Loading...
HomeMy WebLinkAboutT-5447 - Cashier Memo - 3/13/2013 Citof y �CMEMORANDUM C11�\���li, PUBLIC WORKS DEPARTMENT LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: March 13, 2013 TO: BETH REUSCH Public Works Department FROM: JONATHAN BARTEL Public Works Department SUBJECT: SUBMITTAL OF PAYMENT FOR TRACT NO. 5447 THE FOLLOWING ITEMS ARE SUBMITTED FOR PROCESSING: 1. Performance Bond in the amount of $1,684,000.00 2. Payment Bond in the amount of $886,500.00 3. Check in the amount of $89,000.00 (JPMorgan Chase Bank, N.A. No. 50140485) 4. Check in the amount of $437,231.04 (JPMorgan Chase Bank, N.A. No. 50140404) 5. Copy of the Subdivision Agreement identifying itemized applicable charges. If you have any questions, please contact me at 621-8684. Thank you, Jonathan Bartel Cily lel MEMORANDUM PUBLIC WORKS DEPARTMENT LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: March 11, 2013 TO: HEIDI BRIGGS Personnel Services Department FROM: JONATHAN BARTEL Public Works Department SUBJECT: REQUEST FOR BOND APPROVAL FOR THE FINAL MAP OF TRACT NO. 5447 Attached are original bonds required for the subdivision agreement for the Final Map. Please review the following bonds for conformity to City acceptance policies: G1)L . 1. Performance Bond in the amount of: $1,684,000.00 - -- tic• 2. Payment Bond in the amount of: $886,500.00 :nom zrgr,. If you have any questions, please contact me at 621-8684. Thank you, Jonathan artel RISK MAN GEMENT DIVISION Approved: Approve V/& ges: i s ed Bond No.: PB00535000022 PREMIUM: $25,260.00 (Initial Two Year Term) SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno, State of California, and PLEASANT VALLEY INVESTMENTS, LC ("principal") will be entering into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, identified as Subdivision Agreement for the Final Map of Tract No.5447* , is hereby referred to and made a part hereof; and Whereas, principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, therefore, we, the principal and PHILADELPHIA INDEMNITY INSURANCE COMPANY , as surety, are held and firmly bound unto the City of Fresno ("City"), in the penal sum of ONE MILLION SIX HUNDRED EIGHTY FOUR ** dollars ($ 1,684,000.00 ) 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 City, its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in 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 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 MARCH 5TH, 120 13 Principal: PLEASANT VALLEY INVESTMENTS, LC *(75 LOTS) AVALON II **THOUSAND AND 00/100 By: (Principal} IS WILLIAMS, AUTHORIZED AGENT Surety: PHILADELPHIA I.' EMNITY INSURANCE COMPANY By: (Surety) 0B T ALLO, ATTORNEY-IN-FACT 1 PHILADELPHIA INDEMNITY INSURANCE COMPANY 231 St.Asaph's Rd.,Suite 100 Bala Cynwyd,PA 19004-0950 Power of Attorney KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and existing under the laws of the Commonwealth of Pennsylvania,does hereby constitute and appoint: DANA L.DOWERS,SANDRA SIKORA,ROBERT RANALLO, MICHAEL J.PERRY AND PAUL A.BLAND OF THE D.L.D.COMPANY DBA D.L.D. INSURANCE BROKERS FNC.j its true and lawful Attorney(s)in fact with full authority to execute on its behalf bonds,undertakings,recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby,in an amount not to exceed$5,000,000.00: This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I"day of July,2011. RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the Company to: (1) Appoint Attomey(s) in Fact and authorize the Attomey(s) in Fact to execute on behalf of the Company bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof and to attach the seal of the Company thereto; and (2) to remove, at any time, any such Attomey-in-Fact and revoke the authority given. And,be it FURTHER RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or certificate relating thereto by facsimile,and any such Power of Attorney so executed and certified by facsimile signatures and facsimile seal shall be valid and biding upon the Company in the future with the respect to any bond or undertaking to which it is attached. IN TESTIMONY WHEREOF,PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 15T"DAY OF NOVEMBER 2012. 