Loading...
HomeMy WebLinkAboutLimited Sign Permit LSP1987003 - Supporting Documentscry-,",f DF HU T i GT ®1- E 2000 MAIN ST. HUNTINGTON BEACH, CA 92648 B U I L D I k G P E R J+ I- T 11 DEPARTMENT GF` DEVELOPMENT SERVICES P.O. BOX 190 -'CAUFORNIA 92648 1714) 536-5241 Permit number: BOO 562 PC #16373 Bldg Address: 16902 BOLSA CHICA Tract'. NA Lot NA Block EXIST. BLDG. Building Use : COMM.- SIGN Owner ELDORADO BANK SAME AS ABOVE Architect or Engineer NA ------------------------------------------------------------------- Comme"hts: 1 D/F MONUMENT SIGN AND REFACE 1 SLI-NGLE FACE WALL SIGN Public Building ? NO Sq.Ft: Living No.Stories Garage No.Famtlies Deseript: Contractor CONTINENTAL SIGNS 7541 SANTA RITA D STANTON CA CA 90680 PH. (714)894-2011 St.No. 408182 City Lie. A10612. Valuation 5000 Build. Code ADD Occ Grp: B-2 Constr.Type VN Occ.Load Zone: Plann i.g Action: Coastal Permit? NO------------------------------------------- ----------------------------------- `Appl.Date 04/15/88 Landuse SM 04/14/88 1uth. TG. 04/ 14/88--------- --------------------p-------------------= ------Pr _____ PC Recei pt # ---- - - s-- -------------- ---Issue B_-'-- 04/15/$8 ---- Issue Receipt # a^-230529 -- .,r------------- -INSPECTION FEEg------------- ------ -- ----- ---- Census _Code 999 Bldg.Usage COM Parking, cps. Description Amount Description Amount Inspection Fee 60.60 Processing 10.00 Plancheck 39.39 Library 0.00 Conservation 0.75 Micro.Copy Fee 3.00 Penalty 0.00 Total Fee 11.3.74 OWNER-BUILDER DECLARATION D. IT N F R PUBLIC H):AIA'!-Q D-1 LIMITED 'I N PERMIT 877 APPLICANT: American Merchant Bank Limited Sign Permit 87 -3 is a request to permit a change of copy from List American Bank to American Merchant Bank, and t grant a two-year extension of use for an approximately 20 foot i.'gh, 100 square foot non-conforming , freestanding sign for th.eA:.erican Merch ant Bank located at 16902 Bolsa . Chica Street. The sign is located at the driveway entrance to a professional office center. Approval of Limited Sign Permit 87-3 would permit the copy change and time limit extension for use of the sign , in addition to triggering the requirement that a planned sign program be developed and approved for the center prior to the issuance of a building permit for the face change. At the end of the two year time period extension for use of the non-conforming sign, the approved planned sign program will be implemented. ENVIR N14ENTAL STAT The proposed project is exempt pursuant to Class 1, Section 15301 of the California Environmental Quality Act. TAFF R MMENDATIL Approve Limited Sign Permit 87 -3 and grant a two -year time extension for the use of the sign with findings and conditions of approval. A MOTION WAS MADE BY SUMMERELL, SECOND BY SCHUMACHER, TO APPROVE LIMITED SIGN PERMIT 87-3 FOR A TWO-YEAR PERIOD , WITH FINDINGS AND REVISED CONDITIONS OF APPROVAL, BY THE FOLLOWING VOTE:: AYES: Silva , Schumacher , Summerell , Livengood NOES: None ABSENT: None ABSTAIN: None TI 1N PA ED Due to unique circumstances , the sign's immediate removal will result in a substantial financial hardship for the applicant and the other tenants in the Harbour Business Center. 2. The sign will not adversely affect other lawfully erected signs in the area. PC Minutes - 7/21/87 -19- Tha sign will not be detrimental to properties located in the vicinity. 