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