Loading...
HomeMy WebLinkAboutX2022-0897 - Miscojml? 2ls puled s sdo iaem .IF INIA�� 5' 'AaDuoqenal3guISiodoypuesloegiaS/suriog V8OZZ Nf a1eQ ZZOZILZ/0 4 :sueld uzog suolleinap ,Cue aquosoa •s2uw UXp panoiddu cilia zad `� lou si `❑x si (s)uozlunala .zoog/quls 3o dol lugl fq11.zao I suolle.nap Sue ogtzosaQ -suuld panozddu AID zad :suuld uzoJ3 lou azu `O on, s mgps oql 1pgl Aj[lzao I •pxoo3z3o AoA.zns oql uc posn umlup oozes osfl 'suo1lenala aql Xjtoods pup aged 31ouq aq1 uo gels g2noup uozloos Jo ueld e gola}ls `sa>Jen uoilenala zoog/gels 3I Z9'L8E :uoclpnata.zooU/gels jo doy * •(32ed)Ioeq osn) s)Ioeglos pzf@AJns 4loods puu ueld ails e gola3iS :s)louglaS zevy a0 euozoo `apJ10 gp0 Ae8 L09L ssazpPV qof MM VD'MJed eIIIA'98Z-LOl 'alS'plenalnog o epueS £98LL ssaappV s,iMan-InS/Jaaut2ug 9M's'l'd ¢#asuaapl 4eJ0 .Q Ined auzuN s,JOf3A.znS/.[aaul2ug •2uiulag llum 2uilzels of Joud lnq `llmq si zoog posiBi .zo pamod si quIs olaaauoo aql Jagu olgpza3azd .zo could ui aJu suuo; alaJouoo aql Ja13e auop aq lsnuz i�aAJnS aqL sAoA-ins uuo3Jad of pazuoglnu nouiffua hullo zo zo)fanzns pazalsr2ai u fq lno pa➢3 aq Ism uuo3 sigL 'suo[lpnala pue suoiloos 2uiplmq uo umogs uocsuauzip oq) uugl ssol .zo lunbo si a lugl ,J!JQA of cool}/gels3o dol aql of aJnlonzls aq1 jo lg2caq oql amseauz uea zo)oodsui pue imoualuoo oql `s2ulmejp pano.idde aql uo pogloods uollunala aq1 galpuz 01 paguan si uoilunalo .ioolj/quls 3o dol aql .zagV •s2utmeap panoadde oq) uo polou uo[lenajo cool}/quls jo dol aq1 sag[.zan oslp azeagllJaa slgL •s2uimeap pano.idde oql Jad ol[s uo Xtiodozd paleool si aJnlongs aq) luq) oinsm of sc oleogq.zao srgl3o aso[Lnd aqL a,LV31AILx:l3 NOI LVnarl:l HOOI3/ffV'IS 90 JO.L (INV SX3VgZ:IS OOZE-17179 (6176) 1 no 'eogoeeglJo meu'am AA 9668-899Z6 b'a 'goeag liodnnaN 189L 1 xo8 'p'd I OAIJa Jalu00 OIAIO 00l NOiSL/Ua OKuarlms sNUNJLHVd2ta .LK2[WdozrdAHa AsINnNHOD HaVgg ,LHOJMUN 3O AZI3 I NO N 9 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 BUILDING HEIGHT CERTIFICATION Project Street Address: 1601 Bay Cliff Circle 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 rbviewed 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) Approved elevation point of ridge is Approved elevation point of ridge is Approved elevation point of ridge is Approved elevation point of ridge is Approved elevation point of ridge is Approved elevation point of ridge is Approved elevation point of ridge is and actual elevation point is and actual elevation point is and actual elevation point is and actual elevation point is and actual elevation point is and actual elevation point is and actual elevation point is FLAT ROOFS, PARAPETS AND GUARDRAILS Approved elevation point of flat roof or parapet is 399.62 and actual elevation point is 399.56 (DApproved elevation point of flat roof or parapet is 397.96 and actual elevation point is 397.89 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. OIS NOT' lance with the City -approved plans (Provide explanation). N�'Vo _ U Please describ t jprthe City -approved plans on the back of