HomeMy WebLinkAboutContracts & Agreements_235-2018 Electronically Recorded in Official Records,County of San Bernardino 12/19/2018
BOB DUTTON A 38 PM
ALS
ASSESSOR RECORDER CLERK
J 367 City of Redlands Clerk
Doc# 2018-0468270 Titles 1 Pages 23
RECORDING REQUESTED BY Fees 00
WHEN RECORDED RETURN TO Taxes o0
CA S132 Fee 00
CITY OF REDLANDS others 00
DEVELOPMENT SERVICES DEPT Paid 00
P O BOX 3005
REDLANDS,CA 92373
FEES NOT REQUIRED
PER GOVERNMENT CODE
SECTION 6103
SPACE ABOVE THIS LINE IS RESERVED FOR RECORDER S USE
HISTORIC PROPERTY CONTRACT
BY AND BETWEEN THE CITY OF REDLANDS
A MUNICIPAL CORPORATION, AND
RHODES MILBURN REVOCABLE TRUST 2018
FOR THE PRESERVATION AND BENEFIT OF
THE HISTORIC RESOURCE OR
CONTRIBUTING STRUCTURE PROPERTY LOCATED AT
121 E FERN AVENUE, REDLANDS, CA 92373
THIS HISTORICAL PROPERTY AGREEMENT ("Agreement") is made and entered
into this 18th day of December, 2018, by and between the City of Redlands, a municipal
corporation ("City") and Rhodes Milburn Revocable Trust 2018 ("Owner") City and Owner
are sometimes individually referred to herein as a"Party" and,together, as the "Parties"
RECITALS
WHEREAS, California Government Code Section 50280 et seq authorizes cities to enter
into contracts with the owners of qualified historical properties, as defined in California
Government Code Section 50280 1, to provide for the preservation, use, maintenance and
restoration of such historical properties so as to retain their characteristics as properties of
historical significance, and
WHEREAS, Owner possesses fee title in and to that certain real property, together with
associated structures and improvements thereon, located at 121 E Fern Avenue, Redlands,
California, 92373 ("Property") A grant deed, and legal description of the Property and the
Rehabilitation/Restoration/Maintenance Plan ("Plan") for the Property is attached hereto, marked
as Exhibits "A," and"B," respectively, and is incorporated herein by this reference; and
l
L\ca\41m\Agreements\l21 Fem Ave Historic Property Contract.doc
WHEREAS, On October 3, 1989, the East Fern Avenue Historic and Scenic District was
designated by the Redlands City Council as a local historic district, for which the Property was
included as having contributing structures, and
WHEREAS, City and Owner, for their mutual benefit, now desire to enter into this
Agreement both to protect and preserve the characteristics of historical significance of the
Property and to qualify the Property for an assessment of valuation pursuant to the provisions of
Section 439 et seq of the California Revenue and Taxation Code,
NOW THEREFORE, City and Owner, in consideration of the mutual covenants and
conditions set forth herein, do hereby agree follows
1 Effective Date and Term of Agreement This Agreement shall be effective and
commence on the date it is recorded ("Effective Date") and shall remain in effect for a term of
ten (10) years (the "Term") thereafter Each year upon the anniversary of the Effective Date, the
Term will automatically be extended by one (1) year, subject to provisions of paragraph 2,
below
2 Renewal Each year on the anniversary of the Effective Date of this Agreement (the
"Renewal Date"), one (1) year shall automatically be added to the Term of this Agreement unless
notice of nonrenewal is mailed as provided herein If either Owner or City desires in any year
not to renew this Agreement, Owner or City shall serve written notice of nonrenewal of this
Agreement on the other Party in advance of the annual Renewal Date of this Agreement Unless
such notice is served by City to Owner at least ninety (90) days prior to the annual Renewal
Date, or such notice is served by Owner to City, one (1) year shall automatically be added to the
Term of this Agreement as provided herein Upon receipt by Owner of a notice of nonrenewal
from City, Owner may make a written protest of the notice City may, at any time prior to the
annual Renewal Date of this Agreement, withdraw its notice to Owner of nonrenewal If either
City or Owner serves notice to the other of nonrenewal in any year, this Agreement shall remain
in effect for the balance of the term then remaining, either from its original execution or from the
last renewal of this Agreement,whichever may apply
3 Standard for Historical Property During the term of this Agreement,the Property shall be
subject to the following conditions,requirements and restrictions,
A Owner shall preserve and maintain the characteristics of historical significance of
the Property in accordance with the Plan Attached hereto, marked as Exhibit "B", and
