Loading...
HomeMy WebLinkAboutD-2121 771 Buchon Historic Property Agreementn 1, RECORDING 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 02/01/2019 09:41 AM Recorded at the request of: PUBLIC Titles: 1 Pages: 11 Fees: $0.00 Taxes: 80.00 Total: $0.00 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 Historic Property Preservation Agreement between the City Of San Luis Obispo and the Owners of the historic property located at 771 Buchon Street, in the .City Of San Luis Obispo, San Luis Obispo County, State Of California LI FEB Z S I019D SLO CITY CLERK HISTORIC PROPERTY PRESERVATION AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO AND THE OWNERS OF THE HISTORIC PROPERTY LOCATED AT 771 BUCHON STREET, IN THE CITY OF SAN LUIS OBISPO, SAN LUIS OBISPO COUNTY, STATE OF CALIFORNIA. THIS AGREEMENT is made, and entered into this�day of Qvl+�ar 2019, by and between the City of San Luis Obispo, a municipal corporation (hereinafter to as the "City"), and Christopher Frago, Heidi Frago, and Ann P. Howland (hereinafter referred to as "Owners"), and collectively referred to as the "parties." WHEREAS, Owners are the owners of that certain real property commonly known as 771 Buchon Street (APN 003-536-001), and legally described as shown in the attached "Exhibit B" ("Owners' Property"); and WHEREAS, Owners have agreed to enter into an Historical Property Contract with the City for the preservation, maintenance, restoration, or rehabilitation of Owners' 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 Owners, their 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 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 non -renewal is served as provided herein. b. If the Owners or the City desire in any year not to renew the agreement, the Owners or the City shall serve written notice of non -renewal of the agreement on the other party. Unless such notice is served by the Owners to the City at least ninety (90) days prior to the annual renewal date, or served by the City to the Owners 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. Historic Property Preservation Agreement 771 Buchon Street Page 2 c. The Owners 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 Owners of non -renewal. d. If either the City or the Owners serve 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. Owners agree 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 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. d. Owners agree 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 771 Buchon Street Page 3 historic character, significance, and design as determined by the Community Development Director. f. Owners 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 Owners hereby agree 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 Owners have 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 Owners have 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 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 Government Code Section 50286, which states that the fee shall be 12 %2% 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. 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 Owners, the City shall give written notice of violation to the Owners 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 Owners); Historic Property Preservation Agreement 771 Buchon 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 Owners 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 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 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 Owners may enter into mediation or binding arbitration to resolve disputes or grievances growing out of this contract. Section 8. Binding Effect of Agreement. The Owners hereby subject the historic building located at 771 Buchon Street, San Luis Obispo, California, Assessor's Parcel Number 003-536-001, to the covenants, reservations, 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 forth 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 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: Christopher Frago, Heidi Frago and Ann P. Howland 771 Buchon Street San Luis Obispo CA 93401 Historic Property Preservation Agreement 771 Buchon Street Page 5 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 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 damage for personal injuries, including death, and claims for property damage which may arise from the direct or indirect use or activities of the Owners, or from those of his contractor, subcontractor, agent, employee, or other person acting on the Owners' behalf which relates to the use, operation, 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. 