this form. Na.6 1/27/2023 JN: 22084 SurNY or Civil Engin is*. signature and seal Date &t., mpands gnafure required) License numbB'J65 qr to er' Fon \Huilding Height Certification 11/02/16 A 7 T1 n a_ D L � am i g O i e � - 8 EI Ct: 3 Agency ndex CORNER RECORD Document Document Number 2022-3303 City of NEWPORT BEACH Brief Legal Description County of ORANGE California LOT 24, TRACT NO. 7247, M.M. 278/21-25 CORNER TYPE ❑ Government Corner ❑ Control ❑ Meander Property ❑ Rancho ❑ Other Date of Survey 08/10/2022 N. Elevation COORDINATES (Optional) E. Units Metric ❑ U.S. Survey Foot E Horizontal Datum Zone Epoch Date Vertical Datum ❑ Complies with Public Resources Code §§8801-8819 ❑ Complies with Public Resources Code §§8890-8902 PLS Act Ref: E 8765(d) ❑ 8771 ❑ 8773 ❑ Other: Corner/ N Left as found ❑ Established ❑ Rebuilt ❑ Pre -Construction Monument: Found and tagged E Reestablished ❑ Referenced ❑ Post -Construction Narrative of corner identified and monument as found, set, reset, replaced, or removed: See sheet #2 for description (s): SURVEYOR'S BOUNDARY NOTE: THERE ARE NO CONFLICTS WITH EXISTING VISIBLE IMPROVEMENTS AND THE EXTERIOR BOUNDARY LINE (DISTINCTIVE BORDER) OF THIS MAP AS ESTABLISHED HEREON. SURVEYOR'S STATEMENT This Corner Record was prepared by me or under my direction in conformance with the Professio s Land Surveyors' Act on 10/2712022 Signed P.L.S. No. 8516 COUNTY SURVEYOR'S STATEMENT This Corner Record was received OCTOBER 28, 2022 and examined go fil ci'.sA 1/e-, COUNTY SURVEYOR County Surveyor's P.L.S. No, 6617 AND S V�\ c N Iyl N0.6617 0FCAUFO� � BPELSG-2016 Pagel of 2 Document Number A enc Index MONUMENT NOTES: SCALE 1" = 40' - MONUMENTS ARE FLUSH UNLESS NOTED OTHERWISE. - A DILIGENT SEARCH FOR ALL RECORD MONUMENTS IN THE AREA WAS PERFORMED TO ASSIST IN ESTABLISHING THE BOUNDARY LINES OF THIS SURVEY. ALL OF THE MONUMENTS THAT WERE FOUND ARE SHOWN HEREON. O - SET 1" IP & TAG STAMPED "PLS 8516" - FD BRASS DISC IN CNB STANDARD WELL PER R1. - FD 1" IF WITH TAG STAMPED "LS 3109" PER R7, UNLESS NOTED OTHERWISE, DEPTH NOTED HEREON. ■ - FD 2" IRON PIPE WITH TAG STAMPED "LS 3109" PER R1 1 -FD 1" IP, TAG MISSING, ACCEPTED AS 1" IP "LS 3109" PER R1, SET TAG STAMPED "PLS 8516" DN. 0.5'. 2 -FD 2" IP "LS 3109" PER R1, BENT OVER AND LOOSE, FALLS SE 0.67'X0.67' FROM PC. 3 -FD 1" IP "LS 3109" PER R1, ACC. ON RADIAL BEARING N48'01'18'W (R) 0.16' FROM PC, DN. 0.4'. REFERENCE NOTES: (R1) -INDICATES REC. OR CALC'D FROM REC. DATA PER TR. NO. 7247, M.M. 278/21-25. REESTABLISHMENT NOTE: I Q- REESTABLISHED BY GRANT BOUNDARY ADJUSTMENT METHOD PER (R1). nu BASIS OF BEARINGS: THE BASIS OF BEARINGS FOR THIS SURVEY IS BASED ON THE CENTERLINE OF BAY CLIFF CIRCLE, N28"09-53"W PER R1. -11' ]l_ A\ (C'7C' T4(0) - 71247 �� j, s`", r4 0 9( �l N 2 ti6 eW / Ste\' (1 DN.0.4' R'50.00' 1' _61.0$ 6713 3�11 0 2NY r No m z cd O NT9'1248 E 1 n FLUSH 92.10, �g2.00 R) O \ DN.1.0' 24 O' 125'58'44" 2,3 rno M&R1 A 2 119.54R1i 1"E 119.55' � qs� DN.0.3' '082 ]POP-THON BLOCK996 IRV Op m INNS SUJ1�II3 MSIIOi3` M.M. 1/88 