Loading...
2014 - 32879 Lennar Homes of California, Inc SIA Off- & On-Site ReplacementCity of La Quinta CITY COUNCIL MEETING: September 17, 2019 STAFF REPORT AGENDA TITLE: ADOPT RESOLUTION TO APPROVE TIME EXTENSION TO COMPLETE ON-SITE IMPROVEMENTS FOR GRIFFIN RANCH RESIDENTIAL DEVELOPMENT (TRACT MAP NO. 32879) LOCATED AT THE SOUTHEAST CORNER OF AVENUE 54 AND MADISON STREET RECOMMENDATION Adopt a resolution to approve time extension to complete on-site improvements as specified in the Replacement Subdivision Improvement Agreements for Tract Map No. 32879, Griffin Ranch, to September 1, 2020. EXECUTIVE SUMMARY •Griffin Ranch is a residential development located at the southeast corner of Avenue 54 and Madison Street (Attachment 1). •Lennar Homes of California, Inc. (Developer) has requested a time extension to the Replacement Subdivision Improvement Agreements to complete the on-site improvements. •Sufficient bonding exists to ensure completion of the remaining on-site improvements. FISCAL IMPACT There is no fiscal impact to the City. The Developer posted sufficient bonds to guarantee construction of the on-site improvements. BACKGROUND/ANALYSIS On November 19, 2013, Council approved the Replacement Subdivision Improvement Agreements for the Griffin Ranch residential development. There are twenty vacant lots surrounding the Merv Griffin home (Estates Lots) that were rough graded, but no improvements have been constructed. The Estates Lots are not owned by the Developer but the Developer provided the bonds. Other remaining on-site improvements include the final lift of street paving in the northeast area, landscaping, and dry utilities. CONSENT CALENDAR ITEM NO. 9 NO. 125 In a letter dated August 12, 2019, Developer requested a time extension to September 1, 2020 to contact the owner of the Estates Lots to determine the most efficient way to satisfy the on-site improvements for the twenty lots and to complete the other remaining on-site improvements (Attachment 2). In a letter (Attachment 3) from the Griffin Ranch Streets Improvement Committee (Committee), they informed the City about their concerns regarding the condition of the private streets within Griffin Ranch. City staff has answered questions and provided documents as requested by the Committee. Since the Committee indicates they have been in construct ive dialogue with the Developer, staff recommends approval of the time extension to allow time for the Committee and the Developer to reach a resolution and complete the remaining on-site improvements. ALTERNATIVES Council may elect not to approve this time extension. Prepared by: Bryan McKinney, P.E., City Engineer Approved by: Danny Castro, Design and Development Director Attachments: 1. Vicinity Map 2. Letters from Lennar Homes dated August 12, 2019 3. Letter from Stuart Hellebrand dated September 3, 2019 126 RESOLUTION NO. 2018 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, GRANTING EXTENSION OF TIME TO SEPTEMBER 1, 2020, FOR THE COMPLETION OF THE ON-SITE IMPROVEMENTS AS SPECIFIED IN THE REPLACEMENT SUBDIVISION IMPROVEMENT AGREEMENTS FOR TRACT MAP NO. 32879, GRIFFIN RANCH WHEREAS, the City Council approved the Replacement Subdivision Improvement Agreements (SIA) for Tract Map No. 32879, on November 19, 2013; and WHEREAS, Section 6. Completion of Improvements, of the approved SIA requires that the developer begin construction of the improvements within ninety days and complete the construction within twelve months after the approval of the Agreements; and WHEREAS, failure by the developer to complete construction of the on-site improvements by October 4, 2017 shall constitute cause for the City, in its sole discretion and when it deems necessary, to declare the Subdivider in default of the approved agreements; and WHEREAS, Section 8. Time Extension, of the approved SIA allows for, at the City Council’s sole and absolute discretion, an extension of time for completion of the improvements with additions or revisions to the terms and conditions of the Agreements. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of La Quinta, California, as follows: SECTION 1. The time for the completion of the on-site improvements as required by the approved SIA is extended to September 1, 2020. SECTION 2. The time extension for completing the on-site improvements shall expire when City offices close for regular business on September 1, 2020 if the installation of the on-site improvements has not been completed. SECTION 3. The provided security amount as required in the approved SIA is satisfactory. No additional securities are required. 127 Resolution No. 2019- Tract Map No. 32879 – Time Extension Adopted: September 17, 2019 Page 2 of 2 SECTION 4. All other terms, responsibilities and conditions as listed in the approved SIA shall remain in full force and effect. PASSED, APPROVED and ADOPTED at a regular meeting of the La Quinta City Council held on this 17th day of September 2019, by the following vote: AYES: NOES: ABSENT: ABSTAIN: _______________________ LINDA EVANS, Mayor City of La Quinta, California ATTEST: ________________________ MONIKA RADEVA, City Clerk City of La Quinta, California (CITY SEAL) APPROVED AS TO FORM: ___________________________ WILLIAM H. IHRKE, City Attorney City of La Quinta, California 128 V I C I N I T Y M A P NOT TO SCALE TM 32879 GRIFFIN RANCH ATTACHMENT 1 129 Griffin Ranch - Subdivision Improvements Crry of LA QUINTA REPLACEMENT SUBDIVISION IMPROVEMENT AGREEMENT TRACT MAP NO. 32879 ON -SITE IMPROVEMENTS THIS REPLACEMENT SUBDIVISION IMPROVEMENT AGREEMENT (the "Agreement") is made and entered into this 17th day of Tanuary, 2014, WIS, by and between Lennar Homes of California, Inc. a California corporation hereinafter referred to as "Builder," and the City of La Quints, a municipal corporation of the State of California, hereinafter referred to as "City." RECITALS: A. A final map of the Tract has been approved and recorded subject to the Subdivision Laws and to the requirements and conditions contained in City Council Resolution No. 2005-006 (the "Resolution of Approval"). The Resolution of Approval is on file in the office of the City Clerk and is incorporated into this Agreement by reference. B. On or about January 16, 2006, Builder's predecessor in interest, Griffin Ranch, LLC and McComic- Griffin, LLC ("Original Subdivider"), entered into the original Subdivision Improvement Agreement for the above -references subdivision. C. The Original Subdivider has constructed certain of the improvements ("Installed Improvements") required pursuant to the Resolution of Approval, but that those improvements have not yet been accepted by the City. D. Builder has agreed to install the remaining public and private improvements (the "Remaining Improvements") associated with this tract map. E. The Remaining Improvements have not been installed and accepted at this time. F. The Installed Improvement and the Remaining Improvements are referred to collectively hereinafter as "the Improvements." G. It is therefore necessary that Builder and City enter into an agreement for the installation of the Remaining Improvements, and any final work needed in order for the Installed Improvements to be accepted. Builder desires to enter into this Agreement, whereby Builder promises to install and complete, at Builder's own expense, all the remaining public improvement work required by City in connection with the proposed Tract. Builder has secured this Agreement by improvement security required by the Subdivision Laws and approved by the City. NOW, THEREFORE, it is agreed by and between the parties hereto as follows: 1. Improvement Plans. Builder shall furnish complete original improvement plans for the construction, installation and completion of the Improvements meeting the requirements of the City Engineer. The Improvement Plans for the Tract shall be maintained on file in the office of the City Engineer and shall be incorporated into this Agreement by reference. All references in this Agreement to the Improvement Plans shall include reference to any specifications for the Improvements as approved by the City Engineer. 2. Improvements. Builder shall construct the Improvements required to be constructed or agreed to be constructed under the Resolution of Approval and this Agreement as more specifically described in Exhibit "A." attached hereto and expressly made a part hereof by this reference, and shall bear the full cost thereof. The methods, standards, specifications, sequence, and scheduling of construction shall be as approved by the City Engineer. 3. Improvement Security. Builder shall at all times guarantee Builder's performance of this Agreement by furnishing to City, and maintaining, good and sufficient security as required by the Subdivision Laws on forms and in the amounts approved by City for the purposes as follows: I of A. One class of security to be provided by Builder, hereinafter referred to as "performance security,' shall assure the faithful performance of this Agreement including construction of the Improvements, payment of Builder's fair share of Improvements which have been or will be constructed by others ("Participatory Improvements"), and payment of plan check and permit fees. The performance security shall also include good and sufficient security In the amount of one hundred percent (100%) of the estimated cost of setting subdivision monuments as stated hereafter in this Agreement ("Monumentation Security"). A second class of security to be provided by Builder, hereinafter referred to as "payment security," shall assure the payment of the cost of labor, equipment and materials supplied to construct the Improvements. A third class of security to be provided by Builder, hereinafter referred to as "warranty security," shall serve as a guarantee and warranty of the Improvements for a period of one year following the completion and acceptance of the Improvements. Builder shall furnish performance and payment security prior to permit issueance. Builder shall provide warranty security after Improvements are complete and prior to the City Council acceptance of the Improvements. Warranty security shall not be required for Private Improvements, Monumentation or Participatory Improvements. However, the City may utilize Monumentation Security for performance of or payment for the work in accordance with the Subdivision Map Act. As part of the obligation secured by each of the performance security, payment security and warranty security, and in addition to the face amount of each such security, each such security shall include and assure the payment of costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing the obligations thereby secured. B. Improvement security shall conform with Section 66499 of the California Government Code and may be one or more of the following: 1) A cash deposit with City or a responsible escrow agent or trust company, at City's option. 2) Surety bonds, of the form specified in subsection 66499.2 of the California Government Code, issued by a surety or sureties listed in the U.S. Department of Treasury Circular 570 (latest version). 3) Certificates of deposit, in City's name, from one or more financial institutions subject to regulation by the state or federal government and having a financial quality rating of "A" or better and a commitment reliability rating of "R-2" or better on the Investment Data Exchange (of the Los Angeles County Treasurer's office). 4) Irrevocable letters of credit, in a form acceptable to and approved by the City Attorney, issued by one or more financial institutions meeting the requirements of Paragraph (3), pledging that the funds necessary to carry out the completion of the Improvements are on deposit, guaranteed for payment, and constitute a trust fund which is not subject to levy or attachment by any creditor of the depositor until released by City. Letters of credit shall guarantee that all or any portion of the funds available pursuant to the letters of credit will be paid upon the written demand of City and that such written demand need not present documentation of any type as a condition of payment, including proof of loss. The duration of any such letter of credit shall be for a period of not less than one year from the execution of the agreement with which it is provided and shall state, on its face, that the letter of credit will be automatically renewed until such time that City authorizes its expiration or until sixty (60) days after City receives notice from the financial institution of intent to allow expiration of the letter of credit. 