incorporated herein by this reference, is a list of those minimum standards and conditions for
maintenance, use and preservation of the Property, which shall apply to such property throughout
the Term of this Agreement
B Owner shall restore and rehabilitate the property according to the Plan, the rules
and regulations of the Secretary of the Interior's Standards for Rehabilitation (Exhibit "C") and
the California Historical Building Code
2
L\ca\djm\Agreements\121 Fem Ave Historic Property Contract.doc
C Owner shall allow reasonable periodic examinations, by prior appointment, of the
interior and exterior of the Property by representatives of the San Bernardino County Assessor,
State Board of Equalization and City, as may be necessary to determine Owner's compliance
with the terms and provisions of this Agreement
D Owner shall expend one hundred percent (100%) of the property tax savings
recognized by Owner during the Term of this Agreement to finance the preservation,
maintenance, rehabilitation and improvement of the Property Owner shall maintain records and
documentation of such property tax savings and expenditures and shall provide annually a
written accounting to the City City shall have the right to audit Owner's property tax records
and expenditures for the purposes of ensuring Owner's compliance with the requirements of this
subsection 3d
4 Provision of Information of Compliance Owner hereby agrees to furnish City with any
and all information requested by the City which may be necessary or advisable to determine
compliance with the terms and provisions of this Agreement
5 Office of Historic Preservation City shall provide written notice of this Agreement to the
State Office of Historic Preservation within one (1) month of City's approval of this Agreement
6 Cancellation. City, following a duly noticed public hearing as set forth in California
Government Code Sections 50280, et seq , may cancel this Agreement if it determines that
Owner breached any of the conditions of this Agreement or has allowed the Property to
deteriorate to the point that it no longer meets the standards for a Historic Resource or
Contributing Structure City may also cancel this Agreement if it determines that the Owner has
failed to restore or rehabilitate the Property in the manner specified in subparagraph 3(b) of the
Agreement, including but not limited to Owner's failure to comply with the Plan and/or Owner's
failure to complete the rehabilitation and restoration identified in the Plan as provided for in the
Plan In the event of cancellation of this Agreement by City, Owner shall pay the State of
California a cancellation fee of Twelve and One-Half percent (12 ''/z%) of the current fair market
value of the Property at the time of cancellation, as determined by the San Bernardino County
Assessor without regard to any restrictions of the Property imposed pursuant to this Agreement
Payment of the fee shall be made in accordance with the provisions of subsection (b) of Section
50286 of the California Government Code
7 Enforcement of Agreement In lieu of and /or in addition to any provisions permitted
cancelation of this Agreement as referenced herein, City may specifically enforce, or enjoin the
breach of, the terms of this Agreement In the event of a default under the provisions of this
Agreement by Owner, City shall give written notice to Owner by registered or certified mail
addressed to the address stated in this Agreement, and if such a violation is not corrected to the
reasonable satisfaction of the City within thirty (30) days thereafter, or if not corrected within
such a reasonable time as may be required to cure the breach or default if said breach or default
cannot be cured within thirty (30) days (provided that acts to cure the breach or default must be
commenced within thirty (30) days and must thereafter be diligently pursued to completion by
Owner), then City may, without further notice, declare a default under the terms of this
Agreement and may bring any action necessary to specifically enforce the obligations of Owner
3
L\ca\d1rn\Agreements\121 Fern Ave Historic Property Contract.doc
pursuant to the terms of this Agreement, apply to any court, state of federal, for injunctive relief
against any violation by Owner, or apply for such other relief as may be appropriate 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 beach of this Agreement No waiver of any breach or default under this
Agreement shall be deemed to a waiver of any other subsequent breach thereof or default
hereunder.
