HomeMy WebLinkAboutD-1786 1333 Mill Street Recorded 09/18/2008RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City Clerk's Office
CITY OF SAN LUIS OBISPO
990 Palm Street
San Luis Obispo, CA 93401
JULIE RODEWA "B
San Luis Obispo Co Clerk/Recorder 9/04/2008
Recorded at the request of 2:14 PM
Public
pII 20y0�80/5190 "'. ' ^e•'.
Fe
IIIYI�I�IAlllrlll Twrers
PAID
This document is recorded for the benefit of the City of San Luis Obispo, A Municipal
Corporation, and is exempt from fee per Government Code Sections 27383.
RESOLUTION NO. 9989 (2008 Series)
A RESOLUTION OF THE CITY COUNCIL OF SAN LUIS OBISPO ADDING
PROPERTY LOCATED AT 1333 NULL STREET TO THE MASTER LIST OF
HISTORIC RESOURCES AND APPROVING AN HISTORIC PROPERTY
PRESERVATION AGREEMENT BETWEEN THE CITY COUNCIL
OF THE CITY OF SAN LUIS OBISPO, IN THE COUNTY OF SAN LUIS
OBISPO, STATE OF CALIFORNIA, AND PIERRE AND TERRI RADEMAKER,
OWNERS OF A DESIGNATED HISTORIC RESOURCE
AT 1333 MILL STREET, SAN LUIS OBISPO
RECEIVED
SEP 18 2008
SLO CITY CLERK:
11
0.00
0.00
0.00
$0.00
/7&"6
• 0
RESOLUTION NO.9989 (2008 Series)
A RESOLUTION OF THE CITY COUNCIL OF SAN LUIS OBISPO ADDING
PROPERTY LOCATED AT 1333 MILL STREET TO THE MASTER LIST OF
HISTORIC RESOURCES AND APPROVING AN HISTORIC PROPERTY
PRESERVATION AGREEMENT BETWEEN THE CITY COUNCIL
OF THE CITY OF SAN LUIS OBISPO, IN THE COUNTY OF SAN LUIS OBISPO,
STATE OF CALIFORNIA, AND PIERRE AND TERRI RADEMAKER,
OWNERS OF A DESIGNATED HISTORIC RESOURCE
AT 1333 MILL STREET, SAN LUIS OBISPO
WHEREAS, in 1983 . the City Council adopted Resolution No. 5197 establishing the
"Master List of Historic Resources ", and in 1986 adopted Resolution No. 6097 establishing
Historical Preservation Guidelines, including procedures for adding properties to the listing; and
WHEREAS, as provided by adopted procedures, the Cultural Heritage Committee held a
public hearing on March 24, 2008, to consider a request by Pierre and Terri Rademaker, owners at
1333 Mill Street, to add said property to the Master List of Historic Resources and enter into a
Mills Act historic property preservation agreement; and
WHEREAS, the Cultural Heritage Committee reviewed the historical documentation on
the property and recommended that the City Council add the property to the Master List and
approve a Mills Act contract; and
WHEREAS, the City Council of the City of San Luis Obispo is authorized by California
Government Code Section 50280 et seq. (.Known as "the Mills Act") to enter into contracts with
the owners of qualified historical properties to provide for appropriate use, maintenance, and
rehabilitation such that these historic properties retain their historic characteristics; and
WHEREAS, the City Council has adopted Resolution No. 9136 (2000 Series),
establishing the Mills Act Historic Property Tax Incentive Program as an on -going historic
preservation program to promote the preservation, maintenance and rehabilitation of historic
resources through financial incentives; and
WHEREAS, the City Council of the City of San Luis Obispo has designated this property
as a historic resource of the City of San Luis Obispo pursuant to the policies in the City's Historic
Preservation Program Guidelines; and
WHEREAS, the City and owners, for their mutual benefit, now desire to enter into this
agreement to limit the use of the property to prevent inappropriate alterations and to ensure that
character - defining features are preserved and maintained in an exemplary manner, and repairs
and/or improvements are completed as necessary to carry out the purposes of California
Government Code, Chapter 1, Part 5 of Division 1 of Title 5, Article 12, Sec. 50280 et seq., and to
qualify for an assessment of valuation pursuant to Article 1.9, Sec. 439 et. seq. of the Revenue and
Taxation Code..
