Loading...
HomeMy WebLinkAbout05.I- Community Development 5.1 RESOLUTION (ID # 4115) DOC ID: 4115 B CITY OF SAN BERNARDINO — REQUEST FOR COUNCIL ACTION Agreement/Contract From: Mark Persico M/CC Meeting Date: 11/02/2015 Prepared by: Lisa Sherrick, (909) 384- 5057 Dept: Community Development Ward(s): 1 Subject: Resolution of the Mayor and Common Council of the City of San Bernardino Authorizing the Execution of One Mills Act Preservation Agreement with the Barbara J. Miller Trust for the Property Located at 5395 N. Mountain View Avenue, San Bernardino. (#4115) Current Business Registration Certificate: No Financial Impact: There will be a nominal loss of property tax revenue annually depending on property tax reductions. Motion: Adopt the Resolution. Synopsis of Previous Council Action: November 7, 2005 - Mayor and Common Council adopted Resolution 2005-363 establishing the application process, review procedures, and required contract provisions for the implementation of the Mills Act Program. December 18, 2006 - Mayor and Common Council amended Resolution 2005-363, changing the application period from November to October, and authorizing two Mills Act Agreements. December 3, 2007 - Mayor and Common Council amended Resolution 2005-363 to include the use of a City Register of Historical and Architecturally Significant Properties for the purpose of Mills Act eligibility, and authorizing one Mills Act Agreement. December 18, 2008 - Mayor and Common Council adopted Resolutions authorizing the execution of five Mills Act Agreements. December 7, 2009 - Mayor and Common Council adopted Resolutions authorizing the execution of two Mills Act Agreements. February 19, 2013 - Mayor and Common Council adopted a Resolution authorizing the execution of one Mills Act Agreement. October 7, 2013 - Mayor and Common Council adopted a Resolution allowing the waiver of the $200.00 application fee for property owners wishing to apply for the Mills Act Preservation Agreement. Updated: 10/28/2015 by Georgeann "Gigi" Hanna B Packet Pg. 253 5.1 4115 December 16, 2013 - Mayor and Common Council adopted a Resolution authorizing the execution of nine Mills Act Agreements Background: The Mills Act is a state law designed to provide financial incentives for property owners that restore and maintain historic residential and commercial properties. The Mills Act involves using a different methodology to assess a property, the result is a reduction in property taxes paid by the property owner. The owner agrees to invest the savings into the property with the purpose of protecting and preserving the historically significant characteristics of their property. Applications for 2015 Mills Act Agreements were accepted from June 1 through June 30, 2015. Prior to the deadline, one property owner submitted a complete application. The property is located at 5395 N. Mountain View Avenue (APN 0154061610000) and is held in trust by the Barbara J. Miller Trust. The Historic Preservation Commission (HPC) received the application and conducted a windshield survey and voted to approve the property as a participant in the Mills Act. There were no applications submitted in the prior year. Analysis: Upon the adoption of this Resolution, the property owner will enter into a 10-year preservation agreement, beginning November 2, 2015, and remaining in effect for a minimum initial term of ten (10) years thereafter, unless canceled by the City pursuant to Section(s) 8 or 9 of the agreement. During this time the property owner(s) will be required to reinvest all property tax savings into rehabilitation or maintenance of the historic property. The agreement requires the property owner to preserve and maintain the historic significance of the property, and to carry out the rehabilitation and maintenance projects specified in their application materials. In accordance with Government Code Section 50286, if the City cancels an agreement due to breach by the property owner, or for the owner's failure to restore or rehabilitate the property in accordance with the agreement, the property owner shall be required to pay a penalty to the County Auditor. Upon the adoption of this Resolution, the City will have 20 residential Mills Act contracts with San Bernardino residents. Recommendation Adopt the attached Resolution adding the property at 5395 N. Mountain View Avenue to the Mills Act program and entering into a Mills Act Agreement with the Barbara J. Miller Trust. City Attorney Review: Supporting Documents: Mills Act Resolution (DOC) Agrmt 4115 (PDF) Updated: 10/28/2015 by Georgeann "Gigi" Hanna B Packet Pg. 254 4115 Application (PDF) Updated: 10/28/2015 by Georgeann "Gigi" Hanna BacketiPg255 1 RESOLUTION NO. 2 RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF ONE MILLS ACT 3 PRESERVATION AGREEMENT WITH THE BARBARA J. MILLER TRUST FOR 4 THE PROPERTY LOCATED AT 5395 N. MOUNTAIN VIEW AVENUE, SAN BERNARDINO. 