Loading...
HomeMy WebLinkAboutContracts & Agreements_256-2016MODEL HOME AGREEMENT Tentative Tract No 18988 This Agreement is made and entered into this 20th day of December 2016 by Lennar Homes of California, Inc whose business address is 980 Montecito Dr, Ste 203, Corona California 92879, ('Builder") and the City of Redlands, a municipal corporation ("City") RECITALS WHEREAS, Builder is the developer of certain real property for which Tentative Tract No 18988 has been approved and which is more particularly shown in Exhibit "A," attached hereto and incorporated herein by this reference ("Property"), and WHEREAS, Builder desires to construct three (3) model homes on the Property, on Lot No 1, Lot No 2, and Lot No 3, and an associated parking lot on Lot No 4, prior to the recordation of a final map for Tentative Tract No 18988, and WHEREAS, Builder agrees to provide security to assure Builder's performance under this Agreement, in the form of a surety bond from an approved insurance company ("Surety") and in a form acceptable to City, NOW, THEREFORE, foi good and valuable consideration, the receipt of which is hereby acknowledged, the City of Redlands and Lennar Homes of California, Inc hereby agree as follows AGREEMENT Section 1 Model Homes Builder may construct three (3) model homes on the Property which shall be used solely foi the purpose of display and sale of similar dwelling units to be constructed within Tentative Tract No 18988 Such model homes shall not be sold or occupied for residential purposes until a final map is recorded creating a separate legal lot for each model home Section 2 Builder's Obligations Builder shall convert the sales office of the model homes into a residential garage, prior to, and as a condition of, City's issuance of a certificate of occupancy for the model homes on Lots No 1, 2, and 3 of the Property Builder shall further demolish and remove the associated parking lot prior to, and as a condition of, City's issuance of a building permit for a single fancily residence on Lot No 4 of the Property Section 3 Security and Surety„Consent The amount of security for the performance of this Agreement is Sixty Thousand Dollars ($60,000) in the form of a corporate surety bond approved by City It is understood that by providing security for this Agreement, Surety consents in advance to any written extension of time as may be given by City to Builder and waives notices of such extensions The making of an application for an extension of time by Buildei shall, upon granting of the application by City, constitute a waiver by Buihdei and by Surety of all defenses of laches, estoppel, statutes of limitation, and other limitations of action in any action of proceeding filed by City within the period of four years immediately following the date to which the time of performance was extended Section.4 City Remedies A If Builder and Surety fail to demolish and remove the model homes as required by this Agreement, or fail to comply with any other obligation contained herein, they shall be jointly and severally liable to City for any administrative expenses, costs and attorney's fees incurred in obtaining compliance with this Agreement and such expenses, costs and fees incurred in processing any action for damages or for any other remedies permitted by law B Upon default of any obligation hereunder, and at any time after any such default, City may make written demand upon Builder or Surety, or both, to immediately remedy the default or complete the demolition of the model home and removal work If the remedial activities or completion of work are not commenced within seven days after such demand is made and are not thereafter diligently prosecuted to completion and fully completed within thirty days after the making of such demand (or such other time as may be contained in the demand), City may then complete or arrange foi completion of all remaining work or conduct such