4�µ%Tr Ik kL y29T (Seal) President Sean S.Sweeney,President Philadelphia Indemnity Insurance Company On this 15"'day of November 2012,before me came the individual who executed the preceding instrument,to me personally known,and being by me duly sworn said that he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY;that the seal affixed to said instrument is the Corporate seal of said Company;that the said Corporate Seal and his signature were duly affixed. comt4 dW&L P LY NOTARIAL SEAL Mede ubi DA PORATH,Notary Pc g� Lower Mesion TI t l%oat�rt�e�y County my Commlasion 6 foes MXM TZ.2016 Notary Public: residing at: Bala Cynwyd.PA (Notary Seal) My commission expires: March 22,2016 I,Craig P. Keller,Executive Vice President,Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY,do herby certify that the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect. I do further certify that Sean S.Sweeney,who executed the Power of Attomey as President,was on the date of execution of the attached Power of Attorney the duly elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this' 5 th day ofd MARCH 20L_L3_J �rnfrA Craig P.Keller,Executive Vice President,Chief Financial Officer&Secretary PHILADELPHIA INDEMNITY INSURANCE COMPANY .. W CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange } Brand Novak, Nota Public On before me, y Notary (Here insert name and title of the officer) personally appeared ��o+1� � i U_. , who proved to me on the basis of satisfactory evidence to be the personW whose name(,e) is/am subscribed to the within instrument and acknowledged to me that he/ #tic executed the same in hisAmpAheir authorized capacity(i m),and that by hisAwrikheir signature() on the instrument the person(>sr},or the entity upon behalf of which the persons acted,executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. B.NOVAK Commission 0 1935357 WITNF -my}land and official seal. • Notary Public-Ufforala Oranpe County - M Comm.Expires May 7,2015 (Notary Seal) B �a Signature o Notary Public 5ndy Novak, Notary Public ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any ackaowledgumit completed In Callforntla must comalu verbiage exactly as DESCRIPTION OF THE ATT ACHED DOCUMENT appears above In the notary sectlmn or a separate acknowledgunent fort must be properly completed and attached to that document. The only exception is If a �, 1y 1 r•r p,�W� tc A T-- document Is to be recorded outside of California.in such lturances,any alternative (Title or description of attached document) aclutowledgntent verbiage as may be pritued mt such a dmutuent so long as the verbiage does trot require the notary to do sonteilting that is Illegal for a notary In California (i.e.certlfylug the authorized rapacity of the signer). Please cheep the (Title or description of attached document motioned) document carefully for proper notarial wording and attach this form If required. Number of Pages Document Date • State and County information must be the State and County where the document g t ' signer(s)personally appeared before the notary public for acknowledgment. D • Date of notarization must be the date that the signer(s)personally appeared which L a 53�.O�QO ZZr must also be the same date the acknowledgment Is completed. (Additional Information) • The rotary public must print his or her name as it appears within his or her commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off Incorrect forms (i.e. [I Individual(s) ite/sheltlteyr is/are.')or circling the correct forms.Failure to correctly Indicate this Information may lead to rejection of document recording. ❑ Corporate Officer . The notary seal Impression must be clear and photographically reproducible. Impression must not cover text or lines If seal Impression smudges,re-seal if a Mt1e) sufficient arra permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ~tai