Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout02-19-2024 Final Agenda PacketMayor and City Council of the City of San Bernardino Page 1
CITY OF SAN BERNARDINO
AGENDA
FOR THE
REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO,
MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR
AGENCY TO THE REDEVELOPMENT AGENCY, MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR HOUSING AGENCY TO THE REDEVELOPMENT
AGENCY, AND MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE
HOUSING AUTHORITY, AND MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO
ACTING AS THE SAN BERNARDINO JOINT POWERS FINANCING AUTHORITY
WEDNESDAY, FEBRUARY 19, 2025
3:00 PM CLOSED SESSION 5:00 PM OPEN SESSION
FELDHEYM CENTRAL LIBRARY • 555 W 6TH STREET, SAN BERNARDINO, CA 92410 •
WWW.SBCITY.ORG
Theodore Sanchez Helen Tran
Dr. Treasure Ortiz
COUNCIL MEMBER, WARD 1 COUNCIL MEMBER, WARD 7
MAYOR
Sandra Ibarra Tanya Romo
COUNCIL MEMBER, WARD 2 ACTING CITY MANAGER
Juan Figueroa Sonia Carvalho
COUNCIL MEMBER, WARD 3 CITY ATTORNEY
Fred Shorett Genoveva Rocha
MAYOR PRO TEM, WARD 4 CITY CLERK
Kim Knaus
COUNCIL MEMBER, WARD 5
Mario Flores
COUNCIL MEMBER, WARD 6
Welcome to a meeting of the Mayor and City Council of the City of San Bernardino
PLEASE VIEW THE LAST PAGES OF THE AGENDA FOR PUBLIC
COMMENT OPTIONS, OR CLICK ON THE FOLLOWING
LINK: TINYURL.COM/MCCPUBLICCOMMENTS
PLEASE CONTACT THE CITY CLERK'S OFFICE (909) 3845002 TWO
WORKING DAYS PRIOR TO THE MEETING FOR ANY REQUESTS FOR
REASONABLE ACCOMMODATIONS
To view PowerPoint presentations, written comments, or any revised
documents for this meeting date, use this link: tinyurl.com/agendabackup.
Select the corresponding year and meeting date folders to view documents.
Mayor and City Council of the City of San Bernardino Page 2
CALL TO ORDER
Attendee Name
Council Member, Ward 1 Theodore Sanchez
Council Member, Ward 2 Sandra Ibarra
Mayor Pro Tem, Ward 3 Juan Figueroa
Council Member, Ward 4 Fred Shorett
Council Member, Ward 5 Kim Knaus
Council Member, Ward 6 Mario Flores
Council Member, Ward 7 Dr. Treasure Ortiz
Mayor Helen Tran
Acting City Manager Tanya Romo
City Attorney Sonia Carvalho
City Clerk Genoveva Rocha
3:00 P.M.
CLOSED SESSION PUBLIC COMMENT
CLOSED SESSION p. 15
A) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Pursuant
to Government Code Section 54956.9(a) and (d)(1):
i) Maria Segura, as Successor in interest to Nicholas Segura, et al. v. City of S.B., United
States District Court Case No. 5:22cv00277JGBSP. Ninth Circuit Court of Appeal
Docket No. 242445
B) PUBLIC EMPLOYEE APPOINTMENT AND PERFORMANCE EVALUATION PROCESS
(Criteria, Timing, Goal Setting, and Other Preliminary Matters)
Titles: City Attorney, City Clerk, City Manager
C) CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code
Section 54957.6):
Agency Designated Representative: City Manager
Employee Organization: General Unit – Teamsters Local 1932, Management Confidential
Group – SBCMA, Mid Management Unit – Teamsters Local 1932, Police Dispatch Unit –
SBPDA, Police General Unit – AFSCME District Council 36, Police Management Unit – PMA
and Police Safety Unit – SBPOA
D) PUBLIC EMPLOYEE APPOINTMENT
Title: Interim City Manager
5:00 P.M.
INVOCATION AND PLEDGE OF ALLEGIANCE
Mayor and City Council of the City of San Bernardino Page 3
CLOSED SESSION REPORT
PRESENTATIONS
1. Recognition of the Public Works Engineering Team for Engineer’s Week 2025 in the
City of San Bernardino (All Wards) p. 16
2. Recognition of Sponsors for the 2025 San Bernardino Lunar New Year Cultural
Celebration (All Wards) p. 17
PUBLIC HEARING
3. Development Code Amendment 2406 (All Wards) p. 28
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California:
1. Introduce for first reading, read by title only, and waive further reading of
Ordinance No. MC1648 of the Mayor and City Council of the City of San
Bernardino, California, approving Development Code Amendment 2406
amending Chapter 19.02.050 (Basic ProvisionsDefinitions) to update the City of
San Bernardino Development Code (SBMC Title 19) definitions for
Neighborhood Grocery Stores/Supermarkets to align with state and industry
standards; and finding such action statutorily exempt from the California
Environmental Quality Act under Public Resources Code Section 21080.17
(Attachment 1); and
2. Schedule the adoption of Ordinance No. MC1648 to the regularly
scheduled meeting of the Mayor and City Council on March 5, 2025.
4. Notice of Funding Availability (NOFA) for the Rapid Rehousing Program under the
Encampment Resolution Fund (ERF) (All Wards) p. 84
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California:
1. Conduct a Public Hearing to obtain citizens’ comments on the proposed Notice
of Funding Availability (NOFA) for the Rapid Rehousing Program under the
Encampment Resolution Fund (ERF) initiative.
2. Authorize the City Manager or designee to take any further actions and
execute any further documents as necessary to effectuate the administration of the
ERF3 program.
5. Public Hearing on Annexation No. 49 to Community Facilities District 20191
(Maintenance Services) – Watt EV (Ward 3) P. 119
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025232 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the question of
levying a special tax within the area proposed to be annexed to Community Facilities District
No. 20191 (Maintenance Services) (Annexation No. 49); and
Mayor and City Council of the City of San Bernardino Page 4
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025233 of the Mayor and City Council of the City of San
Bernardino, California, declaring election results for Community Facilities District No. 2019
1 (Maintenance Services) (Annexation No. 49); and
5. Introduce, read by title only, and waive further reading of Ordinance No. MC1650 of the
Mayor and City Council of the City of San Bernardino, California, amending Ordinance No.
MC1522 and levying special taxes to be collected during Fiscal Year 20242025 to pay
annual costs of the maintenance and servicing of lighting, street, and trail maintenance, and
a reserve fund for capital replacement, and administrative expenses with respect to City of
San Bernardino Community Facilities District No. 20191 (Maintenance Services); and
6. Schedule the adoption of Ordinance No. MC1650 for March 5, 2025.
6. Public Hearing on Annexation No. 50 to Community Facilities District 20191
(Maintenance Services) – Chipotle (Ward 1) p. 173
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025230 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the
question of levying a special tax within the area proposed to be annexed to
Community Facilities District No. 20191 (Maintenance Services) (Annexation No.
50); and
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025231 of the Mayor and City Council of the City of San
Bernardino, California, declaring election results for Community Facilities District No.
20191 (Maintenance Services) (Annexation No. 50); and
Introduce, read by title only, and waive further reading of Ordinance No. MC 1646 of
the Mayor and City Council of the City of San Bernardino, California, amending
Ordinance No. MC1522 and levying special taxes to be collected during Fiscal Year
20242025 to pay annual costs of the maintenance and servicing of landscaping,
lighting, streets, drainage, and a reserve fund for capital replacement, and
administrative expenses with respect to City of San Bernardino Community Facilities
District No. 20191 (Maintenance Services);and
5. Schedule the adoption of Ordinance No. MC1646 for March 5, 2025.
CITY MANAGER UPDATE
PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA
Mayor and City Council of the City of San Bernardino Page 5
CONSENT CALENDAR
7. Accept a $5,000 OneTime Scholarship from Best Friends Animal Society (All Wards) p. 227
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
adopt Resolution No. 2025234:
1. Authorizing the Department of Animal Services to accept a onetime scholarship in the
amount of $5,000 from Best Friends Animal Society to subsidize the cost of registration and
allow staff to attend the 2025 Best Friends National Conference; and
2. Authorizing the Director of Finance and Management Services to amend the FY 2024/25
Budget to appropriate $5,000 of the scholarship funding in both revenues and expenditures
for conference attendance.
8. HOME Investment Partnership Program – Owner Occupied Rehabilitation Program
Subrecipient Agreement with Neighborhood Partnership Housing Services, Inc. (All
Wards) p. 235
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California:
1. Approve the HOME Investment Partnership Agreement Owner Occupied Rehabilitation
Program Subrecipient Agreement between the City and Neighborhood Partnership
Housing Services, Inc. for $920,000; and
2. Authorize the City Manager or designee to take further actions and execute any
additional documents, including future amendments, to effectuate the agreements.
9. Adoption of Ordinance No. MC1646 (Annexation No. 47 Dutch Bros)(Ward 3) p. 471
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
adopt Ordinance No. MC1646 amending Ordinance No. MC1522 and levying special taxes to
be collected during Fiscal Year 20242025 to pay the annual costs of the maintenance and
servicing of landscaping, lighting, streets, and a reserve fund for capital replacement, and
administrative expenses with respect to City of San Bernardino Community Facilities District
No. 20191 (Maintenance Services).
10. Review of Administrative Budget Transfers From October 1, 2024 Through
December 31, 2024 (All Wards) p. 481
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
review and file all listed administrative budget transfers from October 1, 2024 through
December 31, 2024.
11. Approval of Commercial and Payroll Disbursements and Purchase Card
Transactions for November 2024 (All Wards) p. 490
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California
review and file all listed administrative budget transfers from October 1, 2024, through
December 31, 2024.
Mayor and City Council of the City of San Bernardino Page 6
12. Investment Portfolio Report for November 2024 (All Wards) p. 585
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
accept and file the Monthly Investment Portfolio Report for November
2024.
13. Resolutions updating the Bank and Investment Account Signature Authority (All
Wards) p. 618
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
and the Mayor and City Council of the City of San Bernardino, California acting in its
capacity as the Successor Agency to the former Redevelopment Agency of the City of San
Bernardino adopt the attached Resolutions updating the City’s and Successor Agency’s
bank and investment account signature authority.
14. Award of Task Order with Rick Engineering for a Raised Median Installation on
Rialto Ave at Metrolink Railroad Crossing in the amount of $59,590 (Ward 3 & 6) p. 651
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California:
1. Approve the award of a Task Order with Rick Engineering in the amount of
$59,590 for the Raised Median Installation on Rialto Ave at Metrolink Railroad
Crossing (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $5,959.
3. Authorize the City Manager or designee to execute all documents with Rick
Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
15. Recommendation to Increase the Project Budget for the Police Building
Management System in the amount of $42,398.00 (Ward 1) p. 675
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California
adopt Resolution 2025246:
1. Authorizing the Director of Finance and Management Services to amend the FY
2024/25 CIP Budget with an additional $42,398.00 for the Police Building
Management System Project using the Law Enforcement Facilities Fund
balance; and
2. Authorizing the Director of Finance and Management Services to increase
the construction contingency and construction management budget from
$39,450.00 to the total amount of $43,304.00; and
3. Authorizing the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Mayor and City Council of the City of San Bernardino Page 7
16. Award a Design Services Agreement to Bell Design Group for the Norman F.
Feldheym Public Library Improvement Project in the amount of $319,000 (Ward 1) p. 728
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Design Services Agreement with Bell Design Group
in the amount of $319,000.00 for Norman F. Feldheym Public Library
Improvement (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $31,900.00.
3. Authorize the City Manager or designee to execute all documents with Bell
Design Group; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
17. Award Task Order with Willdan Engineering for the Traffic Calming Measures on
28th Street in the amount of $59,500 (Ward 7) p. 800
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Task Order with Willdan Engineering in the amount
of $59,500 for the Traffic Calming Measures on 28th Street (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $5,950.
3. Authorize the City Manager, Public Works Director or City Engineer to
execute all documents with Willdan Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
18. Adoption of Ordinance No. MC1647 (Annexation 48 Piedmont Park Estates) (Ward
4) p. 812
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino, California,
adopt Ordinance No. MC1647 amending Ordinance No. MC1522 and levying special taxes
to be collected during Fiscal Year 20242025 to pay the annual costs of the maintenance
and servicing of lighting, streets, parks, graffiti abatement and a reserve fund for capital
replacement, and administrative expenses with respect to City of San Bernardino
Community Facilities District No. 20191 (Maintenance Services).
Mayor and City Council of the City of San Bernardino Page 8
19. Acceptance of FY 2024 Edward Byrne Justice Assistance Grant (All Wards) p. 822
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025245 authorizing:
1. The City Manager to accept the 2024 Edward Byrne Justice Assistance Grant;
and
2. The Director of Finance and Management Services to amend the FY24/25
Adopted Budget by $181,099.00 in both revenue and expenditure of grant
funds.
20. Amendments to Professional Services Agreements for Legal Services (All Wards) p. 834
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California authorize the City Manager or their designee to execute:
1. Second Amendment to the Professional Services Agreement with Graves &
King for representation in the Mark Detinne, et al. v. City of San Bernardino, et
al. San Bernardino Superior Court Case No. CIVDS 2016739 increasing the
nottoexceed amount from $150,000 to $350,000.
2. Fourth Amendment to the Professional Services Agreement with Atkinson,
Andelson, Loya, Ruud & Romo for the provision of legal services in
connection with the case entitled Brian Pellis, et al. v. City of San
Bernardino, et al US District Court Case No. CIVSB 2226731 increasing the
nottoexceed amount from $450,000 to $950,000.
3. Fifth Amendment to the Professional Services Agreement with Lynberg and
Watkins for the representation in the Gary Saenz, et al. v. City of San Bernardino
et al., San Bernardino Superior Court Case No. CIVDS2003802 increasing the
nottoexceed amount from $225,000 to $241,859.69.
4. Second Amendment to the Professional Services Agreement with Lawrence,
Beach, Allen & Choi, for representation in the Maria Segura, as successor in
interest to Nicholas Segura, et al. v. City of San Bernardino, US District Court
Case No. 8:23cv00786HDVDFM increasing the nottoexceed amount from
$100,000 to $200,000.
Mayor and City Council of the City of San Bernardino Page 9
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
21. Presentation of Community Choice Aggregation (CCA) (All Wards) – Mayor Pro
Tempore Figueroa p. 904
MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS
ADJOURNMENT
The next joint regular meeting of the Mayor and City Council and the Mayor and City Council
Acting as the Successor Agency to the Redevelopment Agency will be held on March 05, 2025
at the Feldheym Central Library located at 555 West 6th Street, San Bernardino, California
92401. Closed Session will begin at 4:00 p.m. and Open Session will begin at 5:00 p.m.
Mayor and City Council of the City of San Bernardino Page 10
CERTIFICATION OF POSTING AGENDA
I, Genoveva Rocha, CMC, City Clerk for the City of San Bernardino, California, hereby certify that
the agenda for the February 19, 2025, Regular Meeting of the Mayor and City Council and the
Mayor and City Council acting as the Successor Agency to the Redevelopment Agency was
posted on the City's bulletin board located at 201 North "E" Street, San Bernardino, California, at
the Feldheym Central Library located at 555 West 6th Street, San Bernardino, California, and on
the City's website sbcity.org on Friday, February 14, 2025.
I declare under the penalty of perjury that the foregoing is true and correct.
Mayor and City Council of the City of San Bernardino Page 11
NOTICE:
Any member of the public desiring to speak to the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency concerning any matter
on the agenda, which is within the subject matter jurisdiction of the Mayor and City Council and
the Mayor and City Council Acting as the Successor Agency to the Redevelopment Agency may
address the body during the period reserved for public comments.
In accordance with Resolution No. 201889 adopted by the Mayor and City Council on March 21,
2018, the following are the rules set forth for Public Comments and Testimony:
Public Comments and Testimony:
Rule 1. Public comment shall be received on a first come, first served basis. If the presiding
officer determines that the meeting or hearing may be lengthy or complicated, the presiding
officer may, in his or her discretion, modify these rules, including the time limits stated below.
Rule 2. All members of the public who wish to speak shall fill out a speaker' s reservation card
and turn in the speaker reservation card to the City Clerk prior to the time designated on the
agenda. Comments will be received in the order the cards are turned in to the City Clerk. Failure
of a person to promptly respond when their time to speak is called shall result in the person
forfeiting their right to address the Mayor and City Council.
Rule 3. The presiding officer may request that a member of the public providing comment
audibly state into the microphone, if one is present, his or her name and address before
beginning
comment. If that person is representing a group or organization the presiding officer may request
that the speaker identify that group or organization, including that group or organization' s
Address.
Rule 4. Notwithstanding the provisions of Rule 2 and 3 above, a person shall not be required to
provide their name or address as a condition of speaking.
Rule 5. Time Limits:
5. 01 Each member of the public shall have a reasonable time, not to exceed three ( 3)
minutes per meeting, to address items on the agenda and items not on the agenda
but within the subject matter jurisdiction of the Mayor and City Council.
5. 02 Notwithstanding the time limits set forth in subsection 5. 01 above, any member of
the public desiring to provide public testimony at a public hearing shall have a
reasonable time, not to exceed ( 3) minutes, to provide testimony during each
public hearing.
Mayor and City Council of the City of San Bernardino Page 12
Any member of the public desiring to speak to the Mayor and City Council and the Mayor and City
Council Acting as the Successor Agency to the Redevelopment Agency concerning any matter
not on the agenda but which is within the subject matter jurisdiction of the Mayor and City
Council and the Mayor and City Council Acting as the Successor Agency to the Redevelopment
Agency may address the body at the end of the meeting, during the period reserved for public
comments. Said total period for public comments shall not exceed 60 minutes, unless such time
limit is extended by the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency. A threeminute limitation shall apply to each
member of the public, unless such time limit is extended by the Mayor and City Council and the
Mayor and City Council Acting as the Successor Agency to the Redevelopment Agency. No
member of the public shall be permitted to "share" his/her three minutes with any other member
of the public.
Speakers who wish to present documents to the governing body may hand the documents to the
City Clerk at the time the request to speak is made.
The Mayor and City Council and the Mayor and City Council Acting as the Successor Agency to
the Redevelopment Agency may refer any item raised by the public to staff, or to any
commission, board, bureau, or committee for appropriate action or have the item placed on the
next agenda of the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency. However, no other action shall be taken nor
discussion held by the Mayor and City Council and the Mayor and City Council Acting as the
Successor Agency to the Redevelopment Agency on any item which does not appear on the
agenda unless the action is otherwise authorized in accordance with the provisions of
subdivision (b) of Section 54954.2 of the Government Code.
Public comments will not be received on any item on the agenda when a public hearing has
been conducted and closed.
Mayor and City Council of the City of San Bernardino Page 13
ALTERNATE MEETING VIEWING METHOD:
If there are any technical issues with the live stream or recording from the main agenda portal or if you
require an option with Closed Captioning, you may view the meeting from the following location (TV3).
https://reflectsanbernardino.cablecast.tv/CablecastPublicSite/watch/1?channel=6
PUBLIC COMMENT OPTIONS
Please use ONE of the following options to provide a public comment:
Written comments can be emailed to publiccomments@sbcity.org. Written public comments
received up to 1:30 p.m. on the day of the meeting (or otherwise indicated on the agenda) will be
provided to the Mayor and City council and made part of the meeting record. Written public
comments will not be read aloud by city staff. Written correspondence can be accessed bythe
public online at tinyurl.com/agendabackup .
Attend the meeting in person and fill out a speaker slip. Please note that the meeting Chair decides
the cutoff time for public comment, and the time may vary per meeting. If you wish to submit your
speaker slip in advance of the meeting, please submit your request to speak using the form on the
following page: tinyurl.com/mccpubliccomments. Any requests to speak submitted electronically after
the 1:30 p.m. deadline will not be accepted.
Please note: messages submitted via email and this page are only monitored from the
publication of the final agenda until the deadline to submit public comments. Please contact the City
Clerk at 9093845002 or SBCityClerk@sbcity.org for assistance outside of this timeframe. Written
correspondence submitted after the deadline will be provided to the Mayor and City Council at the following
regular meeting.
MEETING TIME
NOTE: Pursuant to Resolution No. 2024029, adopted by the Mayor and City Council on February 21,
2024:
“Section 3. All meetings are scheduled to terminate at 10:00 P.M. on the same day it began. At 9:00
P.M., the Mayor and City Council shall determine which of the remaining agenda items can be
considered and acted upon prior to 10:00 P.M. and will continue all other items on which additional time
is required until a future Mayor and City Council meeting. A majority vote of the Council is required to
extend a meeting beyond 10:00 P.M. to discuss specified items.”
Mayor and City Council of the City of San Bernardino Page 14
This page was intentionally left blank.
2
5
8
7
CLOSED SESSION
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Sonia Carvalho, City Attorney; Tanya Romo, Acting City Manager
Department:City Manager's Office
Subject:Closed Session
Recommendation:
A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Pursuant
to Government Code Section 54956.9(a) and (d)(1):
i) Maria Segura, as Successor in interest to Nicholas Segura, et al. v. City of
S.B., United States District Court Case No. 5:22-cv-00277-JGB-SP. Ninth Circuit
Court of Appeal Docket No. 24-2445
B) PUBLIC EMPLOYEE APPOINTMENT AND PERFORMANCE EVALUATION
PROCESS (Criteria, Timing, Goal Setting, and Other Preliminary Matters)
Titles: City Attorney, City Clerk, City Manager
C) CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code
Section 54957.6):
Agency Designated Representative: City Manager
Employee Organization: General Unit – Teamsters Local 1932, Management
Confidential Group – SBCMA, Mid Management Unit – Teamsters Local 1932, Police
Dispatch Unit – SBPDA, Police General Unit – AFSCME District Council 36, Police
Management Unit – PMA and Police Safety Unit – SBPOA
D) PUBLIC EMPLOYEE APPOINTMENT
Title: Interim City Manager
Packet Page.15
PRESENTATIONS
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Lynn Merrill, Director of Public Works
Department:Public Works
Subject:Recognition of the Public Works Engineering Team for
Engineer’s Week 2025 in the City of San Bernardino (All
Wards)
Packet Page.16
Packet Page.17
PRESENTATIONS
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Helen Tran, Mayor
Department:Mayor's Office
Subject:Recognition of Sponsors for the 2025 San Bernardino
Lunar New Year Cultural Celebration - (All Wards)
Packet Page.18
Packet Page.19
Packet Page.20
Packet Page.21
Packet Page.22
Packet Page.23
Packet Page.24
Packet Page.25
Packet Page.26
Packet Page.27
2
4
7
8
PUBLIC HEARING
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Gabriel Elliott, Director of Community Development & Housing
Department:Community Development & Housing
Subject:Development Code Amendment 24-06 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Introduce for first reading, read by title only, and waive further reading of
Ordinance No. MC-1648 of the Mayor and City Council of the City of San
Bernardino, California, approving Development Code Amendment 24-06
amending Chapter 19.02.050 (Basic Provisions-Definitions) to update the City
of San Bernardino Development Code (SBMC Title 19) definitions for
Neighborhood Grocery Stores/Supermarkets to align with state and industry
standards; and finding such action statutorily exempt from the California
Environmental Quality Act under Public Resources Code Section 21080.17
(Attachment 1); and
2. Schedule the adoption of Ordinance No. MC-1648 to the regularly scheduled
meeting of the Mayor and City Council on March 5, 2025.
Executive Summary
Approval of Amendment 24-06 to update Chapter 19.02.050 (Definitions) in the City of
San Bernardino Development Code, aligning the definitions of Neighborhood Grocery
Stores and Supermarkets with state and industry standards. Neighborhood Grocery
Stores will now be classified as those between 5,001 and 10,000 square feet, while
anything over 10,000 square feet will be considered a Supermarket.
Background
The City of San Bernardino Development Code currently classifies Neighborhood
Grocery Stores as 5,001 to 15,000 square feet and anything over 15,000 square feet as
a full-service Supermarket. Industry standards, however, define full-service
Packet Page.28
2
4
7
8
Supermarkets as being 10,000 square feet and above. This discrepancy disadvantages
operators of 10,000 to 15,000 square foot stores within the City of San Bernardino.
Approving Development Code Amendment 24-06 will align the definitions with industry
standards, leveling the playing field for local City retailers.
On December 12, 2024, at a duly noticed public hearing the City of San Bernardino
Planning Commission approved Resolution 2024-049 (Attachment 3) to recommend
Development Code Amendment 24-06 to the Mayor and City Council for final action.
Public Hearing Noticing
February 8, 2025: Legal advertisement was published in the San Bernardino
Sun Newspaper and Proof of Publication was sent back to the
City of San Bernardino on February 12, 2025.
Discussion
The average size of a grocery store has decreased over the years from approximately
40,000 square feet, to about 12,000 to 20,000 square feet which is reflected in some
popular outlets like Trader Joe's and Aldi. (see references). According to Health and
Safety Code Section 113948 (e)(3), a grocery store is defined as a store primarily
engaged in the retail sale of sundry items, including any area within the store that is not a
separate business within the store, where food is prepared and served, such as a bakery,
deli, and meat/seafood counter (see references).
Per Senate Bill 1383, a grocery store is defined as a food service distributor that is at least
10,000 square feet. These operators are subject to a robust food recovery program,
mandated to send the maximum amount of edible food they would otherwise dispose of,
to food recovery organizations, or face fines and penalties. If the State recognizes
anything over 10,000 square feet as a full-service grocery store subject to penalties and
fines, then the City of San Bernardino Development Code should align with these
standards (see references). The Table below shows an outline of comparisons:
Category City Of San Bernardino
Definition
Industry Standard
Neighborhood Grocery Store 5,001 - 15,000 square feet Under 10,000 square feet
Supermarket/Grocery Store Over 15,000 square feet 10,001 square feet and above
Discrepancy Impact Operators of stores between
10,000 and 15,000 square feet
are disadvantaged
None
Proposed Development Code
Amendment 24-06
Aligns with industry standards Aligns with industry standards
Expected Benefit Competing on equal footing helps
retain viable businesses in SB
Attracts more viable business
Proposed Amendment
In order to update the City of San Bernardino Development Code (SBMC Title 19)
definitions for Neighborhood Grocery Stores/Supermarkets to align with state and industry
standards, this amendment will update Section 19.02.050 (Basic Provisions-Definitions).
Packet Page.29
2
4
7
8
The attached exhibit (Attachment 2) includes the specific changes proposed for adoption
into the Development Code.
Implementation
This ordinance will become effective 30 days following final adoption by the Mayor and
City Council.
General Plan Goals and Policies
The City of San Bernardino General Plan includes goals and policies to guide future
development, as follow:
2.10 Actively apply, enforce, and utilize the General Plan in the day-to-day
activities of the City. By adopting Development Code Amendment 24-04 the
General Plan definition for a Supermarket/Grocery Store would be updated to
align with Industry and State standards.
2021-2025 Strategic Targets and Goals
Development Code Amendment 24-06 aligns with Key Target Goal No. 4(b): Economic
Growth & Development - Update the General Plan and Development Code. Specifically,
the amendment to the City of San Bernardino Development Code for Chapter 19.02.050
(Basic provisions-Definitions) proposed under Development Code Amendment 24-06 will
ensure that the City’s Development Code is consistent with the City’s General Plan.
Fiscal Impact
No fiscal impact associated with this item
Conclusion
It is recommended the Mayor and City Council of the City of San Bernardino California:
1. Introduce for first reading, read by title only, and waive further reading of
Ordinance No. MC-1648 of the Mayor and City Council of the City of San
Bernardino, California, approving Development Code Amendment 24-06
amending Chapter 19.02.050 (Basic Provisions-Definitions) to update the City
of San Bernardino Development Code (SBMC Title 19) definitions for
Neighborhood Grocery Stores/Supermarkets to align with state and industry
standards; and finding such action statutorily exempt from the California
Environmental Quality Act under Public Resources Code Section 21080.17
(Attachment 1); and
2. Schedule the adoption of Ordinance No. MC-1648 to the regularly scheduled
meeting of the Mayor and City Council on March 5, 2025.
Attachments
Attachment 1 Ordinance MC-1648
Attachment 2 DCA Exhibit
Attachment 3 Resolution 2024-049-PC approval
Attachment 4 How is the grocery store footprint changing L.E.D.
Attachment 5 SB 1383 Guidance for Jurisdictions
Packet Page.30
2
4
7
8
Attachment 6 Retail food Code Legalinfo.legislature.ca.gov
Attachment 7 Grocery Store-Supermarket Definition Law Insider
Attachment 8 Presentation
Ward:
All Wards
Synopsis of Previous Council Actions:
No Previous Council Action.
Packet Page.31
ORDINANCE NO. MC-1648
1
ORDINANCE NO. MC-1648
ORDINANCE OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
APPROVING DEVELOPMENT CODE AMENDMENT 24-06,
AMENDING SECTION 19.02.020 (DEFINITIONS) OF THE
CITY OF SAN BERNARDINO MUNICIPAL CODE (TITLE
19) TO UPDATE THE DEFINITIONS FOR
NEIGHBORHOOD GROCERY STORES/SUPERMARKETS
TO ALIGN WITH STATE AND INDUSTRY STANDARDS;
AND FINDING THAT DEVELOPMENT CODE
AMENDMENT 24-06 IS EXEMPT FROM REVIEW UNDER
THE CALIFORNIA ENVIRONMENTAL QUALITY ACT
(CEQA).
WHEREAS, the last comprehensive update to the City's Development Code (Title 19) was
adopted in May 1991; and
WHEREAS, Development Code Amendment 24-06 is a City-initiated amendment to
Section 19.02.50 (Basic Provisions - Definitions) of the City of San Bernardino Development Code
(SBMC Title 19) to update the definitions of Neighborhood Grocery Stores/Supermarkets to align
with state and industry standards; and
WHEREAS, the Planning Division of the Community Development and Housing
Department has reviewed Development Code Amendment 24-06 for consistency with the City of
San Bernardino General Plan, and compliance with the City of San Bernardino Development
Code; and
WHEREAS, the Planning Division of the Community Development and Housing
Department has prepared Development Code Amendment 24-06 to be consistent with the City of
San Bernardino General Plan, compliance with the City of San Bernardino Municipal Code, and
compliance with the City of San Bernardino Development Code; and
WHEREAS, pursuant to requirements of the California Environmental Quality Act
(“CEQA”), the Planning Division of the Community Development and Housing Department
evaluated Development Code Amendment 24-06 and determined that it is exempt from CEQA
under Section 15061(b)(3) (Review for Exemption); and
WHEREAS, on December 10, 2024 the Planning Commission of the City of San
Bernardino held a duly noticed public hearing to consider public testimony and the staff report,
and adopted Resolution 2024-049 recommending to the Mayor and City Council the approval of
Development Code Amendment 24-06 Section 19.02.50 (Basic Provisions - Definitions) of the
City of San Bernardino Development Code (SBMC Title 19) to update the definitions of
Neighborhood Grocery Stores/Supermarkets to align with state and industry standards; and
WHEREAS, notice of the February 19, 2025 public hearing for the Mayor and City
Council's consideration of Development Code Amendment 24-06 was published in The Sun
Packet Page.32
ORDINANCE NO. MC-1648
2
newspaper on February 8, 2025, in accordance with Development Code Chapter 19.52 (Hearing
and Appeals); and
WHEREAS, pursuant to the requirements of Chapters 19.52 (Hearing and Appeals) and
Chapter 19.42 (Development Code Amendments) of the City of San Bernardino Development
Code, the Mayor and City Council have the authority to act on Development Code Amendment
24-06.
NOW THEREFORE, THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN
BERNARDINO, CALIFORNIA, DO ORDAIN AS FOLLOWS:
SECTION 1. Incorporation of Recitals. The above recitals are true and correct and are
incorporated herein.
SECTION 2.Compliance with the California Environmental Quality Act. The Mayor and
City Council having independently reviewed and analyzed the record before it, including written
and oral testimony, and having exercised their independent judgment, finds that there is no
substantial evidence supporting a fair argument that approval of Development Code Amendment
24-06 and this Ordinance No. MC-1648 will result in a significant effect on the environment, and
thus the project is exempt pursuant to Section 15061(b) of the California Environmental Quality
Act guidelines due to the fact that the activity does not result in a direct or reasonably foreseeable
indirect physical change in the environment.
SECTION 3.Finding of Facts – Development Code Amendment 24-06
Finding No. 1:The proposed amendment is consistent with the General Plan.
Finding of Fact:General Plan Goals and Policy 2.10 States “Actively apply, enforce, and
utilize the General Plan in the day-to-day activities of the City.” By adopting
Development Code Amendment 24-06 the definition for a Neighborhood
Grocery Store/Supermarket would be updated to align with Industry and
State standards.
Finding No. 2:The proposed amendment would not be detrimental to the public interest,
health, safety, convenience, or welfare of the City.
Finding of Fact:The proposed amendment will not be detrimental to the public interest,
health, safety, convenience, or welfare of the City in that the proposed
amendment is operational in procedure and would allow operators of stores
within the City of San Bernardino containing 10,000 square feet or more,
the same opportunities as a competitor in a different jurisdiction that would
follow the modern industry standards definition for a Neighborhood
Grocery Store/Supermarket.
SECTION 4.Adoption of Ordinance. Development Code Amendment 24-06 to amend
Section 19.02.50 (Basic Provisions - Definitions) of the City of San Bernardino Development Code
(SBMC Title 19) to update the definitions of Neighborhood Grocery Stores/Supermarkets to align
Packet Page.33
ORDINANCE NO. MC-1648
3
with state and industry standards attached hereto and incorporated herein by reference as Exhibit “A”,
is hereby approved.
SECTION 5.Notice of Exemption: The Planning Division of the Community
Development and Housing Department is hereby directed to file a Notice of Exemption with the
County Clerk of the County of San Bernardino within five (5) working days of final approval
certifying the City’s compliance with the California Environmental Quality Act in approving
Development Code Amendment 24-06.
SECTION 6.Severability: If any section, subsection, subdivision, sentence, clause or
phrase in this Ordinance or any part thereof is for any reason held to be unconstitutional, invalid
or ineffective by any court of competent jurisdiction, such decision shall not affect the validity or
effectiveness of the remaining portions of this Ordinance or any part thereof. The City Council
hereby declares that it would have adopted each section irrespective of the fact that any one or
more subsections, subdivisions, sentences, clauses, or phrases be declared unconstitutional,
invalid, or ineffective.
SECTION 7.Effective Date. This Ordinance shall become effective thirty (30) days after
the date of its adoption.
SECTION 8.Notice of Adoption. The City Clerk of the City of San Bernardino shall
certify to the adoption of this Ordinance and cause publication to occur in a newspaper of general
circulation and published and circulated in the City in a manner permitted under section 36933 of
the Government Code of the State of California.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this ___ day of __________, 2025.
__________________________________
Helen Tran, Mayor
City of San Bernardino
Attest:
__________________________________
Genoveva Rocha, CMC, City Clerk
Approved as to form:
__________________________________
Sonia Carvalho, City Attorney
Packet Page.34
ORDINANCE NO. MC-1648
4
CERTIFICATION
STATE OF CALIFORNIA
COUNTY OF SAN BERNARDINO
CITY OF SAN BERNARDINO
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Ordinance No. MC-1648, introduced on February 19, 2025 and adopted by the City Council of the
City of San Bernardino, California, at a regular meeting held on the___day of ___, 2025 by the
following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
______________________________
Genoveva Rocha, CMC, City Clerk
Packet Page.35
Packet Page.36
Packet Page.37
Packet Page.38
Packet Page.39
Packet Page.40
Packet Page.41
Packet Page.42
Packet Page.43
Packet Page.44
Packet Page.45
Packet Page.46
Packet Page.47
Packet Page.48
Packet Page.49
Packet Page.50
Packet Page.51
Packet Page.52
Packet Page.53
Packet Page.54
Packet Page.55
Packet Page.56
Packet Page.57
Packet Page.58
Packet Page.59
Packet Page.60
Packet Page.61
Packet Page.62
Packet Page.63
Packet Page.64
Packet Page.65
Packet Page.66
Packet Page.67
Packet Page.68
Packet Page.69
Packet Page.70
Packet Page.71
Packet Page.72
Packet Page.73
Packet Page.74
Packet Page.75
Packet Page.76
Packet Page.77
Packet Page.78
Packet Page.79
Packet Page.80
Packet Page.81
Packet Page.82
Packet Page.83
2
5
0
9
PUBLIC HEARING
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager
Gabriel Elliott, Director of Community Development & Housing
Department:Community Development & Housing
Subject:Notice of Funding Availability (NOFA) for the Rapid
Rehousing Program under the Encampment Resolution
Fund (ERF) (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Conduct a Public Hearing to obtain citizens’ comments on the proposed Notice
of Funding Availability (NOFA) for the Rapid Rehousing Program under the
Encampment Resolution Fund (ERF) initiative.
2. Authorize the City Manager or designee to take any further actions and execute
any further documents as necessary to effectuate the administration of the
ERF3 program.
Executive Summary
The Notice of Funding Availability (NOFA) for the Rapid Rehousing Program under the
Encampment Resolution Fund (ERF) initiative aims to address homelessness within
the 5.2-mile prioritized encampment area along Waterman Avenue by transitioning 60
individuals into permanent housing. This NOFA invites qualified organizations to
implement the program through two key components: a Procured Subcontractor,
funded at $600,000 to provide housing placement, case management, and landlord
engagement, and Rental Assistance and Landlord Incentives, funded at $792,432 to
cover security deposits, six months of rent for 60 units, and one-time financial
incentives for landlords. By combining housing placement services with direct financial
support, the program promotes long-term stability and successful community
reintegration.
Background
The Encampment Resolution Fund (ERF) Program, authorized by Senate Bill (SB) 197
Packet Page.84
2
5
0
9
(Chapter 70, Statutes of 2022) and funded through SB 101 (Chapter 12, Statutes of
2023), was created to address critical needs of unhoused individuals residing in
encampments across California.
Chronology
The California Interagency Council on Homelessness (Cal ICH) released the Notice of
Funding Availability (NOFA) for Round 3 on November 27, 2023, with an appropriation
of $400 million.
On February 1, 2023, the Mayor and City Council unanimously voted to adopt
Resolution No.2023-028, declaring a Homelessness State of Emergency in response
to a growing statewide and regional homelessness crisis.
In December 2023, the City’s outreach team counted approximately 200 people
residing in the 5.2-mile prioritized encampment area. The 2023 Homeless Count
Report provides concerning insights into the demographic makeup of this population:
The encampment population includes individuals, couples, and their animal
companions. Addressing their needs necessitates coordinated intervention from both
the City and County.
On January 30, 2024, the City submitted its application for the Round 3 ERF-3-R
program to Cal ICH. This application outlined the City’s strategic approach to
addressing homelessness in its most vulnerable areas, specifically focusing on large-
scale encampments within a 5.2-mile corridor along Waterman Avenue.
On April 18, 2024, the City was notified of its $4,569,511 award.
On September 4, 2024, the Mayor and the City Council adopted Resolution 2024-201
reaffirming the declaration of a Homelessness State of Emergency. This restated the
City Manager’s powers, allowing them to enter into contracts, pursue grants, and obtain
emergency funding from state and federal entities to create additional shelters, add
interim housing, and obtain emergency funding as it becomes available.
On December 4, 2024, the Mayor and City Council unanimously voted to accept ERF-
3-R funds and approved the City’s plans to launch its ERF3 program which includes
hiring additional staff, entering into direct Agreements for interim housing, mobile
showers and prevention/diversion services as well as issuing a NOFA for rapid
rehousing (RRH).
Discussion
The purpose of this Public Hearing is to announce the availability of funding and
present a PowerPoint to provide an overview of the program, its scope of work, and
the eligibility criteria for applicants. The City’s ERF-3 Rapid Rehousing Program
outlined in the NOFA seeks to achieve housing stability for 60 individuals through two
key components: a procured subcontractor to provide housing placement services and
rental assistance with landlord incentives to secure and sustain housing.
Packet Page.85
2
5
0
9
The Procured Subcontractor, funded at $600,000 will oversee housing placement
services, including case management, housing navigation, landlord engagement, and
linkage to supportive resources. This provider will ensure that individuals are placed in
housing and receive ongoing support to maintain stability.
The Rental Assistance and Landlord Incentives component will provide financial
support to facilitate permanent housing placements. Rental subsidies will cover six
months of rent and security deposits for 54 one-bedroom units at $1,611 per month
and 6 two-bedroom units at $2,010 per month, totaling $693,378. Additionally, landlord
incentives will offer one-time financial assistance to property owners—$1,611 per one-
bedroom unit and $2,010 per two-bedroom unit—to encourage participation, totaling
$99,054.
Key Program Details
Total Funding Amount: $1,392,432
Procured Subcontractor (Housing Placement Services): $600,000
Rental Subsidies: $693,378
Landlord Incentives: $99,054
Contract Term: Through June 30, 2027
Application Deadline: February 26, 2025, at 3:00 P.M.
Eligible Applicants and Evaluation Criteria:
The NOFA is open to qualified organizations, including nonprofit organizations,
community-based organizations, and entities with demonstrated experience in Rapid
Rehousing programs. Applicants must have expertise in securing rental housing,
providing rental assistance, delivering case management services, and supporting
individuals transitioning to permanent housing. The City will evaluate proposals based
on organizational capacity, experience in housing-focused interventions, financial
management capabilities, and data management proficiency in systems such as HMIS
and CES.
Project Timeline and Obligation Deadline:
Per the ERF-3 Standard Agreement, all awarded funds must be fully obligated by June
30, 2025. The Rapid Rehousing Program is a structured initiative through June 30,
2027, ensuring compliance with this requirement while maintaining a sustainable
transition plan for program participants. Originally designed as a 36-month program, the
implementation timeline was impacted by delays in HCD issuing the Standard
Rapid Rehousing Total Budget
Delivery of Permanent Housing (Procured Subcontractor) $600,000
1 contract Procured subcontractor $600,000
Rapid Rehousing $792,432
54 One-bedroom housing units $608,958
6 Two-bedroom housing units $84,420
60 Placements $99,054
Grand Total $1,392,432
Packet Page.86
2
5
0
9
Agreement. As a result, while the contract term remains through June 30, 2027, the
program's operational period has been shortened from its original timeframe.
Cost Escalation and Extended Rental Periods:
There are no provisions included in this funding allocation to accommodate cost
escalations or extended rental periods beyond six months. The program operates within
the defined budget and timeframe, requiring strict adherence to the approved financial
parameters.
Marketing and Outreach Efforts for the NOFA:
To ensure broad awareness and accessibility, the NOFA was strategically marketed
through multiple outreach channels. It was published for 10 days in both English and
Spanish newspapers, specifically in San Bernardino County Sun (English) and El
Chicano (Spanish), reaching a diverse audience and ensuring language accessibility.
Additionally, it was shared through social media platforms to expand visibility and
disseminated via email notifications to the housing and homelessness network, ensuring
that key stakeholders, service providers, and potential applicants were informed of the
funding opportunity. The NOFA was also shared with the County’s Continuum of Care
(CoC) Board and the Central Valley Regional Steering Committee and Homeless
Partnership Network.
The ERF-3-R grant program emphasizes collaboration, sustained progress, and positive
outcomes for unhoused individuals in the 5.2-mile prioritized area. The Rapid Rehousing
Program will focus on providing comprehensive services, including:
1. Housing navigation and tenancy support.
2. Case management tailored to individual needs.
3. Landlord engagement and financial incentives.
These efforts complement the City’s broader homelessness response strategy, which
includes securing permanent and interim housing for 110 individuals in the encampment
area.
2021-2025 Strategic Targets and Goals
The ERF project aligns with Strategic Target No. 3: Improved Quality of Life, by
expanding accessibility to housing and services, improving living conditions for the
unhoused population, and positively impacting the community.
Fiscal Impact
There is no General Fund impact with this item. The Encampment Resolution Fund
initiatives will be funded by the $4,569,511 ERF-3-R grant award.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Conduct a Public Hearing to obtain citizens’ comments on the proposed the
Packet Page.87
2
5
0
9
Notice of Funding Availability (NOFA) for the Rapid Rehousing Program under the
Encampment Resolution Fund (ERF) initiative.
2. Authorize the City Manager or designee to take any further actions and execute
any further documents as necessary to effectuate the administration of the
ERF3 program.
Attachments
Attachment 1 Notice of Funding Availability (NOFA) ERF-3 Rapid Rehousing
Attachment 2 ERF Standard Agreement.
Attachment 3 Rapid Rehousing Program - Proof of Notice - English
Attachment 4 Rapid Rehousing Program - Proof of Notice - Spanish
Ward:
All Wards
Synopsis of Previous Council Actions:
December 4, 2024 Approval of the Encampment Resolution Fund grant in the
amount of $4,569,511.
January 21, 2025 Release of the NOFA for the Rapid Rehousing Program.
Packet Page.88
Packet Page.89
Packet Page.90
Packet Page.91
Packet Page.92
Packet Page.93
Packet Page.94
Packet Page.95
Packet Page.96
Packet Page.97
Packet Page.98
Packet Page.99
Packet Page.100
Packet Page.101
Packet Page.102
Packet Page.103
Packet Page.104
Packet Page.105
Packet Page.106
Packet Page.107
Packet Page.108
Packet Page.109
Packet Page.110
Packet Page.111
Packet Page.112
Packet Page.113
Packet Page.114
Packet Page.115
Packet Page.116
Packet Page.117
Packet Page.118
2
5
1
5
PUBLIC HEARING
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Kenneth Chapa, Director of Economic Development
Department:Economic Development
Subject:Public Hearing on Annexation No. 49 to Community
Facilities District 2019-1 (Maintenance Services) – Watt
EV (Ward 3)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025-232 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the
question of levying a special tax within the area proposed to be annexed to Community
Facilities District No. 2019-1 (Maintenance Services) (Annexation No. 49); and
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025-233 of the Mayor and City Council of the City of San
Bernardino, California, declaring election results for Community Facilities District No.
2019-1 (Maintenance Services) (Annexation No. 49); and
5. Introduce, read by title only, and waive further reading of Ordinance No. MC-1650
of the Mayor and City Council of the City of San Bernardino, California, amending
Ordinance No. MC-1522 and levying special taxes to be collected during Fiscal Year
2024-2025 to pay annual costs of the maintenance and servicing of lighting, street,
and trail maintenance, and a reserve fund for capital replacement, and administrative
expenses with respect to City of San Bernardino Community Facilities District No.
2019-1 (Maintenance Services); and
Packet Page.119
2
5
1
5
6. Schedule the adoption of Ordinance No. MC-1650 for March 5, 2025.
Executive Summary
The recommended actions are the second step of the annexation process for the
proposed development into Community Facilities District (CFD) No. 2019-1
(Maintenance Services). The property owner has petitioned the City to annex into the
City’s CFD to mitigate it’s impacts for maintenance service of public facilities as a result
of the new development. The City Council approved the Resolution of Intention on
January 15, 2025, setting today the time and place of the public hearing. The special
taxes will be levied annually to offset general fund expenditures related to maintenance
of public improvements within and for the benefit of the development.
Background
On January 15, 2025, the Mayor and City Council adopted Resolution No. 2025-009,
a Resolution of Intention to annex territory into Community Facilities District No. 2019-
1 (Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”. A
public hearing was set for February 19, 2025, on the proposed annexation of the said
territory into the community facilities district. As required by the Resolution of Intention,
a boundary map was recorded on January 16, 2025, at 2:30 p.m. in Book 92 Page 21,
Document No. 2025-0011126 of Maps of Assessment and Community Facilities
Districts with the San Bernardino County Recorder.
The Resolution of Intention was adopted by the Mayor and City Council in response to
a petition filed by the property owner of approximately 4.09 gross acres of zoned
commercial property within the City, requesting that the City assist them in annexing
their property into CFD No. 2019-1 under the Mello-Roos Act. The proposed project
will consist of an electric truck leasing facility. The State legislature enacted the Mello-
Roos Act in 1982 to assist public agencies in financing certain public improvements by
either issuing tax exempt securities that are repaid by annual levy of special taxes, or
to provide for the financing of on-going public services. The landowner requested the
City annex into CFD No. 2019-1 to levy a special tax to cover the costs associated with
the maintenance of public improvements. The public facilities and services proposed
to be financed within the territory to be annexed to the District are the following:
1. Public lighting and appurtenant facilities, including streetlights within public rights-
of-way and traffic signals; and
2. Maintenance of streets, including street sweeping, pavement management and
sidewalks; and
3. Maintenance of Trails; and
4. City and County costs associated with the setting, levying and collection of the
Packet Page.120
2
5
1
5
special tax, and in the administration of the District including the contract administration
and for the collection of reserve funds.
The proposed area to be annexed into the CFD will be included in Tax Zone 49 and is
located at the intersection W Century Ave and S E St, as shown in Attachment #13.
The maximum annual special tax for this development has been calculated to be
$2,185 per acre for FY 2024/25. Special Tax rate is proposed to escalate each year at
the greater of Consumer Price Index (CPI) or 2%. The property owners have agreed
to initiate and conduct the CFD annexation proceedings pursuant to the Mello-Roos
Act of 1982. The property owners have submitted a “Consent and Waiver” form on file
in the City Clerk’s Office to initiate and conduct proceedings pursuant to the Mello-
Roos Act in 1982, for the annexation into the CFD and consenting to the shortening of
election time requirements, waiving analysis and arguments, waiving all notice
requirements, and waiving word limit requirements for the ballot relating to the conduct
of the election.
In order to annex property to CFD No. 2019-1 pursuant to the provisions of California
Government Code Section 53311 et seq., the City must adopt a series of three
statutorily required Resolutions and an Ordinance which are summarized below.
Resolution declaring City intent to annex territory to Community Facilities District
No. 2019-1 including the boundary of the area to be annexed and the rate and
method of apportionment of special taxes within the annexation area (the special
tax applies only to properties within the annexation area), adopted January 15,
2025.
Resolution calling an election to submit to the qualified electors the question of
levying a special tax within the area proposed to be annexed to the District.
Resolution declaring the results of the election and directing the recording of the
notice of special tax lien.
Amend the Ordinance and order the levy and collection of special taxes in the
District.
With the adoption of the Resolutions and the first reading of the amended Ordinance,
the adoption of the amended Ordinance would be scheduled for March 5, 2025.
Discussion
The Resolution of Intention called for a public hearing to be held on February 19, 2025,
on the issue of the annexation of territory into CFD No. 2019-1. Under the Mello-Roos
Act, the Mayor and City Council must hold the public hearing and consider any protests
against the formation of the CFD. If the owners of one half or more of the land within
the proposed boundaries of the CFD file written protests against the establishment of
the CFD, the Council may not create the CFD. If a majority protest is not filed, the
Mayor and City Council may adopt the resolution establishing the CFD.
Adoption of Resolution No. 2019-178 on July 17, 2019 established CFD 2019-1,
Packet Page.121
2
5
1
5
pursuant to the requirements of Government Code Section 53325.1. After a CFD is
formed, the Mello-Roos Act requires that for any annexations into the CFD an election
be held on the question of whether the proposed special taxes should be levied. The
election requires a two-thirds vote in favor of levying the special tax. The landowners
filed waivers with respect to the conduct of the election pursuant to Government Code
Sections 53326(a) and 53327(b), meaning that the time limits and procedural
requirements for conducting an election under the Mello-Roos Act do not have to be
followed. Accordingly, City staff has already mailed the election ballots to the
landowners and required the ballots to be returned by the close of the public hearing.
If the Mayor and City Council adopt Resolution No. 2025-___, it may immediately
proceed to the opening of the ballots and adopt Resolution No. 2025-___ declaring the
results of the election.
2021-2025 Strategic Targets and Goals
This project is consistent with Key Target No 1. Improved Operational & Financial
Capacity and Key Target No. 4: Economic Growth & Development. This project will
contribute to ensure that the City is clean and attractive and provide infrastructure
designed for long term economic growth.
Fiscal Impact
The individual property owners in the CFD will be responsible for annual payments of
special taxes. It is estimated, upon full completion of the development, there will be an
annual collection of special tax revenues of approximately $8,940 to be used to pay for
maintenance costs within the development. All costs associated with annexation into
the CFD have been borne by the Developer.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025-232 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the
question of levying a special tax within the area proposed to be annexed to Community
Facilities District No. 2019-1 (Maintenance Services) (Annexation No. 49); and
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025-233 of the Mayor and City Council of the City of San
Bernardino, California, declaring election results for Community Facilities District No.
2019-1 (Maintenance Services) (Annexation No. 49); and
5. Introduce, read by title only, and waive further reading of Ordinance No. MC-1650
of the Mayor and City Council of the City of San Bernardino, California, amending
Packet Page.122
2
5
1
5
Ordinance No. MC-1522 and levying special taxes to be collected during Fiscal Year
2024-2025 to pay annual costs of the maintenance and servicing of lighting, streets,
trails, and a reserve fund for capital replacement, and administrative expenses with
respect to City of San Bernardino Community Facilities District No. 2019-1
(Maintenance Services); and
6. Schedule the adoption of Ordinance No. MC-1650 for March 5, 2025.
Attachments
Attachment 1 - Resolution No. 2025-232- Resolution Calling Election
Attachment 2 - Exhibit A Description of Territory
Attachment 3 - Exhibit B Rate and Method of Apportionment
Attachment 4 - Exhibit C Special Election Ballot
Attachment 5 - Exhibit D Full Text of Proposition
Attachment 6 - Resolution No. 2025-233 - Resolution Declaring Election
Results
Attachment 7 - Exhibit A Certificate of Election Results
Attachment 8 - Ordinance No. MC-1650
Attachment 9 - Exhibit A Description of Services
Attachment 10 - Exhibit B Parcel List
Attachment 11 – Exhibit E – Signed Petition and Waiver
Attachment 12 - PowerPoint Presentation
Attachment 13 - Project Map
Attachment 14 – Proof of Publication Notice of Public Hearing – CFD
2019-1 Annex 49
Ward:
Third Ward
Synopsis of Previous Council Actions:
June 5, 2019 Mayor and City Council adopted Resolution No. 2019-81, a
Resolution of Intention to form Community Facilities District No. 2019-1 (Maintenance
Services) of the City of San Bernardino (the “Resolution of Intention”), pursuant to the
provisions of the “Mello-Roos Community Facilities Act of 1982.”
July 17, 2019 Resolution No. 2019-178 was adopted establishing
Community Facilities District No. 2019-1; Resolution No. 2019-179 was adopted
declaring election results for Community Facilities District No. 2019-1; and first reading
of Ordinance No. MC-1522 levying special taxes to be collected during FY 2019-20 to
pay annual costs of maintenance, services and expenses with respect to Community
Facilities District No. 2019-1.
August 7, 2019 Final reading of Ordinance No. MC-1522 levying special taxes
to be collected during FY 2019-20 to pay annual costs of maintenance, services and
expenses with respect to Community Facilities District No. 2019-1.
Packet Page.123
2
5
1
5
January 15, 2025 Mayor and City Council adopted Resolution No. 2025-009, a
Resolution of Intention to annex territory into Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”.
Packet Page.124
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 1 of 6
6
3
2
8
RESOLUTION NO. 2025-232
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
CALLING AN ELECTION TO SUBMIT TO THE
QUALIFIED ELECTORS THE QUESTION OF LEVYING A
SPECIAL TAX WITHIN THE AREA PROPOSED TO BE
ANNEXED TO COMMUNITY FACILITIES DISTRICT NO.
2019-1 (MAINTENANCE SERVICES) (ANNEXATION NO.
49)
WHEREAS, the Mayor and City Council (the “City Council”) of the City of San
Bernardino (the “City”), adopted its Resolution No. 2019-081, (the “Resolution of Intention”) (i)
declaring its intention to establish Community Facilities District No. 2019-1 (Maintenance
Services) (the “CFD No. 2019-1”) pursuant to the Mello-Roos Community Facilities Act of 1982
(the “Act”), commencing with Section 53311 of the California Government Code (the
“Government Code”), (ii) proposing to levy a special taxes within CFD No. 2019-1 pursuant to
the terms of the Act to fund the cost of providing maintenance services (the “Services”) described
in Exhibit B of the Resolution of Intention, and
WHEREAS, the City Council set a public hearing for July 17, 2019 after which the
Council adopted Resolution No. 2019-178 forming the CFD No. 2019-1 and calling a special
election at which the questions of levying a special tax and establishing an appropriations limit
with respect to the CFD No. 2019-1 were submitted to the qualified electors within the CFD No.
2019-1; and
WHEREAS, on July 17, 2019, the City Council adopted Resolution No. 2019-179
declaring the results of the special election and finding that more than two-thirds (2/3) of all votes
cast at the special election were cast in favor of the proposition presented, and such proposition
passed; and
WHEREAS, the City Council is authorized by Article 3.5 (commencing with Section
53339) of Chapter 2.5 of Part 1 of Division 2 of Title 5 of the Government Code as amended (the
"Act"), to annex territory into an existing community facilities district by complying with the
procedures set forth in said Article 3.5; and
WHEREAS, the City Council on January 15, 2025 duly adopted Resolution No. 2025-009
(the “Resolution of Intention”) declaring its intention to annex certain territory to CFD No. 2019-
1 (Maintenance Services) and to levy a special tax within that territory to pay for certain services
and setting a time and place for the public hearing on the proposed annexation for February 19,
2025; and
WHEREAS, the territory proposed to be annexed is identified in a map entitled
"Annexation Map No. 49 Community Facilities District No. 2019-1 (Maintenance Services)" a
copy of which was recorded, on January 16, 2025, in Book 92 of Maps of Assessment and
Community Facilities Districts at Page 21, in the office of the San Bernardino County Recorder;
and
Packet Page.125
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 2 of 6
6
3
2
8
WHEREAS, pursuant to the Act and the Resolution of Intention, a noticed public hearing
was convened by the City Council on February 19, 2025, not earlier than the hour of 5:00 p.m. at
the Bing Wong Auditorium of the Norman F. Feldheym Public Library at 555 W. 6th Street, San
Bernardino, California, 92410, relative to the proposed annexation of said territory to CFD No.
