Loading...
HomeMy WebLinkAboutX2018-3239 - Misc (2)CITY OF NEWPORT BEACH it A i COMMUNM DEVELOPMENT DEPARTMENT BUILDING DIVISION -' crcoxN�r 100 Civic Center Drive I P.O_ Box 17681 Newport Beach, CA 92658-8915 WWW.newoortbeachca aov 1(949) 644.3200 PRE -GRADE MEETING AGREEMENT DATE: tin — I2 —' S JOB ADDRESS:, L6 -2(o PEs X b 17 2 0 Q 1. The grading Plan check number for this site is and correspondence — —_ and will be referred to in all reports, certifica fon. 2. STOP ORDERS Whenever any work is being done contrary to the provisions of the City Codes, the Chief Building Official or his authorbed represenlative may order the worts Persons engaged in the doing or causing stopped by notice in writing served on any work until authoraed by the Chief Buildingsuch work Pr be done and any such Persons shall forthwith shop such Official b Proceed with the work. 3. The stamped set of approved plans shag be on the job site at all times. 4. NOTIFICATION OF NONCOMPt1ANCE If, in the course of fulfiging their responsibilities, the civil engineer, surveyor the soils engineer, the engineering 9001091st or the testiagent m conformance with the approved grading plans, it" drscre n9 9e finds that the wools is not being done the Person in charge of the grading work and b Une gunk cies shall be reported snmed styy, m writing to measures, if 9 Division. Recommendations for corrective necessary, shall be submitted to the Building Division for approval. 5. When import or export li materials is required, haul routas to and . from the Otis shall be approved by the City Traffic Engineer and hauling procedures shall beginaancord cancce with Chapter 15 of the Newport Beach Municipal Cade (NEMC). Corotrector shall use Best Mom are addressed. (BMF's) to insure that all water quality issues 6. Between year October 1 and April 30, erosion control BMP measures shaft be in place. During the remainder of the year dry season wind erosion BMrat (dust control) shall 6e implemented. Sediment control BMP's shall be Installed and rnairrfainuro at all Operational stoma drain inlets internal to the project BMP's to control off_sita sedfinerrt backingfroconstruction activities s .and maintained. Approprlato BMF's to prevent cams tion of '�'tonmwater frO1O c ctivflies shall be implemented. A aWeather tri ggered" action plan and the ability to deploy BMF's to protect all exposed Portions of the site within 48 -hours when the National Weather Service forecasts a 50% or greater chanceof rain. 7. All fills shall be compacted throughout to a minimum of 80 percent compaction as determined by AS test method 1ys and approved by the soils engineer. Compaction hits shall be Performed according to the Preliminary soils report 8. All trench (including interior and exterior utility trenches) and retaining wall backfill shall be compacted throughout to a minimum of g0 percent relative compaction and approved by the soils engineer. 8. Whenever work on which required inspeelion/testing is covered by additional work without first being inspectedPoested, 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 pennitl ee. tandsceping of all slopes and pads shall be in accordance with 15.10.130 of the NBMC. 11. Approved drainage provisions shall be used to protect adjoining Properties during the grading operation. Division when the grading operation is ready for each of the 12 The permittee or his agent shall notify the Building following inspections: a p �rwApE MEETING When the permitb:e is ready >o begin work but not less than two days before any grading or brushing is started. drains or ;Trot placement of pipe in b. whusr h DEVICE LNSPECTION AfW forming of terra® drains, down subdrains, but before any concrete or filter material is Placed. C. GULL gradin has been completed, tw rough grade report shall be Provided to d. Uhe rGH NG Inspector all n9ns on or sooner based on the Bw'Iding Inspector s disued°°- Building e. FINAL When all work, including installation of all drainage structures and other protective devices, has been completed and the se -graded plan, prefsaslonai approval; 