Loading...
HomeMy WebLinkAbout11 - Final Tract Map No. 17763 for Residential and Commercial Development located at 4311 Jamboree RoadTO: FROM: PREPARED BY: PHONE: TITLE: ABSTRACT: CITY OF NEWPORT BEACH City Council Staff Report March 24, 2015 Agenda Item No. 11 HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL David A. Webb, Public Works Director- (949) 644 -3330, dawebb @newportbeachca.gov David Keely, Senior Civil Engineer (949) 644 -3349 Final Tract Map No. 17763 for Residential and Commercial Development located at 4311 Jamboree Road Consider whether the City Council should approve Final Tract Map No. 17763 for Phase 1 of the Uptown Newport residential and commercial development located at 4311 Jamboree Road. RECOMMENDATION: a) Review and Approve Final Tract Map No. 17763 located at 4311 Jamboree Road (Staff Report Attachment B) pursuant to Section 19.60.010 of the Municipal Code; b) Review and Approve the Subdivision Agreement (Staff Report Attachment E) for Final Tract No. 17763 pursuant to Section 19.36.010 of the Municipal Code, and authorize the City Manager and City Clerk to execute the Subdivision Agreement; and c) Review and Approve the required construction securities for Final Tract Map No. 17763 (Staff Report Attachment F) pursuant to Section 19.36.030 of the Municipal Code and authorize the Public Works Director to execute and release securities. FUNDING REQUIREMENTS: There is no fiscal impact related to this item. DISCUSSION: TSG — Parcel 1, LLC (Property Owner), is proposing to construct Phase 1 of the Uptown Newport residential and commercial development located at 4311 Jamboree Road. Phase 1 of the development consists of up to 680 residential units, 11,500 square feet of commercial space and a 1.0 acre public park on approximately 12.477 acres of land in the Airport area along Jamboree Road between MacArthur Boulevard and Birch Street. 11 -1 Tentative Tract Map No. NP2012 -002 for the proposed development was approved by City Council on February 26, 2013 (City Council Resolution No. 2013 -24, attached). The applicant has now submitted the Final Tract Map 17763 for approval and filing in order to construct Phase 1 of the development. Staff Approval No SA2015 -001 (attached) amended and clarified the bonding requirements identified in City Council Resolution No. 2013 -24, Condition 46. The amended condition requires that the applicant provide construction securities in the form acceptable to the City, guaranteeing the completion of the various required public and private improvements. The applicant has provided bonds in the amount consistent with the Public Works Department's approved cost estimate for the required public and private improvements (attached). The bonds have been reviewed and approved by the City Attorney's Office and Public Works Department. The applicant has also satisfied all applicable Tract Map conditions of approval for Phase 1 of the Uptown Newport residential and commercial development. Per Section 19.60.010 of the Municipal Code, the City Council shall review Final Tract maps. Final Tract map No. 17763 (attached) does conform to the applicable Tentative Tract map and its conditions of approval. Per Sections 19.36.010 and 19.36.030 of the Municipal Code, the City Council shall review the Subdivision Agreement and required securities (attached) to ensure the completion of all required improvements. The map also conforms to all requirements of the Subdivision Map Act and the City's Subdivision Regulations. ENVIRONMENTAL REVIEW: The Environmental Impact Report No. ER2012 -001 (SCH No. 2010051094) was approved by the City Council on February 26, 2013, in accordance with the implementation guidelines of the California Environmental Quality Act (CEQA). NOTICING: This agenda item has been publicly noticed according to the Brown Act (72 hours in advance of the meeting at which the City Council considers the item). ATTACHMENTS: Description Attachment A - Location Mao Attachment B - Final Tract Mao No. 17763 Attachment C - City Council Resolution No. 2013 -24 Attachment D - Staff Approval No. SA2015 -001 Attachment E - Subdivision Improvement Agreement Attachment F - Securities 11 -2 =1 : J y n D 71 C P v li v BOWSPRIT DR mi fA O / m N -1 • aq ♦ C� o ATTACHMENT A Location Map Final Tract Map No. 17763 D A 2 0 0 T le A S O CITY OF NEWPORT BEACH PUBLIC WORKS DEPARTMENT 03/24/2015 11 -3 a II WE €� a � `k � � z 8 m z�..,N6 � 3� 8j o °° z •' � aS y bm �k =s� a z F ggtl ook o z w$E '^T Y AU w mo ^•m 3 a �� r +:3r a Y° 5 Fcg aF� rQ3� z J � � o °m a� u z w --6x �ma w cd r w o 3 m o soq� as =. Q o �LLry e wo o w a �za w - =mow 'moo ° 00_om zrii j �Ba€ ¢ � _ � €Etm k Qd _ �< ,��53 ®• E � p °gym _ nop z¢� � °$ia6'. Lag n c a�P 'm z Z p a0, Z< x p 5<4m U O w i Z �- oke o C o ek8 d oF °� w O Um � z wgk � v a oo S � 3•`�o S anVU k '60 oaz 64 k 0 Z „ F a«-i om _p o V DO V m� Ra <wk V etk •5_� ° 3 as s pQ m ° qA Z ¢ to F m Z?¢ kg mid•.' �" �< tli Y ..•_ a •.__ a e� si '%° "d °° �� � E " $$ =a .-. .• _ z8 xL'o� °F h •°ne &y E � _ 80, �� [� gmgS gm gm oA a3�w x,30- oL w .. e � «° gam` er e✓ `o kvsk 5„ 3.m e' 5� %�a �'� �� Yk Yob � '9_ V '° - lad II I - I _ I �n �°e. o�Y �� e+` w� �•_ �<� �u. _ - °_ _ w°Ra�ka r d 53 M1 °f o °a w o . °s w� aa� wmra� o a So __I as p, 1 1- v== . Q way? o }e Bo E A _ as 2 eg �° lr i'o xe �a „ my aoY <g F `� mgl ._� W' toll _ g §_ mi¢ 'oa -a H mo o m_ $ s a. � jig ta- ra °e°� Fay =fr °y- _ 6' gk g_ ga°. a ga .1 k= =gym ag'o �m &g K'm: -- ° o„ k °k .p w & 90 c 09 Up gyok eg'° S21E gyvo �q nN 17A ° sa 8- �g W. as= 5" io a- €fig €" R- €e ay �a Won -E -.°. An -_- .5 v, k_ Hato a° H e Has ay,a Ed Q Ems Z5 We „� 86 Sh ow, 6y o 2p Q15 'tee `g i`o .�°, to za <= He A an A If I No 12. IN HIM a z O g” 3 Sy a U; a M o w a Hog g yang a PIT x Big e v> ugm a «Ex Vvy wd 8 g 12 K a ,, a� u .h 2Z u Has 3 m O Z vi _= K. Main OF W LL �p o`¢ ooh€ Z Z ¢ O Z O O ° a sE mw k a NET k s,gmw s ° :k wE.w k to U M^ n 31 tw 2 is Z S «b _ ? r b? o =L Uz All to O m=S� k` 6 AV 1HR kw 6 a° do b k 3 °� >83 b k 3 25 b k w giwfw °oil p .. w ° � ^�w ¢� ° k G 01 Qoo6g d O r w a Q `o-°_g K� } a a a tl� a to 64 z' 3 6 °im ° z V S - =m =_ 2 H Z g ter 3 g 3 g 3 IN `@ E F `@ C 1 ++'iz gWa z Ism _ i a i ism Sly- mf in- mile _ „ W<w ° 3” = L poll ° =3" w _ t o a-- twi_i mw p w %C`a a mi�V w5-i mwi F �.o P.�b a s ye �b s kerb °O°! mo g INe �a g Ltmao g hm <.h kEK 0Em kao'yy I. N m -lb 5C 3� �_ „ag a as a w =° kg g w° °g be F e w o F°ut €gw 6- m a k 30 Fy°C C €8= <� m d 0 3o °wE°u.= =g= <3 � b �na¢C mew Y gw ..,sal :5 �w eP w °z �` r aw �_ „wi' ��d F °z „„ Hul H w °z A a ara� o m„ oHsd . w� as SmraR o a III 133815 H0819 � - — — s � r($LSHC M.6f.lZ6rN) pi B m „ Wald -rya„ -\ (M,EUZ6en) lb, _ 31NniNd Fn .Yyj ^i 000 Z \ nql 4 OL® j+fi \ N w w � e —� m.iciziex 181100 Ntlldtl3. - -i � V A� cd z uj O�Qa� W li D d w J '4' Se O eo w o U w z - w u Q Z Q 2� m � rP� P O K p .i6M.ficlzfi as `l rx g °e � 0 1 )i z �?u laias ,asf>sJ — / fairo .conttl (roa< m.6c,lz6rnl \ LL9YI5 A1M.rL6rN) 'I w got �i3 pit m � �'Wd UN l I � apt sm gs to ° 9 W 1 w Fin ` 10n, 3o to 1 g 6 g - °�e - wm aa� mmra� o F M/ J..,(: O j /L Z ) \\ of U ®`� �\ �( \ \j }\ \ 2\§ waa 4 ! W; y � \` « tR /\��� I 1w \j }\ \ 2\§ waa < / \ } ® ® -- / - - -- 4 . 4 ! W; y � \` « tR < / \ } ® ® -- / - - -- 4 . \ ol � \\ t d 4 ! W; y \ ol � \\ t d �) \\ «X SSU :® \ \ \/ a.0MI UM4 :(: � \` �) \\ «X SSU :® \ \ \/ a.0MI UM4 :(: F o, e9 Q 0 /M /\ o tiw oz� � Q 2 O j mO O O s U wrj S Q 2 Um Qm a w z o V w z m woeQ�Gm r� Od6rym m wU�wQ � mmr¢� o Qm 0< prc �C �P p o v 81 ,el a 1 =e 1 a — a 3AIH0 180dM3N NMO1d0 UNZ M.BGIL6tN ,W'b[ o \\ I I I g „� I o IV I "' o 3 ,,, ,[2g6 Alfi41z64x I- IF I <$�n� g Iv x=m 4 AM A. 1N1A131Sx 0002 e3e 8 w BaeSm - °Sr�B$o$n � I 3 I - b2 I 6430 � =L1111 P "c8r8 1- �I L` -J- io O o 91 .91 '1 a4aBm ) ) ¢ I w (l° m$ m5�1+ nno ✓ k v � 2 --T EgoF e °sw� SS d � oEw zo S� ka�<a 9 133H5 335 ' sl I II I-y ea O I I I --� p g .EM (Gm)M,6CIL66N '11 0;� P +l II li °I3l I Wa - s1 al li w� w „I „pd II 46 � I z I aloe I gl p o v 81 ,el a 1 00LI 1 a — a 3AIH0 180dM3N NMO1d0 UNZ M.BGIL6tN ,W'b[ o \\ I I I g „� I o IV I "' o 3 ,,, ,[2g6 Alfi41z64x I- IF I rr£a g Iv x=m 4 AM A. 1N1A131Sx 0002 e3e 8 m ao lc � I 3 I - b2 I 6430 � =L1111 or xyB� Ada€ 1- �I L` -J- io O o 91 .91 '1 a4aBm ) ) ¢ I w (l° m$ m5�1+ nno ✓ 00'fiZ // -,- f01A0 S09LLI 05092 M.6t,IL66N) 0 � O o iQ 0 �I I P(IVAIdd) 1 a — a 3AIH0 180dM3N NMO1d0 UNZ ,W'b[ .o „O„ 1t11 (, 4,L) 6CL0{ M,fi[12.fibN 3tl0V ZS00 —8 O0 g „� I e n „W„ iOl- "' o -^I.6r,-Lylry ,,, ,[2g6 Alfi41z64x I- I rr£a g Iv x=m 4 AM A. 1N1A131Sx 0002 e3e 8 pe ,e,Lmlia lis� Il� � m � S W =L1111 °_1102 Yil �I L` -J- 0 � - -- ) NZ ) (6p 64 AI.fiL. MM) ) 00'fiZ 1� Iryr a 1%n F E 133HS 335 I � ��� F o, e9 K 0 Q MU O N w O o OzJ LL OQa O j O 0 O s Uwrj S Q 2 � C) Q� a w O V W Z z oov woe Q�ka �oa w rw o fnmr¢� o kJ gi °mom % zo 33E ss��s neW. wla� =aa oll s� i 33 I I bTIF I��I � r p1.9L, ZI I I w o_le 31Q Im I > I o la I I u �/6 J� .eLl ell( IIJ ^,6 �w4 J r 8 O I 1 i m l SI Ie I I m I 62 I � I I... I Isl j I aI or 3aJv ,ZP9 101 ���� AI.6CIL66N oGG{� as o� oll s� i 33 I I bTIF I��I � r p1.9L, ZI I I w o_le 31Q Im I > I o la I I u �/6 J� .eLl ell( IIJ ^,6 �w4 J r 8 O I 1 i m l SI Ie I I m I 62 I � I I... I Isl j I aI or 3aJv ,ZP9 101 ���� AI.6CIL66N as o� ee O (.99'902 M.6f.IZ66 N( �_ /LI (90'bL M fiCl .66N) .. S6 `V � W'LCI M.6P.IL6bN N iWN .I L'LSC M.61;IL.61N (KVAad �8 .n'ce2 3AIHt) lilOdM3N NMO1dH v 90 aC .81 db' %! M.6f.lL66N y m ray \ oll s� i 33 I I bTIF I��I � r p1.9L, ZI I I w o_le 31Q Im I > I o la I I u �/6 J� .eLl ell( IIJ ^,6 �w4 J r 8 O I 1 i m l SI Ie I I m I 62 I � I I... I Isl j I aI or 3aJv ,ZP9 101 ���� AI.6CIL66N I p9 bC I I I I o9cz I I I _I scsLZ (oval mse.LZSrry � _y �hs x € of I = 99,CI r w o °IIU I S 133HS 33S 11 II I m a I >t g I III F Sz om c tq 3 d' k S ba ba o Ea - wg so s Al ff do x W a tog- 62 B�, d J w - § 3� _ - o ry °ya o o`eo bi tea" Q: 6W �W a s d a a £ea og Roo x° W��. s 'g 5 T a g 5 y e e e�� �D ws k' e, 2T w o w a a Q ,a' ro is 4� �� �� ° e a ss s a s aw �R,goga� w o 0 0 0 0 0 0 opo6o6 a - Ka Q z 0 Q m888Xeo8 ° °88e88�€ €ter WQ W oz O� }LL F F a LL W fi e WLL Z �00 w o U wrj ZE W _1 Q=Q W W a8888888R88R. 0 < w O RIP � � �3 Poo� x,enweon oo¢ n aiws a >J O -� oleo pool n n o m o m a _ o (aivnlaal3niaa 1aoam3N NMOian zzJ 8 rl- T5 9� 41l 91l � w fYilldX nNkiN a 0 � fill 91 m Ip3tl3N 031tl]p39 �µ O 1 9zl � n IN3M3Nd .ltlMaltlM I °- lrriaaaa,a onana, � g'zl l g'zl 11 wwm 0 ATTACHMENT C RESOLUTION NO. 2013 -24 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING TENTATIVE TRACT MAP NO. NT2012 -002, TRAFFIC STUDY NO. TS2012 -005 AND AFFORDABLE HOUSING IMPLEMENTATION PLAN NO. AH2012 -001 FOR THE 25.05 ACRE PLANNED COMMUNITY KNOWN AS UPTOWN NEWPORT LOCATED AT 4311 -4321 JAMBOREE ROAD (PA2011 -134) THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH HEREBY FINDS AS FOLLOWS: SECTION 1. STATEMENT OF FACTS. An application was filed by Uptown Newport LP ( "Uptown Newport" or "Applicant ") with respect to a 25.05 -acre property generally located on the north side of Jamboree Road between Birch Street and the intersection of Von Karman Avenue and MacArthur Boulevard, legally described as Lots 1 and 2 of Tract No. 7953 and incorporated herein by reference, (the "Property ") requesting approval for the development of up to 1,244 residential dwelling units, 11,500 square feet of retail commercial uses and 2.05 acres of parklands (the "Project "). The following approvals are requested or required in order to implement the project as proposed: a. Planned Community Development Plan Amendment No. PD2011 -003: An amendment to Planned Community Development Plan #15 (Koll Center Planned Community) to remove the subject property from the Koll Center Planned Community, pursuant to Chapter 20.66 (Amendments) of the Municipal Code. b. Planned Community Development Plan Adoption No. PC2012 -001: A Planned Community Development Plan (PCDP) adoption to establish the allowable land uses, general development regulations, and implementation and administrative procedures, which would serve as the zoning document for the construction of up to 1,244 residential units, 11,500 square feet of retail commercial, and 2.05 acres of park space to be built in two separate phases on a 25.05 -acre site, pursuant to Chapter 20.56 of the Municipal Code. The PCDP has three (3) components: 1) Land Uses, Development Standards & Procedures; 2) Phasing Plan; and 3) Design Guidelines. Tentative Tract Map No. NT2012 -002: A tentative tract map to establish lots for residential development purposes pursuant to Title 19 of the Municipal Code. Traffic Study No. TS2012 -005: A traffic study pursuant to Chapter 15.40 (Traffic Phasing Ordinance) of the Municipal Code. e. Affordable Housing Implementation Plan No. AH2012 -001: A program specifying how the proposed project would meet the City's affordable housing requirements, pursuant to Chapter 19.53 (Inclusionary Housing) and Chapter 20.32 (Density Bonus) of the Municipal Code. 11 -11 City Council Resolution No. 2013 -24 Page 2 of 36 f. Development Agreement No. DA2012 -003: A Development Agreement between the applicant and the City of Newport Beach describing development rights and public benefits, pursuant to Section 15.45.020.A.2.a of the Municipal Code and General Plan Land Use Policy LU6.15.12. 2. The Property has a General Plan designation of Mixed -Use District Horizontal -2 (MU- 1­12), and the Property is located within the Airport Business Area, for which the Airport Business Area Integrated Conceptual Development Plan ( "ICDP ") has been adopted. The ICDP allocates a maximum of 1,244 residential units and up to 11,500 square feet of retail to be developed on the Property. 3. The Property is currently located within the City of Newport Beach ( "City ") Koll Center Newport Planned Community and is designated as Industrial Site 1. 4. On February 7, 2013, the Planning Commission adopted Resolution No. 1908, recommending to the City Council of the City of Newport Beach certification of the Final Environmental Impact Report No. ER2012 -001 (FEIR) and approval of the Project to the City Council. 5. The City Council held a public hearing on February 26, 2013, in the City Hall Council Chambers, at 3300 Newport Boulevard, Newport Beach, California. A notice of the time, place and purpose of the aforesaid meeting was provided in accordance with the California Environmental Quality Act and the Newport Beach Municipal Code ( "NBMC "). The FEIR which consists of the Draft Environmental Impact Report (DEIR), Comments, Responses to Comments, Revisions to DEIR, and Mitigation Monitoring and Reporting Program, staff report, and evidence, both written and oral, were presented to and considered by the City Council at the scheduled hearing. SECTION 2. CALIFORNIA ENVIRONMENTAL QUALITY ACT DETERMINATION. 6. The Uptown Newport Final Environmental Impact Report (SCH No. 2010051094) was prepared for the Project in compliance with the California Environmental Quality Act ( "CEQA "), the State CEQA Guidelines, and City Council Policy K -3, 7. The City Council, having final approval authority over the Project, adopted and certified as complete and adequate the Uptown Newport Final Environmental Impact Report, and adopted "Findings and Facts in Support of Findings for the Uptown Newport Project Final Environmental Impact Report" ( "CEQA Findings ") containing within Resolution No. 2013 -21 on February 26, 2013, which are hereby incorporated by reference. 8. The City Council adopted a Statement of Overriding Considerations for the certification of the Uptown Newport Final Environmental Impact Report (SCH No. 2010051094) by Resolution No. 2013 -22 on February 26, 2013, which is hereby incorporated reference. 9. The City Council overruled the Orange County Airport Land Use Commission's determination that the Uptown Newport project is inconsistent with the Airport Environs 11 -12 City Council Resolution No. 2013 -24 Page 3 of 36 Land Use Plan for the John Wayne Airport by Resolution No. 2013 -23 on February 26, 2013, which is hereby incorporated by reference. 10. The City Council finds that judicial challenges to the City's CEQA determinations and approvals of land use projects are costly and time consuming. In addition, project opponents often seek an award of attorneys' fees in such challenges. As project applicants are the primary beneficiaries of such approvals, it is appropriate that such applicants should bear the expense of defending against any such judicial challenge, and bear the responsibility for any costs, attorneys' fees and damages which may be awarded to a successful challenger. SECTION 3. FINDINGS. 11. The proposed project is consistent with the goals and policies of the Newport Beach General Plan and the ICDP. The City Council concurs with the conclusion of the consistency analysis of the proposed project with these goals and policies provided in the DEIR. 12. Findings and facts in support of such findings for the approval of the Tentative Tract Map in accordance with NBMC Section 19.12.070 are provided in Exhibit A and are incorporated herein by reference. 13. Findings and facts in support of such findings for the approval of the Traffic Study in accordance with NBMC Section 15.40.030 are provided in Exhibit D and are incorporated herein by reference. 14. The proposed affordable housing implementation plan (AHIP) is consistent with the intent to implement affordable housing goals within the City pursuant to Government Code Section 65915 -65918 ( "State Bonus Density Law "), Title 19, Chapter 19.54 (Inclusionary Code), and Title 20, Chapter 20.32 (Density Bonus Code) of the Newport Beach Municipal Code. The State Density Bonus Law and the City's Density Bonus Code provide for an increase in the number of units of up to thirty -five percent (35 %) above the maximum number of units allowed by the General Plan provided the Project constructs a minimum number of affordable units depending upon what income category is served. At the maximum density bonus of 35 %, the Project could accommodate up to 322 additional units above the 922 base units allowed by the General Plan for a total of 1,244 total units. SECTION 4. DECISION. NOUN, THEREFORE, BE IT RESOLVED: 1. The City Council of the City of Newport Beach hereby approves: a. Tentative Tract Map No. NT2012 -002, attached hereto as Exhibit C and incorporated herein by reference, and subject to the conditions set forth in Exhibit B, which is attached hereto and incorporated herein by reference; 11 -13 City Council Resolution No. 2013 -24 Page 4 of 36 b. Traffic Study No. TS2012 -005, attached hereto as Exhibit E and incorporated herein by reference; and C. Affordable Housing Implementation Plan No. AH2O12 -001, attached hereto as Exhibit F and incorporated herein by reference. 2. This Resolution was approved, passed and adopted at a regular meeting of the City Council of the City of Newport Beach, held on the 26th of February, 2013. *_" � °'` Keith D. Curry, Mayor ATTEST: Leilani I. Brown, City Clerk 11 -14 City Council Resolution No. 2013 -24 Page 5 of 36 EXHIBIT A REQUIRED FINDINGS TENTATIVE TRACT MAP N0. NT2012 -002 In accordance with NBMC Section 19.12.070 (Required Findings for Action on Tentative Maps), the following findings and facts in support of such findings are set forth: Finding: A. That the proposed map and the design or improvements of the subdivision are consistent with the General Plan and any applicable specific plan, and with applicable provisions of the Subdivision Map Act and this Subdivision Code. Facts in Su000rt of Findin A -1. The Tentative Tract Map provides lot configurations consistent with the land uses, densities and intensities of the proposed PCDP, the General Plan Land Use designation of Mixed -Use Horizontal -2 (MU -H2) and the Airport Business Area Integrated Conceptual Development Plan (ICDP). MU -1­12 provides for horizontal intermixing of uses that may include regional commercial office, multifamily residential, vertical mixed -use buildings and ancillary neighborhood commercial uses. Additionally, the ICDP allocates up to 1,244 residential units and 11,500 square feet of retail to be developed on the Property. Under the proposed Project, 632 units would be developed as replacement units for redevelopment of the existing industrial uses, 290 additive units would be allocated to the proposed Project in accordance with the City's General Plan and the ICDP and 322 density bonus units would be authorized pursuant to NBMC Chapter 20.32 (Density Bonus), for a total of 1,244 residential units. The proposed residential community also includes 11,500 square feet allocated for neighborhood commercial uses and is therefore consistent with the intent of General Plan and ICDP. A -2. General Plan goal LU 2.1 seeks to accommodate uses that support the needs of City residents including housing, retail, services, employment and recreation. The Tentative Tract Map allows the development of a residential community, containing a mix of housing types, supporting retail and active parklands, consistent with the proposed PCDP, General Plan designation and ICDP, which encourage the development of coordinated, cohesive mixed use projects in the Airport Area, A -3. The Tentative Tract Map provides for the development of a cohesive planned community with a pattern of streets and blocks that provide a pedestrian - friendly environment, with strong connectivity to adjacent commercial and office areas. A network of paseos, open space and pedestrian walkways would be introduced into the community to serve as connections between Project neighborhoods and provide linkages to surrounding areas. Two one acre parks, as well as recreational open space amenities, are proposed. 11 -15 City Council Resolution No. 2013 -24 Page 6 of 36 A -4. The streets on the proposed Tentative Tract Map are consistent with the roadway specifications of the Master Plan of Streets and Highways of the Circulation Element of the General Plan. Traffic control measures are also included with the Uptown Newport Planned Community to ensure proposed private roadways and City roadways function as intended. A -5. The Tentative Tract Map provides for the dedication of at least 8 percent of the gross land area (exclusive of existing rights -of -way), or 2.0 acres of neighborhood parks. Phase 1 would include the dedication (the general public would have access to the park during daytime hours) and improvement of a neighborhood park with a minimum area of 1.3 acre and a minimum dimension of 150 feet. Phase 2 would include the dedication and improvement of a neighborhood park with a minimum area of 1.02 acre and a minimum dimension of 150 feet. Finding: B. That the site is physically suitable for the type and density of development, Facts in Support of Finding: B -1. Overall site topography can be characterized as relatively flat. B -2. There are no known faults on or immediately adjacent to the Property B -3. There are no geologic or physical constraints that would prevent the development of the site at the density proposed, or require variances or deviations from the applicable City development standards. Finding: C. That the design of the subdivision or the proposed improvements are not likely to cause substantial environmental damage nor substantially and avoidably injure fish or wildlife or their habitat. However, notwithstanding the foregoing, the decision making body may nevertheless approve such a subdivision if an environmental impact report was prepared for the project and a finding was made pursuant to Section 21081 of the California Environmental Quality Act that specific economic, social or other considerations make infeasible the mitigation measures or project alternatives identified in the environmental impact report. Facts in Support of Finding: C -1. No drainages traverse the Property and no potential jurisdictional waters or wetlands areas are present on or immediately adjacent to the site. C -2. No sensitive habitats, plant species or animal species were observed onsite during the preparation of the EIR for the Project. 