2019-1. At the hearing, the testimony of all interested persons for or against the annexation of the
territory or the levying of the special taxes will be heard. If and to the extent participation in the
February 19, 2025 meeting must occur by teleconference, videoconference, or other electronic
means authorized by the Ralph M. Brown Act or an Executive Order of the Governor of California,
the means and methods for participating the meeting shall be posted on the Agenda for said
meeting, which shall be posted at least 72 hours prior to the meeting on the City of San Bernardino
(www.sbcity.org), and outside of the Bing Wong Auditorium of the Norman F. Feldheym Public
Library at 555 W. 6th Street, San Bernardino, California, 92410. A copy of the Agenda will be
made available upon request to the San Bernardino City Clerk's office at 909-384-5002; and
WHEREAS, written protests have not been filed by fifty percent (50%) or more of the
registered voters residing within the CFD No 2019-1, or by fifty percent (50%) or more of the
registered voters residing within the territory to be annexed, or by the owners of one-half (1/2) or
more of the area within the CFD No. 2019-1, or by the owners of one-half (1/2) or more of the
territory to be annexed; and
WHEREAS, the Mayor and City Council has determined that there are fewer than twelve
registered voters residing in the territory proposed to be annexed to the CFD No. 2019-1 and that
the qualified electors in such territory are the landowners; and
WHEREAS, on the basis of all of the foregoing, the City Council has determined at this
time to call an election to authorize the annexation of territory to the CFD No. 2019-1 and the
levying of a special tax as described in Exhibit A hereto; and
WHEREAS, the City Council has received a written instrument from each landowner in
the territory proposed to be annexed to the CFD No. 2019-1 consenting to the shortening of
election time requirements, waiving analysis and arguments, waiving all notice requirements, and
waiving word limit requirements for the ballot relating to the conduct of the election; and
WHEREAS, the City Clerk has concurred in the election date set forth herein.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1. The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2.Conformation of Finding in Resolution of Intention. The City Council
reconfirms all of its findings and determinations as set forth in the Resolution of Intention.
SECTION 3.Findings Regarding Protests. The City Council finds and determines that
written protests to the proposed annexation of territory to the CFD No. 2019-1 and the levy of the
Packet Page.126
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 3 of 6
6
3
2
8
special tax within such territory are insufficient in number and in amount under the Act, and the
City Council hereby further orders and determines that all such protests are hereby overruled.
SECTION 4.Findings Regarding Prior Proceedings. The City Council finds and
determines that all prior proceedings had and taken by the City Council, with respect to the
annexation of territory to CFD No. 2019-1, are valid and in conformity with the requirements of
the Act.
SECTION 5. Levy of Special Tax. As stated in the Resolution of Intention, except where
funds are otherwise available, subject to the approval of the qualified electors of territory proposed
to be annexed to CFD No. 2019-1, a special tax sufficient to pay the costs of the Services (including
incidental expenses as described in the Resolution of Intention), secured by recordation of a
continuing lien against all nonexempt real property in CFD No. 2019-1, will be levied annually in
CFD No. 2019-1. The rate and method of apportionment, and manner of collection of the special
tax are specified in Exhibit B hereto.
SECTION 6. Apportionment of Tax. The special tax as apportioned to each parcel is
based on the cost of making the Services available to each parcel, or other reasonable basis, and is
not based on or upon the ownership of real property.
SECTION 7. Tax Roll Preparation. The office of the Public Works Director, 201 North
“E” Street, San Bernardino, California 92410, is hereby designated as the office that will be
responsible for annually preparing a current roll of special tax levy obligations by assessor’s parcel
number and that will be responsible for estimating future special tax levies pursuant to Government
Code section 53340.2. The Public Works Director may cause these functions to be performed by
his or her deputies, assistants, or other designated agents.
SECTION 8. Accountability Measures. Pursuant to Section 50075.1 of the California
Government Code, the City shall create a separate account into which tax proceeds will be
deposited; and the Public Works Director annually shall file a report with the City Council that
will state (a) the amount of funds collected and expended and (b) the status of the Services financed
in CFD No. 2019-1.
SECTION 9. Special Election; Voting Procedures. The City Council hereby submits the
questions of levying the special tax within the territory proposed to be annexed to the qualified
electors, in accordance with and subject to the Act. The special election shall be held on February
19, 2025, and shall be conducted as follows:
(a) Qualified Electors. The City Council hereby determines that the Services are
necessary to meet increased demands placed upon the City as a result of development occurring
within the boundaries of CFD No. 2019-1. Because fewer than twelve registered voters resided
within the territory proposed to be annexed to CFD No. 2019-1 on December 11, 2024 (a date
within the 90 days preceding the close of the public hearing on the territory proposed to be annexed
to CFD No. 2019-1), the qualified electors shall be the landowners within territory proposed to be
annexed, and each landowner who was the owner of record at the close of the hearing shall have
one vote for each acre or portion of an acre of land that such landowner owns within the territory
proposed to be annexed to CFD No. 2019-1.
Packet Page.127
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 4 of 6
6
3
2
8
(b) Consolidation of Elections; Combination of Propositions on Ballot. The election
on the question of levying the special tax and establishing an appropriations limit for CFD No.
2019-1 shall be consolidated, and the two proportions shall be combined into a single ballot
proposition for submission to the voters, as authorized by Government Code Section 53353.5.
(c) Mail Ballot Election. Pursuant to Government Code section 53327.5, the
election shall be conducted as a mail ballot election. The City Council hereby ratifies the City
Clerk’s delivery of a ballot to each landowner within the territory proposed to be annexed to CFD
No. 2019-1. The City Council hereby ratifies the form of the ballot, which is attached hereto as
Exhibit C. The full text of the ballot for said elections shall be set forth in Exhibit D and shall be
included in the ballot pamphlet mailed to each qualified elector.
(d) Return of Ballots. The City Clerk shall accept the ballots of the landowners up
to 5:00 p.m. on February 19, 2025. The City Clerk shall have available ballots that may be marked
at the City Clerk’s office on the election day by voters. Once all qualified electors have voted, the
City Clerk may close the election.
(e) Canvass of Election. The City Clerk shall commence the canvass of the returns
of the special election as soon as the election is closed (on February 19, 2025, or when all qualified
electors have voted) at the City Clerk’s office. At the conclusion of the canvass, the City Clerk
shall declare the results of the election.
(f) Declaration of Results. The City Council shall declare the results of the special
election following the completion of the canvass of the returns and shall cause to be inserted into
its minutes a statement of the results of the special election as ascertained by the canvass of the
returns.
SECTION 10. Filing of Resolution and Map with City Clerk. The City Council hereby
directs the City Clerk to file a copy of this resolution and the annexation map of the boundaries of
CFD No. 2019-1 in her office.
SECTION 11. The Mayor and City Council finds this Resolution is not subject to the
California Environmental Quality Act (CEQA) in that the activity is covered by the general rule
that CEQA applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 12. Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 13. Effective Date. This Resolution shall become effective immediately.
Packet Page.128
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 5 of 6
6
3
2
8
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.129
Resolution No. 2025-232
Resolution No. 2025-232
February 19, 2025
Page 6 of 6
6
3
2
8
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-232, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.130
Packet Page.131
Packet Page.132
Packet Page.133
Packet Page.134
Packet Page.135
Packet Page.136
Packet Page.137
Packet Page.138
Packet Page.139
Packet Page.140
Packet Page.141
Packet Page.142
Packet Page.143
Packet Page.144
Packet Page.145
Packet Page.146
Packet Page.147
Packet Page.148
Packet Page.149
Packet Page.150
Packet Page.151
Resolution No. 2025-___
Resolution No. 2025-
February 19, 2025
1 of 3
RESOLUTION NO. 2025-___
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA
DECLARING ELECTION RESULTS FOR COMMUNITY
FACILITIES DISTRICT NO. 2019-1 (MAINTENANCE
SERVICES) (ANNEXATION NO. 49)
WHEREAS, the Mayor and City Council (the "City Council") of the City of San
Bernardino (the "City") has heretofore conducted proceedings for the area proposed to be annexed
to Community Facilities District No. 2019-1 (Maintenance Services) (the "CFD No. 2019-1") of
the City of San Bernardino, including conducting a public hearing pursuant to Section 53339.5 of
the Government Code; and
WHEREAS, at the conclusion of said public hearing, the Mayor and City Council adopted
a Resolution No. 2025-____ calling a special election for February 19, 2025 and submitting to the
qualified electors of the territory to be annexed to the CFD No. 2019-1 the question of levying
special taxes on parcels of taxable property therein for the purpose of providing certain services
which are necessary to meet increased demands placed upon the City as a result of the development
of said real property as provided in the form of special election ballot; and
WHEREAS, a Certificate of Election Results, attached thereto as Exhibit A, dated
February 19, 2025, executed by the City Clerk (or, in the absence of the City Clerk, the Acting
City Clerk – in either case, the “Clerk”), has been filed with this Council, certifying that a
completed ballot has been returned to the Clerk for each landowner-voter(s) eligible to cast a ballot
in said special election, with all votes cast as “Yes” votes in favor of the ballot measure, and further
certifying on said basis that the special mailed-ballot election was closed; and
WHEREAS, this Council has received, reviewed and hereby accepts the Clerk’s
Certificate of Election Results and wishes by this resolution to declare the results of the special
mailed-ballot election.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1.The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2.Ballot Measure. This Council hereby finds, determines and declares that
the ballot measure submitted to the qualified electors of the territory to be annexed to CFD No.
2019-1 has been passed and approved by those qualified electors in accordance with Sections
53328 and 53329 of the Government Code.
SECTION 3.Annexation. This Council hereby finds, determines and declares that
pursuant to Section 53339.8 of the Government Code, the Mayor and City Council is authorized
to determine that the territory to be annexed has been added to and become a part of the CFD No.
2019-1 with full legal effect, and the Mayor and City Council is also authorized, pursuant to said
Packet Page.152
Resolution No. 2025-___
Resolution No. 2025-
February 19, 2025
2 of 3
Section 53339.8, to annually levy special taxes within the territory to be annexed to pay the costs
of the services to be provided by the CFD No. 2019-1 as specified in Resolution No. 2025-009
adopted by the Mayor and City Council on January 15, 2025. The boundaries of the territory
annexed are shown on the map entitled, "Annexation Map No. 49 Community Facilities District
No. 2019-1 (Maintenance Services)" a copy of which was recorded, on January 16, 2025, in Book
92 of Maps of Assessment and Community Facilities Districts at Page 21, in the office of the San
Bernardino County Recorder.
SECTION 4.Notice of Special Tax Lien. Pursuant to Section 53339.8 of the Government
Code and Section 3117.5 of the Streets and Highways Code, the City Clerk shall cause to be filed
with the County Recorder of the County of San Bernardino an amendment of the notice of special
tax lien and a map of the amended boundaries of the CFD No. 2019-1 including the annexed
territory.
SECTION 5. The Mayor and City Council finds this Resolution is not subject to the
California Environmental Quality Act (CEQA) in that the activity is covered by the general rule
that CEQA applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 6. Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 7. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this ___ day of __________ 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.153
Resolution No. 2025-___
Resolution No. 2025-
February 19, 2025
3 of 3
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-___, adopted at a regular meeting held on the ___ day of _______ 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.154
EXHIBIT A
CITY OF SAN BERNARDINO
COMMUNITY FACILITIES DISTRICT NO. 2019-1 (MAINTENANCE SERVICES)
ANNEXATION NO. 49
CERTIFICATE OF ELECTION RESULTS
I, the undersigned, being the City Clerk or the Acting City Clerk, as the case may
be, hereby certify:
In connection with the special mailed-ballot election called by the City Council (the
“City Council”) of the City of San Bernardino (the “City”) on this same date in the proceedings of
the City Council for the annexation of territory to the above-entitled community facilities district, I
personally received (a) a signed and dated waiver and consent form and (b) a signed, dated and
marked election ballot(s) on behalf of the owner(s) listed below, the entity named as the sole
landowner of the land within the boundary of the above-entitled community facilities district in the
Certificate Regarding Registered Voters and Landowners, dated December 11, 2024, and on file
in the office of the City Clerk of the City in connection with the City Council actions on that date.
Copies of the completed waiver and consent form and the completed ballot received by me and
on file in my office are attached hereto.
Following such receipt, I have personally, and in the presence of all persons
present, reviewed the ballot to confirm that it is properly marked and signed, and I hereby certify
the result of that count to be that the ballot was cast in favor of the measure.
Based upon the foregoing, all votes that were cast having been cast “Yes”, in favor
of the ballot measure, the measure has therefore passed.
Landowner
Qualified
Landowner Votes Votes Cast YES NO
City of Riverside 5 5
I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct and that this declaration is executed on ____________, 2025.
Genoveva Rocha, CMC
City Clerk
City of San Bernardino
By:
(Attach completed copies of Waiver/Consent and Ballot)
Packet Page.155
Ordinance No. MC-1650
1
6
3
2
4
ORDINANCE NO. MC-1650
AN ORDINANCE OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, CALIFORNIA,
AMENDING ORDINANCE NO. MC-1522 AND LEVYING
SPECIAL TAXES TO BE COLLECTED DURING FISCAL
YEAR 2024-2025 TO PAY THE ANNUAL COSTS OF THE
MAINTENANCE AND SERVICING OF LIGHTING,
STREETS, AND TRAILS, A RESERVE FUND FOR
CAPITAL REPLACEMENT, AND ADMINISTRATIVE
EXPENSES WITH RESPECT TO CITY OF SAN
BERNARDINO COMMUNITY FACILITIES DISTRICT NO.
2019-1 (MAINTENANCE SERVICES)
WHEREAS, the Mayor and City Council (the "City Council") of the City of San
Bernardino (the "City") has heretofore adopted Resolution No. 2019-81, stating that a community
facilities district to be known as "City of San Bernardino Community Facilities District No. 2019-
1 (Maintenance Services), County of San Bernardino, State of California" (the "Community
Facilities District"), is proposed to be established under the provisions of Chapter 2,5
(commencing with Section 53311) of Part 1 of Division 2 of Title 5 of the California Government
Code, commonly known as the "Mello-Roos Community Facilities Act of 1982" (the "Act"), and
fixing the time and place for a public hearing on the formation of the Community Facilities District;
and
WHEREAS, notice was published and mailed to the owners of the property in the
Community Facilities District as required by law relative to the intention of the City Council to
establish the Community Facilities District and the levy of the special taxes therein to provide
certain services, and of the time and place of said public hearing; and
WHEREAS, on February 19, 2025, at the time and place specified in said published and
mailed notice, the City Council opened and held a public hearing as required by law relative to the
formation of the Community Facilities District, the levy of the special taxes therein and the
provision of services by the Community Facilities District; and
WHEREAS, at the public hearing all persons desiring to be heard on all matters pertaining
to the formation of the Community Facilities District, the levy of the special taxes and the provision
of services therein were heard, and a full and fair hearing was held; and
WHEREAS, subsequent to said hearing, the City Council adopted resolutions entitled
"Resolution of the City Council of the City of San Bernardino Establishing Calling An Election
for the Purpose of Submitting the Question of the Levy of the Proposed Special Tax to the
Qualified Electors of the Proposed Community Facilities District; Authorizing the Levy of Special
Taxes; and Establishing the Appropriations Limit for the Proposed Community Facilities District"
(the "Resolution of Formation") which resolution established the Community Facilities District,
authorized the levy of a special tax within the District, and called an election within the District on
the proposition of levying a special tax, and establishing an appropriations limit within the District;
and
Packet Page.156
Ordinance No. MC-1650
2
6
3
2
4
WHEREAS, an election was held within the Community Facilities District in which the
sole eligible landowner elector approved said propositions by more than the two-thirds vote
required by the Act.
THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO DO
ORDAIN AS FOLLOWS:
SECTION 1. Findings. It is necessary that the City Council of the City of San Bernardino
levy special taxes pursuant to Sections 53340 of the Government Code to provide and finance the
costs of certain types of services, and related costs within the Community Facilities District,
including (i) the maintenance and servicing of landscaping, lighting, water quality improvements,
streets, street sweeping, and park maintenance, (ii) a reserve fund for capital replacement, and (iii)
administrative expenses, all as more completely described in Exhibit "A" to Resolution No. 2019-
81, attached hereto and by this reference made a part hereof.
SECTION 2.Levy of Special Taxes. Special taxes shall be and are hereby levied for the
Fiscal Year 2024-2025, and each Fiscal Year thereafter, on all parcels of real property within the
District which are subject to taxation, which are identified in Exhibit "B" attached hereto. Pursuant
to said Section 53340, such special taxes shall be collected in the same manner as ordinary ad
valorem property taxes are collected and shall be subject to the same penalties and the same
procedure, sale, and Lien priority in case of delinquency as is provided for ad valorem taxes.
SECTION 3.Transmittal to County. The City Clerk shall immediately following
adoption of this ordinance transmit a copy hereof to the Board of Supervisors and the County
Auditor of the County of San Bernardino together with a request that the special taxes as levied
hereby be collected on the tax bills for the parcels identified in Exhibit "B" hereto, along with the
ordinary ad valorem property taxes to be levied on and collected from the owners of said parcels.
SECTION 4.Authorization to Publish Ordinance. City Clerk of the City of San
Bernardino shall certify to the adoption of this Ordinance and cause publication to occur in a
newspaper of general circulation and published and circulated in the City in a manner permitted
under section 36933 of the Government Code of the State of California.
SECTION 5.Effective Date. This ordinance shall become effective thirty (30) days after
its adoption.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this ____ day of _______, 2025.
Helen Tran, Mayor
City of San Bernardino
Packet Page.157
Ordinance No. MC-1650
3
6
3
2
4
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.158
Ordinance No. MC-1650
4
6
3
2
4
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Ordinance No. MC-1650, introduced by the City Council of the City of San Bernardino, California,
at a regular meeting held the 19th day of February, 2025. Ordinance No. MC-1650 was approved,
passed and adopted at a regular meeting held the ____ day of ______, 2025 by the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ____ day of _____, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.159
Packet Page.160
Packet Page.161
Packet Page.162
Packet Page.163
Packet Page.164
Packet Page.165
Packet Page.166
Packet Page.167
Packet Page.168
Packet Page.169
Packet Page.170
Packet Page.171
Packet Page.172
2
5
1
7
PUBLIC HEARING
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Kenneth Chapa, Director of Economic Development
Department:Economic Development
Subject:Public Hearing on Annexation No. 50 to Community
Facilities District 2019-1 (Maintenance Services) –
Chipotle (Ward 1)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025-230 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the
question of levying a special tax within the area proposed to be annexed to
Community Facilities District No. 2019-1 (Maintenance Services) (Annexation No.
50); and
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025-231 of the Mayor and City Council of the City of San
Bernardino, California, declaring election results for Community Facilities District
No. 2019-1 (Maintenance Services) (Annexation No. 50); and
5. Introduce, read by title only, and waive further reading of Ordinance No. MC-1646
of the Mayor and City Council of the City of San Bernardino, California, amending
Ordinance No. MC-1522 and levying special taxes to be collected during Fiscal
Year 2024-2025 to pay annual costs of the maintenance and servicing of
landscaping, lighting, streets, drainage, and a reserve fund for capital replacement,
and administrative expenses with respect to City of San Bernardino Community
Facilities District No. 2019-1 (Maintenance Services); and
Packet Page.173
2
5
1
7
6. Schedule the adoption of Ordinance No. MC-1646 for March 5, 2025.
Executive Summary
The recommended actions are the second step of the annexation process for the
proposed development into Community Facilities District (CFD) No. 2019-1
(Maintenance Services). The property owner has petitioned the City to annex into the
City’s CFD to mitigate it’s impacts for maintenance service of public facilities as a result
of the new development. The City Council approved the Resolution of Intention on
January 15, 2025, setting today the time and place of the public hearing. The special
taxes will be levied annually to offset general fund expenditures related to maintenance
of public improvements within and for the benefit of the development.
Background
On January 15, 2025, the Mayor and City Council adopted Resolution No. 2025-010,
a Resolution of Intention to annex territory into Community Facilities District No. 2019-
1 (Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”. A
public hearing was set for February 19, 2025, on the proposed annexation of the said
territory into the community facilities district. As required by the Resolution of Intention,
a boundary map was recorded on January 16, 2025, at 2:34 p.m. in Book 92 Page 22,
Document No. 2025-3311130 of Maps of Assessment and Community Facilities
Districts with the San Bernardino County Recorder.
The Resolution of Intention was adopted by the Mayor and City Council in response to
a petition filed by the property owner of approximately 0.55 gross acres of zoned
Commercial Property within the City, requesting that the City assist them in annexing
their property into CFD No. 2019-1 under the Mello-Roos Act. The proposed project
will include a drive-thru Chipotle restaurant. The State legislature enacted the Mello-
Roos Act in 1982 to assist public agencies in financing certain public improvements by
either issuing tax exempt securities that are repaid by annual levy of special taxes, or
to provide for the financing of on-going public services. The landowner requested the
City annex into CFD No. 2019-1 to levy a special tax to cover the costs associated with
the maintenance of public improvements. The public facilities and services proposed
to be financed within the territory to be annexed to the District are the following:
1. Maintenance of landscaping and other public improvements installed within the
public rights-of-way; and
2. Public lighting and appurtenant facilities, including streetlights within public rights-
of-way and traffic signals; and
3. Maintenance of streets, including street sweeping, pavement management and
sidewalks; and
4. Maintenance and operation of water quality improvements including storm drainage
and floor protection facilities; and
Packet Page.174
2
5
1
7
5. City and County costs associated with the setting, levying and collection of the
special tax, and in the administration of the District including the contract administration
and for the collection of reserve funds.
The proposed area to be annexed into the CFD will be included in Tax Zone 50 and is
located at the northeast corner of G Street and 5th Street, as shown in Attachment
#13.
The maximum annual special tax for this development has been calculated to be
$17,827 for FY 2024/25. Special Tax rate is proposed to escalate each year at the
greater of Consumer Price Index (CPI) or 2%. The property owners have agreed to
initiate and conduct the CFD annexation proceedings pursuant to the Mello-Roos Act
of 1982. The property owners have submitted a “Consent and Waiver” form on file in
the City Clerk’s Office to initiate and conduct proceedings pursuant to the Mello-Roos
Act in 1982, for the annexation into the CFD and consenting to the shortening of
election time requirements, waiving analysis and arguments, waiving all notice
requirements, and waiving word limit requirements for the ballot relating to the conduct
of the election.
In order to annex property to CFD No. 2019-1 pursuant to the provisions of California
Government Code Section 53311 et seq., the City must adopt a series of three
statutorily required Resolutions and an Ordinance which are summarized below.
Resolution declaring City intent to annex territory to Community Facilities District
No. 2019-1 including the boundary of the area to be annexed and the rate and
method of apportionment of special taxes within the annexation area (the special
tax applies only to properties within the annexation area), adopted January 15,
2025.
Resolution calling an election to submit to the qualified electors the question of
levying a special tax within the area proposed to be annexed to the District.
Resolution declaring the results of the election and directing the recording of the
notice of special tax lien.
Amend the Ordinance and order the levy and collection of special taxes in the
District.
With the adoption of the Resolutions and the first reading of the amended Ordinance,
the adoption of the amended Ordinance would be scheduled for March 5, 2025.
Discussion
The Resolution of Intention called for a public hearing to be held on February 19, 2025,
on the issue of the annexation of territory into CFD No. 2019-1. Under the Mello-Roos
Act, the Mayor and City Council must hold the public hearing and consider any protests
against the formation of the CFD. If the owners of one half or more of the land within
the proposed boundaries of the CFD file written protests against the establishment of
the CFD, the Council may not create the CFD. If a majority protest is not filed, the
Packet Page.175
2
5
1
7
Mayor and City Council may adopt the resolution establishing the CFD.
Adoption of Resolution No. 2019-178 on July 17, 2019, established CFD 2019-1,
pursuant to the requirements of Government Code Section 53325.1. After a CFD is
formed, the Mello-Roos Act requires that for any annexations into the CFD an election
be held on the question of whether the proposed special taxes should be levied. The
election requires a two-thirds vote in favor of levying the special tax. The landowners
filed waivers with respect to the conduct of the election pursuant to Government Code
Sections 53326(a) and 53327(b), meaning that the time limits and procedural
requirements for conducting an election under the Mello-Roos Act do not have to be
followed. Accordingly, City staff has already mailed the election ballots to the
landowners and required the ballots to be returned by the close of the public hearing.
If the Mayor and City Council adopt Resolution No. 2025-___, it may immediately
proceed to the opening of the ballots and adopt Resolution No. 2025-___ declaring the
results of the election.
2021-2025 Strategic Targets and Goals
This project is consistent with Key Target No 1. Improved Operational & Financial
Capacity and Key Target No. 4: Economic Growth & Development. This project will
contribute to ensure that the City is clean and attractive and provide infrastructure
designed for long term economic growth.
Fiscal Impact
The individual property owners in the CFD will be responsible for annual payments of
special taxes. It is estimated, upon full completion of the development, there will be an
annual collection of special tax revenues of approximately $9,830 to be used to pay for
maintenance costs within the development. All costs associated with annexation into
the CFD have been borne by the Developer.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Hold a Public Hearing; and
2. Adopt Resolution No. 2025-230 of the Mayor and City Council of the City of San
Bernardino, California, calling an election to submit to the qualified electors the
question of levying a special tax within the area proposed to be annexed to
Community Facilities District No. 2019-1 (Maintenance Services) (Annexation
No. 50); and
3. Hold a special landowner election and canvass the election; and
4. Adopt Resolution No. 2025-231 of the Mayor and City Council of the City of
San Bernardino, California, declaring election results for Community Facilities
District No. 2019-1 (Maintenance Services) (Annexation No. 50); and
5. Introduce, read by title only, and waive further reading of Ordinance No. MC-
1649 of the Mayor and City Council of the City of San Bernardino, California,
Packet Page.176
2
5
1
7
amending Ordinance No. MC-1522 and levying special taxes to be collected
during Fiscal Year 2024-2025 to pay annual costs of the maintenance and
servicing of landscaping, lighting, streets, drainage, and a reserve fund for
capital replacement, and administrative expenses with respect to City of San
Bernardino Community Facilities District No. 2019-1 (Maintenance Services);
and
6. Schedule the adoption of Ordinance No. MC-1649 for March 5, 2025.
Attachments
Attachment 1 - Resolution No. 2025-230 Resolution Calling Election
Attachment 2 - Exhibit A Description of Territory
Attachment 3 - Exhibit B Rate and Method of Apportionment
Attachment 4 - Exhibit C Special Election Ballot
Attachment 5 - Exhibit D Full Text of Proposition
Attachment 6 - Resolution No. 2025-231 Resolution Declaring Election
Results
Attachment 7 - Exhibit A Certificate of Election Results
Attachment 8 - Ordinance No. MC-1649
Attachment 9 - Exhibit A Description of Services
Attachment 10 - Exhibit B Parcel List
Attachment 11 – Exhibit E – Signed Petition and Waiver
Attachment 12 - PowerPoint Presentation
Attachment 13 - Project Map
Attachment 14 – Proof of Publication Notice of Public Hearing – CFD
2019-1 Annex 50
Ward:
First Ward
Synopsis of Previous Council Actions:
June 5, 2019 Mayor and City Council adopted Resolution No. 2019-81, a
Resolution of Intention to form Community Facilities District No. 2019-1 (Maintenance
Services) of the City of San Bernardino (the “Resolution of Intention”), pursuant to the
provisions of the “Mello-Roos Community Facilities Act of 1982.”
July 17, 2019 Resolution No. 2019-178 was adopted establishing
Community Facilities District No. 2019-1; Resolution No. 2019-179 was adopted
declaring election results for Community Facilities District No. 2019-1; and first reading
of Ordinance No. MC-1522 levying special taxes to be collected during FY 2019-20 to
pay annual costs of maintenance, services and expenses with respect to Community
Facilities District No. 2019-1.
August 7, 201 Final reading of Ordinance No. MC-1522 levying special
taxes to be collected during FY 2019-20 to pay annual costs of maintenance, services
and expenses with respect to Community Facilities District No. 2019-1.
Packet Page.177
2
5
1
7
January 15, 2025 Mayor and City Council adopted Resolution No. 2025-010, a
Resolution of Intention to annex territory into Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”.
Packet Page.178
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
1 of 6
6
3
4
9
RESOLUTION NO. 2025-230
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
CALLING AN ELECTION TO SUBMIT TO THE
QUALIFIED ELECTORS THE QUESTION OF LEVYING A
SPECIAL TAX WITHIN THE AREA PROPOSED TO BE
ANNEXED TO COMMUNITY FACILITIES DISTRICT NO.
2019-1 (MAINTENANCE SERVICES) (ANNEXATION NO.
50)
WHEREAS, the Mayor and City Council (the “City Council”) of the City of San
Bernardino (the “City”), adopted its Resolution No. 2019-081, (the “Resolution of Intention”) (i)
declaring its intention to establish Community Facilities District No. 2019-1 (Maintenance
Services) (the “CFD No. 2019-1”) pursuant to the Mello-Roos Community Facilities Act of 1982
(the “Act”), commencing with Section 53311 of the California Government Code (the
“Government Code”), (ii) proposing to levy a special taxes within CFD No. 2019-1 pursuant to
the terms of the Act to fund the cost of providing maintenance services (the “Services”) described
in Exhibit B of the Resolution of Intention, and
WHEREAS, the City Council set a public hearing for July 17, 2019 after which the
Council adopted Resolution No. 2019-178 forming the CFD No. 2019-1 and calling a special
election at which the questions of levying a special tax and establishing an appropriations limit
with respect to the CFD No. 2019-1 were submitted to the qualified electors within the CFD No.
2019-1; and
WHEREAS, on July 17, 2019, the City Council adopted Resolution No. 2019-179
declaring the results of the special election and finding that more than two-thirds (2/3) of all votes
cast at the special election were cast in favor of the proposition presented, and such proposition
passed; and
WHEREAS, the City Council is authorized by Article 3.5 (commencing with Section
53339) of Chapter 2.5 of Part 1 of Division 2 of Title 5 of the Government Code as amended (the
"Act"), to annex territory into an existing community facilities district by complying with the
procedures set forth in said Article 3.5; and
WHEREAS, the City Council on January 15, 2025 duly adopted Resolution No. 2025-010
(the “Resolution of Intention”) declaring its intention to annex certain territory to CFD No. 2019-
1 (Maintenance Services) and to levy a special tax within that territory to pay for certain services
and setting a time and place for the public hearing on the proposed annexation for February 19,
2025; and
WHEREAS, the territory proposed to be annexed is identified in a map entitled
"Annexation Map No. 50 Community Facilities District No. 2019-1 (Maintenance Services)" a
copy of which was recorded, on January 16, 2025, in Book 92 of Maps of Assessment and
Community Facilities Districts at Page 22, in the office of the San Bernardino County Recorder;
and
Packet Page.179
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
2 of 6
6
3
4
9
WHEREAS, pursuant to the Act and the Resolution of Intention, a noticed public hearing
was convened by the City Council on February 19, 2025, not earlier than the hour of 5:00 p.m. at
the Bing Wong Auditorium of the Norman F. Feldheym Public Library at 555 W. 6th Street, San
Bernardino, California, 92410, relative to the proposed annexation of said territory to CFD No.
2019-1. At the hearing, the testimony of all interested persons for or against the annexation of the
territory or the levying of the special taxes will be heard. If and to the extent participation in the
February 19, 2025 meeting must occur by teleconference, videoconference, or other electronic
means authorized by the Ralph M. Brown Act or an Executive Order of the Governor of California,
the means and methods for participating the meeting shall be posted on the Agenda for said
meeting, which shall be posted at least 72 hours prior to the meeting on the City of San Bernardino
(www.sbcity.org), and outside of the Bing Wong Auditorium of the Norman F. Feldheym Public
Library at 555 W. 6th Street, San Bernardino, California, 92410. A copy of the Agenda will be
made available upon request to the San Bernardino City Clerk's office at 909-384-5002; and
WHEREAS, written protests have not been filed by fifty percent (50%) or more of the
registered voters residing within the CFD No 2019-1, or by fifty percent (50%) or more of the
registered voters residing within the territory to be annexed, or by the owners of one-half (1/2) or
more of the area within the CFD No. 2019-1, or by the owners of one-half (1/2) or more of the
territory to be annexed; and
WHEREAS, the Mayor and City Council has determined that there are fewer than twelve
registered voters residing in the territory proposed to be annexed to the CFD No. 2019-1 and that
the qualified electors in such territory are the landowners; and
WHEREAS, on the basis of all of the foregoing, the City Council has determined at this
time to call an election to authorize the annexation of territory to the CFD No. 2019-1 and the
levying of a special tax as described in Exhibit A hereto; and
WHEREAS, the City Council has received a written instrument from each landowner in
the territory proposed to be annexed to the CFD No. 2019-1 consenting to the shortening of
election time requirements, waiving analysis and arguments, waiving all notice requirements, and
waiving word limit requirements for the ballot relating to the conduct of the election; and
WHEREAS, the City Clerk has concurred in the election date set forth herein.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1. The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2.Conformation of Finding in Resolution of Intention. The City Council
reconfirms all of its findings and determinations as set forth in the Resolution of Intention.
SECTION 3.Findings Regarding Protests. The City Council finds and determines that
written protests to the proposed annexation of territory to the CFD No. 2019-1 and the levy of the
Packet Page.180
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
3 of 6
6
3
4
9
special tax within such territory are insufficient in number and in amount under the Act, and the
City Council hereby further orders and determines that all such protests are hereby overruled.
SECTION 4.Findings Regarding Prior Proceedings. The City Council finds and
determines that all prior proceedings had and taken by the City Council, with respect to the
annexation of territory to CFD No. 2019-1, are valid and in conformity with the requirements of
the Act.
SECTION 5. Levy of Special Tax. As stated in the Resolution of Intention, except where
funds are otherwise available, subject to the approval of the qualified electors of territory proposed
to be annexed to CFD No. 2019-1, a special tax sufficient to pay the costs of the Services (including
incidental expenses as described in the Resolution of Intention), secured by recordation of a
continuing lien against all nonexempt real property in CFD No. 2019-1, will be levied annually in
CFD No. 2019-1. The rate and method of apportionment, and manner of collection of the special
tax are specified in Exhibit B hereto.
SECTION 6. Apportionment of Tax. The special tax as apportioned to each parcel is
based on the cost of making the Services available to each parcel, or other reasonable basis, and is
not based on or upon the ownership of real property.
SECTION 7. Tax Roll Preparation. The office of the Public Works Director, 201 North
“E” Street, San Bernardino, California 92410, is hereby designated as the office that will be
responsible for annually preparing a current roll of special tax levy obligations by assessor’s parcel
number and that will be responsible for estimating future special tax levies pursuant to Government
Code section 53340.2. The Public Works Director may cause these functions to be performed by
his or her deputies, assistants, or other designated agents.
SECTION 8. Accountability Measures. Pursuant to Section 50075.1 of the California
Government Code, the City shall create a separate account into which tax proceeds will be
deposited; and the Public Works Director annually shall file a report with the City Council that
will state (a) the amount of funds collected and expended and (b) the status of the Services financed
in CFD No. 2019-1.
SECTION 9. Special Election; Voting Procedures. The City Council hereby submits the
questions of levying the special tax within the territory proposed to be annexed to the qualified
electors, in accordance with and subject to the Act. The special election shall be held on February
19, 2025, and shall be conducted as follows:
(a) Qualified Electors. The City Council hereby determines that the Services are
necessary to meet increased demands placed upon the City as a result of development occurring
within the boundaries of CFD No. 2019-1. Because fewer than twelve registered voters resided
within the territory proposed to be annexed to CFD No. 2019-1 on December 11, 2024 (a date
within the 90 days preceding the close of the public hearing on the territory proposed to be annexed
to CFD No. 2019-1), the qualified electors shall be the landowners within territory proposed to be
annexed, and each landowner who was the owner of record at the close of the hearing shall have
one vote for each acre or portion of an acre of land that such landowner owns within the territory
proposed to be annexed to CFD No. 2019-1.
Packet Page.181
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
4 of 6
6
3
4
9
(b) Consolidation of Elections; Combination of Propositions on Ballot. The election
on the question of levying the special tax and establishing an appropriations limit for CFD No.
2019-1 shall be consolidated, and the two proportions shall be combined into a single ballot
proposition for submission to the voters, as authorized by Government Code Section 53353.5.
(c) Mail Ballot Election. Pursuant to Government Code section 53327.5, the
election shall be conducted as a mail ballot election. The City Council hereby ratifies the City
Clerk’s delivery of a ballot to each landowner within the territory proposed to be annexed to CFD
No. 2019-1. The City Council hereby ratifies the form of the ballot, which is attached hereto as
Exhibit C. The full text of the ballot for said elections shall be set forth in Exhibit D and shall be
included in the ballot pamphlet mailed to each qualified elector.
(d) Return of Ballots. The City Clerk shall accept the ballots of the landowners up
to 5:00 p.m. on February 19, 2025. The City Clerk shall have available ballots that may be marked
at the City Clerk’s office on the election day by voters. Once all qualified electors have voted, the
City Clerk may close the election.
(e) Canvass of Election. The City Clerk shall commence the canvass of the returns
of the special election as soon as the election is closed (on February 19, 2025, or when all qualified
electors have voted) at the City Clerk’s office. At the conclusion of the canvass, the City Clerk
shall declare the results of the election.
(f) Declaration of Results. The City Council shall declare the results of the special
election following the completion of the canvass of the returns and shall cause to be inserted into
its minutes a statement of the results of the special election as ascertained by the canvass of the
returns.
SECTION 10. Filing of Resolution and Map with City Clerk. The City Council hereby
directs the City Clerk to file a copy of this resolution and the annexation map of the boundaries of
CFD No. 2019-1 in her office.
SECTION 11. The Mayor and City Council finds this Resolution is not subject to the
California Environmental Quality Act (CEQA) in that the activity is covered by the general rule
that CEQA applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 12. Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 13. Effective Date. This Resolution shall become effective immediately.
Packet Page.182
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
5 of 6
6
3
4
9
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.183
Resolution No. 2025-230
Resolution No. 2025-230
February 19, 2025
6 of 6
6
3
4
9
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-230, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.184
Packet Page.185
Packet Page.186
Packet Page.187
Packet Page.188
Packet Page.189
Packet Page.190
Packet Page.191
Packet Page.192
Packet Page.193
Packet Page.194
Packet Page.195
Packet Page.196
Packet Page.197
Packet Page.198
Packet Page.199
Packet Page.200
Packet Page.201
Packet Page.202
Packet Page.203
Packet Page.204
Packet Page.205
Resolution No. 2025-231
Resolution No. 2025-230
February 19, 2025
1 of 3
6
3
4
3
RESOLUTION NO. 2025-231
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA
DECLARING ELECTION RESULTS FOR COMMUNITY
FACILITIES DISTRICT NO. 2019-1 (MAINTENANCE
SERVICES) (ANNEXATION NO. 50)
WHEREAS, the Mayor and City Council (the "City Council") of the City of San
Bernardino (the "City") has heretofore conducted proceedings for the area proposed to be annexed
to Community Facilities District No. 2019-1 (Maintenance Services) (the "CFD No. 2019-1") of
the City of San Bernardino, including conducting a public hearing pursuant to Section 53339.5 of
the Government Code; and
WHEREAS, at the conclusion of said public hearing, the Mayor and City Council adopted
a Resolution No. 2025-230 calling a special election for February 19, 2025 and submitting to the
qualified electors of the territory to be annexed to the CFD No. 2019-1 the question of levying
special taxes on parcels of taxable property therein for the purpose of providing certain services
which are necessary to meet increased demands placed upon the City as a result of the development
of said real property as provided in the form of special election ballot; and
WHEREAS, a Certificate of Election Results, attached thereto as Exhibit A, dated
February 19, 2025, executed by the City Clerk (or, in the absence of the City Clerk, the Acting
City Clerk – in either case, the “Clerk”), has been filed with this Council, certifying that a
completed ballot has been returned to the Clerk for each landowner-voter(s) eligible to cast a ballot
in said special election, with all votes cast as “Yes” votes in favor of the ballot measure, and further
certifying on said basis that the special mailed-ballot election was closed; and
WHEREAS, this Council has received, reviewed and hereby accepts the Clerk’s
Certificate of Election Results and wishes by this resolution to declare the results of the special
mailed-ballot election.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1.The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2.Ballot Measure. This Council hereby finds, determines and declares that
the ballot measure submitted to the qualified electors of the territory to be annexed to CFD No.
2019-1 has been passed and approved by those qualified electors in accordance with Sections
53328 and 53329 of the Government Code.
SECTION 3.Annexation. This Council hereby finds, determines and declares that
pursuant to Section 53339.8 of the Government Code, the Mayor and City Council is authorized
to determine that the territory to be annexed has been added to and become a part of the CFD No.
2019-1 with full legal effect, and the Mayor and City Council is also authorized, pursuant to said
Packet Page.206
Resolution No. 2025-231
Resolution No. 2025-230
February 19, 2025
2 of 3
6
3
4
3
Section 53339.8, to annually levy special taxes within the territory to be annexed to pay the costs
of the services to be provided by the CFD No. 2019-1 as specified in Resolution No. 2025-010
adopted by the Mayor and City Council on January 15, 2025. The boundaries of the territory
annexed are shown on the map entitled, "Annexation Map No. 50 Community Facilities District
No. 2019-1 (Maintenance Services)" a copy of which was recorded, on January 16, 2025, in Book
92 of Maps of Assessment and Community Facilities Districts at Page 22, in the office of the San
Bernardino County Recorder.
SECTION 4.Notice of Special Tax Lien. Pursuant to Section 53339.8 of the Government
Code and Section 3117.5 of the Streets and Highways Code, the City Clerk shall cause to be filed
with the County Recorder of the County of San Bernardino an amendment of the notice of special
tax lien and a map of the amended boundaries of the CFD No. 2019-1 including the annexed
territory.
SECTION 5. The Mayor and City Council finds this Resolution is not subject to the
California Environmental Quality Act (CEQA) in that the activity is covered by the general rule
that CEQA applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 6. Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 7. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.207
Resolution No. 2025-231
Resolution No. 2025-230
February 19, 2025
3 of 3
6
3
4
3
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-231, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.208
EXHIBIT A
CITY OF SAN BERNARDINO
COMMUNITY FACILITIES DISTRICT NO. 2019-1 (MAINTENANCE SERVICES)
ANNEXATION NO. 50
CERTIFICATE OF ELECTION RESULTS
I, the undersigned, being the City Clerk or the Acting City Clerk, as the case may
be, hereby certify:
In connection with the special mailed-ballot election called by the City Council (the
“City Council”) of the City of San Bernardino (the “City”) on this same date in the proceedings of
the City Council for the annexation of territory to the above-entitled community facilities district, I
personally received (a) a signed and dated waiver and consent form and (b) a signed, dated and
marked election ballot(s) on behalf of the owner(s) listed below, the entity named as the sole
landowner of the land within the boundary of the above-entitled community facilities district in the
Certificate Regarding Registered Voters and Landowners, dated December 11, 2024, and on file
in the office of the City Clerk of the City in connection with the City Council actions on that date.
Copies of the completed waiver and consent form and the completed ballot received by me and
on file in my office are attached hereto.
Following such receipt, I have personally, and in the presence of all persons
present, reviewed the ballot to confirm that it is properly marked and signed, and I hereby certify
the result of that count to be that the ballot was cast in favor of the measure.
Based upon the foregoing, all votes that were cast having been cast “Yes”, in favor
of the ballot measure, the measure has therefore passed.
Landowner
Qualified
Landowner Votes Votes Cast YES NO
Gateway SB, LLC 1 1
I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct and that this declaration is executed on ____________, 2025.
Genoveva Rocha, CMC
City Clerk
City of San Bernardino
By:
(Attach completed copies of Waiver/Consent and Ballot)
Packet Page.209
Ordinance No. MC-1649
1
6
3
4
4
ORDINANCE NO. MC-1649
AN ORDINANCE OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, CALIFORNIA,
AMENDING ORDINANCE NO. MC-1522 AND LEVYING
SPECIAL TAXES TO BE COLLECTED DURING FISCAL
YEAR 2024-2025 TO PAY THE ANNUAL COSTS OF THE
MAINTENANCE AND SERVICING OF LANDSCAPING,
LIGHTING, STREETS, DRAINAGE, A RESERVE FUND
FOR CAPITAL REPLACEMENT, AND ADMINISTRATIVE
EXPENSES WITH RESPECT TO CITY OF SAN
BERNARDINO COMMUNITY FACILITIES DISTRICT NO.
2019-1 (MAINTENANCE SERVICES)
WHEREAS, the Mayor and City Council (the "City Council") of the City of San
Bernardino (the "City") has heretofore adopted Resolution No. 2019-81, stating that a community
facilities district to be known as "City of San Bernardino Community Facilities District No. 2019-
1 (Maintenance Services), County of San Bernardino, State of California" (the "Community
Facilities District"), is proposed to be established under the provisions of Chapter 2,5
(commencing with Section 53311) of Part 1 of Division 2 of Title 5 of the California Government
Code, commonly known as the "Mello-Roos Community Facilities Act of 1982" (the "Act"), and
fixing the time and place for a public hearing on the formation of the Community Facilities District;
and
WHEREAS, notice was published and mailed to the owners of the property in the
Community Facilities District as required by law relative to the intention of the City Council to
establish the Community Facilities District and the levy of the special taxes therein to provide
certain services, and of the time and place of said public hearing; and
WHEREAS, on February 19, 2025, at the time and place specified in said published and
mailed notice, the City Council opened and held a public hearing as required by law relative to the
formation of the Community Facilities District, the levy of the special taxes therein and the
provision of services by the Community Facilities District; and
WHEREAS, at the public hearing all persons desiring to be heard on all matters pertaining
to the formation of the Community Facilities District, the levy of the special taxes and the provision
of services therein were heard, and a full and fair hearing was held; and
WHEREAS, subsequent to said hearing, the City Council adopted resolutions entitled
"Resolution of the City Council of the City of San Bernardino Establishing Calling An Election
for the Purpose of Submitting the Question of the Levy of the Proposed Special Tax to the
Qualified Electors of the Proposed Community Facilities District; Authorizing the Levy of Special
Taxes; and Establishing the Appropriations Limit for the Proposed Community Facilities District"
(the "Resolution of Formation") which resolution established the Community Facilities District,
authorized the levy of a special tax within the District, and called an election within the District on
the proposition of levying a special tax, and establishing an appropriations limit within the District;
and
Packet Page.210
Ordinance No. MC-1649
2
6
3
4
4
WHEREAS, an election was held within the Community Facilities District in which the
sole eligible landowner elector approved said propositions by more than the two-thirds vote
required by the Act.
THE MAYOR AND CITY COUNCIL OF THE CITY OF SAN BERNARDINO DO
ORDAIN AS FOLLOWS:
SECTION 1. Findings. It is necessary that the City Council of the City of San Bernardino
levy special taxes pursuant to Sections 53340 of the Government Code to provide and finance the
costs of certain types of services, and related costs within the Community Facilities District,
including (i) the maintenance and servicing of landscaping, lighting, water quality improvements,
streets, street sweeping, and park maintenance, (ii) a reserve fund for capital replacement, and (iii)
administrative expenses, all as more completely described in Exhibit "A" to Resolution No. 2019-
81, attached hereto and by this reference made a part hereof.
SECTION 2.Levy of Special Taxes. Special taxes shall be and are hereby levied for the
Fiscal Year 2024-2025, and each Fiscal Year thereafter, on all parcels of real property within the
District which are subject to taxation, which are identified in Exhibit "B" attached hereto. Pursuant
to said Section 53340, such special taxes shall be collected in the same manner as ordinary ad
valorem property taxes are collected and shall be subject to the same penalties and the same
procedure, sale, and Lien priority in case of delinquency as is provided for ad valorem taxes.
SECTION 3.Transmittal to County. The City Clerk shall immediately following
adoption of this ordinance transmit a copy hereof to the Board of Supervisors and the County
Auditor of the County of San Bernardino together with a request that the special taxes as levied
hereby be collected on the tax bills for the parcels identified in Exhibit "B" hereto, along with the
ordinary ad valorem property taxes to be levied on and collected from the owners of said parcels.
SECTION 4.Authorization to Publish Ordinance. City Clerk of the City of San
Bernardino shall certify to the adoption of this Ordinance and cause publication to occur in a
newspaper of general circulation and published and circulated in the City in a manner permitted
under section 36933 of the Government Code of the State of California.
SECTION 5.Effective Date. This ordinance shall become effective thirty (30) days after
its adoption.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this ____ day of _______, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Packet Page.211
Ordinance No. MC-1649
3
6
3
4
4
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.212
Ordinance No. MC-1649
4
6
3
4
4
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Ordinance No. MC-1649, introduced by the City Council of the City of San Bernardino, California,
at a regular meeting held the 19th day of February 2025. Ordinance No. MC-1650 was approved,
passed and adopted at a regular meeting held the ____ day of ______, 2025 by the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ____ day of _____, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.213
Packet Page.214
Packet Page.215
Packet Page.216
Packet Page.217
Packet Page.218
Packet Page.219
Packet Page.220
Packet Page.221
Packet Page.222
Packet Page.223
Packet Page.224
Packet Page.225
Packet Page.226
2
5
1
9
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Kris Watson, Director, Animal Services
Department:Animal Services
Subject:Accept a $5,000 One-Time Scholarship from Best Friends
Animal Society (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-234:
1. Authorizing the Department of Animal Services to accept a one-time scholarship
in the amount of $5,000 from Best Friends Animal Society to subsidize the cost of
registration and allow staff to attend the 2025 Best Friends National Conference;
and
2. Authorizing the Director of Finance and Management Services to amend the FY
2024/25 Budget to appropriate $5,000 of the scholarship funding in both revenues
and expenditures for conference attendance.
Executive Summary
In December of 2024, Best Friends Animal Society contacted the Director of Animal
Services to offer a one-time scholarship in the amount of $5,000.00, to subsidize costs
and allow staff to attend the 2025 Best Friends National Conference in Palm Springs
from February 20th - 22nd, 2025. Given the proximity of this conference to the City of
San Bernardino Department of Animal Services, Best Friends Animal Society wanted
to ensure that the Department could send as many staff members as possible. The
conference registration amount is $425 per person. This one-time scholarship allows
the Department to send 11 staff members to the conference by covering the cost of
conference registration and mileage. There are no additional expenses to the General
Fund for this item.
Packet Page.227
2
5
1
9
Background
The 2025 Best Friends Animal Society National Conference equips attendees with the
latest tools and data-driven techniques to take home and save more lives in their
communities.
The Best Friends National Conference brings together animal welfare members and
volunteers from across the county to gain lifesaving knowledge and practical strategies
to fast-track lifesaving at their organizations. Breakout sessions are designed to help
the Department staff learn best practices from other shelters in
order to start saving more dogs and cats in our community.
Presenters speak from diverse backgrounds and all types of organizations, including
leaders in advocacy and community engagement, field and animal services, shelter
medicine and animal care, fundraising and development, and other animal welfare
topics. These topics will provide the Department with new and up-to-date trends in the
animal welfare industry. The Department of Animal Services focused on several
initiatives in 2024 to help get more pets home. The Department placed extra emphasis
on returning animals to owners while still in the field, training contract city officers
to properly scan for microchips in the field before impounding animals. The Department
partnered with Petco Love Lost and Pawboost to automatically upload all lost and
found animals from the shelter to their websites, increasing the visibility of lost pets in
our jurisdictions. The Department also offers payment plans and also waives fees for
individuals who may have a financial barrier to paying all fees at once to redeem their
impounded pet from the shelter. This conference will allow staff to stay relevant with
current sheltering trends and help the Department continue to partake in new and
exciting initiatives in animal welfare.
Discussion
Attendance at the 2025 Best Friends Animal Society National Conference will provide
staff with the opportunity to gain insight on raising lifesaving funds for the Department
and learn how others have increased revenue through giving to help them meet their
goals. This topic addresses a powerful trend of getting our community engaged with
animal welfare. Animal Control Officers can gain insight into changing our cultural
mindset from traditional enforcement approaches focused on imposing rules and
regulations to ensure compliance, communities understandably tend to resist and
disengage. In contrast, the Department wants to foster an engagement approach that
brings communities together by emphasizing relationships, empowering individuals,
and fostering collaboration to achieve desired outcomes. This shift in mindset and
strategy can create more sustainable and positive impacts, as it encourages active
participation, ownership, and mutual respect among everyone involved.
Shelter Operations staff will gain a better understanding of pathway planning and
population management. Bringing back ideas that work to move animals through the
shelter more quickly to a live outcome and learn how others have increased lifesaving
by prioritizing population management and reducing length of stay. Staff will be
presented with real-world examples and case studies, providing concrete ideas and
Packet Page.228
2
5
1
9
inspiration that can be implemented immediately.
Community Outreach staff will walk away with a comprehensive understanding of how
to strategically use social media to further the Department’s mission, from content
creation to community engagement to fundraising. One area the Department is excited
to grow in is bridging the gap between Spanish speakers seeking pet-related services
but face language or cultural barriers. Staff will learn to build programs with bilingual
content ensuring that Spanish speakers feel seen and valued, fostering a more
inclusive environment. Lastly, staff will have the opportunity to network and collaborate
with shelter management from shelters in our region who face similar animal behavior
issues, adoption challenges, rescue network obstacles, special needs populations,
medical conditions, disease transmission, community, and wellness operations.
Best Friends will be sending the $5,000.00 check to the City for the cost of the
conference. The Department will submit the registration receipts to Best Friends and
will track attendance of staff at their conference for submission to the grantor. In order
to maximize the number of attendees and reduce costs, staff will meet at the shelter
and carpool to the conference in City owned vehicles, reducing mileage and travel
related expenses. The conference provides food and drinks to attendees, further
reducing expenses to the Department. While the Department does not expect to incur
costs above the grant amount, there is sufficient funding in the Department‘s existing
meetings and conferences budget to absorb any unexpected travel related expenses.
2021-2025 Strategic Targets and Goals
The acceptance of this one-time scholarship is consistent with Key Target No. 1:
Improved Operational & Financial Capacity, through the opportunity for
increased funding which will allow the Department to gain lifesaving knowledge and
practical strategies to fast-track lifesaving. The acceptance of this grant also aligns
with Key Target No. 3: Improved Quality of Life through community involvement by
learning the latest trends in community outreach, lifesaving, shelter medicine and
animal care. These programs give the Department an opportunity to educate and
engage the community, building trust and increase awareness.
Fiscal Impact
There is no fiscal impact to the General Fund for this one-time scholarship. The
budget for Fiscal Year 2024/2025 will be amended by $5,000 in both revenues and
expenditures.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-234:
1. Authorizing the Department of Animal Services to accept a one-time scholarship
in the amount of $5,000 from Best Friends Animal Society to subsidize the cost of
registration and allow staff to attend the 2025 Best Friends National Conference;
and
Packet Page.229
2
5
1
9
2. Authorizing the Director of Finance and Management Services to amend the FY
2024/25 Budget to appropriate $5,000 of the scholarship funding in both revenues
and expenditures for conference attendance.
Attachments
Attachment 1 Resolution No. 2025-234
Attachment 2 Memorandum of Understanding Best Friends Animal Society and San
Bernardino City Animal Control
Ward:
All Wards
Synopsis of Previous Council Actions:
On January 15th, 2025, the Mayor and City Council adopted Resolution No. 2025-007,
authorizing the Department of Animal Services to accept grant funding in the amount
of $1,000 from Best Friends Animal Society.
On September 18th, 2024, the Mayor and City Council adopted Resolution No. 2024-
202, authorizing the Department of Animal Services to accept grant funding in the
amount of $25,000 from Best Friends Animal Society.
On November 17th, 2021, the Mayor and City Council adopted Resolution No. 2021-
270, authorizing the Director of Finance to amend the FY 2021/22 budget to transfer
$1,500 from the Animal Services Best Friends Revenue Fund to the Animal Services
Best Friends Expense account for the purchase of volunteer tracking software for the
Department.
On May 19th, 2021, the Mayor and City Council adopted Resolution No. 2021-102,
accepting a grant award in the amount of $45,000 from Best Friends Animal Society
for Animal Shelter Programs and Services.
Packet Page.230
Resolution No. 2025-234
Resolution 2025-234
February 19, 2025
Page 1 of 3
6
3
8
1
t
e
m
p
I
d
RESOLUTION NO. 2025-234
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
AUTHORIZING THE DEPARTMENT OF ANIMAL
SERVICES TO ACCEPT A ONE-TIME SCHOLARSHIP IN
THE AMOUNT OF $5,000 FROM BEST FRIENDS ANIMAL
SOCIETY TO SUBSIDIZE THE COST OF REGISTRATION
AND ALLOW STAFF TO ATTEND THE 2025 BEST
FRIENDS NATIONAL CONFERENCE; AND
AUTHORIZING THE DIRECTOR OF FINANCE AND
MANAGEMENT SERVICES TO AMEND THE FY 2024/25
BUDGET TO APPROPRIATE $5,000 OF THE
SCHOLARSHIP FUNDING IN BOTH REVENUES AND
EXPENDITURES FOR CONFERENCE ATTENDANCE.
WHEREAS, the City of San Bernardino Department of Animal Services has been
approved for scholarship funding by Best Friends Animal Society; and
WHEREAS, the City is working to gain lifesaving knowledge and practical strategies to
fast-track lifesaving; and
WHEREAS, the City is working to expand community involvement by learning the latest
trends in community outreach, lifesaving, shelter medicine and animal care; and
WHEREAS, the scholarship funding would support the City in its efforts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1.The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2. The Mayor and City Council hereby approves the acceptance of scholarship
funds from Best Friend Animal Society in the amount of $5,000 for conference attendance.
SECTION 3. The Mayor and City Council hereby authorizes the Director of Finance and
Management Services to amend the FY 2024/25 budget to appropriate $5,000 of the scholarship
funding in both revenues and expenditures for animal shelter staff conference attendance.
SECTION 4.The Mayor and City Council finds this Resolution is not subject to the
California Environmental Quality Act (CEQA) in that the activity is covered by the general rule
that CEQA applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
Packet Page.231
Resolution No. 2025-234
Resolution 2025-234
February 19, 2025
Page 2 of 3
6
3
8
1
t
e
m
p
I
d
SECTION 5.Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 6. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.232
Resolution No. 2025-234
Resolution 2025-234
February 19, 2025
Page 3 of 3
6
3
8
1
t
e
m
p
I
d
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-234, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.233
Packet Page.234
2
5
0
2
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager
Gabriel Elliott, Director of Community Development and
Housing
Department:Community Development and Housing
Subject:HOME Investment Partnership Program – Owner
Occupied Rehabilitation Program Subrecipient
Agreement with Neighborhood Partnership Housing
Services, Inc. (All Wards)
Recommendation
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the HOME Investment Partnership Agreement Owner Occupied
Rehabilitation Program Subrecipient Agreement between the City and
Neighborhood Partnership Housing Services, Inc. for $920,000; and
2. Authorize the City Manager or designee to take further actions and execute any
additional documents, including future amendments, to effectuate the
agreements.
Executive Summary
The City Council approved the Fiscal Year 2024-25 Annual Action Plan (FY24-25
AAP), which allocated $920,000 in HOME Investment Partnership Program (HOME)
funds to the Owner-Occupied Rehabilitation Program (OORP). The OORP helps
income-eligible homeowners in San Bernardino make essential home repairs to meet
health and safety codes. The program offers deferred payment loans up to $40,000 for
repairs such as plumbing, roofing, accessibility improvements, and energy efficiency
upgrades. A significant portion of the funds is designated for contractor work,
administration, and program implementation. This partnership will improve the quality
of life for eligible households while preserving the City’s housing stock. The sub-
recipient agreement is effective for one year and can be extended for an additional
Packet Page.235
2
5
0
2
year based on performance.
