Loading...
HomeMy WebLinkAboutX2018-1026 - Misc (2)Y2013-1026 0$06 Por$ She Frey 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.newDortbeachca.dov (949) 644-3200 Structural Observation Report Project Address: Report Date: 1806 Port Sheffield September 19, 2018 CNB Inspector Name: CNB Permit #: Building Owner Name: Owners Mailing Address ('rf different from site); Owners Telephone #: CNB Plan Check #: Greg Clarke 0629-2018 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone ik. SO License/Reg. #: Dale Forbes dale@esffine.com 714-835-2800 C30407 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) 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 1 have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings !F Concrete Steel i` Concrete Footing Rebar, Anchorbolts, and Holdowns 09/19/18 Mat Foundation, Prestressed Concrete Masonry [W Concrete TSteel Deck 1-- Caissons, Piles, Grade Beams I Wood or Manuf. Shear Panels (- Masonry !� Wood Other. (v Other: 4y Other. r Other. i✓ ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. (� OBSERVED DEFICIENCIES AND COMMENTS: I` REPORT CONTINUED ON ATTACHED PAGES FINAL STRUCTURAL OBSERVATION REPORT: The structural 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 1 have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. CITY OF NEWPORT BEACH CONIMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.aov 1(949)644-3200 Structural Observation Report Project Address: 1806 Port Sheffield Report Date: September 19, 2018 CNB Inspector Name: CNB Permit#: Building Owner Name: Owner's Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: Greg Clarke I" Concrete r- Steel 08232018 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Dale Forbes dale&esifine.com 714-835-2800 C30407 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) 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. 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. QA4 October 5, 2018 SIGNATURE OF STRUeTURAL OBSERVER OF RECORD DATE FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings I" Concrete r- Steel F Concrete Slab Rebar 10-5.2018 Mat Foundation, Prestressed Concrete I Masonry i-� Concrete ! Steel Deck r Caissons, Piles, Grade Beams 1— Wood or Manuf. Shear Panels l— Masonry �� Wood I✓ Other: (� Other: —F Other. IF Other: W ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. I` OBSERVED DEFICIENCIES AND COMMENTS: {� REPORT CONTINUED ON ATTACHED PAGES h FINAL STRUCTURAL OBSERVATION REPORT: The structural 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. 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. QA4 October 5, 2018 SIGNATURE OF STRUeTURAL OBSERVER OF RECORD DATE 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.newi)ortbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: 1808 Port Sheffield Report Date: November 14, 2018 CNB Inspector Name: CNB Permit #: Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check* Greg Clarke r Concrete F Steel 0829-2018 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Dale Forbes dale@esifine.com 714-835-2800 C30407 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. wL44� November 14, 2018 OBSERVER OF RECORD DATE FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings r Concrete F Steel r— Concrete Floor framing members 11/14/18 Mat Foundation, Prestressed Concrete Masonry Concrete Steel Deck • Caissons, Piles, Grade Beams Wood or Manuf. Shear Panels r Masonry rv-1 Wood • Other: F Other: (W Other. IF Other: W ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. OBSERVED DEFICIENCIES AND COMMENTS: REPORT CONTINUED ON ATTACHED PAGES i� FINAL STRUCTURAL OBSERVATION REPORT: he structural 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. wL44� November 14, 2018 OBSERVER OF RECORD DATE 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 I (949) 644-3200 Structural Observation Report Project Address: Report Date: 1806 Port Sheffield February 7, 2019 CNB inspector Name: CNB Permit #: Building Owner Name: Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: Greg Clarke 0829.2018 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Dale Forbes dale@esifine.com 714-835-2800 C30407 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) 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. 