Loading...
HomeMy WebLinkAboutC-8630-1 - Subdivision Agreement for Tract Map No. 18135SUBDIVISION AGREEMENT BY AND BETWEEN THE CITY OF NEWPORT BEACH AND SHEA HOMES LIMITED PARTNERSHIP FOR TRACT 'NO. 18135 THIS AGREEMENT ("Agreement") is entered into this 28th day of January, 2020 by and between the CITY OF NEWPORT BEACH, a municipal corporation and charter city of the State of California, hereinafter referred to as "CITY," and SHEA HOMES LIMITED PARTNERSHIP, a California limited partnership, hereafter referred to as "SUBDIVIDER." RECITALS WHEREAS, SUBDIVIDER is the owner of a tract of land in CITY, which it is seeking to subdivide into lots and to make certain private and public improvements, and is about to file with CITY a map of the tract of land known as Tract No. 18135 ("Tract"); WHEREAS, as a condition of the approval of and prior to the recordation of this subdivision map for the Tract, SUBDIVIDER is required to complete construction and reconstruction of public and private streets, curb and gutter, sidewalk, driveway repair and reconstruction, storm drains, and utilities including sewer and water (collectively, "Improvements") as shown on public improvement plans for Tract 18135 by dated NVAg�( S , 2020 ("Improvement Plans"), and to perform certain other improvements in the subdivision; and WHEREAS, SUBDIVIDER desires to enter into an 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, and subdivision monumentation, as required by Sections 66499 and 66499.3 of the California Government Code, and Section 19.36.030 Improvement Security (66499 et seq.) of the CITY's municipal code, which is adopted by ordinance of the City Council of CITY. NOW, THEREFORE, in consideration of the promises and agreements of the parties as herein set forth, the parties agree as follows: 1. GENERAL IMPROVEMENTS SUBDIVIDER hereby agrees to do, perform, and pay for all of the work for the Improvements as shown on the Improvement Plans for said Tract as required by the conditions of approval of the subdivision map for the Tract ("Map") which are not completed at the time of the recordation thereof. SUBDIVIDER also agrees to pay all engineering costs and any other deposits, fees, or conditions associated with the Tract and with the Improvements as required by CITY ordinance or resolution and as may be required by the City Engineer. All of the work for the Improvements ("Work") shall be done and performed in accordance with the Improvement 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 three (3) years from the date hereof, unless the conditions of approval of the Map require an earlier completion date. All labor and material costs and expenses for the Work shall be paid solely by SUBDIVIDER. CITY may withhold all occupancy permits until completion of the Improvements. 2. ARTERIAL HIGHWAY IMPROVEMENT SUBDIVIDER agrees to complete any and all arterial highway improvements, including perimeter sidewalks, medians, and landscaping required by the conditions of approval of the Map, prior to release or connection of utilities for occupancy for any lot in the Tract. 3. 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 the City Council's acceptance of same. 4. IMPROVEMENT PLAN WARRANTY SUBDIVIDER warrants the Improvement Plans, specifications, and profiles which have been approved by the City Engineer and filed in the office of the City Engineer are adequate to accomplish the Work as promised herein and as required by the conditions of approval of the Map. If at any time before the City Council accepts the Work as complete or during the one (1) year guarantee period in Section 3 hereof, the Improvement Plans, specifications, and profiles which have been approved by the City Engineer and filed in the office of the City Engineer prove to be inadequate in any respect, SUBDIVIDER shall make whatever changes, at its own cost and expense, as are necessary to accomplish the Work as promised. 5. NO WAIVER BY CITY Inspection of the Work and/or materials for the Improvements, or approval of Work and/or materials for the Improvements, 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 for the Improvements, or payments therefor, or any combination of all of these acts, shall not relieve SUBDIVIDER of its obligations under this Agreement; 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. 6. COSTS SUBDIVIDER shall, at its own cost and expense, pay when due, all the costs of the Work, including inspections thereof and relocation of existing utilities required thereby. 7. 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 by the CITY. SHEA HOMES LIMITED PARTNERSHIP Page 2 8. IMPROVEMENT SECURITY 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.- PUBLIC ITY: PUBLIC WATER A. Faithful Performance: For performance security, in the amount of Four Hundred Sixty Three Thousand Seven Hundred Four Dollars and 00/100 ($463,704.00), which is one hundred percent (100%) of the estimated cost of the work. SUBDIVIDER shall present such additional 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 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 unsatisfactory performance. B. For Labor and Material: Security in the amount of Four Hundred Sixty Three Thousand Seven Hundred Four Dollars and 00/100 ($463,704.00), 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 for the Improvements or to SUBDIVIDER. C. Warranty: Security in the amount of Forty Six Thousand Three Hundred Seventy Dollars and 40/100 ($46,370.40), which is ten percent (10%) 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 provides a one (1) year guarantee period on all work and materials. Such Warranty Bond shall be released one (1) year after acceptance of all improvements. SHEA HOMES LIMITED PARTNERSHIP Page 3 PUBLIC STREET IMPROVEMENTS A. Faithful Performance: For performance security, in the amount of One Hundred Ninety Eight Thousand Eight Hundred Eighty One Dollars and 00/100 ($198,881.00), which is one hundred percent (100%) of the estimated cost of the work. SUBDIVIDER shall present such additional 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 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 unsatisfactory performance. B. For Labor and Material: Security in the amount of One Hundred Ninety Eight Thousand Eight Hundred Eighty One Dollars and 00/100 ($198,881.00), 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 for the Improvements or to SUBDIVIDER. C. Warranty: Security in the amount of Nineteen Thousand Eight Hundred Eighty Eight Dollars and 10/100 ($19,888.10), which is ten percent (10%) 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 provides a one (1) year guarantee period on all work and materials. Such Warranty Bond shall be released one (1) year after acceptance of all improvements. PUBLIC SEWER A. Faithful Performance: For performance security, in the amount of Four Hundred Seventy Seven Thousand Three Hundred Ninety Dollars and 00/100 ($477,390.00), which is one hundred percent (100%) of the estimated cost of the work. SUBDIVIDER shall present such additional security in the form SHEA HOMES LIMITED PARTNERSHIP Page 4 of: 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 unsatisfactory performance. B. For Labor and Material: Security in the amount of Four Hundred Seventy Seven Thousand Three Hundred Ninety Dollars and 00/100 ($477,390.00), 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 for the Improvements or to SUBDIVIDER. C. Warranty: Security in the amount of Forty Seven Thousand Seven Hundred Thirty Nine Dollars and 00/100 ($47,739.00), which is ten percent (10%) 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 provides a one (1) year guarantee period on all work and materials. Such Warranty Bond shall be released one (1) year after acceptance of all improvements. PRIVATE STREET & STORM DRAIN IMPROVEMENTS A. Faithful Performance: For performance security, in the amount of One Million Eight Hundred Eighty One Thousand Two Hundred Eighty Dollars and 00/100 ($1,881,280.00), which is one hundred percent (100%) of the estimated cost of the work. SUBDIVIDER shall present such additional 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 performance under this Agreement and maintenance of the Work for one (1) year after its completion and acceptance against any defective workmanship or SHEA HOMES LIMITED PARTNERSHIP Page 5 materials or unsatisfactory performance. B. For Labor and Material: Security in the amount of One Million Eight Hundred Eighty One Thousand Two Hundred Eighty Dollars and 00/100 ($1,881,280.00), 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 for the Improvements or to SUBDIVIDER. C. Warranty: Security in the amount of One Hundred Eighty Eight Thousand One Hundred Twenty Eight Dollars and 00/100 ($188,128.00), which is ten percent (10%) 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 provides a one (1) year guarantee period on all work and materials. Such Warranty Bond shall be released one (1) year after acceptance of all improvements. FINAL MONUMENTATION A. For Subdivision Monumentation: Security in the amount of Six Thousand Dollars and 00/100 ($6,000.00), which is one hundred percent (100%) of the estimated cost of this 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 setting of such monuments and guarantees payment to the Engineer or Surveyor for setting such monuments in the Tract, and as a prerequisite to the approval of the final Map. SUBDIVIDER may, during the term of this Agreement, substitute improvement security provided that the substituted security is approved in advance in writing by the City Attorney; however, any bond or other security given in satisfaction of this condition shall remain in full force and effect until one (1) year after the Improvements are accepted in writing by CITY. SUBDIVIDER may be required by CITY to provide a substitute security at any time until one (1) year after the Improvements are accepted in writing by CITY. SHEA HOMES LIMITED PARTNERSHIP Page 6 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 Work or for injury to or death of any person as a result of SUBDIVIDER's performance of the Work required hereunder; or for damage to property from any cause arising from the performance of the Work by SUBDIVIDER, or its subcontractors, or its workers, or anyone employed by either 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 performance of the Work, performance of the Work by any contractor, subcontractor, or agent of SUBDIVIDER, or a supplier providing materials for the Work on behalf of the SUBDIVIDER. To the fullest extent permitted by law, SUBDIVIDER shall indemnify, defend and hold harmless City, its City Council, boards, committees 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 of the terms and conditions of this Agreement by or on behalf of SUBDIVIDER, any Work performed for the Improvements including, without limitation, defects in workmanship or materials or SUBDIVIDER's presence or activities conducted on the Work (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 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 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 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. In addition to the other rights of City hereunder, in the event that any Claims are brought against the CITY as a result of SUBDIVIDER'S breach of the terms and conditions of this Agreement, any Work performed by or on behalf of SUBDIVIDER, or as SHEA HOMES LIMITED PARTNERSHIP Page 7 a result of SUBDIVIDER's presence or activities conducted on the Tract, the City, as it deems necessary and to the extent authorized by law, may retain any security under Section 8 of this Agreement until disposition of any such Claims. 