Loading...
HomeMy WebLinkAbout10-30-2024 Historical Property Preservation Contract (1406 Morro, HIST-0386-2024)HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO AND THE OWNERS OF THE HISTORIC PROPERTY LOCATED AT 1406 MORRO STREET, IN THE CITY AND THE couNTY oF sAN LUIS OBISPO, STATE OF CALIFORNIA. THIS AGREEMENT is made and entered into trri, ?4 h day of O&W, 2024, by and between the City of San Luis Obispo, a municipat corporatio; (hereinafter refered to as the "City'o), and Fred E. Kelley and Sophia P. Kelley, Trustees of the Kelley Family Trust dated April 13, 2005 (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 agrces to undertake and complete, at their cxpensc, the preservation, maintenance, and improvemcnts measures described in "Exhibit A" attached hereto. Section 2. Effective Date and Term of Agreement. This agreemcnt shall be cffcctive and commence upon recordation and shall rcmain in cffcct for an initial tcrm of tcn (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 yer shall automatically be added to the initial term of this agreement unless written notice of nonrcnewal is served as providcd hcrcin. b. If the Owners or the City desire in any year not to rcnew the agreement, the Owners or the City shall serve written notice of nonrenewal of the agreement on the other party. Unless such notice is served by the C)wners to the City at least ninety (90) days prior to the annual renewal date, or servcd by thc City to the Owners at least sixty (60) days prior to the annual renewal date, one ( I ) year shall automatically be added to the term of the agreement as provided herein. c. The Owners may make a written protest of the notice. The Cify may, at any time prior to the annual renewal date, withdraw its notice to the Owners of nonrenewal. d. If either the City or the Owners 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, Owners agree to preserve, maintain, and, where necessary, restore or rehabilitate the building and its character-defining features, including: the building's general I-Iistoric Preservation Agreement 1406 Morro Street Page 2 architcctural form, style, matcrials, dcsign, scale, proportions, organization of windows, doors, and othcr openings; intcrior architectural elements that arc integral to thc building's historic character or significancc; cxtcrior materials, coatings, textures, details, mass, roof line, porch, and othcr aspccts of the appearancc of thc building's exterior, as described in Exhibit A, to the satisfaction of the Community Development Director or his designee. b. The building's interior closely relates to the property's eligibility as a qualified historic property. The Owners agree 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 Preseruation 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 wood details, pillats and arches, special tile work, or architectural ornamentation to the greatest extent possible. d. The Community Development Director shall be notified by the Owners 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 Owners agree to secure all necessary City approvals and/or permits prior to changing the building's use or commencing construction work. e. Owners agree 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; exterior alterations or additions not in keeping with the standards listed above; dilapidated, deteriorating, or unrepaired strucfures such as fences, roofs, doorso walls, windows; outdoor storage of junk, trash, debris, appliances, or fumiture 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 incornpatible with, the property's recognized historic character, significance, and design as detennined by the Community Development Dilector. g. Owners shall allow reasonable periodic examination, by prior appointrnent, 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. I{istoric Preservation Agreement 1406 Morro Street Page 3 Section 5. Furnishing of Information. The Owners hereby agrcc to furnish any and all information rcqucstcd by thc City which may be nocessary or advisable to determine compliancc with thc terms and provisions of this agreemcnt. Section 6. Cancellation. a. The City, following a duly-noticed public hearing by the City Council as set forth in Govemment Code Section 50285, may cancel this agreement if it determines that the Owners have breached any of the conditions of this agreement or has allowed the propcrty to deteriorate to the point that it no longer meets the standards for a qualificd historic property; or if the City detcrmincs that thc Owncrs have failcd 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 Owners to preserve, maintain, and rehabilitate the historic property as specified above, the Owners shall pay a cancellation fee to the State Controller as set forth in Govemment Code Section 50286, which states that the fee shall be 12 t/r% of the full value ofthe property at the time of cancellation without regard to any restriction imposed with this agreement. b. If the historic building is acquired by eminent domain and the City Council determines that the acquisition fiustrates 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. Prior to entering into this Agreement and every five years thereafter, and upon seventy-two (72) hours advance notice, Owner shall permit any representative of the City to inspect of the interior and exterior of the historic property, to determine Owner's compliance with this Agreement. Throughout the duration of this Agreement, Owner shall provide all reasonable information and documentation about the historic property demonstrating compliance with this Agreement, as requested by any representative of the City b. 