Loading...
HomeMy WebLinkAboutX2021-3462 - Miscaunluu�ts z '1130uoUenaldgelSjodoypuesNauglos/suuo3 LZIZZ:Nr alucl ZZOZ/L/Z L :sueld wou3 suotletnap Suu aquosaQ •ssutmeup panouddu Alto uad `❑ Iou st ' ❑x st (s)uotlenala ioog/gels;o dol aegl Ajpuaa I :suuld woug suotletnap Cue oquasaQ -suuld panouddu fq!D uad `❑ lou axe `O auu s-Amglas oql Iugl Xpuoo I •puoaaz;o ,Bonin ail ut posn wnlup awes rill -suotpunala aql Xjtaads pue o2ud joeq ail uo gels g5nougl uotlaos uo uuld u gala)ls `sauun uotlenala uooll/quls 31 O L'EO L '8 06'006 :uotlenala uoog/gejs 3o doy * •(a8ud 31auq asn) gouglas paXanuns fipaads puu uuld olts e ga1wiS :s)lauglaS ielnl loci euojop 'anuoAv ouiwser SZZ ssauppV qo[ L98Z6 VO Ved ellln'S8Z-LOL 'alS 'pjenalnog obegueS £SELL ssauppV s,uo,SanmS/uaamoug g -S'l'd #p asuaatj uwO'a Ined amN s,uofaninS/aaou[9ug ''Runumg llum 8utiauls of uoud Inq 'Iltnq st uooll postuu uo pound st quls alauouoo ail uallu alquua;aud uo aould w auu suuo; olauauoo aip ua{Ie nuop oq Isnw XoAms aqj -sXanuns uuo3.tad of pazuotllnu uaout8ua Itnta uo uoXan.ms paualst;Iau u Xq Ino pollg oq Ism uug3 stq,L 'suotlenala puu suotloos 3utplmq uo umogs uotsuawtp agI uugl ssal uo lunba st It IetII �Jtuan of uoog/quls 3o dol oql of autganuls agl3o IgBtaq aqI aunsuaw uuo uoloodsut puu uolouuluoa agI `s2utmeup panouddu aqI uo pagtaads uotlenala agl galeul oI paguan st uotlenala aooll/quls 3o dol oql ual3V -Outmeup panouddu atp uo palou uotlenala uooll/gels 3o dol 0111 saguan osle aluagrytaa stid, •si?utmeup panouddu oql uad olts uo Aluadoud paleool st Dmilomns aql pail aunsut of st oluogtltao stg13o osodmd oqy d,LVDIAI.LU:13 NOLLVATI2t H00114/av'IS 30 dol (INV Sxavtt as OOZE17179 (6b6) I no •eogoeagluo mau'nvmm 9668-899Z6 VO 'goea8 }todmaN 189L L xog •O•d I anup aaluao olnlo 006 NIOISIM(I 9AIIQ'IIf1$ J,Nd JLHVJHa INKINdOINANQ AiINfIln NOD HDVIR IHOJM:IN AO AII3 ALLEY O J N m p A W A A2 � k T c maC.- �m r y Sa oa.. yp =a i a= , mm >z NZ I oT 30.67' 4.16- N 0 I o i pp ➢ o I Ao O J � W N I O I J W W O O O JASMINE AVE CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: 225 JASMINE AVE., ReportDate: 07-10-23 CNB Inspector Name: CNB Permit #: CORONA DEL MAR, CA. Building Owner Name: Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check* Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License I Reg. #: FADY HAKIM FADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (FloodRoof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete ALL VISIBLE FRAMING MEMBERS, 07-10-23 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck HARDWARES & SHEAR WALLS ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood ❑ Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ® FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. I am the licensed design professional retained by the owner to be in responsible charge of the structural observation; 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant Construction stage to verify that the structure is in general conformance with the approved construction cuments; 3. 1 understand that all Aficiencies which I have documented must be corrected, prior to final acceptancevision. W/ tura1 systems by the City of Newport Beach, Building Dif 07-10-23 FlIi1ffA1Me] i• 1 91"", i# t�i-��a: I MA FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH Fo,m:`s�rv���ralUM�nmionR.y�nalxw��i�n. "aEWPpRT p CITY OF NEWPORT BEACH i COMMUNITY DEVELOPMENT DEPARTMENT cgrMome;r BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.Dov1(949)644-3200 Structural Observation Report Project Address: 225 JASMINE AVE., CORONA DEL MAR, CA. Report Date: 05-01-23 CNB Inspector Name: CNB Permit #: Building Owner Name: Owners Mailing Address (if different from sde); Owner's Telephone #: CNB Plan Check It. Full Name of Structural Observer (SO). SO E-mail Address: SO Telephone #. SO License / Reg. V. FADY HAKIM ADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete THIRD FLOOR SHEATHING OS-Ol-23 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood O Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: I am the licensed design professional retained by the owner to be in responsible charge of the structural observation; I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved const ction documents; I understand t 11 deficiencies which I have documented must be corrected, prior to final accep c * structural systems by the City of Newport Beach, Building 05-01-23 foew\S�mcwaH)MmaioneepnnMlvs�aw:�nm STAMP OF STRUCTURAL OBSERVER BYAUTHORQED EMPLOYEES OF THE CRY OF NEWPORT BEACH CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newoortbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: 225 JASMINE AVE., CORONA DEL MAR, CA. Report Date: 03-20-23 CNB Inspector Name: CNB Permit#: Building Owner Name: Owners Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check #: Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License / Reg. ft. FADY HAKIM ADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED fcheck annlirahle hnxecl FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings 8 Slab ❑ Concrete ❑ Steel ❑ Concrete SECOND FLOOR SHEATHING 03-20-23 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood ❑ Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. 