HomeMy WebLinkAbout1W OCRCity Council Staff Report
DATE: November 12, 2020 CONSENT CALENDAR
SUBJECT: ACCEPTANCE OF PUBLIC IMPROVEMENTS AND AUTHORIZATION TO
RELEASE SUBDIVISION IMPROVEMENT SECURITIES FOR THE
"ESCENA DEVELOPMENT -PALM SPRINGS CLASSIC, LLC, A
DELAWARE LIMITED LIABILITY COMPANY", TRACT MAP 32233-4
FROM:
BY:
SUMMARY
David H. Ready, City Manager
Development Services Department
On May 4, 2005, the City Council approved Tract Map 32233-4 and a subdivision
improvement agreement with Palm Springs Classic, LLC, A Delaware Limited Liability
Company (Developer), securing the Developer's completion of certain required public and
private improvements associated with Tract Map 32233-4. The Developer has completed
the required public improvements, and the City Council may accept these improvements
as completed and complying with the City's approved plans and authorize release of
subdivision improvement securities.
RECOMMENDATION:
Adopt Resolution No. ____ ,"A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ACCEPTANCE OF THE
SUBDIVISION IMPROVEMENTS ASSOCIATED WITH TRACT MAP 32233-4 AND
AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION
IMPROVEMENT AGREEMENT WITH PALM SPRINGS CLASSIC, LLC, A DELAWARE
LIMITED LIABILITY COMPANY, (A5089), FOR PROPERTY LOCATED EAST OF GENE
AUTRY TRAIL AND SOUTH OF VISTA CHINO, IN SECTION 7, TOWNSHIP 4 SOUTH,
RANGE 5 EAST".
BUSINESS PRINCIPAL DISCLOSURE:
The Public Integrity Disclosure Form from Palm Springs Classic, LLC, A Delaware Limited
Liability Company and Toll Brothers West, Inc. a Delaware Corporation are included as
Attachment 1.
iW ITC:M NO. ___ _
2City Council Staff Report November 12, 2020 -Page 2 Acceptance of Tract Map 32233-4 BACKGROUND: At its meeting on October 13, 2004, the Planning Commission recommended approval of Tentative Tract Map 32233, which was subsequently approved by the City Council, subject to conditions, on November 17, 2004. Tract Map 32233-4 is located east of Gene Autry Trail and south of Vista Chino as shown in Figure 1 -Vicinity Map. Fi ure 1 -Vicini CITY OF PALM SPRINGS
3City Council Staff Report November 12, 2020 -Page 3 Acceptance of Tract Map 32233-4 On May 4, 2005, the City Council adopted Resolution No. 21255, approving Tract Map 32233-4 (Attachment 3) and an associated Subdivision Improvement Agreement, (SIA), with the Developer. Tract Map 32233-4 created a subdivision of 59 residential lots and infrastructure. Associated with Tract Map 32233-4 was a requirement to construct certain public and private improvements, including: • On-site private street and storm drainage improvements • On-site sewer and domestic water system improvements At the time Tract Map 32233-4 was approved by the City Council, construction of required public and private improvements associated with Tract Map 32233-4 (the "Works of Improvement") had not been completed. An engineer's estimate of the cost of the Works of Improvement to be completed was $1,193,000. In accordance with Section 66462 of the California Government Code, the Developer requested that the City enter into the SIA securing the cost of the Works of Improvement not yet completed to the City's satisfaction. Accordingly, pursuant to the terms of the SIA, the Developer filed the following Security Instruments with the City Clerk to guarantee construction of the Works of Improvement: • Faithful Performance Bond No. 72BSBDJ4 777; $1, 193,000 • Labor and Materials Bond No. 72BSBDJ4777; $596,500 STAFF ANALYSIS: The streets within the Escena community are private and will ultimately be maintained by the Escena Homeowners Association (HOA). Staff inspected the streets and was working on the release of the bonds for Tract 32233-4 when representatives of the HOA contacted the City, requesting an opportunity to inspect the street improvements with Staff and a representative of the Developer. The HOA wanted to ensure that the condition of the streets met the HOA's requirements prior to assuming responsibility for their maintenance. Staff coordinated a meeting with the HOA and Developer onsite to review the condition of the streets. The lots within Tract 32233-4 have not yet been developed and are vacant. Staff was subsequently informed by the Developer that Tract 32233-4 was in escrow for purchase by Toll Brothers, who will ultimately construct the new homes on the vacant lots. Toll Brothers, in an effort expedite the City's release of the bonds coordinated with the HOA and the Developer to secure an agreement between them regarding the private streets. Included as Attachment 4 are two letters between Toll Brothers, the HOA, and the Developer acknowledging acceptance of the condition of the private streets. The Developer satisfactorily completed construction of the Works of Improvement, and has requested that the City Council accept the improvements and release the Security Instruments in accordance with the terms of the SIA. On behalf of the City Engineer, the
4City Council Staff Report November 12, 2020 -Page 4 Acceptance of Tract Map 32233-4 City's Public Works Inspectors have inspected the Works of Improvement and found them to be in accordance with the City's approved plans and specifications, and recommends the City Council accept the improvements and release the Security Instruments in accordance with the SIA. ENVIRONMENTAL IMPACT: A Mitigated Negative Declaration (MND) previously adopted by the City Council on June 16, 2003 for the Escena Development. Pursuant to Section 15162 of the California Environmental Act (CEQA), the preparation of additional environmental documentation is not necessary because the proposed security release will not change the circumstances related to the project. Furthermore, the security release will not result in any new significant environmental effects or a substantial increase in the severity of previously identified significant effects. Therefore, the proposed security release could not result in any new environmental impacts beyond those already assessed in the previously adopted mitigated negative declaration. FISCAL IMPACT: The Works of Improvement include both publicly maintained and privately maintained improvements. The public improvements to be accepted and subsequently maintained by the City include the sewer improvements. Sufficient funds are budgeted as part of the City's annual fiscal year budget in the Wastewater Enterprise Fund to accommodate maintenance of sewer improvements. Private improvements will be maintained by the Homeowners Association pursuant to the Covenants, Conditions and Restrictions (CC&Rs) recorded against the properties within Tract Map 32233-4. SUBMITTED Director of Development Services <:::-::zt~ oavidH.Ready, Ph.D. City Manager Attachment: 1. Business principal disclosure 2. Resolution Marcus L. Fuller, MPA, PLS, PE Assistant City Manager 3. Tract Map 32233-4 4. Toll Bros Letters
5Attachment 1
61. Name of Entity Tr. 32233-4 PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Palm Springs Classic, LLC 2. Address of Entity (Principle Place of Business) 700 N.W. 107th Street, Suite 400, Miami, FL 33172 3. Local or California Address (if different than #2) 980 Montecito Dr., Suite 206, Corona CA 92879 4. State where Entity is Registered with Secretary of State Delaware If other than California, is the Entitv also registered in California? n Yes n No 5. Type of Entity D Corporation [g] Limited Liability Company D Partnership D Trust D Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, other Fiduciaries (please specify) Note: If any response is not a natural person, please identify all officers, directors, members, managers and other fiduciaries for the member, manager, trust or other entity Fred Rothman 1B} Officer D Director D Member D Manager (Revised 05/16/19) [name] D General Partner D Limited Partner •other D Officer D Director O Member D Manager [name] D General Partner D Limited Partner •other D Officer D Director D Member D Manager [name] D General Partner O Limited Partner •Other CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1of2
77. Owners/Investors with a So/4 beneficial Interest in the Aoolicant Entitv or a related entitv EXAMPLE JANEDOE 50%, ABC COMPANY, Inc. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] A. Lennar Homes of California, Inc. 100% [name of owner/investor] [percentage of beneficial interest in entity and name of entity] B. [name of owner/investor) [percentage of beneficial interest in entity and name of entitv) C. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] D. [name of owner/investor] [percentage of beneficial interest In entity and name of entitvl E. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING IS TRUE AND CORRECT. PENALTIES Falsification of information or failure to report information required to be reported may subject you to administrative action by the City. (Revised 05/16/19) CITY OF PALM SPRINGS-PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page2of2
8ACKNOWLEDGMENT 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 valid. of that document. personally appeared ------:::....L.J1~~.J4--=--:......Ji,.~J.L.=.i.-"'J.,L-------------,,t.-·t who proved to me on the basis of satisracto evidence to be the pe~ whose na Is/ subscribed to the within instrumenyind acknowledged to me that he/ · y executed the same in hi7' authorized capacity~s), and that by his~ir signature on the instrument the person • or the entity upon behalf of which the pers~J acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal)
9PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM 1. Name of Entity Lennar Homes of California, LLC 2. Address of Entity (Principle Place of Business) 700 N.W.107th Street, Suite 400, Miami, FL 33172 3. Local or California Address (If different than #2) 4. State where Entity is Registered with Secretary of State California If other than California, is the Entitv also registered in California? n Yes n No 5. Type of Entity 1B] Corporation D Limited Liability Company D Partnership D Trust D Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, Other Fiduciaries (please specify) Note: If any response is not a natural person, please Identify all officers, directors, members, managers and other fiduciaries for the member, manager, trust or other entity _S_e_e_li_st_a_tta_c_h_ed_h_e_re_to_a_s _Ex_hi_b_it_A ____ • Officer • Director • Member • Manager [name] O General Partner D Limited Partner •Other ___________ _ ________________ D Officer D Director D Member D Manager [name] D General Partner D Limited Partner •other ___________ _ ________________ D Officer O Director D Member D Manager (Revised 05/16/19) [na D General Partner O Limited Partner •other ___________ _ CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1 of2