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 Owners, the City shall give written notice of violation to the Owners by registered or certified rnail addressed to the address stated in this agreement. lf such a violation is not conected to the reasonable satisfaction of the Community Deveioprnent 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 cornmenced within thirty (30) days and shall thereafter be diligently pursued to compietion by the Owners); then the Crty rnay, without further notice, declare a default under the terms of this If istoric Preservation Agreement 1406 Morro Street Page 4 agrcemcnt and may bring any action necessary to spccifically enforcc the obligations of thc Owners growing out of the tcrms of this agreemcnt, apply to any court, state or federal, for injunctive rclief against any violation by the owncrs or apply for such rclief as may be appropriatc. c. The City does not waive any claim of default by the Owners 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 ageement 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 agrccmcnt. No waivcr by the City of any brcach or default under this agleement shall be deemed to be a waiver of any other subsequent breach thereof or default herein under. d. By muhral agreement, City and Owners may enter into mediation or binding arbitration to resolve disputes or grievances growing out of this contract. Section 8. Binding EtTect of Agreement. The Owners hereby subject the historic building located at 1406 Morro Street, San Luis Obispo, California, Assessors Parcel Number 003-541-01 7, to the covenants, reserationsn and restrictions as set forth in this agreement. The City and Owners hereby declare their specific intent that the covenants, reservations, and restrictions as set fofth herein shall be deemed covenants running with the land and shall pass to and be binding upon the Owners' 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 agrcement legardless 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:Fred E. Kelly and Sophia P. Kelley, Trustees The Kelley Family Trust dated April 13, 2005 1323 Mill St San Luis Obispo CA 93405 Flistoric Preservation Agreement 1406 Morro Street Page 5 Section 10. General Provisions. a. None of thc tcrms, provisions, or conditions of this agreement shall be deemcd to creatc a partnership between the parties hcreto and any of their heirs, successors, or assigns, nor shall such terms, provisions, or conditions cause them to be considercd joint ventures or members of any joint enterprise. b. The Owners agree to hold the City and its elected and appointed officials, officers, agents, and employees harmless from liability for damage or from claims for damagc for pcrsonal injurics, including death, and claims for property damagc which may arise from the direct or indirect usc or activities of the Owners, or from those of tlreir contractor, subcontractor, agent, employee, or other person acting on the Owners' behalf which relates to the use, opemtion, maintenance, or improvement of the historic property. The Owners hereby agree 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 Owners' 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. This hold harmless provision applies to all damages and claims for damages suffered, or alleged to have been suffered, and costs ofdefense incun'ed, 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 propefty, whether by operation of law or in any manner whatsoever. e. ln the event legal proceedings are brought by any party or parties to enforce or reshain 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 attorrey'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 poftions thereof, shall not be affected thereby. g. This agreement shall be construed and govemed in accordance with the laws of the State of California. c I-Iistoric Preservation Agreement 1406 Morro Street Page 6 Section 11. Amendments. This agrcemcnt may be amcndcd, in whole or in part, only by a writtcn rocorded instrument exccuted by the partics hereto. Section 12. Recordation and Fees. No latcr than twenty (20) days after the parties 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 Owners; 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. THE ST DATED APRIL 13,2OO5 o E. Kelley, rof a-o l** e S P. Kelley, Trustee CITY OF SAN LUIS OBISPO Communi Director eresa Punington, AS FORM: C 81 S"de h9rfq tnrt C-{/ At\,^./ Date a o L Pursuant to -authority confened by Resolution I1522 (2024 Series)":*u W-?zY^,*twrp'+ DL ''L' ALL SIGNATURES MUST BE NOTARIZED CALIFORNIA ACKNOWLEDGEMENT 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 Luis on OtbbLc "o[^\ ) rTt€,a Date of the Officer personally appea tu who proved to me on the basis of satisfactory evidence to be the person($ whose name(ts) is (ere) subscribed to the within instrument and acknowledged to me that he/she ,llf.rry executed the same in his/he#their authorized capacity(ies), and that by his/herA signature@ on the instrument the person(F), or the entity upon behalf of which