Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1X OCR
City 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 32233-1 FROM: BY: SUMMARY David H. Ready, City Manager Development Services Department On May 4, 2005, the City Council approved Tract Map 32233-1 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 32233-1. 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 32233-1 AND AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION IMPROVEMENT AGREEMENT WITH PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY, (A5086), FOR PROPERTY LOCATED ALONG THE EAST SIDE 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. ITet~1 No._1 ___ X __ _ 2City Council Staff Report November 12, 2020 -Page 2 Acceptance of Tract Map 32233-1 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 32233-1 is located along the east side of Gene Autry Trail and south of Vista Chino as shown in Figure 1 -Vicinity Map. \ \\ \ \ \. \ '\ \\ \ \.. / Legend ~Site Fi ure 1 -Vicini 0500' Site Radius r-------~--•city Boundary ' '\ OPALWAY 3City Council Staff Report November 12, 2020 -Page 3 Acceptance of Tract Map 32233-1 On May 4, 2005, the City Council adopted Resolution No. 21252, approving Tract Map 32233-1 (Attachment 3) and an associated Subdivision Improvement Agreement, (SIA), with the Developer. Tract Map 32233-1 created a subdivision of 51 residential lots and infrastructure. Associateq with Tract Map 32233-1 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 32233-1 was approved by the City Council, construction of required public and private improvements associated with Tract Map 32233 (the "Works of Improvement") had not been completed. An engineer's estimate of the cost of the Works of Improvement to be completed was $2,032,000. 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. 72BSBDJ4779; $2,032,000 • Labor and Materials Bond No. 72BSBDJ4779; $1,016,000 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 32233-1 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 32233-1 have not yet been developed and are vacant. Staff was subsequently informed by the Developer that Tract 32233-1 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 32233-1 the City Engineer, the 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) was 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 32233-1. SUBMITTED 1 = . ~1 ~ iinn ~gg, Al~P \ ~ Director of Development Services David H. Ready, Ph.D. City Manager Attachment: 1. Business principal disclosure 3. Tract Map 32233-1 Marcus L. uller, MPA, PLS, PE Assistant City Manager 2. Resolution 4. Toll Bros Letters 5Attachment 1 61. Name of Entity Tr. 32233-1 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 reaistered in California? n Yes n No 5. Type of Entity D Corporation (RI Limited Liability Company D Partnership D Trust D Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, other Fiduciaries (please specify) Note: ff 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 _F_re_d_R_oth_m_a_n ___________ (RI Officer D Director D Member D Manager [na D General Partner D Limited Partner •Other ___________ _ _________________ D Officer D Director •Member D Manager [na D General Partner D Limited Partner •other ___________ _ _________________ •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 1of2 77. Owners/Investors with a 5% 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 entitvl A. Lennar Homes of Califomial Inc. 100% [name of owner/investor] [percentage of beneficial interest in entity and name of entitvl 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 entitvl 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 entitvl 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 Page 2of2 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 validi of that document. State of California County of \ On JJru 3')1 'a>a/) personally appeared ----::a....L-:~.a..:-l4---=--....:....J....u.;.~-=-.&..J<.:-.,1---__,.-------.-• who proYed to me on the basis of satisfacto evidence to be the pe~ whose nam Isl subscribed to the within instrumen!Jlnd acknowledged to me that he/ y executed the same in hi~ 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 reaistered in California? n Yes n No 5. Type of Entity [gJ Corporation O Limited Liability Company D Partnership D Trust O Other (please specify) 6. Officers, Directors, Members, Managers, Trustees, other Fiduciaries (please specify) Note: H 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_tt_a_c_h_ed_h_e_re_to_as_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 [na D General Partner D Limited Partner •Other __________ _ _________________ D Officer D Director D Member O 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 5% beneficial interest in the Aoolicant 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. 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] 0. [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 ofentitvl 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 Page2of2 11ACKNOWLEDGMENT A notary public or o1her 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. State of California n-~v·, In ~ County of ~ u)f (!.£ ) On _,.Jr-U:.a.Jll(\I_., ___ 1J_,,__'1J_· ___ 'i{) __ before me, -?~i1i..:wi.~~'!-jil¼..&,4.,je..,._ana-~.,__8~....._0f~·~_.,. cer...:,;:. ¥J......,) iv~-personally appeared ____ J_:;;i . ...,,..~t--L-J,j~,&..;,~'---"7"-------~ who proved to me on the basis of satisfacto evidence to be the person whose na isl subscribed to the within instrunu:nt J"d acknowledged to me that he/sheltt)ey executed e same in his/~r authorized capacity(~), _and that by h~r signatu...,-on the instrument the persoo/ J, or the entity upon behalf of which the person}-1' acted, executed the Instrument I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph ts true and correct. WITNESS my hand and official seal. {Seal) JODIE ATHA Notary Public -Califomia Riverside County _ commission # 2230896 My Comm. Expires Feb 11, 2022 12Exhibit A 13Current Appointments Lennar Homes of California, Inc. Date 05/15/2020 • Board Positions Corporate Name Appointed Job Title Appt. Grp. Position 0 Bessette, Diane Director 05/01/2006 Treasurer BOARD OF DIRECTORS '2> Sustana, Mark Director 05/01/2006 General BOARD OF Counsel DIRECTORS • Officers Name 1.2) Beckwitt, Richard 9 Bessette, Diane '2) Rothman, Fred 0 Jaffe, Jonathan M. '2) McCall, Jeff g Miller, Stuart A. g Atkin, Thomas '2) Barker, Dustin g Belloso, Elisabeth A. Corporate Position Chief Executive Officer Chief Financial Officer Chief Operating Officer President Senior Vice President Executive Chairman Vice President Vice President Vice President Appointed Job Title 04/11/2018 Chief Financial 04/11/2018 Officer and Treasurer 02/05/2019 04/11/2018 03/12/2018 04/11/2018 03/16/2018 05/30/2013 Vice President 07/27/2018 Status Re-Elected Last Elected Appt. Status Grp. Date of Last Att Election 07/16/2010 [J CJ Date of Last Att Election ......... \ ! t 1""! ;__.,1 ~ ·······1 L..l ,--1 L. .. 14g Bencz, Brian Vice President 09/10/2019 ,-.. , L._.J 0 Burns, Michele Vice President 07/09/2010 Re-07/16/2010 Elected L__.l Vice '3 Chan, Garrett Vice President 10/26/2019 President of l __ J Sales Division e Chu, Susy Vice President 10/26/2011 Controller-So i] CA Urban Division President-'2' 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 t~ 0 Condon, Joy Vice President 03/16/2004 Vice Re-07/16/2010 President Elected Division Controller-Re-42) Davey, Anita L. Vice President 05/13/2004 Orange Elected 07/16/2010 Coast HB Division '2) Denius, Darryl S. Vice President 07/30/2012 VP Business Dev-CA Vice 0 Desouza, Jacqueline S. Vice President 09/17/2018 President of L...I Treasury Division Controller-Re-0 Gatchalian, Ryan Vice President 11/15/2006 Orange Elected 07/16/2010 Coast Land Division g George, Brian Vice President 05/12/2017 '2> Goldberg, Sandy Vice President 06/13/2016 g Green, Ryan E. Vice President 03/16/2018 15€) Gualco, Larry Vice President '2) Jones, Gary Vice President '1) Keith, Earl Vice President '2) Kiltz, Chad Vice President '2) Koller, Bridgit Vice President 0 Lavender, John Vice President '2) Lee,AI Vice President 0 Marlin, Laurence Christian Vice President 0 Mayer, Joan Vice President g McGuff, Gregory Vice President g Miller, Merrill (Mike) Vice President g Olin, Brian Vice President g Ostrem, William Vice President g Parness, Jeremy Vice President g Plishner, Alexander Vice President g Roos, Jeffrey Vice President 03/01/2002 Division 03/16/2018 President-Reno Land Division Division 0711912006 Controller -Sacramento HB Division Director of 10/10/2017 Land Acquisitions Vice 0313112020 President VP of Operations -10/17/2007 Orange Coast Division Vice 0111012006 President 05/18/2004 03/10/2009 Regional Vice 0412112005 President -SW Region Division 0713012012 President -Central Valley-CA 10/05/2015 03/16/2018 06/25/2015 03/16/2018 09/05/1996 Regional Re-07/16/2010 Elected r···1 Re-Elected 07/16/2010 Re-Elected 07/16/2010 Re-Elected 07/16/2010 Re-Elected 07/16/2010 Re-Elected 07/16/2010 Re-Elected 07/16/2010 Re-07/16/2010 ,·-··, i t L ... .,..,,f n l.