Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutAgenda Packet - June 2, 2014 - CCAPPROVED
COUNCIL MEETING
Date,
CONSENT ITEM
D-6
TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL
FROM: TITO HAES, PUBLIC WORKS DIRECTOR /ASSISTANT CITY MANAGER
VIA: JAMES MAKSHANOFF, CITY MANAGER
DATE: - JUNE 2, 2014
SUBJECT: FINAL TRACT MAPS NO. 54057-15 AND NO. 54057-17, CAMELLIA
RECOMMENDED ACTION
It is recommended that the City Council acts and finds as follows:
1. The City Council hereby finds that this project complies with the General Plan and is consistent with
the approved tentative map and any amendments thereto.
2. The City Council hereby finds that this project will not violate any of the provisions of Sections
66473.5, 66474. 1, and 66474.6 of the Subdivision Map Act.
3. Final Tract Maps No. 54057-15 and 17 are hereby approved and the dedications as offered on the map
are hereby accepted.
4. The City Council approves and authorizes the Mayor to execute the attached AGREEMENT FOR
COMPLETION OF PUBLIC IMPROVEMENTS FOR Tract No. 54057-15 to construct the required
public improvements and also accept the attached Faithful Performance Bond No. PB03010401336 in
the amount of $578,535, the attached Labor and Materials Bond for $578,535, and a Monument Bond
in the amount of $13,800 all as guaranteed by Philadelphia Indemnity Insurance Company.
5. That pursuant to Section 66436(a)(3)(A)(i-vii) of the Subdivision Map Act, the City Council hereby
finds that the development of the property, in the manner set forth on the subject division of land, will
not unreasonably interfere with the free and complete exercise of the easements held by Azusa Water
Development and Irrigation Company, Hilton B. Munns and Lu Ann B. Munns, Monrovia Nursery
Company, PLC Edgemont LLC, a Delaware Limited Liability Company, Southern California Gas Co.,
and Covina Irrigation Co., and accepts the map without the signatures of said easement holders.
6. The City Council approves and authorizes the Mayor to execute the attached AGREEMENT FOR
COMPLETION OF PUBLIC IMPROVEMENTS FOR Tract No. 54057-17 to construct the required
public improvements and also accept the attached Faithful Performance Bond No. PB03010401338 in
the amount of $363,529, the attached Labor and Materials Bond for $363,529, and a Monument Bond
in the amount of $7,000, all as guaranteed by Philadelphia Indemnity Insurance Company.
7. The City Clerk is hereby authorized to endorse on the face of the map the certificate that embodies the
approval of said map and acceptance of dedications.
BACKGROUND
These Final Maps are necessary for the construction of one of Rosedale's newest neighborhoods known as
Camellia, which will be located adjacent to the Glendora border and also generally north of the Rainbow
Angling Club development. To be built by Brookfield Homes, the design review has been approved by the
Planning Commission. These final subdivision maps are designated as Tract 54057-15 and 54057-17 and
are in the 5000 block Parks neighborhood of Rosedale. The Maps are being processed by the master
developer, Rosedale Land Partners II, LLC, a Delaware limited liability company, and the Civil Engineer is
Walden and Associates.
The Applicant has submitted the checked Final Maps, the Public Improvement agreement, posted necessary
bonds, and paid the applicable fees. Tracts 54057-15 and 17 have been checked by the Designated City
Engineer for mathematical accuracy, survey analysis, title information, compliance with the State
Subdivision Map Act, compliance with the City's Subdivision Ordinance, and compliance with the
applicable conditions of approval.
Attached are Agreements for the Completion of Public Improvements to construct the required public
improvements, Faithful Performance Bonds, and Monument Bonds for Tracts 54057-15 and 54057-17 as
follows:
1.) Tract 54057-15: Performance Bond No. PB03010401336 in the amount of $578,535, Labor and
Materials Bond for $578,535, and a Monument Bond in the amount of $13,800, all as guaranteed by
Philadelphia Indemnity Insurance Company.
2.) Tract 54057-17: Performance Bond No. PB03010401338 in the amount of $363,529, Labor and
Materials Bond for $363,529, and a Monument Bond in the amount of $7,000, all as guaranteed by
Philadelphia Indemnity Insurance Company.
With the technical review having been completed, and the maps meeting State and City requirements, the
Council's approval would be a ministerial action.
FISCAL IMPACT
The fiscal impact of the Rosedale project was analyzed in a Fiscal Impact Study approved as part of the
original Rosedale entitlements in 2003.
0)
The Canyon City—Gateway to the American Dream
June 3, 2014
Los Angeles County Recorder
Attn: Property Recording Division
12400 E. Imperial Hwy
Norwalk, CA 90650
Gentlepersons:
Please record the following documents for the City of Azusa:
Certified Return Receipt Re uest
LTD bW'7__ E3 tO
1. Agreement for Completion of Public Improvements, Tract No. 54057-15
between the City of Azusa and Rosedale Land Partners II, LLC
2. Agreement for Completion of Public Improvements, Tract No. 54057-17
between the City of Azusa and Rosedale Land Partners II, LLC
3. Agreement for Completion of Public Improvements, Tract No. 54057-21
between the City of Azusa and Rosedale Land Partners II, LLC
4. Agreement for Completion of Public Improvements, Tract No. 54057-22
between the City of Azusa and Rosedale Land Partners II, LLC
Attached you will find both, the original Agreements and a copy. Please stamp and return the
copy to our office using the self-addressed stamped envelope provided.
Note that The City of Azusa is exempt from fees per Government Code Section 6103.
Thank you for your continued cooperation.
Sincerely,
Annette Juarez
Administrative Technician
Enclosures as noted.
Office of the City Clerk
213 E. Foothill Boulevard, Azusa, California, 91702
(626)812-5233 ♦ Fax (626)812-5155 ♦ ajuarez@ci.azusa.ca.us
This page is part of your document - DO NOT DISCARD
20140599145
Recorded/Filed in Official Records
Recorder's Office, Los Angeles County,
California
06/10/14 AT 11:28AM
P0040
FEES:
0.00
TAXES:
0.00
OTHER:
0.00
PAID:
0.00
I�IIIIIIIIIIIIIIIIIII�INII�dII�IIIIII�IIIIIIIINIIIGIIlll�911111111111111 II
LEADSHEET
111111111111111111111111111111111111111111111111111111111111
201406102880099
00009261013
IBIVIIIBIII�IN�I�IIN
006228614
SEQ:
01
mniio�DAR
Mail
i(Hard
niuuouCopy)
iMia
A im��ii�imo�miui�iuNnnn�uNmm �
RECORDING REQUESTED BY
WHEN RECORDED MAIL TO
Jeffrey Lawrence Cornejo, Jr.
City Clerk
City of Azusa
213 E. Foothill Blvd.
Azusa, CA 91702
i1Elit�l��1�• t �i ti 1
ll� ,
SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE
TITLES)
Agreement for Completion of Public Improvements, Tract No. 54057-15 between the City of Azusa and Rosedale
Land Partners II, LLC
RECORDING REQUESTED BY:
WHEN RECORDED RETURN TO:
CITY OF AZUSA
213 E. Foothill Boulevard
PO Box 1395
Azusa, CA 91702-1395
ATTN: City Clerk
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Fsmnnt fyomTecordr oveinment Cade
Section 6103
CITY OF AZUSA, CALIFORNIA
City CIC
AGREEMENT FOR COMPLETION OF PUBLIC IMPROVEMENTS
TRACT NO. 54057-15
between
CITY OF AZUSA
a California municipal corporation
and
ROSEDALE LAND PARTNERS II, LLC
a Delaware limited liability company
ORANGE\MMARTINEZ\33457.1 03-04-14
AGREEMENT FOR COMPLETION OF PUBLIC IMPROVEMENTS
TRACT MAP NO. 54057-15
I. PARTIES AND DATE.
This Agreement for the Completion of Public Improvements ("Agreement") is entered into as of
this 4th day of March, 2014 by and between the City of Azusa, a California municipal
corporation ("City") and Rosedale Land Partners II, LLC, a Delaware limited liability company
with its principal office located at 23 Corporate Plaza Drive, Suite 246, Newport Beach, CA
92660 ("Developer"). City and Developer are sometimes hereinafter individually referred to as
"Party" and hereinafter collectively referred to as the "Parties."
II. RECITALS.
A. Developer has heretofore submitted to City an application for approval of a tract
map for real property located within City, a legal description of which is attached hereto as
Exhibit "A" ("Property"), and which is identified in City records Tract Map No. 54057-15.
B. Developer's application for a tentative tract map for Tentative Tract No. 54057
was conditionally approved by the City Council on February 3, 2003.
C. Developer has not completed all of the work or made all of the public
improvements required by Chapter 66, Article V of the Azusa Municipal Code, the Subdivision
Map Act (Government Code sections 66410 et seg.), the conditions of approval for Tract No.
54057-15 or other ordinances, resolutions, or policies of City requiring construction of
improvements in conjunction with the subdivision of land.
D. Pursuant to Section 66-4650) and the applicable provisions of the Map Act,
Developer and City enter into this Agreement for the timely construction and completion of the
public improvements and the furnishing of the security therefor, acceptable to the City Engineer
and City Attorney, for Tract No. 54057-15.
E. Developer's execution of this Agreement and the provision of the security are
made in consideration of City's approval of the final map for Tract No. 54057-15.
III. TERMS.
1.0 Effectiveness. This Agreement shall not be effective unless and until all three of
the following conditions are satisfied: (a) Developer provides City with security of the type and
in the amounts required by this Agreement; (b) Developer executes and records this Agreement
in the Recorder's Office of the County of Los Angeles; (c) the City Council of the City ("City
Council") approves the final map for Tract No. 54057-15 and (d) Developer records the final
map for Tract No. 54057-15 in the Recorder's Office of the County of Los Angeles. If the above
described conditions are not satisfied, this Agreement shall automatically terminate without
ORANGEWMARUNEZ03457. ]2
need. of further action by either City or Developer, and Developer may not thereafter record the
final map for Parcel/Tract No. 54057-15.
2.0 Public Ifnprovements. Developer shall construct or have constructed at its own
cost, expense, and liability all improvements required by City as part of the approval of
Parcel/Tract No. 54057-15, including, but not limited to, all grading, roads, paving, curbs and
gutters, pathways, storm drains, sanitary sewers, utilities, drainage facilities, traffic controls,
landscaping, street lights, and all other required facilities as shown in detail on the plans,
profiles, and specifications which have been prepared by or on behalf of Developer for Tract
Map No. 54057-15 ("Public Improvements"). The Public Improvements are more specifically
described in Exhibit "B," which is attached hereto and incorporated herein by this reference.
Construction of the Public Improvements shall include any transitions and/or other incidental
work deemed necessary for drainage or public safety. The Developer shall be responsible for the
replacement, relocation, or removal of any component of any irrigation water system in conflict
with the construction or installation of the Public Improvements. Such replacement, relocation,
or removal shall be performed to the complete satisfaction of the City Engineer and the owner of
such water system. Developer further promises and agrees to provide all equipment, tools,
materials, labor, tests, design work, and engineering services necessary or required by City to
fully and adequately complete the Public Improvements.
2.1 Prior Partial Construction of Public „Improvements. Where construction of
any Public Improvements has been partially completed prior to this Agreement, Developer
agrees to complete such Public Improvements or assure their completion in accordance with this
Agreement.
2.2 Permits; Notices; Utility_ Statements. Prior to commencing any work,
Developer shall, at its sole cost, expense, and liability, obtain all necessary permits and licenses
and give all necessary and incidental notices required for the lawful construction of the Public
Improvements and performance of Developer's obligations under this Agreement. Developer
shall conduct the work in full compliance with the regulations, rules, and other requirements
contained in any permit or license issued to Developer. Prior to commencing any work,
Developer shall file a written statement with the City Clerk and the City Engineer, signed by
Developer and each utility which will provide utility service to the Property, attesting that
Developer has made all deposits legally required by the utility for the extension and provision of
utility service to the Property.
2.3 Pre -approval of Plans and Specifications. Developer is prohibited from
commencing work on any Public Improvement until all plans and specifications for such Public
Improvement have been submitted to and approved by the City Engineer, or his or her designee.
Approval by the City Engineer shall not relieve Developer from ensuring that all Public
Improvements confonn with all other requirements and standards set forth in this Agreement.
2.4 Ouality of Work,• Compliance With Laws and Codes. The construction
plans and specifications for the Public Improvements shall be prepared in accordance with all
applicable federal, state and local laws, ordinances, regulations, codes, standards, and other
ORANGE\MMARTINEZ\33457. 0
requirements. The Public Improvements shall be completed in accordance with all approved
maps, plans, specifications, standard drawings, and special amendments thereto on file with City,
as well as all applicable federal, state, and local laws, ordinances, regulations, codes, standards,
and other requirements applicable at the time work is actually commenced.
2.5 Standard of Performance. Developer and its contractors, if any, shall
perform all work required to construct the Public Improvements under this Agreement in a
skillful and workmanlike manner, and consistent with the standards generally recognized as
being employed by professionals in the same discipline in the State of California. Developer
represents and maintains that it or its contractors shall be skilled in the professional calling
necessary to perform the work. Developer warrants that all of its employees and contractors
shall have sufficient skill and experience to perform the work assigned to them, and that they
shall have all licenses, permits, qualifications and approvals of whatever nature that are legally
required to perform the work, and that such licenses, permits, qualifications and approvals shall
be maintained throughout the term of this Agreement.
2.6 Alterations to improvements. The Public Improvements in Exhibit `B"
are understood to be only a general designation of the work and improvements to be done, and
not a binding description thereof. All work shall be done and improvements made and
completed as shown on approved plans and specifications, and any subsequent alterations
thereto. If during the course of construction and installation of the Public Improvements it is
determined that the public interest requires alterations in the Public Improvements, Developer
shall undertake such design and construction changes as may be reasonably required by City.
Any and all alterations in the plans and specifications and the Public Improvements to be
completed may be accomplished without giving prior notice thereof to Developer's surety for
this Agreement.
3.0 Maintenance of Public Improvements and Landscaping. City shall not be
responsible or liable for the maintenance or care of the Public Improvements until City approves
and accepts thein. City shall exercise no control over the Public Improvements until accepted.
Any use by any person of the Public Improvements, or any portion thereof, shall be at the sole
and exclusive risk of the Developer at all times prior to City's acceptance of the Public
Improvements. Developer shall maintain all the Public Improvements in a state of good repair
until they are completed by Developer and approved and accepted by City, and until the security
for the performance of this Agreement is released. Maintenance shall include, but shall not be
limited to, repair of pavement, curbs, gutters, sidewalks, signals, parkways, water mains, and
sewers; maintaining all landscaping in a vigorous and thriving condition reasonably acceptable to
City; removal of debris from sewers and storm drains; and sweeping, repairing, and maintaining
in good and safe condition all streets and street improvements. It shall be Developer's
responsibility to initiate all maintenance work, but if it shall fail to do so, it shall promptly
perform such maintenance work when notified to do so by City. If Developer fails to properly
prosecute its maintenance obligation under this section, City may do all work necessary for such
maintenance and the cost thereof shall be the responsibility of Developer and its surety under this
Agreement. City shall not be responsible or liable for any damages or injury of any nature in any
way related to or caused by the Public Improvements or their condition prior to acceptance.
ORAN GE\MMARTINEZ\33457. 14
4.0 Construction Schedule. Unless extended pursuant to this Section 4.1 of this
Agreement, Developer shall fully and adequately complete or have completed the Public
Improvements within twelve (12) months following approval of the final map for Tract No.
54057-15.
4.1 Extensions. City may, in its sole and absolute discretion, provide
Developer with additional time within which to complete the Public Improvements. It is
understood that by providing the security required under Section 13.0 et se . of this Agreement,
Developer and its surety consent in advance to any extension of time as may be given by City to
Developer, and waives any and all right to notice of such extension(s). Developer's acceptance
of an extension of tilne granted by City shall constitute a waiver by Developer and its surety of
all defense of laches, estoppel, statutes of limitations, and other limitations of action in any
action or proceeding filed by City following the date on which the Public Improvements were to
have been completed hereunder. In addition, as consideration for granting such extension to
Developer, City reserves the right to review the provisions of this Agreement, including, but not
limited to, the construction standards, the cost estimates established by City, and the sufficiency
of the improvement security provided by Developer, and to require adjustments thereto when
warranted according to City's reasonable discretion.
4.2 Accrual of Limitations Period. Any limitations period provided by law
related to breach of this Agreement or the terms thereof shall not accrue until Developer has
provided the City Engineer with written notice of Developer's intent to abandon or otherwise not
complete required or agreed upon Public Improvements.
5.0 Gradin. Developer agrees that any and all grading done or to be done in
conjunction with construction of the Public Improvements or development of Tract No. 54057-
15 shall conform to all federal, state, and local laws, ordinances, regulations, and other
requirements, including City's grading regulations. In order to prevent damage to the Public
Improvements by improper drainage or other hazards, the grading shall be completed in
accordance with the time schedule for completion of the Public Improvements established by this
Agreement, and prior to City's approval and acceptance of the Public Improvements and release
of the Security as set forth in Section 13.0 et sec . of this Agreement.
6.0 Utilities. Developer shall provide utility services, including water, power, gas,
and telephone service to serve each parcel, lot, or unit of land within Tract No. 54057-15 in
accordance with all applicable federal, state, and local laws, rules, and regulations, including, but
not limited to, the regulations, schedules and fees of the utilities or agencies providing such
services. Except for commercial or industrial properties, Developer shall also provide cable
television facilities to serve each parcel, lot, or unit of land in accordance with all applicable
federal, state, and local laws, rules, and regulations, including, but not limited to, the
requirements of the cable company possessing a valid franchise with City to provide such service
within City's jurisdictional limits. All utilities shall be installed underground.
7.0 Fees and Charges. Developer shall, at its sole cost, expense, and liability, pay all
fees, charges, and taxes arising out of construction of the Public Improvements, including, but
not limited to, all plan check, design review, engineering, inspection, and other service fees, and
ORANGE\MMARTINEZ\33457. ] 5
any impact or connection fees established by City ordinance, resolution, regulation, or policy, or
as established by City relative to Tract No. 54057-15.
8.0 City Inspection of Public Improvements. Developer shall, at its sole cost,
expense, and liability, and at all times during construction of the Public Improvements, maintain
reasonable and safe facilities and provide safe access for inspection by City of the Public
Improvements and areas where construction of the Public Improvements is occurring or will
occur.
9.0 Default, ]Notice; Remedies.
9.1 Notice. If Developer neglects, refuses, or fails to fulfill or timely
complete any obligation, term, or condition of this Agreement, or if City determines there is a
violation of any federal, state, or local law, ordinance, regulation, code, standard, or other
requirement, City may at any time thereafter declare Developer to be in default or violation of
this Agreement and make written demand upon Developer or its surety, or both, to immediately
remedy the default or violation ("Notice"). Developer shall substantially commence the work
required to remedy the default or violation within ten (10) days of the Notice. If the default or
violation constitutes an immediate threat to the public health, safety, or welfare, City may
provide the Notice verbally, and Developer shall substantially commence the required work
within twenty-four (24) hours thereof. Immediately upon City's issuance of the Notice,
Developer and its surety shall be liable to City for all costs of construction and installation of the
Public Improvements and all other administrative costs expenses as provided for in Section 10.0
of this Agreement.
9.2 Failure to Remedy: Cit Action. If the work required to remedy the
noticed default or violation is not diligently prosecuted to a completion acceptable to City within
the time frame contained in the Notice, City may complete all remaining work, arrange for the
completion of all remaining work, and/or conduct such remedial activity as in its sole and
absolute discretion it believes is required to remedy the default or violation. All such work or
remedial activity shall be at the sole and absolute cost, expense, and liability of Developer and its
surety, without the necessity of giving any further notice to Developer or surety. City's right to
take such actions shall in no way be limited by the fact that Developer or its surety may have
constructed any, or none of the required or agreed upon Public Improvements at the time of
City's demand for performance. In the event City elects to complete or arrange for completion
of the remaining work and improvements, City may require all work by Developer or its surety
to cease in order to allow adequate coordination by City. Notwithstanding the foregoing, if
conditions precedent for reversion to acreage can be met and if the interests of City will not be
prejudiced thereby, City may also process a reversion to acreage and thereafter recover from
Developer or its surety the full cost and expense incurred.
9.3 Other Remedies. No action by City pursuant to Section 9.0 et sem. of this
Agreement shall prohibit City from exercising any other right or pursuing any other legal or
equitable remedy available under this Agreement or any federal, state, or local law. City may
exercise it rights and remedies independently or cumulatively, and City may pursue inconsistent
remedies. City may institute an action for damages, injunctive relief, or specific performance.
ORANGE\MMARTINEZ\33457. ] 6
10.0 Administrative Costs. If Developer fails to construct and install all or any part of
the Public Improvements within the time required by this Agreement, or if Developer fails to
comply with any other obligation contained herein, Developer and its surety shall be jointly and
severally liable to City for all administrative expenses, fees, and costs, including reasonable
attorney's fees and costs, incurred in obtaining compliance with this Agreement or in processing
any legal action or for any other remedies permitted by law.
11.0 Acceptance of lm rovements: As -Built or Record Drawings. If the Public
Improvements are properly completed by Developer and approved by the City Engineer, and if
they comply with all applicable federal, state and local laws, ordinances, regulations, codes,
standards, and other requirements, the City Council shall be authorized to accept the Public
Improvements. The City Council may, in its sole and absolute discretion, accept fully completed
portions of the Public Improvements prior to such time as all of the Public Improvements are
complete, which shall not release or modify Developer's obligation to complete the remainder of
the Public Improvements within the time required by this Agreement. Upon the total or partial
acceptance of the Public hnprovements by City, Developer shall file with the Recorder's Office
of the County of Los Angeles a notice of completion for the accepted Public Improvements in
accordance with California Civil Code section 3093, at which time the accepted Public
Improvements shall become the sole and exclusive property of City without payment therefore.
If Tract No. 54057-15 was approved and recorded as a single phase map, City shall not accept
any one or more of the improvements until all of the Public Improvements are completed by
Developer and approved by City. Issuance by City of occupancy permits for any buildings or
structures located on the Property shall not be construed in any manner to constitute City's
acceptance or approval of any Public Improvements. Notwithstanding the foregoing, City may
not accept any Public Improvements unless and until Developer provides one (1) set of "as -built"
or record drawings or plans to the City Engineer for all such Public hnprovements. The
drawings shall be certified and shall reflect the condition of the Public Improvements as
constructed, with all changes incorporated therein.
12.0 Warranty and Guarantee. Developer hereby warrants and guarantees all Public
Improvements against any defective work or labor done, or defective materials furnished in the
perfonnance of this Agreement, including a warranty and guarantee that all trees, shrubs and
irrigation within the Property shall survive, with reasonable maintenance, in a vigorous and
thriving condition reasonably acceptable to City, for a period of one (1) year following
completion of the work and acceptance by City ("Warranty"). During the Warranty period,
Developer shall repair, replace, or reconstruct any defective or otherwise unsatisfactory portion
of the Public Improvements, including irrigation, shrubs, trees and/or transplanted trees that have
died despite reasonable maintenance, in accordance with the current ordinances, resolutions,
regulations, codes, standards, tree preservation plans or other requirements of City, and to the
approval of the City Engineer. All repairs, replacements, or reconstruction during the Warranty
periods shall be at the sole cost, expense, and liability of Developer and its surety. As to any
Public Improvements which have been repaired, replaced, or reconstructed during the Warranty
period, Developer and its surety hereby agree to extend the Warranty for an additional one (1)
year period following City's acceptance of the repaired, replaced, or reconstructed Public
Improvements. Nothing herein shall relieve Developer from any other liability it may have
under federal, state, or local law to repair, replace, or reconstruct any Public Improvement
following expiration of the Warranty or any extension thereof. Developer's warranty obligation
ORAN GE\MMARUNEZ0 3457. 17
under this section shall survive the expiration or termination of this Agreement. In addition,
nothing contained herein shall impose upon Developer additional maintenance obligations for
any Public Improvements that are repaired, replaced or reconstructed once these are accepted by
City.
13.0 Securit . Surety Bonds. Prior to execution of this Agreement, Developer shall
provide City with surety bonds in the amounts and under the terms set forth below ("Security").
The amount of the Security shall be based on the City Engineer's approximation of the actual
cost to construct the Public Improvements, including the replacement cost for all landscaping
("Estimated Costs"). If City determines, in its sole and absolute discretion, that the Estimated
Costs have changed, Developer shall adjust the Security in the amount requested by City.
Developer's compliance with this provision (Section 13.0 et seq.) shall in no way limit or modify
Developer's indemnification obligation provided in Section 16.0 of this Agreement.
13.1 Performance Bond. To guarantee the faithful performance of the Public
Improvements and all the provisions of this Agreement, to protect City if Developer is in default
as set forth in Section 8.0 et seq. of this Agreement, and to secure Developer's one-year
guarantee and warranty of the Public Improvements, including the maintenance of all
landscaping in a vigorous and thriving condition, Developer shall provide City a faithful
performance bond in the amount of Five Hundred Seventy -Eight Thousand Five Hundred
Thirty Five Dollars ($578,535.00), which sum shall be not less than one hundred percent
(100%) of the Estimated Costs. The City Council may, in its sole and absolute discretion and
upon recommendation of the City Engineer, partially release a portion or portions of the security
provided under this section as the Public Improvements are accepted by City, provided that
Developer is not in default on any provision of this Agreement or condition of approval for Tract
No. 54057-15, and the total remaining security is not less than twenty-five percent (25%) of the
Estimated Costs. All security provided under this section shall be released at the end of the
Warranty period, or any extension thereof as provided in Section 12 of this Agreement, provided
that Developer is not in default on any provision of this Agreement or condition of approval for
Parcel/Tract No. 54057-15.
13.2 Labor & Material Bond. To secure payment to the contractors,
subcontractors, laborers, material men, and other persons furnishing labor, materials, or
equipment for performance of the Public Improvements and this Agreement, Developer shall
provide City a labor and materials bond in the amount of Five Hundred Seventy -Eight
Thousand Five Hundred Thirty Five Dollars ($578,535.00), which sum shall not be less than
one hundred percent (100%) of the Estimated Costs. The security provided under this section
may be released by written authorization of the City Engineer after six (6) months from the date
City accepts the final Public Improvements. The amount of such security shall be reduced by the
total of all stop notice or mechanic's lien claims of which City is aware, plus an amount equal to
twenty percent (20%) of such claims for reimbursement of City's anticipated administrative and
legal expenses arising out of such claims.
13.3 Additional Re uiremerits. The surety for any surety bonds provided as
Security shall have a current A.M. Best's rating of no less than A:VIII, shall be licensed to do
business in California, and shall be satisfactory to City. As part of the obligation secured by the
Security and in addition to the face amount of the Security, the Developer or its surety shall
ORANGEWMARTMEZ133457. ] 8
secure the costs and reasonable expenses and fees, including reasonable attorney's fees and
costs, incurred by City in enforcing the obligations of this Agreement. The Developer and its
surety stipulate and agree that no change, extension of time, alteration, or addition to the terms of
this Agreement, the Public Improvements, or the plans and specifications for the Public
Improvements shall in any way affect its obligation on the Security.
13.4 Evidence and Incorporation of Secwxty. Evidence of the Security shall be
provided on the forms set forth in Exhibit "C," unless other forms are deemed acceptable by the
City Engineer and the City Attorney, and when such forms are completed to the satisfaction of
City, the forms and evidence of the Security shall be attached hereto as Exhibit "C" and
incorporated herein by this reference.
