HomeMy WebLinkAbout135-07
,RESOLUTION NO. 135-2007
APPROVING A MILLS ACT HISTORIC PROPERTY PRESERVATION
AGREEMENT WITH THE OWNERS OF THE "SHUEY -PODV A HOUSE"
LOCATED AT 100 SCHOOL STREET (APN: 208-025-001)
WHEREAS, Two Twenty Two LLC, the owners of the subject property, have requested
approval of a Mills Act Historic Property Preservation Agreement for the "Shuey-Podva
House"; and .
WHEREAS, the subject site is located at 100 School Street and is further identified as
Assessor's Parcel Number 208-025-001; and
WHEREAS, on October 18, 2005, the Danville Town Council approved the "Shuey-
Podva House" Heritage Resource designation and the Historic Preservation Incentives
to include the owners' participation in a Mills Act Historic Property Preservation
Agreement; and
WHEREAS, the Mills Act was established by the State of California as an incentive for'
property owners to preserve pistoric properties by means of reducing property taxes;
and
WHEREAS, the Mills Act Historic Property Preservation Agreement is attached hereto
and marked as Exhibit 1 of Attachment A' and
.. ....-.-----------_____....._._____m . .__.___..__L_....__________________--- .._....___._______________...______.___._______
WHEREAS, the public notice of this action was given in all respects as required by law; .
and
WHEREAS, a staff report was submitted to the Town Council recommending that the
Mills Act Historic Property Preservation Agreement be approved;'and
WHEREAS, the Town Council did hear and consider all reports, recommendations, and
testimony submitted in writing and presented at the hearing; now, therefore, be it
. '..
RESOLVED that the Town Council of the Town of Danville hereby approves the Mills
Act Historic Property Preservation Agreement and that the Danville Town Council
hereby authorizes the Town Manager to make amendments to the Mills Act Historic
Property Preservation Agreement with Two Twenty Two LLC in the form as lodged
with the City Attorney, together with such changes as may hereafter become necessary,
provided such changes do not materially increase the obligations of the Town
thereunder.
APPROVED by the Danville Town Council at a regular meeting on November 20, 2007
by the following vote: '
. r :
A YES:
NOES: .
ABSTAIN:
ABSENT:
Shimansky, .Andersen, Arnerich, Stepper
None
None
Doyle
APPROVED AS TO FORM:
~f3 ~'")
CITY ATTORNEY
'1r7~ K. At. ~
r.J.. YOR . . /""""""l.------.j
ATTEST:
..
END OF DOCUMENT
PAGE 2 OF RESOLUTION NO. 135-2007
1 I
c.
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
.!!~~llIll1lmIIlIII/III111111111II1/11111
STEPHEN ~~~ ~Frder Office
DOC- 2007-0 erak-Recorder
Cheek Number 42521-00
:R.~dneS$day, DEe 19
0.00:: ' 2007 14:42:57
Ttl Pd $0.00
Nbr-0003948594
lJ)Om/RJ/l_ll
Town of DanvilIe
Planning Division
510 La Gonda Way
DanvilIe, CA 94526
Attention: Catarina Kidd
SEND ANOTHER COpy TO: . 13railagh Development
100 School Street
Danville, CA 94526
EXHIBIT 1 OF RESOLUTION NO. 135-2007
""""""~.o..""",,,,""""'_~_
TOWN OF DANVILLE .
MILLS ACT
HISTORIC PROPERTY PRESERVATION AGREEMENT
THIS AGREEMENT is made and entered into thisS-tl.::: day of 'V~2007, by
and between the Town of Danville, a municipal corporation (hereinafter referred to as the
. .."TQwn"). ~lliLTwQIw~lJty TWQLLCJher~in~ft~Lr~feII~~-.lQJls1h~_~QwneI'J~_____
WITNESSETH:
A. Recitals.
. (i) California Government Code Section 50280, et. seq. authorizes cities to enter
into contracts with the owners of a "qualified historical property" to provide for the. use,
maintenance and restoration. of such historical property so as to retain its characteristics as
property of historical significance;
(ii) Owner possesses fee title in and to that certain real property, together with
associated structures and improvements thereon, commonly known as the "Shuey Podva
House" and generally located at the street address as 100 School Street, Danville,_S::(Il:U::~E!11.t!:?_q_
94526, Assessor's Parcel Number: 208-025-001 (hereinafter such property shall be referred
to as the "Historic Property"). A legal description of the Historic Property is attached hereto,
marked as Exhibit "A" and is incorporated herein by this reference;
(iii) On October 18, 2005, the Town Council of the Town of Danville adopted its
R-esolution-No-:129=W85-thereby-dec1aring-and-desigmrting-th-e-iiistoric-froperty-as---a--------------
Heritage Resource pursuant to the terms of Danville Municipal Code Section 32-72;
,.
