Series 2025 Bond UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), TO THE SUCCESSOR AGENCY OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE, OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR IN SUCH OTHER NAME AS IS REQUIRED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO. OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN. No.$____________ UNITED STATES OF AMERICA STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY RANCHO REDEVELOPMENT PROJECT TAX ALLOCATION REFUNDING BONDS, SERIES 2025 INTEREST RATE MATURITY DATE DATED DATE CUSIP ____%___________, 2025 REGISTERED OWNER: CEDE & CO. PRINCIPAL AMOUNT: ___________________________________________DOLLARS The SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY (hereinafter sometimes called the “Successor Agency”), as successor to the Rancho Cucamonga Redevelopment Agency (the “Former Agency”), a public body corporate and politic, duly organized and existing under the laws of the State of California, for value received, hereby promises to pay (but solely out of the funds hereinafter mentioned) to the registered owner stated above or registered assigns on the maturity date stated above (subject to the right of prior redemption hereinafter mentioned), upon presentation and surrender of this Bond, the principal amount set forth above with interest thereon (payable solely from said funds) from the Interest Payment Date (as hereinafter defined) next preceding the date of authentication of this Bond (unless (i) it is dated as of an Interest Payment Date, in which event it shall bear interest from such Interest Payment Date, or (ii) it is dated on or before February 15, 2025, in which event it shall bear interest from the Dated Date set forth above or (iii) it is dated between the close of business on the fifteenth day of the month preceding any Interest Payment Date and such Interest Payment    Page 409 09960.00000\42614389.3 A-2 Date, in which event it shall bear interest from such Interest Payment Date; provided, however, that if at the time of authentication of a Bond, interest is in default thereon, such Bond shall bear interest from the Interest Payment Date to which interest has previously been paid or made available for payment thereon), at the interest rate per annum set forth above, interest payable semiannually on the first day of March and the first day of September of each and every year (the “Interest Payment Dates”) commencing March 1, 2025 until this Bond is paid; provided, however, that if the same is duly called for redemption, then at the date fixed for redemption, provided moneys are available for payment or redemption thereof, as provided in the Indenture (as hereinafter defined), this Bond shall then cease to bear interest. Principal is payable in lawful money of the United States of America at the principal corporate trust office of Computershare Trust Company, National Association, as trustee (the “Trustee”), in St. Paul, Minnesota or at such other office as the Trustee may designate. Interest hereon is payable by check or draft mailed by first class mail to the person whose name appears on the bond registration books of the Trustee as the registered owner hereof as of the close of business on the fifteenth day of February and August for interest payable on the succeeding March 1 and September 1, respectively, at such person’s address at it appears on such registration books or by wire transfer to owners of $1,000,000 or more in aggregate principal amount of Bonds at such wire transfer address as such owner shall specify in a written notice requesting payment by wire transfer delivered to the Trustee not less than 15 days prior to such Interest Payment Date. Interest shall be calculated on the basis of a 360- day year comprised of twelve 30-day months. This Bond and the interest and any premium hereon are not a debt of the City of Rancho Cucamonga, the State of California or any of its political subdivisions and neither said city, said state nor any of its political subdivisions is liable thereon, nor in any event shall this Bond or said interest or premium be payable out of any moneys or properties other than the moneys of the Agency hereinafter mentioned. This Bond does not constitute an indebtedness within the meaning of any constitutional or statutory debt limitation or restriction. Neither the members of the Successor Agency nor any persons executing this Bond are liable personally on this Bond by reason of its issuance. This Bond is one of a duly authorized issue of Bonds of the Successor Agency designated “Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Tax Allocation Refunding Bonds, Series 2025” (the “Bonds”) limited in aggregate principal amount to $__________, in various multiples of $5,000, all of like tenor (except for Bond numbers and maturity dates and differences, if any, in interest rate) and all of which have been issued pursuant to and in conformity with the Constitution and laws of the State of California and particularly the provisions of Part 1 of Division 24 of the Health and Safety Code of the State of California (the “Law”) for the purpose of paying costs of the Successor Agency’s Rancho Redevelopment Project and are authorized by and issued pursuant to a Resolution adopted by the Agency on ______. 2025 and a Seventh Supplemental Indenture (the “Supplemental Indenture”) dated as of [January 1, 2025] entered into by and between the Successor Agency and the Trustee which supplements a Trust Indenture dated as of March 1, 1990 as amended and supplemented by the First Supplement Indenture, Second Supplement Indenture, Third Supplement Indenture, Fourth Supplement Indenture, Fifth Supplement Indenture, Sixth Supplement Indenture and the Supplemental Indenture being referred to herein as the “Indenture”), authorizing the issuance of the Bonds. All of the Bonds and all Parity Bonds in accordance with the terms of the Indenture (copies of which are on file at the office of the Successor Agency), and all indentures supplemental    Page 410 09960.00000\42614389.3 A-3 thereto, reference to which is hereby made for a specific description of the security therein provided for the Bonds, for the nature, extent and manner of enforcement of such security, for the covenants and agreements made for the benefit of the registered owners (the “Owners”) of the Bonds and the Parity Bonds, and for a statement of the rights of the Owners. By the acceptance of this Bond the Owner hereof assents to all of the terms, conditions and provisions of the Indenture. In the manner provided in the Indenture, the Indenture and the rights and obligations of the Successor Agency and of the Owners of the Bonds, may (with certain exceptions as stated in the Indenture) be modified or amended with the consent of the Successor Agency and the Owners of at least a majority of aggregate principal amount of outstanding Bonds and Parity Bonds, exclusive of Bonds and Parity Bonds, if any, owned by the Successor Agency or the City of Rancho Cucamonga. Additional Parity Bonds may be issued by the Successor Agency, but only subject to the terms of the Indenture. The principal of this Bond, the interest hereon and any premium payable upon redemption hereof, are secured by an irrevocable and first pledge of, and are payable solely from, Tax Revenues (as such term is defined in the Indenture) and other moneys, all as more particularly set forth in the Indenture, which pledge is on a parity basis with the Successor Agency’s obligation to repay the Parity Bonds. The Bonds are not subject to optional redemption, in whole or in part prior to their stated maturities. If an event of default, as defined in the Indenture, shall occur, the principal of all Bonds may be declared due and payable upon the conditions, in the manner and with the effect provided in the Indenture, but such declaration and its consequences may be rescinded and annulled as further provided in the Indenture. The Bonds are issuable as fully registered Bonds without coupons in denominations of $5,000 and any integral multiple thereof