R 9989
•
Resolution No. 9989 1008 Series)
Page 2
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of San Luis
Obispo as follows:
SEC'T'ION 1. Historic Preservation Agreement approved. The City Council hereby approves
the attached historic preservation agreement (Exhibit A) between the City of San Luis Obispo and
the owners, Pierre and Terri Rademaker, running with the property located at 1333 Mill Street,
San Luis Obispo (Burch House), with the following legal description: City of San Luis Obispo,
Block 42, Portion of Lot 2 (Assessor's Parcel Number 001 - 223 -004).
SECTION 2. Environmental Determination. The City Council has determined that this
historic preservation agreement is not a project, as defined by Section 15378 of the California
Environmental Quality Act and is exempt from environmental review.
SECTION 3. Recordation of the Agreement. No later than twenty (20) days after the parties
execute and enter into said agreement, the City Clerk shall cause this agreement to be recorded in
the Office of the County Recorder of the County of San Luis Obispo.
Upon motion of Council Member Carter, seconded by Vice Mayor Brown, and on the following
roll call vote:
AYES:
Council Members Carter, Mulholland, and Settle, Vice Mayor Brown and Mayor
Romero
NOES:
None
ABSENT:
None
The foregoing resolution was adopted this 3`d day of June 2008.
ATTEST:
2 d�Z4
Audrey Hoop r
City Clerk
Mayor David F. Romero
I hereby certify that t;3q 'TC'r�Fe,g6 `a ;ufl, true
and correct, ycpy o f X - 5,v &r7.0 iJ %. 9.9 9
on the i� ti.e LOice b the'&" 11tC- ?eiR.1.
In witness hereoF n��i3;:;i�rd�, $f :; se
.. JL
Date Audrey.H"q-aip
City
• •
HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN
LUIS OBISPO AND THE OWNERS OF HISTORIC PROPERTY LOCATED AT 1333 MILL
STREET, IN THE CITY AND COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA.
THIS AGREEMENT is made and entered into this $'k day of . S , 2008, by and between
the City of San Luis Obispo, a municipal corporation (hereinafter refdTed to as the "City "), and Pierre
and Terri Rademaker (hereinafter referred to as "Owners "), and collectively referred to as the "parties."
Section 1. Description of Preservation Measures. The owners, their heirs, or assigns hereby agree to
undertake and complete, at their expense, the preservation, maintenance, and improvements measures
described in "Exhibit A" attached hereto.
Section 2. Effective Date and Term of Agreement. This agreement shall be effective and commence
upon recordation and shall remain in effect for an initial term of ten (10) years thereafter. Each year
upon the anniversary of the agreement's effective date, such initial term will automatically be extended
as provided in California Government Code Section 50280 through 50290 and in Section 3, below.
Section 3. Agreement Renewal and Non - renewal.
a. Each year on the anniversary of the effective date of this agreement (hereinafter referred to as
"annual renewal date "), a year shall automatically be added to the initial term of this agreement.
unless written notice of nonrenewal is served as provided herein.
b. If the Owner or the City desires in any year not to renew the agreement, the Owner or the City
shall serve written notice of nonrenewal of the agreement on the other party. Unless such notice
is served by the Owner to the City at least ninety (90) days prior to the annual renewal date, or
served by the City to the Owner at least sixty (60) days prior to the annual renewal date, one (1)
year shall automatically be added to the term of the agreement as provided herein.
c. The Owner may make a written protest of the notice. The City may, at any time prior to the
,annual renewal date, withdraw its notice to the Owner of nonrenewal.
d. If either the City, or the Owner serves notice to the other party of nonrenewal in any year, the
agreement shall remain in effect for the balance of the term then remaining.
