KEENAN-HARTLEY HOUSE

Similar documents
ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

ORDINANCE NO

County of Santa Cruz

RESOLUTION NUMBER 4238

Counts of Santa Cruz 299

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

RESOLUTION NO. RD:EEH:LCP

SAN RAFAEL CITY COUNCIL AGENDA REPORT

COUNTY OF SANTA BARBARA

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

RESOLUTION NUMBER 4678

RESOLUTION NO

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

CITY OF YUBA CITY STAFF REPORT

AGENDA: MARCH 2, 1999 February 18, 1999

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

RESOLUTION NO. RD:EEH:LCP

Ordinance(s): Contract(s):

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

CITY OF YUBA CITY STAFF REPORT

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

COUNTY OF SANTA BARBARA

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

County Of Sonoma Agenda Item Summary Report

City of Scotts Valley INTEROFFICE MEMORANDUM

RESOLUTION NO

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

STAFF REPORT TO THE CITY COUNCIL

RESOLUTION NO xx

Monterey County Page 1

ORDINANCE NO. Introduction (CM)

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

Resolution No

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

AGENDA ITEM REQUEST FORM

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

County of Sonoma Agenda Item Summary Report

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

This page intentionally left blank.

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

CITY OF WARRENVILLE DuPage County, Illinois RESOLUTION NO

ARLINGTON COUNTY, VIRGINIA

PLANNING COMMISSION STAFF REPORT

CITY OF ALAMEDA ORDINANCE NO. New Series

COUNTY OF SANTA BARBARA

Resolution No. The following resolution is now offered and read:

RESOLUTION NO

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

AGENDA ITEM REQUEST FORM

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

County of Santa Cruz

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

CITY COUNCIL REPORT 2006-xx

FINAL AUTHORIZING RESOLUTION. (Cricket Valley Energy Center, LLC 2017 Facility)

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PERMANENT EASEMENT AGREEMENT

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

Transcription:

KEENAN-HARTLEY HOUSE LANDMARK NUMBER: 30 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Hartley House (Keenan Home, First Home in Los Olivos) 39 Jonata Street, Los Olivos On lots adjacent to Mattei s Tavern & St. Mark s Church Building RESOLUTION NUMBER: 9-383 LANDMARK DATE: July 7, 199 DESIGNATION OBTAINED BY: Nomination by Jim Norris, Los Olivos resident PAST OWNERS: John Keenan (abt. 188 to November 1896); Fannie C. Sawyer (November 1896 to November 1901); John and Samantha Hartley (November 1901 to 1937); Walter Hartley and heirs (1937 to 1989); Los Olivos Meadows (1989-1999); Mattei s Tavern Partnership (1999-007) CURRENT OWNER: Santa Rita Land and Vine LLC, a subsidiary of Terroir Capital, LLC CHANGES/ House was moved from its original location upon ALTERATIONS: approval of the Board of Supervisors dated July, 1997 CONDITION: Excellent 1

DESCRIPTION: Known as the Hartley house, it was originally the John Keenan home located at 835 Gaviota Street and the first home built in Los Olivos about 188. It was originally located on the outskirts of Los Olivos on land available for homesteading. John Keenan lost the home and some adjacent property in a sheriff s judgment sale on November 8, 1896 when Fannie C. Sawyer purchased them. She in turn sold them to John Wiley Hartley n November 6, 1901. He and his wife Samantha planted figs, pears, almonds, pecans and apple trees on the property. John Hartley remained a prominent ranch owner in the area until his death September 1, 193. Samantha lived in the home until her death in December 1940 at the age of 90. Prior to her death, she sold the property to her grandson, Walter H. Hartley, in December 1937. Walter Hartley was the last occupant of the house. He died October 31, 1985 at age 88. Upon his death, his estate was divided among his heirs who in turn sold the property in 1989 to Los Olivos Meadows Associates. 1 Exterior walls are constructed of redwood and painted white, and the house rests on a concrete block perimeter foundation with concrete piers. The roof is tin painted red; windows are double hung with wooden sashes. Some of the doors are original; others replaced from a collection of Mattei s doors which are of similar age. The porch is original with new entry steps added as the originals were lost. The interior was restored to the original layout with wainscoting and detailing preserved. A stud wall was added upstairs to accommodate modern wiring and insulation; the wall was constructed of wallboard and covered in a wallpaper representative of the original. A ½ bath was added upstairs. All floors are original. The house was moved to its current location in 1999 at the expense of Los Olivos Meadows. 3 A handicap access ramp was added in 001 and the Planning Commission gave its approval for the house to be used as the Wildling Museum in December 000 and a permanent Certificate of Occupancy was issued on August 8, 00. Steps on the north side of the house were added in 006. 4 RESOURCES: Los Olivos Meadows Final Environmental Impact Report: 90-EIR-4 TM14085 (May 1990) Memo with a Proposal for the Relocation and Restoration of the Hartley House from Adam B. Firestone, Mattei s Partnership, to Historical Landmarks Advisory Commission, February 16, 1996 Santa Barbara County Board Agenda Letter prepared by Stephen Shane Stark, County Counsel (7/9/98) Timeline for the Keenan-Hartley House, 39 Jonata Street, Los Olivos; APN 135-073-005 (undated) 1 Los Olivos Meadows Final Environmental Impact Report Firestone memo (July 15, 1997) 3 Santa Barbara County Board Agenda Letter (7/9/98) 4 Keenan Hartley House timeline