Attorney-in-Fact Additional Information Is not required but could help to ensure this ❑ Trustee(s) acknowledgment Is not misused or attached to a different document. ❑ Other Indicate title or type of attached document,number of pages and date. rr Indicate the capacity claimed by the signer. If the claimed capacity Is a corporate officer,indicate the title(i.e.CEO.CFO,Secretary). • Securely attach this document to the signed document 2008 Version CAPA v12.10.07 800-873-9865 www.NotaryCl-Lsws.com CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California ) )ss. County of FRESNO ) On • & before me, JAMES SWEETEN, Notary Public, personally appeared �L who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENA Y Q PERJURY minder the laws of the State of California that the foregoing paragra is a and correct. WITNESS my hand and official seal. Signature (Seal) JAMES SWEETEN L(a, CGP�M. #�.947126 m Notary PuLA"aWrn1a FRESNO COUNTYMYCorms.Exp.AUG28 2a]5COMM. 2008eck.doe Bond No.:PB00535000C22 PREMIUM INCLUDED IN PERFORMANCE BOND SUBDIVISION IMPROVEMENT PAYMENT BOND Whereas, the City Council of the City of Fresno, State of California, and PLEASANT VALLEY INVESTMENTS, T.C: ("principal") have entered or will be entering into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, identified as Subdivision Agreement for the Final Map of Tract No.5447 (75 LOTS)*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 Fresno ("City") 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 PHILADELPHI,A INDEMNITY INSURANCE COMPANY , as corporate surety, are held firmly bound unto the City and all contractors, subcontractors, laborers, material men, 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 EIGHT HUNDRED EIGHTY SIX THOUSAND FIVE HUNDRED AND 00/100 dollars ($886.500.00 ), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees,.incurred by City in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. 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 MARCH 5TH , 20 13 Principal: PLEASANT VALLEY INVESTMENTS. LC *AVALON II By: _. - cipal) CHRIS .WILLIAMS, AUTHORIZED AGENT Surety:PHILADELPHIA INDEMNY SURANCE COMPANY By: _ - (SurtetY) RO RANALLO,. ATTORNEY-IN-FACT 2 PHILADELPHIA INDEMNITY INSURANCE COMPANY 231 St.Asaph's Rd.,Suite 100 Bala Cynwyd,PA 19004-0950 Power of Attorney KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY(the Company), a corporation organized and existing under the laws of the Commonwealth of Pennsylvania,does hereby constitute and appoint: DANA L.DOWERS,SANDRA SIKORA,ROBERT RANALLO, MICHAEL J.PERRY AND PAUL A.BLAND OF THE D.L.D.COMPANY DBA D.L.D.INSURANCE BROKERS INC] its true and lawful Attomey(s)in fact with full authority to execute on its behalf bonds,undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby,in an amount not to exceed$5,000,000.00: This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I'day of July,2011. RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the Company to: (1) Appoint Attomey(s) in Fact and authorize the Attomey(s) in Fact to execute on behalf of the Company bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof and to attach the seal of the Company thereto; and (2) to remove, at any time, any such Attorney-in-Fact and revoke the authority given. And,be it FURTHER RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or certificate relating thereto by facsimile,and any such Power of Attorney so executed and certified by facsimile signatures and facsimile seal shall be valid and biding upon the Company in the future with the respect to any bond or undertaking to which it is attached. IN TESTIMONY WHEREOF,PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 15T"DAY OF NOVEMBER 2012. k�xI7Y� if I ::• Vy192�f';� (Seal) rp"�•...,. " President Sean S.Sweeney,President Philadelphia Indemnity Insurance Company On this 15'h day of November 2012,before me came the individual who executed the preceding instrument,to me personally known,and being by me duly