14.0 Monument Security. Prior to City's execution of this Agreement, to guarantee
payment to the engineer or surveyor for the setting of all subdivision boundaries, lot corners, and
street centerline monuments for Tract No. 54057-15 in compliance with the applicable
provisions of City's Municipal and/or Development Code ("Subdivision Monuments"),
Developer shall deposit cash, a letter of credit or other reasonably acceptable security with City
in the amount of Thirteen Thousand Eight Hundred Dollars ($13,800.00), which sum shall
not be less than one hundred percent (100%) of the costs of setting the Subdivision Monuments
as determined by the City Engineer. Said deposit may be released by written authorization of the
City Engineer after all required Subdivision Monuments are accepted by the City Engineer, City
has received written acknowledgment of payment in full from the engineer or surveyor who set
the Subdivision Monuments, and provided Developer is not in default of any provision of this
Agreement or condition of approval for Tract No. 54057-15.
15.0 Lien. To secure the timely performance of Developer's obligations under this
Agreement, including those obligations for which security has been provided pursuant to
Sections 13 et seq. and 14 of this Agreement, Developer hereby creates in favor of City a lien
against all portions of the Property not dedicated to City or some other governmental agency for
a public purpose. As to Developer's default on those obligations for which security has been
provided pursuant to Sections 13 et se and 14 of this Agreement, City shall first attempt to
collect against such security prior to exercising its rights as a contract lienholder under this
section.
16.0 Indemnification. Developer shall defend, indemnify, and hold harmless City, its
elected officials, officers, employees, and agents from any and all actual or alleged claims,
demands, causes of action, liability, loss, damage, or injury, to property or persons, including
wrongful death, whether imposed by a court of law or by administrative action of any federal,
state, or local governmental body or agency, arising out of or incident to any acts, omissions,
negligence, or willful misconduct of Developer, its personnel, employees; agents, or contractors
in connection with or arising out of construction or maintenance of the Public Improvements, or
performance of this Agreement. This indemnification includes, without limitation, the payment
of all penalties, fines, judgments, awards, decrees, attorney's fees, and related costs or expenses,
and the reimbursement of City, its elected officials, officers, employees, and/or agents for all'
legal expenses and costs incurred by each of them. This indemnification excludes only such
portion of any claim, demand, cause of action, liability, loss, damage, penalty, fine, or injury, to
property or persons, including wrongful death, which is caused solely and exclusively by the
ORANGEWMARTINEZ03457.1 9
negligence or willful misconduct of Agency as determined by a court or administrative body of
competent jurisdiction. Developer's obligation to indemnify shall survive the expiration or
termination of this Agreement, and shall not be restricted to insurance proceeds, if any, received
by City, its elected officials, officers, employees, or agents.
17.0 Insurance.
17.1 Types: Amounts. Developer shall procure and maintain, and shall require
its contractors to procure and maintain, during construction of any Public Improvement pursuant
to this Agreement, insurance of the types and in the amounts described below ("Required
Insurance"). If any of the Required Insurance contains a general aggregate limit, such insurance
shall apply separately to this Agreement or be no less than two times the specified occurrence
limit.
17.1.1 General Liability. Developer and its contractors shall procure and
maintain occurrence version general liability insurance, or equivalent form, with a combined
single limit of not less than $1,000,000 per occurrence for bodily injury, personal injury, and
property damage.
17.1.2 Business Automobile Liability. Developer and its contractors shall
procure and maintain business automobile liability insurance, or equivalent form, with a
combined single limit of not less than $1,000,000 per occurrence. Such insurance shall include
coverage for the ownership, operation, maintenance, use, loading, or unloading of any vehicle
owned, leased, hired, or borrowed by the insured or for which the insured is responsible.
17.1.3 Workers' Compensation. Developer and its contractors shall
procure and maintain workers' compensation insurance with limits as required by the Labor
Code of the State of California and employers' liability insurance with Iimits of not less than
$1,000,000 per occurrence, at all times during which insured retains employees.
17.1.4 Professional Liabil�. For any consultant or other professional
who will engineer or design the Public Improvements, liability insurance for errors and
omissions with limits not less than $1,000,000 per occurrence, shall be procured and maintained
for a period of five (5) years following completion of the Public Improvements. Such insurance
shall be endorsed to include contractual liability.
17.2 Deductibles. Any deductibles or self-insured retentions must be declared
to and approved by City. At the option of City, either: (a) the insurer shall reduce or eliminate
such deductibles or self-insured retentions as respects City, its elected officials, officers,
employees, agents, and volunteers; or (b) Developer and its contractors shall provide a financial
guarantee satisfactory to City guaranteeing payment of losses and related investigation costs,
claims, and administrative and defense expenses.
17.3 Additional_ Insured; Separation of Insureds. The Required Insurance shall
name City, its elected officials, officers, employees, agents, and volunteers as additional insureds
with respect to work performed by or on behalf of Developer or its contractors, including
materials, parts, or equipment furnished in connection therewith. The Required Insurance shall
ORANGENMARTMEZ03457. ] 10
contain standard separation of insureds provisions, and shall contain no special limitations on the
scope of its protection to City, its elected officials, officers, employees, agents, and volunteers.
17.4 Primary Insurance, Waiver of Subrogation. The Required Insurance shall
be primary with respect to any insurance or self-insurance programs covering City, its elected
officials, officers, employees, agents, and volunteers. All policies for the Required Insurance
shall provide that the insurance company waives all right of recovery by way of subrogation
against City in connection with any damage or harm covered by such policy.
17.5 Certificates, Verification. Developer and its contractors shall furnish City
with original certificates of insurance and endorsements effecting coverage for the Required
Insurance. The certificates and endorsements for each insurance policy shall be signed by a
person authorized by that insurer to bind coverage on its behalf. All certificates and
endorsements must be received and approved by City before work pursuant to this Agreement
can begin. City reserves the right to require complete, certified copies of all required insurance
policies, at any time.
17.6 Term: Cancellation Notice. Developer and its contractors shall maintain
the Required Insurance for the term of this Agreement and shall replace any certificate, policy, or
endorsement which will expire prior to that date. All policies shall be endorsed to provide that
the Required Insurance shall not be suspended, voided, reduced, canceled, or allowed to expire
except on 30 days prior written notice to City.
17.7 Insurer Rating. Unless approved in writing by City, all Required
Insurance shall placed with insurers licensed to do business in the State of California and with a
current A.M. Best rating of at least A:VIII.
18.0 Signs and Advertising. Developer understands and agrees to City's ordinances,
regulations, and requirements governing signs and advertising structures. Developer hereby
agrees with and consents to the removal by City of all signs or other advertising structures
erected, placed, or situated in violation of any City ordinance, regulation, or other requirement.
Removal shall be at the expense of Developer and its surety. Developer and its surety shall
indemnify and hold City free and harmless from any claim or demand arising out of or incident
to signs, advertising structures, or their removal.
19.0 Relationship Between the Parties. The Parties hereby mutually agree that neither
this Agreement, any map related to Tract No. 54057-15, nor any other related entitlement,
permit, or approval issued by City for the Property shall operate to create the relationship of
partnership, joint venture, or agency between City and Developer. Developer's contractors and
subcontractors are exclusively and solely under the control and dominion of Developer. Nothing
herein shall be deemed to make Developer or its contractors an agent or contractor of City.
20.0 General Provisions.
20.1 Authority to Enter Agreement. Each Party warrants that the individuals
who have signed this Agreement have the legal power, right, and authority make this Agreement
and bind each respective Party.
ORAN GE\MMARTIN EZ\3 3457. 1 1 1
20.2 Cooperation, Further Acts. The Parties shall fully cooperate with one
another, and shall take any additional acts or sign any additional documents as may be necessary,
appropriate, or convenient to attain the purposes of this Agreement.
20.3 Construction; References; Captions. It being agreed the Parties or their
agents have participated in the preparation of this Agreement, the language of this Agreement
shall be construed simply, according to its fair meaning, and not strictly for or against any Party.
Any term referencing time, days, or period for performance shall be deemed calendar days and
not work days. All references to Developer include all personnel, employees, agents, and
subcontractors of Developer, except as otherwise specified in this Agreement. All references to
City include its elected officials, officers, employees, agents, and volunteers except as otherwise
specified in this Agreement. The captions of the various articles and paragraphs are for
convenience and ease of reference only, and do not define, limit, augment, or describe the scope,
content, or intent of this Agreement.
20.4 Notices. All notices, demands, invoices, and written communications
shall be in writing and delivered to the following addresses or such other addresses as the Parties
may designate by written notice:
CITY:
City of Azusa
P.O. Box 1395
213 E. Foothill Blvd.
Azusa. Ca. 91702
Attn: City Manager
DEVELOPER:
Rosedale Land Partners 11 LLC
23 Corporate Plaza Drive Suite 246
Newport Beach. CA 92660
Attn: Dan O'Bannon
Depending upon the method of transmittal, notice shall be deemed received as follows: by
facsimile, as of the date and time sent; by ]messenger, as of the date delivered; and by U.S. Mail
first class postage prepaid, as of 72 hours after deposit in the U.S. Mail.
20.5 Amendment; Modification. No supplement, modification, or amendment
of this Agreement shall be binding unless executed in writing and signed by both Parties.
20.6 Waiver. City's failure to insist upon strict compliance with any provision
of this Agreement or to exercise any right or privilege provided herein, or City's waiver of any
breach of this Agreement, shall not relieve Developer of any of its obligations under this
Agreement, whether of the same or similar type. The foregoing shall be true whether City's
actions are intentional or unintentional. Developer agrees to waive, as a defense, counterclaim or
set off, any and all defects, irregularities or deficiencies in the authorization, execution or
performance of the Public Improvements or this Agreement, as well as the laws, rules,
regulations, ordinances or resolutions of City with regards to the authorization, execution or
performance of the Public Improvements or this Agreement.
20.7 Assignment or Transfer of Agreement. Developer shall not assign,
hypothecate, or transfer, either directly or by operation of law, this Agreement or any interest
herein without prior written consent of City. Any attempt to do so shall be null and void, and
any assignee, hypothecatee, or transferee shall acquire no right or interest by reason of such
ORANGE\MM ART1N EZ\3 345 7 112
attempted assignment, hypothecation, or transfer. Unless specifically stated to the contrary in
City's written consent, any assignment, hypothecation, or transfer shall not release or discharge
Developer from any duty or responsibility under this Agreement.
20.8 Binding Effect. Each and all of the covenants and conditions shall be
binding on and shall inure to the benefit of the Parties, and their successors, heirs, personal
representatives, or assigns. This section shall not be construed as an authorization for any Party
to assign any right or obligation.
20.9 No Third Party Beneficiaries. There are no intended third party
beneficiaries of any right or obligation assumed by the Parties.
20.10 Invalidity: Severability. If any portion of this Agreement is declared
invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining
provisions shall continue in full force and effect.
20.11 Consent to Jurisdiction and Venue. This Agreement shall be construed in
accordance with and governed by the laws of the State of California. Any legal action or
proceeding brought to interpret or enforce this Agreement, or which in any way arises out of the
Parties' activities undertaken pursuant to this Agreement, shall be filed and prosecuted in the
appropriate California State Court in the County of Los Angeles, California. Each Party waives
the benefit of any provision of state or federal law providing for a change of venue to any other
court or jurisdiction including, without limitation, a change of venue based on the fact that a
governmental entity is a party to the action or proceeding, or that a federal right or question is
involved or alleged to be involved in the action or proceeding. Without limiting the generality of
the foregoing waiver, Developer expressly waives any right to have venue transferred pursuant to
California Code of Civil Procedure Section 394.
20.12 Attorneys' Fees and Costs. If any arbitration, lawsuit, or other legal action
or proceeding is brought by one Party against the other Party in connection with this Agreement
or the Property, the prevailing party, whether by final judgment or arbitration award, shall be
entitled to and recover from the other party all costs and expenses incurred by the prevailing
party, including actual attorneys' fees ("Costs"). Any judgment, order, or award entered in such
legal action or proceeding shall contain a specific provision providing for the recovery of Costs,
which shall include, without limitation, attorneys' and experts' fees, costs and expenses incurred
in the following: (a) post judgment motions and appeals, (b) contempt proceedings, (c)
garnishment, levy, and debtor and third party examination, (d) discovery, and (e) bankruptcy
litigation. This section shall survive the termination or expiration of this Agreement.
20.13 Counterparts. This Agreement may be executed in counterpart originals,
which taken together, shall constitute one and the same instrument.
ORANGENMARTNEZU 3457. 113
,1)
CITY OF AZUSA
ROSEDALE LAND PARTNERS II, LLC
a Delaware limited liability company
By: CDG ROSEDALE INVESTMENT, LLC
A Delaware limited liability company
Its Administrative Member
By. ! By.
Lam- signature} ig»aturej
rI _ Ick @a�i��6 C_e1:5/SS
(print name)
City Manager
City of Azusa
ATTEST:
By. By:
j% iature) , ""��
�,st•r+P.tb. cif;
(print name)
(print name)
-riffs 6rA2V--.J-T'
(title)
(signature)
1@^w:ty— 600Au�
(print name)
City Clerk C*. —O
City of Azusa (title)
NOTE: DEVELOPER'S SIGNATURES SHALL BE DULY NOTARIZED, AND
APPROPRIATE ATTESTATIONS SHALL BE INCLUDED AS MAY BE
REQUIRED BY THE BYLAWS, ARTICLES OF INCORPORATION, OR
OTHER RULES OR REGULATIONS APPLICABLE TO DEVELOPER'S
BUSINESS ENTITY.
ORAN GEWMARUNEZU 3457, 114
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of L05..h I,�
On 1j" ,e,_ 3 ga l q before me, V • 14 e,/n-c(,vL A e -'L
Date I Here Inserthiarrte and Title of the Officer
personally appeared
CIVIL CODE § 1189
Name(sT o1 Signegsj
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name*) is/ate
subscribed to the within instrument and acknowledged
to me that he/sha4hey executed the same in
his/h@n4heir authorized capacity(, and that by
his/h@rAheifsignaturekst on the instrument the
J. V. HERNANDEZ person(s), or the entity upon behalf of which the
Commission # 1998874 1� person(a)- acted, executed the instrument.
Z Notary Public - Ca;ifornia 4
Z Los Angeles County I certify under PENALTY OF PERJURY under the
My Comm. Expires Nov 22, 2016 laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature:
-
Place Notary Seal Above Signature of Nnlary Public
®PTI®119AL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: rC f fee& OtTiprdoymbet ' nr '1110 D� r
Document Date: _�40_rclk 3. IOIL/ Number of Pages:
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name: -36 �61&jdDA�� Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
L�Other: .[ AV
Signer Is Representing:
❑ Corporate Officer — Title(s).
❑ Individual
❑ Partner — ❑ Limited ❑ Gen
❑ Attorney in F/rvator
1:1 Trustee
11 Guardian or C
❑ Other:
Signer Is,kepresenting:
© 2010 National Notary Association • NationalNotary,org - 1 -800 -US NOTARY (1-800-876-6827) Item #5907
ACKNOWLEDGMENT
CAPACITY CLAIMED BY SIGNER:
-- Individual(s)
Corporate
Officer(s)
Partner(s)
— Attorney -in -Fact
— Trustee(s)
Subscribing Witness
— Guardian/Conservator
nrher
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTM(IES)
STATE OF CALIFORNIA }
}
COUNTY OF }
On
OR — proved to me on the basis of satis
subscribed to the within instrument and
in his/her/their authorized capacity(ies
the person(s), or the entity upon bei a f
WITNESS my hand and officjaf seal.
Signature of
ORAN GMM MARTMEZ03457. 115
2014, before me,
the undersr"=lie,! notary public, personally appeared
personally known to me
factory -evidence to be the person(s) whose name(s) is/are
acobwledged to me that he/she/they executed the same
nd that by his/her/their signature(s) on the instrument
of which the person(s) acted, executed the instrument.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of ORANGE
CIVIL CODE § 1189
On �- S before me, PATRICIA AIMIS HANSON, NOTARY PUBLIC, ,
Date Here Insert Name and Title of the Officer
personally appeared
Namp{s} pf S"syner{sl
PATRICIA Al EXiS HANSON
Commission # 1888030
Z4-T-o
Notary Public - California
Orange County n
My Comm. Expires May 2, 2014
who proved to me on the basis of satisfactory
evidence to be the person(s) whose namely) is/are
subscribed to the within instrument and acknowledged
to me that he/sFey executed the same in
hisfherftheir authorized capacity(i m), and that by
hisfher heir- signature(c) on the instrument the
person, or the entity upon behalf of which the
persons 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:
Place Notary Seal Above $ignmure of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document �p
Title or Type of Document:
,41
Document Date: �I G� I� _, Del Number of Pages: O�'5 jq-a—,
Signer,-tC-V_ n dj ! e d�
Signer(s) Other Than Named Above: �
Capacity(les) Claimed by Signer(s) .
Signer's Name: C
.I�Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer's Name: .
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Re r sntin p� b �� Signer Is Representing:
9 A 9� J�—fit --- _ 9 p 9
c�
© 2012 National Notary Association • NalionalNatarv.ora • 1 -800 -US NOTARY (1-800-876-6R.
71
Item #.5307
CAPACITY CLAIMED BY SIGNER:
— Individual(s)
— Corporate
Officer(s)
Partner(s)
Attorney -in -Fact
-- Trustee(s)
Subscribing Witness
— Guardian/Conseryator
Other
SIGNER IS REPRESENTING:
NAME OF PERSON (S) OR ENTITY(IES)
STATE OF CALIFORNIA }
}
COUNTY OF }
On
r
201 before me,
t Undersigned notary public, personally appeared
personally known to me
OR — proved to me on the basis of lsfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrui t and acknowledged to me that he/she/they executed the same
in his/her/their authorized c acity(ies), and that by his/her/their signature(s) on the instrument
the person(s), or the en r upon behalf of which the person(s) acted, executed the instrument.
WITNESS my ijArd and official seal.
ignat* of Notary
ORANGE\M MARTINEZ\33457. 116
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of ORANGE
CIVIL CODE § 1189
On ' t L- S before me, PATRICIA ALEXIS HANSON,, NOTARY PUBLIC,
Date Here Insert Name and Title of the Officer
personally appeared
Name(s) of Signer(s)
PATRICIA Ai ExlS HA SON
f Commission # 1888030
a .r�
�w. y�. Notary Public -California r
Z ` Orange County b
My Comm. Expires May 2, 2014
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name*) is/aFe
subscribed to the within instrument and acknowledged
to me that he/aheAhep executed the same in
hisftr/their authorized capacity(iIim), and that by
hisftterftht-ir signature*) on the instrument the
person, 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' rae_1 �
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: ACS9&-:7Z-Afen.1; 12) a��>U� G�- U r+✓ �'r'-y ral =
xficr sw 5ya -1.5
Document Date: 1(mer-? lk- f� AC)/- umber of Pages: S- JZ �__
Signer(s) Other Than Named Above: Ae & /I rm e? f -_S
Capacity(ies) Claimed by Signer(s)
Signer's Name: L 4y i� • 7, �"
i- Corporate Officer - Title(s):
❑ Individual
❑ Partner - ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer's Name: -
❑ Corporate Officer - Title(s):
❑ Individual
❑ Partner - ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Repro enting: Signer Is Representing.
0 2012 National Notary Association • NationalNotary-org 0 1 -800 -US NOTARY (1-800-876-6827) Item #5907
EXHIBIT "A"
LEGAL DESCRIPTION OF PROPERTY
TRACT NO. 54057-15
A PORTION OF LOT 27 OF TRACT NO. 062150, IN THE CITY OF AZUSA, COUNTY
OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK
1311, PAGES 28 THROUGH 50, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY.
ORANGE\MMARTINEZ\33457. ] 17
EXHIBIT "B"
LIST OF PUBLIC IMPROVEMENTS
TRACT NO. 54057-15
ORANGEWMARUNEZ03457. ] 1 8
I raft 54067.16 Rosedale
Total L"l LULS,
Bond
Svests
Ouaafts Prke
Ettmo e
AC
1074 $ 65.00 Tons
$ 517,8]4.00
Base
IM $ 40.00 Tang
$ 64,OO DID
C&G
M97 $ 2S.j0 LF
$ 67,425.00
Wool UjhAl
12 $1,500,00 EACH
$ 1$,000.03
Cocrate Pavwarit
6m $ 5.00 BQ FT
$ 31,304 OD
Curt)Mirriou
4 $1960tt.t><7 each
$ 6,000.00
3.50 ag it
S 31,6ti3,00
Mise lams
6'A
$ 13,907-130
blal
$278,156.00
$42,005,90
Norm Drakim
t8" ROP
176 $ 50.00 f
$ 10,$24,W
24"R -CP
532 $ 02.QA
S 43,824,00
30+ RCP
63 $ 110.[T9 i
$ B �3!4,0fk
69' RCP
$ 14000 II
$
42" RCP
$ 156,00 0
$
r4" RCP
$ 2:9c uu If
$
90` RCP
$ 30t'.00 R
$ -
Otw RCP
$ 320.00 If
$ _
Mantok's
3 $3;00014 eeoh
3 9,0 .00
jumt&)31 km
4 $1,000,00 ogth
3 4,aca.00
COCA 988ft
7 $3,500.00 each
S 24„4,00
Catch BeRWWgratex
$4,000.00 each
$
Mlgt Items
5 ,
$ 4,918.90
3 �;37e.ola
$143.!65,90
Sows rs
8" VCP
1240 $ 57.00 If
$ 71,193.06
10" VCP
$ 61,00 a
3
}9(iUN
36 $1,003,00 each
$ 36,000,00
12" VCP
$ 70.00 E
$ -
Manholes
9 $3,040.00 each
$ 27,000.00
misc rramx
596
$ 6,709.65
$134,793,00
$140,902.96
Water
V' DIP
13155 $ 43000 If
$ 58.545.00
12' DIP
$ 60.00 0
$
16' DIP
$ 70.00 6
S
12'valm
$3,000-00 each
$ -
8, Vavea
6 $ 3.000.00 each
$ 10.0?7.00
Thruut Blot*,
6 31,000.07 each
3 6,0iN01,04
Fire 14y0.rtnl$
4 $ 2,000,00 each
$ 6,000,00
Mix Gams
590
$ 4,427.25
$ 66,545,40
S 94972.25
Greed Total e41
$ 525,94080
Conliwey
S 52,594.08
Bondernount
$ 978,536
EXHIBIT "C"
SURETY BONDS AND OTHER SECURITY
TRACT NO. 54057-15
As evidence of understanding the provisions contained in this Agreement, and of the Developer's
intent to comply with same, the Developer has submitted the below described security in the
amounts required by this Agreement, and has affixed the appropriate signatures thereto:
PERFORMANCE BOND PRINCIPAL AMOUNT: $ 578,535.00
Surety:
Attorney-in-fact:
Address:
MATERIAL AND LABOR BOND PRINCIPAL AMOUNT: $ 578,535.00
Surety:
Attorney-in-fact:
Address:
CASH MONUMENT SECURITY: $ 13 800.00
Amount deposited per Cash Receipt No. Date:
ORANGEWMARTINEZ03457. ] 20
BOND NO. PB03010401336
INITIAL PREMIUM: _$11.571 1 TwaQ Years
SUBJECT TO RENEWAL
CITY OF AZUSA
TRACT MAP NO. 54057-15 IMPROVEMENTS
PERFORMANCE BOND
KNOW ALL MEN BY THESE PRESENTS: Rosedale Land Partners II, LLC
WHEREAS the City of Azusa, California ("City") and
("Principal'), have executed an agreement for work consisting of, but not limited to, the
furnishing all labor, materials, tools, equipment, services, and incidentals for all grading, roads,
paving, curbs and gutters, pathways, stone drains, sanitary sewers, utilities, drainage facilities,
traffic controls, landscaping, street lights, and all other required facilities for Tract Map No.
54057-15 ("Public Improvements");
WHEREAS, the Public Improvements to be performed by Principal are more
particularly set forth in that certain Agreement for Completion of Pubic Improvements dated
2013 ("Improvement Agreement");
WHEREAS, the Improvement Agreement is hereby referred to and incorporated
herein by reference; and
WHEREAS, Principal is required by the Improvement Agreement to provide a
good and sufficient bond for performance of the Improvement Agreement, and to guarantee and
warranty the Public Improvements constructed thereunder.
NOW, THEREFORE, Principal and Philadelphia Indemnity Insurance Company
("Surety"), a corporation organized and existing under the laws of the State of
Pennsylvania , and duly authorized to transact business under the laws of the State
of California, are held and firmly bound unto City in the sum of *** dollars
($578.535.00-------------- ), said sum being not less than one hundred percent (100%) of the total
cost of the Public Improvements as set forth in the Improvement Agreement, we bind ourselves,
our heirs, executors and administrators, successors and assigns, jointly and severally, firmly by
these presents. ***Five Hundred Seventy -Eight Thousand Five Hundred Thirty -Five and no/100 Dollars***
THE CONDITION OF THIS OBLIGATION is such, that if Principal, his or its
heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by,
and well and truly keep and perform the covenants, conditions, agreements, guarantees, and
warranties in the Improvement Agreement and any alteration thereof made as therein provided,
to be kept and performed at the time and in the manner therein specified and in all respects
according to their intent and meaning, and to indemnify and save harmless City, its officers,
0RANGE%Vv1ARnNEZ\33457. 121
Performance Bond No. P1303010401336
Page Two (2)
employees, and agents, as stipulated in the Improvement Agreement, then this obligation shall
become null and void; otherwise it shall be and remain in full force and effect.
As part of the obligation secured hereby, and in addition to the face amount
17
specified therefore, there shall be included costs and reasonable expenses and fees, including
reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be
taxed as costs and included in any judgment rendered.
Surety, for value received, hereby stipulates and agrees that no change, extension
of time, alteration, or addition to the terms of the Improvement Agreement, or to any plans,
profiles, and specifications related thereto, or to the Public Improvements to be constructed
thereunder, shall in any way affect its obligations on this bond, and it does hereby waive notice
of any such change, extension of time, alteration, or addition.
This bond is executed and filed to comply with Section 66499 et seq. of the
Government Code of California as security for performance of the Improvement Agreement and
security for the one-year guarantee and warranty of the Public Improvements.
IN WITNESS WHEREOF, the seal and signature of the Principal is hereto
affixed, and the corporate seal and the name of the Surety is hereto affixed and attested by its
duly authorized Attorney -in -Fact at Irvine, California this 13th day of
May , 2014
Rosedale Land Partners .I1,, LLC Philadelphia Indemnity jnsur ce Company
Principal
M1►i�L+lrf !�- suety r
By. LLliy`�6O B .
President Attorney -in- act
_4k0 11rVT P�r.t�5 d ina Monroe
(print name) (print name)
NOTE: APPROPRIATE NOTARIAL ACKNOWLEDGMENTS OF EXECUTION
BY PRINCIPAL AND SURETY, AND A COPY OF THE POWER OF
ATTORNEY TO LOCAL REPRESENTATIVES OF THE BONDING
COMPANY MUST BE ATTACHED TO THIS BOND.
ORANGEWMARTINEZ\33457. 122
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
State of California
County of . (_),ew" C,,�'
.................. .
