Loading...
HomeMy WebLinkAboutT-6036 - Cashier Memo - 12/17/2015 City of MEMORANDUM PUBLIC WORKS DEPARTMENT LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: December 17, 2015 TO: YOLANDA SMITH Public Works Department FROM: JONATHAN BARTEL Public Works Department SUBJECT: SUBMITTAL OF PAYMENT FOR TRACT NO. 6036 THE FOLLOWING ITEMS ARE SUBMITTED FOR PROCESSING: 1. Performance Bond in the amount of$2,660,000.00 2. Payment Bond in the amount of$1,400,000.00 3. Certificate of Deposit in the amount of$140,000.00 (California Bank &Trust) 4. Check in the amount of $5,572.00 (JPMorgan Chase Bank No. 00694095) a. Deposit into 180203 10101 34559 for document preparation fees 5. Check in the amount of $473,287.71 (JPMorgan Chase Bank No. 00694096) a. The balance is identified on Exhibit B of the Subdivision Agreement. 6. Copy of the Subdivision Agreement identifying itemized applicable charges. If you have any questions, please contact me at 621-8684. Thank you, Jonathan Bartel City of MEMORANDUM rn=.-71 V, go PUBLIC WORKS DEPARTMENT LAND DIVISION 2600 FRESNO STREET FRESNO,CA 93721 DATE: December 9, 2015 TO: HEIDI BRIGGS Personnel Services Department FROM: JONATHAN BARTEL Public Works Department SUBJECT: REQUEST FOR BOND APPROVAL FOR THE FINAL MAP OF TRACT NO. 6036 Attached are original bonds required for the subdivision agreement for the Final Map. Please review the following bonds for conformity to City acceptance policies: 1. Performance Bond in the amount of: $2,660,000.00 2. Payment Bond in the amount of: $1,400,000.00 If you have any questions, please contact me at 621-8684. Thank you, T GSI k MANAMENT DIVISION Approved L Jonathan Bartel pproye4wange$ U Igr&d Rahe Bond No.: K09283286 Premium: $10,640.00/annum SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno, State of California, and Lennar Homes of California, Inc. ("principal") will be entering into an agreement whereby principal agrees to install and complete certain designated public improvements, which said agreement, identified as Subdivision Agreement for the Final Map of Tract No. 6036 , is hereby referred to and made a part hereof; and Whereas, principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, therefore, we, the principal and Westchester Fire Insurance Company as surety, are held and firmly bound unto the City of Fresno ("City"), in the penal sum of Two Million Six Hundred Sixty Thousand and 00/100 dollars ($ 2.660,000.00 ) 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 December 7 2015 t_ennar Homes of California, Inc.. Principal:a orf - car or By: �nci Ur es rr Fire 1 surance Company By: 1�� (Surety) Ir—eTfe Lau, Attorney-in-Fact ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity_ of that document. State of California County of Fresno ) On �J before me, Christine Collins, Notary Public (insert name and title of the officer) personally appeared Darryl S. Denius , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. CHRISTINE COLLINS Commission#2131344 Notary Public -California D z Fresno County Signature (Seal) My Comm Expires Nov 7, 2019 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document State of California ) County of Orange ) DEC - 7 2015 before me, KathV R. Mair, Notary Public DATE [Name of Notary Public and Title"Notary Public"] personally appeared Irene Lau - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - --- [Name(s)of Signer(s)] who proved to me on the basis of satisfactory evidence to be the person(s) whose name(&) is/a4:,-- subscribed s/at=esubscribed to the within instrument and acknowledged to me that #e/she/they executed the same in 4i-s/her/the-i-r authorized capacity(ie-s), and that by 4is_/her/th_e# signature(&) on the instrument the person(&), or