11 -16 City Council Resolution No. 2013 -24 Page 7 of 36 C -3. On the basis of the entire environmental review record, the proposed Project will have a less than significant impact upon the environment with the incorporation of mitigation measures, with the exception of the following significant and unavoidable impacts: X Air Quality — Short term construction - related emission for Phases 1 and 2 of the project B. Land Use - A determination of inconsistency with the John Wayne Airport Environs Land Use Plan (AELUP) by the Airport Land Use Commission (ALUC) C. Noise - Construction - related noise impacts for Phase 1 and Phase 2 of the project C -4. The mitigation measures identified in the DEIR are feasible and reduce potential environmental impacts to a less than significant level, with the exception of those impacts identified above. The mitigation measures would be applied to the Project through the Mitigation, Monitoring and Reporting Program. Finding: D. That the design of the subdivision or the type of improvements is not likely to cause serious public health problems. Facts in Support of Finding: D -1. There are no known faults on or immediately adjacent to the Property. D -2. The Project is conditioned to comply with all Building: Public Works and Fire Codes, which are in place to prevent serious public health problems. Public improvements will be required of the Applicant per Section 19.28.010 of the Municipal Code and Section 66411 of the Subdivision Map Act. D -3. The Project's Phase 1 would generate an increase in Green House Gas ( "GHG ") emissions onsite but would not exceed the proposed South Coast Air Quality Management District per capita significance thresholds. At full build -out the Project would result in a net decrease in GHG emissions. D -4. Mitigation measures identified in the DEIR reduce potential impacts associated with hazards and hazardous materials to less than significant. No significant unavoidable adverse impacts relating to hazards were identified in the DEIR. D -5. While the north and northwest portions of the Property have soil and groundwater impacted by volatile organic compounds, the areas have been the primary focus of historical and ongoing soil and groundwater investigation and remediation activities conducted under the oversight of the Regional Water Quality Control Board, D -6. No residential uses are allowed without first providing regulatory signoff from RWQB. Additionally residential uses will be setback a minimum of 200 feet from any hazardous materials as stated in Mitigation Measure 7 -2 of the DEIR. 11 -17 City Council Resolution No, 2013 -24 Page 8 of 36 Finding: E. That the design of the subdivision or the type of improvements will not conflict with easements, acquired by the public at large, for access through or use of property within the proposed subdivision. In this connection, the decision making body may approve a map if it finds that altemate easements, for access or for use, will be provided and that these easements will be substantially equivalent to ones previously acquired by the public. This finding shall apply only to easements of record or to easements established by judgment of a court of competent jurisdiction and no authority is hereby granted to the City Council to determine that the public at large has acquired easements for access through or use of property within a subdivision. Facts in Support of Findinq: E -1. The Property contains existing public utilities easements that serve existing development that will be removed over time. The design of the subdivision and the type of improvements proposed present no conflict with these easements. Existing easements will remain in their current designated locations or will be modified to be substantially equivalent to ones previously acquired by the public. Finding: F. That, subject to the detailed provisions of Section 66474.4 of the Subdivision Map Act, if the land is subject to a contract entered into pursuant to the California Land Conservation Act of 1965 (Williamson Act), the resulting parcels following a subdivision of the land would not be too small to sustain their agricultural use or the subdivision will result in residential development incidental to the commercial agricultural use of the land. Facts in Support of Finding: F -1. The Property does not contain prime farmland, unique farmland, or farmland of statewide importance and no portion of the Project site is covered by a Williamson Act contract. Finding: G. That, in the case of a "land project" as defined in Section 11000.5 of the California Business and Professions Code: (1) There is an adopted specific plan for the area to be included within the land project; and (2) the decision making body finds that the proposed land project is consistent with the specific plan for the area. Facts in Support of Finding: G -1. The Property is not located in a specific plan area. Finding: K That solar access and passive heating and cooling design requirements have been satisfied in accordance with Sections 66473.1 and 66475.3 of the Subdivision Map Act. 11 -18 City Council Resolution No. 2013 -24 Page 9 of 36 Facts in Support of Finding: H -1. The proposed Tentative Tract Map and improvements are subject to Title 24 of the California Building Code that requires new construction to meet minimum heating and cooling efficiency standards depending on location and climate. The Newport Beach Community Development Department enforces Title 24 compliance through the plan check and inspection process. Finding: 1. That the subdivision is consistent with Section 66412.3 of the Subdivision Map Act and Section 65584 of the California Government Code regarding the City's share of the regional housing need and that it balances the housing needs of the region against the public service needs of the City's residents and available fiscal and environmental resources. Facts in Support of Finding: 1 -1. Of the total 1,244 residential units in the Project, between 102 and up to 369 units would be set aside for affordable housing depending upon the target income group being served. Affordable housing obligations will be met through the construction of on -site affordable housing consistent with an approved Affordable Housing Implementation Plan (AHIP). Finding: J. That the discharge of waste from the proposed subdivision into the existing sewer system will not result in a violation of existing requirements prescribed by the Regional Water Quality Control Board, Facts in Support of Finding: J -1. There is adequate sewer system capacity to serve the requirements of the proposed Project. The Project's PCDP and phasing plan ensure adequate utility infrastructure is provided per phase. The proposed Project would be able to tie into the existing sewer system without adversely affecting the system or causing any water quality affects or violating existing requirements prescribed by the Regional Water Quality Control Board. Wastewater from the project will be generated by residential and retail commercial uses and at full buildout; there will be a significant reduction in wastewater with the elimination of the existing semi - conductor manufacturing plant. Finding: K. For subdivisions lying partly or wholly within the Coastal Zone, that the subdivision conforms with the certified Local Coastal Program and, where applicable, with public access and recreation policies of Chapter Three of the Coastal Act. Facts in Support of Finding: K -1. The Project site is not located within the Coastal Zone. 11 -19 City Council Resolution No. 2013 -24 Page 10 of 36 5N.WNT CONDITIONS OF APPROVAL TENTATIVE TRACT MAP NO. NT2012 -002 Note: The following is a list of acronyms used in the Conditions o }'Approval for Tentative Tract Map No. 17438: • DA - Development Agreement No. I)A2012 -003. • AIR No. :ER201.2 -001.- Uptown Newport Environmental Impact Report, State Clearinghouse Number 2010051094. • .MM- -- Mitigation Measure, project specific measures recommended by the DEIR and adopted as part of the approval of the project to reduce potentially significant environmental effects to it level considered less than significant and stated at the end of a condition as a reference between the condition and a mitigation measure recommended in the DEIR. • ALIVRP —Mitigation Monitoring and Reporting Program, the monitoring and reporting procedures for the Mitigation Measures identified in the EIR and adopted cis part of pr oject approval pursuant to Section 21081.6(a)(1) of the California Environmental Quality Act. • NBMC .- Newport Beach Municipal Code. General Conditions 1. City Council approval of Tentative Tract Map No. 17438 is in conjunction with its approval of Development Agreement No. DA2012 -003 for the same project (the "DA "). Pursuant to Sections 2.2 and 2.4 of the DA and the terms used therein that are defined in Section 1 of the DA, the "Term" of the DA becomes effective on the "Effective Date" of the DA. Tentative Tract Map No. 17438 and the DA comprise parts of a single integrated action and are not severable from one another. Accordingly, notwithstanding any other provision set forth in Tentative Tract Map No. 17438 to the contrary, in no event shall the owner, lessee, or other occupant or any person or entity holding any interest in the subject property acquire any right to develop or use the subject property as authorized or provided herein unless and until the Effective Date in the DA occurs and the Term of the DA commences. In the event the DA is terminated for any reason before the Effective Date of the DA occurs, including without limitation as a result of the mutual termination of the DA by the Parties thereto, the occurrence of an uncured material default under the DA by either Party and a termination of the DA by the non - defaulting Party, or the failure of the Effective Date of the DA to occur prior to the deadline set forth in the DA, as said deadline may be extended by mutual agreement of the Parties to the DA, then in such event Tentative Tract Map No, 17438 automatically shall become null and void and of no further force or effect, without any need or requirement for the City to schedule any public hearings or take any affirmative action or actions to revoke or rescind the same. 11 -20 City Council Resolution No. 2013 -24 Page 11 of 36 2. Notwithstanding any provision expressly or impliedly to the contrary, in the event of any conflict or inconsistency between any of the terms or conditions of Tentative Tract Map No. 17438 and the DA, the terms and conditions of the DA shall control. In the event of any conflict or inconsistency between or among the conditions of Tentative Tract Map No. 17438, the Director of Community Development shall determine the controlling condition, 3. The applicant shall comply with all applicable provisions of NBMC Chapter 19.40, General Dedication Requirements. 4. The applicant shall comply with all applicable provisions of NBMC Chapter 15.38, Fair Share Traffic Contribution Ordinance, and Chapter 15.42, Major Thoroughfare and Bridge Fee Program. Fair Share and Transportation Corridor Agency fees shall be paid prior to the issuance of building permits. 5. The applicant shall comply with all applicable provisions of NBMC Chapter 15.40, Traffic Phasing Ordinance (TPO). 6. Tentative Tract Map No. 17438 shall expire 24 months from the date of approval pursuant to NBMC Chapter 19.16.010, unless an extension is otherwise granted by the City for the period of time provided for in the Development Agreement pursuant to the provisions of California Government Code Section 66452.6(a). 7. The development of the project is subject to compliance with all applicable submittals approved by the City and all applicable City ordinances, policies, and standards, subject to modification by these Conditions of Approval. 8. Development of the project shall comply with the requirements of the Uptown Newport Planned Community Development Plan and be in substantial conformance with the approved Tentative Tract Map No. 17438 dated November 28, 2012, except as modified by applicable conditions of approval and the DA. 9. To the fullest extent permitted by law, the applicant shall indemnify, defend and hold harmless the City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to the City's approval of the Uptown Newport Project including, but not limited to, the approval of the Tentative Tract Map No.17438, Uptown Newport Planned Community Development Plan No. PC 2012 -001, Planned Community Development Plan Amendment No. PD2011 -003, Traffic Study No. TS2012 -005, Affordable Housing Implementation Plan No. AH2O12 -001, Development Agreement No. DA2012 -003, and /or the City's related California Environmental Quality Act determinations, the certification of the Final Environmental Impact Report No. ER2012 -001 (SCH #2010051094), and the adoption of a Mitigation Monitoring and Reporting Program, and /or statement of overriding considerations adopted for the project. This indemnification shall include, but not be limited to, 11 -21 City Council Resolution No. 2013 -24 Page 12 of 36 damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, causes of action, suit or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. The applicant shall indemnify the City for all of City's costs, attorneys' fees, and damages which City incurs in enforcing the indemnification provisions set forth in this condition. The applicant shall pay to the City upon demand, from time to time, any amount owed to the City pursuant to the indemnification requirements prescribed in this condition. The provisions herein shall not apply to the extent such damage, liability or claim is caused by the willful misconduct or sole active negligence of the City or the City's officers, officials, agents, employees, or representatives. 10. The applicant shall comply with all project design features, mitigation measures, and standard conditions contained within the approved MMRP of EIR SCH No. 2010051094 for the project. 11. The applicant shall have the sole obligation to fund or arrange funding for the planning, design, engineering, construction, supervision, inspection and all other costs associated with the site development, including construction of the two neighborhood parks, paseos, pedestrian sidewalks, Class 1 bike trail along the project frontage along Jamboree Road, and all public and private infrastructure, as further described in subsequent conditions of approval, including but not limited to; streets, landscaped parkways, water and sewer facilities, storm drains, and dry utilities to serve residential and commercial development as identified in the Uptown Newport Planned Community Development Plan. 12. New development within the project site shall be subject to the state - mandated school fees and Santa Ana Unified School District Measure G and C general obligation taxes based upon assessed value of the residential and commercial uses. 13. The project shall provide parkland and in -lieu fees in an amount consistent with General Plan Policy LU6.15.13 and the Newport Beach Subdivision Code. a. In accordance with Subdivision Code, the total Parkland Dedication Requirement is 13.62 acres. This total acreage is based upon the parkland dedication standard of 5 acres per 1,000 people established by Section 19.52.040, a total of 1,244 units authorized, and a 2010 Census population standard of 2.19 persons per household. b. A total of 2.05 acres of parkland shall be dedicated to the City consistent with General Plan Policy LU6.15.13. The timing of dedication shall be consistent with Section 19.52.090 of the Subdivision Code. C. The proposed public park in Phase 1 shall be included in the first final map in Phase 1 and the proposed public park in Phase 2 shall be included in the first final map in Phase 2. 11 -22 City Council Resolution No. 2013 -24 Page 13 of 36 d. The residual parkland dedication requirement of 11.57 acres shall be satisfied by the payment of fees in -lieu of dedication in accordance with the Development Agreement. 14. N/A — Deleted. 15. N/A — Deleted. 16. In accordance with California Fire Code Section 2704.1.1 Amendment, no person shall use or store any amount of extremely hazardous substances equal to or greater that the disclosable amounts as listed in Appendix A, part 355, Title 40 of the Code of Federal Regulation in a residential zone or adjacent to property developed with residential uses. 17. In accordance with California Fire Code Section 903.2.8, an automatic sprinkler system installed in accordance with California Fire Code Section 903.3 shall be provided throughout all buildings. 18. In accordance with California Fire Code Section 907.2.9, a manual fire alarm system that activates the occupant notification system shall be provided when any dwelling unit or sleeping unit is located three or more stories above the lowest level of exit discharge, or the building contains more than 16 dwelling or sleeping units. 19. In accordance with California Fire Code Section 906.1, 2A 10BC type fire extinguishers shall be required and installed on each floor or level. Travel distance to an extinguisher shall not exceed 75 feet from any point in a building. Parking garages shall be required to have a 2A 206C located every 50 feet. 20. In accordance with California Fire Code Section 907.2.11.2, smoke alarms shall be installed and maintained on the ceiling or wall outside of each separate sleeping area in the immediate vicinity of bedrooms, in each room used for sleeping purposes, and in each story within a dwelling unit. The smoke alarms shall be interconnected in such a manner that the activation of one alarm will activate all of the alarms in the individual unit. Smoke alarms shall receive their primary power from the building wiring and shall be equipped with a battery backup. 21. The applicant shall provide required fire flow in accordance with Newport Beach Fire Department Guideline B.01 "Determination of Required Fire Flow ". 22. Fire hydrants shall be provided, located and, installed as per California Fire Code and Newport Beach Fire Department Guideline F.04. 23. Fire apparatus access roads shall be provided as per Newport Beach Fire Department Guideline C.01. The fire apparatus road shall extend to within 150 feet of all development, facilities, and all portions of the exterior walls of the first story of the building. Minimum width of a fire access roadway shall be 20 feet, no vehicle parking allowed. The width shall be increased to 26 feet within 30 feet of a hydrant, no vehicle parking allowed. Parking on one side is permitted on 28 -foot wide streets. Parking on 11 -23 City Council Resolution No. 2013 -24 Page 14 of 36 two sides permitted on 36 -foot wide streets. No parking is permitted on streets narrower than 28 feet in width. Access roads shall have an unobstructed vertical clearance of not less than 13 feet 6 inches. 24. The inside turning radius for an access road shall be 20 feet or greater. The outside turning radius shall be a minimum of 40 feet (without parking.) Cul -de -sacs with center obstruction shall require a larger turning radius as approved by the Newport Beach Fire Department. 25. Fire lane signage shall be provided as per Newport Beach Fire Department Guideline C -02. 26. In accordance with California Fire Code Section 510.1 Amendment, emergency responder radio coverage shall be provided in buildings or structures that has more than three stories above grade plane or any building or structure, regardless of the number of stories, in which any single floor space exceeds 45,000 square feet, or any building or structure containing a subterranean space of 250 square feet or more, or any building or structure deemed likely to have diminished in- building communications. The emergency responder radio coverage shall comply with the Newport Beach Fire Department Guideline D.05 "Public Safety Radio System Coverage ". 27. In accordance with California Fire Code Section 905.3, standpipes shall be provided to all buildings where the floor level of the highest story is located more than 30 feet above the lowest level of Fire Department vehicle access, or buildings where the floor level of the lowest story is located more than 30 feet below the highest level of Fire Department vehicle access, or building that are two or more stories below the highest level of Fire Department vehicle access. 28. An encroachment permit is required for all work activities within the public right -of -way. 29. All improvements shall comply with the City's sight distance requirement. See City Standard 110 -L. 30. In case of damage done to public improvements surrounding the development site by the private construction, said damage shall be repaired and/or additional reconstruction within the public right -of -way could be required at the discretion of the Public Works Inspector. 31. All on -site drainage shall comply with the latest City Water Quality requirements. 32. All existing private, non - standard improvements within the public right -of -way and /or extensions of private, non - standard improvements into the public right -of -way fronting the development site shall be removed unless approved in conjunction with an encroachment permit or encroachment agreement. 33. Internal roadways shall comply with Council Policy L -4 a. 36 feet wide curb to curb with Parking on both sides 11 -24 City Council Resolution No. 2013 -24 Page 15 of 36 b. 32 feet wide curb to curb without Parking or parking on one side 34. Lots E, F, G, H, I, J, K, L, U and R shall include a pedestrian and bicycle easement. The existing meandering sidewalk within the easement area shall be reconstructed consistent with City standard designs to provide a minimum 12 -foot wide public sidewalk and bike path, prior to the issuance of first building permit. 35. Any modifications to the easterly half of Jamboree Road, including but not limited to striping and median reconstruction requires approval from the City of Irvine. 36. Uptown Newport Sewer connections to private sewer located on Koll Site: a. If there are existing easements and rights established between the two properties, please note on the plans the easement recordation number for reference. b. Otherwise, Uptown Newport Project is required to obtain a letter from Koll Site authorizing the new connections to the private sewer. 37. The applicant shall obtain a Private Sewer Easement from adjacent property for the proposed sewer main which discharges towards Birch Street. If water or other utilities are proposed to be routed through this same area, the applicant shall obtain a Private Utilities Easement, instead. 