-.... J [] [_7 ( ____ J L ___ : [] r_J f ___ ..! 16President-Elected f] SW Region -'2) Salvesen, Bill Vice President 05/11/2018 ,.,. .... , ! i t....-1 9 Sheaff, Thomas Vice President 01/10/2002 Vice Re-07/16/2010 President Elected r--1 L ... J '3 Sheehan, Adam Vice President 03/16/2018 r----... '2) Shepherd, David Vice President 07/27/2018 [J g Smith, Geoffrey Vice President 01/07/2015 r .. -.... ~ l ..... ..i '2) Smith, Monica Vice President 06/09/2016 Division Controller [] Director of 'o Stough, Kelley Vice President 10/10/2017 Project r-_······1 Management '2> Sustana, Mark Vice President 04/21/2005 General Re-07/16/2010 Counsel Elected r--··1 l._J Division 0 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 [J 0 Willingham, Alan Vice President 03/16/2018 e Sustana, Mark Secretary 04/21/2005 General Re-07/16/2010 Counsel Elected LJ 0 Bessette, Diane Treasurer 02/21/2008 Treasurer Re-07/16/2010 Elected '3 Collins, David Controller 02/21/2008 Re-07/16/2010 Elected r·-•, ' l t. .... ~,) Authorized Agent -0 Cole, Alyxandra Homebuilding/Sales 03/16/2018 [] Operations Authorized Agent -Escrow Manager-Re-g Decker, Rebecca Homebuilding/Sales 07/16/2008 Inland Elected 07/16/2010 ,-7 Operations L_ _ _, Division 17'2) DeFrancesco, Andrea Authorized Agent -09/26/2018 Homebuilding/Sales r·--·-, u Operations -Authorized Agent -g Goodale, Leslie A. Homebuilding/Sales 03/16/2018 • Operations Authorized Agent -€) Hein, Nicole Homebuilding/Sales 03/16/2018 [] Operations Authorized Agent -g Higgins, John Patrick Homebuilding/Sales 03/16/2018 -.... Operations ! Authorized Agent -0 James, David Homebuilding/Sales 03/16/2018 r-·1 Operations L._J Authorized Agent -Escrow Re-9 Lavender, Jennifer Homebuilding/Sales 02/25/2008 Manager Elected 07/16/2010 r.,. Operations L .. Authorized Agent -Director of g Pennebaker, Lori Homebuilding/Sales 12/15/2015 Sales [--~ Operations Division Authorized Agent -Controller-Inland Re-g Smith, Monica Homebuilding/Sales 06/21/2006 Empire North Elected 07/16/2010 Operations HB Division Authorized Agent -Division Controller-g Taylor, Christine Homebuilding/Sales 08/30/2016 Inland/West r···; Operations i ......•. ! Region Authorized Agent -Director of g Torres, Jennifer Homebuilding/Sales 01/31/2017 Sales i-·1 Operations L ______ I Authorized Agent -Director of '2) Vance-Copen, Valarie Homebuilding/Sales 05/12/2017 Purchasing r····, Operations L_j Authorized Agent -Vice President '2) Velky, Michelle Homebuilding/Sales 05/12/2017 Sales& [ __ : Operations Marketing Authorized Agent -'2) Wasson, Bonnie Homebuilding/Sales 02/21/2018 r-··1 Operations L-Authorized Agent -g Willingham, Dorothy Homebuilding/Sales 03/16/2018 [] Operations 180 Bencz, Brian Authorized Agent -03/16/2018 Land Development f ·1 :~ .•.. ! Operations Authorized Agent -Senior 0 Bianchi, Richard Land Development 09/11/2019 Project [] Operations Manager Authorized Agent -g Burckle, Crystal Land Development 03/16/2018 !! I ' Operations L_J Authorized Agent -Project ~ Chik, Alan Land Development 04/09/2019 Manager r-1 Operations ._......1 Authorized Agent -g Combe, Ryan Land Development 09/26/2018 r-·· i Operations L ... i Authorized Agent -'2) Dalby, Johnna Land Development 03/16/2018 r7 Operations L.J Authorized Agent -g Extale, Vivian Land Development 04/24/2018 -Operations Authorized Agent -Re-0 Gardner, Jarnne Land Development 10/24/2007 Elected 07/16/2010 r··--. Operations ~v • ..; 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, Gaddiel Land Development 03/16/2018 , ...... , ... Operations Authorized Agent -9 Hamara, Brett Land Development 04/24/2018 r--··1 Operations L .J Authorized Agent -g Han, Andrew Land Development 06/24/2019 $ .......... 1 Operations i _i Authorized Agent -Project g Hepworth, Jack Land Development 05/13/2020 Manager (__ ___ i Operations Authorized Agent -g Highsmith, Angela Land Development 04/12/2018 , ........ 1 Operations L.~ 0 Hosseinzadeh, Dan Authorized Agent -04/24/2018 Land Development , ....... , ;__J 19Operations ____. Authorized Agent -'.?) Houghton, Brad Land Development 10/26/2018 f"l Operations t ........ J Authorized Agent -Regional Vice '.?) Langpap, Martin Land Development 01/01/2020 President r~7 Operations L ... .J of Land Authorized Agent -g Matthes, Brandon Land Development 03/16/2018 r···, Operations ' i l-........ ..l Authorized Agent -'.?) Mindt, Sandra D. Land Development 03/16/2018 r·· .. ; Operations ~ i Authorized Agent -g Neil, James Land Development 09/19/2019 ..., . ......, Operations L ..... ! Authorized Agent -Director of 0 Sacriste, William Land Development 03/30/2018 Forward [] Operations Planning Authorized Agent -Re-g Schroeder, Randy Land Development 10/24/2007 Elected 07/16/2010 Operations I Authorized Agent -e Scott, Diane L. Land Development 03/16/2018 r-1 Operations L~. J Authorized Agent -'2) Williams, Julianne Land Development 09/18/2019 Operations Authorized Agent -0 Murias, Manuel Payroll 06/24/2011 r·, Operations . __ , '2) Gao-Vogt, Feng Authorized Agent -09/11/2014 Tax Operations r-1 i_J g Petrolino, Michael Authorized Agent -09/28/2007 Re-07/16/2010 Tax Operations Elected L] g Schaan, Todd Authorized Agent -09/28/2007 Re-07/16/2010 Tax Operations Elected ' . ~ ! L __ ....J Director of '.?) Neil, James Authorized Agent 05/10/2018 Community Development Director of 42) White, Arnold L. Authorized Agent 04/22/2020 Forward Planning 20'9 Galloway, Lisa Authorized Agent 11/04/2002 Authorized Re-07/16/2010 Agent Elected n '•-·--•l -g Denius, Darryl S. Assistant Secretary 03/14/2019 i7 ,_ g Geist, David Assistant Secretary 12/29/2005 Assistant Re-07/16/2010 Secretary Elected r-·-1 L .•. J 'Z) Holley, Julie Assistant Secretary 02/27/2015 r_J Associate 0 Houk, Melanie Assistant Secretary 02/13/2012 General Counsel I.?) Leyva, Sandra Assistant Secretary 03/03/2003 Assistant Re-07/16/2010 Secretary Elected C.l '3 Mayer, Joan Assistant Secretary 11/08/2008 Re-07/16/2010 Elected Regional 9 McGuff, Gregory Assistant Secretary 06/19/2001 Vice Re-07/16/2010 President Elected [l -SW Region Executive Re-'2' Santaella, Grace Assistant Secretary 03/28/1996 Assistant -Elected 07/16/2010 r--, Corporate L__i 211. Name of Entity U.S. Home Corporation PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM 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 [gJ 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 person1 please identify 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_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 O 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 1 of 2 227. Owners/Investors with a 5% 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 entitvl 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 and name of entity] C. [name of owner/investor] [percentage of beneficial interest in entity and name of entitv1 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) ~811, ? County of KtVUI7'UJ ) personally appeared -------~'6..:-~---=-~...t...:l"'i-.&,.;....----------.,ilr-J who proved to me on the basis of satisfactory vidence to be the perso whose namejB(is/ subscribed to the within instrum~nt d acknowledged to me that he/ y executed the same in his/het /ti ,eh authorized capacity · ), and that by his/her/their signatur~ on the instrument the perso~ 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 IJ) 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 rrtte Status Last Att. Position Grp. Election 0 Beckwitt, Richard Chief Executive 04/11/2018 Officer Chief Financial Chief Financial 0 Bessette, Diane 04/11/2018 Officer ?-'··-. Officer and Treasurer ....... 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 i • ..., ...... ,,. olis/St Paul Homebuilding Division 0 Guatco, Larry Senior Vice 06/01/2006 President-Re-10/16/2008 President Reno Land Elected r·-·-;.