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. February 7, .2019 DATE FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (FloorlRoof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings lµ Concrete r- Steel F Concrete Exterior shear walls 217/19 �- Mat Foundation, '(— Prestressed Concrete Masonry 1 Concrete I Steel Deck --. .Caissons, Piles, Grade Beams w Wood cr Manuf:. Shear Panels F Masonry F Wood Other. f— Other. r Other: F Other: ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. r OBSERVED DEFICIENCIES AND COMMENTS: REPORT CONTINUED ON ATTACHED PAGES lw FINAL STRUCTURAL OBSERVATION REPORT: The structural 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. 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. February 7, .2019 DATE 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.aov ( (949) 644-3200 Structural Observation Report Project Address: 1806 Port Sheffield Report Date: March 21, 2019 'CNB inspector Name: CNB Permit#: Building Owner Name: Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: Greg Clarke i— Concrete !r Steel 08232018 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Dale Forbes dale@esihne.com 714-835-2800 030407 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected; prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. March 21, 2019 DATE FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings i— Concrete !r Steel I` Concrete Final Framing for General Conformance 3121/19 Mat Foundation, Prestressed Concrete Masonry F. Concrete F Steel Deck Caissons, Piles, Grade. Beams r Wood or Manut. Shear Panels f— Masonry F Wood Other: Olher: I— Other. ! Other. W ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. F OBSERVED DEFICIENCIES AND COMMENTS: r REPORT CONTINUED ON ATTACHED PAGES I✓ FINAL STRUCTURAL OBSERVATION REPORT: The structural 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 verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected; prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. March 21, 2019 DATE X201 s 11026 180G Pori She Meld PI 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: 1806 Port Sheffield Place Building Permit Number(s): 0829-2018 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) 1. Approved elevation point of ridge is 131.67' and actual elevation point is 131.41' 2. Approved elevation point of ridge is and actual elevation point is 3. Approved elevation point of ridge is and actual elevation point is FLAT ROOFS, PARAPETS AND GUARDRAILS 1. Approved elevation point of flat roof or parapet is and actual elevation point is 2. Approved elevation point of flat roof or parapet is and actual elevation point is 3. 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 com ' t C NO SC 01S mplia�rj Please describe a do (P No. 568 Surveyor o E (Wet stamp an slgr * License number of 33965 or lower FommBuilding Height Cenification 11/02/16 the City -approved plans. the City -approved plans (Provide explanation). pproved plans on the back of this form. 1/30/2019 signature and seal Date re required) CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 3300 Newport Boulevard I P.O. Box 1768 1 Newport Beach, CIA 92658 www.newoortbeachca cov 1 (949) 644-3275 SETBACKS AND TOP OF SLAB/FLOOR ELEVATION CERTIFICATE ■ The purpose of this certificate is to insure that the structure is located properly on site per the approved drawings. This certificate also verifies the top of slab/floor elevation noted on the approved drawings. After the top of slab/floor elevation is verified to match the elevation specified on the approved drawings, the contractor and inspector can measure the height of the structure to the top of slab/floor to verify that it is equal or less than the dimension shown on building sections and elevations. This form must be filled out by a registered surveyor or civil engineer authorized to perform surveys. The survey must be done after the concrete forms are in place or preferable after the concrete slab is poured or raised floor is built, but prior to starting wall framing. Engineer/Surveyor's Name Michael A. Forkert License # LS 5662 Engineer/Surveyor's Address 22311 Brookhurst St, Ste 203, H. B. CA 92646 Job Address 1806 Port Sheffield Place Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). * Top of slab/floor elevation: 102.25' * If slab/floor elevation varies, sketch a plan or section through slab on the back page and specify the elevations. Use same datum used in the survey of record. I certify that the setbacks are ®, are not ❑, per City approved plans. Describe any deviations from plans: I certify that top of slab/floor elevation(s) is ®, is not ❑, per Ci approved drawings. Describe any