38. Two new City of Newport Beach manholes are required on Birch Street for the proposed sewer main if constructed: a. One manhole per STDA01 -L to be installed adjacent to the property line. b. One manhole per STD -401 -L to be installed on the main where it tie -in with the existing City sewer line in Birch Street. Prior to Final Map Approval Note: Multiple final Tract maps may be prepared by the applicant and submitted for approval by the City. 39. Any inconsistency in the terms of the documents, maps or plans that establish, govern or regulate the subdivision, zoning or development of the Uptown Newport project shall be resolved by the Community Development Director. 40. Prior to Final Map approval the applicant shall obtain written verification of the availability of sufficient water supply from the Irvine Ranch Water District consistent with the requirements of Section 66473.7 (b) of the Subdivision Map Act. 11 -25 City Council Resolution No. 2013 -24 Page 16 of 36 41. Prior to Final Map approval, the applicant shall submit for review by the Director of Community Development and shall obtain City Attorney approval of Covenants, Conditions and Restrictions (CC &Rs) prepared by an authorized professional and which CC &Rs will be recorded concurrently with the Final Map and which will generally provide for the following: a. Creation of a Master Association, and /or Sub - associations, for the purpose of providing for control over and maintenance at the expense of the Master Association and/or Sub - associations of the two neighborhood parks and common area improvements, which include, but are not limited, to the followings unless otherwise approved by the Director of Public Works: Jamboree Road parkway landscaping, internal project streets, sidewalks, paths, drive aisles, neighborhood parks, common landscape areas and irrigation; paseos and parkways /greenbelts; community walls and fencing; slopes; sewer laterals, water laterals, common utilities not maintained by the utility provider and drainage facilities. b. A provision that all internal streets, sidewalks, common landscape areas, paseos, parkways /greenbelts, walls and fencing within the tract, sewer and water laterals, are private and shall be maintained by, and at the expense of, the Master Association, or Sub - Association(s) unless otherwise approved by the Director of Public Works. C. A provision that all homeowners and residents will be provided, prior to purchase closing or upon signing of rental agreement, the information and requirements for water conservation pursuant to NBMC Chapter 14.16, Water Conservation and Supply Level Regulations. d. A provision that the Master Association shall be required to advise residents that complaints about offensive odors may be reported to the City using online tools on the City web site and /or to the South Coast Air Quality Management District at 1- 800 - CUT -SMOG (1- 800 - 288 - 7664). e. A provision that all appropriate written notifications shall be provided to all initial and subsequent buyers, lessees, and renters within Uptown Newport project notifying them that the area is subject to noise from existing land uses, traffic on Jamboree Road, and construction of buildings within the project, and as a result residents and occupants of buildings may experience inconvenience, annoyance or discomfort arising from noise within the project. f. A provision that the neighborhood parks within Uptown Newport project shall have posted a notification to users regarding proximity to John Wayne Airport and related aircraft and noise. g. A provision that all appropriate written notifications shall be provided to all initial and subsequent buyers, lessees, and renters within Uptown Newport project notifying them that the project is in the vicinity of John Wayne Airport and as a result residents and occupants of buildings may experience inconvenience, 11 -26 City Council Resolution No. 2013 -24 Page 17 of 36 annoyance or discomfort arising from the noise resulting from aircraft operating at or near the airport. h. Information to be provided to future residents that uses and structures are subject to the requirements of the approved Uptown Newport Planned Community Development Plan. i. Lots O and M as shown on Tentative Tract Map 17438 shall be offered for dedication to the City of Newport Beach as a public park in perpetuity and maintained by a Master Association, a Sub - Association and /or other approved and appropriate agency, and that no structures, development or encroachment shall be permitted within the designated park area except as shown on the Final Map, approved Site Development Review, approved landscape and park improvement plans, or as otherwise approved by the City. Provisions that following recordation of each Final Map, each Association formed for the subdivision shall submit to the Community Development Director a list of all current Officers of the Association after each election. k. A provision requiring that proposed amendments to the CC &Rs shall be submitted for review to the Community Development Director or designee, and shall be approved by the City Attorney prior to the amendments being valid. I. A provision that the City is a third -party beneficiary to the CC &Rs and has the right, but not the obligation, to enforce any of the provisions of the CC &Rs. M. An agreement between the applicant and the Association that on an annual basis by June 1 of each year reports will be furnished to the Public Works Director in compliance with the reporting requirements of codes and ordinances adopted by the City with respect to the NPDES program. 42. Prior to any Final Map approval, the applicant shall reflect on the Final Map or prepare separate instruments to the satisfaction of the Public Works Director all public access easements, deed restrictions or other instruments including but not limited to those providing for permanent public access to the neighborhood parks, common open space areas, paseos, internal streets and walkways and those providing City access for maintenance of storm drains or any public infrastructure. 43. Prior to any Final Map approval, the applicant shall submit a park and open space management plan for review by the City Attorney and approval by the Director of Community Development, for the long term funding and management of Lots E through BB on Tentative Tract Map 17438 that contain neighborhood parks, paseos, common open space areas, and streets /paths /drive aisles within Uptown Newport Planned Community Development Plan. The park and open space management plan shall identify all entities responsible for ownership, management and maintenance of these areas and their credentials which qualify the entity as capable of management and maintenance of these areas and able to implement all applicable mitigation measures identified in the MMRP. The park and open space management plan shall 11 -27 City Council Resolution No. 2013 -24 Page 18 of 36 specify the timeline for commencement of implementation of the management plan by the management entity for these areas. Approval by the City of the long term management plan is a condition precedent to recordation of a final map. The park and open space management plan shall include but not be limited to identification of funding, management responsibilities, and maintenance activities in perpetuity for the neighborhood parks, paseos, common open space areas, and streets within Uptown Newport Planned Community Development Plan. 44. Prior to any Final Map approval, the applicant shall pay all applicable development and Final Map fees associated with but not limited to Community Development Department, Public Works Department, and City Attorney review of CC &Rs, map and plan check, hydrology review, geotechnical and soils reports review, park improvement plan review, grading plan review, traffic and transportation, and construction inspection. 45. Prior to any Final Map approval, the applicant shall submit to the Community Development Director for review and shall obtain City Attorney approval of, a buyer's notification disclosure form, to be given to all buyers and residents upon purchase closing, which indicates the location, if applicable, notification of potential exposure to soil and groundwater contamination, nuisances, noise, risk of upset and hazards, and /or objectionable odors of continued TowerJazz operation. 46. Prior to any Final Map approval, the applicant shall provide separate labor and material improvement bonds or irrevocable letters of credit in a form and amount acceptable to the Director of Public Works for 100% of estimated improvement cost, as prepared by a Registered Civil Engineer and approved by the Director of Public Works, for each of the following, but not limited to, public and private improvements separately: Street improvements, monuments, sidewalks, striping and signage, neighborhood park improvements, street lights, sewer systems, water systems, storm drain and water quality management systems, erosion control, landscaping and irrigation in public rights of way, common open space areas accessible by the public, and off -site improvements required as part of the project. Prior to Recordation of Final Map Note: Multiple Final Maps may be prepared by the applicant and submitted for approval by the City. 47. All Tract Maps shall be recorded. All Maps shall be prepared on the California coordinate system (NAD88). Prior to recordation of the Map, the surveyor /engineer preparing the Map shall submit to the County Surveyor and the City of Newport Beach a digital - graphic file of said map in a manner described in Section 7 -9 -330 and 7 -9 -337 of the Orange County Subdivision Code and Orange County Subdivision Manual, Subarticle 18. The Map to be submitted to the City of Newport Beach shall comply with the City's CADD Standards. Scanned images will not be accepted. 11 -28 City Council Resolution No. 2013 -24 Page 19 of 36 48. Prior to recordation of any Tract map, the surveyor /engineer preparing the map shall tie the boundary of the map into the Horizontal Control System established by the County Surveyor in a manner described in Section s 7 -9 -330 and 7 -9 -337 of the Orange County Subdivision Code and Orange County Subdivision Manual, Subarticle 18. Monuments (one inch iron pipe with tag) shall be set On Each Lot Corner unless otherwise approved by the Subdivision Engineer. Monuments shall be protected in place if installed prior to completion of construction project. 49. Prior to recordation of any Final Map, the applicant shall submit for review and shall obtain the Public Works Director approval of applicable utility maintenance easements for water, electric, telephone as required for the Final Map to the benefits of utility companies. 50. Prior to recordation of the Final Map, the applicant shall show all easements proposed to be granted to the City of Newport Beach (ie. over roads for utilities, ingress and egress, pedestrian easements adjacent to internal streets) 51. Prior to recordation of the Final Map of any portion of the project site, the applicant shall provide an irrevocable offer of dedication to the City for the following as identified on Tentative Tract Map No. 17438: a. Neighborhood parks b. Easements for public access to common open space areas, public paseos, walkways and internal streets. 52. Prior to recordation of the Final Map of any portion of the project site, the Master Site Development Plan shall be approved by the Planning Commission. Prior to Issuance of Demolition or Grading Permits 53. Prior to the issuance of grading permits, the applicant shall pay any unpaid City administrative costs and unpaid costs incurred by City retained consultants associated with the processing of this application to the City. 54. Prior to the issuance of grading permits the applicant shall pay all applicable City fees which may include but are not limited to map and plan check, water connection, sewer connection, hydrology review, geotechnical and soils reports review, grading plan review, traffic and transportation, and construction inspection. 55. Prior to the issuance of grading permits the applicant shall demonstrate to the satisfaction of the Director of Public Works that all existing survey monuments are located in the field in compliance with AB 1414 for restoration by the Registered Civil Engineer or Land Surveyor in accordance with Section 8771 of the Business and Professions Code. 56. Prior to the issuance of grading permits the limits of grading shown on Tentative Tract Map No. 17438 must be verified by a Geotechnical Engineer. Grading shall not be 11 -29 City Council Resolution No. 2013 -24 Page 20 of 36 permitted to extend beyond the limits as indicated on Tentative Tract Map No. 17438 without approval of the Community Development Director. 57. Prior to issuance of grading permits a list of "good housekeeping" practices, consistent with the approved Water Quality Management Plan, shall be submitted by the contractor for incorporation into the long -term post- construction operation of the site to minimize the likelihood that pollutants would be used, stored, or spilled on the site that could impair water quality. The WQMP shall list and describe all structural and non- structural BMPs. In addition the WQMP must also identify the entity responsible for the long term inspection, maintenance, and funding for all structural (and if applicable treatment - control) BMPs. 58. Prior to issuance of grading permits, the applicant shall submit documentation in a form and of a content determined by the Community Development Director that any hazardous contaminated soils or other hazardous materials removed from the project site shall be transported only by a Licensed Hazardous Waste Hauler to approved hazardous materials disposal site, who shall be in compliance with all applicable State and federal requirements, including the U.S. Department of Transportation regulations under 49 CFR (Hazardous Materials Transportation Act), California Department of Transportation (Caltrans) standards, Occupational Safety and Health Administration (OSHA) standards, and under 40 CFR 263 (Subtitle C of Resource Conservation and Recovery Act). The Director of Community Development shall verify that only Licensed Haulers who are operating in compliance with regulatory requirements are used to haul hazardous materials. 59. Prior to the issuance of any grading permits, the Community Development Director shall review the grading plan for conformance with the grading shown on the approved tentative map. The grading plans shall be accompanied by geological and soils engineering reports and shall incorporate all information as required by the City. Grading plans shall indicate all areas of grading, including remedial grading, and shall extend to the limits outside of the boundaries of an immediate area of development as required by the City. Grading shall be permitted within and outside of an area of immediate development, as approved by the City, for the grading of public roads, highways, park facilities, infrastructure, and other development - related improvements. Remedial grading for development shall be permitted within and outside of an immediate development area, as approved by the City, to adequately address geotechnical or soils conditions. Grading plans shall provide for temporary erosion control on all graded sites scheduled to remain unimproved for more than 30 days. 60. If the applicant submits a grading plan that deviates from the grading shown on the approved tentative map (specifically with regard to slope heights, slope ratios, pad elevations or configurations), as determined by the Community Development Director, the Community Development Director shall review the plan for a finding of substantial conformance. If the Community Development Director finds the plan not to be in substantial conformance, the applicant shall process a revised tentative map or, if a final map has been recorded, the applicant shall process a new tentative map. A determination of CEQA compliance shall also be required. 11 -30 City Council Resolution No. 2013 -24 Page 21 of 36 61. Prior to the issuance of the first grading permit and /or action that would permit project site disturbance, the applicant shall provide evidence to the City of Newport Beach Police Department that a construction security service or equivalent service shall be established at the construction site along with other measures, as identified by the Police and the Public Works Departments, to be instituted during the grading and construction phase of the project. 62. Prior to issuance of applicable grading permits the applicant shall submit for review and approval by the Municipal Operations Department Director, a 1" =200' Utilities Master Plan prepared by a Registered Civil Engineer consistent with the Uptown Newport Master Development Plans showing all existing and proposed public and private sewer pump stations, force mains, laterals, mains and manholes, domestic water service facilities including gate and butterfly valves, pressure reducing stations, pressure zones, fire hydrants, meters, storm drain facilities to include storm drain mains, laterals, manholes, catch basins, inlets, detention and retention basins, water quality basins and energy dissipaters, outlets, pipe sizes, pipe types fiber optics, electricity, gas and telephone /telecommunications and any other related facilities as identified by the Municipal Operations Department Director. The Master Utilities Plan shall provide for the following: a. All public utilities shall be constructed within dedicated public rights of way and /or easements or as approved by the Public Works Director. b. The water quality infiltration basins within the neighborhood parks on Lots O and M shall be constructed, offered for dedication to the City as part of the neighborhood parks, and upon acceptance by the City, and shall be privately maintained by the entity identified in the open space management plan. 63. Prior to issuance of applicable grading permits, the applicant shall submit a construction management and delivery plan for each phase of construction to be reviewed and approved by the Public Works Director. Upon approval of the plan, the applicant shall be responsible for implementing and complying with the stipulations set forth in the approved plan. The construction management plan shall include, at a minimum, the following: a. Construction phasing plan. b. Parking plan for construction vehicles and plan for equipment storage. C. Construction area traffic management plan for the project for the issuance of a haul route permit. The traffic management plan shall be designed by a registered Traffic Engineer. The traffic management plan shall identify construction phasing and address traffic control for any temporary street closures, detours, or other disruptions to traffic circulation and public transit routes. The traffic management plan shall identify the routes that construction vehicles shall use to access the site, the hours of construction traffic, traffic controls and detours, vehicle staging areas, and parking areas for the project. Construction traffic during both phases shall be 11 -31 City Council Resolution No. 2013 -24 Page 22 of 36 directed to and from Jamboree Road and shall not be allowed to utilize the Birch Street easement. Advanced written notice of temporary traffic disruptions shall be provided to emergency service providers and the affected area's businesses and the general public. This notice shall be provided at least two weeks prior to disruptions. Haul operations shall be monitored by the Department of Public Works, and additional restrictions may be applied if traffic congestion problems arise. A staging area shall be designated on -site for construction equipment and supplies to be stored during construction. d. A construction and equipment staging area shall be identified within the project and shall be properly maintained and /or screened to minimize potential unsightly conditions. e. A construction fencing plan to include installation of a six - foot -high screen and security fence to be placed around the construction site during construction. f. A 24 hour hotline number shall be provided and conspicuously posted at all construction sites for complaints or questions regarding construction activities. g. Construction mitigation measures as required by the MMRP. h. A statement that all grading and construction shall comply with NBMC Section 10.28.040 (Noise Ordinance). i. A statement requiring construction contractors to sweep paved roads within and adjacent to the project site if visible soil materials are carried to the streets. Street sweepers or roadway washing trucks shall comply with SCAQMD Rule 1186 and shall use reclaimed water if available. I. A statement to be provided to all construction contractors that requires all construction contractors to comply with South Coast Air Quality Management District's (SCAQMD's) Rules 402 and 403 in order to minimize short -term emissions of dust and particulates. SCAQMD Rule 402 requires that air pollutant emissions not be a nuisance off site. SCAQMD Rule 403 requires that fugitive dust be controlled with Best Available Control Measures so that the presence of such dust does not remain visible in the atmosphere beyond the property line of the emission source. This requirement shall be included as notes on the contractor specifications. Table 1 of Rule 403 lists the Best Available Control Measures that are applicable to all construction projects. The measures include, but are not limited to, the following: i. Clearing and grubbing: Apply water in sufficient quantity to prevent generation of dust plumes. ii. Cut and fill., Pre -water soils prior to cut and fill activities and stabilize soil during and after cut and fill activities. iii. Earth- moving activities: Pre -apply water to depth of proposed cuts; re- 11 -32 City Council Resolution No. 2013 -24 Page 23 of 36 apply water as necessary to maintain soils in a damp condition and to ensure that visible emissions do not exceed 100 feet in any direction; and stabilize soils once earth - moving activities are complete. iv. Importing /exporting of bulk materials: Stabilize material while loading to reduce fugitive dust emissions; maintain at least six inches of freeboard on haul vehicles; and stabilize material while transporting to reduce fugitive dust emissions. V. Stockpiles/bulk material handling. Stabilize stockpiled materials; stockpiles within 100 yards of off -site occupied buildings must not be greater than 8 feet in height, must have a road bladed to the top of the pile to allow water truck access, or must have an operational water irrigation system that is capable of complete stockpile coverage. 64. Prior to the issuance of grading permits, the applicant shall prepare a Storm Water Pollution Prevention Plan ( SWPPP) and Notice of Intent (NO[) to comply with the Construction General Permit and submit the above to the State Water Quality Control Board for approval and made part of the construction program. The applicant shall provide the City with a copy of the NO] and their application check as proof of filing with the State Water Quality Control Board. The SWPPP shall detail measures and practices that will be in effect during construction to minimize the project's impact on water quality. 