4. The sign will be in keeping with the character of the surrounding area. 5. The sign will not obstruct vehicular or pedestrian traffic visibility and will not be a hazardous distraction- ONDITION F APPR VAL: 1. The site plan and elevations received and dated May 11, 1987, shall be the approved layout. 2. Prior to issuance of building permits to change the copy, a planned sign program shall be submitted and approved for all signing in the business center. 3. Prior to issuance of building permits, the applicant shall file a cash bond in the amount of $2,000 or its equivalent with the City and shall be approved by the City Attorney for the purpose of indemnifying the City for any and all costs incurred in the removal of the sign structure. If the sign is not made to conform with the applicable provisions of the sign ordinance within two years from the approval date, the City of Huntington Beach or its agents or employees ay enter on the property where said sign is located and r ove such sign, and the cost of removal shall be deducted fr m the cash bond and summarily forfeited and paid over to the City of Huntington Beach and the re:main.der, if any, returned t the person depositing the bond. PC Minutes - 7/21/87 -20-(8799d) /American /Merchant/Bank Sandra K. Harvey Senior Vice President/Cashier 2730 East Chapman Avenue. Orange, California 92669 714-771-3300 11 1- '1 *01 May 20, 1987 /American /Merchant /Bank Susan Pierce City of Huntington Beach P. O. Box 190 Huntington Beach, California 92648 Dear Susan: Enclosed please find copies of Amendments to our Articles of Incorporation for our name change from Orange City Bank to List American Bank, and from List American Bank.to American Merchant Bank. SH:gl 2730 East Chapman Avenue • P.O. Box 5967 • Orange, California 92669 . 714-771-3300 n i r-1DORSED „ APPROVED MAR 0 3 1987 HAROLD D. DOYLE Chief Deputy Superintendent of Banks State of California WILLIAM E. ENDOPSED CERTIFICATE OF AMENDMENT OF i°I L E IJ 1n the oflke o1 56s>I f's$ '7 S of Itroienl' or Cai(onuc ARTICLES OF INCORPORATION OF MAR 4 1987 LIST AMERICAN BANK FONG EU, Secretary ofState DIETHRICH and GENETTE LAPORTE certify that: 1. They are the President and Secretary, respectively, of LIST AMERICAN BANK, a California corporation. 2. Article I of the Articles of Incorporation of this corporation is amended to read as follows: "I: The name of this Corporation is AMERICAN MERCHANT BANK." 3. The foregoing Amendment of Articles of Incorporation has been duly approved by the Board of Directors. 4. The foregoing Amendment of Articles of Incorporation has been duly approved by the required vote of Shareholders in accordance with Section. 902 of the Corporations Code. The Corporation has only one class of Shares outstanding and the number of outstanding Shares is 464,440. The number of Shares voting in favor of the Amendment equaled or exceeded the vote required. The percentage vote required was more than 50%. We further declare under penalty of perjury under the Laws of the State of California that the, matters set forth in this certificate are true and correct of our own Dated:, 1987 WILLIAM E . DIETHRICH PRESIDENT GENETTE LAPORTE SECRETARY C 4A'PPKOVED MAR 17 1986 LOUIS CARTER Superintendent of Banks State of Caiifomia By I Carol L. Matsunaga CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF ORANGE CITY BANK ENDORSED FILED in fW Office of tfW decretoy of State of AD Stoll of CoI;romio MAY 2 9 1986 MARCH ft}NG Ell, Secretary of State WILLIAM E. DIETHRICH and MARK E. SIMNONS certify that: 1. They are the President and Secretary , respective- ly, of ORANGE CITY BANK , a California corporation. I 2. Article of the Articles of Incorporation of this Corporation is amended to read as follows. L. "' The*name of this Corporation is LIST AMERICAN BANK." 3. The foregoing Amendment of Articles of Incorpora- tion has been duly approved by the Board of Directors. 