1 3 4 5 6 7 8 9 10 11 1 13 14 15 16 17 18 19 0 1 3 4 5 6 7 8 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA A RESOLUTION DECLARING TP~T THE ) RESOLUTION NO. 9 383 HARTLEY HOUSE IS AN HISTORICAL ) LAND~~ DESIGNATED AS SANTA ) BARBARA COUNTY HISTORICAL ) LANDMARK NO. 30, WORTHY OF ) PROTECTION UNDER ORDINANCE NO. ) 1716, AND PRESCRIBING CONDITIONS ) TO PROTECT AND PRESERVE THE ) LANDMARK. ) ) WHEREAS, the premises described as the Hartley House (Keenan Home, First Home in Los Olivos), located at 835 Gaviota Street, Los Olivos, in the County of Santa Barbara, are by reason of their age, cultural value, structure, setting, and the uses that have been made of them in the past, of special historical, aesthetic and cultural value; and, WHEREAS, on April 9, 199 the Santa Barbara County Historical Landmark Advisory Committee declared the Hartley House to be an historical landmark pursuant to the provisions of Ordinance No. 1716 of the County of Santa Barbara; and, WHEREAS, the Board of Supervisors of the County of Santa Barbara deems the Hartley House to be worthy of protection and preservation as such historical landmarki NOW, THEREFORE, IT IS RESOLVED, as follows: 1. The Board of Supervisors, having duly set a public hearing for July 7, 199, has heard all interested

1 ~arties and has closed said public hearing, adopting the conditions set out in Paragraph- of this Resolutiorr; 3. The Board of Supervisors hereby declares the 4 Hartley House to be an historical landmark pursuant to Ordinance 5 No. 1716 and hereby imposes the following conditions on the 6 Hartley Eouse pursuant to said ordinance. 7 a. Demolition, removal or destruction, partially 8 or entirely, is prohibited unless express consent in writing is 9 first had and obtained from the Santa Barbara County Historical 10 Landmark Advisory Committee. Such consent may impose all 11 reasonable conditions deemed appropriate by the Committee to 1 accomplish the purposes of Ordinance No. 1716. 13 b. No alterations, repairs, additions or changes 14 (other than normal maintenance and repair work) shall be made 15 unless and until all plans therefor have first been reviewed by 16 the Santa Barbara County Historical Landmark Advisory Committee 17 and approved, or modified and reasonable conditions imposed as 18 deemed necessary, and that all such work shall be done under the 19 direction and control of the Santa Barbara County Historical f Landmark Advisory Committee or other qualified persons 1 designated by it. / / / / / / / / 3 / / / / 4 / / / / / / / / / I / / 5 / / / / I / I I 6 I / / / I / I I 7 / / / / / / / / 8 / / / / / / / /

1 PASSED, APPROVED and ADOPTED by the Board of Supervisors of the County of Santa Barbara l State of California, 3 this 7th day of J_u_l~y 1 199, by the following vote: 4 AYES: Supervisors Ochoa, Rogers, Wallace, Owens, Stoker 5 NOES: None 6 ABSENT: None 7 8 ~ I vboard OF SU ERVISORS 9 AITE5T ZANDRA CHOLMONDELEY Oerk of the Board of Supervisors 10 11 15 B"tgrl4 ~ 1 Deputy Oak 13 14 APPROVED AS TO FORM: DAVID NAWI 1 16 COUNTY COUNSEL -., Ii By~ \..),,,).~ 18 Timothy MCNulty D~puty county Counsel 19 0 1 3 4 5 6 7 8 b.a::t;ley. bos 3