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 tits start of grading, all permanent property corner monuments shall be in place- Prior to any foundation inspections, proof of recordation of the "comer record" or "record of survey" with the County of orange shall be Provided. to comply with the Grading Code of the City of 15. The undersigned acknowledge a copy of the above and agree Newport Beach, the recommendations d the Pel ge report and arty special requirements of the permit 18. Prior to foundation inspection a Lane and Grade Certificate Form must signed and stamped by the surveyor of record and submitted to the building inspector. A Structural Observation Report may be required. 17. All parties listed below must be present for the pregrade meeting unless approved by the building inspector. 18. All duplex conatructon requires separate utilities (sewer, water, gas, electrical, fire sprinkler risers). DESIGN CIVIL ENGR.: Pb� By: T97.s� Address: Telephone: %�l9�Fit 3793 1 n S OWN TOR Address:QgvJ� L�i>:rUn Telephone: -7L GEOTECHMCJ By: Address: Telephone: GEOLOGIST-'- By- Address- Telephone: EOLOGIST.:By-Address:Telephone: COORDINATOR: GRADING CONTR.: ^, o wens BY' By:Address: Address: 2 31 5• AKv� S�! SA �10�P TeWph Telephone: Telephone: �{�� `i —6' /Yy.3� J n � PHONE #: Sys NEWPORT BEACH REPRESENTATIVE: INSPECTION REQUESTS: (949)644-3256 Newport Beach Construction Hours: Monday through Friday: 7:00 a.m. to 6:30 p.m. Saturdays: 6:00 am. to 6:00 p.m. No work on Sundays and Holidays Fa sW292Ee meeting sgreemert 6-18 � >n 9LlFOR�l County of Orange OC Public Works Main Office 300 N Flower Street Santa Ana, CA, 92702 714-607-8888 Submission Summary Project_. Project OCID : OC 19-04945 Project Name : 17121-1076 Pescador Drive -NB Project Description : 17121-1076 Pescador Drive -NB SRS.20191141:Record of Survey Enter Issued RS Number: RS 2019-1154 Legal Description: N -TR 4224 LOT 222 Jurisdiction : Cities Cities : Newport Beach Type : Record of Survey Processing Number of Sheets: 1 Application Comments: Map Application Location 1076 PESCADOR DR, NEWPORT BEACH - Primary Job Site. Contact j Name Phone Email Address Type FRP 20422 Beach Blvd, #225 Paul Craft (714) 488-5006 richard@apex-ls.com Huntington Beach CA Applicant No 92948 1076 Pescador Dr. Frank Uecker (714) 488-5006 apexlsinc@gmail.com Newport Beach CA Owner Yes 92660 Apex Land Surveying, 20422 Beach Blvd, #225 Inc (714) 488-5006 apexlsinc@gmail.com Huntington Beach CA Surveyor_ Engineer No 92948 Attachment Name File Name Printed: 07/11/2019 09:09 AM Page 1 of 2 County of Orange • OC Public Works • Reference Maps Map Sheets GPS Horizontal Control Data Sheets Traverse Closures Digital Submittal (AutoCAD) All Other documents — Combined as single research package Declaration By submitting this application, I agree: 0(01� 9 Main Office 300 N Flower Street Santa Ana, CA, 92702 714-607-8888 RS2019-1154_(17121)-RESEARCH.pdf RS2019-1154_(17121)-l.pdf RS2019-1154_(17121)-CLOSURES_7-11-19.txt 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 current fee scheduled as approved by the County of Orange Board of Supervisors. 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: Paul D. Craft Date : 07/11/2019 Printed: 07/11/2019 09:09 AM Page 2 of 2 richard@apex-Is.com From: noreply@salesforce.com on behalf of myOC eServices Email <noreply- myoceservices @ ocgov.co m > Sent: Thursday, July 11, 2019 12:09 PM To: richard@apex-Is.com Subject: Your Survey has been submitted to Orange County C C C U x Y r LICPublicWorks 7/11/2019 SRS.20191141 1076 PESCADOR DR Dear Paul Craft, Thank you for a submittal to the Orange County Surveyor's office. For status, please contact Margarita Espinoza at 714-967-0847 or email to Ma_ rgarita.Espinoza(c)ocpw.ocgov.com Questions concerning reviews, please contact the following staff: For Tracts/Parcels/LLA/Certificate of Compliance/Certificate of Corrections/Annexations, and Monuments/Addressing Lily. Sandberg na.ocpw. ocg ov. corn 714-967-0846 For Record of Survey/Corner Records Steven. Dawson (a-)ocpw.ocgov.com 714-967-0843 Sincerely, Kevin R. Hills, County Surveyor 300 N. Flower Street, Santa Ana, CA 92703 www.ocpubflcworks.com 714.667.8800 1 Info@OCPW. ocgov.com SHEET, OF RECORD OF SURVEY No. 2019-154 ELF SH. 1 M`E"aE.S.T.