HomeMy WebLinkAboutD-2995£1111226'
This page is part of your document -DO NOT DISCARD 20250947741 11111111111111111�m111mm� 11 p:B�'
Recorded/Flied In Official Records Recorder's Office, Los Angeles County, California
12/30/25 AT 04:37PM
RECE. . .VED FEES:
TAXES:
DEC 3 0 2025 OTHER:
,::�'r,... ft='�,.. ....... ,-\ ', . PAID:
11 11111 mu II II H II IIIH 11111111 IU Ill LEADSHEET
IHI IHIIIIIII II Ill I II I I II IH 111
202512303270027
00026168801
111111 1�1�11111111�1111111 lill Ill Ii 015714990
SEQ: 01
DAR -counter (Upfront scan) I Ill� 11�11 111� 1111 �111111 lffl II� IIN �� Ill �Ill I� II� II� lffll 11� 11 111 llll�lll�lllllllllll�IIUli�llll�l�llilllllllllllllllllllllllllRI
THIS FORM IS NOT TO BE DUPLICATED
o.oo
0.00
0.00
o.oo
D-2995
RECORDING REQUESTED BY
AND WHEN
RECORDED MAIL TO:
City Clerk, City of Arcadia
240 West Huntington Dr.
Arcadia, CA 91066
Exempt from Recording Fees Pursuant to
Government Code Sections 6103 and 27383
IDSTORIC PROPERTY PRESERVATION AGREEMENT
("MILLS ACT CONTRACT")
THIS AGREEMENT is made on this 17th day of December, 2025, by and between the
City of Arcadia, a municipal corporation ("City"), and The lsmaili Karlen Family Trust
("Owner").
RECITALS
1.California Government Code Section 50280, et. seq. allows cities the discretion to
enter into contracts with the owners of qualified historic properties, as that term is defined in
Government Code Section 50280.1, for the purpose of providing for the use, maintenance,
protection, and restoration of such historic property so as to retain its characteristics as property
of historic significance.
2.Owner holds fee title in and to that certain real property, together with associated
structures and improvements thereon, generally located at 1203 Oakwood Drive, Arcadia, CA
91006 ("Historic Property"). A grant deed description of the Historic Property is attached hereto
as Attachment "A" and incorporated herein by this reference.
24347.00004\44256136.l
3.By authorizing this Agreement, the City Council hereby designates the HistoricProperty as a Qualified Historic Property as defined by Development Code Section 9103.17.060. 4.City and Owner desire to enter into this Agreement for the purpose of protecting andpreserving the characteristics of historical significance of the Historic Property that help provide the community with its own unique civic identity and character. 5.Owner, in consideration for abiding by the terms of this Agreement, shall be entitledto qualify for a reassessment of valuation of the Historic Property, pursuant to the provisions of Chapter 3, Part, 2, of Division 1 of the California Revenue and Taxation Code, and any corresponding adjustment in property taxes resulting therefrom. AGREEMENT NOW, THEREFORE, the City and Owner in consideration of the mutual covenants and conditions set forth herein, do hereby agree as follows: 1.Effective Date and Tenn of Agreement. This Agreement shall be effective andcommence on January 1, 2026 ("Effective Date") and shall remain in effect for a minimum initial term of ten ( 10) years thereafter unless canceled by the City pursuant to Section 8 or 9 of this Agreement. 2.Renewal. Upon each anniversary date of this Agreement ("Renewal Date") anadditional one (1) year shall automatically be added to the term of the Agreement unless a notice of nonrenewal is delivered as provided in Section 3 of this Agreement. 3.Nonrenewal. If either the Owner or City desires in any year not to renew thisAgreement, Owner or City shall serve a written notice of nonrenewal upon the other party in advance of the Renewal Date ("Notice of Nonrenewal"). The Notice of Nonrenewal shall be effective only if served by Owner upon City at least ninety (90) days prior to the Renewal Date, 24347.00004\44256136.1 2
or if served by City upon Owner, the Notice ofNonrenewal shall be effective only if served upon
Owner at least sixty (60) days prior to the Renewal Date. If either City or Owner serves a Notice
ofNonrenewal in any year, this Agreement shall remain in effect for the balance of the term then
remaining.
4.Owner Protest of City Non-renewal. Within fifteen (15) calendar days of service of
the Notice of Non•renewal by City, Owner may file with the City Clerk a written protest of the
non-renewal. Upon receipt of the written protest, the City Clerk shall set a date and time for
hearing of the matter by the City Council. The hearing date shall be within thirty (30) calendar
days of the receipt of the written protest by the City Clerk. Owner may furnish the City Council
with any information which Owner deems 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 Non•renewal.
5.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 the cultural and historical
significance of the Historic Property. Compliance or non-compliance with this section shall be
determined by the Director of Development Services or their designee. In addition, Owner shall
obtain any applicable pennits necessary to protect, preserve, restore, and rehabilitate the Historic
Property so as to maintain its historical and cultural significance.