1 am the licensed design professional retained by the owner to be in responsible charge of the structural observation; 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved const�rut�'c�d}rn documents; 3. 1 understand th IITlencies which I have documented must be corrected, prior to final accepts truchmal systems by the City of Newport Beach, Building Division. 03-20-23 STRIICTURAI nRRFRVATmN nnFQ Nm r fn[m['S W nwil06[m'azionl4pon41m„ucl,om s I AMV Lit J I KUU I UK I-UbbLKVLK Rv AIITNmCrorn ruins nwPQ nC Tur rim, rC McUlDnOT RCA/ U " :W PoRT� ` CITY OF NEWPORT BEACH v z COMMUNITY DEVELOPMENT DEPARTMENT == BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: 225 JASMINE AVE., CORONA DEL MAR, CA. Report Dale: 02-17-23 CNB Inspector Name: CNB Permit It. Building Owner Name: Owners Mailing Address (if different from site); Owners Telephone #. CNB Plan Check #: Full Name of Structural Observer (SO): 50 E-mail Address: SO Telephone #. SO License / Reg_ FADY HAKIM ADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete FIRST FLOOR SHEATHING 02-17-23 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood ❑ Other: ❑ Other. ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1 am the licensed design professional retained by the owner to be in responsible charge of the structural observation; I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved construction documents; I understand tha 1 deficiencies which I have documented must be corrected, prior to final accepts oyJ[yx tructural systems by the City of Newport Beach, Building Division. ,� � a 02-17-23 Fnmu'S,rvnw-a W Men'a,iuvRepan& Ins�nutivm BY STAMP OF STRUCTURAL OBSERVER THE CITY OF NEWPORT BEACH CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: 225 JASMINE AVE., CORONA DEL MAR, CA. Report Date: 12-20-22 CNB Inspector Name: CNB Permit #: Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check #: Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: 50 License / Reg. #. FADY HAKIM FADYHAKIMOFMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete FOUNDATION DIMENSIONS & 12-20-22 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck REINFORCEMENT, ANCHOR BOLTS & ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood HOLDOWNS ❑ Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. I am the licensed design professional retained by the owner to be in responsible charge of the structural observation, 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved construction documents; 3. 1 understand thgoll deficiencies which I have documented must be corrected, prior to final accepts g1�the structural systems by the City of Newport Beach, Building Division. ,/ 12-20-22 STAMP OF STRUCTURAL OBSERVER DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CRY OF NEWPORT BEACH. Fo., Sim,wmlob:enalonRrnon&lmt=lioa CITY OF NEWPORT BEACH a COMMUNITY DEVELOPMENT DEPARTMENT u ' K— ; r BUILDING DIVISION €— P 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 q<iFoaN www.newportbeachca.gov 1 (949) 644-3200 BUILDING HEIGHT CERTIFICATION Project Street Address: 225 Jasmine Avenue, Corona Del Mar Building Permit Number(s): # As the surveyor of record for the project at the above address, I hereby certify that I have reviewed the City of Newport Beach approved plan and original topographic survey and based the elevations listed below on those plans. Elevations shall include an allowance for roofing material thickness if not yet installed. Provide each critical ridge and flat roof, or roof deck railing elevations indicated on the approved plans. Use the format below on the back of this form if additional space is necessary or further explanation is needed. Provide original copy to the inspector before roof framing inspection. All elevation points are based on: O NAVD88 O NGVD29 O Assumed Please provide the following elevation information for the highest roof ridges, flat roofs, or parapets/guardrails. Additional elevation points may be requested by the Building Inspector. RIDGES (3:12 slope or greater) OApproved elevation point of ridge is 130.93 and actual elevation point is 130.82 0 Approved elevation point of ridge is 130.93 and actual elevation point is 129.82 Approved elevation point of ridge is and actual elevation point is Approved elevation point of ridge is and actual elevation point is Approved elevation point of ridge is and actual elevation point is Approved elevation