UP 1963-06C'TTY OF C'AMPBFLL 2105 S. BASC'OM AVE. UP 1963-6 1 of 2
ma
HAV 14ODSW S SOIZ
I
Ln
i
i
i
W�
y
M
L
ZD -
r=
7
Q
O
VI U
W b
.VJ
a
G.1 �
X o
Q '+
CQ N
I
4�
7
GaI;cr Trail lr
I:. .'i
,,�.
r. t!�:., i:it^ orr•c
of Conitii:
Ca tiu+
Abate i;ttiI'ir.,,
r
ti.o to put
Vo'
hI
the
ti
Is not
T Ic,v V.
Oct new
n t A 1 nr the
n I I +
t:. 1
.t
c r.
b
1.I
���6
NO
r` t I
I.
t l 1 .r� Inr•
Ccuncil.,ni
J
1'
J
0
ICY % 1 MtVIAi' "1118OF THE FABULOUS SANTA C1.ARA VALLEY!'
75 NORTH CENTRAL AVENUE • CAMPBEV., CALIFORNIA 95008 • TELEPHONE (4081 378-8141
October 1, 1968
Mt. Arthur Kee
Plrnning Director
7° North Central Avenue
Campbell, California
Re: City vs. James Baker
Dear Mr. Kee:
You will recall that we have declared James 3aker and
his surety company in default of their agreement to remove
a residence on the Baker Trailer Sales property Sv August
1, 1968.
The enclosed photocopy of letter from Mr. Chargin,
Baker's attorney, is self-explanatory. I am sending it
to you in order that you may be alerted to any communica-
tions you may receive fram the successors in interest to
Baker Trailer Sales.
It is my opinion that the City has already extended
itself too far to accommodate these people.
Very L�Uly yoars,
J.1�.A. BONACINA
JAB:be
encl.
cc: City Mgr.
'1 e_�
CRARUIN 4'PARKRR
•AM JMi. CAWOt111A NII�
IAO�1 •ilk AO>f0
September 30, 1968
Office of the City Attorney
Mr. Joseph A. Bonacina
611 First Natiunal Bank oldg.
San Jose, California
RE: CITY OF CAMPBELL vs. JAMES BAKER
Our File No. 1968-F
Dear Mr. Bonacina:
In accordance with my phone convereation of this date concerning
the above entitled matter, I am writing for the record to clarify
the position of the Baker Trailer Sales Corporarion. As I indi-
cated to you on the phone, earlier this year, approximately May or
June, Mr. James Baker lost all or his interest in the corporation
known as Baker Trailer Sales.
The new owner of the Baker Trailer Sales Corporation is Winthrop C.
Beardsley who resides in Palm Springs. Mr. Beardsley as the sole
owner of Baker Trailer Sales has obtained a ten (10) year lease from
James Baker who remains the owner of the real property. The trans-
fer was an involuntary one and arose out of a business venture of
Mr. Baker's in the Midwest involving a motor home business and a loan
for the promotion of said business from Mr. Beardsley. When the
business venture of Mr. Baker's did not meet with success, Mr. Beard-
sley took over Baker Trailer Sales by reason of a foreclosure on the
pledge of the stock of said corporation.
This new state of affairs, of course, raised several problems with
respect to the work that was to be done by way of tearing down and/or
remodeling the business office premises located at 2105 So. Bascom
Avenue, Campbell, California. The new owner of the corporation, Mr.
Beardsley, is apparently aware of the former agreement of Baker Trailer
Sales Corporation with the City, but I have not spoken to him with
reference to his intentions. His manager, Mr. Robert A. Azevedo,
who was Baker's manager, remains in the employment of the corporation
and with Mr. Beardsley desires to meet with your City Manager and
appropriate staff officials to discuss the future operation of this
corporation.
ON
Mr. Joseph A. Bonacina
Page 2
ScYtember 30, 1968
As you can readily see, the reorga,,ir.ati n +I hak+•r Trailer Sales Cor-
poration presents some c.,mplicati n in that :inv dcm.+lition and/or
restoration or remodeling t,f the ! :.ii.-, .�ftice premises would have
to be done in conjunction with tot Inn " rd'- per+,issi.+n (Jamey
Baker) and a possible subordinat; :i t + lending instiLulion. Un-
fortunately, Mr. Baker's financiai I -i:i n i= n t such at the present
time that it might recommend it clf t a relinancing ar a rebuilding
project of the magnitude heret,i re en, is nrd by hoth the Baker
Trailer Sales Ctrporati_,n anti the City f Campnell.
In addition t.) these problems, there i- a turther problem -)t the
actual losses suffered by Baker lrailcr Sales Cirporati+n in advances
made to the ill-fated project in the Midwest ❑f Mr. Baker's, thus
causing a further hardship t+ the new owners of the Baker Trailer
Sales Corporation. In any event I assume that Mr. Beardsley will
be meeting with your manager and staff in the next week and attempt
to work out some solution L" the iony problems now facing the Baker
Trailer Sales Corporation.