the entity upon behalf of which the person(&) acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that -the foregoing paragraph is true and correct. ,..Y,-}, KATHY R. MAIR WITNESS my hand and official seal. Commission #2021597 i, # Notary Public-California z y Orange County r My Comm.Expires may 22,2017 I StgnaLVre t 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. I Description of Attached Document .I 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: Irene Lau Signer's Name: _ ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ® Attorney-in-Fact ❑ Individual ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other: _ _ ❑ Other: Signer Is Representing: Signer is Representing: Bond No.: K09283286 Premium: Incl. in Perf. Bond SUBDIVISION IMPROVEMENT PAYMENT BOND Whereas, the City Council of the City of Fresno, State of California, and Lennar Homes of California, 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. 6036 , 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 Westchester Fire 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 One Million Four Hundred Thousand and 001100 dollars ($ 11400,000.00 ), 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 December 7 20 15 Lennar m of Gal"" ia. Inc. Principal: a rni or ' 8y: (W�Irireal)p.surance ty: cheCompany B y:. (Surety) Irene Lau, Attorney-in-Fact ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity_ of that document. State of California County of Fresno ) Ont1�`r fes` before me, Christine Collins, Notary Public (insert name and title of the officer) personally appeared Darryl S. Denius , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. - CHRISTINE COLLINS Commisslon#2131344 Notary Public-California a x Fresno County Signature (Seal) My Comm Expires Nov .2019~ CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of_ Orange ) On DEC _ 7 2015 before me, Kathy R. Mair, Notary Public PP DATE [Name of Notary Public and Title"Notary Public"] personally appeared Irene Lau - - -- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - _ _ _ _ [Name(s)of Signer(s)] who proved to me on the basis of satisfactory evidence to be the person(&) whose name(s) is/aye subscribed to the within instrument and acknowledged to me that Ise/she/they executed the same in hWher/the+r authorized capacity(+es), and that by 4Wher/the# signature(&) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under. PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. KATHY R. MAIR WITNESS my hand and official seal. Commission #2021597 m Notary Public-California z 1 Z ' orange county v My Gomm.Expires May 22.20 Signatureg Notary Public I 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: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Irene Lau _ Signer's Name: II ❑ Corporate Officer—Title(s): _ ❑ Corporate Officer—Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ® Attorney-in-Fact ❑ Individual ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer is-Representing: i Power of WESTCHESTER FIRE INSURANCE COMPANY Attorney Know all men by these presents:That WESTCHESTER FIRE INSURANCE COMPANY,a corporation of the Commonwealth of Pennsylvania pursuant to the following Resolution,adopted by the Board of Directors of the said Company on December 11,2006,to wit: "RESOLVED,that the following authorizations relate to the execution,for and on behalf of the Company,of bonds,undertakings,reeogniiances,contracts and other written commitments of the Company entered into the ordinary course of business(each a"Written Commitment'): (1) Each of the Chairman,the President and the Vice Presidents of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company,under the"of the Company or otherwise (2) Each duly appointed