HomeMy WebLinkAboutD-1848 Village at Broad Street - APN 004-845-009 Recorded 11/25/2009FIRST AINfEuCA CONgANY
Recording Requested by
and when recorded return to:
City of San Luis Obispo
Community Development Department
990 Palm Street
San Luis Obispo, CA 93401 -3249
JULIE RODEWO As
h San Luis Obispo County— ClerldRecorder 11125/2009
11.149 am
Recorded at the request of
First American Title Company
D O C #! : 2/009065487
I
Titles: 1
Pages: 10
Fees
0.00
Taxes
0.00
Others
0.00
PAID
$0.00
Recorded for the Benefit of the
City of San Luis Obispo at No Fee Under
Section 27383 of the Government Code
AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO
AND VILLAGE AT BROAD STREET FAMILY HOUSING, L.P. TO PROVIDE
AFFORDABLE RENTAL HOUSING
(APN 004 - 845 -009)
This agreement is made and entered into on November _ft 2009, by and
between Village at Broad Street Family Housing, L.P., a California limited
partnership (herein referred to as "property owner"), and the City of San Luis
Obispo, a municipal corporation and charter city in the State of California
(hereinafter referred to as "City ")
WITNESSETH:
WHEREAS, the property owner has received development approval for
an affordable housing project; and
WHEREAS, as a condition of use permit approval, the property owner is
required to provide 41 affordable rental housing units, pursuant to this
agreement;
WHEREAS, prior to issuing construction permits for said development
project, the City requires an affordable housing agreement defining the terms and
conditions under which the required affordable rental housing units will be
provided;
NOW, THEREFORE,. in consideration of mutual covenants, conditions,
promises and agreements herein set forth, the parties agree as follows:
1. Affordable Rental Housing Provided. The property owner agrees to
construct and make available 41 affordable rental housing units, located at APN
004- 845 -009 in the City of San Luis. Obispo, California, during the term of this
agreement. The property owner agrees to provide 5 rental dwelling units that
meet the 30% Area Median Income standard ( "AMI ") of California Tax Credit
585411152458v4 1
j) / rtlS'
Allocation Committee ( "TCAC "), 5 rental dwelling units that meet the 40% AMI of
TCAC, 21 rental dwelling units that meet the 50% AMI of TCAC, and 10 rental
dwelling units that meet the 60% AMI of TCAC.
2. Design of Affordable Rental Units. The property owner agrees to
provide 41 affordable units in the locations designated in Exhibit "A" or as
amended with the Community Development Director's approval. Said dwelling
units shall be comparable in design and amenities to similarly sized market rate
units in the same development, to the approval of the Community Development
Director.
3. Affordable Housing Use and Renter Eligibility. Said affordable housing
units shall be used exclusively for rental housing for the term of this agreement.
Said units shall be rented only to persons eligible under the TCAC income
standards for the appropriate income level. The mix of affordable income units
shall not change during the term of this agreement, except in accordance with
the tax credit agreement to be entered into between the property owner and
TCAC, as such agreement: may be amended from time to time (the "Tax Credit
Agreement ").
4. Recorded Agreement to Guarantee Affordability. Property owner
understands and agrees to the continued use of the property for rental housing
for low or moderate - income persons in accordance with this agreement for 55
years from the date of execution of this agreement. Said agreement shall be
recorded prior to occupancy of the development project, and shall run with the
land and apply to all subsequent owners, heirs, assigns or successors in interest
for the subject property.
5. Rental Cost. Property owner understands and agrees that during the
term of this agreement, monthly rental costs for the designated affordable units
shall not exceed maximum allowed rental costs specified by TCAC for the
specified income level.
6. Term. The term of this agreement shall commence on the date first above
written and shall terminate fifty -five (55) years from that date.
7. Compliance with Affordability Agreement. Failure to comply with the
terms of this agreement shall constitute a breach of the requirements of the
Promissory Note made by property owner to the City of San Luis Obispo, and
may result in the City initiating action to insure compliance consistent with the
provision of said Promissory Note.
