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'