31249 Beazer Homes Holdings, LLC - OBR & Released BondsOUTSTANDING BOND REPORT
Tract Number: 31249
Development: Cantera (Prev. Village at Coral Mountain)
Developer/Owner: Beazer Homes (Prev. Adobe Holdings)
Bond Company: Federal Insurance Co; Atlantic Specialty
Insurance
Outstanding / Released Bonds:
Bond Type Bond No. Amount: Date Replaced or Released
Performance
– Off-Site K40337325 $914,761 Released 01/23/2026
Labor & Materials
– Off-Site K40337325 $914,761
Performance
– On-Site K40337350 $2,842,577 Released 01/23/2026
Faithful Performance
– Off-site Street 800056302 $730,907.80 Released 01/23/2026
Labor & Materials
– Off-site Street 800056302 $730,907.80
Fugitive Dust Control
(PM10) 0799577 $49,815 Released 12/09/2025
Grading 0799576 $105,192
Released 07/13/2023
(original bond was not located at time of
release but was found and mailed back
to the Developer with the PM10 release)
Warranty 800056302M $70,166
ta QaNtra
CALIFORNIA
M E-M-OF A N-DAJ-M-
Date: January 21, 2026
To: Monika Radeva, City Clerk
Via: Bryan McKinney, P.E., Public Works Director / City Engineer
From: Amy Yu, Associate Engineer
Re: TM 31249, Cantera, Bond Release and Retain Warranty Bond
Please release the following bonds held in your files for the above referenced tract.
The performance bonds are to be released now and the labor & materials bonds are to be released on
April 20, 2026 (90 days after City Council acceptance of the improvements).
The off -site and on-stie improvements were accepted by City Council on January 20, 2025.
The bond amounts and the address to the developer and surety company are as follows:
Tract Map No. 31249
Bond Description
Bond No.
Bond Amount
Performance
K40337325
$914,761
Labor & Materials
K40337325
$914,761
Performance
K40337350
$2,842,577
Performance
800056302
$730,907.80
Labor & Materials
800056302
1 $730,907.80
Please retain the attached Warranty Bond for the above referenced project for off -site improvements.
Warranty Bond Number Warranty Security
800056302M $70,166
Developer: Billy Aguirre
Beazer Homes Holdings, LLC
310 Commerce, Suite 150
Irvine, CA 92602
Surety Company: Federal Insurance Company
555 S. Flower St, 3rd Floor
Los Angeles, CA 90071
Attn: Janette Fu
Surety Company: Atlantic Specialty Insurance Company
222 South Harbor Blvd., Suite 900
Anaheim, CA 92805
Attn: Patrick Benedict
If -Mu -have
City of La Quinta
CITY COUNCIL MEETING: January 20, 2026
STAFF REPORT
AGENDA TITLE: ACCEPT OFF-SITE AND ON-SITE IMPROVEMENTS ASSOCIATED
WITH THE CANTERA RESIDENTIAL DEVELOPMENT, TRACT MAP NO. 31249,
LOCATED ON THE SOUTH SIDE OF AVENUE 58, WEST OF MADISON STREET
RECOMMENDATION
Accept the off-site and on-site improvements associated with Tract Map No. 31249,
Cantera; authorize staff to release performance securities; and direct staff to release the
labor and materials security 90 days after Council acceptance of the improvements.
EXECUTIVE SUMMARY
•Cantera is a residential development project located on the south side of Avenue
58 west of Madison Street (Attachment 1).
•Beazer Homes Holdings, LLC (Developer) has requested release of the
performance, labor and materials securities.
•Staff has verified satisfactory completion of the off-site and on-site improvements
and recommends acceptance, and release of the performance, labor and materials
securities.
FISCAL IMPACT – None.
BACKGROUND/ANALYSIS
The Developer has completed all off-site and on-site improvements required by Tract Map
No. 31249. The improvements include pavement, curb and gutter, signing and striping,
storm drain, driveways, sidewalk, multi-use trail, power poles relocation, water, sewer,
dry utilities, landscaping, and setting monumentation. Staff inspected the off-site and on-
site improvements and verified they meet City-approved plans and standards.
CONSENT CALENDAR ITEM NO. 8
53
ALTERNATIVES
Accepting improvements is a ministerial action necessary for the release of the
improvement securities. Since the improvements have been inspected and meet City
standards, staff does not recommend an alternative action.
Prepared by: Amy Yu, Associate Engineer
Approved by: Bryan McKinney, P.E., Public Works Director/City Engineer
Attachment: 1. Vicinity Map
54
TM 31249 CANTERA
V I C I N I T Y M A P
NOT TO SCALE
ATTACHMENT 1
55
January 23, 2026
Billy Aguirre
Beazer Homes
310 Commerce, Suite 150
Irvine, CA 92602
RE: TRACT MAP 31249 CANTERA – RELEASE OF BONDS
To Whom it May Concern:
Per authorization of the City of La Quinta Public Works Department, the City Clerk’s Office has
hereby released the following bonds and notified Federal Insurance Company and Atlantic
Specialty Insurance Company on 01/23/2026.
Bond Number Bond Amount Bond Type
K40337325 $914,761 Performance (Off-Site)
K40337350 $2,842,577 Performance (On-Site)
800056302 $730,907.80 Faithful Performance (Off-Site)
The original paper bonds are enclosed.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Olivia Rodriguez, Deputy City Clerk
Email: ORodriguez@LaQuintaCA.gov
Tel: (760) 777 - 7162
January 23, 2026
Federal Insurance Company
555 S. Flower St, 3rd Floor
Los Angeles, CA 90071
Attn: Janette Fu
RE: TRACT MAP 31249 CANTERA – RELEASE OF BONDS
To Whom it May Concern:
Per authorization of the City of La Quinta Public Works Department, the City Clerk’s Office
hereby releases the following bonds:
Bond Number Bond Amount Bond Type
K40337325 $914,761 Performance (Off-Site)
K40337350 $2,842,577 Performance (On-Site)
A copy of the bonds being released are enclosed for your reference.
Beazer Homes, the developer, was also notified of the above bonds release on 01/23/2026.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Olivia Rodriguez, Deputy City Clerk
Email: ORodriguez@LaQuintaCA.gov
Tel: (760) 777 - 7162
January 23, 2026
Atlantic Specialty Insurance Company
222 South Harbor Blvd., Suite 900
Anaheim, CA 92805, CA 92805
Attn: Patrick Benedict
RE: TRACT MAP 31249 CANTERA – RELEASE OF BOND
To Whom it May Concern:
Per authorization of the City of La Quinta Public Works Department, the City Clerk’s Office
hereby releases the following bond:
Bond Number Bond Amount Bond Type
800056302 $730,907.80 Faithful Performance (Off-Site)
A copy of the bond being released is enclosed for your reference.
Beazer Homes, the developer, was also notified of the above bond release on 01/23/2026.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Olivia Rodriguez, Deputy City Clerk
Email: ORodriguez@LaQuintaCA.gov
Tel: (760) 777 - 7162
FAITHFUL PERFORMANCE BOND
(LQMC 14.16.180)
Bond No. 800056302
Tract Map No. 31249, Offsite Street Improvements Premium: $4,751.00
WHEREAS, the City of La Quinta, California, is prepared to issue
Encroachment Permit # in accordance with the La Quinta Municipal Code, to
Beazer Homes Holdings, LLC, a Delaware limited liability company, as Principal, whereby
Principal will be authorized to construct certain improvements in the public right of way as
identified in the permit, and further detailed on the improvement plans referenced therein;
and
WHEREAS, Said Principal is required to furnish a surety bond in accordance with
La Quinta Municipal Code Section 14.16.180 to faithfully perform and construct the permitted
improvements, or restore the right of way to its former condition in the event the proposed
improvements are not completed in accordance with the approved plans, specifications, and
permit requirements to the satisfaction of the City Engineer; or, if the work is abandoned (not
completed as required), Principal shall complete the improvements, or restore the right of way
to its former condition, whichever is the less expensive alternative of these two alternatives to
perform.
NOW, therefore, we the Principal and Atlantic Specialty Insurance Company, as
Surety, are held and firmly bound unto the City of La Quinta, as Obligee, in the penal sum of
Seven Hundred Thirty Thousand Nine Hundred Seven and 80/100 Dollars ($730,907.80) lawful
money of the United States, for the payment of which sum well and truly to be made, we bind
ourselves, our heirs, successors, executors and administrators, jointly and severally, firmly by
these presents.
The condition of this obligation is such that if the above bonded Principal, his or its heirs,
executors, administrators, successors or assigns, shall in all things stand to and abide by, and
well and truly keep and perform the covenants, conditions and provisions in the said permit and
any alteration thereof made as therein provided, on his or their part, to be kept and performed
at the time and in the manner therein specified, and in all respects according to their true intent
and meaning, and shall indemnify and save harmless the Obligee, its officers, agents and
employees, as therein stipulated, then this obligation shall become null and void; otherwise, it
shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified
therefore, there shall be included costs and reasonable expenses and fees, including reasonable
attorney's fees, incurred by the Obligee in successfully enforcing such obligation, all to be taxed
as costs and included in any judgement rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or
addition to the terms of the permit or to the work to be performed thereunder or the
specifications accompanying the same shall in anywise affect its obligations on this bond, and it
does hereby waive notice of any such change, extension of time, alteration or addition to the
terms of the permit or to the work or to the specifications.
Page Iof2
Performance Bond
Encroachment Permit #
Page 2of2
In witness whereof, this instrument has been duly executed by the Principal and
Surety above named, on October 7, 2021.
Beazer Homes Holdings, LLC,
a Delaware limited liability company
Princip
(Seal) Signature of Principal
Title of Signatory 01
Atlantic Specialty Insurance Company
Surely
(Seal) Signature of Surety
Tracy Aston, Attorney -in -Fact
Title of Signatory
222 South Harbor Blvd., Suite 900
Anaheim, CA 92805
Address of Surety
781-332-8779
Phone # of Surety
Patrick Benedict
Contact Person For Surety
ENGINEER'S OPINION OF PROBABLE COST FOR
OFFSITE STREET IMPROVEMENTS
Prepared for.
Beazer Homes
Cantera at Coral Mountain
Tract Map No. 37249
Project Location:
Southwest Corner of Avenue 58 and Madison Street
in the City of La Quinta
September 29, 2021
MSA JOB #219S
MSA CONSULTING, INC.
