Loading...
31202-1 Desert Cheyenne, Inc. OBR & Released BondsOUTSTANDING BOND REPORT Tract Number: 31202-1 Development: Rancho Santana Developer/Owner: Desert Cheyenne, Inc. Bond Company: The Ohio Casualty Insurance Company PO Box 34526 Seattle, WA 98154 (formerly Liberty Mutual Surety) Outstanding / Released Bonds: Bond Type Bond No. Amount: Date Replaced or Released Fugitive Dust Control (PM 10) 819471S $118,500 $18,750 Replaced w/ Rider 1/10/2011 Released 8/30/2023 Fugitive Dust Control (PM 10) Cash deposit $39,500 $33,250 $6,250 Cash deposit in Finance (A. Yu) Partial Refund 1/11/2011 Released 09/2023 (A. Yu) Grading 819472S $314,043 $62,809 Replaced w/ Rider 12/15/2010 Released 8/30/2023 Off-Site Improvements (Letter of Credit) OSB26468C $19,008 Performance (Off- Site) 819533S $3,343,110 $2,149,820 $1,916,272 $1,587,875 $1,327,805 Replaced w/ Rider 8/07/2007 Replaced w/ Rider 8/07/2007 Replaced w/ Rider 9/18/2007 Replaced w/ Rider 6/27/2013 Released 12/29/2025 Labor & Material 819533S $3,343,110 $2,149,820 Replaced w/ Rider 8/07/2007 Released 01/05/2026 Performance (On- Site) 819534S $3,314,760 $1,000,095 Replaced w/ Rider 3/10/2011 Released 3/16/2011 Maintenance 819534S $220,645 Released 12/29/2025 Labor & Material 819534S $3,300,860 Released 7/27/2011 Model Home/Sales Office Deposit for MUP 2005-622 Cash deposit Check No. 88815 $1,000 Refunded 9/14/2010 Fugitive Dust Control (PM 10) 82037233 $60,000 Released 11/20/2007 City of La Quinta CONSENT CALENDAR ITEM NO. 5 CITY COUNCIL MEETING: October 7, 2025 STAFF REPORT AGENDA TITLE: ACCEPT OFF -SITE IMPROVEMENTS ASSOCIATED WITH THE RANCHO SANTANA RESIDENTIAL DEVELOPMENT, TRACT MAP NO. 31202-1, LOCATED AT THE SOUTHWEST CORNER OF AVENUE 52 AND MONROE STREET RECOMMENDATION Accept the off -site improvements associated with the Rancho Santana residential development, Tract Map No. 31202-1; authorize staff to release performance security upon receipt of warranty security; and direct staff to release the labor and materials security 90 days after Council acceptance of the improvements. EXECUTIVE SUMMARY • Rancho Santana is a residential project located on the southwest corner of Avenue 52 and Monroe Street (Attachment 1). • At the September 3, 2025, Director's Hearing, the Conditions of Approval (COA) of Tract Map No. 31202-1 JR 31202-1) were amended to allow the developer to submit an in -lieu cash payment for the future traffic signal at the Avenue 52 and Monroe Street intersection (Attachment 2). • All other off -site improvements for this tract have been completed and the developer has requested release of the performance, labor and materials securities. • Staff has verified satisfactory completion of the off -site improvements and recommends acceptance, and release of the performance, labor and materials securities. FISCAL IMPACT The maintenance cost for the landscaped median along Avenue 52 and Monroe Street will be incorporated in the operating budget when the one-year warranty period ends. BACKGROUND/ANALYSIS The developer has completed all off -site improvements required by TR 31202-1. The off - site improvements include storm drain, curb and gutter, pavement, landscaping, signing 293 and striping, water and sewer improvements. Staff inspected the off -site improvements and verified they meet City -approved plans and standards. At the September 3, 2025, Director's Hearing, COA No. 55-A was amended (Attachment 3), via Director's Hearing Resolution No. 2025-001 allowing the developer to submit an in -lieu cash payment of $142,000 for the future traffic signal at the Avenue 52 and Monroe Street intersection, and removed the requirement for a traffic signal at the development's Monroe Street entrance since warrants were not met. ALTERNATIVES Accepting improvements is a ministerial action necessary for the release of 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 Attachments: 1. Vicinity Map 2. Director's Hearing Resolution No. 2025-001 3. Redline Condition of Approval No. 55-A 294 MEMORANDUM Date: December 23, 2025 To: Monika Radeva, City Clerk Via: Bryan McKinney, P.E., Public Works Director / City Engineer From: Amy Yu, Associate Engineer Re: Release of Warranty Security, TM 31202-1, Rancho Santana Please release the following warranty security held in your files for the above referenced tract. The warranty amount and addresses to the developer and the surety company are as follows: Developer: Mr. John Pedalino Desert Cheyenne, Inc. 78401 Highway 111, Suite X La Quinta, CA 92253 Surety: The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98154 If you have any questions, please contact me at extension 7047. Thank You. Warranty Bond Number Warranty Security 819534S $220,645 ta Qa ,& CALIFORNIA MEMORANDUM Date: December 23, 2025 To: Monika Radeva, City Clerk Via: Bryan McKinney, P.E., Public Works Director / City Engineer From: Amy Yu, Associate Engineer A� Re: TM 31202-1, Rancho Santana, Bond Release for Off -Site Improvements Please release the following bonds held in your files for the above referenced tract. The performance bond is to be released now and the labor & materials bond is to be released on January 5, 2026 (90 days after City Council acceptance of the improvements). The off -site improvements were accepted by City Council on October 7, 2025. The bond amounts and the address to the developer and surety company are as follows: Tract Map No. 31202-1 Bond Description Bond No. Bond Amount Performance 819533S $1,327,805 Labor & Materials 819533S $3,343,110 Please retain the attached Letter of Credit (LOC) as a warranty security for the above referenced project for off -site improvements. LOC Number LOC Amount OSB26468C $19,008 Developer: Mr. John Pedalino Desert Cheyenne, Inc. 78401 Highway 111, Suite X La Quinta, CA 92253 Surety: The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98154 If you have any questions, please contact me at extension 7047. Thank Y_ou._- - December 29, 2025 Mr. John Pedalino Desert Cheyenne, Inc. 78401 Highway 111, Suite X La Quinta, CA 92253 RE: TRACT MAP 31202-1 RANCHO SANTANA – 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 The Ohio Casualty Insurance Company on December 29, 2025. Bond Number Bond Amount Bond Type 819533S $1,327,805 $1,587,875 $1,916,272 $2,149,820 $3,343,110 Performance (Off-Site) Replaced with Rider 06/27/2013 Replaced with Rider 09/18/2007 Replaced with Rider 08/07/2007 Replaced with Rider 08/07/2007 819534S $220,645 Warranty 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 December 29, 2025 The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98154 RE: TRACT MAP 31202-1 RANCHO SANTANA – 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 bonds: Bond Number Bond Amount Bond Type 819533S $1,327,805 $1,587,875 $1,916,272 $2,149,820 $3,343,110 Performance (Off-Site) Replaced with Rider 06/27/2013 Replaced with Rider 09/18/2007 Replaced with Rider 08/07/2007 Replaced with Rider 08/07/2007 819534S $220,645 Warranty A copy of the bonds being released are enclosed for your reference. Desert Cheyenne, Inc., the developer, was also notified of the above bonds released on 12/29/2025. Please do not hesitate to contact me should you have any questions. Sincerely, Olivia Rodriguez, Deputy City Clerk Email: ORodriguez@LaQuintaCA.gov Tel: (760) 777 - 7162 ITNN INSCO INSURANCE SERVICES, INC. insc%=q Underwriting Manager for: ��p Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 • (949) 263-3300 MAINTENANCE BOND BOND NO.: 819534S Premium included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: THAT we, Desert Cheyenne, Inc. , as Principal, and Developers Surety and Indemnity Company , a corporation organized and doing business under and by virtue of the laws of the State of Iowa and duly licensed to conduct surety business in the State of California, as Surety, are held and firmly bound unto City of La Quinta as Obligee, in the sum of Two hundred twenty thousand six hundred forty five and 00/100*** ($ 220,645.00 ) Dollars, for which payment, well and truly to be made, we bind ourselves, our heirs, executors and successors, jointly and severally firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: WHEREAS, the above named Principal entered into an agreement or agreements with said Obligee to: for improvements grading, drainage, streets, water, sewer, utilities, irrigation, walls and monuments WHEREAS, said agreement provided that Principal shall guarantee replacement and repair of improvements as described therein for a period of one year following final acceptance of said improvements; NOW, THEREFORE, if the above Principal shall indemnify the Obligee for all loss that Obligee may sustain by reason of any defective materials or workmanship which become apparent during the period of one year from and after acceptance of the said improvements by Obligee, then this obligation shall be void; otherwise to remain in full force and effect. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact this 30TH day of March Desert Che ne c. Principal 2010 YEAR Developers Surety and Indemnity Company BY: _ Natalie Caicedo Lopez, Attorney -in -Fact ID-1201 (CA) (One Year Term) (REV. 3/01) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Orange On 3/30/2010 before me, Ana Roldan, Notary Public Date Here Insert Name and Title of the Officer personally appeared Natalie Caicedo Lopez Name(s) of Signer(s) ANA ROLDAN F p COMM. # 1697782 NOTARY PUBLIC CALIFORNIA M jf ORANGE COUNTY Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity 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 Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Maintenance Bond #819534S Document Date: 3/30/2010 Number of Pages: One Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Natalie Caicedo Lol ❑ Individual ❑ Corporate Officer—Title(s):_ ❑ Partner — ❑ Limited ❑ General G6 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact RIGATTA111113FIR II ❑ Trustee OF SIGNER ❑ Guardian or Conservator Top of thumb here ❑ Other: Signer Is Representing: ® 2007 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-2402 - www.NationaiNotary.org Item 1l5907 Reorder: Call Toll -Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that as except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each, hereby make, constitute and appoint: ***Keith E. Sandrock Sr., Natalie Caicedo Lopez, Dan Armstrong, jointly or severally*** as their true and lawful Attorney(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- ship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008. RESOLVED, that the chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attomey to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney, RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attomey or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1 st, 2008. BY • �• AND ...,,., Stephen T. Pate, Senior Vice President ryJ�: OaPORgT•.F�y;: c, c� OCT. :Wt 10 By �6a$�: 1936 Charles L. Day, Assistant Secretary =, ,0 •. a State of California County of Orange On January 1st, 2008 before me, Date personally appeared CHRISMPHER J. ROACH s COMM. # 1745939 :E NOTARY PUBLIC CAUFORNIAI@o ORANGE COUNTY ro My comet, expires May 19, 201 i Place Notary Seal Above OCT. 5 1967 Roach. Notary Public Here Insert Name and Title of the Officer T. Pate and Charles L. Da Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in histher/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), 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 Ch er J. Roach CERTIFICATE The undersigned, as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney, are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California, the 59 day oMar ch 2010 . By: Albert Hillebrand, Assistant Secretary I D-1380(W et)(Rev.07/07) ALL PURPOSE ACKNOWLEDGMENT State of California County of Riverside On before me, Iris Mora, a Notary Public personally appeared Cihn (ed6 h r)o who proved to me on the basis of satisfactory evidence to be the person whose names are subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the persons 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. ,r„ . IRIS MORA LCMM. #1781031 z ; '� ,tary Public - California o W ITNE S my han and official seal. z Riverside County M Comm. Ex item Dec.16, 2411 Signature (Seal) ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT Title of Document Type: Plat, n rro4-, a- Number of Pages: " j Date of Document: 3-30-I0 Signer(s) Other Than Named Above � INSCO INSURANCE SERVICES, INC. inscc�ico Underwriting Manager for: 9 J p Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 • (949) 263-3300 BOND RIDER ATTACHED TO AND FORMING A PART OF: Bond No.: 819533S Principal: Desert Cheyenne, Inc Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective June 27 , 20 13 , it is agreed that: The bond amount shall be decreased from $1,587,875 to $1,327,805 Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed this 2 7TH day of June , 20 13 Desert Ch enne, Inc. Developers Surety and Indemnity Company Principal: Surety: "i IjL By: Natal e f Myric orney-in-fact PRODUCER: AR -INS, INC. dba Armstrong/Robitaille/Riegle Business and Insurance Solutions 830 Roosevelt, Suite 200, Irvine CA 92620 (714)221-3900 ID-1183 (REV. 1101) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Orange } On 6/27/13 before me, Leah Michele Overstreet, Notary Public Date Here Insert Name and Title of the Officer personally appeared Natalie Myrick Names) of Signer(s) P! LEAH MICHELE OVERSTREET Commission #t 1905691 i to Notary Public - California Orange County • M Comm. Ex ires Sep 26, 2014 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. Witness my ha and official seal. Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Rider #819533S Document Date: 6/27/13 Number of Pages: One Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Natalie Myrick ❑ Individual ❑ Corporate Officer —Title(s):_ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s) ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here 02007 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 -Chatsworth, CA 91313-2402 - www.NationaiNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL BYTHESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each hereby make, constitute and appoint: ***Dan Armstrong, Natalie Myrick, Roger Armstrong, Wanda Jew, jointly or severally*** as their true and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- ship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attorneys) -in -Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008. RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice -President, Senior Vice -President or any Vice President of the corporations be, and that each of them hereby is, authorized to execute this Power of Attorney, qualifying the attomey(s) named in the Power of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this October Ah, 2011 County of Orange By. ty AND iye •,, °ti Y Daniel Young, Senior Vice -President •• `�' , •• F ' g40 R gr�,•dyy;,+ G0 p,POq, �..� `W OCT. 10 ��G 1 OCT. 5 By:;o: 1936 =Q W 1967 Steve A. Tvedt, Vice President =;>�;'•. te ,•'a,.? O �, State of California On October 4, 2011 before me, Antonio Alvarado, Notary Public Date Here Insert Name and Title of the Officer personally appeared Daniel Young and Steve A. Tvedt Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized ANTONf© ALVAiiADO capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. COMM. A 1860643 NOTARY PUBLIC CALIFORNIA S I certify under PENALTY OF PERJURY under the laws of the Slate of California that the foregoing paragraph is 30. ORAE t�uNFY true and correct. My NGcam. e*res Aug. B, 2013 WITNESS my hand and official seal. Place Notary Seal Above Signature' Antonio Alvarado, Notary Public CERTIFICATE The undersigned, as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked and, furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California, this day of Jut By: regg Okur , istanl Secretary ID-1380(Rev.10/11) 1VG9--L INSCO INSURANCE SERVICES, INC. 'r'SC%1C[] Underwriting Manager for: t Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 • (949) 263-3300 BOND RIDER ATTACHED TO AND FORMING A PART OF: Bond No.: 8195333 Principal: Desert Cheyenne, Inc. Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective June 29 The bond amount be reduced FROM: $1,916,272.00 TO: $1.587,875.00 , 20 o9 , it is agreed that: Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed this 16TH day of July Principal: Desert Cheyenne, Inc. By: 20 o9 Surety: Developers Surety and Indemnity Company r i Natalie Caicedo Lopez iittGfne`/-in-Fact PRODUCER: AR -INS, INC- DBA Armstrong/Robitaille/Riegle Business and Insurance Solutions 2127 West Orangewood Ave, Suite 100, Orange, CA 92868 ID-1 183 (REV. 1101) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ��is�iS�C>``�: �5�>�ts��e�:`Ce-�—�>`Ct'�e',�e�`CC>`c2>`�Sct"�>`Cti`�<s�t>`�:�i;�:�;��eZ�"e>�(JCise✓e-��C>`�;�C;�7�C.�:�c STATE OF CALIFORNIA County of Orange } On July 16, 2009 before me, Ana Roldan, Notary Public Date Here Insert Name and Title of the Officer personally appeared Natalie Caicedo Lopez Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies). and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) 1 acted, executed the instrument. 1 ANA ROLDAN o COMM. # 1697782 g 1 certify under PENALTY OF PERJURY under the laws of Z NOTARY PUBLIC CALIFORNIA o the State of California that the foregoing paragraph is true ORANGE COUNTY ro and correct. My comm. expires Oct. 5, 2010 It Witness mylh d and off al sea]. Signature _)l _ Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Bond Rider - Bond Number 819533S Document Date: July 16, 2009 Number of Pages: 1 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signers Name: ::1 Individual ❑ Corporate Officer —Title(s):_ ❑ Partner— ❑ Limited ❑ General Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Top of thumb here Signers Name: ❑ Individual ❑ Corporate Officer Title(s) — ❑ Partner--- ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUMBPRINT OF SIGNER of thumb here J�=i:'Ct: �`��`�4`cG`F :`r G Ct:`�Z.`Gt: �`�C.`��CJ�`�`CC:`C2: � C:`�.`Ot:`C<i`Ot: Ct:`�`ti`�`•4 Z=TJ�t:`Cti�GCJCt:`Ct>Z`i;`�t)e<;`Cti`CCiCG`Q�.`CC7CC-�C P 2007 National Notary Association - 9350 De Soto Ave., P.O. Box 2402 - Chatsworth, CA 91313-2402 - www.NationalNotaryorri Item e5907 Reorder: Call Toll -Free 1-800-87G-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725. IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that as except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. a: each. hereby make, constitute and appomt. ***Keith E. Sandrock Sr., Natalie Caicedo Lopez, Dan Armstrong, jointly or severally*** as their true and lawful Attorney(s)•in-Fact, to make, execute. deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- shio giving and granting unto said Attomey(s)•irrFact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these presents are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. effective as of January 1st, 2008. RESOLVED, that the chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be. and each of them hereby is. authorized to attest the execution of any such Power of Attorney, RESOLVED. FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1 sL 2008. AND By. StephenSenior Vice President ;'J� vOR.`.Vo GOMPQpYDP OCT By'6"?J" — '-o 1936 :`02 w 1967 Charles L. Day Assistant Secretary "s >,,`•.• :`Di ? O c State of California yt County of Orange On January 1st, 2008 before me, _- _ Christopher J. Roach. Notary Public _ Date Here Insert Name and Title of the Officer personally appeared __ _, Stephen T Pate and Charles L. Day Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose namefs) istare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hisfier,2heir authorized ISTOPHER J. ROACH capacity(ies). and that by his/herltheir signatures) on the instrument the person(s), or the entity upon behalf of which the persons) acted. executed the instrument. @:HR COMM.