Loading...
2021 30092 Richmond American Homes - Assignment & Assumption & Amendment - Piazza Serena18 August 21  S\P[?WU:YZ d 0DEZd CW??O?P[d O:`d ;?d ?_?<\[?=d FPd SP?d SWd OSW? <S\P[?WV:W[Zd ^DF<Dd [:I?Pd [SC?[D?Wd ZD:KKd <SPZ[F[\[?d SP?d <SOVJ?[?d :P=d ?PBW<?:;K? :CW??O?P[ !*d2"0*//d 2 .+d [D?dV:W[F?Zd D?W?[Sd D:]?d ?_?<\[?=d [DFZd ZZFCPO?P[d O?P=O?P[dSPd56d=:`d SAd7778dd 9 !03d F[`dSAd&:d-\FP[:   :KK?d0:OVF<S ':d-\FP[:dd        .!/d/++d0!*d#03d)*.d F[`dSAd(:d-\FP[:d:KFASWPF: 00/0 )+*!%d.1d!03d&.%d F[`dSAd&:d-\GP[:d:LFATWPF: ,,.+1d/d0+d+.) 2!&&!)d d" .%dF[`d [[SWP?` F[`dSAd&:d -\GP[:d :KFASWPF: //!*+.d       :[? :d:MFATWPF:dKFOF[?=dKF:;FKF[`d<SOV:P` `d +d:W;:PFd&&  :d:KFASWPF:dKFOF[?=dKF:;FKF[`d<SOV:P` F[Zd/SK?d)?O;?W `d+d):P:C?O?P[d&& :d?K:^:W?dKFOF[?=d NF:;FKF[`d<SOV:P` F[Zd):P:CFPCd)?O;?W `d 4FI:IFZdZZ?[d):P:C?O?P[d&& :d:KFASWPF:dKFOF[?=dKF:;FKF[`d<SOV:P` F[Zd/SK?d)?O;?W `d :VZ[SP?dZZ?[d):P:C?O?P[d!P< :d:KFBWPF:d<SWVSW:[FSP F[Zd):QaFbCd)@ `cd*:O?dK?_d Hd 0F[K?d,X?ZG>?R[  08/18/2021 18th August 21 .1!!!!!!000000000000000000000000000000000000000000000000000000000000000000003  18 August 21 *jp„l{pljvRv„jU„wZ[v„$vv\YcbRcw„$vv{blw[jc„v{PZ„vRP{p[w„[d„wZR„LYYpRYLwR„vZL``„OR„ ZRpR[cLXRp„pRURppRQ„wj„Lv„-blpj~RbRcw„?RP{p[w„$vv[YcRR„ZRpRO„LppLcwv„wZLw„[wZ[c„ U\~R„„QLv„jU„wZ[v„R€RP{wRQ„$vv[YcbRcw„LdQ„$bRdQbRcw „[w„vZL``„pRl_LPR„$vv\Ycjpv„ -blpj~RbRcw„?RP{p[w„\wZ„vRP{p[w„jU„[wv„jc„[c„Lc„Lbj{cw„Ro{L_„wj„wZR„-blpj~RbRcw„ ?RP{p[w„{c`Rvv„wZR„%[w„jwZRp\vR„QRwRpb[cRv„Lw„[wv„Q\vPpRw[jd„LcQ„[c„p[w[cY„wZLw„v{PZ„ vRP{p[w„ PLc„ OR„ [vv{RQ„ Lw„ L„`RvvRp„Lbj{dw„ $vv[YcRRv„ vRP{p\w„vZL``„ OR„ [c„ U{`_„ Pjbl`[LcPR„[wZ„wZR„wRpbv„LcQ„PjcQ[w[jcv„vwLwRQ„\c„wZR„?-$„Ujp„v{PZ„vRP{p[w„ AZR„%\w„ LYpRRv„wZLw„{ljc„pRPR[lw„jU„R~[QRcPR„wZLw„$vv\YcRR„ZLv„jOwL[cRQ„v{PZ„cR„vRP{p[w„\d„L„ Ujpb„vLw\vULPwjp„wj„wZR„%[w„wZR„%\w„vZL``„pR`RLvR„$vv[Ycjpv„.blpj~RbRcw„?RP{p[w„ „ ?ja~ReP‚„ $v„ L„ bLwRp\L`„ [cQ{PRbRcw„wj„ wZR„ %[w„ wj„ RcwRp„ \cwj„ wZR„ $vv[YcbRcw„„$vv{blw[jc„$vv\YcRR„ZRpRO„pRlpRvRcwv„LcQ„LppLcwv„wj„%[w„LcQ„%[w„ ZRpRO„pR`[Rv„jc„$vv[YcRRv„pRlpRvRcwLw[jc„LcQ„LppLcw„ wZLw„$vv[YcRR„\v„vj_~Rcw„LcQ„ ZLv„wZR„U\cLcP[L`„PLlLO[`[w„jU„U{`U\``[cY„RLPZ„LcQ„R~Rp„jO`[YLw[jc„LcQ„Q{w„[w„wL^Rv„jc„O„ L„jU„wZR„$vv\YcbRcw„$vv{blw[jc„ „ -fPjqmjrLz]jc„jV„?/$„9rj~[v[jgv„ AZR„ ?-$„LcQ„ RLPZ„ lpj~\v[jc„wZRpR[c„ {c`Rvv„jwZRu[vR„bjQ[U[RQ„[c„p[w\dY„[v„\cPjpljpLwRQ„[c„wZ\v„$vv\YdbRcw„$bRcQbRcw„\c„ \wv„Rcw[pRw„LcQ„$vv\YcRR„LYpRRv„LcQ„LppLdwv„ wZLw„[w„Lvv{bRv„LcQ„\v„Oj{cQ„O„RLPZ„ jO_[YLw[jc„Uk{dQ„\c„wZR„?-$„[d„wZR„vLbR„bLccRp„Lv„$vv\Ycjp„lp[jp„wj„wZ[v„Lvv[YdbRcw„ „%j|hxSpnMrwv„ AZ\v„ $YpRRbRcw„bL„ OR„R€RP{wRQ„[c„ jcR„jp„ bjpR„ Pj{cwRplLpwv„ Z[PZ „ wL^Rc„ wjYRwZRp „ vZL``„Pjcvw\w{wR„jcR„Pjbl_RwR„LcQ„RdUjpPRLO_R„ LYpRRbRcw„ -7„ D-A7(??„ D,(=(8* „wZR„ lLtw[Rv„ ZRpRwj„ZL~R„ R€RP{wRQ„ wZ[v„ $vv\YdbRcw„ $bRcQbRcw„jc„GH„QL„jU„I JJK„ „„ %.AF!„%[w„jU„3L„;{\cwL„   „%L`_R„ALbl[Pj 3L„;{[cwL„%$„     %,=-?„(?%8"('8„$%A-7+„%-AF„5$7$+(=„ %[w„jU„3L„;{[cwL„%L`[Ujpc[L„ $AA(?A"„ 587-2$„=$'(C$ „%.AF„%3(=2„ %[w„jU„3L„;{[cwL„%L_[Ujpc\L„ $::>8C('„$@„B8„*8>6#„           E0340$6„,„ 0,>2) „&[yƒ„$yyjsiTƒ„ &[yƒ„jW„3N„<}[iyN „&N`[Wjsi[N„   'LwR„ 18th 21August 08/18/2021 =$'(C$%.....................AFAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAAA % SIGNED IN COUNTERPART SIGNED IN COUNTERPART CASH DEPOSIT STATUS SHEET* Budget Account No. Assign by Finance DIN:TM 30092 Project Location: Northwest Corner of Monroe Street and Avenue 58 Developer: RICH MOND AMERICAN HOMES OF MARYLAND, INC.; 5171 CALIFORNIA AVE, SUITE 120, IRVINE, CA 92617; EDGAR GOMEZ 714-613-3073 ICASH SECURITY - DESCRIPTION OF OBLIGATION PROMPTING DEPOSIT Dust control; F]Hs-built plans; Removal of temporary improvements Other ❑CASH PAYMENT - DESCRIPTION OF OBLIGATION PROMPTING DEPOSIT DATE DEPOSIT DEBIT BALANCE Amount Receipt # 8/17/21 $19,250.00 $19,250.00 COMMENTS PM-10 DUST CONTROL CASH DEPOSIT .(25%. Cash deposits placed in City administered trust accounts are typically received for two basic reasons: 1) CASH SECURITY- to provide a source of funds for the City to draw upon if the City incurs costs satisfying obligations of the developer, or 2 ) CASH PAYMENT- to provide a source of funding for improvements, properly, or seances: to be acquired, or administered, by the City at the developer's expense. The City will release the fund balance when the developer's obligations that prompted the cash deposit are fully satisfied. The release function is initiated via the Request/Demand for Release of Cash Deposit (Form FOSS) THE ORIGINAL 130CUMENT HAS A WHITE REFLECTIVE WATERMARK ON THE BACK. HOLD AT AN -ANGLE TO VIEW, DO NOT CASH IF HOT PRESENT. ¢ �'• Fli�hr>land American Homes of Maryland; Ina ' ',- � 123042 a : 517? CaliforniaAvenue, Suite 12fJ . Check Q - 1 a 5171IrvinCA ornia - JPMorgaii Chase Dank, N.A. Columbus pH ;BATE 081031�D21, NINETEEN TH06SAND TWO HUNDRED FIFTY AN 001100........... •.."