8. Employment Status. Nothing in this agreement is intended nor shall be
construed to create an employer - employee relationship or a joint venture
relationship between City and property owner. Neither property owner nor any of
property owner's agents or employees shall be considered to be agents or
58541 \152458v3 2
employees of City in connection with the performance of the obligations under
this agreement.
9. Inspections. City reserves the right to inspect the premises upon
reasonable notice to the property owner to ensure that the property is being
maintained, operated, and used as described herein and as graphically shown in
Exhibit "A ", consistent with applicable federal, state and local codes. The
property owner agrees to correct all conditions found by such inspections not to
conform to the. applicable requirements within 90 days of written notice, or such
period as determined by the Director.
10. Reporting. The property owner shall report to the City Community
Development Director annually, on or before July 31st of each year or at such
other interval as mutually agreed by the parties, to enable City to verify the
property is being used for eligible activities and complies with the terms of this
agreement. As a minimum, information to be submitted includes:
(a) Tenants' income characteristics for affordable units, length of residency,
rent' cost of comparable market -rate units on the property, and other
pertinent information documenting tenant eligibility and affordability of
dwelling units;
(b) Certification by the Housing Authority of the City of San Luis Obispo or .
qualified non - profit agency that the property is being operated to provide
housing benefits for eligible low and moderate persons, consistent with the
requirements of this agreement.
Notwithstanding any of the foregoing, so long as a Tax Credit Agreement is in
effect, property owner may satisfy its reporting obligations under this agreement
by delivering to the City Community Development Director a copy of each report
required to be delivered under the Tax Credit Agreement on or prior to the date
such report is due under the Tax Credit Agreement.
11. Entire Agreement and Modification. This agreement sets forth the full
and entire understanding of the parties regarding the matter set forth herein. Any
other prior or existing understandings or agreements by the parties, whether
formal or informal, regarding any matters are hereby superseded or terminated in
their entirety. No changes, amendments, or alterations shall be effective unless
in writing and signed by all parties hereto. This agreement may be amended at
any time by written agreement of .the parties, subject to City Community
Development Director approval, consistent with the conditions of use permit
approval or as otherwise modified by Planning Commission or City Council
approval.
58541 \152458v3 3
The property owner specifically acknowledges that in entering into and executing
this agreement, he relies solely upon the provisions contained in this agreement
and no others.
12. Laws and Regulations. The property owner acknowledges that he(she)
is familiar with and will comply with all local and State laws and regulations that
pertain to construction, health and safety, labor, fair housing practices, equal
opportunity and all other matters applicable to maintaining sound, safe and
affordable rental housing.
13. Assignment of Agreement. This agreement applies only to property
owner(s), heirs, successors, or assigns for property described in Exhibit "A." The
property owner may assign or transfer this agreement to any transferee of the
property and improvements, provided that such transferee has assumed the
obligations under this agreement.
14. Law and Governing Venue. This agreement has been executed and
delivered in the State of California, and the validity, enforceability and
interpretation of any of the clauses of this agreement shall be determined and
governed by the law of the State of California. All duties and obligations of the
parties created hereunder are performable in the City San Luis Obispo, County of
San Luis Obispo, and such County shall be that venue for any action, or
proceeding that may be brought, or arise out of, in connection with, or by reason
of this agreement.
15. Enforceability. If any term, covenant, condition or provision of this
agreement is held by a court of competent jurisdiction to be invalid, void or
unenforceable, the remainder of the provisions hereof shall remain in full force
and effect and shall in no way be affected, impaired or invalidated thereby..
16. Agreement Binding. All provisions of this agreement shall be binding on
the parties and their heirs, assigns and successors in interest.
17. Waivers. City's waiver or breach of any one term, covenant or other
provision of this agreement shall not be a waiver of a subsequent breach of the
same term, covenant or provision of this agreement or of the breach of any other
term, covenant or provision of this agreement.
18. Notices. Unless otherwise provided, all notices herein required shall be in
writing, and delivered in person or sent by United - States first class mail, postage
prepaid. Notices shall be deemed received when delivered in person or five days
after deposit in the mail. Notices required to be given to City shall be addressed
as follows:
58541 \152458v3 4
Community Development Director
City of San Luis Obispo
990 Palm Street
San Luis Obispo, CA 93401 -3249
Notices that are required to be given to,the property owner shall be addressed as
follows:
Village at Broad Street Family'Housing, L.P.
c/o Roem Development Corporation
1.650 Lafayette Street
Santa Clara, CA 95050
Attention: Jonathan Emami
Telephone: (408) 984 7-5600
Facsimile: (408) 984 -3111 .