subject to the limitations and conditions and upon payment of the charges, if any, as provided in the Indenture, Bonds may be exchanged for a like aggregate principal amount of Bonds of other authorized denominations and of the same maturity and interest rate. This Bond is transferable by the registered owner hereof, in person or by his attorney duly authorized in writing, at the above mentioned corporate trust office of the Trustee, but only in the manner and subject to the limitations provided in the Indenture, and upon surrender and cancellation of this Bond. Upon registration of such transfer a new fully registered Bond or Bonds, of authorized denomination or denominations, for the same aggregate principal amount and of the same maturity will be issued to the transferee in exchange herefor. The Trustee shall not be required to register the transfer or exchange of any Bond selected for redemption or of any Bond during fifteen (15) days preceding any date established by the Trustee for the selection of Bonds for redemption. The Successor Agency and the Trustee may treat the registered owner hereof as the absolute owner hereof for all purposes, and the Successor Agency and the Trustee shall not be affected by any notice to the contrary.    Page 411 09960.00000\42614389.3 A-4 This Bond shall not be entitled to any benefit under the Indenture, or become valid or obligatory for any purpose, until the certificate of authentication hereon endorsed shall have been signed by the Trustee. It is hereby recited, certified and declared that any and all acts, conditions and things required to exist, to happen and to be performed precedent to and in the issuance of this Bond exist, have happened and have been performed in due time, form and manner as required by the Constitution and statutes of the State of California. IN WITNESS WHEREOF, City of Rancho Cucamonga as Successor Agency to the Rancho Cucamonga Redevelopment Agency has caused this Bond to be signed on its behalf by the Mayor by his facsimile signature and by its Assistant City Clerk by her facsimile signature of said Successor Agency to be impressed, imprinted or reproduced hereon, all as of the Dated Date set forth above. By:_______________________________________ Mayor of the City of Rancho Cucamonga as Successor Agency to the Rancho Cucamonga Redevelopment Agency ATTEST: By: Assistant City Clerk of the City of Rancho Cucamonga as Successor Agency to the Rancho Cucamonga Redevelopment Agency    Page 412 09960.00000\42614389.3 A-5 [FORM OF CERTIFICATE OF AUTHENTICATION] This is one of the Bonds described in the within mentioned Supplemental Indenture. Dated: __________________ COMPUTERSHARE TRUST COMPANY, NATIONAL ASSOCIATION By:_______________________________________ Authorized Signatory    Page 413 09960.00000\42614389.3 A-6 [STATEMENT OF INSURANCE] [RESERVED]    Page 414 09960.00000\42614389.3 A-7 [FORM OF ASSIGNMENT] For value received the undersigned do(es) hereby sell, assign and transfer unto_________ ______________________________________________________________________________ ______________________________________________________________________________ ______________________________________________________________________________ ______________________________________________________________________________ (Name, Address and Tax Identification or Social Security Number of Assignee) the within Bond and do(es) hereby irrevocably constitute and appoint ______________________ _________________________________________ attorney, to transfer the same on the books of the Trustee, with full power of substitution in the premises. Dated: _______________________ Signature Guaranteed: Note: Signature guarantee shall be made by a guarantor institution participating in the Securities Transfer Agents Medallion Program or in such other guarantee program acceptable to the Trustee. Note: The signature(s) on this Assignment must correspond with the name(s) as written on the face of the within Bond in every particular, without alteration or enlargement or any change whatsoever.    Page 415 09960.00000\42614596.3 IRREVOCABLE REFUNDING INSTRUCTIONS These IRREVOCABLE REFUNDING INSTRUCTIONS (these “Instructions”), dated as of ________,2025, are given by the SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY, a public entity existing under the laws of the State of California (the “Successor Agency”), as successor agency of the RANCHO CUCAMONGA REDEVELOPMENT AGENCY (the “Former Agency”), to COMPUTERSHARE TRUST COMPANY, NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America, acting as trustee (the “Trustee”) for the hereinafter defined Bonds; W l T N E S S E T H : WHEREAS, for the purpose of financing and refinancing activities of the Former Agency through the issuance of bonds the Former Agency previously entered into a Trust Indenture, dated as of March 1,1990, between the Former Agency and the Trustee, as successor to Bank of America National Trust and Savings Association, as trustee (the “Indenture”), as amended and supplemented by the First Supplemental Indenture, between the Former Agency and the Trustee, as successor to Bank of America National Trust and Savings Association, as trustee (the “First Supplement”), dated as of February 1, 1994, the Second Supplemental Indenture between the Former Agency and the Trustee, as successor to U.S. Bank Trust National Association, as trustee (the “Second Supplement”), dated as of August 1, 1999; the Third Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Third Supplement”), dated as of August 1, 2001; the Fourth Supplemental Indenture between the Former Agency and the Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Fourth Supplement”), dated as of March 1, 2004, the Fifth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Fifth Supplement”), dated July 1, 2014, and the Sixth Supplemental Indenture between the Successor Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Sixth Supplement”) dated October 1, 2016, and WHEREAS, by implementation of California Assembly Bill X1 26, which amended provisions of the California Redevelopment Law, (found at Health and Safety Code Section 33000, et.seq.) and the California Supreme Court’s decision in California Redevelopment Association v. Matosantos, the Former Agency was dissolved on February 1, 2012 in accordance with California Assembly Bill X1 26 approved by the Governor of the State of California on June 28, 2011 ("AB 26"), and on February 1, 2012, the Successor Agency, in accordance with and pursuant to AB 26, assumed the duties and obligations set forth in AB 26 for the Former Agency, including, without limitation, the obligations of the Former Agency under the Indenture, the First Supplement, the Second Supplement, the Third Supplement and the Fourth Supplement and related documents to which the Former Agency was a party; and WHEREAS, the Successor Agency issued its $174,050,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area ATTACHMENT 3   Page 416 09960.00000\42614596.3 2 Tax Allocation Refunding Bonds, Series 2014 (the “Prior Bonds”) for the purpose of refinancing the certain outstanding bonds of the Former Agency pursuant to the Indenture and a Fifth Supplement; WHEREAS, the Successor Agency issued its $56,860,000 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2016 for the purpose of refinancing the Former Agency’s $73,305,000 Rancho Redevelopment Project Housing Set-Aside Tax Allocation Bonds 2007 Series A Bonds pursuant to the Indenture and the Sixth Supplement; WHEREAS, the Successor Agency has determined that it is in the best financial interests of the Successor Agency to refund, at this time, the Prior Bonds; and WHEREAS, in order to provide funds for such purpose, the Successor Agency is issuing Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 (the "Series 2025 Bonds") and applying a portion of the proceeds thereof, together with certain other moneys, to defease and redeem all of the outstanding Prior Bonds; and WHEREAS, the Series 2025 Bonds are being issued pursuant to a Seventh Supplemental Indenture (the “Seventh Supplement”), dated as of [January 1, 2025], between the Successor Agency and the Trustee; and WHEREAS, the Successor Agency wishes to give these Instructions to the Trustee for the purpose of providing the terms and conditions relating to the deposit and application of moneys to provide for the payment and redemption of the outstanding Prior Bonds; NOW, THEREFORE, the Successor Agency hereby irrevocably instructs the Trustee as follows: Section 1. Establishment of the Prior Bonds Refunding Fund. The Trustee shall establish a special fund known as the “Refunding Fund” (the “Refunding Fund”) which shall be held separate and apart from all other funds and accounts held by it. All amounts on deposit in the Refunding Fund are hereby irrevocably pledged as a special trust fund for the redemption of all of the outstanding Prior Bonds on ________, 2025. Neither the Trustee nor any other person shall have a lien upon or right of set off against the amounts at any time on deposit in the Refunding Fund, and such amounts shall be applied only as provided herein. Section 2. Deposit into the Prior Bonds Escrow Fund; Investment of Amounts. Concurrently with delivery of the Series 2025 Bonds, the Trustee shall receive the amount of $________ in immediately available funds to be derived from a portion of the proceeds of sale of the Series 2025 Bonds and shall deposit $_________ to the Refunding Fund. Additionally, the Trustee shall also transfer the $______ from the funds and accounts established for the Prior Bonds under the Fifth Supplement to the Refunding Fund.    Page 417 09960.00000\42614596.3 3 The Successor Agency hereby directs the Trustee to hold all moneys in the investments set forth in the schedule of fees or as otherwise instructed in writing by the Successor Agency. The Successor Agency signifies that by making the deposit described herein, it is discharging the Prior Bonds pursuant to Section 10.03 of the Indenture. Section 3. Proceedings for Redemption of Prior Bonds. (a) The Successor Agency hereby irrevocably elects, and directs the Trustee, to redeem, on ________, 2025, from amounts on deposit in the Refunding Fund, the outstanding Prior Bonds pursuant to the provisions of Section 2.13(a) of the Fifth Supplement. The Trustee acknowledges, that by accepting these instructions, it will give a notice of such redemption in accordance with Section 2.13(e) of the Fifth Supplement in order to allow for the redemption of the Prior Bonds on ________, 2025. Section 4. Application of Funds to Redeem Prior Bonds. The Trustee shall apply the amounts on deposit in the Refunding Fund to redeem the outstanding Prior Bonds on __________, 2025 at a price equal to 100% of the principal amount thereof plus accrued and unpaid interest, all in accordance with Section 2.13(a) of the Fifth Supplement. Section 5. Transfer of Remaining Funds. On __________ 1, 2025, following the payment and redemption described above and payment of any amounts then owed to the Trustee, the Trustee shall withdraw any amounts remaining on deposit in the Refunding Fund and transfer such amounts to the Trustee for deposit into the Interest Account established under the Indenture to be used solely for the purpose of paying interest on the Series 2025 Bonds. The Trustee shall be entitled to compensation for its services as stated in the schedule of fees provided to the Successor Agency. Section 6. Amendment. These Instructions shall be irrevocable by the Successor Agency. These Instructions may be amended or supplemented by agreement of the Successor Agency and the Trustee, but only if the Successor Agency shall file with the Trustee (a) an opinion of nationally recognized bond counsel engaged by the Successor Agency stating that such amendment or supplement will not, of itself, adversely affect the exclusion from gross income of interest on the Prior Bonds or the Series 2025 Bonds under federal income tax law, and (b) a certification of an independent accountant or independent financial adviser engaged by the Successor Agency stating that such amendment or supplement will not affect the sufficiency of funds invested and held hereunder to make the payments required by Section 4. Section 7. Application of Certain Terms of the Indenture. All of the terms of the Indenture, as Supplemented, relating to the payment of principal of and interest and repayment premium, if any, on the Prior Bonds and the redemption thereof, and any of the rights, privileges, protections, indemnities, immunities and limitations from liability afforded the Trustee, are incorporated in these Instructions as if set forth in full herein.    Page 418 09960.00000\42614596.3 4 Section 8. Counterparts. These Instructions may be signed in several counterparts, each of which will constitute an original, but all of which will constitute one and the same instrument. These Instructions shall be valid, binding, and enforceable against a party only when executed and delivered by an authorized individual on behalf of the party by means of (i) any electronic signature permitted by the federal Electronic Signatures in Global and National Commerce Act, state enactments of the Uniform Electronic Transactions Act, and/or any other relevant electronic signatures law, including relevant provisions of the Uniform Commercial Code (collectively, “Signature Law”); (ii) an original manual signature; or (iii) a faxed, scanned, or photocopied manual signature. Each electronic signature or faxed, scanned, or photocopied manual signature shall for all purposes have the same validity, legal effect, and admissibility in evidence as an original manual signature. Each party hereto shall be entitled to conclusively rely upon, and shall have no liability with respect to, any faxed, scanned, or photocopied manual signature, or other electronic signature, of any party and shall have no duty to investigate, confirm or otherwise verify the validity or authenticity thereof. For avoidance of doubt, original manual signatures shall be used for execution or indorsement of writings when required under the Uniform Commercial Code or other Signature Law due to the character or intended character of the writings. Section 9. Governing Law and Waiver of Jury Trial. These Instructions shall be construed in accordance with and governed by the laws of the State of California. THE PARTIES HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATING TO THESE INSTRUCTIONS, THE SERIES 2025 BONDS OR THE TRANSACTIONS CONTEMPLATED HEREBY OR THEREBY. Section 10.Termination. These Instructions shall terminate on the application of all of the funds in the Redemption Fund, including any interest and investment earnings thereon, pursuant to Sections 4 and 5 hereof, except that Section 7 hereof shall survive termination [Signature page follows]    Page 419 09960.00000\42614596.3 S-1 SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY By: John R. Gillison, City Manager ACCEPTED: COMPUTERSHARE TRUST COMPANY, NATIONAL ASSOCIATION, as Trustee By: Authorized Officer -Signature Page- Irrevocable Refunding Instructions    Page 420 09960.00000\42614528.3 S-1 CONTINUING DISCLOSURE CERTIFICATE This Continuing Disclosure Certificate (the “Disclosure Certificate”) is executed and delivered by the Successor Agency to the Rancho Cucamonga Redevelopment Agency (the “Agency”) as successor to the Rancho Cucamonga Redevelopment Agency (the “Former Agency”), in connection with the issuance of $__________ aggregate principal amount of Successor Agency of the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 (the “Bonds”). The Bonds are being issued pursuant to a Trust Indenture, dated as of March 1,1990 (the “Original Indenture”), between the former Agency and Computershare Trust Company, N.A. (the “Trustee”), as successor to Bank of America National Trust and Savings Association (“Bank of America”) as trustee, as amended and supplemented by the First Supplemental Indenture, between the Former Agency and Trustee, as successor to Bank of America, as trustee (the “First Supplemental Indenture”) dated as of