Loading...
HomeMy WebLinkAboutX2019-4127 - Misc1�0 ZU-'M S� D J BUMDIWGDrVjffON G� f PRE -GRADE MEETII ; AGREEMENT MITE { l �jMADORESS. fI it I. mnd nbmh6a tbrthis sge "s ZD 5 41 "L"% and wW be rmhwmd to in s0 mpotir, ins 1, stop aMOMF13 VANIVISIAW any work is being done cargray to the provhdomof to Cily Codes, as agef Bri7dnng Offcud or his muthoraed repressoisgve may order ibe work stopped by ne>Hce ie wwi ftW W served on any Such Wrist to be done and any such persons am ixibsilh sie� Such suddmg oMCW to proceed with the would 3. Me stamped set of approved plans shid! be on the jab aide at all tbnam� 4 NOTTIC lMM 2E MONCfNipumcg I& in thei. course of ftdM hg thei• resPweiiiiiiiiM the cW mighmer, ccdormare w�l , the- nhgtneeri g go ar the t agent Bids that the wak is rot being done the in approved grating prauer4 the diecrepancres sim1 be rid 6ime�aWy in to dhaye cf the graffM wm* and to gs Building t]ivtdarn Recomnandifform fen commove seassres, ifneeessary, shag be, submitted to-Mhe.fluiding OhIsion for m4wavaL 5. When onport or export of »Ls is required, bard routes to and from the site sib be appr� by the Cgy Cadfe Figinaw and [binding procedures shelf be in Wince with Chapter15 of i be ltewpoet Beaeih Munki al abr.. � Contractor shall use Bast Yanagen in precal� (Bel'sj to loam flat ag water quay 6 Between October 1 and Aprff 30. erosion exrutroI BEP measures shag be in piece. Dmfng Vie of on year dry season Wind erosion BBlit"- (crust combat} sba1P be irphxnssh d. g di $edument ecotxol_t s shall i aftfad and wed' aff a opeiatro al stom draw 'u deft wet r nl to tine project Ems In conW o*s&— mt baekhigsing be arlif u>alodained. Apprspisets BA ft to prevent cameo®: of swrwwabwfrown constroegaa =ftfflw shag be 811plem minted A `weather higge rein eegoa prm and the ahoy to deploy BWWS to prated ag exposed portions of the sge wiMein 4g Oure when 1be NafiorbalVAuebor Service forecasis a 50% or graafcr die oftaah. F. nothed 155 andbe approve by thghar6 to a min®numb Of 90 percent eomPacMon as de bond ied by A.SM test P 'y so& by ffbe cogs egineee Campecoon feels shag be perbrmed aamn[hig in Mhe r. trenchm_ , - retaining wan - is _ e MOnevAer Work on which requuvd umpectionthisaW is covered_ ing Newport Bescfi� and wK be the sole, expense ofthe pemftw- t0. Landscaping of all slopes and pads shag be in accordance with 15.t0.1311 of the NBArC. It Approved deakmOa Provisions slag be used fn protect adoinhV properties during Mee grading opecagore. CORNER RECORD Agencyindex Document Number 2020-3727 City of NEWPORT BEACH County of ORANGE California Brief Legal Description LOT 17 OF TRACT 3813, M.M. 162/11-19 CORNER TYPE Government Comer[:] Control ❑ I ---I--- Meander ❑ Property Rancho ❑ Other ❑ I N. _ Elevation COORDINATES (Optional) E. Units Metric ❑ U.S. Survey Foot Horizontal Datum Zone Epoch Date Date of Survey 12/02/2020 Vertical Datum ❑ Complies with Public Resources Code §§8801-8819 ❑ Complies with Public Resources Code §§8890-8902 PLS Act Ref:E 8765(d) ❑ 8771 ❑ 8773 ❑ Other. Corner/ ❑ Left as found ❑ Established ❑ Rebuilt ❑ Pre -Construction Monument: ❑ Found and tagged E Reestablished ❑ Referenced ❑ Post -Construction Narrative of comer identified and monument as found, set, reset, replaced, or removed: Seepage #2 for description(s) SURVEYOR'S STATEMENT This Corner Record was prepared by me or under my direction in conformance with the Professii n` a 1 S rveyors' Act on DECEMBER 2. 2020 Signed /[L/L/�d//!!///// / P.L.S. eHR-EE. No. 9381 COUNTY SURVEYOR'S STATEMENT This Corner Record was received DECEMBER 2, 2020 and examined Signed COUNTY SURVEYOR County Surveyor's JANUARY 4, 2021 P.L.S. eFR.G.E. No. 6617 AL LAN' D 3 S PLS 9381 z 41 r`A NO SV"\ r N A NO. 666617 �3 \FOF CAI.