attorney-in-fact of the Company is hereby authorized to execute any Written Commitment for and on behalf of the Company,under the seal of the Company or otherwise,to the extent that such action is authorized by the grant of powers provided for in such persons written appointment as such attomey-in-fact (3) Each of the Chairman,the President and the Vice Presidents of the Company is hereby authorized,for and on behalf of the Company,to appoint in writing any person the attomey-in-fact of the Company with frill power and authority to execute,for and on behalf of the Company,under the seal of the Company or otherwise,such Written Commitments of the Company as maybe specified in such written appointment,which specification maybe by general type or class of Written Commitments or by specification of one or more particular Written Commitments (4) Each of the Chairman,the President and Vice Presidents of the Company in hereby authorized,for and on behalf of the Company,to delegate in writing any other officer of the Company the authority to execute,for and on behalf of the Company,under the Company's seal or otherwise,such Written Commitments of the Company as are specified in such written delegation,which specification maybe by general"or class of Written Commitments or by specification of one or more particular Written Commitments (5) The signature of any officer or other person executing any Written Commitment or appointment or delegation pursuant to this Resolution,and the seal of the Company,maybe affixed by facsimile on such Written Commitment or written appointment or delegation. FURTHER RESOLVED,that the foregoing Resolution shall not be deemed to bean exclusive statement of the powers and authority of officers,employees and ether persons to act for and on behalf of the Company.and such Resolution shall not limit or otherwise affect the exercise of any such power or authority otherwise validly granted or vested Does hereby nominate,constitute and appoint Irene Lau,Kathy R Mair,Mcchelle,Larkin,Stephanie Barth,all of the City of IRVINE,California,each individually if there be more than one named,its true and lawful allomey-in-fact,to make,execute,seal and deliver on its behalf,and as its act and deed any and all bonds, undertakings,recognizances,contracts and other writings in the nature thereof in penalties not exceeding Twenty Five million dollars&zero cents($25,000,000 00) and the execution of such writings in pursuance of these presents shall be as binding upon said Company,as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office, IN WITNESS WHEREOF,the said Stephen M.}Taney,Vice-President,has hereunto subscribed his name and affixed the Corporate seal of the said WESTCHESTER FIRE INSURANCE COMPANY this 28 day of January 2015. WESTCHESTER FIRE INSURANCE COMPANY K Stephen M.Hancy..Vice President COMMONWEALTH OF PENNSYLVANIA COUNTY OF PHILADELPHIA ss. On this 28 day of January,AD.2015 before me,a Notary Public of the Commonwealth of Pennsylvania in and for the County of Philadelphia came Stephen M.Haney,Vice-President of the WESTCHESTER FIRE INSURANCE COMPANY to me personally known to be the individual and officer who executed the preceding instrument,and he acknowledged that he executed the same,and that the seal affixed to the preceding instrument is the corporate seal of said Company;that the said corporate seal and his signature were duly affixed by the authority and direction of the said corporation,and that Resolution,adopted by the Board of Directors of said Company,referred to in the preceding instrument,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed my official seal at the City of Philadelphia the day and year first above written. IgTiIRIAL t!