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 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 Section 9 of 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. 11. NONPERFORMANCE AND COSTS If SUBDIVIDER fails to complete the Work within the time specified in this Agreement, or any subsequent extensions, if any, or fails to maintain the Work, 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. In such event, the CITY may utilize the security provided under Section 8 to cover costs and charges incurred by CITY (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) for the Work. SUBDIVIDER hereby consents to entry on the subdivision property by CITY and its forces, including subdividers, in the event CITY proceeds to complete and/or maintain the Work. Once action is taken by CITY to complete or maintain the Work, in the event that City does not elect to use the security provided by SUBDIVIDER for the Improvements or does elect to use such security and such security is insufficient for 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 agrees that SUBDIVIDER is permitted to file and record the final Map for the Tract. 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, SHEA HOMES LIMITED PARTNERSHIP Page 8 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: City of Newport Beach Attn: Director of Public Works 100 Civic Center Drive Newport Beach, CA 92660 14. CONSENT TO SUBDIVIDER: SHEA HOMES LIMITED PARTNERSHIP Attn: John Thomas, Community Development Manager 2 Ada, Suite 200 Irvine, CA 92618 When CITY'S consent/approval is required under this Agreement, its consent/ approval for one 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. 15. MODIFICATION No waiver or modification of any language in this Agreement shall be valid unless in writing and duly executed by both parties. 16. CITY APPROVALS The City Manager of the City of Newport Beach is hereby authorized, on behalf of the CITY, to 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. 17. 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, describe, or construe the intent of the parties or affect the construction or interpretation of any provision of this Agreement. 18. 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 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. SHEA HOMES LIMITED PARTNERSHIP Page 9 19. DUPLICATE ORIGINAL The original of this Agreement and one or more copies hereto have been 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. 20. 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. 21. 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. 22. NO 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 attorney's fees, such that the prevailing party shall not be entitled to recover its attorney's fees from the nonprevailing party. 23. SURVIVAL Terms and conditions of this Agreement, which by their sense and context survive the expiration or termination of this Agreement shall so survive. 24. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of California. 25. 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 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. 26. 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 SHEA HOMES LIMITED PARTNERSHIP Page 10 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 understandings and agreements whether oral or in writing between the parties respecting the subject matter hereof. [SIGNATURES ON NEXT PAGE] SHEA HOMES LIMITED PARTNERSHIP Page 11 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:/Y/� By: Aaron C. Harp �'""� �•�•� City Attorney ATTEST: Date: 31f.,;L �42,0 By: --�o Leilani I. Brown City Clerk CITY OF NEWPORT BEACH, a California municipal corporation Date: '*�2�'/io 2d By: s Will O'Neill Mayor SUBDIVIDER: SHEA HOMES LIMITED PARTNERSHIP, a California limited partnership Date: 2• B. Jo n C. Danvers AsWstant Secretary Date: c1 - & • 74D Joh WanM Velde Assistant Secretary SHEA HOMES LIMITED PARTNERSHIP Page 12 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 }ss. On 20 before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (seal) ACKNOWLEDGMENT A notary public other officer completing this certificate verifies only identity of the individual who signed the document to hich this certificate is attached, and not the truthfulne accuracy, or validity of that document. State of California County of } ss. On 2 Notary Public, personally appeared -1_ proved to me on the basis of sads subscribed to the within instrument an ac his/her/their authorized capacity(ies), and that person(s), or the entity upon behalf of which the re c—e, to be person(s) whose name(s) is/are ed to me that h she/they executed the same in its/her/their signat s(s) on the instrument the fih�s) g9ted, execute a instrument. I certify under PENALTY OF PERJURY under the laws paragraph is true and correct. WITNESS my hand and official seal. Signature of Californiahat the foregoing (seal) SHEA HOMES LIMITED PARTNERSHIP Page 13 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 February 6, 2020 before me, Beth Ann Hutchinson (insert name and title of the officer) personally appeared ----------- John C. Danvers & John Vander Velde who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. *my e BETH ANN HUTCHINSON Naary Public - CaliforniaOrange CountyCommission ; 2233205/� Comm. Expires Mar 20, 2022 Signat 7" (Seal) Bond No. 0229155 Premium $ 1,193.00 FAITHFUL, PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of one hundred ninety eight thousand and eight hundred eighty eight dollars ($198,881), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That, Whereas, said Principal has entered into an Agreement with said Obligee, dated in which said Principal agrees to construct certain designated public improvements indentified as PUBLIC STREET IMPROVEMENTS, is hereby referred to and made a part hereof, located at TRACT 18135, and said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement, NOW, THEREFORE, if the said Principal shall well and truly do and perform all the covenants, conditions and obligations of said agreement on its part to be done and performed at the time and in the manner specified therein, and shall indemnity and hold harmless the Obligee, its officers, agents and employees, then this obligation shall be null and void; otherwise, it shall be and remain In full force and effect. As part of the obligation secured hereby and in addition to the face amount specified, Surety agrees to pay reasonable costs, expenses and fees, including attorneys' fees incurred by the Obligee in successfully enforcing such obligation. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shall In no way affect its obligations under this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement, or to the work, or to the specifications. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of said Surety is hereto affixed and attested by Its duly authorized Attorney -in -Fact this 17th day of December 2019 SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See Attached Signature Block BERKLEY INSURANCE COMPANY (Surety) By. "Z (,� Edward C. Spector , Attorney -in -Fact Bond Number: 0227655 HEA HOMES LIMITED PARTNERWIP a Callfornia limited padnersh[ By: — Narne: Ti11e: .John Thomas Authorized Agent By.3-- Name; Brooke Doi TItle: Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi----------------------------Im who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS my hand and official seal. E.t..N,N BONNIEMACEWAN-CAMPBELL Notary Pubiic - Cadfornia Orange County y Commission # 2239892 My Comm. Expires May 24, 2022 Signature ` ' �� c (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California Count-bgf Los Angeles _.1 % AID On before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/tee subscribed to the within instrument and acknowledged to me that he/she/executed the same in his'"n 'ham authorized capacity{}, and that by his�herAheir signature(s) on the instrument the person(o, or the entity upon behalf of which the person( acted, executed the instrument. .,_. ME6HAN HANES COMM. #x2280722 z a�- Notary Public - California O Los Angeles County i My Comm. Ex ire, Mar. 12, 2023 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. Signatur Si natur of Notary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. a KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S Branigan; Ashraf Elmasry; Edward C. Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; fl Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and _—z lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. b This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant a Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attomey-in-fact named therein u to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the > manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature, of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as othough manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any a E person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have y-,Z) ceased to be such at the time when such instruments shall be issued. IN WITNESS WIIEREOF, the ComTany has caused these presents to be sued and attested by its appropriate officers and its ° corporate seal hereunto affixed thistjday of UIQ€ �Q_ Attest: Berkl Insurance Company o -© (Seal) By B- ak& ° Ir ederman JeL%13.after Executive Vice President & Secretary Se iresident WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER - 2 STATE OF CONNECTICUT) } SS: r „ COUNTY OF FAIRFIELD j 1 y i• Sworn to before me, a Notary Public in the State of Connecticut, this t lam day of { 1 , by Ira S. Lederman T m and Jeffrey M. Hafter who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President Q G respectively, of Berkley Insurance Company. MARIA C qU DRAc� O CONNECTICUT MY COMMISSION EXPIRES Z APHIL30.2024 otary Public, State of Connecticut CERTIFICATE I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a 3 iZ- true, correct and complete copy of the original Power of Attorney; that said Power of Atto has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond r un g t hick this Power of