Loading...
HomeMy WebLinkAboutX2020-0002 - Permitswro4 City of Newport Beach - Building Division IIIIIIIIIIIIIIIIII�IIIIIIIIIIIIIIIIIII II COMB Permit: X2020-0002 �°' 100 Civic Center Drive, Newport Beach, CA 92660 X 2 0 2 0 0 0 0 2 Project No : 0004-2020 �, '_ Permit Counter Phone (949)644-3288 v '.$ Inspection Requests Phone (949)644-3255 �a&arhR'b. Combination Type - BLDG ELEC Issued Date: 01/0812020 Inspection Area : 7 PERMITS EXPIRE 180 DA VS AFTER ISSUANCE OR LA:ST V ECTI , N. Construction Hours: Monday - Friday 7:00 a.m. to 6:30 p.m. and Saturday fro a.m. to 5:00 No work on Sundays or Holidays Job Address: 3810 E COAST HWY NIB F Description: COMM SIGN "SWEAT SAUNA" & "MARTIAL ARTS"n ;t Legal Desc.: TR 673 LOT 50 BLK BALL-INC POR ABAN ALLEY ADJ- -EX HWY- y ^ off Owner: 39 BEACH VIEW �onttayg c'tor: DYNAMITE, ( ROUP �{ 0 Its t: G �� Address: P.O. BOX 762 Address' ®� 3080 E 29TH ST 0 0( Address: / CORONA DEL MAR, CA 92625 ,u.. GONG BEAC Phone: PJlone!'� 562- 5-7725� �ne"State Lic: 1 �-- Applicant: LEMANAGERWARNER .�,1.-Con t Q311II2020 �"t Engineer: Address 3080 E 29TH STREET ��•"' �m Mic ire - Address: LONG-4EAQH CA-e� V, t S. C0 m e m m m m m Phone 662-545*_ ,25 s"*, R , k� l CBI' Phone: State Lic: m o tl y m m m o Code Edit�.,,Vy6rkers Compensationl n'�' Designer: LEMENAGE WARNER �5 .� i rat ` o • m o Type of Construction VB c •sm., t}:, Carver �, TH EST Address: 51-A NORTH ONNIE AVE �Q o m o Occupancy Grou{1: A U 1� "�'� oli� ��� 3 •2 PASADENAC� 91106 °° ° Added INews ft< d _ > hlk m m m momoo 9 9 �`,x�,1. 5Y F�.§ Phone: Added INew sq.ft'Gara?,��: •� b �"�� 1'•. o m m.o 0 No of Stories 2 B �` ing Se ck� Rear: I fi...e �p cia Gtl ions: HIGH DEN ITY AREA No of UNSS Front: Iro Bldg Height: t. t+,t �a�' Left:7i„� Bldg Sprinklers: �i+� Right ° Flood Zone: -.:. " Use Zone: Parkin S 0 'C)C`k Fire Hazard Zone i N ...... oomo0 m o m o Construction Vali VG Building. Permit Fee:-:$120.00 t=x, en�ax.. $0.00 Planning Depa enf =r ,'tom: �'WI0v `ertment Plan Check Fee: $10r40(�110 nal Femme! \ $0.00 Pla Fee : di`at 0.00_. Fire Inspection: $0.00 Overtime Plan Ck: $ .00 ° C�r�din pkMML $0.00 �i'� air Sh1= �haare :�mi1Z p ,� 9 Fire Plan Rev $0.00 Investigation Fee: $ (�q%dl�ig PC Consultant : $0. SJH, Tr s�"'`_.., ".m'�'.. $0.00 Demolition Fee Record Management, ? $10.00 \\ Grading Permit Fee: 0.00 ..A ffe'u He iaW ee : $0.00 Building Dept Adm $0.00 Energy Compliance: 56.00 Grading PC Fie $0.00 rks Department - General Service $0.00 CA Seismic Safety: A$0.00 W(LlnaI'..- e: �$0:00� Park Dedication : $0.00 Refund Deposit $0.00 Disabled Access : `" 0.y0,�pi k�; �..---..-'✓ PNV Plan Check: $0.00 Grading Bond: $0.00 Hazardous Mat O.Q9 t'" Electrigal9� a^y" $15.71 San Dist : $0.00 Building Green Fee : $1 .00 �an0gWA' " $0.00 NMUSD Fee: $0.00 $0.00 E-eg mg %: $0.00 $0.00 TOTAL FEE :"t347.11 Plan Check Fee : $207.71 Fee Due at Permit Issuanc : $139.40 PROCESSED BY: PUBLIC WORKS APPROVAL: ZONING APPROVAL: PLAN CHECK BY: GRADING APPROVAL: APPROVAL TO ISSUE: OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractors' State License Law for the reason(s) indicated below by the checkmark(s) I have placed next to the applicable item(s) (Section 7031.5, Business and Professions Code: Any city or county that requires a permit to construct, alter, improve, demolish, or repair any structure, prior to its iss6ance, also requires the applicant for the permit to file a signed statement that he or she is licensed pursuant to the provisions of the Contractors' State License Law (Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or she is exempt from licensure and the basis for the alleged exemption. Any violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of Inot more than five hundred dollars ($500). 