remedial activity as in the sole judgement of City may be required, all at the full expense and obligation of Builder and Surety and all without the necessity of giving any further notice to Builder or Surety before City performs or arranges for the performance of any remaining work and whether or not Builder or Surety have done any of the required work at the time In the event City elects to complete or arrange for completion of the remaining demolition and removal work, the Development Services Director, upon such election, may require all work by Builder or Surety to cease in order to permit adequate coordination by City for completing the remaining work C For the purpose of City or its contractor demolishing and removing the model homes and other improvements, Builder hereby grants an irrevocable right of entry to City, its officers, employees, agents and contractors to enter upon the Property and to demolish and remove the model homes and access paving Section 5. Com liance with law It is agreed that all work done pursuant to this Agreement shall conform to the rules and regulations of City at the time woik is actually done Demolition permits shall be obtained prior to the demolition of any model home Section 6. Attorneys' Fees. In the event any action is commenced to enforce or interpret the terms or conditions of this Agreement the prevailing party shall, in addition to any costs and other relief, be entitled to the recovery of its reasonable attorneys' fees Section 7 Entire Agreement/Amendment This Agreement represents the entire agreement of the parties hereto with respect to its subject mattei Any amendment to this agreement shall be in writing and executed by the parties Section 8 Governing Law. This Agreement shall be governed by and constructed in accordance with the laws of the State of California IN WITNESS WHEREOF Builder and City have caused this Agreement to be executed the day and year first written above CITY OF REDLANDS Mayor ATTEST anne Donaldson, City Clerk LENNAR HOMES OF CALIFORNIA, INC Vice President of Operations I; mhl, I'^F,"CPl�fo,`rnYtz cl,r. civ rt.ru,.ngR c. r.ue:rw, rx nm• r .r XL•r;n �« ., •�.a,•"rar�r.r ro.�r,.r�, w ` , `<,ir.�".ar ..Mrr K.,re..,r�„ rROJR- F NOI F.S ]N rim. CITY Of REDLANDS Y TENTATIVE TRACT MAP NO 18988 }-~} I I I ` u, aaw�m,mrrn,m 6ERfO ASVPENL'1^NOF AFCP.TICS{OFTIIEEIu^F to OFT11EiICP.TlItirF'T Irt OFTIfI: �rfy'FR'rE,'T IiA OF"E!Tin1 i Tn•ATI IUFI °"er �OUFIi,P.ANOE ?V!E'T NipAF^9TION C•F TFIE MVIIiWE`T lfi OF Tilt NORTFI n7t SN OF SECTION 15 T04'1!1"l1lP i.^,CVIII. P.N10£1 I' ^ - YIF.^1',9AHEEPISMDINOtfEPIUWIWSNICEP.ISN?PNIOrOIRiFY CA ^.F.!Tlr?N hA rvnru� w ra a r vMnv� ,.ao TYFII'AL...^,ECIIn„'ily+F:INO T[ORTH 11 as 7a,4na.,,a a,,, c,rm rorM, nrr,,rnsr.,rcr ., t --.:Y=,.""�______ tiEll _ter• �. �ra: 95c .� �n„� iiY "r" 4 I .n... • TYFiCAL:{LE!-FI•JII wrrarcw rrn rne, n. x.-r� n c,rc�vnr.. �rTYL'ICN. Y.: C-FIOH — TYFICALY._E!TION - � n IfiFF.RI^P. t:FP.F.EF......`.....a._._. TE/.A.^. ^TPJ:ET •h•.. a^^ FI CIIEERg VENS1E n rr ' r E I II I of . r z> ra • � e .�.J•,umt:�., y, ". ��.��` �Ewasr:�Tlc AvsrlvE cEcrlea nn ^ Efl- �` .... w,k..,.e, ...• � �� a. � iY1,�AL Y..^EC'TNO^I U?^I:1tIU VIE+'iY "CREEL t•l `1kC�",'� - Y­O&�-F X10N fk ..... ». ,«- .. a, i"•Eh'R' f^ ,�,•„m,.. .. ..,.,.v L__IJNU WF?T,C"OWIi i k f[ j j ` Ii �M ) I lIIrrII,�,,31-1II-4.T�I 1 1 3 71 - A 35 .'ECII^Nr C 'If �,J"u'E:::: kl i✓;'» r:.itl •1� Ili ;Ip •11 '1 i^ .[.,,I' w.:.," lea+ TYFIOA X.^. TON Im, [,00l:iNO wEi S.^�^V3'li jf II f� �gisref—[nye—a�r>P� SWI Y � \ ✓ I 4 .. � rz,sr a �FC �crnrlmnn I , �� ry«w rr�e< IJ VF SFSUZ .. a,.�r a..nn,onmM1cor.ei aemuP 1f77i.i77[5 LEf1EHU r,'�"""'7,m• re. IC C):g, .. Oe.--e.�mee,rwer., rw,,.. m.rrr,mr,.+m,nrnn, n n.r�rnr mra ae�r, � SOUP.