Loading...
HomeMy WebLinkAbout05.F- Community Development 5.F RESOLUTION (ID # 4697) DOC ID: 4697 A CITY OF SAN BERNARDINO — REQUEST FOR COUNCIL ACTION Agreement From: Mark Persico M/CC Meeting Date: 11/07/2016 Prepared by: Lisa Sherrick, (909) 384- 5057 Dept: Community Development Ward(s): 2 Subject: Resolution of the Mayor and Common Council of the City of San Bernardino Authorizing the Execution of a Mills Act Preservation Agreement with Samuel Harvey and Erin Chester-Harvey for the Property Located at 515 W. 21St Street, San Bernardino. (#4697) 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. 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 2016 Mills Act Agreements were accepted between June 1 through June 30, 2015. During the application period staff received one application from Samuel Harvey and Erin Chester-Harvey who own property located at 515 W. 21St Street (APN 0145054020000). On August 8, 2016 the Historic Preservation Commission (HPC) reviewed the application and approved the property as a participant in the Mills Act. Analysis: Upon the adoption of this Resolution, the property owner will enter into a 10-year preservation agreement, beginning November 7, 2016, and remaining in effect for a minimum initial term of 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 Updated: 11/2/2016 by Jolena E. Grider A Packet Pg. 66 5.F 4697 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. If this property is accepted into the program, the City will have 21 residential Mills Act contracts with San Bernardino residents. Recommendation: j Adopt the attached Resolution adding the property at 515 W. 21 st Street to the Mills Act program and entering into a Mills Act Agreement with Mr. Samuel Harvey and Ms. Erin Chester-Harvey. City Attorney Review: Supporting Documents: Mills Act Resolution (DOC) agrmt. 4697 (PDF) Application (PDF) Updated: 11/2/2016 by Jolena E. Grider A Packet Pg.67 5.F.a 1 RESOLUTION NO. 2 RESOLUTION OF THE MAYOR AND COMMON. COUNCIL OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF A MILLS ACT 3 PRESERVATION AGREEMENT WITH SAMUEL HARVEY AND ERIN CHESTER- 4 HARVEY FOR THE PROPERTY LOCATED AT 515 W. 21ST STREET, SAN BERNARDINO. 5 BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE 6 CITY OF SAN BERNARDINO AS FOLLOWS: 7 8 SECTION 1. The City Manager is hereby authorized and directed to execute a Mills 9 Act Preservation Agreement with Samuel Harvey and Erin Chester-Harvey for the property L 10 located at 515 W. 21"Street, San Bernardino, CA 92405, attached hereto as Exhibit"A." U 1 1 SECTION 2. The authorization to execute the Agreement is rescinded if the parties �+ 12 fail to execute the Agreement and return it to the Office of the City Clerk within sixty (60) 13 14 days of the passage of this Resolution. _ 0 15 /// o 16 /// �. 17 a 18 19 E 20 Q 21 22 23 24 25 26 27 28 1 Packet Pg. 68 5.F.a 1 RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF A MILLS ACT 2 PRESERVATION AGREEMENT WITH SAMUEL HARVEY AND ERIN CHESTER- HARVEY FOR THE PROPERTY LOCATED AT 515 W. 21ST STREET, 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 , 2016,by the following vote, to wit: 8 9 Council Members: AYES NAYS ABSTAIN ABSENT L 10 MARQUEZ v 11 BARRIOS 12 VALDIVIA 13 14 SHORETT 0 15 NICKEL 0 16 RICHARD 17 a MULVIHILL y 18 _ 19 E 20 Georgeann Hanna, City Clerk 21 The foregoing Resolution is hereby approved this day of , 2016. Q 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 Packet Pg. 69 5.F.b WHEN RECORDED, RETURN TO: City of San Bernardino Community Development Department Attn: Secretary,Historical Preservation Commission 300 North"D"Street San Bernardino, CA 92418 HISTORIC PROPERTY PRESERVATION AGREEMENT ("MILLS ACT CONTRACT") THIS AGREEMENT is made on this 7th day of November, 2016 ("Effective Date") by and between the City of San Bernardino, a municipal corporation ("City"), and Samuel Harvey L and Erin Chester-Harvey("Owner"). a U r RECITALS Q WHEREAS, 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 to r.. defined in Government Code Section 50280.1, for the purpose of providing for the use, maintenance, protection, and restoration of such historic property so as to retain its E `as characteristics as property of historic significance; and E WHEREAS, Owner holds fee title in and to that certain real property, together with a associated