Loading...
HomeMy WebLinkAboutX2018-0379 - Miscxz018-0379 CITY OF NEWPORT BEACH 602 Acar-ra Ave COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov ) (949) 644-3200 BUILDING HEIGHT CERTIFICATION Project Street Address: 602 Acacia Avenue, Newport Beach, CA 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 orgreater) Approved elevation point of ridge is (2(0.7 Z and actual elevation point is 11V Approved elevation point of ridge is 124. ? 2 and actual elevation point is ac Approved elevation point of ridge is 1216 .9 2 and actual elevation point is 0 Approved elevation point of ridge is 1216. 03and actual elevation point is BrApproved elevation point of ridge is 12G . q 2- and actual elevation point is Approved elevation point of ridge is 12 4 .S9 and actual elevation point is I z 6 Approved elevation point of ridge is and actual elevation point is FLAT ROOFS, PARAPETS AND GUARDRAILS Approved elevation point of flat roof or parapet is12/.9 Z and actual elevation point is .1. µ Approved elevation point of flat roof or parapet is 2i i .9 o 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: is in compliance with the City -approved plans. OIs NOT in compliance with the City -approved plans (Provide explanation). describe any deviation from the City -approved plans on tb&back.of this form. 144-' 17ne14 Surveyor or Civil Engineer's* signature and (Wet stamp and signature required) * License number of 33965 or lower For \Bwlding Height Certification 11/02/16 �4P 1CK C\;; < No.b5�6 1 T 71� OF Zn /� Date CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive ( P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newoortbeachca.gov (949) 644-3200 SETBACKS AND TOP OF SLAWFLOOR 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 Paul 0. Craft License # P.L.S. 8516 Engineer/Surveyor's Address 8512 Oxley Circle, Huntington Beach, CA 92646 Job Address 602 Acacia Avenue, Corona del Mar, CA Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). * Top of slab/floor elevation: 9170 , 9%. 20 * 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 from plans: are 0, are not 0, per City approved plans. Describe any deviations I certify that top of slab/floor elevation(s) any deviations from plans: Zia Date IN 1-7 Forms/SetbacksandTopofSlabElevationCert. is 0, is not 0, per City approved drawings. Describe stamp and No,byly V STArE pF G �fi ACACIA AVENUE PROPERTY LINE 308 306 0 4bo `iS9 C( 402 401 PROPERTY Z LINE W a PROPERTY LINE F-11 L S o F 0 0 . o NbS 4bl 3.08 / �AP17 3.08' o� a tN.b1 cn ?�re0 0 � 400 403 " 309--,,jy�Z 4b3 307 PROPERTY LINE ALLEY 8Y: P. D. C. PROJECT SURVEYOR: LOCATION APEX LAND SURVEYING, INC. 602 ACACIA AVENUE DATE: 6/25/2018 8512 OXLEY CIRCLE NEWPORT BEACH, CA SCALE: JOB ; HUNTINGTON BEACH, CA 92646 # PHONE: (714)488-5006 LINE & GRADE SHEET N0. 1" = 16' 17049 FAX: (714)333-4440 EXHIBIT 1 2 OF 2 OF 3 SHEETS AT THE SUBOIVIDER'9 CERTIFICATE: SURVEYOR'S STATEMENT: GGEM. PARCEL MAP NO. 2018- THE RECORD OWNERS OF WHICH ME LISTED HEREIN. OO HEREBY CERTIFY THAT REDDEST OF ERIANDFILEDOWPO FIRST AM ERIfiPN TIRE COMPANY SAID RECORD OWNERS CONSENT TO THE PREPARATION AND RECORDATION OF eeeivoo SAID MAP, AS SHOWN WITHIN TIE OISTINOMM BORDER LINE. IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE.STATE OF CALIFORNIA )I;H�II DATE' OF T 4 � SUBDIVORDER NDJ2 MAP OCELLA CORONA BEINMAP S❑fYeY TIME: FEES IN B OF MISCELLANEOUS MAPS, IN TRE" FAC S 41 ANDOUS MAPS, IN TT RE BOON B. PAGES N ANO MAP RECORDED3. el. /e a INsifluMENTn0. OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. R ME CITYPIANNINO COMMISSIONI MATALLPROV)BIONS GEMS SUBDIVISION MAP ACT AND CITY FOR CONDOMINIUM PURPOSES SUBDNISIBN REGU)ATIONS HAVE BEEN COMPLIED WITH THIS STATEMENT WILL BE SPECTRE ON THE BOOK FAGS PAUL D.CRAFT, P.L.S.BE. � APEX LAND SURVEYING, INC.