65. Prior to issuance of grading permits, the applicant shall prepare and submit a Final Water Quality Management Plan (WQMP) for the proposed project, subject to the approval of the Director of Community Development and Director of Public Works. The WQMP shall provide appropriate Best Management Practices (BMPs) to ensure that no violations of water quality standards or waste discharge requirements occur. The WQMP must also identify the entity responsible for the long -term inspection, maintenance, and funding for all structural (and if applicable Treatment Control) BMPs. Prior to Issuance of Demolition and Building Permits 66. Prior to the issuance of building permits within each development phase of the project, the applicant shall demonstrate to the satisfaction of the Director of Community Development that the Santa Ana Regional Water Quality Control Board has issued a "No Further Action" (NFA) declaration or a Letter of Allowance for residential construction for the portion of the site being developed. 67. Prior to the issuance of a building permit for the construction of residential and commercial uses, the applicant shall pay the required Property Excise Tax to the City of Newport Beach, as set forth in its Municipal Code ( §3.12 et seq.) for public improvements and facilities associated with the City of Newport Beach Fire Department, the City of Newport Beach Public Library, and City of Newport Beach public parks. 11 -33 City Council Resolution No. 2013 -24 Page 24 of 36 68. Prior to the issuance of building permits the applicant shall obtain approval of a plan stating that water for firefighting purposes and an all weather fire access road shall be in place before any combustible materials are placed on site. Fire access roads shall be designed to support the 75,000 pound load of fire apparatus for year round weather conditions. 69. Prior to the issuance of any residential building permit, the applicant shall submit for review and shall obtain the approval of the Community Development Director, plans indicating the location and type of unit address lighting to be installed. 70. Prior to the issuance of building permits, the applicant shall pay applicable fees to the Santa Ana Unified School District Pursuant to Section 65995 of the California Government Code Payment of the adopted fees would provide full and complete mitigation of school impacts. 71. Prior to issuance of any demolition permit, testing for all structures for presence of lead -based paint (LBP) and/or asbestos - containing materials (ACMs) shall be completed. The Asbestos - Abatement Contractor shall comply with notification and asbestos removal procedures outlined in the South Coast Air Quality Management District's (SCAQMD's) Rule 1403 to reduce asbestos - related air quality health risks. SCAQMD Rule 1403 applies to any demolition or renovation activity and the associated disturbance of ACMs. This requirement shall be included on the contractors' specifications and verified by the Director of Community Development. All demolition activities that may expose construction workers and /or the public to ACMs and /or LBP shall be conducted in accordance with applicable regulations, including, but not limited to Title 40 of the Code of Federal Regulations (CFR), Subchapter R (Toxic Substances Control Act); CalOSNA regulations (Title 8 of the California Code of Regulations §1529 [Asbestos] and §1532.1 [Lead]); and SCAQMD Rule 1403 (Asbestos Emissions from Demolition /Renovation Activities). The requirement to adhere to all applicable regulations shall be included in the contractor specifications, and such inclusion shall be verified by the Community Development Director prior to issuance of a demolition permit. 72. Prior to issuance of applicable building permits, the applicant shall submit to the Director of Community Development for review and approval, architectural plans and an accompanying noise study that demonstrates that interior noise levels in the habitable rooms of residential units due to exterior transportation noise sources would be 45 dBA CNEL or less. Where closed windows are required to achieve the 45 dBA CNEL limit, project plans and specifications shall include ventilation as required by the California Building Code. 73. Prior to issuance of building permits for Phase 1, a detailed acoustical study based on architectural plans shall be prepared by a qualified acoustical consultant and submitted to the Community Development Department for review and approval. The study shall demonstrate that all residential units would meet the 65 dBA CNEL exterior noise standard for all patios, balconies, and common outdoor living areas 11 -34 City Council Resolution No. 2013 -24 Page 25 of 36 (playgrounds, parks, and swimming pools). The necessary noise reduction may be achieved by implementing noise control measures at the TowerJazz facility and at the receiver locations, as described in detail in the Technical Memorandum provided by Wilson Ihrig and Associates (Appendix J of the FEIR). 74. Prior to issuance of building permits for Phase 2, a detailed acoustical study based on architectural plans shall be prepared by a qualified acoustical consultant and submitted to the Community Development Department for review and approval. The study shall demonstrate that all residential units would meet the 65 dBA CNEL exterior noise standard for all patios, balconies, and common outdoor living areas (playgrounds, parks, and swimming pools). The necessary noise reduction may be achieved by implementing noise control measures at the receiver locations. The final grading and building plans shall incorporate the require noise barriers (patio enclosure, wall, berm, or combination wall /berm), and the property owner /developer shall install these barriers and enclosures. 75. Prior to issuance of applicable building permits, the applicant shall submit for review and approval by the City of Newport Beach Police Department, development plans for the incorporation of defensible space concepts to reduce demands on police services. Public safety planning recommendations shall be incorporated into the project plans. The applicant shall prepare a list of project features and design components that demonstrate responsiveness to defensible space design concepts. 76. Prior to the issuance of building permits plans shall be submitted to the satisfaction of the Community Development Director to include requirements that all contractor specifications include a note that architectural coatings shall be selected so that the VOC content of the coatings is compliant with SCAQMD Rule 1113. 77. Prior to the issuance of building permits the applicant shall submit for review and approval by the Community Development Director building plans designed to meet or exceed all State Energy Insulation Standards and City of Newport Beach codes in effect at the time of application for building permits. Commonly referred to as Title 24, these standards are updated periodically to allow consideration and possible incorporation of new energy efficiency technologies and methods. Title 24 covers the use of energy - efficient building standards, including ventilation; insulation; construction; and the use of energy- saving appliances, conditioning systems, water heating, and lighting. Plans submitted for building permits shall include written notes or calculations demonstrating compliance with energy standards. 78. Prior to the issuance of building permits for any residential, commercial, or park and recreation use, the applicant shall provide evidence satisfactory to the Fire Department that adequate permanent or temporary fire protection facilities are in place on the job site and are tested prior to placing any combustible material on the job site. 79. Prior to the issuance of the first building permit in Phase 2, evidence of the right to use the Birch Street easement acceptable to the City Attorney shall be provided. 11 -35 City Council Resolution No. 2013 -24 Page 26 of 36 Prior to Issuance of Certificates of Use and Occupancy 80. Prior to the issuance of certificate of occupancy for any residential unit, the applicant shall demonstrate to the satisfaction of the City of Newport Beach Fire Department that the following disclosures and emergency notification procedures /programs are in place: a. Disclosure to potential Uptown Newport residences that hazardous chemicals are used and stored at the adjacent TowerJazz facility. b. Inclusion of property manager or authorized representative of the Uptown Newport residential community to the emergency notification list of the TowerJazz Business Emergency Plan. C. Program to inform/train the property manager or authorized representative of the Uptown Newport residential community in emergency response and evacuation procedures and to incorporate ongoing coordination between the Uptown Newport representative and TowerJazz to assure proper action in the event of an accident at the facility (shelter in place and /or evacuation routes). d, Update TowerJazz emergency alarm system to include concurrent notification to Uptown residents of chemical release. Provisions of the alarm system and emergency notification procedure shall be reviewed and approved by the City of Newport Beach Fire Department. 81. Prior to issuance of certificate of use and occupancy for any residential or commercial use within each phase, the applicant shall complete construction of all applicable roadways, parkways, median and median landscaping, sidewalks, intersection street lights, signage and utilities including but not limited to water, water quality management, sewer, storm drain, fiber optics, gas, electricity, telephone and telecommunications necessary to serve the use and the above facilities shall be operational to serve the use, the extent of which shall be determined by the Public Works and Municipal Operations Departments. 82. Prior to the issuance of a certificate of use and occupancy for residential dwelling units within Lots 1 and 15 of Phase 1, i) the improvements to the neighborhood park in Phase 1 (Lot O) shall be completed by the applicant, and ii) the CC &Rs, irrevocable offer of dedication, access easements, or other instruments providing for public access and use of the park facilities in perpetuity, and including the timing for opening of the park facilities for public use, shall be recorded to the satisfaction of the Community Development Director. 83. Prior to the issuance of a certificate of use and occupancy for residential dwelling units within Lots 12 and 14 of Phase 2, i) the improvements to the neighborhood park in Phase 2 (Lot M) shall be completed by the applicant, and ii) CC &Rs, irrevocable offer of dedication, access easements, or other instruments providing for public access and use of the park facilities in perpetuity, and including the timing for opening of the park 11 -36 City Council Resolution No. 2013 -24 Page 27 of 36 facilities for public use, shall be recorded to the satisfaction of the Director of Community Development, 84. Prior to the issuance of certificates demonstrate to the satisfaction of the name signs have been installed. of use and occupancy the applicant shall Public Works Director that applicable street 85. Prior to the issuance of a certificate of use and occupancy for any sales center or model home complex, the applicant shall complete construction of roadway improvements adequate to serve the sales center or model home complex to the satisfaction of the Director of Public Works and the Director of Community Development. 86. Prior to the issuance of the first certificate of use and occupancy for any residential, commercial, or retail use in the project all applicable master infrastructure improvements identified in the Final SWPPP and WQMP including debris basins, bio- swales, energy dissipaters, drainage pipes, water quality basins and other improvements shall be constructed and the applicant shall provide all necessary dedications, deed restrictions, covenants or other instruments for the long term maintenance of the facilities in a manner meeting the approval of the Director of Public Works. 87. Prior to the issuance of certificates of use and occupancy for any residential, commercial, or park and recreation use, fire hydrants shall be installed and tested. Subdivision Improvement Plans 88. All subdivision improvement plans shall identify the use of best management practices (BMPs) for erosion control, sediment control, wind erosion control, storm water and non -storm water management, and waste management /pollution control. The BMP's identified for implementation shall demonstrate that potential effects on local site hydrology, runoff, and water quality remain in compliance with all required permits, City policies, and the Project's Water Quality Management Plan and Storm Water Pollution Prevention Plan, 89. The applicant shall design and /or construct all required onsite and offsite improvements within each development phase to permanent line and grade in accordance with NBMC Chapter 19.24 (Subdivision Design), with the exception of the deviations from this Chapter as described on TTM No. 17438 and approved by the Public Works Director. 90. The applicant shall design and /or construct all required onsite and offsite improvements within each development phase to permanent line and grade in accordance with NBMC Chapter 19.28 (Subdivision Improvement Requirements), with the exception of the deviations from this Chapter as described on TTM No. 17438 and approved by the Public Works Director. 11 -37 City Council Resolution No. 2013 -24 Page 28 of 36 91. The applicant shall design and /or construct all required onsite and offsite improvements witin each development phase to permanent line and grade in accordance with Chapter 19.32(Improvement Plans). 92. Approval of improvement plans shall in no way relieve the applicant or the applicant's engineer of responsibility for the design of the improvements or from any deficiencies resulting from the design, nor from compliance with any tentative map condition of approval. 93. The applicant shall design and /or construct all required onsite and offsite improvements within each development phase to permanent line and grade in accordance with NBMC Chapter 19.36 (Completion of Improvements). 94, All new utility lines to serve the project shall be installed in underground trenches. 95. Intersection design shall be approved by the Director of Public Works and comply with City's sight distance standards. 96. All subdivision improvement plans shall include the use of light emitting diode (LED) lights for street lights. 97. All subdivision improvement plans shall conform to the following Fire Department requirements: a, Detailed plans of underground fire service mains shall be submitted to the Fire Department for approval prior to installation. These plans shall be a separate submittal to the Fire Department. b. Blue hydrant identification markers shall be placed with new hydrants. C. All weather access roads designed to support the 75,000 pound imposed load of fire apparatus for year round weather conditions shall be installed and made serviceable prior to and during time of construction for emergency personnel. d. Fire apparatus access roads designed to support the 75,000 pound imposed load of fire apparatus for year round weather conditions shall be maintained and identified as per Newport Beach Guideline C.01 Emergency Fire Access and C.02 Fire Lane Identification. e. All security gates shall have knox locks for after hours emergency personnel access to the construction site. 98. Prior to the release of financial security, the applicant shall demonstrate to the satisfaction of the Director of Public Works and the Director of Community Development that the Project CC &Rs have been approved by the City Attorney and the appropriate Association(s) has been formed. 11 -38 City Council Resolution No. 2013 -24 Page 29 of 36 99. Prior to the release of financial security, the applicant shall demonstrate to the satisfaction of the Director of Public Works that all permanent survey monuments damaged or destroyed during construction are restored. 100. Prior to the release of financial security, the applicant shall demonstrate to the satisfaction of the Director of Public Works that all street improvements damaged during construction have been repaired or replaced. 101. Prior to the release of financial security, the applicant shall submit as -built plans prepared by a Registered Civil Engineer depicting all street, traffic signal, sewer, water, and storm drain improvements and street signage and signage placements, traffic markings and painted curbing, and all other required improvements shall be completed to the satisfaction of the Director of Public Works. 102. Prior to the release of financial security, all domestic water and sewer systems shall be fully tested in the presence of a City staff representative, to verify system performance in accordance with design specifications. 103. Prior to the release of financial security the applicant shall execute an agreement to the satisfaction of the Director of Public Works and the Director of Community Development which designates the maintenance responsibilities for all landscaping and irrigation systems in the Project. 104. Prior to the release of financial security the applicant shall submit as -built plans at an appropriate scale to the Recreation and Senior Services Director showing as -built neighborhood park improvements and paseos. 105. Prior to the release of financial security the applicant shall demonstrate to the satisfaction of the Municipal Operations Department Director that all underground public utilities necessary for the construction of residential, park, retail or commercial uses within each development phase to proceed as indicated on Tentative Tract Map No. 17438 have been completed in accordance with the approved Utilities Master Plan and that the as -built plans for said improvements, prepared by a Registered Civic Engineer have been submitted and approved by the Director of the Municipal Operations Department. 106. Consistent with General Plan Policy LU6.15.16, the amount of any credit against in- lieu of parkland dedication fees for recreational facilities within Public Recreational Open Space Areas (e.g. paseos) shall be based on the degree to which recreational facilities complement existing or proposed public park facilities serving the subdivision, as determined by the Community Development Director and the degree to which recreational facilities within the proposed paseos reduce the burden on existing or proposed public park facilities serving the subdivision. In no case shall the total credit exceed 30% of the Parkland Dedication Requirement. 107. Any document required to be recorded by the terms of these conditions shall be prior and superior to any monetary encumbrance of the project site except for non - delinquent general and special real property taxes and assessments. 11 -39 City Council Resolution No. 2013 -24 Page 30 of 36 EXHIBIT C TENTATIVE TRACT MAP NO. NT2012 -002 Exhibit C is available for review at the offices of Planning Division of Community Development and City Clerk or at http: / /newportbeachca.gov 11 -40 SSA nn •Y . oqy .r -5. h; S �r _ F of al e S �F� •p � (�: ik � �r��p ft E e i�n ag A oe yy., L S Yv Ciiiii'i 56 s. Fa a C' 9 �Sa E 3 1 a „� a! YYY9Y4Y9 4 di A Pd6PAp.. aI iW as � : is n ;- '¢? �y gy a aaa alas a z agas� ee a ^ E§` n�Ye 3� � §ag 9Y gn Y �Y :iYd�67 i p O O D O J O® §J Wy xl Q O kl . !1 <y oi1 I On Fp.—__ > !l a.. .a.s ,,�• SBZ7�x$R9R J�.usE C � i ' 6 •, �`. a ,EEC w.._'Y _ � _ g 5 Jf_ <a a'sa 3e �, •a ! tl °z 'd 0 ?� 5 Yhd ang7 �U.0 L .1` l "•� . sa SA a E't e:> A tl gz y�. i • O� e S �F� •p � (�: ik � �r��p ft E e i�n ag A oe yy., L S Yv Ciiiii'i 56 s. Fa a C' 9 �Sa E 3 1 a „� a! YYY9Y4Y9 4 di A Pd6PAp.. aI iW as � : is n ;- '¢? �y gy a aaa alas a z agas� ee a ^ E§` n�Ye 3� � §ag 9Y gn Y �Y :iYd�67 i p O O D O J O® §J Wy xl Q O kl . !1 <y oi1 I On FB I� t §4 Ou p S C ZLO s0 � O 4 jet,.. Uz? 1 w �.'• k I jr °z H3°' N li LLI k fl�Vtl9 = 1 �r' A d I m W" ill 5 III II tii t� I I'IM1A u a ', i x A 4 jet,.. Uz? i19� w �.'