> PLANNING > CIVIL ENGINEERING > LAND SURVEYING
34200 Bob Hope Drive, Rancho Mirage, CA 92270
760.320.9811 msaconsultinginc.com
IDI
QOHs /gy��
DE L4
z
�i C43880 m n
MAWA
��� OF CA1.�F❑�
Page 1 of 2
OFF SITE IMPROVEMENTS
DESCRIPTION
UNIT
QUANTITY
UNIT COST
TOTAL COST
Off -site Street
Sawcut Existing AC Pavement
LF
2,146
$4.00
$8,584.00
Remove Existing AC Pavement
SF
26,520
$1.50
$39,780.00
Existing Power Poles to Be Relocated By I I D
Forces at Owner's Expense
LS
1
$380,000.00
$380,000.00
Install 4" AC Pavement Over 6" Calss 2
Aggragate Base
SF
61,288
$2.00
$122,576.00
Construct 8" Curb and Gutter Per City of La
Quinta Standard Drawing No.202
LF
1,287
$20.00
$25,740.00
Construct 8" AC Dike Per City of La Quinta
Standard Drawing No.204
LF
166
$12.00
$1,992.00
Construct 6" AC Dike Per City of La Quinta
Standard Drawing No.204
LF
41
$10.00
$410.00
Construct 10' Wide Cross Gutter Per City of La
Quinta Standard Drawing Nos. 230 & 231
SF
2,214
$10.00
$22,140.00
Construct Curb Inlet Catch Basin No.1 Per City
of La Quinta Standard Drawing No. 300
EA
2
$5,000.00
$10,000.00
Construct Gutter Depression Case B Per City of
La Quinta Standard Drawing No. 330
EA
2
$1,000.00
$2,000.00
Proposed 10' Wide Multi -Use Trail. See Off -Site
Parkway Precise Grading Plan for Details
N/A
N/A
$0.00
Construct Curb Ramp Case A Per City of La
Quinta Standard Drawing No.250
EA
3
$2,000.00
$6,000.00
Adjust Existing Appurtenance to Grade
EA
13
$350.00
$4,550.00
Install 15" HDPE Storm Drain Line with Water
Tight Joints.
LF
78
$100.00
$7,800.00
Install ADS 15" Steel End Section for HDPE or
Approved Equal
EA
2
$1,000.00
$2,000.00
Construct 5' X 5' X 1' Thick Underground Backing
No. 2 Energy Dissipator
LF
50
$40.00
$2,000.00
SUBTOTAL OFF-STE STREET IMPROVEMENTS
$635,572.00
15% CONTINGENCY
$95,335.80
TOTAL
$730,907.80
Assumptions:
1. These quantities are based on the Tract Map No. 31249 Off -site Street Improvement plan
completed on 08/13/2021.
2. Power Pole Relocation estimate provided by Dry Utility Coordinator
Page 2 of 2
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
A Notary Public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the truthfulness,
accuracy, or validity of that document.
State of California
County of Los Angeles
OCT 0 7 2021
On before me, Edward C. Spector. NoLaU Public, personally appeared
Trac Aston who proved to me on the basis of satisfactory evidence to be the person($)
whose name(8) is/am subscribed to the within instrument and acknowledged to me that
he/she/fiwy executed the same in h6/herAAk authorized capacity(ioa), and that byhis/her/Awk
signature(s) on the instrument the person(@), or the entity upon behalf of which the person(s)
acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of
the State of California that the foregoing paragraph is true
and correct.
WITNESS my hand and official seal.
Signature
EDWARD C. SPECTOR
Notary Public . California x.
Los Angeles County
z !: Commission N 22612:20..2,21
My Comm. Expires Oct 5,
Signature of Notary Public
I 'o
intact
INSURA.'. E
Power of Attorney
KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth,
Minnesota, does hereby constitute and appoint: Edward C. Spector, Tracy Aston, Simone Gerhard, Thomas Branigan, Marina Tapia, April Martinez, KD
Wapato, Donna Garcia, Rosa E. Rivas, Samantha Fazzini, Nathan Varnold, John W. Lambdin, Ethan Spector, each individually if there be more than one named,
its true and lawful Attomey-in-Fact, to make, execute, seal and deliver, for and on its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other
writings obligatory in the nature thereof, provided that no bond or undertaking executed under this authority shall exceed in amount the sum of: unlimited and the execution of
such bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these presents, shall be as binding upon said Company
as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorney is made and executed by authority of the
following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and
all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and affix the seal of the Company thereto; and that the
Authorized Officer may appoint and authorize an Attorney -in -Fact to execute on behalf of the Company any and all such instruments and to affix the Company
seal thereto; and that the Authorized Officer may at any time remove any such Attorney -in -Fact and revoke all power and authority given to any such Attomey-in-
Fact.
Resolved: That the Attomey-in-Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bonds,
recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -Fact shall
be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attomey-in-Fact is hereby authorized to verify any affidavit
required to be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof.
This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY
INSURANCE COMPANY on the twenty-fifth day of September, 2012:
Resolved: That the signature of an Authorized Officer, the signature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by
facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney -in -Fact for purposes only of executing and sealing any bond,
undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company
as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though
manually affixed.
IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company
to be affixed this twenty-seventh day of April, 2020.
'"Lt� l�SG Via,
=aG �pRQ�HAPf.9n%1
=y= SEAL
19 1986 0 `
By
STATE OF MINNESOTA 6l FW rpV'}aa�
Paul J. Brehm, Senior Vice President
HENNEPIN COUNTY
On this twenty-seventh day of April, 2020, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me
personally known to be the individual and officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me
duly sworn, that he is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the
signature as such officer was duly affixed and subscribed to the said instrument by the authority and at the direction of the Company.
ALISON DWAN NASH•TROUT
NOTARY PUBLIC • MINNESOTA
My Commission Expires
January 31, 2025
Li�rn llLL�4
Notary Public
I, the undersigned, Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full
force and has not been revoked, and the resolutions set forth above are now in force.
Signed and sealed. Dated day of 02+
OCT 0, 1
•�.P`�Y IN�Ij
CV�GpRPQRAT{c9c,3
=y SEAL
c4 1986 0
This Power of Attorney expires $* 'Vol' - b�
January 31, 2025
Kara Barrow, Secretary
Please direct bond verifications to surety0intactinsurc.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Orange
On 10/8/2021
Date
before me, Courtney N. Ziolkowski, Notary Public
personally appeared Gavin Percy
Here Insert Name and Title of the Officer
NameN of
who proved to me on the basis of satisfactory evidence to be th ersan( whose name( ���isl+a
�Subscriped to the within instru ent and acl<no edged to me that felt�+gxecuted the saY�1'e in
Ilrl eir authorized capac##y(ie ,and that by is reir signature oln t enstrument the person�3)L
the emit upon behalf of which e erson a exdcuted the instrument.
Y P p
COUMEY N. VOLKOWSKI
NQUry Pub HC - Calflgrnfa
Orange County
Commission a 23040a4
My Comm. Expires Sep 6. 2023
Place Notary Seal Above
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
Y
Signature
ignature of Notary Public
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02016 National Notary Association • www.NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907
MEMORANDUM
Date: December 8, 2025
To: Monika Radeva, City Clerk
Via: Bryan McKinney, P.E., Public Works Director / City Engineer
From: Amy Yu, Associate Engineer
Re: Cantera, TM 31249, Dust Control Bond Release
Please release the following dust control bond held in your files for the above referenced tract.
All work for this tract has been completed.
The dust control bond amount and the address to the developer and surety company are as
follows:
Bond Description Bond No.Bond Amount
PM-10 Dust Control 0799577 $49,815
Tract Map No. 31249
Developer: Billy Aguirre
Beazer Homes
310 Commerce, Suite 150
Irvine, CA 92602
Surety Company: Harco National Insurance Company
2400 East Katella Ave, Suite 250
Anaheim, CA 92806
Attn: Steve Kane
If you have any questions, please contact me at extension 7047.
Thank You.
December 9, 2025
Billy Aguirre
Beazer Homes
310 Commerce, Suite 150
Irvine, CA 92602
RE: TRACT MAP 31249 CANTERA – RELEASE OF BOND
To Whom it May Concern:
Per authorization of the City of La Quinta Public Works Department, the City Clerk’s Office has
hereby released the following bonds and notified HARCO National Insurance Company on
12/09/2025.
Bond Number Bond Amount Bond Type
0799577 $49,815 PM-10 Dust Control
The original paper bond is enclosed.
Also enclosed is the original paper bond for Grading Bond No. 799576, which was officially
released on July 13, 2023. At the time of the bond’s release, the City was unable to locate the
original paper bond; however, it has since been found and is enclosed.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Olivia Rodriguez, Deputy City Clerk
Email: ORodriguez@LaQuintaCA.gov
Tel: (760) 777-7162
December 9, 2025
HARCO National Insurance Company
2400 East Katella Avenue, Suite 250
Anaheim, CA 92806
Attn: Steve Kane
RE: TRACT MAP 31249 CANTERA – RELEASE OF BOND
To Whom it May Concern:
Per authorization of the City of La Quinta Public Works Department, the City Clerk’s Office
hereby releases the following bond:
Bond Number Bond Amount Bond Type
0799577 $49,815 PM-10 Dust Control
A copy of the bond being released is enclosed for your reference.
Beazer Homes, the developer, was also notified of the above bonds release on 12/09/2025.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Olivia Rodriguez, Deputy City Clerk
Email: ORodriguez@LaQuintaCA.gov
Tel: (760) 777 - 7162
FAITHFUL PERFORMANCE BOND
(LQMC 6.16)
Bond No. 0799577
Premium: $308.00
Fugitive Dust Control Bond
WHEREAS, the City of La Quinta, California, is prepared to authorize Beazer Homes
Holdings, LLC, a Delaware limited liability company, as Principal, to proceed with certain construction
activities pursuant to one, or more permits issued by the City, forvarious infrastructure improvements
and/or structures on, or associated with, privately -owned property generally known to the City and
others as Cantera at Coral Mountain, Tract Map 31249; and
WHEREAS, all such construction and demolition activities must be performed in such
manner as to conform with La Quinta Municipal Code, Chapter 6.16, entitled Fugitive Dust Controito
reduce fugitive dust and corresponding PM10 emissions; and
WHEREAS, said Principal is required to ensure that Fugitive Dust Control Permit #
prepared specifically for the subject construction site, is financially secure by furnishing
security for the faithful performance of the dust control activities required in the Fugitive Dust
Mitigation Plan.
NOW therefore, we the Principal and Harco National Insurance Company, as Surety, are
held and firmly bound unto the City of La Quinta, as Obligee, in the penal sum of Forty Nine Thousand
Eight Hundred Fifteen and NO/100 Dollars ($49,815.00) lawful money of the United States, for the
payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors
and administrators, jointly and severally, firmly by these presents.
The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep
and perform the covenants, conditions and provisions in the said dust control plan and any alteration
thereof made as therein provided, on his or their part, to be kept and performed at the time and in the
manner therein specified, and in all respects according to their true intent and meaning, and shall
indemnify and save harmless the Obligee, its officers, agents and employees, as therein stipulated,
then this obligation shall become null and void; otherwise, it shall be and remain in full force and
effect.
As a part of the obligation secured hereby and in addition to the face amount specified therefore, there
shall be included costs and reasonable expenses and fees, including reasonable attorneys fees,
incurred by the Obligee in successfully enforcing such obligation, all to be taxed as costs and included
in any judgment rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the
terms of the dust control plan or to the work to be performed there under or the specifications
accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive
notice of any such change, extension of time, alteration or addition to the terms of the dust control
plan or to the work, the specifications, or the conditions of approval of said plan.
