Loading...
HomeMy WebLinkAboutT-5710 - Cashier Memo - 1/12/2009 City of MEMORANDUM C�L�+\L�l�, PLANNING& DEVELOPMENT DEPARTMENT- PLANNING DIVISION •2600 FRESNO STREET-FRESNO, CA 93721 ro_ ca U DATE: December 10, 2008 JAN J TO: ROSE SALDIVAR planning Division Public Works Department Planning&Development Dept CITY OF FRESNO FROM: JONATHAN BARTEL Planning & Development Department SUBJECT: SUBMITTAL OF PAYMENT FOR TRACT NO. 5710 THE FOLLOWING ITEMS ARE SUBMITTED FOR PROCESSING: 1. Performance Bond in the amount of$506,000.00 2. Payment Bond in the amount of$266,500.00 3. Certificate of Deposit in the amount of$27,000.00 4. Check in the amount of$140,332.24 (California Bank and Trust No. 22-00020457) 5. Check in the amount of$192,000.00 (California Bank and Trust No. 22-00020641) 6. Copy of the Subdivision Agreement identifying itemized applicable charges. If you have any questions, please contact me at 621-8076. Thank Jona han Bartel Finance Control No. City of Fresno Security Deposit Form To: Finance Department -Accounting Division From: Rose Saldivar - Public Works Department CD X Passbook Other Deposited At: California Bank Certificate/Acct. No: 1340021463 Deposit Amount: $27,000.00 Maturity Date: 10/14/09 Depositor: Name- The Coalition for Urban Renewal Excellence & Granville Homes Inc Address: 287 W Fallbrook Avenue, Ste 104, Fresno, Ca 93711 & 1396 W Herndon Ave, Ste 101 Fresno, CA 93711 Street City/State Zip Job Address- Tract 5710 Received By: Rose Saldivar, Public Works Engineering Date: 12/11/08 Authorization to Release Signature Date Release To- Name: Address: Street City/State Zip FINANCE 08t,"ONLY Accepted By: Date � � Released By:_ ., Name Date Type of Release: malted Hand Delivered jL'! i611 ' t 1V flif : ate II IIIA f' btntvle g rec of a above" e erenced'ihstrurrin Signature: Date Comments: Account Number: 1340021463 Security Amount: $27,000 .00 ASSIGNMENT (Subdivision Agreement) SECURITY FOR: Granville Homes,Inc. Hereinafter called ASSIGNOR,whose principal place of business is 1396 W. Herndon#101, Fresno,CA 93711 do(does)hereby assign, and set over to the City of Fresno of the State of California,all right, title, and interest of whatever nature,of assignor, in and to the insured account of assignor in the CITY OF FRESNO,evidenced by CERTIFICATE OF DEPOSIT in the amount of $27,000.00 number 1340021463 which is to be delivered to the City of Fresno herewith. Assignor agrees that this assignment caries with it the right in the insurance of the account by the Federal Deposit Insurance Corporation,and includes and gives the right to the City of Fresno to redeem,collect,and withdraw the full amount as indicated above at any time WITHOUT NOTICE TO ASSIGNOR. This assignment is given as security for liability for Tract 5710 Performance Security— I year including interest and penalties,and to insure compliance with the applicable code or ordinances of the City of Fresno, State of California. Assignor hereby notifies the above named Bank of the assignment. Dated this 13th day of October _2008 Granville Homes,Inc. a California Corporation By: Granville Management,Inc. a California Corporation,Manager By: Derek Hayashi, RECEIPT FOR NOTICE OF ASSIGNMENT Receipt is hereby acknowledged to the City of Fresno of the State of California of written notice of the assignment to the City of the account identified above. We have noted in our records the City's interest in the account as shown by the above assignment and have retained a copy of this sheet. We certify that this account is fully insured by the Federal Deposit Insurance Corporation and that we have received no notice of any lien, encumbrance, hold,claim or obligation of the above identified account prior to the assignment to the City of Fresno. We agree to make payment to the City of Fresno upon request in accordance with the Commercial Banking laws applicable to the institution. Dated this 14th day of October ,2008 California Bank&Trust, 7060 N.Fresno Street Fresno,CA 93720 Bank Name Branch Location City State c-- By Nam Title of Officer Kristi Schulte