Loading...
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