N BPELSG-2016 Page 2 of 2 oXCITY OF NEWPORT BEACH u_ = COMMUNITY DEVELOPMENT DEPARTMENT e„cq r eN BUILDING DIVISION 100 Civic Center Drive { P.O. Box 17681 Newport Beach, CA 92658-8915 www.newportbeachca.gov I (949) 64432DO Structural Observation Report PmgedAddress: 1601 BAY CLIFF CIRCLE, NEWPORT BEACH, CA. Repat Date: 05-03-23 CNB Irspecmr Name: CNB Permit #: Saildimg Owmer Naione: Ow+mees Maifmg Address Qi9i drTrarerat tom stet_ Ow+mer's TelepRaae #: CNB Pram GYaeak #: Fall Nave of Structural Observer (SO): SO Email Address: SO Tewphwe #: SO Lncaase f Rom. #: FADY HAIUM ADYHAKtMNWFMHENGINEER[N_COM 949-245-8000 C-75136 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (FloorlRool) INDICATE LOCATION(S) OBSERVED DATE OBSERVED U Conventional Footings & Slab G Concrete 11 Steel D Concrete ALL VISIBLE FRAMING MEMBERS, 05-03-23 H Mat Foundation, Prestressed Concrete 1- Masonry 11 Concrete IZ Steel Deck HARDWARES AND SHEAR WALLS 17 Caissons, files, Dade Seams C wow or Manul. Shear Panels G Masonry D Wood i Ll Other. G Other: 11 Other. El Other: ❑ HEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. 0 OBSERVED DEFICIENCIES AND COMMENTS; NO DEFICIENCIES r REPORT CONTINUED ON ATTACHED PAGES. IK FINAL STRUCTURAL OBSERVATION REPORT: The structure genevally com Fies with the approved construction documents, and all observed deficiencies vrere corrected. I declare that the following statements are trice to the best of my knowledge: f. I am the licensed design professional retained by the oumer to be in responsible charge of the structrural observatian; 2. 1, or another licensed design professional Minim 1 have designated above and its a✓nder nay responsible charge, have performed the required site visit at each significant rmnsimvi:hon stage to verify that the stmaaiwre is in general mrifomrance with tlae approved construction documents; 3. 1 understand that all defigcwhich I Rave downlented must be oarrected, prior to final aaeptarim of „,((� A I systems by the City of Newport Beach, Building Division. C1R1W-M Al rx14 AYxw -mm-�mmnwuN,.enm..4'ei�nrtM1..mnm+.a- FOR 05-Q1TZi STAMP OF STRUCTURAL OBSERVER THECOYOFHERTM BEACH CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center ®rive � P.O_ Box 1768 11 Newport Beads, CA 92658-8915 www.newportbeachr-a.gov I (949) 644-3200 Structural Observation Report Project Address: 1601 BAY CLIFF CIRCLE, NEWPORT BEACH, CA. Report DDT: 12-2.0-22 ''..: CNe Ilnspector Nam : -'., CUB Perm 14: IBuildirlg Owner Name difiTerent from site):: @wit 's Talephone #: CNB Plan check #: Fall Names of Sh uctmral Observer (SQ): 90 E-mail Address : SO Taiephone 4 SC License U Reg. 4_ EaADYHAK[M AD HAKIM@FMHENGLNEEPJN.COMA 949145 8000 C-33736 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 0 Concrete 0 Steel 0 Concrete E\'L£F1OR SHEAR WALLS & ROOF SHEATHING 12-2()-22 C1 Mat'Foundaion, Prestressed Concrete 0 Masonry 0 Concrete '., 0 Steel Der& 0 Caissons, Piles, Grade Beams 0 Wood or Manuff. Shear Panels F1 NbsanryI 0 Wood I--]oiler0 Offier 0 OBter❑ Other. 