•••::•.."................ "1 9,250,00 PAY, CITY OF LA QUINTA TO THE 78-495 CALLE TAMPICO ORDER OF' LA QUINTA CA 92253 AUTHORIZED SIGNATURE 00112301,21I■ 1:0441154431: 7 L95476301I' FAITHFUL PERFORMANCE BOND (LQMC 6.16) Bond No.: 800125907 Fugitive Dust Control Bond WHEREAS, the City of La Quinta, California, is prepared to authorize Richmond American Homes of Mar and Inc., as Principal, to proceed with certain construction activities pursuant to one, or more permits issued by the City, for various infrastructure Improvements and/or structures on, or associated with, privately -owned property generally known to the City and others as Tract MqpL 30092 ; and WHEREAS, all such construction and demolition activities must be performed in such manner as to conform with Le Quinta Municipal Code, Chapter 6.16, entitled Fugitive Dust Controlto reduce fugitive dust and corresponding PM10 emissions; and WHEREAS, said Principal is required to ensure that Fugitive Dust Control Permit # 4276 . prepared specifically for the subject construction site, is financially secure by furnishing security for the faithful performance of the dust control activities required in the Fugitive Dust Mitigation Plan. NOW therefore, we the Principal and tlantic S ecial Ins ranee Company , as Surety, are held and firmly bound unto the City of La Quinta, as Obligee, in the penal sum of Fifty Seven Thou nd Seven Hundred Fift and 001100ths Dollars I$ 57. 0. 0) lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors, executors and administrators, jointly and severally, firmly by these presents. The condition of this obligation is such that if the above bonded Principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said dust control plan and any alteration thereof made as therein provided, on his ortheir part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the Obligee, its officers, agents and employees. as therein stipulated, then this obligation shall become null and void; otherwise, it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefore, there shall be included costs and reasonable expenses and fees, including reasonable attorneys fees, incurred bythe Obligee in successfully enforcing such obligation, all to betaxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the dust control plan or to the work to be performed there under or the specifications accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the dust control plan or to the work, the specifications, or the conditions of approval of said plan. Page 1 of 2 T Drive/Checklists — Forms & Applications/Standard Dust Control Bond Form Fugitive Dust Control Bond Fugitive Dust Control Permit # 4276 Page 2 of 2 In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on July 28 , 2021. Richmond American Homes of Mar land Inc Principal (Seal) Signature of Principal uwo - V P or pam� (Seal) Title of Signatory _Atlantic Specialty Insurance Compan Signature of Surety Maria Pena, Attorney -in -Fact Title of Signatory 605 U.S. Hi ihwa 169 V1 Floor Plymouth, MN 55441 Address of Surety 781-332-8120 Phone # of Surety Mark Atkins Contact Person for Surety T Drive/Checklists— Forms & Applications/Standard Dust Control Bond Form CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Civil Code § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy or validity of that document. State of California ) ) ss County of Los Angeles ) On JUL 2 b, &V before me, Natalie K. Trofimoff, Notary Public, personally appeared Maria Pena , who proved to me on the basis of satisfactory evidence to be the person{&} whose name{&) is/afe subscribed to the within instrument and acknowledged to me that 4e�sheA4w executed the same in 44/herAhe+F authorized capacity{ie&}, and that by 41gherAhei•F signature{4 on the instrument the person{&}, or the entity upon behalf of which the person{&) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ' 4. NATALIE K. TROFIMOFF ' �_� C�MM �2308124 a •'• Lt�S ANGELES CQUHTY ray �aamn. F�WrnccT zz. aas5 ll Signature: �I (Seal) Natalie K. Trofimoff, Notary Public CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Riverside On July 29th, 2021 Date before me, Veronica Coronado, Notary Public personally appeared Edgar Gomez Here Insert Name and Title of the Officer Name4(R)-of Signer(ej- who proved to me on the basis of satisfactory evidence to be the person(sj Whose name* 9e i�rs cribed to the within instrument and acknowledged to me that�'sl�Ith� executed the same in theft authorized capacity(*, and that by0,/berlthreTr signature.