Page 1 of 2
T Drive/Checklists — Forms & Applications/Standard Dust Control Bond Form
Fugitive Dust Control Bond
Fugitive Dust Control Permit #
Page 2 of 2
In witness whereof, this instrument has been duly executed by the Principal and Surety above
named, on July 15, 2021.
Beazer Homes Holdings, LLC, a Delaware
limited liability company
Princi al
(Seal)
Signature of Principal
Title of Signatory _VI M IRV
\)ft
Harco National Insurance Company
Surety
(Seal)
Signature Surety
Tracy Aston, Attorney -in -Fact
Title of Signatory
2400 East Katella Avenue, Suite 250
Anaheim, CA 92806
Address of Surety
657-304-2591
Phone # of Surety
Steve Kane
Contact Person For Surety
T Drive/Checklists — Forms & Applications/Standard Dust Control Bond Form
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
A Notary Public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the truthfulness,
accuracy, or validity of that document.
State of California
County of Los Angeles
On JUL 15 _-2021 before me, Ethan Spector, Notary Public , personally appeared
Tracy Aston who proved to me on the basis of satisfactory evidence to be the person(g)
whose name(8) is/me subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in hio/her/tom authorized capacity(ios), and that by hio/her/
signature(s) on the instrument the person($), or the entity upon behalf of which the person($)
acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of
the State of California that the foregoing paragraph is true
and correct.
WITNESS my hand and official seal.
ETHAN SPECTOR S
Notary Public - CaliforniaJ
Los Angeles County
Commission # 2308417
4 Boa"' My Comm. Expires Oct 11, 2023 —�
Signature
Signature of Notary Public
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of Orange )
On 7/16/2021
Date
personally appeared
before me, Courtney N. Ziolkowski, Notary Public
Here Insert Name and Title of the Officer
James Prewett
Names of Signer
who proved to me on the basis of satisfactory evidence to be th person whose nam ftQa�e
e
s bs;/th�r
ib to the within instrument and acknoedged to me that h sl%/th� executed the h
/h authorized capacityO, and that byg�i /F%r/the signatur oN e I strument the persons
o the entity upon behalf of which the personae Pled, execu ed the instrument.
COURTNEY N. ZIOLKOWSKI
_ Notary Public - California
Orange County s_
Commission M 2304094
0-My Comm. Expires Sep 6, 2023
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand and official seal.
II �
Signature
I V v
Signature of Notary Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
POWER OF ATTORNEY Bond #
HARCO NATIONAL INSURANCE COMPANY
INTERNATIONAL FIDELITY INSURANCE COMPANY
Member companies of IAT Insurance Group, Headquartered: 4200 Six Forks Rd, Suite 1400, Raleigh, NC 27609
KNOW ALL MEN BY THESE PRESENTS: That HARCO NATIONAL INSURANCE COMPANY, a corporation organized and existing under the laws of
the State of Illinois, and INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing under the laws of the State of New
Jersey, and having their principal offices located respectively in the cities of Rolling Meadows, Illinois and Newark, New Jersey, do hereby constitute and
appoint
NATHAN VARNOLD, SAMANTHA FAZZINI, DONNA GARCIA, TRACY ASTON, ASHRAF ELMASRY, MARINA TAPIA, KID WAPATO,
EDWARD C. SPECTOR, TOM BRANIGAN, PAUL RODRIGUEZ, SIMONE GERHARD, ROSA E. RIVAS, B. ALEMAN, LISA K. CRAIL
Los Angeles, CA
their true and lawful attomey(s)-in-fact to execute, seal and deliver for and on its behalf as surety, any and all bonds and undertakings, contracts of
indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract
or otherwise, and the execution of such instrument(s) in pursuance of these presents, shall be as binding upon the said HARCO NATIONAL
INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY, as fully and amply, to all intents and purposes, as if the same had
been duly executed and acknowledged by their regularly elected officers at their principal offices.
This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the By -Laws of HARCO NATIONAL INSURANCE COMPANY
and INTERNATIONAL FIDELITY INSURANCE COMPANY and is granted under and by authority of the following resolution adopted by the Board of
Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 13th day of December, 2018 and by the Board of
Directors of HARCO NATIONAL INSURANCE COMPANY at a meeting held on the 13th day of December, 2018.
"RESOLVED, that (1) the Chief Executive Officer, President, Executive Vice President, Senior Vice President, Vice President, or Secretary of the
Corporation shall have the power to appoint, and to revoke the appointments of, Attomeys-in-Fact or agents with power and authority as defined or limited
in their respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings,
recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation
may appoint and revoke the appointments of joint -control custodians, agents for acceptance of process, and Attomeys-in-fact with authority to execute
waivers and consents on behalf of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed
by facsimile to any power of attorney or certification given for the execution of any bond, undertaking, recognizance, contract of indemnity or other written
obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the
Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same
force and effect as though manually affixed."
IN WITNESS WHEREOF, HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL
FIDELITY INSURANCE COMPANY have each executed and attested these presents
on this 31st day of December, 2020
Ty
STATE OF NEW JERSEY STATE OF ILLINOIS ;gyp; oq��ORq� •. C.
c yp S ��f County of Essex County of Cook T:
SEAL :
1 �/ = b •. 19 84 Q
JE a Kenneth Chapman y ;
Executive Vice President, Harco National Insurance Company I ..........
and and International Fidelity Insurance Company
On this 31st day of December, 2020 , before me came the individual who executed the preceding instrument, to me personally known, and,
being by me duly sworn, said he is the therein described and authorized officer of HARCO NATIONAL INSURANCE COMPANY and
INTERNATIONAL FIDELITY INSURANCE COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies; that the
said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies.
�.
A: OG".:
IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, at the City of Newark,
k 9•• < i
New Jersey the day and year first above written.
o pU9 k-
tV JEPkS
Shire]le A.Outley a Notary Public of New Jersey
�%
My Commission Expires April4, 2023
CERTIFICATION
I, the undersigned officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify
that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the By -Laws of said Companies as set
forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the
whole of the said originals, and that the said Power of Attorney has not been revoked and is now in full force and effect.
IN TESTIMONY WHEREOF, I have hereunto set my hand on this day, JUL 15 2021
A00494
a _
Irene Martins, Assistant Secretary
taQaiara
ALIF RN[A
MEMORANDUM
Date: July 13, 2023
To: Monika Radeva, City Clerk
Via: Bryan McKinney, P.E., Public Works Director / City Engineer
From: Amy Yu, Associate Engineer
Re: Cantera, TM 31249, Grading Bond Release
Please release the following grading bond held in your files for the above referenced tract. All
grading work for this tract has been completed.
The grading bond amount and the address to the developer and surety company are as follows:
Tract Map No. 31249
Bond Description
Bond No.
Bond Amount
Grading
799576
$105,192
Developer: Gavin Percy
Beazer Homes
310 Commerce, Suite 150
Irvine, CA 92602
Surety Company: Harco National Insurance Company
2400 East Katella Ave, Suite 250
Anaheim, CA 92806
Attn; Steve Kane
If you have any questions, please contact me at extension 7047.
Thank You.
W �GGI'NW
CALIFORNIA -
July 13, 2023 ---
Gavin Percy
Beazer Homes
310 Commerce, Suite 150
Irvine, CA 92602
RE: TRACT MAP 31249 CANTERA — RELEASE OF BOND
Dear Mr. Percy,
Per authorization of the City of La Quinta Public Works Department, the City Clerk's Office has
hereby released the following bond and notified Harco National Insurance Company on
7/13/2023.
Bond Number
Bond Amount
Bond Type
799576
1 $105,192
Grading
Please note that the City is not able to locate the original paper bonds; however, enclosed for
your reference are copies of the released bonds.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Laurie McGinley, Deputy City Clerk
Email: LMcGinley(a LaQuintaCA.gov
Tel: (760) 777 - 7123
W �GGI'NW
CALIFORNIA -
July 13, 2023 -----
Harco National Insurance Company
2400 East Katella Ave, Suite 250
Anaheim, CA 92806
Attention: Steve Kane
RE: TRACT MAP 31249 CANTERA — RELEASE OF BOND
Dear Mr. Kane,
Per authorization of the City of La Quinta Public Works Department, the City Clerk's Office
hereby releases the following bond:
Bond Number
Bond Amount
Bond Type
799576
1 $105,192
Grading
Copies of the bonds being released are enclosed for your reference.
Beazer Homes, the developer, was also notified of the above bond release on 07/13/2023.
Please do not hesitate to contact me should you have any questions.
Sincerely,
Laurie McGinley, Deputy City Clerk
Email: LMcGinley(a LaQuintaCA.gov
Tel: (760) 777 - 7123
FAITHFUL PERFORMANCE BOND
(LQMC 8.02.01 & CBC 3311)
Bond No. 0799576
Premium: $650.00
Grading Bond
WHEREAS, the City of La Quinta, California, is prepared to issue Public Works Grading
Permit # in accordance with the La Quinta Municipal Code, and the California
Building Code which is adopted by reference, to Beazer Homes Holdings, LLC. Delaware limited
liability company,goMpany, as Principal, whereby Principal will be authorized to perform certain grading
improvements identified in the permit, and as further detailed on the grading plans referenced therein,
to privately -owned property generally known to the City and others as Cesar tera at Coral Mountain.Tract
Man N�31249; and
WHEREAS, Said Principal is required underthe terms of the permitto furnish a bond for
the faithful performance of the grading work in accordance with the approved plans, specifications, and
permit requirements; or, if the work is abandoned (not completed as required), Principal shall correct or
eliminate any hazardous conditions that may exist.
NOW, therefore, we the Principal and Harco National Insurance Campanv. as Surety, are
held and firmly bound unto the City of La Quinta, as Obligee, in the penal sum of One Hundred Eye
Thousand One Hundred Ninety Two and N 1100 D Ilars $105 92.00 lawful money of the United
States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs,
successors, executors and administrators, jointly and severally, firmly by these presents.
The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep
and perform the covenants, conditions and provisions in the said permit and any alteration thereof
made as therein provided, on his or their part, to be kept and performed at the time and in the manner
therein specified, and in all respects according to theirtrue intent and meaning, and shall indemnify and
save harmless the Obligee, its officers, agents and employees, astherein stipulated, then this obligation
shall become null and void; otherwise, it shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified therefore, there
shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred
by the Obligee in successfully enforcing such obligation, all to be taxed as costs and included in any
judgment rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the
terms of the permit or to the work to be performed there under or the specifications accompanying the
same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such
change, extension of time, alteration or addition to the terms of the permit or to the work or to the
specifications,
Page 1 of 2
Grading Bond
Public Works Grading Permit#
Page 2 of 2
In witness whereof, this instrument has been duly executed by the Principal and Surety above
named, on July 15 2021.