5) A lien upon the subdivided property, if City finds that it would not be in the public interest to require the installation of the Improvements sooner than two (2) years after recordation of the final map or Tract map for which the Improvements are required. The lien shall provide a collateral value of three (3) times the estimated cost of the Improvements and shall include the power of sale of the real property, all buildings and improvements thereon, or that may be erected upon or made thereto, together with all hereditaments and appurtenances thereunto belonging, or in any wise appertaining, and the reservations, remainders, rents, issues, and profits thereof. The collateral value of the property shall be established at Builder's expense through an appraisal approved by City. 2a9 6) An instrument of credit from an agency of the state, federal or local government, when any agency of the state, federal, or local government provides at least twenty percent (20%) of the financing for the Improvements. C. All securities shall be furnished in accordance with the provisions of Exhibit A. The amount of the performance security shall equal one hundred percent (100%) of the estimated cost of constructing the Improvements, including payment of plan check and permit fees, as estimated by the City Engineer or a duly authorized representative of the City Engineer. The amount of Payment security shall equal the amount of the amount of performance security, except as otherwise set forth in Exhibit A, and shall be furnished as a separate security. Warranty security shall equal Ten Percent (10%) of the amount of performance security except as otherwise set forth in Exhibit A. The securities required by this Agreement shall be kept on file with the City Clerk. The terms of the security documents specified in this Agreement are incorporated into this Agreement by this reference. If any security is replaced by another approved security, the replacement shall be filed with the City Clerk and, upon filing, shall be deemed to have been made a part of and incorporated into this Agreement. Upon filing of a replacement security with the City Clerk, the former security may be released. The City Engineer shall approve replacement of security. D. At the time of submittal of security, Builder shall pay to City administrative fees applicable to the form of security provided. The fees shall be paid separately for each different form and/or source (surety or financial institution) of security initially submitted and for substitution of securities but shall not be required for submittal of warranty security if the warranty security is of the same form and from the same source as the performance security it replaces. Administrative fees for security shall be as follows: 1) For certificates of deposit, bonds and letters of credit as described in Paragraphs 2), 3) and 4) of SECTION 3.B., which require the establishment of evidence of the reliability of the surety or financial institution, the administrative fee shall be One Hundred Fifty Dollars ($150.00). 2) For liens on real property as described in Paragraph 5) of SECTION 3.6., for which City will prepare lien agreements and subordination agreements, administer valuation of the real property and administer the agreements over the life of the lien, all of which require legal assistance and financial advice, Builder shall pay to City an administration fee of One Half of One Percent (0.5%) of the estimated cost of the improvements secured but not less than Five Hundred Dollars ($500.00) nor more than Five Thousand Dollars ($5,000.00). 3) For other forms of security listed in Section 3 B, above, there will be no administrative fee. E. Participatory Improvements, if any, are identified in Exhibit A. Security for Participatory Improvements shall remain in place until the Participatory Improvements are constructed and actual costs are known and paid by Builder, or until Builder pays to City the estimated cost of the Participatory Improvements, and shall guarantee the reimbursement by Builder of Builder's share of the cost of the Participatory Improvements. Payment security and warranty security shall not be required for Participatory Improvements. Upon written demand from City, Builder shall deposit cash with City in lieu of or in replacement of security guaranteeing Participatory Improvements. If Builder fails to deposit said cash within 30 days of the date of the written demand from City, City may present a written demand to Builder's Surety for payment of said cash and Builders Surety shall pay to City the lesser of: 1) the amount demanded, or 2) the amount of the security. F. Security shall not expire, be reduced or become wholly or partially invalid for any reason, including non-payment of premiums, modifications of this Agreement and/or expiration of the time for performance stated in this Agreement. G. Security shall be released in the following manner: 3d9 1) Performance security shall be released upon the final completion and acceptance or approval, by the City Council of the Improvements subject to the provisions of Section 10 of this Agreement. 2) The City Engineer may authorize partial reduction of performance security as work progresses, upon application by Builder. However, no such reduction shall be for an amount less than Ten Percent (10%) of the total performance security provided for the faithful performance of the Improvements. In no event shall security be reduced below that required to guarantee the completion of the act or work or obligation secured, plus Ten Percent (10%). The City Engineer shall not allow more than two partial reductions of security furnished for any improvement agreement. 3) Participatory Improvement security shall be released upon payment by Builder of Builder's share of the cost or estimated cost of the Participatory Improvements. 4) If City receives no notice of recorded claims of lien, labor and materials security shall be released in full 90 days after final acceptance and/or approval by the City Council, of the Improvements. If City receives notice of any recorded lien, the provisions of the Subdivision Map Act shall apply. 5) No security given for the guarantee or warranty of work shall be released until the expiration of the warranty period and until any claims filed during the warranty period have been settled. As provided in paragraph 13 of this Agreement, the warranty period shall not commence until final acceptance of all the work and improvements by the City pursuant to Paragraph 10. Warranty security not utilized during the warranty period shall be released one year after final acceptance or approval by the City Council of all Improvements. However, if at the end of the one-year warranty period, there are one or more outstanding requests by City for performance of work or provision of materials under the terms of the warranty, warranty security shall be retained until the outstanding requests are satisfied or until Builder has made other arrangements satisfactory to the City Engineer. 6) City may retain from any security released an amount sufficient to cover costs and reasonable expenses and fees, including reasonable attorneys' fees. 4. Permits Required. Prior to commencing any phase of work, Builder shall obtain all permits required for that phase of work and pay all required fees. Work performed under a permit or permits shall comply with all provisions of the required permits. 5. Off -site Improvements. When the construction of one or more of the Improvements requires or necessitates the acquisition of real property not owned by Builder or City, Builder shall use its best efforts purchase such real property at a reasonable price. In the event that Builder is unsuccessful, despite its best efforts, to acquire such real property at a reasonable price, Builder may request in writing that City attempt to acquire such real property. City may, but is not required to, agree to attempt to acquire such real property on behalf of Builder. If City so agrees, City and Builder shall enter a separate written agreement in a form acceptable to the City Attorney. Said separate agreement shall provide that Builder advance to City One Hundred Fifty Percent (150%) of the appraised fair market value of the real property. Any unexpended portion of said advance shall be refunded to Builder. Any additional funds required for acquisition of the real property shall be paid by Builder to City upon the conveyance of said real property to Builder. In no event shall the failure of Builder or City to acquire such real property excuse, waive, or otherwise terminate Builder's obligation to construct the applicable improvement pursuant to this Agreement or the Conditions of Approval. 6. Completion of ImprovementS7 Inspection 6.1 Construction of Improvements. Builder shall begin construction of the Improvements within ninety (90) days and shall complete construction within twelve (12) months after the approval of this Agreement. Portions of the Improvements may be completed at a later date, as determined by the City Engineer or as set forth in Exhibit A. Failure by Builder to begin or complete construction of the Improvements within the specified time periods shall constitute cause for City, in its sole discretion and when it deems necessary, to declare Builder in default of this agreement, to revise improvement security requirements as necessary to ensure completion of the improvements, and/or to require am9 modifications in the standards or sequencing of the Improvements in response to changes in standards or conditions affecting or affected by the Improvements. Said failure shall not otherwise affect the validity of this agreement or Builder's obligations hereunder. 6.2 Inspection. Builder shall at all times maintain proper facilities and safe access for inspection of the public improvements by City and to the shops wherein any work is in preparation. Upon completion of the work, the Builder may request a final inspection by the City Engineer or the City Engineer's authorized representative. If the City Engineer or the designated representative determines that the work has been completed in accordance with this Agreement, then the City Engineer shall certify the completion of the public improvements to the City Council. No improvements shall be finally accepted unless all aspects of the work have been inspected and determined to have been completed in accordance with the Improvement Plans and City standards and accepted by the City as described in Paragraph 10 of this Agreement. Builder shall bear all costs of plan check, inspection and certification. 7. Force Maieure. In the event that Builder is unable to perform within the time limits herein due to strikes, act of God, or other events beyond Builder's control, the time limits for obligations affected by such events will be extended by the period of such events. 8. Time Extension. Builder may make application in writing to the City Council for an extension of time for completion of the Improvements. The City Council, in its sole and absolute discretion, may approve or deny the request or conditionally approve the extension with additions or revisions to the terms and conditions of this Agreement. As a condition of the time extension, Builder shall furnish securities, similar in form and substance to those required in SECTION 3 hereinabove, to cover the period of extension. The value of the securities shall be sufficient to ensure the performance of and payment for Improvements that remain incomplete at the time of the extension, and to provide warranty security on completed Improvements. 9. Survey Monuments. Before final approval of street improvements, Builder shall place survey monuments in accordance with the provisions of Sections 66495, at sec. of the Subdivision Map Act and of the La Quinta Municipal Code. Builder shall provide the City Engineer written proof that the monuments have been set, evidence of payment and receipt thereof by the engineer or surveyor setting the monuments, and intersection monument tie -outs for monuments set in public streets. 