Loading...
24756157 - Historic Property Preservation Agreement to Government Code Sections 6103 and 27383 - Recorded 12/21/2020RECORDING REQUESTED BY Cindy McCormick, Senior Planner WHEN RECORDED MAIL TO: NAME: ADDRESS: City of Gilroy City Clerk 24756157 Regina Rlcomendras Santa Clara County - Clerk -Recorder 12/21/2020 08:03 A11 Titles: 1 Pages: 18 Fees; 0.00 Taxes: 0 Total: 0.00 7351 Rosanna Street IEII PedV11M:4i,til'i1) II I11 crrY,srATE,232: Gilroy CA, 95020 (DOCUMENT WILL ONLY BE RETURNED TO NAME & ADDRESS IDENTIFIED ABOVE) (SPACE ABOVE FOR RECORDER'S USE) Historic Property Preservation Agreement (DOCUMENT TITLE) SEPARATE PAGE, PURSUANT TO CA. GOV'T. CODE 27361.6 DOC #24756157 Page 2 of 18 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Gilroy 7351 Rosanna Street Gilroy, California 95020 SPACE ABOVE THIS LINE FOR RECORDER'S USE RECORDING REQUESTED PURSUANT TO GOVERNMENT CODE SECTIONS 6103 and 27383 HISTORIC PROPERTY PRESERVATION AGREEMENT THIS AGREEMENT is made and entered into this �ro� day of December, 2020, by and between the CITY OF GILROY, a municipal corporation ("City") and Sean McNamara and Mariana McNamara (collectively, "Owner"). RECITALS A. California Government Code section 50280, et seq. authorizes cities to enter into contracts with the owners of 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; B. Owner holds fee title in and to that certain real property, together with associated structures and improvements thereon, generally located at the street address 7511 Carmel Street, Gilroy, California 95020 (the "Historic Property"). A legal description of the Historic Property is attached hereto, marked as Exhibit "A" and is incorporated herein by this reference; C. On November 5, 1984 the City Council of the City of Gilroy ("City Council") adopted its Resolution No. 84-75 thereby declaring and designating the Historic Property as an historic site, pursuant to Section 27 of the City's Zoning Ordinance. The Historic Property is a qualified historical property pursuant to California Government Code section 50280.1. D. City and Owner, for their mutual benefit, now desire to enter into this agreement both to protect and preserve the characteristics of historical significance of the Historic Property and to qualify the Historic Property for an assessment of valuation pursuant to the Provisions of Chapter 3, of Part 2, of Division 1 of the California Revenue and Taxation Code. -1- DOC #24756157 Page 3 of 18 Agreement NOW THEREFORE, City and Owner, in consideration of the mutual covenants 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 November 2, 2020 ("Effective Date") 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. On each anniversary of the Effective Date (hereinafter referred to as the "Renewal Date"), an additional one year term shall automatically be added to the term of this Agreement unless a notice of nonrenewal ("Notice of Nonrenewal") is served as provided herein. Neither Owner.or City desires in any year not to renew this Agreement for an additional one year term, Owner or City shall serve a written Notice of Nonrenewal upon the other party in advance of the Renewal Date. Such Notice of Nonrenewal shall be effective if served by Owner upon City at least ninety (90) days prior to the Renewal Date, or if served by City upon Owner, such Notice of Nonrenewal shall be effective if served upon Owner at least sixty (60) days prior to the Renewal Date. If either City or Owner timely serves a Notice of Nonrenewal in any year, this Agreement shall remain in effect for the balance of the term then remaining, either from its original execution or from the last renewal date of this Agreement, whichever may apply. 2.1 Owner Protest of City Nonrenewal. Within fifteen (15) days after receipt by Owner of a Notice of Nonrenewal from City, Owner may make and file a written protest of the Notice of Nonrenewal. Upon receipt of such protest the City Council shall set a hearing prior to the expiration of the Renewal Date of this Agreement. Owner may furnish the City Council with any information which the Owner deems relevant, and within ten (10) days after demand shall furnish the City Council with any information the City Council may require. The City Council may, at any time prior to the Renewal Date of this Agreement, but without obligation to do so, withdraw its Notice of Nonrenewal. 3. Assessment of Valuation. The parties acknowledge that Owner, in consideration for abiding by the terms of this Agreement, shall be entitled to apply for a reassessment evaluation of the Historic Property pursuant to the provisions of Sections 439 et. seq. of the California Revenue and Taxation Code. Owner acknowledges that tax relief afforded to the Owner pursuant to Chapter 3, Part 2, of Division 1 of the California Revenue and Taxation Code may require negotiation with the Santa Clara County Assessor's Office. All tax savings realized by Owner in connection with this Agreement shall be used to preserve, maintain, repair, restore and rehabilitate the Historic Property within twelve (12) months following the tax year in which such tax savings is realized. 4. Standards for Historical Property. Owner shall preserve, repair and maintain the Historic Property and its Character Defining Features (defined below) as a qualified historic property, in no less than equal to the condition of the Historic Property on the Effective Date. Owner shall, where necessary, restore and rehabilitate the property according to the rules and -2- DOC #24756157 Page 4 of 18 regulations of the Office of Historic Preservation of the State Department of Parks and Recreation, the United States Secretary of the Interior's Standards for Rehabilitation and Restoration, the State Historical Building Code, and the City's Historic Site and Neighborhood Combining Districts section of the City's Zoning Ordinance, as the same may be amended from time to time, and in accordance with the attached ten year schedule of home repair, maintenance and improvement measures prepared by Owner and approved by the City Council, attached hereto as Exhibit "B." Commencing on the fifth anniversary of the Effective Date, and continuing every five (5) years thereafter during the term of this Agreement, Owner shall subr•it to City an updated ten (10) year schedule of potential home repair, maintenance and improvement measures for the upcoming ten (10) year period, which schedule shall also document all repairs, maintenance, and improvements which have been completed since the Effective Date. Character Defining Features means all historic or other architecturally significant aspects of the Historic Property, including without limitation, the general architectural form, style, materials, design, scale, details, mass, roof line, porch, exterior vegetation and other aspects of the appearance of the exterior and interior of the Historic Property. The Secretary of Interior's Standards for Rehabilitation and Restoration currently in effect (attached hereto and marked as Exhibit "C") shall be incorporated herein by reference and constitute the minimum standards and conditions for the rehabilitation and restoration of the Historic Property. All standards referred to in this Section 4 shall apply to the Historic Property throughout the term of this Agreement. Owner shall not obstruct or obscure the public's ability to view the exterior of the Historic Property from the public right-of-way. Such prohibition shall include, without limitation, a prohibition against the placing of trees, bushes or fences in a location which substantially obscures or obstructs the view from the public right-of-way of the exterior of the Historic Property. 