(iv) Town and Owner, for their mutual benefit; now desire to enter into this
agreement both to protect and preserve the characteristic of historical significance of the
Historic Property and to qualify the Historic Property for an assessment of valuation pursuant
to the Provisions of Chapter J, Part 2, of Division 1 of the California Revenue and Taxation
code.
. B. Agreement.
NOW, THEREFORE, Town and Owner, in .consideratioil of the mutual covenant and
conditions set forth herein, do hereby agree as follows:
1. Effective Date and Term of Agreement. This Agreement shall be effective
and commence on 17~ ~ 2007, and shall remain in effect for a term of ten (10) years
thereafter. Each year upon the anniversary of the effective date, such initial term will
automatically be extended as provided in paragraph 2, below.
2. Renewal. Each year on the anniversary of the effective date of this Agreement
. (hereinafter referred to as the "renewal date"), a year shall automatically be added to the
initial terms of this Agreement unless notice of non-renewal is mailed as provided herein and
in accordance with. Government Code Section 50282. If either Owner or Town desires in
. any year not to renew the Agreement, Owner or Town shall.serve written notice of noo-
renewal of the Agreement On the other party in advance of the annual renewal date of the
Agreement.
3. Standards for Historical Property. During the term of this Agreement, the
Historic Property shall be subject to the following conditions, requirements and restrictions:
a. Owner shall preserve and maintain the characteristics of historical
significance of the Historic Property pursuant. to the terms of Danville Municipal Code
. Section 32-72.
b. Owner shall allow reasonable periodicexan:linations, by prior
appointment, of the exterior of the Historic Property by representatives of the County
Assessor, State Department of Parks and Recreation, State Board of Equalization and Town,
as may be necessary to determine owner's compliance with the terms and provisions of this
Agreement.. .
4. Provision of Information to Town. Owner hereby agrees to furnish Town with
any and all information requested by the Town which may be necessary or advisable to
determine compliance with the terms and provisions of this Agreement.
5: Cancellation. Town, following a duly noticed public hearing as set forth in
California Government Code Sections 50280, et. seq., may cancel this Agreement if it
determines that Owner breached any of the conditions of this Agreement or has allowed the
2
property to deteriorate to the point that it no longer meets the standards for a qualified
historic property. Town may also cancel this Agreement if it determines that the Owner has
failed to restore or rehabilitate the property in the manner specified in subparagraph 3(b) of
this Agreement. In the event of cancellation, Owner may be subject to payment of those
cancellation fees set forth in California Government Code Sections 50280, et. seq.
6. Enforcement of Agreement. In lieu of and/or in addition to any provisions to
cancel the Agreement as referenced herein, Town may specifically enforce, or enjoin the
breach of, the terms of this Agreement. In the event of a default under the provision.s of this
Agreement by Owner, Town shall give written notice to Owner by registered or certified
mail addressed to the address stated in this Agreement, and if such a violation is not
corrected to the reasonable satisfaction of the Town within thirty (30) days thereafter, or if
not corrected within such reasonable time as may be required to cure the breach or default if
said breach or default cannot be cured within thirty (30) days (provided that acts to cure the
breach of default must be commenced within thirty (30) days and must thereafter be
diligently pursued to completion by Owner), then Town 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 Owner growing out of the terms of this Agreement,
including but not limited to an application to any court, state or federal for. injunctive relief
against any violation by Owner or apply for such other relief as may be appropriate.
Town does not waive any claim of default by Owner if Town does not enforce
or cancel this Agreement. All other remedies at law or in equity which are not otherwise
...... m...--provideu.for-in.-this...kgreement-or-in-T-o\vn'.s....reguiations-governingilistoric--properties...are._...._--
available to the Town to pursue in the event that there is a breach of this Agreement. No
waiver by Town of any breach or default under this Agreement shall be deemed to be a
waiver of any other subsequent breach thereof or default hereinunder.