107. Owners/Investors with a S°/4 beneficial interest in the Aoolicant Entitv or a related entitv EXAMPLE JANEDOE 50%, ABC COMPAN~ Inc. (name of owner/investor] [percentage of beneficial interest in entity and name of entity] A. U.S. Homes 100% [name of owner/investor] [percentage of beneficial interest in entity and name of entitv1 B. [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl C. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] o. [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl E. [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING IS TRUE AND CORRECT. Signature of Disclosing Party, Printed Name, Title Date PENALTIES Falsification of information or failure to report information required to be reported may subject you to administrative action by the City. (Revised 05/16/19) CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 2 of 2
11ACKNOWLEDGMENT 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 validitv of that document. ) On Jltl\t, 'JD f ?f,1{) I certify under PENAL TY OF PERJURY under the laws of the State of C81ifomia that the foregoing paragraph 1s true and correct. WITNESS my hand and official seal. (Seal)
12Exhibit A
13Current Appointments Lennar Homes of California, Inc. Date 05/15/2020 • Board Positions Corporate Date of Name Appointed Job Title Appt. Grp. Status Last Att. Position Election 0 Bessette, Diane Director 05/01/2006 Treasurer BOARD OF Re-07/16/2010 DIRECTORS Elected r-7 t__J '2) Sustana, Mark Director 05/01/2006 General BOARD OF Last Counsel DIRECTORS Elected [J • Officers Corporate Appt. Date of Name Appointed Job Title Status Last Att. Position Grp. Election €) Beckwitt, Richard Chief Executive 04/11/2018 Officer i---·1 L ... -i Chief Chief Financial Financial g Bessette, Diane Officer 04/11/2018 Officer r-_,_ and LJ Treasurer 0 Rothman, Fred Chief Operating 02/05/2019 -Officer g Jaffe, Jonathan M. President 04/11/2018 ,-·-·1 L .. ...l '3 McCall, Jeff Senior Vice 03/12/2018 President L~ .. J g Miller, Stuart A. Executive 04/11/2018 Chairman . ' L_J g Atkin, Thomas Vice President 03/16/2018 c·1 g Barker, Dustin Vice President 05/30/2013 Vice President L] g Belloso, Elisabeth A. Vice President 07/27/2018
14r·······i I l L. .. ,.l g Bencz, Brian Vice President 09/10/2019 r-·1 !-·---l: '9 Burns, Michele Vice President 07/09/2010 Re-07/16/2010 Elected [J Vice 43 Chan, Garrett Vice President 10/26/2019 President of ;-··; Sales l Division 0 Chu, Susy Vice President 10/26/2011 Controller-So r···1 j ___ J CA Urban Division President-'3 Clemens, Jeffrey T. Vice President 06/26/2006 Inland Re-07/16/2010 Empire Elected [J Comm. Land Division 0 Collins, David Vice President 07/16/2010 0 Condon, Joy Vice President 03/16/2004 Vice Re-07/16/2010 President Elected [~ Division Controller-Re-g Davey, Anita L. Vice President 05/13/2004 Orange Elected 07/16/2010 [] Coast HB Division 'l) Denius, Darryl S. Vice President 07/30/2012 VP Business Dev-CA ,-] Vice 12) Desouza, Jacqueline S. Vice President 09/17/2018 President of LJ Treasury Division Controller-Re-0 Gatchalian, Ryan Vice President 11/15/2006 Orange Elected 07/16/2010 Coast Land Division '.?) George, Brian Vice President 05/12/2017 g Goldberg, Sandy Vice President 06/13/2016 g Green, Ryan E. Vice President 03/16/2018 L.l
15g Gualco, Larry Vice President 03/01/2002 Division Re-07/16/2010 President-Elected LJ Reno Land Division g Jones, Gary Vice President 03/16/2018 Division '2) Keith, Earl Vice President 07/19/2006 Controller-Re-07/16/2010 Sacramento Elected r·7 L .... , ... J HB Division Director of 0 Kiltz, Chad Vice President 10/10/2017 Land , ...... -... , Acquisitions LJ g Koller, Bridgit Vice President 03/31/2020 Vice President [] VP of Operations -Re-e Lavender, John Vice President 10/17/2007 Orange Elected 07/16/2010 r-.. ...., Coast LJ Division e Lee,AI Vice President 01/10/2006 Vice Re-07/16/2010 President Elected ,--7 L••-•••"~ 0 Martin, Laurence Christian Vice President 05/18/2004 Re-07/16/2010 Elected ,-· I i.._J 0 Mayer, Joan Vice President 03/10/2009 Re-07/16/2010 Elected i-·--, ~ ..... J Regional 0 McGuff, Gregory Vice President 04/21/2005 Vice Re-07/16/2010 President Elected -SW Region Division g Miller, Merrill (Mike) Vice President 07/30/2012 President-Central Valley-CA 0 Olin, Brian Vice President 10/05/2015 ,---1 L. ...... , 0 Ostrem, William Vice President 03/16/2018 [~_] ·g Parness, Jeremy Vice President 06/25/2015 L .... .l '2) Plishner, Alexander Vice President 03/16/2018 [J g Roos, Jeffrey Vice President 09/05/1996 Regional Re-07/16/2010
16President-Elected 1-··1 L ___ J SW Region -·'2) Salvesen, Bill Vice President 05/11/2018 • g Sheaff, Thomas Vice President 01/10/2002 Vice Re-07/16/2010 President Elected ri l l '3 Sheehan, Adam Vice President 03/16/2018 r-···· -~ '2) Shepherd, David Vice President 07/27/2018 '2> Smith, Geoffrey Vice President 01/07/2015 f'-"""! L.-.! g Smith, Monica Vice President 06/09/2016 Division Controller r··· .. 1 ! j ~ ........ J Director of 0 Stough, Kelley Vice President 10/10/2017 Project Management '2) Sustana, Mark Vice President 04/21/2005 General Re-07/16/2010 Counsel Elected r--·1 :._! Division 42> Torres, Mark Vice President 01/05/2007 President-Re-07/16/2010 Inland North Elected [] HB Division 0 Tummolo, Robert Vice President 09/29/1997 Vice Re-07/16/2010 President Elected LJ 0 Willingham, Alan Vice President 03/16/2018 e Sustana, Mark Secretary 04/21/2005 General Re-07/16/2010 Counsel Elected i' j LJ 0 Bessette, Diane Treasurer 02/21/2008 Treasurer Re-07/16/2010 Elected n ;li.,,.w_t 42' Collins, David Controller 02/21/2008 Re-07/16/2010 Elected L..I Authorized Agent -g Cole, Alyxandra Homebuilding/Sales 03/16/2018 [J Operations Authorized Agent -Escrow Manager-Re-'2) Decker, Rebecca Homebuilding/Sales 07/16/2008 Inland Elected 07/16/2010 [] Operations Division
17g DeFrancesco, Andrea Authorized Agent -09/26/2018 Homebuilding/Sales r-.. ~-~ l ; L..J Operations -Authorized Agent -0 Goodale, Leslie A. Homebuilding/Sales 03/16/2018 [J Operations Authorized Agent -'2) Hein, Nicole Homebuilding/Sales 03/16/2018 ,--1 Operations L,J Authorized Agent -0 Higgins, John Patrick Homebuilding/Sales 03/16/2018 Operations Authorized Agent -0 James, David Homebuilding/Sales 03/16/2018 Operations Authorized Agent -Escrow Re-g Lavender, Jennifer Homebuilding/Sales 02/25/2008 Manager Elected 07/16/2010 r Operations -·. Authorized Agent -Director of 0 Pennebaker, Lori Homebuilding/Sales 12/15/2015 Sales L.=J Operations Division Authorized Agent -Controller-Inland Re-g Smith, Monica Homebuilding/Sales 06/21/2006 Elected 07/16/2010 -Operations Empire North HB Division Authorized Agent -Division Controller-g Taylor, Christine Homebuilding/Sales 08/30/2016 Inland/West 1-···-! Operations L_J Region Authorized Agent -Director of g Torres, Jennifer Homebuilding/Sales 01/31/2017 Sales Operations Authorized Agent -Director of 0 Vance-Copen, Valarie Homebuilding/Sales 05/12/2017 Purchasing r-··1 Operations L-1 Authorized Agent -Vice President '2) Velky, Michelle Homebuilding/Sales 05/12/2017 Sales& [-l Operations ... .I Marketing Authorized Agent -g Wasson, Bonnie Homebuilding/Sales 02/21/2018 [J Operations Authorized Agent -€, Willingham, Dorothy Homebuilding/Sales 03/16/2018 Operations
180 Bencz, Brian Authorized Agent -03/16/2018 Land Development r J L .. Operations Authorized Agent -Senior 0 Bianchi, Richard Land Development 09/11/2019 Project :--··-·1 Operations Manager t ' ,,_, ... J Authorized Agent -g Burckle, Crystal Land Development 03/16/2018 r-{ ! j Operations LJ Authorized Agent -Project '2) Chik, Alan Land Development 04/09/2019 Manager r ..... l Operations L .. ....J Authorized Agent -0 Combe, Ryan Land Development 09/26/2018 r· .. ·-·1 Operations i.. ...... i Authorized Agent -'2) Dalby, Johnna Land Development 03/16/2018 r ... ....., Operations LJ Authorized Agent -0 Extale, Vivian Land Development 04/24/2018 r Operations Authorized Agent -Re-42) Gardner, Jarnne Land Development 10/24/2007 Elected 07/16/2010 c--·~ Operations Vice Authorized Agent -President of Re-9 Geist, David Land Development 01/23/2008 Operations-Elected 07/16/2010 Operations Bay Area Land Authorized Agent -g Gonzalez-Salcedo, Gaddie! Land Development 03/16/2018 [] Operations Authorized Agent -9 Hamara, Brett Land Development 04/24/2018 :··-··1 Operations L _J Authorized Agent -e Han, Andrew Land Development 06/24/2019 j·-·--; l Operations . ~, .... Authorized Agent -Project e Hepworth, Jack Land Development 05/13/2020 Operations Manager Authorized Agent -g Highsmith, Angela Land Development 04/12/2018 [J Operations g Hosseinzadeh, Dan Authorized Agent -04/24/2018 Land Development []
19Operations ----' Authorized Agent -g Houghton, Brad Land Development 10/26/2018 r7 Operations L,-J Authorized Agent -Regional Vice '2) Langpap, Martin Land Development 01/01/2020 President r1 Operations 1,.,, ........ , of Land Authorized Agent -g Matthes, Brandon Land Development 03/16/2018 r··i ' l Operations 1 .•. -.J Authorized Agent -g Mindt, Sandra D. Land Development 03/16/2018 ,---·, I ! ; I Operations L _i Authorized Agent -g Neil, James Land Development 09/19/2019 ,.........., :: i Operations Authorized Agent -Director of 0 Sacriste, William Land Development 03/30/2018 Forward :---~ j ; Operations Planning ;.__ __ ) Authorized Agent -Re-0 Schroeder, Randy Land Development 10/24/2007 Elected 07/16/2010 Operations . ~-· Authorized Agent -0 Scott, Diane L. Land Development 03/16/2018 r··-i Operations L.· Authorized Agent -0 Williams, Julianne Land Development 09/18/2019 Operations Authorized Agent -g Murias, Manuel Payroll 06/24/2011 Operations g Gao-Vogt, Feng Authorized Agent -09/11/2014 Tax Operations :7 L~J 0 Petrolino, Michael Authorized Agent -09/28/2007 Re-07/16/2010 Tax Operations Elected [] 0 Schaan, Todd Authorized Agent -09/28/2007 Re-07/16/2010 Tax Operations Elected [J Director of g Neil, James Authorized Agent 05/10/2018 Community CJ Development Director of '2) White, Arnold L. Authorized Agent 04/22/2020 Forward . i Planning l ........