VP & Customer Service Mgx W AUTOMATICALLY RENEWABLE CALIFORNIA BANK V TausT TRUST E F ISSUED AT Fresno Main OFFICE Fresno CA DATE .10-14-08 N DJ (CITY OR TOWN) (STATE) wU Granville Homes Inc 1340091463 � t (CUSTOMER NAME) (CUSTOMER NUMBER)' _ }/ w **Twenty Seven Thousand Dollars and No/100******************o DOLL.ARS $**27,000.00** Q 0 HAS TODAY BEEN DEPOSITED WITH CALIFORNIA BANK&TRUST PAYABLE TO City o f Fresno OR ORDER UPON MATURITY m Q 0 AS HEREINAFTER SPECIFIED AND UPON PRESENTATION AND SURRENDER OF THIS CERTIFICATE,PROPERLY ENDORSED,AT THE ABOVE OFFICE. Q, O THE MATURITY OF THIS CERTIFICATE WILL BE AFTER DATE,AND SUCH MATURITY WILL BE AUTOMATICALLY EXTENDED FOR SUCCESSIVE LIKE PERIODSIN L O Z UNLESS:(A)AT LEAST TEN DAYS PRIOR TO SUCH ORIGR NY EXTENDED MATURITY,THIS BANK HAS SENT WRITTEN NOTICE TO THE PAYEE OR OTHER HOLDER THEN DESIGNATED ON ITS RECORDS OF BANK'S ELECTION TO PAY THE DEPOSIT AT SUCH ORIGINAL OR ANY EXTENDED MATURITY, OR (B) UPON OR WITHIN TEN DAYS AFTER SUCH ORIGINAL OR ANY EXTENDED Q MATURITY DATE,THIS CERTIFICATE IS PRESENTED AND SURRENDERED FOR PAYMENT. SAID DEPOSIT BEARS SIMPLE INTEREST AT THE RATE OF Z-970% %PER ANNUM w FROM DATE HEREOF UNTIL ULTIMATE MATURITY,AS ABOVE PROVIDED,AND SUCH INTEREST WILL BE = PAID OR CREDITED AT EACH SUCCESSIVE MATURITY DATE IN ACCORDANCE WITH THE WRITTEN T INSTRUCTIONS OF THE PAYEE OR OTHER HOLDER THEN DESIGNATED ON THE RECORDS OF THIS BANK. THE RATE OF INTEREST IS SUBJECT TO CHANGE BY BANK WITHOUT NOTICE, TO THE EXTENT NECESSARY TO COMPLY WITH ANY LAW OR GOVERNMENTAL REGULATION AFFECTING THE DEPOSIT. AUTHORIZED SIGNATURE Finance Control No. City of Fresno Security Deposit Form To: Finance Department - Accounting Division From: Rose Saldivar - Public Works Department CD Passbook Other Subdivision Improvement Performance Bond Deposited At: Developers Surety & Indemnity Company Certificate/Acct. No: 780062S Deposit Amount: $506,000.00 Maturity Date: Depositor: Name: The Coalition for Urban Renewal Excellence & Granville Homes Inc Address: 287 W Fallbrook Avenue, Ste 104 Fresno, Ca 93711 & 1396 W Herndon Ave, Ste 101 Fresno, CA 93711 Street City/State Zip Job Address: Tract 5710 Received By: Rose Saldivar, Public Works Engineering Date: 12/11/08 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip FINANCE USE ONLY Accepted By: , _ -Pa .; Released By MW Na Date ;> Type= - .:Maiied Date fJate ., I acknowledge receipt of the above referenced instrument Signature Date Comments: Bond No. 780062S Premium: $4,554.00 SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno, State of California, and The Coalition for Urban Renewal Excellence and Granville Homes, Inc. ("principal")will be entering into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, identified as Subdivision Agreement for the Final Map of Tract No. 5710 , is hereby referred to and made a part hereof; and Whereas, principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, therefore, we, the principal and Developers Surety and Indemnity Company , as surety, are held and firmly bound unto the City of Fresno ("City"), in the penal sum of Five Hundred Six Thousand and No/100 dollars ($ 506,000.00 ) 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 October 15 , 20 08 Principal: GRANVILLE HOMES, INC. THE COALITION FOR UR AN RENEWAL EXCELLENCE By qs-Z",/ 'F� , -7,t C By: f 2 (Principal) &r Sure LOPERS SU Y INDEMNITY COMPANY By: _ re Wayn a! b, tt ney-in-Faci Subdivison Bonds-Fresno 2-2003.max CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of FRESNO On 10/22/08 before me, RODNEY GONZALES , NOTARY PUBLIC Date Here Insert Name and Title of the Officer personally appeared CHARLIE WENSLEY Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to to be the person() whose name( is / are subscribed to the within instrument and acknowledged to me that hem executed the same in hist authorized capacity(ae's), and that by his/ha4&A*signature(e� on the instrument the persons*, or the entiity upon behalf of which the persono acted, executed the instrument. RODNEY GONZALES Commission# 1667356 1 certify