°"'THE AND FI OF IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE. STATE OF CALIFORNIA TIE FRANCE COUNTY SURVEYOR'S OFFICE BEING A SURVEY OF HCH 2A; TRACT N0.4}}A, AS PER MAP FILED IN BOOK 151, PAGES I TO 14 OF TE A. MISCELLANEOUS AMPS, IN THE OFFICE OF THE COUNTY RECORDER OF SATO COUNT. O m DATE OF S URVEY JULYMHO TIME: TEE: IS MONUMENTNOTES: PAUID. CRAFT, P. ts. 5515 \ N m W _ 0-INOICATOO FOR NO NONUMFNT AS NOTED HEREON. RPI UW. SURVEYING INC. [\N INsiaumENr rvO. ♦-INOICAIEB FW NO BRASS DISC IN STANDARD CITY OF NFMgRT BOOK PAGE BEACH M MON. PER R3, ON. 1.1 SURVEYOR'S STATEMENP O -INDICATES SET LEAD, TACK k TAG STAMPED 'PLS BSIB', 5.7T 1X15 MAP COGRECMY REPRESENTS A SURVEY MADE BY ME OR HUGH NGUYEry 0T ON PL PROD. UNDO MY DIRECTION IN CONFORMANCE ARM TIE REQUIREMENTS COurviv LLE RK-RECORp Oa -FOUND CHIWE M '%' PER R2, ACCEPTED AS S15' OFF5V ON PL ()-FOUND OF IDE PROFESSIONAL LAND SURVEYORS' ACT, AT IDE RAWEST � PROD.. EST LAAO, TAO( & TAG STAUPED 'PLS IN OF FRANK LECHER ON ,RUNE 2019. yP oL R., � oNo BY, pEPury 0518', RUSH TCP OF CURB. O2 -FOUND 3/C IBM PIPE 'MID TAG STAMPED YS 23BS PER R1, �� NO450'SR'R S.A. MGM PRC'. �Fi/ Wll1l}O13 8618 S� EASES OF BEARINGS: COL, RUSH. Q] -FOUND LEAD, TACK & TAG STMIPOR'S 7aIr, 9.75. OFFSET ON PADL O. �TRAFT%P,LS 8518 DAT: S WIYf TIE BASS OF BEARINGS SHORN HEREON ARE PL PROD PER R2, FlUSX, BASED CH ME CIII UNE OF SANTIAGO DRINK QI -FOUND WI93ID'X' PER fl2, 9.75' OFFSET. NF CNL44�Y XANNG A BEARING OF N2B'19']0'E PEP H. COUNTY SURVEYOR'S STATEMENT: SURVEYOR'S BOUNDARY NOTE. REFER£NCENOTES: MIS MAP HAD BON EXAMINED IN MWRDANPE MTX SECTOR 8788 OF IDE TIERS ARE NO CONFLICTS NIM EIASMG R1 OR () INDICATES RECORD OR CALCb MOM RECORD DATA PER USES IMPR04EMENTS AND ME EXTERIOR N0. 4224, M.N. 157/1-14. PROFMSONAL LAND SURVEYORS' ACT MI5 DAY C£ 201y BOUNDARY USE (OISTNCTVE BOOM) OF R2 INDICATES RECORD OR CALC'D MOM RECORD DATA PER FEAR R. HILLS, COUNTY SJRVEYOI THIS MAP AS MASTERED HEREON. CR 2002-1374. HIS INDICATES RECORD OR CALDO FROM RECORD DATA PER L.S. 6617 STATEMENT OFPORPOSE: R.'S. 73/36-4fi. ME PURPOSE OF MIS RECORD OF SURVEY O INOICATS RECORD DATA PER R1 &fl2 IS TO RE-ESTABUSH AND DE -MONUMENT OF ULY M. N. SANOBEM, DEPUTY COUNTY SURVEYOR P.L.S.8.2 WT 222 TW CT NO. 4224, M.M. 157/1-14., 61']04} W_ N ".1 X61'40']_W j 3 FSTABL='ND BY O •/F.—_{_ HIS, ION PER RI. Nfil'AS']9"W 105.79' 159 A0' II (1 SLS' W m.aA' C m O O m Q rl a O N Ik e N m W _ $ CL I T I 0�_ _ ____________ Im _g I $ 25' 222 ppT HISHOL BY pPUGHON PER RI, 663 & 8-9,95 84 I � V i 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 SETBACKS AND TOP OF SLAB/FLOOR ELEVATION CERTIFICATE The purpose of this certificate is to insure that the structure is located properly on site per the approved drawings. This certificate also verifies the top of slab/floor elevation noted on the approved drawings. After the top of slab/floor elevation is verified to match the elevation specified on the approved drawings, the contractor and inspector can measure the height of the structure to the top of slab/floor to verify that it is equal or less than the dimension shown on building sections and elevations. This form must be filled out by a registered surveyor or civil engineer authorized to perform surveys. The survey must be done after the concrete forms are in place or preferable after the concrete slab is poured or raised floor is built, but prior to starting wall framing. Engineer/Surveyor's Name William D. Rolph, PE, PLS License # 76698 & 9831 Engineer/Surveyor's Address CivilScapes Engineering, Inc. 28052 Camino Capistrano #213 Laguna Niguel .lob Address 1076 Pescador Drive, Newport Beach Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). * Top of slab/floor elevation: 114.20 * 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 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: 07/29/2019 Forms/SetbacksandTopofSlabElevationCert. Engineer/Surveyor's stamp and signature 