Loading...
2260 Winchester Blvd. (69-33) RECEIPT CITY OF CAMPBELL CAMPBELL. CALIFORNIA NAME ADDRESS ,trJ '1,ltJ ,~ .$ C:> //, [}O FUND NUMBER /l ~HECK /fS9S- o MONEY ORDER 0 CASH DATE AMOUNT THIS RECEIPT MUST BE MACHINE VALIDATED AND SIGNED BELOW. .AJl22.69 015 ****611.00 .lJl 22.69 611 015A ***611.00 <!!>s 10388 ~A 15~LERK BY CITIZEN COPY Thank You CITY OF CAMPBELL o (~' ~I / /; Jl1- f ~, Bona No. 2822333 premiun..J60.OO KNOW ALL MEN BY THESE PRESENTS: Thai: (i) (WE) LYLE BROTZMAN, IRA AND AN'IONIE BROTZMAN as Principal, and Great American Insurance Comnany a corporation, organized under the 1aws of the State of N.Y. as Surety, are held and firmly bound unto the City of Campbell, state of California, (hereinafter called "CITY"), in the sum of FOUR THOUSAND OOLLRAS ($ 4,000.00 ) lawful money of the UNITED STATES OF AMERICA, for the payment of which well and truly made, we hereby bind ourselves, our successors and assigns, jointly and severally, firmly by these presents. The condition of the foregoing obligation is such that, WHEREAS, located the northeast corner of Winchester Boulevard Avenue on property described in deed (s) # 3221679, 2932213 as said deed (s) is (are) filed for record in the office of the Recorder, County of Santa Clara, State of California in Book 7719 of Official Records~ Page 491, recorded May 12, 1967; and Book 7123, Page 78, recor ed September 3~, . .' ,l.'::H)::>. WHEREAS, in order for pr incipal to obta~n a bu~ld~ng perm~ t to construct said structure with~n said City of Campbell ' principal is obligated to construct and/or install or have constructed and/or installed certain street improvements throughout the Winchester Boulevard and Kenre dy Avenue frontage of said site, in accordance with the standards of said City, said street improvements including: concrete sidewalks and driveway approaches ( 805.5 sq. ft.), asphalt street paving ( 2430 sq. ft. ), concrete curb and gutter ( 174 1in. ft.), standard electroliers (None ea. ) ; the total cost of said street improvements having been estimated by said City to be approximately FOUR THOUSAND DOLLARS ($ 4,000000 ) . WHEREAS, the parties hereto have agreed that said improvements shall be installed at such time as the City Council of said CITY calls for them~rovided, however, that they shall be installed in accordance w~ h the agreement therefor NOW, THEREFORE, if said principal shall well and truly do and perform its obligations as set forth above, on its part to be done and performed at the time and in the manner specified therein, then this obligation shall be null and void: otherwise this bond shall remain in full force and effect. 1 of 2 SUBJEC. J.:O THE FOLLOWING CONDITIOL_. 1. That participation in any Local Improvement District which may be formed for the express purpose of constructing public improvements in the area concerned: including etoom and eanitary sewers, street and sidewalk L~provements, utility installations, and/or any installation which may be prescribed by such proceedings within the pub1ic right of way shall satisfy the obligations of this bond. 2. That the term of this bond is for a period of one (1) year, commencing on Awz:ust 12 , 19 69 , bu.t shall be continued year to year thereafter at the option of the Surety. 3. That the Surety hereunder may relieve itself from liability under this bond by giving written notice of such desire by reg.tsrered mail to the City t:.-:''lirty (30) days prior to the n~te of expiration of the bond. 4. the necessary That in the event said Principal is uut granted building permit to construct said structure within a period of one (1) year from the date hereof, this bond shall be null and void on its face. PRINCIPALr~4./~~ ---- 19 t r . . WITNESS OUR HANDS this / ~ day of (Notary Certificates) / nsurance Company 2 of 2 State of Cali f / County of Santa ss: On Clara August 12, 1969 , before me, a Notary Public in and for said County and State, residing J. David Reese therein, duly commissioned and sworn, personally appeared known to me to be Attorney-in-Fact of Great American Insurance Company the corporation described in and that executed the within and foregoing instrument and known to me to be the person who executed the said instrument in behalf of the said corporation, and he duly acknowledged to me that such corporation executed the same. IN WITNESS WHER~~~~~':'~~;;lf:1~~s!:);l,P~~~~ my official seal, the day and year stated in this certificate above. 