Loading...
HomeMy WebLinkAbout3 California Drive - Application~►� ' Jv� f�� 1 HIINt Ih1:AMC �� �r COMMUNITY DEVELOPMENT DEPARTMENT • 501 PRIMROSE ROAD • BURLINGAME, CA 9401 O p: 650.558.7250 • f: 650.696.3790 • www.burlingame.org APPLICATION TO THE PLANNING COMMISSION Type of application: 029--242-240 ❑ Design Review ❑ Variance ❑ Parcel #: ❑ Conditional Use Permit � Special Permit ^ Zoning / Other: Administrative Use Permit (64091 PROJECT ADDRESS: 3 California Drive, Burlingame, CA 94010 APPLICANT Name: T-Mobile West Corporation Address: 1855 Gateway Blvd, 9th Floor City/State/Zip: �nnr.nr�l, rA 94010 Phone: PROPERTY OWNER Name: 3 California Drive LLC Address: 3 California Drive, City/State/Zip: Burlingame CA 94010 Phone: E-mail: E-mail: ARCHITECT/DESIGNER *•* T-Mobile Project Contact: Name: Daniel Connell Ms. Sonal Thakur (Core Development Services) Address: 26455 Rancho Parkway South 2749 Satum Street Brea, CA 92821 City/State/Zip: Lake Forest, CA 92630 Phone: 949-306-4644 E-mail: Burlingame Business License #: 28064 714-328-4349 sthakur@core.us.com Authorization to Reproduce Proiect Plans: I hereby grant the City of Burlingame the authority to reproduce upon request and/or post plans submitted with this application on the City's website as part of the Planning approval process and waive any claims against the City arising out of or related to such action. DC (Initials of ArchitecUDesigner) PROJECT DESCRIPTION: Remove 3 existing 6.5' tall antennas, and replace with 3 new 7.75' tall antennas. Add 3 new RRUs inside existing rooftop enclosure. Remove 6 existing TMAs and replace with 6 new TMAs. Add 3 new diplexers. Extend the lenqth of existinq FRP, down the building elevation/facade 2'-10" (-3'). Paint FRP to match existing. AFFIDAVIT/SIGNATURE: I hereby certify under pF.�alty of perjury that the information given herein is true and correct to the best of my knowledge and belief. ;;� � �� r,:�.,. :.',,.i ,,,. 11 /18/15 ApplicanYs signature: � 4 "' ' � � Date: I am aware of the proposed applicat�on and hereby authorize the above applicant to submit this application to the Planning Commission. 3 (�c��'L�1,�C� � 1 �4��� �2`/ _ Property owner's signature: ��� � � r ��6�� �'✓� Date: �� �� �// S Date submitted: S: �HANDOUTS jPCApplication.doc DEC � CITY OF BURLINGAME CDD-PLANNING DIV, �;���`� a�-�c,-. -��: a ��d��-C�,c �'����r, c:r� c� � -�-x ��i t.� �� � r� l� S S C o rn nrl '�` �'� c z-� �� o��� S i�-i-z. INSTANT DATA Business Directory Informafion on every company and professional organization Find businesses a Centerex company e.g. Tesla Motors business name Business Putnam Automotive, Inc 3 California Dr, Burlingame, CA 94010 »> Industry: Registration: Phone: State ID: Business Type: Members (2): Ret New/used Automobiles Oct 27, 1952 (650) 347-4800 00267884 Articles Of Incorporation Kent Putnam (President) 100-198 California Drive, Llc (inactive) About Terms of Service Privacy Policy Contact find more... all states P� � city, state, or zip code O 2015 BizstanCinp 6 l �..� �.r� 'r� � V % �s'. DEC 1 4 2c�,� CITY OF F3URLINGAME CDD-PLANNING DIV CITY OF BURLINGAME PLANNING DIVISION 501 PRIMROSE ROAD BURLINGAME, CA 94010 (650) 558-7250 www.burlin�ame.org MEMORANDUM To: 3 California Drive Address File From: Planning Division Subject: Administrative Use Permit—Contact Information Date: May 11, 2016 An Administrative Use Permit to alter an existing wireless communication facility at 3 California Drive was approved effective February 5, 2016. As part of the approval, the following information is required to be provided: Provider: T-Mobile Business License: 28064 (see attached) Applicant: Sara Karimi T-Mobile Development Project Manager T-Mobile West Corporation 1855 Gateway Blvd., 9th Floor Concord, CA 94520 Maintenance: T-Mobile Property Maintenance Hotline (877) 373-0093 propertymanagement@t-mobile.com Emergency: (888) 662-4662 (press Option 3) Removal Bond: see attached /�C��7 PERFORMANCE BOND