HomeMy WebLinkAbout24N192 - Thomas F. Semper; Raymon Calabro and Sandcliff HOACONTRACT ABSTRACT
Contract
Company Name:
Company Contact:
Summary of Services:
Contract Price:
Contract Term:
Authorized Singers:
Contract Administration
Lead Department:
Contract Administrator:
Contract Approvals
Thomas F. Semper, Raymond S. Calabro, and Sandcliff HOA
Thomas F. Semper, Raymond S. Calabro, and Sandcliff HOA
Mills Act Contract for Contributing building in Historic District at
1826 S. Barona Road.
N/A
10 Years with Automatic 1 Year Renewal Annually
Thomas Semper, tommysemper(a)comcast.net; Raymond
Calabro, raycalabro(o)comcast.net; Nick Keuilian, 760-325-9500
Planning Dept.
Sarah Yoon / Christopher Hadwin
Council Approval Date:
Agenda Item No./ Resolution No.
Agreement No:
July 25, 2024
Item # 1 K J
24N 192
Contract Compliance
Exhibits:
Included
Signatures:
Included
Insurance:
n/a
Bonds
n/a
Contract prepared by: Planning Department
Submitted on: 10/28/2024 By: Sarah Yoon / Anita Fields
Note:
2024-0358774
11/21/2024 11:19 AM Fee: $ 0.00
Page 1 of 14
FREE RECORDING REQUESTED BY Recorded in official Records
AND WHEN RECORDED RETURN TO: Peterr AldaReverside
City of Palm Springs Assessor -County Clerk -Recorder
3200 East Tahquitz Canyon Way
Palm Springs, CA 92263-2743
Attn: City Clerk
HISTORIC PROPERTY PRESERVATION AGREEMENT
This Historic Property Preservation Agreement ("Agreement") is made this 251" day of
July, 2024 by and between the City of Palm Springs, a charter city and municipal
corporation ("City") and Thomas F. Semper and Raymond S. Calabro ("Owner") and
Sandcliff Garden Apartment Homes ("HOA").
RECITALS:
A. California Government Code Sections 50280, et seq. (the "State Law"), as may be
amended from time to time, authorizes cities to enter into contracts with the owners
of qualified historical property to provide for the use, maintenance, protection, and
restoration of such historical property so as to retain its characteristics as a
property of historical significance.
B. The Owner possess fee title in and to that certain real property, together with
associated structures and improvements thereon, generally located at the street
address 1826 S. Barona Road, Palm Springs. California ("Historic Property"). A
legal description of the Historic Property is attached hereto as Exhibit A and is
incorporated herein by this reference.
C. The HOA and Owner share responsibility for routine maintenance and upkeep of
the Historic Property's building exteriors and grounds.
D. On February 3, 2016 (the "Approval Date"), the City Council approved Resolution
23963 establishing the subject property as a contributing structure in Sandcliff
Garden Apartment Homes Condominium Historic District.
E. The City, the Owner, and the HOA desire to enter into this Agreement for the
purpose of protecting and preserving the characteristics of historical significance
of the Historic Property, in accordance with the State Law; to help preserve the
Palm Springs community's own unique civic identity and character; and to qualify
the Historic Property for an assessment of valuation pursuant to Revenue and
Taxation Code Section 439.2 and any corresponding adjustment in property
taxes resulting therefrom.
AGREEMENT
NOW, THEREFORE, the City, the Owner, and the HOA, in consideration of the mutual
covenants and conditions set forth herein, agree as follows:
1. Effective Date and Term of Agreement. This Agreement shall be effective
and commence on July 25, 2024 ("Effective Date") and shall remain in effect for a
minimum term of ten (10) years thereafter. Each year upon the anniversary of the
Effective Date ("Renewal Date"), an additional one (1) year shall automatically be added
to the remaining term of the Agreement unless a notice of nonrenewal is delivered as
provided in Section 2 of this Agreement.
2. Non -Renewal and Cancellation. If either the Owner or the City desire in any
year not to renew this Agreement, the Owner or the City shall serve a written notice of
nonrenewal upon the party in advance of the Renewal Date ("Notice of Nonrenewal").