- MAY 2010 NBTMYPUBLICINANOFOREAIOSTRE IN CWNTV . .. HUGH NGUYEN BdEMV COUNTYCLERR-R CCFEEH M COMMISSION EXPIRES BY: (NAME PR MED)& MARHR VUNgIEVIt VV oEPlm SUBOIVIDER'9 CERTIFICATE: SURVEYOR'S STATEMENT: I,MG UNOERSIGNED, BEING THESUMNIOER OFTIE LANDEMEREO GYMS MOP, THIS MiPWAS PREPARED BY ME OR UNDER MY DIRECTION AND IS BASED UPON A FIRE THE RECORD OWNERS OF WHICH ME LISTED HEREIN. OO HEREBY CERTIFY THAT CONFORMANCE WITH THE REQUIREMENTS OF TH E SURDNISICN MAP ACT AND LOCAL SAID RECORD OWNERS CONSENT TO THE PREPARATION AND RECORDATION OF REQUEST OF JOHN B MCCLIMIC, IN MOV 2018. I REFINERY STATE THAT ALL MONUMENTS, SAID MAP, AS SHOWN WITHIN TIE OISTINOMM BORDER LINE. CHARACTERANOOCCUPYTHEROSITIONSINDICATED ORTHATMEYMB-1-M ETINSL WITHIN NINETY ISO) DAYS AFTER MAP RECORDATION: AND THAT BAUD MONUMENTS ME NO ACACIA. LLD A CALIFORNIA LIMITED LABILITY COM GARY ENABLE TH E SURVEY TO BE RETRACED I HEREBY STATE MAT THIS PARCEL MAP SUBST CONFORMS TO ME APPROVE O 0R CONOGI0N>LLY APPROVED TENTATIVE MAR. FANY ON BEFORE MI_ NOTARY PUBLIC, 1A2J eY: GAME: JOHN B MCCLINTIC el. /e a TRE: PAUL D. CRAFT,PLS 6516 DATE I' IL BSiB AXOTARY PUBLIC OR OTHER OFFICER CUMPLETINGTHM EFBlIFICATEVFRIFVX ONLY M COUNTY SURVEYORS STATEMENT: IDENTITY $FIXE INOIVIDUAL VH0 SIGNED ME DOCUMENTTO WHICH iN13CFATIFlUTE IS IHERESY STATE TIWiI HAVE EYAMINEOTIIBMM AND HAVE FOUND MAT ALL ATTACHED, AND NOT ME TRUTHFULNESS, ACCUMCV.OR VALIOIIYOFTHATOCGIMFM, MAPPING PRBNSIONS OF WE SUBDIVISION MAP ACT HAVE BEEN COMPLIED WITH STATE OF CAUFORNA) M G I AM SU189ED SAID MAP IS TECHNICALLY CORRECT. )85. CWNTYOFOPPNGE ) DATEOTIIIS DAYOF 2018. ON BEFORE MI_ NOTARY PUBLIC, KFAM R. HILLS. COUNTY SURVEYOR PERSONALLYAPPEAGED LSMI1 WHO PROVED TO ME ON THE BASIS OF SATISFACTORY EVIDENCE TO BE THE PERSON(6) BY LILY M. N. 9ANDBERO, DEPUTY COUNTY SURVEYOR VINCEE NAMED) IWARE SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACXNOWLEBOED TO P.LS.BSBS me MAT XESHISMEY EXECUTED THE WE IN XI&H GO HEIR AUTHORISED CAPACITYUES), MO THAT BY XISM ERRXEI R S ONATURE(S) ON THE INSTRUMENT TIE PERSONDS. OR ME ENTITY UPON BEHALF OF WHICH THE PER60ND) ACTED, EXECUTED TH E INSTRUMENT. I CERTIFY UNDER PENALTY OF PERJURY UNDER TXE LAW9OF THE STATE OF CALIFORNIA THAT WE PER EGOI NS PARAGRAPH IS TRUE MB CORRECT. CRY ENGINEER'S STATEMENT: WDMENCT.T IO: I HERESYSTATE THAT I HAVE EXAMINED TRIS IMPMD HAVE F0UNDITTO BE SUBSTMRAllY IN CONFORMANCE WITHMETENTATNE MM, IF REQUIRED, AS FILED WITI,AMENDEDANOAPPROVED BY ME CITYPIANNINO COMMISSIONI MATALLPROV)BIONS GEMS SUBDIVISION MAP ACT AND CITY SUBDNISIBN REGU)ATIONS HAVE BEEN COMPLIED WITH THIS STATEMENT WILL BE SPECTRE ON THE SIGNATURE MYPRINCIPALP)ACEOFBUSINESSIS DATE UPBNWHICHTHE COUNTYOF GRIMES APPROVES THE MM ASTMFNICALLY CORRECT. NBTMYPUBLICINANOFOREAIOSTRE IN CWNTV . .. .. DATEOTHS '"OAYOF AtB:. PpP BdEMV M COMMISSION EXPIRES 8 B (NAME PR MED)& MARHR VUNgIEVIt VV DEPATYP CRYOFNEWFORTMA DMECTOWCNY ENGINEER uj CITYOFNEWP p S APIEM.. B nL R.C.E. N616$1 E%PIREB NSte RECOROOWNER: 802 ACACA,LLC, A CALIFORNIA LIMITED LIABILITY COMPANY BENEFICIARY: NONE IRVINE COMPANY, HOWER OF AN EASEMENT FOR ROAD, PIPE LINES. ELECTRIC RAILROADS OR ANY OTHER FORM OF RAIL TRANSPORTATION AND FOR TELEPHONE AND TELEGRAPH LINES AND