5 NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND COMMON 6 COUNCIL OF THE CITY OF SAN BERNARDINO AS FOLLOWS: 7 8 SECTION 1. The City Manager is hereby authorized and directed to execute a Mills v 9 Act Preservation Agreement, attached and incorporated herein as Exhibit A, with the Barbara y 10 J. Miller Trust for the property located at 5395 N. Mountain View Avenue, San Bernardino, Ln 11 CA 92407. 12 N SECTION 2. The authorization to execute the Agreement is rescinded if the parties o 13 14 fail to execute the Agreement within sixty(60) days of the passage of this Resolution. 0 15 SECTION 3. The City Clerk's Office is hereby directed to record the Agreement 0 16 with the County Recorder of the County of San Bernardino no later than twenty (20) days w 17 after the adoption of this Resolution. N 18 HI 19 d 20 21 22 23 24 25 26 27 28 1 Packet P j X56 I RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF ONE MILLS ACT 2 PRESERVATION AGREEMENT WITH THE BARBARA J. MILLER TRUST FOR THE PROPERTY LOCATED AT 5395 N. MOUNTAIN VIEW AVENUE, SAN 3 BERNARDINO. 4 5 I HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Mayor and 6 Common Council of the City of San Bernardino at a meeting 7 thereof,held on the day of ,2015,by the following vote, to wit: 8 9 Council Members: AYES NAYS ABSTAIN ABSENT y 10 MARQUEZ Ln 11 BARRIOS 12 N VALDIVIA o 13 14 SHORETT � 15 NICKEL 0 16 JOHNSON w 17 MULVIHILL a A 18 19 Georgeann Hanna, City Clerk E 20 21 The foregoing resolution is hereby approved this day of , 2015. a 22 23 R. Carey Davis, Mayor 24 City of San Bernardino 25 Approved as to form: 26 Gary D. Saenz, City Attorney 27 By. 28 2 '�Paxcket=Pg 25T ,: HISTORIC PROPERTY PRESERVATION AGREEMENT ("MILLS ACT CONTRACT") THIS AGREEMENT is made on this by and between the City of San Bernardino, a municipal corporation ("City"), and the Barbara J. Miller Trust Dated March 5, 2010 ("Owner"). RECITALS 1. California Government Code Section 50280, et. seq. allows cities the discretion to enter into contracts with the owners of qualified historic properties, as that term is defined in Government Code Section 50280.1, for the purpose of providing for the use, maintenance, Q protection, and restoration of such historic property so as to retain its characteristics as property LO of historic significance. LO 2. Owner holds fee title in and to that certain real property, together with associated w E structures and improvements thereon, generally located at the street address 5395 N. Mountain a� a View Avenue, San Bernardino, California ("Historic Property"). A grant deed description of the d E t Historic Property is attached hereto as Attachment"A"and incorporated herein by this reference. a Q 3. By authorizing this Agreement, the Mayor and Common Council hereby designates the Historic Property as a Qualified Historic Property as defined by Resolution No. 2005-363, Section 5. 4. City and Owner desire to enter into this Agreement for the purpose of protecting and preserving the characteristics of historical significance of the Historic Property that help provide the community with its own unique civic identity and character. 5. Owner, in consideration for abiding by the terms of this Agreement, shall be entitled to qualify for a reassessment of valuation of the Historic Property, pursuant to the provisions of 1 Packet�Pg`258 Chapter 3, Part, 2, of Division 1 of the California Revenue and Taxation Code, and any corresponding adjustment in property taxes resulting therefrom. TERM NOW, THEREFORE, the City and Owner in consideration of the mutual covenants and conditions set forth herein, do hereby agree as follows: 1. Effective Date and Term of Agreement. This Agreement shall be effective and commence on Monday, November 2, 2015 ("Effective Date") and shall remain in effect for a minimum initial term of ten (10) years thereafter unless canceled by the City pursuant to Section 8 or 9 of this Agreement. -- a 2. Renewal. Upon each anniversary date of this contract ("Renewal Date") an additional one (1) year shall automatically be added to the term of the Agreement unless a notice of �r nonrenewal is delivered as provided in Section 3 of this Agreement. 