(Seal)
Beazer Homes Holdings, LLC, a Delaware
limited liabili compan _
Principal
Signature of Principal
Title of Signatory
I-larco National Insurance Company
S u rety
(Seal)
Si natur�of Su
g rety
Tracy Aston Attom -i - act
Title of Signatory
2400 East Katella Avenue, Suite 250
An heim CA 92806
Address of Surety
657-304-2591
Phone # of Surety
Steve Kane
Contact Person For Surety
CALMORNIA ALL-PURPOSE ACKNOWLEDGMENT
A Notary Public or other officer completing this certificate verifies only the identity of the
individual who signed the document to which this certificate is attached, and not the truthfulness,
accuracy, or validity of that document.
State of California
County of Los Angeles
On JUL 15 2021 before me, _ Ethan s ector N❑ p,_�.. tart' Public ,personally appeared
Trac Aston who proved to me on the basis of satisfactory evidence to be the person(g)
whose name(s) is/wo subscribed to the within instrument and acknowledged to me that
1�/she/lhey executed the same in hieItierlgje€ authorized cagacity(i0q), and that by Wher/t
signature(a) on the instrument the person(s), or the entity upon behalf of which the persons)
acted. executed the instrument_
*my
ETRANSPECTOR
Notary Pinto - CaitfomiaLos Angeles CountyCommission # 23OU17
Comm. Expires Oct 11. 2023
I certify under PENALTY OF PERJURY under the laws of
the State of California that the foregoing paragraph is true
and correct_
WITNESS my hand and official seal.
Signature
Signature of Notary Public
CALIFORNIA• • •.
C.. <". 1..< -.< c ...,..."..�-.�.�.�..�. �..-... tee.-..e
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California
County of Orange
On 7/16/2021 before me, Courtney N. Ziolkowski, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared James Prewett
Name of Signer sk
who proved to me on the basis of satisfactory evidence to be t p rs n(sl whose name(�,l�s N
is rcrib d to the within instrument and acknod ed to me that e/t�y executed the sam in
/th ' authorized capacity(ii ), and that by�iis�h t eir signature on the Instrument the person,
o the enti upon behalf of which the person( a ed, xe uted the instr ment.
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
COURTNEY N. ZIOLKOWSKI WITNESS my hand and official seal.
Notary Public - Califonia
Orange County _14�4
Commission # 2304084
My Comm. Expires Sep 6, 2023
Signature
CtADAMA
Signature of Notary Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attomey in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
POWER OF ATTORNEY Bond# ,8(15*
HARCO NATIONAL INSURANCE COMPANY
INTERNATIONAL FIDELITY INSURANCE COMPANY
Member companies of IAT Insurance Group, Headquartered: 4200 Six Forks Rd, Suite 1400, Raleigh, NC 27609
KNOW ALL MEN 9Y THESE PRESENTS: That HARCO NATIONAL INSURANCE COMPANY, a corporation organized and existing under the laws of
the State of Illinois, and INTERNATIONAL FIDELITY INSURANCE CDMPANY, a corporation organized and existing under the laws of the State of New
Jersey, and having their principal offices located respectively in the cities of Rolling Meadows, Illinois and Newark, New Jersey, do hereby constitute and
appoint
NATHAN VARNOLD, SAMANTHA FAZZIN1, DONNA GARCIA. TRACYASTON, ASHRAF ELMASRY, MARINA TAP IA, KD WAPATO,
EDWARD C. SPECTOR. TOM BRANIGAN, PAUL RODRIGUEZ, SIMONE GERHARD, ROSA E. RIVAS, B. ALEMAR LISA K. CRAIL
Los Angeles, CA
their true and lawful attomey(s)-in-fact in execute, seal and deliver for and an its behalf as surety, any and all bonds and undertakings, contracts of
indemnity and other writings obligatory in the nature thereof, which are or may be allowed, required or permitted by law, statute, rule, regulation, contract
or otherwise, and the execution of such instrument(s) in pursuance of these presents, shall be as binding upon the said HARCO NATIONAL
INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY, as fully and amply, to all intents and purposes, as if the same had
been duly executed and acknowledged by their regularly elected officers at their principal offices.
This Power of Attorney is executed, and may be revoked, pursuant to and by authority of the Sy -Laws of HARCO NATIONAL INSURANCE COMPANY
and INTERNATIONAL FIDELITY INSURANCE COMPANY and is granted under and by authority of the following resolution adopted by the Board of
Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 131h day of December, 2018 and by the Board of
Directors of HARGO NATIONAL INSURANCE COMPANY at a meeting held on the 13th day of December, 2018_
'RESOLVED, that (1) the Chief Executive Officer, President. Executive Vice President, Senior Vice President, Vice President, or Secretary of the
Corporation shall have the power to appoint, and to revoke the appointments of. Attomeys-in-Fact or agents with power and authority as defined or limited
in [heir respective powers of attorney, and to execute on behalf of the Corporation and affix the Corporation's seal thereto, bonds, undertakings,
recognizanoes, contracts of indemnity and other written obligations in the nature thereof or related thereto; and (2) any such Officers of the Corporation
may appoint and revoke the appointments of joint --control custodlans, agents for acceptance of process, and Attameys-In-fact with authority to execute
waivers and consents an behaff of the Corporation; and (3) the signature of any such Officer of the Corporation and the Corporation's seal may be affixed
by facsimile to any power of attomey or certification given for the execution of any bond, undertaking, recognizance, contract of indemnity or other written
obligation in the nature thereof or related thereto, such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the
Corporation as the original signature of such officer and the original seal of the Corporation, to be valid and binding upon the Corporation with the same
Force and effect as though manually affixed.'
IN WITNESS WHEREOF, HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL
FIDELITY INSURANCE COMPANY have each executed and attested these presents
on this 31st day or December, 2020
=r, STATE OF NEW JERSEY P!:ti�sU,
U.
�t County of Essex STATE OF ILLINOIS �Ox:Qpro•Y�:
SEAL County of Cook _ c i a t" =
1904�a �,` =z: SEAL o
a U = a = s a+ A•
�1 ri � Kenneth Chapman y tlx..... r
Executive Vice President, Harco National Insurance Company ......
and International Fidelity Insurance Company
On this 31st day of December, 2020 , before me came the individual who executed the preceding instrument, to rile personally known, and,
being by me duly sworn, said he is the therein described and authorized officer of HARCO NATIONAL INSURANCE COMPANY and
INTERNATIONAL FIDELITY INSURANCE COMPANY; thatthe seals affixed to said instrument are the Corporate Seals of said Companies; that the
said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies-
0 1 IN TESTIMONY WHEREOF, l have hereunto set my hand affixed my Official Seal, at the City of Newark,
New Jersey the day and year first above written.
ti jV "OTA 'St •' {t1
a°L`qy - �Outley
�Pubfic''r,,,111,.�`'�Shir.�ll- a Notary New Jersey
CERTIFICATION My Commission Expires April 4, 2023
I, the undersigned officer of HARCO NATIONAL INSURANCE COMPANY and INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify
that I have compared the foregoing copy of the Power of Attorney and affidavit, and the copy of the Sections of the. sy-Laws of said Companies as set
forth in said Power of Aftni7 rey, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof, and of the
whole of the said originals, and that the said Power of Attorney has not been revoked and is now in fulf-foree and effect.
IN TESTIMONY WHEREOF, I have hereunto set my hand on this day,
JUL 15,2021
A00494 a.,
-
Irene Martins, Assistant Secretary
RELEASED BOND REPORT
Tract Number: 31249
Development: Cantera (Prev. Village at Coral Mountain)
Developer/Owner: Adobe Holdings, Inc (2005 – 2014)
Bond Company: Arch Insurance
Released Bonds:
Bond Type Bond No. Amount: Date Replaced or Released
Fugitive Dust
Control (PM10) SU5013662 $49,950 Never Released
Grading SU5017775 $139,150 Released 11/20/2008
Fugitive Dust
Control (PM10)
Assignment of
Security – Account
No. 801362393
Cash Deposit
$16,650
$19,448.81
($16,650 w/ Interest)
Deposited in Insured Account on
03/15/2005
Deposited to City on 03/18/2010
Performance
– On-Site LOC #23 $1,950,983 Cancelled upon FDIC Receivership
of Bank on 02/19/2010
Performance
– Off-site LOC #24 $229,179 Cancelled upon FDIC Receivership
of Bank on 02/19/2010
Labor & Materials
– Off-site LOC #25 $229,179 Cancelled upon FDIC Receivership
of Bank on 02/19/2010
Forest Floor Page 1 of 1
Phyllis Manley
To: Tim Jonasson
Cc: Amy Yu; 'Jenson, Kathy'; John Falconer; Veronica Montecino; Ed Vvimmer
Subject: Letter of Credits for Village at Coral Mountain development
FYI -
Attached are two letters received today in the mail from FDIC regarding La Jolla Bank
going into Receivership and two Letters of Credit for which the City is listed as
beneficiary.
The LOCs are for onsite and offsite improvements for Tract 31249. The SIA is under
the name of Adobe Holdings and the development name is Village at Coral
Mountain. Onsite and offsite time extensions were approved by Council on October 20,
2009.
I've attached copies of the letter of credits, including LOC #25 for which we have not
yet received a letter.
According to the letters, the City must file a Proof of Claim in writing to make a claim
against the receivership estate. I will place the documents in the Tract 31249 file in
the City Clerk Department.
Rgllrs iWaaley
Deputy City Clerk
City of La Quinto
(760)777-7010
prnan.leyC�,,la-quinta.org
4/6/2010
FDIC
Federal Deposit Insurance Corporation
40 Pacifica, Suite 1000, Irvine, CA 92618 Division of Resolutions and Receiverships
April 1, 2010
CERTIFIED MAIL
RETURN RECEIPT REQUESTED
RECEIPT NO.7009 2820 0001 4711 5100
City of La Quinta
78-495 Calle Tampico
La Quinta, CA 92253
Subject: 10185 - La Jolla Bank, FSB
La Jolla, CA - In Receivership
Closing Date: February 19, 2010
Claim Bar Date: 90 days from date of this letter
Standby Letter of Credit No. 24 issued at the request of Adobe Holdings Inc
Dear Sir or Madam:
The above -captioned institution (the "Institution") was closed on the Closing Date
referenced above and the Federal Deposit Insurance Corporation was appointed as receiver of the
Institution (the "Receiver"). Under the laws of the United States, the Receiver is charged with
the duty of winding up the affairs of the Institution. In order to achieve this goal, the Receiver is
given the right under 12 U.C. C. Section 1821(e) to repudiate undertakings entered into by the
Institution where it finds such undertakings to be burdensome and where such repudiation will
promote the orderly administration of the Institution's affairs.