#1745939 07A0Y IP r CAUFORNIA Q 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing oaragraph is ORANGE COUNTY ry true and correct MY oomm. expires M8y 19, 2011 WITNESS =handandralseal Place Notary Seal Above Signature _� Ch er J Roach CERTIFICATE The undersigned. as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attomey remains in full force and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney. are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California, thej 6 THday of JU 1y 2009 By' ----- Albert Hillebrand. Assistant e�etas ID-1380(Wet)(Rev.07/01) 'I'X FM INSCO INSURANCE SERVICES, INC. Insr.%jC® Underwriting Manager for: X�71[r` Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 - Irvine, California 92614 - (949) 263-3300 i �� ATTACHED TO AND FORMING A PART OF: Bond No.: 819533S Principal: Desert Cheyenne, Inc. Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective June 29 The bond amount be reduced FROM: $1,916,272.00 TO: $1,587,875.00 , 20 09 , it is agreed that: Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed this 16TH day of July 20 o9 Principal: Desert Cheyenne, Inc. Surety: Devejopers Surety and Indemnity Company � d f r I i By: Natalie Caicedo Lopez for ey-in-Fact PRODUCER: AR -INS, INC. DBA Armstrong/Robitaille/Riegle Business and Insurance Solutions 2127 West Orangewood Ave, Suite 100, Orange, CA 92868 1D-1183 (REV. 1101) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Orange On July 16, 2009 before me, Ana Roldan, Notary Public Date Here Insert Name and Title of the Officer personally appeared Natalie Caicedo Lopez Name(s) of Siyit@r(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the .�.. person(s), or the entity upon behalf of which the person(s) � ANA RQLDAN acted, executed the instrument. N COMM. # 1697782 1 certify under PENALTY OF PERJURY under the laws of NOTARY PUBLIC CALIr`ORNIA a the State of California that the foregoing paragraph is true f ORANGE COUNTY and correct. 11 My comm. expires Oct. 5, 2010 It Witness myrfi d and off 'aPyse 1. Signature Place Notary Seal Above St ature of Notary Public OPTIONAL Though the information below is not required by law it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Bond Rider - Bond Number 819533S Document Date: July 16, 2009 Number of Pages: 1 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): U Partner — L1 Limited ❑ General W Attorney in Fact Ej Trustee Ef Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Signer's Name: ❑ Individual ❑ Corporate Officer -- Title(s):__ ❑ Partner -- ❑ Limited General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator Top of thumb here Other: Signer Is Representing: 02007 National Notary Association - 9350 Or Seto Ave.. P.O. Box 2402 - Chatsvorth, CA 913t3-2.02- w+�.NatfonalNotary.org Item ie5907 Reorder. Cafl Toll•Free i-800-87n-f,827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that as except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each. hereby make, constitute and appoint: ***Keith E. Sandrock Sr., Natalie Caicedo Lopez, Dan Armstrong, jointly or severally*** as their true and lawful Adomey(s}in-Fact, to make, execute, deliver and acknowledge, for and or, behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- ship giving and granting unto said Attaney(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attomey is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008. RESOLVED, that the chairman of the Board, the President and any Vice President of the corporation be. and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be, and each of [hem hereby is. authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power ofAdomey or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so afifrxed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN W!TNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1 st, 2008. Stapher T. Pita, Senior Vice Presider ;.yOQ 4V9YORgl `�a, 1�G pPPOgaT y ¢ c OCT. n �' oCT S :wt 10 By. _ _.. o�=. 1 9 3 6 ; w 1867 Charles L. Day, Assistant Secretary i a 0 Q State of California County of Orange On January'sL 200A,_ before me. .�_ Christopher J. RPach, Notary Public —_._........_._..........._....._._.._._... Date ^ere Inset Name and Title of the Officer personally appeared Stephen T_Pate and Charles L. Day Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that helshehhey executed the same in hisfherAheir authorized capaciiy(!es), and that by hislher their signature(s) on the instrument the person(s), or the entity upon behalf of CHRISTOPHER J. ROACH which the person(s) acted, executed the instrument. H COMM. #! 174.5939 : NOTARY PUBLIC CALIFORNIA o I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is 3 ORANGE COLPM true and correct. My comm. expires Ivtay 19, 2011 WITNESS my hand and official seal. Place Notary Seal Above Signature _............ � ■z�' Ch—� u ,er J. Roach CERTIFICATE The undersigned, as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attomey remains in full force and has not been revoked: and furthermore: that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power o#Attorney, are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California. thej 6TH day of July 2009 By-- _ --- Albert Hillebrard, Assistant ecretary ID -I 380eNet)(Rev.07i07) BOND RIDER DEVELOPERS SURETY AND INDEMNITY COMPANY 17780 FITCH SUITE 200, IRVINE CA 92614 DATE OF NOTICE BOND NUMBER TYPE OF BOND LICENSE # 08/15/2007 819533S Subdiv. Improvement Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions agreements, or warranties of the above mentioned bond, other than stated below. OBLIGEE: City Of La Quinta 78495 Calle Tampico La Quinta, CA 92253 Gentlemen: This Rider is to be attached to and form a part of the above captioned bond effective 06/29/2006. This Rider is on behalf of Desert Cheyenne Inc understood and agreed, effective from above date, that: EFFECTIVE 6/29/2007 AMEND BOND AND CONTRACT AMOUNT TO READ: $1,916,272.00 PRODUCER: Balance Insurance Agency 17780 Fitch Suite 150 Irvine, CA 92614 Providcd, hovvcvcr, that the liability of the company under the attached bond as changed by this order shall not be cumulative. POWER OFXFTORNEY FOR DEVELOPERS SURETY AND INDEMNITY CONIPANY INDEMNITY COMPANY OF CALIFORNIA PO 13OX 19725, IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. do each, hereby make, constitute and appoint: ***Gina L. Garner, Yvonne M. Dean, Pauline M. McLean, Antonio Alvarado, Mary J. Thomas, jointly or severally*** as their true and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf ol'said corporations, as sureties. bonds, undertakings and contracts of suretyship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary. requisite or proper to be done in connection therewith as each of said corporations could do. but reserving to each of said corporations fill power ot'substitution and revocation, and all of the acts of said Attorncy(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. "This Power of Attorney is granted and is signed by facsimile tinder and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. effective as of November I, 2000: RESOLVED, that the Chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attornev(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary orally Assistant Secretary of the corporations be, and each of them hereby is, authorized to attest the execution orally such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so at3ixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and IN1317MNI FY COMPANY OF CALIFORNIA have severally caused these presents to be si11 gned by their respective 1;xecutive Vice President and attested by their respective Secretary this I st day of December, 2005. By: "•,. David H. Rhodes, Executive Vice -President .0. l •AND O 3�°�aJ •-40pP R4T •:�jti R' ?� OCT. 10 er) Walter A. Crowell, Secretary /O 7� • yy p. ••'�'h r. STATE OF CALIFORNIA COUNTY OF ORANGE On December 1. 2005 before me, Gina L. Gamer, Notary Public (here insert name and title of the officer), personally appeared David H. Rhodes and Wallet -A. Crowell. personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that helshe(they executed the same in hisilier./their authorized capacity(ics), and that by his%hedtheir signature(s) on the instrtmient the person(s), or the entity upon behalfol'which the persons) acted, executed the instrument. WITNESS my hand and official seal. Signature (� _ GINA L. GARNER N COMM. # 1569561 (SEAL) 3 NOTARY PUBLIC CALIFORNIA ORANGE COUNTY ILMy comm. expires May 13, 29 y - - CERTIFICATE The undersigned, as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full fierce and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of An .. are in f ce as of the date of this Certificate. This Certificate is executed in the City of Irvine, California. the —/57— day of By — - Albert Hillebrand, Assistant Secretary I D-13S0 ( Rev. 12.105) Off Site Improvements Bond No 819533S Premium $60,176.00/2 Year Term SUBDIVISION IMPROVEMENTS Tract Map No. 31202-1 PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT, the City Council of the City of La Quinta has approved the final map for Tract Map No. 31202-1 , prior to installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance with the California Map Act (Government Code Section 66462) WHEREAS, the City Council of the City of La Quinta, State of California, and Desert Cheyenne, Inc. hereinafter designated as ("principal") have entered into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, dated , 200_ , and identified as Tract Map No. 31202-1 , is hereby referred to and made a part hereof; and WHEREAS, said principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, we, the