4. The foregoing Amendment of Articles of Incorpora- tionhas been duly approved by the required vote of Share- holders in accordance With Section 902 of the Cor orations Code. The Corporation has only one class of Shares out - standing and the number of outstanding Shares is 464,440. The number of Shares voting in favor of the Amendment equaled'or exceeded the vote required. The percentage vote required was more than 50%. We further declare under penalty of perju_ under the laws of the State of California that the matters forth in this Certificate are true and correct of our own knowl- edge. Dated ° Januar 21 1986 /Americ an / erchant /Bank May 14, 1987 Susan Pierce P.O. Box 190 Huntington Beach, Ca. 92648 Dear Susan: Enclosed per our conversation please find the following: Affidavit of Interest Copy of Grant Deed Copy of Parcel Map If you need further information please do not hesitate to call. Sincerely, Senior Vice President/Cashier SANDRA K. HARVEY SKR:lm Enclosures 2730 East Chapman Avenue P.O. Box 5967 • Orange, California 92669 0 714-771-3300 AP ( .,I APPLICATION FOR 146-241-53 SEPARATION OF VALUES Cut No. Tax Race Area 04-007 Robert L. Citron Orange County Tax Collector-Treasurer ,ff in 1 if of interest STATE OF CALIFORNIA, County of Orange of Official Records of said County of Orange. Affianr does hereby request a separation on the Assessment Roll, of said real property, pursuant to Chapter 3, Part 5, Division 1, of the Revenue and Taxation Cede of the State of California, and that said separation on the current assessment roll does not perrain to any lot, piece, parcel or fractional part of land covered by any new subdivision map filed since the lien date, March 1, 1912 , and that the separation will not divide any lot, piece or parcel separately assessed into more than four parts or parcels. ORANGE CITY BANK Applicant's Signature by Cheresse N. Smoot, Vice President/Chief Einancic c•.t--,. kPA and swom to before me Officer Orange, upon the 31 day of December , 19 81 ,Document No. 38875 I Date October 13, 1982 Orange City Bank , upon being first duly sworn, deposes and says, That he claims an interest in the land described in this application and evidenced by duly executed and recorded Grant Deed (DEED. DEED OF TRUST, MORTGAGE , FINAL DECREE OF COURT Of RECOPD, OR PURCHASE CONTRACT which t riginal instrument was duly executed and recorded in the office of the County Recorder of the County of .il STATE OF CALIFORNIA COUNTY OF_ Ora ng- SS. tl On October 13th, 1982 111 before me. the undersigned, a Notary public in a for said County and State. personally appeared Cheresse N.. Srn001; Ceknown to me to lie the -President, and , known to me to be Secretary of the corporation that executed thewithin Instrument . known to me to he the persons who executed the within ln?trumcnt on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a\resolution of its board of directo . Signal r•Ka hryn L. Tootle SAFECO FOR NOTARY SEAL OR STAMP l OFFICIAL SEAL j, Vi, KATHRYN L. TOOTLE r V, NOTARY PUBLIC CALIFORNIA. •gbl:1, PRINCIPAL OFFICE IN Lj• '`•4y 6 - ORANGE COUNTYti/' My Commission Esp. Dec. 9, 1983P' . C•.,ar°''K.i - nsr-'...a'`..