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: ta-i!o e� ReportDate: Lo. (• zo CNB Inspector Name: CNB Permit #: Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check#: GE ❑ Steel ❑ Concrete Full�ne of Structural Observer (SO): S•O2F r- ail Address: SO Telephone M SO License! Reg. if: Cie O al/ e tMrA5e•CVM 4 LS` l PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Rood INDICATE LOCATION(S) OBSERVED DATE OBSERVED ;,Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete QC C�� O' zo[ ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear PaneI ❑ Masonry ❑ Wood ❑ Other: ❑ Other: ❑Other: ❑ Other: X ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. O OBSERVED DEFICIENCIES AND COMMENTS: ❑ 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 •`� ), I construction stage to verify that the structure is in general conformance with the ;,.L),."b approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to :% final acceptance f the structural systems by the City of Newport Beach, Building Division. -- - ---- -- - -- --�- �b�I •�-C 1 STAMP OF STRUCTURAL OBSERVER — SIGNATURE OF STRUCT L OBSERVER OF RECORD DATE STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BYAUTHORIZED EMPLOYEES OF THE CRY OF NEWPORT BEACH Pmm::SirncwndnL,cn:niunlc.ion,\m,uncfinns 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.newoortbeachca.00v 1 (949) 644-3200 Structural Observation Report Project Address: _ U - Report Date: `i-1 -1(-M CNB Inspector Name: Permit CNB Peit N: Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone tF: CNB Plan Check ❑ Steel ❑ Concrete / L/rr"(�L(L rt • CLC approved construction d cuments;! Full Na1na of Structural Observer (SO): Qfe. Sema' Addres : vYl . 'rCL�'I SO Telephone #: 9 ; 5 SO license /Reg. It: r PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED check applicable boxes FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete / L/rr"(�L(L rt • CLC approved construction d cuments;! ��{{ ❑ Mat Foundation, Prestressed Concrete CI Masonry ❑ Concrete ❑ Steel Deck `ALL q% ❑ 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: ❑ 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 ,G" 4e my responsible charge, have performed the required site visits at each significant if' - construction stage to vert that the structure is in g verify general conformance with the ' - approved construction d cuments;! 3. 1 understand that all de ciencie ave documented must be corrected, prior to ? final acceptance of th aural systems by the City of Newport Beach, Building �, iY Division. q% STAMP STRUCTURAL OBSERVATION -DOES -NOTWAIVE ANY -REQUIREMENTS -FOR BUILDING INSPECTION13YAUTHORIZED-EMPLOYEES-OF-THE CITY OF NEWPORT BEACH. f.:n,ntlunnm:dnluar:nionl4yunn Invneiians 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,� '7 �ObC.Jo Report Date: � � � � CNB Inspector Name: CNB Permit it: Building 011wllne_Name: Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: Rd me of Structural Observer (SO): SEmail Address: SO Telephone #:SO License 1 Reg. #: laic o ►, a Cc C' 6 �41 n PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED (check aoolicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (FloorfRoof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED- Jik Conventional Footings & Slab CI Concrete C Steel D Concrete 111 8'I ' 101 8-15-Z015 ❑ Mat Foundation, Prestressed Concrete C Masonry ❑ Concrete C Steel Deck D Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels D Masonry D Wood D Other: C Other: ❑ Other: D Other: ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. D OBSERVED DEFICIENCIES AND COMMENTS: ❑ REPORT CONTINUED ON ATTACHED PAGES. D 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. 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. DOES NOT WAIVE ANY REQUIREMENTS FOR STAMP AUTHORIZED EMPLOYEES OF THE 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: O 2ol CNB Inspector Name: CNB Permit M Building Owner Name: Owner's Mailing Address Of different from site); Owner's Telephone #: CNB Plan Check #: Full Name of Sructural Observe E SO -mail Address: SO Telephone M SO License I Reg. N: CtfC D Ct� IrC ivt 3. 