principal andDevelopers Surety and Indemnity Company as ret , are �ild and firm It b undd unnt� t¢e Citx otha Quinta hereinafter called ("City"), in the penal sum of t ousand onoenhun red Unr 0 9 �0 ree DOLLARS ($ 3,343,110.00 ) 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 bounded 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 agreement 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 City, 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 therefor, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. F201 - Performance Bond Page 1 of 2 The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in any manner 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 agreement or to the work or to the specifications. In witness whereof, this instrument has been duly executed by the principal and surety above named, on June 29 2004 Desert venne. Inc. Principal (Seal) I /� Signature of cipal John R. Pedalino, President Title of Signatory Developers Surety and Indemnity Company ur - (Seal) i u ur Natalie Caicedo, Attorney —In —Fact Title of Signatory Developers Surety and Indemnity Company 17780 Fitch Suite 200 Irvine CA 92614 Address of Surety 949-263-3300 Phone # of Surety Mark Lansdon Contact Person For Surety F201 - Performance Bond Page 2 of 2 STATE OF California SS. COUNTY OF Orange On June 29, 2004 PERSONALLY APPEARED , before me, Beth Liescheidt Natalie Caieedo personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowl- edged to me that he/she/they executed the same in his/ her/their authorized capacity(ies), and that by his/her/ their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature OPTIONAL BETH LIESCHEIDT 1— COMM. # 1487862 Notary Public-Califorrna� N Orange Counjy _. My Comm_ Exppires —► This area for Official Notarial Seal 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 TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL .XTTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Developers Surety andlndemnity Company DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev.6/94 ALL-PURPOSE ACKNOWLEDGEMENT ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA } COUNTY OF RIVERSIDE } ss. On July 1, 2004 before me, CYNTHIA ANN DIAZ, NOTARY PUBLIC personally appeared JOHN R. PEDALINO, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity ypbb� behalf of which the person acted, executed the instrument. of CYNTHIA ANi' b L WIT SS my and and ffici se I. r�YQv��u$flffl 26 F RIVERSIDE COUN YY IVY Gotum, Expires 000Ber 26.2006 Sign (NOTARY SEAL) ATTENTION NOT,#RY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO Title of Document Type Performance Bond THE DOCUMENT DESCRIBED AT RIGHT. Number of Pages 2&ack Date of Document 6/29/04 Signer(s) Other Than Named Above Natalie Caicedo. DOCUMENT PROVIDED BY STEWART TITLE OF CALIFORNIA. INC. NOTARVt DOC POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725. IRVINE. CA 92623 (949)263-3300 KNOW ALL MEN BY TI IESE PRESENTS. that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. do each, hereby make, constitute and appoint: ***Keith E. Sandrock, Patricia 3. Sandrock, Natalie Caicedo, jointly or severally*** as their true and lawful Attorneys) -in -Fact, to make. execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and c01111-80S of suretyship giving and granting unto Said AOorncy(s)-in-Fact full power and authority to do and to perform every act necessary. requisite or proper to be done in connection (herewith as each of said corporations could do, hilt reserving to each of said corporations Hull power of Substitution and revocation, and all of the acts of said AItorney(s)-in-Fact. pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. effective as of November I, 2000: RESOLVED. that the Chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is. authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds. undertakings and contracts of suretyship: and that the Secretary or any Assistant Secretary of the corporations be. and each of them hereby is, authorized to attest the execution of any Such Power of Attorney: RESOLVED. FURTI IER. that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile. and any such Power of Attorney or certificate hearing Such facsimile signatures shall he valid and binding upon the corporation when so affixed and in the future with respect to any bond. Undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to he signed by their respective Executive Vice President and attested by their respective Secretary this I st day of October, 2003. By: ,o�VAN1 °•,, OPANy/)_ David H. Rhodes. Executive Vice -President By: All-69- 14're-'m Walter A. Crowell. Secretary STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) �,.C-i ILp0Rgroccq�y , ;` �. �C'OppPOq, _ ? OCT. OCT. 5 a 10 S c� e o�;. 1936 ?3°; w 1967 02 0 gc,FOR` a ,; /OW.. ,. *�a On October I, 2003. before me. Diane J. Kmvata, personally appeared David H. Rhodes and Walter A. Crowell, personally known to me (or proved to me on the basis of satisfactory evidence) to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the entity upon behalf of which the persons acted, executed the instrument. WITNESS lily hand and official seal.-- y DIANE J. KAWATA O COMM. If 1334746 Notary Public -California ORANGE COUNTY � Signature My Comm. Expires JAN.8. 2006 ' CERTIFICATE The undersigned. as Senior Vice -President. Underwriting of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore. that the provisions Of the resolution% of the respective Boards of Directors of said corporations set forth in the Power of Attorney are in force as of the date of this Certificate. This Certificatc iS executed in the City of h•vine. C'alifirrnia. the 29 day or June 2004 By P-a W Wesley W. Cowling . enior Vice -President. Underwri n 11 ID-1380 ( Rev. 1010 3) 4aIE INSCO INSURANCE SERVICES, INC. insc%,CO Underwriting Manager for: (9K ED p Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 • (949) 263-3300 BOND RIDER ATTACHED TO AND FORMING A PART OF: Bond No.: 819533S Principal: Desert Cheyenne, Inc. Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective June 28 The Performance Bond amount be reduced FROM: ($3,343,110.00) TO: ($2,149,820.00) The Labor and Material Bond amount be reduced FROM: ($3,343,110.00) TO: ($2,149,820.00) , 2006 , it is agreed that: Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed, sealed this 28TH day of June 2006 Principal: D ' rt Cheyenne, Inc. Surety: Developers Surety an Indemniel 0-71pany By. Keith E. Sandrock, Jr. or ey-in-Faci Accepted igee nowledgment ID-1184 (REV. 1101) STATE OF California COUNTYOF Orange On June 28, 2006 before me, Natalie Caicedo (here insert name and title of the officer), personally appeared Keith E. Sandrock, Jr. personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. NATALIE CAICEDO r COMM. # 1443480 N Notary Public -California Orange County N My Comm. Expires OCTOBER 12 2007 This area for Official Notarial Seal 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 DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OF TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL u ATTORNEY -IN -FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) Developers Surety and Indemnity Company NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-1232 (REV. 12/05) ALL-PURPOSE ACKNOWLEDGEMENT If POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each, hereby make, constitute and appoint: ***Keith E. Sandrock Sr., Patricia J. Sandrock, Keith E. Sandrock Jr., Natalie Caicedo Lopez, jointly or severally*** as their true and lawful Attomey(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attomey(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of November 1, 2000: RESOLVED, that the Chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attomey(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this 1st day of December, 2005. By: David H. Rhodes, Executive Vice -President By: Walter A. Crowell, Secretary STATE OF CALIFORNIA COUNTY OF ORANGE ••��:I. AND F' p OCT. e < u,, 10 0 1936 OCT. 5 1967 On December 1, 2005 before me, Gina L. Garner, (here insert name and title of the officer), personally appeared David H. Rhodes and Walter A. Crowell, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature GINA L. GARNER COMM. # 1569561 (SEAL) NOTARY PUBUC CAUFORNIA ORANGE COUNTY My cotmn. expires M 13, 2009 CERTIFICATE The undersigned, as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney, are in force as of the date of this Certificate. By This Certificate is executed in the City of Irvine, California, the 28TH day of June 2006 Albert Hillebrand, Assistant Secretary ID- 1380 (Rev. 12/05) January 5, 2026 Mr. John Pedalino Desert Cheyenne, Inc. 78401 Highway 111, Suite X La Quinta, CA 92253 RE: TRACT MAP 31202-1 RANCHO SANTANA – 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 bond and notified The Ohio Casualty Insurance Company on January 5, 2026. Bond Number Bond Amount Bond Type 819533S $2,149,820 $3,343,110 Labor & Materials Replaced with Rider 08/07/2007 The original paper bond 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 January 5, 2026 The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98154 RE: TRACT MAP 31202-1 RANCHO SANTANA – 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 819533S $2,149,820 $3,343,110 Labor & Materials Replaced with Rider 08/07/2007 A copy of the bond being released is enclosed for your reference. Desert Cheyenne, Inc., the developer, was also notified of the above bonds released on 01/05/2026. 