Your explanation of these matters t. the Cit} Council and any co-
operation that might be forthcoming from that quarter will, of
course, be sincerely appreciated. In the meantime, we woul, request
that you hold off any action with respect t the bonding company
and enforcement of the agreement by resorting to said bond, at least
until such time as the new owners can meet with the city officials to
determine an appropriate course of iacti,)n.
n ore _ ou
MARk / RGIN
JMC/Id j
cc: Baker Trailer Salt' (/
0
�''� ,;1;:, riu).;.u;tt�>t•ssa.�r.tc:i..ulal:v.).�:):�
75 NOkTH UNIP.AE AVOt UE CALIPL'LI I. CAL IFORNIA 95008 TEEEPHONL OO8) 378-6141
September 3,, 1968
Ot
Mr. Robert C. Stephens r� �P lA v y
City Manager �,� y '(0
Cce ltrv
75 Ncrtll nl. L
l�vc.mre , J , G ) ltX
Campbell., California
Re: City of Ca:a:hell vs. Balser Trailer Sa1^_s
Dear Mr. Stephens.:
It would appear to me that in the above matter, immed-
iate notice of defznA t ohould be given to the bonding com-
pany at their address.
While they make one of the conditions of. tho bond that
notice must to given within two weeks of default, we have
not as yet declared this matter to be in default, but should
do so at the next Council meeting by appropriate resolution.
In the mcai—ime, I would recommend that immediate
notice that James Baker has not complied with the agreement
should be given to the company.
Suit on the judmcat, if necessary, will haveLo be filed
prior to February 1, 1965. If there are any questions,
please advise.
Very truly yours,
(o EPi A. BONACINA
JAB:be
RMaLUTION No. 2 5 I 5
BEING A MOLMION O/ TNS CITY COVNCIL Of CITY
Of CAMPSV.L DECIMING A DEFAULT BY JAM BAKER,
INDIVIDWA LT AND DOUG BOSINBBS AS BAKER TRAILM
SALES, IND/OR BIR SUCCESSORS IN 111TU BT If AM,
AND GINS AL INSURANCE CO11PAN! OF AMIitICA, SAID
BAKER'S B%AB)SM
WRUMS, on the 14th day of June, 1965, said Janes Baker
entered into an agreement with City of Campbell which by its
terms, among others, required said James Baker to remove an
existing residential structure upon his property, described in
isaid agzaamsnt as Parcels 54, 55, 56, Book 413, Page 44, Santa
Clara County Assessor's Recorde for 1963, and
iKUVAS, the said residence was to be removed on or before
August 1, 1966, and
YNBREAS, the said James Bakst was required by said agree-
ment to file with the City concurrently with the execution of the
same, a bond to the principal sum of $5,000 to insure the faith-
ful performance of the said agreement, and including the removal
of the residential structure aforssaid; and
HNZRGS, Geaezal insurance Company of America wrote its
said bond running in favor of City of Campbell, and said bond has
at all tires been and is now in full force and effect, and
wmarAS, it was called to the attention of the City Council
on the date hereof, that the said James Bakst had failed to remove
the **id residents and was in default of the condition therefor in
his *aid agreement; and
7
WHEREAS, the City Council now finds and detefdnes that
the said ions Baker is in default of his said agreiUMent for failing
i
to toosve said residential structure vitbin the tins specified
of at all.
NO.t, TItEREFORE, BE IT RESOLVED that the •aid Janes Baker,
individually qnd doing business as Baker Trailer Sales, and its
i
� bondsman, General Iwurenca CoeQany of America, are declared to
default of the said agreement and said bond.
BE IT NR7REw kESOLVED that notice be forthwUlt given of
said default to said Janes Baker and his boadansn General Insurance
C-m� of Aosrica; and that the City Attorney be and he is he:.rsby
authorized to take such proceadioga as may be necessary to enforce
said "zoament and provisions of laid bond, including spproprists
actions at law if deemso necessary.
PASSED AND ADOPTED this loth day of September, 19 " . by the
following vgte:
AYES: Councilmen: Chamberlin, Doetsch, Hyde, Rogers, Smeed
NOSS: Councilmen: None
ABSENT: Councilaan: None
APPROVED.
m o . bm Wd, mayor
ATTEST:
Dozothy Travothan. MY er
-Z-
j, I I
I
11, . !. /� , i, , ,orl,
6 i ; I it 1. ..- I :.�. Gt ildiny
RE: 1: Trailer Silr 2105 S.
ll�. City Col,!,c i I in C; pant act iippiovA z, br— 4 i, i-c:lc citt
which t I 1,,"C: an of L I,, o t (: W,lj r 'I I i I , , ,I". for
of a I o t�l k'h,�; c,:, t)r i r I( , i ici,.
!.," �i c I, tell 1'. din,: litic, lieu.
ilt I', I _( 'Ll'. C i L, I 1l. . I : ! .
Ilk. staff b,.1 i cvcs t h:; i it i :• i, Ot! ruAdential
St I'LIC t VI'C 1�c, r c f,. -.lvc yn ic-r to ', t
am rac Lv YCIV fra yc it cc,.sir';ration and
act inn: since it inveAv.- i, r,,tt, r of iclr lion with
Fir. V."kei .
slsicrrf.)y,
R,6c,rt C. �!, 11.mf
Lit),
A, ing P I i:i
—i
VMWMS, the City D"b"
bawc-c-ij tl)c, c..,,.ty
Baker J:):Z:.*,.).c,,:
111c v"J.O to 'CI)C City
A.Ltornc-y;
C.;ty
City of G";,:"Iw)J 1;': i Llw I,! ZAIJ
bereby tk)t:hc.o
City of
Ws WIN d" l9G.,) by 1,11c:
VoLc.