Section 4. Standards and Conditions. During the term of this agreement, the historic property shall
be subject to the following conditions:
a. Owner agrees to preserve, maintain, and, where necessary, restore or rehabilitate the property
and its character- defining features, including: the building's general architectural form, style,
materials, design, scale, proportions, organization of windows, doors, and other openings;
interior architectural elements that are integral to the building's historic character or significance;
exterior materials, coatings, textures, details, mass, roof line, porch, and other aspects of the
appearance of the building's exterior, as described in Exhibit A, to the satisfaction of the
Community Development Director or his designee.
b. If the building's interior closely relates to the property's eligibility as a qualified historic
property, the Owner agrees to allow pre - arranged tours on a limited basis, to the approval of the
Community Development Director or his designee.
c. All building changes shall comply with applicable City specific plans, City regulations and
guidelines, and conform to the rules and regulations of the Office of Historic Preservation of the
California Department of Parks and Recreation, namely the U.S. Secretary of the Interior's
Standards for Rehabilitation and Standards and Guidelines for Historic Preservation Projects.
Interior remodeling shall retain original, character - defining architectural features such as oak and
mahogany details, pillars and arches, special tile work, or architectural ornamentation to the
greatest extent possible.
d. The Community Development Director shall be notified by the Owner of changes to character -
defining exterior features prior to their execution, such as major landscaping projects and tree
removals, exterior door or window replacement, repainting, remodeling, or other exterior
alterations requiring a building permit. The Owner agrees to secure all necessary City approvals
and/or permits prior to changing the building's use or commencing construction work.
e. Owner agrees that property tax savings resulting from this agreement shall be used for property
maintenance and improvements as described in Exhibit A.
f. The following are prohibited: demolition or partial demolition of the historic building or
accessory buildings; exterior alterations or additions not in keeping with the standards listed
above; dilapidated, deteriorating, or unrepaired structures such as fences, roofs, doors, walls,
windows; outdoor storage of junk, trash, debris, appliances, or furniture visible from a public
way; or any device, decoration, structure, or vegetation which is unsightly due to lack of
maintenance or because such feature adversely affects, or is visually incompatible with, the
property's recognized historic character, significance, and design as determined by the
Community Development Director.
g. Owner shall allow reasonable periodic examination, by prior appointment, of the interior and
exterior of the historic property by representatives of the County Assessor, the State Department
of Parks and Recreation, the State Board of Equalization, and the City as may be necessary to
determine the owners' compliance with the terms and provisions of this agreement.
Section 5. Furnishing of Information. The Owner hereby agrees to furnish 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.
Section 6. Cancellation.
a. The City, following a duly - noticed public hearing by the City Council as set forth in Government
Code Section 50285, may cancel this agreement if it determines that the Owner has 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 qualified historic property; or if the City determines that the
Owner has failed to preserve, maintain, or rehabilitate the property in the manner specified in
Section 4 of this agreement. If a contract is cancelled because of failure of the Owner to
preserve, maintain, and rehabilitate the historic property as specified above, the Owner shall pay
a cancellation fee to the State Controller as set forth in Government Code Section 50286, which
states that the fee shall be 12 'h% of the full value of the property at the time of cancellation
without regard to any restriction imposed with this agreement.
b. If the historic property is acquired by eminent domain and the City Council determines that the
acquisition frustrates the purpose of the agreement, the agreement shall be cancelled and no fee
imposed, as specified in Government Code Section 50288.
Section 7. Enforcement of Agreement.
a. In lieu of and/or in addition to any provisions to cancel the agreement as referenced herein, the
City may specifically enforce, or enjoin the breach of, the terms of the agreement. In the event
of a default, under the provisions to cancel the agreement by the Owner, the City shall give
written notice of violation to the Owner by registered or certified mail addressed to the address
stated in this agreement. If such a violation is not corrected to the reasonable satisfaction of the
Community Development Director or designee within thirty (30) days thereafter; or if not
corrected within such a reasonable time as may be required to cure the breach or default of said
breach; or if the default cannot be cured within thirty (30) days (provided that acts to cure the
breach or default may be commenced within thirty (30) days and shall thereafter be diligently
pursued to completion by the Owner); then the 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 the Owner growing out of the terms of this agreement, apply to any court, state or
federal, for injunctive relief against any violation by the owners or apply for such relief as may
be appropriate.
b. The City does not waive any claim of default by the Owner if the 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 the City's regulations governing historic properties are available to the City
to pursue in the event that there is a breach or default under this agreement. No waiver by the
City of any breach or default under this agreement shall be deemed to be a waiver of any other
subsequent breach thereof or default herein under.
c. By mutual agreement, City and Owner may enter into mediation or binding arbitration to resolve
disputes or grievances growing out of this contract.