8 Binding Effect of Agreement The Owner herby voluntarily subjects the Property
described in Exhibit "A" hereto to the covenants, reservation and restrictions as set forth in the
Agreement City and Owner hereby declare their specific intent that the covenants, reservations
and restrictions as set forth herein shall be deemed covenants running with the land and shall
pass to and be binding upon the Owner's successors and assigns in title or interest to the
Property Each and every contract, deed or other instrument hereinafter executed, covering or
conveying the Property, or any portion thereof, shall conclusively be held to have been executed,
delivered and accepted subject to the covenants, reservations and restrictions expressed in this
Agreement whether or not such covenants, reservations and restriction are set forth in such
contract, deed or other instrument
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 Owner's legal
interest in the Property is rendered less valuable thereby 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 historic characteristics and
significance of the Property for the benefit of the public and Owner
9 Notice Any notice or other communication required, or which may be given, pursuant to
this Agreement, shall be in writing Any such notice shall be deemed delivered (i) on the date of
delivery in person, (n) five (5) days after deposit in first class registered mail, with return receipt
requested, (in) on the actual delivery date if deposited with an overnight courier, or (iv) on the
date sent by facsimile, if confirmed with a copy sent contemporaneously by first class, certified,
registered or express mail, in each case properly posted and fully prepaid to the appropriate
address set forth below, or such other address as a Party may provide notice in accordance with
this section
To City City Clerk
City of Redlands
P O Box 3005
Redlands, CA 92373
To Owner Neil Rhodes and Lee-Anne S Milburn, Trustees
Rhodes Milburn Revocable Trust 2018
121 E Fern Avenue
Redlands, CA 92373
4
L\ca\dIm\Agreements\121 Fem Ave Historic Property Contract.doc
10. General Provisions.
A None of the terms, provisions or conditions of this Agreement shall be deemed to
create a partnership between the Parties and any of their heirs or successors or assigns, nor shall
such terms, provisions or conditions cause them to be considered joint ventures or members of
any joint enterprise
B Owner agrees to and shall hold City and its elected officials, officers, employees
and agents harmless from any and all liability for damage or claims for personal injuries,
including death, and claims for property damage which may arise from the direct of indirect use
of operations of Owner or those of Owner's contractors, subcontractors, agents, employees or
other persons acting on the Owner's behalf which relate to the use, operation and maintenance of
the Property Owner hereby agrees to an shall defend and indemnify the City and its elected
officials, officers, employees and agents with respect to any and all actions for damages caused
by, or alleged to have been caused by, reason of Owner's activities in connection with the
Property This provision applies to all damages and claims for damages suffered, or alleged to
have been suffered, by reason of operations referred to in this Agreement whether of not the City
prepared, supplied or approved the plans, specifications or other documents for the Property
C. All of the agreements, rights, covenants, reservations and restrictions contained in
this Agreement shall be binding upon and shall inure to the benefit of the Parties, and their heirs,
successors and assigns of the Property, whether by operation of law or in any manner
whatsoever
D In the event any action or proceeding is commenced by any party or parties to
enforce or restrain a violation of any of the covenants, reservations or restrictions contained
herein, or to determine the rights and duties of any Party, the prevailing party in such proceeding
may recover all reasonable attorneys' fees to be fixed by the court, in addition to fees incurred by
a Party for in-house counsel, and in addition to court costs and other relief ordered by the court
E 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
not be affected thereby
F This Agreement shall be construed in accordance with and governed by the laws
of the State of California
I I Recordation No later than twenty (20) days after City's approval of this Agreement,
City shall cause this Agreement to be recorded in the Office of the County Recorder of the
County of San Bernardino
12. Amendments. This Agreement may be amended, in whole or in part, only by a written
recorded instrument executed by the Parties
5
L\ca\d1m\Agreements\121 Fem Ave Historic Property Contract.doc
IN WITNESS WHEREOF, this Agreement is executed by the Parties as of its Effective Date
CITY OF REDLANDS
By QW t 00�Z::�
Paul W Foster, Mayor
ATTEST
BY r 98d�
—
J ne Donaldson, City Clerk
By:
"�VVi1lTi ""Y7"�d� h �1 tA• -1./�C! � C.--.�"6t^.s rust
yu
rus -
*Approved Recording signature Method The contract signature(s)and printed name(s)above MUST BE IDENTICAL to the printed name(s)on the first page of the contract and the Notary
Acknowledgement Form
6
L\ca\djm\Agreements\121 Fern Ave Historic Property Contract.doc
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT CIVIL CODE § 118G
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document
to which this certificate is attached and not the truthfulness,accuracy,or validity of that document
State ofCalifornia
County of �
On before me.