~.---Division 0 McCall, Jeff Senior Vice 03/12/2018 .,,.......,_ __ President i -,-, .... e Tarbox, Kevin Senior Vice 01/01/2004 SRVP-Land Re-10/16/2008 President Division -Elected i ...... ! 26AZ 0 Miller, Stuart A. Executive 04/11/2018 Chainnan r-·-1 Director of g Alexander, Jeffrey Vice President 02/27/2019 Land r··i j 1 Development i._.J 0 Atkin, Thomas Vice President 04/27/2018 VP of Finance [J Director of 0 Aune, Jonathan A. Vice President 01/01/2004 Land Re-10/16/2008 Operations -Elected [] MN Land Division e Barker, Dustin Vice President 01/11/2012 President-Reno/West L .... j Region e Barron.Brian Vice President 09/06/2019 i ' t __ j 9 Bates, Tim Vice President 02/13/2018 r-7 ; L-. ..l 9 Bavouset, James 5. Vice President 10/16/2008 ~ L, __ ,J 0 Bernstein, Susan Vice President 04/19/2019 Sales Contract Manager r-·-··l L _j 0 Broddie, Joy Vice President 07/10/2015 --0 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 r··-, L-.J Region VP Operations g Clemens, Jeffrey T. Vice President 01/10/2011 -Inland-LJ LA 0 Coleman, Charlie Vice President 09/06/2019 [J g Collins, David Vice President 10/16/2008 Controller r--7 l L.-i 5rVP Nat'I Re-0 Condon, Joy Vice President 03/16/2004 Finance Elected 10/16/2008 Group-CA 0 Desouza, Jacqueline 5. Vice President 09/17/2018 Vice President 270 DeVoe, Mike Vice President 07/27/2018 g Dowell, Michael R. Vice President 03/05/2008 g Eckert, Sherrie Vice President 03/05/2008 g Farrell, Todd Vice President 07/07/2011 e Funderburk, Angela Vice President 02/09/2019 g Gansheimer, Tom Vice President 01/01/2004 '2) Goldberg, Sandy Vice President 09/09/2015 g Goldfinger, Joel Vice President 11/02/2007 g Gonzalez, Carlos Vice President 11/16/2009 g Gonzalez-Salcedo, Gaddiel Vice President 04/27/2018 g Green, Ryan E. Vice President 04/27/2018 g Grove, David Vice President 09/06/2019 9 Gunderson, Jeffery Vice President 05/24/2007 g Hammond, John Vice President 11/20/2009 g Held, Jolene Vice President 02/13/2018 0 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 r7 L. .. ..1 Re-10/16/2008 Elected [J Re-Elected 10/16/2008 r-~ f i :... ..... ,..; r, LJ Re-10/16/2008 Elected r~·1 L~I r···: i. ... _ Re-Elected 10/16/2008 r·-! ' ' L_! r-i f........., LJ Re-10/16/2008 Elected r·-1 L_j r-·1 !-----~ ,----, < I L. .. 1 28g Hutton, Robert Vice President 09/06/2019 ,-·-··1 LJ -42) Johnson, Michael W. Vice President 09/10/2019 r:..,,,, LJ g Johnson, Robert W. Vice President 11/03/2010 '.?) Jones, Alan Vice President 04/06/2005 Division Re-10/16/2008 President -AZ Elected g Juarez, Christina Vice President 11/03/2010 l .. J Division '2) Keith, Ear1 Vice President 09/25/2006 Controller-Re-10/16/2008 Sacramento Elected HB Division Manager of g Keller, Richard Vice President 04/27/2018 Land l__! Development Purchasing Re-'2) Kirschner, Terrence V Vice President 01/01/2004 Manager-SW Elected 10/16/2008 [] Florida 9 Knipe, James Vice President 01/01/2004 Area Manager -Re-10/16/2008 AZ Elected g Luciani, Michael Vice President 02/13/2018 r · 1 L •.•• J '2' Marlin, Laurence Christian Vice President 05/18/2004 Re-10/16/2008 Elected ['"'"'' \_ e McElwain, Brian Vice President 10/02/2018 Division 0 McGuff, Gregory Vice President 01/10/2011 President-Inland Empire, CA Division Re-0 McMurray, Darin L. Vice President 01/03/2005 President -SW Elected 10/16/2008 Florida Division Re-0 Metheny, Marvin L Vice President 01/13/2006 President-Elected 10/16/2008 Central FL '2' Mignone, Anthony Vice President 02/16/2016 0 Mitchell, Andrew Vice President 10/10/2017 Division Controller 290 Newman, Mitchell Vice President 03/15/2018 CJ -0 Nicholas, Brock Vice President 04/27/2015 '1) Olin, Brian Vice President 10/05/2015 r-·-·1 L.....l g Ostrem, William Vice President 04/27/2018 Division President [] g Ott, Greg Vice President 09/10/2014 r-1 L_. e Parker, James Vice President 07/27/2018 '2) Parness, Jeremy Vice President 11/03/2010 [J e Plishner, Alexander Vice President 04/27/2018 VP of Project Management r-1 t._ __ J Regional Re--9 Roos, Jeffrey Vice President 02/22/2001 President -SW Elected 10/16/2008 , ........ Region L-: 0 Rothman, Fred Vice President 04/16/2007 Regional Re-10/16/2008 President -FL Elected 42) Rothrum, Scott Vice President 02/13/2018 t > L_1 g Smith, Ryan Vice President 09/03/2013 Controller Sr. Dir of g Smith, Steven Robert Vice President 03/30/2010 Construction -Tampa 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 Division Director of g Thompson, Brian Vice President 04/24/2012 Purchasing-MN HB g Tilghman, Michael Vice President 08/26/2019 Division President 9 Tinana, Andy Vice President 08/02/2018 30I r-, . ' LJ -VP Land Re-'2> Torres, Mark Vice President 01/05/2007 Acquisition -Elected 10/16/2008 Corona, CA g White, Arnold L. Vice President 04/27/2018 Director Project Management [] g Wineman, Matthew Vice President 10/14/2015 ['"'"'"1 L_...J 0 Wolf, Philip Vice President 08/02/2018 r...,., L.. .. ..i 0 Sustana, Mark Secretary 04/21/2005 General Re-10/16/2008 Counsel Elected r .. 1 :;.....,__; 0 Bessette, Diane Treasurer 10/16/2008 Treasurer r----.., L.~ g Collins, David Controller 10/16/2008 Controller L .. l Authorized Agent -0 Barron, Brian Homebuilding/Sales 08/26/2019 [] Operations Authorized Agent -Contracts Re-0 Bernstein, Susan Homebuilding/Sales 11/02/2007 Manager-NJ Elected 10/16/2008 r--: i ' Operations L-' Authorized Agent -0 Bradfield, Sherry Homebuilding/Sales 08/22/2019 r---Operations ~--Authorized Agent -Director of 0 Byham, Jason R. Homebuilding/Sales 12/07/2012 Sales ~ Operations L.. i Authorized Agent -9 Carmichael, Susan Homebuilding/Sales 08/22/2019 Operations Authorized Agent -Vice President 0 Cerna, Tony Homebuilding/Sales 12/04/2019 -Sales Operations Authorized Agent -0 Coleman, Charlie Homebuilding/Sales 08/26/2019 r7 Operations i ....... · Authorized Agent -g Davis, Kate Homebuilding/Sales 08/26/2019 C:J Operations Authorized Agent -0 Dingus, Seth Homebuilding/Sales 10/04/2018 r-1 Operations 31• '2) Eckman, Elizabeth Anne Authorized Agent -09/20/2018 Homebuilding/Sales Operations -----------Authorized Agent-'2) Eller, Jennifer '2) Ferrine, Kisha g Fulghum, Joe '2) Funderburk, Angela '2) Gillen, Christopher '.2) Grove, David '2) Hammond, John '2) Johnson, Michael W. 0 Jones, Jill 0 Jones, Judith 9 Mannarino, Donna '2) Mccann, Joanie 0 Miska, Barbara 9 Morin, Jeffrey A. 9 O'Brien, Patrick Homebuilding/Sales 08/22/2019 Operations Authorized Agent -Associate of Homebuilding/Sales 02/03/2020 CalTitle Operations Authorized Agent -Dir -Customer Homebuilding/Sales 10/30/2006 Relations Operations -Tampa, FL Authorized Agent -Homebuilding/Sales 12/18/2015 Operations Authorized Agent -Homebuilding/Sales 02/13/2018 Operations Authorized Agent -Homebuilding/Sales 08/26/2019 Operations Authorized Agent -Homebuilding/Sales 08/26/2019 Operations Authorized Agent -Homebuilding/Sales 08/26/2019 Operations Authorized Agent -Homebuilding/Sales 07/09/2007 Sr NHC -AZ Operations Authorized Agent -Closing Homebuilding/Sales 03/30/2020 Coordinator Operations Authorized Agent -Closing Homebuilding/Sales 10/29/2019 Coordinator Operations Authorized Agent -Homebuilding/Sales 02/13/2018 Operations Authorized Agent -Closing Homebuilding/Sales 03/30/2020 Coordinator Operations Authorized Agent -Homebuilding/Sales 02/13/2018 Operations Authorized Agent -03/13/2019 Homebuilding/Sales -Re-Elected 10/16/2008 [J [] Re-Elected 10/16/2008 f7 l. 32Operations CJ -Authorized Agent -Vice President g Pace, Ericka Homebuilding/Sales 05/01/2014 of Sales r~-1 Operations & Marketing 1.......l Authorized Agent -g Padgett.Shari Homebuilding/Sales 05/08/2020 n Operations Authorized Agent -g Palinkas, Patricia Homebuilding/Sales 02/08/2016 • Operations Authorized Agent -Assistant 9 Perez-Negron, Belkys D. Homebuilding/Sales 02/28/2020 Division [] Operations Controller Authorized Agent -0 Raub-Colletti, Melanie Homebuilding/Sales 08/22/2019 r Operations .1..,-. .1 Authorized Agent -e Romano, Dana Homebuilding/Sales 02/08/2016 Operations Authorized Agent -'2) Salgado, Laura Homebuilding/Sales 08/22/2019 r-··1 Operations L.J Authorized Agent -e Siemering, Jennifer Homebuilding/Sales 06/14/2019 r .. _, Operations Authorized Agent -Re-0 Steams, Michael A. Homebuilding/Sales 10/16/2008 Sales Dir -MN Elected 10/16/2008 r···--•a \ Operations 1 .......... , Authorized Agent -Sr Construction Re-0 Stream, Kevin Homebuilding/Sales 12/02/2006 Mgr-Elected 10/16/2008 ~ ....... ~J Operations Tampa, FL ........ .,,. .... 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 e VVilliams, Sarah Homebuilding/Sales 05/18/2016 Escrow r--1 Operations Manager Authorized Agent -9 Anijs, Wensly Land Development 09/10/2019 Operations Authorized Agent -0 Barron, Brian Land Development 08/26/2019 r-···~, Operations f ~ .... J 331.2) Bradfield, Sherry Authorized Agent -08/23/2019 Land Development r-~·1 Operations Authorized Agent -g Carlo, Salvatore Land Development 02/01/2018 VP of Land r--: Operations L_l Authorized Agent -g Carmichael, Susan Land Development 08/23/2019 ,-··, l ! Operations , •...• -! Authorized Agent -Authorized '2) Cipollone, Brian Land Development 03/12/2020 Agent LJ Operations Authorized Agent -'2' Coleman, Charlie Land Development 08/26/2019 Operations Authorized Agent -g Davis, Kate Land Development 08/26/2019 [J Operations Authorized Agent -Diredorof 0 Destina, Matthew Land Development 03/30/2020 Land LJ Operations Development Authorized Agent -0 Eller, Jennifer Land Development 08/23/2019 [J Operations Authorized Agent -0 Grove, David Land Development 08/28/2019 l . Operations i_ .•• Authorized Agent -'2) Hammond, John Land Development 08/26/2019 i Operations i .J Authorized Agent -9 Hirons, Parker Land Development 09/16/2014 \_ Operations Authorized Agent -9 Holcomb, Jones Land Development 09/10/2019 l ' Operations -<--··-· Authorized Agent -0 Johnson, Michael W. Land Development 08/26/2019 ! ' Operations ' Authorized Agent -0 Lohr, John Land Development 09/10/2019 Operations Authorized Agent -']) Maier, Richard Land Development 09/06/2019 r·····: Operations L.i 0 McDonald, Mark Authorized Agent -06/15/2017 Land Development 34Operations ! i L_ _ _j -Authorized Agent -VP Project '2) Mignone, Anthony Land Development 01/30/2012 Manager-r, Operations Central Jersey L.J Division Authorized Agent -0 Mott, Richard Land Development 09/10/2019 l_J Operations Authorized Agent -g Newman, Mitchell Land Development 09/26/2017 ,-·1 Operations "-••··-· ... • Authorized Agent -0 Pape, Kevin Land Development 09/10/2019 r--Operations Authorized Agent -'2) Raub-Colletti, Melanie Land Development 08/23/2019 L] Operations Authorized Agent -0 Salgado, Laura Land Development 08/23/2019 ~--7 Operations L._J 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 1 ....... L..J 0 Gao-Vogt, Feng Authorized Agent -09/11/2014 Tax Operations [.-~J g Petrolino, Michael Authorized Agent -09/28/2007 VP Taxation -Re-10/16/2008 Tax Operations Corporate Elected r· ... l ·-·····...J 0 Schaan, Todd Authorized Agent -09/28/2007 Sr Tax Mgr-Re-10/16/2008 Tax Operations Corporate Elected r· -i.__J 0 Andrews, Natalie Authorized Agent 08/05/2019 CalAtlantic Title Associate 0 Calva, Laura Authorized Agent 09/13/2019 CalAtlantic Title Associate ']) Davis, Artimease Authorized Agent 09/06/2019 CalAtlantic Title Associate L-....: g Faulkenberry, Holly Authorized Agent 09/06/2019 CalAtlantic Title Associate .. L.--l 9 Fredin, Melissa K. Authorized Agent 08/05/2019 CalAtlantic Title Associate LJ 0 Frink, Marie Authorized Agent 03/11/2020 Escrow Closer 1 ""') ... -I 35g Garcia, Eliana Authorized Agent g Goekler, Andrea Authorized Agent 9 Grona, Terri Authorized Agent g Guerrero, Beatrice Authorized Agent g Helmer, Taylor Authorized Agent ".2) Jenkins, Tamara Authorized Agent '.?) Jeter, Tammy Authorized Agent 9 Junkar, Jacqueline Authorized Agent g Lee, Donna Authorized Agent €) Long, Lindsay Authorized Agent 0 Majestic, Kimberly Authorized Agent 0 Medieros, Jessica Authorized Agent 9 Molina, Sidia Authorized Agent 0 Moseley, Mary Lynn Authorized Agent '.?) Richardson, Renee Authorized Agent €) Russell, Kathleen Authorized Agent 0 Santelia, Kristy Authorized Agent €) 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 Title Associate 0910612019 CalAtlantic Title Associate 0910612019 CalAtlantic Title Associate Authorized 02/13/2018 Agent -Closing Documents 0911012019 CalAtlantic Trtle Associate 0910612019 CalAtlantic Title Associate 03/11/2020 Escrow Closer 0910612019 CalAtlantic Title Associate 0910612019 CalAtlantic Trtle Associate Authorized 02/13/2018 Agent -Closing Documents 0910612019 CalAtlantic Title Associate 0910612019 CalAtlantic Trtle Associate 0911012019 CalAtlantic Title Associate r .... .., L_ . .J [J r: L.J 1······-, L __ _ [] [] 360 Silvestre, Victoria Authorized Agent 09/06/2019 CalAtlantic Title Associate LJ 1---------------------------------: _________ __;-'l) Tabler, Dawn 9 Tyler, Judd '2) Bavouset, James S. 0 Bernstein, Susan 0 Casagrande, Virginia S. 9 Funderburk, Angela 9 Goldfinger, Joel '2) Hargreaves, Mary M. '2) Holley, Julie 0 Houk, Melanie 42) Leyva, Sandra '9 Mayer, Joan 0 Mignone, Anthony 0 O'Connell, Michael M. 0 Palinkas, Patricia 0 Santaella, Grace Authorized Agent Authorized Agent Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Secretary Assistant Office 0711012019 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 Division 02/09/2o19 Controller Division 1110212007 Controller -NJ 04/28/2000 VP HR & Assoc Dev-UAMC 02/27/2015 Associate 02/13/2012 General Counsel Executive 10/16/2008 Assistant -Corporate Deputy Assistant Secretary 11/08/2008 General Assistant Secretary Assistant Secretary Assistant Secretary 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 r·-! ___ : [J Re-Elected 10/16/2008 37g Sustana, Mark General Counsel 04/21/2005 General Counsel [J Authorized Agent -g Jarvis, David Purchase 06/26/2015 i_ ___ j Agreements 381. Name of Entity Lennar Corporation PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM 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 reaistered 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 identify 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_he_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 [name] (Revised 05/16/19) D General Partner D Limited Partner •Other ____________ _ CITY OF PALM SPRINGS-PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1 of 2 397. Owners/Investors with a 5% beneficial interest in the Aoolicant Entity 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. 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 entity] C. BlackRock1 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 entity] 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 Petrolino 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,11 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. The foftowlng table shows stock ownership lnfonnatlon as al February 1 0, 2020, with respect to each al our stockholden1 who is known by us to be a beneficial owner al more than 5% of either class al our outstanding common stock. To the best of our knowledge, and except as otherwise indicated, the peraons named in this table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them. Amount and Nature ofBenafu::ial PatcentOI Nama TIUeafCJasi; OWnerahip Qass(1) Stuart Miller Class B Common Stock 21,865,084(2) 58.0% 700 Northwest 107th Avenue Miam~ R.. 331n The Vanguard Group Class A Common Stock 31,056,480(3) 11.3% 100 Vanguard Blvd. Malvern, 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/d861693ddef14a.ht m For any other shareholders owning more than 5% of the voting shares of the Company, please refer to Schedule 13Gs or Schedule 13Ds filed with the Securities and Exchange Commission. 43CALIFORNIA CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identi~ 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 c2ra~ On TJ/7 I 2020 I before me, __ tl--..CtCI ....... -f,,,,,_. ___.T-"'-2·. --~-0_._,_,z,.......,lr;.._..f{ _________ _ '".JT (here irmm name and title of the officer) personally appeared _..,..1o.,_,.f a..,,..n'"'"'a.s...±i'--'bc..a.,t2 ..... V1L--L-+-M+-----~.Ju.aa....;f{.g_,__.__;=-------------------who proved to me on the basis of satisfactory evidence to be the personts1 whose name~ is~subscribed to the within instrument and acknowledged to me that he/~/~ executed the same in his/blEt/tpe.ir authorized capacity(i:f¥,r, and that by his/~ttllei:r signature~ on the instrument the perso~, or the entity upon behalf of which the person~ acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature 4 j{J:_ ~~ Optional Information Although the information in this section is not required by law, it cou!d 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: D lndividual(s) 0 Attorney-in-Fact [] Corporate Officer(s) _____________ _ Tltl@(s) -----·-·"··---------------· .. --.... _,,. __ D Guardian/Conservator 0 Partner -Limited/General [J Trustee(s) [] Other: -------------~------representing: ,,··---·····----,---------Narne(,; of Person(,) o, f:.ntlly(iesJ Signer Is Hepresenting -------·········-----Method of Signer Identification Proved to me on the basis of satisfactory evidence: C form(s) of ldencificatlon 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) [] ---------------t) Copyright 2007··2018 Notary Hotary, PO Box 41400, Des Mome~, lA '.