(a)-on the instrument the person,($}; or the entity upon behalf of which the person�cted, executed the instrument. 4 VERONICA CORONADO Notary Public - California Orange County Commission p 2313709 F my Comm. Expires Dec 22. 2023 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. f -- Signature Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02016 National Notary Association - www.NationalNotary.org - 1-800-US NOTARY (1-800-876-6827) Item #5907 intact INSURANCE Power of Attorney KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth. Minnesota, does hereby constitute and appoint: E.S. Albrecht, Jr., C.K. Nakamura, Tim M. Tomko, Noemi Quiroz, Maria Pena, Lisa L. Thornton, Patricia S. Arana, Natalie K. Trafimoff, Jessica Rosser, each individually if there he more than one named, its true and lawful Attorney -in -Fact, to make, execute, seal and deliver, for and an its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof; provided that no bond or undertaking executed tinder this authority shall exceed in amount the sum of: unlimited and the execution of such bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these presents, shallbe as binding upon said Company as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal This Power of Attorney is mad and executed by authority of the following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012: Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and all bonds, oecognizaaces, contracts of indemnfty, and a]I other writings abligatory in the nature thereof, and affix the seal of the Company thereto; and that the Authorized Officer may appoint and authorize an Attorney -in -Fact to execute on behalf of the Company any and all such instruments and to affix the Company seal thereto; and that the Authorized Officer may at any time remove any such Attomey-in-Fact and revoke all power and authority given to any such Attorney -in - Fact. Resolved: Tlial the Attorney -in -Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bands, recognizance$, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attomey-in-Fact shall be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attomey-in-Fact is hereby authorized to verify any affidavit required to be attached to bands, recognizance$, contracts of indemnity, and all other writings obligatory in the nature thereof. This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012: Resolved: That the signature of an. Authorized Officer, the signature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney-ln-Fart for purposes only of executing and sealing any bond, undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Campany with the same force and effect as though manually affixed. IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company to be affixed this twenty-seventh day of April, 2020. � pLtY IH3U�yz rQ cti,FpQRAT ' O w SEAL m"_. Ae +Y 1985 BY STATE OF MINNESOTA �7braFw vfle rya a Paul J. Brehm, Senior Vice President HENNEPINCOUNTY ,, ;';,,, h' On this twenty-seventh day of April, 2020, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me personally known to be the individual and officer descrlbed in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly sworn, that he is the said officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the signature as such officer was duly affixed and subscribed to the said instrument by the authority and at the direction of the Company. 4� ALISON DWAN NASH•TROUT NOTARYPUBLIC•MINNESOTA My Commission Expires January 31, 2025 Notary Public I, the undersigned, Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full force and has not been revoked, and the resolutions set forth above are now in force. Signed and sealed. Dated day of :11�. �,—L,,tiJ�. �y... SY "IH,S.,Ha a c¢ �.4�PaAgT�.4�y`5 SEAL m= This Power of Attorney expires = y�y yFw ros`aa` January 31, 2025 Kara Barrow, Secretary Please direct bond verifications to suvety_naj taCtinSUMa c_mm CERTIFICATE OF RESOLUTION I, Joseph H. Fretz, as Secretary of Richmond American Homes of Maryland, Inc., a Maryland corporation (the "Company"), do hereby certify on behalf of the Company that the following resolutions were adopted by the Board pursuant to Minutes of Action dated as of February 10, 2020, and that such resolutions are in full force and effect as of the date of this Certificate of Resolution: RESOLVED, that the Company hereby appoints Edgar Gomez as Vice President — Project Management (Land) (Riverside Division), effective as of January 18, 2020, to serve until his successor is duly appointed or until the earlier of his resignation, retirement, termination of his employment, or death; and it is FURTHER RESOLVED, that Edgar Gomez as an officer of the Company is authorized hereby to enter into and execute and deliver, on behalf of the Company, any and all documents necessary or advisable in connection with his position as Vice President — Project Management (Land) (Riverside Division). RICHMOND AMERICAN HOMES OF MARYLAND, INC., a Maryland corporation By: Josepl�A retz, Sec etary T� Executed at Denver, Colorado this day of February 2020. SUBDIVISION IMPROVEMENTS Off -site Tract Map No. 30092 Bond No.: 800125905 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. 