Dote Here Insert Name and Title of the [}ffice/
personally appeared D RAINS Name(s)of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persoR6�whose name(�4 i�s/are subscribed
to the within 'nstrur�[ept and acknowledged to me that he/shp/they executed the same intils/fter/their
authorized capacitql(ies) and tha",y hjs/k`er/their signaturekbri the instrument the perso4s)� or the entity
upon behalf of which the persoO.LsY,,acted, executed the instrument
| certify under PENALTY OF PERJURY under the
IAN laws of the State of California that the foregoing
Notary Public Calilornia Z
paragraph is true and correct
San Bernardino County
WITNESS my hand and official seal
7
Signature —)—)t /
Place Notary Seal ondlh/Stamp Above SIgnotureof Notary Public
OPTIONAL
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached Document
ID
Document Date Number of Pages
Signer(s) Other Than Named Above
Capacity(ies) Claimed by Signer(s)
Signer's Name Signer's Name
El Corporate Officer— Title(s) 11 Corporate Officer—Title(s)
Ei Partner— El Limited El General 11 Partner— 11 Limited 11 General
• Individual 11 Attorney in Fact El Individual El Attorney in Fact
• Trustee ci Guardian of Conservator El Trustee Ei Guardian of Conservator
El Other El Other
Signer is Representing Signer is Representing
C)2017 National Notary Association
il-
CaliforWa All-Purpose 0 -of Acknowledgment �(
ficate
,.w
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the =1
document to which this certificate is attached and not the truthfulness, accuracy, or validity of that document
State of California
County of San Bernardino s s
On 17L(L'Sbefore me, Kimberly Anne Blakeslee Notary Public
Name o,Notary Public Title
9/
personally appeared f&4's
� / � � ' ✓1��'f
Nameo-Signei(1)
i
Name of Signer(2)
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 r
instrument
I certify under PENALTY OF PERJURY under the laws E.a:e KIMBERLYANNE BLAKESLEE
Notary Public California
of the State of California that the foregoing paragraph is s _ San Bernardino County a
true and correct Commission k 2222832
My Comm Expires Nov 23,2021
WITNESS my hand and offici eal
"f Seal
Signat of otary Public
OPTIONAL INFORMATION
Although the information in this section is not required by iaw it could prevent fraudulent rernoval and reartachmenr of
this ac.knovvledgment co an unauthorized document and may prove useful to persons relying on the attached document -
Description of Attached Document -�
The preceding Certificate of Acknowl dgment is attached to a Method of Signer Identification
document titled/for the purpose ofj Proved to me on the basis of satisfactory evidence
❑form(s)of identification ❑credible witness(es)
containing es and dated Notarial event is detailed in notary journal on
The signer(s) capacity or authority is/are as Page# Entry#
❑ Individual(s) Notary contact =
❑ Attorney in fact
❑ Corporate Officer(s) other -
Tide(s) ❑ Additional Signer ❑ Signer(s)Thumbprints(s)
El
❑ Guardian/Conservator =
❑ Partner Limited/General
❑ Trustee(s)