under PENALTY OF PERJURY under the laws 6MY Notary Public-California of the State of California that the foregoing paragraph is Fresno County true and correct. Comm.Expires May 18.2010 WITNESS my h a d officialMeal. rV Signature Si ure of Notary P hA Place Notary Seal Above 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: SUBDIVISION IMPROVEMENT PERFORMANCE BOND Document Date 10/15/08 Number of Pages: 2 Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: CHARLIE wENSLEY Signer's Name: r-lindividuai Individual ®Corporate Officer-Title(s): PRIES F]Corporate Officer-Title(s): Partner- 0 Limited F__1 General Partner- ❑Limited p General OR F-lAttorney-in-Fact ❑Attorney-In-I-act 0 o um ere o o um ere ❑Trustee ❑Trustee Guardian or Conservator Guardian or Conser Other: Other: Signer is Representing: Signer is Representi 2007 National Notary Association'9350 De Soto Ave.,P.O Box 2402`Chatsworth,CA 91313-2402'www.NationalNotary.org Item #5910 Reorder: Call Toll-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Fresno On 10-15-08 before me, Sheryl Leff, Notary Public Date Here Insert Name and Title of the Officer personally appeared Wayne Lamb,Attorney-in-Fact Name(s)of Signer(s) r 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) SHERRYL LEFF acted, executed the instrument. Commission 0 1780837 1 certify under PENALTY OF PERJURY under the laws of Notary PublIC -� California Fresno County � the State of California that the foregoing paragraph is true Mrcomm.�f�o+►�a.ao» and correct. Witness my hand and off iciy seal. Signature 4te�,-( 4, Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies)Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual D Corporate OfficerTitle(s): D Corporate Officer—Title(s): ❑ Partner—D Limited D General D Partner—❑ Limited D General ❑ Attorney in Fact D Attorney in Fact NIT64rA7 MI ❑ Trustee OF ❑ Trustee OF ❑ Guardian or Conservator Top of thumb here ❑ Guardian or Conservator Top of thumb here ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: 0 2007 National Notary Association•9350 De Solo Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationalNotary.org Item#5907 Reorder:Call Toll-Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOWALL MEN BY THESE PRESENTS,that as except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: ***Wayne Lamb, Gary E. Richards, DeAnna Slater, Sherryl Leff, Cynthia Sauceda, Donna M. Smith, jointly or severally*** as their We and lawful Attomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of surety- ship giving and granting unto said Attomey(s)-in-Fad full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substRution and revocation,and all of the acts of said Attorney(s)-in-Fact,pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney is granted and Is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that the chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attomey(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,'and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1 st,2008. By: 4,AND!qO° ON,PAN Y O.c` Stephen T.Pate,Senior Vice President 0 f�o¢DORgP �'y �G C�Po C W 011 F r,F ? OCT.5 O By 64? �6;a %_0 1539 iq: w 1967 ZD Charles L.Day,Assistant Secretary ��:, b q C' T State of California �''•rz, * "' Ar County of Orange On January 1st,2008 before me, Christopher J.Roach,Notary Public Date Here Insert Name and Title of the Officer personally appeared Stephen T.Pate and Charles L.Day Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)Ware subscribed to the within instrument and acknowledged to me that helshelthey executed the same in his/her/their authorized Icapacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of PJDACHV which the person(s)acted,executed the instrument. OOMM-#174 MAY PUBLIC CAILIFIl I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is ORANMCOUNW true and correct. Oor1m! 1%M11 WITNESS my hand and offi ial seal. Place Notary Seal Above Signature Ch er J.Roach CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 15 day of October, 2008 By: Albert Hillebrand,Assistant ecretary