• I jr °z H3°' N li LLI k = I W" Li Ii • 4Y�� • —J�,I— I�r � •�'r p I I c x CSY F PI �n ^y a V j1. ]1 l N R r r- City Council Resolution No. 2013 -24 Page 31 of 36 EXHIBIT D REQUIRED FINDINGS TRAFFIC STUDY NO. TS2012 -005 In accordance with NBMC Section 15.40.030 (Traffic Phasing Ordinance), the following findings and facts in support of such findings are set forth: Finding: A. That a traffic study for the project has been prepared in compliance with this chapter and Appendix A [NBMC Chapter 15.30], Facts in Support of Finding: A -1. A traffic study, entitled Uptown Newport Traffic Impact Analysis, prepared by Kimley- Horn and Associates, Inc., May 2012 and revised in November 2012, were prepared for the Project in compliance with Municipal Code Chapter 15.40 (Traffic Phasing Ordinance and Appendix A). Finding: B. That, based on the weight of the evidence in the administrative record, including the traffic study, one of the findings for approval in subsection (B) (NBMC Section 15.40.030.B.2] can be made. Section 15.40.030.B.2 states: The project is a Comprehensive Phased Land Use Development and Circulation System Improvement Plan with construction of all phases not anticipated to be complete within sixty (60) months of project approval; and a. The project is subject to a development agreement which requires the construction of or contributions to, circulation improvements early in the development phasing program, and b. The traffic study contains sufficient data and analysis to determine if that portion of the project reasonably expected to be constructed and ready for occupancy within sixty (60) months of project approval satisfies the provisions of subsections (B)(1)(a) or (B)(1)(b), and C. The Land Use and Circulation Elements of the General Plan are not made inconsistent by the impact of project trips (including circulation improvements designed to mitigate the impacts of project trips) when added to the trips resulting from development anticipated to occur within the City based on the Land Use Element of the General Plan and Zoning Ordinance, and d. The project is required, during the sixty (60) month period immediately after approval, to construct circulation improvement(s) such that. 11 -43 The term of the franchise per Section 2 of the Franchise Agreement ( "Agreement ") attached hereto as Exhibit A, Commercial Solid Waste Collection Franchise Agreement between the City of Newport Beach and Ecology Auto Parts, Inc. is hereby adopted, approved and incorporated into this Ordinance by reference, shall commence at 12:01 a.m., on March 29, 2013 and expire on March 1, 2017. The franchise shall take effect on the date specified above provided that the grantee has filed written notice of acceptance in accordance with the requirement of Section 4 of this Ordinance. D. Franchise Fees (1) During the term of the Agreement, Franchisee shall pay to City franchise fees for the privilege of providing commercial solid waste handling services in the City of Newport Beach and use of public streets, right of ways, and places for such purposes. Fees shall be in the following amounts: Franchisee shall pay to the City 10.5% (ten and one -half percent) of the Franchisee's gross receipts. Franchise fee payments shall be paid quarterly and shall be computed and paid on the basis of paid receipts received by the Franchisee for all solid waste handling services provided by the Franchisee within the City. One -half of one percent (0.5 %) of the franchise fee shall be attributable to the maintenance and implementation of the City's Source Reduction and Recycling Element (SRRE), and shall be separately accounted for, and used only for the costs stated in Public Revenue Code Section 41901 or any successor provisions. (2) Franchisee shall pay to the City Environmental Liability Fund, on a quarterly basis, 5.5% of gross receipts for all commercial solid waste handling services provided by the Franchisee in the City. Payment shall be made concurrently with the payment of the franchise fee and the filing of reports specified in the Agreement. E. Inclusion of Franchise Documents Franchisee shall comply with and shall be bound by all of the terms, provisions and conditions contained in the City Charter, this Ordinance, Chapter 12.63 of the Newport Beach Municipal Code and the Franchise Agreement, SECTION 4: Effective Date This Ordinance shall become effective 30 days from and after the date of its adoption; provided, however, franchises granted by this Ordinance shall not become effective unless and until the grantee files written acceptance of the franchise with the City Clerk, and delivers to the City all bonds and insurance policies required to be furnished in accordance with the requirements of Chapter 12.63 of the Newport Beach Municipal Code and the Franchise Agreement. The written acceptance shall be in form 3 11 -44 and substance as prescribed by the City Attorney and shall operate as an acceptance of each and every term, condition and limitation contained in this Ordinance, the Franchise Agreement, Article XIII of the City Charter, and Chapter 12.63 of the Newport Beach Municipal Code. The grantee shall file written acceptance of the franchise no later than ten (10) days after the adoption of this Ordinance. SECTION 5: CEQA Exemption The City Council of the City of Newport Beach finds that this Ordinance is categorically exempt under the California Code of Regulations Section 15301 and 15308 defined as "existing operations and facilities" and as "actions by regulatory agencies for protection of the environment" respectively. Use of the above exemption classifications are appropriate because this Ordinance does not change nor expand existing solid waste operations and facilities within the City. The Ordinance is also consistent with the goals of California State Assembly Bill 939, The Califomia Solid Waste Management Act as well as the objectives of the City's Source Reduction and Recycling Element (SRRE). SECTION 6: Severability If any section, subsection, sentence, clause or phrase of this Ordinance is, for any reason, held to be invalid or unconstitutional, such decision shall not affect the validity or constitutionality of the remaining portions of this Ordinance. The City Council hereby declares that it would have passed this Ordinance, and each section, subsection, clause or phrase thereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses, or phrases be declared unconstitutional. in 11 -45 February 12, 2015 John Santry TSG- Parcel 1, LLC 2 Park Plaza #700 Irvine, CA 92614 jsantry@shopoff.com VIA EMAIL ATTACHMENT D CITY OF NEV 100 Civic Center Drive Newport Beach, California 92660 949 644 -3200 newportbeachca.gov/communitydevelopment Subject: Staff Approval No. SA2015 -001 (PA2015 -020) 4311 & 4321 Jamboree Road Uptown Newport Phase 1 - Landscape Improvement Bond Deferment Dear Mr. Santry, It was a pleasure working with you and your staff on the above referenced application. Please be advised that the subject application was approved by the Community Development Director on February 12, 2015 and effective on February 26, 2015. A copy of the approved action letter with findings and conditions is attached. If you have any questions, please do not hesitate to contact me directly. Thank you and I look forward to working with you again in the future. Sincerely, o alinh Ung As ociate Planner JC /ru 11 -46 COMMUNITY DEVELOPMENT DEPARTMENT PLANNING DIVISION 100 Civic Center Drive, P.O. Box 1768, Newport Beach, CA 92658 -8915 (949) 644 -3200 Fax: (949) 644-3229 www.newportbeachca.gov COMMUNITY DEVELOPMENT DIRECTOR ACTION LETTER Application No. Staff Approval No. SA2015 -001 (PA2015 -020) Applicant Uptown Newport Jamboree, LLC. TSG- Parcel 1, LLC. TPG /TSG Venture 1 Acquisition, LLC. Site Address 4311 & 4321 Jamboree Road Legal Description Parcels 1 through 4 of Parcel Map 2013 -108 On February 12, 2015, the Community Development Director approved Staff Approval No. SA2015 -001. This approval is based on the following findings and subject to the following conditions. PROJECT SUMMARY The applicant proposes an amendment to Condition No. 46 of Uptown Newport Tentative Tract Map No. NT2012 -002 (TTM No. 17763), to allow labor and improvement bonds for landscape improvements within the Phase 1 development, to be posted prior to the building permit issuance of various parcels instead of prior the Final Map approval. ZONING DISTRICT /GENERAL PLAN • Zone: Uptown Newport PC (PC -58) • General Plan: MU -H2 (Mixed Use District Horizontal 2) I. BACKGROUND On February 26, 2013, the City Council approved the Tentative Tract Map along with other entitlement applications for the Uptown Newport project, which consists of the removal of existing office and industrial uses in two primary phases and the construction of a mixed -use community consisting of 1,244 residential units, 11,500 square feet of neighborhood - serving retail space, and approximately two acres of park space. The Tentative Tract Map for Phase 1 development is being prepared for final approval as Phase 1 development is underway that includes demolition of the existing single - story office building at 4311 Jamboree Road (the "Half Dome Building "), and development of the westerly portion of the property with up to 680 residential units, 11,500 square feet of retail, one 1 -acre park, and associated infrastructure including 11 -47 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 2 roads, sidewalks, utilities, and landscaping. As a part of the final map approval process, the applicant is required to post to the City separate labor and material improvement bonds in a form and amount acceptable to the Director of Public Works for 100 percent of estimated improvement cost for all public improvements on the subject property prior to any final map approval in accordance to Condition 46 of the Tentative Tract Map. II. PROPOSED CHANGES The applicant is proposing to bifurcate and delay the submission of labor and material improvement bonds for the landscape improvements within Phase 1 as follows: • Bond 2a for the Phase 1 site improvements which also includes dry utilities and Jamboree Road street improvements and Bond 2b for the landscape and sidewalk improvements along Jamboree Road will be provided prior to the Final Map approval, as originally required by Condition No. 46. • Bond 3a for the interior street landscape improvements, Bond 3b for the apartment landscape (abutting Lots 3 & 4 of Tract Map 17763), and Bond 3c for the apartment paseo improvements (between Lots 3 & 4 of Tract Map 17763) will be provided prior to the issuance of building permit of Lots 3 or 4. • Bond 4a for the landscape improvements abutting Lot 1 of Tract Map 17763 and Bond 4b for Phase 1 Park landscape improvements will be provided prior to the issuance of building permit of Lots 1, 3 or 4. The bond bifurcation listing the type, cost, timeframe, and location of the landscape improvements is attached as CD 2. It is important to note that the bonds for the street improvements and utilities (Bonds 2a and 2b) will be posted prior to final map recordation. The purpose of this request is to allow the applicant to bifurcate labor and material improvement bonds for the landscape improvements within Phase 1 into a more manageable sequence consistent with the project development. III. FINDINGS Pursuant to Section 19.12.090 (Amendments to Approved Tentative Maps) of the Municipal Code, the Community Development Director many authorize minor amendments to approved tentative tract maps or any condition of approval thereon. This staff approval is based on the following findings and facts in support of the findings. Finding: A. No lots, unit, building sites, or structures are added to the project. SA.docXTmplt 04 /04/13 11 -48 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 3 Facts in Support of Finding: 1. The requested amendment is to delay the posting of landscape labor and material improvement bonds for the Phase 1 development. No changes to the lots, number of units, building sites, or structures are proposed to Phase 1 development or to the overall Uptown Newport residential project. Finding: B. The changes involve no substantial change in lot configuration, street layout, improvements or conditions of approval. Facts in Support of Finding: 1. The requested amendment does not change the lot configuration, street layout, or proposed improvements. The change to Condition No. 46 only delays the posting of certain bonds. Finding: C. The changes are consistent with the intent of the original tentative map approval. Facts in Support of Finding: 1. The project approval, including the approval of the Tentative Tract Map, is for the development of a mixed -use residential development of up to 1,244 residential units, 11,500 square feet of retail commercial uses, and 2.05 acres of parklands. The proposed amendment is allowed the posting of landscape improvement and labor bonds for the Phase 1 development at different stages other than what required per Condition No. 46 of Tentative Tract Map. There are no changes to the intent of the original tentative map approval. 2. The intent of requiring bonds for public improvements is to ensure their timely completion in the event the developer cannot complete the improvements. The Municipal Code requires that 100 percent of the estimated cost of public improvements be secured by a bond or other form of financial surety. The change to Condition No. 46 will require bonds for 100 percent of the improvement costs and will delay the posting of certain bonds and not eliminate the bonds. Finding: D. The resulting tentative map remains in conformity with this Subdivision Code, other applicable provisions of the Municipal Code and the Subdivision Map Act. Facts in Support of Finding: SA.docXTmplt 04 /04/13 11 -49 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 4 1. The resulting tentative tract map will continue to allow the development of mixed - use residential community, which thereby remains consistent with the land uses, densities and intensities of the Planned Development Plan and General Plan Land Use designation, and other applicable provisions of the Municipal Code and Subdivision Map Act. IV. The Community Development Director hereby determines that the proposed changes are minor in nature and are consistent with the criteria specified in Section 19.12.090 (Amendments to Approved Tentative Maps) of the Municipal Code that authorizes the approval of minor changes to the approved tentative maps by the Community Development Director. Condition No. 46 of Tentative Tract Map NT2012 -002 (17763) shall be amended as follows: Prior to any Final Map approval, the applicant shall provide performance bonds and separate labor and material improvement bonds or irrevocable letters of credit in a form and amount acceptable to the Director of Public Works for 100 percent of estimated improvement cost, as prepared by a Registered Civil Engineer and approved by the Director of Public Works, for each of the following, but not limited to, public and private improvements separately: Street improvements, monuments, sidewalks, striping and signage, aeighberheed part street lights, sewer systems, water systems, storm drain and water quality management systems, erosion control, landscaping and irrigation along Jamboree Road frontage '^ ^61b"^ • @htS ^f Wa aGGessible by the , and off -site improvements required as part of the project. Performance bonds, labor and material improvement bonds for landscape and hardscape improvements shall be posted as follows: a. Bond 2a for the site improvements which also includes dry utilities and Jamboree Road street improvements and 2b for the landscape and sidewalk improvements along Jamboree Road shall be provided prior the Final Map approval, as originally required by Condition No. 46 of Tentative Tract Map NT2012 -002 (17763). b. Bond 3a for the interior street landscape improvements. Bond 3b for the apartment landscape (abutting Lots 3 & 4 of Tract Map 17763), and Bond 3c for the apartment paseo improvements (between Lots 3 & 4 of Tract Map 17763) shall be provided prior to the issuance of building permit of Lots 3 or 4 as illustrated in the attached Exhibit CD 2). C. Bond 4a for the landscape improvements abutting Lot 1 of Tract Map 17763 and Bond 4b for Phase 1 Park landscape improvements shall be provided SA.docxTmplt 04 /04/13 11 -50 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 5 prior to the issuance of building permit of Lots 1, 3 or 4 (as illustrated in the attached Exhibit CD 2). V. CONDITIONS 1. To the fullest extent permitted by law, applicant shall indemnify, defend and hold harmless City, its City Council, its boards and commissions, officials, officers, employees, and agents from and against any and all claims, demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including without limitation, attorney's fees, disbursements and court costs) of every kind and nature whatsoever which may arise from or in any manner relate (directly or indirectly) to City's approval of the Uptown Newport — Landscape Improvement Bonds Deferment including, but not limited to, Staff Approval No. SA2015 -001. This indemnification shall include, but not be limited to, damages awarded against the City, if any, costs of suit, attorneys' fees, and other expenses incurred in connection with such claim, action, causes of action, suit or proceeding whether incurred by applicant, City, and /or the parties initiating or bringing such proceeding. The applicant shall indemnify the City for all of City's costs, attorneys' fees, and damages which City incurs in enforcing the indemnification provisions set forth in this condition. The applicant shall pay to the City upon demand any amount owed to the City pursuant to the indemnification requirements prescribed in this condition. APPEAL PERIOD: An appeal may be filed with the Director of Community Development or City Clerk, as applicable, within fourteen (14) days following the date the action or decision was rendered unless a different period of time is specified by the Municipal Code (e.g., Title 19 allows ten (10) day appeal period for tentative parcel and tract maps, lot line adjustments, or lot mergers). For additional information on filing an appeal, contact the Planning Division at (949) 644 -3200. On behalf of Kimberly Brandt, AICP, Community Development Director By: o alinh Ung As ociate Planner JC /ru Attachments: CD 1 Vicinity Map CD 2 Uptown Newport Phase 1 — Final Map Bond Bifurcation SA.docXTmplt 04 /04/13 11 -51 Attachment No. CD 1 Vicinity Map 11 -52 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 2 VICINITY MAP Staff Approval No. SA2014 -025 PA2014 -187 4311 Jamboree Road SA.docxTmplk 04 /04/13 11 -53 Uptown Newport Phase 1 — Landscape Improvement Bonds Deferment February 12, 2015 Page 3 Attachment No. CD 2 Uptown Newport Phase 1 — Final Map Bond Bifurcation SA.doCXTmpll: 04 04/13 11 -54 LK \ ( {)r \ \ \ } \\ )f,= \ \\\ \ 0 }\ \\ } \\ /\\ \§ �° \ \ \ \ \ ¥\ i O Q m �G 0 z U CL L 7 m OO l6 Q n N z 0 ', I li it 111 Cl r i m th N M 0 O O Z O U N C m 10 0 m _ N d U d U d N C C rrm \ I n ✓— O '� O O- � 9il I t ', I li it 111 Cl r i m th N M 0 O O Z O Z Z O m 10 0 m 11 II 11 11 11 11 11 I II II II II II II II 11 11 11 it n II II U T N I N C E I E in m N cl Z m h x 8 z I I I _ �I 0 000 00o fl O X10 ❑� T u��a Uu ar -- i 8m �N c` b Z �o v Vl W L �d J ra aj Q O� Z ao y ATTACHMENT SUBDIVISION AGREEMENT BY AND BETWEEN THE CITY OF NEWPORT BEACH AND TSG — PARCEL 1, LLC (TRACT NO. 17763) THIS SUBDIVISION AGREEMENT ( "Agreement ") is entered into this _ day of March, 2015, by and between the CITY OF NEWPORT BEACH, a charter city and municipal corporation of the State of California, hereinafter referred to as "CITY," and TSG — Parcel 1, LLC a Delaware limited liability company authorized to do business in the State of California and hereafter referred to as "SUBDIVIDER." RECITALS WHEREAS, SUBDIVIDER is the applicant for purposes of subdividing Tract No. 17763, and is seeking to subdivide Tract No. 17763 into lots and to dedicate and maintain certain parks, public access easements, open space easements and easements for public access, utilities, open space emergency access, pedestrian and vehicular ingress and egress, and parking, and other improvements therein to public use, and is seeking approval by the CITY of a final map for Tract No. 17763; WHEREAS, as a condition of the approval of and prior to the recordation of this subdivision map, SUBDIVIDER is required to improve the streets and to perform certain other improvements in the subdivision; and WHEREAS, SUBDIVIDER desires to enter into this Agreement with CITY to delay performance of certain portions of the work; to agree to perform this work as herein provided; and to execute and deliver to CITY bonds for the faithful performance of this Agreement, for the payment of all labor and material in connection therewith, and for the guarantee and warranty of the work for a period of one (1) year following completion and acceptance thereof against any defect in work or labor done, or defective materials furnished, as required by Sections 66499 and 66499.3 of the California Government Code, and Title 19 of the CITY's Municipal Code. NOW, THEREFORE, in consideration of the promises and agreements of the parties as herein set forth, the parties agree as follows: 1 of 15 FEW-1 1. GENERAL IMPROVEMENTS SUBDIVIDER hereby agrees to do and perform and pay for all of the work in Tract 17763 as required by the conditions of approval of the subdivision map not completed at the time of the recordation thereof, including, but not limited to, the construction of: streets, paving, curbs, gutters, sidewalks, parking spaces, trees and landscaping; sewers, including construction of sanitary sewers and lot laterals; street lights; street signs; and domestic water systems, including the construction of water mains, services and installation of storm drains, dry utilities (electric, gas, cable TV, telephone, etc.) and public park, paseos, and pedestrian walkways. SUBDIVIDER also agrees to pay all engineering costs and any other deposits, fees or conditions as required by CITY ordinance or resolution and as may be required by the City Engineer. All of the work shall be done and performed in accordance with the plans, specifications and profiles which have been approved by the City Engineer and filed in the office of the City Engineer. All of the work shall be done at the sole cost and expense of SUBDIVIDER. All of the work shall be completed on or before four (4) years from the date hereof, unless the conditions of approval of the subdivision map require an earlier completion date. Notwithstanding the foregoing, SUBDIVIDER may request in writing, and CITY may grant in writing up to two (2) additional one -year extensions to complete the work. All labor and material bills therefore shall be paid solely by SUBDIVIDER. 2. GUARANTEE SUBDIVIDER shall guarantee all work and material required to fulfill its obligations as stated herein for a period of one (1) year following the date of CITY's City Council's acceptance of same. 3. IMPROVEMENT PLAN WARRANTY SUBDIVIDER warrants the improvement plans for the work are adequate to accomplish the work as promised herein and as required by the conditions of approval of the subdivision map. If at any time before the CITY's City Council accepts the work as complete or during the one (1) year guarantee period, the improvement plans are determined to be inadequate by CITY in any respect, SUBDIVIDER shall make whatever changes, at its own cost and expense, as are necessary to accomplish the 2of15 FES'k] work as promised. 4. NO WAIVER BY CITY Inspection of the work and /or materials, or approval of work and /or materials, or any statement by any officer, agent or employee of CITY indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of the work and /or materials, or payments therefor, or any combination of all of these acts, shall not relieve SUBDIVIDER of its obligations to fulfill this Agreement as prescribed; nor shall CITY be stopped from bringing any action for damages arising from SUBDIVIDER'S failure to comply with any of the terms and conditions hereof. 5. COSTS SUBDIVIDER shall, at its own cost and expense, pay when due, all the costs of the work, including inspections thereof. 6. SURVEYS SUBDIVIDER shall set and establish survey monuments in accordance with the filed map and to the satisfaction of CITY before acceptance of any work as complete by the CITY's City Council. 7. IMPROVEMENT SECURITY Except as set forth in Tentative Tract Map No. 17763 amended Condition of Approval No. 46, which is attached hereto as Exhibits A and A -1 and incorporated herein by reference, upon executing this Agreement, SUBDIVIDER shall, pursuant to California Government Code Section 66499, and the Newport Beach Zoning and Subdivision Ordinance, provide as security to CITY: A. Faithful Performance: For performance security, in the amount of Six Million Six Hundred Thirty -four Thousand Two Hundred Thirty - two DOLLARS ($6,634,232), which is one hundred percent (100 %) of the estimated cost of the work. SUBDIVIDER shall present such additional security in the form of: 3of15 ifQYol Cash, certified check, or cashier's check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security, SUBDIVIDER guarantees performance under this Agreement and maintenance of the work for one (1) year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Labor and Material: Pursuant to Government Code section 66499.3(b) and Newport Beach Municipal Code section 19.36.030(B), security in the amount Six Million Six Hundred Thirty - Four Thousand Two Hundred Thirty -Two Dollars ($6,634,232), which is one hundred percent (100 %) of the estimated cost of the work. SUBDIVIDER shall present such security in the form of: Cash, certified check, or cashier's check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security, SUBDIVIDER guarantees payment to the contractor, to its subcontractors, and to persons renting equipment or furnishing labor or materials to them or to SUBDIVIDER. SUBDIVIDER may, during the term of this Agreement, substitute improvement security provided that the substituted security is acceptable to the City Attorney; however, any bond or other security given in satisfaction of this condition shall remain in full force and effect until the work of improvement is finally accepted in writing by CITY, and SUBDIVIDER may be required by CITY to provide a substitute security at any time. Notwithstanding the foregoing, upon acceptance of the work of improvement by CITY, SUBDIVIDER'S faithful performance bond shall be reduced to ten percent (10 %) of its original amount and shall serve as SUBDIVIDER's warranty bond for said improvement, and such bond shall remain in place for a period of one (1) year after CITY'S acceptance of the improvement. 