Background
On April 15, 2020, the Mayor and City Council approved the City of San Bernardino’s
Consolidated Plan for 2020-2025. The Consolidated Plan is a five-year planning
document that guides jurisdictions in assessing their affordable housing and
community development needs and market conditions, making data-driven, place-
based investment decisions, and conducting community-wide discussions to identify
housing and community development priorities that align and focus on eligible activities
for CDBG funding. The Consolidated Plan is implemented through Annual Action
Plans, which summarize the actions, activities, and specific federal and non-federal
resources allocated each year to address the priority needs and goals outlined in the
Consolidated Plan.
On May 1, 2024, staff presented the Proposed FY 2024-25 Annual Action Plan to the
Mayor and City Council, including staff recommendations for proposed subrecipient
awards, for their consideration and public comment review.
On May 15, 2024, the Mayor and City Council approved the FY 2024-25 AAP for the
Community Development Block Grant, HOME Program, and Emergency Solutions
Grant Program. The FY 2024-25 AAP allocated $920,000 in HOME funds to NPHS to
implement the City OORP.
Discussion
The OORP is designed to assist income-eligible homeowners in entitlement
communities by providing financial assistance to improve their homes' living conditions
to meet the City’s health and safety code requirements. Financial assistance will be
provided as a deferred payment loan not to exceed $40,000 per loan, pursuant to terms
allowed under the City’s OORP guidelines. The deferred loan is secured against the
property with an affordability covenant and deed of trust, which outlines recapture
provisions in the event of default.
The $40,000 program eligibility is based on household size and income level for owner-
occupied single-family detached homes, townhomes, and condominiums within San
Bernardino city limits. Reimbursable repairs and improvements include addressing
health and safety issues, building code violations, accessibility, and general property-
related repairs. Specific eligible improvements may include:
Interior and exterior painting
Plumbing and electrical repair
Roofing and structural repairs (e.g., foundation issues)
Landscaping and driveway repair or replacement
Bedroom or bathroom additions to relieve overcrowding
American with Disabilities Act (ADA) improvements
Energy efficiency upgrades
The United States Department of Housing and Urban Development (HUD) requires the
Packet Page.236
2
5
0
2
execution of a sub-recipient agreement, in accordance with 24 CFR 92.352, to award
HOME Program funds. This HOME OORP sub-recipient agreement with NPHS will
formally establish the terms and conditions for the use of federal funds and define the
subrecipient’s responsibilities for performance and regulatory compliance. At least 15
percent of HOME funds must be set aside for specific activities to be undertaken by a
special type of nonprofit called a Community Housing Development Organization
(CHDO).
Neighborhood Partnership Housing Services (NPHS), a well-established Community
Housing Development Organization (CHDO), has been designated as the Program
Administrator for the City’s Owner-Occupied Rehabilitation Program (OORP) utilizing
HOME funds. NPHS was selected as the sub-recipient due to its 32 years of expertise
in housing programs and its proven success in administering this program during the
City’s FY 2020-2025 HUD Consolidated Plan. With a highly qualified team and
extensive experience, NPHS possesses the capacity and expertise to fulfill all program
requirements.
In FY 2022-2023, NPHS successfully managed the City’s OORP, rehabilitating 10
single-family homes. The organization excels in program monitoring, evaluation, and
the delivery of supportive services. Furthermore, NPHS's mission aligns seamlessly
with the City’s strategic goals, as both entities are committed to fostering resilient
communities through innovative housing and economic solutions.
This program allows the City, in partnership with NPHS, to provide deferred payment
loans to owners of single-family residences whose incomes do not exceed 80% of the
Area Median Income, as defined by HUD guidelines. These loans are anticipated to
improve the quality of life for income-eligible households by assisting with property
repairs and improvements necessary to make their homes decent, safe, and attractive
while preserving the City’s housing stock, a key program requirement as outlined in 24
CFR 92.251(b).
The allocation of the $920,000 in HOME funds to NPHS is detailed as follows:
Item Description Estimated Quantity Unit Price Subtotal
1 Allowance Contractor/Subcontractor Work 20 $40,000*$800,000
2 Administration (15% of each project)20 $6,000 $120,000
Total $46,000 $920,000
*Not to exceed $40,000.
NPHS estimates they can assist approximately 20 households.
During the term of this sub-recipient agreement, NPHS will deliver the following
services:
Serve as the Program Administrator and carry out all duties of the Program
Administrator as outlined in the Program Guidelines for the Term of this
Agreement.
Manage all application, intake, and verification procedures for Residential
Packet Page.237
2
5
0
2
Rehabilitation Loans made to Eligible Households pursuant to the Program, including
but not limited to ensuring the Eligible Households and the Eligible Property meet the
eligibility requirements for the Program in a manner consistent with the Program
Guidelines and HOME Regulations, including utilization of the HOME Guide for
Review of Homeowner Rehabilitation Projects.
Ensure that households and properties meet eligibility criteria under the program
guidelines and HOME regulations.
Prepare and execute loan documentation, including agreements, promissory
notes, and deeds of trust in approved formats.
Review and document contractor bids and issue notices to proceed for
rehabilitation work
Ensure contractors comply with agreements and commitments as required by
Monitor loan proceeds to ensure they are spent exclusively on rehabilitation
costs
Oversee and monitor rehabilitation work to confirm compliance with program
guidelines and HOME regulations.
Prepare and maintain comprehensive project files to meet the standards
outlined in the program guidelines
Submit monthly performance reports to the City by the 15th of each month in a
format acceptable to the City.
The term of this agreement shall commence on the effective date of July 1, 2024, and
will expire one (1) year after the effective date of June 30, 2025, unless terminated
earlier. The agreement is to run with the HOME program year, which began on July 1,
2024. The City reserves the option to extend the term of this agreement for one (1)
additional one-year term. In the event that the agreement is not extended for an
additional one-year term, any unspent funds will be reallocated during the FY 2025-
2026 Annual Action Plan or in a future substantial amendment. NPHS will submit
monthly progress reports to the city, which will be used to evaluate time extension
requests. Under no circumstances shall the term of this agreement extend beyond
June 30, 2026.
2024-2025 Strategic Targets and Goals
The request to approve the Subrecipient Agreements aligns with Strategic Target No.
3: Improved Quality of Life by providing financial assistance to eligible homeowners to
address health and safety hazards, correct building code violations, enhance
accessibility and ensure decent, safe, and sanitary living conditions.
Fiscal Impact
There will be no fiscal impact on the City’s General Fund. This program will be funded
with HOME funds provided by the United States Department of Housing and Urban
Development (HUD).
Packet Page.238
2
5
0
2
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the HOME Investment Partnership Agreement Owner Occupied
Rehabilitation Program Subrecipient Agreement between the City and
Neighborhood Partnership Housing Services, Inc. for $920,000; and
2. Authorize the City Manager or designee to take further actions and execute any
additional documents, including future amendments, to effectuate the
agreements.
Attachments
Attachment 1 HOME Owner-Occupied Rehabilitation Program Master
Agreement
Attachment 2 FY2024-25 Annual Action Plan
Ward
All Wards
Synopsis of Previous Council Actions
April 15, 2020 The Mayor and City Council approved the City of San
Bernardino’s Consolidated Plan for 2020-2025.
May 1, 2024 Proposed FY 2024-25 Annual Action Plan was taken to the
Mayor and City Council for public comment and the City
Council to review proposed subrecipients.
May 15, 2024 Mayor and City Council approved FY 2024-25 Annual Action
Plan.
Packet Page.239
HOME Investment Partnerships Program (HOME)
OWNER-OCCUPIED REHABILITATION PROGRAM
MASTER AGREEMENT
by and between
City of San Bernardino
a municipal corporation and charter city
and
NPHS Community Redevelopment, Inc.,
a California nonprofit corporation
55600.00203\43196937.2
Packet Page.240
55600.00203 \4319693 7.2
This HOME Investment Partnerships Program (HOME) Owner Occupied Rehabilitation
Program Master Agreement ("Agreement") is dated July 1, 2024, and is between the City of
San Bernardino, a municipal corporation and charter city ("City"), and NPHS Community
Redevelopment, Inc., a California nonprofit corporation ("NPHS").
RECITALS
WHEREAS, City has received HOME Investment Partnerships Act funds (' 'HOME
Funds") from the United States Department of Housing and Urban Development ("HUD")
pursuant to the Cranston-Gonzalez National Housing Act of 1990. The HOME Funds must
be used by City in accordance with 24 C.F.R. Part 92, as amended from time to time
("HOME Regulations"); and
WHEREAS, City seeks to engage NPHS to serve as Project Administrator for the City's
Owner Occupied Rehabilitation Program ("OORP"), which is funded with HOME Funds,
pursuant to which the City makes loans to owners of single family residences whose income
does not exceed 80 percent of the Area Median Income, as defined below for the
rehabilitation of said residences in accordance with the HOME Regulations (the "Services");
and
WHEREAS, NPHS has the capacity and expertise to carry out the Services substantially in
accordance with the terms and conditions set forth in this Agreement; and
WHEREAS, NPHS desires to utilize City HOME funds in an amount not to exceed Nine
Hundred Twenty Thousand Dollars and Zero Cents ($920,000.00) to make loans from the
City to Eligible Households to perform rehabilitation of their single family residences in
accordance with the HOME Regulations and the HOME Regulations (the "OORP Loans"),
and to pay NPHS's costs of performing the Services, as allowed herein; and
WHEREAS, for each OORP Loan made to an Eligible Household, NPHS will deliver to
City, among other items, an "OORP Loan Agreement", a "Deed of Trust", and a "Promissory
Note", each as defined below, each executed by the Eligible Household to whom the loan is
made which require the repayment of the loan; and
WHEREAS, defined terms used but not defined in these recitals are defined in Section 2 of
this Agreement; and
WHEREAS, City desires to provide HOME Funds to NPHS, on the terms and conditions
set forth herein.
NOW THEREFORE, in consideration of the above recitals, the mutual covenants and
agreements hereinafter set forth and for other good and valuable consideration, the receipt,
legal sufficiency and adequacy of which are hereby acknowledged, the parties hereto agree
as follows:
AGREEMENT
SECTION 1. Incorporation of Recitals.
Packet Page.241
55600.00203 \4319693 7.2
The Recitals set forth above are true and correct and are incorporated into this Agreement.
SECTION 2. Definitions.
In addition to the meaning ascribed to certain words and phrases as set forth in the
Recitals of this Agreement or in other sections of this Agreement, including any of the
Attachments to this Agreement, other words and phrases shall have the meanings
described below:
•"Area Median Income (AMI)" means the median income for the
Ontario/Riverside/San Bernardino Metropolitan Statistical Area, adjusted
for household size, as defined and periodically adjusted by HUD.
•"C.F.R." means the Code of Federal Regulations.
•"City" is defined in the initial paragraph of this Agreement and includes any
assignee of or successor to the rights, powers and responsibilities of the City.
The Director of the Department of Community and Economic Development
of the City of San Bernardino, or such person's designee (hereinafter defined
as the "City's Representative") shall represent the City in all matters
pertaining to this Agreement. Whenever a reference is made herein to an
action or approval to be undertaken by the City, the City's Representative is
authorized to act on behalf of the City unless this Agreement specifically
provides otherwise or the context should otherwise require.
•"Deed of Trust" means the deeds of trust executed by Eligible
Households in favor of City as beneficiary that will encumber each
Eligible Property as security for compliance with each OORP Loan
Agreement and with the Note. The general forms of the Deed of Trust is
included as Attachment "F" to this Agreement and incorporated herein by this
reference.
•"Eligible Household" refers to low income households, whose gross annual
income may not exceed the low-income limits defined as up to 80 percent of
the San Bernardino County area median income (AMI) adjusted for
household size and determined annually by the U.S. Department of Housing
and Urban Development (HUD).
•"Eligible Property" means an owner occupied single family dwelling unit
or single-family home , which may include manufactured housing, or a
membership in a cooperative or mutual housing project that constitutes
homeownership under state law, that is owned by an Eligible Household, and
all such properties are referred herein collectively as the "Eligible Properties."
•"Effective Date" means the date on which this Agreement shall become
effective, which is agreed to be the earlier of the date this Agreement is
fully executed by NPHS and City on July 1, 2024.
Packet Page.242
55600.00203 \4319693 7.2
•"Event of Default" has the meamng set forth m Section 14 of this
Agreement.
•"HOME" means the HOME Investment Partnerships Act Program
established pursuant to the Cranston-Gonzalez National Affordable
Housing Act of 1990 (42 U.S.C. 12703 et seq.) as amended from time to
time, and the HOME Regulations.
•"HOME Funds" is defined in Recital A hereof.
•"HOME Regulations" is defined in Recital A hereof.
•"HUD" is defined in Recital A hereof.
•"Low-income Households" means persons and households whose
income does not exceed 80 percent of the Area Median Income, adjusted
for family size, as set forth in the definition of "low-income families" in
24 C.F.R. Part 92.2.
•"OORP Loans" means the loans to be provided by City to Eligible
Households for the rehabilitation of Eligible Properties in an aggregate
amount not to exceed Nine hundred Twenty Thousand Dollars and Zero Cents
($920,00.00), with each individual loan in an amount not to exceed Forty
Thousand Dollars and Zero Cents ($40,000.00). The provisions of the Owner
Occupied Rehabilitation Loans are set forth in Section 16, the OORP Loan
Agreement in the form attached hereto as Attachment F, and the Program
Guidelines, attached hereto as Attachment B.
•"Program Guidelines" means the City of San Bernardino Owner Occupied
Residential Rehabilitation Policies and Procedures that have been developed
by the City to establish minimum administrative requirements for the Owner
Occupied Residential Rehabilitation Program, as they may be amended from
time to time. The Program Guidelines are attached hereto as Attachment B
and incorporated herein by reference.
•"Project" means the rehabilitation of an Eligible Property by an Eligible
Household in accordance with the requirements of the HOME Regulations,
Program Guidelines, and this Agreement.
•"Promissory Note" means the notes executed by Eligible Households in
favor of City as beneficiary evidencing the loans under each OORP Loan
Agreement. The general form of the Promissory Note is included as
Attachment "G" to this Agreement and incorporated herein by reference.
•"Rehabilitation Costs" means actual costs for construction and materials
incurred for repairs and improvements to an Eligible Property that are
approved by the City in accordance with the Program Guidelines and the
applicable OORP Loan Agreement.
Packet Page.243
55600.00203 \4319693 7.2
•"Rehabilitation Standards" means standards for the rehabilitation of
HOME-assisted properties adopted from time to time by City as a
participating jurisdiction under the HOME Regulations.
•"Scope of Services" means the description of the Services which is attached
hereto as Attachment "A" and incorporated herein by this reference.
•"Term" has the meaning set forth in Section 5 of this Agreement.
CFDA Number and Name: 14.239 HOME Investment Partnership Program (HOME)
Federal Award Date: July 1, 2024
(The date when the federal award is signed by the authorized official of the federal awarding
agency.)
HOME Funds Obligated IDIS Activity: #
Program Year: 2024-2025 Amount: $920,000.00
FAIN: M24-MC060565
SECTION 3. Parties to the Agreement.
The parties to this Agreement are NPHS and City, referred to at times herein collectively as
the "Parties" and individually as a "Party".
The principal office ofNPHS for purposes of this Agreement is located at 9551 Pittsburgh
Avenue, Rancho Cucamonga, CA 91730.
Prior to the Effective Date, NPHS must have provided City with satisfactory evidence of the
legal formation and the good standing of NPHS to transact business within the State.
SECTION 4. Entire Agreement.
A.This Agreement including all attachments and addenda referenced herein
constitutes the entire agreement between the Parties. This Agreement supersedes all
prior negotiations, discussions and agreements between the Parties concerning the
subject matters covered herein. The Parties intend this Agreement to be the final
expression of their agreement with respect to the subjects covered herein and a complete
and exclusive statement of such terms.
B.Included as an integral part of this Agreement are the Attachments listed below
for reference purposes. All Attachments set forth below and attached to this Agreement
are incorporated herein by reference regardless of the prior reference of any or all of said
Attachments in the text of this Agreement. All Attachments to this Agreement shall have
the same force and effect as though the content of each and every one of said
Attachments had been included within the text of this Agreement. Unless the context
Packet Page.244
55600.00203 \4319693 7.2
requires to the contrary, all references to this Agreement shall include each and every
Attachment set forth below and attached hereto. Attachments identified as forms or templates
may be modified by City as necessary to adapt the documents for use in connection with
particular transactions.
List of Attachments:
Attachment "A"
Attachment "B"
Attachment "C"
Attachment "D"
Attachment "E"
Attachment "F"
Attachment "G"
Attachment "H"
Attachment "I"
Scope of Services
Program Guidelines
Budget
Schedule of Work
Form ofOORP Loan Agreement
Form of Deed of Trust
Form of Promissory Note
HOME Guide for Review of Homeowner Rehabilitation
Projects
Federal Requirements (HOME Funds)
SECTION 5. Term of Agreement.
A.The Term of this Agreement shall commence on the Effective Date and will expire
one (1) year after the Effective Date, unless earlier terminated as provided in this Agreement.
City will have the option to extend the term of this Agreement for one (1) additional one-
year terms, with the consent ofNPHS. The term of this Agreement shall not extend beyond
June 30, 2026, except that, notwithstanding any of the foregoing, unless terminated under
Section 15 below, this Agreement shall remain in effect at least until completion of the
rehabilitation of all of the Eligible Properties to be rehabilitated under this Agreement. Also,
notwithstanding the foregoing portion of this Section 5(A), documents recorded pursuant to
this Agreement shall survive the expiration or termination of this Agreement and remain
effective in accordance with their terms.
B.Upon the expiration or earlier termination of this Agreement, NPHS shall provide
City with all documents, notes, maps, reports, data, and all other work product developed in
performance of the Scope of Services within ten (10) calendar days after the effective date
of such expiration or termination, without additional charge to City. Additionally, NPHS
must transfer any HOME Funds on hand for accounts receivable attributable to the use of
HOME funds.
SECTION 6. Scope ofNPHS Services.
A.City hereby retains NPHS to provide the professional services set forth in the
Scope of Services attached hereto as Attachment "A" and incorporated herein by this
Packet Page.245
55600.00203 \4319693 7.2
reference. NPHS hereby agrees to perform the work set forth in the Scope of Services,
in accordance with the terms of this Agreement, the Program Guidelines, which are
incorporated into the Scope of Services by reference, and the guidelines specified in the
HOME Guide for Review of Homeowner Rehabilitation Projects, attached as
Attachment "H". HOME funds will be used for such and program income is to be
remitted to the City of San Bernardino or, upon request ofNPHS and written approval
of City, retained by NPHS to carry out additional eligible activities.
B.Before commencing any services under this Agreement, NPHS shall provide City
with documentation indicating NPHS's financial strength and capacity to provide start-
up operations and working capital to develop Eligible Properties. Such documentation
shall include NPHS's most recent certified financial statements with a statement in
writing, signed by a duly authorized representative, stating that the present financial
condition is materially the same as that shown on the balance sheet and income statement
submitted, or with an explanation for a material change in the financial situation.
C.In accordance to 24 C.F.R. § 85.43, if NPHS materially fails to comply with any
term of this agreement, agreement may be suspended or terminated.
SECTION 7. Budget.
NPHS has submitted a budget (based upon estimated costs and administrative costs per
Section 8 hereof) to the City for approval which sets forth the estimated use of the
HOME funds contributed by the City pursuant to this agreement. The Budget is attached
hereto as Attachment "C". Any amendments to an approved budget for the Services
must be approved by the City's Director or his authorized designee. The City may
require a more detailed line item breakdown of the Budget than the one contained herein,
and NPHS shall provide such supplementary information about the Budget in a timely
fashion in the form and content prescribed by the City.
SECTION 8. Payment for Services Performed by NPHS.
City shall disburse funds for Rehabilitation Costs incurred by Eligible Households in
accordance with the approved Scope of Services and the OORP Loan Agreement entered
into with each Eligible Household. City will additionally reimburse NPHS for
administrative costs or expenses incurred by NPHS to manage or implement the
Program identified in the Scope of Services. Reimbursement of administrative costs
shall be limited to 10% of the actual amount of Rehabilitation Costs incurred. City's
payment obligations shall be limited to the actual amount of Rehabilitation Costs
disbursed in accordance with the terms of this Agreement, the OORP Loan Agreements,
the Program Guidelines, and the approved Budget, and NPHS's administrative costs or
expenses pursuant to this Agreement, the Program Guidelines and the approved Budget.
NPHS may not request disbursement of HOME Funds under the agreement until the
funds are needed for payment of NPHS' eligible costs, The amount of each request is
limited to the amount needed and only allowed to be requested after program income (if
applicable) is disbursed.
SECTION 9. HOME Program Requirements.
Packet Page.246
55600.00203 \4319693 7.2
A.NPHS shall comply, and shall require its contractors or subcontractors to comply
when applicable, with all applicable laws and regulations governing the use of the
HOME Funds as set forth in 24 C.F.R. Part 92 and as described in Attachment ". In the
event of any conflict between this Agreement and applicable laws and regulations
governing the use of the HOME Funds, the applicable laws and regulations govern. The
laws and regulations governing the use of the HOME Funds include (but are not limited
to) the following:
(i)Eligible Project Costs. Restrictions on funding only eligible project costs as
set forth in 24 C.F.R. § 92.206.
(ii)Environmental and Historic Preservation and Review. 24 C.F.R. Part 50
and 24 C.F.R. Part 58, which prescribe procedures for compliance with
the National Environmental Policy Act of 1969 (42 U.S.C. §§ 4321-
4370), and the additional laws and authorities listed at 24 C.F.R. § 58.5.
NPHS acknowledges that environmental review by the City of the
activities to be undertaken under this Agreement is required, and that
NPHS may not expend funds, HOME or otherwise, for such activities
until the City has notified NPHS in writing that the environmental review
is complete.
(iii)Applicability of 0MB Circulars. The applicable policies, guidelines, and
requirements of 0MB Circulars Nos. A-87, A-102, Revised, A-110, A-
122, and A- 133.
(iv)Debarred, Suspended, or Ineligible Contractors. The prohibition on the
use of debarred, suspended, or ineligible contractors set forth in 2 C.F.R.
Part 180 and 24 C.F.R. Part 2424.
(v)Civil Rights Housing and Community Development and Anti-
Discrimination Acts. The Fair Housing Act, as amended (42 U.S.C.
3601 et seq.) and implementing regulations at 24 C.F.R. Part 100; Title
VI of the Civil Rights Act of 1964 as amended; Title VIII of the Civil
Rights Act of 1968 as amended; Section 104(b) and Section 109 of
Title I of the Housing and Community Development Act of 1974 as
amended; Section 504 of the Rehabilitation Act of 1973, as amended
(29 USC§ 794, et seq.); the Age Discrimination Act of 1975 (42 USC
§ 6101, et seq.); Executive Order 11063 (Equal Opportunity in
Housing) as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 (Equal
Employment Opportunity) as amended by Executive Orders 11375,
12086, 11478, 12107; Executive Order 11625 (National Program for
Minority Business Enterprise) as amended by Executive Order 12007;
Executive Order 12432 (Minority Business Enterprise Development);
Executive Order 12138 (Creating a National Women's Business
Enterprise Policy) as amended by Executive Order 12608.
(vi)Nondiscrimination against the Disabled. The requirements of the Fair
Housing Act (42 U.S.C. § 3601 et seq.) and implementing regulations at
Packet Page.247
55600.00203 \4319693 7.2
24 C.F.R. Part 100; Section 504 of the Rehabilitation Act of 1973 (29
U.S.C. § 794), and federal regulations issued pursuant thereto, which
prohibit discrimination against the disabled in any federally assisted
program, the requirements of the Architectural Barriers Act of 1968 (42
U.S.C. 4151-4157) and the applicable requirements of Title II and/or Title
III of the Americans with Disabilities Act of 1990 (42 U.S.C. §§ 12131 et
seq.), and federal regulations issued pursuant thereto.
(vii)Clean Air and Water Acts. The Clean Air Act, as amended, 42 U.S.C. §
7401 et seq.; the Federal Water Pollution Control Act, as amended, 33
U.S.C. §§ 1251 et seq.; the National Environmental Policy Act of 1969,
as amended(42 U.S.C. §§ 4321 et ;and the regulations of the Council
on Environmental Quality with respect thereto, at 40 C.F.R. Part 1500, as
amended from time to time.
(viii)Uniform Administrative Requirements. The provisions of 2 C.F.R. Part
200 (Uniform Administrative Requirements, Cost Principles, and Audit
Requirements for Federal Awards), as modified by 24 C.F.R. § 92.505.
(ix)Drug Free Workplace. The requirements of the Drug Free Workplace Act of
1988 (P.L. 100-690), 41 U.S.C. Chapter 81, and implementing regulations at
2 C.F.R. Part 182 and 2 C.F.R. Part 2429.
(x)Anti-Lobbying: Disclosure Requirements. The disclosure requirements and
prohibitions of 31 U.S.C. § 1352 and implementing regulations at 24 C.F.R.
Part 87 and requirements of 2 C.F.R. § 200.450. If applicable, NPHS must
include the required anti-lobbying provision in contracts entered into in
connection with this Agreement.
(xi)NPHS must submit to the City a certification regarding lobbying in a form
satisfactory to City in its sole discretion. NPHS must include language in all
contracts, subcontracts, and other agreements requiring that all parties to
same to certify and disclose that:
1. No Federal appropriated funds have been paid or will be paid, by or on
behalf of the undersigned, to any person for influencing or attempting to
influence an officer or employee of an agency, a Member of Congress, an
officer or employee of Congress, or an employee of a Member of
Congress in connection with the awarding of any Federal contract, the
making of any Federal grant, the making of any Federal loan, the entering
into of any cooperative agreement, and the extension, continuation,
renewal, amendment, or modification of any Federal contract, grant, loan,
or cooperative agreement.
11. If any funds other than Federal appropriated funds have been paid or will
be paid to any person for influencing or attempting to influence an officer
or employee of any agency, a Member of Congress, an officer or
employee of Congress, or an employee of a Member of Congress in
connection with this Federal contract, grant, loan, or cooperative
Packet Page.248
55600.00203 \4319693 7.2
agreement, the undersigned shall complete and submit Standard Form-
LLL, "Disclosure Form to Report Lobbying," in accordance with its
instructions.
(xii)Historic Preservation. The historic preservation requirements set forth in the
National Historic Preservation Act of 1966, as amended (Division A of
Subtitle III of 54 U.S.C.) and the procedures set forth in 36 C.F.R. Part 800.
If archeological, cultural, or historic period resources are discovered during
construction, all construction work must come to a halt and NPHS shall
immediately notify City. NPHS shall not shall alter or move the discovered
material(s) until all appropriate procedures for "post-review discoveries" set
forth in the National Historic Preservation Act at 54 U.S.C. § 300101 et seq.
have taken place, which include, but are not limited to, consultation with the
California State Historic Preservation Officer and evaluation of the
discovered material(s) by a qualified professional archeologist.
(xiii)Flood Disaster Protection. The requirements of the Flood Disaster Protection
Act of 1973 (P.L. 93-234, 42 U.S.C. § 4001) ("Flood Act"). No portion of the
assistance provided under this Agreement is approved for acquisition or
construction purposes as defined under Section 3(a) of the Flood Act, for use
in an area identified by HUD as having special flood hazards which is not
then in compliance with the requirements for participation in the national
flood insurance program pursuant to Section 201(d) of the Flood Act. The use
of any assistance provided under this Agreement for such acquisition or
construction in such identified areas in communities then participating in the
National Flood Insurance Program is subject to the mandatory purchase of
flood insurance requirements of Section 102(a) of the Flood Act. If an
Eligible Property is located in an area identified by HUD as having special
flood hazards and in which the sale of flood insurance has been made
available under the National Flood Insurance Act of 1968, as amended, 42
U.S.C. 4001 et seq., the property owner and its successors or assigns must
obtain and maintain, during the ownership of the Eligible Property, such flood
insurance as required with respect to financial assistance for acquisition or
construction purposes under Section 102(a) of the Flood Act.
(xiv)Project Requirements and Other Federal Requirements. The activities funded
under this agreement must comply with the project requirements set forth in
Subpart F of 24 C.F.R. Part 92 and must be carried out in accordance with the
other federal requirements set forth in Subpart H of said Part 92, including,
without limitation, the requirements of24 C.F.R. Part 5.
(xv)Labor. NPHS agrees to assist each Eligible Household in procuring a licensed
and insured general contractor to rehabilitate the Eligible Property. The
procurement of such contractor and of the materials required for the Project
shall be conducted in accordance with the applicable requirements of2 C.F.R.
200.318-.327 and the public bidding requirements that would apply if the City
procured the Contractor and the materials, in such a manner as to procure the
Packet Page.249
55600.00203 \4319693 7.2
lowest possible bidders at the lowest possible prices, and the lowest
responsive and responsible bidder shall be awarded the contract.
While contracts for Project work are anticipated to be entered into separately
for each Eligible Property, in the event any contracts for work under this
Agreement cover 12 or more units, such contracts must comply with 24
C.F.R. § 92.354 and contain a provision requiring the payment of not less
than the wages prevailing in the locality, as predetermined by the Secretary
of Labor pursuant to the Davis-Bacon Act (40 U.S.C. 3141 et seq.), to all
laborers and mechanics employed in the development of any part of the
housing. Such contracts must also be subject to the overtime provisions, as
applicable, of the Contract Work Hours and Safety Standards Act (40 U.S.C.
3701 et seq.).
(xvi)Section 3. Section 3 projects include housing rehabilitation, housing
construction, and other public construction projects assisted under HUD
programs that provide housing and community development financial
assistance when the total amount of assistance to the project exceeds a
threshold of $200,000. The "project" is the site or sites together with any
building(s) and improvements located on the site(s) that are under common
ownership, management, and financing. NPHS agrees to assume the
responsibility and be solely responsible for determining whether or not
contracts are subject to Section 3 requirements and for compliance with any
applicable Section 3 requirements.
(xvii)Lead-Based Paint. In compliance with 24 C.F.R. § 92.355, housing assisted
with HOME Funds is subject to the Lead-Based Paint Poisoning Prevention
Act (42 U.S.C. 4821-4846), the Residential Lead-Based Paint Hazard
Reduction Act of 1992 (42 U.S.C. 4851-4856), and implementing regulations
at 24 C.F.R. Part 35, Subparts A, B, J, K, Mand R.
(xviii)Property Standards. The housing developed pursuant to this Agreement must
meet the property standards in 24 C.F.R. § 92.251, the lead hazard control
requirements in 24 C.F.R. § 92.355, and the Rehabilitation Standards, upon
completion of construction or reconstruction.
(xix)Religious Organizations. If NPHS is a religious or faith-based organization,
as defined by the HOME Regulations, NPHS shall comply with all conditions
prescribed by HUD for the use of HOME funds by religious organizations,
including the First Amendment of the United States Constitution regarding
church/state principles and the applicable constitutional prohibitions set forth
in 24 C.F.R. § 92.257 and 24 C.F.R. § 5.109.
(xx)Relocation. As applicable to non-owner occupied units, the requirements of
the Uniform Relocation Assistance and Real Property Acquisition Policies
Act of 1970 (42 U.S.C. 4601, et seq.), and implementing regulations at 49
C.F.R. Part 24; 24 C.F.R. § 92.353; Section 104(d) of the Housing and
Community Development Act of 1974 and implementing regulations at 24
C.F.R. Part 42; and California Government Code Section 7260 et seq. and
Packet Page.250
55600.00203 \4319693 7.2
implementing regulations at 25 California Code of Regulations Sections 6000
et seq. If and to the extent that the Services result in the permanent or
temporary displacement of residential tenants, homeowners, or businesses,
NPHS shall comply with all applicable local, state, and federal statutes and
regulations with respect to relocation planning, advisory assistance, and
payment of monetary benefits, and shall prepare and submit a relocation plan
to City for approval. NPHS is solely responsible for payment of any
relocation benefits to any displaced persons and any other obligations
associated with complying with such relocation laws. NPHS shall indemnify
and defend City (with counsel selected by City), and hold City harmless
against all claims that arise out of relocation obligations to residential tenants,
homeowners, or businesses penitently or temporarily displaced by the project.
(xxi)Other HUD Regulations. Any other HUD regulations now in effect or as
may be amended or added in the future pertaining to the HOME Funds,
the existence and applicability of which NPHS assumes full responsibility
for determining.
(xxii)Fees. As required by 24 C.F.R. Part 92.504(c)(3)(xi), NPHS shall not charge
servicing, origination, processing, inspection, or other fees for the costs of
providing homeownership assistance.
SECTION 10.Records Retention.
Records, field notes, inspection documents, and other supporting documents pertaining to
the use of HOME Funds disbursed to NPHS and OORP activities for the Project shall be
retained by NPHS with a corresponding copy provided to City. All records shall be made
available to City, HUD, and other appropriate federal agencies and officials for examination
for a period of five (5) years from the date of expiration or termination of this Agreement.
Records shall be available for inspection during NPHS's regular business hours. In the event
of litigation or audit relating to this Agreement, such records shall be retained by NPHS until
all such litigation or audit has been resolved.
Files will be maintained to document the significant history of OORP activities for all
projects. Individual activity documentation must be submitted to the City upon project
completion for each Eligible Property and for the Project. Individual activity project files
must include documents in the Rehabilitation Submittal Checklist and must include at a
mm1mum:
•The application and all supporting documentation related to income and owner-
occupancy, and property information reports.
•Official correspondence and the Rehabilitation Environmental Review.
•Inspection reports, lead-based paint reports, before and after photographs, work
descriptions, internal estimate, bid evaluation, contractor clearances, contractor
insurance, contractor business license, contractor W-9, recorded Notice of
Completion.
Packet Page.251
55600.00203 \4319693 7.2
•Each OORP Loan Agreement, construction contract agreement, applicable
promissory notes and deeds of trust, all loan disbursement information including
itemized invoices, payment releases, lien releases, warranties, and copies of payment
checks, signed off City permits.
•Documentation on requests for demand, reconveyance, subordinations, and defaults.
SECTION 11.Indemnification.
NPHS shall defend, with counsel selected by City, indemnify, and hold harmless City
and its officers, officials, employees, representatives, and agents (collectively
"Indemnitees") from and against any and all actions, suits, proceedings, claims,
demands, losses, costs and expenses, including, without limitation, legal costs and
attorneys' fees, court costs, and costs of investigation, for injury, death, or damage of
any kind or type claimed arising from, in connection with, or as a result of, in whole or
in part, directly or indirectly, any acts or omissions of NPHS, its officers, employees,
contractors, subcontractors, representatives, and agents relating to this Agreement,
except that arising directly from the sole negligence or willful misconduct of City.
SECTION 12.Insurance.
A.NPHS shall maintain, or cause contractors or subcontractor, as applicable, to
procure and maintain, insurance, as set forth below, throughout the term of this
Agreement. NPHS shall remain liable as stated in Section 11 above for all losses and
damages incurred by any of the Indemnitees that are caused all or in part, directly or
indirectly, through the actions or inactions, willful misconduct or negligence of NPHS
in the performance of the duties assumed by NPHS pursuant to this Agreement, to the
extent such losses and damages are not covered by insurance maintained by NPHS
pursuant to this Section 12; provided, however, nothing in this Agreement shall be
construed as limiting in any way the extent to which NPHS may be held responsible for
payment of damages to persons or property resulting from NPHS' or its contractor's or
subcontractor's performance of the Services under this Agreement.
B.NPHS shall maintain insurance policies issued by an insurance company or
companies authorized to do business in the State of California and that maintain during
the term of the policy a Financial Strength Rating of at least A and a Financial Size
Category designation of at least V, as set forth in the then most current edition of "Bests
Insurance Guide," as follows:
(i)Automobile Insurance. NPHS and each of its contractors and
subcontractors shall maintain comprehensive automobile liability
insurance of not less than One Million Dollars and Zero Cents
($1,000,000.00) combined single limit per occurrence for each vehicle
leased or owned by NPHS or its contractors and subcontractors and used
in performing work under this Agreement.
(ii)Worker's Compensation Insurance. NPHS and each of its contractors and
subcontractors shall maintain worker's compensation coverage in
accordance with California workers' compensation laws for all workers
Packet Page.252
55600.00203 \4319693 7.2
under NPHS's and/or its any of its contractors and subcontractors'
employment performing work under this Agreement. Such coverage shall
include Workers' Compensation with Statutory Limits as required by law
and employers' liability with a minimum coverage amount of One Million
Dollars and Zero Cents ($1,000,000.00) per occurrence.
(iii)Liability Insurance. NPHS shall maintain comprehensive commercial
general liability insurance, including coverage for personal injury, death,
property damage and contractual liability, with a limit of at least Two
Million Dollars and Zero Cents ($2,000,000.00) per occurrence and Four
Million Dollars and Zero Cents ($4,000,000.00) aggregate, including
products and completed operations coverage. Said insurance shall be
primary insurance with respect to City and the policy shall so provide.
NPHS shall require and ensure that all general liability insurance policies
covering work at any Eligible Property, whether obtained by NPHS or
NPHS 's contractors or subcontractors, include City and the other
Indemnitees as additional insureds. If required by City from time to time,
NPHS shall increase the limits ofNPHS 's liability insurance to reasonable
amounts customary for owners of improvements similar to the Project or
similar work as performed under this Agreement.
(iv)Professional Liability Insurance. NPHS shall maintain professional liability
insurance with a minimum coverage limit of One Million Dollars and Zero
Cents ($1,000,000.00), providing coverage for errors, omissions, negligent
acts, or misconduct in the performance of professional services under this
Agreement. NPHS shall ensure that such coverage remains in effect for the
term of this Agreement and any applicable statute of limitations period for
claims arising from its services.
(v)Cyber Liability Insurance. If NPHS is receiving or reviewing applications
electronically, NPHS shall maintain cyber liability insurance with a minimum
coverage limit of One Million Dollars and Zero Cents ($1,000,000.00). Such
insurance shall provide coverage for losses arising from data breaches,
hacking incidents, or other cybersecurity risks associated with the electronic
storage, processing, or transmission of sensitive or personal information
related to the performance of this Agreement.
Concurrent with the execution of this Agreement and prior to the commencement of any
work by NPHS, and upon reasonable request by City from time to time, NPHS shall
deliver to City copies of policies or certificates evidencing the existence of the insurance
coverage required herein, including appropriate endorsements, which coverage shall
remain in full force and effect continuously throughout the term of this Agreement. Each
policy of insurance that NPHS purchases in satisfaction of the insurance requirements
of this Agreement, except workers compensation, shall be endorsed naming City and the
other Indemnitees as additional insureds, and shall provide that, except with respect to
the coverage limits, such insurance applies to each named and additional insured as
though a separate policy were issued to each. Such endorsements shall include the CG
20 37 Endorsement and, if completed products are intended, the CG 20 10 Endorsement.
Packet Page.253
55600.00203 \4319693 7.2
Each policy shall provide for a waiver of subrogation as against City and the other
Indemnitees and shall provide that the policy may not be cancelled, terminated, or
modified, except upon thirty (30) days' prior written notice to City. Developer must
immediately obtain, or cause contractors or subcontractors, as applicable, to obtain,
replacement coverage for any insurance policy that (i) is non-renewed, canceled, or
terminated, (ii) has exhausted policy limits, or (iii) is issued by an insurer that does not
comply with the requirements of this Agreement. Any insurance maintained by City or
Indemnitees shall be in excess of NPHS 's insurance coverage and shall not contribute
to it.
C.Failure on the part of NPHS to procure or maintain, or cause contractors or
subcontractor, as applicable, to procure and maintain, the insurance coverage required
herein for fifteen (15) days or longer shall constitute a material breach of this Agreement
pursuant to which City may exercise all rights and remedies set forth herein and may at
its sole discretion, without waiving such default or limiting City's rights or remedies,
procure or renew such insurance and pay any and all premiums in connection therewith.
All monies so paid by City shall be reimbursed by NPHS upon demand, including
interest thereon at the rate of ten percent (10%) per annum compounded. annually from
the date paid by City to the date reimbursed by NPHS. City shall have the right, at its
election, to participate in and control any insurance claim adjustment or dispute with the
insurance carrier. NPHS 's failure to assert or delay in asserting any claim shall not
diminish or impair the rights of City against NPHS or the insurance carrier.
SECTION 13.Press Releases.
Press or news releases, including photographs or public announcements, or confirmation
of the same related to the work to be performed by NPHS under this Agreement shall be
made by NPHS only with the prior written consent of City. Press or news releases shall
include language identifying the Project as a City-funded project and include the City
seal.
SECTION 14.Defaults and Remedies.
A.Events of Default. The occurrence of any of the following shall, after the giving
of any notice and the expiration of any applicable cure period, constitute a default by
NPHS hereunder ("Event of Default"):
(i)The failure of NPHS to pay or perform any monetary covenant or
obligation hereunder or under any of the documents executed in
connection herewith, without curing such failure within ten (10) calendar
days after receipt of written notice of such default from City (or from any
party authorized by City to deliver such notice as identified by City in
writing to NPHS).
(ii)The failure of NPHS to perform any nonmonetary covenant or obligation
hereunder or under any of the documents executed in connection
herewith, without curing such failure within thirty (30) calendar days after
receipt of written notice of such default from City (or from any party
authorized by City to deliver such notice as identified by City in writing
Packet Page.254
55600.00203 \4319693 7.2
to NPHS) specifying the nature of the event or deficiency giving rise to
the default and the action required to cure such deficiency; provided,
however, that if any default with respect to a nonmonetary obligation is
such that it cannot be cured within a thirty day period, it shall not be
deemed a default if NPHS commences the cure within said thirty day
period and diligently prosecutes such cure to completion thereafter.
Notwithstanding anything herein to the contrary, the herein described notice
requirements and cure periods shall not apply to any Event of Default described in
Sections iii through vi below, each of which shall constitute an immediate default under
this Agreement without regard to any curative action undertaken or completed by NPHS:
(iii)The material falsity of any representation or the breach of any warranty
or covenant made by NPHS under the terms of this Agreement or any
documents executed in connection herewith.
(iv)NPHS or any constituent member or partner, or majority shareholder, of
NPHS shall (a) apply for or consent to the appointment of a receiver,
trustee, liquidator or custodian or the like of its property, (b) fail to pay or
admit in writing its inability to pay its debts generally as they become due,
(c) make a general assignment for the benefit of creditors, (d) be
adjudicated a bankrupt or insolvent, or (e) commence a voluntary case
under the Federal bankruptcy laws of the United States of America or file
a voluntary petition that is not withdrawn within ten (10) calendar days
after the filing thereof seeking an arrangement with creditors or an order
for relief or seeking to take advantage of any insolvency law or file an
answer admitting the material allegations of a petition filed against it in
any bankruptcy or insolvency proceeding.
(v)If without the application, approval or consent of NPHS, a proceeding
shall be instituted in any court of competent jurisdiction, under any law
relating to bankruptcy, in respect ofNPHS or any constituent member or
partner, or majority shareholder, of NPHS, for an order for relief or an
adjudication in bankruptcy, a composition or arrangement with creditors,
a readjustment of debts, the appointment of a trustee, receiver, liquidator
or custodian or the like of NPHS or of all or any substantial part of
NPHS 's assets, or other like relief under any bankruptcy or insolvency
law, and, if such proceeding is being contested by NPHS, in good faith,
the same shall (a) result in the entry of an order for relief or any such
adjudication or appointment, or (b) continue undismissed, or pending and
unstayed, for any period of ninety (90) consecutive calendar days.
(vi)Voluntary cessation of the operation of the Project for a continuous period
of more than thirty (30) calendar days or the involuntary cessation of the
operation of the Project for a continuous period of more than sixty (60)
calendar days.
(vii)A mechanic's lien or any other type of encumbrance on any Eligible
Property resulting from NPHS 's failure to fulfill its financial or other
Packet Page.255
55600.00203 \4319693 7.2
contractual obligations with respect to any of its vendors, contractors, or
sub-contractors is not removed, or bonded against to satisfaction of the
City in its sole discretion, within ten (10) calendar days after receipt of
written notice of such default from City.
B.City Remedies. Upon the occurrence of an Event of Default hereunder, City may,
in its sole discretion, take any one or more of the following actions:
(i)Cease making any payment of fees or reimbursement of eligible expenses
to NPHS or under the OORP Loans unless and until the Event of Default
(if curable) is cured.
(ii)Demand reimbursement from NPHS for any payments made to it or under
the OORP Loans by City for which the contracted work product was not
satisfactorily delivered by NPHS.
(iii)Take possession of any material or other work product purchased or
produced by NPHS for the Project.
(iv)Upon the occurrence of an Event of Default which is occasioned by
NPHS's failure under this Agreement to pay money to a third party, City
may, but shall not be obligated to, make such payment. If such payment
is made by City, NPHS shall deposit with City, upon written demand
therefor, such sum plus interest at the rate of ten percent (10%) per annum
compounded annually. The Event of Default with respect to which any
such payment has been made by City shall not be deemed cured until such
repayment (as the case may be) has been made by NPHS.
(v)Upon the occurrence of an Event of Default described in Section 14.A.(iii)
or 14.A.(iv) hereof, City shall be entitled and empowered by intervention
in such proceedings or otherwise to file and prove a claim for any amount
owing to City under this Agreement and unpaid and, in the case of
commencement of any judicial proceedings, to file such proof of claim
and other papers or documents as may be necessary or advisable in the
judgment of City and its counsel to protect the interests of City and to
collect and receive any monies or other property in satisfaction of its
claim.
C.City Default and NPHS Remedies. Upon failure of City to meet any of its
obligations under this Agreement without curing such failure within forty-five (45)
calendar days after receipt of written notice of such failure from NPHS specifying the
nature of the event or deficiency giving rise to the default and the action required to cure
such deficiency, NPHS may, as its sole and exclusive remedy, terminate this Agreement,
and City will only disburse HOME Funds for that portion of the Services that are
properly supported by documentation requested by City and that has been fully and
adequately completed and accepted by City as of or prior to the date of such termination.
(i)Without limiting the generality of the foregoing, NPHS shall in no event
be entitled to, and hereby waives, any right to seek incidental or
Packet Page.256
consequential damages of any kind or nature from City arising out of or
in connection with this Agreement, and in connection with such waiver
NPHS is familiar with and hereby waives the provisions of Section 1542
of the California Civil Code which provides as follows: "A GENERAL
RELEASE DOES NOT EXTEND TO CLAIMS THAT THE
CREDITOR OR RELEASING PARTY DOES NOT KNOW OR
SUSPECT TO EXIST IN ms OR HER FAVOR AT THE TIME OF
EXECUTING THE RELEASE AND THAT, IF KNOWN BY IBM OR
HER, WOULDHAVE MATERIALLY AFFECTED HIS OR HER
SETTLEMENT WITH THE DEBTOR OR RELEASED PARTY."
NPHS further waives the benefit of any other statute, rule, regulation, or
common law principle to the same or similar effect.
SECTION 15.Termination for Convenience.
A.This Agreement may be terminated by City at any time prior to its expiration for
any reaso\1- by giving NPHS thirty (30) calendar days' prior written notice. IfNPHS is
in compliance with this Agreement on the date such termination takes effect, City shall
pay NPHS the reasonable value of all work authorized by City pursuant to this
Agreement prior to the date of such notice and completed thereafter prior to the effective
termination date.
B.In the event of a termination of this Agreement pursuant to this Section, NPHS
shall comply with Section 5.B of this Agreement.
SECTION 16.HOME Funds; OORP Loans.
A.Subject to the terms and conditions of this Agreement, City shall make OORP
Loans to Eligible Households for the purpose of paying for the rehabilitation of Eligible
Properties, including eligible soft costs, that are not owned by City. City shall commit
an aggregate principal amount not to exceed Four Hundred Fifty Thousand Dollars and
Zero Cents ($920,000.00) of HO:tv!E Funds to funding the OORP Loans and paying
NPHS's costs of administering the OORP Loans. The principal amount of each
individual OORP Loan shall not exceed Forty Thousand Dollars and Zero Cents
($40,000.00) based on the total Rehabilitation Costs and eligible soft costs for each
Eligible Property.
B. NPHS agrees it is responsible for all application, intake, and verification procedmes
prior to the OORP Loans being made to Eligible Households pursuant to this Agreement,
including, but not limited to, ensuring each Eligible Household and Eligible Property meet
the eligibility requirements in a rnanner consistent with the Program Guidelines and HOME
Regulations, including utilization of the HOME Guide for Review of Homeowner
Rehabilitation Projects, attached to this agreement as Attachment "H," in accordance with
the Scope of Services. Income eligibility for each Eligible Household must be determined at
55600.00203\43I 96937.2
Packet Page.257
55600.00203 \4319693 7.2
the time the OORP Loan is entered into, but in no event more than six (6) months prior to
the provision of HOME assistance, in compliance with 24 C.F.R. § 92.203. Each Eligible
Household must provide evidence satisfactory to City of its ownership interest in the Eligible
Property in compliance with 24 C.F.R. § 92.254(c). The estimated post-rehabilitation value
of an Eligible Property may not exceed ninety-five percent (95%) of the median purchase
price for the area, as established by HUD, in compliance with 24 C.F.R. § 92.254(a)(2)(iii).
C.Disbursements from the OORP Loans will be made for construction or
rehabilitation work performed on an Eligible Property for direct payment of services
rendered or products delivered. NPHS's administrative costs will only be paid from
HOME Funds on a reimbursement basis.
SECTION 17.Discrimination Prohibited.
A. NPHS shall not discriminate against any person on the basis of race, color, creed,
religion, national origin, ancestry, sex, marital status or physical handicap in the performance
of the Scope of Services of this Agreement. Without limitation, NPHS hereby certifies that
it will not discriminate against any employee or applicant for employment because of race,
color, religion, sex, marital status or national origin. Further, NPHS shall promote
affirmative action in its hiring practices and employee policies for minorities and other
designated classes in accordance with federal, state and local laws. Such action shall include,
but not be limited to, the following: recruitment and recruitment advertising, employment,
upgrading and promotion. In addition, NPHS shall comply with all state and federal laws
prohibiting the exclusion from participation under this Agreement of any employee or
applicant for employment on the basis of age, handicap or religion.
SECTION 18.Effect of Covenants.
City is the beneficiary of the terms and provisions of this Agreement and of the
restrictions and affordable housing covenants running with the land with respect to the
Eligible Properties, whether or not appearing in the OORP Loan Agreement, the Note
or the Deed of Trust, for and in its own right and for the purposes of protecting the
interests of the community in whose favor and for whose benefit the covenants running
with the land have been provided. The covenants in favor of City shall run without
regard to whether City has been, remains or is an owner of any interest in an Eligible
Property, and shall be effective as both covenants and equitable servitudes against the
Eligible Property. If any of the covenants referred to in this Agreement are breached,
City shall have the right to exercise all rights and remedies and to maintain any actions
or suits at law or in equity or other proper proceedings to compel the curing of such
breaches to which it may be entitled.
SECTION 19.Notices.
A.Notices, demands, and communications between City and NPHS shall be
sufficiently given if personally delivered or delivered by a nationally-recognized courier
service or sent by registered or certified mail, postage prepaid, return receipt requested,
to the following addresses:
lfto City: City of San Bernardino
Packet Page.258
55600.00203 \4319693 7.2
Division
Community and Economic Development - Housing
201 North "E" Street, Third Floor
San Bernardino, CA 92401
Phone: (909) 384-7270 or (909) 384-7258
lfto NPHS: NPHS Community Redevelopment, Inc.
Attn: Clemente Mojica, President & CEO
9551 Pittsburgh Avenue
Rancho Cucamonga, CA 91730
Phone: (909) 988-5274
B.Notices shall be effective upon receipt, if given by personal delivery; upon
receipt, if emailed, provided there is written confirmation of receipt (except that if
received after 5 p.m., notice shall be deemed received on the next business day); the
earlier of (i) three (3) business days after deposit with United States Mail, or (ii) the date
of actual receipt as evidenced by the return receipt, if delivered by certified mail; or (iii)
one (1) day after deposit with the delivery service, if delivered by overnight guaranteed
delivery service. Each party shall promptly notify the other party of any change(s) of
address to which notice shall be sent pursuant to this Section.
SECTION 20.Compliance with Laws.
NPHS shall comply with all Applicable Governmental Restrictions. As used herein,
"Applicable Governmental Restrictions" shall mean and include any and all laws,
statutes, ordinances, codes, rules, regulations, directives, writs, injunctions, orders, decrees,
rulings, conditions of approval, or authorizations, now in force or which may hereafter be in
force, of any governmental entity, agency or political subdivision as they pertain to the
performance of this Agreement or construction/reconstruction of the Project, including
specifically but without limitation all code and other requirements of the jurisdiction in
which the Project is located; the National Environmental Policy Act of 1969, as amended;
fair housing laws; any other applicable federal, state and local law; and, without limitation,
the HOME Regulations. NPHS shall maintain all necessary licenses and registrations for the
lawful performance of the work required of NPHS under this Agreement. NPHS shall
indemnify, defend with counsel selected by City, and hold City and the other Indemnitees
harmless for any suit, cost, attorneys' fees, claim, administrative proceeding, damage, wage
award, fine, penalty or liability arising out of or relating to NPHS's failure to comply with
any Applicable Governmental Restrictions, including, without limitation, the nonpayment of
any prevailing wages required to be paid in connection with the Project, as applicable. NPHS
is solely responsible for determining the applicability of laws, and shall not rely on
statements by City as to the existence, effect, or applicability of such laws.
SECTION 21.NPHS and each Subcontractor are Independent Contractors.
NPHS shall at all times during the performance of any work described in the Scope of
Services be deemed to be an independent contractor. Neither NPHS nor any of its contractors
or subcontractors shall at any time or in any manner represent that it or any of its employees
are employees of City. City shall not be requested or ordered to assume any liability or
expense for the direct payment of any salary, wage or benefit to any person employed by
NPHS or its contractors or subcontractors to perform any item of work described in the Scope
Packet Page.259
55600.00203 \4319693 7.2
of Services. NPHS is entirely responsible for the immediate payment of all subcontractor
and material supplier liens. No person providing consultant services to NPHS in an
employer-employee type relationship shall receive more than a reasonable rate of
compensation for personal services paid with HOME Funds in compliance with 24 C.F.R. §
92.358.
SECTION 22.Severability.
Each and every section of this Agreement shall be construed as a separate and independent
covenant and agreement. If any term or provision of this Agreement or the application
thereof to certain circumstances shall be declared invalid or unenforceable, the remainder of
this Agreement, or the application of such term or provision to circumstances other than
those to which it is declared invalid or unenforceable, shall not be affected thereby, and each
term and provision of this Agreement shall be valid and enforceable to the fullest extent
permitted by law.
SECTION 23.Amendment or Modification.
This Agreement may only be modified or amended by written instrument duly approved and
executed by each of the Parties hereto, following all necessary approvals and authorizations
for such execution.
SECTION 24.Governing Law.
This Agreement shall be governed by the laws of the State of California. Any legal
action arising from or related to this Agreement shall be brought in the Superior Court
of the State of California in and for the County of San Bernardino.
SECTION 25.Non-waiver.
Failure of City to enforce or delay in enforcement of any provision of this Agreement
shall not constitute a waiver of the right to compel enforcement of the same provision
or any remaining provisions of this Agreement.
SECTION 26.Assignment.
NPHS acknowledges that the qualifications and identity of NPHS are of particular
importance to the City, and the City has relied and is relying on the specific
qualifications and identity of NPHS in entering into this Agreement. This Agreement
shall be assignable by NPHS only with the prior express written consent of City, which
consent may be withheld by City in its sole discretion. For purposes of this section, an
assignment includes any merger, consolidation, sale, or lease of all or substantially all
of the assets of NPHS or a series of such sales, assignments and the like that, in the
aggregate, result in a disposition of more than a 49% interest of all or substantially all
of the assets of NPHS. Notwithstanding anything to the contrary in this Agreement, no
purported assignment of this Agreement shall be effective if not approved by City or if
such assignment would violate any Applicable Governmental Restrictions, and the City
may elect to terminate this Agreement or exercise any other remedy available to the City
herein, at law, or in equity after any assignment or other transfer is made or attempted
Packet Page.260
55600.00203 \4319693 7.2
to be made without City approval. City's consent to any assignment shall be expressly
conditioned upon (i) the assignee's execution of such documents as required by City in
its sole discretion, including, without limitation, any and all documents deemed
necessary by City to provide for said assignee's assumption of all of the obligations of
NPHS hereunder and wider any documents executed by NPHS in connection herewith,
and (ii) City's approval of the financial condition and credit-worthiness of such proposed
assignee and the assignee's ability to perform all of NPHS's obligations under this
Agreement and all documents executed in connection herewith, as may be determined
by City in its sole discretion.
SECTION 27.Representations of Persons Executing this Agreement.
The persons executing this Agreement warrant that they are duly authorized to execute
this Agreement on behalf of and are legally able to bind the respective party that each
purports to represent.
NPHS is a California nonprofit public benefit corporation, lawfully entitled to do
business in the State of California, and has the legal right, power, and authority to enter
into this Agreement and the instruments and documents referenced herein. NPHS has
taken all requisite action and obtained all requisite consents in connection with entering
into this Agreement and the instruments and documents referenced herein and the
consummation of the transactions contemplated hereby, and no consent of any other
party is required for the NPHS's authorization to enter into Agreement. Neither the
execution of this Agreement nor the consummation of the transactions contemplated
hereby shall result in a breach of or constitute a default under any other agreement,
document, instrument or other obligation to which NPHS is a party or by which NPHS
may be bound, or under law, statute, ordinance, rule, governmental regulation or any
writ, injunction, order or decree of any court or governmental body applicable to NPHS
or to the Project.
NPHS acknowledges that the execution of this Agreement by City has been made in material
reliance by City on the representations, warranties, and covenants made by NPHS. IfNPHS
becomes aware of any act or circumstance that would change or render incorrect, in whole
or in part, any representation or warranty made by NPHS under this Agreement, whether as
of the date given or any time thereafter, whether or not such representation or warranty was
based upon NPHS 's knowledge and/or belief as of a certain date, NPHS will give immediate
written notice of such changed fact or circumstance to the City.
SECTION 28.Execution in Counterparts.
This Agreement may be executed in one (1) or more counterparts, each of which will
constitute an original.
SECTION 29.Effectiveness of This Agreement as to City.
This Agreement shall not be binding on City until approved by the City Council and signed
by an authorized representative of NPHS and executed by the City Manager or his or
her designee.
Packet Page.261
55600.00203 \4319693 7.2
SECTION 30.Conflicts of Interest.