20g Galloway, Lisa Authorized Agent 11/04/2002 Authorized Re-07/16/2010 Agent Elected [] -g Denius, Darryl S. Assistant Secretary 03/14/2019 r7 r._J g Geist, David Assistant Secretary 12/29/2005 Assistant Re-07/16/2010 Secretary Elected [] g Holley, Julie Assistant Secretary 02/27/2015 !""""""1 L .. J Associate g Houk, Melanie Assistant Secretary 02/13/2012 General Counsel g Leyva, Sandra Assistant Secretary 03/03/2003 Assistant Re-07/16/2010 Secretary Elected r·· .. l L .... l g Mayer, Joan Assistant Secretary 11/08/2008 Re-07/16/2010 Elected Regional g McGuff, Gregory Assistant Secretary 06/19/2001 Vice Re-07/16/2010 President Elected -SW Region Executive Re-g Santaella, Grace Assistant Secretary 03/28/1996 Assistant-Elected 07/16/2010 r•-... , Corporate l_J
21PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM 1. Name of Entity U.S. Home Corporation 2. Address of Entity (Principle Place of Business) 700 N.W. 107th Street, Suite 400, Miami, FL 33172 3. Local or California Address (if different than #2) 4. State where Entity is Registered with Secretary of State Delaware If other than California, is the Entity also registered in California? n Yes n No 5. Type of Entity [g) Corporation D Limited Liability Company D Partnership D Trust D other (please specify) 6. Offtcerst Directors, Members, Managers, Trustees, other Fiduciaries (please specify) Note: If any response is not a natural person1 please identify all officers1 directors, members1 managers and other fiduciaries for the member, manager, trust or other entity _S_e_e_l_is_t _att_a_c_h_e_d_h_e_r_et_o_a_s_E_x_h_i_bi_t _A ____ • Officer • Director • Member • Manager [name] D General Partner D Limited Partner •Other ___________ _ _________________ •Officer D Director D Member D Manager [na D General Partner D Limited Partner •Other ___________ _ _________________ •Officer D Director D Member D Manager (Revised 05/16/19) [name] D General Partner D Limited Partner •Other ___________ _ CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1 of 2
227. Owners/Investors with a 5% beneficial interest in the Applicant Entitv or a related entity EXAMPLE JANEDOE 50%, ABC COMPANY, Inc. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] A. Lennar Corporation 100% [name of owner/investor] [percentage of beneficial interest in entity and name of entity] B. [name of owner/investor] [percentage of beneficial interest in entity aod name of entitvl C. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] D. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] E. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] I DECLARE UNDER PENAL TY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING IS TRUE AND CORRECT. Signature of Disclosing Party, Printed Name, Title Date PENALTIES Falsification of information or failure to report information required to be reported may subject you to administrative action by the City. (Revised 05/16/19) CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 2 of 2
23ACKNOWLEDGMENT 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 {) ~i U' A County of .l{h!UI7'(JJ ) On ____.,, .............. \t!o_l ?i}---+-. 1. __ ')tao....,..__ before me, ___;:J~~~I£ MJJ~o~N~~~\l_.....~.a=...lab(Q __ (insert name ~d titleofthelofficer) personally appeared ------~--=--.llf--T_.~z...L.:;..;..J...=-c.t,--"--'-G_· ----------,'-' who proved to me on the basis of satisfactory vidence to be the pers whose namejS?is/ subscribed to the within instrum~nt d acknowledged to me that he/ y executed the same in his/he1ltl1eh authorized capacity · ), and that by his/h-e1/t1Tei, signatur~ on the instrument the persony. or the entity upon be alf of which the perso~acted, executed the instrument. I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal)
24Exhibit A
25Current Appointments U.S. Home Corporation Date 05/15/2020 • Board Positions Corporate Date of Name Appointed Job Title Appt.Grp. Status Last Att. Position Election 0 Bessette, Diane Director 05/01/2006 Treasurer BOARD OF Re-10/16/2008 -DIRECTORS Elected 0 Sustana, Mark Director 05/01/2006 General BOARD OF Last Counsel DIRECTORS Elected .,. Officers Corporate Appt. Date of Name Appointed Job Trtle Status Last Att. Position Grp. Election 0 Beckwitt, Richard Chief Executive 04/11/2018 Officer Chief Financial Chief Financial e Bessette, Diane Officer 04/11/2018 Officer r····•·· and Treasurer L .... 0 Rothman, Fred Chief Operating 02/05/2019 Officer 0 Jaffe, Jonathan M. President 04/11/2018 Division President-0 Burgess, William 0. Senior Vice 08/15/2006 Lennar-Re-10/16/2008 President Minneap Elected L., ' olis/St Paul Homebuilding Division 0 Gualco, Larry Senior Vice 06/01/2006 President-Re-10/16/2008 President Reno Land Elected r .... '---·-Division e McCall, Jeff Senior Vice 03/12/2018 --.. ·-President I L .... ' g Tarbox, Kevin Senior Vice 01/01/2004 SR VP-Land Re-10/16/2008 President Division -Elected r-· .. ·, j l..--•
26AZ '2) Miller, Stuart A. Executive 04/11/2018 Chainnan LJ Director of g Alexander, Jeffrey Vice President 02/27/2019 Land r--·i Development L. ... ) 42) Atkin, Thomas Vice President 04/27/2018 VP of Finance Director of 0 Aune, Jonathan A Vice President 01/01/2004 Land Re-10/16/2008 Operations -Elected [] MN Land Division g Barker, Dustin Vice President 01/11/2012 President-Reno/West 1-•-.."·~· I I L .... J Region 0 Barron, Brian Vice President 09/06/2019 [J g Bates, Tim Vice President 02/13/2018 .--, L ____ l 9 Bavouset, James 5. Vice President 10/16/2008 n ;_. ____ 1 0 Bernstein, Susan Vice President 04/19/2019 Sales Contract Manager t . i ___ ,J 0 Broddie, Joy Vice President 07/10/2015 ...... ·--e Bruskotter, Kurt Vice President 04/27/2018 VP of Land Development Region Vice 0 Calabro, Robert J. Vice President 04/01/2006 President-Re-10/16/2008 Northeast Elected Region VP Operations g Clemens, Jeffrey T. Vice President 01/10/2011 -Inland-n LA t_ __ J 0 Coleman, Charlie Vice President 09/06/2019 C g Collins, David Vice President 10/16/2008 Controller r· .. ···, Ll SrVP Nafl Re-0 Condon, Joy Vice President 03/16/2004 Finance Elected 10/16/2008 Group-CA 0 Desouza, Jacqueline S. Vice President 09/17/2018 Vice President
27.0 DeVoe, Mike Vice President 07/27/2018 ".?) Dowell, Michael R. Vice President 03/05/2008 g Eckert, Sherrie Vice President 03/05/2008 g Farrell, Todd Vice President 07/07/2011 g Funderburk, Angela Vice President 02/09/2019 ".?) Gansheimer, Tom Vice President 01/01/2004 g Goldberg, Sandy Vice President 09/09/2015 '2) Goldfinger, Joel Vice President 11/02/2007 g Gonzalez, Carlos Vice President 11/16/2009 ']) Gonzalez-Salcedo, Gaddiel Vice President 04/27/2018 '2) Green, Ryan E. Vice President 04/27/2018 g Grove, David Vice President 09/06/2019 0 Gunderson, Jeffery Vice President 05/24/2007 g Hammond, John Vice President 11/20/2009 g Held, Jolene Vice President 02/13/2018 g Houck, Ryan Vice President 04/06/2016 of Treasury SeniorVP Sales & Marketing -AZ Phoenix Regional VP Finance-AZ Phoenix Division Controller Division VP/Purchasing-Tucson Division Division Controller-New Jersey Division President Assistant Controller VP of land Acquisition Sr. VP of Land Dev. -Phoenix Land Division Division President -TX Re-10/16/2008 Eleded Re-10/16/2008 Elected Re-10/16/2008 Elected Re-Elected 10/16/2008 Re-10/16/2008 Elected 1-11 ~ r7 I ' ____ ,,l r· .. 1 L.J CJ c-·1 [J r--, :---·· l._" L-7 r---"; L_-1 r--, ! ... ...! [J [~~ ....... .., I ! L. •• l
28'2) Hutton, Robert Vice President 09/06/2019 -0 Johnson, Michael W. Vice President 09/10/2019 .--, LJ 9 Johnson, Robert W. Vice President 11/03/2010 42) Jones, Alan Vice President 04/06/2005 Division Re-10/16/2008 President -AZ Elected r,--, L.l 42) Juarez, Christina Vice President 11/03/2010 r--·--! ?, ___ : Division 9 Keith, Earl Vice President 09/25/2006 Controller-Re-10/16/2008 Sacramento Elected f--•···1 [_j HB Division Manager of 42) Keller, Richard Vice President 04/27/2018 Land [] Development Purchasing Re-g Kirschner, Terrence V Vice President 01/01/2004 Manager-SW Elected 10/16/2008 [] Florida g Knipe, James Vice President 01/01/2004 Area Manager -Re-10/16/2008 AZ Elected :r--···..,·1 LJ g Luciani, Michael Vice President 02/13/2018 LJ 43 Marlin, Laurence Christian Vice President 05/18/2004 Re-10/16/2008 Elected r-··; L . .J 0 McElwain, Brian Vice President 10/02/2018 r·---! ' , ___ ..,. Division 0 McGuff, Gregory Vice President 01/10/2011 President-Inland Empire, [J CA Division Re-0 McMurray, Darin L. Vice President 01/03/2005 President -SW Elected 10/16/2008 i--··i Florida i,._,,..,.; Division Re-0 Metheny, Marvin L Vice President 01/13/2006 President-Elected 10/16/2008 C! Central FL g Mignone, Anthony Vice President 02/16/2016 LJ '3 Mitchell, Andrew Vice President 10/10/2017 Division Controller