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. Historic Property Preservation Agreement ,771 Burchon Street Page 6 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 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. Ann P. Howland CITY F SAN LUIS OB PC aydr Heidi Har on ursuant to auth rity ferred by Resolution No. ATTEST: bh Teresa Purrington City Clerk J. Attorney AS TO FORM: ALL SIGNATURES MUST BE NOTARIZED I -r z�--2o19 Date ate 0�fl�2 Date Date 10912- (2019 Series) Historic Property Preservation Agreement ,771 Buchon Street Page 7 EXHIBIT "A" MAINTENANCE AND IMPROVEMENT MEASURES FOR THE NATHANIEL BREW HOME LOCATED. AT 771 BUCHON STREET, SAN LUIS OBISPO, CALIFORNIA 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 771 Buchon 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. Owners agree to make the following improvements 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: ■ Replace roof ■ Repair dry rot decay on wood features • Repainting of exterior surfaces ■ Window repair, including repair of double -hung windows to restore operation • Improvements to the building foundation Historic Property Preservation Agreement ,771 Buchon Street Page 8 EXHIBIT `B" Legal Description For APN/Parcel ID(s): 003-536-001' 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: ALL THAT PART OF LOTS 7, 8, 9, AND 10 OF BLOCK 117 OF MURRAY AND CHURCH'S ADDITION TO THE CITY OF SAN LUIS OBISPO, COUNTY OF SAN LUIS OBISPO, STATE OF CALIFORNIA, MORE PARTICULARLY DESCRIBED AS: BEGINNING AT THE SOUTHEASTERLY CORNER OF BUCHON AND GARDEN STREETS IN SAID CITY AND RUNNING THENCE NORTHEASTERLY ALONG THE SOUTHERLY LINE OF BUCHON STREET 50 FEET; THENCE AT RIGHT ANGLES SOUTHEASTERLY AND PARALLEL WITH THE EASTERLY LINE OF GARDEN STREET, 150 FEET; THENCE AT RIGHT ANGLES SOUTHWESTERLY AND PARALLEL WITH THE SOUTHERLY LINE OF BUCHON STREET 50 FEET TO THE EASTERLY LINE OF GARDEN STREET; THENCE NORTHWESTERLY ALONG SAID EASTERLY LINE OF GARDEN STREET 150 FEET TO THE POINT OF THE BEGINNING. Historic Property Preservation Agreement ,771 �Btjchon 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 On�%�✓7 f _ —,before me E Date r ame turd Title of the Officer personally appeared, 1 ^ o�P� VT fla.9 /,/,� J Name of Signers] who proved to me on the basis of satisfactory evidence to be the person whose namexisl subscribed to the within instrument and acknowledged to me t at he/, y executed the same in hisllrl ><r authorized capacity(i,), and that by his! It it signature on the instrument the PC rson , or the entity upon behalf of which the persor�Xacted, execute the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ti�� '',N.ALE DER CHARLES ULLRICH WITNESS my hand and official seal. Commission # 2145927 a F+r Notary Public - California _U San Luis Obispo County � r My Comm. Expires March 12, 2020 Signature Signature ofNotary 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 1� `� , before me Date Name and Title of the Otlicer personally appeared, / _Irfa yo� who proved to me on the basis of satisfactory evidence to be the personf whose name( islar subscribed to the within instrument and acknowledged to me thatX/shelt executed the same in XslhWr feir authorized capacity(' , and that by1�'slherlt4ir signatur s) on the instrument the persol r the entity upon beh if of which the person acted, executed the instrument. f - I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. _ =�� ALEXANQER CHARLES ULLRI H Commission # 2145927 WITNESS my hand and official seal. Notary Public -California N r, San Luis Obispo County A y n_ My Comm, Expires March 12, 2020 3 t Signature 01W Signature ofNotary Public Place Notary Seal Above Historic Property Preservation Agreement .771 fltdchon Street Page 10 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 C On M,1 ate personally appeared, who proved to me on the basis of satisfactory evidence to be the personwhose name -0 is� sub cribed to the within instrument and acknowledged to me thatlshelVY executed the same in 'slherltir authorized capacity�yf and that by�lerl ><r sfgnatt>x on the instrument the personc�r the entity upon behalf of which the person acted, execu ed 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 Z,110A K,511 5ignaturc of {Votary Publi 'fix�ALEXANDER CHARLES ULLRICH Commission # 2145927 C a.� Notary Public • California, > t 7 San Luis Obispo County s r My Comm. Expires Mnrrh 12, 2020 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 1/2 -111 e-) , before me Wa4- e_r- i4 7&1)ru 600dwip't , AIc`)fo-A 1� 6+ t L Date Name and 'Fit Ic of The Officer a personally appeared, Name of Signer(s) who proved to me on the basis of satisfactory evidence to be the person} whose name(j� isle subscribed to the within instrument and acknowledged to me that�e/she/Owy executed the same in hjAerltljeir authorized capacity�j; and that by bWher/tlheir signatur * on the instrument the persons 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. HEATHER su2ANNE GWDwIN ;�. NataryPubflt-CaHFprnia z WITNESS my hand and official seal. r San WITNESS Commisslan 12 198666 My Comm, Expires Jun 21. 421 Signature Lam/]C w/kI, Signature of otary Public Place Notary Seal Above 94) Or" '