11 I, as owner of the property, or my employees with wages as their sole compensation, will do (_) all of or U portions of the work, and the structure is not intended or offered for sale (Section 7044, Business and Professions Code: The Contractors' State License Law does not apply to an owner of property who, through employees' or personal effort, builds or improves the property, provided that the improvements are not intended or offered for sale. If, however, the building or improvement is sold within one year of completion, the Owner -Builder will have the burden of proving that it was not built or improved for the purpose of sale). ❑ I, as owner of the property, am exclusively contracting with licensed Contractors to construct the project (Section 7044, Business and Professions Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who contracts for the projects with a licensed Contractor pursuant to the Contractors' State License Law). ❑ I am exempt from licensure under the Contractors' State License Law for the following reason: By my signature below I acknowledge that, except for my personal residence in which I must have resided for at least one year prior to completion of the improvements covered by this permit, I cannot legally sell a structure that I have built as an owner -builder if it has not been constructed in its entirety by licensed contractors. I understand that a copy of the applicable law, Section 7044 of the Business and Professions Code, is available upon request when this application is submitted or at the following Web site:http://www.leginfo.ca.gov/calaw.html. Signature of ProgPV•Owner or Authorized Agent Date LICENSED C0fiJ 3ACTOR'S DECLARATION 1 herebyaffirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 700 )pf vl n 3 of the Business an rof / and my license is in full force an8eNct. Lieeooa Giess License No Date /'�' Contractor Sign lure �--� WORKERS' COVPENSATION DECLARATION WARNING: FAILURE TO SECURE WORKERS' COMPENSATION COVERAGE IS UNLAWFUL, AND SHALL SUBJECT AN EMPLOYER TO IRAIIINAL PENALTIES AND CIVIL FINES UP TO ONE HUNDRED THOUSAND DO LARS ($100,000), IN ADDITION TO THE COST OF COMPENJI"OV gAMAGES AS PROVIDED FOR IN SECTION 3706 OF THE LABOR CODE, INTEREST, AND ATTORNEY'S FEES. �he%b?affirm Urtttef Penalty of perjury one of the following declarations: J hove and J116 maintain a certificate of consent to self -insure for workers' compensation, issued by the Director of Industrial Relations as provided for by Section 3700 of the Labor Code, for thl yg2nce of tf% work for which this permit is issued. Policy No. �111-1?avj and will majPtain workers' compensation insurance, as required by Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. My workers' compensatior insuranoe carrier and policy number are: Garrior• • • • • Policy Number Expiration Date 4a of Agent -r certify that, in the pi if I should become of the work for IIIhich this permit is issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agref or ers' c nsation provisions of Section 3700 of the Labor Code, I shall forthwith comply with those provisions. I;A ------- Date IECLARATION REGARDING CONSWWCTION LENDWG AGENCY hereby affirm under penalty of perjury that there is a construction lending agency for the performance of the work for which this permit is issued (Section 3097, Civil Code). ender's Name - Lender's Address y my signature below, I certify to each of the following: I am the property owner or authorized to act on the property owner's behalf. I have read this application and the information I have prov d is correct. I agree to comply with all applicable city and count rdins and state laws relating to building construction. I authorize representatives of this city or co my ter t ,pbove-identified property for inspection purposes. 'f�'/ J„ Date ACTION DATE BY �RE 3ULAT REGULATIONS PART 610 COMPLIANCE FEDERAL FOR OFFICE USE ONLY EXPIRED I&-So^'L1 I / DBNHTTED ASBESTOS NOTIFICATION TO PERMIT EXTENDED UAQMD PERMITFINAL LJAS13ESTOS NOTIFICATION IS NOTAPPLICABLE TO CERTIFICATE OF PROPOSED DEMOLITION OCCUPANCYISSUED SIGNATURE: STATE OF CALIFORNIA Skgn Lighting NR[GI TS-F (Created 11/191 e ' CALIFORNIA ENERGY COMMISSION CERTIFICATE OF COMPLIANCE NRCC-LTS-E This document is used to demonstrate compliance with requirements in 110.9 110.12 130.0 130.3 140.8 and §141.0(b)2M for sign lighting scopes using the prescriptive path. Exit signs and traffic