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—