February 1, 1994, the Second Supplemental Indenture between the Former Agency and Trustee, as successor to U.S. Bank Trust National Association, as trustee (the “Second Supplement”), dated as of August 1, 1999, the Third Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Third Supplement”), dated as of August 1, 2001, the Fourth Supplemental Indenture between the Former Agency and Trustee, as successor to Wells Fargo Bank National Association, as trustee (the “Fourth Supplement”), dated as of March 1, 2004, the Fifth Supplemental Indenture between the Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Fifth Supplement”), dated July 1, 2014, and a Sixth Supplemental Indenture between the Agency and the Trustee, as successor to Wells Fargo Bank, N.A., as trustee (the “Sixth Supplement”) dated October 1, 2016, and a Seventh Supplemental Indenture, dated as of [January 1, 2025] between the Agency and the Trustee, (collectively, the “Indenture”). The Agency covenants and agrees as follows: SECTION 1. Purpose of the Disclosure Certificate. This Disclosure Certificate is being executed and delivered by the Agency for the benefit of the Holders and Beneficial Owners of the Bonds and in order to assist the Participating Underwriter in complying with Securities and Exchange Commission (“S.E.C.”) Rule 15c2- 12(b)(5). SECTION 2. Definitions. In addition to the definitions set forth in the Indenture, which apply to any capitalized term used in this Disclosure Certificate unless otherwise defined in this Section, the following capitalized terms shall have the following meanings: “Annual Report Date” shall mean the date in each year not later than April 1 following the end of the Agency’s fiscal year, the end of which, as of the date of this Disclosure Certificate, is June 30. “Dissemination Agent” shall mean, initially, Computershare Trust Company, N.A., acting in its capacity as dissemination agent hereunder, or any successor dissemination agent that is so designated in writing by the Agency and which has filed with the then current dissemination agent a written acceptance of such designation. “Listed Events” shall mean any of the events listed in Section 5(a) of this Disclosure Certificate. “MSRB” shall mean the Municipal Securities Rulemaking Board. “Official Statement” shall mean the Official Statement relating to the Bonds. “Initial Purchaser” shall mean Stifel, Nicolaus and Company, Inc.; the initial purchaser of the Bonds required to comply with the Rule in connection with the offering of the Bonds. “Rule” shall mean Rule 15c2-12(b)(5) adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as the same may be amended from time to time. SECTION 3. Provision of Annual Reports. (a) The Agency shall, or shall cause the Dissemination Agent to, not later than nine months after the end of the Agency’s fiscal year (which shall be April 1 of each year, so long as the Issuer’s fiscal year ends on June 30), commencing with the report for the 2024-2025 fiscal year (which shall be April 1, 2025), provide to the ATTACHMENT 4    Page 421 09960.00000\42614528.3 S-2 MSRB an Annual Report which is consistent with the requirements of Section 4 of this Disclosure Certificate. The Annual Report may cross-reference other information as provided in Section 4 of this Disclosure Certificate; provided, that the audited financial statements of the Agency may be submitted separately from the balance of the Annual Report and later than the date required above for the filing of the Annual Report if they are not available by that date. If the Agency’s fiscal year changes, it shall provide written notice of such change in the same manner as for a Listed Event under Section 5(c). The Annual Report shall be submitted on a standard form in use by industry participants or other appropriate form and shall identify the Bonds by name and CUSIP number. (b) Not later than fifteen (15) Business Days prior to said date, the Agency shall provide the Annual Report to an authorized officer of the Dissemination Agent (if other than the Agency). If the Agency is unable to provide to the MSRB an Annual Report by the date required in subsection (a), the Agency shall send or cause to be sent to the MSRB a notice in substantially the form attached as Exhibit A or such other form as prescribed or acceptable to the MSRB. (c) The Dissemination Agent upon its receipt of such Annual Report shall (if the Dissemination Agent is other than the Agency), file a report with the Agency certifying that the Annual Report has been provided pursuant to this Disclosure Certificate, stating the date it was provided to the MSRB. SECTION 4. Content of Annual Reports. The Agency’s Annual Report shall contain or include by reference the following: (a) Audited financial statements of the Agency for the preceding fiscal year either as a separate audit of the Agency or as a combined statement with the City’s comprehensive audited financial report, prepared in accordance with generally accepted accounting principles and the laws of the state of California, including all statements and information prescribed for inclusion therein by the Governmental Accounting Standards Board. If the audited financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial statements shall be provided to the MSRB in the same manner as the Annual Report when they become available. To the extent not included in the audited financial statement of the Agency, the Annual Report shall also include the following: (b) Principal amount of Bonds outstanding. (c) Agency outstanding debt, including without limitation any Parity Bonds and subordinate debt. (d) Information regarding total assessed valuation of taxable properties within the Project Area, as set forth in Table 3 of the Official Statement of the Agency, dated ___________, 2025 (the “Official Statement”), if and to the extent provided to the Agency by the County of San Bernardino (the “County”). (e) Information regarding total secured tax charges and delinquencies on taxable properties within the Project Area, including without limitation the identities of any delinquent taxpayers that account for more than 10% of the total tax levy within the Project Area, if and to the extent provided to the Agency by the County. (f) Information regarding the top ten (10) tax payers within the Project Area, as set forth in Table [1] of the Official Statement, if and to the extent provided to the Agency by the County. (g) Information regarding assessment appeals by large taxpayers and the estimated loss on appeal as shown in Tables [4 and 5] in the Official Statement. (h) Debt service coverage on the Bonds for the most recently completed fiscal year in substantially the form of Table [10] of the Official Statement; no projected coverage needs to be presented.    Page 422 09960.00000\42614528.3 S-3 (i) Information on the total amount of tax increment allocated to the Successor Agency in such fiscal year and the annual maximum amount of tax increment which may be received by the Successor Agency in such fiscal year. Any or all of the items listed above may be set forth in one or a set of documents or may be included by specific reference to other documents, including official statements of debt issues of the Agency or related public entities, which have been available to the public on the MSRB’s website. The Agency shall clearly identify each such other document so included by reference. SECTION 5. Reporting of Significant Events. (a) Pursuant to the provisions of this Section 5, the Agency shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the Bonds: (i) principal and interest payment delinquencies; (ii) non-payment related defaults, if material; (iii) unscheduled draws on any reserve fund for the Bonds reflecting financial difficulties; (iv) unscheduled draws on any credit enhancements securing the Bonds reflecting financial difficulties; (v) substitution of any credit or liquidity providers, or their failure to perform; (vi) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB), or other material notices or determinations with respect