A.NPHS hereby represents that it has no interests adverse to City at the time of
execution of this Agreement. NPHS hereby agrees that, during the term of this
Agreement, NPHS shall not enter into any agreement or acquire any interests
detrimental or adverse to City. Additionally, NPHS hereby represents and warrants to
City that NPHS and any partnerships, individual persons or any other party or parties
comprising NPHS, together with each subcontractor who may hereafter be designated
to perform services pursuant to this Agreement, do not have and, during the term of this
Agreement, shall not acquire any property ownership interest, business interests,
professional employment relationships, contractual relationships of any nature or any
other financial arrangements relating to City, property over which City has jurisdiction
or any members or staff of City that have not been previously disclosed in writing to
City, and that any such property ownership interests, business interests, professional
employment relationships, contractual relationships of any nature or any other financial
arrangements will not adversely affect the ability of NPHS to perform the services to
City as set forth in this Agreement.
B.NPHS shall comply with the conflict of interest provisions set forth in 24 C.F.R.
§ 92.356(f).
SECTION 31.Non-Exclusivity.
This Agreement shall not create an exclusive relationship between City and NPHS for
the Scope of Services as set forth in Attachment "A" or any similar or related services.
City may, during the term of this Agreement, contract with other persons or entities for
the performance of the same, similar or related services as those that may be performed
by NPHS under this Agreement. City reserves the discretion and the right to determine
the amount of services to be performed by NPHS for City under this Agreement,
including not requesting any services at all. This Agreement only sets forth the terms
upon which any such services will be provided to City by NPHS, if such services are
requested by City, as set forth in this Agreement.
SECTION 32.Consequential Damages and Limitation of Liability.
City and NPHS agree that except as otherwise provided in this Agreement, including
without limitation Section 11 hereof, in no event will either Party be liable to the other
under this Agreement for any damages, including, but not limited to, special damages,
loss of revenue, loss of profit, operating costs or business interruption losses, regardless
of cause, including breach of contract, negligence, strict liability or otherwise. The
limitations and exclusions of liability set forth in this Section 32 shall apply regardless
of fault, breach of contract, tort, strict liability or otherwise of NPHS and City, their
employees, contractors, agents, subcontractors, or officials.
SECTION 33.Business Registration Certificate.
NPHS warrants that it possesses, or shall obtain immediately after the execution and
delivery of this Agreement, and maintain during the period of time that this Agreement
is in effect, a business registration certificate pursuant to Title 5 of City of San
Packet Page.262
55600.00203 \4319693 7.2
Bernardino Municipal Code, together with any and all other licenses, permits,
qualifications, insurance and approvals of whatever nature that are legally required to be
maintained by NPHS to conduct its business activities within City.
SECTION 34.Enforced Delays: Extension of Time for Performance.
A.Neither Party shall be deemed to be in default where delays or defaults in its
performance under this Agreement are due to force majeure events beyond the reasonable
control of such Party, including, without limitation, war, insurrection, strikes, lockouts, riots,
floods, earthquakes, fires, casualties, acts of God, acts of the public enemy, epidemics,
quarantine restrictions, government imposed moratorium legislation, freight embargoes, lack
of transportation, weather-caused delays, inability to secure necessary labor, materials or
tools, or delays of any contractor, subcontractor or supplier that are not attributable to the
fault of the Party claiming an extension of time, that delay the commencement of
construction of the Project or, after such construction is commenced; suspend the prosecution
of the work of improvement of the Project. An extension of time for any such force majeure
cause shall be for the period of the enforced delay and shall commence to run from the date
of occurrence of the delay; provided, however, that the Party claiming the existence of the
delay first provides the other Party with written notice of the occurrence of the delay, within
ten (10) calendar days after the commencement of such occurrence of a force majeure event
and, thereafter, takes prompt and reasonable action within its control to restore, reconstruct
or rebuild any damage to the Project caused by such force majeure event and resume regular
business operation.
B.The failure of City to provide any necessary approval relating to the performance or
completion of the Project or the inability of NPHS to satisfy any other condition of this
Agreement relating to the Project shall not be deemed to be a force majeure event or
otherwise provide grounds for the assertion of the existence of a forced delay under this
Section 34. The Parties each expressly acknowledge and agree that changes in either general
economic conditions or the economic assumptions of either of them that provided a basis for
entering into this Agreement occurring at any time after the execution of this Agreement are
not force majeure events and do not provide either Party with grounds for asserting the
existence of a forced delay in the performance of this Agreement. Each Party expressly
assumes the risk that changes in general economic conditions or changes in their economic
assumptions could impose an inconvenience or hardship on the continued performance by
such Party under this Agreement and that such inconvenience or hardship is not a force
majeure event and does not excuse the performance by such Party of its obligations under
this Agreement.
SECTION 35.Labor Provisions - California Law.
Unless otherwise exempted pursuant to applicable provisions of California law, the
prevailing wage provisions, including but not limited to those regarding payrolls, records,
apprentices and trainees, shall apply to NPHS's performance of services pursuant to this
Agreement. NPHS agrees to assume the responsibility and be solely responsible for
determining whether or not laborers employed in connection with the Project must be paid
the prevailing per diem wage rate for their labor classification.
SECTION 36. Hazardous Materials.
Packet Page.263
55600.00203 \4319693 7.2
A.NPHS represents and warrants that it has not deposited "Hazardous Materials" (as
defined below) in or upon any Eligible Property and NPHS covenants that it shall not
deposit or permit the deposit of Hazardous Materials in or upon any Eligible
Property. NPHS further covenants to remove or remediate, at its expense (subject to
any reimbursement it may be able to obtain from third parties) any Hazardous
Materials located in or upon the Eligible Property as of the date hereof or which are
deposited in or upon the Eligible Property from and after the date hereof and during
NPHS's performance of this Agreement, including any asbestos, lead-based paint
and any other Hazardous Materials located in or on the site of the Project, to the
extent required by and in accordance with the requirements of all Applicable
Governmental Restrictions, including, without limitation, all applicable
environmental laws.
B.The foregoing shall not be construed or understood to prohibit NPHS from allowing
Hazardous Materials to be brought upon the Project site so long as they are materials
that are customary to the normal course of business in the operation of a well-
designed residential unit, in de minimis amounts, and so long as such materials are
used, stored, and disposed of in accordance with all Applicable Governmental
Restrictions.
C.Except with respect to any claims ansmg solely and directly out of the gross
negligence or misconduct of City, NPHS shall, at its sole cost, indemnify, protect,
defend with counsel selected by City, and hold City and its members, directors,
agents, representatives, officers, officials, and employees harmless from and against
any and all present and future claims, demands, damages, losses, liabilities,
obligations, penalties, fines, actions, causes of action, judgments, suits, proceedings,
costs, disbursements and expenses, including, without limitation, attorney fees,
disbursements and costs of attorneys, environmental consultants and other experts,
and all foreseeable and unforeseeable damages or costs of any kind or of any nature
whatsoever relating to or arising in connection with, directly or indirectly, in whole
or in part, the presence of any Hazardous Materials existing or deposited (or claimed
to have been deposited) from and after the date hereof on, in, under, from, or affecting
any Eligible Property or the Project or in connection with NPHS's performance of
this Agreement, including, without limitation:
(i)any deposits of Hazardous Materials described in Subsection B . above;
(ii)the storage, holding, handling, release, threatened release, discharge,
generation, leak, abatement, removal, or transportation of, or failure to
lawfully store, handle, hold, remove, contain, transport, dispose, abate, or
remediate, any Hazardous Materials;
(iii)any investigation, inquiry, order, hearing, action or other proceeding by
or before any governmental agency or any violation of a law, rule, ordinance,
regulation, judgment, order, permit, license, agreement, covenant, restriction,
requirement, or similar, by NPHS, its agents, representatives, or contractors
and subcontractors of any tier, relating to or governing in any way Hazardous
Materials;
(iv)any failure of NPHS, its agents, representatives, or contractors and
subcontractors of any tier, to properly complete, obtain, submit, and/or file
any and all notices, permits, licenses, authorizations, covenants, or similar in
connection with the Project; or
(v)implementation and enforcement by NPHS, its agents, representatives, or
contractors and subcontractors of any tier, of any monitoring, notification, or
Packet Page.264
55600.00203\43196937,2-
other precautionary measures that may, at any time, become necessary to
protect against the release, potential release or discharge of Hazardous
Materials.
The provisions of this section shall survive the termination or earlier expiration of this
Agreement and shall not merge into any deeds conveying ownership of any of the
Eligible Properties.
Jn connection with this release and waiver, NPHS is familiar with and hereby knowingly
and voluntarily waives the provisions of Section 1542 of the California Civil Code which
provides as follows: "A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS
THAT 1HE CREDITOR OR REL:E!ASING PARTY DOES NOT KNOW OR SUSPECT
TO EXIST IN HIS OR HER FAVOR ATTIIB TIME OF EXECUTING THE RELEASE
AND THAT, IF KNOWN BY HIM OR HER, WOULD HAVE MATERIALLY
AFFECTED HIS OR HER SETTLEMENT WITII THE DEBTOR OR RELEASED
PARTY." NPHS further waives the benefit of any other statute, rule, regulation, or
common law principle to the same or similar effect.
D.For purposes of this Agreement, the term ''Hazardous Materials" mean , ithout
limitation, gasoline, petrolewn produc,ts explosives, radioactive materials, ardous
materials, hazardous wastes, hazardous or toxic substances, poJy,ch hrinated
biphenyls or: related or sirnilar materials, asbestos or any other substance or materiat
as may now or hereafter be defined as a hazardous or toxic substance or material,
solid waste, pollutant. contaminant , or similar term by any federal, state or local
environmental law, ordinance, rule, or regulation that regulates, relates to, or imposes
liability or standards of conduct conceming any such hazardous materials, pertaining
to occupational health or industrial hygiene applicable to the Project, or other
occupational or environmental conditions (such as ambient air, soil, soil vapor,
groundwater, surface water, or land use), including, without limitation, (i) the
Comprehensive Environmental Response, Compensation and Liability Act of 1980,
as amended by the Superfund Amendments and Reauthorization Act (42 U.S.C.
Section 9601-9675), (ii) the Federal Water Pollution Control Act (33 U.S,C.
Section ] 251 et seq.), (iii) the Clean Air Act (42 U.S.C. Section 7401 et seq.), (iv)
the Resource Conservation and Recovery Act, as amended by the Hazardous and
Solid Waste Amendments of 1984 (42 U.S.C. Section 6901-6992k), (v) the Toxic
Substances Control Act (15 U.S.C. Section 2601-2629), (vi) the Hazardous Materials
Transportation Act (49 U.S.C. Section 5101-5128), (vii) the Carpenter-Presley-
Tanner Hazardous Substance Account Act (CA Health & Safety Code Section
25300-2539S.45), (viii) the Hazardous Waste Control Law (CA Health & Safety
Code Section 25100 et seq.), (ix) the Porter-Cologne Water Quality Control Act (CA
Water Code SectioJJ 13000 et seq.), (x) the Safe Drinking Water and Toxic
Enforcement Act of 1986 (CA Health & Safety Code Section 25249.5 - 25249.13),
(xi) the Hazardous Materials Release Response Plans and Inventory (CA Health &
Safety Code Section 25500-25547.8), (xii) the Air Resources Law (CA Health &
Safety Code Section 39000 et seq.), (xiii) California Environmental Quality Act
(CEQA), Public Resources Code, Sections 21000, et seq., or (xiv) in any of the
regulations adopted or publications promulgated pursuant to the foregoing.
IN WITNESS WHEREOF, City and NPHS have each executed this Agreement, to be
effective as of the Effective Date, as defined in this Agreement.
Packet Page.265
55600.00203\43196937.2
"CITY"
CITY OF SAN BERNARDINO,
a municipal corporation and charter city
Dated: _By:___________
Rochelle Clayton, City Manager
APPROVED AS TO FORM:
By:
City Attorney
"SUBRECIPIENT"
NPHS Community Redevelopment, Inc,,
a California nonprofit public enefit
corporation
Clemente Mojica,
Packet Page.266
55600.00203 \4319693 7.2
Attachment "A" to Master Agreement
Scope of Services
A.Introduction
HOME Funds will be used to rehabilitate the homes of income-qualified
homeowners who reside within the City of San Bernardino. Financial assistance
will be provided in the form of a forgivable payment loan not to exceed $40,000
per loan, pursuant to terms as allowed under the City's Owner Occupied
Rehabilitation Program. Repairs and improvements to homes include, but are not
limited to, essential and general property improvements; costs of meeting
rehabilitation standards and applicable codes; energy-related improvements;
lead-based paint hazard reduction; accessibility improvements; repair or
replacement of major housing systems, and site improvements and utility
connections, all as more specifically described in the City's Program Guidelines,
which are incorporated herein by this reference. Emergency repairs,
weatherization and accessibility improvements are eligible improvements only if
they are undertaken as part of a comprehensive rehabilitation program. HOME
Funds may further be used for soft costs associated with the rehabilitation,
relocation costs, to the extent they are applicable if tenants are living in the other
units, and refinancing of existing debt provided certain conditions are met, as
more specifically set forth in the City's Program Guidelines.
NPHS shall be responsible for serving as the Program Administrator and carrying
out all duties of the Program Administrator as set forth in the Program Guidelines
for the Term of this Agreement. NPHS shall be responsible for all application,
intake and verification procedures for Residential Rehabilitation Loans made to
Eligible Households pursuant to the Program, including but not limited to
ensuring the Eligible Households and the Eligible Property meet the eligibility
requirements for the Program in a manner consistent with the Program
Guidelines and HOME Regulations, including utilization of the HOME Guide
for Review of Homeowner Rehabilitation Projects, attached to this agreement as
Attachment "H"; that the loan recipients execute a OORP Loan Agreement,
promissory note and deed of trust for the loan in a form approved by the City;
reviewing and documenting bids received for rehabilitation work; and issuing a
notice to proceed for the rehabilitation work; ensuring that the Eligible
Household's contractor enters into all agreements and commitments required
pursuant to the Program Guidelines, including, but not limited to, the Agreement
for Home Improvement and the Owner Occupied Rehabilitation Program
Guaranty Form; ensuring that that proceeds of the OORP Loans are spent on
Rehabilitation Costs; ensuring that the rehabilitation work is done in accordance
with the Program Guidelines, and HOME Regulations; and preparing and
maintaining all project files in accordance with the Program Guidelines.
B.Budget
Packet Page.267
55600.00203 \4319693 7.2
The approved budget is Nine Hundred Twenty Thousand Dollars and Zero Cents
($920,000.00), to rehabilitate Eligible Properties, subject to the Maximum Per
Unit Subsidy Limits established by HUD. Proceeds will be utilized for future
properties.
Item Description Estimated
Quantity Unit Price Subtotal
1
Deferred Loan to eligible
Homeowners 20 $ 40,000*$ 800,000
2
Administration (15% of each
total project's cost)20 $ 6,000 $120,000
Total $46,000 $ 920,000
*Not to exceed $40,000
C.Program Delivery
1.General Requirements.
a.As part of the Services, NPHS agrees that it will make available a
primary staff person on an as needed basis within close proximity
to the project sites in order to successfully complete program
activities.
b. NPHS warrants that it has the expertise and experience to perform the
Services set forth in the Agreement and that it will perform said
Services pursuant to the Agreement and as stated in this Scope of
Services.
c. NPHS will document performance on a Monthly Report, report will
be in a form satisfactory to the City. The Monthly Report will be due
on the 15th day of the month.
Progress reports will be used by the City in evaluating time extensions requests, if
any.
d. NPHS will provide notification to the City of any audits or
investigations including results, findings and/or liens within ten (10)
calendar days after NPHS has obtained information regarding such
audits or investigations and the results, findings and/or liens.
Packet Page.268
55600.00203 \4319693 7.2
Attachment "B" to Master Agreement
Program Guidelines
CITY OF SAN BERNARDINO
HOMEOWNER OCCUPIED
REHABILITATION PROGRAM
POLICIES AND PROCEDURES
Packet Page.269
55600.00203 \4319693 7.2
Table Of Contents
I.General Provisions
A. Purpose
B.Program Eligibility
C.Program Funding Source
D.Program Administrator
E.Funds for Improvements
F.Environmental Clearance
G. Davis Bacon & Related Acts (DBRA)
H.Section 3
I.Equal Opportunity
J.Relocation
K.Applicability of Federal State and Local Regulations/
Authority to administer
II.Program Assistance
A.Residential Rehabilitation Program Assistance
B.Terms and Obligations
III.Eligibility Requirements
A.Ownership
B.Property Title
C. Principal Residence
D.Location
E.Homeowners Insurance
F.Household Income
G.Credit and Debit Ratios
H. Loan to Value Ratios
I.Improvements
J.Conflict of Interest
K.Interest List and Program Marketing
IV.Lead Based Paint Requirements
V.Historic Preservation Process
VI.Required Record Keeping and File Retention
VII.Program Changes
VIII.Program Database
IX.Exhibits
Packet Page.270
55600.00203 \4319693 7.2
General Provisions
A.Purpose
The City of San Bernardino initiated the Owner Occupied Rehabilitation Program (OORP or
Program) to comply with the regulatory requirements of 24 CFR 92.25l(b); improve the
quality of life for income-eligible households by assisting with property repairs and
improvements necessary to make their homes decent, safe and attractive; and to preserve the
City' s housing stock. The following guidelines serve as the minimum administrative
requirements for the OORP and are intended to reinforce and not supplant prudent
underwriting practices, when considering Program applications.
B. Program Funding Source
The primary funding source for the Program is HOME Investment Partnerships Program
(HOME) funds provided to the City from the US Department of Housing and Urban
Development (HUD) as identified in the City's Consolidated Plan.
C. Program Administrator
NPHS Community Redevelopment, Inc. (NPHS) has been selected as the Program
Administrator (PA) for the City's Owner Occupied Rehabilitation Program. Application,
intake and verification procedures will be in accordance with the established PA's policies
and procedures. Program administration fee shall be actual costs incurred but cannot exceed
10% of each Loan amount.
D.Funds for Improvements
HOME funds shall be budgeted annually through the City's Consolidated Plan/Annual Plan
process and regular budget process. Program funds are not guaranteed and subject to
availability.
E. Environmental Clearance
Use of HUD funds requires all programs and activities to be cleared per 24 CFR part 58. The
OORP is categorically excluded per 58.35(a)(3)(i) subject to 58.5 and requires a Tiered
Environmental Review as follows: First Tier will cover the program on a eligible area basis
and will include clearance of coastal zones, environmental justice , air quality, noise, sole
source aquifer, endangered species, wild and scenic rivers , farmlands, wetlands, and airport
clear zone. The Second Tier will focus on the specific property to be rehabilitated and will
cover the historic property, SHPO, floodplain, explosives, and toxic sections. Emergency
repairs are not subject to SHPO concurrence. Tiered Environmental Review will be completed
by the City.
F.Davis Bacon & Related Acts (DBRA)
Per Section 110 of the Housing and Community Development Act of 1974 -
DBRA does not apply to rehabilitation of residential property designed for fewer
Packet Page.271
55600.00203 \4319693 7.2
than 8 families.
G.Section 3
Per the Section 3 Frequently Asked Questions found at
http://portal.hud.gov /hudportal/documents/huddoc?id=l lsecfaqs.pdf question 11 states
"Section 3" does not include contractors or any intended beneficiary under the HUD program
to which Section 3 applies, such as a homeowner or a Section 3 resident. As such, the funds
used on the Owner Occupied Rehabilitation Program are not subject to the Section 3
Requirements.
H.Equal Opportunity
Applicants will not be discriminated against on the basis of race, color, religion, sex, sexual
orientation, creed, ancestry, national or ethnic origin, age, family or marital status, handicap
or disability, or any other arbitrary basis. In addition, applicants may not discriminate in the
use, occupancy, and awarding of contracts with respect to the property to be rehabilitated with
the assistance of an OORP loan.
I.Relocation
Relocation is not contemplated as a part of this rehabilitation activity, however if an
unanticipated event occurs which requires temporary relocation, such relocation shall be
performed in compliance with the provisions of the Uniform Relocation Assistance and Real
Property Acquisitions Policies Act of 1970 and Section 104(d) and may be paid for using
program funds. Relocation regarding Lead-Based Paint reference section IV. Lead Based
Paint Requirements.
J.Applicability of Federal State and Local Regulations/ Authority To
administer
While all Program funds are subject to the requirements of these Guidelines, there may be
additional special provisions and limitations depending on changing requirements of the
funding source. Consequently, additional requirements not shown in these Guidelines may
apply and, thus, the Community and Economic Development Director (Director) or his/her
designee may amend these Guidelines from time to time to reflect changes in the requirements
of the funding source for this Program as required.
II.Program Assistance
Packet Page.272
55600.00203 \4319693 7.2
Income-qualified Applicants shall receive assistance to rehabilitate their homes in accordance
with the rehabilitation standards in the City's HOME Program Manual; subsequent to the
submittal of a complete application inclusive of all required documentation as required by the
HOME Program Guidelines.
A.Owner Occupied Rehabilitation Program Assistance
The PA provides owners of single family (one-to-four units) homes, condominiums and
townhomes, a membership in a cooperative or mutual housing project that constitutes
homeownership under state law ; manufactured housing or an equivalent form of ownership
approved by HUD at or below 80% of the Area Median Income (AMI) with home
rehabilitation forgivable loans at a three percent interest rate per annum with no payments
required unless one of the following actions occur after receipt of the loan: property sale,
transfer of title of the property, the applicant ceases to occupy the home as their primary
residence, or the applicant refinances the property to take cash out or receive an equity line of
credit. The principal amount of the loan is forgiven at a rate of twenty percent per year starting
with the sixth anniversary of the loan, and described in more detail below.
B.Terms and Obligations
(i) Owner Occupied Rehabilitation Loans
I Target Income Group:I < 80% of area median income
Maximum Amount:$40,000
Interest Rate:Three percent (3%)
Project Location:Citywide
Repayment:All loans are forgiven twenty percent each year
starting with the sixth anniversary and ending
on the tenth anniversary, at which time the
entire balance shall be forgiven. Loans are all
deferred loans at 3% interest per annum, with
no payments due on the loan unless one of the
following actions occur after receipt of the loan;
property sale, transfer of title of the property,
the borrower/owner ceases to occupy the home
as their primary residence, the borrower/owner
refinances the property to take cash out or
receive an equity line of credit, or upon
settlement of the borrower/owner's estate. Any
repayments will be recorded as HOME program
income.
Packet Page.273
55600.00203 \4319693 7.2
Essential and general property improvements;
costs of meeting rehabilitation standards and
applicable codes; energy-related
improvements; lead-based paint hazard
reduction; accessibility improvements; repair
or replacement of major housing systems, and
site improvements and utility connections, to
meet the City's rehabilitation standards per 24
CFR 92.251(b)(l), as set forth in the City's
HOME Program Manual.
Eligible Costs include but not
limited to:
Packet Page.274
55600.00203 \4319693 7.2
III.Eligibility Requirements
A.Ownership
The Applicant must be listed on the Grant Deed or equivalent document demonstrating ownership
of the home. Title must be held as Fee Simple or the owner may have a 99-year ground lease, or
an equivalent form of ownership approved by HUD. For manufactured housing, land must be
owned by the manufactured housing owner or leased for a period at least equal to the duration of
the affordability period.
B.Property Title
The property title shall be free of all liens or encumbrances as determined by the PA that may be
detrimental to the security of the City's Loan.
C.Principal Residence
Single-family homes, condominiums and townhomes a membership in a cooperative or mutual
housing project that constitutes homeownership under state law; manufactured housing or an
equivalent form of ownership approved by HUD are eligible for OORP assistance.
D.Location
The dwelling unit must be located within the San Bernardino city limits.
E.Maximum Property Value
The post-rehabilitation value of a HOME-assisted property may not exceed 95 percent of the
median purchase price for the area. In order to determine area median purchase price, the PA
may use one of the following methods:
•Use HUD published values homeownership values; or
•Estimate area home values with either a local market analysis, a professionally-prepared
property appraisal or tax assessments for comparable area properties (tax assessments
must be current).
The City currently uses HUD-published homeownership value limits, which are published
annually at https://www.hudexchange.in fo/resource/2312/home-maximum-purchase-price-after-
rehab-value/.
Per HUD requirements, if in any case the City chooses to determine their own home value limits,
this process must adhere to procedures described in §92.254(2).
F.Loan to Value Ratio
The City will take junior lien position only on properties where the LTV ratio does not
exceed 90%. The City will only take a third junior lien position with a 90% Loan to Value.
G.Homeowners Insurance
Packet Page.275
55600.00203 \4319693 7.2
The homeowner shall maintain fire insurance coverage on the property and flood insurance if the
property is within a floodplain. The minimum insurance coverage must be equal to the
replacement value of attached improvements on the property.
H.Household Income
Family gross annual income may not exceed the low-income limits defined as up to 80
percent of the San Bernardino County area median income (AMI) adjusted for household
size and determined annually by the U.S. Department of Housing and Urban Development
(HUD).
For calculating household income, the Part 5 definition of income (24 CFR Part 5.609) must
be used. The PA may use the CPD Income Eligibility Calculator to determine eligibility.
The calculator can be found at https://hudexchange.info/incomecalculator/.
a. Improvements
In order to qualify and to be eligible, no work shall commence prior to:
I.Application approval;
IL Full execution of OORP Agreement;
III. Full execution of Agreement for Home Improvement for work to be done on the
Principal Residence and;
IV. Full execution by the homeowner of a Promissory Note and Deed of Trust in a form
approved by the City.
IV. Issuance of a Notice to Proceed by the Program Administrator and the City.
H. Contractor Selection
I.Eligibility - All prospective Contractors must submit or must have submitted, within the past 3
years, a Contractor Application to PA which will allow the PA to collect all pertinent information
to determine contractor eligibility (i.e. DUNS number, Tax ID, etc). Contractor failure to submit
a Contractor Application may result in a "non-responsive" bid and disqualify the contractor from
consideration. Upon Receipt of bids from prospective contractors, PA will determine contractor
eligibility by conducting the following: Verify Contractor Application is on file; upon
confirmation of complete Contractor Application on file, NPHS shall conduct the following
searches for each prospective contractor: Debarred/Suspended Search (PA shall not conduct
business with contractors who are excluded/debarred from conducting business with any federal
agency. NPHS shall ensure that the prospective Contractor is not excluded/debarred from
conducting business with any federal agency by conducting a search on the federal System for
Award Management website at www.sam.gov. To comply with this requirement, Contractors
must provide their DUNS number on the Contractor Application. Prospective contractors, who
do not have a DUNS number at time of bid submittal, must request one by accessing the following
website: http://fedgov.dnb.com/webform/displayHomePage.com.Upon conducting the Sam.gov
search, NPHS shall print the search results and place a copy in the project file. California State
License Board (CSLB) Search: NPHS must not conduct business with Contractors who do not
hold an active CSLB license. NPHS shall verify a prospective Contractor holds an active CSLB
license by conducting a search on the CSLB website at
https://www2.cslb.ca.gov/OnlineServices/CheckLicensell/checklicense.aspx. The CSLB license
must be appropriate for the type of rehabilitation work to be conducted (i.e. General Contractor,
Packet Page.276
55600.00203 \4319693 7.2
Electrical, Carpenter, etc.) Upon conducting the CSLB search, NPHS shall print the search results
and place a copy in the project file. Better Business Bureau (BBB) Search, NPHS should not
conduct business with contractors who have negative letter rating score (D+ through F) with the
BBB. NPHS shall verify a prospective Contractor has a positive letter rating score (A+ through
C-) with the BBB. Upon conducting the BBB search, NPHS shall print the search results and
place a copy in the project file.
IL Process (Timeline of 20 days)-
1.Maintain list of qualified, bonded, licensed contractors
2.Manage competitive bid process and secure at least 3 bids
3.Lowest, most responsive and responsible bidder selected by NPHS
4.Contract award letter notifications sent to selected contractors
5.Remit notification letter to non-selected contractors
6.Prepare General Contractor Contract
7.Review final scope of work with city of San Bernardino and contractor prior to document
execution
8.Ensure contractor begins works no later than 10 days from Notice to Proceed from NPHS
I. Conflict of Interest
No member of the governing body of the PA or the City and any other official, employee, or
agent of the City Government who exercises policy, decision-making functions or responsibilities
in connection with planning and implementation of the program shall be directly or indirectly
eligible for OORP assistance. This restriction shall continue for two (2) years after an
individual's relation with the PA or City ends.
Packet Page.277
55600.00203 \4319693 7.2
IV.Lead Based Paint Requirements
As part of the program application, owners are provided with information about the dangers of
lead- based paint and Renovation, Repair, and Painting Rule (RRP) Pamphlets. Evidence of
receipt of this information and owner's signed and dated statement that LBP was received is
maintained in the project file for at least three (3) years. The lead-based paint requirements can
have a significant impact on the final scope of work . If the housing unit in question was built
prior to January 1, 1978, the lead-based paint requirements apply. PA must have staff
knowledgeable about HUD's lead-based paint regulations and EPA' s Renovation, Repair, and
Painting Rule (RRP) and must have appropriate certifications/ training submitted to the City
and maintained in project file by both the PA and City. Lead safe work and RRP practices are
used during rehabilitation work on painted surfaces larger than the de minimis amounts
(specified in 24 CFR 35.130(d)) that are known or presumed to have lead, and is all disturbed
paint routinely and properly repaired. Work must be performed on painted surfaces above the
de minimis threshold amount where lead-based paint is known or presumed in the work area.
Occupants and their belongings are to be protected during work performed. Firms performing
work, the supervisors, and workers must be certified for abatement or RRP, as applicable, with
workers using lead safe work or RRP practices as applicable, if the work was larger than the de
minimus amounts. Evidence of certification is maintained in the project file by the PA. In the
case that the Lead Safe Housing Rule requires temporary relocation, occupants are relocated to
units free of lead hazards and have their belongings are protected. Regarding workers and
occupant safety, Lead Safe Housing Rule (LSHR) and Lead Renovation, Repair, and Painting
(RRP) are shared with the entities and individuals who perform the rehabilitation work on
painted surfaces, such as contractors and subrecipients. Based on the amount of subsidy
provided to the project, different levels of action are required by the PA, as shown in the
following table:
<$5,00 $5,000-$25,000 >$25,000
Approach to
Lead Hazard
Evaluation and
Do no harm Identify and
control Lead
hazards
Identify and Abate
Lead Hazards
Notification Yes Yes Yes
Lead
Hazard
Evaluation
Paint testing of surfaces
to be disturbed by
rehabilitation
Paint testing of
surfaces to be
disturbed by
rehabilitation AND
Risk assessment
Paint testing of
surfaces to be
disturbed by
rehabilitation AND
Risk assessment
Lead
Hazard
Reduction
Repair surfaces
disturbed during
rehabilitation, use lead-
safe work practices,
clearance test of work
site upon completion.
Interim controls,
lead- safe work
practices, clearance
test of unit upon
completion
Complete abatement,
lead- safe work
practices, clearance test
of unit upon
completion 1
Any required lead-based paint inspections (initial and clearance) will be performed
by the PA' s lead-based paint inspector or risk assessor. Documentation of paint
testing report (if testing was performed) performed by a certified lead based paint
inspector or risk assessor is to be maintained in project file. The cost of initial
1 Table covers #10-#12 from Exhibit 24-1 : Lead-Based Paint Compliance - Guide for Review of Lead-Based
Paint Compliance in Properties Receiving Federal Rehabilitation Assistance
Packet Page.278
55600.00203 \4319693 7.2
testing and clearance will be included as part of the owner's loan or grant. In the
event that an initial clearance test fails, it will be the contractor's responsibility to
pay for supplemental clearance tests. The contractor engaged to encapsulate and/or
stabilize lead-based paint will not be paid until evidence of a lead-based paint
clearance is presented to the City. Lead-based paint inspection reports and risk
assessments (as applicable) will be provided to the owner and made available to
contractors as an appendix to the Scope of Work. Documentation of notice to
residents such as the Notice of Lead Hazard Evaluation (if test painting was
performed), a Notice of Presumption (if no paint testing was performed), or if
interim controls or abetment are electively performed at this level of rehabilitation
assistance, then a Notice of Lead Hazard Reduction are to be maintained in project
file. PA must maintain documentation of a clearance report showing the unit, or
unit and the worksite if the work was contained, passed clearance (if lead-based
paint is known or presumed to be in the unit and the amount of material to be
disturbed is above the de minimus threshold) in project file. All documentation
must be kept in project file for a minimum of three (3) years.
V.Historic Preservation Process
I.Generally, historic preservation activity will concentrate on rehabilitation, preservation
and selective restoration of public or privately owned properties. Requirements
Assisted preservation activities, must assist in the development of viable urban
communities, by providing decent housing and a suitable living environment and
expanding economic opportunities, principally for persons of low-and moderate-
income. In addition, activities must either give maximum feasible priority to activities
which will principally benefit low-and moderate-income persons or aid in the
prevention or elimination of slums and blight. Historic preservation may also be
conducted outside a slum or blighted area as part of activities designed to eliminate
specific conditions of blight or physical decay on a spot basis. In such cases where
residential rehabilitation is for other than low and moderate income households, the
eligible activity is limited to the correction of specific conditions detrimental to public
health and safety
II.Section 106 of the National Historic Preservation Act requires to: 1. Consider the effects
of their undertakings on historic properties; and provide the advisory council on
Historic Preservation with a reasonable opportunity to comment with regard to such
undertakings. Compliance with Section 106 is achieved by initiating procedures the
Advisory Council on Historic Preservation has outlines at 36 DFR Part 800. Section
800.2 (a) recognizes the certifying officer as having authority to carry out these
procedural responsibi lities. The focus of Part 800 is on the City making a determination
whether a proposed project will affect buildings, structures, or places that are listed on
or are eligible for listing on the National Register of Historic Places. In making this
determination, the City must follow a detailed review process in consultation with the
State Historic Preservation Officer (SHPO). This process also provides an opportunity
for interested persons, agencies, and Indian tribes to be part of the City's decision
concerning historic properties that may be affected. It is important to remember that
before approval is given to proceed, the environmental review records must show the
Part 800 consultation process was completed.
III.Procedure: the City is to determine whether the project is an unde rtaking, or has no
potential to cause effects on historic properties. The City must define the area of
Packet Page.279
55600.00203 \4319693 7.2
potential effects for the undertaking, identify and evaluate historic properties in the area
of potential effects, determine the effect of the undertaking, asses the effects on listed
and/or eligible properties, resolve any adverse effects.
IV.Compliance documentation required - the ERR should contain one of these types of
documentation; a letter from SHPO that no historic properties will be affects, the City's
documentation of no historic properties affected and SHPO does not object within 30
days, the City's documents on the project meets stipulations of a Programmatic
Agreement executed with SHPO, or a memorandum of agreement executed between
the City and SHPO regarding mitigation measures that will be implemented to resolve
adverse effects.
VI.Required Record Keeping and File Retention
Files will be maintained to document the significant history of OORP activities for all projects.
The PA must maintain these files for a period not less than five (5) years following completion
of the work. After 5 years completed project files will be submitted to the City of San
Bernardino.
Individual activity documentation must be submitted to the City upon project completion.
Individual activity project files must include documents in the Rehabilitation Submittal
Checklist and must include at a minimum:
I.The application and all supporting documentation related to income and owner-
occupancy, and property information reports.
IL Official correspondence and the Rehabilitation Environmental Review.
III. Inspection reports, lead-based paint reports, before and after photographs, work
descriptions, internal estimate, bid evaluation, contractor clearances, contractor
insurance, contractor business license, contractor W-9, recorded Notice of Completion.
IV. OORP Agreement, construction contract agreement, applicable promissory notes and
deeds of trust, all loan disbursement information including itemized invoices, payment
releases, lien releases, warranties, and copies of payment checks, signed off City
Permits.
V. Documentation on requests for demand, reconveyance, subordinations, and defaults.
VII.Program Changes
At the discretion of the Director or his/her designee, the Program may be modified to ensure
timely expenditures of program funds and to otherwise meet the intent of assisting low-income
households.
VIII.Program Database
For each fiscal year, PA staff will maintain a project database containing the case number,
name, address, telephone number, racial/ethnic data, census tract, block group, household size,
household income, income level (i.e. very low, low, moderate), housing cost burden percentage,
year built, application date, inspection date, Work Description approval date, expected post-
rehabilitation value, grant funds awarded, project soft costs (i.e. title, credit, asbestos/lead-based
paint testing), construction contract amount, contractor payment information, contract award
Packet Page.280
Packet Page.281
IX.Exhibits
The following exhibits are attached to these Policies and Procedures:
Exhibit A: Rehabilitation Standards
Exhibit B: City of San Bernardino Owner Occupied Rehabilitation Loan
Program Application
55600.00203\43 I 96937 .2
Packet Page.282
55600.00203\43196937.2
EXHIBIT A - Rehabilitation Standards
92.251(b)(l) of the HOME Rule requires each PJ to develop and follow written
rehabilitation standards in the implementation of rehabilitation programs and projects.
The written rehabilitation standards must "set forth the requirements that the housing
must meet upon project completion ... (and) be in sufficient detail to determine the
required rehabilitation work including methods and materials."
In order to be eligible for the City's homeowner rehabilitation program, all work and
home repairs must be completed in accordance with program guidelines and NPHS'
housing rehabilitation standards as set forth in the City's Housing Code. The finished
rehabilitation work must be free of any health and Safety Code, Building Code, or other
State and local code violations and must, at a minimum, meet Section 8 Housing
Quality Standards (HQS).
The HOME rehabilitation standards are intended to:
•Serve as a basis for the initial examination of inspectable items and areas to
identify conditions or deficiencies that must or should be corrected as part of
the scope of rehabilitation;
•Outline the options for correcting any condition requiring intervention that can
be included in the project-specific work write-up; and
•Define the materials and methods that must be used when a particular repair or
replacement activity is taken, and the quality, durability, and aesthetics of the
end product.
The Final Rule indicates that the rehabilitation standards must address:
•Any "life-threatening deficiencies that must be addressed immediately if the housing is occupied";
•The useful life of major systems and structural components of the structure
(based on capital needs assessments or estimates of useful life for different
types of housing as required by the Final Rule);
•Lead-based paint hazard control requirements as specified in 24 CFR 35 (and in
particular the rehabilitation standards described in 35.900 - .930);
•Accessibility requirements as defined in 24 CFR Part 8, 24 CFR Part 100 and 28 CFR Parts 35 & 36, as may be applicable to the type of housing, and
improvements beyond regulatory requirements;
•Disaster mitigation standards where they are needed in accordance with state
and local requirements or as established by HUD
•State and local codes, ordinances and zoning requirements (or, in the absence of those codes, the ICC International Existing Building Code); and
•The Uniform Physical Condition Standards at 24 CFR 5.703 (and minimum deficiencies that must be addressed based on inspect-able items/areas to be
specified by HUD from 24 CFR 5.705)
ELIGIBLE IMPROVEMENTS
In addition to the above-noted improvements, program funds are available for
rehabilitation improvements that are physically attached and permanent in nature as
follows:
Packet Page.283
55600.00203\43196937.2
1.Repairs that remedy existing nonconforming uses such as garage conversions,
additions, et c.
2.Exterior work to help preserve or protect structures, roofing, siding (if
significantly damaged), re-leveling, bracing (including earthquake bracing),
repair/replacement of screens/windows, doors and door locks, structural and/or
foundation damage, replacement of deteriorated attached porch and step
structures (i.e., Mobile Home porches made of plywood).
3.Interior work to make a structure more livable and repair/replace/restore
important parts such as plumbing (i.e., re-pipe and replacement of fixtures),
damaged flooring, faulty or inadequate heating/cooling systems, inoperable built-
in appliances, damaged ceilings, water heaters, electrical wiring and service,
painting (if walls are damaged).
4.Weatherization and energy conservation items such as insulation, caulking,
weather-stripping. Fumigation and treatment of termites and pest control.
5.Modifications which aid the mobility of the elderly and physically disabled such as
shower units with seats, lever hardware, retrofitting toilets to achieve adequate
height, moving power points and light switches, ramping, reconstructing
doorways, lowering sinks in kitchens and bathrooms.
6.Testing for the presence of lead-based paint and associated control/abatement,
as required.
INELIGIBLE IMPROVEMENTS
1.Installation and/or repair of recreational items such as barbecues, bathhouses,
greenhouses, swimming pools, saunas, television antennas, tennis courts.
2.Luxury items such as carpeting (other than water-damaged or carpeting that is not decent,
safe or sanitary), burglar alarms, burglar protection bars, dumbwaiters, kennels, murals,
flower boxes, awnings, patios, decks and storage sheds/workshops. Any freestanding
appliances such as microwave ovens, refrigerators, dishwashers, and fans.
3.Room additions or extensions
4.Other items deemed ineligible by the Director or his/her designee .
Additionally, The following activities are ineligible if undertaken in isolation, and are eligible
only if they are undertaken as part of a comprehensive rehabilitation program:
•Weatherization
•Emergency repair
•Handicapped accessibility
STANDARDS FOR REHABILITATION OF HISTORIC PROPERTIES
Packet Page.284
Packet Page.285
55600.00203\4319693 7.2
EXHIBIT B
City of San Bernardino Owner Occupied
Rehabilitation Loan Program Application
Packet Page.286
55600.00203 \4319693 7.2
CITY OF SAN BERNARDINO
OWNER OCCUPIED REHABILITATION PROGRAM
A home repair loan for qualified homeowners
Application
Submit completed application and all requested information to:
Mail, Email or Fax to:
ATTN: April Deleon
9551 Pittsburgh Ave
Rancho Cucamonga, CA 91730
Email:April@nphsinc.org
Fax: (909)545-8692
Phone: (909)477-1930
Loan funds are available on a first-come , first-serve basis. Loan is contingent upon the availability of
funds and not guaranteed.
Packet Page.287
55600.00203 \4319693 7.2
Dear Homeowner(s):
NPHS Community Redevelopment, Inc. Services in partnership with the City of San Bernardino
is pleased to offer Owner Occupied Rehabilitation Loans that assist income qualified households
by providing a deferred loan to rehabilitate owner occupied properties throughout the City of San
Bernardino. The program is designed to assist qualified low income homeowners with household
incomes not exceeding the program income limits. This will allow qualified households to make
necessary repairs on their owner-occupied single- family homes. The goal of the program is to
allow homeowners to correct health and safety hazards, building code violations, make
accessibility improvements, and to provide decent, safe, and sanitary living conditions.
►The Program provides assistance in the form of a forgivable loan up to the maximum
total amount of $40,000 for eligible homeowners.
The loan has three percent (3%) interest.
The loan will become due in the event of one of the following; property sale, transfer of
title of the property, the applicant ceases to occupy the home as their primary residence,
or the applicant refinances the property to take cash out or receive an equity line of
credit.
In the event that the borrower remains in compliance with the terms of the loan, it will be
forgiven at a rate of twenty percent (20%) per year, starting on the sixth anniversary of
the making of the loan, with the full amount of the loan forgiven on the tenth anniversary
of the making of the loan.
Applications are prioritized for funding purposes on a first-come, first-served basis. Therefore, you
are required to complete and return the application within 30 days. If after three (3) contact
attempts staff has not received your completed application, your file will be closed and your name
will be placed at the bottom of the waiting list. Delays can jeopardize the funding since, as stated
above, funds are available on a first-come, first-served basis. Staff will go to the next household
on the waiting list.
Homeowners whose applications have been accepted for this Program will receive a one-time
forgivable loan in an amount up to $40,000 for eligible home repairs and in accordance with
Program Guidelines and NPHS' housing rehabilitation standards as set forth in the Housing Code.
The finished rehabilitation work must be free of any Health and Safety Code, Building Code, or
other State and local code violations and must, at a minimum, meet Section 8 Housing Quality
Standards (HOS).
►►
►
Packet Page.288
55600.00203 \4319693 7.2
TO BE ELIGIBLE, YOU MUST:
1.Be an individual residing in an owner-occupied single-family property, manufactured
housing or own a membership in a cooperative or mutual housing project that constitutes
homeownership under state law in the City of San Bernardino proper.
2.Be listed on title as the legal owner of the subject property and permanently reside in
dwelling in need of repairs. If property is owned by more than one person, all legal owners
must execute the necessary covenant-agreement documents.
3.Have owned and resided in the dwelling in need of repair no less than one (1) year prior to
submitting application.
4.Not own or have interest in any real property other than the subject property.
5.Have a maximum total family income of 80% Area Median Income (AMI) (all adult members
of the household must submit income verification for all sources of income) of no more than:
1 person household $57,400
2 person household $65,600
3 person household $73,800
4 person household $82,000
5 person household $88,600
6 person household $95,150
7 person household $101,650
8 person household $108,250
(2024 HUD Income Guidelines for the HOME Investment Partnerships (HOME) Program)
The San Bernardino Owner Occupied Rehabilitation Program requires the completion of the
application and all requested documents be submitted in order to be considered for the program.
The following is a list of what information you will be required to provide in order to initially submit
a completed application.
Packet Page.289
55600.00203 \4319693 7.2
Checklist
PROOF OF HOUSEHOLD MAKE-UP
o Copy of California Driver's license/identification card of ALLhomeowners
o Copy of the applicant's most recent three (3) years of Federal Income Tax return and W-2 forms to
support the stated household size or a letter from the Internal Revenue Service (IRS} stating you were
not obligated to file income taxes for the preceding calendar year,and
PROOF OF HOME OWNERSHIP
o If you own a Single-family home, please attach a COPY of the recorded Grant Deed, a copy of the most
recent Property Tax Bill for your property, and a copy of the most recent Mortgage Statements for
your propert y.
PROOF OF RESIDENCY
o You must reside at the address named on the application .
o Attach a copy of two (2) current, different utility bills (i.e., water, gas, telephone, or electricity bill) to
your applicatio n.
PROOF OF HOMEOWNERS INSURANCE
o Copy of the homeowners insurance policy and flood insurance if located in a flood zone
PROOF OF INCOME ELIGIBILITY
o Provide copies of the most recent three (3) months monthly bank statements/investment
statements for all accounts including retirement accounts. If you have more than one bank account,
please provide copies of the most recent three (3) months bank statements/investment statements
including retirement accounts for each account .
Along with the proof of income eligibility documents, provide all applicable documents below:
Employed
o Provide copies of the most recent three (3) months of paycheck stubs;
Self-Employed
o Provide copies of YTD profit & loss statement, balance sheet, and cash flow statement;
Social Security/disability income
o If you are receiving Social Security, annuities, insurance policy benefits, retirement funds,
pensions, unemployment, disability or death benefits, worker's compensation , severance pay,
alimony, child support, or Armed Forces income, please attach a copy of the entitlement
letter or equivalent;
Public Assistance
o If the applicant(s) is receiving AFDC, other public assistance, or welfare income a copy of the
benefit statement shall be required from the Department of Social Services or other agency
that states the amount of benefits;
NOTE: Applications without the required proof of HOUSEHOLD, OWNERSHIP, RESIDENCY, HOMEOWNERS
INSURANCE, and INCOME as described above will be considered incomplete. All incomplete applications will
not be processed.
Staff will review your completed application to determine whether you are eligible for assist ance. At this
time, please DO NOT request bids or hire a contractor . If you are deemed eligible to participate in the
program you will be notified.
Packet Page.290
55600.00203\43196937 . 2
APPLICATION
(1)Applicant Name 1Mr.1Mrs. f Ms.Social Security No.Home Phone
(2)Co-Applicant Name Social Security No.Home Phone
Street
(3)Property Address
City State Zip Code
Street
(4)Mailing Address (If different from above)
City State Zip Code
(5) Total Number of Persons in household:
List all OTHER members who live in your home at the time of applicat ion .
Full Name Age Relation to Owner(s)
(6) Total Monthly Gross Income$
Source of Income: (Please indicate amount)
[ ] Social Security Income (551) $ [ ] Disability Income (551) $
[ ] WorkersCompensation $ [ ] Pension (551) $
[ ] Alimony/Child Support$ [ ] Investment $
[ ] Employment Income$ [ ] Self Employment Income $
[ ] Other Income: $
(7) What is the age of the head of household?
(Please check only one)
[ ] Under18 years [ ] 18 to 24years
[ ] 25 to44 years [ ] 45 to 59years
[ ] 60 to64 years [ ] 62 years or older
(8) Marital Status
[ ] Married [ ] Divorced [ ] Legally Separated
[ ] Widower/Widow [ ] Single
(9)What is the gender of the head of household?
[ ] Male [ ] Female
(10)Is the applicant or co-applicant handicapped?
[ ] Yes [ ] No
(11)Is the applicant or co-applicant permanently
disabled?[ ] Yes [ ] No
NPHS Community Redevelopment, Inc. does not discriminate
on the basis of disability status in the admission or access to, or
treatment or employment in, its federally assisted programs
and activities . Section 504 (24 CFR, part 8 dated June 2, 1988).
(12)I/We currently:
[ ] Own my/our house free and clear
[ ] Have a mortgage to pay off
[ ] Lease with an option to buy
[ ] Other:
(13) Are you a Veteran of the U.S Armed Forces?
[ ] Yes [ ] No
(14) Are you the OWNER-OCCUPANT of the property to be
repaired? [ ] Yes [ ] No
(15) How many years have you occupied the home?
[ ] Less than 1 year [ ] 1 to 5 yrs [ ] Over 5 yrs
[ ] Not an Occupant
Packet Page.291
55600.00203\43196937 . 2
I (21) Have you had this service before? [ ] Yes [ ] No If yes, what year?
I
(22) Briefly describe the repairs needed. Attach a separate sheet if more room is necessary.
1.
2.
3.
4.
5.
6.
7.
Application Affidavit
You are hereby signing this Application Affidavit under the False Claims Act, 31 U.S.C. §§ 3729-3733, those who knowingly
submit, or cause another person or entity to submit, false claims for payment of government funds are liable for three
times the government's damages plus civil penalties of $5,500 to $11, 000 per false claim.
Applicant Signature:
Applicant Name:
Co-applicant Signat ur e:
Property Address:
(16) My/Our residence is a:
[ ] Single-Family Home [ ] Mobile Home
[ ] Unit in a Co-Op or Condominium [ ] Other:
(17) How many bedrooms in your home?
[ ] 1 bedrooms [ ] 2 bedrooms [ ] 3 bedrooms
[ ] 4 bedrooms [ ] 5 or more bedrooms
(18) What year was the house built? (19) What year did you buy the house?
(20) How did you first hear about this Program?
[ ] Referral from City of San Bernardino [ ] Referral from Public Housing Waiting List
[ ] Community Bulletin Board/Flyers [ ] Referral from another Department/ Agency []
] Friend/ Relative
Ot her:
Packet Page.292
55600 .00203 \43196937.2
Signature of Applicant Date
INCOME TAX AFFIDAVIT
I (we) the undersigned, being first duly sworn, state the following: {Please check all that apply)
(Check and complete Number 1 & 2 if you were not required by law to file a Federal Income Tax Return.)
_ 1. I (we) hereby certify that I (we) was (were) not required by law to file a Federal Income Tax Return for the
following year(s) for the reason(s) below:
Form 4506-T "Request for Transcript of Tax Return" must be submitted to the IRS for verification of non-filing
status.
_ 2. I (we) certify that I (we) cannot produce a copy of a signed federal tax return. I (we) agree that I (we) will provide
NPHS with the following:
A Transcript of Tax Return by completing Form 4506T
(Check and Complete Number 3 if you are providing the City with acceptable tax documentation other than
copies of tax fillings.)
_ 3. I (we) certify that I (we) filed Form 1040EZ /1040A/1040 for Tax Vear (s) . I am providing this certification in addition
to a tax account summary provided by the IRS since I cannot produce a copy of the tax filing.
(Check and complete Number 4 only if the Owner Occupied Rehabilitation Application is submitted between
January 1 and April 15 and you have not yet filed a Federal Income Tax Return for the previous year, but intend to
f ile.)
_ 4. I (we) hereby certify that I (we) have not yet filed a Federal Income Tax Return for the previous tax year. I hereby
certify that the information submitted to NPHS is in accordance and consistent with the tax documentation which
I (we) intend to submit for the previous tax year. I (we) agree that I will provide NPHS with a copy of my tax filing
documents no later than April 16 of this year.
CERTIFICATION OF ALL APPLICANTS
By my (our) signature below, I (we) certify that the above information is true. I (we) understand that NPHS/ City of San
Bernardino can revoke any funds granted upon discovery of an Applicant's material misstatement, whether negligent
or fraudulent.
Signature of Applicant Date
Packet Page.293
55600 .00203 \43196937 .2
Co-Applicant Dat
HOUSEHOLD SIZE AFFIDAVIT
I (we) the undersigned, being first duly sworn, state the following: {Please check all that apply)
1.I (we) hereby certify that my (our) household size is and income limits do not exceed the established
limits for household size indicated in the Owner Occupied Rehabilitation Program application .
(Check and complete Number 2 only if you share ownership of property with someone not residing in the
property)
_ 2. I (we) hereby certify that I (we) share title of ownership with someone other than those residing in my (our)
household on the Owner Occupied Rehabilitation Program applicati on. I (we) hereby certify that the information
submitted to NPHS is in accordance and consistent with the tax documentation which I (we) submitted. I agree
that I will provide NPHS with a copy of my tax filing documents or proof of non-filing, which will be used to
determine household size .
Applicant Signature Date
Packet Page.294
RIGHT OF ENTRY
Right of Entry:
I/We the undersigned hereby consent to allow authorized representatives of NPHS or the City of San Bernardino to enter
my/our place of residence for the purpose of evaluating the housing repairs needed described herein. The undersigned
and the representatives of NPHS or the City will perform this evaluation jointly.
I/We understand NPHS shall receive all repair estimates within 15 calendar days from three (3) licensed contractors
following the receipt of a Project Cost Estimate/Bid that is prepared by an authorized representative of NPHS. Failure to
do so will result in no further processing of my/our application and transferring committed funds to another eligible
project.
Please initial here /
Applicant Signature Date
Co-Applicant Signature Date
55600.00203\43196937 .2
Packet Page.295
Applicant Personal Information Co-Applicant Personal Information
Last Name First MI Last Name First MI
SSN Date of Birth Suffix SSN Date of Birth Suffix
Address Apt Address Apt
I authorize NPHS to pull my credit report, and review my credit file in connection with my participation in
NPHS' Programs, using an online credit reporting source.
(a) Initial if Applicant and Co-Applicant are married
(b) Initial if you are authorizin g NPHS to process a one-time transaction. Fee to be charged: Single-
$25.00. Couples will be charged at the single rate for a total of $50.00. Payments can be made by cash or check only.
I understand that infonnation about services provided to me may be used to conduct research and reporting, related to
service needs, income supports, education and employment, and program effectiveness. The use of this information for
research and reporting may last beyond the actual delivery of current services. My name, social security number, or any
other information that would identify me personally will never appear on research or a report. I understand that any
intentional or negligent representation(s) of the information contained on this form may result in civil liability and/
or criminal liability under the provisions of Title 18, United States Code, Section 1001.
Applicant Signature Date Co-Applicant Signature
Last Updated 11/15/2017
Date
55600 .00203 \43 1 9 693 7.2
□□□
□
□□□□
Credit Report Request &Authorization□
Do
□□
se only
Payment type:
□ Cash
o Check
Report n by:
Staff ini ials
7/16/18
City State Zip City State Zip
Packet Page.296
55600.00203\43196937.2
City of San Bernardino Owner Occupied Rehab Program Cover
Sheet
Applicant :
Address:
Phone Number:
Is the eligible property a: Single Family Residence
Other Eligible Residence
Is the property within the San Bernardino city limits?
Townhome Condominium
Yes No
Is the applicant income qualified?Yes No
Household annual Income:
Income level: Extremely Low (30%) Very Low (50%) Low (80%)
Number of Persons in Household:
Based on the information provided by the applicant and the eligibility criteria entered above, we
find the applicant to be eligible ineligible to participate in the City of San Bernardino
Owner Occupied Rehabilitation Program.
Reviewer's Approval: Date:
Name Printed: Tit le:
Packet Page.297
55600.00203\43196937.2
City of San Bernardino
Submittal Checklist
Single Family Rehabilitation Loan
Property Owners:
Property Address:
Item Attached Comments
Environmental/ Historical Review
Property Profile Year Built: CLBP requirements apply?
Environmental Clearance C SHPO clearance (properties 50+ years)
Property in flood zone/need flood insurance:
Photographs Need front and side views of subject property,
view down the street (both directions), and
pictures of properties adjacent to an in front of
the subject property
Work Write-up
Eligibility Review
Loan request form
Documentation review C LTV:
Copy of application
Income documents and certification
Evidence that property taxes are current
Evidence of current property insurance
Current Mortgage statement (if applicable)
Evidence of owner-occupancy in preceding
12-months
Homeowner release & waiver
Verification of After-Rehab Value
Adherence to Written Rehabilitation
Standards
Project completion
Executed loan documents C Promissory Note C Deed of Trust
Ccovenant
3 day right of rescission
Loan Services Agreement
Title Preliminary Report
Recorded Notice of Completion
Copy of appraisal Verify after rehab value:
Copy of Insurance Loss Payee
Endorsement Form
Lead Based Paint Compliance
LBP applicability checklist
Risk Assessment For pre-1978 properties with rehab work over
$SK
Clearance Report For pre-1978 properties
LBP Pamphlet Acknowledgement and
notice
For pre-1978 properties
Construction Management Records
Documentation of Initial Inspection
General Contractor Agreement with final
work write-up/ bid
Contractor Requirements/Contractor
Eligibility
C Contractor's License Cspecialty License
C Lead EPA certification C CSLB License
Status Verification C GL Insurance
Packet Page.298
55600.00203\43196937.2
Item Attached Comments
[] Auto Insurance [] Workers Comp
Cl Non-debarment C City Business License
Contractor Clearance of HUD
Suspension/Debarments
Contractor selection
Bid analysis and copies of bids not selected
Notice to Proceed
Permits
Before & After photos
Final work inspection
Miscellaneous
Payments (progress, final, and retention)
Payment supporting documentation [] Itemized Invoices [] Lien Releases
Cwork Inspections
Approval of Work Change Orders
Certification rehab standards met
Warranties
Miscellaneous
Comments
Packet Page.299
Homeowner Income Calculation
Date:
II
I
!
!Monthly Income:I
I
II
I
!