10. Final Acceptance of Improvements. At the completion of construction and prior to acceptance of the Improvements by City, Builder shall submit a request for final approval by City. The request shall be accompanied by any required certifications from Builder's engineers or surveyors, approval letters from other agencies having jurisdiction over and approval authority for improvements required by this Agreement or the Conditions of Approval, and any required construction quality documentation not previously submitted. Upon receipt of said request, the City Engineer or a duly -authorized representative will review the required documentation and will inspect the Improvements. If the Improvements are determined to be in accordance with applicable City standards and specifications, and as provided herein, obligations required by the Conditions set forth in the Resolution of Approval and this Agreement have been satisfied, and Builder has provided revised plans as required in Paragraph 12, hereinafter, the City Engineer shall recommend acceptance of the Improvements by the City Council. it. Inoury to Improvements. Until such time as the Improvements are accepted by City in accordance with Paragraph 10, Builder shall be responsible for and bear the risk of loss to any of the improvements constructed or installed. Until such time as all Improvements required by this Agreement are fully completed and accepted by City, Builder will be responsible for the care, maintenance of, and any damage to such improvements. City shall not, nor shall any officer or employee thereof, be liable or responsible for any accident, loss or damage, regardless of cause, happening or occurring to the work or improvements specified in this Agreement prior to the completion and acceptance of the work or improvements. All such risks shall be the responsibility of and are hereby assumed by Builder. 5do 12. Revisions to Plans. When the Improvements have been inspected and approved by the City Engineer, Builder shall make any necessary revisions to the original plans held by City so the plans depict the actual Improvements constructed. When necessary revisions have been made, each separate sheet of the plans shall be clearly marked with the words "As -Built," "As -Constructed," or "Record Drawing," the marking shall be stamped by an engineer or surveyor, as appropriate for the improvements thereon, who is licensed to practice in California, and the plans shall be resubmitted to the City Engineer. 13. Improvement Warranty. Builder hereby guarantees the Improvements to City for a period of one (1) year, beginning on the date of final acceptance of the Improvements by the City Council, against any defective work or labor done, or defective materials furnished, and shall repair or replace such defective work or materials. If within the warranty period any work or improvement or part of any work or improvement done, furnished, installed, constructed or caused to be done, furnished, installed or constructed by Builder fails to fulfill any of the requirements of this Agreement or the improvement plans and specifications referred to herein, Builder shall without delay and without any cost to City, repair or replace or reconstruct any defective or otherwise unsatisfactory part or parts of the work or structure. Should Builder fail to act promptly or in accordance with this requirement, Builder hereby authorizes City, at City's sole option, to perform the work twenty (20) days after mailing written notice of default to Builder and to Subidivider's Surety, and agrees to pay the cost of such work by City. Should City determine that an urgency requires repairs or replacements to be made before Builder can be notified, City may, in its sole discretion, make the necessary repairs or replacement or perform the necessary work and Builder shall pay to City the cost of such repairs 14. Release of Security. City shall retain and release securities in accordance with the provisions of Section 3 of this agreement. Prior to the release of payment security, the City Engineer may require Builder to provide a title report or other evidence sufficient to show claims of lien, if any, that may affect the amount of payment security released. 15. City Right to Cure. If Builder fails to perform any obligation hereunder and such obligation has not been performed, or commenced and diligently pursued, within sixty (60) days after written notice of default from City, then City may perform the obligation, and Builder shall pay the entire cost of such performance by City including costs of suit and reasonable attorney's fees incurred by City in enforcing such obligation. In cases of emergency or compelling public interest, as determined by the City Engineer, the requirement for written notice of default and/or the passage of sixty (60) days shall be deemed waived and all other provisions of this Article shall remain in effect. 16. In6ury to Public Improvements Public Property or Public Utility Facilities. Builder shall replace or have replaced, or repair or have repaired, as the case may be, all public improvements, public utilities facilities and surveying or subdivision monuments which are destroyed or damaged as a result of any work performed under this Agreement. Builder shall bear the entire cost of replacement or repairs of any and all public or public utility property damaged or destroyed by reason of any work done under this Agreement, whether such property is owned by the United States or any agency thereof, or the State of California, or any agency or political subdivision thereof, or by City or any public or private utility corporation or by any combination of such owners. Any repair or replacement shall be to the satisfaction, and subject to the approval, of the City Engineer. 17. Indemnification. a. Neither City nor any and all of its officials, employees and agents ("Indemnified Parties") shall be liable for any injury to persons or property occasioned by reason of the acts or omissions of Builder, its agents or employees in the performance of this Agreement. Builder further agrees to protect and hold harmless Indemnified Parties form any and all claims, demands, causes of action, liability or loss of any sort, including, but not limited to, attorney fees and litigation expenses, because of, or arising out of, acts or omissions of Builder, its agents or employees in the performance of this Agreement, including all claims, demands, causes of action, liability, or loss because of, or arising out of, in whole or in part, the design of construction of the Improvements. This indemnification and agreement to hold harmless shall extend to injuries to persons and damages or taking of property resulting from the design or construction of said subdivision, and the public improvements as provided herein, and in addition, to adjacent property owners as a consequence of the diversion of waters from the design or construction of public drainage systems, streets and other public improvements. 6 of b. Acceptance by City of the Improvements shall not constitute an assumption by City of any responsibility for any damage or taking covered by this paragraph. City shall not be responsible for the design or construction of the subdivision or the improvements pursuant to the approved Improvement Plans or map, regardless of any negligent action or inaction taken by City in approving the plans or map, unless the particular improvement design was specifically required by City over written objection by Builder submitted to the City Engineer before approval of the particular improvement design, which objection indicated that the particular improvement design was dangerous or defective and suggested an alternative safe and feasible design. Except as may be provided above, City shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any plans or specifications or in approving, reviewing or inspecting any work or construction. Nothing contained in this paragraph is intended to or shall be deemed to limit or waive any protections or immunities afforded by law to City or any and all of its officials, employees and agents ("Indemnified Parties"), by virtue of city's approval of the plan or design of the Improvements, including without limitation the protections and immunities afforded by Government Code Section 830.6. After acceptance of the improvements, Builder shall remain obligated to eliminate any defect in design or dangerous condition caused by the design or construction defect; however, Builder shall not be responsible for routine maintenance. Provisions of this paragraph shall remain in full force and effect for ten (10) years following the acceptance by City of the Improvements. It is the intent of this paragraph that Builder shall be responsible for all liability for design and construction of the Improvements installed or work done pursuant to this Agreement and that city shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any plans or specifications or in approving, reviewing or inspecting any work or construction. The Improvement Security shall not be required to cover the provisions of this paragraph. 18. No Modification of Conditions. This Agreement shall in no respect act to modify or amend any provision of the Conditions of Approval. In the event that any requirement or condition of this Agreement is inconsistent with or fails to include one or more provisions of the Conditions of Approval, which document(s) is (are) incorporated herein by reference, the provisions in the Conditions of Approval shall remain in effect and shall control. 19. Severability. In the event that a court of competent jurisdiction determines that any provision or provisions of this Agreement are unenforceable, all provisions not so held shall remain in full force and effect. 20. Builder No Agent of Citv. Neither Builder nor any of Builder's agents, employees, or contractors are or shall be considered to be agents of City in connection with the performance of Builder's obligations under this Agreement. 21. General Provisions. A. All notices pursuant to this Agreement shall be in writing and shall be personally delivered or sent by registered or certified mail, return receipt requested, to the parties at their respective addresses indicated hereon. Notices personally delivered shall be effective upon delivery. Notices mailed as provided herein and sent postage prepaid shall be effective upon the date of delivery or refusal indicated on the return receipt. Either party may change its address for notices hereunder by notice to the other given in the manner provided in this subparagraph. B. The terms, conditions, covenants, and agreements set forth herein shall apply to and bind the heirs, executors, administrators, assigns, and successors of the parties hereto. C. Neither party to this Agreement relies upon any warranty or representation not contained in this Agreement. D. This Agreement shall be governed by and interpreted with respect to the laws of the State of California. E. In the event of any dispute between the parties with respect to this Agreement, the prevailing party shall be entitled to prompt payment of its reasonable attorneys' fees from the non -prevailing party. sae Any failure or delay by either party in asserting any of its rights and remedies as to any default shall not operate as a waiver of any default or of any such rights or remedies provided for hereunder. G. Time is of the essence in the performance of each and every provision of this Agreement. H. The Recitals to this Agreement are hereby incorporated into and expressly made a part of the terms of this Agreement. I. This Agreement constitutes the entire agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be in writing and signed by the appropriate representatives of the parties. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first written above. CITY: Cityof La Quinta 78-495 Calle Tampico La Quinta, C4,92253 780177 7 ran J. evaVak, City Manager Susan Maysels, City Clerk BUILDER: Lennar Homes of California, Inc. Lennar, Inland Region 980 Montecito Drive, Suite 302 Corona, CA 92879 By:_ Title: By: Title: Vice President aue Mark Torres, Vice President Ero-nodox"TOP0112 Date Date Date Revi wed and pproved: �r City ngine Date Approved as to Form: SONED IN COUNTERPART City Attorney Date Bme F. Any failure or delay by either party In asserting any of its rights and remedies as to any default shall not operate as a waiver of any default or of any such rights or remedies provided for hereunder. G. Time is of the essence in the performance of each and every provision of this Agreement. H. The Recitals to this Agreement are hereby incorporated into and expressly made a part of the terms of this Agreement. I. This Agreement constitutes the entire agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be In writing and signed by the appropriate representatives of the parties. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first written above. 