On lq(�y before me,' — gjg � �,T1 � Y I OAA C-- ,
Dae le / Here Insert Name and Title of the Officer
personally appeared _ l cs 12 44
Name(s) of Signer(s)
who proved to me on the basis of satisfactory
evidence to be the person whose name.( is/arc,
subscribed to the within instrument and acknowledged
to me that he/sheAhey executed the same in
hislherltheir authorized capacity(jes), and that by
his/hsrAh 'r signature(4 on the instrument the
persoror the entity upon behalf of which the
person(s)�acteci, executed the instrument.
PATRICIA ALEXIS HANSON I certify under PENALTY OF PERJURY under the
Commission # 2063319 laws of the State of California that the foregoing
Notary Public - California n g g
Orap County paragraph is true and correct.
Com. E ires May 2, 2018
WITNESS my hand and official seal.
Signature:
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s): _..._
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Q 2012 National Notary Association • NationalNotary.org • 1 -860 -US NOTARY (1-800-876-6827) Item #5907
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
County 04 Orange
On MAY 13 1 14 babe me Brianne Davis, Notary Public
Nia k,va invert d i&A (,:um
persr.-rialtyrappeared Janina Monroe __
BRIANNE ®AVIS
Commission No. 2017152 z
Z =� G � �= NOTARY PUBLIC -CALIFORNIA
r ORANGE COUNTY
My Comm Expires APRIL 1. 2017
ri W w S " I A ;#oa
who proved to me on the basis Df satisfactory evidence tr
be the person(X., whose narneN: isi>x Gubscribed to ttie
within inatfurnerst and acknuMat ed to ma thatx*) iiia=Xw
executed Che same in er, ,3utholizedcapacityM- -.
and that by XX nerfx0x signature(X l on the instrumerii life
ptlman�X ). or Me erg tityr upon behaIr of whleh the pumonN)
acied, executed the instfument,
t ceirtity under PENALTY OF PEFIJURY urvJer the laws of
the State of Cal fvfnia that the foregoing paragraph is vue
and correct
Witness mfr hand and cfficiaf sal:
Signature
spa ei�rw �° rry rusk Brianne Davis
OP77ONA L
Though the Wort adon be0w is not reguked by h w, if may prove vol-yiWo rap>rrsoos retying on the dournew
anon couldprewnf fraudul'eraf removal PRd rea.1Whme,nt ;?f rWs ,Form to ano ter Mcumen t,
Descripitio'n cit Attached Document
Tithe or Type of Documen
Document Date;
Signer(s) Other Than Named Above:
Oapacltyjies) Claimed by Signcr(3)
Signers Name,
❑ fndividiial
❑ Corporate Officer — Title(s).
❑ PBriner— -❑Limited❑General
❑ Attorney in FaO
❑ Truatse
❑ Guardian or Ionwrvatolr �7�,pof�htra
❑ Other!
Signer Is Hepreiaentingl
Nu mbl, r of Mages:
Signer'"s Nlrame-
❑ Individual
❑ CorporateL1 Partner Partner -- ❑ Limited ❑ Genera
❑ Aftfney in Fac`
❑ TruSle-:*
❑ Guardian nr Conservator
❑ Other_
Signer Is Representing
Top of tl;armb Dere
D 2'�G'F N.73L'hFi p�dU F ��l/}�7a �� Q% a:lD Rir,„ P.i� 3Uk �+ r�o':;nxN Iii. ra.�t313 2AR2 • uwN.s�7faarelFda',a�.as� -rpm ��tk❑ T215strtrs ��r t-�Ftrr 1 Fllfl•7'TFiRAT�
1237
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St. Asaph's Rd., Suite 100
Bala Cynwyd, PA 19004-0950
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G. MCCALL, TIMOTHY J.
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attomey(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed $25,000,000.00
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I" day of July, 2011.
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attorney(s) in Fact and authorize the Attorney(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attomey-in-Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seal shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7 T1 DAY OF FEBRUARY 2013.
a• "rNr,
(Seal) •ir•ya.� �����u�Na���
e,4__, o
Robert D. O'Leary Jr., President & CEO
Philadelphia Indemnity Insurance Company
On this 7'h day of February 2013, before me came the individual who executed the preceding instrument, to me personally known, and being by me duly sworn said that
he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY, that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed.
CIDORQriIRMIM51ILVANIA
IVDTARIAL5EAL
DA4 aLE POFATH, klawy Pu ft
Lawes MedoaTvi., lknlgv Cdr
Cvaattleaion I,Iarch 201
Notary Public:
residing at:
(Notary Seal)
My commission expires:
Bala Cynwyd. PA
March 22- 2016
I, Craig P. Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect. I do
further certify that Robert D. O'Leary Jr., who executed the Power of Attorney as President, was on the date of execution of the attached Power ofAttorney the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, ll V y ry p
In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this day ofNA 1 1 :] kJ � . 20
Craig P. Keller, Executive Vice President, Chief Financial Officer & Secretary
;° r•'• +? PHILADELPHIA INDEMNITY INSURANCE COMPANY
.may, �}•. _� �"i�` �,'
BOND NO. PB03010401336
INITIAL PREMIUM: Premium is included in Performance Bond
SUBJECT TO RENEWAL
CITY OF AZUSA
TRACT MAP IMPROVEMENTS
LABOR AND MATERIAL BOND
KNOW ALL MEN BY THESE PRESENTS:
WHEREAS the City of Azusa, California ("City") and Wisteria Rosedale, LP
("Principal"), have executed an agreement for work consisting of, but not limited to, the
funlishing all labor, materials, tools, equipment, services, and incidentals for all grading, roads,
paving, curbs and gutters, pathways, storm drains, sanitary sewers, utilities, drainage facilities,
traffic controls, landscaping, street lights, and all other required facilities for Tract Map No.
54057-15 ("Public Improvements");
WHEREAS, the Public Improvements to be performed by Principal are more
particularly set forth in that certain Agreement for Completion of Pubic Improvements dated
, 2013 ("Improvement Agreement");
WHEREAS, the Improvement Agreement is hereby referred to and incorporated
herein by reference; and
WHEREAS, Principal is required to furnish a bond in connection with the
Improvement Agreement providing that if Principal or any of its subcontractors shall fail to pay
for any materials, provisions, or other supplies, or terms used in, upon, for, or about the
performance of the Public Improvements, or for any work or labor done thereon of any kind, or
for amounts due under the provisions of Title 15 (commencing with section 3082) of Part 4 of
Division 3 of the California Civil Code, with respect to such work or labor, that the Surety on
this bond will pay the same together with a reasonable attorney's fee in case suit is brought on
the bond.
Philadelphia Indemnity Insurance Company
NOW, THEREFORE, Principal and (`Surety"), a
corporation organized and existing under the laws of the State of Pennsylvania
and duly authorized to transact business under the laws of the State of California, are held and
firmly bound unto City and to any and all material men, persons, companies or corporations
furnishing materials, provisions, and other supplies used in, upon, for or about the performance
of the Public Improvements, and all persons, companies or corporations renting or hiring teams,
or implements or machinery, for or contributing to the Public Improvements to be done, and all
persons performing work or labor upon the same and all persons supplying both work and
materials as aforesaid excepting the Principal, the sum of *** _ DOLLARS,
ORANGE\MMARTTNEZl33457. 123
***Five Hundred Seventy -Eight Thousand Five Hundred Thirty -Five and no/100***
Payment Bond No. PB03010401336
Page Two (2) �.
($ 578,535.00----- ], said sum being not less than 100% of the total cost of the Public
Improvements under the terms of the Improvement Agreement, we bind ourselves, our heirs,
executors and administrators, successors and assigns jointly and severally, firmly by these
presents.
THE CONDITION OF THIS OBLIGATION IS SUCH that if the Principal, his or
its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay for
any materials, provisions, or other supplies or machinery used in, upon, for or about the
performance of the Public Improvements, or for work or labor thereon of any kind, or fail to pay
any of the persons named in California Civil Code Section 3181, or amounts due under the
Unemployment Insurance Code with respect to work or labor performed by any such claimant,
or for any amounts required to be deducted, withheld, and paid over to the Employment
Development Department from the wages of employees of the contractor and his subcontractors
pursuant to Section 13020 of the Unemployment Insurance Code with respect to such work and
labor, and all other applicable laws of the State of California and rules and regulations of its
agencies, then said Surety will pay the same in or to an amount not exceeding the sum specified
herein.
As part of the obligation secured hereby, and in addition to the face amount
specified therefore, there shall be included costs and reasonable expenses and fees, including
reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be
taxed as costs and included in any judgment rendered.
This bond is executed and filed to comply with Section 66499 et sec . of the
California Government Code as security for payment to contractors, subcontractors, and persons
furnishing labor, materials, or equipment for construction of the Public Improvements or
performance of the Improvement Agreement. It is hereby expressly stipulated and agreed that
this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to
file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the
California Civil Code, so as to give a right of action to them or their assigns in any suit brought
upon this bond.
Surety, for value received, hereby stipulates and agrees that no change, extension
of time, alteration, or addition to the terms of the Improvement Agreement, or to any plans,
profiles, and specifications related thereto, or to the Public Improvements to be constructed
thereunder, shall in any way affect its obligations on this bond, and it does hereby waive notice
of any such change, extension of time, alteration, or addition.
0RANGEVWViARTTNEZ\33457. 124
Payment Bond No. PB03010401336
Page Three (3)
IN WITNESS WHEREOF, the seal and signature of the Principal is hereto
affixed, and the corporate seal and the name of the Surety is hereto affixed and attested by its
duly authorized Attorney -in -Fact at Irvine, California this 13th day of
May , 2014
Rosedale Land Partners II, LLC Philadelphia Indemnity Insurance Company
Principal
By: _ �_ !`fit-� Bv:
Presi ent
(print name)
(print name)
NOTE: APPROPRIATE NOTARIAL ACKNOWLEDGMENTS OF EXECUTION
BY PRINCIPAL AND SURETY, AND A COPY OF THE POWER OF
ATTORNEY TO LOCAL REPRESENTATIVES OF THE BONDING
COMPANY MUST BE ATTACHED TO THIS BOND.
ORANGEWRAARTTNED33457. 125
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of
CIVIL CODE § 1189
On I 04 before me, - �S cl� hft4 'I /,�j!a.� ,
Da 2 were Insert Namd and Title orthe Officer
personally appeared
Name(s) of Signer(s)
PATRICIA ALEXIS NSON
is Commission #t 2063319 Z
Notary Public - California a
Orange County
Comm LxWes Ma 2.201
who proved to me on the basis of satisfactory
evidence to be the personKwhose name(s) Ware -
subscribed to the within instrument and acknowledged
to me that he/she, -hay executed the same in
his/hef4heir authorized capacity#es), and that by
his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the
person,W acted, executed the instrument.
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature:
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:.
Capacity(ies) Claimed by Signer(s)
Signer's Name: _.
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name- _
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
O 2012 National Notary Association • NationalNotarvoro • 1 -800 -OS NOTARY (1-800-87(3-(3827)
Itam #.,i..gn7
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
aunty of Orange _
On MAY 13 2014 L-cftVe me Brianne Davis, Notary Public
[lain H 1APArtraasrmAftd'i'iiry&rlIkmi,mow
F.�ers," 0y aWeared Janina Monroe
Fteir'C.;3J 0!
Asa;' ter.
HeBRIANNE DAMS
Z; a t
Commission No. 2017152 z
NOTARY PUBLIC -CALIFORNIA
'
ORANGE COUNTY
My Comm. Expires APRIL 1, 2017
»<.�...<......o..�.e.�..A...,.,
r13K* WiVJfty S66! Atm
who Proved to me on the basic, of satisfalctrrry evidence h-,
be the person{9; whose narne(x) isfxxx!subscribed to tie
witlalr► in t+utrre It and aeltriuwle3Ci ed to trte thattZai� l wXW
executed the same in ice,#,, e,rakc .W authorized capaaityb
and that by W ierik� signatures'p on the instrument the
parson i. or tie entity upon bahair of whictl Me perscrn(w,i
acled, executed ,he =nstrurnent.
I certify under PENALTY OF PERJURY under the laves of
the State of California ;hat the foregoing paragraph is true
and cofrect
Witness eery I nd artd off idat seat,
Signature �lriG1J�.�i�V1I1�
SiTvAufi 01P)M&*1 rutatc: Brianne Davis
Thaugh d -e in#brmadon Mow rs not requj' "by law, if may prove valuabte to per^soas re.'yinrg on the doerrm&;f
ancf =0 pr:yi.xont fraudufenf rarrlovaf e.r?cfreaPe-64 ent of this form to arro,{f?er doe:ziment,
aoseripflon of Attach*d Document
Title or Type of Dwumient,
Document Date,
Signer(s) O t ter Than Named
CapaciWiles) Claimed by Signoils)
Signers Marne:.
❑ Individiial
❑ Corporate CAlicer — Title(s).
❑ Partner —• ❑ Limited ❑ Genera
❑ Attorney to Fac3
❑ Truvtae
❑ [guardian ❑r Gon&ewator T�^� of If u; r,b h o r o
❑ Offier!
Signer Is Rvpresendriff
Nu mber of Pages.
Signer's Name,
❑ Individual
❑nrarr�tetMer—Tt#G�v'
❑ Parinei — ❑ Limited ❑ Genera'
❑ Attorney in Fac4
❑ Trust,
❑ GuaTdian or Censer ator Top �rnnb
PON
S-6ner Is Representing
�d 2C,7 riair "S7' aiSir�� F? n1:+ErS�� LZS iII}:M4. P.C. �Y/� { f CA1 N�IC4 se_ �t131� 3#��[=wr �.p sl2rt]�r�ra�.r >'i±m 3�An Peng CAN r-t,Frrw� l Wi ttafr77
1238
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St. Asaph's Rd„ Suite 100
Bala Cynwyd, PA 19004-0950
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G MCCALL, TIMOTHY J.
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attorney(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed $25,000,000.00
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the 1" day of July, 2011.
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attorney(s) in Fact and authorize the Attorney(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attorney -in -Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seat shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7TH DAY OF FEBRUARY 2013.
I'llr7H'7r
Craig P. Keller, Executive Vice President, Chief Financial Officer & Secretary
Y L
PHILADELPHIA INDEMNITY INSURANCE COMPANY
6 i
. .......
(Seal)
Robert D. O'Leary Jr., President & CEO
Philadelphia Indemnity Insurance Company
On this 7°i day of February 2013, before me came the individual who executed the preceding instrument, to me personally known, and being by me duly sworn said that
lie is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY; that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed,
EKMV
NOTAMAL SEAL
DANIPRLEPORATH, Notary PulAr
L0wer>le1wTw ., WRt9W
Caf sial 6'lN%h2420
Notary Public:
residing at:
(Notary Seal)
My commission expires:
BaIA C'VIt,,Vvd_PA
March 22 2016
I, Craig P. Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect I do
further certify that Robert D. O'Leary Jr., who executed the Power ofAttorney as President, was on the date of execution of the attached Power ofAttorney the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY_
In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this day of WA ` 13 2014 .20
Craig P. Keller, Executive Vice President, Chief Financial Officer & Secretary
Y L
PHILADELPHIA INDEMNITY INSURANCE COMPANY
Bond No. P1303010401337
Premium $276 / Two (2) Years
MONUMENT BOND
KNOW ALL MEN BY THESE PRESENTS:
That Rosedale Land Partners II. LLC, Subdivider, as Principal, and Philadelphia Indemnity
insurance Company, a Corporation, as Surety, are hereby jointly and severally bound to pay to
the City of Azusa_ California in the sum of Thirteen Thousand Eight Hundred and no/100 Dollars
($13.800.00).
The condition of this obligation is that whereas the Subdivider, as a condition of the filing of the
final subdivision map of Qy of Azusa Tract No. 054057-15, entered into an agreement with said
City, to set Survey Monuments in said tract and to pay the engineer or surveyor performing the
work, in full within 30 days after completion.
NOW, THEREFORE, if the Subdivider shall well and truly perform said agreement during the
original term thereof or any extension of said term that may be granted by the Council of the Cily
of Azusa, with or without notice to the Surety, this obligation shall be void, otherwise it shall
remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified therefore,
there shall be included costs and reasonable expenses and fees, including reasonable attorney's
fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and
included in any judgment rendered.
The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition
to the terms of the agreement or to the work to be performed thereunder or the specifications
accompanying the same shall in anywise affect its obligations on this bond, and it does hereby
waive notice of any such change, extension of time, alteration or addition to the terms of the
agreement or to the work or to the specifications.
SIGNED and SEALED this 13th day of May, 2014.
Rosedale Land Partners II, LLC., PN1adqra Ind emni . Insurance Company
BY: Ow- 414,ow--•
Monroe, Attorney -in -Fact
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
CIVIL CODE § 1189
County of�.
On J. / �-� D( before me, Ofd y GL F
Date I Here Insert Name and Title of the Officer
personally appearedf/5�
Name(s) of Signer(s)
PATIMClA ALE/ OS "/illi ld
lLea Corrguission # 2063319 x
Darr Pubk - CalillOff" m
018098 County
yj Conlrn. E res MIX 2.20189
Place Notary Seal Above
who proved to me on the basis of satisfactory
evidence to be the persor)k<whose name,( is/amr
subscribed to the within instrument and acknowledged
to me that he/sbeA-hey executed the same in
his/herftheir authorized capacity(4c*, and that by
his/her-Aheir signatures} on the instrument the
person.(s)'; or the entity upon behalf of which the
personcted, 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:�J��+e�C.n�
Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above: _
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
......... Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
0 2012 National Notary Association • NationalNotarv_orn • 1-R00-11.4 NOTARY (1-Rnn-R7(3-f3R97)
/tam #.59n7
CAL:IFORN]A ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIAN
County 0i Orange
On MAY 1 3 2014
Win
Wore me,
Brianne Davis, Notary Public
igw-A f nw,r It NAinu wki Iii& a Irw {Ayirsv
personafyappeared Janina Monroe
0IS"rT,s;
ERIANNE DAVIS
PW* Nkiwy S@dlAl wo
why proven to me on ifie basis" of satis lm evidence tr.
be the persof% whose narne(w! Jslmo4 subscribed to inn
within instrument and ackmAvIedged to ma thatkvilea
executed the same in X l°erAOW :authorized capacityUx-) i.
and that by signature�k';+ on the instrument We
parson�A), or the entity upon hehait of whlc,h the parsfino o.
acted, executed the instrument,
I certify under PENALTY OF PERJURY under the laws of
the Mato of California ;hat the. foregoing paragraph Is true
and cofrect
Witness my hand and olticiall seal,
Signature_
5i; gRTUP6 b'r4-M.7 P7 jbk°' Brianne Davis
Off` T101VA L
Though the intofmatiorr be?.ow rs fiat required by faw A may prove valuabfe to peraons relying an the d=meni
anor could prewnf fraLedo (ent F1E'riroval rir?rf mkqttachrriar t of lhr s form to a roMer OcumerrL
Description of Attached Document
Title or Type of Document_
Document Dater,
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Slgner>isj
Signers Name,
❑ Individnal
❑ Corporate Officer—T'tle(s):
❑ Partner — ❑ Limited ❑ Genera
❑ Mornay In Fant
❑ Truster
❑ Guardian or onservator �7�6f �hera
❑ Offier:
Signer Is Repreaentinrg
Number of Pages.
Signer's. Narmi
❑ Individual
❑ OpWrate0lricer—Title(s)_
❑ Partner — ❑ Limited ❑ Generai
❑ Atborney in Fact
❑ Trost,
❑ Guardian or GanEenraGor
❑ Other:
Saner Is Representing:
Tc•p cd thi,mb Keera
2 Ed.'+ N i�'ti3i• K►e'1 (Yr' A.�{cidr1[S}{ * 9"GO Ck•'o3rD k?AC.� P.CI. �fii 2 � C7Y ''RXiti. G'.e.915a10 CYC `45wk. M�71hre81ri ®L9l�'. Ei� tJ?Ri Qui 7 Ri wTW CAI r-d',Frr r 1 6dIiI.R7�+A:fF
��z r
Commission No. 2017152 z
NOTARY PUBLIC -CALIFORNIA
ORANGE COUNTY
My Comm. Expires APRIL 1, 2017
ERIANNE DAVIS
PW* Nkiwy S@dlAl wo
why proven to me on ifie basis" of satis lm evidence tr.
be the persof% whose narne(w! Jslmo4 subscribed to inn
within instrument and ackmAvIedged to ma thatkvilea
executed the same in X l°erAOW :authorized capacityUx-) i.
and that by signature�k';+ on the instrument We
parson�A), or the entity upon hehait of whlc,h the parsfino o.
acted, executed the instrument,
I certify under PENALTY OF PERJURY under the laws of
the Mato of California ;hat the. foregoing paragraph Is true
and cofrect
Witness my hand and olticiall seal,
Signature_
5i; gRTUP6 b'r4-M.7 P7 jbk°' Brianne Davis
Off` T101VA L
Though the intofmatiorr be?.ow rs fiat required by faw A may prove valuabfe to peraons relying an the d=meni
anor could prewnf fraLedo (ent F1E'riroval rir?rf mkqttachrriar t of lhr s form to a roMer OcumerrL
Description of Attached Document
Title or Type of Document_
Document Dater,
Signer(s) Other Than Named Above:
Capacity(les) Claimed by Slgner>isj
Signers Name,
❑ Individnal
❑ Corporate Officer—T'tle(s):
❑ Partner — ❑ Limited ❑ Genera
❑ Mornay In Fant
❑ Truster
❑ Guardian or onservator �7�6f �hera
❑ Offier:
Signer Is Repreaentinrg
Number of Pages.
Signer's. Narmi
❑ Individual
❑ OpWrate0lricer—Title(s)_
❑ Partner — ❑ Limited ❑ Generai
❑ Atborney in Fact
❑ Trost,
❑ Guardian or GanEenraGor
❑ Other:
Saner Is Representing:
Tc•p cd thi,mb Keera
2 Ed.'+ N i�'ti3i• K►e'1 (Yr' A.�{cidr1[S}{ * 9"GO Ck•'o3rD k?AC.� P.CI. �fii 2 � C7Y ''RXiti. G'.e.915a10 CYC `45wk. M�71hre81ri ®L9l�'. Ei� tJ?Ri Qui 7 Ri wTW CAI r-d',Frr r 1 6dIiI.R7�+A:fF
1239
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St. Asaph's Rd., Suite 100
Bala Cynwyd, PA 19004-0950
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G. MCCALL, TIMOTHY J.
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attorney(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed S25,M,000,110
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I" day of July, 201 L
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attorney(s) in Fact and authorize the Attorney(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attorney -in -Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED:. That the signatures of such officers and the seal of the Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seal shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7 T DAY OF FEBRUARY 2013.
n• u'ii t r •'•��a .
.... 'rrsy7'4
(Seal) "•"
Robert D. O'Leary Jr„ President & CEO
Philadelphia Indemnity Insurance Company
On this 7" day of February 2013, before me carne the individual who executed the preceding instrument, to me personally known, and being by me duly sworn said that
he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY; that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed,
c mmo:rw�lu. FZNN3VL.v
NDTAMALSEAL
DANIELLE PORATH, IlotaryPOO
LowerllarioRT ..rdardg tau
Notary Public:
residing at:
(Notary Seal)
My commission expires:
Bala Cvnwvd_ PA
March 22 2016
I, Craig P. Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect I do
further certify that Robert D, O'Leary Jr., who executed the Power of Attorney as President, was on the date of execution of the attached Power of Attorney the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, 2
In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this day of MAY 13 2014 _20
,•'';�tiRE , t4's
�� �•�"� sr � � � Craig P. Keller, Executive Vice President, Chief Financial Officer &Secretaryy ; - +.• x = PHILADELPHIA INDEMNITY INSURANCE COMPANY
.n 7 9�� • • h=
This page is part of your document - DO NOT DISCARD
=t� of jos *tics*
20140599146
IIIIIIIII
lllllllllllllllllllllllllllllllllllllllllilllllllllllll
+ }
} �
Recorded/Filed in Official Records
k Recorder's Office, Los Angeles County,
_
California
X
��ltrFal<�'t" 06/10/14 AT 11:28AM
FEES:
TAXES:
OTHER:
PAID:
LEADSHEET
1111111111191�IIIVIIII�I�VII�IIII�I�IIVNI�IIIIIVIIInlllllllllllll
201406102880099
00009261014
I�NI@YIIMYIMUMnI
006228614
SEQ:
02
DAR Mail (Hard CopyTHIS FORM IS NOT TO BE DUPLICATED
)
E49M7R
P0940
0.00
0.00
0.00
0.00
RECORDING REQUESTED BY
WHEN RECORDED MAIL TO
Jeffrey Lawrence Cornejo, Jr.
City Clerk
City of Azusa
213 E. Foothill Blvd.
Azusa, CA 91702
't4�tdc}u�J'�4s��
SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE
TITLES)
Agreement for Completion of Public Improvements, Tract No. 54057-17 between the City of Azusa and Rosedale
Land Partners II, LLC
6
RECORDING REQUESTED BY:
WHEN RECORDED RETURN TO:
CITY OF AZUSA
213 E. Foothill Boulevard
PO Box 1395
Azusa, CA 91702-1395
ATTN: City Clerk
SPACE ABOVE THIS LINE FOR RECORDER'S USE
Exelnpi_frow_mnw!"R fee per Gvvenimeni Cade
Secrion 6103
CITY OF AZUSA, CALIFORNIA
6W P-14--0777-7-
AGREEMENT
AGREEMENT FOR COMPLETION OF PUBLIC IMPROVEMENTS
TRACT NO. 54057-17
between
CITY OF AZUSA
a California municipal corporation
and
ROSEDALE LAND PARTNERS II, LLC
a Delaware limited liability company
ORANGE\MMARTINEZ\33457.1 03-04-14
AGREEMENT FOR COMPLETION OF PUBLIC IMPROVEMENTS
TRACT MAP NO. 54057-17
I. PARTIES AND DATE.
This Agreement for the Completion of Public Improvements ("Agreement") is entered into as of
this 4t" day of March, 2014 by and between the City of Azusa, a California municipal
corporation ("City") and Rosedale Land Partners Il, LLC, a Delaware limited liability company
with its principal office located at 23 Corporate Plaza Drive, Suite 246, Newport Beach, CA
92660 ("Developer"). City and Developer are sometimes hereinafter individually referred to as
"Party" and hereinafter collectively referred to as the "Parties."
II. RECITALS.
A. Developer has heretofore submitted to City an application for approval of a tract
map for real property located within City, a legal description of which is attached hereto as
Exhibit "A" ("Property"), and which is identified in City records Tract Map No. 54057-17.
B. Developer's application for a tentative tract map for Tentative Tract No. 54057
was conditionally approved by the City Council on February 3, 2003.
C. Developer has not completed all of the work or made all of the public
improvements required by Chapter 66, Article V of the Azusa Municipal Code, the Subdivision
Map Act (Government Code sections 66410 et seq.), the conditions of approval for Tract No.
54057-17 or other ordinances, resolutions, or policies of City requiring construction of
improvements in conjunction with the subdivision of land.
D. Pursuant to Section 66-4650) and the applicable provisions of the Map Act,
Developer and City enter into this Agreement for the timely construction and completion of the
public improvements and the furnishing of the security therefor, acceptable to the City Engineer
and City Attorney, for Tract No. 54057-17.
E. Developer's execution of this Agreement and the provision of the security are
made in consideration of City's approval of the final map for Tract No. 54057-17.
