HomeMy WebLinkAboutD-2059 Historic Property Preservation Agreement for 116 Chorro APN 001-022-019RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City Clerk's Office
CITY OF SAN LUIS OBISPO
990 Palm Street
San Luis Obispo, CA 93401
Tommy Gong
San Luis Obispo - County Clerk -Recorder
05/22/2017 08:41 AM
Recorded at the request of:
PUBLIC
Titles: 1 Pages: 12
Fees: $0.00
Taxes: $0.00
Total: $0.00
11111Ah�'014
This document is recorded for the benefit of the City of San Luis Obispo, a Municipal
Corporation, and recordation without fee is requested, per Government Code § 27383.
City of San Luis Obispo
HISTORIC PROPERTY PRESERVATION AGREEMENT
FOR THE PROPERTY LOCATED AT 116 CHORRO STREET
p -?,,D 51
HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN
THE CITY OF SAN LUIS OBISPO AND THE OWNER OF THE HISTORIC
PROPERTY LOCATED AT 116 CHORRO STREET, IN THE CITY OF
SAN LUIS OBISPO, SAN LUIS OBISPO COUNTY, STATE OF CALIFORNIA.
THIS AGREEMENT is made and entered into this N " day of � , 2017, by and
between the City of San Luis Obispo, a municipal corporation (hereineferred to as. the
"City"), and Robert Daniel Harper (hereinafter referred to as "Owner"), and collectively referred
to as the "parties."
WHEREAS, Owner is the owner of that certain real property commonly known as
116 Chorro Street (APN 001-022-019), and legally described as shown in the attached "Exhibit B"
("Owner's Property"); and
WHEREAS, Owner has agreed to enter into an Historic Property Preservation Agreement
with the City for the preservation, maintenance, restoration, or rehabilitation of Owner's Property,
an historic resource within the City;
NOW, THEREFORE, in consideration of the above recitals and in further consideration
of the mutual benefits, promises, and agreements set out herein, the parties agree as follows:
Section 1. Description of Preservation Measures. The Owner, his heirs, or assigns hereby agree
to undertake and complete, at his 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
autornatically 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 non -renewal is served as
provided herein.
b. If the Owner or the City desire in any year not to renew the agreement, the Owner
or the City shall serve written notice of non -renewal 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 (l) year shall automatically be
added to the term of the agreement as provided herein.
Historic Property Preservation Agreement
,l 16 Chorro Street
Page 2
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 non -renewal.
d. If either the City or the Owner serves notice to the other party of non -renewal 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 building 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. 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.
c. 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.
d. Owner agrees that property tax savings resulting from this agreement shall be used
for property maintenance and improvements as described in Exhibit A.
e. 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 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 Property Preservation Agreement
.1 16 Chorro Street
Page 3
historic character, significance, and design as determined by the Community
Development Director.
f. 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 owner's
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 ''/z% 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 building 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.
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);
Historic Property Preservation Agreement
.116 Chorro Street
Page 4
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 Owner or
apply for such relief as may be appropriate.
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 building
located at 116 Chorro Street, San Luis Obispo, California, Assessor's Parcel Number 001-022-019,
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
patties hereto.
To City: Community Development Director
City of San Luis Obispo
919 Palm Street
San Luis Obispo, CA 93401
To Owner: Robert Daniel Harper
116 Chorro St
San Luis Obispo CA 9341
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
Historic Property Preservation Agreement
1 16 Chorro Street
Page 5
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 his 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 agreernent 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.
Historic Property Preservation Agreement
.116 Chorro Street
Page 6
Section 12. Recordation and Fees. No later 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 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 Owner have executed this agreement on the day
and year written above.
OW
NER
4x'4� t
I Obert Daniel Harper,
CITY [lF S N LUIS OBISi'O-
`�v{} I feidi Harmo
Pursuant to author' conferred by Resolution No
ATTEST:
th A, A, i )t 4d A I . '
Carrie Gallagher
City Clerk
APPROVED AS TO FORM:
F1
ristine Dietrick
Attorney
ALL SIGNATURES MUST BE NOTARIZED
10786 (2017 Series)
17
Date
Date
Historic Property Preservation Agreement
116 Chorro Street
Page 9
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 Obispo }
Oil I , before me V�osA-
Date Name and 'I'i en theOfiicerj
personally appeared,
0
Name of SigneN)
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 instrument.
1 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. ROSA GAftCIA
52-
COMM. #2161152 z
a Notary Public • California c
x Sacramento County
Signature �` M Carom, Ex ires JuIx 28 2020
si nalure o rtm Public Place Notary Seal Above
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 Obispo
On , before me ,
Date Name and "title of the Officer
personally appeared,
Name nf'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/their 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.