78-495 Calle Tampico La Quinta, CA 92253 7601777-7075 SIGNED IN COUNTERPART Frank J. Spavaoek, City Manager ATTEST: SIGNED IN COUNTERPART Susan Maysels, City Clerk BUILDER: Lennar Homes of California, Inc. Lennar, Inland Region 980 Montecito Drive, Suite 302 Corona, CA 92879 Date Date Title: Te frey I'. Clemens, Vice President Title: Mark Torres, Vice President Date Revi wad and pproved: City ngine Date Date ems Exhibit A SECURITY- TRACT MAP NO. 32879 ON -SITE IMPROVEMENTS Improvements designated as "Participatory' have been or will be constructed by others. Security for Participatory Improvements shall remain in place indefinitely until called upon or released by City. Monumentation security shall guarantee performance of or payment for the work and shall be utilized or released as specified in Chapter 4, Article 9 of the Subdivision Map Act. As elements of the work are completed, Builder may request a maximum of two partial releases of performance security. Partial releases shall be for not less than ten percent (10%) of the total performance security for the Improvements and shall not reduce total performance security below the amount necessary to complete the Remaining Improvements plus ten percent (10%) of the original amount. Partial releases of performance security will be evaluated and may be granted, in whole or in part, by the City Engineer. Requests for partial releases, setting forth in detail the amount of work completed and the value thereof, shall be made in writing to the City Engineer. Labor & materials security shall remain in place until 90 days after all required Tract improvements are complete and accepted by the City Council. Improvement Description Performance Site Preparation $ 152.775 Rough Grading IPM-10 $ 243,490 Storm Drain $ 636,995 Sanitary Sewer $ 315,320 Potable Water $ 493,758 Street Improvements $ 1,213,651 Fencing and Walls $ 19,290 Landscaping $ 544,520 Gate $ 75,000 Dry Utilities $ 220,000 Totals $ 3,914,799 Standard 10% Contingency $ 470,976 Professional Fees, Design 5% $ 195,740 Professional Fees, Cons! 10% $ 391,480 Bond Amount $ 4,972,995 Labor & Materials 90f9 ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Mark Torres, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my ha6dVnd official seal. Signature (Seal) My Commission expi s October 23, 2015 SHERRY AIWORTH Commission # 1957861 016, Notary Public - California DZOrange County My Comm. Expires Oct 23. 2015 ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS: ,, d and offcial seal. Signature /�C (Seal) My Commission expires October 23, 2015 SHERRY ALWORTH Commission # 1957861 <.-,e Notary Public - California z Z,.. Z Orange County > My Comm. Expires Oct 23, 2015' Griffin Ranch Tract No. 32879 Onsite and Offsite Improvements Bond Estimate December 31, 2013 Pape 2 Griffin Ranch Tract No. 32879 Onsite and Offsite Improvements Bond Estimate December 31, 2013 OWSITEJMP.ROVEMENTS',;;; . `t- SiteUNI QUANTITY:;..:^ xTOTALCOSTCleadn and Grubbin AC 85 0$ 25 600.00 Debds Removal AC 1.5 0 $ 4 500.00 Removal Existin Landsca a SF 29110 0 Fil $ 29110.00 Removal Existin AC Pavement SF 30 310 0 $ 45 465.00 Pads with 0"3"Brush Removal AC 7 0 $ 3 500.00 Pads with 3%9'Brush Removal AC 43 0 $ 25 800.00 Pads with 6"+ Brush Removal AC 27 0 $ 18 900.00 Site Preparatlo .Total- "` +='$ --"152775.00` ROUGH GRADING " ' '., Gradm �� UNI QUANTITY ST, V 'UNIT CO TOTAL �: Lot Finish Includes Construction Water AC 7 $ 1.500.00 $ 10600.00 Street Finish - Intract SF 221.376 $ 0.12 $ 26 565.00 Compliance with SWPPP/PM10 LS 1 $ 149 500.00 $ 149 500.00 Monumentabon LS 1 $ 56 925.00 $ 56 925.00 SuMots Ijbir,11660h Greding>-1 r 'r� s�: '; `, i_`.:� $.` r�243'490b0i STORM DRAIN -SYSTEM .:' '', - . "'✓. �, - Storm Drain'. _„ UNII QUANTITY , :UNITCOST TOTAL 18 inch HDPE Pipe LF 1 460 $ 65.00 $ 94 900.00 24 inch HDPE Pipe LF 130 $ 100.00 $ 13 000.00 30 inch HDPE Pipe LF 85 $ 125.00 $ 10 625.00 36 inch HOPE Pie LF 485 $ 150.00 $ 72 750.00 42 inch HOPE Pie LF 240 $ 175.00 $ 42 000.00 Manhole 48 inch Diameter EA 7 $ 4,000.00 $ 28 000.00 Manhole Adjust to Grade EA 6 $ 550.00 $ 3,300.00 18 inch x 6 inch HOPE Cieanout EA 1 $ 750.00 $ 750.00 Catch Basin W=7" EA 2 $ 5.500.00 $ 11 000.00 Catch Basin W=8" EA 2 $ 6.000.00 $ 12,000.00 Catch Basin W=10" EA 2 $ 7.000.00 $ 14 000.00 18" Outlet Structure EA 4 $ 5,000.00 $ 20 000.00 42" Outlet Structure EA 2 $ 12 000.00 $ 24.000.00 48" Outet Structure EA 1 $ 15 000.00 $ 15 000.00 N Test and Clean Existing Pipes LF 10635 $ 2.00 $ 21,270.00 24" X 24" Drop Inlet EA 2 2,200.00 4,400.00 Maxwell Plus Drainage System EA 9 $ 25 000.00 $ 225 000.00 Well Site No. 7 Discha a Gmvel PIT LS 1 $ 25 000.00 $ 25 000.00 _SirMotal for Stdrm Drain':>` $` "638995.00 SANITARY, SEWER,'SYSTEM. _ Sewer UNI UNIT,COST `, TOTAL 8"VCP Pi LF 35.00 $ 152.600.00 Manhole 48"Diameter EA M20,535 4000.00 $ 64000.00 Manhole Adjust to Grade EA 550.00 $ 3 300.00 Sewer Encasement LF 300.00 12000.00 PVC Sewer Laterals EA750.00 $ 41 250.00 Remove Plu and Join Existin EA 1 10"0 $ 1100.00 N TastndCleaExistin Lines LF 2.00 $ 41 070.00 subfotal foi:8anite SevreC'" "_�" v $� -:: $1!'s320:00 Pace 1 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On JAN 17 2014 before me, Kathy R. Mair, Notary Public DATE [Name of Notary Public and Tine "Notary Public"] personally appeared Mechelle Larkin ------------------------------------- [Name(s) of Signer(s)) who proved to me on the basis of satisfactory evidence to be the personw whose names) is/are subscribed to the within instrument and acknowledged to me that he/she/th" executed the same in his/her/ih& authorized capacitykies), and that by his/her/th& signature(s) on the instrument the person (s), or the entity upon behalf of which the person(-e) 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. ---------------- KATHY R. MAIR Commission # 2021597 Ill i a llotary Public - California sZOrange County My Comm. Expires May 22, 2017 r (Seal) WITNESS my hand and official seal. SignaCe 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 Signer's Name: Mechelle Larkin ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner —El Limited ❑ General ® Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: thumb ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my4i4nd and official seal. Signature V (Seal) My Commission expires October 23, 2015 SHERRY ALWORTH ' Commission # 1957861 ` . z � ., Notary Public •California i Orange County > My Comm. Expires Oct 23, 2015' ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California �1 County of On before me, YL�bl� pp.. (insert name and title of the b cer) personally appeared IW who proved to me on the basis of satisfactory ,vide ce to &N)e the person whose nameod is! subscribed to the within instrument and acknowledged to me that he/sl;eAhey executed the same in hislhed%k 'r authorized capacity), and that by his/h�Nth>`ir signature� on the instrument the persoroor the entity upon behalf of which the person acted, exec'fitedf the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. o. JODE ATHA WITNESS my hand and official seal. ; a NotaryPUbliC- Californla }riverside County Commission # 2230896 nll I ` My Comm. Expires Feb 11. 2022 Signature (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange ) On NOV 01 2019 before me, Kathy R. Mair, Notary Public DATE [Name of Notary Public and Title "Notary Public"] personally appeared MyHua---------------------------------------------, [Name(s) of Signer(s)] who proved to me on the basis of satisfactory evidence to be the person(o whose names} is/a-re subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/th& authorized capacity(ies), and that by hi-s/her/the# signature(s} on the instrument the person(s}, or the entity upon behalf of which the person(o 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. KATHY R. MAIR Notary Public - California a.x-� . " Orange County z Commission # 2193966 r My Comm. Expires May 22, 2021 Place Notary Seal Above WITNESS my hand and official seal. OPTIONAL V+� c Signs re of tary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: My Hua Number of Pages: Signer's Name. ❑ Corporate Officer — Title(s): [] ❑ Partner— ❑ Limited ❑ General ❑ ❑ Individual ® Attorney -in -Fact ❑ ❑ Trustee ❑ Guardian or Conservator ❑ ❑ Other: ❑ Corporate Officer — Title(s). Partner — ❑ Limited ❑ General Individual ❑ Attorney -in -Fact Trustee ❑ Guardian or Conservator Other: Signer Is Representing: Signer is Representing: This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated. (Ji a) a) c _ N aCU a) � L t� L) a) 0- a) _ a) ca 0 O a) do O a)) C (tt M V7 M Cn E O L Z L) Liberty Alutual SURETY Liberty Mutual Insurance Company The Ohio Casualty Insurance Company West American Insurance Company POWER OF ATTORNEY Certificate No: 8197170-024017 KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Tenzer V Cunningham; Kari Davis; Martha Gonzales; My Hua; Mechelle Larkin; Kathy R Mair; Joaquin Perez; Brenda Wong all of the city of Los Angeles state of CA each individually if there be more than one named, its true and lawful attorney -in -fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons. IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 23rd day of October , 2018 Liberty Mutual Insurance Company L INSU �11 INSlrr� a tNSuip The Ohio Casualty Insurance Company �yyP`oppot?" 0 y`�P�oRPQaat�4y GP�aRP0�rq�n West American Insurance Company .7 ❑ tq .Pr: 7 15 19 0o y1919�0 1991� By: David M. Carey, Assistant Secretary State of PENNSYLVANIA County of MONTGOMERY On this 23rd day of October , 2018 before me personally appeared David M Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at King of Prussia, Pennsylvania, on the day and year first above written. PAS 'Q.t' ��nrrwE rC. .COMMONWEALTH OF PENNSYLVANIA G45 ��w y Notarial Seal v� Teresa Pastella, Notary Public Upper MerionTwp , Montgomery County By: My Commission Expires March 28, 2021 Member, Pennsylvania Association of Notaries Notary Public This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: ARTICLE IV — OFFICERS: Section 12. Power of Attorney. Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or the President may prescribe, shall appoint such attomeys-in-fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Such attomeys-in-fact, subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, such instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attorney -in -fact under the provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ARTICLE XIII — Execution of Contracts: Section 5, Surety Bonds and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations Such attomeys-in-fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary. Certificate of Designation — The President of the Company, acting pursuant to the Bylaws of the Company, authorizes David M. Carey, Assistant Secretary to appoint such attorneys -in - fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations. Authorization — By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. 11 IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this day of NOV O 1 2019 v iS3su� - IlYgL 1NSO. onvorGr If 4P�onPaR,fgL 1912F n o 1919�❑ ,�, 1991 �❑ �� �aGy.— O �,,�,�„usw� as so y�My,H �b !s �NpIANh da By. Renee C. Llewellyn, Assistant Secretary — I— U W aE a1 a s` Qo M Q � C E ❑ co a- O Vi O L M v ate) �o m� N EN Ce) C 0 O U� 0_ LMS-12873 LMIC OCIC WAIC Multi Co 062018 CERTIFICATE OF ASSISTANT SECRETARY LENNAR HOMES OF CALIFORNIA, INC. AUGUST 1, 2017 The undersigned, Sandra Leyva, as the duly elected, qualified and acting Assistant Secretary of LENNAR HOMES OF CALIFORNIA, INC., a California corporation (the "Corporation"), hereby certifies that: 1. Attached hereto as Exhibits A and B are true, correct and complete copies of the Certificate of Incorporation and the Bylaws of the Corporation, respectively, and there have been no amendments or modifications thereto as of the date hereof. 2. Attached hereto as Exhibit C are true, correct and complete copies of certain resolutions duly and unanimously adopted by the Board of Directors of the Corporation by Written Consent, dated June 28, 2006. Such resolutions have not been amended or repealed and remain in full force and effect. 3. MARK TORRES is a duly elected Vice President of the Corporation, serving continuously in such capacity since his election on January 5, 2007. He is incumbent in such office as of the date hereof and is authorized to sign documents on behalf of the Corporation. 4. JEFF CLEMENS is a duly elected Vice President of the Corporation, serving continuously in such capacity since his election on June 26, 2006. He is incumbent in such office as of the date hereof and is authorized to sign documents on behalf of the Corporation. 