INCIDENTAL PURPOSE, AS REB ERNED PER COCUMENT RECORDED DECEIVE ED 1219111N BOOK 24, PAGE 160 OF OEEDS. I01ANKET EASEMENT, NOT P LOTTMLE) COUNTY TREASURER -TAX CO VECTOR'S CERTIFICATE: STATE OF CALIFORNIA ) COUNry OF ORANGE ) I HEREBY CERTIFY THAT ACCORDING TO THE RECORDS OF MY OFFICE, THERE ARE NO LIENS ADNNET W E UWO COVERED PYTHON MAP OR ANY PMT THEREOF FOR UNPAID STATE. COUNTY. MUNICIPAL OR LOCM. TA MMSPECMLMSESSMENTSMLLECTEDMTAMES,EXCEP UMSORSPECM SEBSM M COLLECTED M TAXES NOT VET PAYABLE. M D DO CERTIFY TO ME RECORDER OF CHANGE COUNTY THAT THE PROVISIONS OF TIE SUBDIVISION MAPACT HAVE BEEN COMPLIED WITR REGARDING DEPOSITS TO SECURE THE PAYMENT OF ,AYES OR SPECIAL ASSESSMENT$ COLLECTED AS TIMES ON THE LAND COVERED BY TRI8 NAP. INS. SHMILFREIDENRICH BY CONRYTREMUREST COLLECTOR TH E PURPOSE OF THIS MM IS TO CREATE ONE PARCEL FROM ONE EXISTING LOT FOR CON W MINIUM PURPOSES. PURGUANT TO ME PROVISIONS OF SECTION BID I L1 OF ME MBDNI SION MAP ACT. NOTICE IS HEREBY GIVEN THAT THE FOLLOWING IMPROVEMENTS AB E REQUIRED TO BE CONSTRUCTED: EACH DWELLING UNIT SHALL BE SERVED WITH INDIVIDUAL WATER. SEWER GAS MD ELECTRIC CONNECTIONS. SHALL BE UN CERGROUNOEO TO THE NEAREST APPROPRIATE POLE. SHEET 2 OF 2 SHEETS SCALE: 126' PARCEL MAP NO. 2018—. IV Recefvecl ALL OF TENTATIVE PARCEL MAP NO. 2018-_ IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA 'UN y'L DATE OF SURVEY: MAY 20181 1 NUMBERED PARCEL FOR CONDOMINIUM PURPOSES OG St vve, I#1/1i AREA: 3,539 SOFT.; O.961 ACRES NP PAUL D. CRAFT. P.L.S. 8516- APEX LAND SURVEYING, INC. - MAY 2018 1120 MONUMENT NOTES: REFERENCE NOTES: •- WpCAl6 PWXB XCNUNExb W ESI. BY BOB AS NO.. RD OR ()-INMEXEM REWRO IX G O FEEK IYWiD BATA PER MAP PS ORK.AM IMEEIIN DPBEE CE R ME gf " EOM], SUfl FOUND Bl ISB.. MIXIWENt PFA R..R3 ON I) -I...N MEKL AM. J. M CALCD fAW NGUEEG .. BmRECMY BATA 0- IMN'ANE GET D. TAC% Mp TAO STAMPED IFI.S. Me, I.CD' MM PROP. OEM W PL PROD. PEM PN X0. Efll}ISI. P.M f WXO. E @ WASIW .1. lb Y ll' PFA NO G; -.OIGO i. BECM0 DATA PER N M0. 2.11-101 INS. ()-MI ]O-FdM t -1.W SNEE @ WA51m TMEENT fM1M T4 GEM. 'fl3 R51!' PIX R], AT MAXHCYE. P - MENTF5 RECMD OATH RA M DUN- E0. Q -:FIND LF/D, . Y TAG STAMFID YS MEr.. S SOIWE 1.97' MEN RIGHT OF WAY PER R2 Q4 ,TAM @ TAD IMM -1-5 4G5]', zOY Ma PROP. COR. M PL PR00. PER Rz BASIS OF BEARINGS: Q5I.. LNUM LAIX Y TAG STA. OR 6911'. 1-0P MOR MOP. CCA M R PNW PFR R; MAGENCIY ME .... GFOM KISM ME EMS M ME A'.W WE REPAEEY BE .0 DEPROIID BY CONST. SET LEAD, TACK k TAc StAMED INS OMR, MOO OFFSET M PL MN, ORANGE IXUNTY SURVEYORS NMRMTAL CMMM. 6TATIM3 GP.S NO. -MW CRIT MAG MALL @ WAGNER RES 91AMPm'LS SAII' RA R2 ATNAXXgF. B2�ME N9 P.SN@." REGO.AW'M2 PM MOS M REC QI FSUND Y BRINGS UNG. x0 SOUGF NG, IN GF M..U.1 PM R; ER la'. F M INE MM'CE CWxtt .1YY.R. k TAO ST GFEU A WC 2WRM OSEt M PL PN. PEA AA Q-OFOUMD IUB, intKAA TAG B.I. U 6M21', ..I' ptsET M PL MOB. PER Rz DATUM STATEMENT. ®-FCVXB LFA). TAIX @ iA0 STAMPED IS KW'. I.BY OFFSET OR pL FROM Pm R2 ®_4 o LEM, TAIX k TAO STAMPED 15 GOES 11402120` 1.00' FRM WMT OF WAY PM RR ME GGER.M. SHOWN COMEN AYE S. M BE. CAUFMgA LWImINA. AMLL p iMCES MCMI (REM IME BEM(MW OMMIE# 9MWMSE XORD 1p ORi7).1W NOTES: MG gSTAACE uULnPty MBEANEE BY.E R9RS6)12. MgECT SPENE. EWOIM, FWND WMFNM M NU POSTERS STOW NMiW ME NWLY PMnM M BEEN R ENER N....2 MRM. v.0. NO. 0MMWY: SURVEYOR'S BOUNDARY NOTE: - All M RNUMBI S NOMD, NOT MORATF) RIM A GPM. ME FUNN. KRRo wxlucM WM L R.M. NOSE FNS AND ME EXIE%M BWMOMY.1 PACIFIC CN`MM lE BOR)m) BE ms uK, As EGYraalm NEREM. COAST HIVY. —� UCS CPS