1 understand that all deficiencies which 1 have documented must be corrected, prior to \ .F -t PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED check applicable boxes FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED IRConventional =Ion 8, Slab [71Concrete Ll Steel ❑ Concrete my responsible charge, have performed the required site visits at each significant !.?, ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck 3. 1 understand that all deficiencies which 1 have documented must be corrected, prior to \ .F -t ❑ Caissons, Piles, Grade Basins ❑ Wood or ManuL Shear Panels ❑ Masonry ❑ Wood ❑ Other: ❑ Other. ❑Other: ❑Other: PICNITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: Cl 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. 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 ri t! i ,,T,•,n approved construction documents; 3. 1 understand that all deficiencies which 1 have documented must be corrected, prior to \ .F -t final acceptance of the structural systems by the City of Newport Beach, Building Division. STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. PnnndSonnvoJOMnatunil ponklroini,yiw, 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 bdriOsPGSCtieJO r Report Date: CNB Inspector Name: CNB Pemtit M 1 20 ❑ Conventional Footings & Slab ❑ Concrete Building Owner Name: Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: C Q,'V- ❑ Masonry ❑ Concrete ❑ Steel Deck Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License / Reg. #: aro E are b'AVn e• m 9 2S SLIM PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED check applicable boxes FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Plies, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry X Wood ���y,(_11V `k ' ❑ Other: ❑ Other: ❑ Other: ❑ Other: -Vaff4(-eL ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: U 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. 1 understand that all d ficiancies which I have documented must be corrected, prior to final acceptance of t e structural systems by the City of Newport Beach, Building Division. nn �\ � � • (7'1'202 r: L. P T S41©9 it r'r fj STAMP OF b'!Wf7&6RAL OBSERVER STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. emmrswnurixxwrca,6mx pmi,ci... ma6mr �� W Pd.Dk6 Wit% z U pP` __ •z it t r p Va`•'�� CITE' 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 #: INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete Building Owner gz Owners Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check #: Full Name of Structural Observer (SO): S0 E-mail Address: SO Telephone #: SO License / Reg. #: 1oce�'Kvr- r c40- tvn" e•com 949-499-626P !$ PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS ORSFRVFn frhnrllr annuenhic hnvunl FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (Floor/Roo INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck ❑ Caissons, Piles, Grade Beams ❑ Wood or Manuf. Shear Panels ❑ Masonry OK Wood9 tet- F�oOC tb�'O�N� q 1• ZOO ❑ Other: ❑ Other: ❑ Other: ❑ Other: KITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: ❑ 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. 1 understand that allipeficiencies which I have documented must be corrected, prior to final acceptance of/I{he structural systems by the City of Newport Beach, Building ion. DivisI STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY Fumta\Rlm tunlOMvervnliunRryutl&Irtsl,umionv OF THE CITY OF NEWPORT BEACH. 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.newoortbeachca.gov1(949)644-3200 Structural Observation Report Project Address (0'1(01�<sco dot Report Date: .1.2o Zo CNB Inspector Name: CNB Permit #: Building Owner Name:vet( V e� Owners Mailing Address (if different from site); Owners Telephone #: CNB Plan Check #: .iiLNyne of Slmctural 06server (SO): S2_E-gall Address: SO Telephone #: SO License /Reg. #: 1 ode o ti 0.✓ l •co %t aS S PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTIONS OBSERVED fcheck aoolicable boxesl FOUNDATIONS SHEAR WALLS FRAMES DIAPHRAGMS (FloorlRoof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED ❑ Conventional Footings & Slab ❑ Concrete ❑ Steel ❑ Concrete approved construction documents; 3. 