Attorney is attached, is in full force and effect as of this date., y Given under my hand and seal of the Company, this _ day of (Seal) } L inc4n P. Fo jld LABOR AND MATERIAL BOND Bond Number: 0227655 Premium: Included In Performance Bond KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of one hundred ninety eight thousand and eight hundred eighty eight dollars ($198,881), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, said Principal has entered into an agreement with said Obligee dated _, 20_, in which said principal agrees to construct certain designated public improvements, identified as PUBLIC STREET IMPROVEMENTS, is hereby referred to and made a part hereof; and Whereas, under the terms of said agreement, the Principal is required to file a good and sufficient payment bond with the Obligee to secure the claims to which reference is made in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code. Now, therefore, the Principal and the undersigned as corporate Surety, are held firmly bound unto the Obligee and all contractors, subcontractors, laborers, material suppliers, and other persons employed in the performance of the agreement and referred to in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code in the sum of one hundred ninety eight thousand and eight hundred eighty eight dollars ($198,881), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by.the Obligee in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration, or addition. In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on+Zth day 2019 . of December SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See Attached Signature Block BERKLEY INSURANCE COMPANY (Surety) By: 4i V Edward C. Spector , Attorney -in -Fact. Bond Number: 0227655 HEA HOMES LIMITED P i T ER HIP, a California iimfl#d p�lnerolp B: Name: John Thomas Title: Authorized Agent By, Name: Brooke Doi Tile; Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------0 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. SONNIE MACEWAN•CAMPSELL Notary Public - California a� z Orange County Commission # 2239892 r 4 ` "�•"'' My Comm. Expires May 24, 2022 Signature Seal) % CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On IEC. 1 7 203 before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/afe subscribed to the within instrument and acknowledged to me that hcAhe-/they-executed the same in his/her,4heir authorized capacity(ies), and that by his{herthei signature(s) on the instrument the person{, or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. dl AliI HRfil NANi S COMM. #22$0722 f': y otar Nz F - s y Public • Cafifornia o N • Los Angsles County ° Signator ' M Comm, Ex fres Mar. 12, 2023 Sin ure of Notary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly Cd organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. .- Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; HeAna Wapato; BernadetteAleman; April Martinez; Donna Garcia; ct p Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and a - lawful Attomey-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed a Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and E acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. c � a This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, E5 �without giving effect to the principles of conflicts of Iaws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o c corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such ° attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attomey-in-fact named; and ° further Q 'E RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as ~ though manually affixed. The Company may continue to use for the purposes herein, stated the facsimile signature of any °o ¢ person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have d ceased to be such at the time when such instruments shall be issued. ° IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its ° corporate seal hereunto affixed this r#day of UK6�_ Attest: f Berkl Insurance Company L (Seal) By $y U °Ln Ir ederman le*.after Executive Vice President & Secretary Se iresident Q, Ln WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PA -PER- E — APERv. o STATE OF CONNECTICUT) o ) ss: COUNTY OF FAIRFIELD G Ti Sworn to before me, a Notary Public in the State of Connecticut, this jday of i�r 'L1 q , by Ira S. Lederman and Jeffrey M. Hafter who are sworn to me to be the Executive Vice President Secretary, andSenior Vice President, respectively, of Berkley Insurance Company_ MARTA CNOTAR UNDRAc� I ° CONNECTICUT ZMY COMMISSION EXPIRES Cd APHIL 30, 2024 otary Public, State of Connecticut CERTIFICATE I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a r2 true, correct and complete copy of the original Power of Attorney; that said Power of Attoripy has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bondzlr this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this day of (Seal) \ /tel Vincent P. P BOND NO.: 0229155M PREMIUM: Included in Performance Bond SHEA HOMES LIMITED PARTNERSHIP, KNOW ALL MEN BY THESE PRESENTS, That We A CALIFORNIA LIMITED PARTNERSHIP as Principal, and BERKLEY INSURANCE COMPANY a corporation organized, existing under the laws of the State of DE and duly licensed to do business in the State of CA , as Surety, are held and firmly bound unto the CITY OF NEWPORT BEACH , as Obligee in the penal sum of NtoeteenThousnndEight Hundred ElghtY-Elghtand 101100Dognra ($19,888.10) to which payment well and truly to be made we do bind ourselves, our and each of our heirs, executors, administrators, successors and assigns jointly and severally, firmly by these presents. WHEREAS, the oblige requires the Principal to furnish a bond conditioned to guarantee that said improvements shall be free of defects in workmanship and materials which may become apparent for a period of one (1) year following the date of acceptance of the improvements described as follows: PUBLIC STREET IMPROVEMENTS, TRACT 18135 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that, If the Principal shall indemnify the Obligee for all loss that the Obligee may sustain by reason of any defective materials or workmanship which become apparent during the said period then this obligation shall be void, otherwise to remain in full force and effect. SIGNED AND SEALED This17th day of December 2019 aSHEA HOMES LIMITED PARTNERSHIP, (Principal))A CALIFORNIA LIMITED PARTNERSHIP By See Attached SIgnalure Block BERKLEY INSURANCE COMPANY (SuretyQ /By'/�' e� Edward C. Spector , Attorney -in -Fact Bond Number: 0227655 HEA HOME$ LIMITED PARTNERSHIP, HIP, a Callfornla limlfed padner hip i " "" " *7 John Thomas Thle: Authorized Agent Brooke Doi Title; Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi ----------------------------is who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hislherltheir authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m hand d official l. •SFr BONNIEMACEWAN-CAMPBEU my ansea�` Notary Public - California Orange County Commission # 2239892 My Comm. Expires May 24, 2022 Signature L, (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On before me, Meghan Hanes, Notary Public, personally appeared 6d_w_ar C. S or _ who proved to me on the basis of satisfactory evidence to be the persons} whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his4ief4heii: authorized capacity(ice), and that by his/herr���t heir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. MEGHAN HANES COMM. #2280722 z gy Notary Public - California o Los Angeles County My Comm. Ex ices Mar. 12, 2023 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signature(0otary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. -a KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Bi an; Ashraf Elmasry; Edward C. CZ Z .- Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; Z- Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc, of Los Angeles, CA its true and r- lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and F- acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. � v d This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, o L without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following . �2 o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Cd o Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein w to execute bonds, undertakings, recognizances, or other suretyship obligations on behaIf of the Company, and to affix the 0.y corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as ' though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any CL 71_ person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have b ceased to be such at the time when such instruments shall be issued. IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this I jay of t1ni 7 Attest: Berkl Insurance Company (seal) By By h ° Ir ederman Je after Executive Vice President & Secretary Se i e resident R WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. a STATE OF CONNECTICUT) 4 o ) ss: COUNTY OF FAIRFIELDri ) p Sworn to before me, a Notary Public in the State of Connecticut, this --_K_ day of ( h _ /�U1 �'4 , by Ira S. Lederman and Jeffrey M. Hafer who are sworn to me to be the Executive Vice President Secretary, and It Senior Vice President, respectively, of Berkley Insurance Company. MAARPkNOTYUM Ic o CONNECTICUT MY COMMISSION EXPIRES ZAPRIL 30, 2024 A06ry Public, State of Connecticut 7� CERTIFICATE Q I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a 3 E true, correct and complete copy of the original Power of Attorney; that said Power of Atto y has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond r SCh this Power of Attorney is attached, is in full force and effect as of this date. 19 Given under my hand and seal of the Company, this day of (Seal) Vincent P. bort Bond No. 0227654 Premium $ 21782.00 FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Oblinee, in the sum of four hundred thousand sixty three thousand seven hundred four dollars ($463.704), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That, Whereas, said Principal has entered Into an Agreement with said Obligee, dated In which said Principal agrees to construct certain designated public improvements indentified as PUBLIC WATER, Is hereby referred to and made a part hereof, located at TRACT 18135, and said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, if the said Principal shall well and truly do and perform all the covenants, conditions and obligations of said agreement on its part to be done and performed at the time and in the manner specified therein, and shall indemnity and hold harmless the Obligee, its officers, agents and employees, then this obligation shall be null and void; otherwise, it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified, Surety agrees to pay reasonable costs, expenses and fees, including attorneys' fees incurred by the Obligee in successfully enforcing such obligation. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shall in no way affect its obligations under this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement, or to the work, or to the specifications. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of said Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact this 17th day of December 2019 SHEA HOMES LIMITED PARTNERSHIP, A Cr LIFQR A LIMITED PARTNERSHIP (Pnclpa By: See attached cllent signature block BERKLEY INSURANCE COMPANY (Surety)) BV: C�- Edward C. Spector , Attorney -in -Fact Bond Number: 0227654 HEA HOMES LIMITED PARTNERSHIP, a. 0511fornia RmAed ppd rshl By; Dame: Tlfle: John Thomas Authorized Agent N rae : Brooke Doi Title: Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------a who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 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. ��".�-,f BONNIEMACEWAN-CAMPBELL Notary Pubft - Callfornia z w Orange County Commission # 2234842 My Comm. Expires May 24, 2022 Signature�(Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles _ On _ I 1 before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/aye subscribed to the within instrument and acknowledged to me that hes executed the same in his/heeffieir authorized capacity(ies), and that by his/'��ei signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. MEG�IAN MANES ' SIMX COMM. #2280722 z =Notary Putrlic California o1 //Los Angeles County — Signature llNr Expires Mar i2 2p2Sig a e of Notary Public —��4Comm,m No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. a KNOW ALL MEN 13Y THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly w organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted Y and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. as '� Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia, HeAna Wapato; BernadetteAleman; April Martinez; Donna Garcia; A' Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and . lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. D This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, a 4 without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following . �2 o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: E.2 RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attomey-in-fact named therein 3 [ to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as o.Q though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any o person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have L ceased to be such at the time when such instruments shall be issued. IN WITNESS W WREOF, the Com any has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this Ttjday of 0ke- VAttest: Berk]Insurance Company (Seal) By By n Ir ed an Je after Executive Vice President &Secretary 'Se i e resident Q WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER o STATE OF CONNECTICUT) ss: COUNTY OF FAIRFIELD ) ` Y T= p Sworn to before me, a Notary Public in the State of Connecticut, this day of Cr 4 , by Ira S. Lederman T and Jeffrey M. Hatter who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President, respectively, of Berkley Insurance Company. MAh�nOTAAVPUHIAO + � p CONNECTICUT C —.ty LAY COMMISSION EXPIRE$ zAPHIL 30, 2024 Aotary Public, State of Connecticut CERTIFICATE Q v I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a true, correct and complete copy of the original Power of Attorney; that said Power of Atto y has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond run hich this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this day o (Seal) VincentPP. sort LABOR AND MATE' RTAL BOND Bond Number: 0227654 Premium: Included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of four hundred thousand sixty three thousand seven hundred four dollars ($463,704), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, said Principal has entered into an agreement with said Obligee dated _, 20_, in which said principal agrees to construct certain designated public improvements, identified as PUBLIC WATER, is hereby referred to and made a part hereof; and Whereas, under the terms of said agreement, the Principal is required to file a good and sufficient payment bond with the Obligee to secure the claims to which reference is made in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code. Now, therefore, the Principal and the undersigned as corporate Surety, are held firmly bound unto the Obligee and all contractors, subcontractors, laborers, material suppliers, and other persons employed in the performance of the agreement and referred to in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code in the sum of four hundred thousand sixty three thousand seven hundred four dollars ($463.704), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the Obligee in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect, The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration, or addition. In witness whereof, this instrument has been duly executed by the Principal and Surety above named, oniZ day 20 19. Of December SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See attached client signature block BERKLEY INSURANCE COMPANY (Surety) By: �. Edward C. Spector , Attorney -in -Fact Bond Number: 0227654 HEA HOMES LIMITED PART ER HIP, a Callfornla limifeA padnersbip By: — Name: ,John Thomas I Hle: Authorized Agent BY: _ Name: Brooke Doi Ti#ie; Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------M who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. *My BONNIMACEWAN CAMPBELLNotary Public - California z Orange Countyt Commission if 2239892 Comm. Expires May 24, 2022 Signature (---�>�; �'.��� (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(() whose name( -s} is/are subscribed to the within instrument and acknowledged to me that he/she4hey executed the same in hist authorized capacity(ies), and that by hist signature((-) on the instrument the person((}, or the entity upon behalf of which the person(() acted, executed the instrument. MEGHAN HANES aA,COMM. #2280722 z ENotary Public - CaliforniaoLos Angeles CountyComm. Expires Mar. 12, 2023 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. 0 q46�t�, Signature Sign tof Not Public No. SI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. Cd r - Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; HeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; 2 Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and lawful Attomey-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and = V all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. G � This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company beld on January 25, 2010: GJ v� 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attomey-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o .o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such ° attorney-in-fact and revoke any power of attorney previously granted; and farther RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, 'C or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attomey-in-fact named; and o bn further ¢RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 1✓ 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or E other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any n° r- person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have yceased to be such at the time when such instruments shall be issued. a ° IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this I L day of Ur4t7 ; v Attest: Berkl Insurance Company (Seal) By By , Ir . edermanJeLq*e fter a Executive Vice President & Secretary Se iresident E a WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. o STATE OF CONNECTICUT) Nb ) ss: o COUNTY OF FAIRFIELD } V1 Sworn to before me, a Notary Public in the State of Connecticut, this day of 6' , by Ira S. Lederman and Jeffrey M. I-tafter who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President, respectively, of Berkley Insurance Company. MARiA pYupueail' Ce 0 CONNECTICUT .V MYCOAPHIL30,4324 SSION PIpEg otary Public, State of Connecticut z CERTIFICATE d I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a Y true, correct and complete copy of the original Power of Attorney; that said Power of Atto I/has not been revoked or rescinded and that the authority of the Attomey-in-Fact set forth therein, who executed the bond r un g hich this Power of Attorney is attached, is in full force and effect as of this date. �� Given under my hand and seal of the Company, this day of - (Seal) Vincent P. BOND NO.: 0227654M PREMIUM: included In the performance bond WARRANTY BOND SHEA HOMES LIMITED PARTNERSHIP, KNOW ALL MEN BY THESE PRESENTS, That We A CALIFORNIA LIMITED PARTNERSHIP as Principal, and BERKLEY INSURANCE COMPANY a corporation organized, existing under the laws of the State of DE and duly licensed to do business in the State of CA as Surety, are held and firmly bound unto the CITY OF NEWPORT BEACH , as Obligee in the penal sum of Forty -Six Thousand Three Hundred Seventy and 401100 Dollars which payment well and truly to be made we do bind ourselves, our and ($46,370.40) to each of our heirs, executors, administrators, successors and assigns jointly and severally, firmly by these presents. WHEREAS, the oblige requires the Principal to furnish a bond conditioned to guarantee that said improvements shall be free of defects in workmanship and materials which may become apparent for a period of one (1) year following the date of acceptance of the improvements described as follows: PUBLIC WATER, TRACT 18135 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that, If the Principal shall indemnify the Obligee for all loss that the Obligee may sustain by reason of any defective materials or workmanship which become apparent during the said period then this obligation shall be void, otherwise to remain in full force and effect. SIGNED AND SEALED This 17th day of December , 2019 SHEA HOMES LIMITED PARTNERSHIP, (Principal) A CALIFORNIA LIMITED PARTNERSHIP By See attached signature block BERKLEY INSURANCE COMPANY (Surety) By ��� Edward C, Spector , Attorney -in -Fact Bond Number: 0227654 HEA HOMES LIMITED PARTNER HIP, e Callfornia limltecldnerehip l3y. — ime: Title, sy, John Thomas Authorized Agent name: Brooke Doi Title; Authorized Agent 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 December 1.9, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------a who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature�� `S�iL ou ryt BONNIE MACEWAN-CAMPBELL *. Notary Public - California Orange County Z Commission 9 2239892 My Comm. Expires May 24, 2422 (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On ®EC. i l 2VI before me, Me han Hanes Notga Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/theyexecuted the same in his"i�eir authorized capacity{}, and that by hisA�er,4heir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. dMEGHAN HANEis COMM. #2280722 z o Notary Public • California o z .y Los Angeles County -� M Comm, Expires Mar. 12, 2023 I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Signatur f Notary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. Spector; Simone Gerhard; Tracy C Aston; Marina Tapia, KeAna Wapato; Bernadette Aleman; April Martinez, Donna Garcia; Samantha Fazzini; Rosa E. Rivas, or Meghan Hanes of Aon Risk .Insurance Services West, Inc. of Los Angeles, CA its true and . lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. G t; This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: a �- a� 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein 3 to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the °� o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further w RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the (u ' manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and ° further ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as 'r though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any d person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this l 27f}day of (p Cj Attest: Berkl Insurance Company ° -o (Seal) By By n �1 4 o Ira'S_ ederman Je after Executive Vice President &Secretary ,Sc i e resident a WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. o STATE OF CONNECTICUT) SS: a COUNTY OF FAIRFIELD Sworn to before me, a Notary Public in the State of Connecticut, this 17day of W1 , by Tra S. Lederrnan and Jeffrey M. I-Iafter who are sworn to me to be the Executive Vice President Secretary, and it Senior Vice President, respectively, of Berkley Insurance Company. MA NOTARYPuAIAc� CNNECTICUT MY COMMISSION EXPIRES C Z; APHIL30, 2024 otary Public, State of Connecticut CERTIFICATE I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a true, correct and complete copy of the original Power of Attorney; that said Power of Atto y' has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond r un g r this Power of Attorney is attached, is in full force and effect as of this date. Y,� Given under my hand and seal of the Company, this ,_ day of I,. (Seal)! �.�1.[,i• Bond No. 0227853 Premium $ 2.884.00 FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of four hundred seventy seven thousand three hundred ninety dollars ($477.390), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That, Whereas, said Principal has entered Into an Agreement with said Obligee, dated in which said Principal agrees to construct certain designated public improvements indentified as PUBLIC SEWER, is hereby referred to and made a part hereof, located at TRACT 18135, and said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, if the said Principal shall well and truly.do and perform all the covenants, conditions and obligations of said agreement on its part to be done and performed at the time and in the manner specified therein, and shall indemnity and hold harmless the Obligee, its officers, agents and employees, then this obligation shall be null and void; otherwise, it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified, Surety agrees to pay reasonable costs, expenses and fees, including attorneys' fees incurred by the Obligee in successfully enforcing such obligation. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shall in no way affect its obligations under this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement, or to the work, or to the specifications, IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of said Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact this 17th day of December 2019 SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See attached client signature block BERKLEY INSURANCE COMPANY (Surety) By: Edward C. Spector , Attorney -in -Fact Bond Number: 0227653 HEA HOMES LIMITED PARTNER HIP, aallforn a)40ed p dnarshlp 2 r IItiII It�/ Jahn Thomas T111e: Authorized Agent By, Name' Brooke Doi Tile: Authorized Agent F -M& 0 NIT 4 :1 IM kylI=1►iI 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------a who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal.F BONNIEMACEWAN-CAMPBELL Notary Public -Californiar Orange County >_ �� Commission k 2239892 My Comm. Expires May 24, 2022 Signature • . , (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On r = before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person) whose name(-&) is/are subscribed to the within instrument and acknowledged to me that he-�xecuted the same in hist authorized capacity(ie-S), and that by hist signature(-} on the instrument the person(s), 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. . NlEGHAN HANES Si nature Uft4&&fU10-- COMM. #2280722 z g z� o Notary Public - California o Signat of Notary Public Los Angeles County 2 M Comm. Expires Mar, 12, 2023 No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted x and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. ' Spector, Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; BernadetteAleman; April Martinez; Donna Garcia; Samantha Fazzini, Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, .Inc. of Los Angeles, CA its true and .g Iawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed �? Fifty Million and 001100 U.S. Dollars (U.S.S50,000,000.00), to the same extent as if such bonds had been duly executed and r acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. a This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, 4 without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: E a RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o� o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further h RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the (U p manner and to the extent therein stated; and further M RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as o' though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any -¢ >; person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have yceased to be such at the time when such instruments shall be issued. G IN WITNESS WHEREOF, the Com any has caused these presents to be signed and attested by its appropriate officers and its a U corporate seal hereunto affixed this Comp has of VK� ; Attest: Berk1 Insurance Company v (Seal) By By h TrA. tedeirrianJeL4� *.after FExecutive Vice President & Secretary Se i resident 01 , R. cn KL WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. a STATE OF CONNECTICUT) ss - 0 Y COUNTY OF FAIRFIELDri ) Sworn to before me, a Notary Public in the State of Connecticut, this-12�day ofJULt , by Ira S. Lederman and Jeffrey M. !{after who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President respectively, of Berkley Insurance Company. MAnRi ACRUNMAc� ' MY COMMISSION 9 PIKE$ z U APHILa0,2024 Aotiry Public, State of Connecticut 7C� CERTIFICATE v I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY_ CERTIFY that the foregoing is a 3 5 true, correct and complete copy of the original Power of Attorney; that said Power of Atto has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond run7 hick this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this _ _ day of , �x (Seal) tik _- Bond Number: 0227653 LABOR AND MATERIAL BOND Premium: Included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of four hundred seventy seven thousand three hundred ninety, dollars ($477.390), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, said Principal has entered into an agreement with said Obligee dated _, 20_, in which said principal agrees to construct certain designated public improvements, identified as PUBLIC SEWER, is hereby referred to and made a part hereof; and Whereas, under the terms of said agreement, the Principal is required to file a good and sufficient payment bond with the Obligee to secure the claims to which reference is made in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code. Now, therefore, the Principal and the undersigned as corporate Surety, are held firmly bound unto the Obligee and all contractors, subcontractors, laborers, material suppliers, and other persons employed in the performance of the agreement and referred to in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code in the sum of four hundred seventy seven thousand three hundred ninety dollars ($477,390), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also In case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the Obligee in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration, or addition. In witness whereof, this instrument has been duly executed by the Principal and Surety above named, on 17th Day2019. Of December SHEA HOMES LIMITED PARTNERSHIP, (Principal) IA LIMITED PARTNERSHIP By: See attached client signature block BERKLEY INSURANCE COMPANY (Surety) By: Edward C. Spector , Attorney -in -Fact. Bond Number: 0227653 HEA HOMES LIMITED PARTNERSHIP; a allfornia ted padner hlp A 110111V `/ John Thomas Tide: Authorized Agent By: Name; Brooke Doi Title; Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi ----------------------------10 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. of>� BONNIE MACEWAN-CAMPBELL Notary Public - California z= Orange County r (� Commission # 2239892 My Comm. Expires May 24, (seal) Signature CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On before me, Mejzhan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(&} whose names) is/tee subscribed to the within instrument and acknowledged to me that he/she/�executed the same in his"h�ei authorized capacity(ieg, and that by his4he signature(s) on the instrument the person(-&), or the entity upon behalf of which the person{ acted, executed the instrument. a�, MEGHAN HANES COMM. #22$0722 z X., _ ' o Notary Public • California m Los Angeles County My Comm, Ex ires Mar. l2, 2023 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. J/A&� Sig nature Sin ure of Notary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted .0 and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: a �- a o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief ci Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o +Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein a A to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the �t a corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney Iimits the acts of those named therein to the bonds, undertakings, recognizances, �- or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the ' manner and to the extent therein stated; and further Q1 RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and ° further ' RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any o person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. w IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its 11 u corporate seal hereunto affixed this I V day of ke- cu Attest: BerkI Insurance Company o (Seal) By By ti •° ITA. Ledeiman Jeafter U 0 L Executive Vice President & Secretary Se i e resident WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER o STATE OF CONNECTICUT) N p ) ss: COUNTY OF FAIRFIELD ) Sworn to before me, a Notary Public in the State of Connecticut, this day of C1 by Ira S. [,,d,,.. y and Jeffrey M. Iiafter who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President, Q respectively, of Berkley Insurance Company. MANOTARYFlUM IC CONNECTICUT WCOMMISSION E PIRES C� ZAPHIL30, 2024 otary Public, State of Connecticut t: CERTIFICATE aj I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a �. 