Section 8. Binding Effect of Agreement. The Owner hereby subjects the historic property located at
1333 Mill Street, San Luis Obispo, California, to the covenants, reservations, and restrictions as set forth
in this agreement. The 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 historic
property. Every contract, deed, 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 expressed in this agreement regardless
of whether such covenants, restrictions, and reservations are set forth in such contract, deed, or other
instrument.
Section 9. Notice. Any notice required by the terms of this agreement shall be sent to the address of the
respective parties as specified below or at other addresses that may be later specified by the parties
hereto.
To City: Community Development Director
City of San Luis Obispo
919 Palm Street
San Luis Obispo, CA 93401
To Owners: Pierre Rademaker
Terri Rademaker
1333 Mill Street
San Luis Obispo, CA 93401
Section 10. General Provisions.
a. 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 them to be considered joint ventures or members of
any joint enterprise.
b. The Owner agrees to hold the City and its elected and appointed officials, officers, agents, and
employees harmless from liability for damage or from claims for damage for personal injuries,
including death, and claims for property damage which may arise from the direct or indirect use
or activities of the Owner, or from those of their contractor, subcontractor, agent, employee, or
other person acting on the Owner's behalf which relates to the use, operation, maintenance, or
improvement of the historic property. The Owner hereby agrees to and shall defend the City and
its elected and appointed officials, officers, agents, and employees with respect to any and all
claims or actions for damages caused by, or alleged to have been caused by, reason of the
Owner's activities in connection with the historic property, excepting however any such claims
or actions which are the result of the sole negligence or willful misconduct of City, its officers,
agents, or employees.
c. This hold harmless provision applies to all damages and claims for damages suffered, or alleged
to have been suffered, and costs of defense incurred, by reason of the operations referred to in
this agreement regardless of whether or not the City prepared, supplied, or approved the plans,
specifications, or other documents for the historic property.
d. 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 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.
e. In the event legal proceedings are brought 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 hereunder, the prevailing party in such proceeding may recover
all reasonable attorney's fees to be fixed by the court, in addition to court costs and other relief
ordered by the court.
f. 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.
g. This agreement shall be construed and governed in accordance with the laws of the State of
California.
Section 11. Amendments. This agreement may be amended, in whole or in part, only by a written
recorded instrument executed by the parties hereto.
Section 12. Recordation and Fees. No later than twenty (20) days after the parties execute and enter
into this agreement, the City shall cause this agreement to be recorded in the office of the County
Recorder of the County of San Luis Obispo. Participation in the program shall be at no cost to the
Owner; however the City may charge reasonable and necessary fees to recover direct costs of executing,
recording, and administering the historical property contracts.
IN WITNESS WHEREOF, the City and Owners have executed this agreement on the day and
year written above.
CITY OF SAN LUIS OBISPO
Mayor David F. Romero
OWNERS
oe
/.
Pierre . de'
Terri Rademaker
STATE O %OF&N IFORNIA )
) ss.
COUNTY LUI S OBISP )
On this `
and for said State, pe
the City of San Luis
of California.
day of
Nnally appeared _
)bi o, a municipal
Date
Date
Fl- 8 -0 F-
Date
2008,
existing
me, the un rsigned; a otary Public in
lrnow n to me to be he mayor of
organized un r the laws the State
Witness my haho and official seal.
0
STATE OF CALIFORNIA )
)ss
COUNTY OF SAN LUIS OBISPO )
0
On August 14, 2008, before me Audrey Hooper, City Clerk, personally appeared David F.