17 ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES- 0 OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES C REPORT CONTINUED DN ATTACHED PAGES. ® FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construcdon documents, and all observed defuniencies were conected. t dedlate that the folloamdng stamrm. nts arts truce to the bat of Irry+ bwafiedge. I. II am the licensed design prolessiondl reltairped by the owner to be in responsible charge of the structural nbsevatrm 2_ II, or another laoensed design professional Whom II have 'designated above and is ulicler my responsible charge, have perkmmad the mIgpired site musics at each sigffilicant constrLobon stage to veriiffy that the stwlcNrre is in generatl oonlimrn arice with the approved construction documnents; 3- 1 understand thato deFicmnmas,%Kdha 1 have documented must be corrected, pnior to Divisio - ' lnuclival systems by the Q ty of N ewportt Beach, Bvadldfirc g 13-20-2-1 EMPLOYEES OF THE CITY OF NEWPORT BFACK 4 SEW PORT o � u i C9CIFORN�P 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: 1601 BAY CLIFF CIRCLE, Report Date: 11-09-22 CNB Inspector Name: CNB Permit#: NEWPORT BEACH, CA. Owners Mailing Address (if different from site); Building Owner Name: Owners Telephone M CNB Plan Check #. Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License I 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 FOUNDATION DIMENSIONS, 11-09-22 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck REINFORCEMENTS, ANCHOR BOLTS & ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood HULLIVYVINS ❑ 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. 1, 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 that deficiencies which I have documented must be corrected, prior to final acceptan off structural systems by the City of Newport Beach, Building Division. 11-09-22 FomMF,mm,mi0i—mionil p n&lwmOiom J I HMV Ur 51 KUG 1 Lit LLUb6LKVLK BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 i Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 CIVIL ENGINEER'S CERTIFICATION FORM From: Date: Forkert Engineering & Surveying, Inc. July 23, 2024 22311 Brookhurst Street, Ste 203 Huntinqton Beach, CA 92646 ATTENTION: GRADING ENGINEER, BUILDING DIVISION GPC No.: 0828-2022 Tract/Subdivision/Lot No.: Rough: _Final: X Project Names: 1601 Bay Cliff Circle Owner/Developer: Hongbin Zeng, LLC Type of Project: Notes: _ Tract: x Drainage Single Family Residence _ Commercial _ Other Industrial Yardage for Project: Notes: 90 Cut: Borrow: 267 Fill: _ Export: 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: X in conformance with, with the following changes to the approved grading plan. Description of Changes: QROFESS/O� �.dc9o�p,s M. RG � Company: Forkert Engineering & Surveying, Inc. �� 1 z NO.58627 Name: Thomas M. Ruiz * -31-2 (pant) Il License No.: RCE 58627 (RCE/LS) Forms\Civil Engineer's Certification Form 9-13 CITY OF NEWPORT BEACH -.