point of ridge is and actual elevation point is Approved elevation point of ridge is and actual elevation point is FLAT ROOFS, PARAPETS AND GUARDRAILS (DApproved elevation point of flat roof or parapet is 126.00 and actual elevation point is 125.82 Approved elevation point of flat roof or parapet is and actual elevation point is Approved elevation point of flat roof or parapet is and actual elevation point is Approved elevation point of flat roof or parapet is and actual elevation point is Approved elevation point of flat roof or parapet is and actual elevation point is I certify that the above height measurements are correct and the above project: OIS in compliance with the City -approved plans. O���rdm gamL '!'ance with the City -approved plans (Provide explanation). Please d on from the City -approved plans on the back of this form. JN:22124 S1lrveyoror * License heer's* signature and seal signature required) 5/15/2023 Date Fo=\Building Height certification 11102t16 'Too I 2 oQ i i nz 1 ( �;...... ..r I I I of �666C 3..SL.00 a04N e R a, s s ■! 2li 2 6_ a r YES NO 1. Water melorprpersEm Z Fi-m sprsdder sysim kmftAed per ft phrs a Alwstr*sffm=NemrmTKP d§-ansmhkierteams# 4 Cox.Br r am KOT b be i bU s hal be -%-Jab4e on #^e jobsite ❑ 5. A6 bpe and pa*d tsrshai *= sorkider [rds ❑ 5- Fes' �' ire:' ar U.d sp z 4 d 0 he a c � 9 Q 8_ Frw ;ek cmi&Kled and bell I ❑ 9_ tares crFi s } 6=Ae in app-we �/�/ SYSTEMS: 10. Ckarances arias sps#fer s m-Dd [ser- no obstmfions Q 11. OpEmfrg. prassae 5m mge tv d at rmw si� skate p`E�Xre��/ ❑ -12. Back Tlojr p kmb ed ❑ 13. SystLrn hid per mar+ ass spem" k-..& s _ Q FIRE SPRiNKLER NFPA 130 SYSTEM FINAL APPROVED: BY: 1 DATE £ Ada -j :uaAoHa" Noataaasm i4anad w--usxs cin YdAN Yarnwrws 3 n . e! s,: _ _ a f B MC4 -P Lzoaq apa mmsiad ,%PLEMM-i GI 6MP RV -0 u* -md P -e PAP El 4 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newoortbeachca.gov1(949)644-3200 PRE -GRADE MEETING AGREEMENT DATE: III �11L- JOBADDRESS: '7-0 )CZo 7�c 1. The grading plan check number for this site is _ and will be referred to in all reports, certifications and correspondence. 2. STOP ORDERS Whenever any work is being done contrary to the provisions of the City Codes, the Chief Building Official or his authorized representative may order the work stopped by notice in writing served on any persons engaged in the doing or causing such work to be done and any such persons shall forthwith stop such work until authorized by the Chief Building Official to proceed with the work. 3. The stamped set of approved plans shall be on the job site at all times. 4. NOTIFICATION OF NONCOMPLIANCE If, in the course of fulfilling their responsibilities, the civil engineer, surveyor, the soils engineer, the engineering geologist or the testing agent finds that the work Is not being done in conformance with the approved grading plans, the discrepancies shall be reported immediately In writing to the person in charge of the grading work and to the Building Division. Recommendations for corrective measures, if necessary, shall be submitted to the Building Division for approval. S. When import or export of materials is required, haul routes to and from the site shall be approved by the City Traffic Engineer and hauling procedures shall be in accordance with Chapter 15 of the Newport Beach Municipal Code (NBMC), Contractor shall use Best Management Practices (BMP's) to insure that all water quality issues are addressed. 6. Between October 1 and April 30, erosion control BMP measures shall be in place. During the remainder of the year dry season wind erosion BMP's (dust control) shall be implemented. Sediment control BMP's shall be installed and maintained at all operational storm drain inlets internal to the project. BMP'S to control off -site sediment tracking shall be implemented and maintained. Appropriate BMP's to prevent contamination of stormwater from construction activities shall be implemented. A "weather triggered" action plan and the ability to deploy BMP's to protect all exposed portions of the site within 48-hours when the National Weather Service forecasts a 50% or greater chance of rain. 7. All fills shall be compacted throughout to a minimum of 90 percent compaction as determined by ASTM test method 1557 and approved by the soils engineer. Compaction tests shall be performed according to the preliminary soils report. 8. All trench (including interior and exterior utility trenches) and retaining wall backfill shall be compacted throughout to a minimum of 90 percent relative compaction and approved by the soils engineer. 9. Whenever work on which required inspection/testing is covered by additional work without first being inspected/tested, the Chief Building Official shall require by written notice that the work be exposed for examination. The work of exposing and recovering shall not entail or be subject to expense to the City of Newport Beach and will be the sole expense of the Permittee. 