1.~ /' .,'\ ,. ,\ '" . I, II, ~ My Commission Exf..'~"-"\. ..')\ ",'i , R :4~~/ ;:y'~~ , ":-:.' ".'tl/ " I " ,.,. [~HI,I ~ Notary Public ~<~'P' . c. (\,1\ ...-JvIJ1 8 360212-6-66 wI', :orr:l;3Si~'l ~" ~Jov, :;, 1972 ~ ',:,~::;>~~~.;r"",-,,~~_ @ TO 447 C ( Individual) } SS, and for said \ \ ST ATE OF CALIFORNIA C' T~ r.l~T~ COUNTY OF :,,>~n \ July 16, 1969 On ed Ira State, personally appear Lyle Brotzman . d a Notary Public in before me, the uIldersl'B~ot zman and Brotzmap. Anton1e UI a: UI x ~ 5 ~ to be the person - Iii to the within instrument and \ executed the same. i -+ my ha~d ~ ~' , known to me I Signature 1-13-70 My (This area for official notarial seal) GREAT AME_ ..~CAN INSURA~, _E COMPANY The number of persons authorized by thi s power of attorney is not more than ONE NEW YORK, NEW YORK No. 0 -6794 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the GREi\T AMERICAN INSURi\NCE COMPANY, a corporation organized and existing.under and by virtue of the laws of the State of New York, does hereby nominate, constitute and appoint the person or persons named below its true and lawful attorney-in-fact or attorneys-in-fact, for it and in its name, place and stead to execute in behalf of the saicl Company, as surety, any and all bonds, undertakings and contracts of suretyship: provided that the liability of the said Company on any such bond, undertaking or c.ontract of suretyship ex- ecuted under this authority shall not exceed the limit stated below. Name Address Limit of Power J. DAVID REESE SAN JOSE, CALIFORNIA $1,000,000. This Power of Attorney revokes all previous powers issued in behalf of the attorney(s)-in-fact named above. IN WIlNESS WHEREOF the GREAT AMERICAN INSURANCE COMP4.NY has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this 4 day of May 1967. .'-',~ 6 \NSUR44~~~ ~~:%~;(:;~'~' '%;". ~~' :.'"' .oi"iviw"~~~*- .;,;;.....0 A~~ Sem'a', ~ GREAT AMERICAN INSURANCE COMPANY ((P if- Cv- ti a :&e/V-~ Executive Vice President STATEOF NEW YORK, COUNTY OF NEW YORK - ss: day of May I 1967 to me known, being duly sworn, deposes and says that he resided in the County of Essex, State of New Jersey, that he is the Executive Vice President of the Great American Insurance Company, the Company described in and which exe- cuted the above instrument; that he knows the seal of the said Company; that the seal affixed to the said instrument is . . such corporate seal; that it was so affixed by authority of his office under the By-Laws of said Company, and that he signed his name thereto by like authority. /<':'~A~;;\ (/; _ P u..- (.(~~O~A!/;:-.) /~ /~~ ~'C,... PURI'(. .:, ;/ "'/~':'",," ....~~:I ~~.~......... On this 4th , before me personally appeared RICHARD A. L YDECKER, NOTARY PUBLIC. STATE OF NEW YORK NO 608273850 WESTCHESH f..I COUN1 Y CERT. FILED IN Nl.W YORK COUNTY COMMISSION EXP1RLS MARCH 3D, 1968 [his Power of Attorney IS granted under and by authority of Article IV of the By-Laws of the Company, extracts of which read as follows: AR TICL E IV. Officers: Powers and Duties. Section 4.... The President... shall also hal'r powrr and authority. from timr to ti",r. to appoint and fix tl,,' compensa- tion of one or more attorneys-in-jart. to presrrihe their respective duties and the Te-";'!Jcrlil'c limits of tlwiT authorit)/ and to revoke any such appointmpnt. at any time. in his discretion. Section 5....the several Vice Prrsidents...shall act, in the order of thpir af,pointment. in the place of the President exercising all his powers and pprforming his duties. during his absence or disahility, This Power of Attorney is signed and sealed by facsimile under and by authority of the following Resolution adopted by the Board of Directors at the Great American Insurance Cumpany at a meetIng duly called and held on the 5th day of May, 1965. RESOLVED. that thp signaturp of (In\, officer authorized b\' the Fly-Iall" ami thp Company spal may be ajjixed by jacsimile to any power oj al/ornry and Tfol'ocation of any pOWl'r oj al/ornry or certificate oj either gil'en jar thr execu- tion oj any bond. undertaking, or contract oj suretyshiP. such signature and,eal. when so used bein,g hereby adopted by the Company as the original siRnature oj such ojjicer and thc oriRinal sral oj the Company. to be valid and binding upon thp Company with the same for('c and effect as though manuall\, affixed. CER TIFICA TION I, WILL lAM G. F ETTIS, JR., Secretary of Great American Insurance Company, do hereby certify that the fore gain g Power of Attorney, the above quoted abstracts of Sections 4 and 5 of Article IV of the By - Laws, and the Resolution of the Board of Directors of May 5. 