❑ Other
representing _
Nam (s)of Per<on(s)Eniit,Ors}9c�ner is R=ores=n6na
z
Oc 2009 2015 Notar✓Learning Center All Piglhs Reserved You can Purchase copies 01 this form-from ern vieb site at vivv,r i neNoiarysSrore coon
"Exhibit A"
EtaC4'On=11Y RMPW in OFcW Raco*County of San 9arnardino OMV Mb
RECORDING REQUESTED 6Y BOB DUTTON M 21 PM
Lawyer Title
ASSESSOR-RECORDER CLERK
MAIL TAX STATEMENTS TO 874 Lawyees TiUs
AND WHEN RECORDED MAIL TO
NEIL RHODES Dae 2016-O369273 Till" , Papaa <
LEE-ANN$ MILBURN tom.! fn 00
121 EAST FERN AVENUE
REDLANDS,CA 92373
PAID Ia2 Co
DTT°383a.00
Order na 81 1$4 APN 077i- 72-ZO s ,►
Grant Deed
Tltie of Document
Mail Tax Statements to address shown above
Page 8—Grant Deed
RECORDING REQUESTED BY
Lawyers Title
MAIL TAX STATEMENTS TO
AND WHEN RECORDED MAIL TO
NEIL RHODES
LEE-ANN S MILBURN
121 EAST FERN AVENUE
REDLANDS, CA 92373
DTT.$838 00
Order no 616673184 APN 0171-372-20 SPACE ABOVE Tres LINE FOR RECORDERS USE
Grant Deed
Title of Document
Mad Tax Statements to address shown above
Page 9—Grant Deed ` '
RECORDING REQUESTED BY
Lawyers Title Company
Escrow No 00046463-005-KF
Title Order No
When Recorded Mail D,ocument I d
Tax Statement To.
NEIL RHODES
LEE-ANNE S. Milburn
121 EAST FERN AVENUE
REDLANDS,CA 92373
Parcel No 017I-372-20-000-0 SPACE ABOVE THIS LINE FOR RECORDER'S USE
GRANT DEED
rHE UNDERSIGNED GRANTOR(s)DECLARE(s)
Documentary transfer tax is S 4a38 O°City Tax S0.00
® computed on full value of property conveyed,or
computed on full value less value of liens or encumbrances remaining at time of sale,
Unincorporated Area ® City of Redlands
FOR A VALUABLE CONSIDERATION,receipt of which is hereby acknowledged,
Darcy Trenkle and Jeffrey M Temple,Wife and Husband as Joint Tenants
hereby GRANT(s)to
Neil Rhodes MWAXPeAROMOMIK A Widower and Lee—Anne S. Milburn, A single woman,
the following real property in the County of San Bernardino,State of California. as Joint T@Dants
SEE EXHIBIT"A"ATTACHED HERETO AND MADE A PART HEREOF.
Dated Juiy 29,2016 °ram a>,rMon I h'nou)n, as 12i &,C} ,t �yttt uC.
Darcy nkle Jeffrey P4 Temple
Mail tax statements to
Return address as shown above
GDSALE (DSI Rev 05/19/16)
Page 10—Grant Deed
Escrow No 00046463-005 KF
Grant Deed Continued
A notary public or other officer completing this
certificate verifies only the identity of the
individual who signed the document to which this
certificate is attached and not the truthfulness,
accuracy,or validity of that document
STATE OF CALIFORNIA
COUNTY OF 4.cx SS.
On before me,
a Notary Public,persona a peated
Ln w�
who proved to me n the basis of satisfa of evidence to be the person(s)whas names sir subscrbed to the within instru t
and acknowledged to me that he/she ey xecuted the same in his/her authors pacity(ies) and that by his/h t'thei
signature(s)on the instrument the person the entity upon behalf of wh a persons)acted,executed the instrument
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct
WITNESS and and official seal e
r
Signature
ME CORE
COMM sfs2DIS176
«Tan i .