^E CF0MVEY E .rca. nVu_�rm�., is®III�,AII 1 Bond # 3805945 Premium $240 001annum The Groves FAITHFUL PERFORMANCE BOND KNOW ALL PEOPLE BY THESE PRESENTS that we, Lennar Homes of California, Inc , whose place of business is 980 Montecito Dr Ste 302 Corona, California 92879, as Principal, and the Developers SurM and Indemnity Com an , a corporation organized and doing business under and by virtue of the laws of the State of Iowa, and duly licensed by the State of California for the purpose of making, guaranteeing or becoming sole surety upon bonds of undertakings required or authorized by the laws of the State of California, as Surety, are held and firmly bound unto the City of Redlands, California, in the just and full sum of Six Thousand and 00/100 Dollars ($60,000 00) lawful money of the United States of America for the payment of which, well and truly to be made, we hereby bind ourselves, and each of our heirs, executors, administrators. successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has applied for building permits for four model homes to be located on certain real property for which Tentative Tract No 18988 has been approved in accordance with the laws of the City of Redlands and subject to the conditions of approval of the City Council of the City of Redlands, and WHEREAS, the Principal has executed an Agreement herewith, a copy of which is attached hereto for the purpose of identification only, whereby the Principal promises the City of Redlands to immediately demolish and remove the model homes if a final subdivision map creating a separate lot for each model home is not recorded within the time period specified in said Agreement NOW, THEREFORE, if the Principal shall comply with all of the provisions of said Agreement in accordance with the laws of the City of Redlands, then this obligation shall be null and void, and otherwise, to remain in full force and effect, The Surety and Principal agree that the liability of the Principal, and the Surety upon this bond shall be in effect from the date hereof and remain in effect until completion, to the satisfaction of the City of Redlands of the performance of all of the terms and conditions of said Agreement Such completion shall be evidenced by a statement thereof, signed by the Community Development Director of the City of Redlands The Surety hereby expressly consents to any extension or extensions of time to complete the performance of the terms and conditions of the Agreement as may be granted to the Prmcipai by the City of Redlands, and hereby expressly consents to the waiver of the defenses of statutes of Ration, laches and estoppel in the event said extension or extensions are granted The Surety and Principal fiirther agree that in the event performance of the terms and conditions of the Agreement are not completed within the time allowed by the Agreement, or any extension of extensions thereof as may be granted by the City of Redlands, the City of Redlands may, at its option, and in addition to any other remedies available by law, complete or arrange for completion of the performance of the terms and conditions, and all costs and expenses therefore shall become a debt due and owning the City of Redlands, as set forth in the Agreement The Surety, by executing this Faithful Performance Bond, warrants and alleges that it has read the Agreement or by sigrung this bond shall be deemed to have read the Agreement and knows the contents and all provisions therein contained, and shall be bound by each and every term, condition and provision contained therein IN WITNESS WHEREOF, the Principal and the Surety have caused this Faithful Performance Bond to be duly executed this November 14 2016 LENNAR HOMES OF CALIFORNIA, INC, a California corporation By Vic residentTY1-A—JPt:ratrorr DEVELOPERS SURETY AND INDEMNITY COMPANY By PL p"It/d Mechelle Larkin, Attorney -in -Fact 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 Orange ) On NOV 14 2016 DATE before me, . Kathy R. Mair, Notary Public_ , (Name of Notary Public and Title `Notary Public i personally appeared Mechelle Larkin --------------------------------------- [Name(s) of