7. Binding Effect of Agreement. The Owner hereby subjects the' Historic
Property described in Exhibit "A" hereto to the covenants, reservations and restrictions as set
forth in this Agreement. Town 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. Each and every contract, deed or other instrument
hereinafter executed, covering or conveying the Historic Property, or any portion hereof,
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, reservations and restrictions are set forth in such contract, deed or other
instrument.
Town and Owner hereby declare their understanding and intent that the burden
of the covenants, reservations and restrictions set forth. herein touch and concern the land in
.___.w~_. __ _" _~_____~"'.'_.___~
that Owner's legal interest in the Historic Property is rendered less valuable thereby. Town
and Owner hereby further declare their understanding and intent that the benefit of such
3
covenants; reservations and restrictions touch and concern the land by enhancing and
maintaining the historic characteristics and significance of the Historic Property for the
benefit of the public and Owner.
8. Notice. Any notice required to be given by the terms of this Agreement shall
be provided at the address of the respective parties as specified below or at any other address
as may be later specified by the parties hereto.
To Town:
Town of Danville
510 La Gonda Way
Danville, CA 94526
Attention: Planning Division
To Owners:
Branagh Development
100 School Street
Danville, CA 94526
9. General Provision.
a. None 'of the terms, provisions or conditions of this Agreement shall be
..... -_.~cl~~IIl~d...l.Q....create_JL.partnership~eJween.Jhe..p.arties~eLeto_and_alLY_Qf..theirheirs~_sllC.c.essors_._._......_.
or assigns, nor shall such terms, provisions or conditions cause them to be considered joint
venturers or members of any joint enterprise.
b. Owner agrees to and shall hold Town and its elected officials, officers,
agents and employees harmless from liability for damage or claims for daIIlage for personal
injuries, inclllding death, and claims for property damage which may arise from the direct or
indirect use or operations of Owner or those of his contractor, subcontractor, agent, employee
or other person acting on his behalf which relate to the use, operation and maintenance of the
. Historic Property. This hold harmless provision applies to all damages and claims for
damages suffered, or alleged to have been suffered, by reason of the operations referred to in
this Agreement regardless of whether or not the Town prepared, supplied. or approved the
plans, specifications or other document for the Historic Property.
c. All of the agreements rights, covenants, reservations and restrictions
contained in this Agreement shall be binding upon and shall endure to the benefit of the
parties herein, their heirs, successors, legal representatives, assigns herein, persons acquiring
any part or portions of the Historic Property, whether by operation of law or in any manner
whatsoever.
d. 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
4
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
additions to court costs and other relief ordered by the court.
e. 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.
f. This Agreement shall be construed and governed in accordance with
the laws of the State of California.
10. Recordation. No later than twenty (20) days after the parties execute and enter
into this Agreement, the Owner shall cause this Agreement to be recorded in the Office of
the County Recorder of the County of Contra Costa.
11. Amendments. This Agreement may be amended, in whole or in part, only by
a written recorded instrument executed by the parties hereto. .
IN WITNESS WHEREOF, Town and Owner have executed this Agreement on
p~ g ,2007.
TOWN OF DANVILLE
..~........_-t---
Dated: )15/17
B
- Dated: \'2.-/)/07
By C2~~
Peter Branagh, Owner
Two Twenty Two LLC
APPROVED AS TO FORM:
00< 13 ~
Robert Ewing, City Attorn1
(Attach Notarial Certificate)
__'~____~___.n_.." .______.._._____..._.....________._~__________._~____._._n_.'_.._~___._~___.______.______~___.__._....__~___~_.....________.____._
5
CALlFORNIA ALL.PURPOSE ACKNOWLEDGMENT
State of califojPja. _ ()
County of ltY1tYa CQt5TcL
}ss
Date
personally appeared
[jIpersonally known to me
tr proved to me on the basis of satisfactory
evidence
reo - t.\M A. GLASS}' -1
eommlll'on # 1710594
j . Notary PubJIc . Ca'lfOlnl. a I
I -.' Contra Cotta County .
li W ~ ~. J fttt~Wh.~. ~n.aon.1
- '"' - 1fI._ ~.
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.