to the tax status of the Bonds, or other material events affecting the tax status of the Bonds; (vii) modifications to the rights of owners of the Bonds, if material; (viii) Bond calls, if material, and tender offers for the Bonds; (ix) defeasances; (x) any release, substitution, or sale of property securing repayment of the Bonds, if material; (xi) rating changes; (xii) any bankruptcy, insolvency, receivership, or similar event of the Agency. This Listed Event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent, or similar officer for the Agency in a proceeding under the Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the Agency, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement, or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the Agency; (xiii) the consummation of a merger, consolidation, or acquisition involving the Agency or the sale of all or substantially all of the assets of the Agency, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; (xiv) appointment of a successor or additional trustee or the change of name of a trustee, if material;    Page 423 09960.00000\42614528.3 S-4 (xv) the incurrence of a financial obligation of the Agency, if material, or agreement to covenants, events of default, remedies, priority rights, or other similar terms of a financial obligation of the Agency, any of which affect security holders, if material; and (xvi) default, event of acceleration, termination event, modification of terms, or other similar events under the terms of a financial obligation of the Agency, any of which reflect financial difficulties. (b) Upon and after the occurrence of a Listed Event listed under subsection (a)(ii), (a)(vii), (a)(viii), (a)(x), (a)(xiii), (a)(xiv), (a)(xv) or (a)(xvi) above, the Agency shall as soon as possible determine if such event would be material under applicable federal securities laws. If the Agency determines that knowledge of the occurrence of such Listed Event would be material under applicable federal securities laws, the Agency shall promptly notify the Dissemination Agent in writing. Such written notice shall instruct the Dissemination Agent to report the occurrence pursuant to subsection (d) below. (c) Upon and after the occurrence of any Listed Event (other than a Listed Event listed under subsection (a)(ii), (a)(vii), (a)(viii), (a)(x), (a)(xiii), (a)(xiv), (a)(xv) or (a)(xvi) above), the Agency shall promptly notify the Dissemination Agent in writing. Such notice shall instruct the Dissemination Agent to report the occurrence pursuant to subsection (d) below. (d) If the Dissemination Agent has been instructed by the Agency to report the occurrence of a Listed Event, the Dissemination Agent shall file a notice of such occurrence with MSRB not later than ten (10) Business Days after the occurrence of such Listed Event. Such notice must be submitted in an electronic format as prescribed by MSRB, accompanied by such identifying information as prescribed by MSRB. Notwithstanding the foregoing, notice of a Listed Event described in subsection (a)(viii) need not be given under this subsection any earlier than the notice (if any) of the underlying event is given to owners of affected Bonds pursuant to the Indenture. The Agency hereby agrees that the undertaking set forth in this Disclosure Certificate is the sole responsibility of the Agency and that neither the Trustee nor the Dissemination Agent shall be responsible or liable for determining whether the Agency’s written instructions to the Dissemination Agent under this Section 5 comply with the requirements of the Rule. (e) The Agency shall give, or cause to be given, notice of the occurrence of any of the following events with respect to the Bonds, if material, in a timely manner not later than ten business days after the occurrence of the event: 1. Unless described in paragraph 5(a)(vi), other material notices or determinations by the Internal Revenue Service with respect to the tax status of the Bonds or other material events affecting the tax status of the Bonds; 2. Modifications to rights of Bondholders; 3. Optional, unscheduled or contingent Bond calls; 4. Release, substitution, or sale of property securing repayment of the Bonds; 5. Non-payment related defaults; 6. The consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms; or 7. Appointment of a successor or additional trustee or the change of name of a trustee. (e) Upon and after the occurrence of a Listed Event listed under subsection (a)(ii), (a)(vii), (a)(viii), (a)(x), (a)(xiii), (a)(xiv), (a)(xv) or (a)(xvi) above, the Agency shall as soon as possible determine if such    Page 424 09960.00000\42614528.3 S-5 event would be material under applicable federal securities laws. If the Agency determines that knowledge of the occurrence of such Listed Event would be material under applicable federal securities laws, the Agency shall promptly notify the Dissemination Agent in writing. Such notice shall instruct the Dissemination Agent to report the occurrence pursuant to subsection (d) below. (f) Upon and after the occurrence of any Listed Event (other than a Listed Event listed under subsection (a)(ii), (a)(vii), (a)(viii), (a)(x), (a)(xiii), (a)(xiv), (a)(xv) or (a)(xvi) above), the Agency shall promptly notify the Dissemination Agent in writing. Such notice shall instruct the Dissemination Agent to report the occurrence pursuant to section 6 (d) above. (g) If the Dissemination Agent has been instructed by the Agency to report the occurrence of a Listed Event, the Dissemination Agent shall file a notice of such occurrence with MSRB not later than ten (10) Business Days after the occurrence of such Listed Event. Such notice must be submitted in an electronic format as prescribed by MSRB, accompanied by such identifying information as prescribed by MSRB. Notwithstanding the foregoing, notice of a Listed Event described in subsection (a)(viii) need not be given under this subsection any earlier than the notice (if any) of the underlying event is given to owners of affected Bonds pursuant to the Indenture. The Agency hereby agrees that the undertaking set forth in this Disclosure Certificate is the sole responsibility of the Agency and that neither the Trustee nor the Dissemination Agent shall be responsible or liable for determining whether the Agency’s instructions to the Dissemination Agent under this Section 5 comply with the requirements of the Rule. SECTION 6. Format for Filings with MSRB. Any report or filing with the MSRB pursuant to this Disclosure Certificate must be submitted in electronic format, accompanied by such identifying information as is prescribed by the MSRB. SECTION 7. Termination of Reporting Obligation. The Agency’s and the Dissemination Agent’s obligations under this Disclosure Certificate shall terminate upon the legal defeasance, prior redemption or payment in full of all of the Bonds. If such termination occurs prior to the final maturity of the Bonds, the Agency shall give notice of such termination in the same manner as for a Listed Event under Section 5(c). SECTION 8. Dissemination Agent. The Authority hereby appoints Computershare Trust Company, N.A., as the initial Dissemination Agent hereunder to assist them in carrying out their obligations under this Disclosure Certificate. The Authority may discharge any Dissemination Agent by providing prior written notice to the Dissemination Agent, with or without appointing a successor dissemination agent. The Dissemination Agent may at any time resign by providing prior written notice of such resignation to the Authority. The Dissemination Agent shall not be responsible in any manner for the content of any report or notice prepared by the Authority pursuant to this Disclosure Certificate. The Dissemination Agent shall have no duty to prepare any information or report, nor shall the Dissemination Agent be responsible for filing any information or report not provided to it by the Authority in a timely manner and in a form suitable for filing. The Dissemination Agent shall receive compensation for its services provided