7E true, correct and complete copy of the original Power of Attorney; that said Power of Atto y' has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond run g hich this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this _ _ day of_ (Seal) Vin.con P. Fort BOND NO,: 0227663M PREMIUM: included in the performance bond 1'/ RR."IZ01Vd1 111]112I1% SHEA HOMES LIMITED PARTNERSHIP, KNOW ALL HIEN BY THESE PRESENTS, That We A CALIFORNIA LIMITED PARTNERSHIP , as Principal, and BERKLEY INSURANCE COMPANY a corporation organized, existing under the laws of the State of DE and duly licensed to do business in the State of CA as Surety, are held and firmly bound unto the CITY OF NEWPORT BEACH Forty -Seven Thousand Seven Hundred as Obligee in the penal sum of Thirty -Nine and OW100 Dollars ($47,739.00) to which payment well and truly to be made we do bind ourselves, our and each of our heirs, executors, administrators, successors and assigns jointly and severally, firmly by these presents. WHEREAS, the oblige requires the Principal to furnish a bond conditioned to guarantee that said improvements shall be free of defects in workmanship and materials which may become apparent for a period of one (1) year following the date of acceptance of the improvements described as follows: PUBLIC SEWER, TRACT 18135 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that, If the Principal shall indemnify the Obligee for all loss that the Obligee may sustain by reason of any defective materials or workmanship which become apparent during the said period then this obligation shall be void, otherwise to remain in full force and effect. SIGNED AND SEALED This 17th day of December 20 19 . SHEA HOMES LIMITED PARTNERSHIP, (Principal) A CALIFORNIA LIMITED PARTNERSHIP By See attached signature block BERKLEY INSURANCE COMPANY (Surety/ )� _,., ®(.�_ By Edward C. Spector Attorney -in -Fact Bond Number: 4227653 SHEA HOMES LIMITED PARTNER IP; a California lire#e ar ner 1p By; Marne; hn Thomas Tltia. Authorized Agent By: Name; Brooke Doi Title: Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi ----------------------------10 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ..aFth BONNIE MACEWAN-CAMPBELL ' Notary Public - California x q ` orange County p Commission # 2239892 My Comm. Expires May 24, 2022 Signature (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person{} whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she4hey executed the same in hist authorized capacity{imes), and that by hist signature(s) on the instrument the person(}, or the entity upon behalf of which the person(s) acted, executed the instrument. !11 EGN,4N MANES x' COMM. #2280722 Notary Public - Calitorr?ia X Los Angeles County M Comm. Expires Mar. 12, 2023 1 certify under PENALTY OF PERJURY under the laws of State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature No. BI-745Ic POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. 7� KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. _v Spector, Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed )Fifty Million and 001100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, o without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: CU un o c RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief to Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein .° to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o c corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further ca � w RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, 'c or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further p 5 RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and o era further ° 'E RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or c other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as u though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any o person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have Yceased to be such at the time when such instruments shall be issued. IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this 14dayof luhlcID A L Attest: Be Insurance Company o (Seal) By By - 0 Tral. Ledeiman Jefter Executive Vice President &Secretary Se iLj� resident WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER b STATE OF CONNECTICUT) � o N p } ss: a COUNTY OF FAIRFIELD } �� T1 Sworn to before me, a Notary Public in the State of Connecticut, this ---f"L day of T Ail q , by Ira S. Lederman, and Jeffrey M. Ilafter who are sworn to me to be the Executive Vice President Secretary, and t Senior Vice President, respectively, of Berkley Insurance Company. NlA�oTARY uBtAc Q CONNECTICLIT Z COMMISSION APHIL 30, 224FtAES atary, Public, State of Connecticut CERTIFICATE Q 1, the undersigned, Assistant Secretary of BERKLEY INSURANCE COP&ANY, DO HEREBY CERTIFY that the foregoing is a 3 true, correct and complete copy of the original Power of Attorney; that said Power of Atto y has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executcd the bond run ' g hich this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this ___ iay of (Seal) ` �� Bond No. 0229158 Premium $ 11,288.00 FAITHFUL PEI RF BOND KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, In the sum of one million eight hundred eighty one thousand two hundred eighty dollars ($1,881.280), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That, Whereas, said Principal has entered into an Agreement with said Obligee, dated in which said Principal agrees to construct certain designated public improvements indentified as PRIVATE STREET & STORM DRAIN IMPROVEMENTS, is hereby referred to and made a part hereof, located at TRACT 18135, and said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, if the said Principal shall well and truly do and perform all the covenants, conditions and obligations of said agreement on its part to be done and performed at the time and in the manner specified therein, and shall indemnity and hold harmless the Obligee, Its officers, agents and employees, then this obligation shall be null and void; otherwise, i4 shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified, Surety agrees to pay reasonable costs, expenses and fees, including attorneys' fees Incurred by the Obligee in successfully enforcing such obligation. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shall in no way affect its obligations under this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement, or to the work, or to the specifications. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of said Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact this 17th day of December , 2019 , SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See attached signature block BERKLEY INSURANCE COMPANY (Surety) By: Edward C. Spector , Attorney -in -Fact Bond Number: 022765 8 HEA HOMES LIMITED PART ER$HIP, a. Callfbrnla By: — Na e, Th le: By: John Thomas Authorized Agent 2 Name: Brooke Doi Title: Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------a who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS my hand and official seal. *My BONNIEMACEwAN-CAMPBELL Notary Public - Cadfornia Orange County Commission # 2239892 Comm. Expires May 24, 2422 Signature ���— (Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles �Ptc- 17 2019 On before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name) is/tee subscribed to the within instrument and acknowledged to me that he/she hey -executed the same in his/her4their authorized capacity(imes), and that by his't,o, signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. J 1�EGHAN HANES #2280722 COMM. Notary Public - Californiao Los Angeles My Comm. Exres Mar? 12 2023 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. 9 Signature Signa e Notary Public No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. 7� KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted x and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and ru .^ lawful Attomey-in-Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars ((J.S.S50,000,000.00), to the same extent as if such bonds had been duly executed and F acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. c This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following _ o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: a� o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o. o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such a attorney-iu-fact and revolve any power of attorney previously granted; and further yRESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and ° further ° RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any Cd power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as o '¢ ntinue to use for the purposes herein stated the facsimile signature of any though manually affixed. The Company may co person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have -;Z ceased to be such at the time when such instruments shall be issued. IN WITNESS WHEREOF, the Com any has caused these presents to be signed and at -tested by its appropriate officers and its ° U corporate seal hereunto affixed this ���day of °' ry Attest: Berkl Insurance Company V r _ -d (Seal) By By Ir ederman lie after Executive Vice President & Secretary ,' e resident WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. L � a y STATE OF CONNECTICUT) o } ss: ° COUNTY OF FAIRFIELD ,A Sworn to before me, a Notary Public in the State of Connecticut, this day of 6, ILI q , by Ira S. Lederman and Jeffrey M. Iiafter who are sworn to me to be the Executive Vice President Secretary, and tA Senior Vice President, crespectively, of Berkley Insurance Company. ANOTAARYPuaIAc o CONNECTICUT MY COMMISSION EXPIRES A� APHIL30.2024 otaryPublic, State of Connecticut 7� CERTIFICATE d I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY. DO HEREBY CERTIFY that the foregoing is a true, correct and complete copy of the original Power of Attorney; that said Power of Atto � has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bondun g b this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this day of - -- (Seal) Bond Number: 0227658 LABOR AND MATERIAL BOND Premium: Included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of one million eight hundred eighty one thousand two hundred eighty dollars ($1,881.280), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, said Principal has entered into an agreement with said Obligee dated _, 20_, in which said principal