5. GEOFFREY SMITH is a duly elected Vice President of the Corporation, serving continuously in such capacity since his election on January 7, 2015. He is incumbent in such office as of the date hereof and is authorized to sign documents on behalf of the Corporation. [Signature Page Follows] IN WITNESS WHEREOF, the undersigned has executed this Certificate of Assistant Secretary on behalf of the Corporation effective as of the date first written above. 4amndrayv4AssfWtant, Secretary STATE OF FLORIDA COUNTY OF MIAMI-DADE Sworn to and subscribed before me this I't day of August 2017, by Sandra Leyva, Assistant Secretary of Lennar Homes of California, Inc., a California corporation, on behalf of the Corporation. She is personally known to me and did not take an oath. CHARLES GAMBLE MY COMMISSION t; GG 037920 EXPIRES: November?, 2020 Carded Thru Notary PubCc Underw ten NOTARY PUBLIC MIAM12109524.3 7239326094 2 Griffin Ranch - Estate Lots CITY or LA QUINTA REPLACEMENT SUBDIVISION IMPROVEMENT AGREEMENT TRACT MAP NO. 32879 ON -SITE IMPROVEMENTS THIS REPLACEMENT SUBDIVISION IMPROVEMENT AGREEMENT (the "Agreement') is made and entered into this 17th day of January, 2014 Ift by and between Lennar Homes of California, Inc. a California corporation hereinafter referred to as "Builder," and the City of La Quinta, a municipal corporation of the State of California, hereinafter referred to as "City." RECITALS: A. A final map of the Tract has been approved and recorded subject to the Subdivision Laws and to the requirements and conditions contained in City Council Resolution No. 2005-006 (the "Resolution of Approval"). The Resolution of Approval is on file in the office of the City Clerk and is incorporated into this Agreement by reference. B. On or about January 16, 2006, Builder's predecessor in interest, Griffin Ranch, LLC and McComic- Griffin, LLC ("Original Subdivider"), entered into the original Subdivision Improvement Agreement for the above -references subdivision. C. The Original Subdivider has constructed certain of the improvements ("Installed Improvements") required pursuant to the Resolution of Approval, but that those improvements have not yet been accepted by the City. D. Builder has agreed to install the remaining public and private improvements (the "Remaining Improvements") associated with this tract map. E. The Remaining Improvements have not been installed and accepted at this time. F. The Installed Improvement and the Remaining Improvements are referred to collectively hereinafter as "the Improvements G. It is therefore necessary that Builder and City enter into an agreement for the installation of the Remaining Improvements, and any final work needed in order for the Installed Improvements to be accepted. Builder desires to enter into this Agreement, whereby Builder promises to install and complete, at Builder's own expense, all the remaining public improvement work required by City in connection with the proposed Tract. Builder has secured this Agreement by improvement security required by the Subdivision Laws and approved by the City. NOW, THEREFORE, it is agreed by and between the parties hereto as follows: 1. Improvement Plans. Builder shall furnish complete original improvement plans for the construction, installation and completion of the Improvements meeting the requirements of the City Engineer. The Improvement Plans for the Tract shall be maintained on file in the office of the City Engineer and shall be incorporated into this Agreement by reference. All references in this Agreement to the Improvement Plans shall include reference to any specifications for the Improvements as approved by the City Engineer. 2. Improvements. Builder shall construct the Improvements required to be constructed or agreed to be constructed under the Resolution of Approval and this Agreement as more specifically described in Exhibit "A." attached hereto and expressly made a part hereof by this reference, and shall bear the full cost thereof. The methods, standards, specifications, sequence, and scheduling of construction shall be as approved by the City Engineer. 3. Improvement Security. Builder shall at all times guarantee Builder's performance of this Agreement by furnishing to City, and maintaining, good and sufficient security as required by the Subdivision Laws on forms and in the amounts approved by City for the purposes as follows: me) A. One class of security to be provided by Builder, hereinafter referred to as "performance security," shall assure the faithful performance of this Agreement including construction of the Improvements, payment of Builder's fair share of Improvements which have been or will be constructed by others ("Participatory Improvements"), and payment of plan check and permit fees. The performance security shall also include good and sufficient security in the amount of one hundred percent (100%) of the estimated cost of setting subdivision monuments as stated hereafter in this Agreement ("Monumentation Security"). A second class of security to be provided by Builder, hereinafter referred to as "payment security," shall assure the payment of the cost of labor, equipment and materials supplied to construct the Improvements. A third class of security to be provided by Builder, hereinafter referred to as "warranty security," shall serve as a guarantee and warranty of the Improvements for a period of one year following the completion and acceptance of the Improvements. Builder shall furnish performance and payment security prior to permit issueance. Builder shall provide warranty security after Improvements are complete and prior to the City Council acceptance of the Improvements. Warranty security shall not be required for Private Improvements, Monumentation or Participatory Improvements. However, the City may utilize Monumentation Security for performance of or payment for the work in accordance with the Subdivision Map Act. As part of the obligation secured by each of the performance security, payment security and warranty security, and in addition to the face amount of each such security, each such security shall include and assure the payment of costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing the obligations thereby secured. B. Improvement security shall conform with Section 66499 of the California Government Code and may be one or more of the following: 1) A cash deposit with City or a responsible escrow agent or trust company, at City's option. 2) Surety bonds, of the form specified in subsection 66499.2 of the California Government Code, issued by a surety or sureties listed in the U.S. Department of Treasury Circular 570 (latest version). 3) Certificates of deposit, in City's name, from one or more financial institutions subject to regulation by the state or federal government and having a financial quality rating of "A" or better and a commitment reliability rating of "R-2" or better on the Investment Data Exchange (of the Los Angeles County Treasurer's office). 4) Irrevocable letters of credit, in a form acceptable to and approved by the City Attorney, issued by one or more financial institutions meeting the requirements of Paragraph (3), pledging that the funds necessary to carry out the completion of the Improvements are on deposit, guaranteed for payment, and constitute a trust fund which is not subject to levy or attachment by any creditor of the depositor until released by City. Letters of credit shall guarantee that all or any portion of the funds available pursuant to the letters of credit will be paid upon the written demand of City and that such written demand need not present documentation of any, type as a condition of payment, including proof of loss. The duration of any such letter of credit shall be for a period of not less than one year from the execution of the agreement with which it is provided and shall state, on its face, that the letter of credit will be automatically renewed until such time that City authorizes its expiration or until sixty (60) days after City receives notice from the financial institution of intent to allow expiration of the letter of credit. 5) A lien upon the subdivided property, if City finds that it would not be in the public interest to require the installation of the Improvements sooner than two (2) years after recordation of the final map or Tract map for which the Improvements are required. The lien shall provide a collateral value of three (3) times the estimated cost of the Improvements and shall include the power of sale of the real property, all buildings and improvements thereon, or that may be erected upon or made thereto, together with all hereditaments and appurtenances thereunto belonging, or in any wise appertaining, and the reservations, remainders, rents, issues, and profits thereof. The collateral value of the property shall be established at Builder's expense through an appraisal approved by City. ewe 6) An instrument of credit from an agency of the state, federal or local government, when any agency of the state, federal, or local government provides at least twenty percent (20%) of the financing for the Improvements. C. All securities shall be furnished in accordance with the provisions of Exhibit A. The amount of the performance security shall equal one hundred percent (100%) of the estimated cost of constructing the Improvements, including payment of plan check and permit fees, as estimated by the City Engineer or a duly authorized representative of the City Engineer. The amount of Payment security shall equal the amount of the amount of performance security, except as otherwise set forth in Exhibit A, and shall be furnished as a separate security. Warranty security shall equal Ten Percent (10%) of the amount of performance security except as otherwise set forth in Exhibit A. The securities required by this Agreement shall be kept on file with the City Clerk. The terms of the security documents specified in this Agreement are incorporated into this Agreement by this reference. If any security is replaced by another approved security, the replacement shall be filed with the City Clerk and, upon filing, shall be deemed to have been made a part of and incorporated into this Agreement. Upon filing of a replacement security with the City Clerk, the former security may be released. The City Engineer shall approve replacement of security. D. At the time of submittal of security, Builder shall pay to City administrative fees applicable to the form of security provided. The fees shall be paid separately for each different form and/or source (surety or financial institution) of security initially submitted and for substitution of securities but shall not be required for submittal of warranty security if the warranty security is of the same form and from the same source as the performance security it replaces. Administrative fees for security shall be as follows: 1) For certificates of deposit, bonds and letters of credit as described in Paragraphs 2), 3) and 4) of SECTION 3.B., which require the establishment of evidence of the reliability of the surety or financial institution, the administrative fee shall be One Hundred Fifty Dollars ($150.00). 2) For liens on real property as described in Paragraph 5) of SECTION 3.B., for which City will prepare lien agreements and subordination agreements, administer valuation of the real property and administer the agreements over the life of the lien, all of which require legal assistance and financial advice, Builder shall pay to City an administration fee of One Half of One Percent (0.5%) of the estimated cost of the improvements secured but not less than Five Hundred Dollars ($500.00) nor more than Five Thousand Dollars ($5,000.00). 3) For other forms of security listed in Section 3 B, above, there will be no administrative fee. E. Participatory Improvements, if any, are identified in Exhibit A. Security for Participatory Improvements shall remain in place until the Participatory Improvements are constructed and actual costs are known and paid by Builder, or until Builder pays to City the estimated cost of the Participatory Improvements, and shall guarantee the reimbursement by Builder of Builder's share of the cost of the Participatory Improvements. Payment security and warranty security shall not be required for Participatory Improvements. Upon written demand from City, Builder shall deposit cash with City in lieu of or in replacement of security guaranteeing Participatory Improvements. If Builder fails to deposit said cash within 30 days of the date of the written demand from City, City may present a written demand to Builder's Surety for payment of said cash and Builder's Surety shall pay to City the lesser of: 1) the amount demanded, or 2) the amount of the security. F. Security shall not expire, be reduced or become wholly or partially invalid for any reason, including non-payment of premiums, modifications of this Agreement and/or expiration of the time for performance stated in this Agreement. G. Security shall be released in the following manner: 3me 1) Performance security shall be released upon the final completion and acceptance or approval, by the City Council of the Improvements subject to the provisions of Section 10 of this Agreement. 