!Monthly Income:I
so I
so I
Ico-Borrower:
I Pay Stub 1
I Pay Stub 2
I Pay Stub 3
I Pay Stub 4 I I Averaged
I Frequency of pay:I
!Annual Income:I
!Monthly Income:I
Ico-Borrower:
I Pay Stub 1
I Pay Stub 2
I Pay Stub 3
I Pay Stub 4 I I Averaged
I Frequency of pay:I
!Annual Income:I
!Monthly Income:I
$0.00
$0
so I
$0.00
$0
so I
7/16/18
55600.00203\43I 96937.2
IBorrower:
IPay Stub 1
IPay Stub 2
IPay Stub 3
Pay Stub 4 I
Average:!$0
Frequency of pay: I
Annual Income:I $0
Borrower:
IPay Stub 1
IPay Stub 2
IPay Stub 3
Pay Stub 4 I
Average:!$0.00
Frequency of pay: I
Annual Income:I $0
Monthly Projection:
Annual Projection:
??%AMI
Packet Page.300
OORP LOAN TO VALUE Worksheet
Applicant(s):
Property Address:
Property Purchased
'i.I-
Mortgage:$
City of San Bernardino OORP Loan (MAX LOAN VALUE)$40,000
Total $40,000
Comparable Median Sales Value
Loan To Value
7 / 1 6 /18
55600.00203\431 9693 7.2
Packet Page.301
SAN BERNARDINO OWNER-OCCUPIED REHABILITATION PROGRAM
Pre-Inspection Record
Applicant:
Property Address :
Phone Number:
Date of inspect ion :
Residence Type: Single Family Residential
Year Built:
Home Sq. Ft/ size :
Repairs Requested:
Repairs:
Packet Page.302
55600.00203\431 96937 .2
I
*Adjoining properties: Any real property or properties the border of which is contiguous or partially contiguous with that of the property, or that would be
contiguous or partially contiguous with that of the property but for a street, road, or other public thoroughfare separating them.
DRAFT HlJfi- 7 -4-12
SITE-SPECIFIC FIELD CONTAMINATION CHECKLIST
Completing the form requires a site visit by the preparer. The preparer should be sure to observe the
property by walking through the property and the building(s) and other structures on the property to
the extent possible and observing all adjoining* properties.
PREPARER MUST COMPLETE CHECKLIST IN ITS ENTIRITY
Date of Visit:r Time:I Weather Conditions:
Program Name:
Project Location/Address:
Property Owner:
Attach the fo owing, as appropriate:
■Photographs of site and surrounding areas □Maps (street, topographic, aerial, site map, etc.)
QUESTION OBSERVATION
Is there evidence of any of the following?SUBJECT
PROPERTY
ADJOINING
PROPERTIES
Is the property or any adjoining property currently used, or has evidence of
prior use, as a gasoline station, motor vehicle repair facility, printing
facility, dry cleaners, photo developing laboratory, junkyard, or as a
waste treatment, storage , disposal, processing or recycling facility?
YES □
NO □UNKNOWN 0
YES
NO □UNKNOWN 0
Are there any damaged or discarded automobile(s), automotive or
industrial batteries, pesticides, paints, or other chemicals in individual
containers greater than 5 gal in volume or 50 gal in the aggregate, stored
on or used at the property or adjoining properties?
YES
NO □UNKNOWN □
YES
NO □UNKNOWN 0
Are there any industrial drums (typically 55 gal) or sacks of chemicals,
herbicides or pesticides located on the property or adjoining properties?
YES
NO
UNKNOWN □
YES
NO □UNKNOWN 0
Has fill dirt been brought onto the property or adjoining properties that
originated from a suspicious site or that is of an unknown origin?
YES
NO □UNKNOWN 0
YES
NO □UNKNOWN 0
Are there any pits, ponds, or lagoons located on the property or adjoining
properties in connection with waste treatment or waste disposal?
YES
NO □UNKNOWN 0
YES
NO □UNKNOWN 0
Is there any stained soil, distressed vegetation and/or discolored water
on the property or adjoining properties?
YES
NO
UNKNOWN 0
YES□ NO □UNKNOWN 0
Are there any storage tanks, aboveground or underground (other than
residential), located on the property or adjoining properties?
YES
NO
UNKNOWN 0
YES
□ NO □UNKNOWN 0
Packet Page.303
55600.00203\431 96937 .2
NO NO □□
NO □□
NO □NO □□
□□
□□
QUESTION
Is there evidence of any of the following?
SUBJECT
PROPERTY
ADJOINING
PROPERTIES
Are there any vent pipes, fill pipes, or underground tank access ways
visible on the property or adjoining properties?YES □ YES □
UNKNOWN 0 UNKNOWN 0
Are any flooring, drains, walls, ceilings, or grounds on the property or
adjoining properties stained by substances (other than water) or emitting
noxious or foul odors or odors of a chemical nature?
YES
NO
YES
NO
Is the property served by a private well or non-public water system? (If
yes, a follow-up investigation is required to determine if contaminants have
been identified in the well or system that exceed guidelines applicable to the
water system, or if the well has been designated contaminated by any
government environmental/health agency.)
UNKNOWN 0
YES
UNKNOWN 0
UNKNOWN 0
Has the owner or occupant of the property been informed of the existence
of past or current hazardous substances or petroleum products or
environmental violations with respect to the property or adjoining
YES
NO
YES
NO
properties?
Do the property or adjoining properties discharge wastewater (not
including sanitary waste or storm water) onto the property or adjoining
properties and/or into a storm water system?
Is there a transformer, capacitor, or any hydraulic equipment on the
property or adjoining properties that are not marked as "non-PCB"?
UNKNOWN 0
YES
NO
UNKNOWN 0
YES
UNKNOWN □
UNKNOWN □
YES
NO
UNKNOWN □
YES
UNKNOWN 0
If answering "YES" or UNKNOWN" to any above items, describe the conditions:
Use photographs and maps to mark and identify conditions. Attach more information as needed.
Is further evaluation warranted? YES □NO □UNCERTAIN □
Preparer of this form must complete the following required information.
This inspection was completed by:
Name:
Title:
Address:
Phone Number:
Em ail:
Agency:
Preparer represents that to the best of his/her knowledge the above statements and facts are true and correct
and to the best of his/her actual knowledge no material facts have been suppressed, omitted or misstated.
Signature:Date:
DRAFT HUD-R?-5-4-12
7/16/18
□
□
Packet Page.304
City of San Bernardino
OWNER OCCUPIED REHABILITATION PROGRAM BID
COMPARISON
(Client Name & Property Address) San Bernardino CA 9####
#ITEM Contractor 1 Contractor 2 Contractor 3
1
2
3
4
5
6
7
8
9
Total BID Amount $0.00 $0.00 $0.001
Permits I
Bid Subtotal $0.00 $0.00 $0.001I
addition to bid II
TOTAL w/ OPTION and ADDENDUM I
TOTAL $0.00 $0.00 $0.001
Lowest Bid Middle Bidl Highest Bidl
7/16/18
55600.00203\4319693 7.2
Packet Page.305
NOTE:
It is the responsibility of the Contractor to obtain the
necessary permits from the pertaining City.
NPHS Community Redevelopment, Inc.City of San Bernardino
City of San Bernardino
OWNER OCCUPIED REHABILITATION PROGRAM BID
ACCEPTANCE FORM
Property Owner:
Property Address:
Home Phone: Work Phone:
CONTRACTOR'S NAME:
Address:
City/State/Zip:
License Number: Phone Number:
I/We the Owner(s), of the above named property, have accepted the
attached bid proposal to rehabilitate our property.
Owner:Date
7/11/2018
55600.00203\4319693 7.2
Packet Page.306
55600.00203\43196937 .2
NPHS Community Redevelopment, Inc.
OWNER OCCUPIED REHABILITATION PROGRAM
GUARANTY FORM
The undersigned guarantees the completion of said residential rehabilitation
for:
(Address)
In the event your bid is selected by the program applicant and NPHS you, the Contractor,
guarantee the following:
Should any of the materials or equipment prove defective or should the work as a whole
prove defective, due to faulty workmanship, material furnished, or methods of installation,
or should the work or any part thereof fail to operate properly as originally intended and in
accordance with the Project Cost Estimate/Bid and/or manufactures specifications, due to
any of the above causes, all within twelve (12) months after the date on the Acceptance
and Approval of Completed Work form, the undersigned agrees to reimburse the Owner,
upon demand, for its expenses incurred in restoring said work to the condition
contemplated in the Project Cost Estimate/Bid, including the cost of any such equipment or
material replaced and the cost of removing, and replacing of any other work necessary to
make such replacement or repairs, or, upon demand by the Owner, to replace any such
materials and to repair said work completely without cost to the Owner so that said work
will function successfully as originally contemplated.
The Owner shall have the unqualified option to make any needed replacements or repairs
itself or to have such replacements or repairs done by the undersigned.
The undersigned agrees that the repairs shall be made and such materials as are
necessary shall be furnished and installed within the time limit designatedby the Owner. If
the undersigned fails or refuses to comply with their obligations under this guaranty, the
Owner shall be entitled to all costs and expenses, including attorney's fees, reasonably
incurred by reason of said failure or refusal.
Company Name:
Signature: Title:
Date:
Packet Page.307
55600.00203\43196937 .2
NPHS Communit y Redevelopment , Inc.
City of San Bernardino
NOTE: The contractor executes the Guaranty on this page at the time submitting the
Project Cost Estimate/Bid form.
Packet Page.308
AGREEMENT FOR HOME IMPROVEMENT
THIS AGREEMENT, hereinafter called the AGREEMENT, is made this day of
, 2024-2025, by and between , hereinafter called the
CONTRACTOR, and ,hereinafter called the OWNER.
WITNESSETH, that the CONTRACTOR and OWNER for the consideration stated herein
mutually agree as follows:
ARTICLE 1: Statement of Work. The CONTRACTOR shall furnish all supervision,
technical personnel, labor, materials, machinery, tools, equipment, fixtures and services
including transportation services, and perform and complete all work required for
rehabilitation of the property described below in an efficient manner, as follows:
Residential property located at: , San Bernardino, CA
9240 , hereinafter called the PROPERTY, all in strict accordance with documents for
home improvement, as prepared by City of San Bernardino, hereinafter called CITY.
The OWNER will not request nor will the CONTRACTOR provide any additional work
other than that which is listed in the City-approved scope of work or change order.
ARTICLE 2: Contract Price; Retention. The OWNER will pay the CONTRACTOR for
performance of this contract, in current funds, the contract price of 00/00 ($00,000.00).
To ensure the CONTRACTOR's faithful performance of this contract, ten percent (10%)
of each progress payment will be retained by the OWNER and separately accounted for.
Upon CONTRACTOR's completion of all of the work and the recordation of a notice of
completion by the OWNER, the retained amount shall be paid to the CONTRACTOR,
less an amount reasonably necessary to compensate the OWNER for any defect in the
work or other unsatisfactory performance of the work.
ARTICLE 3: Agreement. In addition to the provisions hereof, this AGREEMENT
includes all terms and provisions of the following documents, all of which are
incorporated by reference:
a.General Conditions attached hereto
b.Addenda to this AGREEMENT, if any
c.CONTRACTOR's bid for rehabilitation of structure
d.Architectural plans, if any
e.Scope of work
f.Work schedule
g.List of subcontractors, if any
h.Notice to Proceed
This AGREEMENT, together with the other documents enumerated in this ARTICLE 3,
which said other documents are as fully a part of this AGREEMENT as if hereto attached
or herein repeated, forms the contract between the parties hereto.
ARTICLE 4: Administration. This AGREEMENT shall be administered by NPHS
Community Redevelopment, Inc., a California nonprofit corporation, hereinafter called
NPHS. Administration of this AGREEMENT by NPHS shall include, without limitation:
55600.00203\43196937 .2
7(
Packet Page.309
a.Approving, and obtaining CITY approval of, all improvements to be performed
pursuant to this AGREEMENT, in advance of construction. This includes all
change orders.
b.Ensuring compliance with all laws, including without limitation the
requirements of the HOME Investment Partnership program, hereinafter
called HOME, as administered by the United States Department of Housing
and Urban Development, hereinafter called HUD.
c.Inspecting the PROPERTY during rehabilitation to ensure compliance with
this AGREEMENT.
d.Reviewing itemized invoices submitted by CONTRACTOR and its
subcontractors, if any. CONTRACTOR shall verify to NPHS that
subcontractor itemized invoices are reasonable and the work has been
completed properly.
ARTICLE 5: CONTRACTOR Cooperation. CONTRACTOR understands and agrees
that the funding that will be used to pay CONTRACTOR for the work done pursuant to
this AGREEMENT has been obtained CITY from HUD pursuant to the HOME
program and must be utilized in compliance with the requirements of that program.
CONTRACTOR agrees to cooperate fully with CITY, NPHS, HUD, and all other
governmental agencies in ensuring and verifying such compliance, including without
limitation any audit. This provision shall survive the expiration or termination of this
AGREEMENT.
ARTICLE 6: Term. This AGREEMENT shall commence upon its execution by both
parties and shall continue in effect until all work to be performed by CONTRACTOR
under this AGREEMENT has been completed to the written satisfaction of OWNER,
NPHS, and CITY.
IN WITNESS WHEREOF, the parties hereto have caused this AGREEMENT to be
executed in one original and two copies on the date and year first above written.
OWNER
By By
PHONE: ( )
ADDRESS: , San Bernardino, CA 9240
CONTRACTOR
By: Title: Contractor
Phone: (Lie.#:
Address:
55600.00203\4319693 7 .2
7·
Packet Page.310
55600.00203\43196937 .2
7:
GENERAL CONDITIONS
(Capitalized terms have the meaning assigned to them in the foregoing AGREEMENT
FOR HOME IMPROVEMENT between CONTRACTOR and OWNER, of which these
General Conditions are a part.)
Contractors are licensed and regulated by the Contractors State License Board, located
at 9821 Business Park Drive, Sacramento, CA 95827; Mailing Address: P.O. Box 26000
Sacramento, CA 95826. Any questions regarding a contractor may be referred to the
Board at the preceding addresses.
1.CONTRACTOR agrees to begin construction within three (3) days of the
issuance of a Notice to Proceed by the CITY and to complete the work within
days after commencement.
2.CONTRACTOR shall provide and pay for all labor, materials, services, license
fees, and all items necessary for the proper completion of the construction work.
3.CONTRACTOR shall, before being entitled to receive any payment or progress
payments hereunder, furnish OWNER, NPHS, and CITY with labor and
material invoices itemized and lien releases, covering work done and materials
furnished for construction in an amount not less than the total prior payments
made.
4.CONTRACTOR is prohibited from using lead-based paint in any work
done pursuant to the AGREEMENT.
5.Payments will be made on approval of work and in accordance with the CITY
policy regarding payment. Currently, for projects under $10,000.00, one
check will be issued after completion of the work (see below for
requirements). For larger amounts, progress payments will be made in
accordance with the schedule for progress payments.
6.After the final inspection and acceptance of all work under the contract by
OWNER, NPHS, and CITY, including clean-up, the CONTRACTOR maysubmit
the requisition for final payment for approval.
7.Prior to final payment and as a condition hereto, CONTRACTOR shall provide a
Labor and Material Lien Release on a form accepted by the building industry
from all workers, sub-contractors, and material suppliers. This release will set
forth the undisputed balance due the CONTRACTOR under the contract and
duly approved change orders; a listing of additional amounts of outstanding and
unsettled items which the CONTRACTOR claims are just and due and owing by
OWNER to CONTRACTOR; a certification that work under the contract has been
performed in accordance with the term thereof, and that there are no unpaid
claims for materials, supplies or equipment and no claims of laborers or
mechanics for unpaid wages arising out of the performance of the contract.
8.CONTRACTOR shall, for the duration of the AGREEMENT, continuously monitor
the contracted work to determine that the work write-up and/or architectural
Packet Page.311
55600.00203\43196937 .2
?:
plans are consistent with all applicable laws, ordinances and codes. Where the
CONTRACTOR discovers that the work write-up and/or plans fail to meet code
compliance, the CONTRACTOR shall immediately report all such findings to
NPHS and CITY.
9.In the event CITY or NPHS, through inspection, ascertains that the contracted
work is incomplete, the CONTRACTOR shall amend the contract through a
change order "Addendum", as referred to in Article 3 of the foregoing HOME
IMPROVEMENT AGREEMENT. Said change order shall identify all code
deficiencies and required corrections.
No change orders are allowable unless specifically approved in writing by the
OWNER, NPHS, and CITY. No claim for an adjustment of the contract price will
be valid unless so ordered.
10.The CONTRACTOR shall give all notices required by law and comply with all
applicable laws, ordinances, codes of the CITY and the requirements of the
CDBG Program. The CONTRACTOR shall obtain all required permits and
licenses prior to commencing work.
11.CONTRACTOR agrees to keep in full force and effect at CONTRACTOR'S own
expense during the entire term of the AGREEMENT the following policies of
insurance:
a.CONTRACTOR and each of its subcontractors shall maintain
comprehensive automobile liability insurance of not less than One Million
Dollars and Zero Cents ($1,000,000.00) combined single limit per
occurrence for each vehicle leased or owned by CONTRACTOR or its
subcontractors and used in performing work under the AGREEMENT.
b.CONTRACTOR and each of its subcontractors shall maintain worker's
compensation coverage in accordance with California workers'
compensation laws for all workers under CONTRACTOR's and/or its any
of its subcontractors' employment performing work under the
AGREEMENT.
c.CONTRACTOR shall maintain commercial liability insurance, including
coverage for personal injury, death, property damage and contractual
liability, with a limit of at least One Million Dollars and Zero Cents
($1,000,000.00), including products and completed operations coverage.
Said insurance shall be primary insurance with respect to any coverage
maintained by CITY and the policy shall so provide. CONTRACTOR shall
require and ensure that all general liability insurance policies covering
work under the AGREEMENT, whether obtained by CONTRACTOR or
CONTRACTOR's contractors or subcontractors, include CITY and its
officers, agents, and employees as additional insureds. If required by
CITY from time to time, CONTRACTOR shall increase the limits of
CONTRACTOR's liability insurance to reasonable amounts customary for
contractors performing work similar to the work to be performed under the
AGREEMENT.
d.CONTRACTOR shall maintain builders' risk/property insurance during the
course of construction, and upon completion of construction if requested
Packet Page.312
by CITY, and property insurance covering the property to be rehabilitated,
in form appropriate for the nature of such property, covering all risks of
loss, excluding earthquake, for one hundred percent (100%) of the
replacement value, with deductible, if any, acceptable to CITY, naming
CITY as a loss payee.
e.Flood insurance must be obtained if required by applicable
federal regulations.
Concurrent with the execution of the AGREEMENT, and prior to the issuance of
a Notice to Proceed and the commencement of any work, CONTRACTOR shall
deliver to CITY copies of policies or certificates evidencing the existence of the
insurance coverage required herein, which coverage shall remain in full force
and effect continuously throughout the term of the AGREEMENT. Each policy of
insurance that CONTRACTOR purchases in satisfaction of the above insurance
requirements , except workers compensation, shall be endorsed naming CITY
and its officers, agents, and employees as additional insureds, and shall provide
that, except with respect to the coverage limits, insurance applies to each named
and additional insured as though a separate policy were issued to each. Each
policy shall provide for a waiver of subrogation as against CITY and its officers,
agents, and employees, and shall provide that the policy may not be cancelled,
terminated or modified, except upon thirty (30) days' prior written notice to CITY.
CONTRACTOR shall further comply with all applicable state laws and regulations
as they relate to labor requirements, minimum wage requirements, safety orders,
and such other federal and state laws and regulations as may govern
employment, safety, wage and benefit standards, including without limitation all
nondiscrimination provisions.
12.NPHS and CITY shall have the right to examine and inspect rehabilitation work
included in this contract. Any orders or instructions to the CONTRACTOR will be
given by OWNER or NPHS, upon prior approval by CITY. CITY and NPHS shall
be permitted to examine and inspect all subcontracts, materials, equipment,
payrolls and conditions of employment pertaining to the work, including all
relevant dates and records.
13.CONTRACTOR agrees that work premises shall be kept clean each day and
orderly during the course of the work and, upon completion of work, to remove all
debris and surplus materials from the property and to leave said property in a
neat and broom-clean condition.
14.CONTRACTOR guarantees that all materials and equipment furnished
by CONTRACTOR shall be new and of good quality and manufacturers'
and suppliers' written guarantees and warranties covering said materials
and equipment furnished under the contract shall be provided to the
OWNER.
15.Neither the final payment nor partial or entire use of the premises by OWNER
shall constitute an acceptance of work not done in accordance with the
AGREEMENT or relieve the CONTRACTOR of liability in respect to any express
warranties or responsibility for faulty materials or workmanship. The
CONTRACTOR shall promptly remedy any defects in the work, and pay for any
damage to other work resulting therefrom, which may appear WITHIN A
PERIOD OF ONE YEAR with the exception of roofs where a minimum five year
warranty must be provided from the date of final acceptance of the work unless a
55600.00203\43196937 .2
Packet Page.313
55600.00203\43196937 .2
71
longer period is specified. The OWNER will give notice of observed defects with
reasonable promptness.
16.CONTRACTOR or subcontractors contracting for any part of the work under the
AGREEMENT shall not work or permit work to be done on Sunday or CITY
holidays without prior approval of the CITY. (Holidays include: New Year's Day,
Memorial Day, Independence Day, Labor Day, Thanksgiving Day, and
Christmas.)
17.OWNER may continue to occupy the premises during rehabilitation work, but will
cooperate with the CONTRACTOR in a reasonable manner, keeping
interference to a minimum and abandoning limited areas as may be essential to
conduct the work.
18.Existing utility services will be available to CONTRACTOR without
charge, including: electricity, gas, and water.
19.Time is of the essence and work shall be accomplished as quickly and
expeditiously as possible. In the event completion of the work is delayed beyond
the due date set forth in this contract for any reason other than willful failure or
refusal by the OWNER to cooperate or the causes specified in Section 20,
CONTRACTOR shall pay to OWNER the sum of ONE HUNDRED DOLLARS
AND ZERO CENTS ($100.00) per day as fixed, agreed and liquidated damages
for each calendar day of delay from the above date stipulated for completion, or
as modified in accordance with any approved change orders, until such work is
satisfactorily completed and accepted. Such liquidated damages may be
deducted from the final payment. Where the project cost is paid for by both the
OWNER and CITY, such liquidated damages shall be shared on a prorata basis.
20.CONTRACTOR shall not be charged with liquidated damages pursuant
to Section 19 for any delay in the completion of work due to:
a.Any act of government, including controls or restrictions on or
requisitioning of materials, equipment, tools or labor by reason of
war, national defense, or any other national emergency.
b.Any act of OWNER.
c.Causes NOT reasonably foreseeable by the parties to the
AGREEMENT at the time of its execution which are beyond the control
of, and occur without fault or negligence by, the CONTRACTOR,
including but not restricted to acts of another contractor in the
performance of some other contract with the OWNER, fires, floods,
epidemics, quarantine restrictions, strikes, freight embargoes and
weather conditions.
d.Any delay of any authorized subcontractor occasioned by any of
the causes specified in paragraphs (a), (b), and (c) above.
Provided however, that CONTRACTOR must promptly (within ten days)
notify the OWNER and NPHS, in writing, of the cause of the delay. If the
facts show the delay to be properly excusable under the terms of this
Packet Page.314
55600.00203\43196937 .2
71
contract, the OWNER shall extend the contract time, subject to the
CITY'S approval, by a period commensurate with the period of excusable
delay.
21.In the event CONTRACTOR fails or refuses to complete the work as set forth in
the schedule incorporated into the AGREEMENT, or fails or refuses to use due
diligence in performing the required alterations and improvements, and in the
further event that such failure, refusal or default continues for 48 hours after
delivery to CONTRACTOR of a written notice to cure such default, then the
OWNER may terminate the AGREEMENT by written notice to CONTRACTOR,
and upon delivery of such notice, CONTRACTOR shall immediately surrender
possession of the premises and remove all equipment and materials therefrom.
CONTRACTOR shall, upon such termination, deliver materials and labor lien
releases, executed by all persons and firms supplying labor and/or materials to
the premises, and OWNER shall be obligated to pay CONTRACTOR only the
dollar amounts specified for the portion of the work completed by CONTRACTOR
and accepted by OWNER and CITY to the date of termination. In computing the
amount due, CONTRACTOR shall not be entitled to any allowance for overhead,
profit, insurance or other items listed in the total contract price on the bid form.
Payment shall be made to CONTRACTOR only after the total job has been
completed and under the terms and conditions as set forth in the AGREEMENT.
22.All claims and disputes relating to this contract shall be settled by arbitration in
accordance with the rules of the American Arbitration Association for the
construction industry. Should either party bring suit in court to enforce the terms
hereof, any judgment awarded shall include court costs and reasonable
attorney's fees to the prevailing party.
23.The parties hereto agree to hold harmless and defend, with counsel reasonably
acceptable to CITY, CITY and each of its officers, employees and agents from
all claims, damages, costs or expenses that may arise because of property
damage and/or personal injury resulting from or out of the course of performing
the work hereunder which may be caused by the willful or negligent act or
omission by CONTRACTOR or any of its employees, agents, or subcontractors.
24.CONTRACTOR will not discriminate against any employee or applicant for
employment because of race, color, religion, sex, national origin or disabilities.
CONTRACTOR will take affirmative action to ensure that applicants are
employed, and that employees are treated during employment, without regard
to their race, color, religion, sex, or national origin. Such action shall include,
but not be limited to, the following: employment, upgrading, demotion or
transfer; recruitment or recruitment advertising; layoff or termination; rates of
pay or other forms of compensation; and selection for training, including
apprenticeship.
CONTRACTOR will comply with all provisions of Executive Order 11246 of
September 24, 1965, and all implementing regulations of the Department of
Labor.
25.The AGREEMENT constitutes the sole and only agreement of the parties hereto
Packet Page.315
relating to the project and correctly sets forth the rights, duties, and obligations of
each to the other as of its date. Any prior agreements, promises, negotiations, or
representations not expressly set forth in the AGREEMENT are of no force and
effect. The AGREEMENT may be amended only by a written addendum signed
by both parties with prior approval by the CITY.
26.No member of the governing body of CITY, and no other public official of CITY
who exercises any functions or responsibilities in connection with the
administration of the project to which the AGREEMENT pertains, shall have any
interest, direct or indirect, in the AGREEMENT.
Owner: Date:
Owner: Date:
Contractor: Date:
55600.00203\43196937 .2
Packet Page.316
NOTICE TO PROCEED
DATE:
TO: Contractor
Address
City, CA Zip
FROM:City of San Bernardino
290 N. D Street
San Bernardino, CA 92401
You are hereby authorized to proceed with the work to be undertaken per bid
specifications at , San Bernardino, CA 9240_ as of
-----------' 2024-2025.
You must begin work within three (3) days of issuance of this NOTICE TO PROCEED.
You may conduct work between the hours of 7:00 a.m. to 7:00 p.m., Monday through
Saturday, or as mutually agreed by you and the property owner, with concurrence of the
CITY.
You may not modify, revise, or change the scope of work provided under the bid
specifications, except as authorized by the property owner and CITY, in writing after your
submittal of a CHANGE ORDER, which includes a description of the change in work, the
reason for the change and an itemized list of costs.
Work must be completed within days of the date of this NOTICE
TO PROCEED, or as otherwise agreed upon by the owner and CITY.
Trina Perez, Housing Manager or Designee Date
55600.00203\43196937 .2
1
Packet Page.317
55600.00203\43196937 .2
CITY OF SAN BERNARDINO
OWNER OCCUPIED REHABILITATION LOAN AGREEMENT
THIS OWNER OCCUPIED REHABILITATION LOAN AGREEMENT (this
"Agreement") is made this day of_, 20_ by and between the City of San Bernardino,
a charter city organized under the laws of the State of California, with an address of 290 North
D Street, San Bernardino, CA ("City") and , an individual ("Borrower").
RECITALS
WHEREAS, Borrower owns and lives m a single-family residence located
at within the City (the "Property"); and
WHEREAS, City receives funding under the United States Department of Housing and
Urban Development ("HUD") HOME Investment Partnership ("HOME") Program, which is
eligible to be used for the improvement and rehabilitation of residential property within the
City; and
WHEREAS, City has adopted an Owner Occupied Rehabilitation Program in order to
provide loans of said HOME funds to certain owners of eligible residential property to construct
improvements to and rehabilitate their properties; and,
WHEREAS, Borrower proposes to make improvements to and rehabilitate the Property
(the "Project"), and such improvements and rehabilitation will, in furtherance of the City's
objectives for the Owner Occupied Rehabilitation Program, improve the appearance of the City,
assist in the elimination of physical and economic blight in the City, and stimulate private
investment; and,
WHEREAS, City desires to provide HOME funding to Borrower for the Project; and
WHEREAS, in furtherance of the foregoing, City and Borrower desire to enter into this
Agreement to set forth the terms and conditions of the funding and construction of the Project.
NOW, THEREFORE, IN CONSIDERATION OF THE MUTUAL PROMISES
CONTAINED HEREIN AND OTHER GOOD AND VALUABLE CONSIDERATION, THE
RECEIPT AND SUFFICIENCY OF WHICH ARE HEREBY ACKNOWLEDGED, CITY
AND BORROWER HEREBY AGREE AS FOLLOWS:
Section 1. Recitals. The Recitals of this Agreement are true and correct and are
incorporated herein by this reference. The information and facts set forth in the Recitals are
material to this Agreement.
Section 2. City Loan. City shall provide Borrower with the sum of $_ in HOME
funds as a loan (the "Loan") for certain construction work and materials for the furtherance
of the Project by Borrower, subject to the conditions and restrictions set forth in this Agreement.
The Loan shall not be increased under any circumstances, notwithstanding any increased costs
Packet Page.318
55600.00203\43196937 .2
for materials, supplies, or labor costs, or cost overruns of any nature with respect to the
implementation of the Project which may exceed the anticipated costs of the Project. Any
increased costs of the Project in excess of the Loan amount shall be the responsibility of, and
paid for, by Borrower from independent sources of funds and not from any additional funding
requests submitted by Borrower to the City. The Loan is a forgivable loan, with twenty (20%)
of the principal amount of the Loan forgiven each year, commencing on the sixth anniversary
of the execution of the Promissory Note, until the tenth anniversary of the execution of the
Promissory Note at which time the entire amount of the Loan will be forgiven. The Loan will
accrue at 3% simple interest per annum, with no payments due on the Loan unless one of the
following actions occur after receipt of the Loan; Property sale, transfer of title of the Property,
the Borrower ceases to occupy the home as their primary residence, or the Borrower refinances
any other financing secured by the Property or obtains an equity line of credit. Any absence
from the Property for a period of ninety (90) days or more days shall be deemed an abandonment
of the Property as the principal residence of Borrower.
Section 3. Use and Disbursement of Loan Funds; Selection and Performance of
General Contractor.
(a)Borrower covenants that the Loan funds shall be expended solely to defray the
eligible costs of the Project. The Loan proceeds shall be disbursed by the City from time to time
directly to a general contractor selected by Borrower to construct the Project, as specified below.
No portion of the Loan proceeds shall be disbursed to Borrower.
(b)The Loan and the Project shall be administered by NPHS Community
Redevelopment, Inc., a California nonprofit corporation ("NPHS"). . NPHS shall assist
Borrower in procuring a licensed and insured general contractor (the "Contractor") to perform
the work for the Project. The procurement of the Contractor and of the materials required for
the Project shall be conducted in accordance with the public bidding requirements that would
apply if the City procured the Contractor and the materials, in such a manner as to procure the
lowest possible bidders at the lowest possible prices. The lowest responsive and responsible
bidder shall be awarded the contract. NPHS shall also assist Borrower in ensuring that all
permits required for the Project are obtained, periodically inspecting the progress of work,
processing any change orders and invoices, issuing the notice to proceed, and completing a
homeowner satisfaction survey.
(c)City assumes no responsibility to Borrower or to any other person or entity for
the selection or the performance of the Contractor. In selecting the Contractor, Borrower shall
not discriminate on the grounds of race, color, national origin, religion, sex, or age or physical
disability not reasonably related to the work to be performed.
(d)Prior to the commencement of any work on the Project, Borrower and NPHS
shall submit for City approval (i) a schedule of performance showing the dates for the
performance of each portion of the Project; (ii) a budget showing the amount to be paid for each
portion of the Project and the total amount to be paid for the entire Project; (iii) documentation
satisfactory to City evidencing that Borrower has closed on or secured any other financing
required to complete the Project; and (iv) all permits required for the initial portion of the
Project. All work shall be performed in accordance with the schedule, budget, and permits unless
Packet Page.319
55600.00203\43196937 .2
otherwise authorized in writing by City.
(e)Work on the Project shall proceed in the following order of priority:
(i)Remediation of Health and Safety Code violations, if any
(n) Emergency repairs, if applicable
(riI)Americans with Disabilities Act improvements (i.e., handicapped
accessibility), if applicable
(IV)Energy efficiency/ weatherization upgrades, if applicable
(v) General property improvements / repairs
(t)Loan funds shall be disbursed by City to Contractor periodically, but not more
often than once in each thirty (30) day period, as work on each portion of the Project is
completed to the satisfaction of City, NPHS, and Borrower (as Borrower may reasonably
determine). Borrower and NPHS shall submit to City, for City approval, the following
documents as a condition precedent to the disbursement of Loan funds:
(i)A Notice to Proceed, which upon City approval shall be issued to the
Contractor prior to the commencement of any work.
(n) Permits, as required for each portion of the Project, pnor to the
commencement of any work on that portion.
(m) Periodic inspection reports and photographs, to be submitted with each
progress payment request for work on the Project. Inspection reports shall be prepared by NPHS
after inspecting the work for completeness and accuracy.
(IV) Invoices from Contractor, subcontractors if any, and material suppliers for
each item of the work and materials for which Borrower is seeking payment by City.
(v) A Notice of Completion, with evidence showing recording of the notice
within the time required by law, upon the completion of the entire Project. If the Project is
performed pursuant to more than one contract, a Notice of Completion, with such evidence of
recording, shall be submitted upon the completion of each such contract.
(Vl)Upon the completion of the Project, evidence that all available warranties
for work or materials were assigned to Borrower.
(vii.)Completed homeowner satisfaction survey.
(g)Borrower shall be solely responsible for any Project costs for labor or materials
not performed in compliance with the requirements of this Agreement. Borrower shall defend
and hold City harmless from all costs and expenses with respect to all work performed and
materials acquired not in compliance with this Agreement.
Packet Page.320
55600.00203\43196937 .2
(h)All proceeds of the Loan shall be used on or before one (1) year from and after
the date of this Agreement. Failure or inability of Borrower or NPHS to so use and apply such
proceeds in furtherance of the Project by such date and in compliance with this Agreement shall
relieve City of any further duty or obligation under this Agreement to provide for any further
disbursements of Loan funds. Any disbursed but unspent funds at the time the Notice of
Completion or a Notice of Cessation is recorded for the Project shall be returned immediately
by Borrower to City.
Section 4. Duty to Obtain Permits; Role of City. Borrower agrees that Borrower
and Contractor shall have the sole obligation and duty to obtain whatever approvals and permits
may be necessary to be obtained from City prior to the commencement of the Project and shall
further be solely responsible for obtaining any and all necessary inspections and surveys related
to the Project. Upon the request of Borrower, City staff may assist Borrower in determining the
City approvals, if any, that may be required for the Project. Borrower shall have the duty and
obligation to approve construction plans and designs for all aspects of the Project and shall be
responsible for ensuring that all work relating to the Project is performed in accordance with
City approved plans and specifications.
Section 5. Maintenance Obligations for Project Improvements; Indemnity
and Insurance.
(a)In consideration of the Loan, Borrower agrees to be solely responsible for the
maintenance, care and replacement of all landscaping materials, trees, irrigation systems and
other similar improvements and all aspects of the building improvements that constitute the
Project. Such maintenance obligation shall extend until the parties to this Agreement provide
otherwise by written agreement, and such obligation shall be enforceable by City against
Borrower. City may obtain such remedies to enforce this maintenance obligation, including
specific performance and damages, as may be awarded by a court in the event Borrower fails to
fulfill any obligations required by this Section. Borrower agrees to defend, indemnify and hold
harmless City from all claims arising from any matters related to the maintenance obligation of
Borrower and the location, replacement, operation and maintenance of all landscaping materials
and irrigation systems installed within the public right-of-way.
(b)Borrower agrees to defend and protect City, its governing boards, commissions,
agents, officers, officials, employees, agents, and authorized representatives, against all claims
and liability for death, injury, loss and damage resulting from Borrower's actions in connection
with the Loan and the Project, including, without limitation, the ongoing maintenance of the
landscaping areas, and shall secure and maintain insurance, and shall require the maintenance
of insurance by Contractor and any subcontractors, as described below. No disbursement of the
Loan shall be paid to the Contractor until Borrower provides the required policies and/or
certificates evidencing the insurance required by this Agreement to City and the same are
approved by City.
(c)Borrower shall maintain, at all times during the term of this Agreement and while
Borrower retains the maintenance obligations for the landscaping, property insurance on the
Property, including full replacement value coverage, insuring the Property against fire, flood,
and any and all other damage or casualty, with City as a loss payee, and including general
Packet Page.321
55600.00203\43196937 .2
liability coverage. Borrower must timely pay any deductibles and retentions under all policies.
(d)During the construction of the Project, Borrower shall require that all contractors,
including Contractor, and subcontractors performing work on the Project maintain the following
insurance coverage at all times during the performance of said work:
(i)Comprehensive automobile liability insurance of not less than One Million
Dollars and Zero Cents ($1,000,000.00) combined single limit per occurrence for each vehicle
leased or owned and used in performing work under this Agreement.
(n) Workers compensation coverage in accordance with California workers
compensation laws for all employees performing work under this Agreement.
(m) Builder's risk insurance to be written on an All Risk Completed Value form,
in an aggregate amount equal to 100% of the completed insurable value of the Project, including
materials to be acquired and installed within the public right-of-way.
(IV) Commercial liability insurance, including coverage for personal injury,
death, property damage and contractual liability, with a limit of at least One Million Dollars and
Zero Cents ($1,000,000.00), including products and completed operations coverage. Said
insurance shall be primary insurance with respect to any coverage maintained by City and the
policy shall so provide. If required by City from time to time, the Contractor shall increase the
limits of its liability insurance to reasonable amounts customary for contractors performing work
similar to the work to be performed under this Agreement.
(e)Insurance coverage required under this Agreement shall be on an "occurrence"
basis and not be written on a "claims made" basis unless City provides prior written approval.
If any of the insurance coverage required under this Agreement is written on a claims-made
basis, such insurance policy shall provide an extended reporting period continuing through the
period of time that Borrower continues to have the obligation to maintain the improvements.
(f)Each policy of insurance maintained in satisfaction of the above insurance
requirements, except workers compensation, shall be endorsed naming City and its officers,
officials, agents, representatives, and employees as additional insureds, and shall provide that,
except with respect to the coverage limits, insurance applies to each named and additional
insured as though a separate policy were issued to each. Each policy shall provide for a waiver
of subrogation as against City and its officers, officials, agents, representatives, and employees,
and shall provide that the policy may not be cancelled, terminated or modified, except upon
thirty (30) days' prior written notice to City.
(g)Receipt of evidence of insurance that does not comply with the above
requirements shall not constitute a waiver of the insurance requirements of this Agreement.
(h)Borrower, the Contractor, and its subcontractors shall immediately obtain
replacement coverage for any insurance policy that is terminated, canceled, non-renewed, or
policy limits of which are exhausted, or upon insolvency of the insurer that issued the policy.
(i)All insurance to be obtained and maintained under this Agreement shall be
Packet Page.322
55600.00203\43196937 .2
issued by a company or companies listed in the current "Best's Key Rating Guide,
Property/Casualty" publication with a minimum Financial Strength Rating of at least A and a
Financial Size Category designation of at least V, and shall be issued by a California admitted
msurance company.
(i) All insurance maintained in satisfaction of the requirements of this Agreement
shall be primary to and not contributing to any other insurance maintained by the City.
(k) Failure to maintain any insurance required by this Agreement in effect at all times
shall be an Event of Default by Borrower. City, at its sole option, may exercise any remedy
available to it in connection with such an Event of Default. Additionally, City may purchase
such required insurance coverage and shall be entitled to immediate payment from Borrower for
any premiums and associated costs paid by City for such insurance. Any election by City not to
purchase insurance pursuant to this provision shall not relieve Borrower of its obligation to
maintain and require the maintenance of the insurance policies coverage required by this
Agreement.
Section 6. Term of Agreement; Disposition of Unused Funds. This Agreement
shall remain in effect for ten years following its execution by both parties, unless terminated
sooner as provided for herein. Upon termination of this Agreement, and upon the recording of
a Notice of Completion or Notice of Cessation for the Project, Borrower shall immediately
return any unused Loan funds to City.
Section 7.Occupancy Requirement; Loan Repayment/Acceleration.
(a)The Loan must be evidenced by a promissory note (the "Note") secured by a
deed of trust (the "Deed of Trust") on the Property. The provisions of the Note and Deed of
Trust are incorporated herein by reference.
(b)As specified in the Note and the Deed of Trust, Borrower agrees to occupy the
Property as Borrower's principal residence for the term of this Agreement. In consideration,
City agrees that as long as Borrower complies with this occupancy requirement, the Loan shall
be forgiven at a rate of twenty percent of the principal amount of the loan each year,
commencing on the sixth anniversary of the execution of the Note, with the full amount of the
Loan forgiven on the tenth anniversary of the Note. The Loan will accrue at 3% simple interest
per annum, with no payments due on the Loan unless one of the following actions occur after
receipt of the Loan; Property sale, transfer of title of the Property, the Borrower ceases to occupy
the home as their primary residence, or the Borrower refinances any other financing secured by
the Property or obtains an equity line of credit.
(c)If Borrower at any time transfers all or any part of Borrower's interest in the
Property, except an easement subject to prior written approval of City, the entire Loan balance,
including accrued interest, then outstanding shall become immediately due and payable by
Borrower to City.
Section 8. Time of Essence. Time is strictly of the essence with respect to each and
every term, condition, obligation, and provision hereof and failure to timely perform any of the
terms, conditions, obligations, or provisions hereof by either party shall constitute a material
Packet Page.323
55600.00203\43196937 .2
breach of and a default under this Agreement by the party so failing to perform.
Section 9. No Waiver. Delay or failure to exercise any right City may have or be
entitled to, in the event of default by Borrower hereunder, shall not constitute a waiver of such
right or any other right, in the event of a subsequent default by Borrower.
Section 10. Events of Default.
(a)Default. Failure or unexcused delay by either party to perform any material term
or provision of this Agreement shall constitute a default hereunder; provided, however, that if the
party who is otherwise claimed to be in default by the other party commences to cure, correct, or
remedy the alleged default within thirty (30) calendar days after receipt of written notice
specifying such default and diligently pursues such cure, correction, or remedy to completion,
such party shall not be deemed to be in default hereunder.
(b)Notice of Default. The party claiming that a default has occurred shall give written
notice of default to the party claimed to be in default, specifying the alleged default. If Borrower
consists of two or more natural persons, notice to one person constitutes notice to all persons
identified in this Agreement. Delay in giving notice of default shall not constitute a waiver of any
default nor shall it change the time of default; provided, however, that the party claiming default
shall have no right to exercise any remedy for a default hereunder without delivering the written
default notice as specified herein.
(c)Rights and Remedies. Except with respect to rights and remedies expressly declared
to be exclusive in this Agreement, the rights and remedies of City are cumulative and the exercise
by City of one or more of such rights or remedies shall not preclude the exercise by it, at the same
or different times, of any other rights or remedies for the same default or any other default by the
other party. Borrower's exclusive remedy for default of this Agreement is termination, and City
will only disburse Loan funds for that portion of the work or materials provided that is properly
supported by documentation requested by City and that has been fully and adequately completed
and accepted by City as of or prior to the date of such termination.
(d)Breach. In the event that a default of either party remains uncured for more than
thirty (30) calendar days following written notice, as provided above, a "breach" shall be deemed
to have occurred. In the event of a breach, the party who is not in default shall be entitled to
terminate this Agreement by serving written notice of such termination on the other party.
Obligations of Borrower are joint and several as to each_(e.g. husband and wife, etc.).
(a)Additional Rights and Remedies of City. Upon a default by Borrower:
(i)City shall be released from any further obligations under this Agreement;
provided, however, that the City shall not be released from its obligation to pay any amounts
previously requested by Borrower for work performed or materials supplied under this
Agreement, to which such default does not apply; and
(n) City may seek any available legal or equitable relief.
(b)Limitation of Remedies. Neither party shall be liable to the other for
Packet Page.324
55600.00203\43196937 .2
consequential or incidental damages.
Section 11. Further Assurances. Borrower shall execute any further documents
consistent with the terms of this Agreement, including documents in recordable form, as City
shall, from time-to-time, deem necessary or appropriate to effectuate its purposes in entering
into this Agreement and making the Loan.
Section 12. Governing Law; Compliance.
(a)This Agreement shall be governed by the laws of the State of California and, to
the extent applicable, by the laws and regulations relating to the HOME Program, including
without limitation those contained in Part 92 of Title 24 of the Code of Federal Regulations.
Borrower agrees to comply with all of said laws and regulations in the use of the Loan funds.
(b)Borrower further agrees to comply with all ordinances, rules, and regulations of
City for the use and disbursement of the Loan. Nothing in this Agreement is intended to be, nor
shall it be deemed to be, a waiver of any City ordinance, rule, or regulation or other applicable
provisions of state law.
(c)Any legal action brought under this Agreement must be instituted in the Superior
Court for the County of San Bernardino, San Bernardino District, State of California, or in the
Federal District Court in the Central District of California.
(d)Borrower shall retain, for at least five years after the expiration or termination of
this Agreement, all records in the possession of Borrower relating to the Project or the use of
the Loan funds.
(e)Borrower agrees to cooperate fully with City as may be required to respond to
an audit or other investigative activity initiated by any governmental agency including, without
limitation, HUD.
Section 13. Amendment. No modification, rescission, waiver, release, or amendment
of any provision of this Agreement shall be made except by a written agreement executed by
Borrower and City and duly approved by the governing body of City or its designee.
Section 14. No Assignment by Borrower. Borrower may not assign or transfer any
portion of the Loan or this Agreement, without the prior express written consent of City, which
may be given or withheld at the sole discretion of City.
Section 15. Notices. Any notices, requests, or approvals to be given under this
Agreement from one party to another may be personally delivered, delivered by nationally
recognized overnight delivery service, or deposited with the United States Postal Service for
mailing, postage prepaid, registered or certified mail, return receipt requested, to the following
addresses:
To Borrower:
Packet Page.325
55600.00203\43196937 .2
To City:
City of San Bernardino
Attention: Economic Development and Housing
Department 290 North D Street
San Bernardino, CA 92401
Communications delivered personally or by nationally recognized overnight delivery
service shall be effective upon such delivery. Communications sent by United States Mail shall
be effective on the third (3rd) business day following their deposit for mailing with the United
States Postal Service. Either party may change its address for notice by giving written notice
thereof to the other party.
Section 16. Partial Invalidity. If any term or provision or portion of this Agreement
or the application thereof to any person or circumstance shall, to any extent, be invalid or
unenforceable, the remainder of this Agreement, and the application of such term or provision
or portion thereof to persons or circumstances other than those as to which it is held invalid or
unenforceable shall not be affected thereby and shall be enforced to the fullest extent permitted
by law.
Section 17. No Intent to Create Third Party Beneficiaries. The parties intend that
the rights and obligations under this Agreement shall benefit and burden only the parties hereto,
and do not intend to create any rights in, or right of action to or for the use or benefit of any third
party that is not one of the parties to this Agreement.
Section 18. Entire Agreement. This Agreement is the final expression of, and
contains the entire agreement between, the parties with respect to the subject matter hereof and
supersedes all prior understandings with respect thereto. This Agreement may not be modified,
changed, supplemented, or terminated, nor may any obligations hereunder be waived, except by
written instrument signed by the party to be charged or by its agent duly authorized in writing
or as otherwise expressly permitted herein.
Section 19. Construction. Headings at the beginning of each Section are solely for
the convenience of the parties and are not a part of this Agreement. Whenever required by the
context of this Agreement, the singular shall include the plural and the masculine shall include
the feminine and vice versa. This Agreement shall not be construed as if it had been prepared
by one of the parties, but rather as if both parties had prepared the same. Unless otherwise
indicated, all references to Sections are to this Agreement.
Section 20. Counterparts. This Agreement may be executed in one or more
counterparts, each of which shall constitute an original and all of which together shall constitute
a single instrument.
[SIGNATURE PAGE FOLLOWS]
Packet Page.326
55600.00203\43196937 .2
IN WITNESS WHEREOF, the parties have executed this Agreement as of the dates
written next to the signatures of their duly authorized representatives, below.
BORROWER
Date: By:
Date: By:
CITY
Date: By:
ATTEST:
By:
APPROVED AS TO
FORM AND LEGAL
CONTENT:
,
City Attorney By:
Packet Page.327
55600.00203\43196937.2
]
]
]
]
Recording requested by and ]
When recorded return to:]
]
]
City of San Bernardino ]
Economic Development & Housing Department ]
290 North D Street ]
San Bernardino, CA 92401]]
]
Attn: Director of Economic Development and ]
Housing ]
]
City of San Bernardino
OWNER-OCCUPIED REHABILITATION PROGRAM
DEED OF TRUST
NOTICE TO BORROWER
THIS DEED OF TRUST CONTAINS PROVISIONS
RESTRICTING ASSUMPTIONS
Loan No.
This Deed of Trust is made on by as
trustor (the "Borrower") and [ ], as trustee (the "Trustee"), whose business address is 290 North
D Street, San Bernardino, CA 92401 in favor of the City of San Bernardino, as beneficiary ("Lender") whose
address is 290 North D Street, San Bernardino, CA 92401, or Lender's assignee.
1.BORROWER, IN CONSIDERATION OF THE INDEBTEDNESS HEREIN RECITED
AND THE TRUST HEREIN CREATED, HEREBY IRREVOCABLY GRANTS, TRANSFERS AND
ASSIGNS to Trustee in trust, with power of sale and right of entry and possession, all of Borrower's right,
title and interest now held or hereafter acquired in and to the following: (a) all of that certain real property (the
"Property") located at , San Bernardino [zip code] in the County of San Bernardino, the State of
California, which is more particularly described in Exhibit A (attached) which is incorporated herein by this
reference; and (b) all buildings, improvements and fixtures now or hereafter erected thereon, and all
appurtenances, easements, and articles of property now or hereafter affixed to, placed upon or used in
connection with the Property, together with all additions to, substitutions for, changes in or replacements of
the whole or any part of said articles of property; all of which are hereby pledged and assigned, transferred,
and set over onto Trustee, and for purposes of this Deed of Trust declared to be part of the realty; provided,
however, that furniture and other personal property of Borrower now or hereafter situated on said real property
are not intended to be included as part of the Property.
Packet Page.328
55600.00203\43196937.2
2.FOR THE PURPOSE OF SECURING:
2.1.Repayment of the indebtedness evidenced by that certain Promissory Note of the Borrower
dated , and designated as City of San Bernardino Owner Occupied Rehabilitation Program Loan
No. (the "Note") of the Borrower in the principal amount of Dollars
($ ), and any and all amendments, modifications, extensions or renewals of the Note. The Note
and this Deed of Trust are subject to the terms, conditions, and restrictions of the United States Department of
Housing and Urban Development ("HUD") HOME Investment Partnership Program ("HOME") as set forth in
the implementing guidelines and regulations adopted by HUD, including without limitation those set forth in
Title 24 of the Code of Federal Regulations, all of which are hereby incorporated by reference.
Concurrently herewith, Lender and Borrower have entered into a loan agreement (the "Loan Agreement")
setting forth the terms of the loan secured hereby.
2.2.Payment of such additional sums:
(a)As may hereafter be borrowed from Lender by the then-record owner of the Property
and evidenced by a promissory note or notes reciting that it or they are so secured and all
modifications, extensions, or renewals of the Note; and
(b)As may be incurred, paid, or advanced by Lender, or as may otherwise be due to
Trustee or Lender, under any provision of this Deed of Trust and any modification, extension,
or renewal of this Deed of Trust; and
(c)As may otherwise be paid or advanced by Lender to protect the security or priority of
this Deed of Trust.
2.3.Performance of each obligation, covenant, and agreement of Borrower contained in the Loan
Agreement, this Deed of Trust, the Note, or any other document executed by Borrower in connection with the
loan(s) secured by this Deed of Trust, and all amendments to these documents whether set forth in this Deed
of Trust or incorporated in this Deed of Trust by reference.
3.BORROWER COVENANTS:
Borrower hereby covenants to maintain and protect the security of this Deed of Trust, to secure the full and
timely performance by Borrower of each and every obligation, covenant, and agreement of Borrower under
the Loan Agreement, the Note, and this Deed of Trust, and as additional consideration for the obligation(s)
evidenced by the Note, Borrower covenants as follows:
3.1.Title. That Borrower is lawfully seized of the estate hereby conveyed and has the right to
grant and convey the Property, and that Borrower will warrant and defend generally the title of the Property
against all claims and demands subject to any declarations, easements, or restrictions listed in the schedule of
exemptions to coverage in any title insurance policy insuring Lender's interest in the Property.
3.2.Payment. That Borrower shall promptly pay, when due, the then outstanding balance of the Note,
and such other charges as are provided in the Note, and such other amounts as are provided under this Deed of
Trust.
3.3.Maintenance of the Property. (a) To keep the Property in a decent, safe, sanitary, tenantable
condition and repair and permit no waste thereof; (b) not to commit or suffer to be done or exist on or about
Packet Page.329
55600.00203\43196937.2
the Property any condition causing the Property to become less valuable; (c) not to remove, demolish or
structurally alter any buildings and improvements now or hereinafter located on the Property; (d) to repair,
restore or rebuild promptly any buildings or improvements on the Property that may become damaged or be
destroyed while subject to the lien of this Deed of Trust; (e) to comply with all applicable laws, ordinances and
governmental regulations affecting the Property or requiring any alteration or improvement thereof, and not to
suffer or permit any violations of any such law, ordinance or governmental regulation, nor of any covenant,
condition or restriction affecting the Property; (f) not to initiate or acquiesce in any change in any zoning or
other land use or legal classification which affects any of the Property without the Lender's written consent;
and (g) not to alter the use of all or any part of the Property without the prior written consent of the Lender.
3.4.Appear and Defend. Borrower shall appear in and defend any action or proceeding purporting
to affect the security hereof or the rights or powers of the Lender or Trustee; and shall pay all costs and expenses
incurred by Lender or Trustee, including cost of evidence of title and attorney's fees in a reasonable sum, in
any such action or proceeding in which the Lender or Trustee may appear,
3.5.Payment of Taxes and Utility Charges. Borrower shall pay: at least ten (10) days before
delinquency, all taxes and assessments affecting the Property, including assessments on appurtenant water
stock; when due, all encumbrances, charges and liens, fines and impositions attributable to the Property,
leasehold payments or ground rents, if any, and any interest on the Property or any part thereof; and all costs,
fees and expenses of this Deed of Trust. Borrower shall make such payments when due, directly to the payee
thereof. Borrower shall promptly furnish to Lender all notices of amounts due under this section, and Borrower
shall promptly furnish to Lender receipts evidencing all such payments made.
3.6.Insurance. To keep the Property insured with loss payable to the Lender, against loss or damage
by fire, flood, and any and all other damages, hazards, casualties and contingencies. Insurance policies shall
provide coverage in the amount of the replacement cost of the Property. Borrower shall deliver the original of
all such policies to the Lender, together with receipts satisfactory to the Lender evidencing payment of the
premiums. All such policies shall provide that the Lender shall be given thirty (30) days advance written notice
of the cancellation, expiration or termination of any such policy or any material change in the coverage afforded
by it. Renewal policies and any replacement policies, together with premium receipts satisfactory to the Lender,
shall be delivered to the Lender at least thirty (30) days prior to the expiration of existing policies. Neither
Trustee nor the Lender shall by reason of accepting, rejecting, approving or obtaining insurance incur any
liability for the existence, nonexistence, form or legal sufficiency of such insurance, or solvency of any insurer
for payment of losses. All insurance proceeds for such losses must be utilized for the repair or restoration of the
insured property.
3.7.Payments and Discharge of Liens. Borrower will pay, when due, all claims of every kind and
nature which might or could become a lien on the Property or any part thereof; provided, however, that the
following are excepted from this prohibition: (a) liens for taxes and assessments which are not delinquent but
by law are given the status of a lien, and (b) such of the above claims as are, and only during the time they are,
being contested by Borrower in good faith and by appropriate legal proceedings. Borrower shall post security
for the payment of these contested claims as may be requested by the Lender. Borrower shall not default in the
payment or performance of any obligation secured by a lien, mortgage or deed of trust which is superior to this
Deed of Trust.
Packet Page.330
55600.00203\43196937.2
4.IT IS MUTUALLY AGREED THAT:
4.1.Future Advances. Upon request by Borrower, Lender, at Lender's option, may make future
advances to Borrower. All such future advances shall be added to and become a part of the indebtedness secured
by this Deed of Trust when evidenced by promissory note(s) reciting that such note(s) are secured by this Deed
of Trust.
4.2.Disbursements to Protect Lender's Security. All sums disbursed by Lender to protect and
preserve the Property, this Deed of Trust, or Lender's security for the performance of Borrower's obligations
under the Note shall be and be deemed to be an indebtedness of Borrower to Lender secured by this Deed of
Trust.
4.3.Protection of Lender's Security. If Borrower fails to perform the covenants and agreements
contained in this Deed of Trust, or if any action or proceeding is commenced which materially affects Lender's
interest in the Property, including, but not limited to, eminent domain, insolvency, code enforcement,
arrangements or proceedings involving a bankrupt or decedent, foreclosure of any mortgage, deed of trust, or
other lien secured by the Property or sale of the Property under a power of sale of any instrument secured by
the Property, then Lender, at Lender's option, upon notice to Borrower, may make such appearance, disburse
such sums and take such action as is necessary to protect Lender's interest, including, but not limited to,
disbursement of reasonable attorney's fees and entry upon the Property to make repairs.
Any amounts disbursed by Lender pursuant to this Section 4.3, with interest thereon, shall become
additional indebtedness of Borrower to Lender secured by this Deed of Trust. Unless Borrower and Lender agree
to other terms of payment, such amounts shall be payable upon notice from Lender to Borrower requesting
payment thereof, and shall bear interest from the date of disbursement at the highest rate permissible under
applicable law. Nothing contained in this Section 4.3 shall require Lender to incur any expense or take any action
hereunder.
4.4.Inspection. Lender or its agent may make or cause to be made reasonable entries upon and
inspections of the Property. Lender shall give Borrower notice at the time of or prior to any such inspection
specifying reasonable cause for the inspection.