%7 ! �IpHolarr Pubic t�lgt0 4-'• MeA k'•'ti"r ! 2t3,Il7td I,the undersigned Assistant Secretary of the WESTCHESTER FIRE INSURANCE COMPANY,do hereby certify that the original POWER OF ATTORNEY,of which the foregoing is a substantially true and correct copy,is in full force and effect. In witness whereof,I have hereunto subscribed my name as Assistant Secretary,and affixed the corporate seal ofthe Corporation,this day of DEC 7 2015 15 rt r wlllAm 1.Kchy,As islaa, THIS POWER OF ATTORNEY MAY NOT BE USED TO EXECUTE ANY BOND WITH AN INCEPTION DATE AFTER January 28,2017 ,�SENSITIVE Sy DocuGard n4546 contains a security pantograph,blue background,heat-sensitive ink.coin-reactive watermark,and microtext printing on border. Company Profile Page 1 of 1 Eli` .0, i",-I ; ,"i� 4 COMPANY PROFILE Company Prof ie Company Search Company Information Company Information WESTCHEST'tR FIRE INSURANCE COMPANY Old COITIJanY 435 WALNUT STREET Names PHII AOELPHIA, PA 19106 Agent for Service 500-352-4462 Reference Crld Company Names Effective Date "'ATC.Cr<:uo L:" Lines of Business ACE 1_NDEMNI-1Y INSURA,NCi- COMPANY 01/01/1011 }-A` Workers' A =KA PACJFIC ASSURANCE: COMPAN t 031106/1996 Compensation CIGNA INDEMNITY INSURAE;Cc C0MPAIiiv 11/03/1999 Co,rDlaint and Request for Agent For Service Action/Appeals Contact Information NANCY FLORES 818 l,,'EST SEVENTI11 STREET Financia! Statements S;JIIE 930 PDF's LOS ANGELES CA 9i;)r7 Annual Statemenrs Qua-'_erl'e Statements AeiF^e;:,e lnfermation Company Complaint --- Company NAIC ffi i 0030 Performance — ----- ..- `2190-7 Comparison Data C a�n"a Company TD ,z: ., -dl',f o".:8' 0: `26/19 I! Enforcemenon t Acti Composire License StatuS: }fL _ R -El�J-I: MITED'-NyO.;uRdMltAY L Complaints Studies IL Additional Info Cormpany Type: & — 1 Find A Company f State of Domicile: i�?i_NNSYLVANIA ;mac �'esa;,gra:- e1^ back`o tort Disclaimer VAIN:Group List YL,<C G pup 0626 -ines Of Business Inc company is authorized to transact bu S-.:s_-vJthin these lines of insurance, "cr an explanation of a,)y of these tern-is, ;_,:e=se refer to the glossary. ,a,r�r'rZ4 Ff AUTOMOBILE BOILER AND 1d9A:'IiINERY BliRGLARY COMrioN CARR):-F: '_-A.BILIIY CREDi.r FTRE LIABD FrT !z�A rt.r}•.l E MISCELLANEOUS https:i/interactive.tiveb.i.isurance.ca.govicompanyprofite,Companvprofile?event=companv... 12/16/2015 Westchester Fire insurance Company - Company Prow,: • Best's Credit Rating Center Page I of 2 -1 Sen.U'p, Regional Centers,Asia flacifli,1 Canads En,opc. About 1,51; Contact Us I Siftemap R491a tienreb: I Searcharch Ratings&Criteria *Rating Process acci Defi.;Itwns *Methodology *Credit Rat'ng Re.e2scs+ Westchester Fire Insurance Company Get a Credit Rainig Bpst'sSlec:al Reports A.M.S..t 4:003368 NAIG 9-10030 FEIN 9:920046325 Act,'Bests Credit L<aiings Seach h1nifing Addre-sis "'i,-Addriona!Addless Information To Your Site P,o-84 io" vssigned to I5—W51irwiM Rrlil Best.Mark,for r Rated isrers MUOUtithi�pPA 11910a insurance qcg� an Analyst nalyst UjIncilstr"V companies A..Supil Awa-ds and Recognilicris that have, News&Analysis Will-,rw W=fts;k r1kni in our opinion.e superior ability to 1pilveii.1i 2 5-w-I owl meet their ongoing insurance Products&Services obligations Industry Information Corporate Based on A-M.Best's analyses,")Zi8303-ACE Lir;Ia 1 is the AMB Ultimate Parent and identifies the topmost entily of the corporate structure View a list entities;r tris structure Regulatory Affairs L Support&Resources B,,,st'c Cecdot Ratings Conferences and Events Financial Strength Rating YLialy Detion Best's Credit Rating Analyst Rating: rsope"jor) Rating Issued by:A M Best Company,Inc Affiliation Code: g(Gaup) Senior Financial Analyst:Jacqalene Lentz Financial Size Category. YV IS2'Biiloor o. i