30092, prior to installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance with the Caiifomia Map Act (Government Code Section 66462) WHEREAS, the City Council of the City of La Quinta, State of California, and Richmond American Homes of Ma ]and 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. 30092, is hereby referred to and made a part hereof; and WHEREAS, said principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, we, the principal and Atlantic Specialty Insurance Company, as surety, are held and firmly bound unto the City of La Quints hereinafter called ("City"), in the penal sum of Five Hundred Thirty Four Thousand Nine hundred fVinety Two and 001100ths DOLLARS ($ 534992.00 )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 attorney's 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 July 28 , 2021. Richmond American Homes of Ma land lnc. Principaall�., A eAYrk-- (Seal) Signature of Principal E4^9— 6'�'"4� Vpor OOIT Title of Signatory Atlantic Specialty Insurance Q )MPan Surety - (Seal) Signature of Surety Maria Pena, Attorney -in -Fact Title of Signatory 605 U S. H3ghwaV 169 8t�' Floor PIVmouth. MN 55441 Address of Surety 781-332-8120 Phone # of Surety Mark Atkins Contact Person For Surety CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Civil Code § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy or validity of that document. State of California ) ) ss County of Los Angeles ) On JUL ^' " L , before me, Natalie K. Trofimoff, Notary Public, personally appeared Maria Pena , who proved to me on the basis of satisfactory evidence to be the person464 whose names} isAaFe subscribed to the within instrument and acknowledged to me that 4e4sheMwy executed the same in WherAheiF authorized capacity{ie5}, and that by WherAhe+F signature4s4 on the instrument the person44, or the entity upon behalf of which the person{&} acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. NATALIE K. TROFIMOFF COMM #2308129 Notary Public - Ccif:amla V _ LO5f.iI'". �. j-ww.��h�YYCamn. tr:; :i ��.s6z:iJ Signature: �LJ (Seal) Natalie K. Trofimoff, Notary Pu is CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Riverside On July 29th, 2021 Date before me, Veronica Coronado, Notary Public personally appeared Edgar Gomez Here Insert Name and Title of the Officer Namefo-of Signer(s)- who proved to me on the basis of satisfactory evidence to be the person(I§j whose names) (oare �s cribed to the within instrument and acknowledged to me that 19sh€Ithey executed the same in tlaetr" authorized capacity, and that by&ii lher'Itli& signature(% on the instrument the person{sj; or the entity upon behalf of which the person(a3 acted, executed the instrument. VERONICA CORONADO 10?4y Notary Public • California Orange County Commission # 2313709 Comm. Expires Dec 22, 2023 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature ignature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 SUBDIVISION IMPROVEMENTS Off -site Tract Map No. 30092 Bond No.: 800125905 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 No. 30092 , prior to installation of certain designated public improvements required by the Conditions of Approval for the subject map, in accordance wlth the California Map Act (Government Code Section 66462) WHEREAS, the City Council of the City of La Quinta, State of California, and Atlantic Soe JaIN Insurance Company hereinafter designated as "the principal" have entered into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, dated , 20 , and identified as Tract Map No. 30092 , 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 Two Million One Hundred Sixty Eight Thousand El ht Hundred Ninety and D01100�' ❑OLIARS ($ 2,168,890.00 ), 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 no'123al+--'t exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney' s fees, incurred by city in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part4 of Division 3 of the Civil Code, so as to give a right of action to them ortheir 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 July 28 , 2021. Rias of Maryland, Inc. Principal a�V�_ (Seal) Signature of Principal 0_ �P of ►�'�T Title of Signatory Atlantic Specialty Insurance Cam an c— (Seal) Signature of Surety Maria Pena, Attorney -in -Fact Title of Signatory 605 U.S Highway I59, gtn Fioar Plymouth, MN 55441 Address of Surety 781-332-8120 Phone # of Surety Mark Atkins Contact Person For Surety CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Civil Code § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy or validity of that document. State of California ss County of Los Angeles ) On , before me, Natalie K. Trofimoff, Notary Public, personally appeared Maria Pena , who proved to me on the basis of satisfactory evidence to be the person{&) whose name{&) isAw� subscribed to the within instrument and acknowledged to me that WsheA4ey executed the same in #+&/herAheiF authorized capacity4es4, and that by 4k'/herAhei 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 hand and official seal. n NATAUE K. TROFIMOFF COMM # 2303129 LOZ AN My Cnmm. Ex3+.ir _ Signature: �� f (Seal) Natalie K. Trofimoff, Notary Pu is CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Riverside On July 29th, 2021 Date before me, Veronica Coronado, Notary Public personally appeared Edgar Gomez Here Insert Name and Title of the Officer NameKof Signer(g` who proved to me on the basis of satisfactory evidence to be the person(.5T whose name(&Rre subscribed to the within instrument and acknowledged to me that(9l,4reltla6y executed the same in isl ItW authorized capacity(iss), and that by04er/tom signature4sron the instrument the person<,, the entity upon behalf of which the person(a3j'acted, executed the instrument. rk VERONICA CORONADO Notary Publlc - Cal ifornla Orange County I r Commission # 2 313 709 ** My Comm, Expires Dec 22, 2023 Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature �ignature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual [I Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: ©2016 National Notary Association - www.Nationa]Notary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 intact INSURANCE Power of Attorney KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth, Minnesota, does hereby Constitute and appoint: E.S. Albrecht, Jr., C.K Nakamura, Tim M. Tomko, Noemi Quiroz, Maria Pena, Lisa L. Thornton, Patricia S. Arana, Natalie K. Treftmoff, Jessica Rosser, each indtvidually if there be more than one named, Its true and lawful Attorney -in -Fact, to make, execute, seal and deliver, for and as its behalf as surety, any and all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof; provided that no bond or undertaking executed underthls authority shall exceed in amount the sum of: unlimited and the execution of such bonds, recognizanres, contracts of indemnity, and all other writings obligatory in the nature thereof in pursuance of these pm; mts, shall be as binding upon said Company as if they had been fully signed by an anthorized officer of the Company and sealed with the Company seal. This Power of Attorney is [Wade and executed by authority of the following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY an doe twenty-fifth day of September, 2012: Resolved: That the President, any Senior Vice President or Vice -President (each an "Authorized Officer") may execute for and in behalf of the Company any and all bonds, reco&zances, contracts of indemnity, and all other writings obligatory in the nature thereof, and affix the seai of die Company thereto; and that the Authorized Officer may appoint and authorize an Attorney -in -Fart to execute on behalf of the C arnpany any and all such ihstrwnents and to affix the Company seal thereto; and that the Authorized Officer may at any time remove any such Attorney -in -Fact and revoke all power and authority given to any such Aticrncy-in- Fact. Resolved' That the Attomey-in-Fact may he given frill power and authority to execute for and in the name and an behalf of the Company any and all hands, recognfzances, contracts of Indemnity, and all other writings abiigatory'in the nature thereof, and any such instrument executed by any such Attomey-in-Fact shall be as binding upon the Company as if signed and scaled by an Autharized Officer and, further, the Attorney-tn-Fact is hereby authorized to verify any affidavit required to be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof. This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012: Resolved: That the signature of an Authorized Officer, the slgnature of the Secretary or the Assistant Secretary, and the Company seal may be affixed by facsimile to any power of attorney or to any eertfficate relating thereto appointing an Attorney -in -Fact fur purposes only of executing and sealing any bond, undertaking, recognisance or other written obligation in the nawre thereof, and any such signature and seal where so used, being hereby adopted by the Company as the original signature of such aIficer and the original seal of the Company, to be valid and binding upon the Company wide the saute force and e[feet as though manually affixed. IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company to be affixed this twenty-seventh day of April, 2020. 