5. Periodic Examinations. Owner shall allow reasonable periodic examination, by prior appointment, of the interior and exterior of the Historic Property by representatives of the Santa Clara County Assessor, State Department of Parks and Recreation, State Board of Equalization, and/or the City, as may be necessary to determine Owner's compliance with the terms and provisions of this Agreement. 6. Provision of Information of Compliance. Within ten (10) days after request by City, Owner shall furnish City with any and all information requested by the City from time to time which City deems necessary or advisable to determine compliance with the terms and provisions of this Agreement. 7. Cancellation. City, following a duly noticed public hearing, as set forth in California Government Code Sections 50285, et seq., may cancel this Agreement if it determines that Owner breached any of the provisions of this Agreement or has allowed the Historic Property to deteriorate to the point that it no longer meets the standards for a qualified historic property and such breach is not cured by Owner within thirty (30) days after City gives Owner notice that a breach has occurred. City may also cancel this Agreement if it determines that the Owner has failed to maintain, preserve, restore or rehabilitate the Historic Property in accordance with the terms of this Agreement and such breach is not cured by Owner within thirty (30) days after City gives Owner notice that a breach has occurred. If this Agreement is canceled because -3- DOC #24756157 Page 5 of 18 of failure of the Owner to maintain, preserve, restore and rehabilitate the Historic Property .rs specified above, the Owner shall pay a cancellation fee to the State Controller as set forth in Government Code Section 50286 as the same may be amended or replaced from time to time. 8. Destruction. Notwithstanding any provision of this Agreement to the contrary, the Owner may cancel this Agreement without payment of the cancellation fee set forth in Section 7, if the existing single-family residence (the "Structure") on the Historic Property is damaged by fire, earthquake, or other Act of God or accidental cause to the extent (1) the then fair market value of said Structure is reduced by fifty-one percent (51%) or more; or (2) fifty-one percent (51%) or more of said Structure's floor area is destroyed or irreparably damaged; or (3) fifty-one percent (51%) or more of the Structure's Character Defining Features are destroyed or irreparably damaged; or (4) that the cost to the Owner (less any insurance proceeds payable in connection with such damage) to restore the Structure to its prior condition would exceed Ten Thousand Dollars ($10,000). If the Owner desires to cancel this Agreement under this Section 8, written notice shall be given to the City within ninety (90) days after such damage or destruction occurs. If the Owner desires to cancel this Agreement due to the circumstances outlined in this Section 8, either party may request a hearing before the City Council to determine (a) the extent of diminution of value, (b) the extent of the damage or destruction to the floor area of the Structure, and/or (c) extent of damage or destruction to the Character Defining Features of the Structure. The City Council may refer any matter relating to (c) to the City's Historic Heritage Committee for its findings and recommendations. If Owner does not cancel this Agreement pursuant to this Section within ninety (90) days after damage or destruction occurs, or the damage or destruction does not exceed the thresholds set forth in the first paragraph of this Section, Owner shall have a reasonable time, not to exceed four (4) months, in which to restore the structure to not less than the condition existing prior to such damage or destruction. 9. Enforcement of Agreement. City may specifically enforce, or enjoin the breach of, the terms of this Agreement, if Owner fails to cure any default under this Agreement within thirty (30) days after City gives Owner notice that Owner has breached any of Owner's obligations under this Agreement. If Owner's breach is not corrected to the reasonable satisfaction of the City within thirty (30) days after the notice of breach is given to Owner, then City may, without further notice, declare a default under the terms of this Agreement and bring any action necessary to specifically enforce the obligations of Owner or enjoin any breach under this Agreement, including, but not limited to, bringing an action for injunctive relief against the Owner or such other relief as City may deem appropriate. City does not waive any claim of default by Owner if City does not enforce or cancel t"is Agreement upon a default by Owner. All other remedies at law or in equity which are not otherwise provided for in this Agreement shall be available to the City to pursue if there is a default of this Agreement by Owner. No waiver by City of' any breach or default under this Agreement by Owner shall be deemed to be a waiver of any other subsequent breach thereof or default hereunder. -4- DOC #24756157 Page 6 of 18 10. Binding Effect of Agreement; Covenants Running With the Land. The Owner hereby subjects the Historic Property to the covenants, reservations and restrictions as set forth in this Agreement. City and Owner hereby declare their specific intent that the covenants, reservations and restrictions as set forth herein shall be deemed covenants running with theland 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 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, reservations and restrictions are set forth in such contract, deed or other instrument. City 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 that the value of the Owner's legal interest in the Histc.ic Property may be affected thereby. City and Owner hereby further declare their understanding and intent that the benefit of such 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. 1 1 . Cost Reimbursement. Owner shall, within ten (10) days after demand, reimburse City for all reasonable legal fees and costs and all staff time and costs incurred by City in connection with the preparation and review of this Agreement and the administration of the Agreement during the term of this Agreement. 12. Notice. Any notice required to be given by the terms of this Agreement shall be in writing and sent by personal delivery or by United States registered or certified mail, postage prepaid, return receipt requested, addressed as set forth in this Section 12 below at any other address as may be later specified by the parties hereto by notice given in the manner required by this Section 12. To City: City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 Attn: City Administrator To Owner: Sean McNamara and Mariana McNamara 7511 Carmel Street Gilroy CA 95020 -5- DOC #24756157 Page 7 of 18 Mailed notices shall be deemed delivered three (3) days after the date' of posting by the United States Post Office. 13. Notice to Office of Historic Preservation. Owner shall provide written notice of this Agreement and shall provide a copy of this Agreement to the Office of Historic Preservation of the Department of Parks and Recreation of the State of California within six (6) months following the Effective Date. 14. Effect of Agreement. None of the terms, provisions or conditions of this Agreement shall be deemed to create a partnership between the parties hereto or any of their heirs, successors or assigns, nor shall such terms, provisions or conditions cause the parties to be considered joint venturers or members of any joint enterprise. 15. Indemnity of City. Owner shall protect, defend, indemnify, and hold City and its elected officials, officers, agents and employees harmless from liability for claims, losses, proceedings, damages, causes of action, liabilities, costs or expense, including reasonable attorneys' fees, which may arise directly or indirectly from the negligence, willful misconduct or breach of this Agreement by Owner or Owner's contractors, subcontractors, agents, employees or other persons acting on Owner's behalf in connection with the Historic Property, or which arise directly or indirectly in connection with Owner's activities in connection with the Historic Property. This Section 15 applies, without limitation, to all damages and claims for damages suffered, or alleged to have been suffered regardless of whether or not the City prepared, supplied or approved any plans, specifications or other documents for the Historic Property. 16. Binding Upon Successors. All of the agreements, rights, covenants, reservatic'is and restrictions contained in this Agreement shall be binding upon and shall inure to the benefit of the parties named herein, their heirs, successors, legal representatives, and assigns and all persons acquiring any part or portion of the Historic Property, whether voluntarily or involuntarily, by operation of law or in any manner whatsoever. 17. Legal Costs. If legal proceedings are brought by Owner or City 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 attorneys' fees to be fixed by the court, in addition to court costs and other relief ordered by the court. 18. Severability. If 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. 19. Governing Law. This Agreement shall be construed and governed in accordance with the laws of the State of California. -6- DOC #24756157 Page 8 of 18 20. Recordation. No later than twenty (20) days after the parties execute and enter into this Agreement, City shall cause this Agreement to be recorded in the Office of the County Recorder of the County of Santa Clara, California. 21. Amendments. This Agreement may be amended, in whole or in part, only by a written recorded instrument executed by all of the parties hereto. 22. Captions. Section headings and captions of this Agreement are for convenience of reference only and shall not be considered in the interpretation of any of the provisions of this Agreement. OWNER: Dated: lib V. 30 , 2020 By: Name Sean McNamara Dated: .0'0V • ?JD , 2020 By Dated: D. ectr 2 r Z, , 2020 Cttm - Name Mariana McNacc"ara )1(vA CITY: CITY OF GILROY, a municipal corporation By: Name: JiKmy Forbis Its: Cit Administrator A st: By: Name: Shawna Freels Its: City Clerk Approved a to Form: By: Name: Andrew Faber Its: City Attorney -7- DOC #24756157 Page 9 of 18 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 Santa Clara On the November 30, 2020 before me, J. Buchanan a Notary Public, personally appeared Mariana McNamara and Sean McNamara, 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 ha nd official seal. Signature: Name: J. Such an (Typed or Printed) (Seal) J B/j b .1. BUCHANAN Notary Public • California Santa Clara County Commission # 2249804 My Comm. Expires Jul 14, 2022 a DOC #24756157 Page 10 of 18 C 11GOR'MUl1 &•L-IP URPOSE ACESIOVIBUOMENT CIVIL CODE § 1189 4'.�f"tr.21'a�°!f..r=C-."d`�'`"' .n«. •.. �c-x�^��c�rx'-c.:�rre,�ra�--:�r,��fcr�!x�r„c�r�.,�r�-Pr. �rrGB 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 i-c, Clara ""ll On Dece i r 2 i'2OZO before me, Sandra C. Nick V is 1v O }tiY T p u%) i G Here Insert Name and Title of the Officer Date ) personally appeared Foei S me Nas)) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persons whose name,{ is/are subscribed to the within instrument and acknowledged to me that he/§1:14/thel executed the same In his/IAi/their authorized capacity), and that by his/t?dr/the(r slgnature{,ss on the instrument the persorl.(s), or the entity upon. behalf of which the personas) acted, executed the iiistrument. SANDRA E. NAVA Notary Public - California Santa Clara County a Commission # 2262752 r , My Comm. Expires Nov 11, 2022 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of Califomia 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 o7 Attached Document reer nt Title or Type of Document: PUf vriG Qrorr ereservat-io�t R) Document Date: becernber- 2, 2.02.0 Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: O Corporate Officer — Title(s): ❑ Partner — 0 Limited 0 General ❑ Individual ❑ Attomey in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: Signer's Name: 0 Corporate Officer — Title(s): O Partner — ❑ Limited 0 General ❑ Individual 0 Attomey in Fact 0 Trustee 0 Guardian or Conservator O Other: Signer Is Representing: :se...�.'Sa.-Y:tvY:: YES;.-: •et:�ti:'��..:O.aa.-see..";-de4:s.`.tC-`�vu..d,�r3�.'ri,'zri-`.4a::zi">G'-�.a:4'S,.4.�G��."(:..`S.v. ©2014 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 DOC #24756157 Page 11 of 18 EXHIBIT "A" LEGAL DESCRIPTION That certain parcel of land in the City of Gilroy, County of Santa Clara, California, more particularly described as follows: [Attached] -I- DOC #24756157 Page 12 of 18 Title No, 13-3041456-A Locate No. CAFNT0943-0943-0003-0003041456 LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF Gilroy, COUNTY OF SANTA CLARA, STATE OF California AND IS DESCRIBED AS FOLLOWS: Portion of Lots 9 and 10, in Block 2, North Range 7 West, as shown upon that certain Map entitled, "Map showing Jas. A. Clayton & Co's Addition to the City of Gilroy, Santa Clara County, California" which Map was filed for record in the office of the Recorder of the County of Santa Clara, State of California on August 23, 1926 in Book V, at pages 23, 24, and 25, and more particularly described as follows: Beginning at a stake standing in the Westerly line of Carmel Street 90.87 feet Northwesterly from the point of intersection of the Westerly line of Carmel Street with the Northerly line of Fifth Street, and running thence in a Northwesterly direction and along the Westerly line of Carmel Street 50 feet to a stake; thence in a Southwesterly direction and parallel with the Northerly line of Fifth Street 133.041 feet to a stake in the Easterly line of an alley 20 feet wide; thence in a Southeasterly direction and along the Easterly line of said alley and parallel with the Westerly line of Carmel Street 50 feet to a stake, and thence in a Northeasterly direction and parallel with the Northerly line of Fifth Street 133.04 feet to the point of beginning. APN: 799-19-008 2 CLTA Preliminary Report Form - Modfied (11/17/06) DOC #24756157 Page 13 of 18 EXHIBIT "B" SCHEDULE OF IMPROVEMENTS [Attached] DOC #24756157 Page 14 of 18 anw Mills Actgilroy Restoration, and Maintenance Plan Property Address: 7511 Carmel Street, Gilroy, CA 95020 Use this form to propose all preservation work necessary to rehabilitate the property in accordance with the Secretary of the Interior's Standards. In this plan, include all of the expected maintenance, restoration, and historic feature replacement improvements you expect to implement over the next ten (10) years. Do not include modernization, remodels, or construction of new elements, as those elements are not intended to be funded by the Mills Act Property Tax Abatement Program. Use as many copies of this page as necessary to list all proposed improvements in your ten-year plan. Include improvements in orde. of planned completion. Building Feature: Foundation ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 19,000 (round to nearest dollar) Contract Year of Proposed Work Completion: 2022 Description of Work: Add seismic supports to foundation Building Feature: Electrical ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 16,500 (round to nearest dollar) Contract Year of Proposed Work Completion: 2024 Description of Work: Upgrade electrical from knob and tube to romex Community Development Department - Planning Division - 7351 Rosanna Street, Gilroy, CA 95020 Phone: (408) 846 0440 - www.cityofgilroy.org/planning Date Revised: 05/28/2020 DOC #24756157 Page 15 of 18 Building Feature: Plumbing ❑ Ongoing Maintenance IXI Rehabilitation/Restoration ❑ Completed O Proposed Cost $ 22,250 (round to nearest dollar) Contract Year of Proposed Work Completion: 2026 Description of Work: Upgrade plumbing from galvanized and cast iron to copper and ABS Building Feature: Exterior Wood Trim IX? Ongoing Maintenance ❑ Rehabilitation/Restoration LI Completed ❑ Proposed Cost $ 4,700/2 yrs (round to nearest dollar) = $23,500 Contract Year of Proposed Work Completion: 2022, 2024, 2026, 2028, 2030 Description of Work: Paint exterior wood trim for preservation Building Feature: Interior Flooring ® Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 4,950/5-7 yrlround to nearest dollar) = $9,900 Contract Year of Proposed Work Completion: 2022, 2029 Description of Work: Sand down old varnish and apply new varnish to wood flooring Community Development Department - Planning Division - 7351 Rosanna Street, Gilroy, CA 9502C Phone: (408) 846 0440 - www.cityofgilroy.org/planning Date Revised: 05/28/2020 DOC #24756157 Page 16 of 18 Building Feature: Landscaping ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 15,000 (round to nearest dollar) Contract Year of Proposed Work Completion: 2021 Description of Work: Update landscape design to appear more in line with historic period; update irrigation systems Building Feature: ❑ Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ (round to nearest dollar) Contract Year of Proposed Work Completion: Description of Work: Building Feature: ❑ Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ (round to nearest dollar) Contract Year of Proposed Work Completion: Description of Work: Community Development Department - Planning Division - 7351 Rosanna Street, Gilroy, CA 95020 Phone: (408) 846 0440 - www.cityofgilroy.org/planning Date Revised: 05/28/2020 DOC #24756157 Page 17 of 18 EXHIBIT "C" SECRETARY OF THE INTERIOR'S STANDARDS FOR REHABILITATION AND RESTORATION Rehabilitation: 1. A property will be used as it was historically or be given a new use that requires minimal change to its distinctive materials, features, spaces and spatial relationships. 2. The historic character of a property will be retained and preserved. The removal of distinctive materials or alteration of features, spaces and spatial relationships that characterize a property will be avoided. 3. Each property will be recognized as a physical record of its time, place, and use. Changes that create a false sense of historical development, such as adding conjectural features or elements from other historic properties, will not be undertaken. 4. Changes to a property that have acquired historic significance in their own right will be retained and preserved. 5. Distinctive materials, features, finishes and construction techniques or examples of craftsmanship that characterize a property will be preserved. 6. Deteriorated historic features will be repaired rather than replaced. Where the severity of deterioration requires replacement of a distinctive feature, the new feature will match the old in design, color, texture, and where possible, materials. Replacement of missing features will be substantiated by documentary and physical evidence. 7. Chemical or physical treatments, if appropriate, will be undertaken using the gentlest means possible. Treatments that cause damage to historic materials will not be used. 8. ArcheoIogical resources will be protected and preserved in place. If such resources must be disturbed, mitigation measures will be undertaken. 9. New additions, exterior alterations or related new construction will not destroy historic materials, features and spatial relationships that characterize the property. The new work will be differentiated from the old and will be compatible with the historic materials, features, size, scale and proportion, and massing to protect the integrity of the property and its env ironment. 10. New additions and adjacent or related new construction will be undertaken in such a manner that, if removed in the future, the essential form and integrity of the historic property and its environment would be unimpaired. -2- DOC #24756157 Page 18 of 18 Restoration: 1. A property will be used as it was historically or be given a new use that interprets the property's restoration period. 2. Materials and features from the restoration period will be retained and preserved. The removal of materials or alterations of features, spaces and spatial relationships that characterize the period will not be undertaken. 3. Each property will be recognized as a physical record of its time, place and use. Work needed to stabilize, consolidate and conserve materials and features from the restoration period will be physically and visually compatible, identifiable upon close inspection and properly documented for future research. 4. Materials, features, spaces and finishes that characterize other historical periods will be documented prior to their alteration or removal. 5. Distinctive materials, features, finishes and construction techniques or examples of craftsmanship that characterize the restoration period will be preserved. 6. Deteriorated features from the restoration period will be repaired rather than replaced. Where the severity of deterioration requires replacement of a distinctive feature, the new feature will match the old in design, color, texture and, where possible, materials. 7. Replacement of missing features from the restoration period will be substantiated by documentary and physical evidence. A false sense of history will not be created by adding conjectural features, features from other properties, or by combining features that never existed together historically. 8. Chemical or physical treatments, if appropriate, will be undertaken using the gentlest means possible. Treatments that cause damage to historic materials will not be used. 9. Archeological resources affected by a project will be protected and preserved in place. If such resources must be disturbed, mitigation measures will be undertaken. 