under this Disclosure Certificate. The Dissemination Agent shall have only such duties as are specifically set forth in this Disclosure Certificate, and the Authority shall indemnify and hold the Dissemination Agent, its officers, directors, employees, affiliates and agents, harmless against any loss, expense and liabilities which it may incur arising out of or in connection with the exercise or performance of its powers and duties hereunder, including the costs and expenses (including attorney’s fees and expenses) of defending against any claim of liability, but excluding liabilities due to the Dissemination Agent’s gross negligence or willful misconduct. The obligations of the Authority under this section shall survive resignation or removal of the Dissemination Agent and payment of the Bonds. The Dissemination Agent shall not be deemed to be acting in any fiduciary capacity for the Authority, any holder of an Bond or any other party. SECTION 9. Amendment; Waiver. Notwithstanding any other provision of this Disclosure Certificate, the Agency may amend this Disclosure Certificate, and any provision of this Disclosure Certificate may be waived, provided that the following conditions are satisfied: (a) If the amendment or waiver relates to the provisions of Sections 3(a), 4, 5(a) or 5(b), it may only be made in connection with a change in circumstances that arises from a change in legal    Page 425 09960.00000\42614528.3 S-6 requirements, change in law, or change in the identity, nature or status of an obligated person with respect to the Bonds, or the type of business conducted; (b) The undertaking, as amended or taking into account such waiver, would, in the opinion of nationally recognized bond counsel, have complied with the requirements of the Rule at the time of the original issuance of the Bonds, after taking into account any amendments or interpretations of the Rule, as well as any change in circumstances; and (c) The amendment or waiver does not, in the opinion of nationally recognized bond counsel, materially impair the interests of the Holders or Beneficial Owners of the Bonds. In the event of any amendment or waiver of a provision of this Disclosure Certificate, the Agency shall describe such amendment in the next Annual Report, and shall include, as applicable, a narrative explanation of the reason for the amendment or waiver and its impact on the type (or in the case of a change of accounting principles, on the presentation) of financial information or operating data being presented by the Agency. In addition, if the amendment relates to the accounting principles to be followed in preparing financial statements, (i) notice of such change shall be given in a filing with the MSRB, and (ii) the Annual Report for the year in which the change is made should present a comparison (in narrative form and also, if feasible, in quantitative form) between the financial statements as prepared on the basis of the new accounting principles and those prepared on the basis of the former accounting principles. SECTION 10. Additional Information. Nothing in this Disclosure Certificate shall be deemed to prevent the Agency from disseminating any other information, using the means of dissemination set forth in this Disclosure Certificate or any other means of communication, or including any other information in any Annual Report or notice required to be filed pursuant to this Disclosure Certificate, in addition to that which is required by this Disclosure Certificate. If the Agency chooses to include any information in any Annual Report or notice in addition to that which is specifically required by this Disclosure Certificate, the Agency shall have no obligation under this Certificate to update such information or include it in any future Annual Report or notice of occurrence of a Listed Event or any other event required to be reported. SECTION 11. Default. In the event of a failure of the Agency to comply with any provision of this Disclosure Certificate any Holder or Beneficial Owner of the Bonds may take such actions as may be necessary and appropriate, including seeking mandate or specific performance by court order, to cause the Agency to comply with its obligations under this Disclosure Certificate; provided, that any such action may be instituted only in Superior Court of the State of California in and for the County of San Bernardino or in U.S. District Court in or nearest to the County. The sole remedy under this Disclosure Certificate in the event of any failure of the Agency to comply with this Disclosure Certificate shall be an action to compel performance. SECTION 12. Beneficiaries. This Disclosure Certificate shall inure solely to the benefit of the Agency, the Dissemination Agent, the Participating Underwriter and Holders and Beneficial Owners from time to time of the Bonds, and shall create no rights in any other person or entity. (Balance of this page intentionally left blank.)    Page 426 09960.00000\42614528.3 S-1 Date: _________, 2025. SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY By John R. Gillison, City Manager -Signature Page- Continuing Disclosure Certificate    Page 427 09960.00000\42614528.3 A-1 CONTINUING DISCLOSURE EXHIBIT A FORM OF NOTICE TO THE MUNICIPAL SECURITIES RULEMAKING BOARD OF FAILURE TO FILE ANNUAL REPORT Name of Agency:SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY Name of Bond Issue:SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY RANCHO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS, SERIES 2025 Date of Issuance:__________________, 2025 NOTICE IS HEREBY GIVEN that the Agency has not provided an Annual Report with respect to the above- named Bonds as required by Section 4 of the Continuing Disclosure Certificate of the Agency, dated the Date of Issuance. [The Agency anticipates that the Annual Report will be filed by _____________.] Dated:_______________ SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY By [to be signed only if filed]    Page 428 Debt Service Savings Analysis Series 2025 'AA-' underlying (1)(2) Refunding Bond Amount $90,705,000 Par Refunded $96,590,000 Final Maturity 9/1/2032 Average Coupon of Refunded Bonds 5.00% Average Coupon of Refunding Bonds 5.00% True Interest Cost (effective rate)2.70% Net Present Value Savings ($)$8,383,365 Net Present Value Savings (%)8.68% Nominal Savings ($) $9,395,338 Average Annual Savings ($)(3)$1,174,417 Taxing Entities Share of Average Annual Savings: CITY OF RANCHO CUCAMONGA $59,222 RANCHO CUCAMONGA FIRE DISTRICT $144,568 EDUCATION REVENUE AUGMENTATION FUND $260,308 CHAFFEY JOINT UNION HIGH SCHOOL DISTRICT $181,359 COUNTY GENERAL FUND $171,907 CUCAMONGA ELEMENTARY SCHOOL DISTRICT $106,042 ETIWANDA ELEMENTARY SCHOOL DISTRICT $66,991 CHAFFEY COMMUNITY COLLEGE $49,711 INLAND EMPIRE UTILITIES AGENCY - GTL IMP C $33,841 FLOOD CONTROL ZONE 1 $30,254 CENTRAL ELEMENTARY SCHOOL DISTRICT $25,408 INLAND EMPIRE UTILITIES AGENCY - GTL MID-VALLEY $17,825 CHINO BASIN WATER CONSERVATION DISTRICT $5,943 ALTA LOMA ELEMENTARY SCHOOL DISTRICT $5,916 SUPT. OF SCHOOLS - GENERAL TAX LEVY $5,899 SUPT. OF SCHOOLS - PHYSICALLY HANDICAPPED $2,320 INLAND EMPIRE JT RESOURCE CONSERVATION DISTRICT $2,268 FLOOD CONTROL ADMIN 1 & 2 $2,146 SUPT. OF SCHOOLS - MENTAL RETARDATION $1,863 SUPT. OF SCHOOLS - DEVELOPMENT CENTER $608 INLAND EMPIRE UTILITIES AGENCY - GENERAL TAX LEVY $18 Total $1,174,417 Notes (1) Preliminary Cash Flows as of 09/06/2024. Closing Date of 01/07/2025. (2) Refunding assumes Surety at 3.00%. (3) Average annual savings calculated by taking the total nominal savings and divided by the remaining term on the Refunded Bonds. Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 ATTACHMENT 5   Page 429 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 1 SOURCES AND USES OF FUNDS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Dated Date 01/07/2025 Delivery Date 01/07/2025 Sources: Bond Proceeds: Par Amount 90,705,000.00 Premium 8,724,299.50 99,429,299.50 Uses: Refunding Escrow Deposits: SLGS Purchases 98,266,097.00 Delivery Date Expenses: Cost of Issuance 410,000.00 Underwriter's Discount 453,525.00 Surety Expense (3%) 298,287.90 1,161,812.90 Other Uses of Funds: Contingency 1,389.60 99,429,299.50 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 430 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 2 SUMMARY OF REFUNDING RESULTS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Dated Date 01/07/2025 Delivery Date 01/07/2025 Arbitrage yield 2.580558% Escrow yield 5.053334% Value of Negative Arbitrage -592,073.89 Bond Par Amount 90,705,000.00 True Interest Cost 2.698557% Net Interest Cost 2.874592% All-In TIC 2.884447% Average Coupon 5.000000% Average Life 4.290 Par amount of refunded bonds 96,590,000.00 Average coupon of refunded bonds 5.000000% Average life of refunded bonds 4.406 PV of prior debt to 01/07/2025 @ 2.580558% 107,811,274.72 Net PV Savings 8,383,364.82 Percentage savings of refunded bonds 8.679330% Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 431 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 3 BOND SUMMARY STATISTICS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Dated Date 01/07/2025 Delivery Date 01/07/2025 First Coupon 03/01/2025 Last Maturity 09/01/2032 Arbitrage Yield 2.580558% True Interest Cost (TIC) 2.698557% Net Interest Cost (NIC) 2.874592% All-In TIC 2.884447% Average Coupon 5.000000% Average Life (years) 4.290 Duration of Issue (years) 3.922 Par Amount 90,705,000.00 Bond Proceeds 99,429,299.50 Total Interest 19,456,912.50 Net Interest 11,186,138.00 Total Debt Service 110,161,912.50 Maximum Annual Debt Service 14,942,912.50 Average Annual Debt Service 14,400,250.00 Average Par Average Average Maturity PV of 1 bp Bond Component Value Price Coupon Life Date change Serial Bond 90,705,000.00 109.618 5.000% 4.290 04/22/2029 38,648.85 90,705,000.00 4.290 38,648.85 All-In Arbitrage TIC TIC Yield Par Value 90,705,000.00 90,705,000.00 90,705,000.00 + Accrued Interest + Premium (Discount) 8,724,299.50 8,724,299.50 8,724,299.50 - Underwriter's Discount -453,525.00 -453,525.00 - Cost of Issuance Expense -410,000.00 - Other Amounts -298,287.90 Target Value 98,975,774.50 98,267,486.60 99,429,299.50 Target Date 01/07/2025 01/07/2025 01/07/2025 Yield 2.698557% 2.884447% 2.580558% Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.   Page 432 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 4 BOND PRICING Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Maturity Premium Bond Component Date Amount Rate Yield Price (-Discount) Serial Bond: 09/01/2025 11,995,000 5.000% 2.490% 101.605 192,519.75 09/01/2026 9,665,000 5.000% 2.440% 104.112 397,424.80 09/01/2027 10,150,000 5.000% 2.490% 106.395 649,092.50 09/01/2028 10,660,000 5.000% 2.510% 108.629 919,851.40 09/01/2029 11,190,000 5.000% 2.490% 110.953 1,225,640.70 09/01/2030 11,750,000 5.000% 2.540% 112.868 1,511,990.00 09/01/2031 12,340,000 5.000% 2.620% 114.435 1,781,279.00 09/01/2032 12,955,000 5.000% 2.700% 115.797 2,046,501.35 90,705,000 8,724,299.50 Dated Date 01/07/2025 Delivery Date 01/07/2025 First Coupon 03/01/2025 Par Amount 90,705,000.00 Premium 8,724,299.50 Production 99,429,299.50 109.618323% Underwriter's Discount -453,525.00 -0.500000% Purchase Price 98,975,774.50 109.118323% Accrued Interest Net Proceeds 98,975,774.50 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 433 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 5 BOND DEBT SERVICE Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Dated Date 01/07/2025 Delivery Date 01/07/2025 Period Ending Principal Interest Debt Service 09/01/2025 11,995,000 2,947,912.50 14,942,912.50 09/01/2026 9,665,000 3,935,500.00 13,600,500.00 09/01/2027 10,150,000 3,452,250.00 13,602,250.00 09/01/2028 10,660,000 2,944,750.00 13,604,750.00 09/01/2029 11,190,000 2,411,750.00 13,601,750.00 09/01/2030 11,750,000 1,852,250.00 13,602,250.00 09/01/2031 12,340,000 1,264,750.00 13,604,750.00 09/01/2032 12,955,000 647,750.00 13,602,750.00 90,705,000 19,456,912.50 110,161,912.50 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 434 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 6 BOND DEBT SERVICE Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Dated Date 01/07/2025 Delivery Date 01/07/2025 Period Annual Ending Principal Interest Debt Service Debt Service 03/01/2025 680,287.50 680,287.50 09/01/2025 11,995,000 2,267,625.00 14,262,625.00 14,942,912.50 03/01/2026 1,967,750.00 1,967,750.00 09/01/2026 9,665,000 1,967,750.00 11,632,750.00 13,600,500.00 03/01/2027 1,726,125.00 1,726,125.00 09/01/2027 10,150,000 1,726,125.00 11,876,125.00 13,602,250.00 03/01/2028 1,472,375.00 1,472,375.00 09/01/2028 10,660,000 1,472,375.00 12,132,375.00 13,604,750.00 03/01/2029 1,205,875.00 1,205,875.00 09/01/2029 11,190,000 1,205,875.00 12,395,875.00 13,601,750.00 03/01/2030 926,125.00 926,125.00 09/01/2030 11,750,000 926,125.00 12,676,125.00 13,602,250.00 03/01/2031 632,375.00 632,375.00 09/01/2031 12,340,000 632,375.00 12,972,375.00 13,604,750.00 03/01/2032 323,875.00 323,875.00 09/01/2032 12,955,000 323,875.00 13,278,875.00 13,602,750.00 90,705,000 19,456,912.50 110,161,912.50 110,161,912.50 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 435 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 7 SAVINGS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Present Value Prior Refunding to 01/07/2025 Date Debt Service Debt Service Savings @ 2.5805576% 09/01/2025 14,944,500.00 14,942,912.50 1,587.50 23,570.77 09/01/2026 14,943,750.00 13,600,500.00 1,343,250.00 1,290,007.67 09/01/2027 14,942,750.00 13,602,250.00 1,340,500.00 1,254,494.49 09/01/2028 14,945,250.00 13,604,750.00 1,340,500.00 1,222,443.73 09/01/2029 14,944,750.00 13,601,750.00 1,343,000.00 1,193,416.46 09/01/2030 14,945,000.00 13,602,250.00 1,342,750.00 1,162,680.96 09/01/2031 14,944,500.00 13,604,750.00 1,339,750.00 1,130,402.95 09/01/2032 14,946,750.00 13,602,750.00 1,344,000.00 1,104,958.18 119,557,250.00 110,161,912.50 9,395,337.50 8,381,975.22 Savings Summary Dated Date 01/07/2025 Delivery Date 01/07/2025 PV of savings from cash flow 8,381,975.22 Plus: Refunding funds on hand 1,389.60 Net PV Savings 8,383,364.82 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 436 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 8 SUMMARY OF BONDS REFUNDED Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Maturity Interest Par Call Call Bond Date Rate Amount Date Price 2014 Tax Allocation Refunding Bonds, 2014TAB, SERIAL: 09/01/2025 5.000% 10,115,000 04/07/2025 100.000 09/01/2026 5.000% 10,620,000 04/07/2025 100.000 09/01/2027 5.000% 11,150,000 04/07/2025 100.000 09/01/2028 5.000% 11,710,000 04/07/2025 100.000 09/01/2029 5.000% 12,295,000 04/07/2025 100.000 09/01/2030 5.000% 12,910,000 04/07/2025 100.000 09/01/2031 5.000% 13,555,000 04/07/2025 100.000 09/01/2032 5.000% 14,235,000 04/07/2025 100.000 96,590,000 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 437 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 9 ESCROW REQUIREMENTS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Period Principal Ending Interest Redeemed Total 03/01/2025 2,414,750.00 2,414,750.00 04/07/2025 482,950.00 96,590,000 97,072,950.00 2,897,700.00 96,590,000 99,487,700.00 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 438 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 10 ESCROW DESCRIPTIONS Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Type of Type of Maturity First Int Par Max Security SLGS Date Pmt Date Amount Rate Rate Jan 7, 2025: SLGS Certificate 03/01/2025 03/01/2025 2,396,378 5.280% 5.280% SLGS Certificate 04/07/2025 04/07/2025 95,869,719 5.090% 5.090% 98,266,097 SLGS Summary SLGS Rates File 06SEP24 Total Certificates of Indebtedness 98,266,097.00 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 439 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 11 FORMULA VERIFICATION Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Component Formula Value SURETY 3% * 10% of Reasonable Par Amount 298,287.90 SURETY 3% * maximum annual Debt Service 448,287.38 SURETY 3% * 125% of average annual adjusted Debt Service 540,009.38 SURETY Surety Expense (3%) 298,287.90 FORM Total Prior Debt Service through 3/1/2025 2,414,750.00 