1 understand that all deficiencies which I have documented be ` '.4 ❑ Mat Foundation, Prestressed Concrete ❑ Masonry ❑ Concrete ❑ Steel Deck Division.SPX ❑ Caissons, Piles, Grade Beams ;KWDodorManuf. Shear Panels ❑ Masonry ❑ Wood Sln'el! tJ�x. dub t�•3•�:0 [ 7.2a 2 ❑ Other: ❑ Other: ❑ Other: ❑ Other: Ix ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. ❑ OBSERVED DEFICIENCIES AND COMMENTS: ❑ 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. II or another licensed design professional whom 1 have designated above and is underi- my responsible charge, have performed the required site visits at each significant' 1 construction stage to verify that the structure is in general conformance with the sf C413J -.. LC approved construction documents; 3. 1 understand that all deficiencies which I have documented be ` '.4 must corrected, prior to final acceplan a of the structural systems by the City of Newport Beach, Building i4 i Division.SPX (.O toSTAMP OF STRUCTURAL OBSERVER STRUCTURAL OBSERVATION DOES NOT WAIVE ANY REQUIREMENTS FOR BUILDING INSPECTION BY AUTHORIZED EMPLOYEES OF THE CITY OF NEWPORT BEACH. F... 1411.11 U.110I.M 11... R1 r- 1d1115111111.... 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 Project Street Address: BUILDING HEIGHT CERTIFICATION 1076 Pescador, Newport Beach 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 pX 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 N/A and actual elevation point is 2. Approved elevation point of ridge is and actual elevation point is 3. Approved elevation point of ridge is and actual elevation point is FLAT ROOFS, PARAPETS AND GUARDRAILS 1. Approved elevation point of flat roof or parapet is 130.56 and actual elevation point is 130.41 . 2. Approved elevation point of flat roof or parapet is 138.38 and actual elevation point is 138.05 . 3. Approved elevation point of flat roof or parapet is 134.83 and actual elevation point is 134.49 . I certify that the above height measurements are correct and the above project: XO IS in compliance with the City -approved plans. OIS NOT in compliance with the City -approved plans (Provide explanation). Please describe any deviation from the City -approved plans on the back of this form. o�PL LANO D. /10, 3/5/2020 Surveyor or Civil Engineer's* signature and seal PLS 9381 s A (Wet stamp and signature required) * License number of 33965 or lower roans\Building Height Certification 11/02/16 Date CrrY , NEWPORT BEACH + 'C0MMUNrrYDEVXLGPMKNrVEPARTN09NT MUDINGDMUON i0a civic Center Ddve I P.O. B= 1768.1 Newport Besck CA 92W&-8915 1' 1 :4 31' d SYSMM dK YES NO wadermaterpropersgas 11 ■ instaled parlhe= 11 ■ construckn covers- = - 11 ■ 4- Cover plates am NOT -led, but dud be avalabW on the jobsibe11 ■ s. An tape and paw rernoved ftim spnr*fer heads E7 _ it 7. Froperskinage at al required . f,-. it ■ S. PJOW bet cmviucled and bed �•1 ■ 9. tocatba of twectceslesting valve In apprav6dwall.•: iI ■ 10. Cktarances around sprkdder heads and- it ■ 11. Operaft pressure gauge inabded at nser showeV proper water Pressure 12- Back flow preventer instaled /1 ■ 13. System -mA.Vl fl ■ FIRE SPRINKLER NFPA 13D SYSTEM FINAL APPROVED: PERMff #: � d2 BY: DATE: p. y F -k Fm 114/1I/M14 CITY OF • '•' COADfUNrrYDEVELOPNMVFDKPARTNOK�a BURDINGDIVMON 100 00c Center D6m I P.O. Box 17M 1 Nw&port Beach, CA 9265843915 r.W ROUGH CBECKLIST Draina. r- BeA -1r.y device q l 2- Pressure Test b. Pressure . _ _ - ir_ - - nm - nu. ..r � .:. a. MalarialkadaIMperpian .g CPVC ppng stmA be _ _ by ___ =¢w - F - __ certied by to C piping a- Vfflng kmtmkd per b. BwmhrwWsdatj&-mrlo� ❑ ❑ 13 ❑ El❑ ❑ FT NOTE: CPUC p�s6c GI the gaage SI721I not 6e e�osed. Spnnklegs t(l3t are I5fad 8S `SIC Response or `RestlenfoF trust be used. CORRECTIONS AND NOTES: FIRE SPRINKLER NFPA 13D SYSTEM ROUGH INSPECTION APPROVED. PERmrr*: �10U-=6 BY:�/ DATE '' Zfl `'art wm Spmkfw N A OD system. g ugk Ins wilco M=WR 05/12/2 COAST GEOTECHNICAL, INC. u 1200 West Commonwealth Avenue Fullerton CA 92833 Ph: 714-870-1211 Fax: 714-870-1222 e-mail: coastgeotec(@,sbc0obal.net March 21, 2022 Mr. Gary Uecker C/o C.J. Light Associates 1401 Quail Street, Suite 120 Newport Beach, CA 92660 References: W.O. 544317-04 Subject: Final Soils Report for 1076 Pescador Drive, Newport Beach, California 1. Geotechnical Engineering Investigation of Proposed New Residence at 1076 Pescador Drive, Newport Beach, California; by COAST GEOTECHNICAL, INC., W.O. 544317-01, dated January 17, 2018. 