structures and improvements thereon, generally located at the street address 515 W. 21" Street, San Bernardino, California 92405 ("Historic Property"). A grant deed containing a legal description of the Historic Property is attached hereto as Attachment "A" and incorporated herein by this reference; and WHEREAS, by authorizing this Agreement, the Mayor and Common Council hereby designate the Historic Property as a Qualified Historic Property as defined by Resolution No. f 2005-363, Section 5; and I Packet Pg.70 `5.Fb WHEREAS, 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, and WHEREAS, 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 Chapter 3, Part, 2, of Division 1 of the California Revenue and Taxation Code, and any corresponding adjustment in property taxes resulting therefrom. NOW, THEREFORE, the City and Owner in consideration of the mutual covenants and U conditions set forth herein, do hereby agree as follows: _ 0 1. Effective Date and Term of Agreement. The term of this Agreement shall be effective Q commencing on the Effective Date and shall remain in effect for a term of ten (10) years a thereafter unless terminated earlier pursuant to paragraphs 8 or 9 of this Agreement. to 7T- 2. Renewal. Each year, upon the anniversary of the Effective Date of this Agreement o (hereinafter "Renewal Date"), one (1) year shall automatically be added to the term of the L 0) Agreement, unless timely notice of nonrenewal, as provided in paragraph 3,is given, ca a� 3. Nonrenewal. If either party desires in any year not to renew the Agreement,that party E U r shall serve written notice of nonrenewal in advance of the annual Renewal Date of the a Agreement as follows: A. Owner must serve written notice of nonrenewal at least ninety (90) days prior to the Renewal Date; or B. City must serve written notice within sixty (60) days prior to the Renewal Date. 2 Packet Pg. 71 ` 5.Fb' C. If the City or Owner serves notice of intent in any year to not renew the Agreement, the existing Agreement shall remain in effect for the balance of the period remaining since the original execution or the last renewal of the Agreement, as the case may be. 4. Owner Protest of City Non-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 time for 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 c 0 furnish the Mayor and Common Council with any information it may require. The Mayor and v 4 Common Council may, at any time prior to the annual Renewal Date, withdraw its Notice of Non-renewal. o� v 5. Standards for Historical Property. During the term of this Agreement, the Historic c� Property shall be subject to the following conditions, requirements, and restrictions: as A. Owner shall preserve and maintain the characteristics of the cultural and historical r c as significance of the Historic Property. Compliance or non-compliance with this section shall be E determined by the Director of Community Development or his/her designee. In addition, Owner a shall obtain any applicable permits necessary to protect, preserve, restore, and rehabilitate the Historic Property so as to maintain its historical and cultural significance. B. Owner, when necessary as determined by the City, shall restore and rehabilitate the Historic Property to conform to the rules and regulations of the Office of Historic Preservation of the California Department of Parks and Recreation, the United States Secretary of the Interior Standards for Rehabilitation, and the State Historical Building Code. The condition of the 3 Packet Pg.72 S.F.b exterior of the Historic Property on the effective date of this Agreement is documented in photographs on file and available in the Community Development Department. 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 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 c 0 long as the projects maintain the historical integrity of the property. v Q 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. �r 6. Periodic Examinations. Upon reasonable advance notice, Owner shall allow rn reasonable periodic examinations of the interior and exterior of the Historic Property by 14 c d representatives of the County Assessor, the State Department of Parks and Recreation, the State E U tC Board of Equalization and/or City, as may be necessary to determine Owner's compliance with the terms and provisions of this Agreement. 