agrees to construct certain designated public improvements, identified as PRIVATE STREET & STORM DRAIN IMPROVEMENTS, is hereby referred to and made a part hereof; and Whereas, under the terms of said agreement, the Principal is required to file a good and sufficient payment bond with the Obligee to secure the claims to which reference is made in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code. Now, therefore, the Principal and the undersigned as corporate Surety, are held firmly bound unto the Obligee and all contractors, subcontractors, laborers, material suppliers, and other persons employed in the performance of the agreement and referred to in Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code in the sum of one million eight hundred eighty one thousand two hundred eighty dollars ($1,881,280), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to this work or labor, that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, Including reasonable attorney's fees, incurred by the Obligee in successfully enforcing this obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 3 (commencing with Section 9000) of Part 6 of Division 4 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed, then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration, or addition. In witness whereof, this instrument has been duly executed by the Principal and Surety above named, onr7th , 2019. Day of December SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP (Principal) By: See attached signature block BERKLEY INSURANCE COMPANY (Surety) By: CAiz Edward C. Spector , Attorney -in -Fact Bond Number: 022765 8 SHEA HOMES LIMITED PARTNERSHIP, e. California limited padne*i By, — Name: Title: John Thomas Authorized Agent By: LL a --� i. — Name; Brooke Doi Title: Authorized Agent I-[y_IIrLC�]�►�I��I�Ir]►►►I���� 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi ----------------------------in who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal.aF BONNIEMACEWAN•CAMPBELL yt�t. Y TN Notary Public -California z Orange County b Commission # 7239892 My Comm. Expires May 24, 2022 Signature �� �' -(Seal) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles On � before me, Meghan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person( -s) whose names} Ware subscribed to the within instrument and acknowledged to me that he/she/they-executed the same in his/her'��� the':r authorized capacity(ies), and that by his'h�eiv signature(s) on the instrument the person{, or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. INEGHAN HANES COMM. #2280722 z ° Notary Public - California o Signature 2 Los Angeles County Signat of Notary Public "�<,.o M Comm. Ex fres Mar. 12, 2023 No. BI -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S Branigan; Ashraf Elmasry; Edward C '7 Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; BernadetteAleman; April Martinez; Donna Garcia; Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, .Inc. of Los Angeles, CA its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 001100 U.S. Dollars (U.S.S50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. 0 This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: S] rn C 12 RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief R Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the A. corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, p or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further Cd RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and a further E RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or C other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any b person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. cam, 7 oIN WITNESS WHEREOF, the Corns+y has caused these presents to be sued and attested by its appropriate officers and its corporate seal hereunto affixed this day of ulcer Attest: Berk] Insurance Company o(Sea]) By By x Ir edermanJe after aExecutive Vice President &Secretary `Se iL e resident 0 WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER a o STATE OF CONNECTICUT) N_ ) ss: 0 � o COUNTY OF FAIRFIELD ) � y V4 Sworn to before me, a Notary Public in the State of Connecticut, thisday ofer L 4 , by Ira S. Lederman and Jeffrey M. Itafter who are sworn to the to be the Executive Vice President Secretary, and t Senior Vice President, respectively, of Berkley Insurance Company. FANO ARYPURI.� RIAc p CONNECTICUT WCOMMISSION EXPIRES z APRIL 90.2024 Aotiry Public, State of Connecticut CERTIFICATE d I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY_ CERTIFY that the foregoing is a 3 .0 true, correct and complete copy of the original Power of Attorney; that said Power of Atto y has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the band r ental ' hich this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this day of _ (Seal) Viur.en P, For., BOND NO.: 0229158M PREMIUM: Included In Performance Bond WARRANTY BOND SHEA HOMES LIMITED PARTNERSHIP, KNOW ALL MEN BY THESE PRESENTS, That We A CALIFORNIA LIMITED PARTNERSHIP as Principal, and BERKLEY INSURANCE COMPANY a corporation organized, existing under the laws of the State of DE and duly licensed to do business in the State of CA as Surety, are held and firmly bound unto the CITY OF NEWPORT BEACH On. Hundred ight as Obligee in the penal sum of TT'gaty--Egbi ndn0QLJQQnollersantlonaHundretl ($188,128.00) to which payment well and truly to be made we do bind ourselves, our and each of our heirs, executors, administrators, successors and assigns jointly and severally, firmly by these presents. WHEREAS, the oblige requires the Principal to furnish a bond conditioned to guarantee that said improvements shall be free of defects in workmanship and materials which may become apparent for a period of one (1) year following the date of acceptance of the improvements described as follows: PRIVATE STREET & STORM DRAIN IMPORTVEMENTS TRACT 18135 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH that, If the Principal shall indemnify the Obligee for all loss that the Obligee may sustain by reason of any defective materials or workmanship which become apparent during the said period then this obligation shall be void, otherwise to remain in full force and effect. SIGNED AND SEALED This 17th day of Decemeber 20 19 , SHEA HOMES LIMITED PARTNERSHIP, (Principal) A CALIFORNIA LIMITED PARTNERSHIP By "See attached signature block BERKLEY INSURANCE COMPANY (Surety By Q_ Edward C. Spector , Attorney -in -Fact Bond Number: 0227658 SHEA HOMES LIMITED P RT ERWIP, a. California 11mij9d par ners4lp By — Name: Fitts: .John Thomas Authorized Agent By. a: Name: Brooke Doi Titin; Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------l who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. my hand and official seal. a46WITNESS 0 80NNIEMACE-/AN•CAMPSELL ''� �" • Notary Public - California z Y�y Orange County I SignatuSeal) Cammission # 2234842 My Comm. Expires May 24, 2022 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County ofLo teles DC_ On before me, Meehan Hanes, Notary Public, personally appeared Edward C. Spectorwho proved to me on the basis of satisfactory evidence to be the person(-) whose nameW is/are subscribed to the within instrument and acknowledged to me that he/sheAhey-executed the same in hist authorized capacity(}, and that by his�her4tkei� signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. 0l�J MEM AN MES #22$0722 Wl7official NESS my hand and ocial seal. o Notary public - California o Angeles County M Coma. Expires Mar. 12, 2023 Signature Signa re f Notary Public No. 13I -7951c POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. ' Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; KeAna Wapato; Bernadette Aleman; April Martinez; Donna Garcia; a Samantha Fazzini; Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc. of Los Angeles, CA its true and lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.S50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief tj Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the CU manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as othough manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ; E d ceased to be such at the time when such instruments shall be issued. �` fl c IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this &y of {!N(E CZZ & Attest: Berk] Insurance Company (Seal) By By F r IrW9 tedermanJe after n Executive Vice President & Secretary Se i e resident fl WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER- STATE APERSTATE OF CONNECTICUT) IN o ) ss: COUNTY OF FAIRFIELD ) G C,3 Swom to before me, a Notary Public in the State of Connecticut, this day of {3� , by Ira S. Lederman and Jeffrey M. 1-tafter who are sworn to me to be the Executive Vice President Secretary, land t Senior Vice President, respectively, of Berkley insurance Company - NOTARY TUBI c %! Q C� ° CONNECTICUT MY COMMISSION EXPIRES Cd APHIL30, 2024 Aotiry Public, State of Connecticut z� 7� CERTIFICATE d v I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a y true, correct and complete copy of the original Power of Attorney; that said Power of Attorrifty has not been revoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bondAung hich this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this day of T (Seal) Bond No. 0229157 Premium $ 1o0.00 FAITHFUL PEI RF BOND KNOW ALL MEN BY THESE PRESENTS: That we, SHEA HOMES LIMITED PARTNERSHIP, A CALIFORNIA LIMITED PARTNERSHIP, as Principal, and BERKLEY INSURANCE COMPANY, as Surety are held and firmly bound unto CITY OF NEWPORT BEACH, as Obligee, in the sum of six thousand dollars ($6,1000), lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, heirs, successors, executors and administrators, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That, Whereas, said Principal has entered into an Agreement with said Obligee, dated in which said Principal agrees to construct certain designated public improvements indentified as FINAL MONUMENTATION, is hereby referred to and made a part hereof, located at TRACT 18135, and said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. NOW, THEREFORE, if the said Principal shall well and truly do and perform all the covenants, conditions and obligations of said agreement on its part to be done and performed at the time and in the manner specified therein, and shall indemnity and hold harmless the Obligee, its officers, agents and employees, then this obligation shall be null and void; otherwise, it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified, Surety agrees to pay reasonable costs, expenses and fees, including attorneys' fees incurred by the Obligee in successfully enforcing such obligation. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed hereunder or the specifications accompanying the same shall In no way affect its obligations under this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement, or to the work, or to the specifications. IN WITNESS WHEREOF, the seal and signature of said Principal is hereto affixed and the corporate seal and the name of said Surety is hereto affixed and attested by its duly authorized Attorney -in -Fact this 17th day of December —'2019 SHEA HOMES LIMITED PARTNERSHIP, rCALIFO IA LIMITED PARTNERSHIP hrincipa ) By: See attached signature block BERKLEY INSURANCE COMPANY (Surety)) By: Edward C. Spector , Attorney -in -Fact N Bond Number: 0227657 IEA HOMES LIMITED PARTNER IP, a. California limited pa nershi F BY: " Name: / John Thornas Title: Authorized Agent By, _ . Name, Brooke Doi Title: Authorized Agent 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 December 19, 2019 before me, Bonnie MacEwan-Campbell, Notary Public (insert name and title of the officer) personally appeared ---------- John Thomas and Brooke Doi -----------------------------n who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 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. .�Fr�f BONNIE MACEWAN•CAMPSELL Notary Public - California x Orange County x Comm.�xion # 2239892 M ` y pire5 May 24, Signature CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles DEC. 1 7 1019 On before me, Meehan Hanes, Notary Public, personally appeared Edward C. Spector who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/afe subscribed to the within instrument and acknowledged to me that he/she hey executed the same in his"hese authorized capacity(ieo, and that by hist signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the d Nl1 GRAN HANES State of California that the foregoing paragraph is true and correct. COMM. #2280722 z Z a Notary Public - California m = Los Angeles count ° WITNESS my hand and official seal. � �� y M Comm, Ex fres Mar. T2, 2023 r u_t_'V�� Signature Sign u e of Notary!Public No. BI -7951e POWER OF ATTORNEY BERKLEY INSURANCE COMPANY WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT, has made, constituted c and appointed, and does by these presents make, constitute and appoint: Thomas S. Branigan; Ashraf Elmasry; Edward C. 'v Spector; Simone Gerhard; Tracy C. Aston; Marina Tapia; HeAna Wapato; BernadetteAleman; April Martinez; Donna Garcia; v Samantha Fazzini, Rosa E. Rivas; or Meghan Hanes of Aon Risk Insurance Services West, Inc, of Los Angeles, CA its true and z lawful Attorney -in -Fact, to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance, providing that no single obligation shall exceed t� Fifty Million and 001100 U.S. Dollars (U.S.S50,000,000.00), to the same extent as if such bonds had been duly executed and E acknowledged by the regularly elected officers of the Company at its principal office in their own proper persons. b This Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, �? without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following o resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: �0 0 o RESOLVED, that, with respect to the Surety business written by Berkley Surety, the Chairman of the Board, Chief j Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant o Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the o corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and Rather RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and o further pRESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any 3 power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or E other suretyship obligation of the Company; and such signature and seal when so used shall have the same farce and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any •°o E person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have L -a ceased to be such at the time when such instruments shall be issued. IN WITNESS WHEREOF, the Compa � y has caused these presents to be signed and attested by its appropriate officers and its U corporate seal hereunto affixed this j day of _:JUr4fp lg Attest: Be*Insurance Company (Seal) ByBy.41�1Ir ederman fter Executive Vice President & Secretary `resident WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE "BERKLEY" SECURITY PAPER. o STATE OF CONNECTICUT) N p ) ss: ° COUNTY OF FAIRFIELD y ) �� TJ Sworn to before me, a Notary Public in the State of Connecticut, this it - day of t , by Ira S. Lederman T � and Jeffrey M. 11after who are sworn to me to be the Executive Vice President Secretary, and tA Senior Vice President, respectively, of Berkley Insurance Company. ANornRYu�uAlpc 10 CONNECTICUT C� MY COMM SS ION EXPIRES v APHT30,2024 Aotiry Public, State of Connecticut z� ami CERTIFICATE Q I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a 3 true, correct and complete copy of the original Power of Attorney; that said Power of Atto ' has norevoked or rescinded and that the authority of the Attorney -in -Fact set forth therein, who executed the bond r un,�,een hick this Power of Attorney is attached, is in full force and effect as of this date.Given under my hand and seal of the Company, this day of i �. (Seal) PUBLIC STREET IMPROVEMENTS - COST ESTIMATE ENGINEER: DATE; CALCULATED BY: PERMIT No.: DANE MCDOUGALL, PE 3/13/2019 30Y HENDRICKS 19922018 CONSTRUCTION ITEM 6 ORCHARD, SUITE 20D LAKE FOREST, CA 92630 COST PRO]E67" MFLA-001 • _ ' CONSULTING, INC. T.949.916,3800 F.949.9 1 6.3805 TRACT No: 18135 MARINERS SQUARE CIVIL ENGINEERING 820 SF @ DEVELOPER: LAND PLANNING & SURVEYING CVC-INC.NET 1020 SF @ $5,00 ENGINEER: DATE; CALCULATED BY: PERMIT No.: DANE MCDOUGALL, PE 3/13/2019 30Y HENDRICKS 19922018 CONSTRUCTION ITEM QUANTITY COST TOTAL PAVEMENT (AC, AB, PRIME & SEAL) 8" MIN FULL -DEPTH AC 820 SF @ $6.00 $4,920 COLD PLANE & OVERLAY (MORATORIUM) 1020 SF @ $5,00 $5,100 SAWCUT & RECAP (MORATORIUM) 825 SF @ $5.00 $4,125 CURB, GUTTER & SIDEWALK TYPE A 6" CURB & 18" GUTTER 105 LF @ $30.00 $3,150 TYPE A 8" CURB & GUTTER 98 LF @ $31.00 $3,038 STANDARD 8' WIDE CROSS GUTTER 1892 SF @ $25.00 $47,300 MOD. RESIDENTIAL DRIVEWAY APPROACH 75 SF @ $15.00 $1,125 CURB ACCESS RAMP 7 EA @ $5,000.00 $35,000 4" SIDEWALK 2348 SF @ $12.00 $28,176 RELOCATE EX. PUBLIC STREET LIGHT 1 EA @ $5,000.00 $5,00D REMOVE SIDEWALK/ DRIVEWAY 2800 SF @ $6.00 $16,800 MISCELLANEOUS EROSION CONTROL 1 LS @ $7,000.00 $7,000 TRAFFIC CONTROL 1 L5 1@1 $5,000.001 $5,000 SUB -TOTAL 200/a CONTINGENCY TOTAL $165,734 $33,147 $198,881 05 cS� CIvil- 14 \\CF CA1�F0� Page 1 of 1 PUBLIC DOMESTIC WATER - COST ESTIMATE . 6 ORCHARD, 51117E 200 z LAKL FOREST, CA 92630 PROJECT. MELA-001 TRACT No: 18135 7.949.9 3 5.3800 CONSULTING, INC. F.949.9i6,3805 MARINERS SQUARE CIVIL ENGINEERING DEVELOPER: LAND PLANNING & SURVEYING CVC-1NCAFT ENGINEER: DATE: CALCULATED BY: PLAN CHECK No.: DANE MCDOUGALL, PE 3/13/2019 JOY HENDRICKS 1992-2018 CONSTRUCTION ITEM QUANTITY COST TOTAL WATER IMPROVEMENTS 1" COPPER SERVICE & 1" METER 73 EA @ $1,700.00 $124,100 2" COPPER SERVICE W1 1.5" METER & BACKFLOW FOR IRIGATION 1 EA @ $5,000.00 $5,000 4" RESILIENT WEDGE GATE VALVE 3 EA @ $2,000,00 $6,000 6" RESILENT WEDGE GATE VALVE 2 EA @ $2,500.00 $5,000 8" RESILENT WEDGE GATE VALVE 7 EA @ $1,700.00 $11,900 FIRE HYDRANT ASSEMBLY 4 EA @ $10,000.00 $40,000 8" D.I. FITTING & THRUST BLOCK 16 EA @ $1,000.00 $16,000 8" D. I. ENDCAP & THRUST BLOCK 1 EA @ $1,000.00 $1,000 BLOW -OFF ASSEMBLY 1 EA @ $4,000.00 $4,000 4" DOUBLE CHECK DETECTOR ASSEMBLY 4 EA @ $5,000.00 $20,000 4" PVC AWWA C900 FIRE WATER MAIN 97 LF @ $60.00 $5,820 2" MULTIPLE SERVICE MANIFOLD ASSEMBLY, 1" METERS 5 EA @ $2,000.00 $10,000 WATER MAIN TAP 4 EA @ $3,500.00 $14,000 8" PVC CLASS 200 C900 WATER MAIN 1221 LF @ $100.00 $122,100 2" FLUSH -OUT ASSEMBLY 1 EA @ $1,500.00 $1,500 SUB -TOTAL 20a/a CONTINGENCY TOTALI $386,420 $77,284 $463,704 ESSip� 3'�. CfV11. a�P Page 1 of 1 PUBLIC SANITARY SEWER - COST ESTIMATE 6 ORCHARD, SUITE 200 • PROJECT.' {j•'`�� LAKE FOREST, CA 92630 - MEA -001 TRACT No: 18135 T.949.916.3800 CONSULTING, INC. F.949.9 1 8.3805 MARINERS SQUARE CIVIL ENGINEERING DEVELOPER: LAND PLANNING & SURVEYING CVC-INC.NET ENGINEER: DATE: CALCULATED BY: PLAN CHECK No.: DANE MCDOUGALL, PE 3/13/2019 30Y HENDRICKS 1992-2018 CONSTRUCTION ITEM QUANTITY COST TOTAL SEWER IMPROVEMENTS 48" SEWER MANHOLE 16 EA @ $5,000.00 $80,000 TERMINAL CLEANOUT 12 EA @ $800.00 $9,600 4" LATERAL HOUSE CONNECTION W/CLEANOUT 93 EA @ $2,300.00 $213,900 8" PVC SDR -35 1405 LF @ $40,00 $56,200 6" PVC SDR -35 975 LF @ $35.00 $34,125 JOIN PUBLIC SYSTEM 1 LS @ $4,000.00 $4,000 SUB- TOTAL 200/a CONTINGENCY TOTAL $ $ $ 397,825 79,565 477,390 Page 1 of 1 F_ PRIVATE STREET & STORM DRAIN IMPROVEMENTS - COST ESTIMATE • - _ 6 ORCHARD, SUITE 200 ' LANE FOREST, CA 92630 META -001 PIZOJECT. T.949.916.36DD TRACT No: 18135 CONSULTING, INC. F.949.9 1 6.5805 MARINER SQUARE CIVIL ENGINEERING DEVELOPER: LAND PLANNING & SURVEYING CVC -INC -NET ENGINEER: DATE: CALCULATED BY: PERMIT No.: DANE MCDOUGALL, PE 3/13/2019 30Y HENDRICKS 1992-2018 CONSTRUCTION ITEM QUANTITY COST TOTAL PAVEMENT (AC, AS, PRIME & SEAL) 3" FULL -DEPTH AC 33055 SF @ $10,00 $330,550 6" MIN FULL -DEPTH AS 33055 SF @ $10.00 $330,550 CURB, GUTTER & SIDEWALK 0" CURB ONLY 1061 LF @ $10.00 $10,610 4" ROLLED CURB & GUTTER 870 LF @ $30.00 $26,100 6" CURB ONLY 1971 LF @ $25.00 $49,275 6" CURB & GUTTER 469 LF @ $30.00 $14,070 PCC GUTTER 1000 LF @ $15.00 $15,000 CURB ACCESS RAMPS 23 EA @ $4,500.00 $103,500 LOCAL DEPRESSION 5 EA @ $1,500.00 $7,500 0" TO 6" CURB TRANSITIONS 115 LF @ $30.00 $3,450 4" TO 6" CURB TRANSITIONS 104 LF @ $30.00 $3,120 4" SIDEWALK 6194 SF @ $7.00 $43,358 DECORATIVE PAVEMENT 28496 SF @ $10.00 $284,960 DETECTABLE WARNING SURFACE 400 SF @ $25.00 $10,000 4` PRECAST CONCRETE PARKING BUMPER 4 EA @ $100.00 $400 DRAINAGE 18" HDPE STORM DRAIN 876 LF @ $90.00 $78,840 24" RCP STORM DRAIN 21 LF @ $150.00 $3,150 ]UNCTION STRUCTURE (WI 24" MANHOLE) 7 EA @ $10,000.00 $70,000 CURB INLET CATCH BASIN 5 EA @ $2,500.00 $12,500 HDPE BEND 5 EA @ $40.00 $200 HDPE STORM DRAIN CLEAN OUT 2 EA @ $1,800.00 $3,600 12" PVC SDR -35 237 LF @ $70.00 $16,590 MODULAR WETLAND SYSTEM, MODEL 8-8-V 4 EA @ $25,500.00 $102,000 MODULAR WETLAND SYSTEM, MODEL 4-8-V 1 EA @ $15,290.00 $15,290 8" PVC SDR -35, BEDDING 552 LF @ $60.001 $33,120 FESSIQy MCD Fy SUB -TOTAL 20% CONTINGENCY TOTALI $1,567,733 $313,547 $1,881,280 w O r m a OFCAL�FCP Page 1 of 1 CONSULTING, INC. CIVIL_ ENGINEERING LAND PLANNING & SURVEYING October 16, 2018 David Keely Senior City Engineer City of Newport Beach Public Works 100 Civic Center Drive Newport Beach, CA 92660 SUBJECT: TRACT 18135 MONUMERITATION BOND AMOUNT Dear David: Pursuant the Subdivision Map Act Section 66496 the setting of final monuments for the above referenced map is deferred. A monument bond shall be furnished to the City equal in amount to the cost of setting said monuments. The estimated cost of setting final monuments is $6,000. If you have any questions or concerns, please feel free to contact me. Sincerely, Dane P. McDougall, LS 9297 Principal C&V Consulting, Inc. 6 Orchard, Suite 200, Lake Forest, California 92630 7.949.916.3800 1=,949.916.3805 WWW.CVC-INC.NET