} Community Development Department I Building Division n 100 Civic Center Dr.1 P.O. Box 1768 Newport Beach, CA 92658 www.newporlbeachca.gov_ (949) 644-3200 t�/F'f1NT CALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS: W1 PA\f(/WFr— 6/4"Vi; PERMIT NO.: X2.02-),-00q] (/D "A q r,--t/ M Hx A& 42-�25 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) Id Franchise Hauler for Construction/Demolition Waste (65% min. reuse of nonhazardous waste) V VOC Contents Limitation 5� Formaldehyde Emissions Limitation T-24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mach., Plumb.) C� T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech., % Plumb., HERS) [9 Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) L� 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. • I 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: ties le rerson a Date Signed: Po ition itle: Notes: Forms\CALGreen Documentation Compliance Cert Form 1-2017 PROJECT STATUS REPORT CaICERTS, Inc Effective 07/30/2024 06:51 (Page 1 of 3) GENERAL INFORMATION Energy Standards Code Year: 2019 ❑� Q ■ � L ■ Project Name: 1601 Bay Cliff Circle Type: New Construction SFR Address: 1601 Bay Cliff Circle oProject . City/State/Zip: Corona del Mar / CA / 92625 ■ L � • Enforcement Agency: City of Newport Beach ■ Easy to Verify @ calcerts.com Permit Number: X2022-0897 OVERALL STATUS COMPLETE HERS VERIFIABLE MEASURES: COMPLETE CF1R INFORMATION - Certificate of Compliance (Document Lists Required Energy Features) Certificate Type Compliance Registered Form CF1R-PRF-01 Registered Date 2024-06-1713:05:26 Registration Number 222-P010019014D-000-000-0000000-0000 CF2R INFORMATION - Certificate of Installation (Documents the proper installation of required energy features) ,/ System Form Registered Date Registration Number CF2R-ENV-01-E 222-P010019014D-000-001-E01001A-0000 Fenestration Installation 2024-06-17 14:09:03 RICA V NAVAS (Nicholson Companies) CF2R-ENV-03-E 222-P010019014D-000-001-E03001A-0000 Insulation Installation 2024-06-17 14:10:11 RICA V NAVAS (Nicholson Companies) CF2R-LTG-01-E 222-P010019014D-000-001-L01001A-0000 Lighting 2024-06-17 14:10:50 RICA V NAVAS CA (Nicholson Companies) CF2R-MCH-01-E 222-P010019014D-000-001-M01001A-0000 Space Conditioning 2024-06-17 15:17:00 Charles Nance Systems, Ducts and Fans (C C C C HEATING & AIR CONDITIONING INC) System 1: Location CF2R-MCH-20-H 222-P010019014D-000-001-M20001A-0000 1 Duct Leakage 2024-06-17 15:17:33 Charles Nance (C C C C HEATING & AIR CONDITIONING INC) HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2019 Residential Compliance D. 2019 6 LOZ 080 auuelldwoo lepuappaa 6LoZ spjepuelS RousioW3 6ffiau3 6uiplm5 Vo 'uul S1e30le0:ieW0Jd Se3H I I jegwnN uOpegel8QU I a;ed Peje0 Bou I wrOZI I wews (saansealnl Sb3H JO u0I}a04uan ay; s;uewnao0) uoga09110A 10 91E31 80 - NOI1VWUOzINI MEAD (Saluedw00 uoSloyalN) swa;sAS oIe}lono}oyd SVAVNAVOM 00:9V909L-90-bZOZ 3-LO-9Ad-iJZdO 0000-VLO0L0A-L00-000-0bL06L00LOd-ZZZ (ONI ONIN0IIION00 MV V ONIIV3H O O O 0) uol;ngl.4sl0 aoueN s9lJey0 Z9:9Z:9L LL-90-bZOZ SMH 0S S83H 0000-VLOOZZB-LOO-000-017LO6L00LOd-ZZZ H-ZZ-Bld-NZdO (ONI ONINOIIIONOO