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 Off Site Improvements Bond No 819533S Premium $Included In Performance Bond SUBDIVISION IMPROVEMENTS Tract Map NO. 31202-1 LABOR AND MATERIAL BOND KNOW ALL MEN BY THESE PRESENTS: THAT, the City Council of the City of La Quinta has approved the final map for Tract Map No. 31202-1 , prior to installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance with the California Map Act (Government Code Section 66462) WHEREAS, the City Council of the City of La Quinta, State of California, and Desert Cheyenne, Inc. hereinafter designated as "the principal" have entered into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, dated , 200 , and identified as Tract Map No. 31202-1 , is hereby referred to and made a part hereof; and WHEREAS, under the terms of the agreement, the principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of La Quinta to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. NOW, THEREFORE, the principal and the undersigned as corporate surety, are held firmly bound unto the City of La Quinta and all contractors, subcontractors, laborers, materialmen, and other persons employed in the performance of the agreement and referred to in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code in the sum of Three million three hundred forty three thousand one hundred ten DOLLARS ($ 3 , 343 ,110.00 ), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney' s fees, incurred by city in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. F202 - Labor and Material Bond Pagel of 2 The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration, or addition. In witness whereof, this instrument has been duly executed by the principal and surety above named, on June 29 2004. Desert Che4me, Inc. Principal (Seal) �) Signature of PO!ipal John R. Pedalino, President Title of Signatory Develo ers Surety and Indemnit Co�any (Seal) S f Natalie Caicedo, Attorney -In -Fact Title of Signatory Developers Surety and Indemnity Company 17780 Fitch 2U ite 200 Irvine CA 92614 Address of Surety 949-263-3300 Phone # of Surety Mark Lansdon Contact Person For Surety F202 - Labor and Material Bond Page 2 of 2 STATE OF CaCifornia SS. COUNTY OF Orange On June 29, 2004 PERSONALLY APPEARED , before me, Beth Liescheidt Watahe Caicedo personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowl- edged to me that he/she/they executed the same in his/ her/their authorized capacity(ies), and that by his/her/ their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature OPTIONAL BETH LIESCHEIDT r COMM. # 1487862 Notary Public-CaliforniaM N Orange County My yMAY Com4 20xp8res -+ This area for Official Notarial Seal 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 TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL , XkATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DeveCopers Surety andlndemnity Company DESCRIPTION OF ATTACHED DOCUMENT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev.6/94 ALL-PURPOSE ACKNOWLEDGEMENT ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA } COUNTY OF RIVERSIDE } ss. On July 1, 2004 before me, CYNTHIA ANN DIAZ, NOTARY PUBLIC personally appeared JOHN R. PEDALINO, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. CYNTHIA A N N CIA2 WITNESS4handandse I. #1322 ` '.4.0 N9Y PUBL�P;RIVERSIDE COUNTY ly Comma ENP469 OC OW 29, nO5 Si ature�� (NOTARY SEAL) ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. L'b6l, y- dlct �� THIS CERTIFICATE MUST BE ATTACHED TO Title of Document Type Performance Bond THE DOCUMENT DESCRIBED AT RIGHT. Number of Pages 2&ack Date of Document 6/29/04 Signer(s) Other Than Named Above Natalie Caicedo. DOCUMENT PROVIDED BY STEW ART TITLE OF CALIFORNIA, INC NOTARYI.DOC POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO 130X 19735. IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. do each, hereby make. constitute and appoint: ***Keith E. Sandrock, Patricia J. Sandrock, Natalie Caicedo, jointly or severally*** as their true and lawful Attorney(s)-in-Fact, to make. execute, deliver and acknowledge, for and on behalfof said corporations• as sureties, bonds, undertakings and contracts of suretyship giving and granting unto said Attorncy(s)-in-Fact full power and authority to do and to perform every act necessary. requisite or proper to he done in c01111ecti0n therewith as each of said corporations could do, but reserving to each ofsaid corporations till power of substitution and revocation, and all of the acts of said Atorney(s)-in-Fact pursuant to these presents, are hereby ratifies( and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority 01'the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. et7ective as of November 1, 2000: RESOLVED, that the Chairman of the Board, the President and any Vice President of the corporation he, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers ofAttorney to execute, on behalf of the corporations, bonds, undertakings and contracts 0f Suretyship: and that the Secretary or any Assistant Secretary of the corporations he. and each of them hereby is, authorized to attest the execution of any such Power of Attorney: RESOLVED. FURTI IER. that the signatures of such officers may he aflixed to any such PoWcr of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing Such Ftcsimile signatures shall he valid and hinding upon the corporation when so affixed and in the future With respect to any bond, undertaking or contract ofsuretyship to which it is attached. IN WITNESS WHEREOF. DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this I st (lay of October. 2003. B ,��ANO." GPANV David 1-I. Rhodes. Executive Vice -President By: Alw- / Walter A. Crowell. Secretary STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) ��C ............... OF', GpPOR o OCT. i< c Z? OCT. 5 a 10 c� c W 1967 o�.; 1936 �, o 0 On October I. 2003. before me, Diane J. Kawata, personally appeared David H. Rhodes and Walter A. Crowell. personally known to me (or proved to fire on the basis of satisfactory evidence) to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities, and that by their signatures on the instrument the entity upon behalf of which the persons acted, executed the instrument. WITNESS my hand and official seal. Y� DIANE J. KAWATA O@My COMM. n 1334746 Notary Public -California 0 ORANGE COUNTY 0Signature Comm. Expires JAN.8. 2006 • CERTIFICATE The undersigned, as Senior Vice-president, Underwriting of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. does hereby certify that the foregoing, Power ofAttorney remains in full force and has not been revoked. and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney, are in force as of the date of this Certificate. This C'ertiticate is executed in the City of ivine. California. the 29 day of June 2004 By pj;,� � cD c6,oe.,. Wesley W. Cowling.. enior Vice -President. Under% r e ID-1380 (Rev. 10/03) W �LHr�W C 11 IFORNIA MEMORANDUM Date: August 28, 2023 To: Monika Radeva, City Clerk Via: Bryan McKinney, P.E., Public Works Director / City Engineer zol From: Amy Yu, Associate Engineer Re: TM 31202-1, Rancho Santana, Grading and PM-10 Bond Release Please release the following Grading and PM-10 bonds held in your files for the above referenced tract. The Grading and PM-10 bond amounts and the address to the developer and surety company are as follows: Tract Map No. 31202-1 Bond Description Bond No. Bond Amount Grading 819472S $62,809 (reduced amount) PM-10 Dust Control 819471 S $18,750 (reduced amount) Developer: Mr. John Pedalino Desert Cheyenne, Inc. 78-401 Highway 111, Suite X La Quinta, CA 92253 Surety Company: Liberty Mutual Surety The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98124 If you have any questions, please contact me at extension 7047.. Thank You. ■ W �GGI'NW CALIFORNIA August 30, 2023 Desert Cheyenne Inc. 78-401 Highway 111, Suite X La Quinta, CA 92253 Attention: Mr. John Pedalino RE: TRACT MAP 31202-1 RANCHO SANTANA — RELEASE OF BONDS Dear Mr. Pedalino, Per authorization of the City of La Quinta Public Works Department, the City Clerk's Office has hereby released the following bond and notified Liberty Mutual — Ohio Casualty Insurance Company on 8/30/2023. Bond Number Bond Amount Bond Type 819472S $62,809 (reduced amount) Grading 819471 S $18,750 (reduced amount) PM-10 Dust Control The original paper bonds are enclosed. 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 �G�GI'NW CALIFORNIA - -------------- August 30, 2023 --- - Liberty Mutual Surety The Ohio Casualty Insurance Company P.O. Box 34526 Seattle, WA 98124 RE: TRACT MAP 31202-1 RANCHO SANTANA — 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 bond: Bond Number Bond Amount Bond Type 819472S $62,809 (reduced amount) Grading 819471 S $18,750 (reduced amount) PM-10 Dust Control Copies of the bonds being released are enclosed for your reference. Desert Cheyenne, Inc., the developer, was also notified of the above bond release on 08/30/2023. 