10, Landscaping of all slopes and pads shall be In accordance with 15.10.130 of the NBMC, 11. Approved drainage provisions shall be used to protect adjoining properties during the grading operation. •# 3NOHd :auoydalal :ssaappV :Ag :N0IVNION000 Z1,R juaweejGa8upaawepw6aid\sm0o sAepiloH pue sAepunS uo 3luoM ON 'w'd oo:g o; w'g 00:8 :sAepm;eS 'w'd o£:g o;'w"e 00:L :Aepiad gBnouy; AepuoW :sunoH uolpona;suo0 yoeag yo AON SSZE-VV9 (6V6) :S1S3f1O37J N01103dSNl .� 3AIltl1N3S3Nd321 HOV321NOdM3N :auoydalal :ssajpptl :Ag O w a :'a1NO0 ONIOtlNO :auoydalal :auoydalal :ssajppV :ssauppV :Ag :A 8 :'1SIOO1030 G :2f33NI1J 3'1tl01NH331039 M 6 :auoydalal - - _ :auoydalal �{ .'-�� �' Z. j'Z :ssaupptl ¢i S• GK" \W-� :ssa�PPtl .�, _ .,r : „;� E • r. ,? 29ON31IA10 NEJIS30 - �,7�?0-� �° �- 7 fN :1:i010VH1NO3M3NMO •uo;oadsul 6ulppnq ay; Aq panouddu ssolun Bupaaw epeu6aud ay; uo;;uasaud aq;snw Molaq pa;sp salved pV 'Ll, •paulnbau aq Aew yoday uopenuasgo lean;onu;S V vo;oodsui 6ulplinq ay; o; pa;;iuwgns pue puooau ;o uoAanuns ay; Aq pedwe;s pue pou6is;snw uuod aleoplpeo opeuO pue cull a uoi;oadsul uol;epuno; o; uoud •gl. •;iwuad eql jo s;uawagnbau lepeds Aug pue yodau silos;oafoud ay;}o suopepuawwooau ay;'yoeag yodmaN ;o A113 ay;;o apo0 6uipeu0 ay; y;lM Aldwoo o; 99u6e pue anoge ay;;o Adoo a o6palM01110e pouBIsjapun ayl 'Si. •papinoud eq pgys e6ueuo;o )4uno0 ay; q;lM „AeAlns )a puooau„ uo „puooau uawoa„ ay;;o uopepuooai;o;ooud 'suopedsui uopepuno; Aug o; Loud •aoeld w eq pegs s;uawnuow jaww oo Ayedoud;ueueued Ile '6ulpejB So yells ay; o; uoud 'VL vo;oodsul Bulpling ay; o; paylwgns aq peys lenoudde uaHuM-;sl601089 6uuaaul6u3 uo ua9uIBu3 leoiuyoa;oao ay; Aq panoudde pue popedsui aq pegs suleupgns pue segue apeu6 uo gels'suol;eneaxa 6up001 11V Ti, -pa;;lwgns uaaq aney syodai pauinbai ay; pue slenoudde leuoisseloud 'ueld popeu6-se ay; pue pa;aldwoo uaaq sey'saoinap and;oa;ad uay;o pue sawn;oni;s o6euleup lie;o uol;epe;sui 6uip loui')luoM Ile uayM -IVNld 'a °uogauosip s,uo;oadsul 6ulpling ay; uo paseq uauoos uo uo:,;oadsul uol;epuno;;e uo;oadsul 6uippng au# o; papinoud aq lleys yodau opeu6 gBnou ay;'pa;aldwoo uaaq sey 6ulpeuB gBnou lie uayM ONIO"D 1-101-10?1 'P 1V133dS 'o •peoeld sl leiva;ew ua;lg uo a;auouoo Aue auo;aq;nq'suieupgns ui odid }o;uawaoeid ialle uo suieup uMop 'suleup eoLijol f0 6ulwuo} uayV N01133dSN1 331A30 a0WVNO 'q Taye;s sl 6ul4snuq uo 6ulpeu6 Aug auojaq sAep oM; uey; ssel;ou;nq 'NuoM ui6aq o; Apeau si aa;;iuned ay; uayM ON1133W 3(ItlNf)-3Nd 'e :suogoadsui 6uimoliq ay;;o yoea 10; Apeau sl uol;euado 6uipeu6 ay; uayM uolslnlo 6uipling ay; A}pou 1Iegs;ua6e sly uo aaylu od ayl 'ZI, County of Orange Mainoffi" 601 North Ross Street Santa Ana, CA, 92701 OC Public Works 714-607-8998 Submission Summary Project Project OCID : OC22-38763 Project Name: 22127-225 Jasmine Ave-CDM Project Description : 22127-225 Jasmine Ave-CDM Map Application SRS.20220181:Record of Survey Enter Issued RS Number: RS 2022-1163 Legal Description: RESUB OF CORONA DEL MAR LOT 25 BLK 136(AND SWLY LOFT LOT 27 BLK 136 TR 648 Jurisdiction : Cities Record Of Survey Type : Monument Preservation/ Replacement Cities : Newport Beach Type : Record of Survey Processing Number of Sheets: 1 Application Comments Location 225 JASMINE AVE, CORONA DEL MAR - Primary Job Site. Contact Name Phone Email Address Type FRP 20422 Beach Blvd, #225 Paul Craft (714) 488-5006 richard@apex-Is.com Huntington Beach CA Applicant No 92948 Paul Craft (714) 488-5006 richard@apex-Is.com 19222 Parker Circle Villa Surveyor/Engineer No Park CA 92861 225 Jasmine, LLC, a 225 Jasmine Ave. California limited (714) 488-5006 apexlainc@gmail.com Newport Beach CA Owner Yes liability company 92625 Attachment Printed: 12/12/2022 10:37 AM Page 1 of 3 County of OranCe VO /I� m � • Public Name 1st Reference Maps I st Submittal Record of Survey 1 at GPS Horizontal Control Data Sheets 1 at Traverse Closures 1st All Other documents — Combined as single research package Digital Submittal (AmoCAD) Declaration By submitting this application, I agree: Main Office 601 North Ross Street Santa Ana, CA, 92701 714-607-8888 File Name RS2022-1163_(22127)-REF.pdf RS2022-1163_(22127)-1 .pdf RS2022-1163_(22127)-CLOSURES_12-12-22.txt 1. To the best of my knowledge that the information I have presented on this form and attached materials is true and correct and the County of Orange makes no representations regarding such information; and 2. To indemnify, defend and hold harmless the County of Orange, its officers, employees and representatives from any claim or litigation arising from or related to the submission of this application or any actions taken on the basis of this application; and 3. That I am subject to the fees, deposits, and charges as identified in the County's current fee schedules as approved by the County of Orange Board of Supervisors; including, any Road Fee Program annual rate adjustments due at the time of permit issuance as authorized per Resolution #14-053. 