299 Newman, Mitchell Vice President 03/15/2018 [J -0 Nicholas, Brock Vice President 04/27/2015 0 Olin, Brian Vice President 10/05/2015 r-"l 0 Ostrem, William Vice President 04/27/2018 Division President ["] g Ott, Greg Vice President 09/10/2014 t~J 0 Parker, James Vice President 07/27/2018 i··-1 _,, g Parness, Jeremy Vice President 11/03/2010 r-·\ _,,,_I 0 Plishner, Alexander Vice President 04/27/2018 VP of Project Management ! ' !_J Regional Re-g Roos, Jeffrey Vice President 02/22/2001 President -SW Elected 10/16/2008 [: Region 0 Rothman, Fred Vice President 04/16/2007 Regional Re-10/16/2008 President -FL Elected g Rothrum, Scott Vice President 02/13/2018 j • L_,.J ,@ Smith, Ryan Vice President 09/03/2013 Controller ~ ! i ! Sr. Dir of 9 Smith, Steven Robert Vice President 03/30/2010 Construction -:--~. -Tampa L-1 0 Steams, Michael A. Vice President 11/22/2017 0 Sustana, Mark Vice President 04/21/2005 General Re-10/16/2008 Counsel Elected Sales Manager Re-e Tauscher, Patricia Vice President 12/21/2005 -MN Elected 10/16/2008 r ..... , Division ~-1 Director of g Thompson, Brian Vice President 04/24/2012 Purchasing-MN [] HB -9 Tilghman, Michael Vice President 08/26/2019 Division President r-J €) Tinana, Andy Vice President 08/02/2018
30I r--. LJ -VP Land Re-42) Torres, Mark Vice President 01/05/2007 Acquisition -Elected 10/16/2008 r·1 Corona, CA L ... , g White, Arnold L. Vice President 04/27/2018 Director Project Management r-··1 g Wineman, Matthew Vice President 10/14/2015 r··-·1 0 Wolf, Philip Vice President 08/02/2018 [: 0 Sustana, Mark Secretary 04/21/2005 General Re-10/16/2008 Counsel Elected r·1 (,i,,...,._,J -9 Bessette, Diane Treasurer 10/16/2008 Treasurer r_i g Collins, David Controller 10/16/2008 Controller LJ Authorized Agent -0 Barron, Brian Homebuilding/Sales 08/26/2019 [J Operations Authorized Agent -Contracts Re-0 Bernstein, Susan Homebuilding/Sales 11/02/2007 Manager-NJ Elected 10/16/2008 Operations Authorized Agent -0 Bradfield, Sherry Homebuilding/Sales 08/22/2019 r-··! Operations i...-~· Authorized Agent -Director of 9 Byham, Jason R. Homebuilding/Sales 12/07/2012 Sales j • Operations L ... Authorized Agent -0 Carmichael, Susan Homebuilding/Sales 08/22/2019 ... -~·~ Operations I \_ ....... , Authorized Agent -Vice President 0 Cerna, Tony Homebuilding/Sales 12/04/2019 -Sales r·i Operations /'v ... ., .. ,,; Authorized Agent -g Coleman, Charlie Homebuilding/Sales 08/26/2019 Operations Authorized Agent -g Davis, Kate Homebuilding/Sales 08/26/2019 Operations Authorized Agent -9 Dingus, Seth Homebuilding/Sales 10/04/2018 r--i Operations l ...... ~
31,'2) Eckman, Elizabeth Anne Authorized Agent -09/20/2018 Homebuilding/Sales [J Operations -Authorized Agent -g Eller, Jennifer Homebuilding/Sales 08/22/2019 r--·1 Operations L-.J Authorized Agent -Associate of g Ferrine, Kisha Homebuilding/Sales 02/03/2020 CalTitle [J Operations Authorized Agent -Dir -Customer Re-g Fulghum, Joe Homebuilding/Sales 10/30/2006 Relations Elected 10/16/2008 Operations -Tampa, FL Authorized Agent -g Funderburk, Angela Homebuilding/Sales 12/18/2015 ,---Operations L_l Authorized Agent -g Gillen, Christopher Homebuilding/Sales 02/13/2018 • Operations Authorized Agent -12) Grove, David Homebuilding/Sales 08/26/2019 ' -Operations Authorized Agent -g Hammond, John Homebuilding/Sales 08/26/2019 Operations Authorized Agent -0 Johnson, Michael W. Homebuilding/Sales 08/26/2019 r--; Operations !,-·--·.! Authorized Agent -Re--0 Jones, Jill Homebuilding/Sales 07/09/2007 Sr NHC-AZ Elected 10/16/2008 [---; Operations L.J Authorized Agent -Closing 0 Jones.Judith Homebuilding/Sales 03/30/2020 Coordinator n Operations t ____ ., Authorized Agent -Closing g Mannarino, Donna Homebuilding/Sales 10/29/2019 Coordinator i--7 Operations L . ..J Authorized Agent -g Mccann, Joanie Homebuilding/Sales 02/13/2018 [J Operations Authorized Agent -Closing '3 Miska, Barbara Homebuilding/Sales 03/30/2020 ,-·, Coordinator I ' Operations ' ' t_...,_,,i, Authorized Agent -g Morin, Jeffrey A. Homebuilding/Sales 02/13/2018 n Operations : i g O'Brien, Patrick Authorized Agent -03/13/2019 Homebuilding/Sales
32Operations r--·1 L....J -Authorized Agent -Vice President g Pace, Ericka Homebuilding/Sales 05/01/2014 of Sales r··-·1 Operations & Marketing LJ Authorized Agent -g Padgett.Shari Homebuilding/Sales 05/08/2020 CJ Operations Authorized Agent -g Palinkas, Patricia Homebuilding/Sales 02/08/2016 r······-, ! ! Operations ......_, Authorized Agent -Assistant '21 Perez-Negron, Belkys D. Homebuilding/Sales 02/28/2020 Division [] Operations Controller Authorized Agent -'2) Raub-Colletti, Melanie Homebuilding/Sales 08/22/2019 r: Operations L ... l Authorized Agent -0 Romano, Dana Homebuilding/Sales 02/08/2016 r-1 Operations l. ... ~..J Authorized Agent -'2) Salgado, Laura Homebuilding/Sales 08/22/2019 [J Operations Authorized Agent -'2> Siemering, Jennifer Homebuilding/Sales 06/14/2019 r-1 Operations L. ..... · Authorized Agent -Re-0 Steams, Michael A Homebuilding/Sales 10/16/2008 Sales Dir -MN Elected 10/16/2008 r.:~:; Operations Authorized Agent -Sr Construction Re-9 Stream, Kevin Homebuilding/Sales 12/02/2006 Mgr-Elected 10/16/2008 !-·--·-·. Operations Tampa, FL L_ ...... Authorized Agent -0 Taylor, Christine Homebuilding/Sales 02/13/2018 Operations Authorized Agent -e Torres, Mark Homebuilding/Sales 02/13/2018 Operations Authorized Agent -Assistant 0 Williams, Sarah Homebuilding/Sales 05/18/2016 Escrow r--1 Operations Manager L .. J Authorized Agent -9 Anijs, Wensly Land Development 09/10/2019 Operations Authorized Agent -0 Barron,Brlan Land Development 08/26/2019 r·-, i ? Operations •-mNOOO
339 Bradfield, Sherry Authorized Agent -08/23/2019 Land Development r---L.l Operations Authorized Agent -9 Carlo, Salvatore Land Development 02/01/2018 VP of Land I""""": Operations LJ Authorized Agent -g Carmichael, Susan Land Development 08/23/2019 [] Operations Authorized Agent -Authorized g Cipollone, Brian Land Development 03/12/2020 Agent r-~1 Operations i_l Authorized Agent -'2) Coleman, Charlie Land Development 08/26/2019 Operations Authorized Agent -g Davis, Kate Land Development 08/26/2019 L. __ ; Operations Authorized Agent -Director of 0 Destina, Matthew Land Development 03/30/2020 Land /""""' Operations Development L ___ Authorized Agent -€) Eller, Jennifer Land Development 08/23/2019 ,-; Operations (_ ... ,. Authorized Agent -0 Grove, David Land Development 08/26/2019 l --Operations i.,_ Authorized Agent -0 Hammond, John Land Development 08/26/2019 r-·; Operations L. J Authorized Agent -0 Hirons, Parker Land Development 09/16/2014 i Operations L ... .J Authorized Agent -e Holcomb, Jones Land Development 09/10/2019 i---: Operations L ____ Authorized Agent -0 Johnson, Michael W. Land Development 08/26/2019 Operations Authorized Agent -0 Lohr, John Land Development 09/10/2019 n Operations L_.J Authorized Agent -0 Maier, Richard Land Development 09/06/2019 r·-·-i Operations ! __ j 0 McDonald, Mark Authorized Agent -06/15/2017 Land Development
34Operations ,-7 L..J -Authorized Agent -VP Project '2) Mignone, Anthony Land Development 01/30/2012 Manager-r, Operations Central Jersey L.J Division Authorized Agent -g Mott, Richard Land Development 09/10/2019 [] Operations Authorized Agent -g Newman, Mitchell Land Development 09/26/2017 [J Operations Authorized Agent -g Pape, Kevin Land Development 09/10/2019 ' Operations .. Authorized Agent -0 Raub-Colletti, Melanie Land Development 08/23/2019 L] Operations Authorized Agent -g Salgado, Laura Land Development 08/23/2019 '."-·•1 Operations L1 Authorized Agent -g Murias, Manuel Payroll 06/24/2011 ~] Operations 0 Agatstein, Gary A. Authorized Agent -12/18/2007 Tax Mgr-Re-10/16/2008 Tax Operations Corporate Elected L .. ·; 0 Gao-Vogt, Feng Authorized Agent -09/11/2014 Tax Operations r ....... L ... i g Petrolino, Michael Authorized Agent -09/28/2007 VP Taxation -Re-10/16/2008 Tax Operations Corporate Elected ,--1, __ J '2) Schaan, Todd Authorized Agent -09/28/2007 Sr Tax Mgr-Re-10/16/2008 Tax Operations Corporate Elected r; L,. __ i 0 Andrews, Natalie Authorized Agent 08/05/2019 CalAtlantic Title Associate 0 Calva, Laura Authorized Agent 09/13/2019 CalAtlantic Title Associate l_1 '2) Davis, Artimease Authorized Agent 09/06/2019 CalAtlantic Title Associate t I L~ 0 Faulkenberry, Holly Authorized Agent 09/06/2019 CalAtlantic Title Associate [J '2) Fredin, Melissa K. Authorized Agent 08/05/2019 CalAtlantic Title Associate L. _j 0 Frink, Marie Authorized Agent 03/11/2020 Escrow Closer
35':) Garcia, Eliana Authorized Agent ~ Goekler, Andrea Authorized Agent 9 Grona, Terri Authorized Agent '2) Guerrero, Beatrice Authorized Agent '2) Helmer, Taylor Authorized Agent "i) Jenkins, Tamara Authorized Agent ']) Jeter, Tammy Authorized Agent '2' Junkar, Jacqueline Authorized Agent g Lee, Donna Authorized Agent 42, Long, Lindsay Authorized Agent 0 Majestic, Kimberly Authorized Agent 0 Medieros, Jessica Authorized Agent '2) Molina, Sidia Authorized Agent -9 Moseley, Mary Lynn Authorized Agent 9 Richardson, Renee Authorized Agent '2) Russell, Kathleen Authorized Agent '.?) Santelia, Kristy Authorized Agent 0 Schweter, Dawn Authorized Agent 0910612019 CalAtlantic Title Associate 03/11/2020 Escrow Closer 0911012019 CalAtlantic Title Associate 0910612019 CalAtlantic Title Associate 0911012019 CalAtlantic Title Associate 0910612019 CalAtlantic Trtle Associate 0910612019 CalAtlantic Title Associate 0910612019 CalAtlantic Title Associate Authorized 02/13/2018 Agent -Closing Documents 0911012019 CalAtlantic Title Associate 0910612019 CalAtlantic Title Associate 03/11/2020 Esaow Closer 0910612019 CalAtlantic Title Associate 0910612019 CalAtlantic Title Associate Authorized 02/13/2018 Agent -Closing Documents 0910612019 CalAtJantic Title Associate 0910612019 CalAtlantic Title Associate 0911012019 CalAtlantic Title Associate CJ r7 L.. .. .,,J f--; ! ....... .! r--, L.'