The Notice of Nonrenewal shall be effective only if served by the Owner upon the City at
least ninety (90) days prior to the Renewal Date, or if served by the City upon the Owner,
the Notice of Nonrenewal shall be effective only if served upon the Owner at least sixty
(60) days prior to the Renewal Date. If either the City or the Owner serve a Notice of
Nonrenewal in any year, this Agreement shall remain in effect for the balance of the term
then remaining from the last Renewal Date (or from the Effective Date if no Renewal Date
has yet occurred).
3. Owner Protest of City Nonrenewal. Within fifteen (15) days of the Owner's
receipt of the Notice of Nonrenewal from the City, the Owner may file with the City a
written protest of the Notice of Nonrenewal. Upon receipt of the written protect, the City
Council shall set a hearing prior to the expiration of the Renewal Date of this Agreement.
The Owner may furnish the City Council with any information which Owner deem relevant
and shall furnish the City Council with any information it may require. The City Council
may, at any time prior to the annual Renewal Date, withdraw its Notice of Nonrenewal.
4. Maintenance Standards for the Property. During the term of this Agreement, the
Property shall be subject to the following conditions, requirements, and restrictions:
4.1 The Owner and the HOA shall preserve and maintain the characteristics of
the cultural and historical significance of the Historic Property. Attached to
this Agreement as Exhibit "B", is a list of the minimum standards and
conditions for maintenance, use, protection, and preservation of the Historic
Property, which shall apply to the Historic Property. The Owner and HOA
shall comply with these minimum standards throughout the term of this
Agreement. In addition, Owner and HOA shall comply with the terms of the
City Code, and shall obtain any applicable permits necessary to protect,
preserve, restore, and rehabilitate the Historic Property so as to maintain its
historical and cultural significance.
K
4.2 The Owner and the HOA shall, where necessary, repair, maintain, restore,
and rehabilitate the Historic Property according to the rules and regulations
of the Office of Historic Preservation of the State Department of Parks and
Recreation, Secretary of the Interior's Standards for the Treatment of
Historic Properties, the State Historical Building Code, and the City of Palm
Springs. The condition of the interior and exterior of the Historic Property on
the effective date of this Agreement is documented in photographs attached
as Exhibit "C" to this Agreement. At a minimum, Owner and HOA shall
continually maintain the exterior of the Historic Property in the same
condition as documented in Exhibit "C."
4.3 The Owner and the HOA shall carry out specific restoration, repair,
maintenance, and/or rehabilitation projects on the Historic Property, as
outlined in the attached Exhibit "D" to this Agreement. All such projects shall
be undertaken and completed in accordance with the Secretary of the
Interior's Standards for the Treatment of Historic Properties with Guidelines
for Preservation, Restoration and/or Rehabilitation and the City Codes and
all applicable design guidelines.
4.4 The Owner and the HOA shall not be permitted to block the view corridor
with any new structure, such as walls, fences, or shrubbery, so as to prevent
the viewing of the Historic Property from the public right-of-way.
5. Interior and Exterior Inspections. Prior to the approval, execution, and recordation
of this Agreement, and every five years thereafter, the City Manager of the City or the City
Manager's designee (the "City Manager') shall inspect the interior and exterior of the
premises to determine the Owner's compliance with the terms and provisions of this
Agreement.
6. Provision of Information of Compliance. The Owner and the HOA shall furnish the
City Manager with any and all information requested by the City Manager, which the City
Manager deems necessary or advisable to determine eligibility of the Historic Property
and compliance with the terms and provisions of this Agreement.
7. Breach of Agreement; Remedies.
7.1 If the Owner or the HOA breaches any provision of this Agreement, the City
Manager may give written notice to the Owner and/or HOA by registered or
certified mail detailing the Owner's and/or HOA's violations. If such violation
is not corrected to the reasonable satisfaction of the City Manager within
thirty (30) days after the date of notice of violation, or within such a
reasonable time as may be required to cure the violation (provided the acts
to cure the violation are commenced within thirty (30) days and thereafter
diligently pursued to completion), the City Manager may, without further
notice, declare The Owner and/or HOA to be in breach of this Agreement.
Upon the City Managers declaration of the
3
Owner's and/or HOA's breach, the City Manager may pursue any remedy
available under local, state, or federal law, including those specifically
provided for in this section.