4. Applicant shall, at its own expense, defend, indemnify and hold harmless the County of Orange, its officers, agents and employees from any claim, action or proceeding against the County, its officers, agents or employees to attack, set aside, void, or annul any approval of the application or related decision, or the adoption of any environmental documents, findings or other environmental determination, by the County of Orange, its Board of Supervisors, Planning Commission, Zoning Administrator, Subdivision Committee, Director of OC Public Works, or Deputy Director of OC Development Services concerning this application. The County may, at its sole discretion, participate in the defense of any action, at the applicant's expense, but such participation shall not relieve applicant of his/her obligations under this condition. Applicant shall reimburse the County for any court costs and attorney's fees that the County may be required to pay as a result of such action. If litigation is filed challenging the Project, the County may, at its sole discretion, require the Applicant to post a bond, enter into an escrow agreement, obtain an irrevocable letter of credit from a qualified financial institution, or provide other security, to the satisfaction of the County, in anticipation of litigation and possible attorney's fee awards. The County shall promptly notify the applicant of any such claim, action or proceeding. Name: Paul Craft Printed: 12/12/2022 10:37 AM Page 2 of 3 County of Orange Main Office 601 North Ross Street Santa Ana, CA, 92701 OC Public Works 714-607-8888 Date : 12/12/2022 Printed: 12/12/2022 10:37 AM Page 3 of 3 Your Survey has been submitted to Orange County Subject: Your Survey has been submitted to Orange County From: myOC eServices Email <noreply-myoceservices@ocgov.com> Date: 12/12/2022, 10:37 AM To: "richard@apex-Is.com" <richard@apex-Is.com> 12/12/2022 SRS.20220181 225 JASMINE AVE Dear Paul Craft, Thank you for your submittal to the Orange County Surveyor's office. For status, please contact Margarita Espinoza at 714-967-0847 or email to Margarita.Espinoza@2cpw.o Qov.com Questions concerning reviews, please contact the following staff: For Tract Maps/ Parcel Maps/LLA/Certificate of Compliance/Certificate of Corrections/Annexations, and Monuments Susan Ruiz Susan.Ruiz@2cpw.o ov.com 714-647-3997 For Record of Survey Steven Dawson Steven. Dawson@ocpw_ocgov.com 714-967-0843 For Corner Records Jay Seymour Jay.Seymour@ocpw_ocgov. com 714-967-0830 Sincerely, Kevin R. Hills, County Surveyor 1 of 2 12/12/2022,10:48 AM Your Survey has been submitted to Orange County 300 N. Flower Street, Santa Ana, CA 92703 w .ocpublicworks.com 714.667,8800 1 Info@OCPW.ocgov.com 2 of 2 12/12/2022, 10:48 AM SHEET OF ACCEPTEDANDOLEDATTHE SCALE 1'-20' RECORD OF SURVEY No. 2022-1163 THE GURGE COUNTY Ua EYOR'6 OFFICE IN THE CITY OF NEM PORT BEACH, COUNTY OF OEANGE, STATE OF CALIPORNG BEING A SURVEY OF LOT 25 AND THE SOUTHWESTERLY 10 FEET OF LOT 27 IN BLOCK 136 OF THE TIME EEO$ RFSUBDIVISION OF CORONA DEL MAR, AS PER MAP PLED IN BOOK 4, PAGE 67, OF MISCELLANEOUS MAPS, AS INSTRUMENT NO. DESCRIBED IN DEED RECORDED OCTOBER 14, 2021 AS INSTRUMENT N0. 2021001 1296 OF OFFICIAL RECORDS, ^� BOTH IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. BOOR PAGE —\\ DATE OF SURVEY: NOVEMBER ZON HUGHNGUVEN PAUL D. CRAFT, P.L.S. 8516 - APEX LAND SURVEYING, INC, MUNTVOLERRNECOROER BY. DEPUTY COUNTY SURVEYOR'S STATEMENT: THIS MAP HAS BEEN EXAMINED IN ACCORDANCE WITH SECTION IDOOFTHE PROFESSIONAL LAND SURVEYOR'S STATEMENT: THIS MAP CORRECTLY REPRESENTS A SURVEY MADE BY ME OR UNDER MY ��yy LAty SURVEYORS' ALYTHIS DAY OF 2022. DIRECTION IN CONFORMANCE WITH THE REGUWEMENTS DF THE �ReoylP'C4' ESSIONAL LAND SURVFY0R5'ACT, AT THE REpUESf OF NICHOL50N u g ^ KEVIN R. HILLS, CDUNIY SURVEYOR L5.6617 COMPA 11 5IN N BENDEB 2022 `^ xo.esls .$ lvtvz6zz a PAUL G516 DATE S�MCdV50� ,P.LS. SrUTY M. M SANDBERG, OEPNY COUNTY SURVEYOR P.ITS . 8402 S E A V 1 E W AVENUE N49R]'.`A'W 14ByBB' I50'RI 13�.00'RY 150.04'W)_4 _ O O MONUMENT NOTES: I BO N N O I -A OHGEM SEARCH FOR ALL RECORD MONUMENTS IN THE AREA WAS Ng9R3'39'W 11 B.OY 11Bk1 11 B.COA2 116.04'R3 PERFDRMED TO ASSIST IN ESTABLISHING THE BOUNDARY UNFS OF THIS SURVEY, ALL OF THE MONUMENTS THAT WERE FOUND ARE SHOWN HEREON. MONUMENTS ARE FLUSH UNLESS NOTED OTHERWISE MAP OF 25' O- INDICATES SET ORE,TACK &TAG STAMPED TIS Ul F ON H PROD. 20P FROM PROPERTY CORNR E 3-0 I •- INDICATES FOUND MONUMENT AS NOTED. Ot-FOUNDLEADTACK&TAGSTAMPED'l56921-PERU, 1 FOUND (3 IN LOU OF 41-200' OFFSEF GEAR SPIKE & WASHER TIES STAMPFO 'LS 4212', HELD S49'22'S1'E UNE FROM CENTERLINE INTERSECTION PER RS. 0 3 -FOUND LEAD, TACK& TAG STAMPFO'L54212' AT CONSTRURION CENTERLINE IMERSERION PER R5. ) m _ _ _ _ _ _ _ _ _ _ _ _ _ _m R 18- FOUNO 1-1R' IRON PIPE WITH TAG STAMPED'" T3W' PER U, S40'EA 53-W OAS' X 54923'26'E 0.10' P R n FROM BLOCK CORNER .. m -FOUND 141-200OFFSET LEAD,TACK& TAG TIES STAMPED-B 7304' MIT U&N. FLE-SUBDIVISION OF mm � 6-FOUND IFAD,TACK&iAC STAMPED'RCE 29243-,200' OFFSET FROM PROPERTY COMER PER R2. 