\FO�� BPELSG-2016 Page 1 of r� Document Number MONUMENT NOTES 1 FOUND SPIKE & WASHER "LS 5411", FLUSH PER R1 2 FOUND SPIKE & WASHER "PLS 6965", FLUSH PER CR2011-1103 3 FOUND SPIKE & WASHER "PLS 6965 FLUSH PER CR2011-1103 4 FOUND SPIKE & WASHER IS 6970", FLUSH PER R1 5 0 SET LEAD, TACK & TAG STAMPED "PLS 9381" AT 1.00' OFFSET P/L PROD 6 O SET LEAD, TACK & TAG STAMPED "PLS 9381° AT P/L INTERSECTION 7 O SET LEAD, TACK & TAG STAMPED "PLS 9381" AT 3.25' OFFSET PA PROD 8 FOUND LEAD AND TAG IS 4599" PER R1; N36'34'08"W 1.02' FROM PARCEL CORNER 9 FOUND LEAD AND TAG IS 4599" PER R1; N37'01'49"W 1.01' FROM PARCEL CORNER 0' 10' 20' SCALE: 1 " = 20 REFERENCES BASIS OF BEARINGS Ri = RECORD DATA PER PARCEL MAP THE BASIS OF BEARINGS SHOWN HEREON ARE BASED ON THE CEN NO. 2005-306, P.M.B. 366/7-8 OF 36TH STREET HAVING A BEARING OF N53'38'54"E PER R1. 0 36TH STREET N53°38'54"E (M&R1) _BASIS OF BEARINGS 303.85'(303.86'R1) ED ©� N53° 8'5 "EE' ® .0 r' 10' W W 0- ln Lc) 7 V Q� 0n0 Z y 23.74' —� (M&R1) L=9.68' (9.67'R1) R=6.00' (M&R1) A=92'24'32" LOT 17 M.M. 162/11-19 rl V (0 v O) U-) 00 V v 00 - V n n 00 v Z O 00 29.99' (M&R1) PH 2300rD-O06 PHIB 366/'l0@ SFN 110, L(M .99'r_l 30.CC' &R1) ,1 M& R1)) 1 Ob `Q OS b 90.13'(M&R1) !— 298.89' (298.96'R1) �l 30.08' (M&R1) I SFN I I I I I I I I dOO4 99 I � G�AIoG�o 9C�23/99�9� I _I I �13 I Z i �Iv LO CD I �IOn° oEn m I 0) LL >I I Zml z Cn SFN 30.14' I �I (M I N53°39'27"E — 0i O ® N53°39'27"E ALLEY O 3 CIVILSCAPES ENGINEERING, INC. JOB NO. 19017 BPELSG-2016 Page 2 of off County of Orange Main601 North e Ross Street Santa Ana, CA, 92701 OC Public Works 714-607-8888 Submission Summary Project Project OCID: OC20-18609 Project Name: 110 36th street Project Description : Corner Record Map Application SC200594:Corner Record Scope of Work: Legal Description: LOT 17 OF TRACT 3813, M.M. 162/11-19 Type: Corner Records Jurisdiction: Cities Cities: Newport Beach Corner Type: Property Date of Survey: Wed Dec 02 00:00:00 GMT 2020 Surveyor Job Number: 19017 Corner/Monument : Reestablished Location Contact Name Phone Email Address Type 28052 Camino CivilScapes Engineering, 949-464-8115 will@civilscapes.wm Capistrano, Ste 213 Surveyormeet Inc. LAGUNA NIGUEL CA 92677 28052 Camino William Rolph 949-464-8115 will@civilscapes.com Capistrano Suite 213 Applicant LagmaNiguel CA 92677 Attachment Name File Name 1st Submittal Comer Record Form CORNER RECORD.pdf FRP Yes IM Printed: 12/02/2020 21:56 PM Page 1 of 2 County of Orange • OC Public Works • Traverse Closures — Required if Boundary Corner Record All Other Documents Declaration By submitting this application, I agree: Main Office 601 North Ross Street Santa Ana, CA, 92701 714-607-8888 2020-12-02 closure calcs.txt Referenced Research Materials.pdf 1. To the best of my knowledge that the information I have presented on this form and attached materials is true and correct and the County of Orange makes no representations regarding such information; and 2. To indemnify, defend and hold harmless the County of Orange, its officers, employees and representatives from any claim or litigation arising from or related to the submission of this application or any actions taken on the basis of this application; and 3. That I am subject to the fees, deposits, and charges as identified in the County's current fee schedules as approved by the County of Orange Board of Supervisors; including, any Road Fee Program annual rate adjustments due at the time of permit issuance as authorized per Resolution #14-053. 