2) The City Engineer may authorize partial reduction of performance security as work progresses, upon application by Builder. However, no such reduction shall be for an amount less than Ten Percent (10%) of the total performance security provided for the faithful performance of the Improvements. In no event shall security be reduced below that required to guarantee the completion of the act or work or obligation secured, plus Ten Percent (10%). The City Engineer shall not allow more than two partial reductions of security furnished for any improvement agreement. 3) Participatory Improvement security shall be released upon payment by Builder of Builder's share of the cost or estimated cost of the Participatory Improvements. 4) If City receives no notice of recorded claims of lien, labor and materials security shall be released in full 90 days after final acceptance and/or approval by the City Council, of the Improvements. If City receives notice of any recorded lien, the provisions of the Subdivision Map Act shall apply. 5) No security given for the guarantee or warranty of work shall be released until the expiration of the warranty period and until any claims filed during the warranty period have been settled. As provided in paragraph 13 of this Agreement, the warranty period shall not commence until final acceptance of all the work and improvements by the City pursuant to Paragraph 10. Warranty security not utilized during the warranty period shall be released one year after final acceptance or approval by the City Council of all Improvements. However, if at the end of the one-year warranty period, there are one or more outstanding requests by City for performance of work or provision of materials under the terms of the warranty, warranty security shall be retained until the outstanding requests are satisfied or until Builder has made other arrangements satisfactory to the City Engineer. 6) City may retain from any security released an amount sufficient to cover costs and reasonable expenses and fees, including reasonable attorneys' fees. 4. Permits Required. Prior to commencing any phase of work, Builder shall obtain all permits required for that phase of work and pay all required fees. Work performed under a permit or permits shall comply with all provisions of the required permits. 5. Off -site Improvements. When the construction of one or more of the Improvements requires or necessitates the acquisition of real property not owned by Builder or City, Builder shall use its best efforts purchase such real property at a reasonable price. In the event that Builder is unsuccessful, despite its best efforts, to acquire such real property at a reasonable price, Builder may request in writing that City attempt to acquire such real property. City may, but is not required to, agree to attempt to acquire such real property on behalf of Builder. If City so agrees, City and Builder shall enter a separate written agreement in a form acceptable to the City Attorney. Said separate agreement shall provide that Builder advance to City One Hundred Fifty Percent (150%) of the appraised fair market value of the real property. Any unexpended portion of said advance shall be refunded to Builder. Any additional funds required for acquisition of the real property shall be paid by Builder to City upon the conveyance of said real property to Builder. In no event shall the failure of Builder or City to acquire such real property excuse, waive, or otherwise terminate Builder's obligation to construct the applicable improvement pursuant to this Agreement or the Conditions of Approval. 6. Completion of Improvements: Inspection 6.1 Construction of Improvements. Builder shall begin construction of the Improvements within ninety (90) days and shall complete construction within twelve (12) months after the approval of this Agreement. Portions of the Improvements may be completed at a later date, as determined by the City Engineer or as set forth in Exhibit A. Failure by Builder to begin or complete construction of the Improvements within the specified time periods shall constitute cause for City, in its sole discretion and when it deems necessary, to declare Builder in default of this agreement, to revise improvement security requirements as necessary to ensure completion of the improvements, and/or to require 4cf9 modifications in the standards or sequencing of the Improvements in response to changes in standards or conditions affecting or affected by the Improvements. Said failure shall not otherwise affect the validity of this agreement or Builder's obligations hereunder. 6.2 Inspection. Builder shall at all times maintain proper facilities and safe access for inspection of the public improvements by City and to the shops wherein any work is in preparation. Upon completion of the work, the Builder may request a final inspection by the City Engineer or the City Engineer's authorized representative. If the City Engineer or the designated representative determines that the work has been completed in accordance with this Agreement, then the City Engineer shall certify the completion of the public improvements to the City Council. No improvements shall be finally accepted unless all aspects of the work have been inspected and determined to have been completed in accordance with the Improvement Plans and City standards and accepted by the City as described in Paragraph 10 of this Agreement. Builder shall bear all costs of plan check, inspection and certification. 7. Force Maieure. In the event that Builder is unable to perform within the time limits herein due to strikes, act of God, or other events beyond Builder's control, the time limits for obligations affected by such events will be extended by the period of such events. 8. Time Extension. Builder may make application in writing to the City Council for an extension of time for completion of the Improvements. The City Council, in its sole and absolute discretion, may approve or deny the request or conditionally approve the extension with additions or revisions to the terms and conditions of this Agreement. As a condition of the time extension, Builder shall furnish securities, similar in form and substance to those required in SECTION 3 hereinabove, to cover the period of extension. The value of the securities shall be sufficient to ensure the performance of and payment for Improvements that remain incomplete at the time of the extension, and to provide warranty security on completed Improvements. 9. Survey Monuments. Before final approval of street improvements, Builder shall place survey monuments in accordance with the provisions of Sections 66495, at sec. of the Subdivision Map Act and of the La Quinta Municipal Code. Builder shall provide the City Engineer written proof that the monuments have been set, evidence of payment and receipt thereof by the engineer or surveyor setting the monuments, and intersection monument tie -outs for monuments set in public streets. 10. Final Acceptance of Improvements. At the completion of construction and prior to acceptance of the Improvements by City, Builder shall submit a request for final approval by City. The request shall be accompanied by any required certifications from Builder's engineers or surveyors, approval letters from other agencies having jurisdiction over and approval authority for improvements required by this Agreement or the Conditions of Approval, and any required construction quality documentation not previously submitted. Upon receipt of said request, the City Engineer or a duly -authorized representative will review the required documentation and will inspect the Improvements. If the Improvements are determined to be in accordance with applicable City standards and specifications, and as provided herein, obligations required by the Conditions set forth in the Resolution of Approval and this Agreement have been satisfied, and Builder has provided revised plans as required in Paragraph 12, hereinafter, the City Engineer shall recommend acceptance of the Improvements by the City Council. 11. Iniury to Improvements. Until such time as the Improvements are accepted by City in accordance with Paragraph 10, Builder shall be responsible for and bear the risk of loss to any of the improvements constructed or installed. Until such time as all Improvements required by this Agreement are fully completed and accepted by City, Builder will be responsible for the care, maintenance of, and any damage to such improvements. City shall not, nor shall any officer or employee thereof, be liable or responsible for any accident, loss or damage, regardless of cause, happening or occurring to the work or improvements specified in this Agreement prior to the completion and acceptance of the work or improvements. All such risks shall be the responsibility of and are hereby assumed by Builder. 5d9 12. Revisions to Plans. When the Improvements have been inspected and approved by the City Engineer, Builder shall make any necessary revisions to the original plans held by City so the plans depict the actual Improvements constructed. When necessary revisions have been made, each separate sheet of the plans shall be clearly marked with the words "As -Built," "As -Constructed," or "Record Drawing," the marking shall be stamped by an engineer or surveyor, as appropriate for the improvements thereon, who is licensed to practice in California, and the plans shall be resubmitted to the City Engineer. 13. Improvement Warranty. Builder hereby guarantees the Improvements to City for a period of one (1) year, beginning on the date of final acceptance of the Improvements by the City Council, against any defective work or labor done, or defective materials furnished, and shall repair or replace such defective work or materials. If within the warranty period any work or improvement or part of any work or improvement done, furnished, installed, constructed or caused to be done, furnished, installed or constructed by Builder fails to fulfill any of the requirements of this Agreement or the improvement plans and specifications referred to herein, Builder shall without delay and without any cost to City, repair or replace or reconstruct any defective or otherwise unsatisfactory part or parts of the work or structure. Should Builder fail to act promptly or in accordance with this requirement, Builder hereby authorizes City, at City's sole option, to perform the work twenty (20) days after mailing written notice of default to Builder and to Subidivider's Surety, and agrees to pay the cost of such work by City. Should City determine that an urgency requires repairs or replacements to be made before Builder can be notified, City may, in its sole discretion, make the necessary repairs or replacement or perform the necessary work and Builder shall pay to City the cost of such repairs 14. Release of Security. City shall retain and release securities in accordance with the provisions of Section 3 of this agreement. Prior to the release of payment security, the City Engineer may require Builder to provide a title report or other evidence sufficient to show claims of lien, if any, that may affect the amount of payment security released. 15. City Riaht to Cure. If Builder fails to perform any obligation hereunder and such obligation has not been performed, or commenced and diligently pursued, within sixty (60) days after written notice of default from City, then City may perform the obligation, and Builder shall pay the entire cost of such performance by City including costs of suit and reasonable attorney's fees incurred by City in enforcing such obligation. In cases of emergency or compelling public interest, as determined by the City Engineer, the requirement for written notice of default and/or the passage of sixty (60) days shall be deemed waived and all other provisions of this Article shall remain in effect. 