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 Lilwrty jHutual. SURETY To: Assumption of Liability Rider City of La Quinta 78495 Calle Tampico La Quinta CA 92253 Change Surety Company Principal: Desert Cheyenne Inc Surety Bond Number: 819472S Bond Amount: $62,809 Original Surety: Developers Surety and Indemnity Company New Surety: The Ohio Casualty Insurance Company Change Surety Company • Effective, 11/25/2019 the original surety on the above referenced surety bond Developers Surety and Indemnity Company is replaced with The Ohio Casualty Insurance Company. • On the effective date, The Ohio Casualty Insurance Company assumes all obligations of the original surety from the date of issuance of the Surety Bond and all obligations of Developers Surety and Indemnity Company (DSI) under the Bond are extinguished. • Obligee's signature on this Rider confirms its consent to this substitution and release of the original surety on the effective date. • All notices, including claims, should be sent to: Liberty Mutual Surety P.O. Box 34526 Seattle, WA 98154 Attention: LMS Claims • With the exception of the substitution of Surety Company pursuant to this Rider, all terms and conditions of the Surety Bond remain in full force and effect. This Assumption of Liability Rider shall not, in any respect, Nary, -,vaive, alter or extend the terms, conditions and obligations of the. Bond. Signed and dated this 25th day of November 2019. NEW SURETY: The Ohio Casualty Insurance Company By: \ Senior Director Name\Title OBLIGEE: "'A� LU By: 1 MONIKA RADEVA, City Clerk City of La Quinta, California Liberty Liberty Mutual Surety 17771 Cowan, Suite 100 Mutuil� RECEIVED Irvine, CA 92614 DEC 4 2019 November 25, 2019 CITY OF LA QUINTA CITY CLERK ❑EPARTMENT Assumption of Liability Rider Dear City of La Quinta, On May 31, 2019 Liberty Mutual Insurance Company ("Liberty", acquired the U.S. surety operations of AmTrust Financial Services which includes Developers Surety and Indemnity Company. Liberty is now liable for the above referenced surety obligation. To memorialize and clarify the liability of Liberty for -the referenced obligation, we have enclosed an Assumption of Liability Rider ("Rider"). Depending on the obligation, the surety on the Rider is Liberty or Ohio Casualty Insurance Company ("OCIC"). Liberty is an admitted surety in good standing with a U.S. Treasury Listing of $1,289,139,000. OCIC is an admitted surety in good standing with a U.S. Treasury Listing of $175,415,000. As noted on the Rider, upon the effective date The Ohio Casualty Insurance Company will be the surety as if The Ohio Casualty Insurance Company originally issued the bond. In recognition of this assumption, we ask that you sign the enclosed Rider and electronically return a copy to: Debra.BeU@LibertyMutual.com If you have any questions or concerns regarding this process, please contact: Gerald. S chumacher@LibertyMutual. corn Thank you for your cooperation. Sincerely, Liberty Mutual Surety Enclosure — Rider Cc: Alera-ARR Insurance Agency, LLC Member of Liberty Mutual Group MR INSCO INSURANCE SERVICES, INC. 1 �1C10 Underwriting Manager for: p Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 - (949) 263-3300 BOND RIDER ATTACHED TO AND FORMING A PART OF: Bond No.: 819471S Principal: Desert Cheyenne, Inc. Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective December 27 The bond amount be reduced to $18,750. ,20 10 , it is agreed that: Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed this 27 day of December , 20 10 D�velgpers�Surety and Indemnity Company 'I} i DanArmd ang I Attorney -in -Fact PRODUCER: AR -INS, INC. dba Armstrong/Robitaille/Riegle Business and Insurance Solutions 2127 W. Orangewood, Suite 100, Orange CA 92868 ID-1183 (REV. 1/01) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Orange } On 12/27/2010 before me, Natalie Caicedo, Notary Public Date Here Insert Name and Title of the Officer personally appeared Dan Armstrong Name(s) of Signer(s) NATALIE CAICEDO j c COMM. # 1767799 NOTARY PUBLIC CALIFORNIA o ORANGE COUNTY to My oomm, expires Oct. 1 �, 2011 Place Notary Seal Above who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(les), and that by his/herlthelr signatures) on the instrument the person(s), 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 L/ _ OPTIONAL Signature of Notary Public Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Bond Rider #819471 S Document Date: 12/27/2010 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Nance;: Dan Armstrong ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner— ❑ Limited ❑ General lZ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Number of Pages: One Signer's Name ❑ Individual ❑ Corporate Officer—Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here 02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NallonaiNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNTY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each hereby make, constitute and appoint: ***Keith E. Sandrock Sr., Natalie Myrick, Roger Armstrong, Dan Armstrong, jointly or severally*** as their he and lawful Attorney(s)4n-Facl, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- ship giving and granting unto saldAttomey(s)-lri+act full power and aulhority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attorney(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. - This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008. RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice -President, Senior Vice -President or any Vice President of the corporations be, and that each of them hereby is, authorized to execute this Power of Attorney, qualifying the attorney(s) named in the Power of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and'that the Secretary or any Assistant Secretary of either of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any cerill relating thereto by facsimile, and any such Power of Attorney of cerlldcale bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and In the future with respect to any bond, undertaking or contract of suretyship to which it Is attached - IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this January 1st, 2008. By, �,• S.f ANC `ay. Daniel Young, Vice -President r`''S�ogp}bfi are . r �a • 4 F : �y � z tt G�� P[7 d; y o p? ,l Cj 1ST `pr r 10 OCT, 5 n Byffs Stephen T. Pate, Senior Vice -President ss a o' 1967 0 �5' . :' �.,.......• } �i LIFpg State of California •••� Mh y+ ,� County of Orange „ On August 13th, 2008 before me, Jenny TT N en, Nota Public Date Here Insert Name and Title of the Officer personally appeared _ Daniel Young and Stephen T. Pate - Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their authorized .iJi capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the persons) acted, executed the instrument. comm. # 17918�0 r - NOTARY PUBLIC CA t Tr",A I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is 3 ORANGE GOL%TY he and correct. Wy comm. expires 2MI WITNESS my hand and officlal saal- Place Notary Seal Above Signature _ Jeh7Nr�aryPublic CERTIFICATE The undersigned, as Secretary or Assistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked and, furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney are In force as of the date of this Certificate, This Certificate isexecutedin the City of Irvine. California, this 27 day of Dec. , 2010 By: ( r regg Okur ,. istant Secretary ID-1380(Rev.11/09) ALL PURPOSE ACKNOWLEDGMENT State of California County of Riverside On December 29, 2010 before me, Iris Mora, a Notary Public personally appeared John R. Pecialino, who proved to me on the basis of satisfactory evidence to be the person whose names are subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the persons 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. _ _ _ _ _ A_n IRIS MORA V 'M. #1781031 z �E 'MM. Public - California � WITNESS my ha and official seal. .i j Riverside Coun-.y Signature �- 1 e r•�d M Comm. expires Dec. 16, 2011 ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO Title of Document Type: Bcvcl (24 c6r THE DOCUMENT DESCRIBED AT RIGHT. Number of Pages: "-3 Date of Document: Signer(s) Other Than named Above 1 :)= -24 — /O Company Profile Page 1 of 2 Company Profile DEVELOPERS SURETY AND INDEMNITY COMPANY 17780 FITCH, SUITE 200 IRVINE, CA 92613 Agent for Service of Process SUSAN M. MOORE, 11780 FITCH SUITE 200 IRVINE, CA 92614 Unable to Locate the Agent for Service of Process? Reference Information NAIC #: NAIC Group #: California Company ID #: Date authorized in California: License Status: Company Type: State of Domicile: 12718 0075 4606-0 August 30, 1999 UNLIMITED -NORMAL Property & Casualty IOWA Lines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. AUTOMOBILE BOILER AND MACHINERY BURGLARY FIRE LEGAL INSURANCE LIABILITY MARINE MISCELLANEOUS PLATE GLASS SPRINKLER SURETY http://interactive.web.insurance.ca.gov/webuser/idb_Co_prof utl.get_co—Prof?p_EID=100170 1/3/2011 Bond No 819471 S Premium $2,133.00/2 Year Term FAITHFUL, PERFORMANCE BOND (Lamc e.1 By Fugitivs Dust Control Bond WHEREAS. the City of La Quinta, California, is prepared to suthprire Desert Cheyenne, Inc. , as Principal, to proceed with conein constructon activities pursuant to one, or more permits issuad by the City, for various Infrastn,leture improvements and/or structural on, or associated with, privately -owned property generaNy known to the laity and others as Rancho Santana ; and WHEREAS, all such construction and demolition activities must be performed in such manner as to conform with La Quints Municipal Code, Chaper 6.16, entitled Fugitive Dust Control to reduce fugitive dust and corresponding P'M10 emissions; and WHEREAS, said Pdnelpat is~ requires! by LQMC 6,16.050(A�(41 to ansure that Fugitive Dum Control Plan #_ , prepared spaciflca lly for ter+ auAjecl construction slle. is financially secure by furnishing aecunty for Ilse faithful perforrninca of the dust control activitlties roquirsd in Ina Fugitive Dust Mitigation Plan. NOW, therefore, we the Principal and Developers Surety and Indemnity Company as Surety, are hold and firmly bound unto the 61ty of La NPta, as Oblipuu, err th• penal surn� oa ONE HU ND RED E12STE TH❑ AND ELY5 HUN RED AND DOM00 Dollars 5 1113,500.00 1 lawrul mon*y b the UrOled States. ror the payment or which sum well and truly la be made, we bind ourselves, our hairs, successors, executors and edministretors, jointly and severally, firmly by those pmaentd- The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors, administrators, succesoar& or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, condition& and provisions in the said dust control plan and any alteration thereof made as theraln provided, on his or their part, to be kept and performed at the time and in the manner therein specified, and in all reepeeta, according to their true intent and meaning, and shall indemnify and save harmless the Obliges, eta officers, agents and employees, as therein stipulated, than this obligation shall become null and void; otherwise, it shall he and remain in full force and effect. Ae a pert of the obligaton secured hereby and In adaitlon to lhf face amount sps6fied therefor, there shall be included costs and reasonable expenses and fees, including reasonable attomey'u fees, incurred by the Obligee in successfully enforcing such obligation, all to be taxed a5 cools and included in any judgement rendered. The surety hereby stipulates and agrees that no change. extardion al time, alteratian or addition to the terms or the dust control plan or to the work to be performed thereunder or the specifications accompanying the some shell in anywise affect its obligations on this bond, and It does hereby waive notiCO Of any such Change, extension of time, alteration or addition to the terms of the dust control pion or to the work, the specifications, or the conditions of approval of sold plan. Pape 1 of 2 7W Fugitive Duxt Control Bond Fugitive dust Control Plan # -- Page 2 of 2 In witness whereof, this instrument has boon duly executed by the POnolpai and Surety above named. on May 6 , 20O4. 