ID-1380(Wet)(Rev.07/07) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of (� On )�> ' �'C' before me, �,� � ,' I tCt� ►'lQ_�r 1 lh�l�r� 1 L1,w.;c Date Here Insert Name and Title of the Officer personally appeared Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. AMBER MARTINEZ Commission * 1652159 1 certify under PENALTY OF PERJURY under the laws -n Notary Public -CaliforMo of the State of California that the foregoing paragraph is Fresno County Corm rVb1Z 2W? true and correct. WITNESSmy h nd and official seal. Signature �Mcu&_� Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General _ ElPartner—ElLimited ElGeneral ElAttorney in Fact - • ❑Attorney in Fact - -- ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2007 National Notary Association•9350 De Solo Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402-www.NationalNotary.org Item 85907 Reorder:Call Toll-Free 1-800-876-6827 Finance Control No. City of Fresno Security Deposit Form To: Finance Department -Accounting Division From: Rose Saldivar - Public Works Department CD Passbook Other Subdivision Improvement Payment Bond Deposited At- Developers Surety & Indemnity Company Certificate/Acct. No: 780062S Deposit Amount: $266,500.00 Maturity Date: Depositor: Name: The Coalition for Urban Renewal Excellence & Granville Homes Inc Address: 287 W Fallbrook Avenue, Ste 104 Fresno, Ca 93711 & 1396 W Herndon Ave, Ste 101 Fresno, CA 93711 Street City/State Zip Job Address: Tract 5710 Received By: Rose Saldivar, Public Works Engineering Date: 12/11/08 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip FINANCE USE ONLY Accepted By _ Date , Released' _- w, , 4Varr€e Date Type of Release: Mailed Bate ate I acknowledge receipt of theabove referenced instrument Signature; Date a Comm n# �: - - .. .. .. Bond No.: 780062S Bond Premium Included In Performance Bond SUBDIVISION IMPROVEMENT PAYMENT BOND Whereas, the City Council of the City of Fresno, State of California, and The Coalition for Urban Renewal Excellence and Granville Homes, Inc. ("principal") have entered or will be entering into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, identified as Subdivision Agreement for the Final Map of Tract No. 5710 is hereby referred to and made a part hereof, and Whereas, under the terms of the agreement, the principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Fresno ("City")to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. Now, therefore, the principal and Developers Surety and Indemnity Company , as corporate surety, are held firmly bound unto the City and all contractors, subcontractors, laborers, material men, and other persons employed in the performance of the agreement and referred to in Title 15 (commencing with Section 3082)of Part 4 of Division 3 of the Civil Code in the sum of Two Hundred Sixty-Six Thousand Five Hundred and No/100 dollars ($ 266,500.00 ), 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 October 15 _, 2008 . Principal: GRANVILLE HOMES, INC. THE COALITION FOR BAN RENEWAL EXCELLENCE By: H'S54-- r cipal) Surety: OP S SU ETY NDEMNITY COMPANY By: �4 ( re ) Wayn amb, orney-in-Fact Subdivison Bonds-Fresno 2-2008.max CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of FRESNO On 10/22/08 before me, RODNEY GONZALES , NOTARY PUBLIC Date Here Insert Name and Title of the Officer personally appeared CHARLIE WENSLEY Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to to be the person(* whose name(@) is /.aw subscribed to the within instrument and acknowledged to me that he/s4@414ey executed the same in his/"afit ;f•-authorized capacity(k*, and that by his/het=lN"ifsignatureo on the RODNEY GONZALES instrument the persons(e , or the entiity upon behalf of Commisslon# 1667356 which the person(*acted, executed the instrument. Notary Public-California Fresno County I certify under PENALTY OF PERJURY under the laws Nycomm.ExplresMay 18.2010 of the State of California that the foregoing paragraph is true and correct. WITNESS my h official sg Signature alil ,)-o�_ �m Sign to a of Notary Public Place Notary Seal Above 