sworn said that he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY;that the seal affixed to said instrument is the Corporate seal of said Company;that the said Corporate Seal and his signature were duly affixed. a T PEN"VL NOTARUII.SEAt DAPYEI I E PO _4 Nalery Pubic bAAAtowe?mmWsT .Mo ,,C201 CU My COIp111f8Siu11 P�G4�I� Notary Public: residing at: Bala Cynwyd.PA (Notary Seal) My commission expires: March 22 2016 1,Craig P.Keller,Executive Vice President,Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY,do herby certify that the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect.I do further certify that Sean S.Sweeney,who executed the Power of Attorney as President,was on the date of execution of the attached Power of Attorney the duly elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this 5 th l day of I MARCH 1201 13 Craig P.Keller,Executive Vice President,Chief Financial Officer&Secretary PHILADELPHIA INDEMNITY INSURANCE COMPANY "r• a CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On :mss } before me, Brandy Novak, Notary Public (Here Insert name and title or the officer) personally appeared who proved to me on the basis of satisfactory evidence to be the person(* whose name(s) is/are subscribed to the within instrument and acknowledged to me that hefsbeAhey executed the same in his/Mr/dWtr authorized capacity(}, and that by hisfhiWthek signaturejp) 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. B.NOVAK WITN S - and official seal. Le Novy a� California Oramp County My Comm.E :May 7 2015 Signature orNotary PuiilR .$randy Novak, Notary Public (Notary Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any aclutowledgntera completed hi Calllorula must corxalu verbiage exactly as DESCRIPTION OF THE ATTACHED DOC(.I MENT appears above In the notary section or a separate acknowledgment lona must be properly completed and attached to that document. The only exception Is If a document is to be recorded outside of California.In such Instances,airy alternative (Title or desatption of attached ment) acknowledgunent verbiage as may be primed on such a docvumu so long as the verbiage does not require the notary to do something that Is Illegal for a notary In Callfonda (i.e.certifying the authorized capacly of the signer). Please check the le or description of attached document continued) document carefully for proper natarlal wordhhg and attach this fort if required. Number of Pages Document Date 31-S 3 State and County Information must be the State and County where the document P f l signer(s)personally appeared before the notary public for acknowledgment. Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment Is completed. (Additional Information) The notary public must print his or her name as It appears within his or her commission followed by a comma and thenyour tide(notary public). • Print the name(s) of document slgner(s) who personally appear at the time or notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off Incorrect forms (i.e. ❑ Individual(s) W��5'-is/�)or circling the correct Como.Failure to correctly indicate this information may lead to rejection or document recording. ❑ Corporate Officer The notary seal Impression must be clear and photographically reproducible. Impression must not cover text or lines If seal Impression smudges, re-seal If a (Tide) sufficient area permits,otherwise complete a different acknowledgment Corm. ❑ Partner(s) Signature of the notary public must match the signature on[lie with the office of the county clerk. ❑ Attorney-in Fact + Additional Information Is not required but could help to ensure this ❑ Trustee(s) acknowledgment isnot misused or attached to a different document. ❑ Other Indicate title or type or attached docurnent,number of pages and date. rr Indicate the capacity claimed by the signer. If the claimed capacity Is a corporate officer.Indicate the title(i.e.CEO.CFO.Secretary). • Securely attach this document to the signed document 2008 Verslon CAPA vl2.10.07 800-873-9855 www.NotaryClaws.com CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California ) )ss. County of FRESNO ) On before me, JAMES SWEETEN, Notary Public, personally appearedcit.