7. Provision of Information of Compliance; Yearly Administrative Fee. Owner hereby agrees to furnish City with any and all information requested by City, which City deems necessary or advisable to determine eligibility of the Historic Property and compliance with the terms and provisions of this Agreement. Requested information may include, but not be limited to, required annual reports, as well as receipts documenting property maintenance and/or 4 Packet Pg. 73 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 in conformity with paragraph 13 detailing Owner's violations. If such violation is not corrected to the reasonable satisfaction of City within thirty (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 c 0 exercise of its sole discretion), the City may, without further notice, declare Owner to be in a 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. as co B. Remedy — Cancellation. City may cancel this Agreement if City determines, following a a) duly noticed public hearing in accordance with Government Code Section 50285, that it is c m subject to cancellation pursuant to Government Code Section 50284. If this Agreement is E cancelled under this paragraph, Owner shall pay a cancellation fee to the Office of the Auditor a for the County of San Bernardino as required by Government Code Section 50286. C. Alternative Remedies. As an alternative to cancellation of this Agreement for Owner's breach of any condition, City may bring an action in court necessary to enforce this Agreement including, but not limited to, an action to enforce this Agreement by specific performance, injunction, or receivership. 0 5 Packet Pg. 74 r� 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 determined by the Mayor and Common Council to frustrate the purpose of this Agreement, this U Agreement shall be cancelled. No cancellation fee pursuant to Government Code Section 50286 y c 0 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 v provided for in this Agreement or in City's regulations governing historic properties are z available to the City to pursue in the event that there is a breach of this Agreement. No waiver E L by City of any breach or default under this Agreement shall be deemed to be a waiver of any f6 c other subsequent breach thereof or default hereunder. E U tC a.. 11. Binding, Effect of Agreement. Owner hereby subjects the Historic Property to the a covenants, conditions, and restrictions set forth in this Agreement. City and Owner hereby declare their specific intent that the covenants, conditions, and restrictions set forth herein shall be deemed covenants running with the land and shall inure to and be binding upon Owner's successors and assigns in title or interest to the Historic Property. Each and every contract, deed or other instrument hereinafter executed, covering or conveying the Historic Property, or any fir+' 6 Packet Pg.75 5.Fb 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, reservations and restrictions touch and concern the land by enhancing and maintaining the L 0 cultural and historical characteristics and significance of the Historic Property for the benefit of a the public and the Owner. 13. Notice. Any notice required to be given by the terms of this Agreement shall be cc v provided by U.S. mail or hand delivery at the address of the respective parties as specified below o� v or at any other address as may be later specified in writing by the parties hereto: City: City of San Bernardino f6 Community Development Department Attn: Secretary,Historical Preservation Commission E 300 North D Street U San Bernardino, CA 92418-0001 Q Owner: Samuel Harvey Erin Chester-Harvey 515 W, 21St Street San Bernardino, CA 92405 14. Effect of Agreement. None of the terms, provisions or conditions of this Agreement 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 considered joint venturers or members of any joint enterprise. Packet Pg.76 5.F.b 15. Indemnity 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, v without limitation, the payment of all penalties, fines, judgments, awards, decrees, attorneys' 0 fees and related costs or expenses, and the reimbursement of City, its elected officials, Q 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, L 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. E U c0 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 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 any manner whatsoever. 