Bond Number: 674025819 Site Number: SF13047A KNOW ALL BY THESE PRESENTS, That we T-Mobile West LLC. 12920 SE 38tn Street, Bellevue, WA 98006, as Principal, hereinafter called Principal, and Liberty Mutual Insurance Company, 175 Berkeley Street Boston MA 02116, a Massachusetts corporation, as Surety, hereinafter called Surety, are held and firmly bound unto Citv of Burlinaame, 501 Primrose Road, Second Floor Burlingame CA 94010, as Obligee, hereinafter called Obligee, in the amount of Eiqhteen Thousand and No/100 Dollars ($18,000.00) for the payment of which sum, well and truly to be made, the said Principal and Surety bind themselves, and their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, Principal has obtained or is desirous of obtaining a Administrative Use Permit from City of Burlingame for the telecommunications facility located at 3 California Dr., Burlingame, CA 94010, APN: 029-242-240, and WHEREAS, as a condition of said Approval of Administrative Use Permit Principal is required to provide a Bond guaranteeing the removal of the facility in the event that its use is abandoned, its operation is ceased or the approval is terminated at said location. NOW, THEREFORE, THE CONDITION That if Principal shall remove the faciltv Permit approval, then this obligation is effect. PROVIDED, HOWEVER, That: OF THE ABOVE OBLIGATION IS SUCH, in accordance with said Administrative Use void, otherwise to remain in full force and 1. It shall be a condition precedent to any right of recovery hereunder, that in event of any default on the part of the Principal, a written statement of the particular facts of such default shall be forwarded to the Surety, within sixty (60) days of the occurrence of such default, delivered by registered mail to Surety at its Home Office located at: 175 Berkeley Street, Boston, MA 02116. 2. That no action, lawsuit or proceeding shall be had or maintained against the Surety on this Bond unless the same be filed and properly served upon the Surety within one year from the effective date of the cancellation of the Bond. 3. That no right of action shall accrue under this Bond to or for the use of a person or entity other than the Obligee, and its successors and assigns. 4. This Bond shall become effective February 12, 2016. 5. This Bond shall continue in full force and effect until canceled by the Surety by providing thirty (30) days written notice to the Obligee. 6. The liability of the Surety shall in no event exceed the aggregate penal sum of the Bond penalty. 7. If any conflict or inconsistency exists between the Surety's obligation or undertakings as described in the Bond and as described in the underlying document, then the terms of the Bond shall prevail. IN WITNESS WHEREOF, The said Principal and Surety have signed and sealed this instrument on this 12th day of Februarv, 2016. T-Mobile West LLC Principal ^i : By���. ' � � � t_ �� � Director, Tgchnology Property Management Liberty Mutual Insurance Companv S u SeQy � �� Q 1 i i' ' �1 ,. By.;;; �:k,�,,�.�, `�;:,; i V n,�� l- �' ,� � `f�� � i '�, A;��`�; '� � ��..�;_ i..l Laura M. Buhrmester, Attorney-in-Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT ................................................................... State of Missouri County of �ackson , On February 12, 2016 before me, Tiffany C. Massey Date eme a itle o atary personafly appeared Laura M. Buhrmester Name and or Nemes o( Signer(s) Who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature{s} on the instrument the person(s), or the entity upan behalf of which the person(s) acted, executed the insirument. I certify under PENALTY OF PERJURY under the laws of the State of California that fhe foregoing paragraph is true and correct. Witness my hand and official seal. Signature � � � � ot PubH SI nahira � ' Ti y C. Massey OPTlONAL ,: 6 �1rdY C,. f�iHSStY � ary Public-Nntary Seal C�TE CJF MISSOURI y�c�,:c:d f�r Jackson County ,�_ ,•� �.