3. Nonrenewal. If either the Owner or City desires in any year not to renew this w E L Agreement, Owner or City shall serve a written notice of nonrenewal u p on the other party in advance Q d advance of the Renewal Date ("Notice of Nonrenewal"). The Notice of Nonrenewal shall be E s effective only if served by Owner upon City at least ninety (90) days prior to the Renewal Date, a or if served by City upon Owner, the Notice of Nonrenewal shall be effective only if served upon Owner at least sixty(60) days prior to the Renewal Date. If either City or Owner serves a Notice of Nonrenewal in any year, this Agreement shall remain in effect for the balance of the term then remaining. 4. Owner Protest of CityNon=renewal. Within fifteen (15) calendar days of service of the Notice of Non-renewal by City, Owner may file with the City Clerk a written protest of the non-renewal. Upon receipt of the written protest, the City Clerk shall set a date and tine for 2 Packetg c259; k hearing of the matter by the Mayor and Common Council. The hearing date shall be within 30 calendar days of the receipt of the written protest by the City Clerk. Owner may furnish the Mayor and Common Council with any information which Owner deems relevant and shall furnish the Mayor and Common Council with any information it may require. The Mayor and Common Council may, at any time prior to the annual Renewal Date, withdraw its Notice of Non-renewal. 5. Standards for Historical Property. During the term of this Agreement, the Historic Property shall be subject to the following conditions,requirements, and restrictions: A. Owner shall preserve and maintain the characteristics of the cultural and historical U a significance of the Historic Property. Compliance or non-compliance with this section shall be determined by the Director of Community Development ment or his/her designee. In addition Owner LO g shall obtain any applicable permits necessary to protect, preserve, restore, and rehabilitate the LO Historic Property so as to maintain its historical and cultural significance. E E L a B. Owner, when necessary as determined by the City, shall restore and rehabilitate the Historic .. c d Property to conform to the rules and regulations of the Office of Historic Preservation of the E U California Department of Parks and Recreation, the United States Secretary of the Interior a Standards for Rehabilitation, and the State Historical Buildin g Code. The condition of the exterior of the Historic Property on the effective date of this Agreement is documented in photographs on file and available in the City Manager's Office. The Owner shall continually maintain the exterior of the Historic Property in the same or better condition as documented in said photographs. C. Owner shall carry out specific restoration, repair, maintenance, and/or rehabilitation projects on the Historic Property, as outlined in the attached Attachment "B", which is incorporated 3 ��Pacicet,P�g X60 herein by this reference. All such projects shall be undertaken and completed in keeping with the historic nature of the property. Projects may be interior or exterior, but must utilize all property tax savings. Adjustments to the project plan will not result in a breach of contract as long as the projects maintain the historical integrity of the property. D. Owner shall not be permitted to block the view corridor with any new structure, such as walls, fences or shrubbery, so as to prevent the viewing of the Historic Property from the public right of way. 6. Periodic Examinations. Upon reasonable advance notice, Owner shall allow reasonable periodic examinations of the interior and exterior of the Historic Property by a representatives of the County Assessor, the State Department of Parks and Recreation, the State Board of Equalization and/or City, as may be necessary to determine Owner's