17. Legal Costs. In the event legal proceedings are brought by any party or parties to enforce or restrain a violation of any of the covenants, conditions or restrictions contained herein, 8 Packet Pg. 77, ,, or to determine the rights and duties of any party hereunder, the prevailing party in such 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 legislation, the validity and enforceability of the remaining provisions, or portions thereof, shall U not be effected thereby. 1° _ O 19. Recordation. No later than twenty (20) days after the Effective Date, City shall Q 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 a� to evidence of such notification. E 20. Amendments. This Agreement may be amended, in whole or in part, only by written a� recorded instrument executed by the parties hereto. c6 21. Governing Law and Venue. This Agreement shall be construed and governed in Q accordance with the laws of the State of California. Any action at law or in equity brought by 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. State of California, or the United States District Court for the Central District of California, Riverside Division, and the parties hereby waive all provisions of law providing for a change of venue in such proceedings. 9 Packet Pg. 78 5.F.b 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 Samuel Harvey and Erin Chester-Harvey (Owner) By: By: c Mark Scott, City Manager Samuel Harvey 0 a y By: o ca Erin Chester-Harvey ,. ATTEST: E ai M Georgeann Hanna, City Clerk E a Approved as to form: Gary D. Saenz, City Attorney B 10 Packet Pg.79 AJTAN�C j�� A Recorded in Official Records,County of San Bernardino �/ BOB BUTTON IT--5.F.c RECORDING REQUESTED BY �` ASSESSOR - RECORDER - CLERK CG �YiY� c�12S}t/- 'Vvl ' SAN AND WHEN RECORDED MAIL DOCUMENT TO: P Counter NAME Lnh Cket; +--- Dock: 2016-0168545 Titles: Pages: 2 -REET 2 C Fee$ 18.00 ADDRESS �J1� V�. 1 S�. Taxes 0.00 Other 0.00 LP CODETE i S A.n i?e-�'Y>,QY[1l t Y1C t q PAID '61 a.00 SPACE ABOVE FOR RECORDER'S USE ONLY ►ten� d e e� �, Title of Document cvc L i+ wemre:�wcr-wee.,..; :wsr,:xaya, & 0 c r THIS i F OR c~> to 0 � f � R S V ft r-. _ j Q THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) Packet Pg. 80 i ATTACHMENT A S.F. ) RECORDING REQUESTED BY ii 1 a ,EN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO � NAME ADDRESS S ['-71 W . S+ S4 , CITY S'o:yt, 6e,",`Gl,Mi CA I� 1 D 5 STATE&ZIP i JOINT TENANCY GRANT DEED THE UNDERSIGNED GRANTOR(s)DECLARE(s) DOCUMENTARY TRANSFER TAX is$_0.00 CITY TAX$ 0.00 D computed on full value of property conveyed,or❑ computed on full value less value of liens or encumbrances andmaining at time of sale, 0 Unincorporated area: X❑ City of_SAN BERNARDINO i FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, SAMUEL HARVEY, A MARRIED IN JOINT TETANCY U hereby GRANT(s)to: ERIN CHESTER-HARVEY,A MARRIED WOMEN, AS JOINT TETANTS of v U as Joint Tenants Q the following described real property in the City of SAN BERNARDINO County of: SAN BERNARDINO, State of In California That portion of the Eras!112 of Lot 1.Block 37,Rax:r4 San Bernardino m ttte CitSt of San Ba eti r Rec0fds Of County of San Bernardino State of Catoorrra as per Ptat recoraded in Book 7 of MaM Paps Z, to said County,described as fogovvs:begkw**63,85 feet Writ of a point on the West One of o h yet distant 4fi0 feet So from the intersection of the saki west tine of'V street with the South fine of Highland Avenue,Thence west 40 Thence South 106.ti feet,thence fast 40 feet ttterxe North C o � 106.6 feet to the point of beginning APN:0145-4S4-02-0-000 s7 j Q Q Dated: i( ( E >✓nr Cone+ -- �a 6,1w, 9nandre- on(.