NO VENNI N 2152861.97 E SW6644.10 FOUND M60 PVNCNEO SPIKE k 1 1/2" CCS WASHER SEAMPEO GP5 6294PI 6/OT PER CR 2002-0926, HUSH. FOURTH AVENUE O O ]6'Q1'W 49.96' MLR](199.95F2 15tl _ N I I N49i8'OS'W 11].98' 1 I o� Y" I I2 W 11• U R----________— PGb.m992b9O8 m A e _w ---__________1D____�_ • W "]i 9�D9F a wm v a UK.W.m.sewioo.fla Try I � u QiONFYCl IVV 149.99' Us O o zx0�- H,99 s � � PARCEL 1 BRIG Eo. rt. 0.OBI M. IQ _ 2510_ Ivs9' O '33%W 149�s9 1GO 21' S �• LN49'25'32'W 112.9 110) 11�iiPP N I N ry J1y/ I6 THIRD AVENUE m`/ 1CS IPS 0.3 629582 56.3 I G0° N 216696 E 6065910 'NINEFOUND S.VP DTC k WASHER 2012 -PCE 2582° PER PM CO.N0. 2M2-156. P,M.O. 377/1-6-19. UI� �T SECOND AVENUE X01& 0379 6M Acacia Ave- CITY ve CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIN7ISION 100 Civic Center Drive I P.O. Box 1768 ( Newport Beach, CA 92658-8915 www.newportbeachca.clov ( (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 602 ACACIA AVE < 05/15/2019 - X2018-0379 Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB: Plan Check #: '-602 ACACIA LLC. - - 949-6443261 -' 0311-2018 - Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: - Farhad Manshadi Fafhad(o esifine.com =714-835-2800..'. CE36840 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) a FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings & Slab r Concrete r Steel Concrete - Mat Foundation, Prestressed Concrete n Masonry r- Concrete r Steel Deck -- Caissons, Piles, Grade Beams x Wood or. Manuf. Shear Panels -; Masonry. x Wood Final Framing. Allframing& Hardware Connections O5/15/2019 j. Other: - Other: Other: �-} Other X ITMENS CHECKED ABOVE ARE. APPROVED AND WITHOUGH DEFICIENCIES. OBSERVED DEFICIENCIES AND COMMENTS: REPORT CONTINUED ON ATTACHED PAGES x 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. 2. 3. I am the licensed design professional retained by the owner to be in responsible charge of the structural observation; 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; 1 understand that all deficiencies which I have do9qVmented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. y��p Pp ESS',01y1 P� sO�C x'36 40 — rn m 01 C/VIL r O�CALIFD���\P', 05-15-2019 a ' - J. k!d ,r•. Iy. �} ' FW COMMUNITY DFVE, LOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca,gov (949) 644-3200 Project Address: Report Date: CNB Inspector Name: CNB Permit#: 602 ACACIA AVE. 10/03/2018 , c:1 ar b4 X 2 ° 1 —O3 Building Owner Name: dbz Owners Mailing Address (if different from site); Owner's Telephone #: GNB Plan Check #: GQCiq LLc, oZ {}CgGq vc. CpM Concrete -- I Steel Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Farhad. Manshadi FarhadResifinecom 714-835-2800 CE36840 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) -FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS INDICATE LOCATIONS) DATE (Floor/Roof) OBSERVED OBSERVED Conventional Footings & Slab. Concrete -- I Steel (" Concrete r Mat Foundation, Prestressed Concrete - 1�.'� Masonry Concrete F Steel Deck Caissons, Piles, Grade Beams Wood or Manuf. Shear x Panels .Masonry x Wood Exterior Shear & Roof 10-03-18 Sheathing: Nailing &Straps Other: r, Other: j" Other: Other ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. OBSERVED DEFICIENCIES AND COMMENTS: t "generally REPORT CONTINUED ON ATTACHED PAGES REPORT: th 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; QpROFESg/0 oto D n7 N9 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 W p Z significant construction stage to verity that the structure is in genera)' conformance with the 6840 _ A approved construction documents: 3. 