The Institution's records indicate that you may be a beneficiary of a letter of credit as
referenced above. The Receiver has determined that the above -described letter of credit is
burdensome and that disaffirmance of said letter of credit will promote the orderly administration
of the Institution's affairs. The purpose of this letter is to inform you that the Receiver has
elected to disaffirm the above -referenced letter of credit to the full extent, if any, that is
represents an enforceable obligation of the Institution or the Receiver.
You may determine that the Receiver's decision to disaffirm your letter of credit gives
you a claim against the receivership estate. If so, you must file a Proof of Claim in writing,
together with proof thereof, by the Claims Bar Date referenced in the caption thereof. Under
federal law, with certain limited exceptions, failure to file claims by the Claims Bar Date
will result in disallowance by the Receiver, the disallowance will be final, and further rights
or remedies with regard to claims will be barred. A Proof of Claim form may be obtained by
calling (949) 208-6700.
If you have any further questions concerning the claims process, you may direct your
inquiry to the Receiver at the address provided.
Federal Deposit Insurance Corporation
as Receiver of
La Jolla Bank, FSB
By: Thornton Brown
Title: Receiver in Charge
FDIC
Federal Deposit Insurance Corporation
40 Pacifica, Suite 1000, Irvine, CA 92618 Division of Resolutions and Receiverships
April 1, 2010
CERTIFIED MAIL
RETURN RECEIPT REQUESTED
RECEIPT NO. 7009 2820 0001 4711 5117
City of La Quinta
78-495 Calle Tampico
La Quinta, CA 92253
Subject: 10185 - La Jolla Bank, FSB
La Jolla, CA - In Receivership
Closing Date: February 19, 2010
Claim Bar Date: 90 days from date of this letter
Standby Letter of Credit No. 23 issued at the request of Adobe Holdings Inc
Dear Sir or Madam:
The above -captioned institution (the "Institution") was closed on the Closing Date
referenced above and the Federal Deposit Insurance Corporation was appointed as receiver of the
Institution (the "Receiver"). Under the laws of the United States, the Receiver is charged with
the duty of winding up the affairs of the Institution. In order to achieve this goal, the Receiver is
given the right under 12 U.C. C. Section 1821(e) to repudiate undertakings entered into by the
Institution where it finds such undertakings to be burdensome and where such repudiation will
promote the orderly administration of the Institution's affairs.
The Institution's records indicate that you may be a beneficiary of a letter of credit as
referenced above. The Receiver has determined that the above -described letter of credit is
burdensome and that disaffirmance of said letter of credit will promote the orderly administration
of the Institution's affairs. The purpose of this letter is to inform you that the Receiver has
elected to disaffirm the above -referenced letter of credit to the full extent, if any, that is
represents an enforceable obligation of the Institution or the Receiver.
You may determine that the Receiver's decision to disaffirm your letter of credit gives
you a claim against the receivership estate. If so, you must file a Proof of Claim in writing,
together with proof thereof, by the Claims Bar Date referenced in the caption thereof. Under
federal law, with certain limited exceptions, failure to file claims by the Claims Bar Date
will result in disallowance by the Receiver, the disallowance will be final, and further rights
or remedies with regard to claims will be barred. A Proof of Claim form may be obtained by
calling (949) 208-6700.
U
If you have any further questions concerning the claims process, you may direct your
inquiry to the Receiver at the address provided.
Federal Deposit Insurance Corporation
as Receiver of
La Jolla Bank, FSB
C>-- � � �7 /-� 3�
By: Thornton Brown
Title: Receiver in Charge
"FDIC
Federal Deposit Insurance Corporation
40 Pacifica, Suite 1000, Irvine, CA 92618 Division of Resolutions and Receiverships
April 1, 2010
CERTIFIED MAIL
RETURN RECEIPT REQUESTED
RECEIPT NO. 7009 2820 0001 4711 5094
City of La Quinta
78-495 Calle Tampico
La Quinta, CA 92253
Subject: 10185 - La Jolla Bank, FSB
La Jolla, CA - In Receivership
Closing Date: February 19, 2010
Claim Bar Date: 90 days from date of this letter
Standby Letter of Credit No. 25 issued at the request of Adobe Holdings Inc
Dear Sir or Madam:
The above -captioned institution (the "Institution") was closed on the Closing Date
referenced above and the Federal Deposit Insurance Corporation was appointed as receiver of the
Institution (the "Receiver"). Under the laws of the United States, the Receiver is charged with
the duty of winding up the affairs of the Institution. In order to achieve this goal, the Receiver is
given the right under 12 U.C. C. Section 1821(e) to repudiate undertakings entered into by the
Institution where it finds such undertakings to be burdensome and where such repudiation will
promote the orderly administration of the Institution's affairs.
The Institution's records indicate that you may be a beneficiary of a letter of credit as
referenced above. The Receiver has determined that the above -described letter of credit is
burdensome and that disaffirmance of said letter of credit will promote the orderly administration
of the Institution's affairs. The purpose of this letter is to inform you that the Receiver has
elected to disaffirm the above -referenced letter of credit to the full extent, if any, that is
represents an enforceable obligation of the Institution or the Receiver.
You may determine that the Receiver's decision to disaffirm your letter of credit gives
you a claim against the receivership estate. If so, you must file a Proof of Claim in writing,
together with proof thereof, by the Claims Bar Date referenced in the caption thereof. Under
federal law, with certain limited exceptions, failure to file claims by the Claims Bar Date
will result in disallowance by the Receiver, the disallowance will be final, and further rights
or remedies with regard to claims will be barred. A Proof of Claim form may be obtained by
calling (949) 208-6700.
If you have any further questions concerning the claims process, you may direct your
inquiry to the Receiver at the address provided.
Federal Deposit Insurance Corporation
as Receiver of
La Jolla Bank, FSB
By: Thornton Brown
Title: Receiver in Charge
La Jolla Bank La Jolla Bank
390 West Valley Parkway
Escondido, California 92253
(760) 233-2330
August 14, 2006
IRREVOCABLE STANDBY LETTER OF CREDIT NO. 23
(On -Site Performance)
Beneficiary: Amount: $1,950,983.00
City of La Quints
Public Works Department
78-495 Calle Tampico
La Quinta, California 92253
To Benefician:
We hereby establish our irrevocable Standby Letter of Credit in your favor, by order of Adobe Holdings, Inc., P.O.
Box 1396, La Quinta, California 92247-1396
The amount set forth above will be available to you by submission of your Sight Draft(s), through proper clearing
channels (consult your bank), accompanied by this original Letter of Credit and Beneficiary's officially -signed
statement certifying that:
Adobe Holdings, Inc. has failed to construct public and private street, drainage, utility, landscaping and other
improvements required to be constructed or agreed to be constructed under City of La Quinta Subdivision
Improvement Agreement (ON -SITE IMPROVEMENTS) for Tract 31249, and that Adobe Holdings, Inc. has been
notified in writing of the failure to perform at least ten (10) days prior to drawing(s).
This Letter of Credit guarantees that all or any portion of the funds available pursuant to Letter of Credit No. 23 will
be paid upon the written demand of the City and that such written demand need not present documentation of any
type as a condition of payment, including proof of loss.
Each draft, payable at sight, must state on its face, "Drawn under La Jolla Bank Letter of Credit No. 23 dated August
14, 2006."
This letter of credit shall remain valid until August 30, 2007, or any extended date. It being a condition of this
irrevocable letter of credit that it be automatically extended for an additional period of one year from the present or
any future expiration date unless sixty days prior we notify the City of La Quinta and the City authorizes its
expiration, or until sixty (60) days after the City receives notice from La Jolla Bank of intent to allow expiration of
the letter of credit. Drafts may not be presented for any purposes, after expiration of the Letter. This Letter of Credit
is transferable only upon our prior approval and payment of an appropriate transfer fee.
We hereby agree to duly honor drafts properly drawn on, and in strict compliance with the terms of, this Letter of
Credit, on presentation during normal business hours to this bank at 390 West Valley Parkway, Escondido,
California 92025, ATTN: Loan Processing Department. This Letter of Credit is subject to the law of the rules
pertaining to Uniform Customs and Practice for Documentary Credits (ICC Publication #500, 1993 revision).
TO BE VALID, THIS LETTER OF CREDIT MUST BE SIGNED BY T OF THIS BANK' S CORPORATE
FICERS.
LA JOLLA BANK
By: - -� - By:
Martin Rodriguez Roger W. Loveless
Title: Vice President Title: Assistant Vice President
Loan Processing Center
390 West Valley Parkway
Escondido, CA 92025
(760) 233-2330
La Jolla Bank (On -Site Performance) Assignment
ASSIGNMENT to Assignor, Adobe Holdings, Inc., whose address is P.O. Box 1396, La Quinta, California
92247-1396, hereinafter called ASSIGNOR, do (does) hereby assign and set over the amount of
$1,950,983.00 in Account No. 0651037972 at la Jolla Bank, whose address is 78010 main Street, Suite 100,
La Quinta, California 92253 and all right, title and interest of whatever nature there to the Assignee, City of
La Quinta, Public Works Department, 78-496 Calle Tampico, La Quinta, California 92253, hereinafter
referred to as ASSIGNEE.
The passbook, or other evidence of account is delivered herewith. Assignor agrees that this assignment
carries with the right in the insurance of the account by the FDIC and gives the right to the Assignee to
redeem, collect and withdraw the assigned amount of such account at any time WITHOUT NOTICE TO
ASSIGNOR. (The assignment is given as security for the payment of all bills, statements or charges for any
services furnished or rendered at any time from and after August 14, 2006, and at any and all premises at
which service has been or may be ordered or contracted for by the Assignor.
Assignor hereby notifies La Jolla Bank of this assignment.
Dated this day of ,2006, at California.
AD E HOLD GS, INC. A gn❑
By
aber1T E. Rippe, Presi ent
FIRST ENDORSEMENT -RECEIPT FOR NOTICE OF ASSIGNMENT
Receipt is hereby acknowledged to the Assignee above of written notice of the assignment in the amount of
$1,950,983,00 to said Assignee of the account identified above. We have noted in our records the
Assignee's interest in said account as shown by above assignment and have retained a copy of this sheet.
We certify that we are holding the assigned amount and have received no notice of any lien, encumbrance,
hold, claim or obligation of the above -identified account prior to the assignment above. We agree to make
this payment to the Assignee upon written request in accordance with the savings and loan laws applicable
to this association.
Assignee shall hold La Jolla Bank harmless for any and all actions taken in connection with said assignment
and shall indemnify La Jolla Bank for any and all liabilities incurred in connection herewith.
Dated this day of ,2006, at California.
La Jolla Bank
;47
f Officer)
Title:
SECOND ENDORSEMENT— RECEIPT FOR SECURITY AND DIRECTION TO PAY EARNINGS
Receipt is acknowledged of the above assignment and the account identified in the above assignment. La
Jolla Bank is hereby authorized and directed to pay any earnings on the above -identified account to the
above named assignor so long as sufficient funds remain on deposit to pay the assigned amount.
Dated this day of , 2006, at California.