>0311··050/. All Right; Reserved, Item Number 101772, Ple.ise contact your Authorized Reseller 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? f7I 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, manage~ trust or other entity _D_o_u_g_la_s_C_. _Y_e_a_rl_ey_,_J_r_. ________ [Z] Officer Ill Director D Member D Manager [name] D General Partner D Limited Partner •other ___________ _ _ R_i_ch_a_r_d_T_. _H_a_rt_m_a_n __________ ll] Officer [l) Director D Member D Manager [name] D General Partner D limited Partner D other ____________ _ _ M_a_rt_i_n_P_._C_o_n_n_o_r __________ [Z] Officer fl] Director D Member D Manager [name] (Revised 09 13 18) D General Partner D Limited Partner •Other ___________ _ CITY OF PALM SPRINGS -PUBLIC INTEGRITY DISCLOSURE APPLICANT DISCLOSURE FORM Page 1 of 2 457. Owners/Investors with a 5% beneficial interest in the Applicant Entity or a related entity· EXAMPLE JANE DOE 50%1 ABC COMPAN~ 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 Californ.ia 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 David Ernst 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. N orvi'las Seth Ring James F. Sattler Steve M. Savage Michael I. Snyder Frank Y. Su Brian E. Thierrin Joshua J. Welty Gregg L. Ziegler t t .. 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 Scott Esping Kenneth J. Greenspan Michael J. Grubb Bradley L. Hare Brian Harrelson Richard T. Hartman 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 Douglas C. Yearley, Jr. Gregg L. Ziegler • Toll Brothers, Inc. is publicly-traded on the New York Stock Exchange. J I j 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 32233-1 AND AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION IMPROVEMENT AGREEMENT WITH PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY, (A5086), FOR PROPERTY LOCATED ALONG THE EAST SIDE 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. 21252, approving Tract Map 32233-1 and a related Subdivision Improvement Agreement, (Agreement No. A5086), 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 $2,032,000 to guarantee construction of certain public improvements required for and associated with Tract Map 32233-1, (the "Works of Improvement"); and WHEREAS, the Developer has filed with the City Clerk a performance bond in the amount of $2,032,000, a labor and materials (payment) bond in the amount of $1,016,000, and a Monumentation (payment) bond in the amount of $35,000, and a Maintenance and Warranty (payment) Bond in the amount of $304,800 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 32233-1. 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. 72BSBDJ4779; $2,032,000 • Labor and Materials Bond No. 72BSBDJ4779; $1,016,000 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 32233-1 Subdivision Improvement Agreement (A05086) 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 32233-1 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 (A5086) by and between the City and Developer recorded on June 17, 2005, as Document No. 2005-0484549, 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 32233-1, 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. 32233-1 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 59 through 67. 56Attachment 3 57OWNER'S STATEMENT WE HEREBY STATE THAT WE ARE THE OWNERS or THE LAND INCLUDED 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 or THIS SUBDMSION AS SHOWN WITHIN THE DISTINCTIVE BORDER LINE WE HEREBY DEDICATE TO PUBLIC USE LOTS "A" THROUGH "E", INCLUSIVE, FOR STREET. PUBLIC UTILITY AND SEWER PURPOSES, AS SHOWN WITHIN THIS MAP AS A CONDITION or DEDICATION Of LOTS "A", "B" AND ·c-(GENE AUTRY TRAIL), AND LOT ·o· (VISTA CHINO), THE OWNERS or LOTS 44, 46, 47, 49, 50, 51, ·s·. ·u· AND ......... AS SHOWN WITHIN THIS MAP, ABUTTING THIS HIGHWAY AND DURING SUCH TIME WILL HAVE NO RIGHTS OF ACCESS EXCEPT THE GENERAL EASEMENT or TRAVEL ANY CHANGE Of ALIGNMENT OR WIDTH THAT RESULTS IN THE VACATION THEREOF, SHALL TERMINATE THIS CONDITION OF ACCESS RIGHTS, AS TO THE PART VACATED WE HEREBY D£0ICATf TO PUBLIC USE FOR PUBLIC UTILITY AND 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 "F" THROUGH •o•, INCLUSIVE, AS SHOWN WITHIN THIS MAP. WE HEREBY DEDICATE TO PUBLIC USE, FOR EMERGENCY INGRESS AND EGRESS PURPOSES, A 20 FOOT EASEMENT ACROSS A PORTION OF LOT "AC", AS SHOWN WITHIN THIS MAP. WE HEREBY DEDICATE TO PUBLIC USE, FOR PUBLIC UTILITY ANO SEWER PURPOSES, EASEMENTS OVER LOTS •p• THROUGH -Y", INCLUSIVE, AS SHOWN WITHIN THIS MAP. WE HEREBY DEDICATE TO PUBLIC USE. FOR SIDEWALK AND PEDESTRIAN PURPOSES. EASEMENTS OVER PORTIONS OF LOTS 44, 46, 47, 49, 50, 51, •s• AND LOT • ....._., AS SHOWN WITHIN THIS MAP. WE HEREBY RETAIN LOTS "F" THROUGH •o•, INCLUSIVE, INDICATED AS "PRIVATE STREETS" FOR PRIVATE USE FOR THE SOLE BENEFIT or 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 BENEf'IT OF OURSELVES, OUR SUCCESSORS, ASSIGNEES ANO LOT OWNERS WITHIN THIS MAP. WE HEREBY RETAIN FOR OPEN SPACE, LANDSCAPE AND STORM DRAIN PURPOSES. LOTS •p• THROUGH -Y", INCLUSIVE, ALSO LOTS "M" AND "AB", FOR THE SOLE BENEf'IT OF OURSELVES, OUR SUCCESSORS, ASSIGNEES AND LOT OWNERS WITHIN THIS MAP. WE HEREBY RETAIN LOTS "AC" THROUGH "AE", FOR THE SOLE BENEFIT OF OURSELVES, OUR SUCCESSORS, ASSIGNEES AND LOT OWNERS WITHIN THIS MAP , WE HEREBY RETAIN FOR INGRESS AND EGRESS PURPOSES, AN EASEMENT ACROSS A PORTION OF LOT •p•, FOR THE SOLE BENEFIT OF LOT "AE", THEIR SUCCESSORS AND ASSIGNEES, AS SHOWN WITHIN THIS MAP. WE ttEAEBY CONVEY N FEE TITL£ LOT •AF'"TO T~E CITY OF Pil.LM SPRINGS, /t. IIIUJNICIPAL-CORPORATION . PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY COMPANY BY: LENNAR HOMES Of CALIFORNIA, INC., A CALIFORNIA CORPORATION, MAN,6,GING MEMBER BY:~~ NAME : 'TM_~--TITLE· VN!-li """°""' BENEflCIARy'S STATEMENT RESIDENTIAL FUNDING CORPORATION, A DELAWARE CORPORATION, BENEFICIARY PER DEED OF TRUST RECORDED OCTOBER 29, 2004, AS INSTRUMENT NO. 2004-0862642, OF OFFICl>.L RECORDS OF RIVERSIDE COUNTY, CALIFORNIA. BY, e~Ot~ BY· ~ort2: NAME : L..IC..,.Oe-•M TITLE :~ NAME : ~_k.!l.,. TITLE:~ BENEflCIARy'S STATEMENT PS INVESTMENT COMPANY, LLC, ,6, MICHIGAN LIMITED LIABILITY COMP,6,NY, BENEFlCIARY PER DEED OF TRUST RECORDED FEBRUARY 6, 2004, AS INSTRUMENT NO. 2004-0089422, OF OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNI>., BY: 1,..J.~ BY· ____ _ NAME: ,~, 'f'tfJ1TLE: ~E: ____ TITLE: IH THE CITY or PAUi SPRINGS, COUNTY or RIVERSIDE, STATE or CALIFORNIA TRACT MAP NO. 32233-1 BE/HG A SUBDIVISION or PARCELS 3 AHO 4 or PARCEL MAP HO. 27912, AS SHOWN BY MAP OH FILE /H BOOK 183, PAGES 35 THROUGH 37, INCLUSIVE, or PARCEL MAPS, RECORDS or RIVERSIDE COUNTY, TOGETHER WITH PORT/OHS or SECT/OH 7 AND THE HORTH HALF' or SECT/OH 18, TOWNSHIP 4 SOUTH, RANGE 5 £AST, S.B.M. • MSA CONSULTING, INC. DECEMBER -2004 ENGINEER'S STATEMENT THIS MAP WAS PREPARED BY ME OR UNDER MY DIRECT SUPERVISION ANO IS BASED UPON A FIELD SURVEY IN CONFORMANCE WITH THE REQUIREMENTS or THE SUBDMSION MAP ACT AND LOCAL ORDINANCE ,6,T THE REQUEST OF LENNAR HOMES OF CALIFORNI>., INC., IN NOVEMBER OF 2004. I HEREBY ST,6,TE THAT ALL MONUMENTS ARE OF THE CHARACTER ,6,NO 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 TENT,6,TIVE MAP. IF ,6,NY, DATED: '2f 1!J/,( ROB~R.C.E. 26401 EXP. 3/31/06 cm ENGINEER'S STATEMENT I HEREBY STATE THAT I HAVE EXAMINED THE WITHIN MAP OF TRACT MAP NO. 32233-1, CONSISTING or 9 SHEETS, THAT THE SUBDMSION SHOWN HEREON IS SUBSTANTl>.LL Y THE SAME AS IT APPEARED ON THE TENTATIVE MAP OR ,6,NY APPROVED ,6,LTERATIONS THEREOF: THAT ALL PROVISIONS OF THE STATE SUBDMSION MAP ACT ANO ANY LOCAL ORDINANCES APPLICABLE ,6,T THE TIME or APPROVAL OF THE TENTATIVE MAP HAVE BEEN COMPLIED WITH: ANO THAT I AM SATISFIED THAT SAID MAP IS TECHNICALLY CORRECT. DATED: J1',/,r -:t?J4-. D,6,VIO J. BARAKl>.N R.C.E . 