S+gner(s)i 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/the} executed the same in #islher/ authorized capacity(), and that by 4il-s/her/their signature(s) on the instrument the person(,,), or the entity upon behalf of which the person(,,) acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct KATW R MAIR commission # 2021597 Notary Public - California orange County M Gomm E res Mair 22, 2017 Place Notary Sea/ Above WITNESS my hand and official seal K vjo�,— b`L)-Y�C Signature of-NPublic ---------------------------------------------- OPTIONAL ----------•---------------------------------- Though this section is optional, completing this Information can deter alteration of the document or fraudulent reattachment of this form to an unintended document Description of Attached Document Title or Type of Document Document Date Number of Pages Signer(s) Other Than Named Above Capacity(fes) Claimed by Signer(s) Signer's Name Mecheile Larkin Signer's Name ❑ Corporate Officer — Title(s) ❑ Corporate Officer — Title(s) ❑ Partner-- ❑ Limited ❑ General ❑ Partner — ❑ Limited ❑ General ❑ individual ® Attorney -in -Fact ❑ Individual ❑ Attorney -in -Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other ❑ Other Signer Is Representing Signer Is Representing- POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725 IRVINE, CA 92623 (949) 263.3300 KNOWALL BY THESE PRESENTS thatexcept as expressly limped, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, do each hereby make constitute and appoint. "*Stephanie i3anh Kathy R Mair, Mechelle Larkin, jointly or severally'"" an their true and lawful Attamey(s}in Fact, to make, execute deliver and acknowledge for and on behalf of said corporations, as sureties, bonds undertakings and contracts of suretyship giving and granting unto said Attomey(s}m-Fact full power and authority to do and to perform every act necessary requisite or proper to be done in connection therewith as each of said Corporations could do, but reserving to each of said corporations full power of substitution and revocation, and all of the acts o' said Attorney(s) in Fact, pursuantto these presents are hereby ratified and confirmad This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Hoards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, effective as of January 1st, 2008 RESOLVED, that a combination of any two of the Chairman of the Board, the President, Executive Vice -President Senior Vice -President or any Vice Presidentof the corporations be, and that each of them hereby Is authorized to execute this Powerof Attorney qualifying the attomey(s) named in the Pourer of Attorney to execute on behalf & the corporations, bonds, underia"s and contracts of suretyship and that the Secretary or any Assistant Secretary of either of the corporations be and each of them hereby is authorized to attest the execution of any such Power orAttomey RESOLVED FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any cerbfi ale relating thereto by facsimile and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond undertaking or contract of suretyship to which it is attached IN WITNESS WHEREOF DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary orAssistant Secretary this 18th day of April, 2016 ¢fit f AND INOF a�}YANYor BY Daniel Young, Senior Vice -President 5, �c° °fir GOPOgRT��>o W � OCT F°''c � ? ri OCT 510 0 1936 1987 By „'93 lowP �3a c'�ClFDt���� d Mark Lansdon, Vice -President o * t 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 April 18, 2016 before me Lucille Raymond, Notary Public Dela Here Insat Nance and T,tlaoMo ofke personally appeared Dania you Namet a:i orb orate)nd Marts lansdon who proved to me on the basis of sabstacfory evidence to be the person(s) whose nama(s) islare subscribed to the within instrument and acknowledged to me that helshelthey executed the same in hmlherltheT authadzed rapacity(es) and that by hhslhertheir signatures) on