UN BERNAR t»o cou»rr
Comm Ex MARCH 26 2017
ODSALE (DS1 Rcv 10123 14)
Page 11—Grant Deed
File No' 616673184
EXHIBIT "A"
THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF SAN BERNARDINO, STATE OF
CALIFORNIA, AND IS DESCRIBED AS FOLLOWS:
LOT 12 OF BLOCK"B"AT ATWOOD AND FORDS SUBDIVISION NO 1, IN THE CITY OF REDLANDS,
COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 131
PAGE 50 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY
ASSESSOR'S PARCEL NUMBER 0171-372-20-0-000
Page 12—Grant Deed
RECORDING REQUESTED BY Reegrded In Dffi*1 f Regard$.Cauafy of aim Eermono 0124018
Jennfer M Daniel WMMBOB DUTTON 10..42 AM
AND WHEN RECORDED MAIL DOCUMENT TO A88E$80R — RECOROER -- CLERK 0
$AN
RAW Mr. Rhodes and Dr. Milburn 19 P Counter
MW ACOMW 121 E. Fern Ave Doc# 2018—0229965 Fps Pages ees 28 0
Off WCONTe. Redlands, CA 92373 Taxes •.ae
CA S82 Fee 0.90
Others SAG
Pad lr2e
SPACE ABOVE FOR RECORDER'S USE ONLY
Grant Deed
Title of Document
Pursuant to Senate Bill 2—Building Homes and Jobs Act(GC Code Section 27388.1).effective January 1.20111,a fee of seventy
five dollars($75.00)shall be paid at the time of recording of every real estate instrument,paper,or notice required or permitted by
law to be recorded,except those expressly exempted from payment of recording fees.per each single transaction per parcel of
neat property. The fee Imposed by this section shall not exceed two hundred twenty-five dollars($225.00).
Reason for Exemption:
Exempt from fee per GC 273881,recorded In Connection with a transfer subject to the Imposition of documentary transfer tax
(0m.or
Exempt from fee per GC 27388.1.recorded in connection with a transfer of real property that is a residential dwelling to an
owner-occupier,2r
® Exempt from fee per GC 273881, recorded In connection with a transfer that was subject to documentary transfer tax which
was paid on document recorded previously on (date) as document number of Official Records
(Cap.$225.00)
❑ Exempt from fee per GC 273881.fee cap of$225.00 reached,andfor
Q Exempt from fee per GC 273881.not related to real property
Failure to Include an exemption reason will result In the imposition of the$75.00 Building Homes and Jobs Act fee Fees collected
are deposited to the State and may not be available for refund
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
Page 13—Grant Deed
RECORDING REQUESTED BY
Jennifer M Daniel,Esq
AND WHEN RECORDED MAIL TO
Neil C Rhodes and Lee-Anne S. Milburn
I21 E. Fern Avenue
Redlands, California 92373
Space above line for Recorder's Use
APN. 017I-372-20-000-0 NO TAX DUE
GRANT DEED
The undersigned Grantors declare under the penalty of perjury that the following is true
and correct
Documentary transfer tax is NONE Changes manner in which title is held. Rev. &Tax
Code Section 11911
Unincorporated area X City of Redlands
This transfer is exempt from the fee imposed by Gov Code §27388.1 because the
property is a residential dwelling transferred to an owner-occupier
Tlus is a transfer from husband and wife as joint tenants to husband and wife as
community property,excludable from reassessment under Rev &Tax Code Section 63
FOR NO CONSIDERATION, GRANTORS Neil Rhodes and Lee-Anne S Milburn,
husband and wife, who acquired title as Neil Rhodes, A Widower and Lee-Anne S Milburn, A
Single Woman,as Joint Tenants, hereby GRANT TO Neil C Rhodes and Lee-Anne S Milburn,
husband and wife, as Community Property,that real property in the City of Redlands, County of
San Bernardino,State of California,described as follows
Lot I2 of Block"B"at Atwood and Ford's Subdivision No. 1,in the City of Redlands,County of
San Bernardino, State of California, as per plat recorded in Book 13, Page 50 of Maps, in the
Office of the County Recorder of said County
Dated. June 14,2018
Neil
ee- e S i1 urn
Page 14—Grant Deed
ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity of the
individual who signed the document, to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
State of California }
}
County of San Bernardino
On June 14,2018,before me,Rachel Simmons,notary public, personally appeared Neil
Rhodes and Lee-Anne S Milbum,who proved to me on the basis of satisfactory evidence to be
the persons whose names are subscribed to the within instrument and acknowledged to me that
they executed the same in their authorized capacities,and that by their signatures on the
instrument the persons,or the entity upon behalf of which the persons acted,executed the
instrument
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNESS my hand and official seal
anCtiEs.SIMMONS
Notary Public-Calitorn-a
San Bernardino County
Commission X 2233535
MY Comrn Expires Mar 8 2022
Rachel Simmons (Seal)
Mail tax statements to same address as above
Page tS—Grant Deed
Recorded In omolai Records,County nr Sen itentardlao
61211J2ti18
RECORDING REQUESTED BY BOB DUTTON 10;42 AM
Jennfer M. Daniel ASSENOR _ RECORDEfI - CLERK 8e
AND WHEN RECORDED MAIL DOCUMENT TO: SAW
P Counter
s Mr. Rhodes and Dr Milburn v
Titles
Doc# 2018—0229966 Pages 3
121 E. Fem Ave �• ee ee
Taxes 0 00
+ CA S82 Fee 0 00
Redlands, CA 92373 Others see
etd S2A
SPACE ABOVE FOR RECORDER'S USE ONLY
Trust Transfer Deed
Title of Document
Pursuant to Senate dill 2—Building Homes and Jobs Act(GC Code Section 273881).effective January 1,2018,a fee of seventy-
five dollars($75.00)shall be paid at the time of recording of every real estate instrument,paper,or notice required or permitted by
law to be recorded,except those expressly exempted from payment of recording fees,per each single transaction per parcel of
real property The fee imposed by this section shall not exceed two hundred twentyfive dollars($225.00).
Reason for Exemption
Exempt from fee per GC 27388.1,recorded In connection with a transfer subject to the imposition of documentary transfer tax
mm,or
Exempt from fee per GC 273881.recorded In connection with a transfer of real property that is a residential dwelling to an
owner-occupler,or
E] Exempt from fee per GC 27388.1, recorded in connection with a transfer that was subject to documentary transfer tax which
was paid on document recorded previously on (date) as document number of Oftial Records.
(Cap $225.00)
Exempt from be per GC 273881.fee cap of$225.00 reached,andfor
Exempt from fee per GC 27388.1 not related to real property
Failure to Include an exemption reason will result In the Imposition of the$75.00 Building Homes and Jobs Act fee.Fees collected
are deposited to the State and may not be available for refund
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
Page 16—Grant Deed
RECORDING REQUESTED BY
Jennifer M. Daniel, Esq
AND WHEN RECORDED MAIL,TO
Neil C. Rhodes and Lee-Anne S Milburn
121 E Fern Avenue
Redlands California 92373
Space above line for Recorder's Use
APN: 0171-372-20-000-0 NO TAX DUE
TRUST TRANSFER DEED
The undersigned Grantors declare under the penalty of perjury that the following is true
and correct
Documentary transfer tax is NONE Not pursuant to a sale No consideration A transfer
into a revocable trust. Rev. &Tax Code Section 11930
Unincorporated area X City of Redlands
This transfer is exempt from the fee imposed by Gov. Code. §27388 1 because the
property is a residential dwelling transferred to an owner-occupier.
This is a transfer into a revocable trust excludable from reassessment under Rev &Tax
Code Section 62(d)
FOR NO CONSIDERATION, GRANTORS Neil C. Rhodes and Lee-Anne S Milburn,
husband and wife, as Community Property, hereby GRANT TO Neil C Rhodes and Lee-Anne
S Milburn,Trustees of the Rhodes Milburn Revocable Trust 2018, that real property in the City
of Redlands,County of San Bernardino, State of California,described as follows.