With a copy to:
Cox Castle & Nicholson LLP
555 California Street, 10th Floor
San Francisco, CA 94104
Attention: Stephen C. Ryan
Telephone: (415) 262.5150
Facsimile: (415) 392 4250
Provided that any party may change such address by. notice in writing to the
other parties and thereafter notices shall be transmitted to the new address.
[Signatures appear on the following page]
58541 \15246M 5
. i
IN WITNESS WHEREOF, the parties hereto have executed this
agreement as of the day and year first above written.
PROPERTY OWNER:
VILLAGE AT BROAD STREET FAMILY HOUSING, L.P.,
a California limited partnership
By: Roem Development Corporation,
a. California corporation, its general partner
By:
Jona an Emami, Vice President
CITY:
By
Ken Hampian, City Manager
APPROVED AS TO FORM:
Jonathan Lowell, City Attorney Date
ATTEST:
City Clerk
585411152458v4 6
IN WITNESS WHEREOF, the parties hereto have executed this
agreement as of the day and year first above written.
PROPERTY OWNER:
VILLAGE AT BROAD STREET FAMILY HOUSING, L.P.,
a California limited partnership
By: Roem Development Corporation,
a California corporation, its general partner
By:
CIT
By:
Jonathan Emami,. Vice President
APPROVED AS TO FORMA:
nathan Lowell, City Attorney Date
ATTEST:
City Clerk
585411152458v3 6
C�
•
ALL SIGNATURES MUST BE NOTARIZED!
STATE OF CALIFORNIA )
COUNTY OF c % �IaYCy ss
�
On Nm yr 20,2M, , before me,
Notary Public, personally appeared J0 1 Enyr i, , who
proved to me on the basis of satisfactory evidence to be the person(o whose
name( is /ay6 subscribed to the within instrument, and acknowledged to me that
he /�/#hey executed the same in his /he ;4he*F- authorized capacity(ieo§), and that
by his /hef/th& signature(g) on the instrument the person(,, or the entity upon
behalf of which the person(g) 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.
tary Public
58541 \152458v4 7
�nlnnnnnninOnnB --- -PNn --
FARHEEN GHATALAI
M COMM. N0.1796807
s NOTARY PUBLIC• CALIFORNIA
SANTACLARACOUNTY
COMM. EXPIRES APRIL 28, 2012
:i0 W uetl/A �x�oee�m�en Rn�Y W 1670f �! W ��
(Seal)
•
•
ALL SIGNATURES MUST BE NOTARIZED!
STATE OF CALIFORNIA )
ss
COUNTY OF )
On before me,
Notary Public, personally appeared , who
proved to me on the basi/irument factory ev. ence to be the person(s) whose
names) is/are subscribed hin inst ment, and acknowledged to me that
he /she /they executed the is /h their authorized capacity(ies), and that
by his /her /their signature( i trument the person(s), or the entity upon
behalf of which the person executed the instrument.
I certify under PENALTY. OURY under the laws of the State of California
that the foregoing paragraand correct.
WITNESS my hand ar)d"official seal.
Notary
is
�v
58541 \152458v3 7
(Seal)
• 0
STATE OF CALIFORNIA )
)ss
COUNTY OF SAN LUIS OBISPO )
On November 19, 2009, before me Elaina Cano, City Clerk, personally appeared Kenneth C.
Hampian, City Manager, CITY OF SAN LUIS OBISPO, who proved to me on the basis of
satisfactory evidence to be the persono whose nameO is /aI6 subscribed to the within
instrument and acknowledged to me that he /s /ttiy executed the same in his*r /thpi�
authorized capacity(iq4), and that by his r /tir signatures on the instrument the person( , or
the entity upon behaPf 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.
Signature , 4 ,�
City Clerk
(Seal)
END OF DOCUMENT