�� U notary public or other officer completing this certificate t erifies only the identity of the individual who signed the BREEANNA CHMSTENSEN `Z ocument to which this certificate is attached and not the ' Commission No 1979862 thfulness,accuracy,or validity ofthat document. �- NoTOR,PUBIC CALI FORNIA x RIVERSIDE COUNTY - My Comm Expires MAY 27.2018 ! State of California , a County of (here On �� before me, ✓ who roved to me on the basis of insert name and title of the officer), persona ly appeared56llv�wtl ti p satisfactory evidence to be the person whose name@' ubscribed to the within instrument and acknowledged to me that helshelexecuted the same in his/her/their authanzed capacity), and that b signature(g) on the instrument t pperson, or the entity upon behalf of which the persond)acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. _ 1 BREEAlBIA ClNlIillrIIIIIIIIIIII kwi WWAWMWZ,� WITNESS m hand and officia seal. CommkWimf4o. iflow (Seal) Rcmemr Signature '` 01 C""EWft1 ►Y 27,3M Packet Pg. 81 ATTACHMENT B Bas nn Mills Act Program Ten-Year Rehabilitation Plan City of San Bernardino Year Proposed Project(s)* Estimated Cost Year 1 GjX,Mn C-A ,r,_as I re P a\,-- aVn d reh u.,t A Year 2 re*Ae2- e LvJ z,OD-0 Year 3 at+r �IC*ADr S+aCCo , c�uf{f►S GLn 6 w h S u it a n J o Year � fih� e�cle�ior 2"0°O a Year 5 V�tind' bv� Screens , Inavclvware, 0.rnG�ve�dkr 0 k,Q,a o N 5 Year 6 ren -nd sere icrz 4 10, Uo b u,P r 0.d . Year 7 �Q �i pct\- erior P1as��r �n�-+re,Qlace or 3, UD b ° Y� rl►StS WOp YP.��+r0.�a cf0i Year 8 1vAsul afi Gr►- o qt(_ aid walls 4 �,boe Q a Year 9 rloortn - repir wood -lours 4 21006 E PorC11 a�1�r� - Ye, lace -}a Code � Year 10 ((U'Auve, 'Su'bs a.hdav-d G4vJs_b-Lk(, On 11 �{,noo av1d V- 1 ctc-e a Use additional sheets if necessary 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. 82 5.F.c � IlB City of San Bernardino Mills Act Application Property Information Property Address S l S Nj\,f, 2 t sa S { �a rt + ,mob, CA j2 ja 5 APN: DC `{ 5 - 0S �j - Z - o-oon m Owner S0.rrl,tt 1Aary2V o U w U ¢ Owner Address Spy�, a,� 0L'"\_'Y Owner Telephone Number: Daytime Evening s�) 5'/�-1138 ) o v c 0 E-Mail Address: m i .FYI r). o,�eS Q a Use of Property{Residential or Commercial...please describe) 12 0 vn CD U V Y Packet Pg. 83 y SECURED PROPERTY TAX BILL FOR ANNUAL ALL PUBLIC AGENCIES OF SAN BERNARDINO COUNTY FIRST INSTALLMENT DUE SECOND INSTALLMENT DUE € Oscar Valdez 11_01-2015 662,32 02-01-2016 662.30 AUDITOR-CONTROLLER/ TOTAL TAXES DUE > 1,324.62 111 TREASURER/TAX COLLECTOR J W.Hospitality Ln'SAN BERNARDINO,CA 924151(9N)387-8308 AMOUNT DUE AFTER DELINQUENT FIRST INSTALLMENT 12-10-2015 728,55 j AMOUNT DUE AFTER DELINQUENT SECOND INSTALLMENT 04-11-2016 738.53 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 WHEN PAYING IN PERSON, BRINE;ENTIRE BILL IF PROPERTY rtAS BEEN SOLD.PLEASE NOTE'SOLD' OWNER(S)OF RECORD: ON BILL AND RETURN IT TO THUS OFFICE AS OF JAN 01,2015 SOMADHI,SOHMA MAKE CHECKS SBC Tax Collector PAYABLE TO: hftp://www.mytaxcollector.com PARTIAL PAYMENTS WILL BE RETURNED I RETURN STUBS ONtY INCLUQE YOUR PARCEL NUMBER ON ALLCHECKS. YOUR CANCELLED CHECK IS YOUR BEST RECEIPT w+ U PARCEL NUMBER TAX RATE AREA BILL NUMBER TOTAL TAX RATE c 0145054020000 000007012 20150036808 0.013210 O U U DESCRIPTION Assessed N LAND 22,808.00 = IMPROVEMENTS I FIXTURES 84,042.00 IMPROVEMENT PENALTY 0.00 h 151 RSONAL PROPERTY 0.00 Lo d' ERSONAL PROPERTY PENALTY 0.00 " HOMEOWNERS EXEMPTION 7,000.00 O O VETERANS'EXEMPTION ro OTHER EXEMPTIONS �? NET VALUE 99.850.00 Q SERVICE AGENCY CONTACT# AMOUNT Q GENERAL TAX LEVY 998.50 O d 'SAN BERN VECTOR CONTROL (800)442-2283 5.62 E SAN BONO COMM COLLEGE BOND (909)382-4022 40.23 _ U SCHOOL BONDS (909)381-1164 118.02 SCHOOL STATE REPAYMENT 0.00 Q SB VALLEY MUNI WTR DBT SVC (909)387-9200 162.25 Para informaci6n de su facturs de impuestos de propiedad en esparlol,por favor visite www.coleccondeimpuestos.com o flame al(909)387.8308. Packet Pg. 84 5.F.c 2015 2016-06-30 1 ST cult. PARCELNtJMBER:.. PAY THIS PAID 12-07-2015 20150036808 0145054020000 AMOUNT BY: 662.32 12-10-2015 Payments Postmarked by LISPS on or before 12-10-2015 are eonsi0erw bm N. PLEASE MAKE CHECKS PAYABLE TO: SBC Tax Collector AMOrlM1YDCiE � 268 W. Hospitality Lane, 1st Floor San Bernardino, CA 92415-0360 12-10-2015 728.55 http:ltwww.mytaxcollector.com v L END THIS INSTALLMENT PAYMENT O U U Q N ti to C O :w t0 _v Q. n. Q c a� E s m r..r Q Packet Pg. 85 5.F.c 2015 2016-06-30 2 N D .NUN RANUMSia PAY THIS PAID 04-06-2016 Y AMOUNT BY: 662.30 20150036808 0145054020000 - 04-11-2016 Payments Postmarked by LJ5P5 on or before 06-11-2016 are crosfoereo limey. PLEASE MAKE CHECKS PAYABLE TO: SBC Tax Collector AiIQtJNT.ZkW. 268 W. Hospitality Lane, 1 st Floor AF7SR San Bernardino, CA 92415-0360 04-11-2016 738.53 http:ltwww.mytaxcollector.com v SMD is IM STUB WrM VOW SECOND00TlLLNEW PAYMENT' c 0 U U Q N ti t0 d' C 2 ctf v Q CL Q c E u .r Q Packet Pg. 86