0d11' INS,, ra4pX, SEAL mi 1986 o By STATE OF MINNESOTA 6 w ra°� aa,' Paul J. Brehm, Senior Vice President HENNEPIN COUNTY yt�a,......,,,, On this twenty-seventh day of April, 2020, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me personally known to be the individual and Officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me duly swam, that he is die said officer of the Company aforesaid, and that the seat affixed to the preceding instrument is the seal of said Company and that the said sea] and the signature as such officer was duly affixed and subsrribed to the said instrument by the authority and at the direction of the Company. E ALISON DWAN NASH-TROUT NOTARY PUBLIC • MINNESOTA My Commission Expires January 31,2025 �ltlu- Notary Public I, the undersigned, Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full force and has not been revoked, and the resolutions set forth above are now in force. Signed and sealed. Dated day oJill f Qr'�GpFPORgr��ni =0 SEAL to :u 198[i o r This Power of Attorney expires s i�+�� �FW roR�'t, s January 31, 2025 v u µ� a'' Kara Barrow, Secretary Please direct bond verifications to ;uiy1 )inLffjnsurante,cam CERTIFICATE OF RESOLUTION I, Joseph H. Fretz, as Secretary of Richmond American Homes of Maryland, Inc., a Maryland corporation (the "Company"), do hereby certify on behalf of the Company that the following resolutions were adopted by the Board pursuant to Minutes of Action dated as of February 10, 2020, and that such resolutions are in full force and effect as of the date of this Certificate of Resolution: RESOLVED, that the Company hereby appoints Edgar Gomez as Vice President — Project Management (Land) (Riverside Division), effective as of January 18, 2020, to serve until his successor is duly appointed or until the earlier of his resignation, retirement, termination of his employment, or death; and it is FURTHER RESOLVED, that Edgar Gomez as an officer of the Company is authorized hereby to enter into and execute and deliver, on behalf of the Company, any and all documents necessary or advisable in connection with his position as Vice President — Project Management (Land) (Riverside Division). RICHMOND AMERICAN HOMES OF MARYLAND, INC., a Maryland corporation By: Joseph . retz, Sec etary Executed at Denver, Colorado this 1 day of February 2020. SUBDIVISION IMPROVEMENTS On -site Tract Map No. 30092 Bond No.: 800125906 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. 30092, 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 Richmond American Homes of Ma land Inc. hereinafter designated as ("principal') have entered into are agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, dated , 20 and identified as Tract Map No. 30092, is hereby referred to and made a part hereof; and WHEREAS, said principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, we, the principal and Atlantic Specialty Insurance Company, as surety, are held and firmly bound unto the City of La Quinta hereinafter called ("City"), in the penal sum of Seven Hundred Twentr One Thousand Six Hundred Twent One and 001100ths DOLLARS (S 721J fi21.00 ) 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 ar its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly peep 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 mannertherein 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 attorney's 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 July 28 , 2021. Richmond American Homes of Ma land IDG. Principal (Seal) SignatureMPrin'cipal�%It. Y� NT Title of Signatory Atlantic S ecialt insurance Gam an Surety (Seal) Signature of Surety Maria Pena, Attorney -in -Fact Title of Signatory 605 U.S. Highway 169 8th Floor Plymouth MN 55441 Address of Surety 781-332-8120 Phone # of Surety Mark Atkins Contact Person For Surety CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Riverside On July 29th, 2021 Date before me, Veronica Coronado, Notary Public personally appeared Edgar Gomez Here Insert Name and Title of the Officer Namekf of SignertsJ who proved to me on the basis of satisfactory evidence to be the person(s')"whose named tgIeTe s cribed to the within instrument and acknowledged to me that t&skelthey executed the same in Is Ithetf authorized capacity(i,es), and that by iQherlt4eif signaturg* on the instrument the person< r the entity upon behalf of which the persor�.Tacted, executed the instrument. 