10. Designs that were never executed historically will not be constructed. -3- RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Gilroy 7351 Rosanna Stree Gilroy, California 9 RECORDING RE( TO GOVERNME1\ 6103 and 27383 c(5-D-5-() 3OVE THIS LINE FOR S USE ] AGREEMENT THIS AGREEMENT is made and entered into thisrY' day of December, 2020, by and between the CITY OF GILROY, a municipal corporation ("City") and Sean McNamara and Mariana McNamara (collectively, "Owner"). RECITALS A. California Government Code section 50280, et seq. authorizes cities to enter into contracts with the owners of 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; B. Owner holds fee title in and to that certain real property, together with associated structures and improvements thereon, generally located at the street address 7511 Carmel Street, Gilroy, California 95020 (the "Historic Property"). A legal description of the Historic Property is attached hereto, marked as Exhibit "A" and is incorporated herein by this reference; C. On November 5, 1984 the City Council of the City of Gilroy ("City Council") adopted its Resolution No. 84-75 thereby declaring and designating the Historic Property as an historic site, pursuant to Section 27 of the City's Zoning Ordinance. The Historic Property is a qualified historical property pursuant to California Government Code section 50280.1. D. City and Owner, for their mutual benefit, now desire to enter into this agreement both to protect and preserve the characteristics of historical significance of the Historic Property and to qualify the Historic Property for an assessment of valuation pursuant to the Provisions of Chapter 3, of Part 2, of Division 1 of the California Revenue and Taxation Code. -1- Agreement NOW THEREFORE, City and Owner, in consideration of the mutual covenants 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 November 2, 2020 ("Effective Date") 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. On each anniversary of the Effective Date (hereinafter referred to as the "Renewal Date"), an additional one year term shall automatically be added to the term of this Agreement unless a notice of nonrenewal ("Notice of Nonrenewal") is served as provided herein. If either Owner or City desires in any year not to renew this Agreement for an additional one year term, Owner or City shall serve a written Notice of Nonrenewal upon the other party in advance of the Renewal Date. Such Notice of Nonrenewal shall be effective if served by Owner upon City at least ninety (90) days prior to the Renewal Date, or if served by City upon Owner, such Notice of Nonrenewal shall be effective if served upon Owner at least sixty (60) days prior to the Renewal Date. If either City or Owner timely serves a Notice of Nonrenewal in any year, this Agreement shall remain in effect for the balance of the term then remaining, either from its original execution or from the last renewal date of this Agreement, whichever may apply. 2.1 Owner Protest of City Nonrenewal. Within fifteen (15) days after receipt by Owner of a Notice of Nonrenewal from City, Owner may make and file a written protest of the Notice of Nonrenewal. Upon receipt of such protest the City Council shall set a hearing prior to the expiration of the Renewal Date of this Agreement. Owner may furnish the City Council with any information which the Owner deems relevant, and within ten (10) days after demand shall furnish the City Council with any information the City Council may require. The City Council may, at any time prior to the Renewal Date of this Agreement, but without obligation to do so, withdraw its Notice of Nonrenewal. 3. Assessment of Valuation. The parties acknowledge that Owner, in consideration for abiding by the terms of this Agreement, shall be entitled to apply for a reassessment evaluation of the Historic Property pursuant to the provisions of Sections 439 et. seq. of the California Revenue and Taxation Code. Owner acknowledges that tax relief afforded to the Owner pursuant to Chapter 3, Part 2, of Division 1 of the California Revenue and Taxation Code may require negotiation with the Santa Clara County Assessor's Office. All tax savings realized by Owner in connection with this Agreement shall be used to preserve, maintain, repair, restore and rehabilitate the Historic Property within twelve (12) months following the tax year in which such tax savings is realized. 4. Standards for Historical Property. Owner shall preserve, repair and maintain the Historic Property and its Character Defining Features (defined below) as a qualified historic property, in no less than equal to the condition of the Historic Property on the Effective Date. Owner shall, where necessary, restore and rehabilitate the property according to the rules and -2- regulations of the Office of Historic Preservation of the State Department of Parks and Recreation, the United States Secretary of the Interior's Standards for Rehabilitation and Restoration, the State Historical Building Code, and the City's Historic Site and Neighborhood Combining Districts section of the City's Zoning Ordinance, as the same may be amended from time to time, and in accordance with the attached ten year schedule of home repair, maintenance and improvement measures prepared by Owner and approved by the City Council, attached hereto as Exhibit "B." Commencing on the fifth anniversary of the Effective Date, and continuing every five (5) years thereafter during the term of this Agreement, Owner shall subr•it to City an updated ten (10) year schedule of potential home repair, maintenance and improvement measures for the upcoming ten (10) year period, which schedule shall also document all repairs, maintenance, and improvements which have been completed since the Effective Date. Character Defining Features means all historic or other architecturally significant aspects of the Historic Property, including without limitation, the general architectural form, style, materials, design, scale, details, mass, roof line, porch, exterior vegetation and other aspects of the appearance of the exterior and interior of the Historic Property. The Secretary of Interior's Standards for Rehabilitation and Restoration currently in effect (attached hereto and marked as Exhibit "C") shall be incorporated herein by reference and constitute the minimum standards and conditions for the rehabilitation and restoration of the Historic Property. All standards referred to in this Section 4 shall apply to the Historic Property throughout the term of this Agreement. Owner shall not obstruct or obscure the public's ability to view the exterior of the Historic Property from the public right-of-way. Such prohibition shall include, without limitation, a prohibition against the placing of trees, bushes or fences in a location which substantially obscures or obstructs the view from the public right-of-way of the exterior of the Historic Property. 5. Periodic Examinations. Owner shall allow reasonable periodic examination, by prior appointment, of the interior and exterior of the Historic Property by representatives of the Santa Clara County Assessor, State Department of Parks and Recreation, State Board of Equalization, and/or the City, as may be necessary to determine Owner's compliance with the terms and provisions of this Agreement. 