the person(a1 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.GARRETT MCDOVI'ELL Place Notary Seal Above A Notary Pubtic 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 Luis Obispo ) /\A vla Notary Public, Le, of sisnature Canne4* Me N o ' 'l iUoh./ P.rH jC Signature of Notary Public on (X-4oVr ,X #o," r", Oql.ne'|l McDo\rrl9l[ , Notary pubric, Date Name and Title of the Officer personally appe 0 Ie Name Signer{Bl who proved to me on the basis of satisfactory evidence to be the personJ,s| whose name(df is @re) subscribed to the within instrument and acknowledged to me that helshe Ithey executed the same in his/her/their authorized capacity(je6'), and that by his/herl signature(9,| on the instrument the person@|, or the entity upon behalf of which the person(zf 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 an otqrV ?vbli)c Signature Notary o o.3 GARRETT MCDOT'\GLL Commi$ion *215571A Notary Public - Celifornia San Luie Obispo County c1taI Place Notary Seal Above Historic Property Preservation Agreement (1406 Morro Street) Comm. Expires JULY 28,2028 CALIFORNIA ACKNOWLEDGEMENT A Notary Public or other officer completing this ceftificate verifies only the identity of the individual who signed the document to which this certificate is aftached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of San Luis Obispo ) on \b\ 30laDad{, before me,0Ao-cc^r, \,0\\burn\z.S , Notary Public, Date personally appeared <J Na}d of Signer(s,) 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/ signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALry 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 Signature of Notary Place Notary Seal Above A Notary Public or other officer completing this certificate verifies only the identig of the individual who signed the document to which this ceftificate is attached and not the truthfulness, accuracy, or validity of that document. State of California ) County of San Luis Obispo ) on to\ao\ aoart , before me,I"f\gc\Nn W\\!ro.nlrs , Notary Public, \u\z-rr fi qi A/ame and Titte of the Officer \$v'a U Date personally appeared q) A/arne and Titte of the Officer S.t-\\r- Sv vrnarn\ .J A/ame of Signer(s) 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/ signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 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 ,fr I.EGATIWILBAXKS6nHh Not.rr Public - Callftrntt(W!ffi s.n L;li obtspo county w,.,i#rf,ff .13.1T::,'." sig n atu re Vna^"/'-'fl./+4-I Signature of Notary Public Place Notary Seal Above -aN aEG L WLB }|rSffi Hf ?'1'il1',;"':'J,T$" W,:Hfi ",',Hj:.Tff:,'r,, Historical Property Preservation Agreement (1406 Morro Street) EXHIBIT A MAINTENANCE AND IMPROVEMENT MEASURES FOR THE SNYDER HOUSE LOCATED AT 1406 MORRO STREET, SAN LUIS OBISPO, CALIFORNIA 1. Owners 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 1406 Morro Street. Character-defining features shall include, butare 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. Owners agree 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 Ordinance and the Secretary of the lnterior's Standards for the Treatment of Historic Properties: . Replacement of roofing matcrials and gutters ' Repair of trim detail (under gutters) . Landscape maintenance, including trimming of trees . Interior and exterior painting . Watcrproofing around claw-footed (original) bathtubs ' Window maintenance . Interior structural renovations . General maintenance and upkeep /o 2-t)2- hia Kelley, Trustee Date THE KELLEY FAMILY TRUST DATED APRIL 13, 2OO5 CALIFORNIA ACKNOWLEDGEMENT 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 aftached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of San Luis Obispo ) on ocfobec no before me,abtq P Notary Public, Date personally appeared FreJ E Y1y1l1f/"ndritte the ' Name of Signer@ who proved to me on the basis of satisfactory evidence to be the pe whose nameJs) is (arefsubscribed to the within instrument and acknowledged to me that he/ehe Ahey executed the same in hislh€#tFeir authorized capacity(ies), and that by 61s6er/ signature{s) on the instrument the person(s}, or the entity upon behalf of which the person(p) acted, executed the instrument. I certify under PENALW OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal.GARRETT MCDOT,VELT oLl Signature Signature of Notary Publie Place Notary Seal Above A Notary Public or other officer completing this certificate verifies only the identity of the tndividual 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 Luis Obispo ) on ostobef aoth Date personally appeared 9o ph) q p Kgfttf" and ritte of the ofticer Nitme'of Signer!,tf who proved to me on the basis of satisfactory evidence to be the person(Ff whose name(, is (a(l subscribed to the within instrument and acknowledged to me thathe/she Ith€y execuied the same in #is/her/.{heir authorized capacity$es| and that by his/her/ signature(.sJ on the instrument the person(tl, or the entity upon behalf of which the personp.) 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. ILfiowe,,tf N P',,bllc "{D"t{, before me,0"m*l+ rrAcDor,i/all Notary Public, 6 a.2 GARRETTMCDOWELL Commission # 2495718 Notary Public - Cslifomia San Luis Obispo County Comm. Expires JULY 28,2028 Signature trjo{qry Q,t6;t Signature Place Notary Seal Above Historic Property Preservation Agreement (1406 Morro Street) c!6I