10MY VERONICA CORONADO Notary Public - CaliforniaOrange County Commission # 23137�,2 Comm. Expires Dec 2023 ' I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal_ Signature Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02016 National Notary Association • www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT Civil Code § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy or validity of that document. State of California ) ) ss County of Los Angeles ) On iJUL 2 8 ZOZ1 before me, Natalie K. Trofimoff, Notary Public, personally appeared Maria Pena , who proved to me on the basis of satisfactory evidence to be the person{&) whose name{&} is/a�e subscribed to the within instrument and acknowledged to me that 4e�sheA4" executed the same in #iqherAheif authorized capacitvkie-}, and that by 4!qher{4eif signature(&) on the instrument the personis), or the entity upon behalf of which the person{&) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. NRTALIE K. TROFIMOFF COMM # 2308129 r 1i Notary Public- GaBFamla my i alum. E.pl -:sGri 22, 21f2.;� Signature: (Seal) Natalie K. Trofimoff, Nota ulalic Iltitac fAttorne INSURANCE Power o y KNOW ALL MEN BY THESE PRESENTS, that ATLANTIC SPECIALTY INSURANCE COMPANY, a New York corporation with its principal office in Plymouth, mirinesota, does hereby constitute and appoint: E.S. Albrecht, Jr., C.K. Nakamura, Tim M. Tomko, Noemi Quiroz, Maria Pena, Lisa L. Thornton, Patricia 5. Arana, Natalie K. Trofimoff, Jessica Rosser, each individually if there be more than one named, its true and lawful Attnmey-in-Fact, to make, execute, seal and und deliver, for and an its behalf as surely, any and all bonds, recogritzances, contracts of indemnity, and all other writings obligatory in the nature thereof; provided �d all bonothor writings executed under this authority shall exceed in amount the sutra of. unlimited and the execution of such bonds, recoguizances, contracts of indemnity, obligatory in the nature thereof in pursuannt ce of these preses, shall be as binding upon said Company as if they had been fully signed by an authorized ofticer the Company and sealed with th.e Company seal. This Power of Attorney is made and executed by authority of the following resolutions adopted by the Board of Directors of ATLANTIC spECIALTY INSURANCE COMPANY on the twenty-fifth day of September, 2012: execute for and in behalf of the Company any and Resolved: That the President, any senior Vice President or Vice -President {each an "Authorized Of#iret"} may all bonds, recognizances, contracts of indemniy, and all ❑dser writings obligatory in the nature thereof, and affix the seal of the Company thereto.; and that tiro Authorized Officer may appoint and authorize an Attorney-h--Tact to execute on behalf of the Company any acid all such instruments and to affix the Cantpam' seal thereto; and that the Authorized Officer may at any time remove any such Attorney -in -Fact and revoke all power and authority given to any: such Attome}°-in- Fact. Resolved: That the Attamey-in-Fact may be gn'en full power and authority to execute for and in the name and on behalf of the Company any and all bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof, and any such instrument executed by any such Attorney -in -Fact shall be as binding upon the Company as if signed and sealed by an Authorized Officer and, further, the Attorney -in -Fact is hereby authorized to verify any affidavit required to.be attached to bonds, recognizances, contracts of indemnity, and all other writings obligatory in the nature thereof. This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty -Fifth day of September, 2012: and rile Company seal be affixed by Resolved: That the signature of an Authorized Officer, the signature of the Secretary or the Assistant secretary, p Y may facsimile to any power of attorney or to any certificate relating there ro appointing an Attorney -in -Fact for purposes only of executing and sealing any bond, undertaking, recognizance or other written obligation in the nature thereof, and any such signature and seal where so used, being hereby adopted by the Company as the original signature of such officer and the original seal of the Company, to be valid and binding upon the Company with the same force and effect as though manually affixed. caused these presents to be signed by an Authorized Officer and the seal of the Company IN WITNESS WHEREOF, ATLANTIC SPECIALTY INSURANCE COMPANY has to be affixed this twenty-seventh day of April, 2020. F. � GSp�F4�' f �4 By y�y�tiFyy ro��aa3, Paul J. Brehm, Senior Vice President STATE OF MINNESOTA wry ter,.