Ay hS, collviv.�Jucn: ocsDoiic lroy, Rn"S, &a", We
NOFS: coolwi.lw'a: Noju•
cok'nC.D.I!, n: None
1. 00;0:, C..' th:� Cit,
fllz;� C d is a 1n.—, C, , , . ;' c . ; "
P ccd l is & 0, c . ily Cc ,illy It,
rl),
to
its (J ty
V lr.� 0 0%. ! - , -,: " '. - ,! :; I j c'). ': i ( -.iC, i i i C; )1 3 i , I J, , il, C;
f., j i, I WCo 3' i. 1" 1 1 ILC)))'
f on
Ix. ,, Z: Cc I i- (i z
Cla t Col, t
C ii", 1: -j C. , ... f. i - v. k.1 t 1:, .;1 1: v, I I 'I s
of 2.0, 4-lj6 2 i I " ( ,ill
coaditiol 11;I c:cl :;:1 30 . : 1. i ".] ", , ulw(.
No", ljl;JA. it: I? C', .Ir l."t ." uz:.I. ly by and id ))�:t\ c r-'n
the p:,,)- L.i.(: 1; fo I to. ,:j L:
in (,., OW (!,:i!AiA)-..; ( , , ,
Approvltl, ).'y CJi." i:.:Cl il.. );:i CJAy,
oil ol: th-cl :i c C.(...: i.c. Jo, 6 1": ion,
"Oollor'•
1. convoy to C.'- ty, PC, t i vll th;tL
rigin. or %-.,z!-Y ,yJ,)j,i vi*111in Uw cj.ill pli
on r.if;co.n Avunvc..
J.TWIMIJ),Cj cul.7" gutter,
v%;.11) C:; - Ly 'I ") the, the
City ci 3, C-61 uj'om to 6.1', ,,r, by cj.{.v b-ot J.11 loly
event no ).;- i (:>: 01, 7) 1, 3. S; ", ", .
3. N lc: C .;.', Y , il-.,itc; :c^ .
band In ubco (,:"I,ivc (" Q to
vncl c MWx) CIT. U!- ill!
tha C j": it! -Id )'C:--A;J
1,,cj ii". "I it: p;:r
4. Sol,"Ji. inic, CiLy of in - lot drat l;nCjv 3.;tyouL.
5. 'it, 921 (,f- i%t, (iA.,;
pily tu c.it", il irl 0,r• c, V
Y,
j Ity Uicjl, . i. P"I", :" 1; 01)) .
G. Iw;c;0 I s )..—I :,' :. cL-L-:c-. CA i i-A-cl
p:y ):(!)!i ;.:1 loc J'j Ilol]: j.'f;
($39!1. DO .
r
7. Fence or land-3capc entire area .,s approved by City,
0 Remove: c::ieting resi-dential structure from the property
prior to August 1., 1.9GG.
9. Indemni.fy and save harml�s:s the City, the City Council,
the City Engineer and all other officers and employees of the
City of Campboll frc,!:i way suits, claims, or actions brought
by any person or persons for or on account of any injury or
damage to perLo.8 or property sustained or arising in the
construci.i_on of the work due to any acts, omissions, or negligence
of Owners, thci_r officers, agents, employees, or contractors.
CITY OF CAMPBPA-L' J
Y I`'
APPRCREA AS TO FO78.1: "ayor.�
r; by _ a_r_: C/, .I�+__. .• ..
1City Clork
Jose. n A. Bonacina,
Citj Attorney ,
---- James Baker
(Notary cer.tifi.catc)
STA'a.OrCAIEO)i1w )
San(a Clara j
Oa fbit...._3rd._.......... lay o/..Jun.c ...ire rl,.• rl ouraal aier hm::Grl ao;......._SfALY...._fi-ve
.................._..... yr,, o,:r
C1i:172GIY
' -uli Snr)C.t.._C1
ter Sr,:ro talin
....... .........._.............. 1 ! rria. rrzilir, rb.rur.
1� !e!y n r i o.n, prnoa,!ly appr n.•l...JADI f:S liAKhlt 6
yu
1
1
a�
T:
>r
J
lava n to mr ry Lr rLr pnror.........wiam a:rxir.-.........__i 5..'__.......1...1W ra 14,
n: n:r, nr:J nrLn.,ud�;: p.i m roe::bra.......br......_rsrru+n! rbr +ar.r.•.
1N if ITNI:iS U"•iILREOF 1 /are Grrrer.:o ur
Sania Clara
orl...................... _..........."_................_rbr lr
r .. _. _,...........- .'...... ! ar•:l yen i,.
rr.u(,::: r F•u ✓Lr: a u+ire: o.
i \
..__....._.......:....._............. _................... ::
. _...................... ............. ........ ........ _. r...:....................
Naf,ry I'-- in a,J L,: tl...__.__.... .Gone Y of... •`'ant n C15ra'
cp
....................................... .............
fox, th'i
a I j 0.1 )it
- Jy vlal
ljl
'2110 colIc1.;A-J.oTl of '0 jJ ol 0
hf. rt•tc .'d Ulto f,' 0 7
.1
vjkth t1w C;:; "-y 1, 1 'i ".) I
:-Ai I
--- .
Parc;c%" f-7 , ,, " t
mcorO." for 11'15�; 1.61
V111 tl;! Pi-1
;A
properL'V' I f."!
t>tT'Cet Jk '.:Al'}j GiAl."
1"O1;, if th
pzrfoylm Ulf: wo:'k ccntrZ-(!IL(!d to
tll:!14 th'.'Lc.t obl' vlmD 1"': vo.i.O.; Y'-'; :,:Ili Pill). Por-c',
nrid vffect.