Assistant Vice President:Jennifer Mafsha1l.CP11U.ARM implication: Negative Action: Under Review, Effective Date: Jtdy 02 2015 Services Initial Rating Date: June 30 1973 View A M Best's Raunit Diclosure Fn Long-Term Issuer Credit Rating Yipv,DefjnitioL-j Qv. Lang-Term: jw" July 02.2016 InipticPtlow Acitir-irk- LWw Effective Date: July 02 2015 Initial Rating Date: August 16.2005 J:j Raf4ql History AJA Best has provided ratings Pa.ialysis on this c^mpany since 1973 Financial Strength Long-Term Issuer Credit Effe,;tive Date Rating EftortNe Date:Rating 7,12-'2015 A—L, 7,r2-,G 1�--, as�L I 4/3,j,'201 5 A4- 4!3a,20 15 aal 4/1112014 A; 4,11/20;4 aa, t"', 1111-IfIV13 i5o Lo 2 0'.2 rnn Rc and News Visit Best's News and Aneivsis site fo;the latest i,&ws and oi-ess releases for this company and its A-M Best Group- 1-- AMB CreditReport Best's H,naiicial Strength Rating and rationale along with comprehensive analytical commentary,detailed business overview and key financial Bala. Report Revision Date 7,1212015 represents the latest significant change). Historical Reports are available in AtAq CT=(I;t r;eood Archive. Best's Executive Summary Reports(Financial Overview)-available in three versions.these presentation style reports feature balance sheet,income statement key financialperformance tests including profitability,liquidity and reserve analysis, Data Status;2015 Best=Statement File-PiC,US Contains data compiled as of 1216/20'5 Quality cross SingteCompart -f-ve years of financial data specifically on this company. Comparison -side-by-side financial analysis of this company with a peer group of up to five other companies you select evaluate this comPany's financials against a oyer group composite.Report displays both the average and total composite of your selected peet group 17fC-:] 8� —ric-l-ides Best's Financial Strength Rating and financial data as provided in • -ti 114!V r q;t,:tr'-.+Sest s:jit,1 RztMg L4j-dleproducts (Quality Grass Chricked)- European Union Disclosures A N! Best-Europe Rating Services (AMS—.S) --subsidiary 3zs! TP5.• .., kama'Credit 45sessirEn! (ECAI)in;he European Union�EUt -rre,efore,credit ratingsissuedby A15,19ER,may-be 6el foreguoaco-,;rr,,T-oses�:,the EU as��r H06/2,3,E-1 http://www3.ambest.com/ratings/entilt-]*es)!ScarchResults.aspx?AltSrc=9 12/16/2015 Wesi�ci esti a-,-, n7urance I .," Ci-- )-i l P-crl�i':c - 3est' Credit Rating Center Page 2 of 2 AuaSral to I+1 h ai auu rrr, A.M.Bau .rtyiTpp I ::r. by Rlrily V' �oj'E%t+d0 CJ:ly 7l.:4.L'N ._.. 1 i{`:•-3a;• ,�;t$iltlh ni l Y ttlm,s.,V.y rmcirpmele'7.wj,676?v.Iv.4 u•-K&4 "JAS tkp'ta8 whc:esak t;YS.d'1 t-rr..�"C .or&,Ccq L..T$I;,•-1r r r•,417y 41.1 iqo i; J-CO:Ir.4•:4;Cb'1'C r•t.L r.•:011 CHIN 1101--4%e.^.tanatrio Ir6m AME AR.1!kt r .:rHC•.60ll rnf.tif,e rhol.nm be dia.hi.vLe.7.'F€'t)08'4tm•.''4:4mh4 3Illnrf".Rr: i•G:fT:A{d Cpit:g 2f 40- :"••lii'.i: '011.ry r;.:,iiw;r X;rL' .:RWx 7'. aulnvuln lm C.lnnJt toe@ drsF]r..l••a:o-L Cy n UHtq•C2'[Y r 8_HM3V LAM c R.IIW-;Vj r J c.MOQ(I';G Ca'r;c+a--fr.Rfr=t tv eJ:fW, v, ,i Ll ro 4nnGr -.l I.RISrcuu tr PrWHid of 6iRsn:G!NloncmI•p[aA:H:: r.;�'u!P tsw Rat"! re-irr,Zvc 1"OralK'We-•t rre MO,-_ r:_ ., C'aL] a, ec eca, :a r.. ,�,-_re.ne o,. ._.statemenrs of tact T hey z e iet i� r 101, cs o-,r •,._ ..: r .«.;.i_,:�....., ,,. .._ .. ^9,q,. "•.. .r ,... '..'q r_ 3 '�.,.o aes and ara neta...,t.:nP_ntl.;t, o e. ':. ?:T a'Tc InJ2S5^.ler:i r�L�'.,'r:ac n^1f-C'�r�:l� Important :otice ;raea f:�¢'nps ra,endeni aao oat•_a�c ... a ._. _,. ... Bes:c. :.i' o�eslrnant Adwsor dots not offer in,•esll.'e:.i=dvu;e of any kind ^or cors:r.._. •o .s ._ .. -17s-a c arm Of s' at.^ty .„e. o - .:,nt, :ons�_ ,,commendallens to;r.! or'�cd ��� sec :c. r. ,o rr.a're any oU�e'I•;•;,r.. '!n ,;,,,-- F-Ad,:toi,- ,F ,- .:maarlr - ....,: c�'r" .n:: n.ae•a�..