36'3 Silvestre, Victoria Authorized Agent 09/06/2019 CalAtlantic Title Associate 1------------------------------------------'.2) Tabler, Dawn '.?) Tyler, Judd '2) Bavouset, James S. 0 Bernstein, Susan '2) Casagrande, Virginia 5. 9 Funderburk, Angela '.?) Goldfinger, Joel '.2) Hargreaves, Mary M. 0 Holley, Julie '.?) Houk, Melanie 42) Leyva, Sandra '.?) Mayer, Joan '.?) Mignone, Anthony 0 O'Connell, Michael M. '9 Palinkas, Patricia 0 Santaella, Grace Authorized Agent Authorized Agent Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Office 07/10/2019 Manager -CAT associate Division 06/01/2005 Controller -Central FL 01/05/2005 VP Joint Ventures -FL 1110212007 Contracts Mgr-NJ 0412812000 VP Controller -UAMC 02/09/2019 Division Controller Division 1110212007 Controller -NJ 0412812000 VP HR & Assoc Dev-UAMC Assistant Secretary 02/2712015 Associate Assistant Secretary 02/13/2012 General Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Counsel Executive 10/16/2008 Assistant -Corporate Deputy 11/08/2008 General Counsel VP Project 01/30/2012 Manager-Central Jersey Division 01/22/2019 Closing 0411912019 Coordinator Executive Assistant Secretary 04/28/2000 Assistant -Corporate Re-Elected 10/16/2008 Re-Elected 10/16/2008 Re-Elected 10/16/2008 Re-Elected 10/16/2008 Re-Elected 10/16/2008 Re-Elected 10/16/2008 Re-Elected 10/16/2008 ,·····, LJ r7 L.. .... .I r ··~ I l ,___, (. l,_,.,;
37'2) Sustana, Mark General Counsel 04/21/2005 General Counsel Authorized Agent -'2' Jarvis, David Purchase 06/26/2015 r-1 Agreements L __ J
38PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM 1. Name of Entity Lennar Corporation 2. Address of Entity (Principle Place of Business) 700 N.W. 107th Street, Suite 400, Miami, FL 33172 3. Local or California Address (if different than #2) 4. State where Entity is Registered with Secretary of State Delaware If other than California, is the Entity a/so registered in California? n Yes n No 5. Type of Entity ~ Corporation D Limited Liability Company D Partnership D Trust D Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, Other Fiduciaries (please specify) Note: If any response is not a natural person, please identffy all officers, directors, members, managers and other fiduciaries 'for the member, manager, trust or other entity _S_e_e_l_is_t _a_tta_c_h_e_d_h_e_li_e_to_as_E_x_h_ib_it_A ____ • Officer • Director • Member • Manager [name] D General Partner D Limited Partner •Other ___________ _ __________________ D Officer D Director D Member D Manager [na D General Partner D Limited Partner •Other ___________ _ __________________ D Officer D Director D Member D Manager (Revised 05/16/19) [na D General Partner D Limited Partner •Other ___________ _ CITY OF PALM SPRINGS-PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page lof 2
397. Owners/Investors with a 5% beneficial interest in the Aooticant Entity or a related entity EXAMPLE JANEDDE 50%, ABC COMPANY, Inc. [name of owner/investor] (percentage of beneficial interest in entity and name of entity] A. Stuart Miller 58.0% [name of owner/investor] [percentage of beneficial interest in entity and name of entity] B. The Vanguard Group 11.3% [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl C. BlackRock, Inc. 8.9% [name of owner/investor] [percentage of beneficial interest in entity and name of entity] D. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] E. [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING IS TRUE AND CORRECT. Date affe PENALTIES Falsification of information or failure to report information required to be reported may subject you to administrative action by the City. (Revised 05/16/19) CITY OF PALM SPRINGS-PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 2 of 2
40Exhibit A
41Exhibit A: Lennar Corporation Directors: 1. Stuart Miller 2. Rick Beckwitt 3. Irving Bolotin 4. Steven L. Gerard 5. Theron I. "Tig" Gilliam 6. Sherrill W. Hudson 7. Jon Jaffe 8. Sidney Lapidus 9. Teri P. McClure 10. Armando Olivera 11. Jeffrey Sonnenfeld 12. Scott D. Stowell Lennar Corporation Officers: Name Stuart Miller Richard Beckwitt Jonathan M. Jaffe Diane J. Bessette David M. Collins Mark Sustana Jeff McCall Fred Rothman Michael Petro lino Sandra Leyva Alexandra Lumpkin Joan Mayer Michael M. O'Connell Grace Santaella Jacqueline S. Desouza Manny Murias Todd Schaan Paul Dodge David Jarvis Title Executive Chairman Chief Executive Officer President Chief Financial Officer, Treasurer & Vice President Controller Vice President, General Counsel & Secretary Executive Vice President Chief Operating Officer Authorized Agent Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Senior Assistant Treasurer ~uthorized Agent -Payroll Operations Authorized Agent -Tax Operations Authorized Agent -Purchase Agreements Authorized Agent-Purchase Agreements
42Exhibit B: Lennar Corporation is a public company with its Class A and Class B common stock listed on the New York Stock Exchange under the symbols "LEN" and "LEN.B," respectively. Stuart Miller, the Company's Executive Chairman, beneficially owned, as of May 31, 2020, approximately 7.6% of the Company's outstanding Class A and Class B common stock, taken together. The security ownership of the Company's greater than 5% stockholders, as determined separately for the Class A and Class B common stock, as of February 10, 2020 as disclosed in the Company's 2020 proxy statement is below. 'd'.,H ,h )v. rn::·~hi}l ot ?r m::1p;1I ">hit t,hqlt.H'f'-The following table shows stock ownership lnfonnatlon as of February 1 o, 2020, with respect to each of our stockholders who is knOWn by us to be a beneficial owner of more than 5% of either class of our outstanding common stock. To the best of our knowledge, and except as otherwise indicated, the persons named in this table have sole voting and investment power with respect to au shares of common stock shown as beneficially owned by them. Amountanlt Natute ofBeneftdal P~Of Name Trtle of Class Ownership CISS$(1) Stuart MIiier ClaSs B Common Stock 21,865,084(2) 58.0% 700 Northwest 107th Avenue Miam~ FL 33172 The Vanguard Group Class A Common Stock 31,056,480(3) 11.3% 100 vanguard Blvd. Matvem, PA 19355 BlackRock, Inc. Class A Common Stock 24,456,712(4) 8.9% 55 East 52nd Street New York, NY 10055 Below is a link to the proxy statement on the SEC's website. https://www.sec.gov/Archives/edgar/data/920760/000119312520049029/d861693ddefl4a.ht m For any other shareholders owning more than 5% of the voting shares of the Company, please refer to Schedule 13Gs or Schedule 130s filed with the Securities and Exchange Commission.
43CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identiW 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 Countyof dre1~ I 2020 I before me, 0r---.Jy 72.. /:._o z,/,-,;-f( ~ (r,ereTns~t name and title of the officer) personally appeared _....,,"-'~lc..,_.'Jta ..... a..._Z,-,;~ ..... o ...... v,........__t{ ___ """', ..... a"'---'fk.___=------------------who proved to me on the basis of satisfactory evidence to be the person~ whose name~ is~subscribed to the within instrument and acknowledged to me that he/.-/~ executed the same in his/~/tb@ir authorized capacity~ and that by his/hjf !$ei:r signatureilo' on the instrument the perso~, or the entity upon behalf of which the person(W 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. Signature 4 -j2 ~4fP (Seal} Optional Information Although the information in this section is not required by law, it could prevent fraudulent removal and reattachment of this acknowledgment to an unauthorized document and may prove useful to persons relying on the attached document. Description of Attached Document The preceding Certificate of Acknowledgment is attached to a document titled/for the purpose of --------containing _____ pages, and dated _____________ _ The signer(s) capacity or authority is/are as: C lndividual(s) L.] Attorney-in-Fact D Corporate Officer(s) ____________ _ r Guardian/Conservator 0 Partner -Limited/General 0 Trustee(s} TJtle(s) []Other: __________________ _ representing: ------:--::-------,---------------Name<,) of Per5on( ) or l:.mlly(1es/ Signer Is Hepri'senting Method of Signer Identification Proved to me on the basis of satisfactory evidence: C form(s) of ldencifkatlon O credible witness(es) Notarial event is detailed in notary journal on: Page # Entry # Notary contact: ___________ _ ! Other 0 Additional Signer(s) 0 Signer(s) Thumbprint(s) [] ---------------_J f,l Copyright 2007··2G 18 Notary Hotary, PO Box 41400, Des Moine~. iA 50311··050/. All Rights Reserved. Item Number 101772. Piease contact your Authorized Re;eller to purchase copies of this form.
441 . Name of Entity PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Toll West Inc. which will do business in California as Toll Brothers West Inc. 2. Address of Entity (Principle Place of Business) 250 Gibraltar Road, Horsham, PA 19044 3. Local or California Address (if different than #2) 1299 Celadon Street, Palm Springs, CA 92262 4. State where Entity is Registered with Secretary of State Delaware If other than California, is the Entity also registered in California? f7l Yes 11 No 6. Type of Entity [Z] Corporation D Limited Liability Company D Partnership D Trust D Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, Other Fiduciaries (please specify) Note: If any response is not a natural person, please identify all officers, directors, members, managers and other fiduciaries for the member, manager, trust or other entity _D_o_u_g_la_s_C_. _Y_e_a_rl_ey_,_J_r_. ________ [Z] Officer [lJ Director D Member D Manager [name] D General Partner D Limited Partner •Other ___________ _ Richard T. Hartman __________________ [lJ Officer ll] Director D Member D Manager [name] D General Partner D limited Partner •other ____________ _ Martin P. Connor __________________ IZ] Officer ll] Director D Member D Manager (Revised 09 13 18) [name] D General Partner D Limited Partner D Other ____________ _ CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1 of2
457. Owners/Investors with a 5% beneficial interest in the Applicant Entity or a related entity EXAMPLE JANE DOE 50%, ABC COMPANY, Jnc. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] A. 100%, Toll West Inc. which will do Toll Holdings, Inc. business in California as Toll Brothers West Inc. [name of owner/investor] [percentage of beneficial interest in entity and name of entity] B. Toll Brothers, Inc. 100%, Toll Holdings, Inc. (PUBLICLY-TRADED ON NYSE) [name of owner/investor] [percentage of beneficial interest in entity and name of entity] C. BlackRock, Inc. 11.81%, Toll Brothers, Inc. (PUBLICLY-TRADED ON NYSE) [name of owner/investor] [percentage of beneficial interest in entity and name of entity] D. The Vanguard Group 8.66%, Toll Brothers, Inc. (PUBLICLY-TRADED ON NYSE) [name of owner/investor] [percentage of beneficial interest in entity and name of entity] E. Robert I. Toll 7 .99%, Toll Brothers, Inc. (PUBLICLY-TRADED ON NYSE) [name of owner/investor] [percentage of beneficial interest in entity and name of entity] I DECLARE UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING IS TRUE AND CORRECT. Signature of Disclosing Party, Printed Name, Title Date Allen J. Janisch, Division Vice President (Revised 09 13.18) CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE FORM APPLICANT DISCLOSURE FORM Page 2 of 2
466. PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM ATTACHMENT Officers, Directors, Members, Managers, Trustees, Other Fiduciaries (continued) • Toll West Inc. which will do business in California as Toll Brothers West Inc. Officers:-Isaac S. Boyd James W. Boyd Todd Callahan Gregory M. Deacon Kevin D. Duermit DavidEmst Scott Esping Kenneth J. Greenspan Michael J. Grubb Bradley L. Hare Brian Harrelson Benjamin C. Helber Peter G. Hemphill Allen J. Janisch PeterH. Kim Daniel R. Masterson Robert D. Moore Richard M. Nelson Nicholas W. Norvilas Seth Ring James F. Sattler Steve M. Savage Michael I. Snyder Frank Y. Su Brian E. Thierrin Joshua J. Welty Gregg L. Ziegler t I I I l