6. Provision of Information of Compliance. Within ten (10) days after request by City, Owner shall furnish City with any and all information requested by the City from time to time which City deems necessary or advisable to determine compliance with the terms and provisions of this Agreement. 7. Cancellation. City, following a duly noticed public hearing, as set forth in California Government Code Sections 50285, et seq., may cancel this Agreement if it determines that Owner breached any of the provisions of this Agreement or has allowed the Historic Property to deteriorate to the point that it no longer meets the standards for a qualified historic property and such breach is not cured by Owner within thirty (30) days after City gives Owner notice that a breach has occurred. City may also cancel this Agreement if it determines that the Owner has failed to maintain, preserve, restore or rehabilitate the Historic Property in accordance with the terms of this Agreement and such breach is not cured by Owner within thirty (30) days after City gives Owner notice that a breach has occurred. If this Agreement is canceled because -3- of failure of the Owner to maintain, preserve, restore 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 as the same may be amended or replaced from time to time. 8. Destruction. Notwithstanding any provision of this Agreement to the contrary, the Owner may cancel this Agreement without payment of the cancellation fee set forth in Section 7, if the existing single-family residence (the "Structure") on the Historic Property is damaged by fire, earthquake, or other Act of God or accidental cause to the extent (1) the then fair market value of said Structure is reduced by fifty-one percent (51%) or more; or (2) fifty-one percent (51%) or more of said Structure's floor area is destroyed or irreparably damaged; or (3) fifty-one percent (51%) or more of the Structure's Character Defining Features are destroyed or irreparably damaged; or (4) that the cost to the Owner (less any insurance proceeds payable in connection with such damage) to restore the Structure to its prior condition would exceed Ten Thousand Dollars ($10,000). If the Owner desires to cancel this Agreement under this Section 8, written notice shall be given to the City within ninety (90) days after such damage or destruction occurs. If the Owner desires to cancel this Agreement due to the circumstances outlined in this Section 8, either party may request a hearing before the City Council to determine (a) the extent of diminution of value, (b) the extent of the damage or destruction to the floor area of the Structure, and/or (c) extent of damage or destruction to the Character Defining Features of the Structure. The City Council may refer any matter relating to (c) to the City's Historic Heritage Committee for its findings and recommendations. If Owner does not cancel this Agreement pursuant to this Section within ninety (90) days after damage or destruction occurs, or the damage or destruction does not exceed the thresholds set forth in the first paragraph of this Section, Owner shall have a reasonable time, not to exceed four (4) months, in which to restore the structure to not less than the condition existing prior to such damage or destruction. 9. Enforcement of Agreement. City may specifically enforce, or enjoin the breach of, the terms of this Agreement, if Owner fails to cure any default under this Agreement within thirty (30) days after City gives Owner notice that Owner has breached any of Owner's obligations under this Agreement. If Owner's breach is not corrected to the reasonable satisfaction of the City within thirty (30) days after the notice of breach is given to Owner, then City may, without further notice, declare a default under the terms of this Agreement and bring any action necessary to specifically enforce the obligations of Owner or enjoin any breach under this Agreement, including, but not limited to, bringing an action for injunctive relief against the Owner or such other relief as City may deem appropriate. City does not waive any claim of default by Owner if City does not enforce or cancel 0-is Agreement upon a default by Owner. All other remedies at law or in equity which are not otherwise provided for in this Agreement shall be available to the City to pursue if there is a default of this Agreement by Owner. No waiver by City of any breach or default under this Agreement by Owner shall be deemed to be a waiver of any other subsequent breach thereof or default hereunder. -4- 10. Binding Effect of Agreement; Covenants Running With the Land. The Owner hereby subjects the Historic Property to the covenants, reservations and restrictions as set forth in this Agreement. 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. Each and 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, reservations and restrictions are set forth in such contract, deed or other instrument. City 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 that the value of the Owner's legal interest in the Histc_ic Property may be affected thereby. City and Owner hereby further declare their understanding and intent that the benefit of such 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. 11. Cost Reimbursement. Owner shall, within ten (10) days after demand, reimburse City for all reasonable legal fees and costs and all staff time and costs incurred by City in connection with the preparation and review of this Agreement and the administration of the Agreement during the term of this Agreement. 12. Notice. Any notice required to be given by the terms of this Agreement shall be in writing and sent by personal delivery or by United States registered or certified mail, postage prepaid, return receipt requested, addressed as set forth in this Section 12 below at any other address as may be later specified by the parties hereto by notice given in the manner required by this Section 12. To City: City of Gilroy 7351 Rosanna Street Gilroy, CA 95020 Attn: City Administrator To Owner: Sean McNamara and Mariana McNamara 7511 Carmel Street Gilroy CA 95020 -5- Mailed notices shall be deemed delivered three (3) days after the date of posting by the United States Post Office. 13. Notice to Office of Historic Preservation. Owner shall provide written notice of this Agreement and shall provide a copy of this Agreement to the Office of Historic Preservation of the Department of Parks and Recreation of the State of California within six (6) months following the Effective Date. 14. Effect of Agreement. None of the terms, provisions or conditions of this Agreement shall be deemed to create a partnership between the parties hereto or any of their heirs, successors or assigns, nor shall such terms, provisions or conditions cause the parties to be considered joint venturers or members of any joint enterprise. 