the instrument the person(s) or the entity upon behalf of LUCILLE MMyMOND which the persons) acted executed the instrument Commission Ar M1945 Notary Public CAIROrlll& €certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is Orango Courtly true and oorrecL M Comm E2105 Oct 13 2018 WITNESS my hand and official seal Place Notary Seal Above Signature Lucat rid Notary Public CERTIFICATE The undersigned as Secretary orAssistant Secretary of DEVELOPERS SURETY AND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA, does hereby car* that the fcregoirtg Power of Attorney remains in full force and has not bean revoked and furthermore, that the provisions of the resolutions of the respective Boards of Directors of said Corporations set forth in the Power of Attorney are in force as of the date of this Cett icate q rt This Cerhfcate Is executed in the City of Irvine California, this day of NOV 14 2016 AND lyp p�PAHYO� Awa' ��+irw OCT g = OCT 8 O By 0 19" _ Cassie J�*rdtltlllt Lary $� 19 3 e i t `�7� lowAa �� 91•IFOF ID -1380 (Rev 041`16) California J Certificate of Acknowledgment A notary pubho or other officer conmpletmg this certificate verifies only the ideattty of the m&uduai who signsd the document to which t1us cert cate is attached, and not the t uffifulness, accuracy, or validity of that document State of CA4PMua I) County of ) -�A ,wersonany appearedTe�M L, -r, who proved to me on the basrs of satrsfactory evidence to be the persons) whose name) is/ate mbscrr-bed to tho wzt]nu mstnuent and acknowledged to me that he/s'he/t]bW executed the same m hislhn� authorized capacity(les), and that by his/hr/65ir mgaat€rroK on the instrument the personos), or the entity upon behalf of which the personN acted, executed the rnsirumeat I cert-fy under PENALTY OF PER3URY under the laws of the State of Cahforma that the foregoing paragraph is true and correct. VJTINPSS my hand and official seal SETH 8R—U EY o COMM #2076619 a Notary PuWie Wi6xnia Rars�ds Cm,nty ° Ssgnatura Comm �x fres Jt31 �4 2U18 (Seal) CERTIFICATE OF INCUMBENCY OF LENNAR HOMES OF CALIFORNIA, INC. FEBRUARY 13, 2015 The undersigned, Grace Santaella, as the duty elected and acting Assistant Secretary of LENNAR HOMES OF CALIFORNIA, INC, a California corporation (the "Corporation'°), hereby certifies on behalf of the Corporation that each of the following individuals is a duly elected officer of the Corporation and is incumbent in such office(s) opposite his/her respective name as of the date hereof, and that except where indicated by an asterisk (*) any one of the following persons is authonzed to execute and deliver documents on behalf of the Corporation NAME TITLE Miller, Stuart A Chief Executive Officer Gross, Bruce Chief Financial Officer Jaffe, Jonathan M Chief Operating Officer Beckwitt, Richard President Amaral, David Vice President Baayoun, John (Yahya Zakour Baayoun) Vice President Balken, Krish Vice President Barker, Dustin Vice President Bessette, Diane Vice President Bonner, Kofi Vice President Burns, Michele Vice President Chu, Susy Vice President Clemens, Jeffrey T Vice President Collins, David Vice President Condon, Joy Vice President Conklin, Tara Vice President Davey, Anita L Vice President Denius, Darryl S. Vice President Gatchalian, Ryan Vice President Gross, Bruce Vice President Gualco, Larry Vice President Higgins, Erik R Vice President Jaffe, Jonathan M Vice President Jochim, Lynn Vice President Jones, Gordon Vice President Keith, Earl Vice President Kelly, Donna Vice President Larson, Don Vice President Lavender, John Vice President Lee, Al Vice President Certificate of Incumbency of Lennar Homes of California, Inc February 2015 Page 1 of 2 Locher, Michael Vice President Marlin, L Christian Vice President Mayer, Joan Vice President McGuff, Greg Vice President Miller, Merrill (Mike) Vice President Roos, Jeffrey Vice President Roos, Valerie Vice President Sheaff, Thomas Vice President Stickelman, Laura