SUPOICT, 1!C)11:JAI),.a?, TO 1211:1,; ).10.1.1 r),**.I.;;(7 :,, jl'; '!
1.. This :-ilt rncl tho !: ?'I 1,-, 7.1! th:!
Off .cc of tli:! cotin1c.". of, SI,! to of
P. ccjlkrcllt bo
that: woald Ck,fcr of 2 ",x
tag-'V.nt 1, 35).Sll.
j. 110 zt-x".t' rct"'oll or tc,
of :"(::O 1-J C'vl.:;�!:,•
u I,
Vc I t! Cr, i
of 1 0' 11, t1l" 11:,C.J Lo t. :t-":; : C' 'L)1-
V; 0 y
•'I c
.— .
int_ _..
28865 i. l,,✓
.. �a t1(1'tn • ... r'nn
AC_hEE1•[] NT
3HIS AGREE T:-NT, made r.nd entered into this 14thday of
une _ _, 1955, by and b twaen JAMES RAKER, hereinafter
referred to a Owner" and the CITY OF CAMPBELL, a municipal
corporation of the Stato of Cal'.fornia, hereinafter referred to
as "City";
WITNESSETII:
WHEREAS, "O;,ner" has heretofore applied to City's Planning
Commission for a Use Permit to allow the expansion of a non-
conforming use, "S" Approval for a permit to construct certain "
improvements, and a variance to allow commercial storage on
residential property, said property being more particularly
described as Parccls 54, 55 and 56, Book 413, Page 44, Santa
Clara County Assessor's records for. 1963; and,
WHEREAS, City's Planning Commission at their regular meetings
of December 28, 1963 and January 7, 1961, subject to certain
conditions, granted said Use Permit, "S" Approval and Variance.
NOW, TIR',REFORE, it is hereby mutually agreed by and between
the parties hereto as follows, to -wit:
In consideration of the gra:iting of said Use Permit, "S"
Approval, and Variance by City and the acceptance by City,
on behalf of the public of certain land offered for dedication,
"Owner" shall:
1. Convey to City, for street purposes, all that certain
right of way lying within the limits of: the official plan lines
on Bascom Avenue.
2. Construct street improvements, including curb, gutter,
sidewalk, drivehay approaches, paving and street lighting, to
accordance with City standards and to the satisfaction of the
City Engineer, when called upon to do so by City but in any
event no later than August. 1, 1968.
3. File with City, upon execution of this agreement a
bond in the amount oflfive Thous,nd Dollars (, 5,000.00) to
insure full and faithiui performum-c of the cc..struction of all
the aferemantioned improvement wort:, and rcmov..l of residential
e7uciure as required in paragraph 8, hereof.
4. Submit and obtain City approval of in -lot drainage layout.
5. Pursuant: to Roso.lut:ion No. 921 of the City of Campbell,
pay to City a storm drz,inagc fee• in the amount of Three Hundred
Fifty Eight Dollars ($35i.% OO).
6. Install fire hydrruit as directed by City Engineer and
pay rental foe in the amc.'nt of One Hundred N.i.ncty Five Dollars
($195.00).
1 of 2
7. Fence or landscape entire area as approved by City.
B. Remove existing resiiential structure from the property
prior to August 1, 19GO.
9. Indemnify and save harmless the City, the City Council,
the City Engineer and all other officers and employees of the
City of Campbell from any suits, claims, or actions brought
by any person or persons for or on account of any injury or
damage to persons or property sustained or arising in the
construction of the work dun to any acts, omicsions, or negligence
of Owners, their officers, agents employees, or contractors.
CITY OF.-CAtIPBELL j
APPROVED AS TO FOI1J,1: Mayor
City Clark..
Josh A. Bonacina, c-'•
City Attorncl �'•
OWNER ((
James Baker
(Notary Certificate)
STATE or CALIFORNIA,
Coss
0. rblr......3rd.......... _...I y o/.-Juno...... .......................... ..... . rbr
.........................
be)o,r mq ..._JOII\_.. Nr11tK C1L112G IY
................ _..._........_.......Cossry o/. ... _..
..... 54n14 ............. ............. ......._.......... Starr of Calilorsic, rrudisk ,J r,
dsly r--h ia..d.md ruors, praosally appa.rd......aAMLSLl/1KF:R.._.........................
t moss m ,xr rs tr rbe p..,w........u•bo,r s,wr._..._..._. 4.......__... rn rbr uirb;s re,
s:ur,, ns,' nrteoudrdgrd ra r.: dvr..._..be........e.errsrrd r!r umr.
iN riTNi.ss rin-taor / tare l,.rsaro +rr my b,sd reed oCz d my o;!ri,d
I SanLa Clara
........... ol................... .... .. _......I.... .....................
bc dory mrd ymr is
roO/rmrr h.aslo:e u+iota. '
i
'...... ............. :....... ............
...._:.._`...............`.:........._...._.:_:..'_ _..._...
Santa Clara
Notary PuLlic i,. anJr t fuLe ... .............County oL...'.... .....
kiirll; z'G`,Yry6.
rpin<..........._ ........ ... ........ ........... __
I
RESOLUTION NO. 7.8S6
LEING A RESOLUTION AUTHORIZING
EXECUTION OF ACREEtiliN'f WITH JAMES
BAKER, DOING BUSINESS AS BAKER
TRAILER SALES
WHEREAS, the City Engineer has presented an agreement
between the City of Campbell and James Balser, doing business as
Baker Trailer Sales, which agreement implements the settling of
pending litigation between the City and Baker, and
WHEREAS, the said agreement- is satisfactory to the City
Attorney;
NOW, THEREFORE, BE IT RESOLVED by the City Council of
City of Campbell that the Mayor and City Clerk be and they are
hereby authorized to execute the said agreement on behalf of
City of Campbell.