15. Indemnity of City. Owner shall protect, defend, indemnify, and hold City and its elected officials, officers, agents and employees harmless from liability for claims, losses, proceedings, damages, causes of action, liabilities, costs or expense, including reasonable attorneys' fees, which may arise directly or indirectly from the negligence, willful misconduct or breach of this Agreement by Owner or Owner's contractors, subcontractors, agents, employees or other persons acting on Owner's behalf in connection with the Historic Property, or which arise directly or indirectly in connection with Owner's activities in connection with the Historic Property. This Section 15 applies, without limitation, to all damages and claims for damages suffered, or alleged to have been suffered regardless of whether or not the City prepared, supplied or approved any plans, specifications or other documents for the Historic Property. 16. Binding Upon Successors. All of the agreements, rights, covenants, reservatic is and restrictions contained in this Agreement shall be binding upon and shall inure to the benefit of the parties named herein, their heirs, successors, legal representatives, and assigns and all persons acquiring any part or portion of the Historic Property, whether voluntarily or involuntarily, by operation of law or in any manner whatsoever. 17. Legal Costs. If legal proceedings are brought by Owner or City 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 attorneys' fees to be fixed by the court, in addition to court costs and other relief ordered by the court. 18. Severability. If 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. 19. Governing Law. This Agreement shall be construed and governed in accordance with the laws of the State of California. -6- 20. Recordation. No later than twenty (20) days after the parties execute and enter into this Agreement, City shall cause this Agreement to be recorded in the Office of the County Recorder of the County of Santa Clara, California. 21. Amendments. This Agreement may be amended, in whole or in part, only by a written recorded instrument executed by all of the parties hereto. 22. Captions. Section headings and captions of this Agreement are for convenience of reference only and shall not be considered in the interpretation of any of the provisions of this Agreement. Dated: 1/0 i✓, ?70 , 2020 OWNER: By: Name Sean McNamara Dated: NeoV 0 2lD , 2020 By: )11(vAnA Name Mariana McNamara cullskova- CITY: Dated: Deten44 r 2 , 2020 CITY OF GILROY, a municipal corporation By: Name: Ji my Forbis Its: Ci Administrator A CA: By: Name: Shawna Freels Its: City Clerk Approved a to Form: By: Name: Andrew Faber Its: City Attorney -7- STATE OF CALIFORNIA COUNTY OF Sin +-� G(� ss. On 11 1361)-0/0 , before me, J • m,hc,, n, personally appeared Ctih c AfCLIrCyr&.1 4rt Mary MC/Ve,rriGV-"f'C"' ❑ personally known to me -OR- E1' 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. J. BUCHANAN Notary Public - California Santa Clara County Commission # 2249804 My Comm. Expires Jul 14, 2022 WITNESS my hand and official seal. ICk abtai1CPL€ U SIGNATURE OF NOTARY CAPACITY CLAIMED BY SIGNER Though statute does rot require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the document. ❑ INDIVIDUAL ❑ CORPORATE OFFICERS(S) Title(s) ❑ PARTNER(S) ❑ LIMITED 111 GENERAL ❑ ATTORNEY -IN - FACT ❑ TRUSTEE(S) �I GUARDIAN/CONSERV ATOR ❑ OTHER: SIGNER IS REPRESENTING: Name of Person(s) or Entity(ies) -8- STATE OF CALIFORNIA COUNTY OF On ss. , before me, personally appeared ❑ personally known to me -OR- ❑ 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 th5 entity upon behalf of which he person(s) acted, execute the instrument. WITNESS my haand official seal. / SIGNATURE OF NOTARY Oi11QI .,tINQXN,C CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to fill in the data below, doi so may prove inva aable to persons rely'. g on the document. ❑ INDIVIDUAL CORPORATE OFFICERS(S) Title(s) ❑ PARTNER(S) ❑ LIMITED GENERAL ❑ ATTORNEY -IN - FACT ❑ TRUSTEE(S) GUARDIAN/CONSERV ATOR ❑ OTHER: SIGNE IS REPRESENTING: Name of Person(s) or Entity(ies) -9- © Lp c:DRUM &EL-f'oURI:00SM AGtIMOWLt;®r ;MMEI`G '+min-.*`:'�.�h.�.--��r-.,.hc•,�'r.•;�-,.�. 9,^.v n--�•� r:.^-,'�'Ne-"r'=/�r.•��.�.;-.�`�`, .� CIVIL CODi. § 1169 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 Sclr1+6 C\aCa On l7ecem0e,r 21207_0 before me, Sanctrcl C . Nn V& N o4-�r� jPi,i1,1r r Date personally appeared Here Insert Alame and Title of the Officer -1i M ri'1 1,1 )—o r b 15 Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person,(s) whose name() is/arc subscribed to the within instrument and acknowledged to me that he/shy/they executed the same in his/(her/their authorized capacity(e ), and that by his/bar/their signature(.) on the instrument the person,(s•), or the entity upon behalf of which the person(8) acted, executed the instrument. SANDRA E. NAVA Notary Public - California Santa Clara County Commission # 2262752 My Comm. Expires Nov 11, 2022 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 _,.2)ZUr`n"'ti L • ✓ Signature of Notary Public Place (Votary Seal Above Though this section is optional, completing this information can deter alteration o the document or • fraudulent reattachment of this form to en unintended document. IDescriI,C1i io c'u emir aci;-deu".:l Document re2m, Title or Type of Document: Hi5f-Dr;G f re¢erll Vr�5t'n/ati0�1 P Document Date: becemhr Number of Pages: Signer(s) Other Than Named Above: Capaciiry(reiU Clralrrsi11cl [ y Sicineris) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 2, mac Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: •t �: �v c�..x...._ r__. = -t.� .._J..� .,�_v._ ..r . ems.. _.. r__ �_�::ti ����ris ..—v._.� �v�_..a.... _...� .• v-i4`+.sv'o.C-�.1�...��i.�% v_,:.._..-r e.•: �..�. �_.: _ .-,::.�'� _.- _-.._:.'r �; ©2014 National Notary Association www.NationalNotary.org 1-800-US NOTARY (1-800-876-6827) Item #5907 EXHIBIT "A" LEGAL DESCRIPTION That certain parcel of land in the City of Gilroy, County of Santa Clara, California, more particularly described as follows: [Attached] -l- EXHIBIT "B" SCHEDULE OF IMPROVEMENTS [Attached] -1- EXHIBIT "C" SECRETARY OF THE INTERIOR'S STANDARDS FOR REHABILITATION AND RESTORATION Rehabilitation: 1. A property will be used as it was historically or be given a new use that requires minimal change to its distinctive materials, features, spaces and spatial relationships. 2. The historic character of a property will be retained and preserved. The removal of distinctive materials or alteration of features, spaces and spatial relationships that characterize a property will be avoided. 3. Each property will be recognized as a physical record of its time, place, and use. Changes that create a false sense of historical development, such as adding conjectural features or elements from other historic properties, will not be undertaken. 4. Changes to a property that have acquired historic significance in their own right will be retained and preserved. 5. Distinctive materials, features, finishes and construction techniques or examples of craftsmanship that characterize a property will be preserved. 6. Deteriorated historic features will be repaired rather than replaced. Where the severity of deterioration requires replacement of a distinctive feature, the new feature will match the old in design, color, texture, and where possible, materials. Replacement of missing features will be substantiated by documentary and physical evidence. 7. Chemical or physical treatments, if appropriate, will be undertaken using the gentlest means possible. Treatments that cause damage to historic materials will not be used. 8. Archeological resources will be protected and preserved in place. If such resources must be disturbed, mitigation measures will be undertaken. 