Loading...
HomeMy WebLinkAboutD-1868 148 Broad Street Recorded 09/01/2010t: : Vi • JULIE RODEWALD _ San Luis Obispo County— Clerk/Recorder RECORDING REQUESTED BY Recorded at the request of AND WHEN RECORDED MAIL TO: Public j P0 C #: 2010042661 Titles: 1 1 City Clerk's Office Fees CITY OF SAN LUIS OBISPO II I I I I I I I I Taxes 990 Palm Street Others San Luis Obispo, CA 93401 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. HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO THE OWNER OF DESIGNATED HISTORIC PROPERTY LOCATED AT 148 BROAD STREET, IN THE CITY AND COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA sC 9/01/2010 j 3:52 PM 'i ages: 13 0.00 0.00 0.00 50.00 FRA-1 HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 148 BROAD STREET, IN THE CITY AND COUNTY OF SAN LUIS OBISPO, STATE ,OF CALIFORNIA. THIS AGREEMENT is made and entered into this JOday of , 2010, by and between the City of San Luis Obispo, a municipal corporation (hereinafter referred to as the "City "), and Dr. Barry Jones (hereinafter referred to as "Owner "), and collectively referred to as the "parties." Section 1. Description of Preservation Measures. The owner, her 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 '` /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 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 148 Broad Street, San Luis Obispo, California, Assessors Parcel Number 001- 133 -011, 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 Owner: Dr. Barry Jones g . 148 Broad 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. • 0 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 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_WIiES� WHEREOF, the City and Owner have executed this agreement on the day and year OWNER Dr. Barry Jones CITY OF SAN LUIS OBISPO Mayor David F. Romero ATTEST: E ama Cano, City Clerk APPROVED AS TO FO Ch �st' e Dietrick, City Attorney ALL SIGNATURES MUST BE NOTARIZED &� �q* Date Date EXHIBIT A MAINTENANCE AND IMPROVEMENT MEASURES FOR PROPERTY LOCATED AT 148 BROAD 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 148 Broad 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. Restore exterior windows, to the satisfaction of the Community Development Director. b. Restore or replace cedar shingles in kind on garage roof, to the satisfaction of the Community Development Director. c. Correct and /or repair moisture damage on the garage or any other structural conditions that could adversely affect the building's preservation, to the approval of the Community Development Director. d. Restore or replace cedar shingles in kind, and flashings, valleys and metal gutters on main structure's roof as necessary, to the satisfaction of the Community Development Director. e. Modify the fencing across the driveway to something more transparent and period - appropriate, to the approval of the Community Development Director, within two years. f. Repaint entire house, subject to approval of the Community Development Director. g. Restore or replace front picket fence, to the satisfaction of the Community Development Director, within two years. h. Replace drain lateral section from property to rear boundary. i. Make any necessary plumbing repairs and pipe replacement. J. Eliminate termite and fungal problems as necessary. k. Continue a high level of maintenance to the house's exterior and grounds, as evidenced by periodic repainting and repair of exterior materials and surfaces, high quality landscape maintenance, and repair or replacement of site features, such as fencing, walls, lighting, or other historic site features. OWNER Dr. Barry Jones 1 �,"" 20 t d Date State of California } County of San Luis Obispo } On August 19 2010 , before me, Laurie L. Thomas Notary Public Date Name and fife oT� fediticer personally appeared, Bar K. Jones ame ot Signer(s) who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his 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. LAURIE L. THOMAS Commission i 1791185 $ Notary Public - California WITNESS my hand and official seal. San Luis Obispo county My Comm. Expires Feb 14, 2012 Signature a� ignature of otary Public State of California } County of San Luis Obispo } On , before me, Date Name a personally appeared, / Place Notary Seal Above who proved to me on the basis ofs4fisfactory evidence to be the person(s) whose name(s) is /are subscribed to th within instrument and acknowledged to me that he /she /they executed the sa in his /her /their authorized capacity(ies), and that by his /her /their signature(s) on a instrument the person(s), or the entity upon behalf of which the person(s) acte , executed the instrument. certify under PE TY OF PERJURY under the laws of the State of California that the foregoing para ph is true and correct. WITN S my hand and official seal. Signature Signature of otary Public Place Notary Seal Above city of sAn Luis oBispo 990 Palm Street, San Luis Obispo, CA 93401 -3249 STATE OF CALIFORNIA ) )ss COUNTY OF SAN LUIS OBISPO ) On August 25, 2010, before me Elaina Cano, 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 persono whose nameA is /aWsubscribed to the within instrument and acknowledged to me that he /stZ /tldy executed the same in his/hy.