47• Toll Holdings, Inc. Directors: Officers: Douglas C. Yearley, Jr. Richard T. Hartman Martin P. Connor Isaac S. Boyd James W. Boyd Todd Callahan Martin P. Connor Gregory M. Deacon Kevin D. Duermit David Ernst Seo~ Esping Kenneth J. Greenspan Michael J. Grubb Bradley L. Hare Brian Harrelson Richard T. Hartman Benjamin C. Helber Peter G. Hemphill Allen J. Janisch Peter I-I. Kim Daniel R. Masterson Robert D. Moore Richard M. Nelson Nicholas W. Norvilas Seth Ring James F. Sattler Steve M. Savage Michael I. Snyder Frank Y. Su Brian E. Thierrin Joshua J. Welty Douglas C. Yearley, Jr. Gregg L. Ziegler • Toll Brothers, Inc. is publicly-traded on the New York Stock Exchange. I , l I
48Attachment 2
49RESOLUTION NO. ---A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ACCEPTANCE OF THE SUBDIVISION IMPROVEMENTS ASSOCIATED WITH TRACT MAP 32233-4 AND AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION IMPROVEMENT AGREEMENT WITH PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY, (A5089), FOR PROPERTY LOCATED EAST OF GENE AUTRY TRAIL AND SOUTH OF VISTA CHINO, IN SECTION 7, TOWNSHIP 4 SOUTH, RANGE 5 EAST. WHEREAS, the Planning Commission of the City of Palm Springs, at its meeting of October 13, 2004, recommended approval of Tentative Tract Map 32233, subject to conditions; and WHEREAS, the City Council of the City of Palm Springs, (hereinafter the "City"), at its meeting of November 17, 2004, approved Tentative Tract Map 32233 subject to conditions; and WHEREAS, the City Council of the City of Palm Springs, (hereinafter the "City"), at its meeting of May 4, 2005, adopted Resolution No. 21255, approving Tract Map 32233-4 and a related Subdivision Improvement Agreement, (Agreement No. 5089), with Palm Springs Classic, LLC, A Delaware Limited Liability Company, (hereinafter the "Developer"), in accordance with Section 66462 of the California Government Code; and WHEREAS, in accordance with Section 4.1 of the Subdivision Improvement Agreement, the Developer was required to submit subdivision improvement securities in the amount of $1,193,000 to guarantee construction of certain public improvements required for and associated with Tract Map 32233-4, (the "Works of Improvement"); and WHEREAS, the Developer has filed with the City Clerk a performance bond in the amount of $1,193,000, a labor and materials (payment) bond in the amount of $596,500, and a Monumentation (payment) bond in the amount of $14,000, and a Maintenance and Warranty (payment) Bond in the amount of $178,950 in accordance with the Subdivision Improvement Agreement; and WHEREAS, the Developer has completed construction of the Works of Improvement, and has requested that the City accept the Works of Improvement in accordance with Section 1.14 of the Subdivision Improvement Agreement; and WHEREAS, in accordance with Section 4.5 of the Subdivision Improvement Agreement, the Developer has requested that the City release the subdivision improvement
50Resolution No. Page 2 securities filed with the City Clerk to guarantee construction of the Works of Improvement; and WHEREAS, the City Engineer has examined the Works of Improvement, and has found them to be constructed and completed in accordance with the Subdivision Improvement Agreement, and the associated plans and specifications; and WHEREAS, the City Engineer recommends that the City Council accept the Works of Improvement, and authorize the City Clerk to release the subdivision improvement securities filed with the City Clerk to guarantee construction of the Works of Improvement, with the exception of the maintenance and warranty security required by Section 4(b) of Subdivision Improvement Agreement. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The recitals above are found to be true and correct and constitute the findings of the City Council made in support of this resolution. Section 2. The City Council hereby finds and determines that the Works of Improvement have been completed in accordance with the relevant provisions of the Subdivision Improvement Agreement and the approved plans and specifications, and the City Council hereby accepts the completed Works of Improvements. Section 3. The City Council's acceptance of the Works of Improvement effectuated by this resolution shall not in any way supersede or relieve Palm Springs Classic, LLC, A Delaware Limited Liability Company, or its successors and assigns, of any other obligations required by the Subdivision Improvement Agreement or the conditions of approval associated with Tentative Tract Map 32233. Section 4. The City Council's acceptance of the Works of Improvement effectuated by this resolution shall not in any way impose an obligation on the City of Palm Springs to maintain those improvements that are required to be privately maintained by a Homeowners Association through Covenants, Conditions and Restrictions (CC&R's), including the private streets associated with Tract Map 32233-4. Section 5. In accordance with Section 4.5(a) of the Subdivision Improvement Agreement, the City Clerk is hereby authorized to release the following Security Instruments previously filed with the City Clerk to guarantee construction of the Works of Improvement: • Faithful Performance Bond No. 72BSBDJ4777; $1,193,000 • Labor and Materials Bond No. 72BSBDJ4777; $596,500
51Resolution No. Page 3 Section 6. In accordance with Section 4.5(b) of the Subdivision Improvement Agreement, the City Clerk is hereby authorized to release all Bonds for the project, excluding the Maintenance and Warranty Bond which will be held as security for a period of one year following the City Council's acceptance of the Works of Improvement, and there being no claims regarding defective work associated with the Works of Improvement having been filed with the City Engineer. Section 7. The City Clerk, following adoption of this resolution, shall file with the Riverside County Recorder, the Acceptance of the Works of Improvement Certificate attached hereto. ADOPTED THIS 12th day of November, 2020. David H. Ready, City Manager ATTEST: Anthony Mejia, City Clerk CERTIFICATION STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss. CITY OF PALM SPRINGS ) I, ANTHONY MEJIA, City Clerk of the City of Palm Springs, hereby certify that Resolution No. _____ is a full, true and correct copy, and was duly adopted at a regular meeting of the City Council of the City of Palm Springs on November 12, 2020, by the following vote: AYES: NOES: ABSENT: ABSTAIN: Anthony Mejia, City Clerk City of Palm Springs, California
52Acceptance of the Works of Improvement Certificate follows this page.
53RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 SPACE ABOVE THIS LINE FOR RECORDER'S USE Exempt from recording fees under Government Code §6103 Acceptance of the Works of Improvement Certificate Tract Map 32233-4 Subdivision Improvement Agreement (A5089) The undersigned, City of Palm Springs, a California charter city and municipal corporation, (hereafter the "City"), hereby confirms that on November 12, 2020, the City Council of the City accepted the Works of Improvement associated with Tract Map 32233-4 to be constructed by or on behalf of Palm Springs Classic, LLC, A Delaware Limited Liability Company, and/or its successors and assigns, (collectively, hereafter the "Developer"), pursuant to that certain Subdivision Improvement Agreement (A5089) by and between the City and Developer recorded on June, 17, 2005, as Document No. 2005-0484552, records of Riverside County Recorder, (hereafter the "Agreement"). The City hereby releases the Developer from its performance obligations to construct the Works of Improvement as set forth in the Agreement, and hereby releases the Security Instruments filed with the City Clerk pursuant to and in accordance with the Agreement. This Acceptance Certificate is applicable to those Works of Improvement associated with Tract Map 32233-4, identified as that certain real property more particularly described in Exhibit "A" attached hereto. [SIGNATURES ON NEXT PAGE]
54Dated: ----------Attest: Anthony J. Mejia, City Clerk City of Palm Springs, a California charter city and municipal corporation David H. Ready, City Manager Approved as to form: Jeff Ballinger, City Attorney
55EXHIBIT "A" Tract Map No. 32233-4 filed in the office of the County Recorder, County of Riverside, State of California, on May 23, 2005, in Book 381 of Maps at Pages 81 through 84.
56Attachment 3
57J,t.rfJ-04(R~(o ~
I 0%\t-lAf.::: /
SHEET 1 OF 4 SHEETS I ~ l
OWNER'S STATEMENT
WE HEREBY STATE THAT WE ARE THE OWNERS OF THE LANO INCLUOED WITHIN THE
SUBDMSION SHOWN HEREON ; THAT WE ARE THE ONLY PERSONS WHOSE CONSENT IS
NECESSARY TO PASS A CLEAR TITLE TO SAID LAND; THAT WE CONSENT TO THE MAKING
AND RECORDING OF THIS SUBOMSION AS SHOWN WITHIN THE DISTINCTIVE BOROER LINE.
WE HEREBY DEDICATE TO PUBLIC USE FOR PUBLIC UTILITY ANO SEWER PURPOSES,
THOSE EASEMENTS SHOWN AS "10' PUE", ALONG AND ADJACENT TO ALL PRIVATE
STREETS, AS SHOWN WITHIN THIS MAP .
WE HEREBY DEDICATE TO PUBLIC USE, EASEMENTS FOR PUBLIC UTILITY AND SEWER
PURPOSES, TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS FOR SERVICE AND
EMERGENCY VEHICLES AND PERSONNEL, OVER LOTS "A" THROUGH •o•, INCLUSIVE,
AS SHOWN WITHIN THIS MAP.
WE HEREBY RETAIN LOTS "A• THROUGH "Q", INCLUSIVE, INDICATED AS "PRIVATE STREETS"
FOR PRIVATE USE FOR THE SOLE BENEFIT OF OURSELVES, OUR SUCCESSORS , ASSIGNEES
AND LOT OWNERS WITHIN THIS MAP .
WE HEREBY RETAIN FOR STORM DRAIN PURPOSES AN EASEMENT OVER THOSE EASEMENTS
SHOWN AS "10' PUE", FOR THE SOLE BENEFIT OF OURSELVES , OUR SUCCESSORS,
ASSIGNEES ANO LOT OWNERS WITHIN THIS MAP.
PALM SPRINGS CLASSIC, LLC,
A DELAWARE LIMITED LIABILITY COMPANY
BY: LENNAR HOMES Of CALIFORNIA, INC.,
A CALIFORNIA CORPORATION, MANAGING MEMBER
BY:-~~-(..__ __ _
NAME: :ftM e-,,. TITLE : V# flfittllfrfl"
BENEFICIARY'S STATEMENT
RESIDENTIAL FUNDING CORPORATION, A DELAWARE CORPORATION, BENEFICIARY PER DEED
OF TRUST RECORDED OCTOBER 29, 2004, AS INSTRUMENT NO. 2004-0862642, OF
OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA.
BY:~~~ BY: ~ -d,L,
NAME: LK,.e M-ti TITLE : ~~ NAME:<..-~ TITLE: ~
BENEFICIARY'S STATEMENT
PS INVESTMENT COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BENEFICIARY PER
DEED OF TRUST RECORDED FEBRUARY 6, 2004, AS INSTRUMENT NO. 2004-0089422, OF
OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA.
BY: tJJ».4... BY: ______ _
NAME ,~ Eeew TITLE ,~ NAME, _____ TITLE ,
IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA
TRACT MAP NO. 32233-4
BE/HG A SUBDIVISION OF A PORT/OH OF SECT/OH 7,
TOWNSHIP 4 SOUTH, RANGE 5 EAST, S.B.M .
• MSA CONSULTING, INC. JANUARY -2005
ENGINEER'S STATEMENT
THIS MAP WAS PREPARED BY ME OR UNDER MY DIRECT SUPERVISION AND IS BASED UPON A
FIELD SURVEY IN CONFORMANCE WITH THE REQUIREMENTS Of THE SUBDMSIDN MAP ACT AND
LOCAL ORDINANCE AT THE REQUEST OF LENNAR HOMES OF CALIFORNIA, INC., IN NOVEMBER OF 2004.
I HEREBY STATE THAT All MONUMENTS ARE OF THE CHARACTER AND OCCUPY THE POSITIONS
INDICATED. OR WILL BE IN ACCORDANCE WITH THE TERMS OF THE MONUMENT AGREEMENT FOR
THE MAP; AND THAT SAID MONUMENTS ARE SUFFICIENT TO ENABLE THE SURVEY TO BE RETRACED.
I HEREBY STATE THAT THIS MAP SUBSTANTIALLY CONFORMS TO THE APPROVED OR CONDITIONALLY
APPROVED TENTATIVE MAP, IF ANY.
DATED: ~~~J
-----~26401
EXP . 3/31/06
CITY ENGINEER'S STATEMENT
I HEREBY STATE THAT I HAVE EXAMINED THE WITHIN MAP OF TRACT MAP NO. 32233-4,
CONSISTING OF 4 SHEETS, THAT THE SUBDMSION SHOWN HEREON IS SUBSTANTIALLY THE
SAME AS IT APPEARED ON THE TENTATIVE MAP OR ANY APPROVED ALTERATIONS THEREOF;
THAT ALL PROVISIONS Of THE STATE SUBDMSION MAP ACT AND ANY LOCAL ORDINANCES
APPLICABLE AT TH£ TIME OF APPROVAL Of THE TENTATIVE MAP HAVE BEEN COMPLIED WITH;
ANO THAT I AM SATISFIED THAT SAID MAP IS TECHNICALLY CORRECT.
DATED : ___ff/_$_!£__
iMllL
DAVID J. IIARAKIAN R.C.E. 2B931
CITY ENGINEER EXP. 3/31/07
CIJY CLERK'S STATEMENT
I, JAMES THOMPSON , CITY CLERK AND EX-OFFICIO ASSESSOR OF THE CITY COUNCIL OF THE
CITY OF PALM SPRINGS , STATE OF CALIFORNIA. HEREBY STATE THAT SAID CITY COUNCIL AT ITS
REGULAR MEETING HELO ON THE ~ DAY OF M~'/ , 20 •· , OULY
APPROVED THE WITHIN MAP OF TRACT MAP NO . 32233-4, AND D10 ACCEPT THE OffER OF
DEDICATION OF THE EASEMENTS SHOWN AS "10' PUE", OFFERED FOR PUBLIC UTILITY AND
SEWER PURPOSES; THE EASEMENTS OVER LOTS 0 A" THROUGH "o", INCLUSIVE, OFFERED FOR
PUBLIC UTILITY AND SEWER PURPOSES. TOGETHER WITH THE RIGHT OF INGRESS AND EGRESS
FOR SERVICE AND EMERGENCY VEHICLES AND PERSONNEL; ALL AS DEDICATED AND SHOWN
WITHIN THIS MAP.