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: SUBDIVISION IMPROVEMENT PERFORMANCE BOND Document Date 10/15/08 Number of Pages: 2 Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer(s) Signer's Name: CHARLIE WENSLEY Signer's Name: ❑Individual ❑Individual ®Corporate Officer-Title(s): PRIES []Corporate Offiicer-Title(s): Partner- 0 Limited 0 General Partner- ❑Limited 0 General ❑Attorney-In-F act ❑Attorney-In-F act 0 o umD nere o o um ere F-I Trustee ❑Trustee Guardian or Conservator Guardian or Conser Other: ❑Other: Signer is Representing: Signer is Representi 2007 National Notary Association'9350 De Soto Ave.,P.O Box 2402'Chatsworth,CA 91313-2402'www.NationalNotary.org Item #5910 Reorder: Call Toll-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA County of Fresno On 10-15-08 before me, Sherryl Leff, Notary Public Date Here Insert Name and Title of the Officer personally appeared Wayne Lamb,Attorney-in-Fact Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) SHERRYL LEFF acted, executed the instrument. Commission � 1780837 Notary Public -California I certify under PENALTY OF PERJURY under the laws of Fresno County - the State of California that the foregoing paragraph is true MV10M LElOUNlyv18,2011 t and correct. Witness my hand and o icial seal. Signature Place Notary Seal Above Signature of Notary Publi 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate OfficerTitle(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited❑ General ❑ Partner—❑ Limited❑General ❑ Attorney in Fact RIGATTA1111151PRIFIT ❑ Attorney in Fact ❑ Trustee OF SIGNER ss ❑ Trustee OF SIGNER I ❑ Guardian or Conservator Top of thumb here ❑ Guardian or Conservator Top of thumb here ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: ©2007 National Notary Association•9350 De Sato Ave.,P.O.Box 2402•Chatsworth,CA 91 31 3-24 02•www.NationaiNotary.org Item 45907 Reorder:Call Toll-Free 1-800.876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that as except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint ***Wayne Lamb, Gary E. Richards, DeAnna Slater, Sherryl Leff, Cynthia Sauceda, Donna M. Smith, jointly or severally*** as their true and lawful Altomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of surety- ship giving and granting unto said Attomey(s}in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Adorney(s)-in-Fact,pursuant to these presents, are hereby ratified and confirmed. This Power of Attorney Is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that the chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the allorney(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,'and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Vice President and attested by their respective Assistant Secretary this January 1st,2008. By ,ao4�`t AND fy0 d�PANY(�iN Stephen T.Pate,Senior Vice Presidentig SP0Rq��b �U OPPOq���9 =a. OCT: c z 2 — OCT.5 r By. =oa 18S& �03 ugi 19&7 ; Charles L.Day,Assistant Secretary = ►�� }3 PAV CsiFOR��P _ State of California County of Orange On January 1 st,2008 before me, Christopher J.Roach Notary Public Date Here Insert Name and Title of the Officer personally appeared Stephen T.Pate and Charles L.Day Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that helshe/they executed the same in hislherltheir authorized Ftf71At1 capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of CHP48TOPHM J. which the person(s)acted,executed the instrument. COMM_#1T Y KOW CALL A I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is OPAINE OOUNTY I true and correct. Moy 1QZ411 WITNESS my hand and offs ial seal. Place Notary Seal Above Signature Chr' er J.Roach CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,they 5 day of OCtobeJ;, 2008 By: Albert Hillebrand,Assistant 5ecretaFy I D-1380(Wet)(Rev.07/07) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of On before me, l Ay\1 &L f}1 n_0 PLT.C(A CAU)'6, , Date rr /' Here Insert Nam and Title of the OfficA personally appeared S l� J . 