1 understand that all deficiencies which I have documented must be corrected, 6 prior to final acceptance of the structural systems by the City of Newport Beach, Building Division..' ✓ T'9l CIVIL\A F\� OFCALIfO 10-03-2018 tr - CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive, ( P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newaortbeachca.aov 1 (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 602ACACIAAVE. 8/22/2018 DATE OBSERVED 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 #: SO License/Reg. #: Farhad-Manshadi FarhadAesdme.com 714-835-2800 '.. - CE36840 - 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.� 8-22-18 FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings & Slab r Concrete- Steel Concrete -- Mat Foundation, Prestressed Concrete masonry r— Mason Concrete ) '••-••• Steel Deck -- Caissons, Piles, Grade Beams r Wood or Manuf. Shear Panels r Masonry x Wood 3rd Floor Sheathing: Nailing & Straps 8-22-18 Other. Other: - Other:'-' Other ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. OBSERVED DEFICIENCIES AND COMMENTS: - 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 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.� 8-22-18 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca oov 1 (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 602 ACACIA AVE. 7/09/2018 Building Owner Name: Owner's Mailing Address (if different from site);I Owner's Telephone #: I CNB Plan Check #: Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Farhad Manshadi Farhadloiesifine com 714-835-2800 CE36840 PLEASE INDICATE STRUCTURAL ELEMENTS AND CnNNFCTInN nacFcavFn r e n--ki„ 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^sysfems by the City of Newport Beach, Building Division. 8-09-18 FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) DATE OBSERVED OBSERVED Conventional Footings & Slab r Concrete Steel 17— Concrete i— Mat Foundation, Prestressed Concrete r Masonry r Concrete r Steel Deck F- Caissons, Piles, Grade Beams (— Wood or Manuf. Shear Panels Masonry Wood First floor sht'g and nailing B-9-18 F Other: Jr— Other: Other: )— Other (-••• ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. r OBSERVED DEFICIENCIES AND COMMENTS: F_ REPORT CONTINUED ON ATTACHED PAGES LFINAL STRUCTURAL OBSERVATION REPORT: 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^sysfems by the City of Newport Beach, Building Division. 8-09-18 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.00v 1(949)644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 602ACACIAAVE. 7/09/2018 DATE OBSERVED 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. #: Farhad Manshadi Farhad(oiesifine.com 714-835-2800 CE36840 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATIONS) OBSERVED DATE OBSERVED Conventional Footings & Slab r Concrete r Steel r Concrete Slab reinf. And dowel spacing 7-09-18 Mat Foundation, Prestressed Concrete Masonry r Concrete .Steel Deck r Caissons, Piles, Grader Beams Wood or Manuf. Shear Panels Masonry r Wood r Other: [ Other: r Other.', IF -other r ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. ir' OBSERVED DEFICIENCIES AND COMMENTS: F REPORT CONTINUED ON ATTACHED PAGES AL STRUCTURAL OBSERVATION REPORT: Lestructural 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. 