compliance with LO the terms and provisions of this Agreement. Ln v 7. Provision of Information of Compliance,Yearly Administrative Fee. Owner hereby rn agrees to furnish City with any and all information requested by City, which City deems a c d necessary or advisable to determine eligibility of the Historic Property and compliance with the s �o terms and provisions of this Agreement. Requested information may include, but not be limited a to, required annual reports, as well as receipts documenting property maintenance and/or improvement expenditures that equal or exceed annual estimated property tax savings. Owner shall also pay City a yearly administrative fee of seventy-five dollars ($75.00). 8. Breach of Agreement: Remedies, A. Notice of Breach; Opportunity to Cure. If Owner breaches any provision of this Agreement, City may give written notice to Owner by registered or certified mail detailing Owner's violations. If such violation is not corrected to the reasonable satisfaction of City within thirty 4 "P.acket'P�g'X261 '? (30) days after the date of notice of violation, or within such a reasonable time as may be required to cure the violation (provided the acts to cure the violation are commenced within thirty (30) days and thereafter diligently pursued to completion as determined by the City in the exercise of its sole discretion), the City may, without further notice, declare Owner to be in breach of this Agreement. Upon City's declaration of Owner's breach, City may pursue any remedy available under local, state, or federal law, including those specifically provided for in this section. B. Remedy — Cancellation. City may cancel this Agreement if City determines, following a duly noticed public hearing in accordance with Government Code Section 50285, that it is a subject to cancellation pursuant to Government Code Section 50284. If this Agreement is cancelled under this paragraph, Owner shall pay a cancellation fee to the Office of the Auditor Ln T for the County of San Bernardino as required by Government Code Section 50286. LO T T C. Alternative Remedies. As an alternative to cancellation of this Agreement for Owner's E a� breach of any condition, City may bring an action in court necessary to enforce this Agreement a r c including, but not limited to, an action to enforce this Agreement by specific performance, E injunction, or receivership. Q 9. Destruction of Property; Eminent Domain; Cancellation. A. If the Historic Property is destroyed by earthquake, fire, flood, or other natural disaster such that in the opinion of the City Building Official more than sixty percent (60%) of the original fabric of the structure must be replaced, this Agreement shall be cancelled because the historic value of the structure will have been destroyed. B. If the Historic Property is acquired in whole or in part by eminent domain or other acquisition by any entity authorized to exercise the power of eminent domain, and the acquisition is ``ter 5 ��Packet�Pg 62,�� determined by the Mayor and Common Council to frustrate the purpose of this Agreement, this Agreement shall be cancelled. No cancellation fee pursuant to Government Code Section 50286 shall be imposed if the Agreement is cancelled pursuant to this Section. 10. Waiver. City does not waive any claim of default by Owner if City does not enforce or cancel this Agreement. All other remedies at law or in equity which are not otherwise provided for in this Agreement or in City's regulations governing historic properties are available to the City to pursue in the event that there is a breach of this Agreement. No waiver by City of any breach or default under this Agreement shall be deemed to be a waiver of any other subsequent breach thereof or default hereunder. Q 11. Binding, Effect of Agreement. Owner hereby subjects the Historic Property to the covenants, conditions, and restrictions set forth in this Agreement. City and Owner hereby LO r d' declare their specific intent that the covenants, conditions, and restrictions set forth herein shall v be deemed covenants running with the land and shall inure to and be binding upon Owner's E L 0 successors and assigns in title or interest to the Historic Property. Each and every contract, deed a aD or other instrument hereinafter executed, covering or conveying the Historic Property, or any portion thereof, shall conclusively be held to have been executed, delivered and accepted subject to the covenants,reservations and restrictions set forth herein. 