signs are not required to comply with prescriptive requirements per exceptions to J140,8 and do not need to complete this compliance document. Project Name: Sign Permit - (2) Two LED illuminated channel letter wall signs Report Page: Page 1 of 4 Project Address: 3810 PCH Date Prepared: January 3, 2020 A. GENERAL INFORMATION 01 lProject Location (city) Newport Beach 02 IClimate Zone 03 ❑ Building is a healthcare facility B. PROJECT SCOPE al Table Instructions: Include any illuminated signs that are within the scope of the permit application and are demonstrating compliance using the prescriptive path outlined in 140.8 or §141. 0(b)2M for alterations. Exit signs and traffic signs are not required to comply with prescriptive requirements per exceptions to 140.8 and do not need to complete this compliance document. WARNING: Changing the Compliance Method in this table will result in the deletion of data previously input. If you need to change the compliance method, please open a new form or use "Save As". 01 02 03 04 05 NamTag Complete Sign Description Sign Status' Sign Type Compliance Method' A,B Wall Sign New Outdoor ENERGY VERIFIED Label 'FOOTNOTE: Sign alterations that increase the connected lighting load, replace and rewire more than 50% of the ballasts, or relocate the sign to a different location must comply with 140.8. See §141.0(b)2M for more details. 'The ENERGY VERIFIED Label compliance method is only applicable if the sign has a permanent factory -installed, ENERGY VERIFIED label certified by UL or comparable, confirming the sign complies with 140.8. Note that using an ENERGY VERIFIED label is an optional compliance path, not a mandatory requirement. See the tool tips for this table for more details. C. COMPLIANCE RESULTS Table Instructions: If any cell on this table says "DOES NOT COMPLY" or "COMPLIES with Exceptional Conditions" refer to Table D. for guidance. 01 02 03 04 OR 05 OR 06 07 Name or Item Tag Complete Sign Description Total Allowed (Watts) Total Designed (Watts) Compliant Light Sources ENERGY VERIFIED Label Compliance Results (See Table B) (See Table B) (See Table F) (See Table F) (See Table G) (See Table H) A,B Wall Sign —7777777 '` . ., ..,, > OR ,"' -; OR YES CO ON Controls Compliance (See Table F/G/H for Details) COMPLIE xceptional Conditions JAN 8 2Mj a'r: EISL CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: http://www.energy.ca.gov/title24/2019standards November 2019 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E !Created 11/191 ' [AI IFn RN IA FNFRr,V rnmm s510N CERTIFICATE OF COMPLIANCE NRCC-LTS-E Project Name: Sign Permit - (2) Two LED illuminated channel letter wall signs Report Page: Page 2 of 4 Project Address: 3810 PCH Date Prepared: January 3, 2020 D. EXCEPTIONAL CONDITIONS This table is auto filled with uneditable comments because of selections made or data entered in tables throughout the form. Table H. Energy Verified Labeled Signs and Controls Permit Applicant Notes: A,B: Sign is only illuminated at night and doesn't require a dimmer §130.3(a)2B E. ADDITIONAL REMARKS This table includes remarks made by the permit applicant to the Authority Having Jurisdiction. F. MAXIMUM ALLOWED LIGHTING POWER AND CONTROLS This Section Does Not Apply G. LIGHT SOURCES AND CONTROLS This Section Does Not Apply H. ENERGY VERIFIED LABELED SIGNS AND CONTROLS 0 Table Instructions: Complete this table to demonstrate compliance with mandatory controls requirements from 130.3 for illuminated signs using the ENERGY VERIFIED label compliance method per 140.8 b as indicated on Table 8 of this compliance document. Complete this table only if sign has a permanent pre-printed, factory installed, ENERGY VERIFIED label confirming that the sign complies with the Section 140.8 of the California 2019 Title 24, Part 6 Standards. 