7-09-16 DpROFESgyO S ZC W O 2 68 m r - 40 �' CIVIL OFCALIfOQa\� 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: Report Date: CNB Inspector Name: CNB Permit#: 602 ACACIA AVE. 6/26/2018 DATE OBSERVED Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check M Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. M Farhad Manshadi - Farhad(a)esifine.com 714-835-2800 CE36840 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. 6-26-18 FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings C Slab r Concrete (� Steel r Concrete Footings, rebar, A.B's, H.D's, Hardy bolt, Pads, Grade beam 6-26-18 r: Mat Foundation, Prestressed Concrete r Masonry [Concrete [Steel Deck (--.... Caissons, Piles, Grader Beams Wood or Manuf. Shear Panels r Masonry Wood F Other: [ Other: r Other: r Other r.. ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES. r OBSERVED DEFICIENCIES AND COMMENTS: (-. REPORT CONTINUED ON ATTACHED PAGES F—, 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. 6-26-18 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: Forkert Engineering & Surveying, Inc. 22311 Brookhurst St, Ste 203 Huntington Beach, CA 92646 ATTENTION: GRADING ENGINEER, BUILDING DIVISION Date: September 23, 2019 GPC No.: 0311-2018 Tract/Subdivision/Lot No.: Rough: _Final: x Project Names: 602 Acacia Avenue Owner/Developer: ACACIA LLC Type of Project: Notes: _Tract: _ Drainage SFR _ Commercial x Other Industrial Yardage for Project: Notes: 41 Cut: _ Borrow: T 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: in conformance with, with the following changes to the approved grading plan. Description of Changes: �epFESS/0 Forkert Engineering & Surveying, Inc. N 7 Z, 0Company: EXP. - 12-31 2 Name: �0.5862 L(print) CN OF License No.: RCE 58627 CAL Forms\Civil Engineer's Certification Form 9-13 CITY OF NEWPORT BEACH Community Development Department I Building Division 100 Civic Center Dr.1 P.O. Box 1768 1 Newport Beach, CA 92658 www.newportbeachca.gov 1 (949) 644-3200 cALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS: I I ®% P'L- c' a PERMIT NO.: 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) Franchise Hauler for Construction/Demolition Waste (65% min. reuse of nonhazardous waste) VOC Contents Limitation Formaldehyde Emissions Limitation KT -24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mech., Plumb.) T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech., Plumb., HERS) Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) 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 • I 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. Res po Bible Person's Name: Resp spiple Pp !� Crn's 5igature: - Date Signed: Po ' n itle: Z-4 i Notes: Forms\CALGreen Documentation ComplianceCert Form 1-2017 Project Status Report Ca10ERTS, Inc Effective: 09/16/2019 19:36 6'02 Acacia Ave YXI8,0379 1 of 2 ,,i� Iru�ar�Mprlp�i Energy Standards Code Year: 2016 ❑ ❑ Project Name: 17189 Acacia Duplux ■ ■ ■ Project Type: New Construction MFR Unit Label: DDU-1 Unit A - Floor Plan ■ r Address: 602 ACACIA AVE L 1 ■ City / State / Zip: Corona del Mar / CA / 92625 Enforcement Agency: City of Newport Beach Easy to Verify @ calcerts.com Permit Number: X2018-0379 HERS VERIFIABLE COMPLETE MEASURES: OVERALL STATUS: COMPLETE , Itis @YIficate Rf Compllatice (Lists Rqulyd E��gy Fed#glres}IS rM Certificate Type: Compliance Registered Form: CF1R-PRF-01 Registered Date: 12/04/2017 13:57 Registration 217-PO1655464OA7000-000-0000000.