3 $ o s -F--------------- ) -FOUND LEAD WITH TACK HOLE, NO REFERENCE, DID NOT HOLD FOR PROPORTION. MONUMENT IS NEITHER ACCEPTED OR REJECTED AS LOT CORNER f O & n OB -FOUND TACK HOLE WITH LEAD. IN LED OF LEAD & TACK NO TAG PER U N40-3621-E 026' X @m o ¢ R 2 - C 599')3'26'E 194'.55]'O6'SS'E 196' EST U) FROM BLOC%CORNEft E �O m O-FOUND 2'IRON .TT 23l6', '21T00B' XSg9.45'ED525-123P 'E0 &GL2➢'RM p o _$ n n i FROM BLOCK CORNER p q I = _________ xwz3•50•w_naDllnaxll_ � 1 LOT S7 XI921'9'W I1B.01' 0 a N^a W rc B ASIS OF BEARINGS: THE BEARINGS SHOWN HEREON ARE BASED ON THE CENTERLINE OF JASMINE AVENUE. HAVING A MARINE OF N40-36'34-E PER RE, SWLV :o' 1LOT PER RR d i —( f -- p NKR]'SS'W 11B.OY (116Y11) INSTRUMENT NO, - I�z 2021000631296, O.R. RR i SURVEYOR'S BOUNDARY NOTE: m ,gEF Q 1. THERE ARE NO CONFHC6 DUMPING STING VISIBLE 25 �1Nd --$- IMPROVEMENTS AND THE EXTERIOR BOUNDARY LINE (DISTINCTIVE BORDER OF THIS MAP AS ESTABLISHED HEREON. IDLER 118'RI 11&M•Rz) u60• © W N RKRY98'W I5600•(OvE)PSE.M2) B CORONA DEL MA12 �i z STATEMENT OF PURPOSE: $m THE PURPOSE OF TH6 RECORD OF SURVEY IS TO ESTABLISH gry0 MONUMENT 23 THE PROPERTY CORNERS FOR THAT PROPERTY DESCRIBED IN A GRANT DEED rvm CT RECORDED OCTOBER Fh 2921 AS INSTRUMENT N0 ZG21 MH1296, O R n GO N'EY ao• LC1T 21L PER R2 I© ml ECE-ESTABLISHMENT NOTES: BILI®CK 136 T C POJHLTEON �-ESTAMSHED NORTHEASTERLY 1000' FROM THE NORTHWESTERLY CORNER OF THE NORTHERLY N g 1(.47T ?1 10' OF LOT 21 PER U, HELD FOR PROPORTION. QB-ESABLSHM BY PROPORTION BETWEEN POINT Q AND THE NORTHERLY BLOCK CORNER PER RI. ESTABLISHED BY PROPORTION BETWEEN THE SOUTHERLY CORNER OF LOT 25 AND THE NORTHEASTERLY BLOCK CORNER PER Rl. Q - ESTABLISHED AS THE NORTHEASTERLY LINE OF THE SOUTHWESTERLY 10" OF LOT 27 PER R]. - 7' M.M. 4/6' 25' -HE TABHE X4BRWb . 11].Be D'RI UU:EsA] IIBBYR3 O NO. BIGRLNG LENGTH O N40']615 E FC �4' H9925 4B.B 1 RI I15p0]g315G.BYR3) O U N00'38.3VE to 440 3a•EoM&qz ALLEY LNe'iHI LS N12131']4'E Z9,9 SDE RE-FERENCENOTES: nl L6 N40961A, 29.99 30R1 E I - INDICATESTMOROOR EALNCTED FROMREECORD DATAAS NOTED. TRH MAP OF RPSUBDMSION OF CORONA DEL MAR MM. 4/67 ED -BS N0.2010-11iB, R.S.0.256/16 R3) -RS N0. 200Z-11B), g5.0.224/21-Z2 _ /� "ET ELSE -RSNO�2D15-IDBARSB�20DU0-17 n CONOC UCTI"O� V EN E m61-KSN0.2m6-1I.LKSB.30D/5 QS — pV ET'(u ROD -GRAM DEED RECORDED OCTOBER 14,2021 AS INSTRUMENT NO. 202l(KERFtM 0A OCEAN CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachea.gov 1 (949) 644-3200 CIVIL ENGINEER'S CERTIFICATION FORM From: Date: CIVILSCAPES ENGINEERING, INC. 6/13/2024 28052 CAMINO CAPISTRANO, STE 213 LAGUNA NIGUEL, CA 92677 ATTENTION: GRADING ENGINEER, BUILDING DIVISION LOTS 25 AND GPC No.: 3033-2021 Tract/Subdivision/Lot No.: SW'LY Rough: _Final: X 10' OF LOT 27 Project Names: 225 JASMINE AVENUE Owner/Developer: NICHOLSON COMPANIES Type of Project: Notes: _ Tract: X Drainage NEW SINGLE FAMILY HOME Commercial _ Other Industrial Yardage for Project: Notes: 260 Cut: _ Borrow: YARDAGE SHOWN HEREON IS BASED ON 0 Fill: 240 Export: ESTIMATED QUANTITY SHOWN ON APPROVED GRADING PLAN I hereby approve the grading for this project in accordance with my responsibilities under the City Grading Code. I have inspected the project and hereby certify that all areas exhibit positive surface flow to public ways or City approved drainage devices. The grading has been completed: SUBSTANTIALLY in conformance with, GRADING PLAN with the following changes to the approved grading plan. Description of Changes: DELTA 1 QRpF ESS /�� Company: CIVILSCAPES ENGINEERING, INC. ��� pM D. Name: WILLIAM. D. ROLPH w 3 C 76698 s m (Print) A License No.: 76698 (RCEIA fv F CAl1 Forms\Civil Engineer's Certification Form 9-13 CITY OF NEWPORT BEACH Community Development Department I Building Division 100 Civic Center Dr.I P.O. Box 1768 1 Newport Beach, CA 92658 www.newoortbeachca oov 1 (949) 644-3200 CALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS: &J 1� S PERMIT NO.: k') o I- -J y 4 2- THIS FORM SHALL BE COMPLETED AND SIGNED PRIOR TO REQUEST FOR FINAL BUILDING INSPECTION. ONE COPY OF THIS FORM SHALL BE SUBMITTED TO THE BUILDING INSPECTOR AT FINAL INSPECTION AND ONE SHALL BE PROVIDED TO THE BUILDING OWNER AS PART OF THE CAL GREEN CERTIFICATION PACKAGE. The following section shall be completed by a person with overall responsibility for the