Lot 12 of Block"B"at Atwood and Ford's Subdivision No 1,in the City of Redlands,County of
San Bernardino, State of California, as per plat recorded in Book 13, Page 50 of Maps, in the
Office of the County Recorder of said County
Dated. June 14,2018 �
eil C. Rh
e -Anne S i
Page 17—Grant Deed
ACKNOWLEDGMENT
A notary public of other officer completing this certificate verifies only the identity of the
individual who signed the document, to which this certificate is attached, and not the
truthfulness, accuracy, or validity of that document.
State of California )
County of San Bernardino )
On June 14,2018,before me, Rachel Simmons,notary public, personally appeared Neil
C Rhodes and Lee-Anne S Milburn, who proved to me on the basis of satisfactory evidence to
be the persons whose names are subscnbed to the within instrument and acknowledged to me
that they executed the same in their authonzed capacities,and that by their signatures on the
instrument the persons,or the entity upon behalf of which the persons acted,executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct
WITNESS my hand and official seal.
a RACHEL SIMMONS
`< Notary Pub[t-Cal fwn'a {{(
_SMYCOMM
San Bernardino County _
sCommission 0 2233535
E■piresMars 2022
tir"�wrrr
in
Rachel Simmons (Seal)
Mail tax statements to*same address as above
Page 18—Grant Deed
"Exhibit B"
Standards for Rehabilitation
1 A property will be used as it was historically or be given a new use that requires minimal
change to its distinctive materials, features, spaces and spatial relationships
2 The historic character of a property will be retained and preserved The removal of
distinctive materials or alteration of features, spaces and spatial relationships that
characterize a property will be avoided
3 Each property will be recognized as a physical record of its time, place and use
Changes that create a false sense of historical development, such as adding conjectural
features or elements from other historic properties, will not be undertaken
4 Changes to a property that have acquired historical significance in their own right will be
retained and preserved
5 Distinctive materials, features, finishes, and construction techniques or examples of
craftsmanship that characterize a property will be preserved
6 Deteriorated historic features will be repaired rather than replaced Where the severity
of deterioration requires replacement of a distinctive feature, the new feature will match
the old in design, color, texture and, where possible, materials Replacement of missing
features will be substantiated by documentary and physical evidence
7 Chemical of physical treatments, if appropriate, will be undertaken using the gentlest
means possible Treatments that cause damage to historic materials will not be used
8 Archeological resources will be protected and preserved in place If such resources
must be disturbed, mitigation measures will be undertaken
9 New additions, exterior alterations, or related new construction will not destroy historic
materials, features, and spatial relationships that characterize the property The new
work will be differentiated from the old and will be compatible with the historic materials,
features, size, scale and proportion, and massing to protect the integrity of the property
and its environment
10 New additions and adjacent or related new construction will be undertaken in such a
manner that, if removed in the future, the essential form and integrity of the historic
property and its environment would be unimpaired
Ten Year Rehabilitation Plan
Amount Spent Accumulated Amount Sper
Year Proposed Project Estimated Cost Tax Savings beyond Tax Saving: beyond Tax Savings
Add railing and handrails to front&
Replace back fence and existing chain link side
Year 1 fences with wooden fence $8 115 $4,080 $4,035 $4,035
Year 2 Add wooden screen door $1 865 $4 080 -$2 215 $1 820
Year 3 Repaint house in current color scheme $6,350 $4,080 $2 270 $4 090
Year 4 $4,080 -$4,080 $10
Replace shingles on garage walls(cost is for
materials only to cover 1500 square feet,
Year 5 labor to be performed by owner) $9 104 $4 080 $5 024 $5 034
Year 6 $4 080 $4 080 $954
Replace roof on house and garage with like
Year 7 asphalt shingles $16 400 $4,080 $12,320 $13,274
Year 8 $4 080 $4,080 $9,194
Year 9 $4 080 $4 080 $5 114
Year 10 $4 080 $4 080 $1 034
Total $41,834 $40,800
Page 3—Ten year rehabilition plan