01 02 03 04 Name or Item Tag Complete Sign Description Mandatory Controls Field Inspector Shut -Off Dimming Demand Response' Pass Fail A,B Wall Sign Auto Timer+Photocontrol Exempt* NA El ❑ *NOTE: Selections with a * require a note in the space below explaining how compliance is achieved. EX: Sign within tunnel illuminated day & night; EXCEPTION to 4130.31a12A. A,B Sign is only illuminated at night and doesn't require a dimmer §130.3(a)2B 'FOOTNOTE: Demand response controls are only required for an Electronic Message Center having a new connected lighting power load greater than 15 kW per 4110.12/dl. CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: htto://www.energy.ca.gov/title24/2019standards November 2019 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E(Created 11/19) CALIFORNIA CERTIFICATE OF COMPLIANCE NRCC-LTS-E Project Name: Sign Permit - (2) Two LED illuminated channel letter wall signs IReport Page: Page 3 of 4 Project Address: 3810 PCH IDate Prepared: January 3, 2020 I. DECLARATION OF REQUIRED CERTIFICATES OF INSTALLATION Table Instructions: Selections have been made based on information provided in previous tables of this document. If any selection needs to be changed, please explain why in Table E. Additional Remarks. These documents must be provided to the building inspector during construction and can be found online at https://www.eneray.ca.aov/ title24 2019stondards 2019 compliance documents Nonresidential Documents NRCI YES NO Form/Title Field Inspector Pass Fail NRCI-LTS-01-E - Must be submitted for all buildings. ❑ ❑ . DECLARATION OF REQUIRED CERTIFICATES OF ACCEPTANCE here are no Certificates of Acceptance applicable to sign lighting requirements. ng Energy Efficiency Standards- 2019 Nonresidential Compliance: htto://www.energy.ca.gov/title24/2019standards November 2019 if STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E(Created 11/19) CALIFORNIA ENERGY COMMISSION r CERTIFICATE OF COMPLIANCE NRCCATS-E Project Name: Sign Permit - (2) Two LED illuminated channel letter wall signs IReport Page: Page 4 of 4 Project Address: 3810 PCH IDate Prepared: January 3, 2020 DOCUMENTATION AUTHOR'S DECLARATION STATEMENT I certify that this Certificate of Compliance documentation is accurate and complete Documentation Author Name: Warner LeMenager Documentation Author Sign ture: Company: Dynamite Sign Group Signature Date: January 3, 2020 Address: 3080 E. 29th St., CEA/ HERS Certification Identification (if applicable): City/State/Zip: Long Beach, CA. 90806 Phone: 562.595.7725 RESPONSIBLE PERSON'S DECLARATION STATEMENT I certify the following under penalty of perjury, under the laws of the State of California: 1. The information provided on this Certificate of Compliance is true and correct. 2. 1 am eligible under Division 3 of the Business and Professions Code to accept responsibility for the building design or system design identified on this Certificate of Compliance (responsible designer) 3. The energy features and performance specifications, materials, components, and manufactured devices for the building design or system design identified on this Certificate of Compliance conform to the requirements of Title 24, Part 1 and Part 6 of the California Code of Regulations. 4. The building design features or system design features identified on this Certificate of Compliance are consistent with the information provided on other applicable compliance documents, worksheets, calculations, plans and specifications submitted to the enforcement agency for approval with this building permit application. S. I will ensure that a completed signed copy of this Certificate of Compliance shall be made available with the building permit(s) issued for the building, and made available to the enforcement agency for all applicable inspections. I understand that a completed signed copy of this Certificate of Compl' ce is required to be included with the documentation the builder provides to the building owner at occupancy. Responsible Designer Name: Warner LeMenager Responsible Designer S" nature: Company: Dynamite Sign Group Date Signed: January 3, 2020 Address: 3080 E. 29th St., License: 994192 (C-45) City/State/Zip: Long Beach, CA. 90806 Phone: 562-595-7725 CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: http://www.energy.ca.gov/title24/2019standards November 2019