PASSED AND ADOPTED rnis 14th day of June, 1965 by the
following vote.
AYES: Councilm,2;. Doetsch, McElroy, Rogers, Smeed, Rose
NOES: Councilmen: None
ABSENT: Councilmen: None
I, Dorothy Tre-,ethan, City Clerk of the City of Campbell, do hereby certify
that the attached is a true and correct copy of _
passed and adopted at a regular meeting of the City Lounefl of the Clay of
Campbell on the d,ly of
boret?' }'rcvcthan, City Clerk
C•
ft
V
OFFSITE 11-T LOVE 104T FOND
1 iC:I;lt;., ]2"JJM
KNOW ALL MUJ BY THMF PRE_; -TS: That Jrr`-s ;_:_'ter, of
210�i S. Biscom, Catmt:ell, L' lir'oruia as prcit(.:ip'31, and the
Gr7•;L?h.L IN6uit/iJCL CU.a'd CC; i.:.:,:0.in, a Corporr.tion organized and
existing under the lati,s of the State of hashin;ton and authorized to
tranvact surety business in the State of California, as Surety, are
held and firmly bound unto City of Cawmbel]. C^li.fornio
in the sum of Five Thoivwnnd J)ollarsmiC nn%lUJ _ j�00U.00
for the payment w er�of, vv:el.i anti truly to L:; i�iQde, said Principal
and Surety bind them:elves, their heirs, administrators, successors
and assigns, jointly and severally, firmly by thcae presents.
The condition of thi: obligation is such that, whereas the Principal
has entered into an Agrecrr.:nt dated June Aj—
i logy ,
with the City of Camnbell to improve, certnTT' operty described as -
Parcels 547)yand5,7, Eook 413, Page 411, Santa Clara County Assessor's
records for 1963; and
WHEREAS, the Principal has agreed to remove on existing resident-ibl
structure from said property, and to construct street inprovementa,
including curb, gutter, sidei•ialk, driveway approaches, paving find
street lighting, in accordance with City standards prior to August 1,
1968;
NOE', THEREFORE, if the above -bounden Principal shall well and truly
pt:rfortr, the work contract-cd to be performed under ^aid Agreement.
then this obligation shall be void; otherwise to rcnai_n in full forte
and effect.
SUBJECT, HOVIP. ER, 20 THE FOLL011ING CONDITIMS PRECEDENT:
1. Thin instrument end the Agree:c^nt shall be recorded in the
Office of the County Recorder of Santa Clara County, State of
California.
2. Consent of the suretyshall be req.iired for any extension of time
that Mould defer performarce of the regi:j.rcd worl: beyond
At.;ust 1, 1968.
3. No suit, action or procceding to recover on this bond shall be
ao.steined unless the same be eomt,;eacrd prior to Fobru:: "y 1, 1969.
4. In the event of defnrlt on the part of the principal, written
notice shall be give,, by thc. Obli cc to the Surety at its ofi:We
at 1720 El Camino Bcol, Rurlin•-,me, California, oz prcmptly as
possible, and in cny event within two weeks after such default
shall have becom- known to the Obligcee, or to any reprozentative
of the Obligce vuthoris.•;d to the pe,:•forrr:,nce of said
work.
3IGI}ED and SEy:J,F.11 ti.i.s `. 14 t:Y� dry of "_ June-, 19 65�
Cli',JC�tI'�7. ]I''il.!s':I'C}; COF;1'i',i�Y Oi�` At•;''t?ICP.
STATE OF CALIFORNIA,
rr.
......County o%_$il lll;l.._�_l :: Yii. __.....__...._...._....
Ihi.__...... l._Lf h__..dny of••—................. W)C_.......... ...... _........:iu Ihr yrnr awe (hnssnr:d nine hundred awd..._ti.1 X LZ' V C._...........
hrJarr u:q ............ _.. �' 1 T!; l li l it 11. Sh C c by ...... a Notary rnhlir.
Sml of Ca!iJorr:in, dul•• r,unnr.'srinn:d and r,: urn. pr .-Ily uppmred..... _..... _....... _... _..........
.... .................._................. _ .... .... ,......._........_......... .........._..................................
kr: :. �: h"�:: r F � U:. r., s.:.. . _;: h-�m� r:rt•ru_...... �_5..._._...ud,.arihnf to flu s: ifhin in.m un:,,u
!.\1:'1'1 , i '; S IVIIER1701 I I I• rr:wttJ rrt wry hood and rt(F_-r l :r:y n'fri-1 ,rent
iw Ihr .... ..... ....... __Cn,,nq' nJ......... ..UIT.7.....C.l.a L'A....._thr d.:y o,:,t year in this
........... .......... .._........ .. ..._.._._.......'.............. ...........
...._�..._.:...-.. ........... .. -.._ _...................... .....
.,r,n.. ... ..i .
Ko 32—A<L,o..t, .br•vr.r--(kr.. r.t' \1)' C.n:.u:{.-�,m ]'. �.'. �' ..
�x.-1,i-r_........__........................... � ....._....... .