B.Owner, when necessary as determined by the City, shall restore and rehabilitate the
Historic Property to conform to the rules and regulat ions of the Office of Historic Preservation of
the California Department of Parks and Recreation, the United States Secretary of the Interior
Standards for Rehabilitation, and the State Historical Building Code. The condition of the
2434 7 .00004\44256136. I 3
exterior of the Historic Property on the effective date of this Agreement is documented in photographs on file and available in the City Manager's Office. The Owner shall continually maintain the exterior of the Historic Property in the same or better condition as documented in said photographs. C.Owner shall carry out specific restoration, repair, maintenance, and/or rehabilitationprojects on the Historic Property, as outlined in the attached Attachment "B," which is incorporated herein by this reference. All such projects shall be undertaken and completed in keeping with the historic nature of the property. Projects may be interior or exterior, but must utilize all property tax savings. Adjustments to the project plan will not result in a breach of contract as long as the projects maintain the historical integrity of the property. D.Owner shall not be permitted to block the view corridor with any new structure, suchas walls, fences or shrubbery, so as to prevent the viewing of the Historic Property from the public right of way. 6.Inspection of Historic Property. Prior to this Agreement taking effect, Owner shallpermit City to inspect the interior and exterior of the Historic Property. Furthennore, Owner shall allow, and City shall perform, inspections of the exterior and interior of the Historic Property every five (5) years to ensure compliance with the tenns of this Agreement. City shall afford Owner reasonable notice prior to said inspections. Upon City's determination, said inspections of the Historic Property may be completed by representatives of the County Assessor, the State Department of Parks and Recreation, and/or the State Board of Equalization in lieu of the City as may be necessary to determine Owner's compliance with the terms and provisions of this Agreement. 24347.00004\44256136. l 4
7.Provision of Information of Com Hance: Yearl Administrative Fee. Owner hereby
agrees to furnish City with any and all information requested by City, which City deems
necessary or advisable to detennine eligibility of the Historic Property and compliance with the
terms and provisions of this Agreement. Requested information may include, but not be limited
to, required annual reports, as well as receipts docu menting property maintenance and/or
improvement expenditures that equal or exceed annual estimated property tax savings. Owner
shall also pay City a yearly administrative fee of seventy,five do11ars ($75.00).
8.Breach of Agreement: Remedies.
A.Notice of Breach; Opportunity to Cure. If Owner breaches any provision of this
Agreement, City may give written notice to Owner by registered or certified mail detailing
Owner's violations. If such violation is not corrected to the reasonable satisfaction of City
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 as determined by the City
in the exercise of its sole discretion), the City may, without further notice, declare Owner to be in
breach of this Agreement. Upon City's declaration of Owner's breach, City may pursue any
remedy available under local, state, or federal law, including those specifically provided for in
this section.
B.Remedy -Cancellation. City may cancel this Agreement if City deter mines,
following a duly noticed public hearing in accordance with Government Code Section 50285,
that it is subject to cancellation pursuant to Government Code Section 50284. If this Agreement
is cancelled under this paragraph, Owner shall pay a cancellation fee to the Office of the Auditor
for the County of Los Angeles as required by Government Code Section 50286.
24347.00004\44256136.J 5
C.Alternative Remedies. As an alternative to cancellation of this Agreement for
Owner's breach of any condition, City may bring an action in court necessary to enforce this
Agreement including, but not limited to, an action to enforce this Agreement by spedfic
performance, injunction, or receivership.
9.Destruction of Property: Eminent Domain: Cancellation.
A.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.
B.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 cancel1ed. No cancellation fee pursuant to Government Code Section 50286 shall be
imposed if the Agreement is cancelled pursuant to this Section.
10.Waiver. City does not waive any claim of default by Owner if City does not enforce
or cancel this Agreement. All other remedies at law or in equity which are not otherwise
provided for in this Agreement or in City's regulations governing historic properties are
available to the City to pursue in the event that there is a breach of this Agreement. No waiver
by City of any breach or default under this Agreement shall be deemed to be a waiver of any
other subsequent breach thereof or default hereunder.
11.Binding. Effect of Agreement. Owner hereby subjects the Historic Property to the
covenants, conditions, and restrictions set forth in this Agreement. City and Owner hereby
declare their specific intent that the covenants, conditions, and restrictions set forth herein shall
2434 7 .00004\44256136. l 6
be deemed covenants running with the land and shall in ure to and be binding upon 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, shal] conclusively be held to have been executed, delivered and accepted subject
to the covenants, reservations and restrictions set forth herein.
12.Covenants Run with the Land. Each act hereby required relates to the use, repair,
, maintenance or improvement of the Historic Property for the benefit of the land owned by the
public and all property owners of the City. 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 they restrict development of the Historic Property. 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
cultural and historical characteristics and significance of the Historic Property for the benefit of
the public and the Owner.