2. Response to First Geotechnical Report Review Checklist for New Residence at 1076 Pescador Drive, Newport Beach, California, by COAST GEOTECHNICAL, INC., W.O. 544317-02, dated January 31, 2019. 3. Rough Grade Compaction Report for Proposed New Residence at at 1076 Pescador Drive, Newport Beach, California, by COAST GEOTECHNICAL, INC., W.O. 544317-03, dated July 1, 2019. Dear Mr. Uecker: In accordance with your request, this final soils report has been prepared to address geotechnical observations and testing performed since completion of rough grading. This report addresses requested observations and testing. Copies of our daily reports are maintained in our files. FOUNDATION EXCAVATIONS The foundation excavations for the residence were observed on July 29, 2019. The pile foundation system for the rear deck consisting of four piles drilled to 13 feet below the existing grade was observed from April 21, 2020 through April 24, 2020. The pile foundation system for the spa consisting of four piles drilled to 15 to 18 feet below the existing grade was observed from April 27, 2020 through May 14, 2020. The foundation excavations were found to be acceptable at the time of our observation. INTERIOR SLAB SUBGRADE AND TRENCH BACKFILLS The interior slab subgrade was observed on August 17, 2019. Probing and testing of the interior residential slab area indicated acceptable geotechnical conditions for support of the proposed slab. Y COAST GEOTECHNICAL, INC. Mr. Gary Uecker 2 W.O. 544317-03 Final Soils Report March 21, 2022 SUBDRAIN and WALL BACKFILL The subdrain system behind the rear retaining wall was observed on June 25, 2020, and consisted of four -inch diameter SDR 35 perforated pipe surrounded with one cubic foot, per lineal pipe foot, of 3/4 -inch gravel, all wrapped in filter fabric. Fill soils, above the subdrain, were placed in six to eight inch loose; moisture conditioned lifts and mechanically compacted to a minimum of 90% relative compaction. Backfill of the rear all was observed on June 25, 2020. HARDSCAPE Hardscape subgrade for the rear patio was observed on August 25 and 27, 2020. The hardscape subgrade for the interior courtyard and partial southern side walkway was observed on July 22, 2021. The hardscape subgrade for the bio -pit behind the spa and partial northern side walkway was observed on August 9, 2021. The hardscape subgrade for the rest of the side walkways, front entry and driveway was observed on September 20 and 30, 2021. The compaction tests for the hardscape were found to be acceptable at the time of our testing. OPINION It is opinion of COAST GEOTECHNICAL, INC. that the summarized geotechnical conditions approved by this office are in compliance with approved geotechnical reports and Newport Beach building codes. The final grades appear to conform to approved plans. We appreciate this opportunity to be of service to you. Respectfully Submitted: COAST GEOTECHNICAL, INC. Ming-Tarng Chen RCE 54011 0 No. 54011 Exp, 12/31/23 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 CIVIL ENGINEER'S CERTIFICATION FORM From: Date: CIVILSCAPES ENGINEERING, INC. 3/25/2022 28052 CAMINO CAPISTRANO, STE 213 LAGUNA NIGUEL, CA 92677 ATTENTION: GRADING ENGINEER, BUILDING DIVISION LOT 222 GPC No.: 2528-2018 Tract/Subdivision/Lot No.:TR 4224 Rough: _Final: X Project Names: 1076 PESCADOR DRIVE Owner/Developer: GARY UECKER / RAY LEWIS Type of Project: Notes: _ Tract: X Drainage NEW SINGLE-FAMILY RESIDENCE _ Commercial _ Other Industrial Yardage for Project: Notes: 50 Cut: 150 Borrow: YARDAGE SHOWN HEREON IS ESTIMATED, NOT 150 Fill: _ Export: ACTUAL; QUANTITIES WERE TAKEN FROM PLANS 800 OVER -EX AND 50 SHRINKAGE AND YARDAGE USED FOR PERMIT APPLICATION. 