7
STAIT or•_._Clifc+rll')n— —. colN'Iw or-- ants Cl r,r; `T
on this_ 14th-_------ day of. dun= 1965
-- persoaally al,pcarcJ before
me.-.. I9Tr;✓ T. ))i!roc:J�r2' -- _- dre sto".' I.Y. in - fact of
anal Insolanec Conq+._ny of A,—i,. , wid. vrbu,a 1 nm petsos:dh .rcyuaintod, tclm I by me duly sooty Rtatcd,
Am he resides in the city of Jry,: ;: in the Staw n. CO lircri"'n
bat he is n[tnrn ry-I -fsct of Gc•nual I,�.uo.�u:c ('ony,anp nf:'. dn• rnrp,n.n i,�n Jr--ilmd i and ,. uh '--I
I
h;• forel;oing isstrumenr, that he kno,cs the curpoiato .,.J ofrtth, a iid u p rh,t tLr .ad affik,d to •L•c said
oitrur.e'.t is sucl. cor,oratc seal; 1,: t ii ,.. . , affixed I.1 - nd, r of tl.• I' . ,i ! e
I � y t u r �.i.l �:f Uirc. o.• of . � .goy: d,nt 6c
rd his runt rSucu. as ato,mry-iu-.'.rr rn..,r litc
e,rind, .I. n r
lUUa' Ai I'IP1\'I 1, ...
�u
Ur \
USE PERMIT
CITY OF CAMPBELL, CALIFORNIA
APPLICANT DATE 10/22/63
NAME James Baker
(Please type or print)
ADDRESS 123 So Bascom Ave. Camabell, Calif. TELEPHONE 377-6700
PROPERTY:
Address See Exhibit "A"
(Applicant MUST attach legal description of property)
IMPROVEMENTS:
Existing See Exhibit "B"
Proposed
USE APPLIED
FOR: (Applicant MUST cite section number of Campbell Municipal Code which
authorizes Planning Commission to grant the particular use applied for.
Section 9310.1 (a) allows the expansion of a non-c�nformina
use i.e., expansion of a commercial operation on
property that contains a residence
APPLICATION
I/Me, the undersigned person(s) having an interest in the above described property,
hereby make application for a Use Permit of the nature set forth above, In accordance with
the provisions of the Campbell Municipal Code of the City of Campbell, California, and
I/we hereby certify that the information givei herein is true and correct to the best of
my/our knowledge and belief. Respell ' ly submit
Filed in the Urban Developm nt
Department on 19(,i;1 nature
(Address)
Date
SYb4k'1a+«+'.
V
Portion of Lot 12, as shown on that certain Map entitled
"Map of the Subdivision of the Estate of A. Johnson",
which Map was filed for record in the office of the
Recorder of the County of Santa Clara, State of California,
on March 26 1884 in Book "A" of Maps Page 37, and
more particularly described as follows:
Beginning at a point in the center line of San Jose -
Los Gatos Road, formerly Johnson Avenue, a public
highway, 60 feet wide, distant South 9.235 chains
trom the corner to Sections 25,26,35 and 36 Township
7 South, Range 1 West, M.D.&M. and fromsaid Section
corner bears a concrete monument set flush with the
pavement 0.50 feet, said monument being the intended
center line of Campbell Avenue; thence from said
point of beginning and running Southerly along said
center line 131.90 feet to the Northeast corner of
that certain 3.17 acre tract conveyed by Lloyd E.
Bersinger, et al , to Warren A. Cottle, by Deed dated
January 7, 1930 and recorded January 8, 1930 in
Book 500 of Official Records, Page 65; running thence
along the Northerly line of said 3.17 acre tract
North 890 59' West, 247.35 feet to a corner thereof;
running thence North and parallel with said center
line of San Jose -Los Gatos Road, 131.90 feet to the
Northerly line of that certain 3.92 acre tract
conveyed by Lewis Bersinger to Lloyd E. Bersinger,
et al, by Deed dated October 23, 1929 and recorded
October 29, 19i) in Book 489 of Official Records,
Page 144; running thence along said Northerly line
of said 3.92 acre tract South 89o50' East, 247.35
feet to the point of beginning.
EXHIBIT "B"
EXISTING IMPROVEMENTS House
PROPOSED: Large patio type roof cover to provide
sheltered area for repair of trailers
and enclosed areas for storage of
supplies, equipment and a vehicular
garage.
j.
Y
E"t
Y
I
i
4
J
Cloy amMr
Got~ 16. NA
ION dims". Clow Atgw"
MI Msro L somohm. Clow ow"Ir
frj.att M Mlt �/ �IIIaaM TN�Iatlst�star TrM1ar false
As nIsaos/. 1 • wlq" M vow l"l Oaks as o1Ms
Uialsl/si fats •Nbtlw i► 11M as SIC a/ Iwomm
rlr wr vw"d N *a plamlq Camino • M MW TM ler
11".
amm yss N*Irs OW a/QNual saft""We • ammom fm
MM soft. pIws Mtr lm a /w �rMtlMa. + sw wIM
M am a11s miew Malwr.
1 fa m f. somp6 a
Clow troops
fCftLf
sat �1�1� NtMn Mdod T. soon
one laftn"ho • Clabal "
I -
r
City Manager
December, 2, 1964
To: Joseph A. bonacina, City Attorney
From: Robert C. Stephens, City Manager
Abject: CDM►LAIRT AGAINST JAMES SAMR
As requested, the staff has reviewed the complaint against James
Baker as set forth in your rough draft complaint action and
have suggested a number of changes. These are submitted to enable
you to incorporate them In an amended legal complaint document.