12. Covenants Run with the Land. Each act hereby required relates to the use, repair, maintenance or improvement of the Historic Property for the benefit of the land owned by the public and all property owners of the City. City and Owner hereby declare their understanding and intent that the burden of the covenants, reservations and restrictions set forth herein touch and concern the land in that they restrict development of the Historic Property. City and Owner hereby further declare their understanding and intent that the benefit of such covenants, 6 {Packetg�6�T'; £ y�. reservations and restrictions touch and concern the land by enhancing and maintaining the cultural and historical characteristics and significance of the Historic Property for the benefit of the public and the Owner. 13, Notice. An notice required to be given b the terms of this Agreement shall be Any � g Y g provided at the address of the respective parties as specified below or at any other address as may be later specified by the parties hereto: City: City of San Bernardino City Manager's Office 300 North D Street San Bernardino, CA 92418-0001 I Q Owner: Barbara J. Miller Trust Dated March 5,2010 I — 5395 North Mountain View Avenue San Bernardino, CA 92407 Ln �r 14. Effect of Agreement. None of the terms, provisions or conditions of this Agreement w E shall be deemed to create a partnership between the parties hereto and any of their heirs, successors or assigns; nor shall such terms, provisions or conditions cause the parties to be c E s considered joint venturers or members of any joint enterprise. r r a 15. Indemnit y of City. Owner shall defend, indemnify, and hold harmless City and its elected officials, officers, agents and employees from any actual or alleged claims, demands causes of action, liability, loss, damage, or injury to property or persons, including wrongful death,whether imposed by a court of law or by administrative action of any federal, state or local governmental agency, arising out of or incident to (i) the direct or indirect use, operation, or maintenance of the Historic Property by Owner or any contractor, subcontractor, employee, agent, lessee, licensee, invitee, or any other person; (ii) Owner's activities in connection with the Historic Property, or from the enforcement of this Agreement. This indemnification includes, 7 77777 X64 without limitation, the payment of all penalties, fines, judgments, awards, decrees, attorneys' fees and related costs or expenses, and the reimbursement of City, its elected officials, employees, and/or agents for all attorney's fees, legal expenses and costs incurred by each of them. The costs, salaries and expenses of the City Attorney and members of his/her office in enforcing this Agreement on behalf of the City shall be considered as "attorneys' fees" for the purposes of this paragraph. Owner's obligation to indemnify shall survive the termination, cancellation, or expiration of this Agreement and shall not be restricted to insurance proceeds, if any received by City, its elected officials, employees, or agents. 16. Binding Upon Successors. All of the agreements, rights, obligations, covenants, a reservations, and restrictions contained in this Agreement shall be binding upon and shall inure N to the benefit of the parties herein, their heirs, successors, legal representatives, assigns and all persons acquiring any part or portion of the Historic Property, whether by operation of law or in LO any manner whatsoever. CD 17. Legal Costs. In the event legal proceedings are brought by any party or parties to a a� enforce or restrain a violation of any of the covenants, conditions or restrictions contained herein, E �v or to determine the rights and duties of any party hereunder, the prevailing parry in such Q proceeding may recover all reasonable attorneys' fees to be fixed by the court, in addition to court costs and other relief ordered by the court. The costs, salaries and expenses of the City Attorney and members of his/her office in enforcing this Agreement on behalf of the City shall be considered as"attorneys' fees"for the purposes of this paragraph. 