III. TERMS.
1.0 Effectiveness. This Agreement shall not be effective unless and until all three of
the following conditions are satisfied: (a) Developer provides City with security of the type and
in the amounts required by this Agreement; (b) Developer executes and records this Agreement
in the Recorder's Office of the County of Los Angeles; (c) the City Council of the City ("City
Council") approves the final map for Tract No. 54057-17 and (d) Developer records the final
map for Tract No. 54057-17 in the Recorder's Office of the County of Los Angeles. If the above
described conditions are not satisfied, this Agreement shall automatically terminate without
ORAN GE\MMARTINEZ\33457. 12
need. of further action by either City or Developer, and Developer may not thereafter record the
final map for Parcel/Tract No. 54057-17.
2.0 Public Improvements. Developer shall construct or have constructed at its own
cost, expense, and liability all improvements required by City as part of the approval of
Parcel/Tract No. 54057-17, including, but not limited to, all grading, roads, paving, curbs and
gutters, pathways, storm drains, sanitary sewers, utilities, drainage facilities, traffic controls,
landscaping, street lights, and all other required facilities as shown in detail on the plans,
profiles, and specifications which have been prepared by or on behalf of Developer for Tract
Map No. 54057-17 ("Public Improvements"). The Public Improvements are more specifically
described in Exhibit "B," which is attached hereto and incorporated herein by this reference.
Construction of the Public Improvements shall include any transitions and/or other incidental
work deemed necessary for drainage or public safety. The Developer shall be responsible for the
replacement, relocation, or removal of any component of any irrigation water system in conflict
with the construction or installation of the Public Improvements. Such replacement, relocation,
or removal shall be performed to the complete satisfaction of the City Engineer and the owner of
such water system. Developer further promises and agrees to provide all equipment, tools,
materials, labor, tests, design work, and engineering services necessary or required by City to
fully and adequately complete the Public Improvements.
2.1 Prior Partial Construction of Public Improvements. Where construction of
any Public Improvements has been partially completed prior to this Agreement, Developer
agrees to complete such Public Improvements or assure their completion in accordance with this
Agreement.
2.2 Permits; Notices; Utility Statements. Prior to commencing any work,
Developer shall, at its sole cost, expense, and liability, obtain all necessary permits and licenses
and give all necessary and incidental notices required for the lawful construction of the Public
Improvements and performance of Developer's obligations under this Agreement. Developer
shall conduct the work in full compliance with the regulations, rules, and other requirements
contained in any permit or license issued to Developer. Prior to commencing any work,
Developer shall file a written statement with the City Clerk and the City Engineer, signed by
Developer and each utility which will provide utility service to the Property, attesting that
Developer has made all deposits legally required by the utility for the extension and provision of
utility service to the Property.
2.3 Pre -approval of Plans and Specifications. Developer is prohibited from
commencing work on any Public Improvement until all plans and specifications for such Public
Improvement have been submitted to and approved by the City Engineer, or his or her designee.
Approval by the City Engineer shall not relieve Developer from ensuring that all Public
Improvements conform with all other requirements and standards set forth in this Agreement.
2.4 Ouality of Work-, Compliance With Laws and Codes. The construction
plans and specifications for the Public Improvements shall be prepared in accordance with all
applicable federal, state and local laws, ordinances, regulations, codes, standards, and other
ORANGE\MMARTIN EZ\33457. 13
;,7
requirements. The Public Improvements shall be completed in accordance with all approved
maps, plans, specifications, standard drawings, and special amendments thereto on file with City,
as well as all applicable federal, state, and local laws, ordinances, regulations, codes, standards,
and other requirements applicable at the time work is actually commenced.
2.5 Standard of Performance. Developer and its contractors, if any, shall
perform all work required to construct the Public Improvements under this Agreement in a
skillful and workmanlike manner, and consistent with the standards generally recognized as
being employed by professionals in the same discipline in the State of California. Developer
represents and maintains that it or its contractors shall be skilled in the professional calling
necessary to perform the work. Developer warrants that all of its employees and contractors
shall have sufficient skill and experience to perform the work assigned to them, and that they
shall have all licenses, permits, qualifications and approvals of whatever nature that are legally
required to perform the work, and that such licenses, permits, qualifications and approvals shall
be maintained throughout the term of this Agreement.
2.6 Alterations to Improvements. The Public Improvements in Exhibit `B"
are understood to be only a general designation of the work and improvements to be done, and
not a binding description thereof. All work shall be done and improvements made and
completed as shown on approved plans and specifications, and any subsequent alterations
thereto. If during the course of construction and installation of the Public Improvements it is
determined that the public interest requires alterations in the Public Improvements, Developer
shall undertake such design and construction changes as may be reasonably required by City.
Any and all alterations in the plans and specifications and the Public Improvements to be
completed may be accomplished without giving prior notice thereof to Developer's surety for
this Agreement.
3.0 Maintenance of Public Improvements and Landscaping. City shall not be
responsible or liable for the maintenance or care of the Public Improvements until City approves
and accepts them. City shall exercise no control over the Public Improvements until accepted.
Any use by any person of the Public Improvements, or any portion thereof, shall be at the sole
and exclusive risk of the Developer at all times prior to City's acceptance of the Public
Improvements. Developer shall maintain all the Public Improvements in a state of good repair
until they are completed by Developer and approved and accepted by City, and until the security
for the performance of this Agreement is released. Maintenance shall include, but shall not be
limited to, repair of pavement, curbs, gutters, sidewalks, signals, parkways, water mains, and
sewers; maintaining all landscaping in a vigorous and thriving condition reasonably acceptable to
City; removal of debris from sewers and storm drains; and sweeping, repairing, and maintaining
in good and safe condition all streets and street improvements. It shall be Developer's
responsibility to initiate all maintenance work, but if it shall fail to do so, it shall promptly
perform such maintenance work when notified to do so by City. If Developer fails to properly
prosecute its maintenance obligation under this section, City may do all work necessary for such
maintenance and the cost thereof shall be the responsibility of Developer and its surety under this
Agreement. City shall not be responsible or liable for any damages or injury of any nature in any
way related to or caused by the Public Improvements or their condition prior to acceptance.
ORANGEWMARTINEZ03457. 14
4.0 Construction Schedule. Unless extended pursuant to this Section 4.1 of this
Agreement, Developer shall fully and adequately complete or have completed the Public
Improvements within twelve (12) months following approval of the final map for Tract No.
54057-17.
4.1 Extensions. City may, in its sole and absolute discretion, provide
Developer with additional time within which to complete the Public Improvements. It is
understood that by providing the security required under Section 13.0 et sem. of this Agreement,
Developer and its surety consent in advance to any extension of time as may be given by City to
Developer, and waives any and all right to notice of such extension(s). Developer's acceptance
of an extension of time granted by City shall constitute a waiver by Developer and its surety of
all defense of laches, estoppel, statutes of limitations, and other limitations of action in any
action or proceeding filed by City following the date on which the Public Improvements were to
have been completed hereunder. In addition, as consideration for granting such extension to
Developer, City reserves the right to review the provisions of this Agreement, including, but not
limited to, the construction standards, the cost estimates established by City, and the sufficiency
of the improvement security provided by Developer, and to require adjustments thereto when
warranted according to City's reasonable discretion.
4.2 Accrual of Limitations Period. Any limitations period provided by law
related to breach of this Agreement or the terms thereof shall not accrue until Developer has
provided the City Engineer with written notice of Developer's intent to abandon or otherwise not
complete required or agreed upon Public Improvements.
5.0 Grading. Developer agrees that any and all grading done or to be done in
conjunction with construction of the Public Improvements or development of Tract No. 54057-
17 shall conform to all federal, state, and local laws, ordinances, regulations, and other
requirements, including City's grading regulations. In order to prevent damage to the Public
Improvements by improper drainage or other hazards, the grading shall be completed in
accordance with the time schedule for completion of the Public Improvements established by this
Agreement, and prior to City's approval and acceptance of the Public Improvements and release
of the Security as set forth in Section 13.0 et sec . of this Agreement.
6.0 Utilities. Developer shall provide utility services, including water, power, gas,
and telephone service to serve each parcel, lot, or unit of land within Tract No. 54057-17 in
accordance with all applicable federal, state, and local laws, rules, and regulations, including, but
not limited to, the regulations, schedules and fees of the utilities or agencies providing such
services. Except for commercial or industrial properties, Developer shall also provide cable
television facilities to serve each parcel, lot, or unit of land in accordance with all applicable
federal, state, and local laws, rules, and regulations, including, but not limited to, the
requirements of the cable company possessing a valid franchise with City to provide such service
within City's jurisdictional limits. All utilities shall be installed underground.
7.0 Fees and Char es. Developer shall, at its sole cost, expense, and liability, pay all
fees, charges, and taxes arising out of construction of the Public Improvements, including, but
not limited to, all plan check, design review, engineering, inspection, and other service fees, and
ORANGE\MMARTINEZ\33457. 15
any impact or connection fees established by City ordinance, resolution, regulation, or policy, or
as established by City relative to Tract No. 54057-17.
8.0 City Inspection of Public Improvements. Developer shall, at its sole cost,
expense, and liability, and at all times during construction of the Public Improvements, maintain
reasonable and safe facilities and provide safe access for inspection by City of the Public
Improvements and areas where construction of the Public Improvements is occurring or will
occur.
9.0 Default; Notice Remedies.
9.1 Notice. If Developer neglects, refuses, or fails to fulfill or timely
complete any obligation, term, or condition of this Agreement, or if City determines there is a
violation of any federal, state, or local law, ordinance, regulation, code, standard, or other
requirement, City may at any time thereafter declare Developer to be in default or violation of
this Agreement and make written demand upon Developer or its surety, or both, to immediately
remedy the default or violation ("Notice"). Developer shall substantially commence the work
required to remedy the default or violation within ten (10) days of the Notice. If the default or
violation constitutes an immediate threat to the public health, safety, or welfare, City may
provide the Notice verbally, and Developer shall substantially commence the required work
within twenty-four (24) hours thereof. Immediately upon City's issuance of the Notice,
Developer and its surety shall be liable to City for all costs of construction and installation of the
Public Improvements and all other administrative costs expenses as provided for in Section 10.0
of this Agreement.
9.2 Failure to Remed • City Action. If the work required to remedy the
noticed default or violation is not diligently prosecuted to a completion acceptable to City within
the time frame contained in the Notice, City may complete all remaining work, arrange for the
completion of all remaining work, and/or conduct such remedial activity as in its sole and
absolute discretion it believes is required to remedy the default or violation. All such work or
remedial activity shall be at the sole and absolute cost, expense, and liability of Developer and its
surety, without the necessity of giving any further notice to Developer or surety. City's right to
take such actions shall in no way be limited by the fact that Developer or its surety may have
constructed any, or none of the required or agreed upon Public Improvements at the time of
City's demand for performance. In the event City elects to complete or arrange for completion
of the remaining work and improvements, City may require all work by Developer or its surety
to cease in order to allow adequate coordination by City. Notwithstanding the foregoing, if
conditions precedent for reversion to acreage can be met and if the interests of City will not be
prejudiced thereby, City may also process a reversion to acreage and thereafter recover from
Developer or its surety the full cost and expense incurred.
9.3 Other Remedies. No action by City pursuant to Section 9.0 et seq. of this
Agreement shall prohibit City from exercising any other right or pursuing any other legal or
equitable remedy available under this Agreement or any federal, state, or local law. City may
exercise it rights and remedies independently or cumulatively, and City may pursue inconsistent
remedies. City may institute an action for damages, injunctive relief, or specific performance.
ORAN GE\MMARTINEZ\33457. 16
10.0 Administrative Costs. If Developer fails to construct and install all or any part of
the Public Improvements within the time required by this Agreement, or if Developer fails to
comply with any other obligation contained herein, Developer and its surety shall be jointly and
severally liable to City for all administrative expenses, fees, and costs, including reasonable
attorney's fees and costs, incurred in obtaining compliance with this Agreement or in processing
any legal action or for any other remedies permitted by law.
11.0 Acceptance of Improvements, As -Built or Record Drawings. If the Public
Improvements are properly completed by Developer and approved by the City Engineer, and if
they comply with all applicable federal, state and local laws, ordinances, regulations, codes,
standards, and other requirements, the City Council shall be authorized to accept the Public
Improvements. The City Council may, in its sole and absolute discretion, accept fully completed
portions of the Public Improvements prior to such time as all of the Public Improvements are
complete, which shall not release or modify Developer's obligation to complete the remainder of
the Public Improvements within the time required by this Agreement. Upon the total or partial
acceptance of the Public Improvements by City, Developer shall file with the Recorder's Office
of the County of Los Angeles a notice of completion for the accepted Public Improvements in
accordance with California Civil Code section 3093, at which time the accepted Public
Improvements shall become the sole and exclusive property of City without payment therefore.
If Tract No. 54057-17 was approved and recorded as a single phase map, City shall not accept
any one or more of the improvements until all of the Public Improvements are completed by
Developer and approved by City. Issuance by City of occupancy permits for any buildings or
structures located on the Property shall not be construed in any manner to constitute City's
acceptance or approval of any Public Improvements. Notwithstanding the foregoing, City may
not accept any Public Improvements unless and until Developer provides one (1) set of "as -built"
or record drawings or plans to the City Engineer for all such Public Improvements. The
drawings shall be certified and shall reflect the condition of the Public Improvements as
constructed, with all changes incorporated therein.
12.0 Warranty and Guarantee. Developer hereby warrants and guarantees all Public
Improvements against any defective work or labor done, or defective materials furnished in the
performance of this Agreement, including a warranty and guarantee that all trees, shrubs and
irrigation within the Property shall survive, with reasonable maintenance, in a vigorous and
thriving condition reasonably acceptable to City, for a period of one (1) year following
completion of the work and acceptance by City ("Warranty"). During the Warranty period,
Developer shall repair, replace, or reconstruct any defective or otherwise unsatisfactory portion
of the Public Improvements, including irrigation, shrubs, trees and/or transplanted trees that have
died despite reasonable maintenance, in accordance with the current ordinances, resolutions,
regulations, codes, standards, tree preservation plans or other requirements of City, and to the
approval of the City Engineer. All repairs, replacements, or reconstruction during the Warranty
periods shall be at the sole cost, expense, and liability of Developer and its surety. As to any
Public Improvements which have been repaired, replaced, or reconstructed during the Warranty
period, Developer and its surety hereby agree to extend the Warranty for an additional one (1)
year period following City's acceptance of the repaired, replaced, or reconstructed Public
Improvements. Nothing herein shall relieve Developer from any other liability it may have
under federal, state, or local law to repair, replace, or reconstruct any Public Improvement
following expiration of the Warranty or any extension thereof. Developer's warranty obligation
ORANGE\MMARTINEZ\33457. ] 7
under this section shall survive the expiration or termination of this Agreement. In addition,
nothing contained herein shall impose upon Developer additional maintenance obligations for
any Public Improvements that are repaired, replaced or reconstructed once these are accepted by
City.
13.0 Security, Surety Bonds. Prior to execution of this Agreement, Developer shall
provide City with surety bonds in the amounts and under the terms set forth below ("Security").
The amount of the Security shall be based on the City Engineer's approximation of the actual
cost to construct the Public Improvements, including the replacement cost for all landscaping
("Estimated Costs"). If City determines, in its sole and absolute discretion, that the Estimated
Costs have changed, Developer shall adjust the Security in the amount requested by City.
Developer's compliance with this provision (Section 13.0 et seq.) shall in no way limit or modify
Developer's indemnification obligation provided in Section 16.0 of this Agreement.
13.1 Performance Bond. To guarantee the faithful performance of the Public
Improvements and all the provisions of this Agreement, to protect City if Developer is in default
as set forth in Section 8.0 et se . of this Agreement, and to secure Developer's one-year
guarantee and warranty of the Public Improvements, including the maintenance of all
landscaping in a vigorous and thriving condition, Developer shall provide City a faithful
performance bond in the amount of Three Hundred Sixty -Three Thousand Five Hundred
Twenty -Nine Dollars ($363,529.00), which sum shall be not less than one hundred percent
(100%) of the Estimated Costs. The City Council may, in its sole and absolute discretion and
upon recommendation of the City Engineer, partially release a portion or portions of the security
provided under this section as the Public Improvements are accepted by City, provided that
Developer is not in default on any provision of this Agreement or condition of approval for Tract
No. 54057-17, and the total remaining security is not less than twenty-five percent (25%) of the
Estimated Costs. All security provided under this section shall be released at the end of the
Warranty period, or any extension thereof as provided in Section 12 of this Agreement, provided
that Developer is not in default on any provision of this Agreement or condition of approval for
Parcel/Tract No. 54057-17.
13.2 Labor & Material Bond. To secure payment to the contractors,
subcontractors, laborers, material men, and other persons furnishing labor, materials, or
equipment for performance of the Public Improvements and this Agreement, Developer shall
provide City a labor and materials bond in the amount of Three Hundred Sixty -Three
Thousand Five Hundred Twenty -Nine Dollars ($363,529.00), which sum shall not be less
than one hundred percent (100%) of the Estimated Costs. The security provided under this
section may be released by written authorization of the City Engineer after six (6) months from
the date City accepts the final Public Improvements. The amount of such security shall be
reduced by the total of all stop notice or mechanic's lien claims of which City is aware, plus an
amount equal to twenty percent (20%) of such claims for reimbursement of City's anticipated
administrative and legal expenses arising out of such claims.
13.3 Additional Requirements. The surety for any surety bonds provided as
Security shall have a current A.M. Best's rating of no less than A:VIII, shall be licensed to do
business in California, and shall be satisfactory to City. As part of the obligation secured by the
Security and in addition to the face amount of the Security, the Developer or its surety shall
ORANGE\MMART W EZ\33457. 18
secure the costs and reasonable expenses and fees, including reasonable attorney's fees and
costs, incurred by City in enforcing the obligations of this Agreement. The Developer and its
surety stipulate and agree that no change, extension of time, alteration, or addition to the terms of
this Agreement, the Public Improvements, or the plans and specifications for the Public
Improvements shall in any way affect its obligation on the Security.
13.4 Evidence and Incorporation of Security. Evidence of the Security shall be
provided on the forms set forth in Exhibit "C," unless other forms are deemed acceptable by the
City Engineer and the City Attorney, and when such forms are completed to the satisfaction of
City, the forms and evidence of the Security shall be attached hereto as Exhibit "C" and
incorporated herein by this reference.
14.0 Monument Security. Prior to City's execution of this Agreement, to guarantee
payment to the engineer or surveyor for the setting of all subdivision boundaries, lot corners, and
street centerline monuments for Tract No. 54057-17 in compliance with the applicable
provisions of City's Municipal and/or Development Code ("Subdivision Monuments"),
Developer shall deposit cash, a letter of credit or other reasonably acceptable security with City
in the amount of Seven Thousand Dollars ($7,000.00), which sum shall not be less than one
hundred percent (100%) of the costs of setting the Subdivision Monuments as determined by the
City Engineer. Said deposit may be released by written authorization of the City Engineer after
all required Subdivision Monuments are accepted by the City Engineer, City has received written
acknowledgment of payment in full from the engineer or surveyor who set the Subdivision
Monuments, and provided Developer is not in default of any provision of this Agreement or
condition of approval for Tract No. 54057-17.
15.0 Lien. To secure the timely performance of Developer's obligations under this
Agreement, including those obligations for which security has been provided pursuant to
Sections 13 et seq. and 14 of this Agreement, Developer hereby creates in favor of City a lien
against all portions of the Property not dedicated to City or some other governmental agency for
a public purpose. As to Developer's default on those obligations for which security has been
provided pursuant to Sections 13 et sec . and 14 of this Agreement, City shall first attempt to
collect against such security prior to exercising its rights as a contract lienholder under this
section.
16.0 Indemnification. Developer shall defend, indemnify, and hold harmless City, its
elected officials, officers, employees, and agents from any and all actual or alleged claims,
demands, causes of action, liability, loss, damage, or injury, to property or persons, including
wrongful death, whether imposed by a court of law or by administrative action of any federal,
state, or local governmental body or agency, arising out of or incident to any acts, omissions,
negligence, or willful misconduct of Developer, its personnel, employees, agents, or contractors
in connection with or arising out of construction or maintenance of the Public Improvements, or
performance of this Agreement. This indemnification includes, without limitation, the payment
of all penalties, fines, judgments, awards, decrees, attorney's fees, and related costs or expenses,
and the reimbursement of City, its elected officials, officers, employees, and/or agents for all
legal expenses and costs incurred by each of them. This indemnification excludes only such
portion of any claim, demand, cause of action, liability, loss, damage, penalty, fine, or injury, to
property or persons, including wrongful death, which is caused solely and exclusively by the
ORANGE\MMARTINEZ\33457.1 9
negligence or willful misconduct of Agency as determined by a court or administrative body of
competent jurisdiction. Developer's obligation to indemnify shall survive the expiration or
termination of this Agreement, and shall not be restricted to insurance proceeds, if any, received
by City, its elected officials, officers, employees, or agents.
17.0 Insurance.
17.1 Tunes; Amounts. Developer shall procure and maintain, and shall require
its contractors to procure and maintain, during construction of any Public Improvement pursuant
to this Agreement, insurance of the types and in the amounts described below ("Required
Insurance"). If any of the Required Insurance contains a general aggregate limit, such insurance
shall apply separately to this Agreement or be no less than two times the specified occurrence
limit.
17.1.1 General Liability. Developer and its contractors shall procure and
maintain occurrence version general liability insurance, or equivalent form, with a combined
single limit of not less than $1,000,000 per occurrence for bodily injury, personal injury, and
property damage.
17.1.2 Business Automobile Liability. Developer and its contractors shall
procure and maintain business automobile liability insurance, or equivalent form, with a
combined single limit of not less than $1,000,000 per occurrence. Such insurance shall include
coverage for the ownership, operation, maintenance, use, loading, or unloading of any vehicle
owned, leased, hired, or borrowed by the insured or for which the insured is responsible.
17.1.3 Workers' Compensation. Developer and its contractors shall
procure and maintain workers' compensation insurance with limits as required by the Labor
Code of the State of California and employers' liability insurance with limits of not less than
$1,000,000 per occurrence, at all times during which insured retains employees.
17.1.4 Professional Liability. For any consultant or other professional
who will engineer or design the Public Improvements, liability insurance for errors and
omissions with limits not less than $1,000,000 per occurrence, shall be procured and maintained
for a period of five (5) years following completion of the Public Improvements. Such insurance
shall be endorsed to include contractual liability.
17.2 Deductibles. Any deductibles or self-insured retentions must be declared
to and approved by City. At the option of City, either: (a) the insurer shall reduce or eliminate
such deductibles or self-insured retentions as respects City, its elected officials, officers,
employees, agents, and volunteers; or (b) Developer and its contractors shall provide a financial
guarantee satisfactory to City guaranteeing payment of losses and related investigation costs,
claims, and administrative and defense expenses.
17.3 Additional Insured; Separation of Insureds. The Required Insurance shall
name City, its elected officials, officers, employees, agents, and volunteers as additional insureds
with respect to work performed by or on behalf of Developer or its contractors, including
materials, parts, or equipment furnished in connection therewith. The Required Insurance shall
ORANGE\MMARTINEZ\33457. 110
contain standard separation of insureds provisions, and shall contain no special limitations on the
scope of its protection to City, its elected officials, officers, employees, agents, and volunteers.
17.4 Primary Insurance, Waiver of Subrogation. The Required Insurance shall
be primary with respect to any insurance or self-insurance programs covering City, its elected
officials, officers, employees, agents, and volunteers. All policies for the Required Insurance
shall provide that the insurance company waives all right of recovery by way of subrogation
against City in connection with any damage or harm covered by such policy.
17.5 Certificates;_ Verification. Developer and its contractors shall furnish City
with original certificates of insurance and endorsements effecting coverage for the Required
Insurance. The certificates and endorsements for each insurance policy shall be signed by a
person authorized by that insurer to bind coverage on its behalf. All certificates and
endorsements must be received and approved by City before work pursuant to this Agreement
can begin. City reserves the right to require complete, certified copies of all required insurance
policies, at any time.
17.6 Term, Cancellation Notice. Developer and its contractors shall maintain
the Required Insurance for the term of this Agreement and shall replace any certificate, policy, or
endorsement which will expire prior to that date. All policies shall be endorsed to provide that
the Required Insurance shall not be suspended, voided, reduced, canceled, or allowed to expire
except on 30 days prior written notice to City.
17.7 Insurer Rating. Unless approved in writing by City, all Required
Insurance shall placed with insurers licensed to do business in the State of California and with a
current A.M. Best rating of at least A: VIII.
18.0 Signs and Advertising. Developer understands and agrees to City's ordinances,
regulations, and requirements governing signs and advertising structures. Developer hereby
agrees with and consents to the removal by City of all signs or other advertising structures
erected, placed, or situated in violation of any City ordinance, regulation, or other requirement.
Removal shall be at the expense of Developer and its surety. Developer and its surety shall
indemnify and hold City free and harmless from any claim or demand arising out of or incident
to signs, advertising structures, or their removal.
19.0 Relationship Between the Parties. The Parties hereby mutually agree that neither
this Agreement, any map related to Tract No. 54057-17, nor any other related entitlement,
permit, or approval issued by City for the Property shall operate to create the relationship of
partnership, joint venture, or agency between City and Developer. Developer's contractors and
subcontractors are exclusively and solely under the control and dominion of Developer. Nothing
herein shall be deemed to make Developer or its contractors an agent or contractor of City.
20.0 General Provisions.
20.1 Authority to Enter Agreement. Each Party warrants that the individuals
who have signed this Agreement have the legal power, right, and authority make this Agreement
and bind each respective Party.
ORANGE\MMARTINEZ\33457. 1 1 1
20.2 Cooperation; Further Acts. The Parties shall fully cooperate with one
another, and shall take any additional acts or sign any additional documents as may be necessary,
appropriate, or convenient to attain the purposes of this Agreement.
20.3 Construction; References, Captions. It being agreed the Parties or their
agents have participated in the preparation of this Agreement, the language of this Agreement
shall be construed simply, according to its fair meaning, and not strictly for or against any Party.
Any term referencing time, days, or period for performance shall be deemed calendar days and
not work days. All references to Developer include all personnel, employees, agents, and
subcontractors of Developer, except as otherwise specified in this Agreement. All references to
City include its elected officials, officers, employees, agents, and volunteers except as otherwise
specified in this Agreement. The captions of the various articles and paragraphs are for
convenience and ease of reference only, and do not define, limit, augment, or describe the scope,
content, or intent of this Agreement.
20.4 Notices. All notices, demands, invoices, and written communications
shall be in writing and delivered to the following addresses or such other addresses as the Parties
may designate by written notice:
CITY:
City of Azusa
P.O. Box 1395
213 E. Foothill Blvd,
Azusa, Ca. 91702
Attn: City Manager
DEVELOPER:
Rosedale Land Partners II, LLC
23 Corporate ate Plaza Drive Smite 246
Newport Beach, CA 92660
Attn: Dan O'Bannon
Depending upon the method of transmittal, notice shall be deemed received as follows: by
facsimile, as of the date and time sent; by messenger, as of the date delivered; and by U.S. Mail
first class postage prepaid, as of 72 hours after deposit in the U.S. Mail.
20.5 Amendment,• Modification. No supplement, modification, or amendment
of this Agreement shall be binding unless executed in writing and signed by both Parties.