Signature
Signature of Notary Public Place Notary Seal Above
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
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 tar,+i✓1 1U-I�—C _ }
On _ _ Lf ( ^— before me, 0/4t
Date Here Insert Name an Title of the Offs er
personally appeared
Name(s) 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/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
ROSA GARCIA
COMM. #2161152 zz
Notary Public . California o
z Sacramento County
Comm. Cx fires July 28, 2020
Place Notary Seal Above
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„
Signature of Notary Public
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signer(s) Other Than Named Above: -_
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name: .
❑ Corporate Officer — Title(s): _
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
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
validityof that document.
State of California
County of Sir, , IC4,-.S i kVd J
On Mol �', before me, I-kA#Z r 6700dW1✓7
(insert name and title of the officer) Cl
personally appeared He/'c i Ha -r17-700
who proved to me on the basis of satisfactory evidence to be the person�wwhose name(sl is/afer,
subscribed to the within instrument and acknowledged to me that beshe/tl a"xecuted the same in
-Wher/tI)O authorized capacityUW, and that by NsMer/oeir signature}" the instrument the
person,W, or the entity upon behalf of which the person_��ted, 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.
ATS
Connni••ion 0 2030014
WITNESS my hand and official seal. Notary Public - Cal f•rnia
to San Luis Obispo County
Signature/, �w��+ (Seal)
Historic Property Preservation Agreement
116 Chorro Street
Page 7
EXHIBIT "A"
MAINTENANCE AND IMPROVEMENT MEASURES
FOR THE MICHAEL C. HALPIN HOUSE LOCATED AT 116 CHORRO STREET,
SAN LUIS OBISPO, CALIFORNIA
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 116 Chorro 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.
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 Ordinance and the Secretary of the Interior's
Standards for the Treatment of Historic Properties:
■ Repair pest damage identified in a recently completed pest inspection report including:
shingle damage; eaves, fascia, trim damage; and other miscellaneous exterior wood
damage
■ Repair electrical deficiencies noted in a recently completed home inspection report,
including panel upgrades and repairs, and repair of receptacles and boxes
■ General maintenance of roofing and interior and exterior surfaces, trim, and decoration,
including painting and replacement, as necessary
■ General maintenance, including landscaping, plumbing, heating, and electrical system.
■ Landscape improvements to restore and enhance visibility of the property's historic
character, including tree work and new plantings and mulching
• Repairs and efficiency improvements for landscape irrigation system
■ Drainage improvements, as identified in a recently conducted home inspection report
■. Plumbing upgrades and replacement, including fixtures and water heaters as necessary
Fireplace and chimney restoration, according to recommendations from a recently
conducted fireplace inspection
Replacement of vinyl windows, along the building elevations visible from the public
right-of-way, with period -appropriate divided lite windows of materials, design, and form
matching that of the original windows, in order to restore the historic character of the
original window pattern and forms, based on photographic evidence.
Historic Property Preservation Agreement
116 Chorro Street
Page 8
EXHIBIT "B"
Legal Description
For APN/Parcel ID(s): 001-022-019
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF SAN
LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA AND IS
DESCRIBED AS FOLLOWS:
THAT PORTION OF LOTS 1 AND 2 IN BLOCK 18 OF THE ANHOLM ADDITION TO
THE CITY OF SAN LUIS OBISPO, ACCORDING TO MAP RECORDED MAY 13, 1927
IN BOOK 3, PAGE 91 OF MAPS, DESCRIBED AS FOLLOWS
BEGINNING AT A POINT ON THE WESTERLY LINE OF SAID LOT 1, DISTANT
THEREON NORTH 11 DEGREES 47' WEST, 74 FEET FROM THE SOUTHWEST
CORNER OF SAID LOT, THENCE SOUTH 89 DEGREES 44' EAST, 96 FEET TO THE
LINE BETWEEN LOTS 2 AND 3 IN SAID BLOCK, THENCE NORTH 7 DEGREES 23,
WEST ALONG SAID LINE, 69 FEET TO THE NORTH LINE OF SAID BLOCK 18,
THENCE SOUTH 89 DEGREES 37' WEST ALONG SAID LINE, 101.4 FEET TO THE
NORTHWEST CORNER OF SAID LOT 1, THENCE SOUTH 11 DEGREES 47' EAST
ALONG THE WESTERLY LINE OF SAID LOT, 69.1 FEET TO THE POINT OF
BEGINNING.
END OF DOCUMENT