4of15 11 -61 8. ACCEPTANCE OF IMPROVEMENTS BY CITY Upon a work of improvement being completed, CITY shall review and accept such improvement within ninety (90) calendar days of issuance of the Notice of Completion for such improvement. 9. INDEMNIFICATION. DEFENSE. HOLD HARMLESS City and all officers, employees and representatives thereof shall not be responsible in any manner for any loss or damage to any of the materials or other things used or employed in performing the improvements or for injury to or death of any person as a result of SUBDIVIDER's or any of its contractors', subcontractors', workers' or agents' performance of the improvements required hereunder; or for damage to property from any cause arising from the performance of the improvements by SUBDIVIDER, or its contractors, subcontractors, workers, or its agents or anyone employed by any of them. SUBDIVIDER shall be responsible for any liability imposed by law and for injuries to or death of any person or damage to property resulting from defects, obstructions or from any cause arising from SUBDIVIDER's work on the improvements, or the work of any subcontractor or supplier selected by SUBDIVIDER. To the fullest extent permitted by law, SUBDIVIDER shall indemnify, defend and hold harmless CITY, its City Council, boards and commissions, officers, agents, volunteers, and employees (collectively, the "Indemnified Parties ") from and against any and all claims (including, without limitation, claims for bodily injury, death or damage to property), demands, obligations, damages, actions, causes of action, suits, losses, judgments, fines, penalties, liabilities, costs and expenses (including, without limitation, attorneys' fees, disbursements and court costs) of every kind and nature whatsoever (individually, a Claim; collectively, "Claims "), which may arise from or in any manner relate (directly or indirectly) to any breach by SUBDIVIDER of the terms and conditions of this Agreement, any work performed or services provided under this Agreement including, without limitation, defects in workmanship or materials or SUBDIVIDER's presence or activities conducted on the subdivision (including the negligent and /or willful acts, errors and /or omissions of SUBDIVIDER, its principals, officers, agents, employees, vendors, suppliers, consultants, subcontractors, anyone employed directly 5of15 iE"A or indirectly by any of them or for whose acts they may be liable or any or all of them). Notwithstanding the foregoing, nothing herein shall be construed to require SUBDIVIDER to indemnify the Indemnified Parties from any Claim arising from the sole negligence, errors, omissions, or willful misconduct of the Indemnified Parties. Nothing in this indemnity shall be construed as authorizing any award of attorneys' fees in any action on or to enforce the terms of this Agreement. This indemnity shall apply to all claims and liability regardless of whether any insurance policies are applicable. The policy limits do not act as a limitation upon the amount of indemnification to be provided by SUBDIVIDER. SUBDIVIDER shall perform all work in a manner to minimize public inconvenience and possible hazard, to restore other work areas to their original condition and former usefulness as soon as possible, and to protect public and private property. SUBDIVIDER shall be liable for any private or public property damaged during the performance of the work by SUBDIVIDER or its agents. To the extent authorized by law, as much of the money due SUBDIVIDER under and by virtue of the Agreement as shall be considered necessary by CITY may be retained by it until disposition has been made of such suits or claims for damages as aforesaid. The rights and obligations set forth in this section shall survive the termination of this Agreement. 10. INSURANCE Any insurance required by the CITY pursuant to any permit issued to CITY or SUBDIVIDER including but not limited to, any encroachment permits, shall be obtained by SUBDIVIDER. The requirement for carrying the insurance coverage shall not derogate from SUBDIVIDER'S defense, hold harmless and indemnification obligations as set forth in this Agreement. CITY or its representatives shall at all times have the right to demand the original or a copy of the policy of insurance. SUBDIVIDER shall pay, in prompt and timely manner, the premium on all insurance hereinabove required. 6of15 FE"I 11. NONPERFORMANCE AND COSTS If SUBDIVIDER fails to complete the work within the time specified in this Agreement and /or the Conditions of Approval for the subdivision, and subsequent extensions, if any, or fails to maintain the work as required under this Agreement, CITY may proceed to complete and /or maintain the work by contract or otherwise, and SUBDIVIDER agrees to pay all costs and charges incurred by CITY (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) immediately upon demand. SUBDIVIDER hereby consents to entry on the subdivision property by CITY and its forces, including SUBDIVIDER, in the event CITY proceeds to complete and /or maintain the work. Once action is taken by CITY to complete or maintain the work, SUBDIVIDER agrees to pay all costs incurred by CITY, even if SUBDIVIDER subsequently completes the work. 12. RECORD MAP In consideration hereof, CITY shall allow SUBDIVIDER to file and record the Final Map for the subdivision. 13. NOTICES Any notices, certificates, or other communications hereunder shall be given either by personal delivery to SUBDIVIDER or to CITY as the situation shall warrant, or by enclosing the same in a sealed envelope, postage prepaid, and depositing the same in the United States Postal Service, to the addresses specified below. CITY and SUBDIVIDER may designate different addresses to which subsequent notices, certificates or other communications will be sent by notifying the other party via personal delivery, reputable overnight courier or U.S. certified mail- return receipt requested: TO CITY: TO SUBDIVIDER: City of Newport Beach Shopoff Realty Investments, L.P. ATTN: Director of Public Works ATTN: John Santry 100 Civic Center Drive 2 Park Plaza, Suite 700 Newport Beach, CA 92660 Irvine, CA 92614 7of15 MOM WITH A COPY TO: Jackson DeMarco Tidus Peckenpaugh 2030 Main Street, 12th Floor Irvine, CA 92614 Attn: Gregory P. Powers, Esq. 14. CONSENT When CITY'S consent/approval is required under this Agreement, its consent/ approval for one (1) transaction or event shall not be deemed to be a consent/approval to any subsequent occurrence of the same or any other transaction or event. Except as otherwise provided and as to the acceptance of the completed work, the City Manager of the CITY is hereby authorized, on behalf of the CITY, to approve and sign all documents necessary and appropriate to carry out and implement this Agreement and to administer the City's obligations, responsibilities and duties to be performed under this Agreement. 15. MODIFICATION No waiver or modification of any language in this Agreement shall be valid unless in writing and duly executed by both parties and approved as to form by the City Attorney. 16. SECTION HEADINGS The titles, captions, section, paragraph and subject headings, and descriptive phrases at the beginning of the various sections in this Agreement are merely descriptive and are included solely for convenience of reference only and are not representative of matters included or excluded from such provisions, and do not interpret, define, limit or describe, or construe the intent of the parties or affect the construction or interpretation of any provision of this Agreement. 17. INTERPRETATION OF THIS AGREEMENT The language of all parts of this Agreement shall in all cases be construed as a whole, according to its fair meaning, and not strictly for or against any of the parties. If 8of15 ifQ�1 any provision of this Agreement is held by an arbitrator or court of competent jurisdiction to be unenforceable, void, illegal or invalid, such holding shall not invalidate or affect the remaining covenants and provisions of this Agreement. No covenant or provision shall be deemed dependent upon any other unless so expressly provided here. As used in this Agreement, the masculine or neuter gender and singular or plural number shall be deemed to include the other whenever the context so indicates or requires. Nothing contained herein shall be construed so as to require the commission of any act contrary to law, and wherever there is any conflict between any provision contained herein and any present or future statute, law, ordinance or regulation contrary to which the parties have no right to contract, then the latter shall prevail, and the provision of this Agreement which is hereby affected shall be curtailed and limited only to the extent necessary to bring it within the requirements of the law. 18. DUPLICATE ORIGINAL The original of this Agreement and one (1) or more copies hereto may be prepared and signed in counterparts as duplicate originals, each of which so executed shall, irrespective of the date of its execution and delivery, be deemed an original. Each duplicate original shall be deemed an original instrument as against any party who has signed it. 19. IMMIGRATION SUBDIVIDER shall be responsible for full compliance with the immigration and naturalization laws of the United States and shall, in particular, comply with the provisions of the United States Code regarding employment verification. 20. LEGAL SERVICES SUBCONTRACTING PROHIBITED SUBDIVIDER and CITY agree that CITY is not liable for payment of any subcontractor work involving legal services, and that such legal services are expressly outside the scope of services contemplated hereunder. SUBDIVIDER understands that pursuant to Newport Beach City Charter Section 602, the City Attorney is the exclusive legal counsel for CITY; and CITY shall not be liable for payment of any legal services expenses incurred by SUBDIVIDER. 9of15 FEE-11 21. ATTORNEY'S FEES In the event suit is brought by either party to construe, interpret and /or enforce the terms and /or provisions of this Agreement or to secure the performance hereof, each party shall bear its own attorneys' fees, such that the prevailing party shall not be entitled to recover its attorneys' fees from the non- prevailing party. 22. SURVIVAL Terms and conditions of this Agreement, which by their sense and context survive the expiration or termination of this Agreement shall so survive. 23. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of California. Venue shall be in a court in Orange County, California. 24. SIGNATORIES Each undersigned represents and warrants that its signature herein below has the power, authority and right to bind their respective parties to each of the terms of this Agreement, and SUBDIVIDER shall indemnify CITY fully for any injuries or damages to CITY in the event that such authority or power is not, in fact, held by the signatory or is withdrawn. 25. ENTIRETY The parties acknowledge and agree that they are entering into this Agreement freely and voluntarily following extensive arm's length negotiations, and that each has had the opportunity to consult with legal counsel prior to executing this Agreement. The parties also acknowledge and agree that no representations, inducements, promises, agreements or warranties, oral or otherwise, have been made by that party or anyone acting on that party's behalf, which are not embodied in this Agreement, and that that party has not executed this Agreement in reliance on any representation, inducement, promise, agreement, warranty, fact or circumstance not expressly set forth in this Agreement. This Agreement contains the entire agreement between the parties respecting the subject matter of this Agreement and supersedes all prior 10 of 15 FE"A understandings and agreements whether oral or in writing between the parties respecting the subject matter hereof, except as set forth in the Conditions of Approval for Tract No. 17763 and the Development Agreement, as it may be amended, recorded in the Official Records of Orange County on March 26, 2013, as document number 2013000180939. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by and through their authorized offices the day, month and year first above written. APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: 3 1 L I S By: la Aaron C. Harp City Attorney ATTEST: Date: LIM Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation f �Orl By: Edward Selich Mayor OWNER: TSG - Parcel 1, LLC, a Delaware limited liability company Date: 3 -12 -IS- By: r'i San G. Sciutto C hief w ial Officer ate s t�x,Ew rzv� U.rct /��ss.O�ir 11 of 15 11 -68 EXHIBIT A Condition No. 46 of Tentative Tract Map NT2012 -002 (17763) as Amended By the Community Development Director on February 12, 2015: Prior to any Final Map approval, the applicant shall provide performance bonds and separate labor and material improvement bonds or irrevocable letters of credit in a form and amount acceptable to the Director of Public Works for 100 percent of estimated improvement cost, as prepared by a Registered Civil Engineer and approved by the Director of Public Works, for each of the following, but not limited to, public and private improvements separately: Street improvements, monuments, sidewalks, striping and signage, street lights, sewer systems, water systems, storm drain and water quality management systems, erosion control, landscaping and irrigation along Jamboree Road frontage, and off -site improvements required as part of the project. Performance bonds, labor and material improvement bonds for landscape and hardscape improvements shall be posted as follows: a. Bond 2a for the site improvements which also includes dry utilities and Jamboree Road street improvements and 2b for the landscape and sidewalk improvements along Jamboree Road shall be provided prior the Final Map approval, as originally required by Condition No. 46 of Tentative Tract Map NT2012 -002 (17763). b. Bond 3a for the interior street landscape improvements, Bond 3b for the apartment landscape (abutting Lots 3 & 4 of Tract Map 17763), and Bond 3c for the apartment paseo improvements (between Lots 3 & 4 of Tract Map 17763) shall be provided prior to the issuance of building permit of Lots 3 or 4 as illustrated in the attached Exhibit A -1). c. Bond 4a for the landscape improvements abutting Lot 1 of Tract Map 17763 and Bond 4b for Phase 1 Park landscape improvements shall be provided prior to the issuance of building permit of Lots 1, 3 or 4 (as illustrated in the attached Exhibit A -1). FEE-1-01 EXHIBIT A -1 Bonding Triggers and Maps UPM%n xtwnIDl Phaaa l- Final Man Bond BlMomPion wlw Bonding iligocis YnNNAG} •@ M1 a )JVIM'llq q>IWWAIIU Win.lia., nxingoo PFloal UY Ynollbn.lI PVWltli4..'a,aI BIPWYNY[W{S eY�la� 4xAmgo. m-, a WYtlm.bupe 44 WnMel:e lvwlvov la, Ino.g-.v conoav evxY ^a• YYVV'a� nvxo�en• un bin•:n'm:mu s ..aRap x::uaeee:�alxn..q.& wm.lq 5 azlal �v —_ �y)n PYe�tq :'aun`P S 6 }fid S ISI.xW u^�Wertm I]4Y,t1ll S Illl }Lq f 113SIIM >vMI WMNgMUxIrM 5 segwo T Y mist• 5 y59'rvJ 5 'IH4)inl' Wlfm 5 XSSlt1 bnMiwPol Ulml 5 }wlll 'm V Styxi.og 5 SJ6).M9 $ l,nbl s4Y.5P5 5 1 ms,µ) S ln4lw 11]tlYM 5 ix%IUIIYIYN•1y 5 31obH $ ID6 ; Y S WB b $ b .Al IUTAI s, uz s xttlm ; sarsaa 5 y4 • 5 toe .t 5 4 s l,au.Ym n.algmm:w,,; lnls Imes vrvu iU4o15 wins mlvm Wm[am ItbrtS IDI) )OEd'! lUE(V/ 3U']nl) IOSnII apNl) I.,., mlMiw A6}S I... wl6Ye iB. lnlx}x ) lWe lal.a CulxeLgvlEwmm�m Rt]S 1tl4 lP4 llln IBU i. I 'T 444l U59 a—... .. a II:n:In I.—, ut,,,: ammumamlalm�•�mvl ollemen Glum. on In"', a'i ho. i mlrcyuolunn�.m Iag 6 le mmnn 1p0n 1 1u USA& BOND 1, `CLOY 1 _ BOND r., - BOW :a r�� B"B �BOND +' NONO4b BorvU]e- _ JLOT2 —_ � - -- BOND ae --� - BONDk '...� Lora y LOB 4 11 -71 71 JAMBOREE ROAD Phase 1 Master Site Plan Uptown Newport Uptown Newport LP = 1. 1� M7124) . 11 11-72 PHILADELPHIA INSURANCE COMPANIES A Member of the lbldm Marmot Group Subdivision Bond Faithful Performance SUBDIVISION BOND ATTACHMENT Bond No. PB03010401982 Premium $ 85,933.00 / 2 Years KNOW ALL MEN BY THESE PRESENTS: That TSG- Parcel 1, LLC. a Delaware limited liability company, as Principal, and Philadelphia Indemnity Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of California , as Surety are held and firmly bound unto City of Newport Beach in the sum of Five Million Seven Hundred Twenty -eight Thousand Eight Hundred Sixty -five Dollars & 00/1001$ 5,728,865.00), for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: WHEREAS the above Named Principal has entered into an agreement, dated , with the City of Newport Beach to do and perform the following work, to wit: Improvements for Tract No. 17763 -2A NOW, THEREFORE, if the above - bounden Principal shall well and truly perform the work referred to in such agreement, then this obligation shall be void; otherwise to remain in full force and effect. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney in Fact at Irvine, California this 11th day of March, 2015. A5 T)9 nOIU"> q .y uity Trey > , TSG -Parcel 1, LLC, a Delaware limited liability company (Principal) (Seal) (Surety) 0 Attomey -In -Fact Philadelphia Consolidated Holding Coq). • Philadelphia Indemnity Insurance Campany • Philadelphia Insurance Company • Maguire Insurance Agency, Ina 11 -73 ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 1 1015 before me, M. Barreras e invirl name xM Hit .1 thii a cer personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the person(W whose name(s) is /Am subscribed to the within instrument and acknowledged to me that ke /she /%y executed the same in his /her /their authorized capacity0esk and that by tldseherftsz x signature(* 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. M.BARRERAS Commission • 2048208 WITNESS my hand and official seal. Notary Public - California z 110 Orange County a M Comm. Expires Nov 5, 2017' Notary Public Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION OF THE ATTACHED DOCUMENT (Titre or desaiption of attached document) (Title a description of attached document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) • Corporate Officer (Title) • Partner(s) 6Cl Attomey -in -Fact ❑ Trustee(s) ❑ Other 20 15 V9.$aID maw 14 ota 1l Chas LVS c,w" I, u4 ! oy INSTRUCTIONS FOR COMPLETING THIS FORM This form crimples ualh current Cal forma stases regarding notary it and. fnerded, should be completed and attached to the donournt. Acknota cagenis from other states nlay be canipleted /or documents bring sent to that state so long as the unsling does not require the California notary to violate California notary Imr. State and County infannation must be the Sudc and County %here the dtcumem signals) personally appeared before the notary public for acknowledgment. Date urnnariealion must be the date that the signals) personally appeared which must also he the same date the acknowledgment is completed. Me notary public must print his (ir her name as it appears within his or her commission followed by a comma and then your title (notary public). Print the namc(s) of document signa(s) who personally appear at the time of notarization. Indicate the correct singular err plural (urns by crossing off incorrect lbims (i.e. 1Wshc/t11ey, is isse ) orcieling the cored forms. Failure to correctly Indicate this information may lead to rejection of document recording. The notary seal impresson must be clear and photographically reproducible. Impression must not cover text or bras. IF seal impression smudges, n -seal if a sufficient arm penn%L%. olhawisc compkte a different acknowledgment Corn. Signature of the notary public must match the signature on file with the office of the county clerk. ei Additional information is not required but could help to ensure this acknowledgment is not misased tit attached to n difreieni document. 'e Indicate till. or type of attached document. number of pages and date. ? Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer. mdhmte the title U.c. CEO, ('FO. Secretary) Securely attach this document to the signed document mth a staple 11 -74 2168 PHILADELPHIA INDEMNrrI' INSURANCE COMPANY 231 St. Asaph's Rd.. Suite 100 Bala Cvnwvd, PA 19004 -0950 Power of Anornev KNOW ALL PERSONS BY THESE PRESENTS that PHILADELPHIA INDEMNITI INSURANCE COMPANY (thc Company). a corporation organized and existing under the laws of the Commonwealth of Perm' a. vivan does herchr consi n is and appoint JANINA MONROE. THOMAS G. MCCALL.'rIMOTIIY 1 NOONAN AND MICHELLE IIAASE OF LOCITON COMPANIES. LLC Its true and lawful Attomry(s) in rum with full authority to execute on Its behalf honds, undenak inp. recognizances and other contracts of indemnity, and writings obligatory in the nature thereof. Issued In the course of as business and to bind the Company thereby. In an amount not to exceed S25,000.000.00 This Power of Atiomec Is granted and is started and settled he facsimile under and by the authority of the following Resolution adopted by the Heard of Directors of PHILADELPHIA INDEMNITY INSURANCE COMPAN Y m a meeting duly called the I' day of J ulc. 2011. RESOLVED: That the Board of Directors hereby authorizes the.Prexidem or any Vice President of the Company to (I) Appoint Atmmcvls) In Fact and authorize the Anerrtey(S) in Fact to execute on behalf of the Company bonds and undertakings. contacts of indemnity and other writings obligatory in the nuturc thereof and to attach the seal of the Company thereto. and (21 to remove. at am time. any such At amev -m -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 many such Paver of Allomev or certificate relating thereto by facsimile. and any such Power of Anomcy so executed and cenified by racsimile signatures and facsimile seal shall he • valid and biding upon the Compact In the future with the respect to any bond or undertaking to which it is attached IN TESTIMONY WIIEREOF. PHILADELPHIA INDEMNIT' INSURANCE COMPANY HAS CAUSED THIS INSTRUMENT TO HE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS ADIHORJZED OFFICE THis 7T" DAY OF FEBRUARY 201 (Scull ................ Rotten D O'Leary Jr.. President K CEO Philadelphia Indemnnc Insurance Campam On this 7v' day of February 2013. before me came the Individual who executed the preceding instrument. to me personaliv known. and being by me duly sworn said that he is the therein described and authorized officer of the fill ILA DELPHLA INDEMNITY INSURANCE COMPAN'1'. that the seal affixed a said Instrument Is the Corporate seal of said Company. that the said Corporate Seal and his signature were duly aft xed eYllrfo 1Yr OFIRn�9YLYM HOTAf8AIMZAL. npNIRIn PORADI, tAimO'A�' ,s ✓zv-- tamrueu+ T . Ma�aT Math 72101 Notay I'uM1lm residing at Bala Cen.d PA (Notary Seal I My commission expires March 2. 