planning and design portion of the project. REQUIRED DOCUMENTATIONS PROVIDED TO THE PROPERTY OWNER(S) �4 Franchise Hauler for Construction/Demolition Waste (65% min, reuse of nonhazardous waste) j�2 VOC Contents Limitation ff3 Formaldehyde Emissions Limitation 91 T-24 Energy Certificate of Installations (Env., Qll, Lighting, Photovoltaic, Mach., Plumb.) A T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech., Plumb., HERS) 4 Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) Q I certify that the moisture content of the wall and floor framing is less than 19 percent as determined in accordance with Section 4.505.3 of CAL Green prior to being enclosed. DECLARATION STATEMENT 1 certify under penalty of perjury, under the laws of the State of California, the information provided is true and correct. • 1 certify that the installed measures, materials, components, or manufactured devices identified on this certificate conform to all applicable codes and regulations, and the installation is consistent with the plans and specifications approved by the enforcing agency. Responsible Person's Name: Responsible Person's Signature: 1��--- uaie wg/nea: Position/Title: E^ // �? /Z � I K&LF e. , —F-5,�Aw,eeR,w UMen[anpn �Omp trance c.ert lOrM 1-201) CALIFORNIA CUSTOM LIFT Elevators • Dumbwaiters • Wheelchair Lifts • Stair Lifts • Hillclimbers June 12, 2024 Nicholson Construction Company 1 Corporate Plaza Drive, Ste. 110 Newport Beach, CA 92660 Attention: Jeff Leeper In Reference to your request, this letter states that the: Residential Elevator: CER-950-3-Same Installed by: California Custom Lift, Inc. Installed: 6-12-2024 Job: 225 Jasmine Avenue, Corona Del Mar, CA 92625 Meets all Manufacture Specifications and Safety Codes ASME/ANSI-A17. Best regards, Renee Knecht Secretary California Custom Lift, Inc. C-11 State Certified Installation Company Contractors State License License Number: 417741 �s I N 'os A 1 13802 West Street • Garden Grove, CA 92843-3913 • (800) 244-9039 - (714) 554-1300• Fax (714) 554-1241 Contractors Lie. No. 417741 PROJECT SUMMARY Project Name: Single Family Residence HERS VERIFIABLE COMPLETE 225 Jasmine Ave. OAddress: City, State, Zip: Building Department: Newport Permit Number: Building Energy Code: CERTIFICATE OF COMPLIANCE (CF1 R) DATE DOCUMENT TITLE REGISTRATION NUMBER 06/11/2024 CF1 R-PRF-01 -E Performance Compliance 424-P010104450A-000-000-0000000-0000 CERTIFICATE OF INSTALLATION (CF2R) DATE DOCUMENT TITLE REGISTRATION NUMBER 06/13/2024 CF2R-ENV-01-E Fenestration 424-P010104450A-000-001-ED1001A-0000 06/13/2024 CF2R-ENV-03-E Insulation Installation 424-P010104450A-000-001-E03003A-0000 06/14/2024 CF2R-ENV-04-E Roofing Radiant Barrier 424-P010104450A-000-001-E04004A-0000 06/13/2024 CF2R-LTG-01-E Lighting 424-P01010445OA-000-001-Lo1005A-0000 06/14/2024 CF2R-MCH-01a-E HVAC, Ducts and Fans 424-P010104450A-000-001-M01008A-0000 06/14/2024 CF2R-MCH-27a-H Mechanical Ventilation 424-P0l 0104450A-000-001-M27009A-0000 06/14/2024 CF2R-PLB-22a-H Hot Water Distribution 424-P010104450A-000-001-B22006A-0000 06/14/2024 CF2R-PVB-01-E Photovoltaic Systems 424-P010104450A-000-001-P01007A-0000 1 06/14/2024 CF2R-MCH-20a-H Duct Leakage 424-P01010445OA-000-001-M20011A-0000 06/14/2024 CF2R-MCH-21-H Duct Location 424-P010104450A-000-001-M21010A-0000 06/14/2024 CF2R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22013A-0000 .11'� CHEERS -candnuedonnextpage- NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using information that has been uploaded to that registration platform by third parties that are not affiliated or related to CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the information contained in this certificate. Scan to Validate MEASURES Corona Del Mar, CA 92625 Beach, City of ENERGY CODE COMPLETE O XR2021-3462 COMPLIANCE 2019 Standards STATUS , < k- STATUS ram,. EY� Page 1 of 3 .11'� CHEERS -candnuedonnextpage- NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using information that has been uploaded to that registration platform by third parties that are not affiliated or related to CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the information contained in this certificate. Scan to Validate MEASURES Corona Del Mar, CA 92625 Beach, City of ENERGY CODE COMPLETE O XR2021-3462 COMPLIANCE 2019 Standards STATUS , < k- STATUS ram,. EY� Page 1 of 3 Scan to Validate CERTIFICATE OF INSTALLATION (CF2R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 06/14/2024 CF2R-MCH-23a-H Airflow Rate 424-P010104450A-000-001-M23012A-0000 O 1.5T AH 06/14/2024 CF2R-MCH-20a-H Duct Leakage 424-P010104450A-000-001-M20017A-0000 O 06/14/2024 CF2R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22019A-0000 iO 06/14/2024 CF2R-MCH-23a-H Airflow Rate 424-P010104450A-000-001-M23018A-0000 O 1st Floor HVAC1 06/14/2024 CF2R-MCH-26-H High SEER & EER 424-P010104450A-000-001-M26020A-0000 O 2.5T AH 06/14/2024 CF2R-MCH-20a-H Duct Leakage 424-P01010445OA-000-001-M20014A-0000 O 06/14/2024 CF2R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22016A-0000 06/14/2024 CF2R-MCH-23a-H Airflow Rate 424-P010104450A-000-001-M23015A-0000 O 4 Ton HVAC2 06/14/2024 CF2R-MCH-26-H High SEER & EER 424-P01010445OA-000-001-M26021A-0000 CERTIFICATE OF VERIFICATION (CF31R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 06/14/2024 CF3R-MCH-27a-H Mechanical Ventilation 424-P010104450A-000-001-M27009A- O M27A 06/14/2024 CF3R-PLB-22a-H Hot Water Distribution 424-P010104450A-000-001-B22006A- O B22A 1 06/14/2024 CF3R-MCH-20a-H Duct Leakage 424-PO1010445OA-000-001-M20011A- O M20A 06/14/2024 CF3R-MCH-21-H Duct Location 424-P010104450A-000-001-M21010A- O M21A 06/14/2024 CF3R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22013A- O M22A - condnued on next page - �I�•rr� NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using CHEERS information that has been uploaded to that registration platform by third parties that are not affiliated or related to CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the Page 2 of 3 information contained in this certificate. Scan to Validate CERTIFICATE OF VERIFICATION (CF3R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 06/14/2024 CF3R-MCH-23a-H Airflow Rate 424-P010104450A-000-001-M23012A- O M23A 1.5T AH 06/14/2024 MR-MCH-20a-H Duct Leakage 424-P010104450A-000-001-M20017A- O M20A 06/14/2024 CF3R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22019A- O M22A 06/14/2024 CF3R-MCH-23a-H Airflow Rate 424-P01010445OA-000-001-M23018A- O M23A 1st Floor HVAC1 06/14/2024 CF3R-MCH-26-H High SEER & EER 424-P010104450A-000-001-M26020A- O M26A 2.5T AH 06/14/2024 CF3R-MCH-20a-H Duct Leakage 424-P010104450A-000-001-M20014A- O M20A 06/14/2024 CF3R-MCH-22a-H Fan Efficacy 424-P010104450A-000-001-M22016A- O M22A 06/14/2024 CF3R-MCH-23a-H Airflow Rate 424-P010104450A-000-001-M23015A- O M23A 4 Ton HVAC2 06/14/2024 CF3R-MCH-26-H High SEER & EER 424-PO10104450A-000-001-M26021A- O M26A ��r• �r� NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using CHEERS information that has been uploaded to that registration platform by third parties that are not affiliated or related to CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the Page 3 of 3 information contained in this certificate. 4�, P°CITY OF NEWPORT BEACH 000MMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION - 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 926588915 www.newportheancca.gov 1 (949) 644-3200 CONTRACTOR/PROPERTY OWNER SELF -CERTIFICATION DECLARATION FOR PLUMBING FIXTURE REPLACEMENT Project Address: Date: 7 / t-f Permit #:_ X Z oZ f — 3 (6 .2 The following is to be completed by the California licensed contractor or owner, participating in the City of Newport Beach Self -Certification Program. Please type or print. Installer's Name: 5� L tJC� /a�rl /PLUS--f �n- Liicense No (if applicable) St; 4 Z 3 Installer's Mailing Address:_ S 6 -7 ��r,S" $ 91 PhE «� g- one # (required): �l 4 - �F6 � 75U Installer's FAX Installer I certify that the installation is in compliance with applicable code requirements. I further affirm that I have reviewed and understand the requirements of the 2019 California Green Building Standards Code (CGBSC) Section 301.1.1 and that all self -certification reports submitted will be based on the code requirements contained therein. I declare that all plumbing fixtures subject to the CGBSC 301.1.1 has been replaced meeting the low flow requirements: Kitchen faucets: 1.8 gaUminute at 60 psi Shower heads: 1.8 gaUminute at 80 psi Water closet: 1.28 gaUflush Faucets: maximum flow rate of 1.2 gal/minute at 60 psi, and minimum 0.8 gaUminute at 20 psi Installer's signature Date Protterty Owner (Required) As the property owner of the project address noted above, I have read, understand and agree to participate in the Plumbing Fixture Replacement Self -Certification Program. I further understand that by participating in this program, the plumbing system will not be inspected by a City of Newport Beach Building Inspector during construction or after installation unless requested. The Building Division may request and reserves the right to verify code compliance after the install i' is complete, f pally Owner's Sig ure Date Print Name Email This form must be completed and returned to the City of Newport Beach, Building Division, for a final approval of the combination permit. Please return this form to the Building Division by mail or fax. Please mail to: City of Newport Beach Phone: (949) 718-1888 Community Development Department Fax #: (949) 644-3250 Building Division P. O. Box 1768 Newport Beach, CA 92658 Form Contractor-O.merSea-CertDe eratgn-Plumbing Fixture Replacement 03/04/22