18. Severability. In the event that any of the provisions of this Agreement are held to be unenforceable or invalid by any court of competent jurisdiction, or by subsequent preemptive 8 legislation, the validity and enforceability of the remaining provisions, or portions thereof, shall not be effected thereby. 19. Recordation. No later than twenty (20) days after the Effective Date, City shall cause this Agreement to be recorded in the office of the County Recorder of the County of San Bernardino. Owner shall provide written notice of the Agreement to the State Office of Historic Preservation within six (6) months of entering into the contract and shall provide the City with evidence of such notification. 20. Amendments. This Agreement may be amended, in whole or in part, only by written recorded instrument executed by the parties hereto. a 21. Governing Law and Venue. This Agreement shall be construed and governed in y accordance with the laws of the State of California. Any action at law or in equity brought by LO T either of the parties hereto for the purpose of enforcing a right or rights provided for by this Agreement shall be tried in a court of competent jurisdiction in the County of San Bernardino. E a� State of California, or the United States District Court for the Central District of California, a c m Riverside Division, and the parties hereby waive all provisions of law providing for a change of venue in such proceedings. [Signatures on the following page] 9 HISTORIC PROPERTY PRESERVATION AGREEMENT ("MILLS ACT CONTRACT") IN WITNESS WHEREOF, City and Owner have executed this Agreement on the day and year first above written. City of San Bernardino Barbara J. Miller Trust Dated March 5,2010 By: By: Allen J. Parker, City Manager Barbara J. Miller, Trustee Q ATTEST: LO LO Georgeann Hanna, City Clerk T .1c+ G L Q Approved as to form: Gary D. Saenz, d City Attorney By: Q 10 Packet`Pg 267 i AVOk � loo City of San Bernardino Mills Act Application i Property Information Property Address 61:�q5 N• rYtd6v►f- le) LIn 9.4110 APN: 0 6 r I DUva , 1 ( Y Owner J MIRY o ¢ Owner Address 41�Qf V;ad, &J"-,d 9.7 7'!-/ LO LO Owner Telephone Number: Daytime Evening o .2 E-Mail Address: CL ���1 c I le r !✓• 5 r,tc�c .� Yyl Use of Property(Residential or Commercial...please describe) .c a' l Tiin'1i Packet Pg. 268 t� I I , !'W,, T A 13ee0rded in 09014 Rseads,Casfy of sm Bernardino LARRY RECORDING - _ WALKER REQUESTED BY AuditerlCentroller — Recorder AND WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO P Counter Name BARBARA J.MU I ER i Address 5395 Mountain View Avenue Titles: 1 s City San Bernardino Dock 201 0--0095773 ' State California 92407 Fees 18.00 Taxes 0.09 other 1.09 PAtU 519.00 SPACE ABOVE THIS LINE FOR RECORDER'S USE GRANT DEED Grant Deed(Excluded from Reappraisal under Proposition 13,i.e.,Calif.Const.Art 13A§ 1 et-seq.) The undersigned grantor declares that the following is true and correct: THERE IS NO CONSIDERATION FOR THIS TRANSFER. There Is no Documentary transfer tax due. This is a Trust Transfer under§62(d)of the Revenue and Taxat%o>.i Code: Transfer to a revocable trust. This conveyance transfers the Grantor's interest into his or her revocable t mst,R&T 11930. Q GRANTOR: BARBARA.MILLER,ER,an unmarred woman,hereby grants to BARBARA J.MH LER,trustee N of the BARBARA J.MILLER TRUST DATED MARCH 5,2010,the following described real property in the County of San Bernardino,State of California: LO Parcels 1 and 4 of Parcel Map No.6995,as per plat recorded in Book 77 of Parcel Maps,page 8, records of said County and �a U_ Parcels 2 and 3 of Parcel M No.6995 as 0- County. Map per Plat recorded in Book 77 of Parcel Maps,Page 8, records of said Q c See Exhibit"A"for Certificate of Trust E s Assessor Parcel Number: 0154061610000,0154061620000,0154061630000,&0154061640000 ca r Q Property Address or Location: 5395 Mountain View Avenue,San Bernardino,California 92407 and vacant lots Dated March 5,2010 Gra ester: BARBARA MILLER Mail Tax Statements as directed above. Packet Pg.269 Exhibit "" C Mills Act Program Ten-Year Rehabilitation Plan City of San Bernardino .-........... _._..,.».. _....._..;�. _sue...�.