13. 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:
Owner:
24347.00004\44256136. l
City of Arcadia
City Manager's Office
240 West Huntington Dr.
Arcadia, CA 91007
The Ismaili Karlen Family Trust
1203 Oakwood Drive
Arcadia, CA 91006
7
14.Effect of Ag1eement. 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.
15.Indemnit) of City. Owner sha11 defend, indemnify, and hold harmless 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 oflaw 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 Owner or any contractor, subcontractor, employee,
agent, lessee, licensee, invitee, or any other person; (ii) Owner's activities in connection with the
Historic Property, 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 attorneys' fees, legal expenses and costs incurred by each of
them. Owner'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 City, its
elected officials, employees, or agents.
16.Binding Upon Successors. All of the agreements, rights, obligations, 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.
24347.00004\44256136. I 8
17.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 detennine 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. 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.
19.Recordation. No later than twenty (20) days after the Effective Date, City shall
cause this Agreement to be recorded in the office of the County Recorder of the County of Los
Angeles. Owner shall provide written notice of the Agreement to the State Office of Historic
Preservation within six (6) months of entering into the Agreement and shall provide the City
with evidence of such notification.
20.Amendments. This Agreement may be amended, in whole or in part, only by written
recorded instrument executed by the parties hereto.
21.Governin g: 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 Los Angeles. State
of California, or the United States District Court for the Central District of California, Riverside
Division, and the parties hereby waive all provisions of law providing for a change of venue in
such proceedings. 2434 7 .00004\44256136.1 9
[Signatures on the following page] 2434 7.000041442S6! 36.1
HISTORIC PROPERTY PRESERVATION AGREEMENT
("MILLS ACT CONTRACT") IN WITNESS WHEREOF, City and Owner have executed this Agreement on the day and year first above written. City of Arcadia
B��\}-Dominic Lazzaretto , City Manager ATIFST: � ��� .ity Clerk Approved as to form: I I
IJl {/;(/� Mi 1ael J. Maurer City Attorney 2434 7.00004\442S6 l36.I 1203 Oakwood Drive, Arcadia, CA 91007 By. �L· �' \UL By: II Christopher M. Karlen, r r-u �-teeThe lsmaili Karlen Family Trust NRJdA 4-� Nedda A. Ismaili , T ..-us.-\-eeThe Ismaili Karlen Family Trust
ALL CAPACITY ACKNOWLEDGMENT 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. STA TE OF CALIFORNIA COUNTY OF SAN BERNARDINO On :Oee&l'w' I� , Ni$' before me, �c½clle Are)}qoq, Nob"fi fl,b);c(here insert name and title of the o fleer) personally appeared Nedih. fub\£:1 �-\\, ql')(j Cht;s.\o� M� Kari 0'.)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 theforegoing paragraph is true and correct. �-• 0
• • • RA�.k;AR;L�"°•1 f _ Moury Public • C.llfoml1 ( WITNESS my hand and official seal. l .c;:s��:i�� �.u,11as i ]My Comm, Expires Aul IJ, 2026 (
24347 .00004\44256136.1 12
RECORDING REQUESTED BY:
Chicago Title Company
When Recorded Mall Document
and Tax Statement To:
Christopher M. Karlen and Nedda A. lsmaili
1203 Oakwood Drive
An:::adla, CA 91006
Title No.: 7102405662
APN/Parcel ID(s): 5771-017-008
SPACE ABOVE THIS LINE FOR RECORDER'S USE
� from fee per GC 27388.1 {a)(2); This dccument is a tran&fer of real property lhllt is a
residential dwelling to an awner-0Cllupier.
GRANT DEED
The undersigned grantor(s) de clare{&)
It!' This transfer is exempt from the documentary transfer tax.
This conveyance transfers an interest into or out of a Living Trust, R & T 11930. □The documentary transfer tax is $0.00 and is computed on:□the full value of the interest or property conveyed.□the full value less the liens or encumbrances remaining thereon at the time of sale.
The property Is located In� the City of Arcadia.
FOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged, Christopher M. Karlen and
Nedda A. lsmaili, husband and wife, as community property with right of survivorship,
hereby GRANT(S} to Christopher M. Karlen And Nedda A. Ismail!, Trustees of The lsmaili Karlen Family Trust Dated
September 21, 2020
the following described real property In the City of Arcadia, County of Los Angeles, State of California:
For APN/Parcel ID(s): 5771-017-008
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF ARCADIA, COUNTY OF LOS
ANGELES, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS:
LOT 8 JN BLOCK 4 OF TRACT NO. 4129, IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES,
STATE OF CALIFORNIA, AS PER MAP RECORDED IN SOOK 75, PAGES 48 AND 49 OF MAPS, IN
THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PROPERTY COMMONLY KNOWN AS: 1203 Oakwood Drive, Arcadia, CA 91000
Grant Deed 0111 of/In lo Trual with PCOR SCAO0D237ll.doc J Updated: 12.27 .23
MAIL TAX STATEMENTS AS DIRECTED ABOVE
Prinled: 06.20.24@ 01:59 PM
CA-Fef>f--0912403456