HIV V ONIIV3H O O O 0) aoueN SOIJBgO £Z:9Z:9L LL-90-VZOZ }sneyx3 le0lueyoalry le00l L ueH }snayx3 0000-VLO0ZEW-L00-000-(IK06L00LOd-ZZZ H-ZE-HOW-NZdO (ONI 'JNINOUI0N00 HIV 8 ONIIV3H O O O 0) aoueN salJe40 9Z:9Z:9L LL-90-4ZOZ AW pua OVI H LZ HOW21Zd0 0000-VLOOL00-000-OtbL06WOLOd-ZZZ ZW-L (ONI ONINOIIIONOO i11V 8 ONIIV3H O O O 0) ;uawdlnb3 pa}ea aoueN SOIJBgO 6V9Z:9L LL-90-bZOZ H 9Z HOW 21Zd0 Z wa}sRs 0000-VZ009ZW-L00-000-ObLO6L00LOd-ZZZ (ONI ONINOI110NOO.blV'8 ONIIV3H 0 0 O 0) }uawdlnb3 pa}ea aoueN s9lJeg0 Ob:bZ:9L LL-90-bZOZ H-9Z-HO W-iIZJ0 L wals�S 0000-V L 009ZW- L00-000-04 L06 LOOOd-ZZZ (ONI ONINOLLIONOO HIV 8 ONIIV3H O O 0 0) a6jey0 }ueJa6u;aa aoueN sOIJe40 99:£Z:9L LL-9017WO H 9Z HOW21ZdO Z wa;sRs 0000-VZ009ZW-L00-000-04L06100LOd-ZZZ (ONI ONINOLLION00 HIV'd ONIIV3H O 0 0 0) a6Jey0 }ueJa6u;aa GOWN sape40 9Z:ZZ:9L LL-90-bZOZ H-9Z-HOW-NZdO ways{ L S 0000-VL009ZW-L00-000-Oi7LO6L00LOd-ZZZ (ON] ONINOIIION00 LIIV 8 ONIIV3H 0 0 0 0) AoeoW3 ued Z aoueN salM40 6VOZ:9L LL-90-4ZOZ H-ZZ-HOM- JZdO u00e00-1 :Z wa;sAS 0000-VZOOZZW-LOO-000-ObL06L00LOd-ZZZ (ONI 9NIN0I1I0N00 HIV 8 ONIIV3H 0 0 0 0) ADE0143 ued L aoueN s9lJe40 9E:0Z:9L LL-90-bZOZ H ZZ HOW i1Zd0 wa;sR uo4eoo l:l S 0000-VLOOZZW-L00-000-07L06LOOLOd-ZZZ (ONI ONINOIIIONOO HIV F ONIIV3H 0 0 0 0) MOIJJIV Z aoueN salJe40 6VOZ:9L LL-9017ZOZ H-CZ-HOW-HZdO u011e00l :Z wa}sAS 0000-VZOOEZW-L00-000-ObL06L00LOd-ZZZ (ONI ONINOIIION00 HIV'8 ONIIV3H 00 0 0) MouJ!V L aoueN salJe40 99:Wg9 LL-9017ZOZ H-CZ-HOW-2iZd0 uol}e0ol :L wa;sus 0000-VL00£ZW-L00-000-(IK06L00LOd-ZZZ (ON[ ONINOIIIONOO aIV'8 SALVAH 0 0 0 0) aoedS pouol;lpuo0 aoueN salle40 ZZ:6V9L LL-9017ZOZ ul pa}eool s;on0 Z uogeool :Z wa}sAS 0000-VZOOLZW-L00-000-CIKO 00LOd-ZZZ H-LZ-HOW-UZd0 (ON] ONIN01110NOO MV B ONIIV3H 0 0 0 0) aoedS pauoglpuo0 aoueN s0IJugO £V6V9L LL-90-bZOZ ul pa}eool s}an(i L uo4eool :L wa}sAS 0000-VLOOLZW-L00-000-OVL06LOOLOd-ZZZ H-LZ-HOW-21Zd0 (ONI ONINOUIONOO iJIV V ONIIV9H 0 0 0 0) 96u lea-1 Ion(] Z aoueN salJey0 00:6V9L LL-90-bZOZ H OZ HOW 21Zd0 uol}e0ol :Z WOWS 0000-VZOOOZW-L00-000-clK06L00LOd-ZZZ (E;o Z 96ed) 19 9017ZOZ/OEILO aAI}0a$3 Oul 'SiN301e0 Imod3Ll sniyis 133P021d PROJECT STATUS REPORT CaICERTS, Inc Effective 07/30/2024 06:51 (Page 3 of 3) System 1: Location CF3R-MCH-20-H 2024-06-17 15:30:09 222-P010019014D-000-001-M20001A-M20A Jayme Carden (CC2005489) 1 (Duct Leakage) (Maximum Performance Housing, Inc.) System 2: Location C 2O24-06-17 15:30:20 222-P010019014 D-000-001-M 20002A-M 20A Jayme Carden (CC2005489) (, 2 (Duct Leakage) (Duct Leakage) (Maximum Performance Housing, Inc.) System 1: Location CF3R-MCH-21-H 222-P010019014D-000-001-M21001A-M21A 1 (Ducts In Cond Space) 2024-06-17 15:30:27 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) System 2: Location CF3R-MCH-21-H 2024-06-17 15:30:33 222-P010019014D-000-001-M21002A-M21A Jayme Carden (CC2005489) 2 (Ducts In Cond Space) (Maximum Performance Housing, Inc.) System 1: Location CF3R-MCH-23-H 2024-06-17 15:30:41 222-P010019014D-000-001-M23001A-M23A Jayme Carden 1 (Airflow) (CC2005489) (Maximum Performance