Robert C. Stephens,
City Manager
RCS: kg
Enc. 119YNti11mNmo.
cc: bill Wren
Richard V. Hogan ,
Dud Morser
L
l
I
City Manager
August 25. 1964
To: Joseph A. tonscina, City Attorney
From: Robert C. Stephens. City Member
Subject: Use Permit and variance - baker Trailer Sales
This office has reviewed the use permit and variance as filed by
James Baker. it appears that Mr, taker has openly flaunted the City
and there Is no recourse but to take legal action. I refer to you
the letter written by past Planning Director Orville Overen, dated
May 19, 1964. which Illustrates In chronological order the actions
which had bean taken on the use permit and variance relating to this
property.
You will recall Councilman Smeed requested a progress report on
this metter, and I Intend to report that the staff has gone as far
as possible In enforcing the use permit and variance on this
property.
Robert C. Stephens
City Manager
RCS:kg
i
cc: Bud Morser /
`E
I
Evelyn Adamson
i
i
` �
J
June 1, 1964
F
Mr. Joseph A. Bonacina,
City Attorney
607 First National Bank Building
Ban Jose, California
RS: Baker Use Permit #1963-6 and Variance M1963-7.
Dear Joe:
As indicated in Overen's letter to you dated May 19, 1964,
the only condition of the variance complied with to date
is that Mr. Baker has signed the petition for formation of
the assessment district. I would indicate to you that a
60% + petition has been filed In the City Clerk's office
on this district and an affidavit stating that fact has
also been filed. I have consulted with Jim Morton on
this and he has indicated to me that after said filing
the district cannot be defeated as long as 4/5 of the
City Council wishes to proceed; and, in any manner, we
do not proceed under Division 4 of the Streets and Highways
Code.
We would Join with Overen asking you to institute
necessary legal action to require compliance with the
conditions of the variance and the use permit.
Very truly yours,
Myron D. Hawk,
City Engineer
MDM:cb
Cc: Orville H. Overen,
Planning Director
OFFICE OF THE PLANNING DIRECTOR
May 19. 1964
Mr. J. A. Bonacina
607 First National Bank Bldg.
San Jose, California
Dear Mr. Bonacina:
Attached please find copies of files of applications for
Use Permit and Variance as filed by Mr. James Baker, as wall as
other Information pertinent to the cases. These files are set up
as follows:
USE PERMIT M1963-6
1. Use P emit Issued by Planning Commission
2. Use Permit application by Mr. Baker
3. Legal Description for Use Permit
4. Exhibit "B" for Use Permit
5. Letter from Bldg. Dept. dated 5/21/62 n violations.
6. Bldy. Dept. letter of 10/28/63 transmitting letter (copy)
as mailed to Mr. Baker 9/29/63.
7. Report from Bldg. Inspector to Planning Director
dated 12/9/63.
8. Latter from Chle` Bldg. Inspector to Mr. Baker dated
2/28/64.
VARIANCE N1963-7
y 1. Variance issued by Planning Commission
)D 2. Variance application by Mr. Baker.
s 3. Legal description for Variance.
4. Statement of Justification
it 5 Map accompanying Variance application.
4 6. Letter to Mr. Baker from Planning Director dated 3/4/64.
Page 2.
PAY 19, 1964
Mr. J. A. Bonacina
607 first National Bank Bldy.
San Jose, California
f
�
As of this date, the only condit, n complied with is Condit-
I
V
Ion M4 of the Variance.
t
Please Institute the necessary legal action to have the
d
appli...nt comply with the conditions or have the zoning violations
removed.
Vary truly yours,
I
Orville H. Overen,
Planning Director
ONO:ea
cc: Use Permit G
Variance files (copies)
Bldg. Dept.
February 28, 1964
r
Mr. .James Baker
2105 io. Bascom Avenue
Campbell, California
Dear Sir:
This letter is is cunfirmatiun of our
conversation at your ,lace of business on February 27,
1964, requestin, yrna to obtain the necessary building
and electrical permits fur the she,, buildiu;; which has
just been constructed.
Plans for the buildiu,: permit are to be eom-
,Iate working; drawin s, si fined by a Rr,:istered Engineer,
and shall also show Vie electrical layout, including
service ;,anel. Tho building .in,] electrical permits
must be a,+,)lied for by licensed cuutracturs.
You are hcruhy re;uosted to coaaply with these
roquireisent; within fifteen (15) days of receipt of this
notice, and also to com,,ly witn items numbered 3, 5, 6,
and 7 of the attached "Use flernit" within thirty (30)
,jays.
four coo,)er.ition in t,:is natter wiil be
,;re.atly ap,,rcciated.
Yours very truly,
L. 4orser
Chief Buildin, Inspector
4L-I:as
Attachment
cc: Use Permit File
f'
Bldg. File (1)
J
CITY W LdMFB LL
Pi I!I.G '01,1M IL, IUI
I, I HfIIT IVU. I r _ U:C'.MRLR 23. 163
In nInm. vi th If • I,I ti. 132 Chapter 3, Art'cle
,t•II Muniipal CJ'•,
JAM B'V.EH
fr I ,r "It.1" F rmi, .a n,' ,,pr it n.,r.J a ,iim •r ial I ri l..ji nr!
prr, r r t r i.,'I i ti r•� , ,J n, n-
r, id a,'I nS'n, S: p r(�. )� . S II ! [n
.S., rs ' r -I'r iai
i r, f v tl 00
n,I
-ampC.