20.6 Waiver. City's failure to insist upon strict compliance with any provision
of this Agreement or to exercise any right or privilege provided herein, or City's waiver of any
breach of this Agreement, shall not relieve Developer of any of its obligations under this
Agreement, whether of the same or similar type. The foregoing shall be true whether City's
actions are intentional or unintentional. Developer agrees to waive, as a defense, counterclaim or
set off, any and all defects, irregularities or deficiencies in the authorization, execution or
performance of the Public Improvements or this Agreement, as well as the laws, rules,
regulations, ordinances or resolutions of City with regards to the authorization, execution or
performance of the Public Improvements or this Agreement.
20.7 Assignment or Transfer of Agreement. Developer shall not assign,
hypothecate, or transfer, either directly or by operation of law, this Agreement or any interest
herein without prior written consent of City. Any attempt to do so shall be null and void, and
any assignee, hypothecatee, or transferee shall acquire no right or interest by reason of such
ORANGE\MMARTINEZ\33457. ] 12
attempted assignment, hypothecation, or transfer. Unless specifically stated to the contrary in
City's written consent, any assignment, hypothecation, or transfer shall not release or discharge
Developer from any duty or responsibility under this Agreement.
20.8 Binding Effect. Each and all of the covenants and conditions shall be
binding on and shall inure to the benefit of the Parties, and their successors, heirs, personal
representatives, or assigns. This section shall not be construed as an authorization for any Party
to assign any right or obligation.
20.9 No Third Party Beneficiaries. There are no intended third party
beneficiaries of any right or obligation assumed by the Parties.
20.10 Invalidity. Severability_. If any portion of this Agreement is declared
invalid, illegal, or otherwise unenforceable by a court of competent jurisdiction, the remaining
provisions shall continue in full force and effect.
20.11 Consent to Jurisdiction and Venue. This Agreement shall be construed in
accordance with and governed by the laws of the State of California. Any legal action or
proceeding brought to interpret or enforce this Agreement, or which in any way arises out of the
Parties' activities undertaken pursuant to this Agreement, shall be filed and prosecuted in the
appropriate California State Court in the County of Los Angeles, California. Each Party waives
the benefit of any provision of state or federal law providing for a change of venue to any other
court or jurisdiction including, without limitation, a change of venue based on the fact that a
governmental entity is a party to the action or proceeding, or that a federal right or question is
involved or alleged to be involved in the action or proceeding. Without limiting the generality of
the foregoing waiver, Developer expressly waives any right to have venue transferred pursuant to
California Code of Civil Procedure Section 394.
20.12 Attorneys' Fees and Costs. If any arbitration, lawsuit, or other legal action
or proceeding is brought by one Party against the other Party in connection with this Agreement
or the Property, the prevailing party, whether by final judgment or arbitration award, shall be
entitled to and recover from the other party all costs and expenses incurred by the prevailing
party, including actual attorneys' fees ("Costs"). Any judgment, order, or award entered in such
legal action or proceeding shall contain a specific provision providing for the recovery of Costs,
which shall include, without limitation, attorneys' and experts' fees, costs and expenses incurred
in the following: (a) post judgment motions and appeals, (b) contempt proceedings, (c)
garnishment, levy, and debtor and third party examination, (d) discovery, and (e) bankruptcy
litigation. This section shall survive the termination or expiration of this Agreement.
20.13 Coun=arts. This Agreement may be executed in counterpart originals,
which taken together, shall constitute one and the same instrument.
ORAN GE\MMARTINEZ\33457. 113
CITY OF AZUSA
ROSEDALE LAND PARTNERS II, LLC
a Delaware limited liability company
By:
By:�`� r By:
,—(signature)
(print name)
City Manager
City of Azusa
ATTEST:
By:
n r nature)
e vre L i --re KCe-CG f rif r r
print name)
City Clerk
City of Azusa
QL��
CDG ROSEDALE INVESTMENT, LLC
A Delaware limited liability company
Its Administrative Member
(signature)
(PzCname)
(title)
By:g 1211---'(s1gnature)
ctbetsmf-dw—
(print name)
PAvS a 0-v-j7—
(title)
DEVELOPER'S SIGNATURES SHALL BE DULY NOTARIZED, AND
APPROPRIATE ATTESTATIONS SHALL BE INCLUDED AS MAY BE
REQUIRED BY THE BYLAWS, ARTICLES OF INCORPORATION, OR
OTHER RULES OR REGULATIONS APPLICABLE TO DEVELOPER'S
BUSINESS ENTITY.
ORANGE\MMARTINEZ\33457. 1 14
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
State of California
County of 1,e.
On_�4+4e ;�p l before me, J, eL4,ij •eZ ,
ateHere Insert Name and Title of the Officer
personally appeared -wt e5 lc �.S ktc k_0
Name(a) of Signer(s)
J. V. HERNANDEZ
Commission # 1996874
z : W Notary Public - Ca;itornia zD
Los Angeles County
MV Comm. rynitss Nov 22, 2016
J. V. HERNANDEZ l
Commission # 1998874
Notary Public - Ca;ifornia z
-'► :� Los Angeles County
�'- Nly Comm. Frpires Nov 22, 2016 M
Place Notary Seal Above
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name* is/are
subscribed to the within instrument and acknowledged
to me that he/sfey executed the same in
his/he;t#eir authorized capacity(ies•), and that by
his/her Choir signature(e) on the instrument the
person(, 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:
OPTIONAL
S gnalure of Notary Public
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document ��7] 41111 _ ",,b •�Io
Title or Type of Document: IfPI ebd _rIgig T7nyt CFS"S aMi A -i 1+ �� �� 7
Document Date: _ __ ck-rek 3a 0t01 Number of Pages: 3 7 _ci
Signer(s) Other Than Named Above
Capacity4m) Claimed by Signer(s)—
Signer's Name: IL kyte s G). I�+ILz�SIRLc � � Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General Top of thumb here
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
Other: t7lu_
L7�'1 j s .
Signer Is Representing:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Cd ervator
❑ Other:
Signer Is
RIGHT THUMBPRINT
OF SIGNER
of thumb here
© 2010 National Notary Association • National Notary. org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
ACKNOWLEDGMENT
CAPACITY CLAIMED BY SIGNER:
— Individual(s)
Corporate .....
Officer(s)
— Partner(s)
— Attorney -in -Fact
— Trustee(s)
— Subscribing Witness
— Guardian/Conservator
- nth—
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
STATE OF CALIFORNIA }
}
COUNTY OF }
On
OR -- proved to me on the basis of
subscribed to the within instrument
in his/her/their authorized capacity(
the person(s), or the entity upg"el
WITNESS my hand an"fficial seal.
Signature of
ORANGE\MMARTINEZ\33457. 115
24; before me,
thy. ndersigned notary public, personally appeared
-�- personally known to me
story evidence to be the person(s) whose name(s) is/are
ss,e
5 acknowledged to me that he/she/they executed the same
), and that by his/her/their signature(s) on the instrument
of which the person(s) acted, executed the instrument.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of ORANGE
OnIfi <,j`f, before me, PATGIA ALEXIS HANSON NOTARY PUBLIC
Date H 're Insert Name and Title of the Officer
personally appeared 7 i�� ��� �� ��� �
Name(s) of Signer(s)
PATRICIA Al EXIS HANSON
.. Commission # 1888030
Z ;� `_q Notary Public - California
Z Orange County v
My Comm. Expires Ma 2.2014 N
CIVIL CODE § 1189
who proved to me on the basis of satisfactory
evidence to be the person(s) whose names) is/aFe
subscribed to the within instrument and acknowledged
to me that he/*ie#f ey executed the same in
his7berf ,h 6r authorized capacity(i m), and that by
hisfhrerflhleir- signature*) on the instrument the
person, 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:
Place Notary Seal Above $6gnaltore of Notary "Ic
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document } �
Title or Type of Document: G7 1x E�RI�= N Lb9h- =,noy i) is !IMI -1 (_ j
Document Date: /('j ,�Lii :�AnNumber of Pages:- o?S IL
LK �GULrcl�L to JU
Signers) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
I
Signer's Name:
iNrCorporate Officer — Title(s): Oi��c_)
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name: . _..,
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
U 2012 National Notary Association • NationalNotary-org 0 1 -800 -US NOTARY (1-800-876-6827) Item #5907
CAPACITY CLAIMED BY SIGNER:
Individual(s)
Corporate-
Officer(s).
— Partner(s)
Attomey-in-Fact
— Trustee(s)
— Subscribing Witness
— Guardian/Conservator
Other
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES)
STATE OF CALIFORNIA }
}
COUNTY OF }
On
OR — proved to me on the basis of sate
subscribed to the within instrument an
in his/her/their authorized capacity(i
the person(s), or the entity upon def alf
WITNESS my hand and affkcial seal.
Signature of
ORANGE\MMARTINEZ\33457. 1 16
2014, belts me,
the untl gigned notary public, personally appeared
personally known to me
sfact evidence to be the person(s) whose name(s) is/are
sd nowledged to me that he/she/they executed the same
and that by his/her/their signature(s) on the instrument
of which the person(s) acted, executed the instrument.
110
4
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of ORANGE
CAVIL CODE § 1188
On .!,_'I,I-_ ,..:;.,:!,/ before me, PATRICIA ALEXIS HANSON,_-NOTARY PUBLIC,
L) at, %% Here Insert Name and Title of the Officer
personally appeared
T Namets) of Signer(s) —
PATRICIAcomms commission
SKIS HANSO888030 1
Commissiaa # 18$8034
Notary Public • California z
Orange County r
My Comm. Expires May 2, 2014
who proved to me on the basis of satisfactory
evidence to be the person(s) whose name(c) is/ar-e
subscribed to the within instrument and acknowledged
to me that he/*i&*t@y executed the same in
hisfiterfte'ir authorized capacity(i m), and that by
hisftterf heir- signatures) on the instrument the
person, or the entity upon behalf of which the
persor>M 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:.
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:AC Aj!}�- =4�_ AU i . rl �y�; ti D; e1164-1 L%' A4G
Document Date: Number f Pa es: c�5�
Signer(s) Other Than Named Above
Capacity(les) Claimed by Signer(s)
x'
Signer's Name:�S
A' Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signers Representing: �� a c � r_ L4^12)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
O 2012 National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
EXHIBIT "A"
LEGAL DESCRIPTION OF PROPERTY
TRACT NO. 54057-17
LOT 36 OF TRACT NO. 062150, IN THE CITY OF AZUSA, COUNTY OF LOS
ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 1311,
PAGES 28 THROUGH 50, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY
RECORDER OF SAID COUNTY.
ORANGE\MMAR TINEZ\33457. 117
EXHIBIT "B"
LIST OF PUBLIC IMPROVEMENTS
TRACT NO. 54057-17
ORANGE\MMARTINEZ\33457. 118
m
JAN -D&-2007 MON 1t,106 M W,Ider.. a Assaclaias
FAX K0, 4l� 800 WO P, 03
ORANGE\MMARTINEZ\33457. 1 19
7 re e194[th7� Revr�:lal e
-row tdnll
unas
61*0
Stmets
Ouelllltas Pace
651JO l#
AC
751 $
fs ou Tcna
6
ab,30S,00
Etre
113$ $
40.00 Tonr,
$
45,9,80.9D
C&O
171A 5
25.0:1 tf
$
42,00.00
5lraet UghL3
7 3
1,600.00 EACH
$
1Dg0.00
CO.W61.0 Pavement
-%03 S
3.011 SO rT
$
ig�m.00
Curt: Romps
2 S
1,13DOX0 aach
3,0iJ0,r
Sidewalk
4t 5
S.9A rrq it
16,443.00
Mlsc h ms
1 fYh $
19,B59.22
tDW
$
-199,56222
$term tbnalria
If
113" ROP
1 6
68,01 If
6
WOO
24"RCP
234 0
52m H
6
19095.00
39" np
5
110.00 14
36' RGP
S
944.00 #
$
42' RCF"
$
158.00 it
$
W ACM
S
250.00 if
$
80` RCP
F
3D0.00 if
9
Q1hsr RCP
5
32.0.00 If
$
MWOK lei
1 5
3,O00A0 each
i
3.000,00
JLWH t'lon Wkl4llim
5
1,000.00 ancn
each aeons
2 3
3.6=00 emich
$
7,000X
Calrh Ws*algrabers
$
4,QM.00 each
S
fdlee Helms
5% $
1,`1-'2,28
$
30,705,29
Sewers
Rotas taGemals
489 5
30.04 N
4
13,60040
S" VC,P
415 $
67.00 IN
$
23,655-0D
1W Vcp
61.00 9
$
12' VCP
$
70100 if
$
Manholen
3 $
3ADD.00 each
$
V,cmou
Lilw ite®na
$
4,165AQ
— Walur
r D1P
ban
43,00 11
$
35,9;BA0
11" DIP
3
60,00 9
$
16, DIP
$
70.00 0
$
12" VeWss
$
3.0m.00 0,77,
$
_
6'valwes
a 6
3-[140,00 each
$
0,000im
Thrusl Docks
6 b
1.044,00 BMW
$
6,0=00
Fka Hydrants
2 9
2,900.00 Mach
$
4,W D.OD
mu Ibsms
10% $
5,404=
$
54,w -an
Ot-mi Total 004
6
SSo,4e4.40
ConUngamn
S
33.048411
Bund ■mount
S
363A28.93
ORANGE\MMARTINEZ\33457. 1 19
EXHIBIT "C"
SURETY BONDS AND OTHER SECURITY
TRACT NO. 54057-17
As evidence of understanding the provisions contained in this Agreement, and of the Developer's
intent to comply with same, the Developer has submitted the below described security in the
amounts required by this Agreement, and has affixed the appropriate signatures thereto:
PERFORMANCE BOND PRINCIPAL AMOUNT: $_363,529.00
Surety:
Attorney-in-fact:
Address:
MATERIAL AND LABOR BOND PRINCIPAL AMOUNT: $_ 363.529.00
Surety:
Attorney-in-fact:
Address:
CASH MONUMENT SECURITY: $ 7,000.00
Amount deposited per Cash Receipt No. Date:
ORANGE MMARTINEW3457. 120
BOND NO. PB03010401338
INITIAL PREMIUM: $7,271 / Two (2) Years
SUBJECT TO RENEWAL
CITY OF AZUSA
TRACT MAP NO. 54057-17 IMPROVEMENTS
PERFORMANCE BOND
KNOW ALL MEN BY THESE PRESENTS:
Rosedale Land Partners II, LLC
WHEREAS the City of Azusa, California ("City") and �1+
("Principal'), have executed an agreement for work consisting of, but not limited to, the
furnishing all labor, materials, tools, equipment, services, and incidentals for all grading, roads,
paving, curbs and gutters, pathways, storm drains, sanitary sewers, utilities, drainage facilities,
traffic controls, landscaping, street lights, and all other required facilities for Tract Map No.
54057-17 ("Public Improvements");
WHEREAS, the Public Improvements to be performed by Principal are more
particularly set forth in that certain Agreement for Completion of Pubic Improvements dated
, 2013 ("Improvement Agreement");
WHEREAS, the Improvement Agreement is hereby referred to and incorporated
herein by reference; and
WHEREAS, Principal is required by the Improvement Agreement to provide a
good and sufficient bond for performance of the Improvement Agreement, and to guarantee and
warranty the Public Improvements constructed thereunder.
NOW, THEREFORE, Principal and Philadelphia Indemnity Insurance Company
("Surety"), a corporation organized and existing under the laws of the State of
Pennsylvania , and duly authorized to transact business under the laws of the State
of California, are held and firmly bound unto City in the sum of *** dollars
($ 363,529.00 — ), said sum being not less than one hundred percent (100%) of the total
cost of the Public Improvements as set forth in the Improvement Agreement, we bind ourselves,
our heirs, executors and administrators, successors and assigns, jointly and severally, firmly by
these presents. ***Three Hundred Sixty -Three Thousand Five Hundred Twenty -Nine and no/100***
THE CONDITION OF THIS OBLIGATION is such, that if Principal, his or its
heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by,
and well and truly keep and perform the covenants, conditions, agreements, guarantees, and
warranties in the Improvement Agreement and any alteration thereof made as therein provided,
to be kept and performed at the time and in the manner therein specified and in all respects
according to their intent and meaning, and to indemnify and save harmless City, its officers,
ORANGEW MARTINEZ33457. 121
Performance Bond No. PB03010401338
Page Two (2)
employees, and agents, as stipulated in the Improvement Agreement, then this obligation shall
become null and void; otherwise it shall be and remain in full force and effect.
As part of the obligation secured hereby, and in addition to the face amount
specified therefore, there shall be included costs and reasonable expenses and fees, including
reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be
taxed as costs and included in any judgment rendered.
Surety, for value received, hereby stipulates and agrees that no change, extension
of time, alteration, or addition to the terms of the Improvement Agreement, or to any plans,
profiles, and specifications related thereto, or to the Public Improvements to be constructed
thereunder, shall in any way affect its obligations on this bond, and it does hereby waive notice
of any such change, extension of time, alteration, or addition.
This bond is executed and filed to comply with Section 66499 et seg. of the
Government Code of California as security for performance of the Improvement Agreement and
security for the one-year guarantee and warranty of the Public Improvements.
IN WITNESS WHEREOF, the seal and signature of the Principal is hereto
affixed, and the corporate seal and the name of the Surety is hereto affixed and attested by its
duly authorized Attorney -in -Fact at Irvine, California this 13th day of
May , 2014 -
Rosedale Land Partners II, LLC Philadelphia Indemnity Insurance Company
Principal urety
Ity. CDG U2
By:
Pres ent ttorne}+-in-Fact
C-HP-1511IPtid; 0.(665 anina Monroe
(print name) J (print name)
NOTE: APPROPRIATE NOTARIAL ACKNOWLEDGMENTS OF EXECUTION
BY PRINCIPAL AND SURETY, AND A COPY OF THE POWER OF
ATTORNEY TO LOCAL REPRESENTATIVES OF THE BONDING
COMPANY MUST BE ATTACHED TO THIS BOND.
ORANGE%WARUNEZ\33457. 122
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
CAVIL CODE § 1189
County 0 �A,04X
On ololq before me, --Ad iCl_�u=Y�s
Gate Here InsbrfName and M 1hB 01flcst
personally appeared
Names) of Signer(s)
who proved to me on the basis of satisfactory
evidence to be the person(B) whose name(s)'iWs/arm
subscribed to the within instrument and acknowledged
to me that he/sbeAhey executed the same in
his eir authorized capacity(4&,+, and that by
his/heritheir signaturg.() on the instrument the
persooK, or the entity upon behalf of which the
personWacted, executed the instrument.
li
MYICGIAALIFICSIIfANIMsw I certify under PENALTY OF PERJURY under the
# X18 laws of the State of California that the fore oin
%DWV mm - Catlilarni>f 9 g
0" cow" a paragraph is true and correct.
COelln'I. as 2.2018
WITNESS my hand and official seal.
r
Signature:
Place Notary Seal Above ftmjure of Notary Put*
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
02012 National Notary Association • NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STAYS OF C,LtF41114IA
C,Dun�e 01 Orange
On MAY 13 2014
win
bfte .me, Brianne Davis, Notary Public
Harp f Heart e�m� un:i 7� r�r �t� CsIYi Chi
persorivillyappeaied Janina Monroe
BRIANNE ®AVIS
>,..
Commission No. 2017152 z
Z w.
m^
NOTARY PUBLIC -CALIFORNIA
ORANGE COUNTY
"•
My Comm Expires APRIL 1, 2017
...,.,.a.a �u�...
rix W_"ry 9,6611W.a-,i
who proved to me on the basi,5 of setisfntory evidme to
be the persorwtx) whose name(k iwimsubscribed to the
wvilhIn inst(urnent and ackncv1*ed to me thalticx±'silar70�x
executed the same'in �Qr1•erXX* authorized capacityOft..
and that by W --,+,term signature(m, on the i nstrumertf the
parsorr{x), or the entity upon beha¢f of which the person()
acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of
the Stat: of California that the foregoing paragraph is true
and correct
Fitness my hand ani off iciat seal.
Signature�,�G-it�vtn�
$id Y31uriY oo� hs'foy rubit Brianne Davis
OPTIONAL
AL
Though the hitormation belaw is not required by fyw, if may prove vakrniVe to oer: oris rcJyfog cm the docament
arrdcautd premnf iretrdvient rem-PYM err[t raeg4actiiment of tfirr� (orm to �,'totfiz�r t7L7curnergt
Nscription of Attached Document
Title orType of D' ocument:
Doc+ume.nt Cate,
Signer(s) Other Than named .hove:
Capacity(les) Claimed by Signers)
Signet's klame°
❑ IndiVidiial
❑ Cwpomie Office r—Titles)
❑ Pariner — ❑ Limited ❑ Cenerw
❑ .Attorney in Fac:
❑ Troy
❑ Cuardisn or ConEeraator
❑ Other.,
S4ner Is f rasendrigt
,co of tfs ;rrb horn
Number of pages:
Signei"s game;
❑ Indhdidual
❑rp€�retltrr — Title(s:
❑ Partner — ❑LimitedElGenerai
❑ Atbxneyr in Far-,
❑ TTUskm
❑ Guardian or Conse waker TOS] of b Dere
❑ Other_
Signer Is Representingr,
�32rA7PfilA6"e7;Fi,1r���W7ii.''iS+2'!�s.'YL�oo9rDh'A➢.,P.QdLfi:�t7.'+1'1A�'MP°1R GSA''Ji�1�.'i4S1'C°k�M.��11.�9TF7PfUd!ytrFr� iY!m��il7 i�rNrrArT•1Fr�r1•Fdln•rr73�iR:r�
1240
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St. Asaph's Rd., Suite 100
Bala Cynwyd, PA 19004-0950
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G. MCCALL, TIMOTHY J.
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attorney(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed S25,600-000.0
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I" day of July, 2011.
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attomey(s) in Fact and authorize the Attomey(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attorney -in -Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seal shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7T" DAY OF FEBRUARY 2013.
(Seal) ..4 ...O:�''�i�
eo
Robert D_ O'Leary Jr., President & CEO
Philadelphia Indemnity Insurance Company
On this 7h day of February 2013, before me came the individual who executed the preceding instrument, to me personally known, and being by me duly sworn said that
he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY; that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed.
coMNONWEALTH OF PENNSYLMANIA
HOTARIALSfAI•
DANELLE PORATH, HtrtaryPiMc
I.mrerl edwTw -,"0*
hii�UMWAM MwMU2010-1
Notary Public:
residing at:
(Notary Seal)
My commission expires:
ala Qymjyd. PA
March 22, 2016
I, Craig P, Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect I do
further certify that Robert D. O'Leary Jr„ who executed the Power of Attomey as President, was on the date of execution of the attached Power of Attorney the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, MAY 13 2014
In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this day of -20
Craig P. Keller, Executive Vice President, Chief Financial Officer & Secretary PHILADELPHIA INDEMNITY INSURANCE COMPANY
:W
BOND NO. PB03010401338
INITIAL PREMIUM: is included in Performance Bond
SUBJECT TO RENEWAL
CITY OF AZUSA
TRACT MAP IMPROVEMENTS
LABOR AND MATERIAL BOND
KNOW ALL MEN BY THESE PRESENTS: Rosedale Land Partners I1, LLC
WHEREAS the City of Azusa, California ("City") and XVPsYeXXVXK2QQCU
("Principal"), have executed an agreement for work consisting of, but not limited to, the
furnishing all labor, materials, tools, equipment, services, and incidentals for all grading, roads,
paving, curbs and gutters, pathways, storm drains, sanitary sewers, utilities, drainage facilities,
traffic controls, landscaping, street lights, and all other required facilities for Tract Map No.
54057-17 ("Public Improvements");
WHEREAS, the Public Improvements to be performed by Principal are more
particularly set forth in that certain Agreement for Completion of Pubic Improvements dated
, 2013 ("Improvement Agreement");
WHEREAS, the Improvement Agreement is hereby referred to and incorporated
herein by reference; and
WHEREAS, Principal is required to furnish a bond in connection with the
Improvement Agreement providing that if Principal or any of its subcontractors shall fail to pay
for any materials, provisions, or other supplies, or terms used in, upon, for, or about the
performance of the Public Improvements, or for any work or labor done thereon of any kind, or
for amounts due under the provisions of Title 15 (commencing with section 3082) of Part 4 of
Division 3 of the California Civil Code, with respect to such work or labor, that the Surety on
this bond will pay the same together with a reasonable attorney's fee in case suit is brought on
the bond.
Philadelphia Indemnity Insurance Company
NOW, THEREFORE, Principal and. ("Surety"), a
corporation organized and existing under the laws of the State of Pennsylvania ,
and duly authorized to transact business under the laws of the State of California, are held and
firmly bound unto City and to any and all material men, persons, companies or corporations
furnishing materials, provisions, and other supplies used in, upon, for or about the performance
of the Public Improvements, and all persons, companies or corporations renting or hiring teams,
or implements or machinery, for or contributing to the Public Improvements to be done, and all
persons performing work or labor upon the same and all persons supplying both work and
materials as aforesaid excepting the Principal, the sum of *** DOLLARS,
ORANGE%WARIINED 3 3457. 123
***Three Hundred Sixty -Three Thousand Five Hundred Twenty -Nine and no/100**
Payment Bond No. PB03010401338
Page Two (2)
($ 363,529.00---), said sum being not less than 100% of the total cost of the Public
Improvements under the terms of the Improvement Agreement, we bind ourselves, our heirs,
executors and administrators, successors and assigns jointly and severally, firmly by these
presents.
THE CONDITION OF THIS OBLIGATION IS SUCH that if the Principal, his or
its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay for
any materials, provisions, or other supplies or machinery used in, upon, for or about the
performance of the Public Improvements, or for work or labor thereon of any kind, or fail to pay
any of the persons named in California Civil Code Section 3181, or amounts due under the
Unemployment Insurance Code with respect to work or labor performed by any such claimant,
or for any amounts required to be deducted, withheld, and paid over to the Employment
Development Department from the wages of employees of the contractor and his subcontractors
pursuant to Section 13020 of the Unemployment Insurance Code with respect to such work and
labor, and all other applicable laws of the State of California and rules and regulations of its
agencies, then said Surety will pay the same in or to an amount not exceeding the sum specified
herein.
As part of the obligation secured hereby, and in addition to the face amount
specified therefore, there shall be included costs and reasonable expenses and fees, including
reasonable attorney's fees, incurred by City in successfully enforcing such obligation, all to be
taxed as costs and included in any judgment rendered.
This bond is executed and filed to comply with Section 66499 et sec . of the
California Government Code as security for payment to contractors, subcontractors, and persons
furnishing labor, materials, or equipment for construction of the Public Improvements or
performance of the Improvement Agreement. It is hereby expressly stipulated and agreed that
this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to
file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the
California Civil Code, so as to give a right of action to them or their assigns in any suit brought
upon this bond.
Surety, for value received, hereby stipulates and agrees that no change, extension
of time, alteration, or addition to the terms of the Improvement Agreement, or to any plans,
profiles, and specifications related thereto, or to the Public Improvements to be constructed
thereunder, shall in any way affect its obligations on this bond, and it does hereby waive notice
of any such change, extension of time, alteration, or addition.
ORANGE\Mv TTNEZ\33457. 124
Payment Bond No. PB03010401338
Page Three (3)
IN WITNESS WHEREOF, the seal and signature of the Principal is hereto
affixed, and the corporate seal and the name of the Surety is hereto affixed and attested by its
duly authorized Attorney -in -Fact at Irvine, California this 13th day of
Ma , 2014
Rosedale Land Partners II, LLC
rmc>� ?al
c4f:'o.t✓-y,�-cam,
By: n By:
Pr dent IV
cli-K t SAwwowt 4.tO505
(print name)
Philadelphia Indemnity Insurance Company
ez'rety f
Aos ey-in-Fact
J Ana Monroe
(print name)
NOTE: APPROPRIATE NOTARIAL ACKNOWLEDGMENTS OF EXECUTION
BY PRINCIPAL AND SURETY, AND A COPY OF THE POWER OF
ATTORNEY TO LOCAL REPRESENTATIVES OF THE BONDING
COMPANY MUST BE ATTACHED TO THIS BOND.