28931 CITY ENGINEER EXP. 3/31/07 CITY CLERK'S STATEMENT I, JAMES THOMPSON, CITY CLERK AND EX-OFFICIO ASSESSOR OF THE CITY COUNCIL OF THE ~~u~ P~ETl~~R::L~ ~~ATi'Ht ~ORNl>.°"~E~~BY STA!.~f'T SAID c'.TY2;~CIL. Ab~~~ APPROVED THE WITHIN MAP OF TRACT MAP NO. 32233-1, AND DID ,6,CCEPT THE OITTR OF DEDICATION OF LOTS ..... THROUGH "E", OFFERED FOR STREET AND PUBLIC UTILITY PURPOSES, THE OITTR OF ACCESS RIGHTS TO GENE AUTRY TRAIL AND VIST,6, CHINO: THE EASEMENTS SHOWN AS "1 O' PUE". OITTREO FOR PUBLIC UTILITY AND SEWER PURPOSES: THE EASEMENTS OVER LOTS "F" THROUGH •o•, INCLUSIVE, OFFERED FOR PUBLIC UTILITY ,6,ND SEWER PURPOSES, TOGETHER WITH THE RIGHT or INGRESS AND EGRESS FOR SERVICE AND EMERGENCY VEHICLES AND PERSONNEL: THE 20 FOOT EMERGENCY INGRESS AND EGRESS EASEMENT ACROSS ,6, PORTION or LOT ",6,C"; THE EASEMENTS OVER LOTS •p• THROUGH -Y", INCLUSIVE, OITTRED FOR PUBLIC UTILITY AND SEWER PURPOSES; THE EASEMENTS OVER OVER PORTIONS OF LOTS 44, 46, 47, 49, 50, 51, •s• AND LOT "M", OFFERED FOR SIDEWALK AND PEDESTRl>.N PURPOSES, ALL AS DEDICATED ANO SHOWN WITHIN THIS MAP. WE ALSO ACCEPT T"E CONVE•ANCE IN FEE TITLE OF LOT.AF.AS SHOWN WITltlN T~IS MAP. WE HEREBY ABANDON PURSUANT TO SECTION 66434(G) or THE SUBDMSION MAP ACT, THE 40' EASEMENT FOR STREET AND PUBLIC UTILITY PURPOSES PER INST. NO . 81915, REC. 4/24/79, ANO PER INST. NO. 81916, REC. 4/24/79, ALL OF O.R. LYING WITHIN THE BOUNDARY OF THIS MAP. AND NOT SHOWN HEREON. THE TENT,6,TIVE MAP FOR SAID TRACT MN' WAS /\F'PROVED BY THE CITY COUNCIL ,6,T ITS REGULAR MEETING HELD ON THE 17TH DAY OF NOVEMBER, 2004. DATED : 05 /II! J zoos ~~~~ L/D'\<i''[3 ~ SHEET 1 OF 9 SHEETS I ~ RECORDER'S STATEMENT FILED THIS ~ DAY OF ~ , 20 l2.5__ , ~8'.~T~S IN BOOK -~HE REQU~: OF THE CITY CLERK ~'th1~ OF PALM SPRINGS. NO . ...2.t>oS· r '-\ot\'-l°I. ~ FEE~ J.~ ,DO LARRY Cl.00, COUNTY ASSESSOR-CLERK-RECORDER BY: , ~ ~'-~ DEPUTY SUBDMSION GUAR,6,NTEE BY: NORTH AMERICAN TITLE COMP,6,NY TAX COLLECTOR'S CERJlftCATE I HEREBY CERTIFY THAT ACCORDING TO THE RECORDS OF THIS OfflCE, AS OF THIS OATE, THERE ARE NO LIENS AGAINST THE PROPERTY SHOWN ON THE WITHIN MAP FOR UNPAID ST,6,TE, COUNTY, MUNICIPAL, OR LOCAL T,\XES OR SPECl>.L ASSESSMENTS COLLECTED AS T,\XES EXCEPT T,\XES OR SPECl>.L ASSESSMENTS COLLECTED AS T,\XES, NOW A LIEN BUT NOT YET P,6,YABLE, WHICH ARE ESTIMATED TO BE ~ DATED: lh,, ,~..:-.5 PAUL McDONNELL, COUNTY T,\X COLLECTOR TAX BOND CERTIFICATE ~~~~D c!~~~H~H~:R~o;~ ~~p~~~:s ~F tiffdu%"oF RIVE~~o:.E~Ll;~~U.:.ED CONDITIONED UPON THE PAYMENT OF ALL T,\XES, STATE, COUNTY, MUNICIPAL. OR LOCAL, AND ALL SPECl>.L ASSESSMENTS COLLECTED AS T,\XES, WHICH AT THE TIME OF FILING OF THIS MAP WITH THE COUNTY RECORDER ARE A LIEN AGAINST SAID PROPERTY BUT NOT YET PAYABLE ,6,ND SAID BOND HAS BEEN DULY APPROVED BY SAIO BOARD OF SUPERVISORS. DATED : .!:E I q -05 NANCY ROMERO CLERK OF THE BOARD or SUPERVISORS OOH TAX AONP PAUL McDONNELL COUNTY T,\X COLLECTOR BY:~ 0 P1 J: Qa ,~i) BY: DEPUTY ----DEP-UTY ___ _ ABANDONMENT NOTE PURSUANT TO SECTION 66434(G) OF THE SUBDMSION MAP ACT, THE FILING OF THIS MAP SHALL CONSTITUTE ABANDONMENT, WITHIN THE BOUNDARY OF THIS MAP, OF THE EASEMENT GRANTED TO THE CITY OF PALM SPRINGS FOR STREET, PUBLIC UTILITY AND INCIDENTAL PURPOSES PER INST. NO. 81915, REC. 4/24/79, AND PER INST. NO. 81916, REC . 4/24 /79, ALL OF OfflCl>.L RECORD. THE EASEMENT BEING ABANOONEO IS NOT SHOWN ON THIS MAP. SOILS REPORT PURSUANT TO SECTION 66490 OF THE SUBDMSION MAP ACT, A PRELIMINARY SOILS REPORT, PROJECT NO. 94-05-779, FILE NO. 09039-03 04-08-703, WAS PREPARED BY EARTH SYSTEMS SOUTHWEST, DATED MAY 27, 1994, ANO AMENDED ,6,UGUST 27, 2004, ANO IS ON FILE WITH THE CITY OF P,6,LM SPRINGS, ENGINEERING DEPARTMENT. SIGNATURE OMISSIONS SEE SHEET 2 NOTARy'S ACKNOWLEDGMENT SEE SHEET 2 J.N. 1609 58$\ Q • f\hlQJl ';1/, _D 1 r lP ;).66'5-oYo°ti.{ er~ f IH TH£ CITY OF PAUi SPRINGS, COUNTY OF RIVERSIDE, STAT£ OF CAUFORHIA , SHEET 2 OF 9 SHEETS ~ TRI A CT p O 322 3 SIGNATURE OMISSIO~S (CONTD) § "' MA N . 3 -1 CITY OF PALM 5PRJNG5, HOLDERS OF AA EASEMOIT FOR ..,RCAAFT OPtRATIONS, SOUh'D AJl!5PACE .. Vl&.A1l0N ~O INCID£1\/TAL PURPOSES BEING A SUBDIVISION OF PARCELS .J AHO 4 OF PARCEL MAP HO. 27912, AS SHOWN PtR INST. NO 2005-636Stf;4, REC. s/,/os, O.R. ' BY MAP OH FIL£ IH BOOK 18.J, PAGES .JS THROUGH .Jl, INCLUSIVE, OF PARCEL MAPS, RECORDS OF RN£RSID£ COUNTY, TOGETHER WITH PORT/OHS OF SECTION 7 AHO MONUMENT NOTES NOTARY'S ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF ll., ..c.-.., ,t < ) ss ) PROJECf. SITE ON Aeri\ 'f, .1.00'!11 , BEFORE ME '"'='"'t.+k-m• Dos, A NOTARY PUBLIC IN AND FOR SAID STATE, PERSONALLY APPEARED "Ta..._ CS..,9 .... PERSONALLY KNOWN TO ME (1111 PAW 'EB TB IE 811 Tl IE 8119 9 er S '5F e,en i;t 1IIE1181i) TO BE THE PERSON(-1 WHOSE NAME(~) IS/JIRE SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACKNOWLEDGED TO ME THAT HE/S~ EXECUTED THE SAME IN HIS/~ AUTHORIZED CAPACITY(~. ANO THAT BY HIS/H~ SIGNATURE(~ ON THE INSTRUMENT THE PERSDN(5), OR THE ENTITY UPON BEHALF OF WHICH THE PERSON(~ ACTED. EXECUTED THE INSTRUMENT. MY COMMISSION EXPIRES ~-. MY PRINCIPAL PLACE OF BUSINESS WITNESS MY HANO ANO OFFICIAL SEAL. " I DL 1s 11,ee"'lt,111e couNTY. li.~ ~FOR SAlD~A~ L..__,.,.,...J,_:k__~b~ ~- NOTARY'S ACKNOWLEDGMENT STATE or -,,,,u,,,MJi COUNTY OF t!)A/G(.A,JA ) SS ~~ (PRINT NAME) MY PRINCIPAL PLACE OF BUSINESS IS J.os /trltl'6J.5J COUNTY. MY PRINCIPAL PLACE OF BUSINESS IS -~--COUNTY . TH£ HORTH HALF OF SECT/OH f 8, TOWNSHIP 4 SOUTH, RANG£ S £AST, S.B.M . • MSA CONSULTING, INC. DECEMBER -2004 SIGNATURE OMISSIONS PURSUANT TO SECTION 664J6 OF THE SUBDMSIDN MAP ACT, THE SIGNATURE(S) OF THE FOLLOWING OWNER(S) Of EASEMENTS AND/OR OTHER INTERESTS HAVE BEEN OMITTED, AS THEIR INTERESTS CANNOT RIPEN INTO FEE. CALIFORNIA ELECTRIC POWER COMPANY ANO CALIFORNIA WATER AND TELEPHONE COMPANY, HOLDERS OF AN EASEMENT FOR PUBLIC UTILITIES, PER INST. NO. 75553, REC. 8/26/60, 0.R. PALM SPRINGS PANORAMA, HOLDER Of A NON-EXCLUSIVE EASEMENT FOR ROAD, PUBLIC UTILITIES AND INCIDENTAL PURPOSES, PER INST. NO. 92186, REC. 10/26/60, 0.R. COACHELLA VALLEY WATER DISTRICT, HOLDER Of AN EASEMENT FOR DRAlNAGE. INGRESS, EGRESS AND INCIDENTAL PURPOSES, PER INST. NO. 106771, REC. 12/19/60, O.R. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, HOLDER OF EASEMENTS FOR FLOOD CONTROL. INGRESS, EGRESS AND INCIDENTAL PURPOSES PER INST. NO. 1999-427787, REC. 9/24/99, D.R., AND WHITEWATER RIVER CHANNEL FlELD SURVEY ALIGNMENT MAP DATED 10/17/66, RIVERSIDE COUNTY SURVEYOR MAP NO. 800-N. DESERT WATER AGENCY, HOLDER OF AN EASEMENT FOR INGRESS ANO EGRESS, PER INST. NO 1999-427786, REC. 9/24/99, O.R. BIRO PRODUCTS CORPORATION, HOLDER OF AN EASEMENT FOR WATER DRAINAGE AND RETENTION. PER INST. NO. 2003-943229, REC. 12/2/03, O.R. EASEMENT NOTES & CENTERLINE OF AN EASEMENT FOR PUBLIC UTILITIES, WIDTH UNKNOWN, IN FAVOR or CALIFORNIA ELECTRIC POWER COMPANY AND CALIFORNIA WATER AND TELEPHONE COMPANY, REC. 8/26/60, AS INST. NO. 75553, 0.R. & A NON-EXCLUSIVE EASEMENT FOR ROAD, PUBLIC UTILITIES AND INCIDENTAL PURPOSES, 40' IN WIDTH, IN FAVOR OF PALM SPRINGS PANORAMA, REC. 10/26/60, AS INST. NO. 92186, O.R. & AN EASEMENT FOR DRAINAGE, INGRESS, EGRESS ANO INCIDENTAL PURPOSES, IN FAVOR OF THE COACHELLA VALLEY WATER DISTRICT, REC. 12/19/60, AS INST. NO. 106771, O.R. & AN EASEMENT FOR STREETS, UNDERGROUND SEWERS AND PUBLIC UTILITIES, 50' IN WIDTH, IN FAVOR OF THE CITY OF PALM SPRINGS, REC. 11/27/68, AS INST. NO. 115141. O.R. & AN EASEMENT FOR PUBLIC UTILITIES, HIGHWAYS ANO INCIDENTAL PURPOSES, IN FAVOR Of THE CITY OF PALM SPRINGS, REC. 3/10/70. AS INST. NO. 22485 O.R. 6 AN EASEMENT FOR STREET, PUBLIC UTILITIES ANO INCIDENTAL PURPOSES, IN FAVOR OF THE CITY OF PALM SPRINGS. REC. 4/24/79, AS INST. NO. 81915 0.R. (ABANDONED ON THIS MAP SEE SHEET 1.) 7 AN EASEMENT FOR STREET. PUBLIC UTILITIES ANO INCIDENTAL PURPOSES, IN FAVOR OF THE CITY OF PALM SPRINGS, REC. 4/24/79, AS INST. NO. 81916 D.R. (ABANDONED ON THIS MAP SEE SHEET 1.) & AN EASEMENT FOR STREETS, HIGHWAY, UNDERGROUND SEWERS, PUBLIC UTILITY INSTALLATIONS AND INCIDENTAL PURPOSES. IN FAVOR OF THE CITY or PALM SPRINGS, REC. 3/13/89, AS INST. NO. 76285, O.R. & AN EASEMENT FOR INGRESS AND EGRESS, 20' IN WIDTH. IN rAVOR OF DESERT WATER AGENCY, REC. 9/24/99, AS INST. NO. 1999-427786, D.R. & AN EASEMENT FOR STORM CHANNEL, INGRESS, EGRESS AND INCIDENTAL PURPOSES. IN FAVOR Of RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, REC. 9/24/99, AS INST. NO. 1999-427787, O.R. £ AN EASEMENT FOR WATER ORAlNAGE AND RETENTION IN FAVOR OF BIRO PRODUCTS CORPORATION, REC. 12/2/03, AS INST. NO. 2003-943229, O.R. £ AN EASEMENT FOR INGRESS AND EGRESS, 40' IN WIDTH, RESERVED FOR THE BENEnT OF PARCEL 4. AS SHOWN ON PARCEL MAP NO. 27912, ON FILE IN BOOK 183. PAGES 35-37. INCLUSIVE. OF PARCEL MAPS, O.R. & AN EASEMENT FOR FLOOD CONTROL, 200' IN WIDTH, IN FAVOR OF THE RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT AS SHOWN ON THE WHITEWATER RIVER CHANNEL FlELD SURVEY ALIGNMENT MAP DATED 10/17/66, ON FILE WITH THE RIVERSIDE COUNTY SURVEYOR AS MAP NO. 800-N, AND PER INST. NO. 1999· 427787, REC. 9/24/99, 0 A. (II FO. 1" I.P. TAGGED R.C.E .. 