4. Applicant shall, at its own expense, defend, indemnify and hold harmless the County of Orange, its officers, agents and employees from any claim, action or proceeding against the County, its officers, agents or employees to attack, set aside, void, or annul any approval of the application or related decision, or the adoption of any environmental documents, findings or other environmental determination, by the County of Orange, its Board of Supervisors, Planning Commission, Zoning Administrator, Subdivision Committee, Director of OC Public Works, or Deputy Director of OC Development Services concerning this application. The County may, at its sole discretion, participate in the defense of any action, at the applicant's expense, but such participation shall not relieve applicant of his/her obligations under this condition. Applicant shall reimburse the County for any court costs and attorney's fees that the County may be required to pay as a result of such action. If litigation is filed challenging the Project, the County may, at its sole discretion, require the Applicant to post a bond, enter into an escrow agreement, obtain an irrevocable letter of credit from a qualified financial institution, or provide other security, to the satisfaction of the County, in anticipation of litigation and possible attorney's fee awards. The County shall promptly notify the applicant of any such claim, action or proceeding. Name: William Rolph Date : 12/03/2020 Printed: 12/02/2020 21:56 PM Page 2 of 2 • County of Orange OC Public Works Receipt #: R20166453 • Posted: 12/03/2020 10:15 AM Payer Payer: William Rolph Address: 28052 Camino Capistrano Suite 213 Laguna Niguel, CA 92677 Phone #: (949) 464-8115 Application Summary Application Number: SC200594 Job Address: Form Subtype: Corner Record Legal: Applicant: William Rolph Address: 28052 Camino Capistrano Suite 213 Laguna Niguel, CA 92677 Phone #: (949) 464.8115 Accumulative Application Charges County Service Center 601 N. Ross Street P.O. Box 4048 Santa Ana, CA 92702.4048 Operator: Gearset User Fee Item Description Payment Coding 5123 Corner Records $9.00 4000804005910738OF212EF34016 Total Application Charges $9.00 Current Application Charges Fee Item Description Charges Coding 5123 Corner Records $9.00 4000804005910738OF212EF34016 Total Application Charges $9.00 Payment Type Amount Account Notation Credit $9.00 Visa-9734- Card Total Paid $9.00 Printed: 12/03/2020 10:20 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. County of Orange OC Public Works Receipt#: R20166453 Posted: 12/03/2020 10:15 AM Notation Printed: 12/03/2020 10:20 AM County Service Center 601 N. Ross Street P.O. Box 4048 Santa Ana, CA 92702-4048 Operator: Gearset User 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. County of Orange OC Public Works Receipt#: R20157458 Posted: 10/19/2020 01:50 PM Payer: William Rolph Address: 28052 Camino Capistrano Suite 213 Laguna Niguel, CA 92677 Phone #: (949) 464-8115 Permit Number: BLD19-2435 Form Subtype: Interior Remodel Applicant: William Rolph Address: 28052 Camino Capistrano Suite 213 Laguna Niguel, CA 92677 Phone #: (949) 464-8115 Payer Permit Summary County Service Center 601 N. Ross Street P.O. Box 4048 Santa Ana, CA 92702-4048 Operator: Gearset User Job Address: COTO DE CAZA ,102 FRONTIER ST ,CA Legal: N-TR 14959 LOT 54 Accumulative Permit Charges Fee Item Description 13075 Added or Altered: Up to 50 - Permit Fee 13629 Interior Remodel - Issuance Fee 13629 Interior Remodel - Inspection Fee 13629 Interior Remodel - Plan Check Fee 13629 Interior Remodel - Renewal/Extension Fee 3127 Technology Surcharge B&S 4505 Interior Remodel Revision Deposit Strong Motion Instrumentation and 5061 Seismic Hazard Mapping Fee -Residential 5063 Strong Motion Instrumentation and Seismic Hazard Mapping Fee-5% 5074 Interior Remodel - SB 1473 Fee Interior Remodel - AB 1379-CASp Payment Coding $300.00 1000800718160643OB088EB62708 $25.00 1000800718120643OB082EB62708 $1,190.00 1000800718120643OB082EB62708 $773.50 1000800718120643OB082EB62708 $150.00 100080071 $73.16 113080113095064300114EB62708 $273.78 1130801130950912OB015 $5.30 1130801130950912OB105 $0.28 113080113095064300116EB62708 $2.00 1130801130950912OB100 Printed: 12/03/2020 10:20 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. County of Orange OC Public Works Receipt M R20157458 Posted: 10/19/2020 01:50 PM 5075 90%Fee 5076 Interior Remodel - AB 1379-CASp 10%Fee Total Permit Charges County Service Center 601 N. Ross Street P.O. Box 4048 Santa Ana, CA 92702-4048 Operator: Gemset User $3.60 113080113095064300115EB62708 $0.40 1130801130950912OB104 $2,797.02 Current Permit Charges Fee Item Description Charges Coding 4505 Interior Remodel Revision Deposit $123.78 1130801130950912OB015 Total Permit Charges $123.78 Payment Type Amount Account Notation Credit $123.78 Visa-1618- Card Total Paid $123.78 Notation *** Please note: This receipt is for a deposit, not a fee. The County will charge the actual cost of staff work on the application per current fee schedule. The cost of processing the application will be deducted from the deposit. If the deposit is reduced to a point that is insufficient to complete the future work, you will be notified to deposit additional amounts. Printed: 12/03/2020 10:20 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. 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 BUILDING FORMS 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 William D. Rolph, PE, PLS License # 76698 & 9831 Engineer/Surveyor's Address CivilScapes Engineering, Inc. 28052 Camino Capistrano #213 Laguna Niguel Job Address 110 36th Street Newport Beach Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). *Top of slab/floor elevation: 12.00 * 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 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 City approved drawings. Describe any deviations from plans: 12/2/2020 Date Forms/SetbacksandTopotSlabElevationCert. Engineer/Surveyor's stamp and signature terline,Ala/\ % \ : 4` ^ � . \ a y . 17 + la co 3 CITY OF NEWPORT BEACH CONMUNM DEVELOPMENT DEPARTMENT BUILDING 11IMSION 100 Civic Center Drive I P.O. Box 17681 Newport Beach, CA 92658-891s wWw.newoortbeachca.00v 1(949) 644-3200 , . Structural Observation Report - 'adareea: Report Data: CNB Inspector Nam� ZZ e C20 —NB Permittr: I IO3lv�' T• - Building Owner e:�. .. -. Owners Mailing Address (it different from site), f3L.t4 Owners Telephone tk CNB Plan Chock < a'b deKce 'eA.v%d 29 Full Name of SWofural Observer (SO): SO E-mail Address: SO Telephone tk SO ucense / Reg. tk ALi k Et aIiarce-en m ,14q-44M3 14 e-to PLEASE INDICATE ATnuerne Ar er cureoTo Arun enuhn=" nuc nacaouan r.a.ar.--rr—ur_ FOUNDATIONS PLEASE INDICATE ATnuerne Ar er cureoTo Arun enuhn=" nuc nacaouan r.a.ar.--rr—ur_ FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS too INDICATE LOCATIONS) OBSERVED DATE OBSERVED ❑ Conventional Footin s S Slab ❑ Concrete ❑ steel ❑ Concrete - 0 Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑. Steel Dea 0 Caissons, Plies, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood 0 Other 0 Other.. ❑ Other. ❑ Other. ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. X OBSERVED DEFICIENCIES. AND COMMENTS /Ct • / / / S S• % f% Z ❑ REPORT CONTINUED ON ATTACHED PAGES. FINAL STRUCTURAL OBSERVATION REPORT: a structure enerall complies with the approved construction documents, and all observed defldeneles were corrected. I declare that the following statements are true to the best of my knowledge: 1. I am Bier--Bcensed design professional retained by the owner to be In responsible charge ofthe SWCWral 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 deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. . ;TAMP No. 41068 EXP:3/31/23 REQUIREMENTS FOR BUIU7ING INSPECTION BYAUTWRI ED EMPLOYEES OF CITY OF NEWPORTBEACH COMMUNITY DEVELOPMENT DEPARTMENT BUMDING DIVISION. 100 Conic Center Drive P.O. Box 17681 Newport. Beach, CA 92.SW-8915 www.newoortbeadtca.0ov (949) 644-3200 Structural Observation Report - PrelectAddress: to ��-�-rT'• t>a* -.. . CM" nipeclosNsa ` zo : _I _ -41 Building Owner „ -- . Owlets Meting Address (fi dfiferet flan ails); Owarels Telepacre # CM Plan Check a3 %Awte _ Zg Full Now ofStncheal Observer (SOj SO E-meg Address: SO Tde p tk SO Uos ss I Rag:. 0:Au . kf-7- AE i a t i d rce- en , • r" -W - A-M3 4 c. 41o&A V�Q murk.At C J 1 KUGTUKAL. ELEMENTS AND GURNEG fIONO U5SERYED Chad implicable bOXes FOUNDATIONS SHEAR MALLS FRAMES DIAPHRAGMS Floormooll) INDICATE S) OBSERVED OBSDATE ERVED 0 Carrvandonal Footints 6 Slab 0 Concrete ❑ Steel 0 Concrete . ❑ Mat Foundation, Prestressed concrete 0 Masonry 0 Concrete ❑ Steel Deck ❑ Caissons, Plies,. Grade Beams ❑ WOW or Manuf. Shear Panels ❑ Masonry 0 Wood ❑ Other•. 0 Other: 0 Other. ❑ Oilier. 0 ITEMS CHECKED ABOVE ARE APPROVED AND WRHOUT DEFICIENCIES. - DEFICIENCIES AND COMMMENTS: fool area. de%s >7 3 1 �, rr1�T 5/ / p✓a a� � /brD✓Ia�e dl ie� Z % S/a�'- ar /�G7`�> S�i�i,�/�'Ori�c � �� Sr�ec � ua+ Q er A"? EMI &,at :. IH—e-Z T `erfor Ll 00 Fdl! h 1 D.kT G ✓ .° REPORr CONTINUED ON ATrACHtD PAGES. F;NAL STRUCTURAL OBSERVAboN REPORT. The structure 9enerally complies with the anoroved construction documents. and all observed deffdene7n. ,..... e.......re.at I declare that the following statements are true to the best of my krxwAedge: 1. I am the licensed design professionalretained by the owner to be in responsible charge of the structural observatiorr 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 Conti uctlon stage to verify that the structure is in general conformance with tie approved construction documerds; 3. i understand that all deficiencies which. I have documented must be corrected, prior to final Acceptance of this structural systems by the City of Newport Beach, Builotng Division No. 41068 EXP:3/31/23 ;TAMP OF srRUCTuRAt Fomie�SmuTYe W hevvelloMeponAlretruGbm NM WAIVE ANV OCI'll IIaCNCMS ere FI la nlNn IN9aFlRInN AY AI RMflCr/Cn CNM once. ne we n..vnv umw....,....-..... CITY OF NEWPORT BEACH COMMUNITy DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 A3m.newportbeachcagov1(949)644-3200.. Full Name or Structural Observer FOUNDATIONS ❑ -0onventional E_ s 8 Seb 0 Mat Foundation, Prestressed Concrel ❑ Caissons, Piles, Grade Beams ❑ Other. Structural Observation Report _Lk 5 .Report pate: CNa Inspector Name: CNB Perna p: ❑ Masonry ❑ Woo Shear Panels C Other. Ownera rnalury pceresj,(if eilferent Gom site); Owner's Telephone #: CN I Plan Check I VA& 28 SO E-mail Address: SO Telephone 4:. SO License I Reg. atic3rce_ere `VVII 4AR•4LG:93?4 GQfnGt :LEMENTS AND C NECTIM OBSERVED check a s licable be FRAMES DIAPHRAGMS INDICATE LOCATiON(S) Floor/Roo OBSERVED I ❑ Steel ❑ Concre e ❑ Concrete ❑ Steel Deck ❑ Masonry ❑ Wood O Other. 10 Other. P5,%ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. �. ❑ OBSERVED DEFICIENCIES AND COMMENT;.:.--k""' ❑ FINAL STRUCTURAL OBSERVATION I declare that the following statements are true to the beat of my knowledge; 1. 1 am the licensed design professional retained by the owner to be In responsible charge of the structural observation; 2. 1, or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verify that the structure is in general conformance with the approved struon documents; 3. 1 understand nthat all deficiencies which I have documented must be corrected, prior to ,.-,.. final acceptance of the Division. �!!! Structural systems by the City of Newport Beach, Building ❑ REPORT CONTINUED ON ATTACHED PAGES. No. 41068 EXP:3/31/21 0 tlIZE U RN. OBSERVER OF RECORD pA STAMP OF STRUCTURAL 0E7ER STRUCTURAL OBSERVATION ODES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION By AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. Pam,\gwtlu,v101ymvlonRepurtglwrvuie,u . CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DrMION 100 Civic Center Drive I P.O. Box 17681 Newport Beach, CA 92658-8915 www.newportt eachea.Dov 1 (949) 644-3200 . Structural Observation Report �- Project Address: /_ T 110 3 Report Date: i 142 CNB Inspector Name; CNB Permit #: . Building Owner Name:. .. - t' Owner's Melling Address (N different from site); Owner's Telephone #: 5ct»,e CNB Plan Cl # �05 c� r-V 2 Full Nama of Stmciurel Observar(Soy A IkEZAS I SO E-maif Address: a t t ( " SO Telephone #: SO License / Reg, #: _ gr m 14q • 4&&.93 ¢ c to F11 F®CC ndrNnATY_ wnu wlrlvc%' I IQ UQQe rtvtaD check a 1lcable boxes ATIONS SHEV�O AMES DIAPHRAGMS INDICATE LOCATIONS) DATE tional 0 Conel (Floor/RoanOBSERVED ❑ Concrete OBSERVED & Slab y ,�//`f',%,�„ ! ,if •),�� ndation, ❑Mascrete d Concrete MGradeoBeama ❑ Steel Deck s, Piles, ❑ W000nry eams Shea❑ ❑Wood ❑ Other: . Other. ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUTDEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: r ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: The structure enerall compiles 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 *,oFESs/ charge of the structural observation; QFOp�t REZ,gg 2. f, or another licensed design professional whom I have designated above and Is under 4� my responsible charge, have performed the required site visits at each significant h construction stage to verify that the structure is in general conformance with the 3 No. 41068 approved construction documents; w EXP: 3/31/21 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the sttur�tural systems by the City of Newport Beach, Building ,n Division. > '1/ T, STAMP OF STRUCTURAL OBSERVER STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR 6UILDINO INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. Fomu\5irvnvNOWmmbnnmonRuwrvamov CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 CIVIC Center Drive j P.O. Box 17681 Newport Beach, CA 92658-8915 www.newoortbeachca.4ov 1 (949) 644-3200 . Structural Observation Report Project Address: D "✓��. Repod Data: - CNB Ina pectcr Name. CNB Permit#: T. 2C - 2 Building Osmer Namer. .. -.. 2e5 owners Mailing Address (B afferent from site); Owner's Telephone #: CNB Plan Check #: r dance 5it..ne 2 Full Naa a of Sliucturgl Observer (SOY at_I iZ�z4Er SO Email Address: ali�,rce-en `r„ SO Telephone SO license /Rep. #: Rh9.4LL.g3 4 ro PLEASE INDIC67tEMU[QT!1RAL ELEMENTS AND C�WNECI_MOBSERVED (check applicable boxes) ruunuA RUNS urw•nnncima SHEAR WALLS FRAMES INDICATE LOCATIONS (J DATE FloorT o ❑ Conventional ❑ Concrete OBSERVED OBSERVED 0 Steel O Co re Fcofln a B Slab 5/ I/ • li 4A,4- ❑ Mat Foundation, ❑ Masonry ❑ Concrete ❑ Steel Deck Prestressed Concrete1- / 0 Caissons, Plies, Wood or Manuf. ❑ Masonry Wood •cnd66cnrns Shear Panels i ❑ Other. Q Other. ❑ Other. ❑ Other. )91/1TEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS- ❑ REPORT CONTINUED ON ATTACHED PAGES. ❑ FINAL STRUCTURAL OBSERVATION REPORT: -- The structure generally cmiplies 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 stgniricant construction stage to verify 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 thes&,ctural systems by the City of Newport Beach, Building Division,: / // iTAMP OF NOTWGIVC euv ovnnroeueura eno or in mvr_meecrrrnu—A,,.....,,... �. No. 41066 EXP:3/31/21 FmmulSrrvWrvlOh<rverloMep>rl&Imrrvcrlm, - - ..... CITY OF NEWPORT BEACH Co M JN ffY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 17681 Newport Beach, CA 92658-8915 www newnortbeachca.gov 1 (949) 644-3200 . Structural Observation Report k6. I Project Address: -n 1 i l Repod Date: I o � l A 20 CNB Inspector Name: Izv CNB Permit M, 2a - 2 0 3lv ��. • t t..t.: Building Owner Name:.. . Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check*. lr 12te5c e-v6Ge 5ikw a --- 28 - Full Name of Stiuctural Observer (SO): Au (zF-z-AE I SO E-mail Address: a i d rce- en • com SO Telephone #: q4q - 44&A3 4 50 License I Reg. #: e- 41o&b �uuonrinuc nncCo\/CA lnhnn4 annllrahln hnvoal rLC'IJG IIYYIVIIIG FOUNDATIONS JIRY�rl VRI1LC«n,r^,r^^ SHEAR WALLS FRAMES .. DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventlonal Foctin s$ddl8tl' ❑ Concrete ❑ Steel ❑ ConcreteAY% ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Seems ❑ Wood or Manuf. Shear Panels ❑ Masonry ❑ Wood _ ❑ Other: ❑ Other. ❑ Other: ❑Other: ❑ ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENT • ❑ 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: f, 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 verify 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 %rractural systems by the City of Newport Beach, Building RTAMP OF No.41088 Exp: awi 21 STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. FomulSirveNnl0NemlianMpo n@ININe11a V 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: 110 36th St, Newport Beach Building Permit Number(s): 2851-2019 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 41.00 and actual elevation point is 40.72 2. Approved elevation point of ridge is 41.00 and actual elevation point is 40.75 3. Approved elevation point of ridge is 41.00 and actual elevation point is 40.64 FLAT ROOFS, PARAPETS AND GUARDRAILS 1. Approved elevation point of flat roof or parapet is 36.00 and actual elevation point is N/A 2. Approved elevation point of flat roof or parapet is 36.00 and actual elevation point is N/A 3. Approved elevation point of flat roof or parapet is 36.00 and actual elevation point is N/A I certify that the above height measurements are correct and the above project: c�F q roe � s OIS in compliance with the City -approved plans. pM o GP O IS NOT in compliance with the City -approved plans (Provide explanation). PLS 93r• .n Please describe any deviatio f t y- proved plans on the back of this form. r' 3/18/2021 Surveyor o C it ngineer's* ignature and seal Date (Wet stamp and signature required) * License number of 33965 or lower Forms\Building Hoight Certification 11/02/16 I i v g tl ��7 Lid �_ _;R� YES NO 1. Walarmalerpropersims p( 2 Fwa spraidersys nr Kr, per tm appnwW plam p 3. Affoorm0rucSoncovemmmovediromspriwerl is ❑ 4 Cow pies are NOT Io be kmIalled but shy be avabbLe on the jobste, p rs A9 tape and para removed from sprWdar heads / ' ,j7( / ❑ S. Fadsh tin kmWed armsiaprk*fer heads ❑ F. Proper strgWPosted at all reqArsd ion / ❑ S. Bow best cmideted and bed 6es�d ❑ 9: Locahon0ftEPKkes'Vsr3tVv*minapp'avWbcadon.. / p SYSTEMS. / 40. CIS arotad spy heads and riser- no obsfrtafiorm pj / p 11. 0pei.S&V pressae gauge ffmb3W at riser StwwFng proper water / pressure p 12 Back flaw p�'arsfaHed ❑ iB. System atsfa@ed permsnrs spedficaEors ❑ NOTES: FIDE SPRINKLER NFPA 130 SYSTEM FINAL APPROVED: PERMF #: a ^•� �,2 Z2 PROJECT STATUS REPORT CaICERTS, Inc Effective 03/04/2022 14:48 (Page 1 of 2) `F Energy Standards Code Year: 2016 Project Name: 110_36th_residence ■ ■ �. Project Type: New Construction SFR Address: 110 36th St. ■ City/State/Zip: Newport Beach / CA / 92663 L � ■ Enforcement Agency: City of Newport Beach ■ EasytoVedfy@calcerts.com Permit Number: X2019-4127 OVERALLSTATUS COMPLETE HERS VERIFIABLE MEASURES: COMPLETE Certificate Compliance Type Registered CF1R-PRF-0 I Form : I =. �� _-I I Registered Date 2019-12-18 10:06:01 -'- - - Registration 219-P010264119A-000-000-0000000-0000 Number i CFIR-SRA-01 2022-03-04 219-P010264119A-R01001A 1 09:26:41 219-P010264119A-000-001-E01001A-0000 CF2R-ENV-01-E 2022-03-04 R L CARROLL Fenestration Installation 09:40:08 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) 219-P010264119A-000-001-E03001A-0000 CF2R-ENV-03-E 2022-03-04 R L CARROLL Insulation Installation 09:40:08 