ORANGEWM,kRT WEZ\3 3 45 7. 125
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
CIVIL CODE § 1189
County of ___ j
On._ PA- IS , before me, A�mIUr�! �G�s IT��f151),t.) IV.61-l� .r
6a1e Here f arf Name and T1 Ile of the btficer
personally appeared
PAIR= AllEW HAtI!<0!1
CIDf;lMelaiOw 0 2063319
x mm" pubve - Camemia
Z prang CwAvy
my COMM. E rn MIN 212018
Name(s)
who proved to me on the basis of satisfactory
evidence to be the persons) whose nameK is/aye
subscribed to the within instrument and acknowledged
to me that he/sbeAhey executed the same in
his/her4ftir authorized capacity(4@9), and that by
his/hp_Mhsir signatune.K on the instrument the
persol�(s`f, or the entity upon behalf of which the
personWacted, 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.
/1
Signature:[ _ L�
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: __.
Document Date: _.. _ _ _..__ Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s). _......
_
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):.....__.._
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
0 2012 National Notary Association • NationalNPotary.org • 1 -866 -US NOTARY (1-800-876 6827) _.._- - - . _ -
Item #5907
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
County int Orange
On
MAY 13 2014 before >7,e, Brianne Davis, Notary Public
miw HovA inPAKNa-ns ar iTrik,d"Mirsm
perri'OnaltyappmFed Janina Monroe
01 5i^�16ai%
• °: BRIANNE DAVIS
u q,� Commission No. 2017152 z
NOTARY PUBLIC -CALIFORNIA
ORANGE COUNTY
My Comm. Expires APRIL 1, 2017
PVAM NMPI Sol AIXYve
who proved to me Dr1 the basil of satisfactory evidence tc
be the personN.', whose name(x) i"?m,,;ubscrlti&d to to
within insUtu mart and ackriuwledged to me that 7t7(I r liOr QC7[
executed the same in >i XJ-arE [ authorized cagacityWM.
and that by XK.rierboft signatuae4g''+ on the IriytrumeM the
patsan(6), or Iha entity upon bohalr or We hia Iho parson(X)
acted, eB eauted the instrument.
I certify under PENALTY OF PERJURY under the laws of
the State of California ,hat ft foregoing paragraph is true
and cofrect
Witness my Mnd and off iciaf sial.
Signature
sijjWofe VWA" pubfo Brianne Davis
Though ftw information below is not required by taw,, it may prove valuable to -persons relying an ft doumeni
and catrfia prevent Irraudo?eor removar arch eakntrr eW of this form to armtraer document,
Descriptlan tai' Attached Document
Title or Type of Document -
Document Dae:
Signer(s) CMerThan Famed
Capacity(les) Claimed by Signos)
Signers Narne:
❑ Inlrlluirilrsl
❑ Sorparate Odfice r— Tide(s):
❑ PartrleT — ❑ Limited ❑ Genere'
❑ Attoriigy in Fact
❑ TTusbae
❑ Guardian or Ganwrrator
❑ Other:
Sinner Is RepmEjentingc
i cp of th,-17,6 hors
Number of Pages:
Signer's Name,
❑ lndi idual
❑ Gorpornas- Olticmr
❑ Partner — ❑ Limited ❑ Genera
❑ Atbarney in Fact
❑ Tirustc„
❑ Guardien or. w ronservatcr
❑ Other_
Signer Is Representing.
Top of 9-.umb Imre
� 200i rrrliG'+» "boir�}+rrst�urs.'+�+ �:� [k 3+�In dry,, P.� �u,� :4ve � {riti::'Mp'ih Gn yi813 :44t � awa.r�ii�ruTiva>ytrx� rnm 5eR7T r>rs�swr �-�r Ti-i•Fa� 1 •FfIfI.R7i1�A?a
1241
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St Asaph's Rd., Suite 100
Bala Cynwyd, PA 19004-0950
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G, MCCALL, TIMOTHY J"
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attorney(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed S25,00D.000.00
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the I" day of July, 2011.
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attorney(s) in Fact and authorize the Attorney(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attorney -in -Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED: That the signatures of such officers and the seal of the. Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seal shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7TH DAY OF FEBRUARY 2011
:�,�' •f Aryl 'r
�4r 4•r•r�E Ir4 . mi
twn .. ii
(Seal) ^,., ....
Rb -J ,. 19
Robert D. O'Leary Jr., President & CEO
Philadelphia Indemnity Insurance Company
On this 7°i day of February 2013, before me came the individual who executed the preceding instrument, to me personally known, and being by me duly swom said that
he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY; that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed.
weAL FENN9vLVAK[A
NOTAMALSUL
DANfELLE POPATH, Notary P[Mc
LowarMeimTw AhnV
COTMaTg6pa {+firatdl 201y
Notary Public:
residing at:
(Notary Seal)
My commission expires:
A&I'A fL,
Bala jmwvd, PA
March 22, 2016
I, Craig P. Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect. I do
further certify that Robert D. O'Leary Jr., who executed the Power of Attorney as President, was on the date of execution of the attached Power of Attorney the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, MAY 13 2014
O14
In Testimony Whereof 1 have subscribed my name and affixed the facsimile seal of each Company this day of20
rG, ,
Craig P. Keller, Executive Vice President, Chief Financial Officer &Secretary
G r.'• '='L PHILADELPHIA INDEMNITY INSURANCE COMPANY
LF rf• - - -.l ,•� i
Bond No. PB03010401339
Premium $1401 Two (2) Years
MONUMENT BOND
KNOW ALL MEN BY THESE PRESENTS:
That Rosedale Land Partners II, LLC, Subdivider, as Principal, and Philadelphia Indemnity
Imuranoe Company, a Corporation, as Surety, are hereby jointly and severally bound to pay to
the Citv of Azusa, California in the sum of Seven Thousand and no/100 Dollars ($7.000.0.0).
The condition of this obligation is that whereas the Subdivider, as a condition of the filing of the
final subdivision map of City of Azusa Traci N.o. 054057-17, entered into an agreement with said
City, to set Survey Monuments in said tract and to pay the engineer or surveyor performing the
work, in full within 30 days after completion.
NOW, THEREFORE, if the Subdivider shall well and truly perform said agreement during the
original term thereof or any extension of said term that may be granted by the Council of the Qfty
of Azusa, with or without notice to the Surety, this obligation shall be void, otherwise it shall
remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified therefore,
there shall be included costs and reasonable expenses and fees, including reasonable attorney's
fees, incurred by City in successfully enforcing such obligation, all to be taxed as costs and
included in any judgment rendered.
The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition
to the terms of the agreement or to the work to be performed thereunder or the specifications
accompanying the same shall in anywise affect its obligations on this bond, and it does hereby
waive notice of any such change, extension of time, alteration or addition to the terms of the
agreement or to the work or to the specifications.
SIGNED and SEALED this 13th day of May, 2014.
Rosedale Land Partners II, LLC Phi gdel Indemnity Insurance Company
Monroe, Attorney -in -Fact
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
State of California
County of _&1.jf-z_
On i 7,before me, �' rC /C�r� ���
flat /11� ere Insert Name and Tdlifol the olllcer
personally appeared
PATRiClA ALt xIS HANSON
Canlrtslssion # 2063319
NoWry Pubk - Calibrnii v
or"e County
C,anlm. cn 2.2019
Name(s) of Signer(s)
who proved to me on the basis of satisfactory
evidence to be the personhose name, 4 is/are
subscribed to the within instrument and acknowledged
to me that he/sey executed the same in
his/heo4heir authorized capacity(+es), and that by
his/herAheir signature;(K on the instrument the
persons , 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:
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:...`
Capacity(les) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited []General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
0 2012 National Notary Association • NationalNotarv.ora • 1 -800 -US NGTARY (1-800-876-6827)
Itpm #.,i9O7
0
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
IXWV
STATE OF CALIFORNIA,
County 1d Orange
On MAY 13 2014 bei a tie; Brianne Davis, rotary Public
r.kiie HVA 1n"rit•&M;1Mii'0iwuar f¢4ii
persmvJllyappealred Janina Monroe
�. SRIANNE DAMS
} Commission No. 2017152
.�NOTARY PUBLIC -CALIFORNIA
A�� r ORANGE COUNTY
My Comm. Expires APRIL 1, 2017
rr orf &MIALP:r�,N
who pmved to me on 1he basic of satisfaftry evidences tc
be ihle person(x' wbose nameW Is1xwiubscribed to tyre
wilhin instrument and acknowkl kd to me thratx sly xx
executed the same in &i &X)W authorized capacity".
and that by ft,,Ied: signature((x on the Instrument the
pars3anNl, or trio entity upori behait of which the parsan�x
acted, 6iec0ed ih a nstrurnent.
certify under PENALTY OF PERJURY und'ef the laws of
the Slate of Cal,fornia that the foregoing paragraph Is true
and owrecl
Witness my hand airs off idai seal.
Signature
`ai9wui40Nmfy rubie Brianne Davis
Though Oe rrrformarion betbw is not required by faun q may prove va,luabde to pe sons relirirg on t't►te dx nene
anon uld fare-maf fiteofenf removal andf reattac hment vFthis form to another Ocurnerri,
Doscripti.on of Attached Document
Title or Type of Dwument:
Document
Signer(s) 01herThan named
CapaciWies) Claimed by Signer(e)
finers Name,
❑ Individual
❑ Garpwata CAker
❑ Partner — ❑ Limited ❑ Genera
❑ Attorneys an Faci
❑ Twsic-e
❑ GuaTdisn or Conservator 7 ,ref ih1 r"o hors
❑ other:
$finer Is Representing
Number of Barges:.
Signer's Fame_
❑ Individuni
❑ Corp;m9teN-Pr—ittleis;1'
❑ Partner — ❑ Limited ❑ Genera
❑ Atfiarney in Faw^
❑ Twstee
❑ Guardian or C nservatorr�th Isere
❑ Other --
Signer Is Representing,,
0 2€1,'7 Nrd3o'i6, CM RID AS..; F0 3ox 24CC 4 C1.7"'wiillyTi. Ca,91312 24112 ° MWN,r`b31iorafiireSly.xg rorty iFeln7 r3rnuNr C*nl Ti'i•Frr# i .glrf,Aifi-FA?7
1242
PHILADELPHIA INDEMNITY INSURANCE COMPANY
231 St. Asaph's Rd., Suite 100
Bala Cynwyd, PA 19004-0950 i
Power of Attorney
KNOW ALL PERSONS BY THESE PRESENTS: that PHILADELPHIA INDEMNITY INSURANCE COMPANY (the Company), a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania, does hereby constitute and appoint: JANINA MONROE, THOMAS G. MCCALL, TIMOTHY J,
NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES, LLC
Its true and lawful Attomey(s) in fact with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings
obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed 525,000,000.00
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of
PHILADELPHIA INDEMNITY INSURANCE COMPANY at a meeting duly called the 1" day of July, 2011.
RESOLVED: That the Board of Directors hereby authorizes the President or any Vice President of the
Company to: (1) Appoint Attorney(s) in Fact and authorize the Attomey(s) in Fact to
execute on behalf of the Company bonds and undertakings, contracts of indemnity and
other writings obligatory in the nature thereof and to attach the seal of the Company
thereto; and (2) to remove, at any time, any such Attomey-in-Fact and revoke the
authority given. And, be it
FURTHER
RESOLVED: That the signatures of such officers and the seal of the Company may be affixed to any
such Power of Attorney or certificate relating thereto by facsimile, and any such Power of
Attorney so executed and certified by facsimile signatures and facsimile seal shall be
valid and biding upon the Company in the future with the respect to any bond or
undertaking to which it is attached.
IN TESTIMONY WHEREOF, PHILADELPHIA INDEMNITY INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO BE SIGNED AND
ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE THIS 7r" DAY OF FEBRUARY 2013.
E e
(Seal) ""•"`
Robert D. O'Leary Jr., President & CEO
Philadelphia Indemnity Insurance Company
On this 7" day of February 2013, before me came the individual who executed the preceding instrument, to me personally known, and being by me duly sworn said that
he is the therein described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY; that the seal affixed to said instrument is the
Corporate seal of said Company; that the said Corporate Seal and his signature were duly affixed.
0MN-9HLVAHIA
NOTARI&ML
pA ELLF Me6mT%pjk,idort�yPub��lu±cR��'
�r�TwoMcY(3122.�J1q r� ►p Urt/""`r
Notary Public: I
(Notary Seal)
residing at: Bala Cynwyd, PA
My commission expires: March 22. 2016
I, Craig P. Keller, Executive Vice President, Chief Financial Officer and Secretary of PHILADELPHIA INDEMNITY INSURANCE COMPANY, do herby certify that
the foregoing resolution of the Board of Directors and this Power of Attorney issued pursuant thereto are true and correct and are still in full force and effect I do
further certify that Robert D. O'Leary Jr., who executed the Power of Attorney as President, was on the date of execution of the attached Power of Attomey the duly
elected President of PHILADELPHIA INDEMNITY INSURANCE COMPANY, MAY 1 3 201]{ .6
In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Company this day of . 20
Craig P. Keller, Executive Vice President, Chief Financial Officer & Secretary
PHILADELPHIA INDEMNITY INSURANCE COMPANY
X927
r
APPROVED
COUNCIL MEETING
Date, (0 12 I 1 4- i4°F';' ._
I .
i4101110-
-
t� cn
a
AZU
CONSENT ITEM
D-2
TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL
FROM: THERESA ST. PETER, INTERIM DIRECTOR OF HUMAN RESOURCES
VIA: JAMES MAKSHANOFF, CITY MANAGER
DATE: JUNE 2, 2014
SUBJECT: HUMAN RESOURCES ACTION ITEMS
RECOMMENDATION
It is recommended that the City Council approve the following Personnel Action Requests in accordance with the
City of Azusa Civil Service Rules and applicable Memorandum of Understanding(s).
BACKGROUND
On May 13, 2014 and May 27, 2014, the Personnel Board confirmed the following Department Head
recommendations regarding the following Personnel Action requests.
A. MERIT INCREASE AND/OR REGULAR APPOINTMENT:
DEPARTMENT NAME CLASSIFICATION ACTION/EFF DATE RANGE/STEP
BASE MO
SALARY
UTL Manuel Sencion Customer Service Merit Increase 5164/5
Representative II 4-15-2014 $4,564.09
UTL Melissa Barbosa Engineering Associate Merit Increase 4222/4
03-26-2014 $7,395.06
PD Steven Rodriguez Property, Evidence and Crime Merit Increase 9191/4
Scene Technician 04-11-14 $5,540.95
UTL Talika M. Graham Utilities Administrative& Merit Increase/Reg 3213/4
Financial Services Manager Appt $7,928.90
04-15-14
UTL George Rodriguez Line Mechanic Merit Increase/Reg 5218/5
Appt $8,011.23
05-18-14
B. NEW APPOINTMENT: The following appointments have been requested by department heads pursuant to
the Rules of The Civil Service System.
DEPARTMENT NAME CLASSIFICATION EFFECTIVE RANGE/STEP
DATE BASE MO. SALARY
CD John Georgino Building Inspector 6-9-2014 4199/1
$5,147.32
PD Rubia Rivas Police Officer(Lateral) Pending 6101/5
$7,030.77
C. PROMOTION—The following promotion has been requested by the department head pursuant to the
Rules of the Civil Service System.
DEPARTMENT NAME PROMOTION EFFECTIVE RANGE/STEP
FROM/TO DATE BASE MO.
SALARY
UTL Steven Gonzalez From: Water Distribution Worker I 04-05-2014 5178/4
To: Water Distribution Worker II $4,983.27
FISCAL IMPACT
There is no fiscal impact, as positions listed are funded in approved department budgets.
•
44.
#77111W 447 --
AGENDA
REGULAR MEETING OF THE CITY COUNCIL,
THE SUCCESSOR AGENCY TO
THE FORMER REDEVELOPMENT AGENCY AND
THE PUBLIC FINANCING AUTHORITY
OF THE CITY OF AZUSA
AZUSA AUDITORIUM MONDAY,JUNE 2, 2014
213 EAST FOOTHILL BOULEVARD 6:30 Ceremonial/Closed Session
7:30 P.M. Regular Meeting
AZUSA CITY COUNCIL
JOSEPH R. ROCHA
MAYOR
EDWARD J.ALVAREZ ANGEL CARRILLO
COUNCILMEMBER COUNCILMEMBER
URIEL E. MACIAS ROBERT GONZALES
COUNCILMEMBER MAYOR PRO-TEM
6:30 P.M.
1. Call to Order
2. Roll Call
CEREMONIAL:
1. No Items.
CLOSED SESSION
1. Reporting of Past Closed Session Actions—Pursuant to California Government Code, Section
54957.1
06/02/2014 - 1 -
•
2. CONFERENCE WITH LABOR NEGOTIATOR Pursuant to California Go er r went Cod:
Section 54957.6
City Negotiators: City Manager Makshanoff and Interim Human Resources Director St. Peters.
Organizations: ACEA (Azusa City Employees Association), AMNIA (Azusa Middle Management
Association), CAPP (Civilian Association of Police Personnel),Executive
Management Group and Unrepresented and Part-time Employees.
NOTICE TO THE PUBLIC FOR CLOSED SESSION
Prior to going into closed session the City Council will convene in the Auditorium serving as Council
Chambers to take public comment on the closed session items only. General public comment will be
provided for during the regular portion of the meeting beginning at 7:30 P.M
NOTICE TO THE PUBLIC FOR REGULAR MEETING
In compliance with Government code Section 54957.5, copies of staff reports or other written
documentation relating to each item of business referred to on the Agenda are in file on the Office of the
City Clerk- 213 E. Foothill Blvd.; copies for public view are in the Azusa City Library- 729 N. Dalton Ave.,
Azusa Police Department Lobby - 725 N. Alameda Ave., and the City of Azusa Web Page
www.ci.azusa.ca.us. Persons who wish to speak during the Public Participation portion of the Agenda or
on a Public Hearing item, shall fill out a card requesting to speak and shall submit it to the City Clerk prior
to the start of the City Council meeting. Cards submitted after 7:30 P.M. will not be accepted.
7:30 P.M. - REGULAR MEETING OF THE CITY COUNCIL THE SUCCESSOR AGENCY AND
THE PUBLIC FINANCING AUTHORITY.
1. Call to Order
2. Roll Call
3. Pledge to the Flag
4. Invocation—Reverend Jesse Aramburo, from Canyon Christian Fellowship.
A. PUBLIC PARTICIPATION
This time has been set aside for persons in the audience to make public comments on items within the
subject matter jurisdiction of the council/agency board that are not listed on this agenda or are listed on
this agenda as an item other than a public hearing item. Members of the audience will have the
opportunity to address the city council/agency board about public hearing items at the time the public
hearing is held. Under the provisions of the Brown Act, the council/agency board is prohibited from taking
action on oral requests, but may refer the matter to staff or to a subsequent meeting. The council/agency
board will respond after public comment has been received. Each person or representative of a group
shall be allowed to speak without interruption for up to five (5) continuous minutes, subject to compliance
with applicable meeting rules. Questions to the speaker or responses to the speaker's questions or
comments shall be handled after the speaker has completed his/her comments. Public Participation will be
limited to sixty (60) minutes.
06/02/2014 - 2 -
•
B. REPORTS UPDATES AND A'7:0 '"'CEMr-NTS FROM ST FF!COUYCr -
1. Designation of voting delegate and alternate to attend the League of California Cities Annual
Conference, September 3-5, 2014, in Los Angeles.
2. Mayor Rocha: Request for a Proclamation for Ms. Rose Barajas for her retirement from the Azusa
Unified School District, to be presented June 28, 2014.
3. Los Angeles County Fire Department "Fill the Boot" campaign.
C. SCHEDULED ITEMS
1. PUBLIC HEARING — AN APPLICATION TO CONDUCT A MARATHON AND A HALF-
MARATHON FOOTRACE (REVEL CANYON CITY 2014 MARATHON) THROUGH THE
CITY OF AZUSA. APPLICANT: BROOKSEE, LLC.
RECOMMENDED ACTION:
Open the Public Hearing, receive testimony, close the Public Hearing, waive further reading, and
adopt Resolution No. 14-C29 approving the REVEL Canyon City 2014 Marathon. (Environmental
Assessment: The project is exempt from the California Environmental Quality Act (CEQA) per
Section 15061(b)(3) general rule that CEQA applies to only to projects which have the potential for
causing a significant effect on the environment. The proposed project marathon will be conducted on
existing public streets during the day without the expectation of that it will have a significant effect on
the environment.)
2. PUBLIC HEARING-2014 JUSTICE ASSISTANCE GRANT APPLICATION.
RECOMMENDED ACTION:
Open the Public Hearing, receive testimony, close the Public Hearing and approve moving forward
with the 2014 Justice Assistance Grant(JAG) application and utilize such funds to purchase a network
clock,mobile radio, and radio accessories.
D. CONSENT CALENDAR
The Consent Calendar adopting the printed recommended actions will be enacted with one vote. If
Councilmembers or Staff wishes to address any item on the Consent Calendar individually, it will be
considered under SPECIAL CALL ITEMS.
1. RESOLUTION AUTHORIZING PAYMENT OF WARRANTS BY THE CITY.
RECOMMENDED ACTION:
Adopt Resolution No. 14-C30 allowing certain claims and demands and specifying the funds out of
which the same are to be paid.
06/02/2014 - 3 -
2. HUMAN RESOURCES ACTIO ITi MS.
RECOMMENDED ACTION:
Approve Personnel Action Requests in accordance with the City of Azusa Civil Service Rules znd
applicable Memorandum of Understanding(s).
3. POLICE DEPARTMENT TO TEMPORARILY EXCEED BUDGETED POSITIONS BY TWO
(2) SWORN OFFICERS.
RECOMMENDED ACTION:
Approve the proposal to permit the Police Chief to temporarily exceed budgeted staffing in the Police
Department by two (2) sworn officers, due to injuries/illness, FMLA leave, and pending retirements.
4. PROPOSAL BY SYSTEMS & SOFTWARE FOR INTEGRATION OF CUSTOMER
INFORMATION SYSTEM (CIS) WITH INTERACTIVE VOICE RECORDER (IVR)
SYSTEM/INCONTACT PHONE SYSTEM.
RECOMMENDED ACTION:
Approve the proposal by Systems & Software for services necessary to integrate Azusa Light &
Water's CIS with new IVR/Phone system being deployed by inContact.
5. AZUSA UNIFIED SCHOOL DISTRICT & AZUSA POLICE DEPARTMENT SCHOOL
RESOURCE OFFICER CONTRACT; JULY 1, 2014—JUNE 30, 2015.
RECOMMENDED ACTION:
Approve the agreement between the Azusa Unified School District, and the Azusa Police Department,
for the provision of law enforcement services at a shared cost. This agreement will result in the
assigning of one full-time Azusa Police Officer to the Azusa High School campus.
6. FINAL TRACT MAPS NO. 54057-15 AND NO. 54057-17, CAMELLIA.
RECOMMENDED ACTIONS:
Council acts and finds as follows: That this project complies with the General Plan and is consistent
with the approved tentative map and any amendments thereto; this project will not violate any of the
provisions of Sections 66473.5, 66474.1, and 66474.6 of the Subdivision Map Act; approve Final
Tract Maps Nos. 54057-15 and 54057-17 and accept the dedications as offered on the map; approve
and authorize the Mayor to execute the Agreement for Completion of Public Improvements for Tract
No. 54057-15 to construct the required public improvements and also accept the Faithful Performance
Bond No. PB03010401336 in the amount of$578,535, the Labor and Materials Bond for $578,535,
and a Monument Bond in the amount of $13,800 all as guaranteed by Philadelphia Indemnity
Insurance Company; pursuant to Section 66436(a)(3)(A)(i-vii) of the Subdivision Map Act, find that
the development of the property, in the manner set forth on the subject division of land, will not
unreasonably interfere with the free and complete exercise of the easements held by Azusa Water
Development and Irrigation Company, Hilton B. Munns and Lu Ann B. Munns, Monrovia Nursery
Company, PLC Edgemont LLC, a Delaware Limited Liability Company, Southern California Gas Co.,
06/02/2014 -4-
•
and Covina irrigation Co., and accept the map without the signatures of said easement beide:_:
approve and authorize the Mayor to execute the Agreement for Completion of Public Improvements
for Tract No. 54057-17 to construct the required public improvements and also accept the Faithful
Performance Bond No. PB03010401338 in the amount of$363,529, the Labor and Materials Bond for
$363,529, and a Monument Bond in the amount of $7,000, all as guaranteed by Philadelphia
Indemnity Insurance Company; authorize the City Clerk to endorse on the face of the map the
certificate that embodies the approval of said map and acceptance of dedications.
7. GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES.
RECOMMENDED ACTION:
Approve the General Services Agreement (GSA) between the City of Azusa and the County of Los
Angeles for a five-year period, commencing July 1, 2014 through June 30, 2019.
8. FINAL TRACT MAPS NO. 54057-21 AND NO. 54057-22,AZALEA.
RECOMMENDED ACTIONS:
Council acts and finds as follows: That this project complies with the General Plan and is consistent
with the approved tentative map and any amendments thereto; this project will not violate any of the
provisions of Sections 66473.5, 66474.1, and 66474.6 of the Subdivision Map Act; approve Final
Tract Maps Nos. 54057-21 and 54057-22 and accept the dedications as offered on the maps; approve
and authorize the Mayor to accept the Monument Bond for Tract 54057-21 in the amount of$4,300 as
guaranteed by Philadelphia Indemnity Insurance Company, to ensure the placement of monuments on
the Tract Boundary; approve and authorize the Mayor to execute the Agreement for Completion of
Public Improvements for Tract No. 54057-22 to construct the required public improvements and also
accept the Faithful Performance Bond No. PB03010401341 in the amount of$380,168, the Labor and
Materials Bond for $380,168, and the Monument Bond in the amount of$8,000, all as guaranteed by
Philadelphia Indemnity Insurance Company; pursuant to Section 66436(a)(3)(A)(i-vii) of the
Subdivision Map Act, find that the development of the property, in the manner set forth on the subject
division of land, will not unreasonably interfere with the free and complete exercise of the easements
held by Azusa Water Development and Irrigation Company, Monrovia Nursery Company, Azusa
Valley Water company, and North Rosedale Community Association, a California Nonprofit Mutual
Benefit Corporation, and accepts the maps without the signatures of said easement holders; authorize
the City Clerk to endorse on the face of the map the certificate that embodies the approval of said map
and acceptance of dedications.
9. LEGISLATIVE UPDATE.
RECOMMENDED ACTION:
Approve the positions recommended on the legislative update.
06/02/2014 - 5 -
10. RESOLUTION APPROVING SIDE LETTER AGREEMENT WITH THEALUS A CIVILIAN
ASSOCIATION OF POLICE PERSONNEL REGARDING MODIFICATION OF THE WORT
WEEK AND WORK SCHEDULE FOR POLICE DISPATCHERS.