4.5.Awards and Damages. All judgments, awards of damages, settlements and compensation made
in connection with or in lieu of (a) taking of all or any part of or any interest in the Property by or under assertion
of the power of eminent domain, (b) any damage to or destruction of the Property or any part thereof by insured
casualty, or (c) any other injury or damage to all or any part of the Property, are hereby assigned to and shall be
paid to the Lender. The Lender is authorized and empowered (but not required) to collect and receive any such
sums and is authorized to apply them in whole or in part upon any indebtedness or obligation secured hereby,
in such order and manner as the Lender shall determine at its option. The Lender shall be entitled to settle and
adjust all claims under insurance policies provided under this Deed of Trust and may deduct and retain from
the proceeds of such insurance the amount of all expenses incurred by it in connection with any such settlement
or adjustment. All or any part of the amounts so collected and recovered by the Lender may be released to
Borrower upon such conditions as the Lender may impose for its disposition. Application of all or any part of
the amounts collected and received by the Lender or the release thereof shall not cure or waive any default
under this Deed of Trust. If the Property is abandoned by Borrower, or if, after notice by Lender to Borrower
that the condemnor offers to make an award or settle a claim for damages, Borrower fails to respond to Lender
within thirty (30) days after the date such notice is mailed, Lender is authorized to collect and apply the
proceeds, at Lender's option, either to restoration or repair of the Property or to the sum secured by this Deed
of Trust.
Packet Page.331
55600.00203\43196937.2
4.6.Prohibition on Transfers oflnterest. If all or any part of the Property or an interest therein is
sold or transferred by Borrower without Lender's prior written consent, Lender may, at Lender's option, declare
all the sums secured by this Deed of Trust to be immediately due and payable. If Lender exercises such option
to accelerate, Lender shall mail Borrower notice of acceleration in accordance with Section 6.9 hereof. Such
notice shall provide a period of not less than 30 days from the date the notice is mailed within which Borrower
may pay the sums declared due. If Borrower fails to pay such sums prior to the expiration of such period, Lender
may, without further notice or demand on Borrower, invoke any remedies permitted by Section 5.2(a) hereof.
4.7.Sale or Forbearance. No sale of the Property, forbearances on the part of Lender or
extension of the time for payment of the indebtedness hereby secured shall operate to release, discharge,
waive, modify, change or affect the liability of Borrower either in whole or in part.
4.8.Lender's Rights to Release. Without affecting the liability of any person for payment of any
indebtedness hereby secured (other than any person released pursuant hereto), including without limitation any
one or more endorsers or guarantors, and without affecting the lien hereof upon any of the Property not released
pursuant hereto, at any time and from time to time without notice: (a) Lender may, at its sole discretion, (I)
release any person now or hereafter liable for payment of any or all such indebtedness. (II) extend the time for
or agree to alter the terms of payment of any or all of such indebtedness, and (III) release or accept additional
security for such indebtedness, or subordinate the lien or charge hereof; and (b) Trustee, acting pursuant to the
written request of Lender, may reconvey all or any part of the Property, consent to the making of any map or
plot thereof, join in granting any assessment thereon, or join in any such agreement of extension or
subordination.
4.9.Reconveyance. Upon payment of all sums secured by this Security Instrument, Lender shall
request Trustee to reconvey the Property and shall surrender this Deed of Trust and all notes evidencing
indebtedness secured by this Deed of Trust to Trustee. Trustee shall reconvey the Property without warranty
and without charge to the person or persons legally entitled thereto. Such person or persons shall pay all costs
of recordation, if any. The recitals in the reconveyance of any matters or facts shall be conclusive proof of the
truthfulness thereof.
4.10.Requirement of Owner-occupancy and Permitted Transfers. Borrower shall occupy the
Property as Borrower's principal place of residence during the term of the Note, except as may otherwise be
expressly agreed upon by Lender in writing.
5.EVENTS OF DEFAULT
5.1.Events of Default. Any one or more of the following events shall constitute a default under
this Deed of Trust (a) failure of the Borrower to pay the indebtedness secured hereby or any installment thereof
when and as the same becomes due and payable, whether at maturity or by acceleration or otherwise; or (b)
failure of Borrower to observe or to perform any covenant condition or agreement to be observed or performed
by Borrower pursuant to the Note or this Deed of Trust, including but not limited to the provision requiring
occupancy of the Property by Borrower; or (c) the occurrence of any event which, under the terms of the Note,
shall entitle the Lender to exercise the rights or remedies thereunder; or (d) the occurrence of any event which,
under the terms of any senior note or deed of trust, shall entitle the Lender to exercise the rights or remedies
thereunder.
5.2.Acceleration and Sale.
(a)Acceleration. Upon Borrower's breach of any covenant or agreement of Borrower in this Deed
of Trust, including the covenants to pay when due any sums secured by this Deed of Trust, or upon Borrower's
Packet Page.332
55600.00203\43196937.2
failure to make any payment or to perform any of its obligations, covenants and agreements pursuant to the
Note, Lender may at Lender's option mail notice to Borrower as provided in Section 6.9 hereof specifying: (1)
the breach; (2) the action required to cure such breach; (3) a date, no less than 30 days from the date the notice
is mailed to Borrower, by which such breach must be cured; and (4) that failure to cure such breach on or before
the date specified in the notice may result in acceleration of the sums secured by this Deed of Trust and sale of
the Property. The notice shall further inform Borrower of the right to reinstate after acceleration and the right
to bring a court action to assert the nonexistence of a default or any other defense of Borrower to acceleration
and sale. If the breach is not cured on or before the date specified in the notice, Lender at Lender's option may
declare all of the sums secured by this Deed of Trust to be immediately due and payable without further demand
and may invoke the power of sale and any other remedies permitted by applicable law. Lender shall be entitled
to collect from the Borrower, or sale proceeds, if any, all reasonable costs and expenses incurred in pursuing
the remedies provided in this paragraph, except that Lender and Borrower shall each bear their own attorney
fees.
(b)Borrower's Right to Reinstate. Notwithstanding Lender's acceleration of the sums secured by
this Deed of Trust, Borrower will have the right to have any proceedings begun by Lender to enforce this Deed
of Trust discontinued at any time prior to five (5) days before sale of the Property pursuant to the power of sale
contained in this Deed of Trust or at any time prior to entry of the judgment enforcing this Deed of Trust if: (1)
Borrower pays Lender all sums which would be then due under this Deed of Trust and the Note, had no
acceleration occurred; (2) Borrower pays all reasonable expenses incurred by Lender and Trustee in enforcing
the covenants and agreements of Borrower contained in this Deed of Trust, except attorney fees; and (3)
Borrower takes such action as Lender may reasonably require to assure that the lien of this Deed of Trust,
Lender's interest in the Property and Borrower's obligation to pay the sums secured by this Deed of Trust will
continue unimpaired. Upon such payment and cure by Borrower, this Deed of Trust and the obligations secured
hereby shall remain in full force and effect as if no acceleration had occurred.
(c)Sale. After delivery to Trustee of a Notice of Default and Demand for Sale, and after the
expiration of such time and the giving of such notice of default and sale as may then be required by law, and
without demand on Borrower, Trustee shall sell the Property at the time and place of sale fixed by it in said
notice of sale, at public auction to the highest bidder for cash in lawful money of the United States of America,
payable at time of sale. Trustee may postpone sale of all or any portion of the Property by public announcement
at such time and place of sale and from time to time thereafter may postpone such sale by public announcement
at the time and place fixed by the preceding postponement. Any person, including Borrower, Trustee or the
Lender, may purchase at such sale. Upon such sale by Trustee it shall deliver to such purchaser its deed
conveying the Property so sold, but without any covenant or warranty, express or implied. The recitals in such
deed of any matters or facts shall be conclusive proof of their truthfulness. Upon sale by Trustee and after
deducting all costs, expenses and fees of Trustee and of this Deed of Trust, Trustee shall apply the proceeds of
sale to the payment of the principal indebtedness hereby secured, whether evidenced by the Note or otherwise,
or representing advances made or costs or expenses paid or incurred by the Lender under this Deed of Trust, or
the secured obligations or any other instrument evidencing or securing any indebtedness hereby secured, and to
the payment of all other sums then secured thereby, in such order as the Lender shall direct; and the remainder,
if any, shall be paid to the person or persons legally entitled thereto.
(d)Assignment of Rents; Appointment of Receiver; Lender in Possession. Upon acceleration
under paragraph (a) of Section 5.2 hereof or abandonment of the Property, Lender (in person, by agent or by
judicially appointed receiver) shall be entitled to enter upon, take possession of and manage the Property and
to collect the rents of the Property (if any) including those past due. All rents collected by Lender or the receiver
shall be applied first to payment of the costs of management of the Property and collection of rents including,
but not limited to, receiver's fees, premiums on receiver's bonds and reasonable attorney's fees, and then to the
sums secured by this Deed of Trust. Lender and the receiver shall be liable to account only for those rents
Packet Page.333
55600.00203\43196937.2
actually received. The provisions of this paragraph and paragraph (a) of Section 5.2 shall operate subject to the
rights of prior lien holders.
5.3.Exercise of Remedies; Delay. No exercise of any right or remedy by the Lender or Trustee
hereunder shall constitute a waiver of any other right or remedy herein contained or provided by law, and no
delay by the Lender or Trustee in exercising any such right or remedy hereunder shall operate as a waiver
thereof or preclude the exercise thereof during the continuance of any default hereunder.
5.4.Trustee Substitution. The irrevocable power to appoint a substitute trustee or trustees
hereunder is hereby expressly granted to the Lender, to be exercised at any time hereafter, without specifying
any reason therefor, by filing for record in the office where this Deed of Trust is recorded a substitution of
trustee, and said power of substitution of trustee or trustees may be exercised as often as and whenever the
Lender deems advisable. The exercise of said power of substitution of trustee, no matter how often, shall not
be deemed an exhaustion thereof, and upon recording of such substitution of trustee, the trustee or trustees so
appointed shall thereupon, without further act or deed of conveyance, succeed to and become fully vested with
the same title and estate in and to the Property hereby conveyed and with all the rights, powers, trusts and
duties of the predecessor in the trust hereunder, with like effect as if originally named as trustee or as one of
the trustees .
S.S. Remedies Cumulative. No remedy herein contained or conferred upon the Lender or Trustee
is intended to be exclusive of any other remedy or remedies afforded by law or by the terms hereof to the
Lender or Trustee. Each and every such remedy shall be cumulative and shall be in addition to every other
remedy given hereunder or now or hereafter existing at law or in equity.
6.MISCELLANEOUS PROVISIONS
6.1.Successors, Assigns, Gender, Number. The covenants and agreements contained in this
Deed of Trust shall bind, and the benefit and advantages under it shall inure to, the respective heirs,
executors, administrators, successors and assigns of the parties. Wherever used, the singular number shall
include the plural, and the plural the singular, and the use of any gender shall be applicable to all genders.
6.2.Headings. The headings contained in this Deed of Trust are inserted only for convenience of
reference and in no way define, limit, or describe the scope or intent of this Deed of Trust, or of any particular
provision thereof, or the proper construction thereof.
6.3.Actions on Behalf of the Lender. Except as otherwise specifically provided herein,
whenever any approval, notice, direction, consent, request or other action by the Lender is required or
permitted under this Deed of Trust, such action shall be in writing.
6.4.Terms. The word "Lender" means the present Lender, or any future owner or holder,
including pledgee, of the indebtedness secured hereby.
6.5.Obligations of Borrower. If more than one person has executed this Deed of Trust as
"Borrower," the obligations of all such persons hereunder shall be joint and several.
6.6.Incorporation by Reference. The provisions of the Loan Agreement and the Note are
incorporated by reference herein as though set out verbatim.
6.7.Severability. If any provision of this Deed of Trust shall be invalid, illegal or unenforceable,
the validity, legality and enforceability of the remaining provisions hereof shall not in any way be affected or
impaired.
Packet Page.334
55600.00203\43196937.2
6.8.Indemnification. Borrower shall indemnify and hold the Lender, its officers and agents
harmless against any and all losses, claims, demands, penalties and liabilities which the Lender, its officers or
agents may sustain or suffer by reason of anything done or omitted pursuant to or in connection with this Deed
of Trust. Borrower shall not assert any claim against the Lender, its officers or agents by reason of any action
so taken or omitted. Borrower shall, at Borrower's expense, defend, indemnify, save and hold the Lender, its
officers and agents harmless from any and all claims, demands, losses, expenses, damages (general, punitive or
otherwise), causes of action (whether legal or equitable in nature) asserted by any person, firm, corporation or
other entity arising out of this Deed of Trust and Borrower shall pay the Lender upon demand all claims,
judgments, damages, losses or expenses (including reasonable legal expense) incurred by the Lender as a result
of any legal action arising out of this Deed of Trust.
6.9.Notice. Except for any notice required under applicable law to be given in another manner (a)
any notice to Borrower provided for in this Deed of Trust shall be given by mailing such notice by certified
mail directed to the Property address or any other address Borrower designates by notice to Lender as provided
herein; and, (b) any notice to Lender shall be given by certified mail, return receipt requested, to Lender's
mailing address stated above herein or to such other address as Lender may designate by notice to Borrower as
provided herein. Any notice provided for in this Deed of Trust shall deem to have been given to Borrower or
Lender when received after mailing in the manner designated herein.
6.10.Beneficiary Statement. Lender may collect a fee for furnishing the beneficiary statement in
an amount not to exceed the amount provided for in Section 2943 of the Civil Code of California.
6.11.Use of Property. Borrower shall not permit or suffer the use of any of the Property for any
purpose other than as a single family residential dwelling.
IN WITNESS WHEREOF, Borrower has executed this Deed of Trust on the day and year set forth
above. By signing below, Borrower agrees to the terms and conditions as set forth above.
MAILING ADDRESS FOR NOTICES:SIGNATURE OF BORROWER(s):
(Street)(Borrower Name(s))
San Bernardino CA
(City) (State) (Zip)
Packet Page.335
55600.00203\43196937.2
Acknowledgements
CERTIFICATE OF ACCEPTANCE
This is to certify that the interest in real property conveyed under the foregoing Deed of Trust from [name of
Trustor] to the City of San Bernardino ("City"), a municipal corporation, as to the following property is
hereby accepted:
Real property in the City of San Bernardino, County of San Bernardino, State of California, described as
follows:
[legal description]
APN:
This acceptance is made by the City Manager of the City on behalf of the City pursuant to authority conferred
by action of the Mayor and City Council by Resolution No. , and the City as grantee consents to recordation
of this Certificate by its duly authorized officer.
CITY OF SAN BERNARDINO
Dated: By:
City Manager
ATTEST:
City Clerk
Packet Page.336
55600.00203\43196937.2
City of San Bernardino
OWNER-OCCUPIED REHABILITATION PROGRAM
PROMISSORY NOTE
NOTICE TO BORROWER
THIS DOCUMENT CONTAINS PROVISIONS
RESTRICTING ASSUMPTIONS AND IS SECURED
BY
A SECOND DEED OF TRUST ON RESIDENTIAL PROPERTY
Loan No.
$
[loan amount][property address]
FOR VALUE RECEIVED, the undersigned, (the "Borrower")
hereby promises to pay to the order of the City of San Bernardino ("Lender") at the following address
290 North D Street, San Bernardino, CA 92401 or at such other place as the holder may from time to
time designate by written notice to Borrower, in lawful money of the United States, the principal sum
of dollars ($ ) which loan shall accrue three
percent (3%) simple interest per annum. The obligation of the Borrower with respect to this Note is
secured by that certain City of San Bernardino Owner-Occupied Rehabilitation Program Deed of
Trust - Loan No. (the "Deed of Trust"), executed by the Borrower
concurrently herewith.
1.Borrower's Obligation. This Note evidences the obligation of the Borrower to the Lender
for the repayment of funds received by the Lender under the United States Department of
Housing and Urban Development ("HUD") HOME Investment Partnership Program
("HOME"), which funds will be loaned (the "HOME Loan") by Lender to Borrower to
finance the rehabilitation of that certain real property (the "Property") which has the address
of , San Bernardino, California , more fully described in
Exhibit A to the Deed of Trust. Concurrently herewith, Borrower and Lender have entered
into a loan agreement (the "Loan Agreement") setting forth the terms
of the HOME Loan.
2.Borrower(s) Acknowledge(s) and Agrees: that the HOME Loan is subject to the terms,
conditions, and restrictions of the Loan Agreement and applicable HOME requirements as
set forth in implementing guidelines and regulations adopted by HUD, including without
limitation those set forth in Part 92 of Title 24 of the Code of Federal Regulations, all of
which are hereby incorporated by reference. Borrower agrees to use the HOME Loan funds
exclusively for the rehabilitation of the Property and agrees that any other use of said funds
will constitute a default under this Note. Borrower represents that Borrower owns the
Property [in fee simple] and agrees to maintain ownership throughout the term of this Note
except as otherwise provided herein. Borrower agrees throughout the term of this Note to
maintain property insurance insuring the Property against fire, flood, and any and all other
damage or casualty, with Lender as a loss payee.
Packet Page.337
55600.00203\43196937.2
3.Repayment of Loan: Forgiveness. No periodic payments are required hereunder. Borrower
agrees to pay the unpaid principal balance and accrued interest and any other amounts due
under this Note upon the earlier of:
(a)sale, transfer, lease, or encumbrance, including without limitation refinancing, of all
or any part of Borrower's interest in the Property without Lender's prior written
consent; or
(b)Borrower's failure to occupy the Property as Borrower's principal place ofresidence.
Without limiting the generality of the foregoing, any absence from the Property for a
period of ninety (90) days or more days shall be deemed an abandonment of the
Property as the principal residence of Borrower in violation of the conditions of this
subsection.
(c)Provided that neither of the events described above triggering repayment or any other
default under this Note, the Deed of Trust or the Loan Agreement have occurred prior
to the sixth anniversary of the date of this Note as set forth above, twenty percent
(20%) of the principal amount of the Loan shall be forgiven as of that date. Thereafter,
on each anniversary of the date of this Note, provided neither of the events triggering
repayment or any other default under this Note, the Deed of Trust or the Loan
Agreement have occurred, an additional twenty percent (20%) of the original principal
amount of the Loan shall be forgiven, until the tenth anniversary of this Note, upon
which the entire Loan will be forgiven. Upon such date, provided repayment of the
Loan has not been triggered, the Lender shall return this Note to Borrower and shall
release the Property from the Deed of Trust.
4.Permitted Transfers.
The HOME Loan is not assumable except with the express written consent of the Lender, in
the Lender's sole discretion .
5.Acceleration of Payment. The entire balance then outstanding of the HOME Loan shall
become immediately due and payable, at the option of the holder and without demand or
notice, upon the occurrence of any of the following events:
(a)In the event of a default under the terms of the Loan Agreement, this Note, or the Deed
of Trust;
(b)In the event that the Borrower shall cease to occupy the Property as Borrower's principal
place of residence;
(c)In the event of any sale, transfer, lease, or encumbrance of the Property without
Lender's prior written consent in violation of Paragraphs 3(b) and 4 of this Promissory
Note; or
(d)In the event that the Borrower shall become a bankruptcy debtor, insolvent, or subject
to a receivership, or shall make an assignment for the benefit of creditors.
6.Effect of Acceleration Clause. Failure of the holder to exercise the option to accelerate
Packet Page.338
55600.00203\43196937.2
payment as provided in Paragraph 5 of this Note will not constitute waiver of the right to
exercise this option in the event of subsequent cause for acceleration. Failure by Borrower to
occupy the Property as Borrower's principal place of residence shall be considered an
ongoing event of default under this Note.
7.Place and Manner of Payment. All amounts due and payable under this Note are payable
at the principal office of the Lender set forth above, or at such other place or places as the
Lender may designate to the Borrower in writing from time to time.
8.Application of Payments. All payments received on account of this Note shall be applied
to the reduction of principal.
9.Default and Acceleration. All covenants, conditions and agreements contained in the Loan
Agreement and the Deed of Trust are hereby made a part of this Note. The Borrower agrees
that the unpaid balance of the then principal amount of and accrued interest on this Note shall,
at the option of the Lender or, if so provided in this Note and the Deed of Trust, automatically
become immediately due and payable upon the failure of the Borrower to make any payment
hereunder as and when due; upon the failure of the Borrower to perform or observe any other
term or provision of this Note; or upon the occurrence of any event (whether termed default,
event of default or similar term) which under the terms of the Loan Agreement or the Deed of
Trust shall entitle the Lender to exercise rights or remedies thereunder. The material falsity of
any representation made by the Borrower in this Note, the Loan Agreement, or the Deed of
Trust shall constitute an event of default under this Note.
10.Notices. Except as may be otherwise specified herein, any approval, notice, direction,
consent, request or other action by the Lender shall be in writing and must be communicated
to the Borrower at the address of the Property, or at such other place or places as the Borrower
shall designate to the Lender in writing, from time to time, for the receipt of communications
from the Lender. Mailed notices shall be deemed delivered and received five (5) working
days after deposit in the United States mail in accordance with this provision
12.Prepayment Policy: Borrower may prepay this Note at any time without penalty.
13.Governing Law. This Note shall be construed in accordance with and be governed by the
laws of the State of California.
14.Severability. If any provision of this Note shall be invalid, illegal or unenforceable, the
validity, legality and enforceability of the remaining provisions hereof shall not in any way
be affected or impaired thereby.
15.No Waiver by the Lender. No waiver of any breach, default or failure of condition under
the terms of this Note, the Loan Agreement, or the Deed of Trust shall thereby be implied
from any failure of the Lender to take, or any delay by the Lender in taking, action with
respect to such breach, default or failure or from any previous waiver of any similar or
unrelated breach, default or failure; and a waiver of any term of this Note, the Loan
Agreement, the Deed of Trust, or any of the obligations secured thereby must be made in
writing and shall be limited to the express written terms of such waiver.
16.Successors and Assigns. The promises and agreements herein contained shall bind and inure
to the benefit of, as applicable, the respective heirs, executors, administrators, successors and
Packet Page.339
55600.00203\43196937.2
assigns of the parties.
Executed as of the date set forth above at , California
City
Borrower
Mailing Address for Notices:
San Bernardino, CA
Packet Page.340
55600.00203\4319693 7.2
7/16/18
CITY OF SAN BERNARDINO
OWNER-OCCUPIED REHABILITATION PROGRAM TRUTH IN
LENDING DISCLOSURES
ANNUAL
PERCENTAGE
FINANCE CHARGE AMOUNT FINANCED TOTAL OF PAYMENTS
RATE
$0.00 $ $ 0.00
0 %
COST OF CREDIT AS
YEARLY RATE
DOLLAR AMOUNT
CREDIT WILL COST
AMOUNT OF CREDIT
APPROVED
AMOUNT PAID AFTER
MAKING ALL PAYMENTS
AS SCHEDULED
PAYMENT SCHEDULE
NUMBER OF
PAYMENTS
N/A
AMOUNT OF
PAYMENTS
N/A
MONTHLY PAYMENTS DUE BEGINNING
Date: N/A
THERE WILL BE A LATE CHARGE OF$ '-"N/"--A'---_IF PAYMENT IS MORE THAN 10 DAYS LATE.
NOTE: THERE IS THREE PERCENT (3%) INTEREST PER ANNUM ON THIS LOAN. THE LOAN IS FULLY
DEFERRED AND WILL BE FORGIVEN AFTER 10 YEARS. FINANCE CHARGE, NUMBER OF PAYMENT,SAND
FINAL PAYMENT SCHEDULE ARE ESTIMATES.
I/WE AM/ARE GIVING THE CITY OF SAN BERNARDINO A SECURITY INTEREST IN MY/OUR
PROPERTY LOCATED AT:
SAN BERNARDINO CA
Street Address City State Zip Code
AMOUNT FINANCED $ .00
Amount Paid by Owner $ 0.00
Total Credited to Escrow $0.00
Account No. _
FEES PAID TO OTHERS ON MY BEHALF FROM MY ESCROW ACCOUNT:
1. To for Escrow Fee $
2. To for Loan Package Processing $
3. To for Tax Service $
4.To
5.To
6.To
7.To
8.To
9.To
for Recording Fees
for Credit Report
for Contingency on Loan
for Origination Fee
for Loan Document Fee
for Collection Fee
$
$
$
$
$
$
10. To for Title Report $
11. To for Rehabilitation Work $
12. To for Down Payment Assistance $ MQ
13. To For Closing $ MQ
14.To for $
Total $ MQ
I/WE HEREBY APPROVE THE ABOVE LOAN FEES AND LOAN TERMS.
App icant Signature
App icant Signature
Date
Date
Packet Page.341
55600.00203\4319693 7.2
7/16/18
Recording Requested By:
CITY OF SAN BERNARDINO
And When Recorded Mail to:
City of San Bernardino
Attention: Economic Development & Housing Department
290 North D Street, Third Floor
San Bernardino, CA 92401
Request for Notice
Under Section 2924b CIVIL CODE
EXEMPT FROM RECORDING FEES UNDER GOVERNMENT CODE SECTION 27383 AND/OR 6103
In accordance with Civil Code section 2924b, request is hereby made that a copy of any Notice
of Default and a copy of any Notice of Sale under the Deed of Trust recorded as Instrument No.
on ,in book N/A, page(s) N/A, Official Records
of San Bernardino County, California, and describing land therein as:
That certain property located in the City of San Bernardino, County of San Bernardino, State of
California, more particularly described as:
See Exhibit "A" attached hereto and incorporated herein by this reference.
APN :
Executed by [First & Last Name] as Trustor(s), in which the City of San Bernardino is named as
Beneficiary, and the City of San Bernardino is named as Trustee.
Mailed to:City of San Bernardino
Attention: Economic Development & Housing Department
290 North D Street, Third Floor
San Bernardino, CA 92401
NOTICE: A copy of any notice of default and any notice of sale will be sent only to the
address contained in this recorded request. If your address changes, a new request must
be recorded.
Dated:
Kathy Brann, Director
City of San Bernardino
Department of Economic Development and Housing
Packet Page.342
55600.00203\43196937.2
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
(insert name and title of the officer)
personally appeared
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowledged to me that he/she/they executed
the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
before me,On
State of
California County of San
Bernardino
ACKNOWLEDGMENT
Packet Page.343
55600 .00203\43196937 .2
7/16/18
EXHIBIT"A"
LOT OF TRACT IN THE CITY OF SAN BERNARDINO, COUNTY OF SAN
BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK OF
MAPS, PAGES TO INCLUSIVE, RECORDS OF SAID COUNTY [AMENDED PER
CERTIFICATION OF CORRECTION RECORDED AS INSTRUMENT NUMBER
, OFFICIAL RECORDS, AND BY CERTIFICATE OF CORRECTION
RECORDED AS INSTRUMENT NUMBER , OFFICIAL RECORDS]
APN:
San Bernardino, CA 92
Packet Page.344
55600 .00203\43196937 .2
7/16/18
[date][name(s)]
ACKNOWLEDGEMENT OF RECEIPT OF TWO COPIES OF NOTICE
Each of the undersigned hereby acknowledges receipt of two completed copies of the Notice above.
NOTICE OF RIGHT TO CANCEL
Owner-Occupied Residential Rehabilitation Loan#
[street address], San Bernardino, CA. 92405
Your Right to Cancel
You are entering into a transaction that will result in a security interest in your home. You have a legal right under federal law to cancel
this transactio,nwithout cost, within three business days from whichever of the following events occurs last:
a)the date of the transactio,nwhich is ; or
(Date)
b)the date you received your Truth in Lending Disclosures; or
c)the date you received this notice of your right to cancel.
If you cancel the transactio,nthe security interest is also cancelled. Within 20 calendar days after we receive your notice, we must take
the steps necessary to reflect the fact that the security interest in your home has been cancelled, and we must return to you any money
or property you have given to us or to anyone else in connection with this transaction.
You may keep any money or property we have given you until we have done the things mentioned above, but you must then offer to
return the money or property. If it is impractical or unfair for you to return the property, you must offer its reasonable value. You may
offer to return the property at your home or at the location of the property. Money must be returned to the address below. If we do not
take possession of the money or property within 20 calendar days of your offer, you may keep it without further obligation.
How to Cancel
If you decide to cancel the transaction, you may do so by notifying us in writing, at
City of San Bernardino
290 North D Street, San Bernardino, CA 92401
Attn: Director of Economic Development and Housing
You may use any written statement that is signed and dated by you that states your intention to cancel, or you may use this notice by
dating and signing below. Keep one copy of this notice because it contains important information about your rights.
If you cancel by mail or telegram, you must send the notice no later than midnight of
(Date)
(or midnight of the third business day following the latest of the three events listed above). If you send or deliver your written notice to
cancel some other way, it must be delivered to the above address no later than that time.
I WISH TO CANCEL
(Consumer 's Signature)(Date)
Notice of Right to Cancel
Packet Page.345
55600.00203\43196937 .2
NPHS Community Redevelopment, Inc.City of San Bernardino
City of San Bernardino
OWNER OCCUPIED REHABILITATION PROGRAM
ACCEPTANCE AND APPROVAL
OF COMPLETED WORK
Site Address:Address
San Bernardino, CA 9####
Owner:Name
By signing in the space provided below, the Contractor, Homeowner, and NPHS Community
Redevelopment, Inc., a California nonprofit corporation verify that the work is complete, approved
and accepted by all parties. Furthermore, all work has been completed according to the specifications
in the approved Project Cost Estimate/Bid and are in compliance with Health and Safety Code,
Building Code, other State or local codes, and HQS. City Representative's signature authorizes
payment from NPHS to the Contractor.
ATTACH COPIES OF PERMITS AND INSPECTION RECORDS (if Applicable)
Amount: $ Amount Permit #: PMT Number
Contractor:Date
Owner:Date
Approved by NPHS Representative
Approved by City Representative
Date
Date
Packet Page.346
55600.00203\43196937 .2
Attachment "C" to Master Agreement
Total Budget
Total Project Cost
a.Rehabilitation Costs: $800,000
b.Administrative Reimbursement (15%): $120,000
Total: $920,000
Item Description Estimated
Quantity Unit Price Subtotal
1
Allowance for Subcontractor
Work 20 $ 40,000*$ 800,000
2
Administration (15% of each
project)20 $ 6,000 $ 120,000
I Total I $46,000 $ 920,000
*Not to exceed $40,000
Packet Page.347
55600.00203\43196937 .2
Attachment "D" to Master Agreement
Schedule of Work
Number of Applications Accepted a Month From Julyl, 2024 - June 30, 2025
Average 4 to 5 applications /month
Number of Applications Processed a Month Average of 1 to 2 per/month
Number of Homes to begin Rehabilitation a
Month
Average of 1 to 2 homes /month
Number of Homes to be Completed a Month Each contract has 60 days to complete but most
average 30 to 45 days, average 1 per/month
Number of Homes to be Completed in Total (for
$920,000 funding round)
$800,000 x 15% = $120,000 Admin Service
$800,000 in Loans/ $40,000 loan amount= 10
Applicants
Packet Page.348
55600.00203\43196937 .2
Attachment "E" to Master Agreement
Form of OORP Loan Agreement
Packet Page.349
Attachment E - 1
55600.00203\43196937 .2
CITY OF SAN BERNARDINO
OWNER OCCUPIED REHABILITATION LOAN AGREEMENT
THIS OWNER OCCUPIED REHABILITATION LOAN AGREEMENT (this
"Agreement") is made this day of_, 20_ by and between the City of San Bernardino,
a charter city organized under the laws of the State of California, with an address of 290 North
D Street, San Bernardino, CA ("City") and , an individual ("Borrower").
RECITALS
WHEREAS, Borrower owns and lives m a single-family residence located
at within the City (the "Property"); and
WHEREAS, City receives funding under the United States Department of Housing and
Urban Development ("HUD") HOME Investment Partnership ("HOME") Program, which is
eligible to be used for the improvement and rehabilitation of residential property within the
City; and
WHEREAS, City has adopted an Owner Occupied Rehabilitation Program in order to
provide loans of said HOME funds to certain owners of eligible residential property to construct
improvements to and rehabilitate their properties; and,
WHEREAS, Borrower proposes to make improvements to and rehabilitate the Property
(the "Project"), and such improvements and rehabilitation will, in furtherance of the City's
objectives for the Owner Occupied Rehabilitation Program, improve the appearance of the City,
assist in the elimination of physical and economic blight in the City, and stimulate private
investment; and,
WHEREAS, City desires to provide HOME funding to Borrower for the Project; and
WHEREAS, in furtherance of the foregoing, City and Borrower desire to enter into this
Agreement to set forth the terms and conditions of the funding and construction of the Project.
NOW, THEREFORE, IN CONSIDERATION OF THE MUTUAL PROMISES
CONTAINED HEREIN AND OTHER GOOD AND VALUABLE CONSIDERATION, THE
RECEIPT AND SUFFICIENCY OF WHICH ARE HEREBY ACKNOWLEDGED, CITY
AND BORROWER HEREBY AGREE AS FOLLOWS:
Section 1. Recitals. The Recitals of this Agreement are true and correct and are
incorporated herein by this reference. The information and facts set forth in the Recitals are
material to this Agreement.
Section 2. City Loan. City shall provide Borrower with the sum of $_ in HOME
funds as a loan (the "Loan") for certain construction work and materials for the furtherance
of the Project by Borrower, subject to the conditions and restrictions set forth in this Agreement.
The Loan shall not be increased under any circumstances, notwithstanding any increased costs
Packet Page.350
Attachment E - 2
55600.00203\43196937 .2
for materials, supplies, or labor costs, or cost overruns of any nature with respect to the
implementation of the Project which may exceed the anticipated costs of the Project. Any
increased costs of the Project in excess of the Loan amount shall be the responsibility of, and
paid for, by Borrower from independent sources of funds and not from any additional funding
requests submitted by Borrower to the City. Loans are all forgivable loans, with the principal
amount of the Loan being forgiven at a rate of 20% per year, commencing on the sixth
anniversary of the execution of the Promissory Note for the Loan, until the tenth anniversary, at
which point the entire principal amount of the Loan will be forgiven. The Loan will accrue at
3% simple interest per annum, with no payments due on the Loan unless one of the following
actions occur after receipt of the Loan; Property sale, transfer of title of the Property, the
Borrower ceases to occupy the home as their primary residence, or the Borrower refinances any
other financing secured by the Property or obtains an equity line of credit. Any absence from
the Property for a period of ninety (90) days or more days shall be deemed an abandonment of
the Property as the principal residence of Borrower.
Section 3. Use and Disbursement of Loan Funds; Selection and Performance of
General Contractor.
(i)Borrower covenants that the Loan funds shall be expended solely to defray the
eligible costs of the Project. The Loan proceeds shall be disbursed by the City from time to time
directly to a general contractor selected by Borrower to construct the Project, as specified below.
No portion of the Loan proceeds shall be disbursed to Borrower.
G) The Loan and the Project shall be administered by NPHS Community
Redevelopment, Inc., a California nonprofit corporation ("NPHS"). . NPHS shall assist
Borrower in procuring a licensed and insured general contractor (the "Contractor") to perform
the work for the Project. The procurement of the Contractor and of the materials required for
the Project shall be conducted in accordance with the public bidding requirements that would
apply if the City procured the Contractor and the materials, in such a manner as to procure the
lowest possible bidders at the lowest possible prices. The lowest responsive and responsible
bidder shall be awarded the contract. NPHS shall also assist Borrower in ensuring that all
permits required for the Project are obtained, periodically inspecting the progress of work,
processing any change orders and invoices, issuing the notice to proceed, and completing a
homeowner satisfaction survey.
(k)City assumes no responsibility to Borrower or to any other person or entity for
the selection or the performance of the Contractor. In selecting the Contractor, Borrower shall
not discriminate on the grounds of race, color, national origin, religion, sex, or age or physical
disability not reasonably related to the work to be performed.
(I)Prior to the commencement of any work on the Project, Borrower and NPHS
shall submit for City approval (i) a schedule of performance showing the dates for the
performance of each portion of the Project; (ii) a budget showing the amount to be paid for each
portion of the Project and the total amount to be paid for the entire Project; (iii) documentation
satisfactory to City evidencing that Borrower has closed on or secured any other financing
required to complete the Project; and (iv) all permits required for the initial portion of the
Project. All work shall be performed in accordance with the schedule, budget, and permits unless
Packet Page.351
Attachment E - 3
55600.00203\43196937 .2
otherwise authorized in writing by City.
(m)Work on the Project shall proceed in the following order of priority:
(Vl)Remediation of Health and Safety Code violations, if any
(w) Emergency repairs, if applicable
(viii)Americans with Disabilities Act improvements (i.e., handicapped
accessibility), if applicable
(IX)Energy efficiency/ weatherization upgrades, if applicable
(x) General property improvements / repairs
(n)Loan funds shall be disbursed by City to Contractor periodically, but not more
often than once in each thirty (30) day period, as work on each portion of the Project is
completed to the satisfaction of City, NPHS, and Borrower (as Borrower may reasonably
determine). Borrower and NPHS shall submit to City, for City approval, the following
documents as a condition precedent to the disbursement of Loan funds:
(viii)A Notice to Proceed, which upon City approval shall be issued to the
Contractor prior to the commencement of any work.
(IX)Permits, as required for each portion of the Project, pnor to the
commencement of any work on that portion.
(x)Periodic inspection reports and photographs, to be submitted with each
progress payment request for work on the Project. Inspection reports shall be prepared by NPHS
after inspecting the work for completeness and accuracy.
(xi)Invoices from Contractor, subcontractors if any, and material suppliers for
each item of the work and materials for which Borrower is seeking payment by City.
(xii)A Notice of Completion, with evidence showing recording of the notice
within the time required by law, upon the completion of the entire Project. If the Project is
performed pursuant to more than one contract, a Notice of Completion, with such evidence of
recording, shall be submitted upon the completion of each such contract.
(xiii)Upon the completion of the Project, evidence that all available warranties
for work or materials were assigned to Borrower.
(xiv)Completed homeowner satisfaction survey.
(o)Borrower shall be solely responsible for any Project costs for labor or materials
not performed in compliance with the requirements of this Agreement. Borrower shall defend
and hold City harmless from all costs and expenses with respect to all work performed and
materials acquired not in compliance with this Agreement.
Packet Page.352
Attachment E - 4
55600.00203\43196937 .2
(p)All proceeds of the Loan shall be used on or before one (1) year from and after
the date of this Agreement. Failure or inability of Borrower or NPHS to so use and apply such
proceeds in furtherance of the Project by such date and in compliance with this Agreement shall
relieve City of any further duty or obligation under this Agreement to provide for any further
disbursements of Loan funds. Any disbursed but unspent funds at the time the Notice of
Completion or a Notice of Cessation is recorded for the Project shall be returned immediately
by Borrower to City.
Section 4. Duty to Obtain Permits; Role of City. Borrower agrees that Borrower
and Contractor shall have the sole obligation and duty to obtain whatever approvals and permits
may be necessary to be obtained from City prior to the commencement of the Project and shall
further be solely responsible for obtaining any and all necessary inspections and surveys related
to the Project. Upon the request of Borrower, City staff may assist Borrower in determining the
City approvals, if any, that may be required for the Project. Borrower shall have the duty and
obligation to approve construction plans and designs for all aspects of the Project and shall be
responsible for ensuring that all work relating to the Project is performed in accordance with
City approved plans and specifications.
Section 5. Maintenance Obligations for Project Improvements; Indemnity
and Insurance.
(1) In consideration of the Loan, Borrower agrees to be solely responsible for the
maintenance, care and replacement of all landscaping materials, trees, irrigation systems and
other similar improvements and all aspects of the building improvements that constitute the
Project. Such maintenance obligation shall extend until the parties to this Agreement provide
otherwise by written agreement, and such obligation shall be enforceable by City against
Borrower. City may obtain such remedies to enforce this maintenance obligation, including
specific performance and damages, as may be awarded by a court in the event Borrower fails to
fulfill any obligations required by this Section. Borrower agrees to defend, indemnify and hold
harmless City from all claims arising from any matters related to the maintenance obligation of
Borrower and the location, replacement, operation and maintenance of all landscaping materials
and irrigation systems installed within the public right-of-way.
(m)Borrower agrees to defend and protect City, its governing boards, commissions,
agents, officers, officials, employees, agents, and authorized representatives, against all claims
and liability for death, injury, loss and damage resulting from Borrower's actions in connection
with the Loan and the Project, including, without limitation, the ongoing maintenance of the
landscaping areas, and shall secure and maintain insurance, and shall require the maintenance
of insurance by Contractor and any subcontractors, as described below. No disbursement of the
Loan shall be paid to the Contractor until Borrower provides the required policies and/or
certificates evidencing the insurance required by this Agreement to City and the same are
approved by City.
(n)Borrower shall maintain, at all times during the term of this Agreement and while
Borrower retains the maintenance obligations for the landscaping, property insurance on the
Property, including full replacement value coverage, insuring the Property against fire, flood,
and any and all other damage or casualty, with City as a loss payee, and including general
Packet Page.353
Attachment E - 5
55600.00203\43196937 .2
liability coverage. Borrower must timely pay any deductibles and retentions under all policies.
(o)During the construction of the Project, Borrower shall require that all contractors,
including Contractor, and subcontractors performing work on the Project maintain the following
insurance coverage at all times during the performance of said work:
(v)Comprehensive automobile liability insurance of not less than One Million
Dollars and Zero Cents ($1,000,000.00) combined single limit per occurrence for each vehicle
leased or owned and used in performing work under this Agreement.
(\tl)Workers compensation coverage in accordance with California workers
compensation laws for all employees performing work under this Agreement.
(w)Builder's risk insurance to be written on an All Risk Completed Value form,
in an aggregate amount equal to 100% of the completed insurable value of the Project, including
materials to be acquired and installed within the public right-of-way.
(viii) Commercial liability insurance, including coverage for personal injury,
death, property damage and contractual liability, with a limit of at least One Million Dollars and
Zero Cents ($1,000,000.00), including products and completed operations coverage. Said
insurance shall be primary insurance with respect to any coverage maintained by City and the
policy shall so provide. If required by City from time to time, the Contractor shall increase the
limits of its liability insurance to reasonable amounts customary for contractors performing work
similar to the work to be performed under this Agreement.
(p)Insurance coverage required under this Agreement shall be on an "occurrence"
basis and not be written on a "claims made" basis unless City provides prior written approval.
If any of the insurance coverage required under this Agreement is written on a claims-made
basis, such insurance policy shall provide an extended reporting period continuing through the
period of time that Borrower continues to have the obligation to maintain the improvements.
(q)Each policy of insurance maintained in satisfaction of the above insurance
requirements, except workers compensation, shall be endorsed naming City and its officers,
officials, agents, representatives, and employees as additional insureds, and shall provide that,
except with respect to the coverage limits, insurance applies to each named and additional
insured as though a separate policy were issued to each. Each policy shall provide for a waiver
of subrogation as against City and its officers, officials, agents, representatives, and employees,
and shall provide that the policy may not be cancelled, terminated or modified, except upon
thirty (30) days' prior written notice to City.
(r)Receipt of evidence of insurance that does not comply with the above
requirements shall not constitute a waiver of the insurance requirements of this Agreement.
(s)Borrower, the Contractor, and its subcontractors shall immediately obtain
replacement coverage for any insurance policy that is terminated, canceled, non-renewed, or
policy limits of which are exhausted, or upon insolvency of the insurer that issued the policy.
(t)All insurance to be obtained and maintained under this Agreement shall be
Packet Page.354
Attachment E - 6
55600.00203\43196937 .2
issued by a company or companies listed in the current "Best's Key Rating Guide,
Property/Casualty" publication with a minimum Financial Strength Rating of at least A and a
Financial Size Category designation of at least V, and shall be issued by a California admitted
msurance company.
(u)All insurance maintained in satisfaction of the requirements of this Agreement
shall be primary to and not contributing to any other insurance maintained by the City.
(v)Failure to maintain any insurance required by this Agreement in effect at all times
shall be an Event of Default by Borrower. City, at its sole option, may exercise any remedy
available to it in connection with such an Event of Default. Additionally, City may purchase
such required insurance coverage and shall be entitled to immediate payment from Borrower for
any premiums and associated costs paid by City for such insurance. Any election by City not to
purchase insurance pursuant to this provision shall not relieve Borrower of its obligation to
maintain and require the maintenance of the insurance policies coverage required by this
Agreement.
Section 6. Term of Agreement; Disposition of Unused Funds. This Agreement
shall remain in effect for ten years following its execution by both parties, unless terminated
sooner as provided for herein. Upon termination of this Agreement, and upon the recording of
a Notice of Completion or Notice of Cessation for the Project, Borrower shall immediately
return any unused Loan funds to City.
Section 7.Occupancy Requirement; Loan Repayment/Acceleration.
(d)The Loan must be evidenced by a promissory note (the "Note") secured by a
deed of trust (the "Deed of Trust") on the Property. The provisions of the Note and Deed of
Trust are incorporated herein by reference.
(e)As specified in the Note and the Deed of Trust, Borrower agrees to occupy the
Property as Borrower's principal residence for the term of this Agreement.,. In consideration,
City agrees that as long as Borrower complies with this occupancy requirement, the Loan shall
be forgiven at a rate of twenty percent of the principal amount of the loan each year,
commencing on the sixth anniversary of the execution of the Note, with the full amount of the
Loan forgiven on the tenth anniversary of the Note.
m If Borrower at any time transfers all or any part of Borrower's interest in the
Property, except an easement subject to prior written approval of City, the entire Loan balance,
including accrued interest, then outstanding shall become immediately due and payable by
Borrower to City.
Section 8. Time of Essence. Time is strictly of the essence with respect to each and
every term, condition, obligation, and provision hereof and failure to timely perform any of the
terms, conditions, obligations, or provisions hereof by either party shall constitute a material
breach of and a default under this Agreement by the party so failing to perform.
Section 9. No Waiver. Delay or failure to exercise any right City may have or be
entitled to, in the event of default by Borrower hereunder, shall not constitute a waiver of such
Packet Page.355
Attachment E - 7
55600.00203\43196937 .2
right or any other right, in the event of a subsequent default by Borrower.
Section 10. Events of Default.
(e) Default. Failure or unexcused delay by either party to perform any material term
or provision of this Agreement shall constitute a default hereunder; provided, however, that if the
party who is otherwise claimed to be in default by the other party commences to cure, correct, or
remedy the alleged default within thirty (30) calendar days after receipt of written notice
specifying such default and diligently pursues such cure, correction, or remedy to completion,
such party shall not be deemed to be in default hereunder.
(ij Notice of Default. The party claiming that a default has occurred shall give written
notice of default to the party claimed to be in default, specifying the alleged default. If Borrower
consists of two or more natural persons, notice to one person constitutes notice to all persons
identified in this Agreement. Delay in giving notice of default shall not constitute a waiver of any
default nor shall it change the time of default; provided, however, that the party claiming default
shall have no right to exercise any remedy for a default hereunder without delivering the written
default notice as specified herein.
(g)Rights and Remedies. Except with respect to rights and remedies expressly declared
to be exclusive in this Agreement, the rights and remedies of City are cumulative and the exercise
by City of one or more of such rights or remedies shall not preclude the exercise by it, at the same
or different times, of any other rights or remedies for the same default or any other default by the
other party. Borrower's exclusive remedy for default of this Agreement is termination, and City
will only disburse Loan funds for that portion of the work or materials provided that is properly
supported by documentation requested by City and that has been fully and adequately completed
and accepted by City as of or prior to the date of such termination.
(h)Breach. In the event that a default of either party remains uncured for more than
thirty (30) calendar days following written notice, as provided above, a "breach" shall be deemed
to have occurred. In the event of a breach, the party who is not in default shall be entitled to
terminate this Agreement by serving written notice of such termination on the other party.
Obligations ofBorrower are joint and several as to each_(e.g. husband and wife, etc.).
(c)Additional Rights and Remedies of City. Upon a default by Borrower:
(i)City shall be released from any further obligations under this Agreement;
provided, however, that the City shall not be released from its obligation to pay any amounts
previously requested by Borrower for work performed or materials supplied under this
Agreement, to which such default does not apply; and
(n) City may seek any available legal or equitable relief.
(d)Limitation of Remedies. Neither party shall be liable to the other for
consequential or incidental damages.
Section 11. Further Assurances.Borrower shall execute any further documents
consistent with the terms of this Agreement, including documents in recordable form, as City
Packet Page.356
Attachment E - 8
55600.00203\43196937 .2
shall, from time-to-time, deem necessary or appropriate to effectuate its purposes in entering
into this Agreement and making the Loan.
Section 12. Governing Law; Compliance.
(f)This Agreement shall be governed by the laws of the State of California and, to
the extent applicable, by the laws and regulations relating to the HOME Program, including
without limitation those contained in Part 92 of Title 24 of the Code of Federal Regulations.
Borrower agrees to comply with all of said laws and regulations in the use of the Loan funds.
(g)Borrower further agrees to comply with all ordinances, rules, and regulations of
City for the use and disbursement of the Loan. Nothing in this Agreement is intended to be, nor
shall it be deemed to be, a waiver of any City ordinance, rule, or regulation or other applicable
provisions of state law.
(h)Any legal action brought under this Agreement must be instituted in the Superior
Court for the County of San Bernardino, San Bernardino District, State of California, or in the
Federal District Court in the Central District of California.
(i)Borrower shall retain, for at least five years after the expiration or termination of
this Agreement, all records in the possession of Borrower relating to the Project or the use of
the Loan funds.
(j)Borrower agrees to cooperate fully with City as may be required to respond to
an audit or other investigative activity initiated by any governmental agency including, without
limitation, HUD.
Section 13. Amendment. No modification, rescission, waiver, release, or amendment
of any provision of this Agreement shall be made except by a written agreement executed by
Borrower and City and duly approved by the governing body of City or its designee.
Section 14. No Assignment by Borrower. Borrower may not assign or transfer any
portion of the Loan or this Agreement, without the prior express written consent of City, which
may be given or withheld at the sole discretion of City.
Section 15. Notices. Any notices, requests, or approvals to be given under this
Agreement from one party to another may be personally delivered, delivered by nationally
recognized overnight delivery service, or deposited with the United States Postal Service for
mailing, postage prepaid, registered or certified mail, return receipt requested, to the following
addresses:
To Borrower:
To City:
Packet Page.357
Attachment E - 9
55600.00203\43196937 .2
City of San Bernardino
Attention: Community Development and Housing Department
290 North D Street
San Bernardino, CA 92401
Communications delivered personally or by nationally recognized overnight delivery
service shall be effective upon such delivery. Communications sent by United States Mail shall
be effective on the third (3rd) business day following their deposit for mailing with the United
States Postal Service. Either party may change its address for notice by giving written notice
thereof to the other party.
Section 16. Partial Invalidity. If any term or provision or portion of this Agreement
or the application thereof to any person or circumstance shall, to any extent, be invalid or
unenforceable, the remainder of this Agreement, and the application of such term or provision
or portion thereof to persons or circumstances other than those as to which it is held invalid or
unenforceable shall not be affected thereby and shall be enforced to the fullest extent permitted
by law.
Section 17. No Intent to Create Third Party Beneficiaries. The parties intend that
the rights and obligations under this Agreement shall benefit and burden only the parties hereto,
and do not intend to create any rights in, or right of action to or for the use or benefit of any third
party that is not one of the parties to this Agreement.
Section 18. Entire Agreement. This Agreement is the final expression of, and
contains the entire agreement between, the parties with respect to the subject matter hereof and
supersedes all prior understandings with respect thereto. This Agreement may not be modified,
changed, supplemented, or terminated, nor may any obligations hereunder be waived, except by
written instrument signed by the party to be charged or by its agent duly authorized in writing
or as otherwise expressly permitted herein.
Section 19. Construction. Headings at the beginning of each Section are solely for
the convenience of the parties and are not a part of this Agreement. Whenever required by the
context of this Agreement, the singular shall include the plural and the masculine shall include
the feminine and vice versa. This Agreement shall not be construed as if it had been prepared
by one of the parties, but rather as if both parties had prepared the same. Unless otherwise
indicated, all references to Sections are to this Agreement.
Section 20. Counterparts. This Agreement may be executed in one or more
counterparts, each of which shall constitute an original and all of which together shall constitute
a single instrument.
[SIGNATURE PAGE FOLLOWS]
Packet Page.358
55600.00203\43196937 .2
IN WITNESS WHEREOF, the parties have executed this Agreement as of the dates
written next to the signatures of their duly authorized representatives, below.
BORROWER
Date: By:
Date: By:
CITY
Date: By:
ATTEST:
By:
APPROVED AS TO
FORM AND LEGAL
CONTENT:
,
City Attorney By:
Attachment E - 10
Packet Page.359
55600.00203\43196937 .2
Attachment "F" to Master Agreement
Form of Deed of Trust
Attachment F
Packet Page.360
Exhibit G - 1
55600.00203\43196937.2
]
]
]
]
Recording requested by and ]
When recorded return to:]
]
]
City of San Bernardino ]
Economic Development & Housing Department ]
290 North D Street ]
San Bernardino, CA 92401]]
]
Attn: Director of Economic Development and ]
Housing ]
]
City of San Bernardino
OWNER-OCCUPIED REHABILITATION PROGRAM
DEED OF TRUST
NOTICE TO BORROWER
THIS DEED OF TRUST CONTAINS PROVISIONS
RESTRICTING ASSUMPTIONS
Loan No.
This Deed of Trust is made on by as
trustor (the "Borrower") and [ ], as trustee (the "Trustee"), whose business address is 290 North
D Street, San Bernardino, CA 92401 in favor of the City of San Bernardino, as beneficiary ("Lender") whose
address is 290 North D Street, San Bernardino, CA 92401, or Lender's assignee.
7.BORROWER, IN CONSIDERATION OF THE INDEBTEDNESS HEREIN RECITED
AND THE TRUST HEREIN CREATED, HEREBY IRREVOCABLY GRANTS, TRANSFERS AND
ASSIGNS to Trustee in trust, with power of sale and right of entry and possession, all of Borrower's right,
title and interest now held or hereafter acquired in and to the following: (a) all of that certain real property (the
"Property") located at , San Bernardino [zip code] in the County of San Bernardino, the State of
California, which is more particularly described in Exhibit A (attached) which is incorporated herein by this
reference; and (b) all buildings, improvements and fixtures now or hereafter erected thereon, and all
appurtenances, easements, and articles of property now or hereafter affixed to, placed upon or used in
connection with the Property, together with all additions to, substitutions for, changes in or replacements of
the whole or any part of said articles of property; all of which are hereby pledged and assigned, transferred,
and set over onto Trustee, and for purposes of this Deed of Trust declared to be part of the realty; provided,
however, that furniture and other personal property of Borrower now or hereafter situated on said real property
Packet Page.361
Exhibit G - 2
55600.00203\43196937.2
are not intended to be included as part of the Property.
8. FOR THE PURPOSE OF SECURING:
8.1.Repayment of the indebtedness evidenced by that certain Promissory Note of the Borrower
dated , and designated as City of San Bernardino Owner Occupied Rehabilitation Program Loan
No. (the "Note") of the Borrower in the principal amount of Dollars
($ ), and any and all amendments, modifications, extensions or renewals of the Note. The Note
and this Deed of Trust are subject to the terms, conditions, and restrictions of the United States Department of
Housing and Urban Development ("HUD") HOME Investment Partnership Program ("HOME") as set forth in
the implementing guidelines and regulations adopted by HUD, including without limitation those set forth in
Title 24 of the Code of Federal Regulations, all of which are hereby incorporated by reference.
Concurrently herewith, Lender and Borrower have entered into a loan agreement (the "Loan Agreement")
setting forth the terms of the loan secured hereby.
8.2.Payment of such additional sums:
(a)As may hereafter be borrowed from Lender by the then-record owner of the Property
and evidenced by a promissory note or notes reciting that it or they are so secured and all
modifications, extensions, or renewals of the Note; and
(b)As may be incurred, paid, or advanced by Lender, or as may otherwise be due to
Trustee or Lender, under any provision of this Deed of Trust and any modification, extension,
or renewal of this Deed of Trust; and
(c)As may otherwise be paid or advanced by Lender to protect the security or priority of
this Deed of Trust.
8.3.Performance of each obligation, covenant, and agreement of Borrower contained in the Loan
Agreement, this Deed of Trust, the Note, or any other document executed by Borrower in connection with the
loan(s) secured by this Deed of Trust, and all amendments to these documents whether set forth in this Deed
of Trust or incorporated in this Deed of Trust by reference.
9. BORROWER COVENANTS:
Borrower hereby covenants to maintain and protect the security of this Deed of Trust, to secure the full and
timely performance by Borrower of each and every obligation, covenant, and agreement of Borrower under
the Loan Agreement, the Note, and this Deed of Trust, and as additional consideration for the obligation(s)
evidenced by the Note, Borrower covenants as follows:
9.1.Title. That Borrower is lawfully seized of the estate hereby conveyed and has the right to
grant and convey the Property, and that Borrower will warrant and defend generally the title of the Property
against all claims and demands subject to any declarations, easements, or restrictions listed in the schedule of
exemptions to coverage in any title insurance policy insuring Lender's interest in the Property.
9.2.Payment. That Borrower shall promptly pay, when due, the then outstanding balance of the Note,
and such other charges as are provided in the Note, and such other amounts as are provided under this Deed of
Trust.
Packet Page.362
Exhibit G - 3
55600.00203\43196937.2
9.3.Maintenance of the Property. (a) To keep the Property in a decent, safe, sanitary, tenantable
condition and repair and permit no waste thereof; (b) not to commit or suffer to be done or exist on or about
the Property any condition causing the Property to become less valuable; (c) not to remove, demolish or
structurally alter any buildings and improvements now or hereinafter located on the Property; (d) to repair,
restore or rebuild promptly any buildings or improvements on the Property that may become damaged or be
destroyed while subject to the lien of this Deed of Trust; (e) to comply with all applicable laws, ordinances and
governmental regulations affecting the Property or requiring any alteration or improvement thereof, and not to
suffer or permit any violations of any such law, ordinance or governmental regulation, nor of any covenant,
condition or restriction affecting the Property; (f) not to initiate or acquiesce in any change in any zoning or
other land use or legal classification which affects any of the Property without the Lender's written consent;
and (g) not to alter the use of all or any part of the Property without the prior written consent of the Lender.
9.4.Appear and Defend. Borrower shall appear in and defend any action or proceeding purporting
to affect the security hereof or the rights or powers of the Lender or Trustee; and shall pay all costs and expenses
incurred by Lender or Trustee, including cost of evidence of title and attorney's fees in a reasonable sum, in
any such action or proceeding in which the Lender or Trustee may appear,
9.5.Payment of Taxes and Utility Charges. Borrower shall pay: at least ten (10) days before
delinquency, all taxes and assessments affecting the Property, including assessments on appurtenant water
stock; when due, all encumbrances, charges and liens, fines and impositions attributable to the Property,
leasehold payments or ground rents, if any, and any interest on the Property or any part thereof; and all costs,
fees and expenses of this Deed of Trust. Borrower shall make such payments when due, directly to the payee
thereof. Borrower shall promptly furnish to Lender all notices of amounts due under this section, and Borrower
shall promptly furnish to Lender receipts evidencing all such payments made.