(ItVr authorized capacity(io, and that by his/l/r /th r signaturexon the instrument the personw, 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. Signature -�- City Clerk r (Seal) z a� EThe City of San Luis Obispo is committed to include the disabled in all of its services, programs and activities. �` Telecommunications Device for the Deaf (805) 781 -7410. RESOLUTION NO. 10195 (2010 Series) A RESOLUTION OF THE CITY OF SAN LUIS OBISPO APPROVING AN HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO AND BARRY JONES, OWNER OF A DESIGNATED HISTORIC RESOURCE AT 148 BROAD STREET IN SAN LUIS OBISPO 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 owners possess fee title in and to that certain qualified real property, together with associated structures and improvements thereon, located on Assessor's Parcel Number 001 - 014 -014, located at 148 Broad Street, San Luis Obispo, California 93401, also described as the Vard Shephard House (hereinafter referred to as the "historic property"); and WHEREAS, the City Council of the City of San Luis Obispo has designated this property as an 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; and WHEREAS, as provided by adopted procedures, the Cultural Heritage Committee held a public hearing on May 24, 2010, to consider a request by Barry Jones, owner of 148 Broad Street; and WHEREAS, the City Council has considered the Cultural Heritage Committee's recommendation, documentation for the property on file in the Community Development Department, public testimony, the staff report, and the City's Historical Preservation Program Guidelines. R 10195 Resolution No. 10.195 (2010 Series) Page 2 NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo as follows: SECTION 1. Findings. The City Council makes the following findings: 1. Conservation and Open Space Element program 3.6.2 indicates the City will participate in financial assistance programs such as property tax reduction programs that encourage maintenance and restoration of historic properties. 2. The Vard Shephard House, located at 148 Broad Street, has been recognized as an historic asset in the community by its designation as a Master List Historic Property. As such,' maintaining the structure will meet the City's goals.for historic preservation listed in policies 3.3.1 through 3.3.5 of the Conservation and Open Space Element. SECTION 2. Historic Preservation Agreement Approved. The City Council hereby approves the "Historic Preservation Agreement Between the City of San Luis Obispo and the Owners of the Historic Property Located at 148 Broad Street," dated July 6� 2010, and entered into between the City and Barry Jones. SECTION 3. Mayor Authorized to Sign Agreement for City. The City Council hereby authorizes the Mayor to execute said agreement on behalf of the Council of the City of San Luis Obispo. SECTION -4. Environmental Determination. The City Council has determined that the above actions do not constitute a project, as defined by Section 15378 of the California Environmental Quality Act and are exempt from environmental review. SECTION 5. Recordation of the Agreement. No later than twenty (20) days after the parties 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 Settle, seconded by Council Member Ashbaugh, and on the following vote: AYES: Council Members Ashbaugh, Marx and Settle, Vice Mayor Carter and Mayor Romero NOES: None ABSENT: None Resolution No. 10195 (2010 Series) Page 3 The foregoing resolution was adopted this 6th day of July 2010. Mayor David F. Romero ATTEST: Elaina Cano City Clerk APPROVED AS TO Xhristine Dietrick City Attorney 1�1 ���'�I CI Of sAn oBispo CERTIFICATION I, Elaina Cano, City Clerk, do hereby certify that the foregoing is a true and correct copy of Resolution No. 10195 (2010 Series), adopted by the San Luis Obispo City Council at a regular meeting on July 6, 2010. WITNESS MY HAND AND THE SEAL OF THE CITY OF SAN LUIS OBISPO. DATE: ,o201d Elaina Cano, CMC City Clerk r �1ld&4 Jf E The City of San Luis Obispo is committed to include the disabled in all of its services, programs and activitie��p �T DOCUMENT �` Telecommunications Device for the Deaf (805) 781 -7410.