THE TENTATIVE MAP FOR SAID TRACT MAP WAS APPROVED BY THE CITY COUNCIL AT ITS
REGULAR MEETING HELD ON THE 17TH DAY Of NOVEMBER, 2004.
DATED : Dffl1aJ &MIS _
RECORDER'S STATEMENT
FILED THIS ~DAY OF ~ , 20 ct:2_ ,
AT _o~ IN BQ9K _ l OF
MAPS AT PAGES ~ AT THE REQUEST OF
THE CITY CLERK OF THE CITY OF PALM SPRINGS.
NO. 2.a:fH.:>1094.ctb
FEE -~-L~-~---------
LARRY W. WARD, COUNTY ASSESSOR-CLERK-RECORDER
BY : ~4/ DEPUTY
SUBDMSION GUARANTEE BY: NORTH AMERICAN TITLE COMPANY
TAX COLLECTOR'S CERTIFICATE
I HEREBY CERTIFY THAT ACCORDING TO THE RECORDS OF THIS OFFICE . AS OF THIS DATE,
THERE ARE NO LIENS AGAINST THE PROPERTY SHOWN ON THE WITHIN MAP FOR UNPAID
STATE, COUNTY, MUNICIPAL, OR LOCAL TAXES OR SPECIAL ASSESSMENTS COLLECTED AS
TAXES EXCEPT TAXES OR SPECIAL ASSESSMENTS COLLECTED AS TAXES , NOW A LIEN BUT
NOT YET PAYABLE, WHICH ARE ESTIMATED TO BE ~
DATED: A"'~~o?r-5
PAUL McDONNELL , COUNTY TAX COLLECTOR
61+0:'e,~
DEPUTY
BY:
TAX BOND CERIIEICATE
~~~~D c~~~H~HA~o~~o~~ ~~p~!,~~ ~F ~9,c~ OF RIVE':DE~~~~~~i:
0
CONDITIONED UPON THE PAYMENT OF All TAXES , STATE, COUNTY, MUNICIPAL. OR LOCAL.
AND ALL SPECIAL ASSESSMENTS COLLECTED AS TAXES, WHICH AT THE TIME OF FILING OF
THIS MAP WITH THE COUNTY RECORDER ARE A LIEN AGAINST SAID PROPERTY BUT NOT YET
PAYABLE AND SAID BOND HAS BEEN DULY APPROVED BY SAID BOARD OF SUPERVISORS.
DATED: :s-\4--()5
NANCY ROMERO
CLERK OF THE BOARD OF SUPERVISORS
eQn ;D eJ ... lQlk0
SOILS REPORT
CASH TAX AONP
PAUL McDONNELL
COUNTY TAX COLLECTOR
BY:
PURSUANT TO SECTION 66490 OF THE SUBDIVISION MAP ACT, A PRELIMINARY SOILS
REPORT, PROJECT NO. 94-05-779, FILE NO. 09039-0J 04-08-70J, WAS PREPARED
BY EARTH SYSTEMS SOUTHWEST, DATED MAY 27, 1994, AND AMENDED AUGUST 27, 2004,
AND IS ON FlLE WITH THE CITY OF PALM SPRINGS, ENGINEERING DEPARTMENT.
SIGNATUFE OMISSIONS
PURSUANT TO SECTION 156436 OF THE SUBDIVISION MAP ACT, THE SIGttATURE(S) CF TtE FOLLOWING OWNEA(S)
OF EASEMENTS Ate>/OA OTHER INTPESTS ttAVE BEEN CIUTTED. AS THEIR INTERESTS CANNOT RIPEN INTO FEE.
CITY OF PALM SPRINGS. HOLDERS Of AN EASEMENT FOR ,llRCRAFT OPERATIONS, SOUND AIRSPACE,
AYIGATION AND INCDENTAL PURPOSES, P£R INST. NO. 200&-03656&•, REC . 5/!t/OS, O,R.
NOTARY'S ACKNOWLEDGMENT
SEE SHEET 2
J.N. 1609
582J.1:b-O'l<ft44(p
IN TH£ CITY OF PALM SPRINGS, COUNTY OF RIV£RSID£, STAT£ OF CALIFORNIA SHEET 2 OF 4 SHEETS
NOTARY'S ACKNOWLEDGMENT
STAT[ Of CAl.lfORNIA )
COUNlY OF ~~)ss
ONA,0,-l I ..,, ,il.aa4t . BEfOR[ ME/ •H .. ~ ~ ~~
A NOTIIRY PUBLIC IN AND FOR SI\JD STIITE, PERS~~D .. A: I
PERSONALLY KNOWN TO ME (QA,. 8 1!8 lie Sit T &4313 OF SAiiSPACI F ,eeuee~
TO BE THE PERSON(~ WHOSE NAME(~.IS/--.SUBSCRIBED TO TH[ WITHIN INSTRUMENT I\ND
ACKNOWLEDGED TO M[ THAT HE/~ EXECUTED TH[ SAME IN HIS/~ AUTHORIZED
CAPACITY""°), IIND THAT BY HIS/~ SIGNATUREEiij. ON TH[ INSTRUMENT THE PERSON(6j,
OR THE ENTITY UPON B[HALf OF WHICH THE PERSON(~ ACTED, EXECUTED THE INSTRUMENT.
MY COMMISSION EXPIRES l,1/a.s/69 . MY PRINCIPAL PLACE Of BUSINESS b IS _g we. ' COUNTY .
2MY HAND I\N. D OffiCIAL SEAL. I\~ "'
~~fJ\-§jo~
,~~~ ~-Do:!>~
(PRINT NAME
NOTARy'S ACKNOWLEDGMENT
STATE OF CALIFORNIA )
couNTY oF Los ttHfrl#.ttS ss
ON AP21L Lf ~D,5 . BEfORE ME .9:)NII\ E. ~,4
A NOTJRY fiYl!LIC IN .tm>~.R s 5.l,10, ~WE, PE~Y ~.f'EAREO·~--~~~-~-LU llTlt =™"lf~ ttNJl... ~~<rt~ fit,f,..iiZuN
PERSONALLY KNOWN TO ME (M PPQ)SQ IO MF ON TI 5 SrB er B. itl&Fi 8 lil&NM,
TO BE THE PERSON(S) WHOSE NAME(S) 1',/ARE SUBSCRIBED TO TH[ WITHIN INSTRUMENT IIND
ACKNOWLEOGEO TO ME THAT He,'iME/THEY EXECUTED TH[ SAME IN Hl&,IWill/THEIR AUTHORIZED
CAPACITY(IES), ANO THAT BY ~/THEIR SIGNATURE(S) ON TH[ INSTRUMENT THE PERSON{S),
OR TH[ ENTITY UPON B[HALf Of WHICH THE PERSON(S) ACTED, EXECUTED THE INSTRUMENT.
MY COMMISSION EXPIRES k A-9 q 1)00'1 MY PRINCIPAL PLACE OF BUSINESS
WITNESS MY HIIND IIND OFFICIAL SEAL IS lo..s /1/ttUi,tJ.l.lfs COUNTY .
C.IA:_
NOTARy's ACKNOWLEDGMENT
STATE Of ~ ftll'4111,t,/I
ss
COUNTY OF OW4"' A >
ON ni: t. ~ . B[fORE ME PHIMI ;r:. l>'AA,4.N._.
A NO~f!;(, oroR 5"10 STATE, PERSONALLY APPEARED _______ ,
Gio~ . PERSONALLY KNOWN TO~ ieB 'Iii E C WE ees,s OE & BifBP &!1 C[J.
TO BE THE PERSON(S) WHOSE NAME(S) IS/ARE SUBSCRIBED TO THE WITHIN INSTRUMENT I\NO
ACKNOWLEDGED TO ME THAT HE/SHE/THEY EXECUTED TH[ SAME IN HIS/HER/THEIR AUTHORIZED
CAPACITY(IES), AND THAT BY HIS/HER/THEIR SIGNATURE(S) ON TH[ INSTRUMENT THE PERSON(S),
OR THE ENTITY UPON BEHALF OF WHICH THE PERSON(S) ACTED . EXECUTED THE INSTRUMENT.
MY COMMISSION EXPIRES ~rlf flt_r
WITNESS MY HANO IINO Fl . ~·I o.lW. .:r: o ·dA~"' (PRINT NAME)
MY PRINCIPAL PLACE OF BUSINESS
1s m ,i.-d couNlY.
TRACT MAP NO. 32233-4
s
Bf/NG A SUBDIVISION OF A PORTION OF SECTION 7,
TOWNSHIP 4 SOUTH, RANG£ S £AST, S.B.M.
MSA CONSULTING. INC. JANUARY -2005
ENGINEER'S NOTES
TH[ IWIIS CF llrNIINGS FOR THIS MAP IS TH[ NORTH-SOUTH QUARTER SECTION
LINE Of SECTION 7, TOWNSHIP 4 SOUTH , RANGE 5 EAST, S.B.M., AS SHOWN ON
PARCEL MAP NO. 27912, PER P .M.B. 183/35-37, TAKEN AS: N 00'09'48" W
•
•
0
I),,
[-]
(-)
~
R/W
PUE
:;~Ti_s :i~~~~ 1:. ~ .. :.·K"'J.R~: c!~~;-:~:~· :r~:~~:T
INDICATES fOUND 1-1/4" BRASS DISK STAMPED 0 R.C.E. 26401",
FLUSH , IN A.C . PAV'T (RIV. CO . STD. TYPE •9• MON .), PER TRACT
MAP NO. 32233-1 , M.B. »f.H.~7UNLESS NOTED OTHERWISE
INDICATES SET 1 • I.P. WITH PLASTIC PLUG STAMPED "R.C.E-26401 •.
FLUSH, UNLESS NOTED OTHERWISE.
INDICATES SET 1-1/4" BRASS DISK STAMPED "R .C.E, 26401", FLUSH ,
IN A.C. PAV'T (RIV. CO . STD . TYPE •e• MON .)
INDICATES RECORD DATA PER PARCEL MAP NO. 27912, PER
P.M.B. 183/35-37, I\ND MEASURED .
:.~.~:~AND MEASURED DATA PER TRACT MAP NO. 32233-1,
INDICATES CENTERLINE
INDICATES RIGHT-OF-WAY
INDICATES PUBLIC UTILITY EASEMENT
SET NAIL IIND TAG IN TOP OF CURB ON TH[ PROLONGATION OF ALL SID[
LOT LINES, STAMPED •R.C.E. 26401 •. IN LIEU Of THE FRONT LOT CORNERS.
SET 1 • 1.P. WITH PLASTIC PLUG STAMPED •R.C.E. 26401 •. SET NAIL IIND TAG IN CONC .
FOOTING STAMPED "R.C.[. 26401° DR NAIL IIND TAG IN FENCING MATERIAL, TAGGED
"R.C .[. 26401°, AS APPROPRIATE , AT REAR LOT CORNERS AND ANGLE POINTS , UNLESS
OTHERWISE NOTED.
TOTN.. OR0SS MEA • 13.41111 ACRES
NIA&RED LDIS • 58 LDIS
L.EnERED PfWAlE S1REE1' LD1S • 4 LDIS
EASEMENT NOTES
NONE
MONUMENT NOTES
ffi FD . 1 • 1.P. W/TAG "R.C.E. 25658°, DN . 0.5', PER M.B. 183/35-37.