9.6.Insurance. To keep the Property insured with loss payable to the Lender, against loss or damage
by fire, flood, and any and all other damages, hazards, casualties and contingencies. Insurance policies shall
provide coverage in the amount of the replacement cost of the Property. Borrower shall deliver the original of
all such policies to the Lender, together with receipts satisfactory to the Lender evidencing payment of the
premiums. All such policies shall provide that the Lender shall be given thirty (30) days advance written notice
of the cancellation, expiration or termination of any such policy or any material change in the coverage afforded
by it. Renewal policies and any replacement policies, together with premium receipts satisfactory to the Lender,
shall be delivered to the Lender at least thirty (30) days prior to the expiration of existing policies. Neither
Trustee nor the Lender shall by reason of accepting, rejecting, approving or obtaining insurance incur any
liability for the existence, nonexistence, form or legal sufficiency of such insurance, or solvency of any insurer
for payment of losses. All insurance proceeds for such losses must be utilized for the repair or restoration of the
insured property.
9.7.Payments and Discharge of Liens. Borrower will pay, when due, all claims of every kind and
nature which might or could become a lien on the Property or any part thereof; provided, however, that the
following are excepted from this prohibition: (a) liens for taxes and assessments which are not delinquent but
by law are given the status of a lien, and (b) such of the above claims as are, and only during the time they are,
being contested by Borrower in good faith and by appropriate legal proceedings. Borrower shall post security
for the payment of these contested claims as may be requested by the Lender. Borrower shall not default in the
payment or performance of any obligation secured by a lien, mortgage or deed of trust which is superior to this
Deed of Trust.
Packet Page.363
Exhibit G - 4
55600.00203\43196937.2
10.IT IS MUTUALLY AGREED THAT:
10.1.Future Advances. Upon request by Borrower, Lender, at Lender's option, may make future
advances to Borrower. All such future advances shall be added to and become a part of the indebtedness secured
by this Deed of Trust when evidenced by promissory note(s) reciting that such note(s) are secured by this Deed
of Trust.
10.2.Disbursements to Protect Lender's Security. All sums disbursed by Lender to protect and
preserve the Property, this Deed of Trust, or Lender's security for the performance of Borrower's obligations
under the Note shall be and be deemed to be an indebtedness of Borrower to Lender secured by this Deed of
Trust.
10.3.Protection of Lender's Security. If Borrower fails to perform the covenants and agreements
contained in this Deed of Trust, or if any action or proceeding is commenced which materially affects Lender's
interest in the Property, including, but not limited to, eminent domain, insolvency, code enforcement,
arrangements or proceedings involving a bankrupt or decedent, foreclosure of any mortgage, deed of trust, or
other lien secured by the Property or sale of the Property under a power of sale of any instrument secured by
the Property, then Lender, at Lender's option, upon notice to Borrower, may make such appearance, disburse
such sums and take such action as is necessary to protect Lender's interest, including, but not limited to,
disbursement of reasonable attorney's fees and entry upon the Property to make repairs.
Any amounts disbursed by Lender pursuant to this Section 4.3, with interest thereon, shall become
additional indebtedness of Borrower to Lender secured by this Deed of Trust. Unless Borrower and Lender agree
to other terms of payment, such amounts shall be payable upon notice from Lender to Borrower requesting
payment thereof, and shall bear interest from the date of disbursement at the highest rate permissible under
applicable law. Nothing contained in this Section 4.3 shall require Lender to incur any expense or take any action
hereunder.
10.4.Inspection. Lender or its agent may make or cause to be made reasonable entries upon and
inspections of the Property. Lender shall give Borrower notice at the time of or prior to any such inspection
specifying reasonable cause for the inspection.
10.5.Awards and Damages. All judgments, awards of damages, settlements and compensation made
in connection with or in lieu of (a) taking of all or any part of or any interest in the Property by or under assertion
of the power of eminent domain, (b) any damage to or destruction of the Property or any part thereof by insured
casualty, or (c) any other injury or damage to all or any part of the Property, are hereby assigned to and shall be
paid to the Lender. The Lender is authorized and empowered (but not required) to collect and receive any such
sums and is authorized to apply them in whole or in part upon any indebtedness or obligation secured hereby,
in such order and manner as the Lender shall determine at its option. The Lender shall be entitled to settle and
adjust all claims under insurance policies provided under this Deed of Trust and may deduct and retain from
the proceeds of such insurance the amount of all expenses incurred by it in connection with any such settlement
or adjustment. All or any part of the amounts so collected and recovered by the Lender may be released to
Borrower upon such conditions as the Lender may impose for its disposition. Application of all or any part of
the amounts collected and received by the Lender or the release thereof shall not cure or waive any default
under this Deed of Trust. If the Property is abandoned by Borrower, or if, after notice by Lender to Borrower
that the condemnor offers to make an award or settle a claim for damages, Borrower fails to respond to Lender
within thirty (30) days after the date such notice is mailed, Lender is authorized to collect and apply the
proceeds, at Lender's option, either to restoration or repair of the Property or to the sum secured by this Deed
of Trust.
Packet Page.364
Exhibit G - 5
55600.00203\43196937.2
10.6.Prohibition on Transfers oflnterest. If all or any part of the Property or an interest therein is
sold or transferred by Borrower without Lender's prior written consent, Lender may, at Lender's option, declare
all the sums secured by this Deed of Trust to be immediately due and payable. If Lender exercises such option
to accelerate, Lender shall mail Borrower notice of acceleration in accordance with Section 6.9 hereof. Such
notice shall provide a period of not less than 30 days from the date the notice is mailed within which Borrower
may pay the sums declared due. If Borrower fails to pay such sums prior to the expiration of such period, Lender
may, without further notice or demand on Borrower, invoke any remedies permitted by Section 5.2(a) hereof.
10.7.Sale or Forbearance. No sale of the Property, forbearances on the part of Lender or
extension of the time for payment of the indebtedness hereby secured shall operate to release, discharge,
waive, modify, change or affect the liability of Borrower either in whole or in part.
10.8.Lender's Rights to Release. Without affecting the liability of any person for payment of any
indebtedness hereby secured (other than any person released pursuant hereto), including without limitation any
one or more endorsers or guarantors, and without affecting the lien hereof upon any of the Property not released
pursuant hereto, at any time and from time to time without notice: (a) Lender may, at its sole discretion, (I)
release any person now or hereafter liable for payment of any or all such indebtedness. (II) extend the time for
or agree to alter the terms of payment of any or all of such indebtedness, and (III) release or accept additional
security for such indebtedness, or subordinate the lien or charge hereof; and (b) Trustee, acting pursuant to the
written request of Lender, may reconvey all or any part of the Property, consent to the making of any map or
plot thereof, join in granting any assessment thereon, or join in any such agreement of extension or
subordination.
10.9.Reconveyance. Upon payment of all sums secured by this Security Instrument, Lender shall
request Trustee to reconvey the Property and shall surrender this Deed of Trust and all notes evidencing
indebtedness secured by this Deed of Trust to Trustee. Trustee shall reconvey the Property without warranty
and without charge to the person or persons legally entitled thereto. Such person or persons shall pay all costs
of recordation, if any. The recitals in the reconveyance of any matters or facts shall be conclusive proof of the
truthfulness thereof.
10.10.Requirement of Owner-occupancy and Permitted Transfers. Borrower shall occupy the
Property as Borrower's principal place of residence during the term of the Note, except as may otherwise be
expressly agreed upon by Lender in writing.
11.EVENTS OF DEFAULT
11.1.Events of Default. Any one or more of the following events shall constitute a default under
this Deed of Trust (a) failure of the Borrower to pay the indebtedness secured hereby or any installment thereof
when and as the same becomes due and payable, whether at maturity or by acceleration or otherwise; or (b)
failure of Borrower to observe or to perform any covenant condition or agreement to be observed or performed
by Borrower pursuant to the Note or this Deed of Trust, including but not limited to the provision requiring
occupancy of the Property by Borrower; or (c) the occurrence of any event which, under the terms of the Note,
shall entitle the Lender to exercise the rights or remedies thereunder; or (d) the occurrence of any event which,
under the terms of any senior note or deed of trust, shall entitle the Lender to exercise the rights or remedies
thereunder.
11.2.Acceleration and Sale.
(a)Acceleration. Upon Borrower's breach of any covenant or agreement of Borrower in this Deed
Packet Page.365
Exhibit G - 6
55600.00203\43196937.2
of Trust, including the covenants to pay when due any sums secured by this Deed of Trust, or upon Borrower's
failure to make any payment or to perform any of its obligations, covenants and agreements pursuant to the
Note, Lender may at Lender's option mail notice to Borrower as provided in Section 6.9 hereof specifying: (1)
the breach; (2) the action required to cure such breach; (3) a date, no less than 30 days from the date the notice
is mailed to Borrower, by which such breach must be cured; and (4) that failure to cure such breach on or before
the date specified in the notice may result in acceleration of the sums secured by this Deed of Trust and sale of
the Property. The notice shall further inform Borrower of the right to reinstate after acceleration and the right
to bring a court action to assert the nonexistence of a default or any other defense of Borrower to acceleration
and sale. If the breach is not cured on or before the date specified in the notice, Lender at Lender's option may
declare all of the sums secured by this Deed of Trust to be immediately due and payable without further demand
and may invoke the power of sale and any other remedies permitted by applicable law. Lender shall be entitled
to collect from the Borrower, or sale proceeds, if any, all reasonable costs and expenses incurred in pursuing
the remedies provided in this paragraph, except that Lender and Borrower shall each bear their own attorney
fees.
(b)Borrower's Right to Reinstate. Notwithstanding Lender's acceleration of the sums secured by
this Deed of Trust, Borrower will have the right to have any proceedings begun by Lender to enforce this Deed
of Trust discontinued at any time prior to five (5) days before sale of the Property pursuant to the power of sale
contained in this Deed of Trust or at any time prior to entry of the judgment enforcing this Deed of Trust if: (1)
Borrower pays Lender all sums which would be then due under this Deed of Trust and the Note, had no
acceleration occurred; (2) Borrower pays all reasonable expenses incurred by Lender and Trustee in enforcing
the covenants and agreements of Borrower contained in this Deed of Trust, except attorney fees; and (3)
Borrower takes such action as Lender may reasonably require to assure that the lien of this Deed of Trust,
Lender's interest in the Property and Borrower's obligation to pay the sums secured by this Deed of Trust will
continue unimpaired. Upon such payment and cure by Borrower, this Deed of Trust and the obligations secured
hereby shall remain in full force and effect as if no acceleration had occurred .
(c)Sale. After delivery to Trustee of a Notice of Default and Demand for Sale, and after the
expiration of such time and the giving of such notice of default and sale as may then be required by law, and
without demand on Borrower, Trustee shall sell the Property at the time and place of sale fixed by it in said
notice of sale, at public auction to the highest bidder for cash in lawful money of the United States of America,
payable at time of sale. Trustee may postpone sale of all or any portion of the Property by public announcement
at such time and place of sale and from time to time thereafter may postpone such sale by public announcement
at the time and place fixed by the preceding postponement. Any person, including Borrower, Trustee or the
Lender, may purchase at such sale. Upon such sale by Trustee it shall deliver to such purchaser its deed
conveying the Property so sold, but without any covenant or warranty, express or implied. The recitals in such
deed of any matters or facts shall be conclusive proof of their truthfulness. Upon sale by Trustee and after
deducting all costs, expenses and fees of Trustee and of this Deed of Trust, Trustee shall apply the proceeds of
sale to the payment of the principal indebtedness hereby secured, whether evidenced by the Note or otherwise,
or representing advances made or costs or expenses paid or incurred by the Lender under this Deed of Trust, or
the secured obligations or any other instrument evidencing or securing any indebtedness hereby secured, and to
the payment of all other sums then secured thereby, in such order as the Lender shall direct; and the remainder,
if any, shall be paid to the person or persons legally entitled thereto.
(d)Assignment of Rents; Appointment of Receiver; Lender in Possession. Upon acceleration
under paragraph (a) of Section 5.2 hereof or abandonment of the Property, Lender (in person, by agent or by
judicially appointed receiver) shall be entitled to enter upon, take possession of and manage the Property and
to collect the rents of the Property (if any) including those past due. All rents collected by Lender or the receiver
shall be applied first to payment of the costs of management of the Property and collection of rents including,
Packet Page.366
Exhibit G - 7
55600.00203\43196937.2
but not limited to, receiver's fees, premiums on receiver's bonds and reasonable attorney's fees, and then to the
sums secured by this Deed of Trust. Lender and the receiver shall be liable to account only for those rents
actually received. The provisions of this paragraph and paragraph (a) of Section 5.2 shall operate subject to the
rights of prior lien holders.
11.3.Exercise of Remedies; Delay. No exercise of any right or remedy by the Lender or Trustee
hereunder shall constitute a waiver of any other right or remedy herein contained or provided by law, and no
delay by the Lender or Trustee in exercising any such right or remedy hereunder shall operate as a waiver
thereof or preclude the exercise thereof during the continuance of any default hereunder.
11.4.Trustee Substitution. The irrevocable power to appoint a substitute trustee or trustees
hereunder is hereby expressly granted to the Lender, to be exercised at any time hereafter, without specifying
any reason therefor, by filing for record in the office where this Deed of Trust is recorded a substitution of
trustee, and said power of substitution of trustee or trustees may be exercised as often as and whenever the
Lender deems advisable. The exercise of said power of substitution of trustee, no matter how often, shall not
be deemed an exhaustion thereof, and upon recording of such substitution of trustee, the trustee or trustees so
appointed shall thereupon, without further act or deed of conveyance, succeed to and become fully vested with
the same title and estate in and to the Property hereby conveyed and with all the rights, powers, trusts and
duties of the predecessor in the trust hereunder, with like effect as if originally named as trustee or as one of
the trustees .
11.5.Remedies Cumulative. No remedy herein contained or conferred upon the Lender or Trustee
is intended to be exclusive of any other remedy or remedies afforded by law or by the terms hereof to the
Lender or Trustee. Each and every such remedy shall be cumulative and shall be in addition to every other
remedy given hereunder or now or hereafter existing at law or in equity.
12.MISCELLANEOUS PROVISIONS
12.1.Successors, Assigns, Gender, Number. The covenants and agreements contained in this
Deed of Trust shall bind, and the benefit and advantages under it shall inure to, the respective heirs,
executors, administrators, successors and assigns of the parties. Wherever used, the singular number shall
include the plural, and the plural the singular, and the use of any gender shall be applicable to all genders.
12.2.Headings. The headings contained in this Deed of Trust are inserted only for convenience of
reference and in no way define, limit, or describe the scope or intent of this Deed of Trust, or of any particular
provision thereof, or the proper construction thereof.
12.3.Actions on Behalf of the Lender. Except as otherwise specifically provided herein,
whenever any approval, notice, direction, consent, request or other action by the Lender is required or
permitted under this Deed of Trust, such action shall be in writing.
12.4.Terms. The word "Lender" means the present Lender, or any future owner or holder,
including pledgee, of the indebtedness secured hereby.
12.5.Obligations of Borrower. If more than one person has executed this Deed of Trust as
"Borrower," the obligations of all such persons hereunder shall be joint and several.
12.6.Incorporation by Reference. The provisions of the Loan Agreement and the Note are
incorporated by reference herein as though set out verbatim.
Packet Page.367
Exhibit G - 8
55600.00203\43196937.2
12.7.Severability. If any provision of this Deed of Trust shall be invalid, illegal or unenforceable,
the validity, legality and enforceability of the remaining provisions hereof shall not in any way be affected or
impaired.
12.8.Indemnification. Borrower shall indemnify and hold the Lender, its officers and agents
harmless against any and all losses, claims, demands, penalties and liabilities which the Lender, its officers or
agents may sustain or suffer by reason of anything done or omitted pursuant to or in connection with this Deed
of Trust. Borrower shall not assert any claim against the Lender, its officers or agents by reason of any action
so taken or omitted. Borrower shall, at Borrower's expense, defend, indemnify, save and hold the Lender, its
officers and agents harmless from any and all claims, demands, losses, expenses, damages (general, punitive or
otherwise), causes of action (whether legal or equitable in nature) asserted by any person, firm, corporation or
other entity arising out of this Deed of Trust and Borrower shall pay the Lender upon demand all claims,
judgments, damages, losses or expenses (including reasonable legal expense) incurred by the Lender as a result
of any legal action arising out of this Deed of Trust.
12.9.Notice. Except for any notice required under applicable law to be given in another manner (a)
any notice to Borrower provided for in this Deed of Trust shall be given by mailing such notice by certified
mail directed to the Property address or any other address Borrower designates by notice to Lender as provided
herein; and, (b) any notice to Lender shall be given by certified mail, return receipt requested, to Lender's
mailing address stated above herein or to such other address as Lender may designate by notice to Borrower as
provided herein. Any notice provided for in this Deed of Trust shall deem to have been given to Borrower or
Lender when received after mailing in the manner designated herein.
12.10.Beneficiary Statement. Lender may collect a fee for furnishing the beneficiary statement in
an amount not to exceed the amount provided for in Section 2943 of the Civil Code of California.
12.11.Use of Property. Borrower shall not permit or suffer the use of any of the Property for any
purpose other than as a single family residential dwelling.
IN WITNESS WHEREOF, Borrower has executed this Deed of Trust on the day and year set forth
above. By signing below, Borrower agrees to the terms and conditions as set forth above.
MAILING ADDRESS FOR NOTICES:SIGNATURE OF BORROWER(s):
(Street)(Borrower Name(s))
San Bernardino CA
(City) (State) (Zip)
Packet Page.368
Packet Page.369
Packet Page.370
Packet Page.371
Packet Page.372
Packet Page.373
Packet Page.374
Packet Page.375
Packet Page.376
Packet Page.377
Packet Page.378
Packet Page.379
Packet Page.380
Packet Page.381
Packet Page.382
Packet Page.383
Packet Page.384
Packet Page.385
Packet Page.386
Packet Page.387
Packet Page.388
Packet Page.389
Packet Page.390
Packet Page.391
Packet Page.392
Packet Page.393
Packet Page.394
Packet Page.395
Packet Page.396
Packet Page.397
Packet Page.398
Packet Page.399
Packet Page.400
Packet Page.401
Packet Page.402
Packet Page.403
Packet Page.404
Packet Page.405
Packet Page.406
Packet Page.407
Packet Page.408
Packet Page.409
Packet Page.410
Packet Page.411
Packet Page.412
Packet Page.413
Packet Page.414
Packet Page.415
Packet Page.416
Packet Page.417
Packet Page.418
Packet Page.419
Packet Page.420
Packet Page.421
Packet Page.422
Packet Page.423
Packet Page.424
Packet Page.425
Packet Page.426
Packet Page.427
Packet Page.428
Packet Page.429
Packet Page.430
Packet Page.431
Packet Page.432
Packet Page.433
Packet Page.434
Packet Page.435
Packet Page.436
Packet Page.437
Packet Page.438
Packet Page.439
Packet Page.440
Packet Page.441
Packet Page.442
Packet Page.443
Packet Page.444
Packet Page.445
Packet Page.446
Packet Page.447
Packet Page.448
Packet Page.449
Packet Page.450
Packet Page.451
Packet Page.452
Packet Page.453
Packet Page.454
Packet Page.455
Packet Page.456
Packet Page.457
Packet Page.458
Packet Page.459
Packet Page.460
Packet Page.461
Packet Page.462
Packet Page.463
Packet Page.464
Packet Page.465
Packet Page.466
Packet Page.467
Packet Page.468
Packet Page.469
Packet Page.470
2
5
1
2
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Kenneth Chapa, Director of Economic Development
Department:Economic Development
Subject:Adoption of Ordinance No. MC-1646 (Annexation No. 47 -
Dutch Bros) (Ward 3)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Ordinance No. MC-1646 amending Ordinance No. MC-1522 and
levying special taxes to be collected during Fiscal Year 2024-2025 to pay the annual
costs of the maintenance and servicing of landscaping, lighting, streets, and a reserve
fund for capital replacement, and administrative expenses with respect to City of San
Bernardino Community Facilities District No. 2019-1 (Maintenance Services).
Executive Summary
The recommended action is the final step of the annexation process for the proposed
development into Community Facilities District (CFD) No. 2019-1 (Maintenance
Services). The property owner has petitioned the City to annex into the City’s CFD to
mitigate its impact for maintenance service of public facilities as a result of the new
development. The Public Hearing was to be held on December 18, 2024, and
continued to January 15, 2025, approving the annexation and conducted the first
reading of the Ordinance. The special taxes will be levied annually to offset general
fund expenditures related to maintenance of public improvements within and for the
benefit of the development.
Background
On November 6, 2024, the Mayor and City Council adopted Resolution No. 2024-216,
a Resolution of Intention to annex territory into Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”.
On December 18, 2024 the Public Hearing was to be held and was continued to
Packet Page.471
2
5
1
2
January 15, 2025. The Mayor and City Council adopted Resolution No. 2025-003
calling an election to submit to be annexed to Community Facilities District No. 2019-
1 (Annexation No. 47) and adopted Resolution No. 2025-004 declaring election results
for Community Facilities District No. 2019-1 (Annexation No. 47).
Discussion
On January 15, 2025, Ordinance No. MC-1646 was introduced for first reading to the
Mayor and City Council. The Ordinance is now being returned to the Mayor and City
Council to be adopted. The Ordinance will become effective 30 days from the date of
adoption.
2021-2025 Strategic Targets and Goals
This project is consistent with Key Target No 1. Improved Operational & Financial
Capacity and Key Target No 4. Economic Growth & Development. This project will
contribute to ensure that the City is clean and attractive and provide infrastructure
designed for long term economic growth.
Fiscal Impact
There is no fiscal impact to the City. All costs associated with annexation into the CFD
have been borne by the Developer.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Ordinance No. MC-1646 amending Ordinance No. MC-1522 and
levying special taxes to be collected during Fiscal Year 2024-2025 to pay the annual
costs of the maintenance and servicing of landscaping, lighting, streets, street
sweeping, a reserve fund for capital replacement, and administrative expenses with
respect to City of San Bernardino Community Facilities District No. 2019-1
(Maintenance Services).
Attachments
Attachment 1 – Ordinance No. MC-1646 (Ordinance Levying Special
Taxes)
Attachment 2 – Exhibit A – Description of Services
Attachment 3 – Exhibit B – Description of Territory
Attachment 4 – Project Location Map
Ward:
Third Ward
Synopsis of Previous Council Actions:
June 5, 2019 Mayor and City Council adopted Resolution No. 2019-81,
a Resolution of Intention to form Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982.”
Packet Page.472
2
5
1
2
July 17, 2019 Mayor and City Council adopted Resolution No. 2019-
178 establishing Community Facilities District No. 2019-1; Resolution No. 2019-179
declaring election results for Community Facilities District No. 2019-1; and conducted
the first reading of Ordinance No. MC-1522 levying special taxes to be collected during
FY 2019-20 to pay annual costs of maintenance, services and expenses with respect
to Community Facilities District No. 2019-1.
August 7, 2019 Mayor and City Council conducted the final reading of
Ordinance No. MC-1522 levying special taxes to be collected during FY 2019-20 to
pay annual costs of maintenance, services and expenses with respect to Community
Facilities District No. 2019-1.
November 6, 2024 Mayor and City Council adopted Resolution No. 2024-
216, a Resolution of Intention to annex territory into Community Facilities District No.
2019-1 (Maintenance Services) of the City of San Bernardino (the “Resolution of
Intention”), pursuant to the provisions of the “Mello-Roos Community Facilities Act of
1982.”
December 18, 2024 Mayor and City Council continued the Public Hearing
regarding CFD 2019-1 Annexation No. 47 to January 15, 2025.
January 15, 2025 Mayor and City Council adopted Resolution No. 2025-
003 calling an election to submit to the qualified electors the question of levying a
special tax within the area proposed to be annexed to Community Facilities District No.
2019-1 (Annexation No. 47) and adopted Resolution No. 2025-004 declaring election
results for Community Facilities District No. 2019-1 (Annexation No. 47); and
introduced Ordinance No. MC-1646 amending Ordinance No. MC-1522.
Packet Page.473
Packet Page.474
Packet Page.475
Packet Page.476
Packet Page.477
Packet Page.478
Packet Page.479
Packet Page.480
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
C. Jeannie Fortune, Interim Director of Finance & Management
Services
Department:Finance & Management Services
Subject:Review of Administrative Budget Transfers From October
1, 2024 Through December 31, 2024 (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, review and file all listed administrative budget transfers from October 1,
2024 through December 31, 2024.
Executive Summary
Finance & Management Services requests the Mayor and City Council to review and
file department to department, administrative budget transfers made from October 1
through December 31, 2024
Background
On May 4, 2022, the Mayor and City Council adopted Ordinance No. MC-1568 which
amended Section 3.05.010 in the Municipal Code regarding budget transfers.
Specifically, the amendment to the ordinance nullified the not-to-exceed amount of
$25,000 per budget transfer; authorized the Director of Finance & Management
Services to approve budget transfers within a department’s personnel budget into their
operating budget; authorized the Director of Finance & Management Services to
approve department to department budget transfers; established that budget transfers
will not increase or decrease a department’s approved budget, nor will it increase or
decrease the approved fund budget without council approval; and stated that any
cumulative amount of more than $5,000 transferred between departments in a 12-
month period must be reported to the Mayor and City Council during the regular
Quarterly Report.
Discussion
Packet Page.481
Budget transfers are requests received by Finance & Management Services from
departments to move funds from one account to another, after the adoption of the
original budget. Transfers occur when a department needs to correct its originally
adopted budget or move funds to accommodate a change in the department’s planned
expenditures. When processing budget transfers, Finance & Management Services
verifies that the transfer properly allocates resources based on the strategic objectives
and goals set forth by the Mayor and City Council and reflects the priorities of the
community.
The table below provides the list of the administrative transfers that have been
processed.
Date of
Transfer
From To Amount
10/15/2024 City Manager’s Office Finance & Management
Services $928,650.00
10/22/2024 City Manager’s Office Economic Development $151,130.65
11/5/2024 Community Development &
Housing Economic Development $631,886.00
The transfer from the City Manager’s Office to Finance & Management Services
reflects the reorganization of the Grants Division to operate under the Finance
Department. The Grants Division consists of the Grants Division Manager, two
Management Analysts, one Grant Writer, and two Grants Assistants. As part of this
change, the budget previously allocated to the Grants Division within the City
Manager’s Office is being transferred to Finance & Management Services to reflect the
updated structure.
The transfer from City Manager’s Office to Economic Development reallocates the
budget for the Senior Management Analyst position. This adjustment stems from an
executive decision made by the City Manager’s Office to realign organizational
resources to support the goals and operations of the Economic Development
Department. By moving the associated resources, this transfer ensures that the Senior
Management Analyst’s responsibilities are properly aligned with the strategic priorities
of the Economic Development Department and reflects the City Manager’s
commitment to enhancing the department’s capacity to meet its objectives.
The transfer from Community Development & Housing to Economic Development
reallocates the budget for the Real Property Division. Initially, the Real Property
Division’s budget was adopted under Community Development & Housing. However,
with the departments now operating separately, the Real Property Division's budget
must be shifted to Economic Development. The Real Property Division, which includes
one Assessment District/Real Property Specialist and two Real Property Managers,
will now fall under Economic Development. This transfer ensures the budget aligns
with the updated organizational structure and reflects the division's new reporting
framework.
Packet Page.482
2021-2025 Strategic Targets and Goals
Authorization of this file and receive item aligns with three of the adopted 2021-2025
Key Strategic Targets and Goals. Finance & Management Services reporting on
departmental administrative budget transfers completed within the quarter that meet
the requirements of the Mayor and City Council helps Improved Operational &
Financial Capacity by effectively creating a framework for spending decisions.
Administering budget transfers meets the Focused, Aligned Leadership and Unified
Community goal by developing and implementing a community engagement plan
where the community and staff actively adapt to ensure needs of the community are
fulfilled. Improved Quality of Life is met by ensuring that service levels are funded
proactively to integrate customer-service orientation and metrics into all City
operations.
Fiscal Impact
There is no General Fund impact to the City.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, review and file all listed administrative budget transfers from October 1,
2024 through December 31, 2024.
Attachments
1. Ordinance MC-1568
Ward:
All Wards
Synopsis of Previous Council Actions:
On November 6, 2024, Mayor and City Council received and filed two separate
quarterly administrative budget transfer reports from April 1, 2024 through June 30,
2024 and July 1, 2024 through September 30, 2024.
On August 7, 2024, Mayor and City Council received and filed a quarterly
administrative budget transfer report from Jan 1, 2024 through March 31, 2024.
On March 6, 2024, Mayor and City Council received and filed a quarterly administrative
budget transfer report from July 1, 2023 through December 31, 2023.
On July 19, 2023, Mayor and City Council received and filed a quarterly administrative
budget transfer report from April 1, 2023 through June 30, 2023.
Packet Page.483
On January 18, 2023, Mayor and City Council received and filed a quarterly
administrative budget transfer report from July 1, 2022 through December 15, 2022.
On August 17, 2022, Mayor and City Council received and filed a quarterly
administrative budget transfer report from April 5, 2022 through June 30, 2022.
On May 4, 2022 Mayor and City Council adopted Ordinance No. MC-1568, amending
section 3.05 on the Municipal Code.
On December 1, 2021 Mayor and City Council heard the FY 2021/22 1st Quarter
Report; Adopted Resolution No. 2021-289 amending the City of San Bernardino’s FY
2021/22 Operating Budget; and introduced, read by title only, and waived further
reading of Ordinance No. MC-1568, amending section 3.05 of the Municipal Code
pertaining to budget transfers.
Packet Page.484
Packet Page.485
Packet Page.486
Packet Page.487
Packet Page.488
Packet Page.489
2
4
3
2
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
C. Jeannie Fortune, Interim Director of Finance & Management
Services
Department:Finance & Management Services
Subject:Approval of Commercial and Payroll Disbursements
and Purchase Card Transactions for November 2024
(All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California approve the commercial and payroll disbursements for November 2024.
Executive Summary
This action is to approve the commercial and payroll disbursements. This is regular
business of the Mayor and City Council ensuring that the City pays vendors,
employees, and the retirement system timely, accurately and with full transparency for
the community.
Background
Completed commercial and payroll disbursement registers are submitted to the Mayor
and City Council for approval. This happens on a regular basis, typically every meeting
for the most recently completed disbursement registers.
The detailed warrant registers are available on the City Website and are updated
weekly by the Finance Department. The registers may be accessed by copying the
following link into an internet browser:
https://sbcity.org/city_hall/finance/warrant_register
Packet Page.490
2
4
3
2
Discussion
2021-2025 Strategic Targets and Goals
Approval of the noted check and EFT registers for commercial and payroll
disbursements align with Key Target No. 1: Improved Operational & Financial Capacity
by creating a framework for spending decisions.
Fiscal Impact
Amounts noted in the disbursement registers have no further fiscal impact. Amounts
were paid consistent with existing budget authorization and no further budgetary
impact is required.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino
approve the commercial and payroll disbursements for November 2024.
Attachments
Attachment 1 Payroll Summary Report for November 2024
Attachment 2 Commercial checks & Payroll Register #26
Attachment 3 Commercial checks & Payroll Register #27
Attachment 4 Commercial checks & Payroll Register #28
Attachment 5 Commercial checks & Payroll Register #29
Attachment 6 Commercial EFT Registers #1713-1717
Attachment 7 Commercial EFT Registers #1718-1724
Attachment 8 Commercial EFT Registers #1725-1729
Attachment 9 Purchasing Card Charges for November 2024
Ward:
All Wards
The following check registers are being presented for approval:
November 7, 2024 2024/25 (Register #26)$1,273,582.87
November 14, 2024 2024/25 (Register #27)$1,969,231.75
November 21, 2024 2024/25 (Register #28)$5,407,183.17
November 27, 2024 2024/25 (Register #29)$20,520.00
Total commercial check demands:$8,670,517.79
The following Electronic Funds Transfer (EFT) registers presented for approval:
Oct 24, 2024 - Oct 29, 2024 2024/25 (Register #1713-1717) $1,115,686.59
Nov 01, 2024 - Nov 14, 2024 2024/25 (Register #1718-1724) $23,879,654.55
Nov 25, 2024 - Nov 27, 2024 2024/25 (Register #1725-1729) $3,612,517.84
Total commercial EFT demands:$28,607,858.98
Purchasing Card Charges:
November 2024 $54,170.00
Total Purchasing Card Charges:$54,170.00
Packet Page.491
2
4
3
2
Synopsis of Previous Council Actions:
N/A
Packet Page.492
Packet Page.493
Packet Page.494
Packet Page.495
Packet Page.496
Packet Page.497
Packet Page.498
Packet Page.499
Packet Page.500
Packet Page.501
Packet Page.502
Packet Page.503
Packet Page.504
Packet Page.505
Packet Page.506
Packet Page.507
Packet Page.508
Packet Page.509
Packet Page.510
Packet Page.511
Packet Page.512
Packet Page.513
Packet Page.514
Packet Page.515
Packet Page.516
Packet Page.517
Packet Page.518
Packet Page.519
Packet Page.520
Packet Page.521
Packet Page.522
Packet Page.523
Packet Page.524
Packet Page.525
Packet Page.526
Packet Page.527
Packet Page.528
Packet Page.529
Packet Page.530
Packet Page.531
Packet Page.532
Packet Page.533
Packet Page.534
Packet Page.535
Packet Page.536
Packet Page.537
Packet Page.538
Packet Page.539
Packet Page.540
Packet Page.541
Packet Page.542
Packet Page.543
Packet Page.544
Packet Page.545
Packet Page.546
Packet Page.547
Packet Page.548
Packet Page.549
Packet Page.550
Packet Page.551
Packet Page.552
Packet Page.553
Packet Page.554
Packet Page.555
Packet Page.556
Packet Page.557
Packet Page.558
Packet Page.559
Packet Page.560
Packet Page.561
Packet Page.562
Packet Page.563
Packet Page.564
Packet Page.565
Packet Page.566
Packet Page.567
Packet Page.568
Packet Page.569
Packet Page.570
Packet Page.571
Packet Page.572
Packet Page.573
Packet Page.574
Packet Page.575
Packet Page.576
Packet Page.577
Packet Page.578
Packet Page.579
Packet Page.580
Packet Page.581
Packet Page.582
Packet Page.583
Packet Page.584
2
4
2
6
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
C. Jeannie Fortune, Interim Director of Finance & Management
Services
Department:Finance & Management Services
Subject:Investment Portfolio Report for November 2024 (All
Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, accept and file the Monthly Investment Portfolio Report for November
2024.
Executive Summary
This action is to approve the Investment Portfolio for the month of November 2024.
This is regular business of the Mayor and City Council ensuring that City investments
are in compliance with the Mayor and Council approved Investment Policy.
Background
The City’s Statement of Investment Policy requires that a monthly Investment Portfolio
Report be prepared and submitted to the Mayor and City Council. Section III, Chapter
N of the City’s approved 2023-24 Investment Policy reads as follows, “The Director of
Finance shall submit to the City Council, on a monthly basis, a report summarizing the
individual transactions executed within the month.” The Director of Finance will
prepare, review, and present the City’s Investment Portfolio Report and confirm that
the portfolio is in compliance with the City’s Investment Policy.
Packet Page.585
2
4
2
6
Discussion
The Investment Portfolio Report provides a synopsis of investment activity for the City’s
investment portfolio for the month ended November 30, 2024.
The City’s Investment Portfolio is in full compliance with the City’s current Investment
Policy and California Government Code section 53601, and there is sufficient cash flow
from a combination of liquid and maturing securities, bank deposits, and income to
meet the City’s expenditure requirements.
2021-2025 Strategic Targets and Goals
The acceptance and filing of the attached Investment Portfolio Report aligns with Key
Target No. 1: Improved Operational & Financial Capacity by implementing,
maintaining, and updating a fiscal accountability plan.
Fiscal Impact
There is no fiscal impact associated with receiving and filing the monthly investment
report.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, accept and file the Monthly Investment Portfolio Report for November 2024.
Attachments
Attachment 1 Investment Portfolio Management Summary Report, Nov 2024.
Attachment 2 FY2023-24 Adopted Investment Policy
Ward:
All Wards
Synopsis of Previous Council Actions:
N/A
Packet Page.586
Packet Page.587
Packet Page.588
Packet Page.589
Packet Page.590
Packet Page.591
Packet Page.592
Packet Page.593
Packet Page.594
Packet Page.595
Packet Page.596
Packet Page.597
Packet Page.598
Packet Page.599
Packet Page.600
Packet Page.601
Packet Page.602
Packet Page.603
Packet Page.604
Packet Page.605
Packet Page.606
Packet Page.607
Packet Page.608
Packet Page.609
Packet Page.610
Packet Page.611
Packet Page.612
Packet Page.613
Packet Page.614
Packet Page.615
Packet Page.616
Packet Page.617
2
5
8
3
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager
C. Jeannie Fortune, Interim Director of Finance and Management
Services
Department:Finance & Management Services Department
Subject:Resolutions updating the Bank and Investment Account
Signature Authority (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, and the Mayor and City Council of the City of San Bernardino, California
acting in its capacity as the Successor Agency to the former Redevelopment Agency
of the City of San Bernardino adopt the attached Resolutions updating the City’s and
Successor Agency’s bank and investment account signature authority.
Executive Summary
With the recent organizational changes in the City’s personnel and organizational
structure, it is necessary to update the signature authority on all City and Successor
Agency bank and investment accounts.
Background
The City and Successor Agency must update bank and investment account signature
authorizations on file with the various financial institutions that hold City and Successor
Agency funds as personnel and organizational changes occur.
Discussion
Most banking institutions require approval from the organizations’ governing body
through the adoption of a resolution and/or minutes from the meeting showing adoption
and approval.
The City and Successor Agency have cash, investments, and other funds required to
be held by fiscal agents in the following institutions:
Packet Page.618
2
5
8
3
1. Wells Fargo Bank, City;
2. Wells Fargo Bank, Successor Agency;
3. U.S. Bank, City;
4. U.S. Bank, Successor Agency;
5. BNY (Bank of New York) Mellon, City;
6. BNY (Bank of New York) Mellon, Successor Agency;
7. Citizens Business Bank, Successor Agency; and
8. Local Agency Investment Fund (LAIF), City – this program offers local agencies
to participate in a major portfolio through the State Treasurer’s Office.
9. Authorized Brokers or Dealers for the City and Successor Agency
10.Computershare Trust Company, City
The resolutions listed above have been prepared for the various banking and
investment accounts to implement the changes in signature authority. Following
approval by the Mayor and City Council of the City of San Bernardino, California, and
approval by the Mayor and City Council acting in its capacity as the Successor Agency
to the former Redevelopment Agency of the City of San Bernardino, staff will forward
all appropriate resolutions to each affected banking institutions.
In addition, as stated in the City’s current Investment Policy, the Director of Finance is
charged with responsibility of carrying out all investment actions, which may include
day-to-day investment activities or the utilization of external investment advisor
services to assist with the investment program.
As such, in April 2021, the City authorized the services of the following broker/dealers
to aid in day-to-day investment activities. Resolution (#9) has been prepared to
authorize City designated personnel to carry out investment activities through the use
of the following broker/dealers:
i. Cantor Fitzgerald;
ii. Higgins Capital Management;
iii. Raymond James;
iv. And Stifel.
For consistency and transparency, City staff will be providing updated signing
authority resolutions to City Council in July of each fiscal year for all the City’s banking
institutions, in addition to any changes that may occur during the fiscal year.
2021-2025 Strategic Targets and Goals
Approval of the aforementioned resolutions align with Key Target No. 1: Financial
Stability by ensuring that the financial and administrative requirements to continue day-
to-day operations in the Finance department are completed and kept up to date.
Fiscal Impact
There is no fiscal impact associated with adopting the attached Resolutions.
Packet Page.619
2
5
8
3
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, and the Mayor and City Council of the City of San Bernardino, California
acting in its capacity as the Successor Agency to the former Redevelopment Agency
of the City of San Bernardino adopt the attached Resolutions updating the City’s and
Successor Agency’s bank and investment account signature authority.
Attachments
1. Attachment 1 – Resolution No. 2025-235 Wells Fargo Bank, City
2. Attachment 2 – Resolution No. 2025-236 Wells Fargo Bank,
Successor Agency
3. Attachment 3 – Resolution No. 2025-237 U.S. Bank, City
4. Attachment 4 – Resolution No. 2025-238 U.S. Bank, Successor
Agency
5. Attachment 5 – Resolution No. 2025-239 BNY (Bank of New York)
Mellon, City
6. Attachment 6 – Resolution No. 2025-240 BNY (Bank of New York)
Mellon, Successor Agency
7. Attachment 7 – Resolution No. 2025-241 Citizens Business Bank,
Successor Agency
8. Attachment 8 – Resolution No. 2025-242 Local Agency Investment
Fund (LAIF), City
9. Attachment 9 – Resolution No. 2025-243 Authorized Brokers or
Dealers for the City and Successor Agency
10.Attachment 10 – Resolution No. 2025-244 Computershare Trust
Company, City
Ward:
All Wards
Synopsis of Previous Council Actions:
01-15-2025 City Council approved Bank signatories for Computershare Debt Trustee
Services
06-05-2024 City Council approved Bank signatories of existing personnel at the time.
05-01-2024 City Council approved Bank signatories of existing personnel at the time.
11-01-2023 City Council approved Bank signatories of existing personnel at the time.
Packet Page.620
Resolution No. 2025-235
Resolution 2025-235
February 19, 2025
Page 1 of 3
6
5
9
0
RESOLUTION NO. 2025-235
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR WELLS FARGO BANK ACCOUNTS
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, Wells Fargo Bank is a federally chartered bank under the laws of the United
States; and
WHEREAS, the City of San Bernardino needs to update its signatories periodically with
Wells Fargo Bank due to changes in City staff or changes in staff duties and responsibilities; and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers on Wells Fargo Bank accounts; and
WHEREAS, Wells Fargo Bank requires the City of San Bernardino to adopt a corporate
resolution and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with Wells Fargo Bank are hereby revoked.
SECTION 3. The authorized account signers on Wells Fargo Bank accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
Packet Page.621
Resolution No. 2025-235
Resolution 2025-235
February 19, 2025
Page 2 of 3
6
5
9
0
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.622
Resolution No. 2025-235
Resolution 2025-235
February 19, 2025
Page 3 of 3
6
5
9
0
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-235, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.623
Resolution No. 2025-236
Resolution 2025-236
February 19, 2025
Page 1 of 3
6
5
8
9
RESOLUTION NO. 2025-236
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO ACTING AS THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO AUTHORIZING SIGNATORIES FOR
WELLS FARGO BANK ACCOUNTS FOR THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO
WHEREAS, the Successor Agency to the former Redevelopment Agency of the City of San
Bernardino (“Successor Agency”) is a public agency established under the laws of the State of
California; and
WHEREAS, Wells Fargo Bank is a federally chartered bank under the laws of the United
States; and
WHEREAS, the Successor Agency needs to update its signatories periodically with Wells
Fargo Bank due to changes in Agency staff or changes in staff duties and responsibilities; and
WHEREAS, the Board of Directors of the Successor Agency designates the Acting City
Manager, Interim Director of Finance and Management Services, and Director of Human Resources
as authorized signers on Wells Fargo Bank accounts; and
WHEREAS, Wells Fargo Bank requires the Successor Agency to adopt a corporate
resolution and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the
Successor Agency with the Wells Fargo Bank are hereby revoked.
SECTION 3. The authorized account signers on Wells Fargo Bank - Successor Agency’s
accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
Packet Page.624
Resolution No. 2025-236
Resolution 2025-236
February 19, 2025
Page 2 of 3
6
5
8
9
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino acting on behalf
of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council of the City of San Bernardino acting on
behalf of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino and
signed by the Mayor and attested by the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.625
Resolution No. 2025-236
Resolution 2025-236
February 19, 2025
Page 3 of 3
6
5
8
9
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-236, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ____ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.626
Resolution No. 2025-237
Resolution 2025-237
February 19, 2025
Page 1 of 3
6
5
8
8
RESOLUTION NO. 2025-237
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR U.S. BANK ACCOUNTS
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, U.S. Bank is a federally chartered bank under the laws of the United States;
and
WHEREAS, the City of San Bernardino needs to update its signatories periodically with
U. S. Bank due to changes in City staff or changes in staff duties and responsibilities; and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers on U.S. Bank accounts; and
WHEREAS, U.S. Bank requires the City of San Bernardino to adopt a corporate resolution
and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with U.S. Bank are hereby revoked.
SECTION 3. The authorized account signers on U.S. Bank accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing a
Packet Page.627
Resolution No. 2025-237
Resolution 2025-237
February 19, 2025
Page 2 of 3
6
5
8
8
significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.628
Resolution No. 2025-237
Resolution 2025-237
February 19, 2025
Page 3 of 3
6
5
8
8
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-237, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.629
Resolution No. 2025-238
Resolution 2025-238
February 19, 2025
Page 1 of 3
6
5
9
1
RESOLUTION NO. 2025-238
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO ACTING AS THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO AUTHORIZING SIGNATORIES FOR U.S.
BANK ACCOUNTS FOR THE SUCCESSOR AGENCY TO
THE FORMER REDEVELOPMENT AGENCY OF THE
CITY OF SAN BERNARDINO
WHEREAS, the Successor Agency to the former Redevelopment Agency of the City of San
Bernardino (“Successor Agency”) is a public agency established under the laws of the State of
California; and
WHEREAS, U.S. Bank is a federally chartered banks under the laws of the United States;
and
WHEREAS, the Successor Agency needs to update its signatories periodically with U. S.
Bank due to changes in Agency staff or changes in staff duties and responsibilities; and
WHEREAS, the Board of Directors of the Successor Agency designates the Acting City
Manager, Interim Director of Finance and Management Services, and Director of Human Resources
as authorized signers on U.S. Bank accounts; and
WHEREAS, U.S. Bank requires the Successor Agency to adopt a corporate resolution and
authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the
Successor Agency with U.S. Bank are hereby revoked.
SECTION 3. The authorized account signers on U.S. Bank - Successor Agency’s accounts
are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
Packet Page.630
Resolution No. 2025-238
Resolution 2025-238
February 19, 2025
Page 2 of 3
6
5
9
1
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino acting on behalf
of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council of the City of San Bernardino acting on
behalf of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino and
signed by the Mayor and attested by the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.631
Resolution No. 2025-238
Resolution 2025-238
February 19, 2025
Page 3 of 3
6
5
9
1
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO)
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-238, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ____ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.632
Resolution No. 2025-239
Resolution 2025-239
February 19, 2025
Page 1 of 3
6
5
9
2
RESOLUTION NO. 2025-239
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR BANK OF NEW YORK (BNY)
MELLON BANK ACCOUNTS
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, BNY Mellon Bank is a federally chartered bank under the laws of the United
States; and
WHEREAS, the City of San Bernardino needs to update its signatories periodically with
BNY Mellon Bank due to changes in City staff or changes in staff duties and responsibilities; and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers on BNY Mellon Bank accounts; and
WHEREAS, BNY Mellon Bank requires the City of San Bernardino to adopt a corporate
resolution and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with BNY Mellon Bank are hereby revoked.
SECTION 3. The authorized account signers on BNY Mellon Bank accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
Packet Page.633
Resolution No. 2025-239
Resolution 2025-239
February 19, 2025
Page 2 of 3
6
5
9
2
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.634
Resolution No. 2025-239
Resolution 2025-239
February 19, 2025
Page 3 of 3
6
5
9
2
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-239, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.635
Resolution No. 2025-240
Resolution 2025-240
February 19, 2025
Page 1 of 3
6
5
9
3
RESOLUTION NO. 2025-240
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO ACTING AS THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO AUTHORIZING SIGNATORIES FOR
BANK OF NEW YORK (BNY) MELLON BANK
ACCOUNTS FOR THE SUCCESSOR AGENCY TO THE
FORMER REDEVELOPMENT AGENCY OF THE CITY OF
SAN BERNARDINO
WHEREAS, the Successor Agency to the former Redevelopment Agency of the City of San
Bernardino (“Successor Agency”) is a public agency established under the laws of the State of
California; and
WHEREAS, BNY Mellon is a federally chartered bank under the laws of the United States;
and
WHEREAS, the Successor Agency needs to update its signatories periodically with BNY
Mellon due to changes in Agency staff or changes in staff duties and responsibilities; and
WHEREAS, the Board of Directors of the Successor Agency designates the Acting City
Manager, Interim Director of Finance and Management Services, and Director of Human Resources
as authorized signers on BNY Mellon’s bank accounts; and
WHEREAS, BNY Mellon requires the Successor Agency to adopt a corporate resolution
and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the
Successor Agency with BNY Mellon Bank are hereby revoked.
SECTION 3. The authorized account signers on BNY Mellon - Successor Agency’s accounts
are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
Packet Page.636
Resolution No. 2025-240
Resolution 2025-240
February 19, 2025
Page 2 of 3
6
5
9
3
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino acting on behalf
of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council acting on behalf of the Successor Agency
to the Former Redevelopment Agency of the City of San Bernardino and signed by the Mayor and
attested by the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor City
of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.637
Resolution No. 2025-240
Resolution 2025-240
February 19, 2025
Page 3 of 3
6
5
9
3
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-240, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.638
Resolution No. 2025-241
Resolution 2025-241
February 19, 2025
Page 1 of 3
6
5
9
4
RESOLUTION NO. 2025-241
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO ACTING AS THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO AUTHORIZING SIGNATORIES FOR
CITIZENS BUSINESS BANK ACCOUNTS FOR THE
SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN
BERNARDINO
WHEREAS, the Successor Agency to the former Redevelopment Agency of the City of San
Bernardino (“Successor Agency”) is a public agency established under the laws of the State of
California; and
WHEREAS, Citizens Business Bank is a federally chartered bank under the laws of the
United States; and
WHEREAS, the Successor Agency needs to update its signatories periodically with
Citizens Business Bank due to changes in Agency staff or changes in staff duties and responsibilities;
and
WHEREAS, the Board of Directors of the Successor Agency designates the Acting City
Manager, Interim Director of Finance and Management Services, and Director of Human Resources
as authorized signers on Citizens Business Bank accounts; and
WHEREAS, Citizens Business Bank requires the Successor Agency to adopt a corporate
resolution and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO ACTING AS THE SUCCESSOR AGENCY TO THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF SAN BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the
Successor Agency with Citizens Business Bank are hereby revoked.
SECTION 3. The authorized account signers on Citizens Business Bank - Successor
Agency’s accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
Packet Page.639
Resolution No. 2025-241
Resolution 2025-241
February 19, 2025
Page 2 of 3
6
5
9
4
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Any two of the individuals named as authorized signers acting on behalf
of the Successor Agency, are authorized to sign checks on behalf of the Agency.
SECTION 6. That the Mayor and City Council of the City of San Bernardino acting on behalf
of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council of the City of San Bernardino acting on
behalf of the Successor Agency to the Former Redevelopment Agency of the City of San Bernardino and
signed by the Mayor and attested by the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.640
Resolution No. 2025-241
Resolution 2025-241
February 19, 2025
Page 3 of 3
6
5
9
4
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-241, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February. 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.641
Resolution No. 2025-
Resolution 2025-
February 19, 2025
Page 1 of 3
RESOLUTION NO. 2025-XXX
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR THE LOCAL AGENCY
INVESTMENT FUND (LAIF) BANK ACCOUNTS
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, the Local Agency investment Funds (LAIF) was established by Chapter 730,
Statutes of 1976. This fund enables local government agencies or trustees to remit surplus funds, not
needed for immediate expenditures, to the State Treasurer for the purpose of investment on behalf of
the City. The State Treasurer will invest such funds as part of a pooled money investment account I
order to derive the maximum rate of return possible; and
WHEREAS, the Local Agency investment Funds (LAIF) is an authorized investment under
the City’s investment policy and under Government Code Section 53600; and
WHEREAS, the City of San Bernardino needs to update its signatories periodically with
LAIF due to changes in City staff or changes in staff duties and responsibilities; and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers on LAIF accounts; and
WHEREAS, authorized signers will have the authority to deposit and withdraw funds with
LAIF on behalf of the City; and
WHEREAS, deposits may only come from, and withdrawals may only be made by
designated authorized signers on the account.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with the Local Investment Agency Fund are hereby revoked.
SECTION 3. The authorized account signers on LAIF accounts are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
Packet Page.642
Resolution No. 2025-
Resolution 2025-
February 19, 2025
Page 2 of 3
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Interest payments, withdrawals, and matured investments may only be
transferred to an account of the City or paid by written demand to the City.
SECTION 6. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.643
Resolution No. 2025-
Resolution 2025-
February 19, 2025
Page 3 of 3
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-___, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this 19th day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.644
Resolution No. 2025-243
Resolution 2025-243
February 19, 2025
Page 1 of 3
6
5
9
6
RESOLUTION NO. 2025-243
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR THE BROKER/DEALER ACCOUNTS
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, the following firms are approved broker/dealers registered with the U.S.
Securities and Exchange Commission: (a) Cantor Fitzgerald; (b) Higgins Capital Management; (c)
Raymond James Financial Services, Inc.; (d) Stifel; and
WHEREAS, the City of San Bernardino needs to update its signatories periodically with
the brokers/dealers above due to changes in City staff or changes in staff duties and responsibilities;
and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers on the above broker/dealer accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with the following broker/dealers (a) Cantor Fitzgerald; (b) Higgins Capital
Management; (c) Raymond James Financial Services, Inc.; (d) Stifel are hereby revoked.
SECTION 3. The authorized account signers are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Director of Human Resources Andrea Russell
SECTION 4. Any one of the individuals named as an authorized signer acting on behalf
of the Successor Agency, is authorized to execute documents on behalf of the Agency.
SECTION 5. Interest payments, withdrawals, and matured investments may only be
transferred to an account of the City or paid by written demand to the City.
SECTION 6. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
Packet Page.645
Resolution No. 2025-243
Resolution 2025-243
February 19, 2025
Page 2 of 3
6
5
9
6
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 7. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 8. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.646
Resolution No. 2025-243
Resolution 2025-243
February 19, 2025
Page 3 of 3
6
5
9
6
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-243, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.647
Resolution No. 2025-244
Resolution 2025-244
February 19, 2025
Page 1 of 3
6
5
9
7
RESOLUTION NO. 2025-244
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO AUTHORIZING
SIGNATORIES FOR COMPUTERSHARE TRUST
COMPANY DEBT TRUSTEE SERVICES
WHEREAS, the City of San Bernardino is a municipal corporation established under the
laws of the State of California; and
WHEREAS, Wells Fargo Bank entered into a definitive agreement with Computershare
Trust Company, National Association (“Computershare Trust Company”), Computershare Delaware
Trust Company, National Association and Computershare Limited (collectively, “Computershare”)
to sell substantially all of its Corporate Trust Services (“CTS”) business. The sale to Computershare,
and virtually all CTS employees of Wells Fargo Bank, along with most existing CTS systems,
technology, and offices transferred to Computershare as part of the sale; and
WHEREAS, The City pays its debt service obligation bonds for: Pension Obligation bond
2020 Series, and San Bernardino Development Authority HUD Section 108 Loan through
Computershare; and
WHEREAS, the City of San Bernardino has added Computershare Trust Company to the
list of institutions that require authorized signatures and will need to update its signatories periodically
with Computershare due to changes in City staff or changes in staff duties and responsibilities; and
WHEREAS, the City of San Bernardino designates the Acting City Manager, Interim
Director of Finance and Management Services, and Director of Human Resources as authorized
signers for Computershare debt trustee services; and
WHEREAS, Computershare Trust Company requires the City of San Bernardino to adopt
a corporate resolution and authorization to designate authorized signers on bank accounts.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF CITY OF SAN
BERNARDINO AS FOLLOWS:
SECTION 1. The foregoing recitals are true and correct and are a substantive part of this
Resolution.
SECTION 2. All previous resolutions of designated, authorized signers, if any, for the City
of San Bernardino with Computershare Trust Company are hereby revoked.
SECTION 3. The authorized account signers on Computershare Trust Company debt trustee
services are as follows:
Position Individual Name
Acting City Manager Tanya Romo
Interim Director of Finance and Management
Services
Cynthia Jeannie Abano Fortune
Packet Page.648
Resolution No. 2025-244
Resolution 2025-244
February 19, 2025
Page 2 of 3
6
5
9
7
Director of Human Resources Andrea Russell
SECTION 4. Interest payments, withdrawals, and matured investments may only be
transferred to an account of the City or paid by written demand to the City
SECTION 5. That the Mayor and City Council of the City of San Bernardino finds this
Resolution is not subject to the California Environmental Quality Act (CEQA) in that the activity is
covered by the general rule that CEQA applies only to projects which have the potential for causing
a significant effect on the environment. Where it can be seen with certainty, as in this case, that there
is no possibility that the activity in question may have a significant effect on the environment, the
activity is not subject to CEQA.
SECTION 6. Severability. If any provision of this Resolution or the application thereof to
any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 7. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested by
the City Clerk this 19th day of February, 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.649
Resolution No. 2025-244
Resolution 2025-244
February 19, 2025
Page 3 of 3
6
5
9
7
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-244, adopted at a regular meeting held on the 19th day of February, 2025 by the
following vote:
Council Members:AYES NAYS ABSTAIN ABSENT
SANCHEZ
IBARRA
FIGUEROA
SHORETT
KNAUS
FLORES
ORTIZ
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February, 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.650
1
6
5
4
Consent Calendar
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Lynn Merrill, Director of Public Works
Department:Public Works
Subject:Award of Task Order with Rick Engineering for a Raised
Median Installation on Rialto Ave at Metrolink Railroad
Crossing in the amount of $59,590 (Ward 3 & 6)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Task Order with Rick Engineering in the amount of
$59,590 for the Raised Median Installation on Rialto Ave at Metrolink
Railroad Crossing (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $5,959.
3. Authorize the City Manager or designee to execute all documents with Rick
Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Executive Summary
Awarding the Task Order for the Raised Median Installation on Rialto Ave at the
Metrolink Railroad Crossings will help prevent vehicles from making illegal
maneuvers to bypass incoming Metrolink trains. The Task Order will authorize the
City to issue a Notice to Proceed with Rick Engineering, allowing the design process
to begin. This Task Order is being issued through an existing pre-approved on-call
firm list, and the design services will be funded by Measure S.
Packet Page.651
1
6
5
4
Background
Metrolink has reported multiple collisions between trains and automobiles traveling
on Rialto Avenue at the Metrolink crossing between Meridian Avenue and Macy
Street. This concerning trend has prompted a call for action to improve safety at the
crossing. There is an existing agreement between the City of San Bernardino and
Metrolink, which outlines that any public right-of-way issues related to the railroad
crossing are the responsibility of the City. In response to these safety concerns,
Metrolink, with the support of the California Public Utilities Commission (CPUC), has
urged the City to take immediate steps to make necessary improvements. One
proposed solution is the installation of a raised median at the crossing, which will
help improve safety by controlling vehicle movements and reducing the risk of illegal
maneuvers made by vehicles at this location.