RECOMMENDED ACTION:
Adopt Resolution No. 14-C31 approving a side letter agreement to the Azusa Civilian Association of
Police Personnel (CAPP) Memorandum of Understanding (MOU) regarding modification of the work
week and work schedule for Police Dispatchers.
E. SUCCESSOR AGENCY RELATED BUSINESS.
1. No Items.
F. AZUSA PUBLIC FINANCING AUTHORITY
1. No Items.
G. ADJOURNMENT
1. Adjourn in memory of Mrs. Estela Contreras, life long Azusa resident.
UPCOMING MEETINGS:
June 16, 2014, City Council Meeting, 6:30 p.m. Closed Session/Ceremonial, 7:30 p.m. Regular Meeting;
June 23, 2014, Utility Board Meeting, 6:30 p.m. Azusa Light&Water Conference Room;
July 8, 2014, Tuesday, City Council Meeting, 6:30 p.m. Closed Session/Ceremonial, 7:30 p.m. Regular
Meeting.
In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a
city meeting,please contact the City Clerk at 626-812-5229. Notification three (3) working days prior to
the meeting when special services are needed will assist staff in assuring that reasonable arrangements
can be made to provide access to the meeting.
06/02/2014 - 6 -
•••••?4* -
�' "`"'dr `'"fi xi, mo v '€
tr
tiFOU
ilAZUSAI
DECLARATION OF POSTING CITY COUNCIL,
SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY,
AND PUBLIC FINANCING AUTHORITY AGENDA
I c j(Ll. eti,,d :,Z1, ) ef-.TL__, declare that:
I am an employee of the City of Azusa.
On SI 2.'j I I I posted copies of the Agenda, as stated above for
the meeting of Ca(211 4 , in the City Clerk's Office, 213 E. Foothill Blvd.;
the lobby of the Police Department, 725 N. Alameda Ave.; the Civic Auditorium, 213 E. Foothill
Blvd.; the City Library, 729 N. Dalton Ave.; and the and the City's Web Page
www.ci.azusa.ca.us. A true, correct and complete copy of the agenda which I posted is attached
hereto.
I completed posting of the agendas as described in Paragraph two, at on
the date of posting.
Access to the agenda posted in the lobby of the Police Department and the Azusa City Library
reference desk is available to members of the public during their normal business hours.
The foregoing is within my personal knowledge and if called as a witness in a court of law, I
could testify competently thereto.
I declare under penalty of perjury that the forgoing is true and correct.
EXECUTED 5/2/ I/ `L , at Azusa, California.
—02
STAFF EMBER
CITY CLERK'S OFFICE
CITY OF AZUSA
APPROVED
COUNCIL MEETING
Date,
AZUSA
CONSENT ITEM
D-3
TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL
FROM: SAMUEL G. GONZALEZ, CHIEF OF POLICE
VIA: JAMES MAKSHANOFF, CITY MANAGER
DATE: JUNE 2, 2014
SUBJECT: APPROVE THE POLICE DEPARTMENT TO TEMPORARILY EXCEED
BUDGETED POSITIONS BY TWO (2) SWORN OFFICERS
RECOMMENDATION
Due to injuries/illness, FMLA leave, and pending retirements it is recommended that the City
Council approve the proposal to permit the Police Chief to temporarily exceed budgeted staffing
in the Police Department by two (2) sworn officers.
BACKGROUND
As a result of police officer injuries/illness, FMLA leave, and two currently unfilled vacancies,
the Police Department is down five (5) positions in field operations. Moreover, there are two
tenured police officers retiring at the end of the year. Therefore, the Police Department wants to
be proactive at ensuring that adequate staffing levels are maintained.
Due to the time involved in recruitment and training, staff is requesting Council consideration to
permit us to exceed our current budgeted position count by two (2) police officers. By
approving staff to temporarily exceed budgeted staffing, we can get a "head start" on
recruitment and hiring in order to maintain field deployment levels.
FISCAL IMPACT
Due to attrition of tenured personnel, there are no anticipated additional costs exceeding that
provided for the fiscal year 2014-2015 budget.
Prepared by:
Sam Gonzalez, Chief of Police
Information
_ -
INTEROFFICE MEMO
DATE: JUNE 4, 2014 41,7
'1311.94
TO: CITY OF AZUSA /XI -
MAYOR AND CITY COUNCIL MEMBERS \\t
VIA: JAMES MAKSI-IANOFF, CITY MANAGER
-
SUSAN PARAGAS,FINANCE DIRECTOR ¶
FROM: SAM GONZALEZ, CHIEF OF POLICE --I101:1Ct
RE: SCHEDULE OF FEES AND CHARGES *N.
Recommendation
It is respectfully recommended that the City Council approve the Police Department's
proposed increase to the Driving Under the Influence (DUD impound/release fee to the
median among a survey of seven (7) local police departments including the Azusa Police
Department—$400.
Background
In reviewing the Fees and Charges Schedule for Fiscal Year 2014-2015, the Azusa Police
Department compared our current Driving Under the Influence (DUI) impound/release
fee with other local police departments that had such a specific fee. The chart below
depicts the results of that comparison.
$600 ="_-1 E Air7;t:14,
"OA
!Tr
$500 dwIn Park
- _
111111
riddle
$40011_1, --,- • 1 es Verne
t25 1IIIIIIIII!1
$300
$200
IIIIIttItIII
• -assissaa
$100
$0
Driving Under the Influence
This survey revealed five (6) other local police departments had a DUI specific
impound/release fee, with the Azusa Police Department charging the least amount at
$205. The Police Department has not increased the DUI impound/release fee in several
years. Staff believes an increase is justified based upon these survey results and the
special handling and additional processing steps required of these impounds. The median
fee based on all seven (7) agencies including Azusa P.D. is $400 (95% increase) and
$450 (120% increase) excluding Azusa P.D. Staff recommends increasing the DUI
impound/release fee to $400. For reference, the Police Department conducts
approximately 60 DUI impounds annually.
Gina Miller, Administrative Services Manager
Sam Gonzalez, Chief of Police
•
3/30/2009 Confidential 3
INTEROFFICE MEMO
DATE: JUNE 4, 2014 /0s..\\
TO: CITY OF AZUSA 1t,!
MAYOR AND CITY COUNCIL MEMBERS
VIA: JAMES MAKSHANOFF, CITY MANAGER
SUSAN PARAGAS, FINANCE DIRECTOR
FROM: SAM GONZALEZ, CHIEF OF POLICE LICS s
RE: SCHEDULE OF FEES AND CHARGES
RECOMMENDATION
It is respectfully recommended that the City Council approve the proposed increase in
bail amounts for various parking violations, to the median among a survey of nine (9)
cities within the region; that approval given for a $3 Department of Motor Vehciles
(DMV) fee be placed against parking citations placed on hold at the DMV; and, that the
City's current delinquent charge of$13 be increased to an amount equal to the original
fine amount per citation.
BACKGROUND
In I978, the California Municipal Courts advised they would no longer set penalty
schedules for violations of municipal code parking regulations. The court placed this
authority with the local governing body. On January 1, 1993, state law AB408 became
effective. It decriminalized parking violations and shifted the responsibility for
processing and adjudicating parking violations from the courts to municipalities.
Consequently, the parking violations have been removed from the Uniform Bail and
Penalty Schedules. Parking violations essentially became an administrative action
managed by local governments.
Currently, the Azusa Police Department is vested with the responsibility of enforcing
parking laws. Between July 1, 2011, and June 30, 2013 (two previous fiscal years), the
City issued and processed approximately 13,803 parking citations. Approximately
$793,088.50 in fines was assessed to the violators, and approximately$562,236.00 in net
fines was collected. A third party vendor, Turbo Data Systems, is responsible for the
processing and collection of the fines.
Staff recently conducted an assessment of nine (9) Cities located within the Area D
region of Los Angeles County, in an effort to identify violations that match those
typically cited by the Azusa Police Department, along with their corresponding fines.
Pursuant to California Vehicle Code 40203.5 (a), this section of the Code permits local
government to set the bail schedule, to the extent possible, based upon a county-wide
standard. We are confident that the nine city sampling conducted as a precursor to this
recommendation, is sufficient to comply with 40203.5(a). In fact, our research found that
some cities increased fine amounts without having done similar comparative research.
Proposed New Bail Schedule
Given that the cost of law enforcement services has escalated, the proposed parking fine
increases are intended to bring the City of Azusa into alignment with cities within the
region. Staff has determined that the majority of the City of Azusa's current parking
violation penalties surveyed are substantially below those of the cities surveyed (Exhibit
A). Moreover, the City of Azusa has not increased the penalties for parking violations in
many years. In fact, the most recent effort toward that end dates back to June 1, 2004,
subsequent to which fines were not increased.
Beyond the fact that the City's parking penalties are not up to scale with regard to
comparison agencies, the increase is primarily needed to deter scofflaws as the current
penalties are insufficient in motivating many drivers to obey parking regulations.
Staff is recommending this increase to deter offenders, and by doing so, will capture City
costs in enforcing and performing citation processing. Ultimately, these citation costs no
longer reflect the costs reasonably borne by the City in enforcing parking regulations.
City staff views this proposal as an opportunity to fairly and conservatively raise parking
fines in an effort to pursue a higher compliance rate from violators as well as to achieve
better cost recovery. The proposed Parking Violation Bail Schedule is attached and
includes the current fees and the comparative fees with other jurisdictions (referenced in
aforementioned Exhibit A).
The proposed levies will also bring Azusa into conformity with the Vehicle Code
requirement that parking bail amounts, to the extent possible, be uniform in the County in
which the City is situated.
Of the 60 parking violations examined (Municipal Codes and California Vehicle Codes),
fifteen (15) were identified as most frequently cited by Azusa Police personnel. These
fifteen (15) violations represent approximately 99% of the parking violations issued by
our personnel. Among the nine cities surveyed, and isolating the most frequently cited 15
violations, Azusa's current bail amounts are less than the median in thirteen (13) of the
fifteen (15). In one (1) case, Azusa's current bail amount is modestly above the median,
while in the remaining violation; Azusa's bail difference is inconsequentially higher.
The two violations Azusa's fine is higher than the median are as follows:
• CVC 5204(a), Improper Display of tabs ($73 vs. the median of$55)
• CVC 22507.8(c) (2). Parking on Crosshatch Markings (S338 vs. the median of
$336)
Given that the cost of law enforcement services has increased, the proposed increases are
minimal and are less than the accumulated increase in the Consumer Price Index since the
last time parking fines were increased. The proposed changes would maintain Azusa at
or in one case, slightly above the median bail amount as compared to other cities. Since
these fees are rarely adjusted, being at or slightly above the comparative median will help
ensure that Azusa's parking fines align with other cities' as staff anticipates that many of
these other jurisdictions will also he adjusting their parking bail schedules.
DMV and Delinquent Charges
The Department of Motor Vehicles charges $3 for every citation placed on hold against
the vehicle's registration. Turbo Data System can apply a $3 DMV fee against citations
placed on hold at the DMV, if requested.
The current delinquent fee for the City of Azusa is $13 per parking citation. The
delinquent fee is usually intended to encourage the violator to pay in a timely manner
(within 21 days). If the fine is low (as it is for Azusa), the violator has no motivation to
pay before the citation becomes delinquent. It is recommended that the violation be a
higher amount. Many cities, such as Culver City, have the delinquent amount equal to the
original fine amount, thus encouraging the violator to pay before the citation is
delinquent. In the case of multiple violations issued on one parking citation, the
delinquent fee would default to an amount equal to the highest fine issued on the citation
EXHIBITS
Exhibit A (attached): Surveyed Cities; Percentage Difference Comparison; Proposed
Parking Violation Bail Schedule; and Percentage Increase
3
EXHIBIT A
.. . .
Azusa Arcadia Baldwin Claremont Covina El Monte Glendoraliwitidale '':La Verne • Wese:7 ''-:".••••••
Park Covina
Section ii461''•'-;-;f7.-'-f".,,;''':- i-YZ''s':''-",;",I":'';''''":"4'"'"; l'•-•;"•:',.'""%41-..:2,:`,:.t"'";-:'•`!",:i : ''" -Ge"--"••'"1-1,-,-.:'_""'"',;:•,"4-,,•;•4'-''Z".....
.::',;,,,,:',,::::,:,
Parking $38 $53 $63 $35 $45 $55 $51 $50 $48 $60
limited/restricted
AMC 74--453
Improper display
,raN"rA.',•;:";'."'',;i1.,;:1,.. 1'',"q'-i'.•;'-'"I'',.'''';',':id" 7:'1,':::-4.:7:.:;3':;-,71:,:L7n',-.7,7:7l'7'',.7, 1IL S,,,,,;,:, ,175',';, 4$
5, 51; CI . 7607-7777--fi08
Month/year tabs ' ------
[ i
CVC5204 a "';',."';'-'71"11'"...7,(";.'0'":"'"',",'' li,4,""--y",,,4:1,,,,: .',' -,1 -.,,,T,,,,,w"•,..:• "--',i i' '1" ' ,,,"."". .,.Irw.,:",•:,--;""..".",""",, , , Idv,,,,,,,,,,,,,44,,,:,,,, r:Ipitwi',,,„;,:,,,.11';',1,,:„,,, ,o',,,',111,.,.*,:,,,,,,,,„;,?-.,,,,,, ,',,,,.,,'„,,,',-,;,,,, ,1:1,,, 1,,,- ' , , , ,
Handicap pkg $338 $353 $343 $325 $345 $290 $336 $350 $333 $400
CVC 22507.8 a
15'of fire hydrant 111
","- ..,4,-.4,",'"•,,,ra77.--'-,.2...J,"/T-,711•7$74-,,r.„7,77:77:711$3,5 ,,:,gi,,-,,,,V1.;":1.1.-",L;t„, ","i-i.,q1,,,•.,.::$55 ,.,,',,,,,ii„,,,,,,:",ci ,, 1;',.;:tz•ijyg'''rj p.,.1$:$,,,„,,,,,!,,,.:' ,,,,,74.1140 '.,7';14.:', 'il:Ti&o,,,
,, ,-,.:_,?;',...,,_-- 77,,71,,;;,,,,,,,,,,,,,, „,,7r.,,,,•,;; ,,,,t,:k.,,,,,,, , ,,,,,; 1 9„,,, -
CVC22514 '..'-'1"-""--""-4. "--1"....-' 1.,..."-,"..",r`j-,f--;`,'•."-.-"i"......",---•---,1"' - -"-, .' "„I!, :;•-• :::---_-":--",,, -,!..a''. '1,:'...,,,--i ......,..t,F:,i.''.7::::::::':.:'4,,,,:-:',:‘,'-'2:,',-..i,l,"‘ --I: ,.,' , - ,- -..,',,
No front plate $38 $53 $43 $35 $45 $55 $51 $40 $48 $62
CVC 5200
Red Curb • 4‘;::.:.-.,-.":"..-;,,50.3"„:;.4";"•" '''11,7-$4,37,1",7"""," _, ,"!rjs ' .."-„g•-r-i.--,•'",i 44,),,,,,,,442.i., ,.:,::$ 7.,:il.'..i.,,,T,,,,,01,,,,,, $k:14--),,,;,,,,,:.,:,-;,-:,.,,..:,,,-$:pi,',:,,-,,-;' ' ;1141ii-r,j ''';', "I;$66:- ---
AMC 74.449 1 1,;i;--•"!,"i,,,',,i,-,;,;•-","-:,,;' ,37.4',7".i?;„:"!".:04-",...„„-,'",',ir."'.:.,-,74-' ..',':" -'I I:,-." "'--311.;' ' t,,';c6-:.,--'R.-'-' .,..--...' ;;;;:T-';;',t-,';;:fili;;;,- ;;;J:1‘t;;;,1;:.',..';',;,;'..;;:;;11;,
'Fire access pkg. $63 $258 $68 $35 $70 $60 $255 $55 $63 $85
CVC 22500.1 ..
Pkg.in alley :"4.7-.1.4,:i.,-",-!--"f1,-; 1 r,.;%,',:-•;,',-;:"..,'"',"."",-4".S3S •-;::',.Z.::::,:ii.:$3.5,1-f::::,-:,'',P'..:,i, -3:-',?..,".-.:`,.1-4,444.-ri-,-:, -:,-,-'gitl*41:4, ,:-,,,,..........:„. iti_-'*413,,„,- , , 1; $60
AMC74-450 11":,,,,r;MV,'"6,•,,:i•,;;"-1,":".,,""fil,":"1"1,,,,t,'"..•',"`L'""ip,",",,"'!":„'„-.."...'",'.4--,"""1:':,, A. '---'''- '',':-.-'0: -If,';';;;;;;;;;*;;;;;;;;;;;. 1;;;;'':;;;;;;P;;;,;,;;;;;:,„,.;;,,.1.,;„;;;;;:;;;;;;;;;;„,?;;,,;;',;;;;41 r
18"from curb or $38 $53 $63 $35 $45 $55 $51 $35 $48 $60
facing wrong way
-AMC 74-441
No pkg.privatef7F.....:e,',..-;•",*ii- 4,4"-•::1 -7-'"-- -;i117,P6- ..,-i'i":1-;::7"J"•$Il :4.-.,,,',4::i-,...".$-- 1:,4-11 -:',"4.(..:-..:'";1 ',.--SX:. 5-',',:i:-.•'-i:.. „4"4"-,".-'''4'.":::'-'';',".,'":'1r$48-777:7"17'-i-6-- .'— '-----
driveway ,:'1.-c',•,1;i4},".;.il Lt-'tqk7tft',')ARI-i
CVC225,00 e _,",:-"-"-"--,'".":2' -4-r,,..-"".1',741,..,,,."'•4":""4'':""--_,..15,","•,-,- - "_1,-,:l.,r"-- ''•"-.-"J-,4.:".., d!'it...d?.,
Prohibited by t 38 $53 $63 $35 $45 $55 - $51 $50 $48 $60
signs/markings
AMC 74-446
. ,, .:,..,,,,i,:,,,i,,,:„0,14, 4,:,.',,,,,t,-:!::,,i4,-,',,,,:,,:,:;17:4,:11!m:[::,:',,,,iii..;tlitFill. .,,,,„eit.„.,,Aii.14.:*ii;i,,,,,„,„,,,,, ,,,:,:iiii:1,,..,-,A,--,,,,:lq.4,-,k.„;',.:„:;-:,,,::,,,,,,i 4,---w;--
Over 10,000 lbs. *V14, _;.?..-',434..i,;,',1',A.;4,.•?:ki f.[11:-,,,t4g-,,i,g,,::,,,'.:-.1 '-g,gi,',:t:-' i':.,;:::,!1,:, !'''-!t'',AT7:4::'4:41.(0 d.:::','171t4'-',„Y-1'..0...40??:),,''''',;',1.1'..:,:=-').1'..!:::!' '.;:;,4:.;i4i."#'''''.i'PJ-'1?2,:li':"411:11'
1
AMC 74466 :it:ii..f., .‘1..1"-, ,.W,k3=f.‘,:,"-:" .;,';',4/;;;',4-,„:•;‘,,,,,,,i----:,.., ,,,w,',IL..-.0,-; :1rt.*004„ 1';,;.,-.-iiiPt;,,,,L,.:.0:;,'.4-41,6„,,V0,,,0 a,:,.-,.:.,Friill:iiierri"-;44.-':
4,,,.,,,,,1-,Al. ,,v,,,16,,,i ,,,,,4,....-t: '44'.:v.Y.'14'1'''A, , ''''"1 V''''-,',' '.-''"'-',' .1'1'gUI''''' ;''''''l4".',1 l'o.s;:,:egl' '1,44,,,,."-',''''Z'":4'''
Pkg.on sidewalk $38 $53 $43 $35 $45 $55 $51 $50 $48 $65
CVC 22500
Pkg on crosshatch i,.•,,...,.:,,y.:,:,)...;.•*:',,,,P. '--,..., '1,"'""-,,,'").d'ol'.'7,,. ',',,W-‘7,,"4",,,,;:',1'.'"7„,-.:-,:•.S"4"-t.„„7.f.'4:•-•:'7;,A1,.'„,-ril':',',',/9p5'.7.':„L-::-.4, ..--;1_,"...?!;;A::,,,',?_-::I-.''..v,°:7;,-'isi',;,r,r,,r.r7';'' '-,' ,.,''-,:,':','.i'fr',-'iil:19s, _'
cvc ;rtilf,,;'',.fi; 11104-:;;,-,,,lf,,,,-';';:,..,4;':L,',$:',e,;4:7C-:',4;701',,,,',,:', ',.1.0,1';',1,';,./rviiiir r4.,:,!,,,,,noz4,-,..:i„,,,,,,„,„..,,,w„...,,..,,,,!),,,,,I.,:izoiliilvssilm:,.,,,,.,,,,,,,,410,,,,,,,,.1.,..1,,,,,„•,:_1,,,,,,,,,k,,,,,,41,1.,,,,::„.„! :,,r,,,p,:,11,..0,10,,,,iii,,..,,,..,,,,,,,,t,,i ;i,,,,,,,,:,,,,,,„:,,,,,,,,,, ,,,:,.,,,,,,
...,4'.'..1:-.,--a",1/4.- .-."74..ilre,'Vai.,..kv.,f,"';"-•?,.v.",----,-;"':','A''''.:.-''-',":":.'.--,-.'"...-...'"'-',.-"''.•.-zft".1""•_.' ----",': *i.-31:.•,9,..?••414."'-4;-".4-.-,'-':-.-__::-:"..70,,,-;4*-_c;-;,..:;T::',::-':-.;) 'Nr'r,',-;-.:';,-'.'','F.,,,;,.c,'-,4or,)t;'':,-r!,:'-':-,;‘,4:.,,,'4,',x1.-,-'1.-7,;'-t-: ' ' '..--;;
22,507.8 c 2 ;1"-,i-,:t1.".,,,;:tillft,,,,,-,;;:pg,A,,,,,,,,,j,..;j1,,,,,,,,,,,,,,,,.::„."0..!",- ",,,.,-„,,..,,,,,,,,,„,1 ..,„"::-:::,"; .,;"-,:z.",,,lp,,.!••1,-,,,-:,qt,Zi',),,,,,,'•-. -',7,,,:,,h,g-,,,,f,,n;',,,,,;,,,,-... ..;„,,,,,;;:t!,,,r-,:1-.:;;:-. ,i,,,,,,i-,;,,lystoMa,,,;'-'i.:.,..,..--;;;;,,,kfl:„4-,::',:-:,:::;,,--1'..t,'.. ..
Detached trailer $38 $103 $65 N/A $70 $100 N/A N/A $48 $65
on street
AMC 74-466 B
•
Aiusa Parking Violation Azusa Fihes 5'' Median Fine of Median Fine oI ' Percentage ' '„Perr„e ti
Cities Surveyed Cities`Surveyed Difference Higher DiD'erflce`Lt el*
Excluding Azusa Including Azusa `
rf47 ,.Ii .,,,.!',.±'''''i-•
ExclutdesAzr u�sa, �: 2Ex%cluMdes°Azt4
$51j� `7 " d:i iIn , d , *- ` i � ."y ?', 4 a`jfgl .rtm li fp .i, , ,? .C
2` Improper displ.Month/year $73 $55 $58 28%
a4
° � .
r
�2 %� U.$34' �a 9ax, !r Ri i 1 tl� .;j �i�kM� iii wv i ,n ��, +" .taCVbCs 5204(a)
a a a y� i y 4 + �k '"i �ti � ..« „ 3'' ip „�a uu , ., .� $ 7.., . '',77,$',.4,,,,,,-111.,,,',-,',INr ar $48, $38 4 15'of hre hydrant
CVC 22514
MI�,., � �„�„' ^"�k ��D�7 fin'• s jP y 1 t."�""'1 ! '�P �, w I tl 4 r t
6 Red Curb $38 $51' $51
AMC74 449(1)
7 // C 4 E f °� �I�iti iP a' t i r �h ,,,,„n, t i�E ,. «.,`, .”1tom; i 6 yw''y ii I',i i ,l'11 yip 4� i w
w. �XiG:. 9 Lu'�a�i �..v �t,:,,,.C". — 1 R'L._,:, ! L?'r11. ki u",�.0�.
8 Pkg.in alley $28 $52* $S 1* 60%
�nq.:. ,:..AMC 74-450 :, - - -
7 1 '''''''-'11 tl '0 ..�.v �y�'!v,,g �,.(R y,„,,,,,,..3,4,,,„,:,,iss } a '---''1'1!,,i.,,:,-,,,,.2.4.-,f:-..;,,`',1,:,,,,-:,-,1,-' sh'7m^` vl 1111 X 111 "t� ,�;t'�, i4 '' q'�.(w7'7U
ri ' a Mi °i." roi;+' ",n 1" y i'''','1.'1.
A. r� E ,,111 ',41: ,',:,..,;-%%.I. „r's� .jj !i s2 a' 1 fi r 1, ;s,
-a 7 P t' , 4 l Irl ,1 TI orf ! l l 'p I i
fs r t s 1 1 °a.” .i' t, tI a+ p �' jFF 4}. t' �i« E" ,:.,';',1'-,i'1,' n
',",-,_''',.;";11,''',,,,,,4^1,1;:,,,t5'1,.";-'
Jas- rMr t �, 4
10 Ko./1-617P-kg-private private drivevway $38 $48 $47 23%
CVC 22500(e)`
1111 p aG N r ., .r -0� I giii i IL.., � +da Iid w
# • _f 6 a R tl _;F:.+ R' , 1. a"'5 1$5 zP'''Sj i .. t !f ,.r g(�i 29 dt!'„
t $6 d i� s � ,'" t P' !"' ;"$'0 i 10',„W ° $ 'r til 1 h i�0d ii i E Itl,,,.t1ai„*, p a" '"'-'. d va ' '
jel
12 Commercial If,eh,Over 10,000 $48 $85.
85 $70* 56%*
lbs.
AMG 74-466
13 II271Yo .
a + ' 'r•tlS + 1 1 � "` ,' "' ;.-: ,yt AV.,....Ai p :�. 1 r r "1 ' 1mit,, '" 7.
P.'i r >n ,, (4 r w ', tR4 t. .A "'r u II t i4tt a.� -,:4- 1., 'ro
... . 1 1 s r � { k v Yr ,f ::,:,,,,4,;,...f.:.' „n'�'.'$'t i,..,-,,,,,,,,, Y. ,t
, ,x �r€R'. ��ut'..,,! ��."�"^". f„,„`-,1,,;.',',,,,,,,,'''S� �avt w $,,,,3,,„i6,. .ua;. , _, <� se'u. ..tl.�,., w�., '.e
14 Pkg on crosshatch $338 $337 .60
CVC 22507 8(c)(2) __
15 r��uu ® N f h 0 'V y� tl�lti'S P V iEikk,dl�t?Ii, ''a,��y.! iiw a,4i Mtl,� i' k'' . >" , ;,:;,0'.Fki'f" R � a�i� tr ,, ' wp$7,8',0,i7'.
A ,,. sc .3E,, ti,1i „.. 1 ,'VA rte"'.„..,. s. k �'�„ � E h�PI`j,� dor ii' t ..i „fit?ia u n „, iN ntth .,�^..' G' ".. '
mrd IR la I. ,i ,
* Items marked with an asterisk (*), indicate fewer cities included in the calculation. This was the case because some cities
had no comparable parking regulation and fine. Items not calculated appear as '"N/A" in the previous chart.
Azusa Parking Violation Azusa Fines Proposed Fines To Bring Azusa tot e
11111
Median Among Surveyed Cities , .