�.. irq smcass Infornar..r.•^Qr remer!s anr,r r c laced as - of.hr ?InCI rB m•. rse�v�ce - __c. -sport G. .. '.aCow ;aa,•Cs _a:lnt,.-Careers ....:.I:A�... PeG7�Site''._. = =a:rr.s cf', _eq:- F.L,Cxnslng r'e r.ght: _•_,_. ._�._� ac-r _ .._:. fS! -U�•..�u htfp://«-�rvv3.a�mbest_eo�n,'ratir�g,'entities/ScarchResults asp::?AIItS_-c=9 12/16/2015 W AUTOMATICALLY RENEWABLE Q C B CALIFORNIA BANK U Tausr TRUST F- Y ISSUED AT Irvine Center Irvine CA 12/07/2015 U OFFICE w DATE _ (CITY OR TOWN) (STATE) UO ** 4=^•:pax Fresno Inc F`BQ c�ii Ot Fresno******** 5791084261 ************ (CUSTOMER NAMEI (CUSTOMER NUMBER) } 1-- *One Hundred Forty Thousand and No/100************* F w DOLLARS $_140, 000 00 Q j HAS TODAY BEEN DEPOSITED WITH CALIFORWA BANK &TRUST PAYABLE TO AS HEREINAFTER SPECIFIED AND UPON PRESENTATION ANOSUR ENDER OF THIS CFA TIFIGATE Eg ,PROPERLYENDORSED.ATTHEABOVmu OR ORDER UPON MATURITY ~ THE MATURITYOFTHIS CERTIFICATE WILL BE AFTER OATS AND SUCH MATURITY WILL BE AUTOMATICALLY EXTENDED FOR SUCCESSIVE LIKE PERIODS z0 UNLESS:(A)AT LEASTTEN DAYS PRIOR TO SUCH ORIGINAL ORANY EXTENDED MATURITY.THIS SANK HAS SENT WRITTEN NOTICE TO THE PAYEE OR OTHER HOLDER THEN DESIGNATED ON ITS Q RECORDS OF BANK'S ELECTION TO PAY THE DEPOSIT AT SUCH GRIGINAL 08 ANY EICTENDEO MATURITY,0 (B)UP N OR IN TEN DAYS AFTER SUCH ORIGINAL OR ANY EXTENDED MATURITY DATE.THIS CERTIFICATE IS PRESEN7EU AND SURRENDERED FOR PAYMENT SAID DEPOSIT BEARS SIMPLE fNTEKST AT THE RATE OF 0. 0 2/PER ANNUM 1 FROM DATE HEREOF UNTIL ULTIMATE MATURITY,AS ABOVE PROVIDED,AND SUCH INTEREST WILL BE PAID OA CREDITED AT EACH SUCCESSIVE MATURITY DATE IN ACCORDANCE WITH THE WRITTEN L INSTRUCTIONS OF THE PAYEE OR OTHER HOLDER THEN DES;GAI^TEW ON'T11E REC � f BANK.-EE RATE 3f tISTERES i'IS SUBJEG 1 70 CHANGE BY BANK WITHOUT NOTICE TD THE EXTENT NECESSARY TO COMPLY WITH ANY LAW OR GOVERNMENTAL REGULATION AFFECTING THE DEPOSIT AUTHORIZED SIGNATURE OPS-1(05/09) 03324799 Lennar Fresno,Inc. JPMorgan Chase Bank N.A. STUB CHECK NO.. 694095 INVOICE 900000.1010.114 1 of 1 DATE 12/07/15 Ca 8 NUMBER 0-4 TE PAY,1.1ElVTAONCE GROSS DISCOU+VI' IVEr 28556 201511 557200 CR 112515 TR6036-FINAL MAP DOC PREP FEE $5,572.00 $0.00 55,572.00 i I I I City of rresno F 2600 resno street 5945273 Fresno CA 93721 S5,572,00 50.00 55,5 Lennar Fresno,Inc. JPMorgan Chase Bank N.A. 8080 N. Palm, Suite 110 Chicago,IL 0069¢095 70.2322 Fresno, CA 93711 Void if over 180 days 719 DATE 1 AMOUNT PAY 12/07/15 $*****5,572.00 FIVE THOUSAND FIVE HUNDRED SEVENTY TWO AND 00/100 ********************************** DOLURS 100 TO City of Fresno Authurircd Si natory THE ORDER 2600 Fresno Street OF Fresno CA 93721 Authorized Signatory Two Signatures Required on Amounts Over$100,000.00 � i •� � ■ e o• � s � e• r e• �• u 1110069409SII' i:07L9232261: 88629333 LII■ 03324799 Lennar Fresno,Inc, JPMorgan Chase Bank N.A. STUB CHECK NO. 694096 I FOIClE 900000.1010.114 1 of I DATE 12/07/15 Co.10 NUMBER A.1 TF PAYA(FAII.l,.)r W1 GROSS DISCOUNT NET 28556 201511 47328771 CR 112515 TR6036FINALMAPFEESDEC 17 $473,287.71 $0.00 $473,287.71 5945273 sty of Fresno V 2600 Fresno Strcet Fresna CA 93721 S473,287.7.1 $0.00 $473 2'87.71 IF go � 1111111 11 ► • r u Lennar Fresno,Inc. JPMorgan Chase Bank N.A. 8080 N.Palm, Suite 110 Chicago,IL 00694096 70.2322 Fresno, CA 93711 Void if over 180 days »a DATE I AMOLIN'r Q PAY 12/07/15 $***473,287.7:1 FOUR HUNDRED SEVENTY THREE THOUSAND TWO HUNDRED EIGHTY SEVEN AND 71/100 ****** ***** DOLLARS TO City of Fresno Authorircd signntaly THE ORDER 2600 Fresno Street Qy OF Fresno CA 93721 Itlip-ed ignalory i 7.wa Signator �e�i on Atnatsnls D cr 5100,009.00 r � r r � � � �• r r• •• n Ir0069409Go 1:07 L9 23 2 261: 886 29333 LII'