-0000 Number: 5 ..:W t,f ._ 217-POI655464OA-RO1001A CF1R-SRA-01 - North 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-PO1655464OA-RO1002A CFIR-SRA-01 - East 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-PO1655464OA-RO1003A CF1R-SRA-01 - South 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-POI655464OA-RO1004A CFIR-SRA-01 - West 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) '�r� x�i�o�MA�ti�aNsy��rtiflcates of InstalTatlai� (DocuErier!#s#h� prgper inst,�lla#iarw of required �py� y�lI1T1 4 i*9 Y �. ✓5 $I�rd AIM 454" � p ' a..,F N� „A2. � 7r 4t.gt Xa ]J,`ibl [..f �- 1 :� C ♦ pf.. .< J .-_. }.'u`�QQI:�. A t r $tb,� d S,.S+m. � x^t:8„ n^A, x., r x, 217-P01655464OA-001-001-LO2001A-0000 CF2R-LTG-02-E 09/16/2019 CRAIG FRITZSCHE (Lighting) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-PO1655464OA-001-001-MO1001A-0000 CF2R-MCH-01-E Conditioning 09/16/2019 CRAIG FRITZSCHE (Space 19:23 (WATERPOINTE CUSTOM HOME BUILDERS Systems, Ducts and Fans) INC) HERS Provider: CalCERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015 Project Status Report CaICERTS, Inc Effective: 09/16/2019 19:36 2 of 2 HERS Provider: CalCERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential ComDliance Dec 2015 217-PO16554640A-001-001-M20001A-0000 CF2R-MCH-20-H 09/16/2019 CRAIG FRITZSCHE (Duct Leakage) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-001-M23001A-0000 CF2R-MCH-23-H 09/16/2019 CRAIG FRITZSCHE (Airflow) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-001-M22001A-0000 CF2R-MCH-22-H 09/16/2019 CRAIG FRITZSCHE (Fan Efficacy) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-001-M25001A-0000 CF2R-MCH-25-H 09/16/2019 CRAIG FRITZSCHE (Refrigerant Charge) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-001-M26001A-0000 CF2R-MCH-26-H 09/16/2019 CRAIG FRITZSCHE (Rated Equipment) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-001-M27001A-0000 CF2R-MCH-27-H 09/16/2019 CRAIG FRITZSCHE (IAQ and MV) 19:23 CUSTOM HOME BUILDERS INC 217-P016554640A-001-001-B02001A-0000 CF2R-PLB-02-E 09/16/2019 CRAIG FRITZSCHE (SO HWS Distribution) 19:23 (WATERPOINTE CUSTOM HOME BUILDERS INC) l F�3"NFQ!re ' t,t £!' a i�pIfiS Meai[res'j '4 k� em �W `�J�^v+�i2f"�+ b q u -.aa�. r v3r a M1 3 2 !" A ♦ M1. ,gi5 F i { {:I�f 217-PO1655464OA-001-001-M20001A-M20A CF3R-MCH-20 H 09/16/2019 Rex Hoefer Dang (Duct Leakage) 19:34 (REX QUE HOEFERDANG) 217-P016554640A-001-001-M23001A=M23A CF3R-MCH-23 H 09/16/2019 Rex Hoefer Dang (Airflow) 19:34 (REX QUE HOEFERDANG) 217-P016554640A-001-001-M22001A-M22A CF3R-MCH-22-H 09/16/2019 Rex Hoefer Dang (Fan Efficacy) 19:34 (REX QUE HOEFERDANG) 217-P016554640A-001-001-M25001A-M25A CF3R-MCH-25-H 09/16/2019 Rex Hoefer Dang (Refrigerant Charge) 19:34 (REX QUE HOEFERDANG) 217-P016554640A-001-001-M26001A-M26A CF3R-MCH-26-H 09/16/2019 Rex Hoefer Dang (Rated Equipment) 19:34 (REX QUE HOEFERDANG) 217-P016554640A-001-001-M27001A-M27A CF3R-MCH-27-H 09/16/2019 Rex Hoefer Dang (IAQ and MV) 19:34 (REX QUE HOEFERDANG) HERS Provider: CalCERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential ComDliance Dec 2015 jOroject Status Report CaICERTS, Inc Effective: 09/16/2019 19:38 1 of 2 HERS Provider: Ca10ERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015 Energy Standards Code Year: 2016 Project Name: 17189 Acacia Duplux % Project Type: New Construction MFR Unit Label: DDU-2 Unit B - Floor Plan ■i■ Address: 602 ACACIA AVE ■ ■ City / State / Zip: Corona del Mar/ CA / 92625 . Enforcement Agency: City of Newport Beach Easy to Verify @ calcerts.com Permit Number: X2018-0379 HERS VERIFIABLE COMPLETE MEASURES: OVERALL STATUS: COMPLETE t V11neNgy Icate=o>T=Cornplince (Liss Requ�r�d,'k-F�aturesJ Certificate Type: Compliance Registered Form: CF1R-PRF-01 