2016 1. Cram P. Keller. Executive Vice President. Chief Financial Officer and Secrctare of PHILADELPHIA INDEMNIM' INSURANCE COMPANY. do herby ceniN, that the foregoing resolution of the Board of Directors and this Power of Attorney Issued pursuant thereto arc we and correct and are still In full force and effect. I do further eenifv that Roben D O'Lcary Jr., why executed the Power of Annmew as President was on the dare of execution of the attached Power of Auomev the dub elected Presidcm of PHILADELPHIA INDEMNITI' INSURANCE COMPAt Y. MAR 1 1 2015 In Tesomom Whereof I have subscribed my name and affixed the facsimile seal of each Company this day of 20_ Crate P Keller. Executive Vice President. Chief Financial Officer & Secretan PHILADELPHIA INDEMNITY INSURANCE COMPANW 11 -75 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of DILLIAaC1 On 3' '�)` - X15 before me, h v tz (c Dare '' ll Here Insert Name lmd Title o1 th.Officitir personally appeared Il'l CIVIL CODE § 1189 who proved to me on the basis of satisfacto evidence to be the perso (s) whose nam (s);�/ re subscribed to the within instrument and acknowledged to me that — he/she they executed the same in /their' authorize capaci ies):• and that by BHRIZA CAMACHO ei signature's+) on the Instrument the - ._'i''`*. Commission x 1986315 perso, s or the entity upon behalf of which the Notar y Public - Galllornia perso B cted, executed the instrument. i orange County My Comm. Expires Nov 16, 2016+ 1 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. Signatur' > c• 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 I I Title or Type of Document: SI,_Ll'-)C, �l.CTZL I lay ul� Document Date: Signer(s) Other Than Named Above: _ Capacity(ies) Claimed by Signer(s) Sidhees Name: El Corpor Officer — Title(s): Individual Partner — - L Attorney in Fact _I Trustee Guardian or Conservator _ Other: Signer Is Representing: Number of Pages: 3 — Title(s): _" Individual Top of Ihumh here Partner — i I Limited 1 I 1 Attorney in Fact \ Trustee Guardian or Conservator Signer Is Representing: a emu Naaooa, Notary Assomm,on • NalionalNolary.Org • 1 800 -US NOTARY (1- 800 - 8]6682]) Item 95907 fibLy PHILADELPHIA INSURANCE COMPANIES A Member of fbeTWO Marine Group Subdivision Bond Labor & Material SUBDIVISION BOND Bond No.PB0301041982 Premium included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That TSG -Parcel 1, LLC. a Delaware limited liability company, as Principal, and Philadelphia Indemnity Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of California, as Surety are held and firmly bound unto City of Newport Beach in the sum of Five Million Seven Hundred Twenty -eight Thousand Eight Hundred Sixty -five Dollars and 00/100 ($ 5.728.865.00), for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of the foregoing obligation is such that, whereas the above- bounden Principal has entered into a contract, dated , with the City of Newport Beach to do and perform the following work, to wit: Improvements for Tract No. 17763 - 2A NOW, THEREFORE, if the above - bounden Principal shall pay all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid contract, then this obligation shall be void; otherwise to remain in full force and effect. SIGNED, SEALED, DATED: March 11, 2015. � >''' V�.= AS TO 740R1MI; I� City Attorney om Win, Ilc- TSG -Parcel 1, LLC, a Delaware limited liability company (Principal) (Seal) Philadelphia Consolidated Holding Coq). • Philadelphia Indemnity Insurance Company • Philadelphia Insurance Company • Maguire Insurance Agency, Ina 11 -77 ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 1 2015 before me, M. Barreras e mien nano a o . met personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the person(W whose name(c) is/ subscribed to the within instrument and acknowledged to me that ke /she /fA executed the same in kis /her /tbee r authorized capacity0esk and that by JmWherftsz K signature(* on the instrument the person*, or the entity upon behalf of which the person(e) 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. M.BARRERAS Commission M 2048208 WITNESS my hand and official seal. _ e Notary Public - California = Orange County It M Comm. Ex ices Nov 5, 2017 Notary Public Signature (Notary Public Seal) r_lIII, DESCRIPTION OF THE ATTACHED DOCUMENT (file or description of aleched document) (Title a description of alerhed documenl continued) of Pages _ Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer de ❑ Partner(s) 55 Attomey -in -Fact ❑ Trustee(s) ❑ Other ON INSTRUCTIONS FOR COMPLETING THIS FORM Tins Jana complies n'ah nvreru Cal forma statures regarding noban Icordnrg and, ,(needed. should be completed and attached to the dommrent Acknolu agents front other stares mop he rorripleted ter documents being sent to that stare so long as the warding does not require the Cal forma nwon' to rmlarc• Calrforma noon• tor. • Stale and Coeny inl'ommtmn must he the Sure and ('aunty where the document signers) personally appeared before the notary public for acknowledgment. • Date of notarimtiun mast be the date that the signer(s) personally appeared which must also he tire same date dm acknowledgment is completed. • the notary public must print his or her name as it appears within his or her commission of to,, cd by a comma and dim your title (nmary public). • Print the attracts) of document signcr(s) who personally appear at the time of notarisation. • Indicate the correct singular or plum[ limns by crossing off incorrect forms (i.e. he/shrde�— is roe ) or circling the correct fors. Failure to correctly Indicate this inl'onnntion may brad to!cWHan of document recording. • The noon' seal impression must be dear and phomgmpheally rep.ducible. Impression must not cover text or lines. If seal impression smudges, rc+scal if o sufficient area permits, otherwise complete u different acknowledgment farm. • Silpiamre of do notary public muse match the signature nn file with the onice of the county clerk. e- Additional infonnmiun is nut required but could help um ensure this acknowledgment is not misused or attached too different document. Indicate tale or tyle of attached document, number of pages and date. •i Indicate the capacity claimed by the signer. If the claimed capacity is a corporate ollices, indicate the tide Ire (TO, (TO, Secretary). • Securely attach this document to the signed document with a staple 11 -78 2196 PIULADELI'111A INDEMNITY INSURANCE COMPANY 2231 SL Amph's Ril- Suite 100 Bala Cmwvd. PA 19(X)4.095(1 Power of Attorri ]:NON' ALI- PERSONS B)' THESE I'RESIfN'fS that PHILIDELVIIIA INDEMNITY INS(IICANCE COAIPANI' (Ihc Company). a corpormion organized and existing under the lows of the Commonwwllh of Pennsvlvama. does hereby constitute and appoint. JANINA MONROE. T(IOMAS G. MCCALL. TIMOTH)' 1. NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES. LLC Its true and Imvful Attnmev(51 in fact ,ith full authority to execute on its behalf bonds, undertakings. reaicmizances and other contracts of indemmn, and wmiun's obhgaton• in the nature thereof, issued in the course of a<husiness and to hind the Company lherebv, in an amount not to exceed S25.000,0011.00 This Power of Attomev is granted and is signed and scaled by facsimile under and by the authomv of the follmvmg Resolution adopted by the Board of Directors of PHILADELPHIA IN'DEMNIT' INSURANCE COMPANY at a meeting dub• called the I' day of July. 2011 RESOLVED: Thal the Board of Directors herehv authorizes the ]'resident or am Vice President of the Compact. to (II Appoint Attormvts) on Fact and authorize the AllorrleYISl in Fact to execute on behalf of the Company bonds and undertakings, contracts of utdemmrc and other mungs obheaton• on the nature thereof and to attach the seal of the Company thereto. and (21 m remove, at any time. any Such AtloniCy -m -fact and revoke the authority given And be it FURTHER RESOLVED: 'That the signatures of such officers and the veal of the Company may h- affixed to any such Power of Attomev or ceniGcatc relating thereto by facsimile, and any such Prover of Attomev so executed and centhLd b, facsimile sienatures and facsimile seal shall he valid and holing upon the Company on the future with the respect to any bond or undenakir a to whmh it is attached IN TESTIMONY WHEREOF. PI IILADELPHIA INDEMNITY' INSURANCE COMPANY] IAS CAUSED THIS MTRUMEN "f l0 BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS AUTHORIZED OFFICE -rmS 7 T1 DAY OF FEBRUARY 2013 (Scale ..... °........•: Roben D O'Lcan Jr.. President k CEO Philadelphia Indemnity Insurance Compam On this 7" day of Febmary 2013. before me came the individual who executed the preceding instrument, to me personally knuwa and beme by me duly s.vom said that he is the thereon described and authorized officer of the PIIILADELPIIIA INDEMNITY INS(IRANCF. COMPANY. that the seal aRixcd to stud instrument is the Corporate seal of said Company: that the mid Corpomie Seal and his signature were duly affixed taw nre oFUaaorwutrm NOTARAL Ek DAMS.LEPORATH. Maury Pit* area Notary Public residmc or (Notary Seal) My commission expires 4m,& fL- Bala CyngYd. PA March 2_2.2016 L Crate P_ Keller. Lxecuuve Voce President. Chief Financoal Officer and Secrewn• of PHILADELPHIA INDEMNITY INSURANCE COMPANY. do herby cenifv that the foregoing resolution of the Board of Directors and this Pulver of Attorney issued pursuant therein arc true and correct and are still in full force and efler c )do' further certify that Roben D O'Lean Jr.. who executed the Power of Attomev a, President. wagon the date of execution of the attached Power of Attomev the duly elected President of PHILADELPHIA INDEMNITY INSURANCECOMPANY. C In'resumony Whereof I have subscribed my name and affixed the facsimile seal of each Cumpunv this day of MAR 1 1 q LO15 20_ Craig 1'. Feller. Executive Vice President. Chief Finaneta! Officer 8 Secrewn PHILADELPHIA INDEMNITY INSURANCE COMPANY W&A CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California 1 County of Cs_41C�C Ji On 3 ` before me, 1Q1 LI, 7 Cl l l(L C ti 2? . t l C,Zt� vL Data Here Insert No and Tllle of the OIH r personally appeared \1 who proved to me on the basis of s;a�, act evidence to be the person(Js)whose namgL) re subscribed to the withi strument and acknowledged to *nstl'Zed 1e/she hey 'execute the same in uthorizby ignatuthe pthe entity upon behalf of which the o. 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 an ffical seal. Signat� . Place Notary Seal Above o a OPTIC)NAL 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: llt�l L l � (�11.LcSl� lc l Document Date: Other Than Named Above: Lies) Claimed by Signer(s) Signer's Nar? Corporate Individual — Title(s): Partner — !-I Limited ❑ C Attorney in Fact Ll Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: -' mm National Nmary Ae .Imn . NminnnlNnlnm ­ Number of Pages: Si is Name: I Coroo a Officer — Title(s): .Individual Partner — G Limit L!i Attorney in Fact Trustee Guardian or Conservator L Other: Is Representing: General 11 -80 PHILADELPHIA INSURANCE COMPANIES A Member of the Toldo Marine Group BOND NO. PB03010401982 WARRANTY / MAINTENANCE BOND Premium included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That, TSG- Parcel 1. LLC. a Delaware limited liability company, as Principal and Philadelphia Indemnitv Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact business in the State of California (hereinafter called "Surety'), as Surety, are held and firmly bound unto City of Newport Beach, as Obligee, hereinafter called Obligee, in the amount of Five Hundred Seventy-two Thousand Eight Hundred Eighty-six and 50/100 Dollars ($572,886.50), for the payment of which, well and truly to be made, we bind ourselves, our heirs, administrators, executors, successors and assigns, jointly and severally, firmly by these presents. Whereas, the above bounden Principal has entered into a certain written contract with the above named Obligee, providing for construction of certain subdivision improvements for Tract No. 17763 - 2A in the City of Newport Beach, State of California : and WHEREAS, said work has been or will be completed by Principal. NOW, THEREFORE, if said Principal shall promptly replace and repair any work proven to be defective because of faulty workmanship and /or material within a period of one (1) year from date of acceptance of the work by the Obligee, then this obligation to be void; Otherwise to remain in full force and effect. Signed, Sealed and Dated this 11th day of March ApT' - AS TO -74 -ORPA, %ity A ney om c31nllr 2015. TSG - Parcel 1, LLC, a Delaware limited liability company (Principal) (Seal) By: OWT Philadelphia Indemnity Insurance Company (Surety) (Seal) 0 Philadelphia Consolidated Bolding Corti. • Philadelphia Indemnity Insurance Company • Philadelphia Insurance Company • Maguire Insurance Agency, Inc. 11 -81 ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 1 2015 before me, M. Barreras fe of in. West) personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the person(W whose named) is/mm subscribed to the within instrument and acknowledged to me that ke /sheft" executed the same in his /her /thetr authorized capacity0exX and that by hWherftsk signature* on the instrument the person6Q, 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. M.BARRERAS WITNESS my hand and official seal. z -� Commission 1 2048208 Notary Public - California zZ Z Orange County M Comm. Es Ires Nov 5. 2017+ otary P(itift Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM DESCRIPTION OF THE ATTACHED DOCUMENT (ride a desaiptim of attached document) (Title a description of attached document modinued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) GCl Attomey -in -Fact ❑ Trustee(s) ❑ Other Tins Jnrnt cnmphes n•nh eared, California stannes regarding notan• wording and. fnreded, should be completed and attached to the docianent. dcknohredgenrs from other stairs moy be completed for documents being sent to that Late so long as the woNmg does not require the California notary In violate California notary Imr. • Slam and Counly inim mason must be the Slane and Crmnb, where the document signerts) personally appeared before the notary public for acknowledgment. • Date of notariunion must he the date dal the signals) posonally appeared which must also be the same date the acknowledgment is completed. • '(be notary public must print his tar her name as it appears within his or her commission followed by a comma and then your title punary public). • Print the name(s) of document signerls) who personally appear at the time of not= Milan. • Indicate the correct singular nr plural Forms by crossing off incorrect forms (i.e. hdshelther is late ) or circling the canon forms. Failure to correctly indicate this information may Iead to rcjectsm ordocmnent recording. • the notary scat impression our he clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges, re -seal if a sufficient arm Permits. otherwise complete a difereml acknowledgment form. • Signature of the notary public must match the signature on file with the once of the county clerk. 4 Additional information is not required but could help m ensue this acknowledgmem is not misused oar attached to a different document. -e Indicate title or type of am clu d document. number of pegs and date. le Indicate the capacity claimed by the signers. If the claimed capacity is a corporate ofliccr. indicate the title (re. (FO, CFO, Secretary). • Securely mach this dacumcnt to the signed document with a staple 11 -82 2197 PHILADELPHIA INDEMNITI' INSIIRANCECOMPANY 231 tit. Asaph'a Rd.. Suite 100 Bala Cynwyd. PA 19004 -0950 Power of Auornry KNOW ALL PERSONS BY THESE PRESENTS that PH ILA DELP[IIA INDEMNITY INSURANCE COMPANY (thc Compam). a corporation unionized and existing under the laws of the Commonwealth of Pennsvivntua does hereby constitute and appoint JANINA MONROE. THOMAS G MCCALL. TIMOTHY 1. NOONAN.AND MICHELLE HAASE OP LOCKTON COMPANIES. LLC )is we and lawful Allomevls) in fuel with full authority to execute on as behalf honds, undennl:tos. recognhv races and other contract, of indemnity and \mimes obligalon' In the =lure thereof, issued in the course of its business and to bind the Company thereby. in an amount nor In exceed SZi,1100,000.1111 This Power of Attorney Is wanted and is signed and scaled by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA RdDEMNM' INSURANCE COMPANY m a meeting duly culled the I' day of July. 2011 RESOLVED: That the Board of Directors hereh\ authorizes the President or ans Vice President of the Company to. (Ii Appoint Anomcvts) In Fact and authorize the Atiomcvtsi In Fact to execine on behalf of the Company bonds and undertakings. contracts of indemnity and other wrnmec obligator, in the nature thereof and to mach the seal of the Company thereto. and ('_) to remove. at an\ time. am such Auomcv -In -Fact and revoke the authority Liven And. ben FURTHER RESOLVED: That the signatures of such offccrs and the seal of the Compam' may be affixed to am such Power of Attorney or certificate relatint thereto be facsimile, and am• such Power of Altomc\ so executed and cenificd h\ iacsimile samatures and facsimile scat shall be valid and hiding upon the Compam in the future with the respect to am bond or undennkme to which it is attached IN TES'fIMONI' WHEREOF. PHILADELPIIIA INDEMNITI' INSIIR.ANCE COMPANY HAS CAUSED TFIIS INSTRUMENT "f0 BE SIGNED AND ITS CORPORATE SEA LTO HE AFFIXED BY ITS AlfrHORIZED OFFICE T'II IS 77u DAN' OF FEBRUARY ?1113 (Seal) ..._......�_...:., Rohen 1) O'Leary Jr.. President @ CEO Philadelphia Indemmi.\ Insurance Compam On this 70 day of Pebruan. 2013. before me come the Individual who executed the preceding Instrument. to me personally known. and being by me duly swom said that he Is the thereto described and authorized officer of the PHILADELPHIA LNDEMNITV INSURANCE COMPANY. that the seal affixed to said instrument is the Corporate seal of said Compam: that the stud Corporate Seal and his signature were dub affixed txeramrwutu or:vaorsv�vum NOTARATH, a Lillar E�RAh7�H. Rgoplial�'P10��00aIgp I ^ '" - pmt®eaam��NalUt12211B7L211� ,/,( /V,'Cn Noma' Public residing at Bala Cvnwvd. PA (Nom=' Seal) My commission expires March 22,2016 1. Crate P. Keller. Executive Vice President. Clef Financial Officer and Scercmn' of PHILADELPIIIA INDEMNITY I NSURA NCE COMPANI', do herb\- cenify that the foregoing resolution of the Board of Dl rectors and this Power of Altamcy Issued pursuant thereto are true and correct and we still In full force and effect. I do further certify that Robert D O'Leary .1i.. who executed the Power of Auomev as Presider:. was on the date of execmmn of the attached power of Attorney the dub' elected Preshdcnt of PI ILA DELPH IA INDEMNI'll' INSURANCE COMPANY. 201 MAR 1 1 In T CSilmon \' Whereof I have $nh$crll)Cd m\' natal' and affixed 1M1t' fnexlnlill' seal (if l'aeM1 Company tYtIS d'J \' of Crutg I'. Keller. Executive Vice President. Chief Financial Officer k Secretan' PIIILADELPIIIA INDEMNin INSURANCECOMPANI' FEE-NJ CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of V (,AY1-C� -� i On � • � � ' � 5 before me, I�� 1A1 -7 ` l,C if \ Y r�I C�') Date ' \ He,. Insert Name an0 T11e of the Officer personally appeared � 1 �1l ll1 \') t t l.CA'DL2{f BHRQA CAMACHO Commission rr 1996315 Notary Public - California Z Orange County My Comm. Espires Nov 16.2016+ CIVIL CODE § 1189 who proved to me on the basis of sat' facto evidence to be the persgn(s) whose na s are subscribed to the within' strument and acknowledge to me t t. he ed execus the same in himmerttitlp r -Authorized, ,,ca ,pacitAies —Authorized, and that by 4eftm etr signatur s n 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. Signatu Place Notary Seal Above al Notary PabIIC 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 ll Title or Type of Documental Document Date: Signer(s) Other Than Named Above: _ Capacity(ies) Claimed by Signer(s) Signer's Name: Corporate Officer — Title(s): Partner — Limited -- General r p of n t mu here Attorney in Fact Trustee Guardian or Conservator _I Other: Signer Is Representing: Number of Pages: Signer's Name: Corporate Officer — Title(s): - Partnl Limited General Topo thh.Mb hale F Attorney in F'asl Trustee \ Guardian or Conservator I Other: Signer Is Representing: euio Nanonai Nary Assoeianon - NauonaiNOlary.Org • 1 -IM -N5 NOT AHY (1- 600.6]6 -6829) Item #5909 FEE-Eli PHILADELPHIA INSURANCE COMPANIES A Member of the Toldo Marine Group Subdivision Bond Labor & Material SUBDIVISION BOND Bond No.PB0301041983 Premium included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That TSG -Parcel 1. LLC. a Delaware limited liability company, as Principal, and Philadelphia Indemnity Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of California, as Surety are held and firmly bound unto City of Newport Beach in the sum of Nine Hundred Five Thousand Three Hundred Sixty -seven and 00/100 Dollars ($905,367.00), for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of the foregoing obligation is such that, whereas the above - bounden Principal has entered into a contract, dated , with the City of Newport Beach to do and perform the following work, to wit: Landscape Improvements for Tract No. 17763 — 2B NOW, THEREFORE, if the above - bounden Principal shall pay all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid contract, then this obligation shall be void; otherwise to remain in full force and effect. SIGNED, SEALED, DATED: March 11, 2015. AS 110 134i1, , TSG -Parcel 1, LLC, a Philadelphia Consolidated Holding Corp. • Philadelphia Indenmity Insurance Company - Philadelphia Insurance Ca mpany • Maguire Insurance Agency, Inc. 11 -85 ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 12015 before me, M. Barreras era maTneme----.nJU a o e o .cer personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the person(* whose names) isImR subscribed to the within instrument and acknowledged to me that ke /she /#W executed the same in kis /her /t Ieir authorized capacitygeRX and that by iafslherftsk signature(* 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. M.BARRERAS WITNESS my hand and official seal. commission s 2048208 Notary Public - California n Z Orange County M Comm. Expires Nov 5, 201'+ N P ary fic Signature (Notary Public Seal) AL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM This J..mm rnmphes vah current Cal fornia stases regarding nolary it ardntg and, OF THE ATTACHED DOCUMENT (rneeded, should he completed acrd almched to the document Acknohredgems front other stales may he canipleied for document., heutg sent to that state so long as the wording does not requhe the California nwiny Ia violate California notary /me. (Title or description of attached dommenl) (Title or description of attached document continued) of Pages Document Dale CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer de ❑ Partner(s) p Attomey -in -Fact ❑ Trustee(s) ❑ Other 2015 V:aswn w.•rm Nom, p•,laau(a coin ht If EB Pot. -. Slate and County information must be the State and County where the document signMs) personally appeared before the notary public for acknowledgment. Date of nounitation must be the date unit the signer(s) personally arrested which must also be die sine date the acknowledgment is complcad. The notary public must print his or her name us it appears within his or her commission followed by a comma and then your title minary public). Punt the name(s) of document signeris) who personally appear at the tune of nataritntion. Indicate the correct singular or plural !inns by crossing off incorrect farms (i.e. hdsh✓drey, is late ) or circling the correct forms. Failure to correctly indicate this information may read to rejection of document recording. The notary seal impression muss be clear and photographically reproducible. Impression must not cover teat or lines, If seal impression smudges, re -seal if a sufficient arm pcvvmLS, otherwise complete a different acknowledgment form. Signature of the notary public must match the signature on file with the office of the county clerk. 