deviations from plans: dOf t stun 1/30/2019 Date Forms/SetbacksandTopofSlabElevationCert. I a. 0 m bc�ck sho-- -meq /-3c)-%/ PORT SHEFFIELD PL 01 ✓/ 15,13,B I CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT a� BUILDING DIVISION �4GFpRN�P 100 Civic Center Drive I P.O. Box 17681 Newport Beach, CA 92658-8915 www.newpodbwchca.gov 1 (949) 6443200 PRE -GRADE MEETING AGREEMENT DATE: _ (v ':- / k JOB ADDRESS: _40 c '2641- 5 f>r 1. The grading plan check number for this site iscLcrf$_ / D Z t9 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 Chte& 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 courseoffulfilling their responsibiff ies, 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 shag 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 al[ 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 stonrrwater 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 W 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 inspectiontlesting 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. 12. The permittee or his agent shall notify the Building Division when the grading operation is ready for each of the following inspections: a. PRE -GRADE MEETING When the permittee Is ready to begin work, but not less than two days before any grading or brushing is started. b. DRAINAGE DEVICE INSPECTION After forming of terrace drains, down drains or alter placement of pipe in subdrains, but before any concrete or fitter material is placed. C. SPECIAL d. ROUGH GRADING When all rough grading has been completed, the rough grade report shall be provided to the Building Inspector at foundation inspection or sooner based on the Building Inspector's discretion. e. FINAL When all work, including installation of all drainage str kine and other protective devices, has been completed and the as -graded plan, professional approvals and the required reports have been submitted. 13. All footing excavations, slab on grade areas and subdratns shall be inspected and approved: by the Geotechnical Engineer or Engineering Geologist Written approval shall be submitted to the Building Inspector. 14. Prior to the start of grading, all pertinent property corner monuments shall be in place. Prior to any foundation inspections, proof of recordation of the "comer record" or "record of survey" with the County of Orange shall be provided. 16. The undersigned acknowledge a copy of the above and agree to comply with the Grading Code of the City of Newport Beach, the recommendations of the project soils report and any special requirements of the permit. 16. Prior to foundation inspection a Line and Grade Certificate Form must signed and stamped by the surveyor of record and submitted to the building inspector. A Structural Observation Report may be required. 17. All parties listed below must be present for the pregrade meeting unless approved by the building inspector. 18. All duplex construction requires separate utilities (sewer, water, gas, electrical, fire sprinkler risers). OWNER/CONTRA O✓ DESIGN CMLENGPL: k"� — lh➢Y IIf(a BY: By: �tovy eU11 Address: N ; Address: 7,2311 13RarIl1E4f2riTT (zi ei Telephone: l 6�[—C)(m�°I 2. _ Telephone: -It4 - 9(a l.`xi3 GEOTECHNICAL ENGINEER: 6� Cir t�cl��.. �s GEOLOGIST.: IAVIDVVOf d By:By: Q Address: -07 fs Address: Telephone: lk'-3 Telephone. Z` �{ GRADING CONT I I �� Q✓r"'T`'ti COORDINATOR W. By: Address: 2A3� % [44V,4< J-, - Address: Telephone: %ly L27-29-171 Telephone: NEWPORT BEACH REPRESENTATP/E: 1, 10 ) ::- PHONE* ld `I INSPECTION REQUESTSi (949):644 3265.;, 1Newoort+86&ch Construction Hours:,, INonday thmugh Friday; 7:00 am to 6:30 p.m. Safarday9: - $:00'a.m. to 6:00 p,,,m. No work,orrSundays and Holidays FOm-Vagmde meeting agreement 8-18 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 CIVIL ENGINEER'S CERTIFICATION FORM From: Date: Forkert Engineering & Surveying, Inc. October 17, 2019 22311 Brookhurst St, Ste 203 Huntington Beach, CA 92646 ATTENTION: GRADING ENGINEER, BUILDING DIVISION GPC No.: 0829-2018 Tract/Subdivision/Lot No.: Rough: _Final: x Project Names: 1806 Port Sheffield Place Owner/Developer: Greg Clark Type of Project: Notes: Tract: _ Drainage SFR _ Commercial x Other Industrial Yardage for Project: Notes: 40 Cut: _ Borrow: 41 Fill: _ Export: 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 Cityapproved drainage devices. The grading has been completed: X in conformance with, with the following changes to the approved grading plan. Description of Changes: �epFES3/0 — M. Company: Forkert Engineering & Surveying, Inc. NO. 58627 ---'%W -_ * EXP. U-31-20 Name: 1 v"l K4(7- (print) �T9� C1V0. ,xS� OF License No.: RCE 58627 CAS rormswrvn tngineers cenmcanon. rorm a -i a CITY OF NEWPORT BEACH We Por I �3Wield pl Community Development Department I Building Division 100 Civic Center Dr.1 P.O. Box 1768 1 Newport Beach, CA 92658 www.newportbeachca.pov 1(949)644-3200 L ALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION I PERMIT NO.:> 20c2 -102L 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) Vranchise Hauler for Construction/Demolition Waste (65% min. reuse of nonhazardous waste) � ��VOC Contents Limitation LG1 FF�rmaldehyde Emissions Limitation 4 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mech., Plumb.) P/T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech., P�rmb., HERS) Uya /Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) M 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. Person's Name: d Forms\CALGreen Documentation Compliance Cert Form 1-2017 Project Status Report CaICERTS, In Effective: 10/21/2019 20:59 1 of Energy Standards Code Year Project Name Project Type City / State / Zip: Enforcement Agency: Permit Number: FIABLE COMPLETE 1806 Port Sheffield New Construction SFR 1806 Port Sheffield Newport Beach / CA / 92658 City of Newport Beach K2018-1026 Registered Date: 02/25/2019 14:32 Registration218-PO10060543B-000-000-0000000-0000 Number: to @ cakerts.com )"-1L " „1.' Greg Clarke Ready Area) 20:58 (GREG CLARKE CONSTRUCTION HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015 CF2R-ENV-01-E 10/21/2019 Greg Clarke-- +✓ V -V -V V (Fenestration Installation) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-ENV-03-E 10/21/2019 218-P010060543B-000-001-EO3001E-0000 Greg Clarke (Insulation Installation) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-LTG-01-E 10/21/2019 218-PO10060543B-000-001-LO1001E-0000 Greg Clarke (Lighting) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-MCH-01-E Conditioning 10/21/2019 218-P010060543B-000-001-MO1001E-0000 Greg Clarke (Space 20:57 Systems, Ducts and Fans) (GREG CLARKE CONSTRUCTION INC) 1 CF2R-MCH-20-H 10/21/2019 218-PO10060543B-000-001-M20002C-0000 Greg Clarke System (Duct Leakage) 20:57 (GREG CLARKE CONSTRUCTION INC) System 2 CF2R-MCH-20-H 10/21/2019 218-P010060543B-000-001-M20003E-0000 Greg Clarke (Duct Leakage) 20:57 (GREG CLARKE CONSTRUCTION INC) System 1 CF2R-MCH-23-H 1218-POI0060543B-000-001-M23002C-0000 Greg Clarke (Airflow) 110/21/2019 20:57 (GREG CLARKE CONSTRUCTION INC) HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015 Project Status Report Ca10ERTS, Inc Effective: 10/21/2019 20:59 2 of 2 HERS Provider: CalCERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015 CF2R-MCH-23-H 10/21/2019 218-P010060543B-000-001-M23003E-0000 Greg Clarke System 2 (Airflow) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-MCH-22-H 10/21/2019 218-P010060543B-000-001-M22002C-0000 Greg Clarke System 1 (Fan Efficacy) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-MCH-22-H 10/21/2019 218-P010060543B-000-001-M22003E-0000 Greg Clarke System 2 (Fan Efficacy) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-MCH-27-H 10/21/2019 218-P010060543B-000-001-M27001E-0000 Greg Clarke (IAQ and MV) 20:57 (GREG CLARKE CONSTRUCTION INC) CF2R-PLB-02-E 10/21/2019 218-P010060543B-000-001-B02004E-0000 Greg Clarke (SD HWS Distribution) 20:57 (GREG CLARKE CONSTRUCTION INC) ,F` ape `�_c x r t'F „$rijl�a' �" `I`S`sr,'FT�`""'"�,? �A A3Ut'r � s -. " T{ � c 10/21/2019 218-P010060543B-000-001-M20002C-M20A Rex Hoefer Dang CF3R-MCH-20-H System 1 (Duct Leakage) 20:59 (REX QUE HOEFERDANG) CF3R-MCH-20-H 10/21/2019 218-P010060543B-000-001-M20003E-M20A System 2 (Duct Leakage) 20:59 Rex Hoefer Dang (REX QUE HOEFERDANG) CF3R-MGH-23 H 10/21/2019 218-P010060543B-000-001-M23002C-M23A Rex Hoefer Dang System 1 (Airflow) 20:59 (REX QUE HOEFERDANG) CF3R-MCH-23-H 10/21/2019 218-P010060543B-000-001 M23003E-M23A System 2 (Airflow) 20:59 Rex Hoefer Dang (REX QUE'HOEFERDANG) CF3R-MCH-22-H 10/21/2019 218-P010060543B-000-001-M22002C-M22A Rex Hoefer Dang System 1 (Fan Efficacy), 20:59 (REX QUE,HOEFERDANG) — CF3R-MCH-22-H 10/21/2019 218-P010060543B-000-001-M22003E-M22A Rex Hoefer Dang System 2 (Fan Efficacy) 20:59 (REX QUE HOEFERDANG) CF3R-MCH-27-H 10/21/2019 218-P010060543B-000-001-M27001E-M27A Rex Hoefer Dang (IAQ and MV) 20:59 (REX QUE HOEFERDANG) HERS Provider: CalCERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015