6�wl%Cheyenne, Inc. (Seal) slansture of I ]pal Title o Ignatary Developers Surety and Indemnity Company Y J (Saal) pngture of lsijmly Keith E. Sandrock, Attorney -In -Fact Ti n of Signatory 17780 Fitch, Suite 200, Irvine, CA 92614 Address of Surety 949-263-3300 are 0 v Maly David Rhodes wn t P. 1 F0% Suce+,y nil ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA } COUNTY OF RIVERSIDE} ss. On May 7, 2004 before me, CYNTHIA ANN DIAZ, NOTARY PUBLIC personally appeared JOHN R. PEDALINO, personally known to me to be the person whose name is subscribed a the within instrument and acknowledged to me that he executed the same in hi aut orized capacity, and that by his signature on the instrument the person, or the e ty up n behalf of which a pe n acted, executed the instrument. CY�,,ThIR RI'd WIT E5 ffi s I. r� rAVIV' eTjI r�i.�R IVE C0014T oc�ubcr ae, aoob Sign ure (NOTARY SEAL) ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO Title of Document Type FUGITIVE DUST CONTROL BOND THE DOCUMENT DESCRIBED AT RIGHT. Number of Pages 2 & 2 Ack Date of Document MAY 6, 2004 Signer(s) Other Than Named Above KEITH E. SANDROCK. DOCUMENT PROVIDED BY STEW ART TITLE OF CALIFORNIA, INC NOTARYI DOC .. j STATE OF Cal fornia COUNTY OF Orange On May 6, 2004 PERSONALLY APPEARED SS. before me, NataCie Caicedo xeith E. Sandrock personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowl- edged to me that he/she/they executed the same in his/ her/their authorized capacity(ies), and that by his/her/ their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS Signature OPTIONAL C41C� d� /ic.e 34g0 Ec�n�� rota �2XAires ; This area for Official Notarial Seal 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 DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL xXXI ATTORNEY -IN -FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DeyeCopers Surety andlndemnity Company TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev 6/94 ALL-PURPOSE ACKNOWLEDGEMENT POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725. IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each, hereby stake, constitute and appoint: ***Keith E. Sandrock, Patricia J. Sandrock, Natalie Caicedo, jointly or severally*** as their true and lawful Attorney(s)-in-Fact, to make, execute, deliver and acknowledge, For and on behalf of said corporations, as Sureties, bonds, tin(lei-takiiigs and contracts of suretyship giving and granting unto said Attorney(s)-in-Fact full power and authority to do aild to perform every act necessary- requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation. and all of the acts of said Attorncy(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of November I, 2000: RESOLVED. that the Chairman of the Board, the Presidcnt anti any Vice President of the corporation be, and that each of them hereby is, authorized to exccutc Powers of Attorney, qualifying the attorncy(s) named in the Powers oFAttorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship: and that the Secretary or any Assistant Secretary of the corporations be. and each of them hereby is, authorized to attest the execution orally Such Power oFAttorney: RESOLVED, FURTI IER. that the signat fires oFSuch officcix may he affixed to any Such Power oFAttorney or to any certificate relating thereto by facsimile, alld any Such Power of Attorney or certificate bearing such facsimile Si'naturcS Shall be valid and biliding upon the corporation when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this I st (lay of October, 2003. David H. Rhodes, Executive Vice- Presidenr ..• ^•••.11410. " p P DRq'i', a` 10 cn_ By: �: 1 9 3 6 Walter A. Crowell, Secretary a STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) On October I, 2003. before me, Diane J. Kawata, personally appeared David H. Rhodes and Walter A. Crowell, personally known to me (or proved to nic on the basis of satisfactory evidence) to be the persons whose names are Subscribed to the within instrument and acknowledged to me that they exccutcd the same in their authorized capacities, and that by their Signatures on the instrument the entity upon behalf of which the persons acted, exccutcd the instrument. WITNESS my hand and official seal. '— — —�q 1 y DIANE J- KAZTA V ` 0 COMM. 1334746 K Notary Public -California ORANGE COUNTY S lgnatllre `� My Comm- Expires JAN. 6, 2006 (, CERTIFICATE The undersigned, is Scnior Vice-president. Underwriting of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, (toes hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power oFAttorney, are in force as of the date of this Certificate. This Certificate is exccutcd in the City of Irvine. California. the 6 (lay of May 2004 By Wesley W. Cowling error Vice -President, Undej-wi r ¢ ID-1390 (Rev. 10/03) '� INSCO INSURANCE SERVICES, INC. Ir15C(BICC3 Underwriting Manager for: I� 1L FD Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch, Suite 200 • Irvine, California 92614 • (949) 263-3300 BOND RIDER ATTACHED TO AND FORMING A PART OF: Bond No.: 819472S Principal: Desert Cheyenne, Inc. Obligee: City of La Quinta Surety: Developers Surety and Indemnity Company Effective August 10 The bond amount be reduced FROM: $314,043.00 TO: $ 62,809.00 , 20 07 , it is agreed that: Nothing herein contained shall be held to vary, waive, alter, or extend any of the terms, conditions, agreements or warranties of the above mentioned bond, other than stated as above. Provided, however, that the liability of the company under the attached bond as changed by this order shall not be cumulative. Signed this 27 day Of April Principal: ❑es�rl Cheyenne, Inc In PRODUCER: , 20 o9 Surety' D vetopers Surety and Indemnity Company Attorney -in -Fact Natalie Caicedo Lap ID-1183 (REV. 1/01) ALL PURPOSE ACKNOWLEDGMENT State of California Count of Riverside On hcr r 1q010 before me, Iris Mora, a Notary Public personally appeared M bE is- b I_n , who proved to me on the basis of satisfactory evidence to be the person whose names are subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the persons 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. L IRIS MORA -�U, .,•, COMM.#1781031 zz W ITNES my nd and official seal. Not Rivers de CouPuic n�ttycrnia o M Comm. Expires Dec.16. 2011 Signature (Sea ) ATTENTION NOTARY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED AT RIGHT Title of Document Type: Number of Pages: Date of Document: Signer(s) Other Than Named Above .' �i,.. • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Orange On April 27, 2009 before me, Ana Roldan, Notary Public Date Here Insert Name and Title of the Officer personally appeared Natalie Caicedo ANA ROLDAN N COMM. # 1697782 NOTARY PUBLIC CALIFORNIA ORANGE COUNTY My COMM. expires Oct. 5, 2010 r-r-�-t-�-♦- Place Notary Seal Above Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity 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 find off ici I Pal j Signature `, t Sig &A of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another 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: ❑ Individual ❑ Corporate Officer —Title(s):. ❑ Partner — ❑ Limited ❑ General G6 Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Developers Surety and Indemnity Company Top of thumb here Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer—Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Top of thumb here 02007 National Notary Assoclation • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.NationaiNotary.org Item #5907 Reorder: Call Toll -Free 1-800-876-6827 • POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725, IRVINE, CA 92623 (949) 263-3300 KNOW ALL MEN BY THESE PRESENTS, that as except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. do each, hereby make, constitute and appoint: ***Keith E. Sandrock Sr., Natalie Caicedo Lopez, Dan Armstrong, jointly or severally*** as their true and lawful Attorney(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behalf of said corporations, as sureties, bonds, undertakings and contracts of surety- ship giving and granting unto said Attorney(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attorneys) -in -Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008. RESOLVED, that the chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be, and each of them hereby is, authorized to attest the execution of any such Power of Attorney; RESOLVED, FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1st, 2008. 9v ANdPANYO Stephen T. Pate, Senior Vice Presiden .cygRPOltglF�l s5 G Q?,90 .as CC € OCT. = Cs z = OCT. 5 By :ate 1 9 3 6 w 1967 ;' Charles L. Day, Assistant Secretary s'• a ;= ,��y'• ►awA oZ Lz �� .