Registered Date: 12/04/2017 13:57 Registration 217-P01655464OA-000-000-0000000-0000 Number: , "�M1 ' Y 4d5a{J, ... ice .. ..Y .. Yl 217-POI655464OA-RO1001A CF1R-SRA-01- North 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-POI655464OA-RO1002A CF1R-SRA-01 - East 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-POI655464OA-RO1003A CF1R-SRA-01-South 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-PO1655464OA-RO1004A CF1R-SRA-01- West 09/16/2019 CRAIG FRITZSCHE (Solar Ready Area) 19:03 (WATERPOINTE CUSTOM HOME BUILDERS INC) '���3m'y,'j��%yyOA{{R/J.Myl!At'`f�OIY, ��'��ficate�'of IhsESl�ation (Docum�nt� tM� pro�Y�er �netallat�on of requ�eetf ` 217-PO1655464OA-001-002-LO2002A-0000 CF2R-LTG-02-E 09/16/2019 CRAIG FRITZSCHE (Lighting) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P01655464OA-001-002-MO1002A-0000 CF2R-MCH-01-E Conditioning 09/16/2019 CRAIG FRITZSCHE - (Space (Spaces, 19:34 (WATERPOINTE CUSTOM HOME BUILDERS Ducts and Fans) SystemINC) HERS Provider: Ca10ERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015 Project Status Report CaICERTS, Inc Effective: 09/16/2019 19:38 2 of 2 HERS Provider: CaICERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015 217-P016554640A-001-002-M20002A-0000 CF211-MCH-20-H 09/16/2019 CRAIG FRITZSCHE (Duct Leakage) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-002-M23002A-0000 CF2R-MCH-23-H 09/16/2019 CRAIG FRITZSCHE (Airflow) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-002-M22002A-0000 CF2R-MCH-22-H 09/16/2019 CRAIG FRITZSCHE (Fan Efficacy) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-002-M25002A-0000 CF2R-MCH-25-H 09/16/2019 CRAIG FRITZSCHE (Refrigerant Charge) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-002-M26002A-0000 CF2R-MCH-26-H 09/16/2019 CRAIG FRITZSCHE (Rated Equipment) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) 217-P016554640A-001-002-M27002A-0000 CF2R-MCH-27-H 09/16/2019 CRAIG FRITZSCHE (IAQ and MV) 19:34 ERPOINTE CUSTOM HOME BUILDERS (WATERPOINTE I 217-P016554640A-001-002-B02002A-0000 CF2R-PLB-02-E 09/16/2019 CRAIG FRITZSCHE (SO HWS Distribution) 19:34 (WATERPOINTE CUSTOM HOME BUILDERS INC) PRxII�($ :MMe�i rI1J Lt1t �rv{ 4�i6R$,I�Iasursj a g, 1' wry rr,.� i , , r rx g.,"� �ry` r1 hP 217-P016554640A-001-002-M20002A M20A CF3R-MCH 20 H 09/16/2019 Rex Hoefer Dang (Duct Leakage) 19:38 (REX QUE-HOEFERDANG) 217-P016554640A-001-002-M23002A-M23A CF3R-MCH 23-H 09/16/2019 Rex Hoefer Dang (Airflow) 19:38 (REX QUE HOEFERDANG) 217-P016554640A-001-002-M22002A-M22A CF3R-MCH-22-H 09/16/2019 Rex Hoefer Dang (Fan Efficacy) 19:38 (REX QUE HOEFERDANG) 217-P016554640A-001-002-M25002A-M25A CF3R-MCH-25 H 09/16/2019 Rex Hoefer Dang (Refrigerant Charge) 19:38 (REX QUE HOEFERDANG) 217-P016554640A-001-002-M26002A-M26A CF3R-MCH-26-H 09/16/2019 Rex Hoefer Dang (Rated Equipment) 19:38 (REX QUE HOEFERDANG) 217-P016554640A-001-002-M27002A-M27A CF3R-MCH-27-H 09/16/2019 Rex Hoefer Dang (IAQ and MV) 19:38 (REX QUE HOEFERDANG) HERS Provider: CaICERTS Inc. CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015 nne%e�ova ao xouvXiw'a3iaiu' n-aoae3atroNaraawtl9i.3Nwlxo s aamuN'iN.a3aem-anoa9rvuaa e 'Atl - N1a'%3 a-NNaa N..A03a z li3tl"NIW %L3dOl3-NIYa0 N030 4 HINON 3nu „o-,L=„wL I; I U11o31HI bb d 9 OB"LZL N'a3 LL - I 4 _ eL t'stl L � I I Lt I 0"9ro L YOy I oo3u Jb3a'lx -- ane V! V V;T eOs bLgo-blXx Zitl 4'£q L'SL-tl L,Za 0"etl O'Z-tl '40L HOOV ON00039.tl,LNO I I w it ' C4tl t I ioi T '"su�sc vo'a .v v .X[a�A 4 0"Ptl I � I ' � a I � t —A' :901 aW V Otllxl.tl.LNO i III J