0 r1 �(�J1 CL Names)01 Signer(s) , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of fir `AMBER MARTINEZ which the person(s) acted, executed the instrument. �+ Commismon # 1552159 -. Notary PUbIiC -Cai(torMa I certify under PENALTY OF PERJURY under the laws Ffwsno County of the State of California that the foregoing paragraph is Cgmtit3 esFeb12,2009 true and correct. WITNESSMmand aLndofficial seal. Signature ^ Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General _ _ ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact ❑Attorney in Fact • ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402-www.NaticnalNotary.org Item#5907 Reorder:Call Toll-Free 1-800-876-6827 0 0 0 0 0 O N, � n A c G m a 0 0 0 0 rn �Nn o 7 m IG O7 O C ? 0 M N o v > ch Z 2 cD Cn Z 0 0 0 0z CD 0) n ' O OD O W n � N N T Q n D7 Q 7 A GD y r. v m �eC7 ° Q O CCD 3 C O o � m d P a N U � !J A I � w O O ^ w p p o w' w n 1 a » a c » m m � � Ia A !A U N A p X T G G N 7 7 A O O O A . w O m w c A � O O w O p C y 0 w w w w N w w W w w i L D H D O W O O O O O O O O O O A - U � 4� .4 .� O p O N 0 7 A A A A Q\ w w W w G - O_ -1 �1 0 A M cn -n O N o S o o S 'o o hA '� Z m Ln Z o r N T a o 00 � 0 W n 0 N N N N N N N N N N N NN N N N N N N N D O O O O O O O O O O O O O S O S O S O S S O O O O O O O O O O O O 10 b b b b b 'o � 'o b ' b 10 10 10 10 b 10 W f 7 m X r. (D cn c v a n O A � O � � N O H � I 0 P -I . I � ql O O H H H H H H H —] r" - - to - - - to - - - - in in � in in In cn In � �I J v v v J J J J J J J N J J J V V J V O O O O O O O O O O O O O O O O O O O O n a I � I 0 o I0 o i A L a c d 7 7 A I 3 0 ° m 0 I LAU w lI� w C' W a .1 'D N N w to w O,p O N A O O A in O �D N O A O an A in O �O N O O 0 00 o AA w o 0 0 0 0 0 o A w 0 3 0 S S O S A � O O v O O 0 0 O A �D O O H D O co O O O O O O O O O O O O A A W A A A N A A A A A O W �G O ry C U U N T U O U U U U J O O O O O O O O O O O O A U U O A W O U In In U �D j �p O CD co N ti NMW g a m G- A O 3 A O obi N w M O 00 0o ao 0o ao — o0 00 0o ao 00 00 " V+ � (n U) m O N O N G7 W r- 0 n 0 N N N N N N N N N N N N N N N N N N N N N N N N Z^ O O O O O O O O O O O O O O O O O O O O O O O O O 7 'O "J lD 'D V' 1O 'J 'J 'O V' b \0 C7 n cnd v S G ^ r 'O Y 7 A m O m K (� c n o o C � � o 0 e � d Q v v G v 0 0 0 0 G v O v O v O 0 0 v v v v O 0 U w D a D D D D D a D D D a D D a D D D D aD D a n. r r r r r r `r r r r `r r r rr r r r r r r r r r r iw„ G t -C -C -C -t -C -C -C •C -C -C -C •C -C G �G •C �t �G -C t -G �G li N N A ? A F 7 U U U U U U U U in �n in in in v. �n U v� U U U in J J J J J J J J J J J J J J J J J J J J J J J J O O O O O O O O O O O O O O O O O O O O O O O O 0 A m o y 3 p O a m 0 T 3 0 z 3 m n O v C C) y < x D t�i� ,roO � ^nn -n -+ni m A W '�y<o x D vii v �"TJ 11i m p D v m n Q d P C 7C v m n D A o o a y m �° ti ._. _ X w r En y mv o n hi �' m O n Y m ro GDi 3 m v' m z z m a v n z z a b zz m a v n A "a'1 rd H MX C) m T. a i0 m m O O m m m -o m O O m m m N G N lJ A A fu A C C 7 CZ C 3 3 d o � m v A N 00 A N W D 0 City of cE5Cd%- rn=�0:� �� Request for Payment Invoice#: TR-5710 Voucher#: 00716150 Invoice Date: 12/18/2008 Vendor#: 0000003609 Due Date: 12/18/2008 Name: GRANVILLE HOMES Origin: ONL Alt Name: Operator: ROSES Line No Description Quantity Unit Price Amount 1 REFUND 0.00 0.00, 140,332.24 Budget Source Account Fund O—r Year Bud Ref KRA Strategy PC BU Project Activity Type Amount 34579 10101 180422 2009 2009 1,380.00 34855 30517 189901 2009 2009 13,902.10 34855 30517 189901 2009 2009 779.39 34855 30517 189901 2009 2009 440.44 34855 30517 181511 2009 2009 305.00 22900 63532 180201 2009 2009 39,674.00 34855 40513 185001 2009 2009 18,855.00 34413 40103 411500 2009 2009 530.00 34854 40123 185001 2009 2009 22,860.00 34860 40164 185001 2009 2009 9,945.00 33825 31510 185001 2009 2009 31,661.31 Comments: Voucher Total: 140,332.24 REFUND-GRANVILLE TO USE CREDIT CARD Use Tax: 0.00 Sales Tax: 0.00 Freight: 0.00 Misc Amt: 0.00 Gross Amount: 140,332.24 Discount: 0.00 I certify that the material,supplies or work specified above has been received and was necessary for use in this Department solely for the benefit of the City of Fresno. Authorized Signature Date Dept Cont No Approvd By Date