__... .. ..............._. ...,._... -' - -Year 1 Year 2 Year 3 Year 4 a N Year 5 L; Year 6 0 Year 7 U Q C. a Year 8 r Year 9 a Year 10 Use additional sheets if necessary C �jf� h Projects may be interior or exterior, but must utilize all of your tax savings. Retain copies of all receipts and permits for submittal with the required annual reports. Packet Pg.270 I Mills Act Progra Ten-Year Rehabilitation Plan City of San Bernardino I s I r Year 1: Power wash the old paint on the entire house Year 2: Prime and paint house and trim f I Year 3: Replace rotting wood under carport Year 4: Replace sky light between the house carport Year 5: Replace rotting wood siding on the front of the porch Q N Year 5: Clean historic rock flume on two parcels LO Year 7: Trim trees on the two parcels over historic flume _ 0 Year 8: Replace wood siding under the front porch U Q CL Year 9: Replace all screens on crawl places Q Year 10: Replace two windows in upstairs room U Rf r+ Q p t - a •1r '� � i��''h 5 tg: r� � zlM jjyy c .ak ! numb sX a I IIA �t rf �� �,t�!tr -.€- •Ji � „}�sS N�''S r,{�y Y�'lr���kra• 5 �- �► x ► aR .� p. S �r} r.. } r Y i ii • •t` SECURED PROPERTY TAX BILL FOR ANNUAL 5.Lc ALL PUBLIC AGENCIES OF SAN BERNARDlNO COUNTY FIRST INSTALLMENT DUE SECOND INSTALLMENT DUE LARRY WALKER 11-01-2014 1.092.08 02-01-2015 1,092.08 AUDITOR-CONTROLLER/ TOTAL TAXES DUE > 2,184.16 TREASURER/TAX COLLECTOR r2WESTTHIRD STREET"SAN BERNARDINO,CA 92415 AMOUNT DUE AFTER DELINQUENT FIRST INSTALLMENT 12-1 -2014 1 1. AMOUNT DUE AFTER DELINQUENT SECOND INSTALLMENT 04-10-2015 1-21129 PROPERTY ADDRESS: REFER TO PARCEL NUMBER ON ALL CORRESPONDENCE.VERIFY THIS Protected per CA. Govt. Code Sect. 6254.21 TO BE YOUR PROPERTY BEFORE REMITTING PAYMENT.NOT RESPONSIBLE IF PAYMENT IS MADE ON WRONG PARCEL PAYING IN PERSON, BRING MIRE BILL IF PROPERTY HAS BEEN SOLO,PLEASE NOTE'SOLO' OWNER(S)OF RECORD: ONBILLANDRETURNITTO THIS OFFICE. AS OF JAN 01,2014 I MILLER,BARBARA J TR 3/5110 MAKE CHECKS SBG Tax Collector PAYABLE TO: 1 I htip://www.mytaxcoIIector.com PARTIAL PAYMENTS WILL BE RETURNED RETURN STUDS ONtY.INCLUDE YOUR PARCEL NUMBER ON ALL CHECKS. YOUR CANCELLED CHECK IS YOUR BEST RECEIPT. 0154061610000 000007001 20140049730 0.013099 Q N DESCRIPTION Assessed LAND 55,461.00 IMPROVEMENTS t FIXTURES 117,853.00 .fPROVEMENT PENALTY 0.00 C 2SONAL PROPERTY 0.00 p �RSONAL PROPERTY PENALTY 0.00 HOMEOWNERS EXEMPTION V 7,000.00 _ VETERANS'EXEMPTION IZ CL OTHER EXEMPTIONS Q NET VALUE 166,314.00 d E G LEVY 1,663.14 V 'SAN BERN VECTOR CONTROL (800)442-2283 5.62 Q SAN BDNO COMM COLLEGE BOND (909)382-4022 65.36 SCHOOL BONDS (909)381-1164 179.78 SCHOOL STATE REPAYMENT 000 SB VALLEY MUNI WTR DBT SVC (909)387-9200 270.26 Pare informacibn de su factura de impuestos de propiedad en espafiol,por favor visite www.coleccondeimpuestos.com o[lame al(909)387-8368. Packet Pg.273 5.I:c 2014 2015-06-30 i 44 PAY THIS PAID 12-05-2014 20140049730 0154061610000 AMOUNT BY: 1,092.08 Payments Postmarked by ASPS nn or bef_04-10Y20t5 are considered b". 1 PLEASE MAKE CHECKS PAYABLE TO: sBC Tax C011OCtOC 172 W. Third Street, First Floor San Bernardino, CA 92415-0360 04-10-2015_ 1,211.29 hft ./hvww.m x p yta cotlector.com v a N tf7 r C O f0 U .Q CL Q C E U R Q Packet Pg. 274 i 5.I.c 2014 2015-06-30 1 T- • PAY THIS PAID 12-05-2014 20140049730 0154061610000 AMOUNT BY: 1,092.08 -1 - Paymenls P0SVnarRW by LISPS on or before 12-10-2014 are oonaldeie0 timely, 1.1.1.1... .1111 IN111 11111 11111 will 1111 PLEASE MAKE CHECKS PAYABLE TO: SBC Tax Collector 172 W. Third Street, First Floor San Bernardino, CA 92415-0360 12-10-2014 11,201.29 http:llwww.m Yta xcollector.com TIJIS TUB WTH YOU LMENTPAYMENT Q N r P v {Q V Q CL Q d V Q i i CITY OF SAN BERNARDINO DEPARTMENT OF DEVELOPMENT SERVICES i RECEIPT i Activity# :MF1500043 MISC FEE COLLECTION SITE ADDRESS: 5395 N MOUNTAIN VIEW AVE SBPARCEL: 0154-061-61-0000 RECEIVED FROM: BARBARA JO MILLER RECEIPT NUMBER: R15003908 Copy Reprinted on 06-29-2015 at 13:21:18 TRANSACTION DATE: 06/29/2015 TOTAL PAYMENT: 200.00 TOTAL PAID FROM TRUST: .00 TOTAL PAID FROM CURRENCY: 200.00 V TRANSACTIONS: Q N Type Method Description Amount ------ ------------ Payment Check 3544 200.00 LO st TOTAL: 200.00 c 0 w w ACCOUNT ITEMS: v .Q CL Description Account Code Current Pmts Q ------------------------------ ---------------- ------------ MISCELLANEOUS FEES 001-180-4710 200.00 r- 0) TOTAL: 200.00 E v R RECEIPT ISSUED BY: SAS INITIALS: SAS Q ENTERED DATE: 06/29/2015 TIME: 01:19 PM