1965, ha ve not been revoked and are now in full force and eff ect. Signed and sealed this 12th da y of August 19 69, ~~~ Spcretclry - /' - : ,,:] /e;'.') c--' rJ I) " _ ~ .l/yyUv ClS:\ 09-3 '3 PLANN 1 NG OEP 1\!~Tl.1E>a CITY OF CAi,IUBL!.L 75 NOlnH CE;~TlZi\L ^ VENUE CA~lPIJELL, C1\LJFon:HA DATE: ---'-june 11, -ii>'6-"-----.- TO BE LOCATED AT: CONDITJO:iS ATTACllED TO liS" APPROVAL OF PLANS OF Architectural . As s oe-i-a-t~-fne.------- 'FOR CONSTRUCTION 01; , Goin.. oper.a-ted--au-t.oma.tic car wash 2 Z().O -an4---Z2-U}-Wi~u-B.ou-lev:a.r.d--and.-.-3;:LKenn.edy.- . I Avenue. CONDJ.TIO;~S : conditions of approval attached. 'r 'I SecU.Oil 9316.1 of the Ccuilpbell HUllicipal Codc reads as fol10\'.'s: Any approvccl granted undcr this section shall expirc onc hundred eighty (180) clays after the date upon \'fhich such approval was grantcd, unless an extension for such approval is obtilined by making Hrittcn application fOl' S~U:,3 to the Planning - Commission at least .fiftcen (15) cl2.yS pl'iol' to the expiration date of sllch approval. No building permit shall be issued after the expiration date of an~. approval until a n8\\" approval hets been obtained in the manner prOY1.G(;;] for in this Chapter. GRANTED BY THE CITY OF CA(.I1'8E1.1. PLANNI0:G COf.r:,.tISSIO;~ AT A REGULAR r.fEETU:C; June, 1969 HELD ON TIlE l6th DAY OF ". CITY OF CMIPBE1.1. PLANNING C001~lISSION pka cc; Enginering wIatt: By: , / /' ttl1TrjR'~Kl~[~~~r;cI~f1f\~Y-- The applicant is notified as part of this apulication that he is required to meet Ie following conditions il ccotdance with Ordinances of the City of Campbell. A. Development and operation to conform with all conditions of Section 9310.1 relating to conducting a car wash operation. B. Storm drainage fee in the amount of $395.00 to be paid. C. Applicant to enter into an agreement and post faithful performance bond for construction of street improvements on Kennedy Avenue frontage. D. Excavation permit to be obtained for driveway construction. E. All parking and driveway areas to be developed in compliance with Section 9319 of the Gampbell ~Iunicipal Code. F. Underground utilities to be provided as required by Section 9110.6 of the Campbell Municipal Code. G. Plans submitted to the Building Department for plan check shall indicate clearly the location of all connections for underground utilities including water, sewer, electric, telephone and television cables, etc. H. Sign application to be submitted in accordance with provisions of the sign ordinance for all signs. No sign to be installed until application is approved and permit issued by the Building Department. The applicant is notified that he shall comply with all applicable Codes or Ordinances of the City of Campbell which pertain to this development and are not herein specified. 1. Building e1e tions, material, and p1an~ to be in keeping with the "twp bay .. us tic" design as submi t te, 1 t the Use Permi t hearings. 2. Car wash building, gas pump islands and vacuum st~tions to be relocated as marked in '!red" on plans. ' 3. Winchester Boulevard access to be limited to egress only. Detailed location and width of all curb openings to be approved by the City Engineer. 4. Property to be fenced and landscaped as indicated and as added in "red" on plans. 5. Landscape plan indicating type of plant material, location of hose bibs or sprinkler system and type of fencing to be submitted for approval of the Planning Director at time of application for building permit. 6. Faithful performance bond in the amount of $1,000 to be posted to insure landscaping, fencing and striping of parking area within three (3) months of completion of construction, or applicant may file written agreement to complete landscaping, fencing and striping of parking area prior to final building department clear- ance. 7. An enclosure consisting of a concrete floor surrounded by a six foot high solid wall or fence shall be constructed to house trash container in an area approved by the Planning Director and Fire Department. Said enclosure to be 8' x 12' minimum with 6 foot self-closing gates. '