CITY OF LA QUINTA, ASSIGNEE
By,
By:
La Jolla Bank La Jolla Bank
390 West Valley Parkway
Escondido, California 92253
(760) 233-2330
August 14, 2006
IRREVOCABLE STANDBY LETTER OF CREDIT NO. 25
ME —site _11mr—ovenlents)
Beneficiary: Amount: $229,179.00
City of La Quinta
Public Works Department
78-495 Calle Tampico
La Quinta, California 92253
To Beneficiarv:
We hereby establish our irrevocable Standby Letter of Credit in your favor, by order of Adobe Holdings, Inc., P.O-
Box 1396, La Quinta, CA 92247-1396
The amount set forth above will be available to you by submission of your Sight Draft(s), through proper clearing
channels (consult your bank), accompanied by this original Letter of Credit and Beneficiary's officially -signed
statement certifying that:
Adobe Holdings, Inc. has failed to construct the public and private street, drainage, utility, landscaping and other
improvements required to be constructed under City of La Quinta Subdivision Improvement Agreement (OFF -SITE
IMPROVEMENTS) for Tract 31249, and that Adobe Holdings, Inc. has been notified in writing of the failure to
perform at least ten (10) days prior to drawing(s).
This Letter of Credit guarantees that all or any portion of the funds available pursuant to Letter or Credit No. 25 will
be paid upon the written demand of the City and that such written demand need not present documentation of any
type as a condition of payment, including proof of loss.
Each draft, payable at sight, must state on its face, "Drawn under La Jolla Bank Letter of Credit No. 25 dated August
14, 2006."
This letter of credit shall remain valid until August 30, 2007, or any extended date. It being a condition of this
irrevocable letter of credit that it be automatically extended for an additional period of one year from the present or
any future expiration date unless sixty days prior we notify the City of La Quinta and the City authorizes its
expiration, or until sixty (60) days after the City receives notice from La Jolla Bank of intent to allow expiration of
the letter of credit. Drafts may not be presented for purposes, after expiration of the Letter. This Letter of Credit is
transferable only upon our prior approval and payment of an appropriate transfer fee.
We hereby agree to duly honor drafts properly drawn on, and in strict compliance with the terms of, this Letter of
Credit, on presentation during normal business hours to this bank at 390 West Valley Parkway, Escondido,
California 92025, ATTN: Loan Processing Department This Letter of Credit is subject to the law of the rules
pertaining to Uniform Customs and Practice for Documentary Credits (ICC Publication #500, 1993 revision).
TO BE VALID, THIS LETTER OF CREDIT MUST BE SIGNED BY TWO OF THIS BANK'S CORPORATE
OFFICERS.
By:
Martin Rodriguez
Title: Vice President
Loan Processing Center
390 West Valley Parkway
Escondido, CA 92025
(760) 233-2330
LA JOLLA BANK
By. - -
Ro-er W. Loveless
Title: Assistant Vice President
La Jolla Bank (Off --site Improvements)
Assignment
ASSIGNMENT to Assignor, Adobe Holdings, Inc., whose address is P.O. Box 1396, La Quinta, California
92247-1396, hereinafter called ASSIGNOR, do (does) hereby assign and set over the amount of
$229,179.00 in Account No. 0651037973 at la Jolla Bank, whose address is 78010 main Street, Suite 100,
La Quinta, California 92253 and all right, title and interest of whatever nature there to the Assignee, City of
La Quinta, Public Works Department, 78- 495 Calle Tampico, La Quinta, California 92253, hereinafter
referred to as ASSIGNEE.
The passbook, or other evidence of account is delivered herewith. Assignor agrees that this assignment
carries with the right in the insurance of the account by the FDIC and gives the right to the Assignee to
redeem, collect and withdraw the assigned amount of such account at anytime WITHOUT NOTICE TO
ASSIGNOR. (The assignment is given as security for the payment of all bills, statements or charges for any
services furnished or rendered at any time from and after August 14, 2006, and at any and all premises at
which service has been or may be ordered or contracted for by the Assignor.
Assignor hereby notifies La Jolla Bank of this assignment.
Dated this day of '2006, at California.
ADOBE OL INGS, INC., As
By:
Rehert E. Rippe, President
FIRST ENDORSEMENT- RECEIPT FOR NOTICE OF ASSIGNMENT
Receipt is hereby acknowledged to the Assignee above of written notice of the assignment in the amount of
$299,179.00 to said Assignee of the account identified above. We have noted in our records the
Assignee's interest in said account as shown by above assignment and have retained a copy of this sheet.
We certify that we are holding the assigned amount and have received no notice of any lien, encumbrance,
hold, claim or obligation of the above -identified account prior to the assignment above. We agree to make
this payment to the Assignee upon written request in accordance with the savings and loan laws applicable
to this association.
Assignee shall hold La Jolla Bank harmless for any and all actions taken in connection with said assignment
and shall indemnify La Jolla Bank for any and all liabilities incurred in connection herewith.
Dated this day of 2006, at California.
La Jolla Bank
By.
724 7 —
(sign�turero�f Officer)
Title:
SECOND ENDORSEMENT— RECEIPT FOR SECURITY AND DIRECTION TO PAY EARNINGS
Receipt is acknowledged of the above assignment and the account identified in the above assignment. La
Jolla Bank is hereby authorized and directed to pay any earnings on the above -identified account to the
above named assignor so long as sufficient funds remain on deposit to pay the assigned amount.
Dated this day of , 2006, at , California.
CITY OF LA QUINTA, ASSIGNEE
By:
By:
La Jolla Bank to Jolla Bank
390 West Valley Parkway
Escondido, California 92253
(760) 233-2330
August 14, 2006
IRREVOCABLE STANDBY LETTER OF CREDIT NO. 24
(Off -Site Labor & Materials
Beneficiary: Amount: $229,179.00
City of La Quinta
Public Works Department
78495 Calle Tampico
La Quinta, California 92253
To Beneficiary
We hereby establish our irrevocable Standby Letter of Credit in your favor, by order of Adobe Holdings, Inc., P.O.
Box 1396, La Quinta, CA 92247-1396
The amount set forth above will be available to you by submission of your Sight Draft(s), through proper clearing
channels (consult your bank), accompanied by this original Letter of Credit and Beneficiary's officially -signed
statement certifying that:
Adobe Holdings, Inc. has failed to pay for offsite labor and materials used for the construction of public and private
street, drainage, utility, landscaping and other improvements required to be constructed under City of La Quinta
Subdivision Improvement Agreement (OFF -SITE IMPROVEMENTS) for Tract 31249, and that Adobe Holdings,
Inc. has been notified in writing of the failure to perform at least ten (10) days prior to drawing(s).
This Letter of Credit guarantees that all or any portion of the funds available pursuant to Letter of Credit No. 24 will
be paid upon the written demand of the City and that such written demand need not present documentation of any
type as a condition of payment, including proof of loss.
Each draft, payable at sight, must state on its face, "Drawn under La Jolla Bank Letter of Credit No. 24 dated August
14, 2006. "
This letter of credit shall remain valid until August 30, 2007, or any extended date. It being a condition of this
irrevocable letter of credit that it be automatically extended for an additional period of one year from the present or
any future expiration date unless sixty days prior we notify the City of La Quinta and the City authorizes its
expiration, or until sixty (60) days after the City receives notice from La Jolla Bank of intent to allow expiration of
the letter of credit. Drafts may not be presented for purposes, after expiration of the Letter. This Letter of Credit is
transferable only upon our prior approval and payment of an appropriate transfer fee.
We hereby agree to duly honor drafts properly drawn on, and in strict compliance with the terms of, this Letter of
Credit, on presentation during normal business hours to this bank at 390 West Valley Parkway, Escondido,
California 92025, ATTN: Loan Processing Department This Letter of Credit is subject to the law of the rules
pertaining to Uniform Customs and Practice for Documentary Credits (ICC Publication #500,1993 revision).
TO BE VALID, THIS LETTER OF CREDIT MUST BE SIGNED BY TWO OF THIS BANK'S CORPORATE
FICERS.
LA JOLLA BAN
LE/
BY By - -
Martin Rodriguez Roger W. Loveless
Title: Vice President Title: Assistant Vice President
Loan Processing Center
390 West Valley Parkway
Escondido, CA 92025
(760) 233-2330
La Jolla Bank (Off -site Labor & Materials) Assignment
ASSIGNMENT to Assignor, Adobe Holdings, Inc., whose address is P.O. Box 1396, La Quinta, California
92247-1396, hereinafter called ASSIGNOR, do (does) hereby assign and set over the amount of
$229,179.00 in Account No. 0651037974 at la Jolla Bank, whose address is 78010 main Street, Suite 100,
La Quinta, California 92253 and all right, title and interest of whatever nature there to the Assignee, City of
La Quinta, Public Works Department, 78495 Calle Tampico, La Quinta, California 92253, hereinafter
referred to as ASSIGNEE.
The passbook, or other evidence of account is delivered herewith. Assignor agrees that this assignment
carries with the right in the insurance of the account by the FDIC and gives the right to the Assignee to
redeem, collect and withdraw the assigned amount of such account at any time WITHOUT NOTICE TO
ASSIGNOR. (The assignment is given as security for the payment of all bills, statements or charges for any
services furnished or rendered at any time from and after August 14, 2006, and at any and all premises at
which service has been or may be ordered or contracted for by the Assignor.
Assignor hereby notifies La Jolla Bank of this assignment.
Dated this day of ,2006, at ,Califomia.
ADO H IN Mi
By
Robert E. Rippe, Preside
FIRST ENDORSEMENT- RECEIPT FOR NOTICE OF ASSIGNMENT
Receipt is hereby acknowledged to the Assignee above of written notice of the assignment in the amount of
$299,179.00 to said Assignee of the account identified above. We have noted in our records the
Assignee's interest in said account as shown by above assignment and have retained a copy of this sheet.
We certify that we are holding the assigned amount and have received no notice of any lien, encumbrance,
hold, claim or obligation of the above -identified account prior to the assignment above. We agree to make
this payment to the Assignee upon written request in accordance with the savings and loan laws applicable
to this association.
Assignee shall hold La Jolla Bank harmless for any and all actions taken in connection with said assignment
and shall indemnify La Jolla Bank for any and all liabilities incurred in connection herewith.
Dated this
La Jolla Bank
day of 12006, at California.
B:
(s' na of Officer)
Title: V
SECOND ENDORSEMENT— RECEIPT FOR SECURITY AND DIRECTION TO PAY EARNINGS
Receipt is acknowledged of the above assignment and the account identified in the above assignment. La
Jolla Bank is hereby authorized and directed to pay any earnings on the above -identified account to the
above named assignor so long as sufficient funds remain on deposit to pay the assigned amount.
Dated this day of , 2006, at , California.