�^ires� ,�uly 25� 2Q16 - ,. , Plece Notery Puhlk Seal Above Though the information below is not required by law, it may prove valuable to fhe persons relying on the document and could prevent fraudulent removaJ and reattachment of fhis form to another document. Description of Attached Document Title or Type of Documenf Document Date Signer's Name: ❑ [ndividua] ❑ Corporate Officer — Title(s):_ ❑ Partner - ❑ Limited ❑ General ❑ Guardian or Conservator O Attorney-in-Fact ❑ Trustee � ❑ Other: Signer is representing RIGHTTHUAIBPRINT OF SIGNER Number of Pages: ❑ (ndividual ❑ Corporate Officer — Title(s):_ ❑ Partner - ❑ Limited ❑ General ❑ Guardian or Conservator ❑ Attorney-in-Fact ❑ Trustee ❑ Other: Signer is representing RfGHTTHUMBPRINT OF SIGNER ♦����.���������♦�������������������♦�����♦�������������•����������♦ TH,IS POWER OF ATTORNEY IS NOT VALID UNLESS IT IS PRINTED ON RED BACKGROUND. This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated. Certificate No. ss322ss American Fire and Casualty Company Liberty Mutual Insurance Company The Ohio Casualty Insurance Company WestAmerican Insurance Company POWER OF ATTORNEY KNOWN ALL PERSONS BY THESE PRESENTS: That American Fire 8 Casualty Company and The Ohio Casualty Insurance Company are corporations duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, C. Stephens Griqqs; Charissa D. Lecuyer; Charles R. Teter, III; Christy M. Braile� Debra J. Scarborouqh• Evan D. Sizemore� JeffreV C. Carey; Larissa Smith; Laura M. Buhrmester; Mary T. Flaniqan; Patrick T. Pribyl; Rebecca A. Lilley; Rebecca S. Gross� Tahitia M. Fry• Wendy A. Casey all of the city of Kansas Citv , state of MO each individually if there be more than one named, its true and lawful attorney-in-fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed theretothis tst dayof April , 2oi5 Pp1D Cqs� ��Y INSU , �NsuR N WSUg American Fire and Casualty Company ��Q��,o«�U4�T�9�` �yJ�os`S'oRq�F�9.y� ��,��o�o�,Toti�� ��e �,o���,r� �� The Ohio Casualty Insurance Company Liberty Mutual Insurance Company a 1906 0 0 1919 �> i9�2 ° e is9� � West merican Insurance Company d'd g" yD o a � a3 w q �.ab ' 2 Vj �L�NnMvS�` r? �'y`�`�;nu,vs�e. �,y �� ..rracNU !� 3 M'D�RNF T 1 1- N * * * rt 01 BY� � STATE OF PENNSYLVANIA ss David M. Care , Assistant Secretary += � COUNTY OF MONTGOMERY � p� On this 1 St day of April 2015 , before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of American Fire and � u� Casualty Company, Liberty Mutual Insurance Company, The Ohio Casualty Insurance Company, and West American Insurance Company, and that he, as such, being authorized so to do, p� execute the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a tluly authorized officer. ar � IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at Plymouth Meeting, Pennsylvania, on the day and year first above written. �� 5P pqSl COMMONWEALTH OF PENNSYLVANIA1 � --_. ___._------------�-! ����� ) ��G%4��tiL2C/ '� Q.�'��,ONW�q F�` Notarial Seal �/"/ '^/_Y'" C'y r_� u° �y x• Teresa Pastella, Notary Public gy; O i oF Plymouth Twp., Montgomery County I Teresa Pastella, Notary Public — My Commission Ex ires March 28 2017 w � od c� � L � � � L L � � �— JP�a P ' I �- - - - - ._ - ----- - - ----._.__.._-._. �.q� �'E'' Member, Pennsylvania Association of Notaries This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations ofAmerican Fire and Casualty Company, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and WestAmerican Insurance Company which resolutions are now in full force and effect reading as follows: ARTICLE IV — OFFICERS — Section 12. Power ofAttorney. Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the Presitlent, and subject to such limitation as the Chairman or the President may prescribe, shall appoint such attorneys-in-fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys•in-fact, subject to the limitations set forth in their respective ` y powers of attorney, shall have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so �p L executed, such instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney-in-fact under �� the provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. — � ARTICLE XIII — Execution of Contracts — SECTION 5. Suret Bonds and Undertakin s An officer of the Com an authorized for that ur ose in writin b the chairman or the resident, Tv c Y 9• Y P Y P P 9 Y P Y` and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys-in-fact, as may be necessary to act in behalf of the Company to make, execute, Z�seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys-in-fact subject to the limitations set foRh in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes Davitl M. Carey, Assistant Secretary to appoint such attorneys-in- fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually a�xed. I, Gregory W. Davenport, the undersigned, Assistant Secretary, ofAmerican Fire and Casualty Company, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have r�ereunto set my hand and affixed the seals of said Companies this day of PND CqSG �SY�NSU �tiNSUq N�NSUR ,?``�°c+P�r�rfo-v�� yJ�coR'ox�r� ly J�J�Aw'O�TAo'L�,� �Q,\C'�pMONlqj� �tc N� n a 1906 0 0 1919 �, F 7912 ° � 1991 s � '� p � r�� � J, a d�LGb,�FlAMPS�*tla� `�,S.�hh4P`-��'ba �)y1y,URNS��.= � /NDInN� rc' i� '� 1f * 'f # LMS_12873_122013 � � Z2016 ,�o By: `�, �—� Gregory W. Davenport, Assistant Secretary 196 of 1000 � y G1 c .y 3 � — O vy �'W d C � � � Q M O� 3� 0 � a� No io w� O � d r � �a 3 '� d >� yo � � N �� � N � M � �o H� �'� 2f3$ 6TA?E OT'r CALI�O�IV� I��?�.�.�'I"A��'�' C�� I1�tS'cT.1�.i�I�E sn3v �x�►rrc�sco ____..a__ ea�� C�rtificaxe o� �4ut�ao�nty 7ro�s Ts �ra K�+,s�rrtr� I',Gvs, pecar�vyr to ilx l��reet Coda oj tbe 5tnr� of Callfor++�, LoT�1ffiiT9C �3"D'AL tBBVQ3A14CE Ct3��8i el 9-�' �Tdlfs 1dAJRILCS48�'�'I�� , oraawa�rrd �rador f$r taur of �as�agas�srrar ..arblecr ra !!i Ars�cdes of Iweorporsrrioss o� ottsr► j,usad.+or.�+at.l o.�.tio�! docaw�tr, ia 6rs,clrsy a�tGa.ixed to t.arsracs srdr6fA r�r stlte, r�by�cr to iJ2 ,prowl�'�aF/s Of tbdsColllf csds. lbv folldwls� rltttst et i�stan/Aet: F1R7�� 1d�1�1121�a 9IJA�iY„ Ail9bBtLx'!"Yy �?.A?S GfLA�S. �218IL2TY� IVaRA�Ef�9 COI�g?IBATioll� COMdOII' CLtitiiEA L1A92LZTY� HO'lLp.t2 !da'D kAC'�ZN�" Y� PtiVAC3T+�tRY. L'A.LI�Y'1'� SPRIN1CI.h`Fi�- T�AIY A� t%EBZCLT* d�!'b10d�.TLE� A331�tA.P"i' wnd I�gCBLLAP�OVtf cr tyreb clasrrr �w Ro�v w srs�y brnajh. be de�'rwed lss tbs [�tuwrtes Z�uv o/ sb� Strte of Gsl�jfon.l� Ttw c�xxa'rtaea� ir rrp�saly a�/?lonuA wpat� !br bo►dr► bs,►mf eox� �d b..�afrrr b►!ar � j� rvss�tb.�.r� +ud,6.q, ..d .00e ie v�no�a of ow. of cG. uppr:a.$1. taur +rsd t�s.�fsct .rqui►tw�r+es �s r,ru�rr enlbarily of tbr latc+a oj t!� Sldh oJ Cdifo.�i sr lona u narb lrov: or rrqe�h�t�n+raer er� fir ��c�e s..d .p pl:cr6k, s+ad ar rs�b ls�wr �d reqsr:rs�raestta no+v �►e, w r+�ary br.vrf trr br ch+�rd o+ r..a�tdad.. Tx'�rrxgss'�'ao�sle�, �,�rctiw es of tbr.._._.].�'.i'8....-..J.,y of .�_.---.�.�,..�.� '.,�.`.,_.__--_-•._._._.., Jl.�,i..� i L�ew berluMlo ssr s�ey b�,od e.rd rwsaJ say o$iesa� frd io b� m�irlt� tb�1r... 7.�°7'S ray of.... .RS197G�1�.._......_..._._..•._...._.M., 79�i7._... P� S�I'�TO�1' �QoCO�eF�LL , r.....�..�c.rt+,+►.ww. 8y y... ��� �..��'�-�. � °'�"'� 1.lil�n�a w�r �.� STATE OF WASHINGTON County of King ) � SS. ) On February 16, 2016 before me, Johna D. Sharp, Notary Public, personally appeared Pamela J. Cook, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her authorized capacity, and that by his/her signature on the instrument, the per5un or lhe enlily up�n behalf of which the pec-son acted, executed the instrument. WITNESS my hand and official seal. n . Sharp Notary Public for the State of Washington `````�����\\\\111�+��' � �N����D,iS�q.,.��/� =�` ��.►�'��NEf'a,��A ��i � : O+ ��T� A�p ��% % . � % C� �' le : � � � +. � rn� � . __ � i '+ i AGBI�G � % �j� �'�y I i p � /� ������1 � ��"9`��C9< � /������'� WASH�\���� ���►�������� � My commission expires: 4/19/2019