� � ��1FaP� � :�,�a State of California County of Orange On January 1st, 2008 before me, Chdsiocher_J_ Romh- Notary Public _ Date Here Insert Name and Title of the Officer personally appeared Stephen T. Pate and Charles L. Day Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) istare subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of CHFUSMPHER J. ROAC14 which the person(s) acted, executed the instrument. a COW # 1746939 �E - NC7IARY f't18lJC CALIFORNIA v I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ' MANGE COUNTY ^' true and correct. My comm, expires May 19, 2D11 WITNESS my hand and off ial seal. Place Notary Seal Above Signature l =ram Ch er J. Roach CERTIFICATE The undersigned, as Assistant Secretary, of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney, are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine, California, the 2 7 day of April ?009 . By: Albert Hillebrand, Assistant ecrelary ID-1380(Wet)(Rev.07/07) �ompany Profile Page 1 of Company Profile DEVELOPERS SURETY AND INDEMNITY COMPANY 17780 FITCH, SUITE 200 IRVINE, CA 92613 Agent for Service of Process SUSAN M. MOORE, 11780 FITCH SUITE 200 IRVINE, CA 92614 Unable to Locate the Agent for Service of Process? Reference Information NAIC #: NAIC Group #: California Company ID #: Date authorized in California License Status: Company Type: State of Domicile: 12718 0075 4606-0 August 30, 1999 UNLIMITED -NORMAL Property & Casualty IOWA Lines of Insurance Authorized to Transact Fhe company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, )lease refer to the ossar . AUTOMOBILE BOILER AND MACHINERY BURGLARY FIRE LEGAL INSURANCE LIABILITY MARINE MISCELLANEOUS PLATE GLASS SPRINKLER SURETY ittp:Hinteractive.web.insurance.ca.gov/webuser/idb_co_prof utl.get_co_prof?p_EID=100170 11/4/201( Bond No 819472S Premium $5,653.0012 Year Term FAITHFUL PERFORMANCE BOND (LOMC 8,02.01 & CBC 3311) Grading Bond WHEREAS, the City of La QwInta. Callfornia, Is prepared to lesue Encroachment Permit # in accordance with the La Ouinia MunlGlpal Code, and the California Building Code which Is adopted by reteranoe, to Desert Cheyenne, Inc. as Principal. whereby Principal will be aut orixo to perfarm ❑artaln grading improvements identihre n the permit, and as further detailed on the gradirt plans referenced therein, to privately -awned property generally known to the City and others as Kancho Santana ; and WHEREAS, Said Prindpal is required under the terms of the permit to furnish a bond for the faithful performance of the grading work in accordance wish the approved plans, specifications, and permit rsQuirernents, or, if the work Is adandonea (not completed as requiredl. Ptiftctpel shatt tossed w eliminate any hazardous conditions that nay exist~ NOW, therefore, we the principal and Developers Surety and Indemnity Company as Surety, arc held and firmly bound unto the City U La Ouinua. as &&gas, In the panel gum Of IIRLg HUNDRED F TE. T ate FOR -TN AND 0 T Do DoWs(S 314.043.a0 ) lawful money of the United $tattss, for the payment [)f which sum Wall and truly to be miles, we kind ourselves, our heirs, successors. Executors end administrators. Jointly and severally, firmly by these presents, The condition of this obligation is such that if the above bonded l5r;pt teal, his or its heirs, exeouton. administrators, successors or assigns, shall In all things Wand to and abloe by. and wall and truly ke up and perform the covenants, conditions and provisions in the said permit and any alteration thereof made as therein provided, on his or Weir part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and moaning, and shell indentnifi• and save harmless the Obligee, its officers, agents and employess, as therein stipulated, then this obligation shall become null and vald; otherwise, it shall be and remain in full force and effect. As a part of the obligaton secured hereby and in addition to the face amount specified therefor, there shall be included casts and reasonable expanses and fees, including reasonable attomdy's tees, incurred by th* Obli$es in stscCessiwtty enforcing such nbtigat;on, Litt 10 be taxed as costs and included in any ;udgement rendered. The surety hereby stipula Las and apf80S that no change, extension of time, alteration or addition to the terms of the permil or to the work to be p9rforme4 thereunder or the specifications accompanyino the sarna shall in anywise affect its obligations on this bored. and It does hereby waive, notice of any such change, extension of time. alleration or addition to the terms of the parrnit or to the work or to the specifications. Page 1 of 2 F2104 Grading Bond Encmachrnent PBrmit # Page 2 of 2 In witness whereof. this instrument hoe peen duly executed by the Principal and aunty above nornsd, on May 6 , 2aa_j. (Seal} 'rWe o len�lory Developers Surety and Indemnity Company Y � (Seal) ynatum of Surety Keith E. Sandrock, Attorney -In -Fact Title of gnetory 17780 Fitch, Suite 200, Irvine, CA 92614 Address of Suraly 949-263-3300 Phone N -of Surety David Rhodes Contact Pesos► or urety F210 ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA } COUNTY OF RIVERSIDE} ss. On May 7, 2004 before me, CYNTHIA ANN DIAZ, NOTARY PUBLIC personally appeared N R. PEDALINO, personally known to me to be the person whose name is subs ibed t the within instr4and and acknowledged to me that he executed the Sam In his au horized capacity, t by his signature on the instrument the person, or t e entity u on behalf of wlnerso cted, executed the instrument. CYNTHIA Af`t1 DiAy � dici al. �.t �? COMM. ##322�526 ITNESS Y MQTAI,Y PUBLIC • C/11FORNIA R11fERSIDE COO NTY "' My Come:, Expires October 26. 206 gnature 11 (NOTARY SEAL) ATTENTION NOIPY: Although the information requested below is OPTIONAL, it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATE MUST BE ATTACHED TO Title of Document Type GRADING BOND THE DOCUMENT DESCRIBED AT RIGHT. Number of Pages 2 & 2 Ack Date of Document MAY 6, 2004 Signer(s) Other Than Named Above KEITH E. SANDROCK. DOCUMENT PROVIDED BY STEWART TITLE OF CALIFORNIA, INC NOTARYI DOC STATE OF Cal forma COUNTY OF Orange On Jgay 6, 2004 PERSONALLY APPEARED SS. NataCie Caicedo before me, xeith E. Sandrock personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowl- edged to me that he/she/they executed the same in his/ her/their authorized capacity(ies), and that by his/her/ their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. r WITNESS Signature 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 DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL xXX ATTORNEY -IN -FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) DeveCopers Surety andlndemnity Comyany TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S) OTHER THAN NAMED ABOVE ID-081 Rev.6/94 ALL-PURPOSE ACKNOWLEDGEMENT el POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725. IRVINE. CA 92623 (949) 263-3300 KNOW ALL MEN BY TI IESE PRESENTS, that except as expressly limited. DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each. hereby make, constitute and appoint: ***Keith E. Sandrock, Patricia J. Sandrock, Natalie Caicedo, jointly or severally*** as their true and lawful Attorney(s)-in-Fact, to make, execute, deliver and acknowledge, for and on behall'of said corporations, as Sureties, bonds, undertakings and contractS Of Suretyship giving and granting unto said Attorncy(s)-in-Fact full power and authority to do and to perform every act necessary, requisite or proper to be done in connection therewith as each of said corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts of said Attorncy(s)-in-Fact, pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the FOIIOcving resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA. effective as of November I. 2000: RESOLVED, that the Chairman of the Board, the President and any Vice President of the corporation be, and that each of them hereby is. authorized to execute POWCI-S of Attorney, qualifying the attorncy(s) named in the Powers of Attorney to execute, on behalf of the corporations, bonds, undertakings and contracts Of Suretyship; and that the Secretary or any Assistant Secretary of the corporations be. and each of them hereby is, authorized to attest the executiOn OF any Such Power of Attorney: RESOLVED, FURTI IER. that the signatureS of Such ofhccrs may he aftixcd to any Such Power of Attonney or to any certificate relating thereto by facsimile, and any Such Power Of Attorney or certificate hearing such Facsimile signatures Shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached, IN WITNESS WHEREOF, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have Severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this Ist clay oFOctober, 2003. ,,,....„rnr By: ••''y AND �PANY., David H- Rhodes, Executive VicL-President By: A14u— zt�00 Walter A. Crowell. Secretary STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) '� �Rp'� ........ q N&Z : OCT. (,,Cl 10 Ste a1936/*F ,+u rnuikkL" On October I, 2003, before me, Diane ,1, Kawata, personally appeared David H. Rhodes and Walter A. Crowell, personally known to me (or proved to nu on the basis of satisfactory evidence) to be the persons whose namcS arc Subscribed to the within inshvmcnt and acknowledged to me that they cxccuted the Same in their authorized capacities, and that by their SignaturcS On the instrument the entity upon behalf of which the persons acted, cxccuted the instrument. WITNESS my hand and Official seal. Y� DIANEJ.KAWATA I COMM. i 1334746 Wary Public - California ORANGE COUNTY 1 SlgnatU lY 1.4R'�t gMyComm. Expires JAN. i s �-y-�-ws •v CERTIFICATE The Undersigned, as Senior Vice -President, Underwriting of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked, and furthermore, that the provisions of the resolutiOnS of the respective Boards of Directors of said corporations set forth in the Power of Attorney, are in force as of the date of this C ertiticate. This Certificate is cxccuted in the City of Irvine, California. the 6 day or May 2004 By Wesley W. Cowling, enior Vice -President, Underwri II g ID-1380 (Rev. 10103)