„&�- a a' : I rt', Nd- , 9 `'Iig " n '"' ti { t N ' i
..,--,4,42
4 i ---T-'''.--,,'''''' % '& ' Y
T +•v'�.,...8. i(..fid ta.�w.,Y .,Y�tP i # .�.�� .. Ai ...� .r
2 Improper displ.Month/year tabs $73 No change
CVC 5204(a)
3 A S 6u1 . ,,,t :a „,;dyr-, s'. i wP*'�.3Y'; 4 A n i� � ` 4t1 � ,e _ ,..._..--
t
4 15''offire'hydrant $38 $48
CVC 22514
°ate �2 rc1
�.�y4, d� � .•„ �- - ,,. '�1 i h N,r. GaL w61,0ai n k i, ! . h3s ry
.,� n
5 0 lce `C to 'bL i 9 ''''':_::::',„7-77.71;,1,-4
.a ti !,',,:,',4``T'''''',7,,'''''.!-
' � -
, ,� : a � , n ',',,,,,,,,„,,,7:-,,,',',,,,:,11,.:31:,',01,,,,,,',;- i
6 Red Curb, $38 $51
AMC 74-449(1)
�f °� n i
l a"'O nprg�xi kg 'm ry h 1:- F�Pi a L, $.,64,:,,,'r y n p n,, ,,, l',',,,,, � i,"
8 Pkg.in alley $28 $52
AMC 74-450
9b•, iduvia!Ur fi�x r. :dogways .''� rt38 ��_, , kn ',,T.;','„,,,4 n�a '$�a'�
#,, d4.4+ 4i;1 �dii i"in r,, ti r�' ,t ni k
a aY y � � '''''''''1:''''
R M1
10 No pkg.private driveway $38 $48
CVC 22500(e)
11 P u y sites/�nilar.an$s .-;;It,'-$38:'�' -,,--!"-'f..':,',,',1.--.-':,,'Ig$51i *
M ,4-;;;;'..!!!'1:,''j"4 �9a * i111 H1,, 1,. Pn t - "la4, Nwi nd iF °`4, ° ,,,
°
.war�,> dm ,�
12 ,,, Commercial veh.Over 10,000 lbs. $48 $85
AMC 74-466
13 h ail:A,, � 2 d, 4° �$
1,..' ‘!,,,i,7,'''''.rt t m i ,�i a f
14 Pkg on crosshatch $338 No,change
CVC 22507.8(c)(2)
15 tltn�ste , ,`,� $381 iia � �� ,„8.,i19� ',
' 4 1.8)' iJi 9, iq ,..,':',,,,,,,A.,
,42
1 61
1
o@tr off . V c t�`
n e Z ar,
tri
Z3 °� p�t zs
ate+ ca
s _ G '
I
'9 k+ " i# to iXi N r! C1D Li"
N,;g:d.toy ..
is. ,`
co a a co M p.
M P. a a
M
COL,', �-[� Cil M
.66
y
db`N°G ,ba�xrya.M��" .ot�.'L rN.�'cti-a. CatEL.Nv-. wt`-+i" Osv c� xC,d,.,.,,¢��„; .im6,s�x.";;;"o.7W' y��O�C .�Do-+ ri Csi vOt'el�,,, •vaeF,t�"".`�t ii
60
4.
1:14)
,13
ra: �v .74!s eV?y trAm,a> o� a A,O °L i 'te> u QG+ t� � Ci.�-; m cm ebaos ro C4 ues>r�cpvr? 4'
t4 u i*o � aQ t` atV UC N ^E~ > t¢
u
u
APPROVED
COUNCIL MEETING
Date, (Di Z1 \4
,. AZU5A��
US
CONSENT ITEM
D-9
TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL
FROM: TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR
VIA: JAMES MAKSHANOFF, CITY MANAGER
DATE: JUNE 2, 2014
SUBJECT: LEGISLATIVE UPDATE
RECOMMENDATION
It is recommended that the City Council approve the positions recommended on the legislative
update.
BACKGROUND
During the federal and state legislative sessions, bills are considered that may impact Azusa or
cities in general. In order to keep the City Council informed of these bills, staff has developed
the attached legislative update to track these important bills, including recommended positions.
Following Council approval, staff will draft letters including the recommended positions and
send them to Sacramento or Washington D.C. As bills are introduced, amended or there is a
change in position from the League of California Cities, staff will provide the Council with
updated position recommendations. The Legislative Update Log is attached with previously
approved and newly recommended positions.
Although not a legislative bill, support of the following funding request impacts local and
regional projects:
Rivers & Mountains Conservancy Direct Funding (Support) - Since the RMC's establishment
in 1999, the conservancy has helped local governments and non-profits fund over 188 watershed
improvement projects with benefits that are distributed throughout the RMC territory ranging
from the mountain foothills to the dense urban areas within their jurisdiction. Examples of local
RMC funded projects include the Azusa River Wilderness Park and Azusa Geology Park. Land
acquisition, environmental and preliminary conceptual work has been completed for the Azusa
River Wilderness Park; which is to be used as parkland and watershed protection. The project
site is along Highway 39 in the San Gabriel Canyon near the northern boundary of the City of
Azusa. Continued RMC funding for this project is required to complete the multiple phases of
this regionally significant project.
The legislature must provide for a direct allocation to the San Gabriel and Lower Los Angeles
Rivers and Mountains Conservancy (RMC) in the bond measure. There are several water bond
bills being discussed that could potentially distribute funding inequitably to other regions,
directly impacting Azusa and the RMC. Furthermore, it is requested funding be proportionate to
the amount received under the 2009 water bond.
FISCAL IMPACT
There is no fiscal impact associated with approving the legislative update.
Attachment: Legislative Update Log
City of Azusa
2014 Legislative Bill Report
June — Update
New Legislative Positions
BILL DESCRIPTION
AB 1513 Author: Fox, D.
Title: Residential Property: Possession by Declaration
Position: Support
Location: Senate Committee on Rules
Summary: Under California law it can take 30-60 days, or even longer, to evict a
squatter. Unlawful detainer procedures are geared toward situations in which a tenant is
evicted for failure to pay rent or committing a violation of the rental agreement. There
are currently no statutes designed to assist homeowners and law enforcement officials
with removing unauthorized residents (squatters) from vacant properties. This bill is a
pilot program designed to deal with "squatters" by allowing the owner of a vacant
property to register that property with the local police department attesting that the
property is vacant and is not authorized to be occupied. It requires the owner to retain a
licensed private security service to inspect the property and notify the police if an
unauthorized person is on the property. The police are then to respond to the property as
soon as practicable and verify that the property was inspected at least 3 days prior and
found to be vacant, ascertain the identity of any persons found on the property, and
request the written authorization to be on the property. Any person found on a vacant
property not less than 48 hours after receiving the warning notification is guilty of
trespass.
AB 1894 Author: Ammiano, D.
Title: Medical Cabanis
Position: Oppose
Location: Assembly Second Reading
Summary: This bill would enact the Medical Cannabis Regulation and Control Act and
would create the Division of Medical Cannabis Regulation and Enforcement within the
Department of Alcoholic Beverage Control. It would would grant the department the
power to register persons for the cultivation, manufacture, testing, transportation, storage,
distribution, and sale of medical cannabis within the state provided that the authority of a
city or county to adopt ordinances inconsistent with the requirements of the act that ban,
regulate, or tax medical cannabis activities, and to enforce those ordinances, would not be
affected by the act. The possibility of granting ABC the authority to set the maximum
number of dispensaries can only be interpreted as a challenge to local zoning approval
and business licensing in connection with the granting of commercial registration to
dispensaries or the siting of related facilities in local jurisdictions. Cities are best
equipped to perform this function for themselves based on local values and priorities —as
evidenced by the City of Riverside's complete ban on dispensaries. While it is clear that
we must have a meaningful regulatory structure for medical marijuana in California, it
would be divisive and ultimately counterproductive to implement a scheme that overtly,
or, through various subtle means, seeks to undermine local control.
AB 2126 Author: Bonta, D.
Title: Meyers-Mlias-Brown Act: Mediation
Position: Oppose
Location: Assembly Second Reading
Summary: This measure changes the mediation process by enabling either party to
independently request mediation. If a mediator is not agreed to within five days, either
party may request the Public Employee Relations Board (PERB) appoint a mediator.
Under existing collective bargaining laws, employee organizations are required to
mutually agree to a mediator. The requirement for mutual agreement to select a mediator
is a fundamental aspect of any mediation process because it is the best way to ensure
affected parties view the mediator as a true neutral.
AB 2577 Author: Cooley, D.
Title: Medi-Cal: Ground Emergency Medical Transportation Services
Position: Support
Location: Assembly Second Reading
Summary: Local agencies are in the position of absorbing an increasing amount of the
cost of providing Ground Emergency Medical Transport (GEMT) to Medi-Cal
beneficiaries. This bill will remedy this problem by allowing local entities providing
GEMT to recapture the lost reimbursements through the use of an intergovernmental
transfer. This authorization permits public agency ambulance providers to seek partial
reimbursement for their share of ground transportation expenses via funding provided by
the federal government. This will amount to an additional $300 to $400 million in federal
reimbursements for local agencies statewide. Without this legislation, our taxpayers will
increasingly have to foot the cost of providing such services.
SB 69 Author: Roth, D.
Title: Local Gov.: Property Tax Revenue Allocations: VLF Adjustments
Position: Support
Location: Committee on Rules
Summary: Existing property tax law requires the county auditor, in each fiscal year,to
allocate property tax revenue to local jurisdictions in accordance with specified formulas
and procedures. This bill would modify allocation provisions for a city incorporating after
January 1, 2004 by providing for a vehicle license fee adjustment amount calculated on
the basis of changes in assessed valuation. This measure would restore funding stability
to recently incorporated cities and cities that annexed inhabited territory, and establish a
foundation to support sustainable and compact growth policies.
SB 962 Author: Leno, D.
Title: Advanced Mobile Communications Devices
Position: Support
Location: Committee on Business, Processions & Consumer Services
Summary: This bill would require that any advanced mobile communications device,
commonly known as a smartphone, that is manufactured and sold in California on or after
July 1, 2015, include a technological solution that can render inoperable the essential
features of the device, as defined,to an unauthorized user when the device is not in the
possession of the rightful owner. The bill would require that the technological solution be
able to withstand a hard reset. It will enhance public safety by removing an incentive for
smartphone or electronic device theft, which in at least some instances is accomplished
through violent means.
Previously Approved Legislative Positions — April 21, 2014
BILL I DESCRIPTION
AB 1521 Author: Fox, D.
Title: Local Gov.: Property Tax Revenue Allocations: VLF Adjustments
Position: Support
Location: Assembly Committee on Local Government
Summary: Beginning with the 2004-05 fiscal year, current law requires that each city,
county, and city and county receive additional property tax revenues in the form of a
vehicle license fee adjustment amount, as defined, from a vehicle license fee property tax
compensation fund that exists in each county treasury. Current law requires that these
additional allocations be funded from ad valorem property tax revenues otherwise
required to be allocated to educational entities. This bill would modify these reduction
and transfer provisions, for the 2014-15 fiscal year and for each fiscal year thereafter, by
providing for a vehicle license fee adjustment amount calculated on the basis of changes
in assessed valuation. While the VLF-property tax swap solved one problem, it created
another in that it contained no provisions recognizing that cities would annex inhabited
areas (an activity supported by various state policies) or that future incorporations would
occur in a state with continued population growth. As a result, newly incorporated cities
or areas annexed by cities after the 2004 tax swap received no backfill property tax
dollars in order to compensate for lower VLF revenues.
AB 1582 Author: Mullin, D.
Title: Redevelopment: Successor Agencies: ROPS
Position: Support
Location: Assembly Committee on Appropriations
Summary: Current law requires a successor agency to, among other things, prepare a
Recognized Obligation Payment Schedule for payments on enforceable obligations for
each 6-month fiscal period. This bill would revise the timeline for the preparation of the
required Recognized Obligation Payment Schedule to provide that the successor agency
prepare a schedule for an annual fiscal period. Shifting the ROPS process from every six
months to once per year will save staff time by avoiding repetitive processing of non-
controversial items; an annual cycle will also improve predictability especially since
many former RDA debts will need to be repaid over several decades.
AB 1963 Author: Atkins, D.
Title: Redevelopment
Position: Support
Location: Assembly Committee on Appropriations
Summary: Upon approval of a long-range property management plan, the plan governs
and supersedes, all other provisions relating to the disposition and use of the real property
assets of the former redevelopment agency. If the Department of Finance has not
approved a long-range property management plan by January 1, 2015, existing law
requires the property of a former redevelopment agency to be disposed of according to
law. This bill would eliminate this latter requirement that would apply the earlier
provisions to the disposal of the assets and properties of a former redevelopment agency.
AB 1970 Author: Gordon, D.
Title: Global Warning Solutions Act of 2006: Community Investment and
Innovation Program
Position: Support
Location: Assembly Committee on Local Government
Summary: Would create the Community Investment and Innovation Program and would
require moneys to be available from the Greenhouse Gas Reduction Fund, upon
appropriation by the Legislature, for purposes of awarding grants and other financial
assistance to eligible applicants, as defined, who submit plans to develop and implement
integrated community-level greenhouse gas emissions reduction projects in their region.
The bill would require the Strategic Growth Council, in consultation with the state board,
to administer the program, as specified. Furthermore, it creates a program to support local
governments as they work to deliver greenhouse gas reducing, energy efficiency
improving projects that will create jobs and improve the economy.
AB 1980 Author: Hernandez, R.
Title: Public Safety Services
Position: Oppose
Location: Assembly Committee on Local Government
Summary: Current law specifies the powers of the legislative bodies of cities. This bill
would prohibit the legislative body of a general law city from eliminating its entire police
or fire protection department except by an ordinance that is approved by a majority of the
voters voting on the issue at a local election. This measure is a classic example of
inappropriate and unjustified legislative interference in the sovereign decision making
power of local governing bodies. If a city council decides whether, for fiscal, quality of
service delivery, improved efficiency, regional collaboration or other reasons, that it is
necessary or beneficial to provide for alternate police or fire protection through alternate
means,there is no compelling reason for the state to impinge upon these decisions.
AB 2170 Author: Mullin, D.
Title: Joint Powers Authorities: Common Powers
Position: Support
Location: Third Reading
Summary: Current law provides that 2 or more public agencies, by agreement, may
form a joint powers authority to exercise any power common to the contracting parties, as
specified. This bill would provide that the parties to the agreement may exercise any
power common to the contracting parties, including, but not limited to, the authority to
levy a fee or tax, as specified.
AB 2280 Author: Alejo, D.
Title: Community Revitalizations and Investment Authorities
Position: Support
Location: Assembly Committee on Appropriations
Summary: Would authorize certain local agencies, to form a community revitalization
authority (authority) within a community revitalization and investment area, as defined to
carry out provisions of the Community Redevelopment Law in that area for purposes
related to, among other things, infrastructure, affordable housing, and economic
revitalization. The bill would provide for the financing of these activities by, among other
things, the issuance of bonds serviced by tax increment revenues, and would require the
authority to adopt a community revitalization plan for the community revitalization and
investment area that includes elements describing and governing revitalization activities.
AB 2574 Author: Rodriguez, D.
Title: Metro Gold Line Foothill Extension Construction Authority
Position: Support
Location: Assembly Committee on Transportation
Summary: Existing law creates the Metro Gold Line Foothill Extension Construction
Authority for purposes relating to the development of a light rail project extending from
the City of Los Angeles to the Cities of Pasadena and Montclair. This bill provides the
necessary authority and approval responsibilities over any future project to protect both
SANBAG and Metro's interests; while allowing the Construction Authority to continue
moving forward on its planning efforts to improve Southern California public
transportation. AB2574 will allow the Construction Authority to continue planning the
final extension of the light rail line from the Montclair TransCenter to the LA/Ontario
International Airport.
AB 2670 Author: Medina, D.
Title: Small Business Technical Assistance Act of 2014
Position: Support
Location: Assembly Committee on Jobs, Economic Development& the Economy
Summary: AB 2670 designates the Governor's Office of Business and Economic
Development as the lead state entity for overseeing the state's Small Business
Development Centers. In addition, the state identifies the Small Business Development
Centers as a federal program, operating in California, in order to promote and encourage
California small businesses to take advantage of free counseling and low-to-no cost
training and many other services provided by the Small Business Development Centers.
AB 2715 Author: Hernandez, R.
Title: District-based Municipal Elections
Position: Oppose
Location: Assembly Committee on Elections &Reapportionment
Summary: Would require the members of the legislative body of a city with a
population of 100,000 or more, as determined by the most recent federal decennial
census, to be elected by district. This bill would require that the boundary lines of each
district be adjusted in accordance with specified provisions of law. The California Voting
Rights Act already provides enormous legal leverage to any voter who seeks to challenge
an at-large election system of a city, school district, community college district or any
other district authorized by the state. By imposing, effective July 1, 2015, a district-based
election on an estimated 29 cities, which fit the criteria of general law cities with
populations at or above 100,000 and at-large election process, this measure would create
a costly and chaotic environment costing millions of dollars to the affected agencies.
ACA 8 Author: Mullin, D.
Title: Local Government Financing: Voter Approval
Position: Support
Location: Senate Assembly on Governance & Finance
Summary: Would create an additional exception to the 1% limit for a rate imposed by a
city, county, city and county, or special district, as defined, to service bonded
indebtedness incurred to fund specified public improvements and facilities, or buildings
used primarily to provide sheriff, police, or fire protection services, that is approved by
55% of the voters of the city, county, city and county, or special district, as applicable.
This bill contains other related provisions and other existing laws.
AJR 39 Author: Hernandez, R.
Title: Cable and Video Service
Position: Support
Location: Third Reading
Summary: This measure would call on the United States Congress to amend a specified
federal law to allow states and their municipalities to determine the best use of public,
educational, and government(PEG) channel support.
SB 1014 Author: Jackson, D.
Title: Pharmaceutical Waste: Home Generated
Position: Support
Location: Senate Committee on Business Professions & Consumer Services
Summary: Would enact the Home-Generated Pharmaceutical Waste Collection Disposal
Act and would define terms for purposes of the act. The bill would require a producer of
covered pharmaceuticals to submit to the Department of Resources Recycling and
Recovery, by July 1, 2015, except as specified, a product stewardship plan and would
authorize one or more producers to submit a plan or designate a stewardship organization
to act as an agent on behalf of the producers to submit a plan. This bill takes an important
step in managing home-generated pharmaceutical waste by requiring product producers to
address end-of-life issues for their products, thereby keeping them out local waterways or
landfills and lowering the amount of waste that must be disposed in California.
SB 1077 Author: DeSaulnier,D.
Title: Vehicle-Miles-Traveled Charges
Position: Support
Location: Senate Committee on Transportation & Highways
Summary: Would require the Department of Motor Vehicles to develop and implement,
by July 1, 2015, a pilot program designed to assess specified issues related to
implementing a vehicle-miles-traveled fee in California. The bill would also require the
department to prepare and submit a specified report of its findings to the policy and fiscal
committees of the Legislature no later than June 30, 2016. California's transportation
system is in dire need of a fair, reliable and continuous funding source. The local streets
and roads system alone has a 10-year funding shortfall of over $80 billion. Unfortunately,
the current gas tax is not a sustainable funding source. In addition, it does not provide an
opportunity for all users to contribute to the cost of the system.
SB 1129 Author: Steinberg, D.
Title: Redevelopment: Successor Agencies to Redevelopment Agencies
Position: Support
Location: Senate Committee on Appropriations
Summary: Current law prohibits a successor agency from entering into contracts with,
incur obligations, or make commitments to, any entity, as specified, or to amend or
modify existing agreements, obligations, or commitments with any entity, for any
purpose. This bill would authorize a successor agency, if the successor agency has
received a finding of completion, to enter into, or amend existing, contracts and
agreements, or otherwise administer projects in connection with enforceable obligations,
if the contract, agreement, or project will not commit new property tax funds or otherwise
adversely affect the flow of specified tax revenues or payments to the taxing agencies, as
specified. It will provide a solution to the issue of unspent bond proceeds that are
currently sitting when they could be put to work to implement important projects and
create high-wage construction jobs.
SB 1270 Author: Pavley, D.
Title: Surface Mining Operation
Position: Oppose
Location: Senate Assembly on Natural Resources and Waste
Summary: Would require an unspecified individual or entity to appoint the State
Geologist and would make that individual responsible for the management of the
California Geological Survey. The bill would also designate the Office of Mine
Reclamation as the Division of Mines, would require an unspecified individual or entity
to appoint a State Mine Inspector to be responsible for the management of the Division of
Mines, and would prescribe the specific qualifications for that person. SB 1270 represents
a major shift in land use responsibility from experienced lead agencies to a state agency,
an action that seems unnecessary under current law. The state already has the authority to
remove a jurisdiction from their lead agency status if they are not meeting the certain
requirements. SB 1270 would erode local lead agency authority to regulate local mining
operations, setting a dangerous precedent of the state usurping local land use authority
from local governments.
Previously Approved Legislative Positions— March 3, 2014
BILL I DESCRIPTION
AB 194 Author: Campos, D
Title: Open Meetings: Actions for Violations
Position: Oppose Unless Amended
Location: Senate Committee on Governance & Finance Committee
Summary: The Brown Act already authorizes a district attorney or any interested party
to seek judicial determination that an actions taken by a legislative body is null and void
if the legislative body violated certain provisions of the act. This bill would expand the
authorization for a district attorney or interested party to seek a judicial determination
that an action taken by a legislative body is null and void if the legislative body violated
the requirement that every agenda for a regular meeting or notice for a special meeting
provide an opportunity for members of the public to address the legislative body on items
being considered, as specified. AB 194 might be necessary if the Brown Act did not
already expressly require public comment and criticism on any issue before the board or
within its jurisdiction.
AB 1147 Author: Gomez, D.
Title: Massage Therapy
Position: Support
Location: Senate Committee on Business, Professions and Consumer Protection
Summary: Current law specifies the requirements for the California Massage Therapy
Council to issue to an applicant a certificate as a massage practitioner, including, but not
limited to, successfully completing curricula in massage and related subjects totaling a
minimum of 250 hours or the credit unit equivalent, as specified. This bill would
additionally require an applicant for a certificate as a massage practitioner to pass a
massage and bodywork competency assessment examination that meets generally
recognized psychometric principles and standards, and that is approved by the council.
HR 29 Author: Gomez, D.
Title: Outsourcing Public Services
Position: Oppose
Location: Assembly Committee on Public Employee Retirement and Social Security
Summary: The Assembly opposes outsourcing of public services and assets, which
harms transparency, accountability, shared prosperity, and competition, and supports
processes that give public service works the opportunity to develop their own plan on
how to deliver cost-effective, high-quality services. The Assembly intends to introduce
and advocate for responsible outsourcing legislation. This resolution does not have the
force of law, but legislators that are asked to vote on this are committing themselves to a
pledge to vote on future bills related to the issue. Not only is this resolution harmful in its
content but this resolution is designed to frame future votes before legislators know the
details of actual legislation and local impacts. It is critical for local governments to
maintain maximum flexibility in challenging fiscal times when delivering services and
this resolution threatens our ability to do so.
SB 199 Author: De Leon, D.
Title: BB Devices
Position: Support
Location: Committee on Rules for Assignment
Summary: Would delete the 6 millimeter restriction from the definition of a BB device.
By including a device that expels a BB or pellet that exceeds 6 millimeters in caliber
within the definition of a BB device, this bill would expand the scope of existing crimes,
and impose a state-mandated local program. This bill contains other related provisions
and other existing laws.
SB 388 Author: Lieu, D.
Title: Public Safety Officer and Firefighters: Investigations and Interrogations
Position: Oppose
Location: Committee on Rules for Assignment
Summary: Would provide, under the Public Safety Officers Procedural Bill of Rights
Act, that if an interrogation focuses on matters that may result in punitive action against a
public safety officer or firefighter who is not formally under investigation, but is
interviewed regarding the investigation of another public safety officer or firefighter, the
public safety officer or firefighter being interviewed is entitled to representation, as
specified. This bill goes beyond providing fair treatment to an officer under investigation
and would require formal representation for every officer that is questioned about the
investigation of another officer. By creating formal processes for witness officers, this
measure would unduly interfere with an agency's duty to supervise the actions of its
employees and unnecessarily delay investigations anytime an officer is asked about non-
criminal misconduct, which could include acts of dishonesty, sexual harassment,
violations of use-of-force policies, or employment discrimination."
SB 1262 Author: Correa, L. (Co-sponsored by League of California Cities and Police Chiefs
Association)
Title: Medical Marijuana
Position: Support
Location: Introduced
Summary: This measure is not an endorsement of the legalization of marijuana or a
"gateway" bill to facilitate the legalization of recreational marijuana. This measure is
fundamentally about three things: advancing local control, protecting public safety and
creating uniform health and safety standards that ensure the lawful distribution of medical
marijuana only in those cities and counties in which it is authorized. It carefully
safeguards the right of cities and counties to decide whether to regulate and prohibit
medical marijuana cultivation and distribution. Attached is a publication from the League
of California Cities with additional information.
u *111\44 >
Ok
* , *
/FOP
The Canyon City—Gateway to the American Dream .AZUSA
June 3, 2014
The Honorable Anthony Rendon
California State Assembly Water, Parks and Wildlife Committee
1020 N Street, Room 160
Sacramento, California 95814
Re: Water Bond Funding for the San Gabriel and Lower Los Angeles Rivers and
Mountains Conservancy (RMC)
Dear Chairman Rendon:
On behalf of the City of Azusa, I write to urge direct funding to the San Gabriel and Lower Los
Angeles Rivers and Mountains Conservancy (RMC) in the State's water bond; and secondly, to
request that the funding be proportional with the Rivers and Mountains Conservancy's $75
million allocation in the existing water bond. The City of Azusa is represented by the San
Gabriel and Lower Los Angeles Rivers and Mountains Conservancy and values the services that
this Conservancy provides directly to our city and region.
Direct funding to the RMC is crucial. Over 4.8 million residents live within the RMC's
jurisdiction, and 2 out of every 3 residents in this region are disproportionately impacted by
environmental pollutants. Since the RMC's establishment in 1999, the conservancy has helped
local governments and non-profits fund over 188 watershed improvement projects with benefits
that are distributed throughout the RMC territory ranging from the mountain foothills to the
dense urban areas within their jurisdiction. Examples of valuable local projects include the
Azusa River Wilderness Park (Preliminary Design and Environmental is completed) and
Geology Park in Azusa.
Direct funding to the RMC will yield watershed and environmental protection benefits that differ
from projects that may be implemented in other surrounding conservancies. It is imperative that
this conservancy continue to receive direct funding from the State to implement environmental
protection projects that can be accessible to the 4.8 million residents who live in RMC's
jurisdiction.
If the Legislature reduces the existing water bond amount by 20 percent, then we request that our
new direct allocation be reduced by a percentage no greater than 20 percent, based on the RMC's
$75 million allocation in the existing water bond. It makes sense to maintain a State investment
in California's only urban conservancy.
Given these reasons, we urge the State water bond to include at least $60 million in direct
funding to the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy, and
request that the funding be proportional with the RMC's $75 million allocation in the existing
water bond.
Sincerely,
/ & i2
Joseph R. Rocha
Mayor
cc: Assembly Member Roger Hernandez; FAX(916) 319-2148
Senator Ed Hernandez; FAX(916) 445-0485
Jennifer Quan, Regional Public Affairs Manager, FAX(626) 460-8034
Mark Stanley, RMC Executive Director FAX(626) 815-1269