Romero, Mayor, CITY OF SAN LUIS OBISPO, who proved to me on the basis of satisfactory
evidence to be the person(14 whose name(, is/are- subscribed to the within instrument and
acknowledged to me that he /s� executed the same in hisAwr/LT& authorized capacity(A),
and that by his /l eir signature on the instrument the person* or the entity upon behalf of
which the person() 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.
Sigpa6e
Ay Clerk
A hl `;' r
11:
MAINTENANCE AND IMPROVEMENT MEASURES FOR PROPERTY
LOCATED AT 1333 MILL STREET, SAN LUIS OBISPO, CALIFORNIA
1. Owner shall preserve, maintain, and repair the historic building, including its character- defining
architectural features in good condition, to the satisfaction of the Community Development Director or
designee, pursuant to a Mills Act Preservation Contract with the City of San Luis Obispo for property
located at 1333 Null Street. Character - defining features shall include, but are not limited to: roof,
eaves, dormers, trim, porches, walls and siding, architectural detailing, doors and windows, window
screens and shutters, balustrades and railings, foundations, and surface treatments.
2. Owner agrees to make the following improvements and/or repairs during the term of this contract
but in no case later than ten (10) years from the contract date. All changes or repairs shall be consistent
with the City's Historic Preservation Program Guidelines and the Secretary of the Interior's Standards
for the Treatment of Historic Properties:
a. Remove 1950's stucco overlay on lower level.
b. Restore original hand - applied pebble -dash stucco texture.
c. Restore and repaint all wood window sashes and trim.
d. Restore and repaint remaining exterior woodwork.
e. Install properly- designed copper gutters.
f. Replace cracked driveway with red brick pavers.
g. Replace sewer lateral to the street.
h. Install new front yard irrigation system.
i. Re -sod and re- landscape front yard and parkway.
J. Remove grape stake fencing and replace with period - appropriate material.
k. Replace aluminum garage door with appropriately- designed units.
1. Re -roof garage and replace rotted rafter tails and fascia boards.
m. Replace damaged rear stairs and decks.
n, Install appropriate exterior lighting.
OWNERS
; K11.1 0/0
/ / /a
R.d
Terri Rademaker
Date
Date
- -
k V-1
Ll
State of California
County of LL:S ipbl-va
/ I / n
On fD;T -D 9 - D 8' before me, �� � L. ft6..�.so.ti . NO t Lru Pa-� bc ,
Date A Here Insert Name a d Title of the OtW _
personally appeared
who proved to me on the basis of satisfactory evidence to
be the person(s) whose name(s),eare subscribed to the
within instrument and acknowledged to me that
Jewhey executed the same inp+their authorized
capacity(ies), and that by pis5w their signature(s) on the
- instrument the person(s), or the entity upon behalf of
LAURIE L. =SON � which the person(s) acted, executed the instrument.
commkiwn * 1791188
Notary Pone _ Cm I certify under PENALTY OF PERJURY under the laws
San Luis ObWo Cou * fY
i9b14.=2 of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal..
Place Notary Seal Above Signature Signature of No ry Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached oc ment
(�,`s f+.-, C. Probvice4 ®�s....i.-�.`e., �remb- ��- -f , 1533 /K it S 1 -ree.
Title or Type of Document: ,x iti.; b; 4- (/►+•� »n i�c.,..a ..e ,�- Srwn.no ✓trR�,.�- %Me�iv,es�
Document Date: Number of Pages-
.
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signers) .
Signer's Name:
1�. Individual
(� Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
_
❑ Attorney in Fact
•
❑ Trustee
Top of thumb here
❑ Guardian or Conservator
❑ Other:
= ^:
Signer Is Representing:
Signer's Name: �P I' +^t )&.ltiQ. -n�& r
[Individual
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General _
M110 "ITI -:1.111011
El Attorney in Fact 11M •
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313 -2402 • www.NationalNotaryorg Item #5907 Reorder: Call Toll -Free 1-800876 -6827
END OF DOCUMENT