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) HERS Provider. CaICERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015 PROJECT STATUS REPORT CaICERTS, Inc Effective 03/04/2022 14:48 (Page 2 of 2) 21 9-P01 0264119A-000-001 -E0400 1A-0000 CF2R-ENV-04-E 2022-03-04 R L CARROLL Roofing -Radiant Barrier 09:40:09 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) CF2R-ENV-21-H 219-P010264119A-000-001-E21001B-0000 QII-AIS-Batt, Loose Fill, 2022-03-04 R L CARROLL and SPF 09:40:09 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSING) CF2R-ENV-22-H 219-P010264119A-000-001-E22001A-0000 QII-Air Infiltration 2022-03-04 R L CARROLL Sealing 09:40:09 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) 219-P010264119A-000-001-E23001B-0000 CF2R-ENV-23-H 2O22-03-04 R L CARROLL QII-Installation 09:40:09 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) 219-P010264119A-000-001-L01001A-0000 CF2R-LTG-01-E 2022-03-04 R L CARROLL Lighting 09:40:10 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) CF2R-MCH-01-E 219-PO10264119A-000-001-M01001A-0000 Space Conditioning 2022-03-04 R L CARROLL Systems, Ducts and 09:40:10 (RONALD LAWRENCE CARROLL GENERAL Fans: CONTRPCTORS IN ! _ 1 d 219-13010 4A1T9000-001-M270011k-0000 .� CF2R-MCH-27-H �� 2022;0.3-04 R'L C-ARR9LL IAQ and MV 09 40:10 I (RONALD LAWRENCE CARROLL GENERAL CONTRACTORS INC) 219-P010264119A-000-001-B02002A-0000 CF2R-PLB-02-E 2022-03-04 R L CARROLL SD HWS Distribution 09:40:10 (RONALD LAWRENCE CARROLL GENERAL CONTRACTORSINC) CF3R-ENV-21-H 2O22-03-04 219-P010264119A-000-001-E21001B-E21A (QII-AIS-Batt, Loose 09:44:34 Shane Vercruysse (CC2006172) Fill, and SPF) (Energy Calc Services, Inc) CF3R-ENV-22-H 2O22-03-04 219-P010264119A-000-001-E22001A-E22A (QII-Air Infiltration 09:44:34 Shane Vercruysse (CC2006172) Sealing) (Energy Calc Services, Inc) CF3R-ENV-23-H 2O22-03-04 219-P010264119A-000-001-E23001B-E23A Shane Vercruysse (CC2006172) (QII-Installation) 09:44:35 (Energy Calc Services, Inc) CF3R-MCH-27-H 2O22-03-04 2022-09:44 219-PO10264119A-000-001-M27001A-M27A Shane Vercruysse (CC2006172) (IAQ and MV) 35 (Energy Calc Services, Inc) HERS Provider. CaICERTS Inc. CA Building Energy Efficiency standards 2016 Residential Compliance Dec 2015 CITY OF NEWPORT BEACH COMMUMW DEVELOPMENT DEPARTMENT BURDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 CONTRACTOR/PROPERTY OWNER SELF -CERTIFICATION DECLARATION FOR PLUMBING FIXTURE REPLACEMENT Project Address: J 10 36+k Ste. Date: 3-1—aciz . Permit#: �plgo.t-0t2"l 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 Nama l /p�� � A a%Ag1 0A0,,A4..-_ .> License No (if applicable) Installer's Mailing Address: (g5'1Z ELL pe--, JAR 4-�,t�PPhone # (required): r[lt{--(�-�2•L Installer's Email: CkkC=&(8,f JP - � . Corr— C1�'°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: 2.0 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 0.8 gallminute at 20 psi �- starters Sir9 Date Property� e Property Owner (Required) As the property owner of the project address noted above, I have read, understand and agree to participate in the Plumbing Fixture Replacement Self -Certification Program. I further understand that by participating in this program, the plumbing system will not be inspected by a City of Newport Beach Building Inspector during construction or after installation unless requested. The Bull ' g Division may request and reserves the right to verify code compliance after the ins lafoni'i1s complete. Property Owners Signature Date Lhr)shYI-A Pnn Mame� Finail This form must be completed and returned to the City of Newport Beach, Building Division, for afinal 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 M (949) 644-3250 Building Division P. O. Box 1768 Newport Beach, CA 92658 FoimalCantractor-OwnerSelf-CerlDeclamlion-Plumbing F&Wre Replacement 00/111M