16. Iniury to Public Improvements Public Property or Public Utility Facilities. Builder shall replace or have replaced, or repair or have repaired, as the case may be, all public improvements, public utilities facilities and surveying or subdivision monuments which are destroyed or damaged as a result of any work performed under this Agreement. Builder shall bear the entire cost of replacement or repairs of any and all public or public utility property damaged or destroyed by reason of any work done under this Agreement, whether such property is owned by the United States or any agency thereof, or the State of California, or any agency or political subdivision thereof, or by City or any public or private utility corporation or by any combination of such owners. Any repair or replacement shall be to the satisfaction, and subject to the approval, of the City Engineer. 17. Indemnification. a. Neither City nor any and all of its officials, employees and agents ("Indemnified Parties") shall be liable for any injury to persons or property occasioned by reason of the acts or omissions of Builder, its agents or employees in the performance of this Agreement. Builder further agrees to protect and hold harmless Indemnified Parties form any and all claims, demands, causes of action, liability or loss of any sort, including, but not limited to, attorney fees and litigation expenses, because of, or arising out of, acts or omissions of Builder, its agents or employees in the performance of this Agreement, including all claims, demands, causes of action, liability, or loss because of, or arising out of, in whole or in part, the design of construction of the Improvements. This indemnification and agreement to hold harmless shall extend to injuries to persons and damages or taking of property resulting from the design or construction of said subdivision, and the public improvements as provided herein, and in addition, to adjacent property owners as a consequence of the diversion of waters from the design or construction of public drainage systems, streets and other public improvements. 6W9 b. Acceptance by City of the Improvements shall not constitute an assumption by City of any responsibility for any damage or taking covered by this paragraph. City shall not be responsible for the design or construction of the subdivision or the improvements pursuant to the approved Improvement Plans or map, regardless of any negligent action or inaction taken by City in approving the plans or map, unless the particular improvement design was specifically required by City over written objection by Builder submitted to the City Engineer before approval of the particular improvement design, which objection indicated that the particular improvement design was dangerous or defective and suggested an alternative safe and feasible design. Except as may be provided above, City shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any plans or specifications or in approving, reviewing or inspecting any work or construction. Nothing contained in this paragraph is intended to or shall be deemed to limit or waive any protections or immunities afforded by law to City or any and all of its officials, employees and agents ("Indemnified Parties"), by virtue of city's approval of the plan or design of the Improvements, including without limitation the protections and immunities afforded by Government Code Section 830.6. After acceptance of the improvements, Builder shall remain obligated to eliminate any defect in design or dangerous condition caused by the design or construction defect; however, Builder shall not be responsible for routine maintenance. Provisions of this paragraph shall remain in full force and effect for ten (10) years following the acceptance by City of the Improvements. It is the intent of this paragraph that Builder shall be responsible for all liability for design and construction of the Improvements installed or work done pursuant to this Agreement and that city shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any plans or specifications or in approving, reviewing or inspecting any work or construction. The Improvement Security shall not be required to cover the provisions of this paragraph. 18. No Modification of Conditions. This Agreement shall in no respect act to modify or amend any provision of the Conditions of Approval. In the event that any requirement or condition of this Agreement is inconsistent with or fails to include one or more provisions of the Conditions of Approval, which document(s) is (are) incorporated herein by reference, the provisions in the Conditions of Approval shall remain in effect and shall control. 19. Severability. In the event that a court of competent jurisdiction determines that any provision or provisions of this Agreement are unenforceable, all provisions not so held shall remain in full force and effect. 20. Builder No Aaent of Citv. Neither Builder nor any of Builder's agents, employees, or contractors are or shall be considered to be agents of City in connection with the performance of Builder's obligations under this Agreement. 21. General Provisions. A. All notices pursuant to this Agreement shall be in writing and shall be personally delivered or sent by registered or certified mail, return receipt requested, to the parties at their respective addresses indicated hereon. Notices personally delivered shall be effective upon delivery. Notices mailed as provided herein and sent postage prepaid shall be effective upon the date of delivery or refusal indicated on the return receipt. Either party may change its address for notices hereunder by notice to the other given in the manner provided in this subparagraph. B. The terms, conditions, covenants, and agreements set forth herein shall apply to and bind the heirs, executors, administrators, assigns, and successors of the parties hereto. C. Neither party to this Agreement relies upon any warranty or representation not contained in this Agreement. D. This Agreement shall be governed by and interpreted with respect to the laws of the State of California. E. In the event of any dispute between the parties with respect to this Agreement, the prevailing party shall be entitled to prompt payment of its reasonable attorneys' fees from the non -prevailing party. ]M9 F. Any failure or delay by either party in asserting any of its rights and remedies as to any default shall not operate as a waiver of any default or of any such rights or remedies provided for hereunder. G. Time is of the essence in the performance of each and every provision of this Agreement. H. The Recitals to this Agreement are hereby incorporated into and expressly made a part of the terms of this Agreement. I. This Agreement constitutes the entire agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be in writing and signed by the appropriate representatives of the parties. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first written above. CITY: City of La Quinta 78-495 Calle Tampico La Quinta_CA 92253 I City Manager agar Dat 1 f 4MO &' 241 Susan Maysels, City Clerk Date BUILDER: Lennar Homes of California, Inc Lennar, Inland Region 980 Montecito Drive, Suite 302 Corona, CA 92879 951- 98 By: Title: Title: Date ;a•. Jeffrey . Clemens, Vice President Date Mark Torres, Vice President Revi� y ed and Approvebity-ad: �l�l►� Date gine IJ Approved as to Form: SMED IN COUNTERPART City Attorney Date 8 of F. Any failure or delay by either party in asserting any of its rights and remedies as to any default shall not operate as a waiver of any default or of any such rights or remedies provided for hereunder. G. Time is of the essence in the performance of each and every provision of this Agreement. H. The Recitals to this Agreement are hereby incorporated into and expressly made a part of the terms of this Agreement. I. This Agreement constitutes the entire agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be in writing and signed by the appropriate representatives of the parties. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first Written above. 78-495 Celle Tampico La Quints, CA 92253 760/777-7075 SIGNED IN COUNTERPART Frank J. Spevacek, City Manager ATTEST: SIGNED IN COUNTERPART Susan Maysels, City Clerk Date BUILDER: Lennar Homes of California, Inc. Lennar, Inland Region 980 Montecito Drive, Suite 302 Corona, CA 92879 951- a $86 Date Title: Jeffrey Y.00clemens, Vice President By rlae: Mark Torres, Vice President Date Revie ed and Approved: I NVOgine Date sole Exhlblt A SECURITY —TRACT MAP NO.32879 ONSITEIMPROVEMENTS Improvements designated as "Participatory" have been or will be constructed by others. Security for Participatory Improvements shall remain in place indefinitely until called upon or released by City. Monumentation security shall guarantee performance of or payment for the work and shall be utilized or released as specified in Chapter 4, Article 9 of the Subdivision Map Act. As elements of the work are completed, Builder may request a maximum of two partial releases of performance security. Partial releases shall be for not less than ten percent (10%) of the total performance security for the Improvements and shall not reduce total performance security below the amount necessary to complete the Remaining Improvements plus ten percent (10%) of the original amount. Partial releases of performance security will be evaluated and may be granted, in whole or in part, by the City Engineer. Requests for partial releases, setting forth in detail the amount of work completed and the value thereof, shall be made in writing to the City Engineer. Labor & materials security shall remain in place until 90 days after all required Tract improvements are complete and accepted by the City Council. Improvement Description Performance 20 Estates Lots Site Preparation $ 21,000 Rough Grading / PM-10 $ 53,131 Storm Drain $ 11,130 Sanitary Sewer $ 13,030 Potable Water $ 600 Street Improvements $ 209,625 Fencing and Walls $ 28,700 Landscaping $ 497,750 Totals $ 834,966 Standard 10% Contingency $ 83,497 Professional Fees, Design 5% $ 41,748 Professional Fees, Const 10% $ 83,497 Bond Amount $ 1,043,708 Labor & Materials aas ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my�!hari4 and official seal. Signature f l /U� (Seal) My Commission expires October 23, 2015 SHERRY ALWORTH Commission # 1957861 a:ao Z z •�,� d 'Notary Public -California = Orange County M Comm. Expires Oct 23.2015 ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Mark Torres, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my_ 1d and official seal. Signature \ (Seal) My Commission a res October 23, 2015 _ SHERRY ALWORTH Commission # 1957661 a ,41 ' Notary Public - California > ZPi-� ' Orange County My Comm. Expires Oct 23, 2015! �i`pt`r�r GRIFFIN RANCH COST TO COMPLETE SUMMARY SITE PREPARATION QUANTITY UNIT UNIT PRICE TOTAL COST $300.00 $6,000.00 CLEARING AND GRUBBING 20 AC DEBRIS REMOVAL 2 AC $3,000.00 $6,000.00 PADS WITH 0'-3' BRUSH REMOVAL 18 AC $500.00 $9,000.00 SITE PREPARATION TOTAL $21,000.00 ROUGH GRADING QUANTITY UNIT UNIT PRICE TOTALCOST LOT FINISH (INCLUDES CONSTRUCTION WATER) 3 AC $1,500.00 $4,500.00 STREET FINISH - INTRACT 71,925 SF $0.12 $8,631.00 COMPLIANCE WITH SWPPP/PM10 1 LS $40,000.00 $40,000.00 ROUGH GRADING TOTAL $53,131.00 STORM DRAIN SYSTEM QUANTITY UNIT UNIT PRICE TOTALCOST MANHOLE ADJUST TO GRADE 4 EA $550.00 $2,200.00 TV TEST AND CLEAN EXISTING PIPES 3,365 LF $2.00 $6,730.00 24" X 24" DROP INLET 1 EA $2,200.00 $2,200.00 STORM DRAIN SYSTEM TOTAL $11,130.00 SANITARY SEWER SYSTEM QUANTITY UNIT UNIT PRICE TOTAL COST MANHOLE ADJUST TO GRADE 10 EA $550.00 $5,500.00 TV TEST AND CLEAN EXISTING LINES 3,765 LF $2.00 $7,530.00 SANITARY SEWER SYSTEM TOTAL. $13 030.00 POTABLE WATER DISTRIBUTION SYSTEM QUANTITY UNIT UNIT PRICE TOTALCOST VALVES ADJUST TO GRADE 3 EA $200.00 $600.00 POTABLE WATER DISTRIBUTION SYSTEM TOTAL $600.00 STREET IMPROVEMENTS -ASPHALT QUANTITY UNIT UNIT PRICE TOTALCOST 3" AC PAVEMENT OVER 4.5" CLASS 2 AGGREGATE BASE 64,500 SF $3.25 $209,625.00 STREET IMPROVEMENTS - ASPHALT TOTAL $209,625.00 FENCING AND WALLS QUANTITY UNIT I UNIT PRICE TOTALCOST CMU RETAINING WALL 0'-6' TALL 410 LF $70.00 $28,700.00 FENCING AND WALLS TOTAL $28,700.00 LANDSCAPING PARKWAY LANDSCAPING - INTRACT 99,550 SF _ $5.00 $497,750.00 ESTATE LOTS IMPROVEMENTS TOTAL $834,966.00 ESTATE LOTS IMPROVEMENTS TOTAL WITH 10% CONTINGENCY jZXT ,,Wk,, $918,462.60 S%CONTINGENCY FOR DESIGN -01911 $41,748.35 30%CONTINGENCY FOR CONSTRUCTION MANAGEMENT I No. 43880 $83,496.60 TOTAL BOND AMOUNT 20 ESTATE LOTS $1,043,707.50 sl cip e�' qTf OF r,at CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Orange On JAN 171014 before me, Kathy R. Mair, Notary Public DATE [Name of Notary Public and Title "Notary Public"] personally appeared Mechelle Larkin ------------------------------------- [Name(s) of Signer(s)] who proved to me on the basis of satisfactory evidence to be the persons) whose names) is/are subscribed to the within instrument and acknowledged to me that he/she/" executed the same in kris/her/their authorized capacity#es), and that by #is/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the personal 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. KATHY R. MAIR Commission # 2021597 i '-u Notary Public - California i z Orange County My Comm. Expires May 22, 2017 — (Seal) WITNESS my hand and official seal. crn pppp��n Signature of N ary 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 Signer's Name: Mechelle Larkin ❑ Individual ❑ Corporate Officer —Title(s): ❑ Partner— ❑ Limited ❑ General ® Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESSAmyandjanofficial seal. Signature (Seal) My Commission expires October 23, 2015 SHERRY ALWORTH Commission # 1957861 Notary Public - California Orange County My Comm. Expires Oct 23. 