7.2 The City Council may cancel this Agreement if the City Council
determines, following a duly noticed public hearing in accordance with
California Government Code section 50286, that the Owner or HOA
breached any of the conditions of the Agreement, the Owner or HOA
allowed the Historic Property to deteriorate to the point that it no longer
meets the standards for a qualified historic property, or the Owner or HOA
failed to maintain and preserve the Historic Property in accordance with
the terms of this Agreement. If this Agreement is cancelled, under this
paragraph, the Owner shall pay a cancellation fee to the Office of the
Auditor for the County of Riverside as required by California Government
Code Section 50286,
7.3 As an alternative to cancellation of this Agreement for the Owner's or
HOA's breach of any condition, the City Manager may bring an action in
court necessary to enforce this Agreement including, but not limited to, an
action to enforce this Agreement by specific performance, injunction, or
receivership.
8. Destruction of Property; Eminent Domain; Cancellation. If the Historic Property is
destroyed by earthquake, fire, flood, or other natural disaster such that in the opinion of
the City Building Official more than sixty percent (60%) of the original fabric of the
structure must be replaced, this Agreement shall be cancelled because the historic value
of the structure will have been destroyed. If the Historic Property is acquired in whole or
in part by eminent domain or other acquisition by any entity authorized to exercise the
power of eminent domain, and the acquisition is determined by the City Council to
frustrate the purpose of this Agreement, this Agreement shall be cancelled. No
cancellation fee pursuant to Government Code section 50286 shall be imposed if the
Agreement is cancelled pursuant to this Section.
9. Waiver. The City does not waive any claim of default by the Owner or HOA if the
City or the City Manager 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 City's
regulations governing historic properties are available to the City to pursue in the event
that there is a reach of this Agreement. No waiver by the City or the City Manager of any
breach or default under this Agreement shall be deemed to be a waiver of any other
subsequent breach thereof or default hereunder.
10. Binding Effect of Agreement. The Owner and the HOA hereby subject the Historic
Property to the covenants, conditions, and restrictions set forth in this Agreement. The
City, the Owner, and the HOA hereby declare their specific intent that the covenants,
conditions, and restrictions set forth in this Agreement shall be deemed covenants
running with the land and shall inure to and be binding upon the Owner's and
a
HOA's successors and assigns in title or interest to the Historic Property. Each and every
contract, deed, or other instrument herein after 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
are set forth in such contract, deed or other instrument.
11. Covenants Run with the Land. The City, the Owner, and the HOA hereby declare
their understanding and intent that the burden of the covenants, reservations, and
restrictions set forth in this agreement touch and concern the land in that it restricts
development of the Historic Property. The City and the 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 cultural and historical
characteristics and significance of the Historic Property for the benefit of the public, the
City, the Owner, and the HOA.
12. 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:
City: City of Palm Springs
Office of the City Clerk
3200 E. Tahquitz Canyon Way
Palm Springs, CA 92263
Owner: Thomas F. Semper and Raymond S. Calabro
1826 S. Barona Road
Palm Springs, CA 92264
HOA: Sandcliff Garden Apartment Homes HOA
Nick Keuilian, Property Manager
68950 Adelina Road
Cathedral City, CA 92234
13. Effect of Agreement. 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 the parties
to be considered joint venturers or members of any joint enterprise.
14. Indemnity of City. The Owner and HOA shall defend, indemnify, and hold harmless
the City and its elected officials, officers, agents, and employees from any actual or
alleged claims, demands, causes of action, liability, loss, damage, or injury to property or
persons, including wrongful death, whether imposed by a court of law or by administrative
action of any federal, state or local governmental agency, arising out of or incident to (i)
the direct or indirect use operation, or maintenance of the Historic Property by the Owner
or the HOA or any contractor, subcontractor, employee, agent, lessee, licensee, invitee,
5
or any other person; (ii) the Owner's or HOA's activities in connection with the Historic
Property; and (iii) any restrictions on the use or
development of the Historic Property, from application or enforcement of the City Code,
or from the enforcement of this Agreement. This indemnification includes, without
limitation, the payment of all penalties, fines, judgments, awards, decrees, attorneys' fees,
and related costs or expenses, and the reimbursement of City, its elected officials,
employees, and/or agents for all legal expenses and costs incurred by each of them. The
Owner's and HOA's obligation to indemnify shall survive the termination, cancellation, or
expiration of this Agreement and shall not be restricted to insurance proceeds, if any,
received by the City, its elected officials, employees, or agents.
15. Binding Upon Successors. 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.
16. Legal Costs. In the event legal proceedings are brought by any party or parties to
enforce or restrain a violation of any of the covenants, conditions 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.
17. Severability. 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 effected thereby.
18. Recordation. No later than twenty (20) days after the parties execute and enter
into this Agreement, the City shall cause this Agreement to be recorded in the office of
the County Recorder of the County of Riverside. In the event the City fails to record this
Agreement as provided in this Section, the Owner or agent of an owner shall record this
Agreement with Riverside County within six (6) months of entering into the Agreement
and shall file and submit a conformed copy of this Agreement with the City Clerk promptly
after recordation.
19. Amendments. This Agreement may be amended, in whole or in part, only by
written recorded instrument executed by the parties hereto.
20. Governing Law and Venue. This Agreement shall be construed and governed in
accordance with the laws of the State of California. Any action at law or in equity brought
by either of the parties hereto for the purpose of enforcing a right or rights provided for by
this Agreement shall be tried in a court of competent jurisdiction in the County of
Riverside, State of California, and the parties hereby waive all provisions of law providing
for a change of venue in such proceedings to any other county.
21. No Compensation. Neither the Owner nor the HOA shall not receive any payment
from the City in consideration of the obligations imposed under this
Agreement. The Owner, the HOA, and the City acknowledge and agree that the primary
consideration to the City for the execution of this Agreement is the substantial benefit to
the citizens of Palm Springs accruing from the rehabilitation and maintenance of the
Property, and the primary consideration to the Owner and HOA is the economic
advantage that will accrue to the Owner and HOA as a result of the possible effect upon
the assessed value of the Property of the restrictions on the use and preservation of the
Property imposed hereunder. The Owner and HOA acknowledges that it is not
guaranteed to receive a reduction of property taxes as a result of this Agreement.
SIGNATURES ON FOLLOWING PAGE
IN WITNESS WHEREOF, the City, the Owner, and the HOA have executed this
Agreement on the day and year first written above.
CITY OF PALM SPRINGS,
a Charter City and Municipal Corporation
Dated: By:
City Manager: Scott Stiles
City of Palm Springs
APPROVED AS TO FORM: ATTEST:
City ttorn y: JeffEKIlinger City Clerk: rends Pree, MMC
City of Palm Springs City of Palm Springs
Dated: 10 1 ZS Z By:
Owner: omas F. Semper
Dated:/Zs6�1-- ,
Dated: \QI-VD1
By:
Owner: Ray and S. Cal
By: WZ
Property Manager: Nick Keuilian
Sandcliff Garden Apartment Homes HOA
ACKNOWLEDGMENT
F. hoary public or o0w officer completing this oerurica:e
verifies orgy the identity of the indradual who signed lie
document to which this certificate is attached. and not the
truthfulness. acaracy, or validity of Nat document.
State of Cal is
Countyot % tL-CIS1'Ai rr _
Pr
On -Le) (-a t/GYC:� before me, mac .
and
appeared
who proved to me on the basis of satisfactory evidence to be the person(s) whose names)
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 hisMerliheir
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
WITNESSmy hand and official s(`e-aalll
Signatur
(Seal)
ji L. FIELDS
Notary public • California
Itherside County
Commission a 2754750
• My Comm. Expires Apr 12, 2025
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of Califo ' )
County of S )
On 0 'A before me, &�+,Azz�
Date Here 1 sart Name and Tttle of the Officer
personally appeared 'v L l 1 �me
of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument.
AHMAL. FIELDS
Notary Public - Cal fornia l
_ Riverside County _
Commission Y 2354350
My Comm. Expires Apr 13, 2025
Place Notary Seal Above
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS hand and official seal.
Signat re
Signature of otary Public
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Number of Pages:
Document Date:
Signers) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
Corporate Officer — Title(s):
Partner — ❑ Limited ❑ General
Individual ❑ Attorney in Fact
Trustee ❑ Guardian or Conservator
Other:
Signer Is Representing:
Signer's Name:
Corporate Officer — Title(s):
❑ Partner — Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
-1 Other:
Signer Is Representing:
02014 National Notary Association • www.NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907
EXHIBIT A
LEGAL DESCRIPTION
REAL PROPERTY IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE,
STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:
PARCEL 1:
LOT 38, TOGETHER WITH AN UNDIVIDED 1/40TH INTEREST IN AND TO COMMON
LOT 42, AS SHOWN ON THAT CERTAIN MAP ATTACHED TO AN INSTRUMENT
ENTITLED "FIRST REVISION OF DECLARATION OF PROTECTIVE RESTRICTIONS,
LIMITATIONS, CONDITIONS, COVENANTS, RESERVATIONS, LIENS AND
CHARGES FOR GARDEN VILLAS, A RESIDENTIAL PROJECT', RECORDED JULY
1, 1966 AS INSTRUMENT NO. 68359 OF OFFICIAL RECORDS OF RIVERSIDE
COUNTY, CALIFORNIA.
EXCEPTING AN EASEMENT OVER THE EASTERLY 7.00 FEET OF SAID LOT 42,
REFERRED TO ABOVE FOR INGRESS, EGRESS, PUBLIC UTILITIES AND
INCIDENTIAL PURPOSES, TOGETHER WITH THE RIGHT TO CONVEY OR
DEDICATE SAME TO ANY PERSON, FIRM OR GOVERNMENTAL AGENCY, AS
CONTAINED IN AN INSTRUMENT ENTITLED "INDENTURE OF EASEMENTS AND
RIGHTS OF WAY" RECORDED NOVEMBER 27, 1964 IN BOOK 3862 PAGE 554 OF
OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA;
EXCEPTING THEREFROM ALL GAS, OIL AND MINERAL RIGHTS BELOW A DEPTH
OF 50 FEET, AS WAS RESERVED BY JOHN G. MUNHOLLAND, ET AL. IN VARIOUS
DEEDS OF RECORD.
PARCEL2:
AN EASEMENT OVER THE WESTERLY 18.0 FEET OF LOT 41 OF TRACT NO. 3010,
AS SHOWN BY MAP ON FILE IN BOOK 50 PAGES 76 AND 77 OF MAPS, RECORDS
OF RIVERSIDE, CALIFORNIA, FOR INGRESS, EGRESS, PUBLIC UTILITIES AND
INCIDENTAL PURPOSES, AS CONTAINED IN AN INSTRUMENT ENTITLED
"INDENTURE OF EASEMENTS AND RIGHTS OF WAY", RECORDED NOVEMBER
27. 1964 IN BOOK 3862 PAGE 554 OF OFFICIAL RECORDS OF RIVERSIDE
COUNTY, CALIFORNIA.
10
EXHIBIT B
MAINTENANCE STANDARDS
(Section 4.1)
All structures, walls, water features, landscaping and any other improvements associated
with the parcel that is the subject of this Mills Act Historic Property Preservation
Agreement ("Agreement') shall be maintained in good condition throughout the term of
this agreement.
All nuisances as defined in Title 11 "Peace, Morals and Safety' of the Palm Springs
Municipal Code that occur or develop on the subject parcel shall be abated in a timely
manner and to the satisfaction of the City Manager or his designee.
All structures, walls, water features, landscaping and any other improvements associated
with the parcel that is the subject of this Agreement that are part of the historic character -
defining features of the property shall be maintained as outlined in the Secretary of the
Interior Standards for Preserving, Rehabilitating, Restoring, and Reconstructing Historic
Buildings (1995 Weeks and Grimmer).
11
EXHIBIT C
EXISTING CONDITIONS
(Section 4.2)
(Aerial photo of the property and the tract map are on file in the Planning Services
Department of the City of Palm Springs, California at 3200 Tahquitz Canyon Way, Palm
Springs, CA 92262)
12
EXHIBIT D
SPECIFIC PROJECTS
(Section 4.3)
1. Exterior: improvements to planting bed at perimeter of east patio: removal of non-
native plant species, removal of dead plants and debris, installation of new
decorative gravel and native, drought tolerant desert plant species. To be
Completed Fall 2024. Estimated Cost: $2000
2. Exterior: Removal and relocation of electrical conduit to the rooftop HVAC unit in
south utility access. To be Completed Spring 2025. Estimated Cost: $250
3. Exterior: Removal of existing non -conforming overhead coiling storm shutter at
west end of utility access. To be Completed Spring 2025. Estimated Cost: $1000
4. Exterior: Removal of existing non -conforming storage closet in courtyard outside
of bedroom, and repair, patch and paint existing stucco exterior wall. To be
Completed Spring 2025. Estimated Cost: $3800
5. Exterior: Installation of a new security gate to match other gates within Sandcliff
Historic District. To be Completed Spring 2025, Estimated Cost: $1500
13