`-'s-Yc=n.F.ca'`...:'ti L:: ,.:a 3 0. pa rcaI Yaps in the otliee of the COOnty Tteeorder of Orange County, California, PMli 2s official Records of Orange County. California A.C.O. pnvrrDpm ? ccr AAT, a joint raoearar A perpetual, nsn-eacluslve easeaerst for ingress. egress. parking. drlrenay and co ove01lnteeance purposes over that portion of said land known as ooron pint enance Area' sore partlculary shwi and defined In 'Exhibit 8' attached. to and 0100 f part of the 'Declaration of Cotenants. Conditions and Bestrlc tons of Harbour Business Center Managecent Association' recorded- 31- 81 :n Book W3 S13 , ptge l 7,5.Z etseg. of pg BOLSA CHIC INYESTIIENT COWAAY LTD ••eo.rw.d of Sol- mien rrr...t>dert eoaransm., a ltd c.d parrn.r.a1 R, a Llalted Partnerships a.renre0i.. chic. ud., . l:,r.le.d GPA1Wg IHTERAATIONSL INC.,a Calif carpat 6m ra1 Part r Byila ..s1/(f___._ 0 'Robert Q, nToo-, rest-dent IAATCO-BOLSl CHIC LTD..a Ltalted Pa hip n4RTCO InC.. a California corpor.tloa as General Partner eta IK .itns ae.rc J rry s Kothy Tootle Escrow Glf,cer aeau .00 n.. sar Poe none. w :mace , :aisfcrn . 92169 I.. r cCre.ar ...,..... 752:,T 38875 57-0 C12 BK 14345p6 674 aeaa .Onto se 0"C UM LAW Ilili OL .4.flU M,J.e]M gpiAarvwa mrKn. u.r'•m 00 Fit IQ 31,81 LaANUfa-14"'°a'" GRANT DEED 10'0/#-.4pr/-A7 CM rrnm 1. a- DOCINEM TA 0' I Et IL0 TAX,$ t p Maum on 1u ..Ia a c'w.mr •orva or comw»o a. m. •.,...... ..,,. a iar. er Z .rhea n,.em.rq N sa..r a .ali aro • •altuanuE C0Y540E . 00404 - a.•.:0. a r.vaayad • roped. A,C,D, DC,JELOPPTHT C13'AYT, a Joint Yentur. r 0.,o. 0C45T,m b ORA80E CITT BAaX', a California corporation :n0 b+a..g a.ecre.a on p'.a.'n n in. City of f1001ngtao tar+ch C-,, a Orange . Sue. a calden•a: .PMT.. is - at portico of Lots 3 and 4 in Block 5 of Tract No. 86, na anovn on a Yap recorded in Book 10, Pages 35 and 36 of sl ,ace Ilenwus aps , records of Orange County, California,- described as. tRolio.,s: ors Parcel 4 as ho.rn on a nap filod in Book 164, Pages 31 and cf i ^t °jt'cu •.lwt- 'sr;S /Tb-2-''f1-`fg J 23 A G. 2.85 AC. / 1,fi 14 / AG. M N 03 t / 2 3 i • 4 13 ` 2.92. MIM O 39 ' `m 1 Mo l 20 121 2.92,9 N 3p1 P. M. cI -' 124•„s•a -- WARNER 3s ., 3dj. •'r7 200' Y 4 j 2.25 AG 70• AVENUE (WI'VTERSSVRG AVE ) 163-LESLIE LNIE TR. NO. 96 M.:y1. PNPr. c-l •,4P /American /MerchanthSank 2730 East Chapman Avenue , Orange , CA 92669-3209 HS. SUSAN PIERCE P.O. Box 190 Huntington Beach, Ca. 92648 T-CWY dlor0 j 1 IL S'MLIVEC° M O lf-OR.AI, I E, I C6jk -zw v.. d' 7j VIIZ-VAS till lciV $t11YLt' rxil •ISV . YCIU.CU,teJT YLC1l 516N igCCS /c°.IL dRR/Acoinh,edSSt199'REVS1KI-- V/1liiEREYroxv.41'17r912DFO_N NH.NI' -14 ti. aI N FnC - IVIX-dcyr r Imv Pltsia ("Cl,r - taK;. Trull *OWSignanalServicescompany.,..•wn,Uae•I,MYYlJ.tFIQU44 11E4QR111•.1101111411.` 1111J11 I BUILDING C 2-STORY OFFICE reverse noEr .-;•.. La./-- Mo',h •oo• w 3bo.cv• -_T rI BUILDING B' 2-STORY OFFICE BUILDING D 2-STORY OFFICE reverse BUILDING'X\ 2-STORY BANK/OFF ICEN lij91 L -fcc-=K ^• ;AVS .V.. G••f0•C !-W 33O.oo• -ems MF%04.4t 6-4- 14 NOTs L ` BUILDING INCI CP.•;•E wrT 51-lOWN P=% 2 ALL MX-,ERlpf% wf.LLS3 Wt71C .1TMCr wi ril 1.Jf' GM1 &40.% R?'[ C-45 H=K wu.L 07 .OIT0.TJ OxCB 7 wi. O°1-i`VW03. Flsr: 5 loK: +5 F4 apFtfCNt. _tolGrtYs 4•a1f•Y„ICI. tsta.lY .I'9Cb SoMwvH '^•hihtfaV ICP• gsr8o (714T 7U -L6r7 • /04C/or .1Tz'276 12 92,:C116873'310. 389 NPAR 2 /6 ioPAR ,3/ 4 5.59'155 84'Sr ZrP M ;64-3!119.&3 A22 io /5D',v z5'a'35LC, 3: 33, 131'. .1 1.47F` 1•'tr24ROOSEVELT LAPiEaPAR/147 70'PAR 4PM 157.2'4,NO.86/3500STREET