20151 taQ"fra (Al IFORNIA MEMORANDUM Date: November 8, 2019 To: Monika Radeva, City Clerk From: Amy Yu, Associate Engineer Re: Reduction Bond Rider, Tract Map 32879, Griffin Ranch On -Site Improvements Please attach the new reduction bond rider to the existing performance bond for TM 32879. Please find enclosed the new reduction bond rider (reduced amount) which will secure the completion of the remaining improvements. The amounts and addresses to the developer and the surety company are as follows: TRACT No. 32879 Performance Reduced Bond Number Security Performance Amount 024053953 $4,972 995 $1 781,362 Developer: Ms. Carey Adams Lennar Homes of California, Inc. 980 Montecito Drive, Suite 302 Corona, CA 92879 Surety: Liberty Mutual Insurance Company 790 The City Drive, Suite 200 Orange, CA 92868 Attn: Jim Hume (714)634-5723 If you have any questions, please contact me at extension 7047. Thank You. CALIFORNIA ON -SITE IMPROVEMENTS Performance Security Improvement Description Labor & Materials 1 Original Amount 15t Partial Reduction Percent 1st Partial Reduction Amount Site Preparation $152,775 90% $15,278 Rough Grading / PM-10 - $243,490 65% $85,222 Storm Drain - $636,995 90% $63,700 Sanitary Sewer - $315,320 90% $31532 Potable Water - $493 758 90% $49,376 Street Improvements - $1 213,651 0% $1 213,651 Fencing and Walls - $19 290 90% $1 929 Landscaping - $544 520 70% $163,356 Gate - $75 000 90% $7 500 Dry Utilities $220,000 80% $44 000 Standard 10% Continqency $470 976 90% $47,098 Professional Fees Design 5% - $195 740 90% $19 574 Professional Fees, Construction 10% - $391,480 90% $39,148 Totals - 4 972 995 -- $1,781 362 LIEFMIMAK� 980 Montecito Drive, Suite 302 Corona, CA 92879 To: City of La Quinta — Amy Yu, Associate Engineer Date: 11/06/19 From: Carey Adams — Lennar Homes RE: T#32879 Griffin Ranch Package includes the following: Bond # 024053953 — Bond Rider Best R rds, C! Carey Ad s Project Coordinator Phone: (951) 817-3552 Cell: (951) 903-8732 Email: carey.adams@lennar.com Transmittal SURETY RIDER To be attached to and form a part of Bond No. 024053953 Griffin Ranch, Tract 32879 dated 1/17/2014 effective (MONTH -DAY -YEAR) executed by Lennar Homes of California, Inc. as Principal, (PRINCIPAL) and by Liberty Mutual Insurance Company as Surety, in favor of City of La Quinta (OBLIGEE) in consideration of the mutual agreements herein contained the Principal and the Surety hereby consent to changing The Bond Amount to: One Million Seven Hundred Eighty-one Thousand Three Hundred Sixty-two And No/100 ($1,781,362.00) Nothing herein contained shall vary, alter or extend any provision or condition of this bond except as herein expressly stated. This rider is effective 10/10/2019 (MONTH -DAY -YEAR) Signed and Sealed 11/1/2019 (MONTH -DAY -YEAR) Lennar Homes of California, Inc., a California corporation (PRINCIPAL) By: (PRINCIPAL) Rawl smft. It;G fr[hklolt Liberty Mutual Insurance Company (suRE By::: V My H , Attorney -in -tract S-0443/GEEF 10/99 Executed in Duplicate Bond No. 024053953 Premium: $22,378.00 per annum SUBDIVISION IMPROVEMENTS Tract Map No. 32879 Griffin Ranch PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT, the City Council of the City of La Quinta has approved the final map for Tract Map No. 32879 , prior to installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance with the California Map Act (Government Code Section 66462) WHEREAS, the City Council of the City, of La Quinta, State of California, and _Lennar Homes of California. Inc. hereinafter designated as ("principal') have entered into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, dated .20 , and identified as Tract Map No. 32879 is hereby referred to and made a part hereof; and WHEREAS, said principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Liberty Mutual Insurance Company NOW, THEREFORE, we, the principal and _, as surety, are held and firmly bound unto the City of La Quinta hereinafter called ("City"), in the penal sum of Four Million, Nine Hundred Seventy Two Thousand Nine Hundred Ninety Five & 00/100 DOLLARS ($_4,972.995.00 ) 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 therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder 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 January 1' 20 14 (Seal) (Seal) Lennar of California, Inc. , a California corporation Prin ' al ignat of Principal — Jeffrey T. Clemens Vice President Liberty Mutual Insurance Company Surety fa�L I Signature ol Surety Mechelle Larkin, Attorney -in -Fact Title of Signatory Liberty Mutual Insurance Company 790 The City Drive Suite 200 Orange, CA 92868 Address of Surety 714-634-5723 Phone # of Surety Jim Hume Contact Person For Surety Executed in Duplicate Bond No. 024053952 Premium: $4,697.00 per annum SUBDIVISION IMPROVEMENTS Tract Map No. 32879 Griffin Ranch — 20 Estate Lots PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT, the City Council of the City of La Quinta has approved the final map forTract Map No. 32879 , 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 Lennar Homes of California. 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 .20 and identified as Tract Map No. 32879 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. Liberty Mutual NOW, THEREFORE, we, the principal and Insurance Companyas surety, are held and firmly bound unto the City of La Quinta hereinafter called {"City'), in the penal sum of One Million, Forty Three Thousand, Seven Hundred and Eight & 00/100 DOLLARS ($1.043.708.00) 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 therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shelf 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 January 1`/ 20 14 (Seal) (Seal) Lennar Homes of California, Inc. , a California corporation Princip Sign—aWre of frintlipal — Jeffrey T. Clemens Vice President Liberty Mutual Inssjurrance� Company Surety i< Signature of Surety Mechelle Larkin, Attorney -in -Fact Title of Signatory Liberty Mutual Insurance Company 790 The City Drive Suite 200 Orange, CA 92868 Address of Surety 714-634-5723 Phone # of Surety Jim Hume Contact Person For Surety Executed in Duplicate SUBDIVISION IMPROVEMENTS Tract Map No. 32879 Griffin Ranch PERFORMANCE BOND Bond No. 024053954 Premium: $3,486.00 per annum KNOW ALL MEN BY THESE PRESENTS: THAT, the City Council of the City of La Quinta has approved the final map for Tract Map No. 32879 , priorto installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance with the California Map Act (Government Code Section 66462) WHEREAS, the City Council of the City of La Quinta, State of California, and Lennar Homes of California, Inc. hereinafter designated as ("principal') have entered into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, dated 20 and identified as Tract Map No. 32879 is hereby referred to and made a part hereof; and WHEREAS, said principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Liberty Mutual Insurance Company NOW, THEREFORE, we, the principal and _, as surety, are held and firmly bound unto the City of La Quinta hereinafter called ("City), in the penal sum of Seven Hundred Seventy Four Thousand, Five Hundred Sixty Eight & 001100 DOLLARS ($ 774,568.00) 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 therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder 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. ACKNOWLEDGEMENT STATE OF CALIFORNIA COUNTY OF RIVERSIDE On January 17, 2013, before me, Sherry Alworth, a Notary Public for the State of California, personally appeared Jeffrey T. Clemens, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he 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. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my d and o cial seal. Signature (Seal) My Commission expires October 23, 2015 SHERRY ALWORTH Commission # 1957861 i z ? : Notary Public - California Z °','~.a„tea Orange County ft D My Comm. Expires Oc128, _ Executed in Duplicate SUBDIVISION IMPROVEMENTS Bond No. 024053954 Premium: Included in Perf. Bond Tract Map No. 32879 Griffin Ranch 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. 32879 , 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 Lennar Homes of California. 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 20 and identified as Tract Map No. 32879 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 Seven Hundred Seventy Four Thousand. Five Hundred Sixty Eight & 00/100 DOLLARS ($ 774. 668.00 ), 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 thejudgment 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. 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 January.17 , 2014 Lennar H of California, Inc., a California corporation Princ' (Seal) Sign r f P ncipal —Jeffrey T. Clemens Vice President Liberty Mutual Innssuraance� Company Surety (Seal) Signature of Surety ?- Mechelle Larkin, Attorney -in -Fact Title of Signatory 790 The City Drive Suite 200 Address of Surety 714-634-5723 Phone # of Surety Jim Hume Contact Person For Surety CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Oranae On 1AN 17 1014 before me, Kathy R. Mair, Notary Public „ DATE [Name of Notary Public and Title "Notary Public") personally appeared Mechelle Larkin ------------------------------------- [Name(s) of Signer(s)] who proved to me on the basis of satisfactory evidence to be the personw whose name(6) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/th& authorized capacityH4_�, and that by his/her/th& signature(s) on the instrument the person(s), or the entity upon behalf of which the personal 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. KATHY R. MAIR Commission # 2021597 z ,-u Notary Public _ California z (Seal) ------------------- ------ -------------------- 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 Signer's Name: Mechelle Larkin Individual Corporate Officer — Title(s): Partner —[I Limited ❑ General Attorney -in -Fact Trustee Guardian or Conservator Other: Signer Is Representing: Number of Pages: State of California countyof Riverside On fi�i9i-vary 10 2"01(beforeme, Isabelle ESCamilla------------ N Publi Notary 0. Hate new Insert NameandTitle oftho Officer personally appeared_ Jeffrey T: I m n ------------- -------------- --------- Name(s) ofSlper(s) ISABELLE ESCAMILLA Commission O 1964968 a -d Notary Public _ California z z " Riverside County M Comm. Expires Jan 22, 2016 proved to me n the basis of sa�'t,s factory evidence to be the person(4whose name(4(_W/are subscribed to the within instrument and aclarowledged to me that Q/sWIthTy executed he same in ttttrir authorized' c achy( and that by their signature( on the instrument the peeronK or the errtityupon behalf ofwhich the person cted,executed I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. F790� Place Notary Seal Above ic----------------------------------- - OPTI 7hough the Wormation below is not required by laic, itmayProve valuable to person retying on the doormera mdcouldpreventfraudulentremovaland reattachment af eldsform to another document Description ofAttached Domment TitleortypeofDocument: Document Signer(s) Other Than Named Above: _ Ceipacity(ies) Claimed by Signer(s) SSgneesName:,leffretTT Clemens ❑ Individual ❑ Corporate Officer—Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney -in Fact ❑ Trustee r*r e ❑ Guardian or Conservator ❑ Cater: Signer Is Representing: Number of Pages:. Signet's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Attorney -in Fact ❑ Trustee rw ❑ Guardian or Conservator Other: Signer Signer Is Representing: