Loading...
HomeMy WebLinkAboutX2019-3127 - Misc (10)�202-1 0�9 C-�UO�cn��u� Abe CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive i P.O. Box 1768 i Newport Beach, CA 926584 www.neWportbeachca.gov i (949) 644-3200 '�A FS3M�1" CIVIL ENGINEER'S CERTIFICATION FORM From: Date: DUCA-me-oo`f, ire OVIO A 1791- MARp 6 4 �f2�O25 ATTENTION: GRADING ENGINEER, BUILDING DIVISION GPC No,: Tract/Subdivision/Lot No.: Project Names: 1 r'-- Owner/Developer:' Rv�ii.. I yb Type of Project: Notes: bract: _Drainage _ Commercial Other — Industrial _ Yardage for Project: Notes: 21ut: Borrow: }Fill: _Export: I hereby approve the grading for this project in accordance with my responsibilitie under the City Grading Code. I have inspected the project and hereby certify that all areas ex ibit positive surface flow to public ways or City approved drainage devices. The gradin has been completed: in conformance with, changes to the appr a grading plan. with to following Description of Changes: Company: Name: 'rF, ¢ �« DUC (Ptlnt} - License No.: kAI 24666 (RCEAco) PROJECT SUMMARY Project Name: Address: City, State, Zip: Building Department: Permit Number: Building Energy Code: 304Goldenrod U n itB Residence 304 Goldenrod Avenue - Unit B Corona Del Mar, CA 92625 Newport Beach, City of X-2019-3127 2016 Standards HERS VERIFIABLE MEASURES ENERGY CODE COMPLIANCE Scan to Validate CERTIFICATE OF COMPLIANCE (CF1 R) DATE DOCUMENT TITLE REGISTRATION NUMBER 01/12/2022 CF1R-PRF-01-E Performance Compliance 422-P010004123A-000-000-0000000-0000 02/14/2022 CF1R-SRA-01-E Solar New Construction 422-P010004123A-R01002A CERTIFICATE OF INSTALLATION (CF2R) DATE DOCUMENT TITLE REGISTRATION NUMBER 02/14/2022 CF2R-ENV-01-E Fenestration 422-P010004123A-000-001-E01005A-0000 01/12/2022 CF2R-ENV-03-E Insulation Installation 01/12/2022 CF2R-LTG-01-E Lighting 01/19/2022 CF2R-MCH-01a-E HVAC, Ducts and Fans D07 changed from "UnconditionedGarage" to "UnconditionedAttic" D10 changed from "SingleSpeed" to "MulfiSpeed" 01/19/2022 CF2R-MCH-27a-H Mechanical Ventilation 01/12/2022 CF2R-PLB-02a-E Single Family Hot Water HVAC System 01/19/2022 CF2R-MCH-20a-H Duct Leakage 01/19/2022 CF2R-MCH-25c-H Refrigerant Charge 01/19/2022 CF2R-MCH-26-H High SEER & EER conNnuedon nextpage- 422-P010004123A-000-001-E03006A-0000 422-P010004123A-000-001-L01007A-0000 422-P0l0004123A-000-001-M01009A-0000 422-P010004123A-000-001-M27010A-0000 422-P010004123A-000-001-B02008A-0000 422-P010004123A-000-001-M20011A-0000 422-P010004123A-000-001-M25012A-0000 422-P0l0004123A-000-001-M26013A-0000 STATUS O O STATUS O O O O e `fie^rf/ ..-,� L NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using fl II � II"`t� information that has been uploaded to that registration platform by third parties that are not affiliated or related to „/. CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the information contained in this certificate. Page 1 of 2 Scan to Validate CERTIFICATE OF VERIFICATION (CF3R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 01/19/2022 CF3R-MCH-27a-H Mechanical Ventilation 422-PO10004123A-000-001-M27010A- is HVAC Systeml 01/19/2022 CF3R-MCH-20a-H Duct Leakage 01/19/2022 CF3R-MCH-25c-H Refrigerant Charge 01/19/2022 CF3R-MCH-26-H High SEER & EER 422-P010004123A-000-001-M20011A- O M20A 422-PO10004123A-000-001-M25012A- O M25A 422-P010004123A-000-001-M26013A- O M26A NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using i information that has been uploaded to that registration platform by third parties that are not affiliated or related to C H E RS CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the information contained in this certificate. Page 2 of 2 Scan to Validate PROJECT SUMMARY Project Name: 304 Goldenrod, LLC Unit A Residence HERS VERIFIABLE COMPLETE Address: 304 Goldenrod Avenue- Unit MEASURES O City, State, Zip: Corona Del Mar, CA 92625 Building Department: Newport Beach, City of ENERGY CODE Permit Number: COMPLETE X-2019-3127 COMPLIANCE O Building Energy Code: 2016 Standards CERTIFICATE OF COMPLIANCE (CF1 R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 09/22/2020 CF1R-PRF-01-E Performance Compliance 420-P010119212A-000-000-0000000-0000 O 07/20/2021 CF1R-SRA-01-E Solar New Construction 420-P010119212A-R01001A O CERTIFICATE OF INSTALLATION (CF2R) DATE DOCUMENT TITLE REGISTRATION NUMBER STATUS 09/30/2021 CF2R-ENV-01-E Fenestration 420-P010119212A-000-001-E01001A-0000 O 12/07/2021 CF2R-ENV-03-E Insulation Installation 420-P010119212A-000-001-E03003A-0000 O 09/27/2021 CF2R-LTG-01-E Lighting 420-PO10119212A-000-001-L01002A-0000 O 01/19/2022 CF2R-MCH-01a-E HVAC, Ducts and Fans 420-P010119212A-000-001-M01005A-0000 01/19/2022 CF2R-MCH-27a-H Mechanical Ventilation 420-PO10119212A-000-001-M27006A-0000 O 01/11/2022 CF2R-PLB-02a-E Single Family Hot Water 420-PO10119212A-000-001-B02004A-0000 HVAC Systeml 01/19/2022 CF2R-MCH-20a-H Duct Leakage 420-PO10119212A-000-001-M20003A-0000 O 01/19/2022 CF2R-MCH-21-H Duct Location 420-PO10119212A-000-001-M21007A-0000 O 01/19/2022 CF2R-MCH-22a-H Fan Efficacy 420-PO10119212A-000-001-M22010A-0000 O 01/19/2022 CF2R-MCH-23a-H Airflow Rate 420-PO10119212A-000-001-M23009A-0000 - contynued on next page - \1 °rtt -� NOTICE: This compliance summary report has been generated by a registration platform provided by CHEERS using information that has been uploaded to that registration platform by third parties that are not affiliated or related to C K E E R CHEERS. Therefore, CHEERS is not responsible for, and cannot guarantee, the accuracy or completeness of the page 1 of 2 information contained in this certificate. Scan to Validate CERTIFICATE OF INSTALLATION (CF2R) DATE DOCUMENT TITLE REGISTRATION NUMBER 01/19/2022 CF2R-MCH-25b-H Refrigerant Charge 420-PO101 19212A-000-001-M2501 1A-0000 01/19/2022 CF2R-MCH-26-H High SEER & EER 420-P010119212A-000-001-M26012A-0000 CERTIFICATE OF VERIFICATION (CF3R) DATE DOCUMENT TITLE REGISTRATION NUMBER 01/19/2022 CF3R-MCH-27a-H Mechanical Ventilation 420-PO10119212A-000-001-M27006A- M27A HVAC Systeml 01/19/2022 CF3R-MCH-20a-H Duct Leakage 01/19/2022 CF3R-MCH-21-H Duct Location 01/19/2022 CF3R-MCH-22a-H Fan Efficacy 01/19/2022 CF3R-MCH-23a-H Airflow Rate 01/19/2022 CF3R-MCH-25b-H Refrigerant Charge 01119/2022 CF3R-MCH-26-H High SEER & EER 420-PO10119212A-000-001-M20008A- M20A 420-P010119212A-000-001-M21007A- M21A 420-PO10119212A-000-001-M22010A- M22A 420-PO10119212A-000-001-M23009A- M23A 420-PO101 19212A-000-001-M2501 1A- M25A 420-PO10119212A-000-001-M26012A- M26A information that has : This compliance been uploaded to that registrationaenerated platform by ya registration th rd parties thatplatform notaffil affiliated or related td by o using ClH E E RS CHEERS. Therefore, CHEERS is not responible for, and cannot guarantee, the accuracy or completeness of the information contained in this certifcate. STATUS O O STATUS 0 Page 2 of 2 CITY OF NEWPORT BEACH Community Development Department I Building Division 100 Civic Center Dr.1 P.O. Box 17681 Newport Beach, CA 92658 www.gewportbeachca.00v 1 (949) 644-3200 GALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS:T C�o�G�Eh rOr� PERMIT NO.: I' 2D N — 3 Z7 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 compi ted by a person with overall responsibility for the planning and design portion of the project. REQUIRED DOCUMENTATIONS PROVIDED TO THE PROPERTY OWNER(S) d Franchise Hauler for Construction/Demolition Waste (65% min. reuse of nonhazardous waste) C2 VOC Contents Limitation [3 Formaldehyde Emissions Limitation q T-24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mach., Plumb.) d T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech., Plumb., HERS) 11 Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) C� 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 b 1 certify under penalty of perjury, under the laws of the State of California, the information provided is true and correct. 1 certify that the installed measures, materials, components, or manufactured devices identified on this certificate conform to all applicable codes and regulations, and the installation is consistent with the plans and specifications approved by the enforcing agency. Responsible Person's Name: `` Responsib n's Si ature: �V\ l 0 C. t� Date Signed: Po ' ' n/Title: 3 -23 - O calIt Jel Notes: c,..m,arnrc.e,,.. ne�rrma�mfinn r—ii—. rcrt Pnrm 1-2017 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 CONTRACTOR/PROPERTY OWNER SELF -CERTIFICATION DECLARATION FOR PLUMBING FIXTURE REPLACEMENT Project Address: 304 Goldenrod Date: 3-1-2022 Permit#: X2019-3127 The following is to be completed by the California licensed contractor or owner, participating in the City of Newport Beach Self -Certification Program. Please type or print. Installer's Name: Silverado Plumbing License No (if applicable) 956423 Installer's Mailing Address: 7567 Hastings Lane Phone # (required): 714-469-0750 Installer's Email: Jim Brandon FAX #: Installer I certify that the installation is in compliance with applicable code requirements. I further affirm that I have reviewed and understand the requirements of the applicable 2013 California Green Code and Newport Beach Municipal Code (NBMC) 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 NBMC 301.1.1 has been replaced meeting the low flow requirements: Kitchen faucets: 1.5 gal/minute at 60 psi Shower heads: 1.8 gal/minute at 80 psi Water closet: 1.28 gal/flush Faucets: maximum flow rate of 1.5 gal/minute at 60 psi, and minimum 0.2 gal/minute at 20 psi C41 �-1 r)!1 Installer's Signature Property Owner (Required) As the property gwner of the Plumbing Fixture Replaces&r plumbing System will not be the 3-2-2022 Date project address noted above, I have read, understand and agree to participate in the S'p*-'Certification Program. I further understand that by participating in this program, the inspected by a City of Newport Beach Building Inspector during construction or after The Building Division may request and reserves the right to verify code compliance after 3-2-2022 Property Owner's Signature Thomas Nicholson Date SharonCia nicholsoncompanies.com Print Name Email This form must be completed and returned to the City of Newport Beach, Building Division, for a final approval of the combination permit. Please return this form to the Building Division by mail or fax. Please mail to: City of Newport Beach Phone: (949) 718-1888 Community Development Department Fax #: (949) 644-3250 Building Division P. O. Box 1768 Newport Beach, CA 92658 Forms\Contractor-OwnerSelf-CerLDeclaration-Plumbing Fixture Replacement 01/27/20 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT 0 r r BUILDING DIVISION °'rCrcp iiN•� 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newoortbeachca.0ov 1 (949) 644-3200 PRE -GRADE MEETING AGREEMENT DATE: !J f ZQ JOB ADDRESS: .7D� (�71d�Rn rook A' m 1. The grading plan check number for this site isi�Z m—snl-+land will be referred to in all reports, certifications and correspondence. 2. STOP ORDERS Whenever any work is being done contrary to the provisions of the City Codes, the Chief Building Official or his authorized representative may order the work stopped by notice in writing served on any persons engaged in the doing or causing such work to be done and any such persons shall forthwith stop such work until authorized by the Chief Building Official to proceed with the work 3. The stamped set of approved plans shall be on the job site at all times. 4. NOTIFICATION OF NONCOMPLIANCE ff, in the course of fulfilling their responsibilities, the civil engineer, surveyor, the soils engineer, the engineering geologist or the testing agent finds that the work is not being done in conformance with the approved grading plans, the discrepancies shall be reported immediately in writing to the person in charge of the grading work and to the Building Division. Recommendations for corrective measures, if necessary, shall be submitted to the Building Division for approval. 5. When import or export of materials is required, haul routes to and from the site shall be approved by the City Traffic Engineer and hauling procedures shall be in accordance with Chapter 15 of the Newport Beach Municipal Code (NBMC). Contractor shall use Best Management Practices (BMP's) to insure that all water quality issues are addressed. 6. Between October 1 and April 30, erosion control BMP measures shall be in place. During the remainder of the year dry. season wind erosion BMP's (dust control) shall be implemented. Sediment control BMP's shall be installed and maintained at all operational storm drain inlets internal to the project BMP's to control off -site sediment tracking shall be implemented and maintained. Appropriate BMP's to prevent contamination of stormwater from construction activities shall be implemented. A "weather triggered" action plan and the ability to deploy BMP's to protect all exposed portions of the site within 48-hours when the National Weather Service forecasts a 50% or greater chance of rain. 7. All fills shall be compacted throughout to a minimum of 90 percent compaction as determined by ASTM test method 1557 and approved by the soils engineer. Compaction tests shall be performed according to the preliminary soils report 8. All trench (including interior and exterior utility trenches) and retaining wall backfrll shall be compacted throughout to a minimum of 90 percent relative compaction and approved by the soils engineer. 9. Whenever work on which required inspectionitesting is covered by additional work without first being inspecteditested, 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 16.10.130 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 pernittee 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 after 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 structu es 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 subdrains 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 permanent property comer monuments shall be in place. Prior to any foundation inspections, proof of recordation of the "corner 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. Ali 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/CONTRACTOR: �II a,,\ a.`>erl v � DESIGN CIVIL EN v �/G By: t By: Y Address: —'tc Q�s g Address: 4 Z/ Telephone: �— _',/ Telephone: �''� �7 GEOTECHNICAL EN ,� E�ER:VQ'�L�(7V 9.0 GEOLOGIST.: / r/ BY, ��=� fM4n AM4— BY: Address: 3 / ' u Address: ✓, Telephone: 7��'.S'�i ��g �f Telephone: GRADING CONTR.: I,I %%�eno' COORDINATOR: By: ! r 106 By: Address: _7 l rl.:.r'- s Address: Telephone: Q Telephone: G ,)I / NEWPORTBEACHREPRESENTATIVE: �JOVwtS PHONE#:�N (�17'1"1^��Z- INSPECTION REQUESTS: (949) 644-3255 Newport Beach Construction Hours: Monday through Friday: 7:00 a.m. to 6:30 p.m. Saturdays: 8:00 a.m. to 6:00 p.m. No work on Sundays and Holidays FormMpmgmde meeting agreement 6-16 F CITY OF NEWPOIT BEACH .Y, COMMUNITY DEVELOPME$11DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 «1t :g 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 Engineer/Surveyor's Address License # it -%Is. Q"S ea Job Address A04 dret-PeriQ'.00 Avic. 017`25 Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). * Top of slab/floor elevation: 1106.00 * 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 I �r are not ❑, per City approved plans. Describe any deviations from plans: ` • "' I certify that top of slab/floor elevation(s) is any deviations from plans: 6-6- �7t 2G20 Date Forms/SetbacksandTopotSlabElevationCert. is not ❑, per City approved drawings. Describe GOLnC-Nr'Ol'> Av5. 0 r co 1<6 A b L 0 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: 504 GalrOrtmo Sys 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 tl explanation is needed. Provide original copy to the inspector before roof framing inspection. All elevation points are based on: U 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 and actual elevation point 2. Approved elevation point of ridge is and actual elevation point is 3. Approved elevation point of ridge is and actual elevatiQn point is f�F.GVia{ s6 hRJf Ft$f FLAT ROOFS, PARAPETS AND GUARD AILS b(,tr� tNll 1. Approved elevation point of flat roof or parapet is 2. Approved elevation point of flat roof or parapet is 3. Approved elevation point of flat roof or parapet is and actual elevation point is and actual elevation point 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 in compliance with the City -approved plans (Provide Please describe any deviation from the City -approved plans on the back of th syor or Civil Engineer's* signature and seal (wet stamp and signature required) * License number of 33965 or lower F0=8\1luilding Hc,hv Ceniticatim, 11/02/16 co Payer: Address: Phone #: County of Orange OC Public Works Receipt #: R20158729 Posted: 10/26/2020 10:15 AM Application Number: PM2019-172 Form Subtype: Final Parcel Map Applicant: Address: Phone #: Fee Item 5139 Fee Item 5139 Type Credit Card Payer Application Summary County Service Center 601 N. Ross Street P.O. Box 4048 Santa Ana, CA 92702-4048 Operator: Gearset User Job Address: 304 GOLDENROD AVE, NE\WPORT BEACH Legal: Accumulative Application Charges Description Parcel Maps ( $2,947.00 Base Deposit+ $347/parcel ) Total Application Charges Payment Coding $3,294.00 2AL0802AL09SO9540DO05 $3,294.00 Current Application Charges Description Parcel Maps ( $2,947.00 Base Deposit + $347/parcel ) Total Application Charges Amount $3,294.00 Account Charges Coding $3,294.00 2AL0802AL09509540DO05 $3,294.00 Payment Amex-4021- Total Paid $3,294.00 Notation Printed: 10/26/2020 10:16 AM The fees, deposits, dedications, reservations or other exactions imposed by this development approval must be protested, if at all, within the 90 day -approval period imposed by Government Code section 66020. SHEET 2 OF 2 SHEETS ALL OF TENTATIVE PARCEL MAP No, 2019-172 AREA : 4,722 SQ. Ff. N., OF PARCELS : 1 NUMBERED i PARCEL MAP No. 2019-172 IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA. PETE J. DUCA DATE OF SURVEY: SEPTEMBER 2019 DUCA-McCOY, INC. R.C.E. 24668 1PARCEL CIVIL ENGINEERS 4,722 SQ. FT. FOR CONDOMINIUM PURPOSES C.R OP.O. R0. BBWM OI m, — 4 RYi. NO JAG LL'C. M 14CL M A=1sa, R eosee40,'_NM a TAG 1B �eq0 iu exe. ew BB w. �. M9R =. AB I.m OeI PAOP. CUR. III16 OF MCUPAmM C6 80W-OP'M° Plllp O 5 l H114 B DE. 18 1 I e� e.RR 800 00-00 m N� p�¢ k' AwO A�uL�ga�r'4tc0o9P"Pu�®1Lmn 840/N-�6 pg O3 iLUBH, AW TH 12% PROP PBOPP'-m oN o PROD. rrre mrt m «n1rA'ImR \ B®ro eenmw cm+Pmaa m AuaP a '9 \Cti W A QI �°(E° �O9a"9g0 D°G91°O° J50/9i7�`�l "W 2 / �2lZR66 @I N0. BW01® LEGEND: OCC.=OCCUPATIONAL P.L=PROPERTTLINE PROD.=PRODUCED ESTABLISHMENT NOTE LINE DATA: LINE BEARING DISTANCE LI 1,140°3123'E 1.00 L2 N49°25'3]W 10.W' L3 N57 GIV "W 2A6' ENGINEER'S BOUNDARY NOTE: MERE ARE NO CONFLICTS WITH EXISTING VISIBLE NIPROVENIENNTS AND ME EXTERIOR BOUNDARY LINE (DISMICTIVE BORDER) OF MIS MAP AS ESTABLISHED HEREON. BAYSIDE DRIVE F.H. RMT-TIM 25'37' W 108.03HN P.H. @949 D. L'wlllm. Emlm-ga IrW \ - 1 N49°25'37'W 118.03'M&RI(IIBF m N49°25'39'W 118.03' (11834) L07 90 6004 99 a0Ou 9� S a0O4 9 rlr-I JJL_L_ I�IE�I�• a0O 1799 m a0O490 '�w�R aO04fl a z \ $ m _ $ Q„ a a040 � $�zMa n8 a04a ag am $ z m N 4V 2Y 37" W 150A4' 150114 ^ z Z W $ zs.ao' R a04 0 6 IS RH g ao7 0 $ a PARCEL I 8� g 4,nzSD.FR a g Ur 25.00- a0O441 YOU,A a0Ou0 N N49-25'3T"W 150.W(150R4) M P°�°fjy069=fl9C3 a zsme a04 �' 8 14' & as 7 7 ao 9 IIBR4 118.04'M&R2 1125 37 N 49° 3]" W 25' PARCEL 1 BOUNDARY WAS ESTABLISHED BY HOLDMG AND ACCEPT G FOUND MONUMENTS THAT FIT OCCUPATIONAL LINES, BASIS OF BEARINGS: THE BEARMOS SHOWN HEREON ARE BASED ON THIN BEARING BETWEEN O.0 S. HOR=NTAL CONTROL STATION G.PS. NO. 62%R1 AND STATION G.PS. N0.6295 Rz BEND N 39°B3'46"E PER RECORDS ON FIE N THE OFFICE OF THE ORANGE COUNTY SURVEYOR. DATUMSTATEMENT: COORDINATES S DOWN AEG BASED ON THE CALIFORNIA COORDINATE SYSTEM (CCS83). ZONE V1, 1983 HAD, (2017.50 EPOCH OCS LES ADIUSTME AD, ALL DISTANCES SHOWN ARE GAOLING, UNLESS OTHERWISE NOTED, TO OBTAIN GAM DISTANCE MULTIPLY GROUND DISTANCE BY MEAN FACTOR S%69M21. N49°25'3P'W 1 30AGTM&RI&R2(30014) -C.L. SEAVIEW AVENUE MONUMENT NOTES: ----INDICATES MUNDMONUMENTASNOTED RECORDS ON UNDO. HEO IUZOMALCONTROL STATION MONUMPNTPER O RICE OFTHE ORANGE COUNTY SURVEYOR. ----INDICATES SET NAIL & TAG "RCE 24668" M CONC. OFFSET2.W' ON PROP. LINE MOD. MUSS OTHERWISE NOTED. Q--...... INDICATES SET NAIL &TAG "RCE 24668" IN CONC. OFFSET LOWON PROP. LINE PROD. UNLESS OTHERWISE NOTED. SPIV ---... INDICATES SEARCHED, FOUND NOTHING, SET NOTHING RI ---- INDICATES RECORD DATA (OR CALC'D FROM REC. DATA) MR INDICATES PARCEL MAP N0, 2015-144 P.M.B. 392105 06. UNLESS OTHERWISE NOTED R2 PARCEL MAP RECORD P.MBOR C346/4C45 UNLEOM SS OTHERWISE NOTED ft3----PA2ICL ES RECORD ECORDDATA(OR CALC'D FROM REC.DATA) PER I58 P.M.B. MOO 3S. UNLESS OTHERWISE NOTED. R4 ----INDICATES RECORD DATA TOR CALC'D FROM REC. DATA) PER "CORONA DEL MAR"TRACT, M.M.3 /4I-42, UNLESS OTIEMHEE NUTTED. 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.newoertbeachca.Dov ] (949) 644-3200 Structural Observation Report Project Address: 304 GOLDENROD AVE., Report Date: 02-25-21 CNB Inspector Name: CNB Permit #: CORONA DEL MAR, CA. Building Owner Name: Owner's Mailing Address (If differentfrom site); Owner's Telephone #: CNB Plan Check P. Full Name of Stmcturel Observer (SO): SO E-mail Address: SO Telephone M SO License / Reg. M. FADY HAKIM FADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INOICATF STRIICTI IRAI EI FMFNTQ ANn rflNNPCTIflNQ niaRpoVFn t.... % FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS INDICATE LOCATION(S) DATE FloorlRoof) OBSERVED OBSERVED ❑ Conventional ❑ Concrete ❑ Steel ❑ Concrete ALL VISIBLE FRAMING 02-25-21 Footings & Slab MEMBERS HARDWARES ❑ Mat Foundation, ❑ Masonry ❑ Concrete ❑ Steel Deck & SHEAR WALLS Prestressed Concrete ❑ Caissons, Piles, ❑ Wood or Manuf. ❑ Masonry ❑ Wood Grade Beams Shear Panels ❑ Other: ❑ Other: O Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ® FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. I am the licensed design professional retained by the owner to be in responsible QµOFESS/ charge of the structural observation; 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant rn 'zm construction stage to verify that the structure is in general conformance with the c� approved construction documents; /3 /22 3. 1 understand that all deficiencies which I have documented must be corrected, prior to s�q final acceptance 90e structural systems by the City of Newport Beach, Building CIVI �P �OF Division. CA1-\FO 02-25-21 STAMP OF STRUCTURAL OBSERVER SIGNA TURAL OBSERVER RECORD A STRUCTU OBSERVATION DOES NOT WANE ANY REOUIREMENTS FOR 13UILDING INSPECTION MY AUTHORREn EMPLOYEES nF THE o." np NFwonPT RFAnH Fours\Swdw Obsery n2cport wftctiow SEW PORT O i ' C'rCrFOFtiN�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.newportbeachea.gov 1 (949) 644-3200 Structural Observation Report Pro)ectAddress: 304 GOLDENROD AVE., ReportDate: 12-11-20 CNB Inspector Name: CNB Permit #: CORONA DEL MAR, CA. 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. P FADY HAKIM ADYHAKIM@FMHENGINEEI2IN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED Icheck annlicahle hnxesl FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete FIRST FLOOR SHEATHING 12-11-20 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood ❑ Other., ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. 1 am the licensed design professional retained by the owner to be in responsible charge of the structural observation; 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved construction documents; 3. 1 understand that all cliciencies which I have documented must be corrected, prior to final acceptance of a tructuraf systems by the City of Newport Beach, Building Division. ��//� Fu LSwawelObemwionRcpotID.lnvrc�,io,u 12-11-20 E I AW OF S I KUU I UKAL UNJLKVCK FOR BUILDING INSPECTION BYAUTHORIZED EMPLOYEES OF THE CRY OF NEYNORT BEACH. PO IO @ ,. c9cr FoaN•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: 304 GOLDENROD AVE., CORONA DEL MAR, CA. Report Date: 11-04-20 CNB Inspector Name: CNB Permit #: Building Owner Name: Owner's Mailing Address ('If different from site); Owners Telephone #: CNB Plan Check #: Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License / Reg. #: FADY HAKIM FADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (cheek annlicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete SLAB REINFORCEMENT 11-04-20 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood ❑ Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: I am the licensed design professional retained by the owner to be in responsible charge of the structural observation; I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant contraction stage to verify that the structure is in general conformance with the approved construction documents; I understand that all delipyncies which I have documented must be corrected, prior to foal acceptance oft styp�,y.�ral systems by the City of Newport Beach, Building Division. 11-04-20 STRUCTURAL ORSERVATION nnFS NOT WAIVF ANY RFOIIIRFNFNTR FOR mull nimn INSPFCTInN RV AUTAnPr/Pn FNPI nYFFR nF TNF rrrYnF NFwonPT PF&rP FormsSIm..lnbserv.l R,,.tlAdml.iom 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: 304 GOLDENROD AVE,, CORONA DEL MAR, CA. Report Date: 10-29-20 CNB Inspector Name: CNB Permit #: Building Owner Name: Owners Mailing Address (d different from site); Owner's Telephone #: CNB Plan Check #: Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License / Reg. #: FADY HAKIM FADYHAKIM@FMHENGINEERIN.COM 949-245-8000 C-75736 PLEASE FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete FOUNDATION DIMENSION AND REINFORCEMENT, 10-29-20 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete Steel Deck ANCHOR BOLTS, AND HOLDOWNS ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels . ❑ Masonry ❑ Wood L7 Other: ❑ Other: ❑ Other: ❑ Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: NO DEFICIENCIES ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure generally complies with the approved construction documents, and all observed deficiencies were corrected. I declare that the following statements are true to the best of my knowledge: 1. I am the licensed design professional retained by the owner to be in responsible charge of the structural observation; 2. I, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved construction documents; 3. I understand all deficiencies which I have documented must be corrected, prior to final accep ,Pf I e structural systems by the City of Newport Beach, Building Division. // 10-29-20 6 A5I9el-11:I1INpI:MIPl*4d1.0q:7 FOR RRn mRG 1N9RFr nruj RV AIITNAR1TFn FYRI nWM AC WC PRV nC UPwonoT RCAPR f'�mtiS4vuwa106�m:�tionR+9+�>�r+�crtam