(I] FD . 2" I.P . W/TAG R.C.E. 11543, fLUSH , PER P.M.B 183/35-37 &
R.S. 67 /85-86, ACCEPTED AS TH[ CTR. OF SEC . 7
(I] FO . 1 • I.P. W/TAG R.C.E. 9503, FLUSH, 0 .22' £ Of POSITION ,
PER P.M.B. 183/35-37
(TI FD . 1 • 1.P. W/TAG R.C.t. 9503, FLUSH , 0 .10' E OF POSITION,
PER P.M.B. 183/35-37
[fil FD. i' BRASS DISC STAMPED t .P.S . 1972, SET IN tONt,
PER P. M.B. 183/35•57 6 PER R.S. 67/85-86, ACCEPTED
AS TNE S 1/4 COR. SEC. 7
8
7
TA'CtEVAH ~--il=l='.!l.. ltt.f'.
7
i
8
~
115
17 30TH AVE.~
\~'t>~
~~~~i -..
~ .. ~
.!fAN JOSE DRIVE
-i
\ 1 I
\~lJLi ~
\1• 'I
\'.: I
I I
'IIIAMON~ ------r~7,..-
YICNTY MAP -N>EX SHEET
NOT TO SCAt£
J.N. 1609
'38)
ii-
59LINE DATA
;:
.,..--~n:ER50s'ftooN
LINE
'·
~~ z-: ~~ <
IN THC CITY OF PALM SPRINGS, COUNTY OF RIVCRSIDC, STAT£ OF CALIFORNIA
TRACT MAP NO. 32233-4
8£/NG A SUBDIVISION OF A PORTION OF SCCTION 7,
TOWNSHIP 4 SOUTH, RANG£ S CAST, S.8.M .
• MSA CONSULTING, INC. JANUARY -2005
-~~ 0~ ~,,,.,,., ~ <i,f:»• 6\9-" --~"ft,'('/;, . " ~ ~,-. • 27
.• ' 28
29
33
34
36
32
'"o-. _.,
30
31
41
40
. tl"-( ~~,:
44
43
42
55 54
56
57
25
45
Zco5-~ 44~
SHEET 3 OF 4 SHEETS
24
46
23
.A , -'A ft,1'
-~~ct: .y . ~o ~(· \ 'iZ ~~~--~
47
\~~
--~//
'J>
· 17
49 16
50
51
53
52 ,,,
\
13
12
11
'618 ,P '-.
m,.
'
• 39
-~~:. 58 fJ'9 ~l-~ 10
ITV'\
,,.o ·,
'. '\.., ' ' ' '. i_"--.... ·-r,_,,
"-lo o:-
!!!§
VI
<Cz m-
<@ ;-_,,, '. " ', ' ~ ~ ', ~ <i ,n,,' ~ ·/'o ·-....,_ . " ·<b < "
-~ 4' ~ -W.~ ~~ ,t ~),_ •~ ," O;-•"-~ ~ ,. ~<fu "~. '{,~~~ ~ o." ~ • \ ' ~ -..,~ r~ -.., ~ '-
i?
~ ll.011' "b:lral"
1l'll!l. ~&IP' IMJIOI. 32233°'11
~.18. ~ I ='Ji 0 fe 1
37 -~ 59
,:_o:;, .,,_.·
9
.,,.01 • ~~~"~,~·'\
1f.• rp.~"I .it_·,~-6 a,p-J
rp.~-~-q;i ~ ~<cl.I ~ ,r,q,, "-V':. '-
i:!i' ~ '7.:,_'i'!... ~ -.;_. "¾ "-~' .
• ~ Q .... ~ ... , -.>~ .,.~ -'· ~ ~ ceg ~ •~ ~,,,.-)-......,'-'· I ' . ' ' /~ .:-,..,. ,;'{f::i.
' ' ' ' ---\ "\}' \/
' ' '' ' ' " 'A r-.... ' ~, -' . / --....._ .........
\C -c-··--i~~-~~~)<!)/ FOIIDETALED
--~-,,-• ...,.,-·,,,,' . iiiJ!f" ✓~· .......... ~ ' ,{ / '6. l~~-_,.C-.\• 'f}.~· / ~ • '-' ~ l~)l_ll) ..-O)'t,·' Vfl
:g ~ l~•1f;~'
,.<1= ,
• 0 ~ c!J ......._ ~I~-... ---. SKY~AR LANE .!,'\ ~ . '~~i ~ l ~ . -~ij~h'1,..-
~P, \'.,+~
11,()1' • ~~· 1."·~~· ,, .
~
~i'-....._NORTHli.'tA),(S~~!_ ~i, 7
~~SECTION
~inON
8EE 8tEET 2 FOR ENGINEER'S
NOTES AND MONUMENT NOTES
8EE 8tEET 4 FOR DETALEO
LOT DIMEN8ION8
·®·
-o· ,oo· ~ 200' JOO' 401)'
~
SCALE 1 "= 100'
J.N. 1609
60'b.
..,
~ . ~(:,, .~~ -,,
A,,~-~' ~ ~I
"'~ 1/ ~ 1/ ~-~~-
35
ll.@11' "/Alli"
118. ~&{P) lliJ(!l). 3!223l3la'iJ
~.18l. ~L ffl. a'-5? J
P:18 ~o
iQ = 34
1,1so s.r.
F!f~
~1=
33
7,150 S.F.
~ 32
;: 7,150 S.F
IN TH£ CITY OF PALM SPRINGS, COUNTY OF RIV£RSID£, STAT£ OF CALIFORNIA
TRACT MAP NO. 32233-4
31 Ft[~
~1= 7,150 SF
611.00
8£/NG A SUBDIVISION OF A PORTION OF S£CTION 7,
TOWNSHIP 4 SOUTH, RANG£ 5 £AST, S.B.M.
MSA CONSULTING, INC. JANUARY -2005
::::1~ ~= 30 ~r~
7,150 S.F. i!l1;
~,!!()_'
29
7,150 SF.
10' PUE
-~00-;-
:~ 28 :~ ·1 .
~;: 7,150 S.F. ~I:: 27
7,150 S.F.
~r8 26 ~~ 7,150S.F.
~r~ ... e iq-
-65.00'-
25
7,150 S.F.
~.BJ'
68~00 _ ~--l-ee.oo· _
1!,.@il'•lf,.li"
il'~-~If,., ooo. 32,2.~.f
\lfA.\i. ;eL.l1i Jo_ , .. , ..
~ 24
e' 7,478 S.f.
6~~
~r~ ~I~ 23
10,811 S.f.
,2.015-04CR4ll0 3 WAt < ✓-
SHEET 4 OF 4 SHEETS I ~t
20
9,531 S.F.
----1111.00
10' PUE
40
7,886 S.F. ~r~ ~r~
~IS 41
8,126 S.F.
~r~ 42
~I~ a,366 s.r.
~flil
:1; 43 ~r::i
8,806 S.F. ~I~ 44 ~[=I
8,847 S.F, ~15
728.34'
45
9,087 S.F.
~r~ ~,~ ~1~
9,327 S.f. ~'
46
~ 50' 100' l"\r----lw....al' SCALE 1 "=50'
47
9,567 S.F.
lt
~r~ ~,~
z
150' 200·
~
10' PUE
48
13,210 S.F.
SEE SHEET 2 FOR ENGNEER'S
NOTES, EASEMENT NOTES Al'CI
MONl.loENTNOTES
SEE StEET 3 FOR DETALED
80lN>ARY DIMEN8ION8 J.N. 1609
61Attachment 4
62October 22, 2020 Mr. Rick Minjares Engineering Associate City of Palm Springs cr-oll Brothers AMERICA'S LUXURY HOME BUILDER® 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 RE: Propos·ed Bond Release Procedure Tr. 32233-1 & 32233-4 (Escena Master Plan) Mr. Minjares: Toll Brothers is currently in escrow to purchase the remaining residential lots and common area lots within the above referenced tracts. The improvements covered under the Faithful Performance and Labor & Materials bonds for both tracts have been completed, and Toll -on behalf of Standard Pacific Corp. -would like to request release of these bonds. In order to ensure the Escena HOA is in support of these bond releases, representatives from Toll Brothers met with two of the three HOA board members to discuss procedures to ensure future construction-related damage is repaired in these tracts. Based on this, the following plan was developed: The HOA supports the release of the Lennar Homes /Standard Pacific Corp., existing Faithful Performance and Labor & Materials bonds for the above-referenced tracts, with no additional work needed at this time. Once the existing bonds are released, the Maintenance & Warranty bonds will go into effect for a period of one (1) year from acceptance of the improvements, provided no outstanding claims exist. Upon release of the Maintenance & Warranty bonds, Toll will post two separate bonds with the HOA "one for each tract" to cover damage done to the curb/gutter and streets during construction. The bond amounts will be: Tr. 32233-1: $30,00 Tr. 32233-4: $40,000 The HOA bonds will be released by the HOA upon acceptance after slurry seal of the streets in accordance with the attached 2 city of Palm Springs standards. * City of Palm Springs Pavement management * 2020 Slurry Seal City Project NO. 19-02 Nov. 2019 Southern California Division 725 W. Town and Count .. y Rd. Ste. 200, Orange, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 tollbrothers.com i ~ I I ~ I l i i
63The HOA has acknowledged their acceptance of this proposal and support of the bond release request to the City by signing below. Please feel free to contact me should you have any questions or require an additional information to process the application. Sincerely, Allen Janis h Vice President Toll Brothers Aianisch@tollbrothers.com ESCENA COMMUNITY ASSOCIATION ACKNOWLEDGMENT Southern California Division 725 W. Town and Country Rd. Ste. 200, Orange, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 toll brothers.com
64cro11 Brothers AMERICA'S LUXURY HOME BUILDER" October 22, 2020 Mr. Rick Minjares Engineering Associate City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 RE: Authorization to Request Bond Release Tr. 32233-1 & 32233-4 (Escena Master Plan) Mr. Minjares: Toll Brothers is currently in escrow to purchase the remaining residential lots and common area lots within the above referenced tracts. All improvements covered under the existing Faithful Performance and Labor & Materials bonds for both tracts, as well as all obligations required per the accompanying Subdivision Improvements Agreements, have been completed. Toll has discussed the improvement status with the HOA Board and has developed a plan with them to ensure future construction-related repairs to the streets within the tracts are completed prior to acceptance by the HOA. Toll is therefore requesting release of the following bonds: Faithful Performance Bond No. 72BSBOJ4779 (Tr. 32233-1) Labor & Materials Bond No. 72BSBOJ4779 (Tr. 32233-1) Faithful Performance Bond No. 72BSBDJ4 777 (Tr. 32233-4) Labor & Materials Bond No. 72BSBDJ4777 (Tr. 32233-4) Upon close of escrow, Toll will post bonds to replace Standard Pacific's Maintenance bonds. These bonds will remain in place for the life of the maintenance period (1 year) per the SIA's. Standard Pacific Corp., the owner of record and bond holder, is aware ofToll Brothers1 involvement in this bond release process and has acknowledged their acceptance of the bond releases requests by signing below. Please feel free to contact me should you have any questions or require an additional information to process the application. Allen Janisch, Vice Pr i ent, Toll Brothers Ajanisch@tollbrothers.com OWNER'S ACKNOWLEDGMENT Lennar Homes of California, Inc., a California Corporation successor in interest to STANDARD PACIFIC CORP., A Delaware Corporation By:~ Name: wlWlwA. SAUUS'T(. Its: Prt/1H'Olt<UO ~ Southern California Division 725 W. Town and Country Rd. Ste. 200,Orangc, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 tollbrothe1·s.com