CITY OF LA QUINTA, ASSIGNEE
By:
By:
J u
r
MEMORANDUM
TO: Veronica Montecino, City Clerk
FROM: ,Al- Anthony Colarossi, Associate Engineer
VIA: Amothy R. Jonasson, Public Works Director/City Engineer
DATE: October 09, 2006
RE: Final Map for TM 31249, Adobe Holding, Inc (Village @ Coral Mnt)
On September 5, 2006, the City Council adopted a Resolution granting approval of
a Final Map and Subdivision Improvement Agreement for Tract Map No. 31249. 1
am transferring to you the Final Map, 4 SIAs, and 3 Letter of Credits for you to
perform the following tasks:
1. Sign and process the On & Off -site Subdivision Improvement Agreements
2. Keep the following Letter of Credits:
a. On -site Performance
Irrevocable Letter of Credit No. 23
Amount: $1,950,983.00
Surety Company: La Jolla Bank
b. Off -site Performance
Irrevocable Letter of Credit No. 25
Amount: $229,179.00
c. Off -site Labor & Material
Irrevocable Letter of Credit No. 24
Amount: $229,179.00
3. Sign and return the Final Map
If you have any questions, please contact me at extension 7089.
Thank You.
\\CLQADMFS I Tublic Works - Engineering\STAFF\Colarossi\TRANSMITS\City Clerk\Final Maps Sending\The Vilage at Coral Mnt TM
31249.doc
TW�v 4 4a"
MEMORANDUM
To: Veronica J. Montecino, CMC, City Clerk
From: Ed Wimmer, Development Services Principal Engineer
/�
Via: vmothy R. Jonasson, Public Works Director / City Engineer
Date: November 12, 2008
Re: Release of Rough Grading Bond for Tract Map No. 31249, Village at
Coral Mountain
Please release the following rough grading bond held in your files for the above
referenced tract. The following Rough Grading Bond has been authorized by Public
Works Staff for release. All rough grading work associated with the encroachment
permit has been completed.
The rough grading bond amount and the address to the developer and Surety
Company are as follows:
Tract Map No. 31249
Bond Description
Bond No.
Bond Amount
Rough Grading
SU 5017775
$139,150
Developer: Mr. Robert Rippe
Adobe Holdings, Inc.
P.O. Box 1396
La Quinta, CA 92247-1396
Surety Company: Arch Insurance Company
One Liberty Plaza, 53rd Floor
New York, NY 10006
Cc: Project File I, Tract Map No. 31249
Amy Yu, Assistant Engineer II
TATracts_Parcel Maps_SP\30000-39999\31249\Internal Correspondence\Release of Grading Security memo TM 31249.doc
N
P.O. Box 1504
LA QUINTA, CALIFORNIA 92247-1504
78-495 CALLE TAMPICO (760) 7 7 7 - 7 0 0 0
LA QUINTA, CALIFORNIA 92253 FAX (760) 777-7101
November 20, 2008
Robert Rippe
Adobe Holdings, Inc.
P. O. Box 1396
La Quinta, CA. 92247-1396
Re: Tract Map 31249 (Village at Coral Mountain)
To Whom It May Concern:
Per authorization from the Public Works Department, the City Clerk's Office hereby
releases Performance Bond SU5017775 (grading) in the amount of $139,150.
If you have any questions, please call me at (760) 777-7002.
Sincerely;
VERONICA JONTECINO, City Clerk
City of La QLrinta, California
cc: Tim Jonasson, Public Works Director/City Engineer
Arch Insurance Company
File
a4S�
BOND NO. SU5017775
PREMIUM: $2,783.00
FAITHFUL PERFORMANCE BOND
(LQMC 8.02.01 & CBC 3311)
Grading Bond
WHEREAS, the City of La Quinta, California, is prepared to issue Encroachment Permit
# in accordance with the La Quinta Municipal Code, and the California Building Code which is
adopted by reference, to CORAL RIDGE. LLC , as Principal,
whereby Principal will be authorized to perform certain grading improvements identified in the permit, and
as further detailed on the grading plans referenced therein, to privately -owned property generally known
to the City and others as * ;and *THE VILLAGE AT CORAL MOUNTAIN TRACT 31249
WHEREAS, Said Principal is required under the terms of the permit to furnish a bond for
the faithful performance of the grading work in accordance with the approved plans, specifications, and
permit requirements; or, if the work is abandoned (not completed as required), Principal shall correct or
eliminate any hazardous conditions that may exist.
NOW, therefore, we the Principal and ARCH INSURANCE COMPANY
as Surety, are held and firmly bound unto the City of La Quinta, as Obligee, in the penal
Sum Of ONE HUNDRED THIRTY-NINE THOUSAND ONE HUNDRED FIFTY & 000100
Dollars ($ 139,150. DO ) lawful money of the United States, for the payment of which sum well and truly to
be made, we bind ourselves, our heirs, successors, executors and administrators, jointly and severally,
firmly by these presents.
The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep
and perform the covenants, conditions and provisions in the said permit and any alteration thereof made
as therein provided, on his or their part, to be kept and performed at the time and in the manner therein
specified, and in all respects according to their true intent and meaning, and shall indemnify and save
harmless the Obligee, its officers, agents and employees, as therein stipulated, then this obligation shall
become null and void; otherwise, it shall be and remain in full force and effect.
As a part of the obligaton secured hereby and in addition to the face amount specified therefor, there
shall be included costs and reasonable expenses and fees, including reasonable attomey's fees, incurred
by the Obligee in successfully enforcing such obligation, all to be taxed as costs and included in any
judgement rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the
terms of the permit or to the work to be performed thereunder or the specifications accompanying the
same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such
change, extension of time, alteration or addition to the terms of the permit or to the work or to the
specifications.
Page 1 of 2
F210
In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their
authorized officers, this 1st _ day of April , 20 03
Attested and Certified
haY-ance O
� 4
COR? MTE �
v SEAI
►6f 1f77 {..
rlssatlrl
Joseph S. L691, Corporate Secretary
STATE OF CONNECTICUT SS
COUNTY OF FAIRFIELD SS
Arch Insurance Company
V_:A� 11,4�5�11-,Ale_ -
Thomas P. Luckstone, Vice President
I Melissa B. Gilligan, a Notary Public, do hereby certify that Thomas P. Luckstone and Joseph S. Labell personally known
to me to be the same persons whose names are respectively as Vice President and Corporate Secretary of the Arch
Insurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the
foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly
authorized signed, sealed with the corporate coal and delivered the said instrument as the free and voluntary act of said
corporation and as their own free and voluntary acts for the uses and purposes therein set forth.
OrFlOk SEAL
MELSSA B. G UGd N. flotxy Pubk
St* Of coffloacr,t Melissa B. G7ligan, Notary Public
Gorrurrission Expires February 26, 2005
My commission expires 2-28-05
CERTIFICATION
I, Joseph S. Labell, Corporate Secretary of the Arch Insurance Company, do hereby certify that the attached Power of
Attorney dated April 1, 2003 on behalf of the person(s) as listed above is a true and correct copy and that
the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate;
and I do further certify that the said Thomas P. Luckstone, who executed the Power of Attorney as Vice President, was on
the date of execution of the attached Power of Attorney the duly elected Vice President of the Arch Insurance Company.
IN TESTIMONY WHEREOF. I have hereunto subscribed my name and affixed the corporate seal of the Arch Insurance
Company on this 14TH day of MARCH 12005
Joseph S ell, Corporate Secretary
This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein
and they have no authority to bind the Company except in the manner and to the extent herein stated.
��tartce C
CORPORATE 'O
SPAE
RS lfll {..
�ISiOtlfi 1
Horne Office: Kansas City, MO
OOML0013 00 03 03
Page 2 of 2 Printed in U.S.A.
CASH DEPOSIT STATUS SHEET*
Budget Account No. Assign by Finance
DIN:TM 31249 Project Location: Village at Coral Mountain; Avenue 58 West of Madison Street
Developer: ADOBE HOLDINGS, INC.; P.O. BOX 1396, LA QUINTA, CA 92247; ROBERT RIPPE (760) 702-
0684
®CASH SECURITY - DESCRIPTION OF OBLIGATION PROMPTING DEPOSIT
Dust control; ❑As -built plans; ❑Removal of temporary improvements
Other
❑CASH PAYMENT - DESCRIPTION OF OBLIGATION PROMPTING DEPOSIT
DATE
DEBIT
BALANCE
Amount
Receipt #
3/18/10
$19,448.81
$19,448.81
aa7Y
* Cash deposits placed in Clty admkftWred tit aCOGUM are typtealiy receAvedfor hobadD ins: 1) CASH SECURITY- to provide a source of funds for the City
to draw upon If the City Irf — -_ "*�� *} �10 provide a source of funding for improvements, prop9rty, or
services to be acquired, lase the fund balance when the developers obligations that
prompted the cash depot � ifi Ind for Release of Cash Deposit (Form F058)
IU THIS DOCUMENT HAS AN ARTTAL WA7
nk
m Five star s Guarwgmd
s
PAY NINETEEN THOUSAP
TO THE
ORDER OF: CITY OF LA
PURPOSE/REMITTER: 365913623937
Location: 5250 ILA QUIIVTA
U.S. Bank Natioaal Association
Minrapolis. MN 55M
Date: 3/18/10 01 Receipt no: 14161
Customer Location Name Amount
AD
22'!4 A/R iE41tE1.0i ADOBE�1T , INC #
119448.81
Trans number: 134867
AM HOLD10011118 DEP #IM18
Tonder detail
CK DECK 52"1633 $1940.81
Total tendered f19448.81
Total payment $19448,81
Tans date: 3/18110 tin, 1&:11t49
DER. ABSENCE OF THESE FEATURES Will INDICATE A COPY.
No. 5250501633 90_3582
i222
DATE: MARCH 18, 2010
11852SOSOL633no i:12223S821CLS34100239S311'
$ 19,448.81
AUTHORIZED SIGNATURE
ASSIGNMENT AS SECURIT RIGINAI. CorV
FOR PAYMENT OF ALL BILLS, STATEMENTS OR CHARGES FOR ANY SERVICES:
ASSIGNMENT to Coral Ridge, LLC
(Name of Assignor)
whose principal address is 78900 Avenue 47 Ste 102 La Quinta CA 92253
(Street Address) (City) (State) (Zip Code)
hereinafter called ASSIGNOR, do (does) hereby assign and set over the amount of $ 16,650.00
in insured Account No. 801362393 at the PFF Bank & Trust
(Name of Savings Institution)
whose address is78752 Highway 111
(Street Address)
La Quinta CA 92253 and all right, title and interest of whatever nature
(City) (State) (Zip Code)
thereto to the City of La Quinta
(Name of Assignee)
whose address is 78495 Calle Tampico La Quinta Ca 92253
(Street Address) (City) (State) (Zip Code)
hereinafter referred to as the ASSIGNEE. The accountbook, or other evidence of account is delivered herewith.