&6 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragrap is'true and correct. WITNESS my hand and official seal. JAMES SWEETM Signature (Seal) ": caw. #1947126 m � m re Note ryPutdk�aiYmiB FRESNO COUNT! FAy Cpmm Ezp.AUG 2G,2015 2008ack.doc Company Profile Page 1 of 2 Company Profile PHILADELPHIA INDEMNITY INSURANCE COMPANY ONE BALA PLAZA SUITE 100 BALA CYNWYD, PA 19004 800-564-7766 Agent for Service of Process NANCY FLORES, C/O CT CORPORATION SYSTEM 818 WEST SEVENTH STREET LOS ANGELES, CA 90017 Unable to Locate the Agent for Service of Process? Reference. Information NAIC #: 18058 NAIC Group #: 3098 California Company ID #: 3576-6 Date authorized in California: January 27, 1993 License Status: UNLIMITED-NORMAL Company Type: Property & Casualty State of Domicile: PENNSYLVANIA Lines of Insurance Authorized to Transact The company is authorized to transact business within these lines of insurance. For an explanation of any of these terms, please refer to the glossary. AUTOMOBILE BOILER AND MACHINERY BURGLARY FIRE LIABILITY MARINE MISCELLANEOUS PLATE GLASS SPRINKLER SURETY http:!linteractive.web.insarance.ca.gov/webuscr/idb_co_prof utl.get_co prorp_EID= 12973 3/12/2013 Company Profile Page 2 of 2 Company Complaint Information Company Enforcement Action Documents Company Performance &Comparison Data Composite Complaint Studies Want More? Help Me Find a Company Representative in My Arca Last Revised-November 10,2012 10:58 AM Copyright©California Department of Insurance http� iiit�-ractive.web.insurance.ca.gov/webuser/idb co_prof ut1.get_co_proPp_EID=12973 3/]_2!2013 Woodside 06N, LP Vendor No: 132501 Check Date: 03/11/13 DBA Clovis-Richuitti Vendor: City of Fresno Check No: 50140485 1555 West Shaw Avenue Check Amount: $""89 000.00 Fresno CA 93711 Invoice Number Date Description Gross Amount Disc/Adj Payment Amount BOND 5447 FINAL MAP 03/11/13 BOND 5447 FINAL MAP 89,000.00 89,000.00 THIS CHECK IS VOIDWiTHOUT A WATERMARK-HOLDTO LICHTTO VIEW RUB HEAT SENSITIVE CHECKMARK TO SEE COLOR DISAPPEAR AND REAPPEAR Woodside 06N, LP JPMorgan Chase Bank,N.A. Check Date Check Number DBA Clovis-Rich uitti Columbus,OH 03/11/13 50140485 52-1544/441 1555 West Shaw Avenue Check Amount Fresno CA 93711 $""""89,000.00 Pay EIGHTY NINE THOUSAND AND Two Signatures Required Void After 90 Days The Order Order City of Fresno Of PO BOX 2069 Fresno CA 93718 SIGNATURE HAS A COLORED BACKGROUND•BORDER CONTAINS MICROPRIN TING II' S0 114048 Slim 1:044 I 1544 31: 704 34 2 34411' Woodside 06N, LP Vendor No: 132501 Check Date: 03/08/13 DBA Clovis-Richuitti Vendor: City of Fresno Check No: 50140404 1555 West Shaw Avenue Check Amount: $"'437,231.04 Fresno CA 93711 Invoice Number Date Description Gross Amount Disc/Adj Payment Amount MISC FEES 5447 FINA 03/08/13 50,548.30 50,548.30 MISC FEES 5447 FINA 03/08/13 2,310.00 2,310.00 MISC FEES 5447 FINA 03/08/13 2,250.00 2,250.00 MISC FEES 5447 FINA 03/08/13 15,073.08 15,073.08 MISC FEES 5447 FINA 03/08/13 150,000.00 150,000.00 MISC FEES 5447 FINA 03/08/13 44,769.66 44,769.66 MISC FEES 5447 FINA 03/08/13 122,227.00 122,227.00 MISC FEES 5447 FINA 03/08/13 25,800.00 25,800.00 MISC FEES 5447 FINA 03/08/13 13,068.00 13,068.00 MISC FEES 5447 FINA 03/08/13 1,060.00 1,060.00 MISC FEES 5447 FINA 03/08/13 5,925.00 5,925.00 MISC FEES 5447 FINA 03/08/13 4,200.00 4,200.00 Woodside 06N, LP JPMorgan Chase Bank,N.A. Check Date Check Number DBA Clovis-Richuitti Columbus,OH 03/08/13 50140404 52-1544/441 1555 West Shaw Avenue Check Amount Fresno CA 93711 $"*437,231.04 Pay FOUR HUNDRED THIRTY SEVEN THOUSAND TWO HUNDRED THIRTY ONE AND 04/100** -4°*** i Two Signatures Required Void After 90 Days To The Order City of FresnoOf PO BOX 2069 Fresno CA 93718 SIGNATURE HAS A COLORED BACKGROUND•5ORDER CONTAINS MICROPRINTIHG II' S0 L4040411' 1:044 L L 544 31: 704 34 2 3441I■