24176, ON. 0.5' IN MON. WELL, PER P.M.B. 183/35-37 & R.S. 96/43-48. ACCEPTED AS THE NW COR. SEC. 7 [1j FD. 2" BRASS DISC STAMPED "C.P.S. 117+80.44", IN MON. WELL, PER R.S. 67 /85-86 & P.M.B. 183/35-37, ACCEPTED AS THE C/L INT. OF GENE AUTRY TRAlL & VISTA CHINO ROAD (NORTH LINE OF SEC. 7) (I] FO. 2X2 W/TAG "RIV. CO. SURV.", ON. 0.5', PER R.S. 67 /85-86 & P.M.B. 183/35-37. ACCEPTED AS THE N 1/4 COR. SEC. 7 II] FD. 1 1/2" I.P. W/SPIKE & TAG R.C.E. 25658, ON. 0.9' IN MON. WELL. PER R.S. 67/85-86 & P.M.B. 183/35-37 , ACCEPTED AS THE NE COR. SEC. 7 [[j FO. 1" I.P. W/TAG L.S. 4146, FLUSH, PER P.M.B. 183/35-37 & R.S. 96/43-48, ACCEPTED AS THE E 1/4 COR. SEC. 7 [I) fO. 1" I.P. W/TAG L.S. 4146, FLUSH. PER P.M.B. 183/35-37, ACCEPTED AS THE E 1/16 COR. OF SEC. 7 II] FO. 1 1/2" I.P W/TAG "RIV. CO. SURV.". ON. 2.0 ' IN CONC., PER R.S. 96/43-48 & P.M.B. 183/35-37, ACCEPTED AS THE SE COR. SEC. 7 [[j FD. 2" BRASS DISC STAMPED L.S. 2567. DN. 0.5' IN MON. WELL. PER P.M.B. 183/35-37 & R.S. 56/29-32, ACCEPTED AS THE SE COR. SEC. 18 [1j FD. 2" BRASS DISC STAMPED L.S. 2567. ON. 0.5' IN MON. WELL. PER R.S. 56/29-32, ACCEPTED AS THE S 1 / 4 COR. SEC. 18 liQ] FD. 2" BRASS DISC STAMPED C.P.S. 1972, SET IN CONC., PER R.S. 67/85-86. ACCEPTED AS THE S 1/4 COR. SEC. 7 [j}] fO. 1" I.P. W/TAG L.S . .3002, FLUSH, PER R.S. 68/22-25 & R.S. 67 /85-86, ACCEPTED AS THE SW. COR. SEC. 7 @ FD. 1" I.P. W/TAG R.C.E. 9503, FLUSH, 0.10' E Of POSITION, PER P.M.B. 183/35-37 ~ FD. 1" I.P. W/TAG R.C.E. 9503, FLUSH, 0.22' E OF POSITION, PER P.M.B. 183/35-37 {ffi FD. 2· I.P. W/TAG R.C.E. 11543, FLUSH, PER P.M.B 18J/35-37 & R.S. 67 /85-86, ACCEPTED AS THE CTR. Of SEC. 7 1§1 FD. 2" BRASS DISC STAMPED "C.P.S. 86+45. 11 ", ON. 0.5' IN MON. WELL, PER P.M.B. 183/35-37. ACCEPTED AS THE C/L B.C. OF GENE AUTRY TRAIL [jID FD. 3/4" I.P. W/TAG "R.C.F.C. & w.c.o.", FLUSH, PER R.S. 96/43-48, ACCEPTED AS THE INT. OF THE SW LINE Of THE RIV. CO. FLOOD CONTROL R/W & THE E'LY LINE OF THE SE 1 / 4 SEC. 7 [j] FD. 1" I.P .. OPEN. ON. 0.5' IN MON. WELL, NO REF., ACCEPTED AS THE C/L E.C. OF GENE AUTRY TRAIL, PER P.M.B. 183/35-37 [jID FD. 2" BRASS DISC STAMPED "C.P.S. 61 +57.55". ON. 0.5' IN MON. WELL, ~~c~/s~!.; c/~¾i5s.t~,l~~i~. ~~cf r~LJi.cofiE~iNM~~RM}~~ ~ FD. 2" BRASS DISC STAMPED "C.P.S. 63+04.57", ON. 0.5' IN MON. WELL, PER P.M.B. 183/35-37, ACCEPTED AS THE C/L E.C. OF GENE AUTRY TRAIL @ FD. 2" BRASS DISC STAMPED "C.P.S. 91 +29.59", ON. 0.5' IN MON. WELL, PER P.M.B. 183/35-37, ACCEPTED AS THE C/L E.C. OF GENE AUTRY TRAIL. 0. 1 O' NORTH OF THE EAST-WEST QUARTER SECTION LINE ~ FD. 2· BRASS DISC STAMPED ·c.P.S. 103+44.22", ON. o.~· IN MON , WELL, PER M.B. 97 /62-64, ACCEPTED AS THE C/L B.C. OF GENE AUTRY TRAlL ~ FD. 2" BRASS DISC STAMPED •c.P.S. 105+52.35". ON. 0.5' IN MON. WELL, PER M.B. 97 /62-64, ACCEPTED AS THE C/L E.C. Of GENE AUTRY TRAlL ~ FD. 2" BRASS DISC STAMPED "C.P.S. 110+51.75", ON. 0.5' IN MON. WELL, PER M.B. 97 /62-64, ACCEPTED AS THE C/L B.C. OF GENE AUTRY TRAlL 1w FD. 2" BRASS DISC STAMPED "C.P.S. 112+59.88". ON. 0.5' IN MON. WELL, PER R.S. 67 /85-86, ACCEPTED AS THE C/L E.C. Of GENE AUTRY TRAlL J.N. 1609 59g QC 0 1L:':oA: 1" [q \ I ENGINEER'S NOTES ENGINEER'S NOTES (CONT'D) J I THE IM9IS 0/F -FOR THIS MAP IS THE NORTHERLY LINE OF THE NORTHEAST QUARTER IH TH£ CITY OF PAUi SPRINGS, COUNTY OF RIV£RSID£, STAT£ OF CAUFORHIA SHEET 3 OF 9 SHEETS OF SECTION 7, T. 4 s .. R. 5 E .. S.B.M ., ALSO BEING THE CENTERLINE OF VISTA CHINO, TR~ CT MA p NO 32233 1 AS SHOWN ON PARCEL MAP NO. 27912, PER P.M.B. 183/35-37, TAKEN AS N 89'51'11" W -• • INDICATES FOUND 1" I.P. W/TAG R.C.E. 25658, DN. 0.5', PER P.M.B. 183/35-37, UNLESS NOTED OTHERWISE . Q INDICATES SET 1" I.P. WITH PLASTIC PLUG STAMPED "R.C.E 26401 ", FLUSH, UNLESS NOTED OTHERWISE. 6 INDICATES SET 1-1/4" BRASS DISK STAMPED "R.C.E. 26401", FLUSH, IN A.C. PAV'T (RIV. CO. STD. TYPE "B" MON.) (-) INDICATES RECORD DATA PER PARCEL MAP NO. 27912, PER P.M.B. 183/35-37, AND MEASURED. [-) INDICATES RECORD DATA PER R.S. 67 /85-86. 1-1 R1 R2 INDICATES RECORD DATA PER R.S. 96/43-48. INDICATES RECORD DATA PER M.B. 97 /62-64 INDICATES RECORD DATA PER 0.R. 05-~f.,t,M/flbt INDICATES RECORD DATA PER O.R. 05-~ 10 ' CD my CITY OF_ q_~~-~~L Q!T_)'_ CITY OF PALM SPRINGS ,... I WEU. SITE CONVEYED TO DESERT WA~~NCY, PER INST. I ~fl ':c~d;? · I ~ tJJ"' ' ta~,~ flt,~fl!;i fj g. I ~~• ~@• \1. \flil t-"'t) , . ,· I "-' (!j) <t,,,.r....,0' _, -~' "' I ~to 1j.(r,,r,• .. ~~ ~ ... ~~,4. >-;" ~ I ~Q ~ CJ _..,-s:}~ .3' I o"' ~~ . 1/ .= ~ 12, :;; I •WELI. SITE CONVEYED TO DESERT~ il: I I l~~~INST. ' ~ II REC 5./DJ/ ""· ••. EXECUTIVE1-6-.!. DRIVE -::;.. -7 SEE DET AL "E"--ti ON SHEET 4 --4 (1 -~ ~I ,,.;_ <,.~/ !II .-~ > .,.y..,: \..17..._ t-w w :c u, ,/_;,. B£1HG A SUBDIVISION OF PARC£LS .3 AHO 4 OF PARC£L MAP HO. 27912, AS SHOWN BY MAP OH FIL£ IH BOOK 18.3, PAGES .35 THROUGH .37, IHCLUSIV£, OF PARC£L MAPS, RECORDS OF RIV£RSID£ COUNTY, TOG£TH£R WITH PORT/OHS OF S£CTIOH 7 AHO TH£ HORTH HALF OF S£CTIOH 18, TOWNSHIP 4 SOUTH, RANG£ S £AST, S.B.M. e MSA CONSULTING. INC. DECEMBER _ 2004 *~ I~ i ·j 3' ~ Ill z ,~•cf-\. I 400' ~ 800' 1200' 1600' I p---,.___--- SCALE 1 "=400' ~~ti,,.~ -~ ~ --~©r ~ .. ~ ~~~:~~\~ ~~~-~,.(~_ --" ~~ t -\--co . ~-1 {N 00'09'•8" W 26•6.84') (N 00'09'•8" W 26•6 8J') w . w 1 ~· LOT •Ae• -·, q i ~CJ ,q~ / ~~ _ _(N 00'09'411" W 1J2J.~')_ -/~ 'p (PP] i'JU ' --..· 2647 17') CD t:: b ;; :;~ ~ 3' ::.:i ~ __::;:;,-: Ill i ! C -.. --i--!ill - SEE DET AL "D" ../ i ' ON 8HEET 4 81 1i"ll1J. 00()). 81180 ~.Ii. il'D' /IB2DtM ,...~~ ~ INDICATES CENTERLINE R/W INDICATES RIGHT-OF-WAY CVWD COACHELLA VALLEY WATER DISTRICT PUE INDICATES PUBLIC UTILITY EASEMENT LLi.J. INDICATES RESTRICTED ACCESS RIGHTS DEDICATED HEREON SET NAIL ANO TAG IN TOP Of CURB ON THE PROLONGATION Of ALL SIDE 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 AND TAG IN CONC. FOOTING STAMPED "R.C.E. 26401" OR NAIL ANO TAG IN FENCING MATERIAL, TAGGED "R.C.E. 26401", AS APPROPRIATE, AT REAR LOT CORNERS AND ANGLE POINTS, UNLESS OTHERWISE NOTED . .., o~~ WEU. SITE CONVEYED TO DESERT LOT •AA" .., @> I@ c· :~~~~INST. IO ~ a C , REC. S,/§/tllE. t-w LOT l'Y'' 5288.28' 5288.20') ,...~(lig i 1 ;;: ~;:;; ~ ~ ~@, 2 1' i;; -,,= ~ • C' ..; 3' ~ ml a: ~~,~~ ~ !ii~ @.117·~ ~ 'i? :I: / )-(. ~ //~ ~ .!, ~ $1 -~ 8EE SHEET 2 FOR MONUMENT NOTES, EASEMENT NOTES AND VICNTY MAP 8EE SHEET 4 FOR DETALS 8EE SHEETS 15 -8 FOR DETALED LOT DNEN8ION8 (J) NDICATES SHEET NaaEA ~ lttllT POlfflDII SHDIIN 115 "IIIEINIDEII PMCIL" IS CONIIGUDUS OIINEJISl9' AT 1HE 1IIIE 0/F IIBXINJIIG 0/F 1115 IIIW'. LIE DATA J.N. 1609 60SENICHEO '0UNO NOTHING SENICHEO rouND NOTHING .. ' ;-tz z-2 !lg "(_ I ;..I : ~~1 LOT "D"\ VISTA CHINO . ru~ ~ I/ 1.J86AC, 5! =~~ L~ _ ~j. ~ . ··-_ -= ...:__ . .,-L14- ~I LOT "C" -,,<i.l1(Rl~7'// L12 ~~( ~~ 25!;5AC. -,, :••"''~;.~1,,/,eg//77////7>'/c(r/)(//~L•-~, ------i ~ . ~ " z 1 55• 0i0 ;.t~~ 51 I"'. EASEMENT 5.926 AC. ~ / DETALT SCALE I "aSO' LN: DATA UE DATA NO. BEARING l£NGTH LENGTH 20• SIDEWAU< ~ ·®· -\ 8EE SHEET 2 FOR M0MJMENT NOTES, EASEMENT NOTES AND VICNTY MAP 8EE SHEET 3 FOR B«WEEA'S NOTES AND BOUNDARY DIMEN8l0N8 BEE 8HEETS 15 -8 FOR DETALED LOT DIMEN8ION8 O' 50' 100' ,so · LI N 36"21504" E L2 N 70-4805 E u N 89"'2855" W 4 N 8FJ85J W LS H Jll'2747 W l8 N 8rso<e w l7 N 00-0421 W l9 N 8F5048 W L9 N 4:Z-4949 E LIO N 89"50441" W L11 N 00-09 14 ER L12 N arso 48 w LIJ N 00"0914 EA L14 N Br5041 W LIS N 71"52 59 E \ DETAL •c• SCALE 1 ·-so· \ 200' ~ ~ SCALE 1 "=50' 27.20 27.01 8 2• 8.25 J7,J4 21.JJ 50.00 131.22 J8.J8 23.59 5.25 51.97 5.44 1135.&J 28.19 \\ ~ \ \ .,.; ~ ' \ ~% ' 'J-\ ~ \ ~'f ~" " .. 4 , .... ~ .. '> .... .. , 1~ I ..J l~ ) ~ ;1 I .. , ~~ ~ it DETAL "D" SCAL£ 1"•50' 20" SIDEWAU< a, PEOESlRIAN EASEMENT 44 \ v 49 9.360 AC. 47 2.281 AC. J7B.2a•- lli'.~.ISl. 