. - It s! , rmUr, rt•m..r pinr, ..ith
! PI,,. I "� tt.i •. ,m A--c rat r••. }r ratan..
Ka� )I"rrr.nr
..I PHUYtU by t', IIn �' ., �nni 55;. ,r �! Ihr ity Campt, II 'n th I,tI,
,aid appr �.i� t I-.� m• vn!i. � p. ur,r .. I'1 ,,
CITY OF I.AMI BELL FLAN, ING COMMI-IUl'
i
BY I�— is G.[il itsu¢r11
..Ivn Aims, .al
CITY OF CAMPBELL PLANNING CONNISSION
CASE SHEET
NAME JAMES BAKER
ADDRESS 2105 So. Bascom Ave.
Campbell Calif.
APPLICATION FOR Use Permit DATE FILED 11/12/63
AMOUNT OF FEE $25.00 DATE PAID 10/29163
PROPERTY ADDRESS 2105 So. Bascom Ave.
Campbell, Calif.
DATE PUBLISHED IN CAMPBELL PRESS 11/20/63
DATE PROPERTY WAS POSTED _ 1 oaaa3 1 /2 116 3
DATE LETTER SENT TO APPLICANT 3
DATE OF FIRST PUBLIC HEARING 12/)/63
CONTINUED °O: i G3
APPROVED �(� /:�.>,�/5'G3�. RESOLUTION NO.
DENIED RESOLUTION NO.
DATE OF PUBLIC HEARING BY CITY COUcIL
FINAL ACTION: Approved
Denied
LEGAL NOTICE
PLANNING COMMISSION
CITY OF CAMPBELL,
CAL FORMA
NOTICE OF HEARING
NOTICE IS HEREBY
GIVEN the the City of
Campbell Planning Com-
mtaetonhas set the hour of
8:00 P.M. on Tuesday,
the 3rd day of December,
1963, in the CounctI Cham-
bers of the City Hall. 75
North Central Avenue,
Campbell, California, as
the time and place for
pubiic hearing on the ap-
plication of J&MCA Baker
for a Uw_&Mrmlt, as pro-
vided by Section 9310.1
(a), of the Campbei:
Municipal Code, to allow
the expansion ofa nor,
conforminguse, 1. e. , ex-
pansion of commercial
operation on property
containing a residence.
Said property being lo-
cated at 8105 So. Bascom
Avenue, Campbell, Calif-
ornia.
PROPERTY DESCRIP-
TION on file in the Office
of the Planning Depart-
ment, 75 North Central
Avenue, Campbell, Calif-
ornia.
INTERESTED PERSONS
may appear and be beard
at said hearing.
CITY OF CAMPBELL
PLANNING COMMISSION
EVELYN ADAMSON,
Secretary
Pub. Nov. 20, 1963
In The Superior Court
of the
County of Santa Clara. State of California -
CStLot CONOWU - Notice of Hearing
James Raker - Use Permit
f'
I
STATE OF CALIFORNIA,
Se.
County of Santa Clara
___ ^.EFti �v;JiLLO being first duly
sworn, deposes and says; That at all times hereinafter mentioned
he was a citizen of the United States• over the age of 18 years,
and a resident of said count)., and was at and during all said times
the —____ _. i F P of the Campbell
Press• a newspaper of general circulation printed and published
weekly in the City of CInipbell. in said County of Santa Clara,
State of California, that said Campbell Press is and was at all times
hereinafter mentioned, a newspaper of general circulation as that
terns is defined by Section 4460 of the Political code. and that prior
to July 1. 1952. it was issued by the Superior Court of Santa Clara
County, Decree Number 84048 establishing it with such status as a
newspaper of general circulation: that at all times said newspaper has
been established, printed and published in the said City of Campbell,
in said County and State, at regular intervals for more than one year
preceding the first publication of the notice herein mentioned; that
said notice was set in type not smaller than nonpareil, and was pre-
ceded with words printed in black face type not smaller than non-
pareil. describing and expressing in general terms, the purport and
character of the notice intended to be given; that the
Notice of Hearing
of which
the annexed is a printed copy, was published and printed in said
newspaper at least one times, to wit:
November 20, 1963
THE CAMPBELL PRESS,
By
Subscribed and sworn to before me this _twentieth day of
November
1. RAY
Notary Public in , or S nt Clara County, Calif.
t \lv Com Mission Expires _ _ -- _ _ _.,-1
I
I -
I
U?BAN DEVELOPMENT DEPARYMENT
City of Campbell, California
PLANH!I;G CONMISS;ON
AFFADAVIT OF P,;S'i,ivG
State of California )
' sc
County of Santa Clara)
1, ±YMON G. MONTGOMERY of said County being duly
sworn deposes and says: That ! am and at all times hereafte- mentioned
was a citizen of the United(,,Sa:es; over the age of twenty-one (21)
years; and that on the _ day of NOV EMBER _ I96 3 I duly
posted an e::act and true copy of THE ATTACHED NOTICE OF HEARING ON
PROPERTY AFFECTED BY SAID NOTICE.
��drNs?Xi ,/1�A71
Subscribed and sworn to before me this
/ day of /` n'" 1O L
No ary in a for the County of Santa
Clara, Sp6 of California.
CTTY OF C'AMPBELL 2105 S . BASC OM AVE.
UP 1963-6 2 of 2