9. New additions, exterior alterations or related new construction will not destroy historic materials, features and spatial relationships that characterize the property. The new work will be differentiated from the old and will be compatible with the historic materials, featur-s, size, scale and proportion, and massing to protect the integrity of the property and its environment. 10. New additions and adjacent or related new construction will be undertaken in such a manner that, if removed in the future, the essential form and integrity of the historic property and its environment would be unimpaired. -2- Restoration: 1. A property will be used as it was historically or be given a new use that interprets the property's restoration period. 2. Materials and features from the restoration period will be retained and preserved. The removal of materials or alterations of features, spaces and spatial relationships that characterize the period will not be undertaken. 3. Each property will be recognized as a physical record of its time, place and use. Work needed to stabilize, consolidate and conserve materials and features from the restoration period will be physically and visually compatible, identifiable upon close inspection and properly documented for future research. 4. Materials, features, spaces and finishes that characterize other historical periods will be documented prior to their alteration or removal. 5. Distinctive materials, features, finishes and construction techniques or examples of craftsmanship that characterize the restoration period will be preserved. 6. Deteriorated features from the restoration period will be repaired rather than replaced. Where the severity of deterioration requires replacement of a distinctive feature, the new feature will match the old in design, color, texture and, where possible, materials. 7. Replacement of missing features from the restoration period will be substantiated by documentary and physical evidence. A false sense of history will not be created by adding conjectural features, features from other properties, or by combining features that never existed together historically. 8. Chemical or physical treatments, if appropriate, will be undertaken using the gentlest means possible. Treatments that cause damage to historic materials will not be used. 9. Archeological resources affected by a project will be protected and preserved in place. If such resources must be disturbed, mitigation measures will be undertaken. 10. Designs that were never executed historically will not be constructed. -3- Title No. 13-3041456-A Locate No. CAFNT0943-0943-0003-0003041456 LEGAL DESCRIPTION EXHIBIT "A" THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF Gilroy, COUNTY OF SANTA CLARA, STATE OF California AND IS DESCRIBED AS FOLLOWS: Portion of Lots 9 and 10, in Block 2, North Range 7 West, as shown upon that certain Map entitled, "Map showing Jas. A. Clayton & Co's Addition to the City of Gilroy, Santa Clara County, California" which Map was filed for record in the office of the Recorder of the County of Santa Clara, State of California on August 23, 1926 in Book V, at pages 23, 24, and 25, and more particularly described as follows: Beginning at a stake standing in the Westerly line of Carmel Street 90.87 feet Northwesterly from the point of intersection of the Westerly line of Carmel Street with the Northerly line of Fifth Street, and running thence in a Northwesterly direction and along the Westerly line of Carmel Street 50 feet to a stake; thence in a Southwesterly direction and parallel with the Northerly line of Fifth Street 133.041 feet to a stake in the Easterly line of an alley 20 feet wide; thence in a Southeasterly direction and along the Easterly line of said alley and parallel with the Westerly line of Carmel Street 50 feet to a stake, and thence in a Northeasterly direction and parallel with the Northerly line of Fifth Street 133.04 feet to the point of beginning. APN: 799-19-008 2 CLTA Preliminary Report Form - Modified (11/17/06) ilroy Restoration, and Maintenance Plan Mills Act Rehabilitation, Property Address: 7511 Carmel Street, Gilroy, CA 95020 Use this form to propose all preservation work necessary to rehabilitate the property in accordance with the Secretary of the Interior's Standards. In this plan, include all of the expected maintenance, restoration, and historic feature replacement improvements you expect to implement over the next ten (10) years. Do not include modernization, remodels, or construction of new elements, as those elements are not intended to be funded by the Mills Act Property Tax Abatement Program. Use as many copies of this page as necessary to list all proposed improvements in your ten-year plan. Include improvements in ord&, of planned completion. Building Feature: Foundation ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 19,000 (round to nearest dollar) Contract Year of Proposed Work Completion: 2022 Description of Work: Add seismic supports to foundation Building Feature: Electrical ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 16,500 (round to nearest dollar) Contract Year of Proposed Work Completion: 2024 Description of Work: Upgrade electrical from knob and tube to romex Community Development Department - Planning Division - 7351 Rosanna Street, Gilroy, CA 95020 Phone: (408) 846 0440 - www.cityofgilroy.org/planning Date Revised: 05/28/2020 Building Feature: Plumbing ❑ Ongoing Maintenance ® Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 22,250 (round to nearest dollar) Contract Year of Proposed Work Completion: 2026 Description of Work: Upgrade plumbing from galvanized and cast iron to copper and ABS Building Feature: Exterior Wood Trim KI Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 4,700/2 yrs (round to nearest dollar) = $23,500 Contract Year of Proposed Work Completion: 2022, 2024, 2026, 2028, 2030 Description of Work: Paint exterior wood trim for preservation Building Feature: Interior Flooring ® Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 4,950/5-7 yr(round to nearest dollar) = $9,900 Contract Year of Proposed Work Completion: 2022, 2029 Description of Work: Sand down old varnish and apply new varnish to wood flooring Community Development Department - Planning Division - 7351 Rosanna Street, Gilfloy,, CA 9302C Phone: (408) 846 0440 - www.cityofgilroy.or /plarniing Date Revised: 05/ 2 8/2020 Building Feature: Landscaping ❑ Ongoing Maintenance EX Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ 15,000 (round to nearest dollar) Contract Year of Proposed Work Completion: 2021 Description of Work: Update landscape design to appear more in line with historic period; update irrigation systems Building Feature: ❑ Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ (round to nearest dollar) Contract Year of Proposed Work Completion: Description of Work: Building Feature: ❑ Ongoing Maintenance ❑ Rehabilitation/Restoration ❑ Completed ❑ Proposed Cost $ _ (round to nearest dollar) Contract Year of Proposed Work Completion: Description of Work: Community Development Department - Planning Division - 7351 Rosanna Street, Gilroy, CA 95020 Phone.: (408) 84-6 0440 - www.cityofgiiroy.org/planning Date Revised: 05/28/2020