Vice President Sustana, Mark Vice President Torres, Mark Vice President Totah, Suheil Vice President Tummolo, Robert Vice President Sustana, Marls Secretary Bessette, Diane Treasurer Collins, David Controller Decker, Becca Authorized Agent - Homebuilding/Sales Operations Escamilla, Isabelle Authorized Agent - Homebuilding/Sales Operations Lavender, Jennifer Authorized Agent - Homebmidmg/Sales Operations Smith, Monica Authorized Agent - Homebuilding/Sales Operations Geist, David Authorized Agent - Land Development Operations Pryor, Dwayne Authorized Agent - Land Development Operations Schroeder, Randy Authorized Agent - Land Development Operations Smith, Geoff Authorized Agent - Land Development Operations Stearn, David Authorized Agent - Land Development Operations Tucker, John Lester Authorized Agent - Land Development Operations Valdez, Jarnne Authorized Agent - Land Development Operations Munas, Manuel Authorized Agent - Payroll Operations Petrolino, Michael Authorized Agent - Tax Operations Prince, Steven Authorized Agent - Tax Operations Schaan, Todd Authorized Agent - Tax Operations Galloway, Lisa Authorized Agent Geist, David* Assistant Secretary Houle, Melanie* Assistant Secretary Leyva, Sandra* Assistant Secretary Mayer, Joan* Assistant Secretary McGuff, Greg* Assistant Secretary Santaella, Grace* Assistant Secretary Wilson, Trudie* Assistant Secretary DeSouza, Jacqueline S Assistant Treasurer IN WITNESS WHEREOF, I have hereunto set my hand as Assistant Secretary and on behalf of the Corporation as of the date first set forth bve ( f ` Grace Saiitaella, Assistant Secretary Certificate of Incumbency of Lennar HoJhes of California, Inc. February 20151 Page 2 0£2 ENVIRONMENTAL CHECKLIST FORM BACKGROUND 1 Project Title Model Home Agreement between Lennar and the City of Redlands for Final Map 18988 2 Project Location. Located at on the north side of Pioneer Avenue, approximately 630 feet east of Texas Street, in the City of Redlands DETERMINATION On the basis of this initial evaluation X I find that there are no substantial changes associated with this project, pursuant to Section 15162 of the California Environmental Quality Act (CEQA) Guidelines, to warrant further analysis and certification of subsequent Mitigated Negative Declaration (MND) The project as approved remains within the scope of the Mitigated Negative Declaration and all potentially significant effects associated with this project have been (a) analyzed adequately in the earlier MND, and, (b) avoided or mitigated pursuant to that earlier MND, including mitigation measures that are imposed upon the proposed project Signed Loralee Farris Principal Planner City of Redlands December 6, 2016 EVALUATION OF ENVIRONMENTAL IMPACTS Issues and Supporting Information Sources YES NO I LAND USE AND PLANNING. Have any substantial changes occurred in the project or the surrounding area that may alter ✓ potential impacts since the last review Issues and Supporting Information Sources YES NO 2 POPULATION AND HOUSING. Have any substantial changes occurred in the project or the surrounding area that ✓ may alter potential impacts since the last review Issues and Supporting Information Sources YES NO Initial Study for Model Home - 1 - City of Redlands Agreement - Lennar 3 GEOLOGIC PROBLEMS. Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting rnformaton Sources C YES 4. WATER Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporbng Information Sources �+ YES 5 AIR QUALITY Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources YES 6 TRANSPORTATION/CIRCULATION Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Informaton Sources YES 7 BIOLOGICAL RESOURCES Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supportinglnformation Sources YES 8 HAZARDS Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources YES 9 NOISE Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources YES 10 PUBLIC SERVICES Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources YES 11 UTILITIES AND SERVICE SYSTEMS Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources 12 AESTHETICS Have any substantial changes occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supportinglnformation Sources 13 CULTURAL RESOURCES Have any substantial changes YES YES NO ✓ NO ✓ NO NO NO ✓ NO NO NO NO ✓ NO ✓ Initial Study for Model Home - 2 - City of Redlands Agreement - L.ennar occurred in the project or the surrounding area that may alter potential impacts since the last review Issues and Supporting Information Sources YES NO 14 RECREATION Have any substantial changes occurred in the project or the surrounding area that may after potential ✓ impacts since the last review Issues and Supporting Information Sources YES NO 15 GREENHOUSE GAS EMISSIONS Have any substantial changes occurred in the project or the surrounding area that ✓ may alter potential impacts since the last review CONCLUSION Based on the above analysis and findings and pursuant to Section 15162 of the California Environmental Quality Act Guidelines, the following is concluded No substantial changes are proposed in the project which will require mayor revisions of the previously certified mitigated negative declaration and its addendum due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects, 2 No substantial changes have occurred with respect to circumstances under which the project was undertaken which will require mayor revisions of the previously certified mitigated negative declaration and its addendum due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects, or 3 No new information of substantial importance, which was not known and could not have been known with the exercise of reasonable diligence at the time the previous certified mitigated negative declaration Initial Study for Model Home - 3 - City of Redlands Agreement - Lennar DIVISION. INLAND COMMUNITY THE GROVE PACKAGE INCLUDES FLOOR PLAN & FURNITURE LAYOUT WALL, WINDOW & DOOR PLAN LIGHTING, ELECTRICAL & DATA PLAN PAINT & WALLCOVERING PLAN FLOORING & FINISH PLAN BUILT-IN DETAILS ELECTRICAL DETAILS DATE.1 8144/16 FOR IYl1 MONSREGAROINEDESKTNlFABRICANONPLEASE CONTACT- JACIUE PRICE LESLEYDORSO VIWW RODS GREE KLIPFEL MRCHAM[NSING DIRECTOR 0AERIOR PeSIGN£R IERCHANINSING LIANAGER INTEROR RESIGNER JACKIE.PRICE®LENNAR COM LESLEY.CRAWFORD&ENNAR.COM VMAM.R40SgLENNAR,GCM BREE.KLIPFEL&ENNAR,COM 949-349-559] B49.14"561 949-348-8569 948-273.92tS PROJECT NOTES ]ENFOWT SAM MM. worn iF.Vm m"tFFr1C710N WEST 1 NORTHWEST ram" w-v«x & YES fafEowa TY►E:�re osasu+Fcr m+fa a cup xv LOA& 1 RI krAfC // ry 7/GENERAE_NOTES i� au�r�xeuastss�:ra�•rumwaEaEw[uago '3 CABINETS' WHITE Yom, b,w COUNTERS' NEW CALEDONIA Idllt w.5a �rz�C/u1 CLOSM30FMEf r10E916 C4fPLE7 �'` i SlrRVkZFJ £ G11159m;3 vu�A>LL- U31 A cLeaR>�Nce — ul ,L. Zliu Lw1a SALEf AAf;A RR r6trvE TG:omslu f:iiT&Y u - Ln 4 W z FIRST FLOOR GARAGE 3 NW.LELEIVATMN ilOCATOR REG10N MERCHANDISING Y�wF Yf1 aiMt Y•Vhll 9 rMwdVw M a awvr�.m Yw•�IMMY{�I••�f MU�rKT 4u� om•w ewwrn �n oss e,u ..p:rwarowwuY F— IJJ C3 2 N CC W U UR tws xAvr 11-4fatx � 94flA Two, Ya 1+!!T• tWtE WT3 Location of Model Horse Complex Model Homes Lots 1, 2, 3 El C CJt*#5irafcllotJ TL"�m all {] ka:trq 0 eT PYeiti{ Z] x.ee�p.ls,�gr;aet Q Sq'Y,f:S x{i Y:t (� r., rs rrxi4 !� �•ls;�[rt�p s3 (�' vtr t CI M611'iSi &lf zx9 fn,5 M 4) x x,R,�txreb �$ CY3d'f9*f MCC' lila" {j Rv�•:t.zar`�us nk;s rant ec rn E{ IQ G.�G'4'J CC r a .sN eL �' Ir!te rt xro , (�f n vr.uere, 5n,) V lr ne t'3;c'hJ:fA kf11Y ietE1 W..`^°`/(!•F-�"lv RY 11 lr.r .• ,�xi iCo_S % sk.45: ry x, tl,71 � 'vtlr•¢ kLCtY3 q] s_sr rm vnr rrk¢.t. a� rrx�•^resax•s¢�ae an �y 11•S'rK;'irnarFz.,F AiI^ai ;t ') asz.a, ae ya r p aw.'rs• fra k'mS.x•f,are-x>s SE[: i�dF.@i Lt JFro�,FtJLi A£s�c,J'�l UGHI LEGFEiR :� .vk:�M kxait r� +k_p�JrnrSs,,,ar CSPI{ C1V,¢l; k �k_'4'^d fs�Yrigry. Cf iC'+j P, 97pJ rkatf^i49rk GCs1 951 244 3430 LiR z� UJ o UJn z 3Q 00 J Q LL x �, LLI Baa �va (D—