'il8~/~CM5'il '~ \ \ SCALE 1 "•50' c}~b':>.,.. tf-\0~9. ~ SHEET 4 OF 9 SHEETS IN THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT MAP NO. 32233-1 BEING A SUBDIVISION OF PARCELS J AHO 4 OF PARCEL MAP HO. 27912, AS SHOWN BY MAP OH FIL£ IN BOOK 183, PAGCS 35 THROUGH 37, IHCLUS/VC, or PARCCL MAPS, RCCORDS or RIVCRSIDC COUNTY, TOGCTHER WITH PORT/OHS OF SECT/OH 7 AHO THC HORTH HALF or SCCT/OH I B, TOWNSHIP 4 SOUTH, RANGE S CAST, S.B.M. ~ MSA CONSULTING, INC. DECEMBER -2004 1141,47' N &~S0'48• W 1295.00' ~ \ I I LOT ·o• 7' n .45-~-~ ar5~•~ 9 . 84 :- 1.J8s AC /\ , ( 16.08 N. UN[ - .-'... • SEC. 7 LOT •s• 0.879 N;, (OPEN SPACE) · 39.599 AC. (OPEN SPN;E) ~ ~ N &4·.34•39• W ~ \.o"'I ·~· '·!;~ ,;¢.ti) \ (I'll" 3}l,51' --,. ---",,•}z'5,· t ~f[ t. N 49"Jl'2J• W J5.57' 40' SIDEWALK a. P£0ESlRIAN EASEMENT 6.26' IJJ7.65' DETAL "F" SCAI.[ 1•.50• N er2a•s5• " , J<J,91 · - DETAL •A• SCAU 1 •.50• _N_59"11'51• E (R) NORTH-SOUTH_/ QUARTER SECTK>N LINE L27 { :8 CURVE DATA J.N. 1609 i 61SEE SHEET 2 FOR MONUMENT NOTES, EASEMENT NOTES AND VICNTY MAP SEE SHEET 3 FOR ENGNEER'S NOTES AND BOUNDARY DNEN8ION8 SEE SHEET 4 FOR DETALS (J) DENOTES SHEET NUMIER LINE DATA CURVE TABLE Y PUE 28' ~; J' PUE O' 200' 400' 600' 1100' ~ ~ SCALE 1 "=200' ).I.I:>':,• O'-ltY'\ 4 q ?, 1 ~ IN THC CITY or PALM SPRINGS, COUNTY or RIVCRSIDC, STAT£ or CALlrORNIA TRACT MAP NO. 32233-1 BC/NG A SUBDIVISION or PARCCLS 3 AND 4 or PARCEL MAP NO. 27912, AS SHOWN BY MAP ON r,u IN BOOK I BJ, PAGCS 35 THROUGH 37, INCLUS/VC, or PARCCL MAPS, RCCORDS or RIVCRSIDE COUNTY, TOGCTHCR WITH PORTIONS or SCCTION 7 AND THC NORTH HALr or SCCTION I B, TOWNSHIP 4 SOUTH, RANG£ 5 CAST, S.B.M. NOT TO SCAU • MSA CONSUL TING, INC. DECEMBER -2004 SEE SHEET 8 DETAL 'D' NOT TO SCALE ~~w,,~,J/:,@~®. W> ~®,~~~ 1..3~ LOT "AB" 122.626 ,C, (OPEN SPN:.E) LOT "AA" 39.599 ,C, (OPEN SPN:.E) $ ~ ~ ·: ; z DETAL •A• NOT TO SCALE WEU SITE CONVEYED TO DESERT WATER AGE~PE INST, NO.".R:Q!.-, REC.~/~/ . EMERGENCY ACCESS LOT • AC" EASEMENT "' ':J ~ '\I~ 'il:il 'ii~ 'il1 iji)IA\~. lil!iJIA\iji) ~@. ~®®~'ii iji).lllil.llll. ~Cll'il/~0°~~ 'ilO ® 18 17 19 ~ 20 J.N. 1609 62I -;J_b/;}';:,-0<-lo'l<-/Ct 3 n,!c / Of\C\l~ t~ SHEET 6 OF 9 SHEETS I IH THC CITY OF PALM SPRINGS, COUNTY OF RIVCRSIDC, STAT£ OF CAUFORHIA NO. LI 'i:i' \ NOT TO SCALE 8EE SHEET 2 FOR M0tUIENT NOTES, EASEIENT NOTES AND VICNTY MAP 8EE SHEET S FOR ENGINEER'S NOTES AND BOUNDARY DtlEN8ION8 8EE SHEET 4 FOR DETALS 46 ,1.&02 AC 20'W.OSCAPE EASEMENT 433.24'- 89'J8'22" w- 4J8.92' \] / t ~ /' \ ~\ ~t , \ --\z TRACT MAP NO. .322.3.3-1 8£/HG A SUBDIVISIOH OF PARCCLS J AHO 4 OF PARCCL MAP HO. 27912, AS SHOWH BY MAP OH FIU IH BOOK 1 BJ, PAGCS J5 THROUGH J7, /HCLUS/VC, OF PARCCL MAPS, RCCORDS OF RIVCRS/0£ COUHTY, TOGCTH£R WITH PORT/OHS OF SCCT/OH 7 AHO THC HORTH HALF OF SCCT/OH 18, TOWNSHIP 4 SOUTH, RAHGC 5 £AST, S.8.M. <e MSA CONSULTING, INC. DECEMBER -2004 {) SEE SHEET 7 / EAST -WEST QUARTER / SECTlON UN[ ~ LOT "AB" 122.626 ,.c;, (OPEN SPACE) ~~~~,~~~~ ,&©~~ f ~\l" -? I E 27.94 : : ~2;:5 I ~~~ I ;-;~~ ~~ I ~-::·:::: I ~~=-~ I 10· PUE s~I ' LJ9;,<:> \ 40 ~ . ..I 46 L\J.~ ~ L40! i'li LJ9~~ca "'\\~' \, DETAL "8" NOT TO SCALE SEE StEET 6 ~ ~ . I;! o~.q \~ -~~;;.~·12· E I ~ &~., -I ~M U-50'"1,2-C: - , 44.00 ~7.50" LOT "AE" DETAL •c• 0 .0 21 ,.c; NOT TO SCALE ~~ LOT "AB" 122.6~6 ,C:. (OPEN I SP,C:E) _ &HEE,. 6 DETAL "F" NOT TO SCALE d MB 0 ~ ~ ~@,, \1 i i ~ iB ~ K 2 -®- -o· 200· 400• 600' 600' ----------------i SCALE 1 "=200' J.N. 1609 63·®· • TACHEVAH DR. IJl'.ili.18. '1183/35•37 o· 200· ~ 40()' 600' 800' ~ SCALE 1 "=200' 11:AMIG DATA BENIING R1~JN 20'24'04" E ;)_f:::l::>"'7:r oi.ltR'-\t\ 3 ( ,9:1,~~ '}; ~ IH TH£ CITY OF' PAUi SPRINGS, COUNTY OF' RIV£RSID£, STAT£ OF' CALJF'ORHIA SHEET 7 OF g SHEETS I l9 TRACT MAP NO. .322.3.3-1 BCIHG A SUBDIVISION OF' PARC£LS J AHO 4 OF' PARCCL MAP HO. 27912, AS SHOWN BY MAP OH F'IL£ IH BOOK 18J, PAG£S J5 THROUGH J7, IHCLUSIV£, OF' PARC£L MAPS, RCCORDS OF' RIV£RSID£ COUNTY, TOG£TH£R WITH PORT/OHS OF' S£CTIOH 7 AHO TH£ HORTH HALF' OF' SCCTIOH 18, TOWNSHIP 4 SOUTH, RANG£ 5 £AST, S.B.M. ~ MSA CONSULTING, INC. DECEMBER -2004 --N 811'J7'5J" W 565.SJ' -5114.85' 46 DETAL "A" NOT TO SCAU: LOT "AB" 122.626 AC . (OPEN SPACE) .t Iii 11 1' l~L~ ti=lh ~ § g~' a, ~7 C44 48 DETAL "B• NOT TO SCAU: @: 1M d @!!!! ~ () ~@: ~~ ™l!ll. @: UE DATA .,:-,. -SHEET 8 ~; SEE SHEET 2 FOR MONUMENT NOTES, ~, ~~ r:>: =-=r N0~8 AND SOUNDAAY DNEN810N8 SEE SHEET 4 F~ DETA8..8 CURVE DATA 64IH THC CITY OF PALM SPRINGS, COUNTY OF RIVCRSIDC, STA.TC OF CALIFORNIA TRACT MAP NO. 32233-1 BC/HG A SUBDIVISION OF PARCCLS .3 AHO 4 OF PARCCL MAP HO. 279 f 2, AS SHOWN BY MAP OH FIU IH BOOK 1 B.3, PAGCS .JS THROUGH .37, IHCLUSIVC, OF PARCCL MAPS, RCCORDS OF RIVCRSIOC COUNTY, TOGCTHCR WITH PORTIONS OF SCCTIOH 7 AHO TH£ HORTH HALF OF SCCTIOH 18, TOWNSHIP 4 SOUTH, RAHGC S CAST, S.B.M. ce MSA CONSUL TING. INC. DECEMBER _ 2004 LOT •AB• 122.828 AC. (OPEN SPACE) IQ I I '-229.46' __.,,,,. ._ I G Sl: tH -4--_ N N B!r18'54" E 2211.48'_ ~-_ I _ i I • / ., -----· / - SEE DETAL •A• AT BOTTOM Ill I' V i<U<,n \ 07)1 ~'".JII" I I '>'7'-tl I( ~J)..........--.......... \""'"""-- CLUBHOUSE VIEW DRIVE ESPLANADE LANE DETAL •A• NOT TO SCALE ~ LOT "AA" J9.l502 AC (OPEN SPACE) IJ4.95' ;; ~ N 87J•'~• W ~-55' 65.00' 65.00 ~, ~ 0 0 - - 40 39 1,111 s.r o· 50' ~ 112.22 38 10,010 S .f . ca I g ·®· -100' SCALE 1 "c50' ~~'7)--oL\'t>,'lCl3 ?~\ Q< \ <\' J..()..9--·/"!JP SHEET 8 OF 9 SHEETS I SEE SHEET 2 FOR MONUMENT NOTES, EAIBENT NOTES AND VICNTY MAP SEE SHEET 3 FOR ENGl&R'8 NOTES AND BOUNDARY DNEN8ION8 ~VE DATA UE DATA NO. IIEARINC LENGTH LI N 63'1J2r W 15.67 L2 N 43'132r W 8.116 l.J N U1J27 W 2.55 L• N 28'.ul"JJ-E 29.00 L5 N U1J27 W 89.81 LB N 28'4833 E 25.00 L7 N 28'•6JJ E •.00 L8 N 15"JJ02 E •J .1J L9 N 8734 25· W 1.25 LIO N 110'•852 E 51 .58 L11 N 00'•106 W 1.55 L12 N U1J27 W J7.00 L1J N 54"2702 W J7.00 150' 200· ~ J.N. 1609 65ALCALA WAY 32 LOT "AA" 39.602 N:.. (OPEN SPN:.E) LIE DATA l£NGTH 71.I\ fs.oo -,g:jf 82.150 47:io 3W ~ 37.00 J7.0J J5.J19 38 IH TH£ CITY OF PAUi SPRIHGS, COUHTY OF RIV£RS/0£, STAT£ OF CALIFORHIA TRACT MAP NO. 32233-1 9£/HG A SUBOIVISIOH OF PARC£lS J AHO 4 OF PARC£L MAP HO. 27912, AS SHOWH BY MAP OH FIL£ IH BOOK 18J, PAG£S JS THROUGH J7, IHCLUS/V£, OF PARC£L MAPS, R£COROS OF RIV£RS/0£ COUHTY, TOG£TH£R WITH PORT/OHS OF SCCTIOH 7 AHO TH£ HORTH HALF OF SECT/OH 18, TOWHSHIP 4 SOUTH, RAHG£ 5 £AST, S.B.1'. ce MSA CONSUL TING, INC. DECEMBER -2004 o· J-~b"Sr-o-,\cf\l\ <\ ~ (I. I i ~ 50' 100· 150' 200' 8EE SHEET 2 FOR MONUMENT NOTES, EASBENT NOTES AND VICNTY MAP 8EE SHEET 3 FOR ENGN:ER'S NOTES AND BOUNDARY DIMEN8ION8 P'\w.*w*------•-,----1 LOT "AB" 122.626 M:',. (OPEN SPM:.E) LOT "AA" 39.602 N:,. (OPEN SPACE) ~\ //~~\ fl, ARC TAa.E 2F!YU[ / l!; tO'PU[ ~ 27 7 ~ "-.. '---..._ ·O ., ·,:1-..1 ..... !! .. b:~ ~ ....... ,, . ~ ~s~:.,.,.,. "'!J~ 2••••·- . 'Z.__~~ .. ~.,,.j>~ -----.: ., E: ... ..,__• ~ / <o,,... -~ " -r,;:s.-1c " es_~:.,.,. 11$".5_,~ , s~tl) to,-..... .. e,o.~. ., <'•s."';-;,--.:._ ra.,';;,, -1c !!' -......... S,1>-4cE'J DETAL "A" NOT TO SCALE ~ DETAL"B" NOT TO SCALE SCALE 1 "=50' ·®· - ~--~ I 34 ~\. ~~~ ~~~ J.N. 1609 66Attachment 4 67October 22, 2020 Mr. Rkk Minjares Engineering Associate City of Palm Springs CJoll Brothers AMERICA'S LUXURY HOME BUILDER® 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 RE: Proposed 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 th.ese 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 Maintena.nce & 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 Southe1·n California Division 725 W. Town and Country Rd. Ste. 200, Orange, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 tollbrotllers.com 68The 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 Califor-nia Division 725 W. Town and Country Rd. Ste. 200, Orange, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 toll b.-othcrs.com 69'Toll Brothers AMERICA'S LUXURY HOME BUILDER0 October 22, 2020 Mr. Rick Minjares Engineering Associate City of Pal_m 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. 72BSBDJ4779 (Tr. 32233-1) Labor & Materials Bond No. 72BSBDJ4779 (Tr. 32233-1) Faithful Performance Bond No. 72BSBDJ4777 (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 Brothers' 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 Aianisch@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: MW~ ~uz...tsrt. Its: pqn.h,1,(Zf!D ~ Southern California Division 725 W. Town and Country Rd. Ste. 200, Orange, CA 92868 Office: (714) 347-1300 I Fax: (714) 835-9685 tollbrothers.com