FORM - total Debt Service through 3/1/2025 -680,287.50 FORM Other Formula 1,734,462.50 Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 440 Prepared by Stifel, Nicolaus & Company, Inc. (MG) Page 12 UNDERWRITER DISCLOSURE Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2024 **************************************************************************************************** Assumes AA- Interest Rate Scale Market Conditions as of September 6, 2024 **************************************************************************************************** Stifel, Nicolaus & Company, Incorporated ('Stifel') has been engaged or appointed to serve as an underwriter or placement agent with respect to a particular issuance of municipal securities to which the attached material relates and Stifel is providing all information and advice contained in the attached material in its capacity as underwriter or placement agent for that particular issuance. As outlined in the SEC's Municipal Advisor Rule, Stifel has not acted, and will not act, as your municipal advisor with respect to the issuance of the municipal securities that is the subject to the engagement. Stifel is providing information and is declaring to the proposed municipal issuer and any obligated person that it has done so within the regulatory framework of MSRB Rule G-23 as an underwriter (by definition also including the role of placement agent) and not as a financial advisor, as defined therein, with respect to the referenced proposed issuance of municipal securities. The primary role of Stifel, as an underwriter, is to purchase securities for resale to investors in an arm's- length commercial transaction. Serving in the role of underwriter, Stifel has financial and other interests that differ from those of the issuer. The issuer should consult with its' own financial and/or municipal, legal, accounting, tax and other advisors, as applicable, to the extent it deems appropriate. These materials have been prepared by Stifel for the client or potential client to whom such materials are directly addressed and delivered for discussion purposes only. All terms and conditions are subject to further discussion and negotiation. Stifel does not express any view as to whether financing options presented in these materials are achievable or will be available at the time of any contemplated transaction. These materials do not constitute an offer or solicitation to sell or purchase any securities and are not a commitment by Stifel to provide or arrange any financing for any transaction or to purchase any security in connection therewith and may not relied upon as an indication that such an offer will be provided in the future. Where indicated, this presentation may contain information derived from sources other than Stifel. While we believe such information to be accurate and complete, Stifel does not guarantee the accuracy of this information. This material is based on information currently available to Stifel or its sources and is subject to change without notice. Stifel does not provide accounting, tax or legal advice; however, you should be aware that any proposed indicative transaction could have accounting, tax, legal or other implications that should be discussed with your advisors and /or counsel as you deem appropriate. Notes: 1. Preliminary, subject to change 2. The use of 'AA-' rating is consistent with the rating of the outstanding bonds 3. The City's actual results may differ, and Stifel makes no commitment to underwrite as these levels. 4. Costs of issuance and underwriter's discount are estimates for discussion purposes. 5. Analysis was performed with no changes to the term or the structure of the debt service from the currently outstanding issue. 6. The escrow has been funded with SLGS but in no way is Stifel recommending this or any other investment strategy.    Page 441 Successor Agency to the Rancho Cucamonga Redevelopment Agency Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2025 Background Prior Bonds •Rancho Redevelopment Project Area Tax Allocation Refunding Bonds, Series 2014 (“Prior Bonds”) issued by the Successor Agency to the Rancho Cucamonga Redevelopment Agency (“Successor Agency”) on July 15, 2014 Original par amount of $174.05M; refinanced bonds issued by the former Rancho Cucamonga Redevelopment Agency Currently outstanding par amount of $96.59M; callable on any date beginning 9/1/2024 at par Authorization •California Health and Safety Code (“HSC”) Section 34177.5(a)(1) authorizes successor agencies to refund outstanding bonds for the purpose of achieving debt service savings Location •The Project Area encompasses an irregularly bounded area of approximately 8,500 acres, comprising 36% of the total acreage of the City Analysis Savings •Based on current market conditions, Staff, in consultation with its finance team, has determined that refinancing the Prior Bonds will result in debt service savings Estimated total debt service savings of approximately $9.39 M* Savings allocated proportionally to the applicable taxing entities, including the City and the City Fire District as follows: City – 5.04%; City Fire District – 12.31% , remaining taxing entities – 82.65% Estimated Gross Annual Savings* Bond Year Ended Existing Net Debt Service on Prior Bonds Total Net Debt Service After Refunding Annual Savings on Refunding Bonds City's Share of Annual Savings on Refunding Bonds** 9/1/2025 $14,944,500 $14,942,913 $1,588 $275 9/1/2026 14,943,750 13,600,500 1,343,250 233,087 9/1/2027 14,942,750 13,602,250 1,340,500 232,610 9/1/2028 14,945,250 13,604,750 1,340,500 232,610 9/1/2029 14,944,750 13,601,750 1,343,000 233,043 9/1/2030 14,945,000 13,602,250 1,342,750 233,000 9/1/2031 14,944,500 13,604,750 1,339,750 232,479 9/1/2032 14,946,750 13,602,750 1,344,000 233,217 *Based on Preliminary Cash Flows as of 09/06/2024. Closing Date of 01/07/2025. **City's Share includes approx. 5.04% for City' General Fund and approx. 12.31% for City's Fire District. Requirements •To refund the Prior Bonds, the Successor Agency must approve the issuance of refunding bonds (“Refunding Bonds”) pursuant to the Original Indenture and approve the form of and authorize the execution and delivery of a Seventh Supplemental Indenture and the Irrevocable Refunding Instructions, which have been presented at this meeting Additional financing documents, such as the offering document (the Preliminary Official Statement) will be approved by the Successor Agency at a separate meeting •Under the HSC, the Successor Agency must authorize the issuance of the Refunding Bonds and prepare a debt service savings analysis which must be approved by the San Bernardino Countywide Oversight Board. If approved, the California Department of Finance will commence a review period of the Refunding Bonds for up to 65 days Recommendation 1.Adopt “A Resolution of the Successor Agency to the Rancho Cucamonga Redevelopment Agency Approving the Issuance of Refunding Bonds in Order to Refund Certain of its Outstanding Bonds, Approving the Execution and Delivery of a Seventh Supplemental Indenture Relating Thereto, Requesting Oversight Board Approval of the Issuance of the Refunding Bonds, Requesting Certain Determinations by the Oversight Board, and Providing for Other Matters Properly Relating Thereto” 2.Approve and authorize the Debt Service Savings Analysis to be presented to the Oversight Board and be submitted to the Department of Finance 3. Request Oversight Board approval of the issuance of the refunding bonds Next Steps •Oversight Board approval of Successor Agency action to issue the Refunding Bonds and make a determination of savings – October 17 •Submission of Successor Agency and Oversight Board Resolutions to the Department of Finance – October 18 •Secure an underlying credit rating – November •Successor Agency approval of the Preliminary Official Statement – November 20 •Receive Department of Finance approval to proceed with the Refunding Bonds – November/December •Price the Refunding Bonds – December/January •Close the Refunding Bonds – January Questions