On June 5, 2024, the City Council held a public hearing to present the City
Manager's proposed budgets for Fiscal Year 2024/25 and Fiscal Year 2025/26. The
continuation of this hearing on June 26, 2024, allowed for further discussion and
provided an opportunity for the Council to review and approve the City Manager's
FY 2025 Operating Budget, as well as the Capital Improvement Plan (CIP) for 2025-
2029. However, a one-year budget for FY 2024/25 was adopted at this time.
Funding for the Project was established with $70,000 allocated for FY 2024/25 in
Measure S.
Staff recommends implementing a raised median at this railroad crossing to meet
the current standards for Metrolink/ Southern California Regional Rail Authority and
the CPUC.
With this implementation, Staff intends to enhance vehicle shielding by controlling
movements and fortifying the travel path for vehicles versus trains. The raised
median will help prevent vehicles from making illegal maneuvers, such as crossing
the centerline to go around the railroad gate arms and will provide clearer separation
between traffic lanes.
Discussion
This project aims to eliminate conflicts between trains and automobiles at the
Metrolink Railroad Crossing on Rialto Ave. The consultant will assist the City in
evaluating the feasibility of the raised median design, analyzing the appropriate
materials and construction methods, and addressing other initial planning
considerations and coordinating approval and permitting from Metrolink. City staff
has provided the consultant key aspects of the median design that are most critical
to address within the current project budget. The consultant will help develop plans,
specifications, and estimates that can be advertised within the available budget.
Staff utilized the On-Call Consultant Services list, approved by the Mayor and City
Council on November 16, 2022, to solicit proposals for the Rialto Median project at
the Metrolink crossing. A design proposal was sent to six qualified firms from the
list, and two firms responded with their proposals. Willdan Engineering notified staff
Packet Page.652
1
6
5
4
that they were currently unable to take on the railroad median design at this time
and declined to bid. The received proposals were carefully reviewed to assess each
firm's qualifications, experience, and approach to the project, ensuring that the
selected consultant can provide the most effective design for the crossing
improvement.
Proposals City Fee
Willdan Engineering Industry, CA Decline to Bid
TKE Consultants Riverside, CA $73,175.00
Rick Engineering Riverside, CA $59,590.00
The two received proposals were evaluated, and Staff recommends the Mayor and
City Council approve a Task Order in the amount of $59,590 with Rick Engineering
of Riverside, CA for Design Services for this Project. Staff also recommends that
City Council approve a design contingency of $5,959, for a total agreement amount
of $65,549.
2021-2025 Strategic Targets and Goals
This project aligns with the City's Key Strategic Target and Goal No. 3: Improved
Quality of Life, specifically section C, which focuses on evaluating and enhancing
public safety services. By implementing a raised median at the Metrolink Railroad
Crossing on Rialto Avenue, the City aims to eliminate conflicts between trains and
vehicles, improving traffic flow through the crossing on this segment of the roadway.
Fiscal Impact
The cost of this design services totals to $65,549.00 will be funded through Measure
S, as allocated in the FY 2024/25 Capital Improvement Plan (CIP) budget.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Task Order with Rick Engineering in the amount of
$59,590 for the Raised Median Installation on Rialto Ave at Metrolink
Railroad Crossing (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $65,549.
Budget
Task Order with Rick Engineering $59,590.00
Design Contingency $5,959.00
Total Agreement $65,549.00
Packet Page.653
1
6
5
4
3. Authorize the City Manager or designee to execute all documents with Rick
Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Attachments
Attachment 1 Task Order to Rick Engineering
Attachment 2 Proposal from Rick Engineering
Attachment 3 Location Map
Ward:
Third and Sixth Ward
Synopsis of Previous Council Actions:
June 26, 2024 Continuation of June 5, 2024, Public Hearing: Presentation of
the City Manager’s Proposed Fiscal Year 2024/25 & Fiscal
year 2025/26 Budget and Approval of the City Manager’s FY
2025 & FY 2026 Operating Budget & CIP 2025-2029 (All
Wards).
Packet Page.654
1
EXHIBIT B
TASK ORDER
Task Order No. Rick Engineering 001
Agreement: Professional Services Agreement for On-Call Pre-Qualified Engineering
Services
Consultant: Rick Engineering
The Consultant is hereby authorized to perform the following services subject to
the provisions of the Agreement identified above:
List any attachments:
1. Rick Engineering Proposal
Dollar Amount of Task Order: Not to exceed $65,549.00
Completion Date: 08/06/2025
The undersigned Consultant hereby agrees that it will provide all equipment, furnish all
materials, except as may be otherwise noted above, and perform all services for the work
above specified in accordance with the Agreement identified above and will accept as full
payment therefore the amount shown above.
CITY OF SAN BERNARDINO Rick Engineering
Dated:Dated:
By:By:
Rochelle Clayton Brian R. Stephenson
Acting City Manager Associate Principal
Packet Page.655
Packet Page.656
Packet Page.657
Packet Page.658
Packet Page.659
Packet Page.660
Packet Page.661
Packet Page.662
Packet Page.663
Packet Page.664
Packet Page.665
Packet Page.666
Packet Page.667
Packet Page.668
Packet Page.669
Packet Page.670
Packet Page.671
Packet Page.672
Packet Page.673
Packet Page.674
1
8
8
7
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Lynn Merrill, Director of Public Works
Department:Public Works
Subject:Recommendation to Increase the Project Budget for
the Police Building Management System in the
amount of $42,398.00 (Ward 1)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution 2025-246:
1. Authorizing the Director of Finance and Management Services to amend the
FY 2024/25 CIP Budget with an additional $42,398.00 for the Police Building
Management System Project using the Law Enforcement Facilities Fund
balance; and
2. Authorizing the Director of Finance and Management Services to increase
the construction contingency and construction management budget from
$39,450.00 to the total amount of $43,304.00; and
3. Authorizing the City Manager or designee to expend the contingency fund,
if necessary, to complete the project.
Executive Summary:
Approval of this Resolution 2025-246 to increase the project budget for the Police
Building Management System Project would allow additional necessary work to
replace and install HVAC components that were not included in the original scope.
Specifically, it covers the replacement of seven Variable Air Volume (VAV) units,
two Fan Power Boxes (FPB), and the installation of two manual valves to isolate
reheat valves in the hot water system. These upgrades will ensure proper airflow,
temperature regulation, and efficient operation of the HVAC system. The total cost
of the budget increase is $42,392.00, which will allow the project to be completed
and improve the overall functionality of the Police Department’s HVAC system.
Packet Page.675
1
8
8
7
Background
The existing HVAC control system for the Police Department Headquarters is
obsolete and in need of replacement. The control system does not allow for efficient
and effective use of the HVAC system due to limited functionality. Additionally, zone
heating hot water valves need to be replaced.
On June 1, 2022, the Mayor and City Council approved the Fiscal Year 2023 and
Fiscal Year 2024 Operating Budget and the Capital Improvement Program (CIP) for
2023-2027. This budget included funding for various infrastructure projects,
including necessary upgrades to the Police Department’s HVAC system. As part of
the CIP, the HVAC Control System and Valve Replacement Project was identified
as a critical improvement to ensure the continued efficient operation of the Police
Department facility. The funding allocation allowed the project to move forward,
providing the resources necessary for the replacement and upgrade of key HVAC
components to meet operational and energy efficiency needs.
On April 17, 2024, the City Council awarded the construction agreement for the
Police Building Management System Project to Western Allied Corporation. This
award authorized the contractor to proceed with the planned upgrades, including
the installation of new control systems, valves, and necessary components to
optimize the HVAC system. The scope of work approved by the Council focused on
essential repairs and replacements to improve comfort, energy efficiency, and the
overall functionality of the facility’s heating and cooling systems. This project is an
important step in maintaining the Police Department’s infrastructure, and Resolution
No. 2025-246 is now necessary to address additional work that was not part of the
original scope.
Discussion
A change order is necessary to address critical additional work that was not included
in the original scope of the Police Building Management System Project. The required
upgrades to key HVAC components to ensure the system operates efficiently and
meets the operational needs of the facility. The work outlined in the proposed change
order includes the installation of new Variable Air Volume (VAV) units, Fan Power
Boxes (FPB), and manual isolation valves, all of which are integral to improving the
HVAC system’s performance and energy efficiency.
The replacement of seven VAV units, which will require the safe-off and removal of
existing ductwork, piping, and controls, as well as the rework of low-side ductwork to
reconnect to the new units. Additionally, new ductwork will be insulated, and the control
systems will be retested to ensure proper operation of the supply dampers, reheat
systems, actuators, and valves. Retesting will also include verifying air temperature,
space temperature, and air flow. This work, priced at $22,031, will directly address
issues related to air distribution and temperature regulation, ensuring a more
comfortable and efficient environment within the Police Department.
The second component of the proposed change order involves the replacement of two
Fan Power Boxes (FPB2-22 and FPB3-01), which play a key role in regulating the
HVAC system’s airflow. Similar to the VAV replacement, this work will require the safe-
Packet Page.676
1
8
8
7
off of existing systems, reworking of ductwork, and the installation of new duct
insulation. The control systems will also be retested, including the supply damper, fan,
and reheat functions. The total cost for the Fan Power Box replacement is $12,251.
This upgrade is essential to improving airflow consistency and optimizing the overall
HVAC performance for the Police Department.
Finally, the proposed change order includes the installation of two manual valves in
the hot water system to isolate the reheat valves in specific locations within the facility.
This work will involve shutting down the boiler and draining the hot water system to
install the new valves. The manual valves will provide greater control over the reheat
system, allowing for easier isolation and maintenance. This work is critical to enhancing
the flexibility and reliability of the HVAC system, and the cost for this portion is $4,262.
In total, the additional work outlined in proposed change order amounts to $42,398.00
with contingency and construction management costs. These upgrades are necessary
to address the deficiencies identified during the project’s execution and ensure the
HVAC system functions at peak performance. Approval of Resolution 2025-XXX will
provide the funding necessary for the completion of the project, ensuring the Police
Department facility is properly maintained and its HVAC systems operate efficiently
and reliably.
The original agreement for the project was $325,550.00, with an initial contingency and
administrative cost of $39,450.00, bringing the total to $365,000.00. A proposed
change order of $38,544.00 has been added to accommodate necessary adjustments
during the project. Additionally, there is an increase of $3,854.00 for further
contingency and administrative costs. As a result, the new total for the project budget
is $407,398.00. This updated amount reflects both the change order and the additional
costs needed to ensure the project is completed successfully.
2021-2025 Strategic Targets and Goals
Authorizing the execution of this amendment aligns with Key Target No. 3: Improved
Quality of Life by providing a more comfortable space for the Police Department to
operate, which will improve the quality of service.
Fiscal Impact
There is no General Fund impact associated with this action. Funding for this project
is provided through the Law Enforcement Facilities Fund in the amount of $42,398.
Budget
Original Agreement $325,550.00
Initial Contingency & Administrative Cost $39,450.00
Proposed Change Order $38,544.00
Additional Contingency & Administrative Cost $3,854.00
New Project Budget Total $407,398.00
Packet Page.677
1
8
8
7
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California adopt Resolution 2025-246:
1. Authorizing the Director of Finance and Management Services to amend the
FY 2024/25 Capital Improvement Plan Budget with an additional $42,398.00
for the Police Building Management System Project using the Law
Enforcement Facilities Fund balance; and
2. Authorizing the Director of Finance and Management Services to increase
the construction contingency and construction management budget from
$39,450.00 to the total amount of $43,304.00; and
3. Authorizing the City Manager or designee to expend the contingency fund,
if necessary, to complete the project.
Attachments
Attachment 1 Resolution No. 2025-246
Attachment 2 Proposed Scope of Work
Attachment 3 Agreement with Western Allied Corporation
Attachment 4 Location Map
Ward:
Ward 1
Synopsis of Previous Council Actions:
June 1, 2022 Approval of the Fiscal Year 2023 & Fiscal Year 2024 Operating
Budget and Capital Improvement Program 2023-2027
April 17, 2024 Award of Construction Agreement for Police Department HVAC
Control System and Valve Replacement (Ward 1)
Packet Page.678
Resolution No. 2025-246
Resolution 2025-246
February 19, 2025
Page 1 of 3
6
3
0
6
RESOLUTION NO. 2025-246
A RESOLUTION OF THE MAYOR AND CITY COUNCIL
OF THE CITY OF SAN BERNARDINO, CALIFORNIA
AUTHORING THE DIRECTOR OF FINANCE AND
MANAGEMENT SERVICES TO AMEND THE FY 2024/25
CIP BUDGET WITH AN ADDITIONAL $42,398.00 FOR THE
POLICE BUILDING MANAGEMENT SYSTEM PROJECT
USING THE LAW ENFORCEMENT FACILITIES FUND
BALANCE.; AND AUTHORIZING THE DIRECTOR OF
FINANCE AND MANAGEMENT SERVICES TO INCREASE
THE CONSTRUCTION CONTINGENCY AND
CONSTRUCTION MANAGEMENT BUDGET FROM
$39,450.00 TO THE TOTAL AMOUNT OF $43,304.00.; AND
AUTHORIZING THE CITY MANAGER OR DESIGNEE TO
EXPEND THE CONTINGENCY FUND, IF NECESSARY, TO
COMPLETE THE PROJECT.
WHEREAS, The City Desires to replace and install HVAC components to restore
functionality of the Police Department’s HVAC system.
WHEREAS, on June 1, 2022, the Mayor and City Council approved the Fiscal Year 2023
and Fiscal Year 2024 Operating Budget and the Capital Improvement Program (CIP) for 2023-
2027.
WHEREAS, On April 17, 2024 the Mayor and City Council awarded the construction
agreement for the Police Building Management System Project to Western Allied Corporation.
WHEREAS, additional budget is necessary to address critical additional work that was
not included in the original scope of the Police Building Management System Project.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1.The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2. The Mayor and City Council hereby authorize the Director of Finance and
Management Services to amend the FY 2024/25 CIP Budget with an additional $42,398.00 for
the Police Building Management System Project using the Law Enforcement Facilities fund
balance.
SECTION 3. The Mayor and City Council hereby authorize increasing the construction
contingency and construction management budget from $39,450.00 to the total amount
$43,304.00.
Packet Page.679
Resolution No. 2025-246
Resolution 2025-246
February 19, 2025
Page 2 of 3
6
3
0
6
SECTION 4. The Mayor and City Council hereby authorize the City Manager or designee
to expend the contingency fund, if necessary, to complete the Project.
SECTION 5. Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 6. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.680
Resolution No. 2025-246
Resolution 2025-246
February 19, 2025
Page 3 of 3
6
3
0
6
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-246, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of ____________
2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.681
Packet Page.682
Packet Page.683
Packet Page.684
Packet Page.685
Packet Page.686
Packet Page.687
Packet Page.688
Packet Page.689
Packet Page.690
Packet Page.691
Packet Page.692
Packet Page.693
Packet Page.694
Packet Page.695
Packet Page.696
Packet Page.697
Packet Page.698
Packet Page.699
Packet Page.700
Packet Page.701
Packet Page.702
Packet Page.703
Packet Page.704
Packet Page.705
Packet Page.706
Packet Page.707
Packet Page.708
Packet Page.709
Packet Page.710
Packet Page.711
Packet Page.712
Packet Page.713
Packet Page.714
Packet Page.715
Packet Page.716
Packet Page.717
Packet Page.718
Packet Page.719
Packet Page.720
Packet Page.721
Packet Page.722
Packet Page.723
Packet Page.724
Packet Page.725
Packet Page.726
Packet Page.727
2
3
1
3
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Lynn Merrill, Director of Public Works
Department:Public Works
Subject:Award a Design Services Agreement to Bell Design
Group for the Norman F. Feldheym Public Library
Improvement Project in the amount of $319,000 (Ward 1)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Design Services Agreement with Bell Design Group in
the amount of $319,000.00 for Norman F. Feldheym Public Library
Improvement (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $31,900.00.
3. Authorize the City Manager or designee to execute all documents with Bell
Design Group; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Executive Summary
The proposed agreement with Bell Design Group will initiate the design phase for key
facility improvements at Norman F. Feldheym Public Library. These improvements
include essential structural repairs, HVAC system upgrades, window replacements,
electrical and lighting system improvements, and enhanced digital accessibility. These
upgrades are necessary as the library has not undergone significant maintenance or
modernization since its construction in 1985, leading to operational inefficiencies and
facility deterioration. The project funded through the California State Library Building
Packet Page.728
2
3
1
3
Forward Library Facilities Improvement Program Grant.
Background
The Norman F. Feldheym Public Library, located at 555 West 6th Street, is a critical
resource for the community, especially for residents facing economic and linguistic
barriers. Since its construction in 1985, the facility has seen minimal upgrades, leading
to structural and operational deficiencies. The library suffers from leaking windows,
outdated electrical wiring, a deteriorating foundation, and an inefficient HVAC system
that fails to regulate temperatures effectively. Additionally, inadequate lighting
contributes to excessive heat and high energy costs. The Feldheym Library
Revitalization Project will address these issues through essential maintenance, energy
efficiency upgrades, and modernization efforts to improve both digital and physical
accessibility.
City staff, in collaboration with architectural and engineering experts, conducted a
comprehensive assessment of the building’s condition. This evaluation confirmed the
need for extensive renovations, including HVAC improvements, electrical and lighting
upgrades, window replacements, and enhancements to security systems. The project
will also ensure compliance with ADA accessibility standards, expanding digital access
for the community.
On December 6, 2023, the City Council accepted a grant from the California State
Library Building Forward Library Facilities Improvement Program in the amount of
$6,409,370.00 to help fund these improvements. This grant will support the renovation
and modernization efforts, ensuring the library remains a valuable community resource
for years to come. By addressing these long-overdue maintenance needs, the City is
reinforcing its commitment to public service and providing a more functional,
comfortable, and accessible space for residents.
Discussion
This project is focused on modernizing and upgrading the library facility for the
community, with the goal of enhancing safety, comfort, and accessibility for library
users and staff. The proposed design services agreement will cover every stage of the
design process, including the conceptual design phase, construction design phase, bid
and construction support, and construction design support and RFI response.
The project was advertised through PlanetBids on October 10, 2024. Four submittals
were received. The submittals were evaluated based on qualifications and
understanding of project scope. Three out of the four firms were selected to move
forward onto the interview round. The three firms interviewed were Bell Design Group,
LOC Inc., and Perkins Eastman. Bell Design Group was determined to be most
qualified for the design work based on understanding of project requirements.
Packet Page.729
2
3
1
3
The proposal from Bell Design Group (BDG) for the Norman F. Feldheym Central
Library Revitalization Project outlines a comprehensive approach to addressing both
the functional and aesthetic needs of the library. The proposed improvements include
upgrades to the HVAC system, repairs to critical facility issues like leaking windows,
electrical wiring, and cracks in the concrete foundation, and enhancements to the
lighting and energy systems. These updates are essential for ensuring the library’s
continued operation and its long-term sustainability.
The design process begins with the Conceptual Design Phase with BDG initiating
meetings with City Staff and conducting research to develop preliminary designs. Then
BDG goes into their Construction Design Phase where the designs will be developed
and construction documents will be prepared. Next, BDG will provide Bid and
Construction Support by assisting City Staff in the competitive bidding process. Lastly,
BDG will continue providing Construction Design Support and request for information
response services.
The fee of $319,000.00 covers a broad range of services, from conceptual design and
schematic planning to preparing detailed construction documents and ongoing support
during construction. BDG has also included provisions for addressing any issues that
may arise during construction, such as changes to the design or responses to requests
for information (RFIs), ensuring that the project can proceed smoothly without major
delays or cost overruns. Staff recommends an additional $31,900.00 contingency for
any unforeseen work that may be identified during the design.
The total grant amount allocated is $6,409,370. Out of this, $197,600 is encumbered
for project management by Transtech Engineers, and $350,900.00 is designated for
the design phase. After these expenses, the remaining budget available for the rest of
the project is $5,860,870.00.
Proposals
Bell Design Group Los Angeles, CA
LOC Inc Los Angeles, CA
Perkins Eastman Costa Mesa, CA
Miller Architectural Corporation Redlands, CA
Design Cost
Design Fee $319,000.00
Contingency $31,900.00
Total Design Cost $350,900.00
Packet Page.730
2
3
1
3
Bell Design Group’s experience and approach to the project will help ensure a high-
quality renovation that meets the needs of the community. Staff recommends that the
City Council approve the design services agreement with BDG, as their proposed
scope of work and fee structure provide a clear path forward for the successful
completion of the project.
2021-2025 Strategic Targets and Goals
This Project is consistent with the City’s Key Strategic Target and Goal No. 2a:
Focused, Aligned Leadership and Unified Community – Build a culture that attracts,
retains, and motivates the highest qualify talent and Goal No. 3c: Improved Quality of
Life. - Evaluate and enhance the quality of public safety services. This Design Services
Agreement will improve public services by ensuring that the Feldheym Library
continues to meet the evolving needs of San Bernardino’s residents.
Fiscal Impact
There is no General Fund impact associated with this action. This project will be funded
using the State of California Library Building Forward Library Facilities Improvement
Program Grant in the amount of $6,409,370.00.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Design Services Agreement with Bell Design Group in
the amount of $319,000.00 for Norman F. Feldheym Public Library
Improvement (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $31,900.
3. Authorize the City Manager or designee to execute all documents with Bell
Design Group; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Attachments
Budget
Grant Amount $6,409,370.00
Transtech $197,600.00
Design Phase $350,900.00
Remaining Project Budget $5,860,870.00
Packet Page.731
2
3
1
3
Attachment 1 Design Services Agreement with Bell Design Group
Attachment 2 Proposal – Bell Design Group
Attachment 3 Location Map
Ward:
First Ward
Synopsis of Previous Council Actions:
December 6, 2023 Acceptance of the California State Library Building Forward
Library Facilities Improvement Program Grant Award for the
Norman F. Feldheym Central Library Revitalization Project
Packet Page.732
Packet Page.733
Packet Page.734
Packet Page.735
Packet Page.736
Packet Page.737
Packet Page.738
Packet Page.739
Packet Page.740
Packet Page.741
Packet Page.742
Packet Page.743
Packet Page.744
Packet Page.745
Packet Page.746
Packet Page.747
Packet Page.748
Packet Page.749
Packet Page.750
Packet Page.751
Packet Page.752
Packet Page.753
Packet Page.754
Packet Page.755
Packet Page.756
Packet Page.757
Packet Page.758
Packet Page.759
Packet Page.760
Packet Page.761
Packet Page.762
Packet Page.763
Packet Page.764
Packet Page.765
Packet Page.766
Packet Page.767
Packet Page.768
Packet Page.769
Packet Page.770
Packet Page.771
Packet Page.772
Packet Page.773
Packet Page.774
Packet Page.775
Packet Page.776
Packet Page.777
Packet Page.778
Packet Page.779
Packet Page.780
Packet Page.781
Packet Page.782
Packet Page.783
Packet Page.784
Packet Page.785
Packet Page.786
Packet Page.787
Packet Page.788
Packet Page.789
Packet Page.790
Packet Page.791
Packet Page.792
Packet Page.793
Packet Page.794
Packet Page.795
Packet Page.796
Packet Page.797
Packet Page.798
Packet Page.799
1
6
5
4
Consent Calendar
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Lynn Merrill, Director of Public Works
Department:Public Works
Subject:Award Task Order with Willdan Engineering for the
Traffic Calming Measures on 28th Street in the amount
of $59,500 (Ward 7)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Task Order with Willdan Engineering in the amount of
$59,500 for the Traffic Calming Measures on 28th Street (Project); and
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $5,950.
3. Authorize the City Manager, Public Works Director or City Engineer to execute
all documents with Willdan Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Executive Summary
Awarding the task order for the Traffic Calming Measures at 28th Street will reduce
vehicle speeds and improve overall traffic flow in this area. The Task Order would
allow the City to issue Willdan Engineering a Notice to Proceed, initiating the
process to design the improvements. This Task Order is being issued through an
existing pre-approved on-call list, and the design services will be funded by Measure
S.
Background
Packet Page.800
1
6
5
4
In 2023, the Public Safety and Human Relations Commission (PSHRC) approved a
road diet plan using lane striping as a short-term measure to address traffic
intrusions concerns from both H Street and E Street on 28th Street as a bypass
avoiding 30th Street on the north and Highland Ave on the south. following requests
from citizens in the area for safer streets. This action was taken to reduce vehicle
speeds in the neighborhood. Public Works designed and implemented a road diet
plan, which included reducing lane widths, edge lines, rumble strips, and upgrading
the existing faded traffic control devices to meet the California MUTCD standards.
The PSHRC directed Public Works to monitor the impact of these changes to assess
their effectiveness in reducing intrusions along this segment of this roadway. Based
on the results and feedback gathered, a long-term phase of the project will be
designed and installed to introduce physical barriers and more permanent features
for traffic calming on 28th Street.
On June 5, 2024, the City Council held a public hearing to present the City
Manager's proposed budgets for Fiscal Year 2024/25 and Fiscal Year 2025/26. The
continuation of this hearing on June 26, 2024, allowed for further discussion and
provided an opportunity for the Council to review and approve the City Manager's
FY 2025 Operating Budget, as well as the Capital Improvement Plan (CIP) for 2025-
2029. However, only a one-year budget for FY 2024/25 was adopted at this time.
Funding for the Project was established with $170,500 allocated for FY 2024/25 in
Measure S.
This segment of the roadway has been identified by Public Works staff for
improvements to reduce traffic speeds and discourage its use as a bypass route.
The Institute of Transportation Engineers (ITE) has recommended various traffic
calming strategies, which have been incorporated into the City’s conceptual design
for the area.
With the implementation of Traffic Calming Measures on 28th Street, Staff intends
to reduce vehicle speeds and discourage the use of the street as a bypass route,
while preserving on-street parking where practical. The primary objective of this
project is to enhance accessibility for both residents and pedestrians, thereby
improving the overall livability and quality of life in the neighborhood.
Discussion
This project aims to implement traffic calming measures on 28th Street, focusing on
reducing vehicle speeds, improving accessibility for both vehicular, pedestrian, and
student traffic. The consultant will assist the City in evaluating the feasibility of
various traffic calming components, analyzing the appropriate materials and
construction methods, and addressing other initial planning considerations. City
Staff has provided the consultant with a list of applicable project improvements,
identifying which measures are most critical to address within the current project
budget. The consultant will help develop a comprehensive plans, specifications, and
estimates package that can be advertised within the available budget.
Packet Page.801
1
6
5
4
Staff utilized the On-Call Consultant Services list, approved by the Mayor and City
Council on November 16, 2022, to solicit proposals for the traffic calming design
services on 28th Street. A design proposal was sent to six qualified firms from the
list, and three firms responded with their proposals. These submissions were
carefully reviewed to assess each firm's qualifications, experience, and approach to
the project.
Proposals City Fee
Willdan Engineering Industry, CA $59,500.00
TKE Consultants Riverside, CA $92,031.00
Rick Engineering Riverside, CA $85,680.00
The three received proposals were evaluated, and Staff recommends City Council
to approve a Task Order in the amount of $59,500 with Willdan Engineering City of
Industry, CA for Design Services for this Project. Staff also recommends that City
Council approve a design contingency in the amount of $5,950, for a total agreement
amount of $65,450.
2021-2025 Strategic Targets and Goals
This project aligns with the City's Key Strategic Target and Goal No. 3: Improved
Quality of Life, specifically section C, which focuses on evaluating and enhancing
public safety services. By implementing traffic calming measures on 28th Street, the
City aims to reduce vehicle speeds and improve accessibility for both pedestrians
and residents. These measures will help create safer streets and contribute to a
more livable neighborhood. This project directly supports the City’s commitment to
improving the overall quality of life for the community.
Fiscal Impact
The cost of this design services totals to $65,450.00, will be funded through
Measure S, as allocated in the FY 2024/25 Capital Improvement Plan (CIP) budget.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California:
1. Approve the award of a Task Order with Willdan Engineering in the amount of
$59,500 for the Traffic Calming Measures on 28th Street (Project); and
Budget
Task Order with Willdan Engineering $59,500.00
Design Contingency $5,950.00
Total Agreement $65,450.00
Packet Page.802
1
6
5
4
2. Authorize the project design cost and contingency cost for unforeseen
conditions costs for a potential agreement in the total amount of $5,950.
3. Authorize the City Manager or designee to execute all documents with Willdan
Engineering; and
4. Authorize the City Manager or designee to expend the contingency fund, if
necessary, to complete the project.
Attachments
Attachment 1 Task Order with Willdan Engineering
Attachment 2 Proposal from Willdan Engineering
Attachment 3 Location Map
Ward:
Seventh Ward
Synopsis of Previous Council Actions:
June 26, 2024 Continuation of June 5, 2024, Public Hearing: Presentation of
the City Manager’s Proposed Fiscal Year 2024/25 & Fiscal
year 2025/26 Budget and Approval of the City Manager’s FY
2025 & FY 2026 Operating Budget & CIP 2025-2029 (All
Wards).
Packet Page.803
1
EXHIBIT B
TASK ORDER
Task Order No. Willdan Engineering 003
Agreement: Professional Services Agreement for On-Call Pre-Qualified Engineering
Services
Consultant: Willdan Engineering
The Consultant is hereby authorized to perform the following services subject to
the provisions of the Agreement identified above:
List any attachments:
1. Willdan Engineering Proposal
Dollar Amount of Task Order: Not to exceed $65,450.00
Completion Date: 08/06/2025
The undersigned Consultant hereby agrees that it will provide all equipment, furnish all
materials, except as may be otherwise noted above, and perform all services for the work
above specified in accordance with the Agreement identified above and will accept as full
payment therefore the amount shown above.
CITY OF SAN BERNARDINO Willdan Engineering
Dated:Dated:
By:By:
Rochelle Clayton Adel M. Freij, PE
Acting City Manager Director of City Engineering
Packet Page.804
Packet Page.805
Packet Page.806
Packet Page.807
Packet Page.808
Packet Page.809
Packet Page.810
Packet Page.811
2
5
1
1
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Kenneth Chapa, Director of Economic Development
Department:Economic Development
Subject:Adoption of Ordinance No. MC-1647 (Annexation 48 -
Piedmont Park Estates) (Ward 4)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Ordinance No. MC-1647 amending Ordinance No. MC-1522 and
levying special taxes to be collected during Fiscal Year 2024-2025 to pay the annual
costs of the maintenance and servicing of lighting, streets, parks, graffiti abatement
and a reserve fund for capital replacement, and administrative expenses with respect
to City of San Bernardino Community Facilities District No. 2019-1 (Maintenance
Services).
Executive Summary
The recommended action is the final step of the annexation process for the proposed
development into Community Facilities District (CFD) No. 2019-1 (Maintenance
Services). The property owner has petitioned the City to annex into the City’s CFD to
mitigate its impact for maintenance service of public facilities as a result of the new
development. The Public Hearing was to be held on December 18, 2024, and
continued to January 15, 2025, to approve the annexation and conducted the first
reading of the Ordinance. The special taxes will be levied annually to offset general
fund expenditures related to maintenance of public improvements within and for the
benefit of the development.
Background
On November 6, 2024, the Mayor and City Council adopted Resolution No. 2024-215,
a Resolution of Intention to annex territory into Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982”.
Packet Page.812
2
5
1
1
On December 18, 2024 the Public Hearing was to be held and continued to January
15, 2025. The Mayor and City Council adopted Resolution No. 2025-005 calling an
election to submit to be annexed to Community Facilities District No. 2019-1
(Annexation No. 48) and adopted Resolution No. 2025-006 declaring election results
for Community Facilities District No. 2019-1 (Annexation No. 48).
Discussion
On January 15, 2025, Ordinance No. MC-1647 was introduced for first reading to the
Mayor and City Council. The Ordinance is now being returned to the Mayor and City
Council for adoption. The Ordinance will become effective 30 days from the date of
adoption.
2021-2025 Strategic Targets and Goals
This project is consistent with Key Target No 1. Improved Operational & Financial
Capacity and Key Target No 4. Economic Growth & Development. This project will
contribute to ensure that the City is clean and attractive and provide infrastructure
designed for long term economic growth.
Fiscal Impact
There is no fiscal impact to the City. All costs associated with annexation into the CFD
have been borne by the Developer.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Ordinance No. MC-1647 amending Ordinance No. MC-1522 and
levying special taxes to be collected during Fiscal Year 2024-2025 to pay the annual
costs of the maintenance and servicing of lighting, streets, parks, graffiti abatement
and a reserve fund for capital replacement, and administrative expenses with respect
to City of San Bernardino Community Facilities District No. 2019-1 (Maintenance
Services).
Attachments
Attachment 1 – Ordinance No. MC-1647 (Ordinance Levying Special
Taxes)
Attachment 2 – Exhibit A – Description of Services
Attachment 3 – Exhibit B – Description of Territory
Attachment 4 – Project Location Map
Ward:
Fourth Ward
Synopsis of Previous Council Actions:
June 5, 2019 Mayor and City Council adopted Resolution No. 2019-
81, a Resolution of Intention to form Community Facilities District No. 2019-1
(Maintenance Services) of the City of San Bernardino (the “Resolution of Intention”),
pursuant to the provisions of the “Mello-Roos Community Facilities Act of 1982.”
Packet Page.813
2
5
1
1
July 17, 2019 Mayor and City Council adopted Resolution No. 2019-
178 establishing Community Facilities District No. 2019-1; Resolution No. 2019-179
declaring election results for Community Facilities District No. 2019-1; and conducted
the first reading of Ordinance No. MC-1522 levying special taxes to be collected during
FY 2019-20 to pay annual costs of maintenance, services and expenses with respect
to Community Facilities District No. 2019-1.
August 7, 2019 Mayor and City Council conducted the final reading of
Ordinance No. MC-1522 levying special taxes to be collected during FY 2019-20 to
pay annual costs of maintenance, services and expenses with respect to Community
Facilities District No. 2019-1.
November 6, 2024 Mayor and City Council adopted Resolution No. 2024-
215, a Resolution of Intention to annex territory into Community Facilities District No.
2019-1 (Maintenance Services) of the City of San Bernardino (the “Resolution of
Intention”), pursuant to the provisions of the “Mello-Roos Community Facilities Act of
1982.”
December 18, 2024 Mayor and City Council continued the Public Hearing
regarding CFD 2019-1 Annexation No. 48 to January 15, 2025.
January 15, 2025 Mayor and City Council adopted Resolution No. 2025-
005 calling an election to submit to the qualified electors the question of levying a
special tax within the area proposed to be annexed to Community Facilities District No.
2019-1 (Annexation No. 48), and adopted Resolution No. 2025-006 declaring election
results for Community Facilities District No. 2019-1 (Annexation No. 48); and
introduced Ordinance No. MC-1647 amending Ordinance No. MC-1522.
Packet Page.814
Packet Page.815
Packet Page.816
Packet Page.817
Packet Page.818
Packet Page.819
Packet Page.820
Packet Page.821
2
5
1
6
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Darren Goodman, Chief of Police
Department:Police
Subject:Acceptance of FY 2024 Edward Byrne Justice Assistance
Grant (All Wards)
Recommendation
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-245 authorizing:
1. The City Manager to accept the 2024 Edward Byrne Justice Assistance Grant;
and
2. The Director of Finance and Management Services to amend the FY24/25 Adopted
Budget by $181,099.00 in both revenue and expenditure of grant funds.
Executive Summary
Staff recommends the acceptance of the 2024 Edward Byrne Justice Assistance
Grant in the amount of $181,099 for the purpose of creating a real-time information
center within the Police Department and purchasing replacement police vehicle
radios.
Background
The San Bernardino Police Department is a sub-recipient of the Edward Byrne
Memorial Justice Assistance Grant (JAG) through the County of San Bernardino. The
JAG grant is a formulary grant that is allocated based on population and a three-year
average of reported violent crime. The City of San Bernardino has been designated a
disparate jurisdiction, which allows the City to receive one-and-one-half of the County
Allocation. San Bernardino County serves as the grant recipient, administrator, and
fiscal agent for the JAG program funds and is allowed to charge each jurisdiction a 5%
administrative fee from the jurisdiction's allocation. JAG grants are cash grants paid in
advance with no requirement for matching funds.
Packet Page.822
2
5
1
6
Discussion
The San Bernardino Police Department has received a grant award in the amount of
$181,099 for FY2024 grant period of 10/01/23 through 09/30/27. The grant was
awarded on December 5, 2024, with agreements sent for final approval on January 14,
2025. The project proposed for the 2024 JAG grant was technology based and involved
the purchase of updated police vehicle radios and necessary hardware and software
to further the establishment of a real-time crime center at the Police Department.
2021-2025 Strategic Targets and Goals
The request to authorize the receipt, obligation, and expenditure of the 2024 JAG grant
aligns with Key Target 1b: Financial Stability – Implement, maintain, and update a fiscal
accountability plan, and Target 3c: Improved Quality of Life - Constantly evaluate
public safety service delivery models to enhance the quality of service.
Fiscal Impact
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California, adopt Resolution No. 2025-245 authorizing:
1. The City Manager to accept the 2024 Edward Byrne Justice Assistance Grant; and
2. The Director of Finance and Management Services to amend the FY24/25
Adopted Budget by $181,099.00 in both revenue and expenditure.
Attachments
Attachment 1 Resolution No. 2025-245
FINANCIAL
DATA
Current Fiscal Year:Next Fiscal Year:Total Cost:Ongoing Cost:
COST $ 181,099 $ $ 181,099 $
GENERAL
FUND
SHARE
$ $ $ $
SOURCE OF FUNDS:
The source of funding is the FY2024 JAG
award. There is no fiscal impact to the
General Fund for this grant. The Fiscal Year
2024/2025 Operating Budget will be amended
to recognize $181,099 in grant funding in both
revenues and expenditures.
Budget Adjustment:
Yes
For Fiscal Year: 24/25
Packet Page.823
2
5
1
6
Attachment 2 Interlocal Agreement
Ward:
All Wards
Synopsis of Previous Council Actions:
October 4, 2023 Adopted Resolution 2023-154 accepting the 2023 JAG grant
March 1, 2023 Adopted Resolution 2023-038, accepting the 2022 JAG grant
July 20, 2022 Adopted Resolution 2022-147, accepting the 2020 and 2021
JAG grants
September 2, 2020 Adopted Resolution 2020-220, accepting the 2017, 2018, and
2019 JAG grants
Packet Page.824
Resolution No. 2025-245
Resolution No. 2025-245
Page 1 of 3
February 19th, 2025
RESOLUTION NO. 2025-245
RESOLUTION OF THE MAYOR AND CITY COUNCIL OF
THE CITY OF SAN BERNARDINO, CALIFORNIA,
AUTHORIZING THE CITY MANAGER TO ACCEPT THE
2024 EDWARD BYRNE JUSTICE ASSISTANCE GRANT
(JAG) AND THE DIRECTOR OF FINANCE AND
MANAGEMENT SERVICES TO AMEND THE FY 2024/25
ADOPTED BUDGET BY $181,099.00 IN BOTH REVENUE
AND EXPENDITURE.
WHEREAS, The City of San Bernardino has been awarded the 2024 Edward Byrne
Justice Assistance Grant in the amount of $181,099.00, and,
WHEREAS, The City will use the funding for the purpose of creating a real-time center
and purchasing replacement police vehicle radios.
BE IT RESOLVED BY THE MAYOR AND CITY COUNCIL OF THE CITY OF
SAN BERNARDINO AS FOLLOWS:
SECTION 1.The above recitals are true and correct and are incorporated herein by this
reference.
SECTION 2. The City Manager is authorized to execute the 2024 Interlocal Agreement
for the Edward Byrne Memorial Justice Assistance Grant and execute any documents as may be
necessary to accept grant funds.
SECTION 3. The Director of Finance and Management Services is authorized to amend
the FY24/25 Adopted Budget with an appropriation of $181,099 in both revenue and expenditure.
SECTION 4.That the City Council finds this Resolution is not subject to the California
Environmental Quality Act (CEQA) in that the activity is covered by the general rule that CEQA
applies only to projects which have the potential for causing a significant effect on the
environment. Where it can be seen with certainty, as in this case, that there is no possibility that
the activity in question may have a significant effect on the environment, the activity is not subject
to CEQA.
SECTION 5.Severability. If any provision of this Resolution or the application thereof
to any person or circumstance is held invalid, such invalidity shall not affect other provisions or
applications, and to this end the provisions of this Resolution are declared to be severable.
SECTION 6. Effective Date. This Resolution shall become effective immediately.
APPROVED and ADOPTED by the City Council and signed by the Mayor and attested
by the City Clerk this 19th day of February 2025.
Packet Page.825
Resolution No. 2025-245
Resolution No. 2025-245
Page 2 of 3
February 19th, 2025
6
3
3
4
Helen Tran, Mayor
City of San Bernardino
Attest:
Genoveva Rocha, CMC, City Clerk
Approved as to form:
Sonia Carvalho, City Attorney
Packet Page.826
Resolution No. 2025-245
Resolution No. 2025-245
Page 3 of 3
February 19th, 2025
6
3
3
4
CERTIFICATION
STATE OF CALIFORNIA )
COUNTY OF SAN BERNARDINO) ss
CITY OF SAN BERNARDINO )
I, Genoveva Rocha, CMC, City Clerk, hereby certify that the attached is a true copy of
Resolution No. 2025-245, adopted at a regular meeting held on the 19th day of February 2025 by
the following vote:
Council Members: AYES NAYS ABSTAIN ABSENT
SANCHEZ _____ _____ _______ _______
IBARRA _____ _____ _______ _______
FIGUEROA _____ _____ _______ _______
SHORETT _____ _____ _______ _______
KNAUS _____ _____ _______ _______
FLORES _____ _____ _______ _______
ORTIZ _____ _____ _______ _______
WITNESS my hand and official seal of the City of San Bernardino this ___ day of February 2025.
Genoveva Rocha, CMC, City Clerk
Packet Page.827
Packet Page.828
Packet Page.829
Packet Page.830
Packet Page.831
Packet Page.832
Packet Page.833
CONSENT CALENDAR
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Tanya Romo, Acting City Manager;
Andrea Russell, Director of Human Resources
Department:Human Resources
Subject:Amendments to Professional Services Agreements for
Legal Services (All Wards)
Recommendation:
It is recommended that the Mayor and City Council of the City of San Bernardino,
California authorize the City Manager or their designee to execute:
1. Second Amendment to the Professional Services Agreement with Graves & King
for representation in the Mark Detinne, et al. v. City of San Bernardino, et al. San
Bernardino Superior Court Case No. CIVDS 2016739 increasing the not-to-exceed
amount from $150,000 to $350,000.
2. Fourth Amendment to the Professional Services Agreement with Atkinson,
Andelson, Loya, Ruud & Romo for the provision of legal services in connection with
the case entitled Brian Pellis, et al. v. City of San Bernardino, et al US District Court
Case No. CIVSB 2226731 increasing the not-to-exceed amount from $450,000 to
$950,000.
3. Fifth Amendment to the Professional Services Agreement with Lynberg and
Watkins for the representation in the Gary Saenz, et al. v. City of San Bernardino
et al., San Bernardino Superior Court Case No. CIVDS2003802 increasing the not-
to-exceed amount from $225,000 to $241,859.69.
4. Second Amendment to the Professional Services Agreement with Lawrence,
Beach, Allen & Choi, for representation in the Maria Segura, as successor in
interest to Nicholas Segura, et al. v. City of San Bernardino, US District Court Case
No. 8:23-cv-00786-HDV-DFM increasing the not-to-exceed amount from $100,000
to $200,000.
Packet Page.834
Executive Summary
Amending the legal services agreements will allow the City to pay the final outstanding
invoices on the Gary Saenz matter, which is now closed. All other cases are ongoing
and generating new invoices. Amending the agreements would allow the City to retain
current legal counsel.
Background
Mark Detinne, et al. v. City of San Bernardino, et al.
•On February 2, 2021 the City entered into an agreement with Graves & King in the
amount of $49,999.00 pursuant to 3.04.085(A) of the Municipal Code to represent
the City in San Bernardino Superior Court Case No. CIVDS 2016739.
•On March 16, 2022, the City entered into the first amendment to the agreement for
a total not to exceed $150,000.
Brian Pellis, et al. v. City of San Bernardino, et al.
•On July 14, 2022, the City entered into an agreement with Atkinson, Andelson,
Loya, Ruud & Romo in the amount of $49,999.00 pursuant to 3.04.085(A) of the
Municipal Code to represent the City in Brian Pellis, et al. v. City of San Bernardino,
et al., US District Court Case No. CIVSB 2226731.
•On October 17, 2023, the city entered into the first amendment to the agreement
for a total not to exceed $100,000.
•On January 23, 2024, the City entered into the second amendment to the
agreement for a total not to exceed $250,000.
•On June 5, 2024, the City entered into the second amendment to the agreement
for a total not to exceed $450,000.
Gary Saenz, et al. v. City of San Bernardino, et al.
•On July 08, 2019, the City entered into an agreement with Lynberg and Watkins in
the amount of $50,000 to represent the City in the Gary Saenz, et al. v. City of San
Bernardino, et al., San Bernardino Superior Court Case No. CIVDS2003802.
•On February 26, 2020, the City entered into the first amendment to the agreement
with a cap of $25,000.
•On July 15, 2020, the City entered into the second amendment to the agreement
for a total not to exceed $75,000.
•On August 17, 2022, the City entered into the third amendment to the agreement
for a total not to exceed $150,000.
Packet Page.835
•On April 19, 2023, the City entered into the fourth amendment to the agreement
for a total not to exceed $225,000.
Maria Segura, as successor in interest to Nicholas Segura, et al. v. City of San
Bernardino
•On April 19, 2021, the City entered into an agreement with Lawrence, Beach,
Allen & Choi in the amount of $49,999 pursuant to 3.04.085(A) of the Municipal
Code to represent the City in the United States District Court Case No. 5:22-CV-
00277-JGB-SP.
•On November 1, 2023, the City entered into the first amendment to the
agreement for a total not to exceed $100,000.
Discussion
Graves & King have represented the City in the Mark Detinne, et al. v. City of San
Bernardino matter. This case is still active.
Atkinson, Andelson, Loya, Ruud and Romo have represented the City in the Brian
Pellis. v. City of San Bernardino matter. This case is still active.
Lawrence, Beach, Allen & Choi have represented the City in the Maria Segura, as
successor in interest to Nicholas Segura v. City of San Bernardino matter. This case
is active.
Increasing the not to exceed limits with will retain all three firms listed above as legal
counsel for these matters. It is advisable to maintain these firms as continued
representation is essential to protect the City’s interest and avoid unnecessary liability.
Lynberg and Watkins have consistently worked on the Gary Saenz matter. This matter
is now closed. Increasing the contract amount will allow for final invoices to be paid.
The proposed amendments to the contract amounts are as follows:
Case Firm Current Not-to
Exceed Amount Proposed Not-to-
Exceed Amount
Mark Detinne, et
al.
Graves & King $150,000 $350,000
Brian Pellis, et al.Atkinson,
Andelson, Loya,
Ruud and Romo
$450,000 $950,000
Gary Saenz, et al.Lynberg and
Watkins
$225,000 $241,859.69
Maria Segura, et
al.
Lawrence, Beach,
Allen & Choi
$100,000 $200,000
2021-2025 Strategic Targets and Goals
Packet Page.836
Authorization of these amendments aligns with Key Target No. 1e: Improved
Operational & Financial Capacity – Minimize Risk and Litigation Exposure. Continued
legal representation protects the City’s interest and avoids unnecessary liability.
Fiscal Impact
The fiscal impact is $816,859.69. The Fiscal Year 2024-25 Operating Budget has
sufficient funds to accommodate this increase to the Professional Services
Agreements.
Conclusion
It is recommended that the Mayor and City Council of the City of San Bernardino,
California authorize the City Manager or their designee to execute:
1. Second Amendment to the Professional Services Agreement with Graves & King
for representation in the Mark Detinne, et al. v. City of San Bernardino, et al. San
Bernardino Superior Court Case No. CIVDS 2016739 increasing the not-to-exceed
amount from $150,000 to $350,000.
2. Fourth Amendment to the Professional Services Agreement with Atkinson,
Andelson, Loya, Ruud & Romo for the provision of legal services in connection with
the case entitled Brian Pellis, et al. v. City of San Bernardino, et al US District Court
Case No. CIVSB 2226731 increasing the not-to-exceed amount from $450,000 to
$950,000.
3. Fifth Amendment to the Professional Services Agreement with Lynberg and
Watkins for the representation in the Gary Saenz, et al. v. City of San Bernardino
et al., San Bernardino Superior Court Case No. CIVDS2003802 increasing the not-
to-exceed amount from $225,000 to $241,859.69.S
4. Second Amendment to the Professional Services Agreement with Lawrence,
Beach, Allen & Choi, for representation in the Maria Segura, as successor in
interest to Nicholas Segura, et al. v. City of San Bernardino, US District Court Case
No. 8:23-cv-00786-HDV-DFM increasing the not-to-exceed amount from $100,000
to $200,000.
Attachments
Attachment 1 – Second Amendment to the Professional Services Agreement with
Graves & King
Attachment 2 – Fourth Amendment to the Professional Services Agreement with
Atkinson, Andelson, Loya, Ruud & Romo
Attachment 3 – Fifth Amendment to the Professional Services Agreement with
Lynberg and Watkins
Attachment 4 – Second Amendment to the Professional Services Agreement with
Lawrence, Beach, Allen & Choi
Attachment 5 – Professional Services Agreement and Prior Amendments with Graves
Packet Page.837
& King
Attachment 6 – Professional Services Agreement and Prior Amendments with
Atkinson, Andelson, Loya, Ruud & Romo
Attachment 7 – Professional Services Agreement and Prior Amendments with
Lynberg and Watkins
Attachment 8 – Professional Services Agreement and Prior Amendments with
Lawrence, Beach, Allen & Choi
Ward:
All Wards
Synopsis of Previous Council Actions:
March 16, 2022, the Mayor and City Council authorized the City Manager to execute
the First Amendment with Graves & King for representation in the Mark Detinne, et al.
v. City of San Bernardino, et al. San Bernardino Superior Court Case No. CIVDS
2016739
May 15, 2024, the Mayor and City Council authorized the City Manager to execute the
Third Amendment with Atkinson, Andelson, Loya, Ruud and Romo for representation
in the Brian Pellis, et al. v. City of San Bernardino, et al Case No. CIVSB 2226731
April 19, 2023, the Mayor and City Council authorized the City Manager to execute the
Fourth Amendment with Lynberg and Watkins for the representation in the Gary Saenz,
et al. v. City of San Bernardino, et al., San Bernardino Superior Court Case No.
CIVDS2003802.
November 1, 2023 the Mayor and City Council authorized the City Manager to execute
the First Amendment with Lawrence, Beach, Allen & Choi for representation in the
Maria Segura, as successor in interest to Nicholas Segura, et al. v. City of San
Bernardino, US District Court Case No. 8:23-cv-00786-HDV-DFM.
Packet Page.838
SECOND AMENDMENT TO THE PROFFESSIONAL SERVICES AGREEMENT
WITH GRAVES AND KING, LLP
This Second Amendment (“Second Amendment”) to the Professional Services Agreement
dated February 5, 2025 is made and entered into by and between the City of San Bernardino
(“City”) and Graves and King LLP (“Consultant”) as of the last date set forth below.
1. This Amendment is made with respect to the following facts and purposes:
a. On February 2, 2021, the City and Consultant entered into a Services Agreement
for the provision of legal services pertaining to Mark Detinne, et al. v. City of San
Bernardino, et al., San Bernardino Superior Co. Case No. CIVDS 2016739
(“Original Agreement”).
b. On March 16, 2022, the City entered into the first amendment to the agreement for
a total not to exceed $150,000. (“First Amendment”).
c. City and Consultant now desire to increase the amount of the Original Agreement.
2. The Original Agreement is hereby amended to increase the total not to exceed amount from
$150,000 to $350,000.
3. Except as modified by this Second Amendment, all provisions of the Original
Agreement shall remain in full force and effect for the term thereof.
4. This Second Amendment may be executed in counterparts, each of which shall be
deemed an original, but which together shall constitute one and the same instrument.
Dated: _____, 2025 GRAVES AND KING, LLP
By: Harvey Wimer,
Its: Partner
Dated: _____, 2025 CITY OF SAN BERNARDINO
By: Rochelle Clayton
Its: Acting City Manager
Packet Page.839
FOURTH AMENDMENT TO THE PROFESSIONAL SERVICES
AGREEMENT BETWEEN THE CITY OF SAN BERNARDINO
AND ATKINSON, ANDELSON, LOYA, RUUD AND ROMO
This Fourth Amendment (“Fourth Amendment”) to the Professional Services Agreement
dated February 5, 2025 is made and entered into by and between the City of San Bernardino
(“City”) and Atkinson, Andelson, Loya, Rudd & Romo PC (“Consultant”) as of the last date set
forth below.
1. This Amendment is made with respect to the following facts and purposes:
a. On July 14, 2022, the City and Consultant entered into a Services Agreement for
the provision of legal services pertaining to Brian Pellis, et al. v. City of San
Bernardino, et al., Case No. CIVSB2226731 (“Original Agreement”).
b. On November 1, 2023, the City entered into the first amendment to the agreement
for a total not to exceed $100,000. (“First Amendment”).
c. On January 23, 2024, the City entered into the second amendment to the agreement
for a total not to exceed $250,000. (“Second Amendment”).
d. On May 15, 2024, the City entered into the third amendment to the agreement for
a total not to exceed $450,000. (“Third Amendment”).
e. The City and Consultant now desire to increase the amount of the Original
Agreement.
2. The Original Agreement is hereby amended to increase the total not to exceed amount from
$450,000 to $950,000.
3. Except as modified by this Fourth Amendment, all provisions of the Original
Agreement shall remain in full force and effect for the term thereof.
4. This Fourth Amendment may be executed in counterparts, each of which shall be
deemed an original, but which together shall constitute one and the same instrument.
Dated: _____, 2025 ATKINSON, ANDELSON, LOYA, RUUD AND ROMO
By: Irma Rodriguez Moisa,
Its: Partner
Dated: _____, 2025 CITY OF SAN BERNARDINO
Packet Page.840
By: Rochelle Clayton
Its: Acting City Manager
Packet Page.841
FIFTH AMENDMENT TO THE LEGAL SERVICES AGREEMENT
WITH LYNBERG & WATKINS
This Fifth Amendment (“Fifth Amendment”) to the Professional Services Agreement dated
February 5, 2025 is made and entered into by and between the City of San Bernardino (“City”)
and Lynberg & Watkins (“Consultant”) as of the last date set forth below.
1. This Amendment is made with respect to the following facts and purposes:
a. On July 08, 2019, the City and Consultant entered into a Services Agreement for
the provision of legal services pertaining to Gary Saenz, et al. v. City of San
Bernardino, et al., San Bernardino Superior Co. Case No. CIVDS 20003802
(“Original Agreement”).
b. On February 26, 2020, the City and Consultant entered into the first amendment to
the agreement for a total not to exceed $25,000. (“First Amendment”).
c. On July 15, 2020, the City and Consultant entered into the second amendment to
the agreement for a total not to exceed $75,000. (“Second Amendment”).
d. On August 17, 2022, the City and Consultant entered into the third amendment to
the agreement for a total not to exceed $150,000. (“Third Amendment”).
e. On April 19, 2023, the City and Consultant entered into the Fourth Amendment to
the agreement for a total not to exceed $225,000. (“Fourth Amendment”).
f. The City and Consultant now desire to increase the amount of the Original
Agreement.
2. The Original Agreement is hereby amended to increase the total not to exceed amount from
$225,000 to 241,859.69.
3. Except as modified by this Fifth Amendment, all provisions of the Original
Agreement shall remain in full force and effect for the term thereof.
4. This Fifth Amendment may be executed in counterparts, each of which shall be
deemed an original, but which together shall constitute one and the same instrument.
Dated: _____, 2025 LYNBERG & WATKINS
By: S. Frank Harrell
Its: Partner
Dated: _____, 2025 CITY OF SAN BERNARDINO
Packet Page.842
By: Rochelle Clayton
Its: Acting City Manager
Packet Page.843
SECOND AMENDMENT TO THE LEGAL SERVICES AGREEMENT
WITH LAWRENCE, BEACH, ALLEN & CHOI
This Second Amendment (“Second Amendment”) to the Professional Services Agreement
dated February 5, 2025 is made and entered into by and between the City of San Bernardino
(“City”) and Lawrence, Beach, Allen and Choi (“Consultant”) as of the last date set forth below.
1. This Amendment is made with respect to the following facts and purposes:
a. On April 19, 2021, the City and Consultant entered into a Services Agreement for
the provision of legal services pertaining to Maria Segura (M.S. v City, et al.),
United States District Co. Case No. 5:22-CV-00277-JGB-SP (“Original
Agreement”).
b. On November 1, 2023, the City entered into it’s the first amendment to the
agreement for a total not to exceed $100,000. (“First Amendment”)
c. The City and Consultant now desire to increase the amount of the Original
Agreement.
2. The Original Agreement is hereby amended to increase the total not to exceed amount from
$100,000 to $200,000.
3. Except as modified by this Second Amendment, all provisions of the Original
Agreement shall remain in full force and effect for the term thereof.
4. This Second Amendment may be executed in counterparts, each of which shall be
deemed an original, but which together shall constitute one and the same instrument.
Dated: LAWRENCE BEACH ALLEN & CHOI
By: Aamir Raza
Its: Senior Associate
Dated: CITY OF SAN BERNARDINO
By: Rochelle Clayton
Its: Acting City Manager
Packet Page.844
Packet Page.845
Packet Page.846
Packet Page.847
Packet Page.848
Packet Page.849
Packet Page.850
Packet Page.851
Packet Page.852
Packet Page.853
Packet Page.854
Packet Page.855
Packet Page.856
Packet Page.857
Packet Page.858
Packet Page.859
Packet Page.860
Packet Page.861
Packet Page.862
Packet Page.863
Packet Page.864
Packet Page.865
Packet Page.866
Packet Page.867
Packet Page.868
Packet Page.869
Packet Page.870
Packet Page.871
Packet Page.872
Packet Page.873
Packet Page.874
Packet Page.875
Packet Page.876
Packet Page.877
Packet Page.878
Packet Page.879
Packet Page.880
Packet Page.881
Packet Page.882
Packet Page.883
Packet Page.884
Packet Page.885
Packet Page.886
Packet Page.887
Packet Page.888
Packet Page.889
Packet Page.890
Packet Page.891
Packet Page.892
Packet Page.893
Packet Page.894
Packet Page.895
Packet Page.896
Packet Page.897
Packet Page.898
Packet Page.899
Packet Page.900
Packet Page.901
Packet Page.902
Packet Page.903
2
5
8
4
ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS
City of San Bernardino
Request for Council Action
Date:February 19, 2025
To:Honorable Mayor and City Council Members
From:Juan Figueroa, Mayor Pro Tempore, 3rd Ward
Department:Council Office
Subject:Presentation of Community Choice Aggregation (CCA)
(All Wards) – Mayor Pro Tempore Figueroa
Packet Page.904