Assignor agrees that this assignment carries with it the right in the insurance of the account by the Federal
Deposit Insurance Corporation and gives the right to the Assignee to redeem, collect and withdraw the assigned
amount of such account at any time WITHOUT NOTICE TO ASSIGNOR. This assignment is given as security for
the payment of all bills, statements or charges for any services furnished or rendered at any time from and after
March 15 12005 and at any and all premises at which service has been or may be
(Month) (Day) (Year)
ordered or contracted for by the Assignor.
Assignor hereby notifies the above -named Savings
Dated this 15th day of March ,
of this assignment.
, at J9a Quinta
(Assignor)
FIRST ENDORSEMENT — RECEIPT FOR NOTICE OF ASSIGNMENT
, California.
Receipt is hereby acknolwedged to the Assignee above of written notice of the assignment in the amount of
$ 16,650.00 to said Assignee of the account identified above. We have noted in our records the
Assignee's interest in said account as shown by the above assignment and have retained a copy of this sheet.
We certify that we are holding the assigned amount and have received no notice of any lien, encumbrance, hold,
claim, or obligation of the above -identified account prior to the assignment above. We agree to make payment to
the Assignee upon written request in accordance with the savings institution laws applicable to this institution.
Dated this 15th day of March
12005
PFF Bank & Trust
(Name of Savings Institution)
,at La Quinta
78752 Highway 111 , k \ � La\Quinta CA 92253
By
ND ENDORSEMENT — RECEIPT FOR SECU
, California.
Title Financial Services Officer
Receipt is acknowledgedlof the pb6ve assignment and the account identified in the above assignment. The savings
institution named in the abbbve assi6nment is hereby authorized and directed to pay any earnings on the above -identified
account to the above -named assignor so long as sufficient funds remain on deposit to pay the assigned amount.
Dated this day of I , at , California.
By
By
1094 Assignment as Security.dot
(8/99)
(Assignee)
4 4a
PUBLIC WORKS/ENGINEERING DEPARTMENT
INTEROFFICE MEMORANDUM
TO: June Greek, City Clerk
FROM: W- Anthony Colarossi, Assistant Engineer I
VIA: Aimothy R. Jonasson, Public Works Director / City Engineer
SUBJECT: PM 10 and Rough Grading Bond, TM 31249
The Village at Coral Mountain
DATE: October 25, 2005
History
A fugitive dust control bond has been provided to the city for the above
subject project on October 10, 2005. Bond information is as follows:
Fugitive Dust Control Bond
Performance: = $ 49,950.00
Bond No.: = SU5013662
Present
The City Engineer has approved a Rough Grading Plan (Plan Set No. 05176)
for the subject project. The developer is requesting to place a Fugitive Dust
Control Cash Deposit (Insured Account) with the City and a Rough Grading
Bond.
Please find the following enclosed:
1 . PM 10 Insured Account Number: 801362393
Account Amount: $16,650.00
Bank Name: PFF
2. Grading Bond Number: SU5017775
Performance: $139,150.00
Surety: ARCH INSURANCE COMPANY
If you have any questions, please contact me at extension 7089.
Thank You.
T:\PWDEPT\STAFF\COLAROSSI\Deposits_bond_Icredit\The Village at Coral Mnt TM 31249\pm10 CASH_RG
BOND.doc
rn
PUBLIC WORKS/ENGINEERING DEPARTMENT
G0
9�� INTEROFFICE MEMORANDUM
TO: June Greek, City Clerk
FROM: Pli Anthony,Colarossi, Assistant Engineer I
VIA: �gimothy R. Jonasson, Public Works Director / City Engineer
SUBJECT: TM 31249, The Village at Coral Mountain
DATE: October 10, 2005
The City Engineer has approved a Fugitive Dust Control Plan (Plan Set No.
05018) for the subject project. The developer is requesting to place a
Fugitive Dust Control Bond with the City. The bond encompasses 33.3
acres on TM 31249. The permit number for Clear and Grub is 4357.
The developer is in the process of placing a 25% security deposit with the
finance department, see attached copy.
Please find the following enclosed:
1 . Fugitive Dust Control Bond
Performance: = $ 49,950.00
Bond No.: = SU5013662
Surety Company: = Arch Insurance Company
2. Copy of 25% Security Deposit currently going through city
approval.
If you have any questions, please contact me at extension 7089.
Thank You.
T:\PWDEPT\STAFF\Colarossi\Deposits_bond_Icredit\The Village at Coral Mnt TM 31249\PM10 Bond.doc
COO p17dl]9
FAITHFUL PERFORMANCE BOND
(LQMC 6.16)
Fugitive Dust Control Bond
BOND NUMBER: SU5013662
PREMIUM: $999.00
PREMIUM PER ANNUM
WHEREAS, the City of La Quinta, California, is prepared to authorize CORAL RI DGE, LLC, A
CALIFORNIA LIMITED LIABILITY COMPANY , as Principal, to proceed with certain construction activities
pursuant to one, or more permits issued by the City, for various infrastructure improvements and/or _ q
structures on, or associated with, privately -owned property generally known to the City and others as
THE VILLAGE AT CORAL MOUNTAIN ;and
WHEREAS, all such construction and demolition activities must be performed in such
manner as to conform with La Quinta Municipal Code, Chaper 6.16, entitled Fugitive Dust Control to
reduce fugitive dust and corresponding PM10 emissions; and
WHEREAS, said Principal is required by LQMC 6.16.050(A)(4) to ensure that Fugitive
Dust Control Plan # 05018 , prepared specifically for the subject construction site, is financially
secure by furnishing security for the faithful performance of the dust control activitities required in the
Fugitive Dust Mitigation Plan.
NOW, therefore, we the Principal and ARCH INSURANCE COMPANY
as Surety, are held and firmly bound unto the City of La Quinta, as Obligee, in the penal
sum of FORTY-NINE THOUSAND NINE HUNDRED FIFTY & NO/100---
Dollars ($ 49,950.00--- ) lawful money of the United States, for the payment of which sum well and truly
to be made, we bind ourselves, our heirs, successors, executors and administrators, jointly and severally,
firmly by these presents.
The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep
and perform the covenants, conditions and provisions in the said dust control plan and any alteration
thereof made as therein provided, on his or their part, to be kept and performed at the time and in the
manner therein specified, and in all respects according to their true intent and meaning, and shall
indemnify and save harmless the Obligee, its officers, agents and employees, as therein stipulated, then
this obligation shall become null and void; otherwise, it shall be and remain in full force and effect.
As a part of the obligaton secured hereby and in addition to the face amount specified therefor, there
shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred
by the Obligee in successfully enforcing such obligation, all to be taxed as costs and included in any
judgement rendered.
The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the
terms of the dust control plan or to the work to be performed thereunder or the specifications
accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive
notice of any such change, extension of time, alteration or addition to the terms of the dust control plan or
to the work, the specifications, or the conditions of approval of said plan.
Page 1 of 2
F211
Fugitive Dust Control Bond
Fugitive Dust Control Plan # 05018
Page 2 of 2
In witness whereof, this instrument has been dul executd the Principal and Surety above named, on
MARCH 14 2005.
RAtF
D , LLC,
A R I LIMITED LIABILITY COMPANY
B INE D VELOPMENT CO., AS MEMBER
1 "
(Seal)
Signature of Principal
PAUL M. EHLINE, PRESIDENT
Title of Signatory
ARCH INSURANCE COWF ANY
Sur
(Seal)
Signat re of Surety
TODD M. ROHM, ATTORNEY -IN -FACT
Title of Signatory
135 N. LOS ROBLES AVENUE #825
PASADENA, CA 91101
Address of Surety
626-639-5200
Phone # of Surety
MIKE CUNDIFF
Contact Person For Surety
F211
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of CALIFORNIA
County of ORANGE
On SEPTEMBER 15, 2005
DATE
personally appeared
before me,
TODD M. ROHM
CYNTHIA S. WOZNEY, NOTARY PUBLIC
NAME, TITLE OF OFFICER - E.G., -JANE DOE, NOTARY PUBLIC'
NAME(S) OF SIGNER(S)
® personally known to me - OR
to be the person(&) whose name(s) is/am
subscribed to the within instrument and ac-
knowledged to me that he/shufth gx executed
the same in hisftWIhiair authorized
capacity(), and that by his/hemhWK
"r signature(s) on the instrument the persons C NTHIA S. 'W0 - 1=��% 1
OOTIPublAM #a 62259 alifornia ( A, �;a Notary+ or the entity upon behalf of which the
` .� ic-C
�- 0�;ANGECOUNTY perSonM acted, executed the instrument.
Idly Eonm EXP. `UnQ 25 206 .
:."IQ ` Iry .y
WITNESS my hand and official seal.
OF NOTARY
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TTTE(s)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
® ATTORNEY -IN -FACT
❑ TRUSTEE(S)
❑ GUARDIANICONSERVATOR
❑ OTHER -
SIGNER IS REPRESENTING:
NAME OF PERSONS) OR ENT I Y(IES)
ARCH INSURANCE COMPANY
DESCRIPTION OF ATTACHED DOCUMENT
BOND
TWO
TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES
P 47ARCH 14. 2005
DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
POWER OF ATTORNEY
Know All Men By These Presents:
That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its
principal office in Kansas City, Missouri (hereinafter referred to as the "Company") does hereby appoint
Todd M. Rohm, Cathy S. Kennedy, Sejal P. Lange, D. J. Picard and Beata A. Sensi of Orange, CA (EACH)
its true and lawful Attomey(s}in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and
on its behalf as surety, and as its act and deed:
Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver bonds or undertakings that guarantee the
payment or collection of any promissory note, check, draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein.
The Company may revoke this appointment at any time.
The execution of such bonds and undertakings in pursuance of these presents shall be as. binding upon the said
Company as fully and amply to all intents and purposes, as if the same tiadlbe' A doily executed and acknowledged by its
regularly elected officers at its principal office in Kansas City, Missouri.
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of
the Company on March 3, 2003, true and accurate copies of which are hereinafter set forth and are hereby certified to by
the undersigned Secretary as being in full force and effect:
"VOTED, That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing
and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attomeys-in-fact, .
and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and
undertakings, recognizances, contracts of indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process.'
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the unanimous. consent of the Board of Directors of the Company. on March 3, 2003:
VOTED, That the signature of the Chairman of the Board, the President, or any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the
resolution adopted by the Board of Directors -on March 3, 2003, and any such power so executed, sealed and certified
with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company.
OOML0013 00 03 03
Page 1 of 2 Printed in U.S.A.
1
ARCH Insurance Company
NOTICE — DISCLOSURE OF TERRORISM PREMIUM
ARCH Surety
In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this
disclosure notice for bonds on which Arch Insurance Company is the surety.
DISCLOSURE OF PREMIUM
The portion of the premium attributable to coverage for terrorist acts certified under the
Act is Zero Dollars ($0.00).
DISCLOSURE OF FEDERAL PARTICIPATION IN PAYMENT OF TERRORISM
LOSSES
The United States will pay ninety percent (90%) of covered terrorism losses exceeding
the applicable insurer deductible.