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent removal and reattachment of this form to anomer document
Description of Attached Document
Title or Type of Document: \-\\t~::>1-Dri(" PYO~ W.Q~JCt trCr1 R5y'.QQ nt
Document Date: ,;:;)- 5 - &:1'') 1 Number of Pages: (0
Signer(s) Other Than Named Above: Yeief 'br-aJ\(l...<(jh
Capacity{ies) Claimed by Signer
Signer's Name:
o Individual
o Corporate Officer - Title(s):
o Partner - 0 Limited 0 General
o Attorney-in-Fact
o Trustee
o Guardian or Conservator
o Other:
Top of thumb here
---.-------SjQJ:ler---ls~epr-esentjng:
@ 1999'National Notary Association. 9350 De Soto Ave., P.O. Box 2402. Chatsworth, CA 91313w2402. www.nationalnotary.org
Prod. No. 5907
Reorder: Call Toll-Free 1-800-876-6827
CALlFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California CALIFORNIA
County of CONTRA COSTA
}ss
On November 18. 2011 before me, TREV A HARMON, NOTARY PUBLIC,
Date Name and Title of Officer (e.g., "Jane Doe, Notary Public")
personally appeared PETER W. BRANAGH
Name(s) of Signer(s)
o personally known to me
[W'j5roved to me on the basis of satisfactory
evidence
f~:r ~ ~ - - t ~ - A A ~ A - ~'-l
.. VA HARMON
'.' . CommtaIon tl17801. 72
i. · Notatv PubIc . CGIIfomIa I
.' . . . ContJo Costa County ..
~l Ji ....................... . .P.tiCamm.---....... I
...... . .' - jj. ~ ~ ~ - - - - - J - ~ _ I.. Ill..
to be the person(s) whose name~ is/are'
subscribed to the within instrument and
acknowledged to me that he/sbeftbey executed
the same in his/hef7i:!J.eir authorized
capacity(i~, and that by his/h~peir
sigriature(91"on the instrument the person~), or
the entity upon behalf of which the person(s)
acted, executed the instrument.
WITNESS my hand and official seal.
~
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: Exhibit 1 of Resolution No. 135-2007 Historic Property Prese
Document Date: . nAr.AmhAr 3, 2007
Number of Pages:
5
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer
Signer's Name:
PFTFR W RRANAGH
.
Top of thumb here
o Individual
o Corporate Officer - Title(s):
o Partner - 0 Limited 0 General
o Attorney-in-Fact
. 0 Trustee
o Guardian or Conservator
o Other: MANAGING PARTNER
Sigl'ler-ls-aepr.esentil'lg' ~Q lwe-Ilty Two LLC
@ 1999 National Notary Association' 9350 De Soto Ave., P.O. Box 2402' Chatsworth, CA 91313-2402' www.nationalnotary.org
Prod. No. 5907
Reorder: Call Toll-Free 1-800-876-6827
~.
EXHIBIT A
DESCRIPTION:
The land referred to herein is situated in the State of California, County of Contra Costa, City of
Danville, and is described as follows:
THE NORTHERLY 60 FE;ET OF lOTS 1. AND 2 IN BLOCK 5, AS DESIGNATED ON THE MAP
ENTITLED, "MAP OF DANVILLE, CONTRA COSTA CO., CAL" WHICH MAP WAS FI~ED IN THE
OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, .ON
AUGUST 12,1891 IN VOLUME C OF MAPS, AT PAGE 47 1/2, DESCRIBED AS FOL~OWS:
BEGINNING AT THE INTERSECTION OF THE SOUTH LINE OF HARTZ AVENUE WITH THE WEST
LINE OF SCHOOL STREET, THENCE FROM SAID POINT OFBEGINNING SOUTHERLY AlONG THE
WEST LINE OF SCHOOL STREET 60 FEET, THENCE WESTERLY PARALLEL WITH THE SOUTH
LINE OF HARTZ AVENUE 100. FEET TO THE LINE BETWEEN LOTS. 2 AND.3 IN BLOCK 5, THENCE
NORTHERLY ALONG SAID LINE 60 FE;ET :TO THE SOUTH LINE OF HARTZ AVENUE, THENCE
EATERL Y ALON$.S.~.,b.:$oUTH UNE 100 FEET TO THE POiNT OF BEGINN1NG.
APN: 208-0Zs:.001
i
I
I
I
i
_____ w.~_
i
I
i
I
!
END OfDO~UMEtlT .
,!
Page 3
Order No.: 56901-56700090-CAM
I, Marie Sunseri, City Clerk of the Town of Danville, hereby certify that this is a true and
correct copy of To Council Resolution No. 135-2007.
"'