Housing, Inc.) System 2: Location CF3R-MCH-23-H 222-P010019014D-000-001-M23002A-M23A 2 (Airflow) 2024-06-17 15:30:51 Jayme Carden (CC2005489) V/ (Maximum Performance Housing, Inc.) System 1: Location CF3R-MCH-22-H 222-P010019014D-000-001-M22001A-M22A 1 (Fan Efficacy) 2024-06-17 16:30:68 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) System 2: Location F3R-Mcacy) H 2O24-06-17 15:31:07 222-P010019014D-000-001-M22002A-M22A Jayme Carden (CC2005489) 2 (Fan Efficacy) ( (Maximum Performance Housing, Inc.) CF3R-MCH-25-H 222-P010019014D-000-001-M25001A-M25A System 1 (Refrigerant Charge) 2024-06-17 15:32:35 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) CF3R-MCH-25-H 222-P010019014D-000-001-M25002A-M25A System 2 (Refrigerant Charge) 2024-06-17 15:32:45 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) CF3R-MCH-26-H 222-P010019014D-000-001-M26001A-M26A System 1 (Rated Equipment) 2024-06-17 15:31:39 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) CF3R-MCH-26-H 222-P010019014D-000-001-M26002A-M26A System 2 (Rated Equipment) 2024-06-17 15:31:54 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) CF3R-MCH-27-H 222-P010019014D-000-001-M27001A-M27A (IAQ and MV) 2024-06-17 15:32:05 Jayme Carden (CC2005489) (Maximum Performance Housing, Inc.) CF3R-MCH-32-H 222-P010019014D-000-001-M32001A-M32A Exhaust Fan 1 (Local Mechanical 2024-06-17 15:32:16 Jayme Carden (CC2005489) Exhaust) (Maximum Performance Housing, Inc.) CF3R-PLB-22-H 222-P010019014D-000-001-B22001A-B22A (HERS SD HWS 2024-06-17 15:32:24 Jayme Carden (CC2005489) Distribution) (Maximum Performance Housing, Inc.) HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2019 Residential Compliance Dec 2019 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 926588915 www,newportbeachca.gov 1(949) 644-3200 CONTRACTORIPROPERTY OWNER SELF -CERTIFICATION DECLARATION FOR PLUMBING FIXTURE REPLACEMENT Project Address: ���� �hY�LI�F (,IfZG�� (�Y1oNF1 D�I,MA?Z CA I�(025 Date: 07-11.2± Permit 0611 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 Installer's Mailing Installer's Email: License No (if applicable) Phone # (required): FAX #: Ins_ taller 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 raquirements: Kitchen faucets: 1.8 gallminute at 60 psi Shower heads: 1.8 gal(minute at 80 psi Water closet: 1.28 gal/flush Faucets: maximum flow rate of 1.2 gal/minute at 60 psi, and minimum 0.8 galiminute at 20 psi Installer's Signature Property 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-Certift ' n Program. I further understand that by participating in this program, the plumbing system will no e y a City of Newport Beach Building Inspector during construction or after installation unle to a tlding Division may request and reserves the right to verify code compliance after the installa' plat . �� •a �.24 s Signature Date �M N,1Gl-bC.SeatJ �irr�ay�tL.tblSCnC�ntrf]�_ �e���) Print Name &W9 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 F, m %Contractor-OwnerSe f-CertDa lam6ti Plumbing Fbdure Replacement 031M2