4 Additional information is not required but could help to ensure this acknowledgment is not misused err attached to a different ductimcm. •+ Indicate Idle at type of attached document- number of pages and date. ee Indicate die capacity claimed by the signer. If the claimed capacity is a corporate nicer, indicate the title n.c. CEO, CFO, Scatetary). Securely attach this document to the signed document with a staple, 11 -86 2201 Pill LAIIELP111A INUh:MNI TY INSURANCR COMPANY 231 St. Asaph's lid., Suite 100 Hala Cyru vd, VA 1411114.0950 Power of ADUrnev KNOW ALL PERSONS BY THESE PRESENTS: that PIHLADELPIIIA INDEMNIT YINSURANCE COMPANV(the Company), a cmrpora(ionorganized and existing under the laces of the Commonocuhh of Pcnnsyh'unia, does hereby comaimle and appoint: JANINA MONROE.11 IOMAS G. MCCA I.L. TIMOII I\' J. NOONAN AND MICI H:I.I.F H.AASE 01: I,OCKTON COMPAN IFS. LI.0 Its tine and lawful Auorncy(s) in fact with full authority to execute on its healf hands, undertakings, recognizan:es and tither contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thvreby, in an amount nnl m exceed $25, 000,000.00 This Power of Anorncy is granted and is signed and scaled by facsimile under and by the amlturit• of the bellowing Resolution adopted by the Board of Directors of PI 11LADELPHIA IN DEMN rrY INSURANCE C'OMP'ANY at a nutting duly called the I "day or July. 2011. RESOLVED: l'hat the Bnard of Directors hereby audiorizes the President ur any Vice I'residem of the Compam In: (1) Appoint Attorneys) in Fact and authorize the Altorney(s) in Pact to execute nn behalf of the Company Minds and undertakings, contracts of indemnity and mher writings obligatory in the nature thereof and to attach the seal of the Company thereto: and (2) to rcmnve, at any tine, any such Annrncy -in -Fact and revoke the authority given. And. be it FURTHER RESOLVED: That the signatures of such officcK and the seal of the Company mar he affixed to any such Power of Anorncy or certificate relating thereto by facsimile, and any such Power of Attorney so executed and certified by facsimile signatures and facsimile seal shall he valid and biding upon the Company in the future with the respect to any bond or undertaking to which it is attached. IN THS'I'IMONY WHEREOF. PIULADELPHIA INDEMNITY INSURANCE COMPANY IIAS CAUSED TIIIS Ms'f RUMENT TO DE SIGNED AND FrS CORPORA] E SFAIA 0 BE AFFIXED lit' rrS AUTBOR V.ED OFFICE TIIIS 7 °1 DAY OF FEBRUARY 2013. ev—,-�C Roben U O'Leary Jr.. President S CFO Philadelphia Indemnity Insurance Company On this 7's day of February 2013, belirte me came the individual whir executed the preceding insimmem, w me personally kmnyn, and being by me duly sworn said that he is the therein described and authorized officer of0u I'll I LADELPI I IA INDEMNITY INSURANCE COMPANY: that the seal affixed to said iftwurwrit is the Corporate seal of said Company: that the said Corporate Seal and his signtmre were duly affixed. 7NOfARIL18E0.L� L=uw k4 imT �1 r[1. mo6 ran Nolan Public: residing at: Bola Cynnvd. PA (Notary Seal) My commissionexpires: March 22. 2016 I. Craig P. Keller, lixeeuth a Vice President. Chief Financial Officer and Secretary of PI III.ADEI.PI IIA INDEMN H'1' INSURANCE COMPANY, do herby certify that the foregoing resolution of the Board of girecitim anti this Power of Anorncy issued pursuant thereto are true and correct and arc still in full force and erfeci. I do further cenify that Rohen D. O Baru Jr , who executed the Power ol'Anorney as President. was on the date of execution of the attached Power of Anorrmy the duly elected President of PI IILADELPI IIA INDEMNITY INSURANCE COMPANY, MAR 1 J 1 1015 In'fLStitrom• Whereof I have subscribed rat• ram: and altiscd the I'atsimile seal of each Company this du)• of G Craig 10. Kcllcr. ExLvuiive Vice President. Chief Financial Officer & Secretary I'll II,ADELPIIIA INDEMNITY IKSU RANCE COMPANY (�27 11 -87 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California Countyof �1gu-lc�k2 Date personally appeared CIVIL CODE § 1189 z z +: BHRIZA CA - M ACHO 4.3, Commission N 19983 15 California z N Notary z Orange County IF Comm. Lx Tres Nov 16, 2016 r who proved to me on the basis of satisfactory evidence to be the perso sj whose nam (s)l rell subscribed to the within strument and ackno edgetr to me at .Jaelsh he :' executed the same in hi heir authorized capacilLies),' and that by ei signatu e(s. on the instrument the perso r the entity upon behalf of which the perso (s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand a icia seal. Signature_ Place Notary Seal Aoove 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 Docun)ent t Title or Type of Document: X51 l ii • r- L U, _ r, l`i\ Document Date: Signer(s) Other Than Named Above: _ Capacity(ies) Claimed by Signer(s) Name: Corpolxite Officer — Title(s): Partner — ❑ L iced of ❑ General Top thumb here Attorney in Fact Trustee Guardian or Conservator J Other: Signer Is Representing: Number of Pages: Signer's Name: I Corporate Officer — ❑ Individual 7 Partner — ❑ Limit Attorney in Fa Trustee I] ......... I— .......... ..aaw ... ...........nV........,VVV VJ.V I nn! I. 1 L' General Top of thumb here or Conservator Is Representing: -I Item #5907 FEEI9 U PHILADELPHIA INSURANCE COMPANIES A Member of the Toldo Marine Group Subdivision Bond Faithful Performance SUBDIVISION BOND Bond No.PB03010401983 Premium $13,581.00 / 2 Years KNOW ALL MEN BY THESE PRESENTS: That TSG -Parcel 1. LLC. a Delaware limited liability company, as Principal, and Philadelphia Indemnity Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact surety business in the State of California , as Surety are held and firmly bound unto City of Newport Beach in the sum of Nine Hundred Five Thousand Three Hundred Sixty -seven and 00/100 ($ 905,367.00) for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: WHEREAS the above Named Principal has entered into an agreement, dated , with the City of Newport Beach to do and perform the following work, to wit: Landscape Improvements for Tract No. 17763 — 2B NOW, THEREFORE, if the above - bounden Principal shall well and truly perform the work referred to in such agreement, then this obligation shall be void; otherwise to remain in full force and effect. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney in Fact at Irvine, California this 11th day of March, 2015. Mey CN00 -'II1K TSG -Parcel 1, LLC, a Delaware limited liability company (Principal) (Seal) Philadelphia Consolidated Holding Corp. - Philadelphia Indemnity Insurance Company • Philadelphia Insurance Company • Maguire Insurance Agency, Ina 11 -89 ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 1 2015 before me, M. Barreras era mee. t name ones us, of e a imp personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the persona whose name(s) is/on subscribed to the within instrument and acknowledged to me that he /she /may executed the same in leis /her /their authorized capacity0oak and that by fdse(her /lbsk signature(* on the instrument the person *), or the entity upon behalf of which the personM 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. M.BARRERAB Commission ♦ 2048208 WITNESS my hand and official seal. i NotaryPublic - California .A „ A n i Orange County Notary Public Signature -J (Notary Public Seal) ADDITIONAL OPTIONAL INFORMATION DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached detainment) (Title sir desuiptim of aaeched document continued) Number of Pages Document Date CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) ❑ Corporate Officer (Title) ❑ Partner(s) rxl Attomey -in -Fact ❑ Trustee(s) ❑ Other :IF'S r;•n,�,,. env.;. �. i:._ _ - i � ct INSTRUCTIONS FOR COMPLETING IT [IS FORM Tlus /nm cnrnphes vuh rurr rest Cohfarnm statutes regardingnolan•wordurg and, /(needed. should be contplemd and alrnched In d¢ docurneN. AcknohredgennJronr either serves ntoe he roorpteied,(nr dnnrments being sent to that slate so long as Ilse unr'ding does nor requna the Cahformu rmlaev ar cmlme Cal((ornia notary line. • State and Cruelly Lmornu lion must kc the State and County where the document Signals) personally appeared before the notary public for acknowledgment. • Date of nnwrimtion mast be the due that the signcr(s) personally appeared which must also be the sninc dam the acknow ledgenenl is completed. • '[be notary public must print his it her name as it appears within his or her commission feel lowed by a cmnma and then your title (noun public 1. • Print the nmmc(s) of doeumcm signer(s) who re rusnally appear at the time of ro aneanon. • Indicatc nhc correct singular or plum] limn by crossing on' incorrect forms (i.c. Iro'shrtb w; is i. ) or circhng [he comet et fors. Failure to correctly indicate this information may lead to rdecium ufdocumem recording. • Ihe notary send ilnpnwsion must he clear and photographically reproducible. Impression must not cover text or lino. If seal impression vnadges, rc -scat if a sufficient area pcmnits. inhere ise complete a different acknowkelgenenn loon. • Signature of the noon public must match the signature on file with the office, of the county clerk. <• Additional infonnabnn is net required but could hc]p ur crosurc this acknowl dgmcert is nm misused or anuchcd here different document. •} Indicate Inlc or hype of attached document. umnbcr of page and Jam. Indicate die capacity claimed by the signer. If the claimed capacity is it corporate officer, indicate the title (i.e. ('EO. (FO. Secretary). • Securcly attach this document to the signed document wish a staple FEVIA 2198 PHILADELPHIA INDEMNITI INSURANCE COMPANY 231 St Asaph's Rd.. Suite 100 Baia Cvmwd. PA 19004 -0950 Power of Attorney KNOW ALL PERSONS BY- THESE PRESENTS that PHILADELPHIA INDEMNITI' INSURANCE COMPANY [the Company). a corporation organized and existing under the laws of the Commonwealth of Pcnnsvivante. does hereby constitute and appoint. JANINA MONROE. THOMAS G MCCALL. TIMOTHY J NOONAN AND MICHELLE HAASE OF LOCKTON COMPANIES. LLC Its true and lawful Attomcv(sI to fact with full authority to execute on 16 behalf bonds, undertakings, recogntuuses and other contracts of mdemmry and rmungs oblivaton, in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount net to exceed S ?5.11110,01111.1111 This Power of Anome, Is gmmed and Is signed and sealed b, facsimile under and h, the authority of the following Resolution adopted by the Board of Directors of PHILADELPHIA INDEMNITI' INSURANCE COMPANY' at a mecum!! duly called the I`day of July. 2011 RESOLVED: That the Board of Directors hcreb, authorizes the President or anv Vice Presidem of the Compan' to (1) Appoint Altomcy(sl in Fan and audionze the Attornev(s) In Pact to execute an behalf of the Compam bonds and undertakings. contracts of Indemnity and other wnnngs nhlicmon. In the nature thereof and to attach the seal of the Company thereto. and (2) to rcnmve. at tiny time. My such Auomcv-In -Fact and revoke the author, given And, ben - FURTHER RESOLVED: That the simamres of such officers and the seal of the Compan' may be affixed to an% such Power of Anomec or cenificate relating thereto be facsimile. and any such Power of Auomcy so executed and cenified by facsimile snumnures and facsimile seal shall be ,zhd and bidme upon the Company In the future with the respect to am hond or underiakme to which it is attached IN TESTIMONY WHEREOF. PHILADELPHIA INDEMNITI' INSURANCE COMPANY" HAS CAUSED THIS INSTRUMENTTO BE SIGNED AND ITS CORPORATE SEALTO 13L AFFIXED BY ITS AUTHORIZED OFFICE THIS 771' DAY OF FEBRUARY 2013 f5ea11 . Rohen D O'Lean Jr.. President x CEO Philadelphia Indemnity Insurance Company On this ' °' da a y of Febn 2013, before me came the mdwiduz) who executed the preceding mstrumem. to me personally known, and bane be me duly swom sad that he Is the thereto described and authorized officer of the PHILADELPHIA INDEMNITY INSURANCE COMPANY, that the seal affixed to sad rneuument is the Corporate seal of said Company: that the sand Corporate Seal and his signature were duly affixed rseim nveAr_ orvaasn -wrru NOTARIRf.6:: LgigarittrioriT nnean tc Pa0pRA1H. r7maryPiCm7mctq (kr ®�tB' sGfatll i01B ..g 'p� n' No� I'uhhc /� ✓Ai- -- residutc at Bala Cvmwd PA (Nolan Seal) M. commission expires March'_'_ 301h L Crate I' Keller. Executive Vice President. Chief Financial Officer and Secremry of P1IB_ADELPI IIA INDEMNITY' INSURANCE COMPANY, do herb, certify that the foregoing resolution of the Board of Directors and this Power of Anomcy Issued pursuant therein are true and correct and are still in full force and effect. I du further ecnif, that Rohen D O'Lean Jr.. who executed the Power of Atiome, as President, was on the date of execution of the attached Power of Anomcv the dul, elected Nesideni of I'HILADELI'I IIA fNDHMNI -I'Y' INSIIRANCI: COMI'ANY'. MAR In - fesuimony . Whereof I have subscribed my name and affixed fin.- facsimile seal of each Company 0o, day of MAR 1 12015 n0_ Craig 11. Keller. Lxecutve Vice President. Chief Financial Officer & Secretun- - PHILADFLPIIIA INDEMNITY INSURANCE COMPANY 11 -91 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County o-f��'� s , On J' I I S before me, (­ Al I'LL Ccwl Dale Here Insert Name personally appeared �Uf�.�l('tIti1 �\ tS)-YC)Qc Na Isl of Si nark BHRIZA CAMACHO Commission • 1998315 Notary Public - California 7z ? = Orange County '`- My Comm. Ex ires Now 16, 2016 r CIVIL CODE § 1189 who proved to me on the basis of satisfacto evidence to be the person(s) whose name is are subscribed to the within' trument and acknowledged to me that be ey execut the same in hi� their' authorize apaci ies, and that by t>isNleViQtr signatur (s on the instrument the pe=so the entity upon behalf of which the persoed, execute d 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 eial seal. Signatur Place Notary Seal Above Slgn ra o Notary Pabllo 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: Other Than Named Above: _ r(ies) Claimed by Signer(s) Name: late Officer — Partner — '-j L ited G General Top of thumb he e Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: Number of Pages: Signer's Name: F1 Corporate Officer — Title(s): Individual Partner — f7 Limited _, Gen - __Attorney in Fact Trustee -1 Guar i5n or Conservator er: Signer Is Representing: 2010 National Nolary Association • Nat,onalNolary.org • 1- 600 -05 NOTARY 11- 800 -076 -66211 RIGHT THUMBPRINT OP SIGNER Item #51107 `EM04 PHILADELPHIA INSURANCE COMPANIES A Member of the Toldo Marine Group BOND NO. PB03010401983 WARRANTY/ MAINTENANCE BOND Premium induded in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That, TSG- Parcel 1, LLC. a Delaware limited liability company, as Principal and Philadelphia Indemnity Insurance Company, a corporation organized and existing under the laws of the State of Pennsylvania and authorized to transact business in the State of California (hereinafter called "Surety'), as Surety, are held and firmly bound unto City of Newport Beach, as Obligee, hereinafter called Obligee, in the amount of Ninety Thousand Five Hundred Thirty -six and 70/100 Dollars ($90,536.70), for the payment of which, well and truly to be made, we bind ourselves, our heirs, administrators, executors, successors and assigns, jointly and severally, firmly by these presents. Whereas, the above bounden Principal has entered into a certain written contract with the above named Obligee, providing for construction of certain subdivision improvements for Tract No. 17763 - 2B in the City of Newport Beach, State of California; and WHEREAS, said work has been or will be completed by Principal. NOW, THEREFORE, if said Principal shall promptly replace and repair any work proven to be defective because of faulty workmanship and /or material within a period of one (1) year from date of acceptance of the work by the Obligee, then this obligation to be void; Otherwise to remain in full force and effect. Signed, Sealed and Dated this 11th day of March 2015 AS TOYDWA. TSG -Parcel 1, LLC, a Delaware limited liability company (Principal) (Seal) 11 -93 Philadelphia Consolidated Holding Corp. • Philadelphia Indemnity Insurance Company • Philadelphia Insurance Company • Maguire Lrsurance. Agency, Ina ALL- PURPOSE CERTIFICATE OF ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Orange } On MAR 1 12015 before me, M. Barreras n•eo name a e of • o leer personally appeared Janina Monroe who proved to me on the basis of satisfactory evidence to be the person(* whose names) is /= subscribed to the within instrument and acknowledged to me that Ne /she /Ry executed the same in Nis /her /Weir authorized capacity0exk and that by lg:Wher/fdx k signature(sa on the instrument the person(s), or the entity upon behalf of which the personal 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. M.BARRERAS WITNESS my hand and official seal. Commission • 2048208 Notary Public • California > zZ Orange County M Comm. Expires Nov 5. 2011 cc Notary Public Signature (Notary Public Seal) ADDITIONAL OPTIONAL INFORI DESCRIPTION OF THE ATTACHED DOCUMENT (Title or description of attached document) (Title a description of aflached dxument continued) Number of Pages Document Dale CAPACITY CLAIMED BY THE SIGNER ❑ Individual (s) • Corporate Officer rte • Partner(s) 6d Attomey -in -Fact ❑ Trustee(s) ❑ Other 2015 VC'Snol NNAY rdoim1 r- 13a1v% C's, I- 100 a /d bbt - INSTRUCTIONS FOR COMPLETING THIS FORM This /inn complies with eurrrnl Cal fmnm statutes regarding notion• warding and. ,fnerded. should be completed and attached to Ile document Acknohredgemsfroan other states may be cornpletrd for dunmrents being seal to that state so long as the wmdmg does not require the Califnmus notary to vmlare Cnittiamiu notary lmr. • State and County infnnnauon must be the State and Coumv where the document signals) personally appeared bcnwe the notary public for acknowledgmmt. • Date of notarization must be the date flat the stencils) pawnany appeared which must also be die same date de acknowledgment is completed. • lbc notary public must print his or her name as it appears within his or her commission followed by a comma and then your title (notary public). • Print the namc(s) of documcm signers) who personally appear at the time of notaritation. • Indicate the correct singular or plural limns by crossing on' incorrect forms (i.e. he'shchheyp is /ere 1 or circling the correct forms. Failure to correelly indicate this information may had to rejection of document recording. • Me notary scot impression must he clear and photographically reproducible. Impression must not cover tent or lines. If seal impression smudges, re -sal if a sufficient arm perma. otherwise complete a different acknowledgment fain. • Signature of the notary public must match the signature on rile with the nniee or the county clerk. p Additional information is not required but could help to ensure this acknowledgment is not misused or attached to a different document. h Indicate title or type of attached document, number of pages and date. �e Indicate the capacity claimed by the signer. If the claimed capacity is a contoratc officer, indicate the title (re. CEO. CFO, Secretary). • Securely attach this document to the signed document with a staple 11 -94 2200 PHILADELPHIA INDEMNITY INSURANCE COMPANY 231 St Asaph's Rd.. Suite I(I() Bala Cvmvvd. PA 19(HW -0950 Power of Attorney KNOW ALL PERSONS BY THESE PRESENTS, that PHILADELPHIA INDEMNI'rl' LNSI;RANCE COMPAN' (thc Company). a corpomtion organized Imd existing under the laws of the Commonwealth of PenasyNania does hereby constitute and appoint, JANINA MONROE. THOMAS G MCCALL. TIMOTHY J NOONAN AND MICHELLE HAASE OF LOCI:T'ON COMPANIES. LLC' Ice true and lawful Atiomev(sl in fact with full authority to execute on its behalf bonds. undenaktugs. recognizances and other contructs of mdemmt'v and writings obligamrc in the nature thereof. Issued In the course of its business and to hind the Company (hereby. in an amount not m exceed 525.11110.000.1111 This Prayer of Anomev is granted and Is stoned and sealed bt facsimile under and by the authority of the following Resolution adopted by the Hoard of Directors of PHILADELPHIA INDEMNITI' INSURANCE COMPANY at a meeting duly called the I`day if July. 2011 RESOLVED: That the Board of Directors herchv will the President or any Vice President of the Company to (1) Appoint Ano ncy(sl In Fact and authorize the Anomcvlsl 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. one such Anomev -in-Fact and revoke the authority given And. be it FURTHER RESOLVED: Thm the signatures of such officers and the seal of the Compam may be affixed to any such Power of Atnmey or cemficate relating thereto be facsimile. and are such Power of Auomey 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 undemkmc to which it is attached. rN TESTIMONI WHEREOF. PHILADELPHIA INDEMNITI' INSURANCE COMI'AN)' HAS CAUSED THIS INSTRUMENT] 0 BE SIGNED AND ITS CORPORATE SEALTO BE AFFIXED BY ITS Ali rHORIZED OFFICE THIS 7ro DAY OF FEBRUARY ?(Ili Robert D. O'Lean' Jr.. President 8' CEO Philadelphia Indemnity Insurance Compam' On this 7' day of Fehman' 2013. before me came the mdwidual who executed the preceding instrument. to me personally known. and being by me duly sworn smd that he is the therein described and authorized officer of the PHILADELPHIA INDEMNI'rl' INSURANCE COMPANI', that the seal affixed to said Instrument is the Corporate scat of said Company: that the said Corporate Seal and his signature were duly affixed mst�aaarsruru+ux NOTARI PEW news I e PDRAIH. tl�ry I>tPpc ^ OtPlureKaLTiY •�M'a—m.��d�.-r'ne-..�� NaCI T1.201K �.Ot Nmmr, ' Public (Notary Scat residing at Bala Cvnwvd. PA My commission expires L Crate P Feller. Executive Vice President. Chief Financial Officer and Secreion of PHILADELPHIA INDEMNrn' INSURANCF COMPAN)'. do herbv cenik_ that the forcemna resolution of the Board of Directors and this Power of Auomey Issued pursuant thereto are true and correct and are still In full force and effect 1 do further ccrtik that Robcn D O'Leary Jr.. who executed the Power of Anomcv as Prestdcnc was on the date of execution of the attached Power of Atiome, the duls elected President of PHHILA DELPHIA INDEMNITY INSURANCE COMPANY. MAR 1 1 2015 In Testimony Whereof I have subscribed my name and affixed the facsimile seal of each Campine this day of 20_ Cmre P Feller. Executive Vice President. Chief Financial Officer k Secretion' PHILADELPHIA INDEMNrn- INSURANCE COMPANY 11 -95 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of yc Y m C . On before me, Dale „ Here ylert Name and Title of tee Officer personally appeared who proved to me on the basis of safsfactory evidence to be the perso (s) whose nam (s =is /' re subscribed to the within instfafrtant and acknowledged to me t t he/she/ ey)execut ,the same in h' 'r 'authorize capaci Ies), and that by BHRIUCAMACHO hisifter eir signatur�sjjon the instrument the Commission • 1998315 perso ( or the entity upon behalf of which the �,,; _ Notary Public • California > perso s) ted, executed the instrument. z \'" Orange County My Comm. Expires Nov 16, 20161 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 tad offiefI seal. Signa " —r Place Notary Seal Above ,gnatora 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: �} LC b VT Cck 'lt�t t i\ i t t VjL f L f r J — Document Date: Number of Pages: Signers) Other Than Named Above: _ Capacity(ies) Claimed by Signer(s) Signer's Name: Co -wrate Officer — Title(s): ndividu Partner — ited _. General Top of thumb here Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: ❑ Corpora fficer — Title(s): Individual Partner — n Limite General ❑ Attorney in Fact ❑ Trustee G Guardian or Conservator ❑ Other: Signer Is Representing: miu rvanm,ai nary nisoc,aoon • nammainmary.mg • ]'UW'U3 NU INHT IT- UW-01bbe2 /1 Item #590] if11-0ly