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: SUBSTANTIALLY in conformance with, GRADING PLAN with the following changes to the approved grading plan. Description of Changes: CITY APPROVED DETAL 3 or[s Ingo- Company: CIVILSCAPES ENGINEERING, INC. M r, Name: WILLIAM. D. ROLPH s z (print) n C 76F>9B License No.: 76698 (RCE/X �F cn�v Forms\Civil Engineers Certification Form 9-13 CITY OF NEWPORT BEACH Community Development Department I Building Division F n 100 Civic Center Dr.1 P.O. Box 1768 Newport Beach, CA 92658 www.newportbeachca.gov (949) 644-3200 ''`,.'*moi CALGREENpDOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS: %� PERMIT NO.: J%7l i — 3Z39 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) �ranchise Hauler for Construction/Demolition Waste (65% min. reuse of nonhazardous waste) PaVOC Contents Limitation J(�Formaldehyde Emissions Limitation �T-24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mech., Plumb.) 1:2i/" T-24 Energy Certificate of Verifications or Acceptance ( Env., Qll, Lighting, Photovoltaic, Mach., Plumb., HERS) R Operations and Maintenance Manual CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) MO71certify that the moisture content of the wall and floor framing is less than 19 percent as determined in accordance with Section 4.505.3 of CAL Green prior to being enclosed. DECLARATION STATEMENT • 1 certify under penalty of perjury, under the laws of the State of California, the information provided is true and correct. • 1 certify that the installed measures, materials, components, or manufactured devices identified on this certificate conform to all applicable codes and regulations, and the installation is consistent with the plans and specifications approved by the enforcing agency. Responsible Person's Name: Re onsible Per n's Signature: Ac� ll Lc�Wls Date Signe Position/Title: 5 1-0 Notes: Forms\CALGreen Documentation Compliance Cert Form 1-2017 PROJECT STATUS REPORT Effective 05/31/2022 16:43 CaICERTS, I (Pape 1 of HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015 Energy Standards Code Year: 2016 Project Name: 18-1DF Uecker Residence �■ ■ ■ Project Type: New Construction SFR Address: 1076 Pescador Drive ■ City/State/Zip: Newport Beach / CA / 92660 L � ■ Enforcement Agency: City of Newport Beach ■ Permit Number: Easy to Verify @ calcerts.com OVERALL STATUS COMPLETE HERS VERIFIABLE MEASURES: COMPLETE `1 �, ^"='a'Ilo WW,.�`�', -`r -,� . ;�% `�t"�£J�,s`�r r� ' r Ftw` '�. �s`:�"r�" ) Ihliy�RMPITION Cec¢ficateQComphance(+DocenYLls£sRequuedergyFatbfes) d�..=:rzt,*✓'r,.f�'�a'a' ,3.,`� a.�`.',' a STA, ' max, ° ✓ Certificate Type Compliance i A Registered Form CF1 R -PRF -01 Registered Date 2022-03-21,1126:08 Registration` . L) C r__ > Number218-P010260170p-000-000-00000000000WII ION��ALCP1RS MINI to a° °`MWO, z 3f/CNSfi`.y �F,'aY i-�%,l'4f^:Va3"}•!'F... :£a' �,`e`" k, lb..a ,.t/, e.Y,"'�, .f. QFt..✓}^,k✓1, '�"�`^'it?x "+'✓iF�' /�� a%yJn' y�t'ry s� q �� Mp ." m�orrn£� Roistered Date K� ��RegishaLon Number rte xca,r+i,,: rz;r�,.,:z ,,.�r.�zsr .r�-, :�-.., ,:...x,..r,��, .,,1 ,...,,^., o,z�„ CF1R-SRA 20.}22-y03-3111:20:13 �£-01 Z7 I,N,.WFiO MoA'YTl IO"'VN.;.,;Sr fiSxdct3a`{t. g�of �.NF6� ib,£,P`�' A�� d218-PO1i'026017OD-RO1,w00/1A M�a.M1if'ub7ba'f='ace�q�ulrend'Ye' n"<p'#rrr�d3° S1`^k'XYP�. }CE.`"e�.Y^r✓t ttclY „i 'fv+�o...%i ystem ME � Form, � � tstered Date � s e ± a `,,+ o nj k2e91St[etlon Number r , r ,£r CF2R-ENV-01-E 218-P010260170D-000-001-E01001A-0000 Fenestration Installation 2022-03-30 14:02:26 Raymond Lewis CO (R W LEWIS CONSTRUCTION) CF2R-ENV-03-E 218-P010260170D-000-001-E03001A-0000 Insulation Installation 2022-03-30 14:02:26 Raymond Lewis (R W LEWIS CONSTRUCTION) CF2R-ENV-04-E 218-P01026017OD-000-001-EO4001A-0000 Roofing -Radiant Barrier 2022-03-30 15:15:14 Raymond Lewis (R W LEWIS CONSTRUCTION) CF2R-LTG-01-E 218-P010260170D-000-001-L01001A-0000 Lighting 2022-03-30 15:15:14 Raymond Lewis (R W LEWIS CONSTRUCTION) HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2016 Residential Compliance Dec 2015