- HENNEPIN COUNTY ""' * •��u pp.. On this twenty-seventh day of April, 2020, before me personally came Paul J. Brehm, Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY, to me personally known to be the individual and officer described in and who executed the preceding instrument, and he acknowledged the execution of the same, and being by me to the d gnature as such officerewa was affixed and s subscribed to the said instrument y the aupreceding and attinstrument d Company and that the said seal and the hedirec on of the Company. �« • ALISON DWAN NASH-TROUT NOTARY PUBLIC • MINNESOTA My Commission Expires January 31, 2025 �Alu �ItI4) Notary Public 1, the undersigned, Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY, a New York Corporation, do hereby certify that the foregoing power of attorney is in full force and has not been revoked, and the resolutions set forth above are now in force. Signed and sealed. Dated day of l7Vg�'�"b� a �SEAL F�nml u 19116 ' 02 tk d �Ftv vot`�db�� This Power of =202 January H,.,,,,,, , .. Kara Barrow, Secretary Please direct bond verifications to surets(ulint0Q0DsuranCQ-CQM CERTIFICATE OF RESOLUTION I, Joseph H. Fretz, as Secretary of Richmond American Homes of Maryland, Inc., a Maryland corporation (the "Company"), do hereby certify on behalf of the Company that the following resolutions were adopted by the Board pursuant to Minutes of Action dated as of February 10, 2020, and that such resolutions are in full force and effect as of the date of this Certificate of Resolution: RESOLVED, that the Company hereby appoints Edgar Gomez as Vice President — Project Management (Land) (Riverside Division), effective as of January 18, 2020, to serve until his successor is duly appointed or until the earlier of his resignation, retirement, termination of his employment, or death; and it is FURTHER RESOLVED, that Edgar Gomez as an officer of the Company is authorized hereby to enter into and execute and deliver, on behalf of the Company, any and all documents necessary or advisable in connection with his position as Vice President — Project Management (Land) (Riverside Division). RICHMOND AMERICAN HOMES OF MARYLAND, INC., a Maryland corporation By: - - dffialt-,7 Joseph retz, Sec etary T� Executed at Denver, Colorado this 3 day of February 2020. City of La Quinta CITY COUNCIL MEETING: August 3, 2021 STAFF REPORT AGENDA TITLE: APPROVE ASSIGNMENT AND ASSUMPTION AGREEMENTS AND AMENDMENT TO SUBDIVISION IMPROVEMENT AGREEMENTS FOR TRACT MAP NO. 30092, PIAZZA SERENA, A RESIDENTIAL DEVELOPMENT LOCATED AT THE NORTHWEST CORNER OF MONROE STREET AND AVENUE 58 RECOMMENDATION Approve Assignment and Assumption Agreements and Amendment to Subdivision Improvement Agreements for Tract Map No. 30092, Piazza Serena, and authorize the City Manager to execute said agreements upon receipt of the replacement securities. EXECUTIVE SUMMARY x Cado La Quinta, LLC has sold its interest in this tract to Richmond American Homes of Maryland, Inc. (New Developer) and desires to assign the subdivision improvement obligations to the New Developer. x New Developer requests approval of Assignment and Assumption Agreements and Amendment to Subdivision Improvement Agreements (Agreements) for Tract Map No. 30092, Piazza Serena. FISCAL IMPACT There is no fiscal impact to the City. New Developer will be submitting replacement securities to guarantee construction of the improvements. BACKGROUND/ANALYSIS Piazza Serena is a residential development located at the northwest corner of Monroe Street and Avenue 58 (Attachment 1). In February 2005, K. Hovnanian Forecast Homes, Inc. entered into Subdivision Improvement Agreements for Piazza Serena. In June 2011, Piazza Serena’s subdivision improvement obligations were assigned to Cado La Quinta, LLC. Cado La Quinta, LLC just recently sold its interest in this tract to New Developer. The City will execute the Agreements (Attachment 2) and release Cado La Quinta’s securities upon receipt of the replacement securities for Piazza Serena from New Developer. CONSENT CALENDAR ITEM NO. 141 ALTERNATIVES Staff does not recommend an alternative. Prepared by: Amy Yu, Associate Engineer Approved by: Bryan McKinney, P.E., Public Works Director / City Engineer Attachments: 1. Vicinity Map 2. Assignment and Assumption Agreements and Amendment to Subdivision Improvement Agreements 142 V I C I N I T Y M A P NOT TO SCALE TM 30092 – PIAZZA SERENA 143 ATTACHMENT 1