Loading...
HomeMy WebLinkAboutX2020-2298 - Misc (3)I gblu Port chawj CITY OF NEWPORT BEACH COM UNUY DEVELOPMENT DEPARTMENT r BUILDING DIVISION C9LfFpR��� 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newpodbeachca.gov 1(949) 644-3200 PRE -GRADE MEETING AGREEMENT DATE: 2 I __JOB ADDRESS: I S 7 7 �({�- I CY/d A L G' , �L I. The grading plan check number for this site is j9w0 -T OVO and will be referred to In aft reports, certifications and coe. pondence. 2. STOP ORDERS Whenever any work is berg 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 on the doing or cawing such work to be done and any such persons shall forthwith stop such work will autharcmd by the Chief Building Otficfal to proceed with the work 3. The stamped set of approved plans shaft be on the job site at all tames. 4. NOTMATION OF NONCOMPLIANCE If, in the course of fulfWng their responsblilies, the civil engineer, surveyor, the sods 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, hard mutes to and from the site shall be approved by the City Traffic Engineer and hauling procedures shaft be in accordance with Chapter 15 of the Newport Beach Municipal Code (NBMC). Contractor shaft use Best Manageinent Practices (BMP's) to insure That, all water quality issues are addressed. S. Between October 1 and April 30, erosion control MP measures shag be in place. During the remainder of the year dry season ward erosion BMP s (dust control) shall be implemented'. Sedernent control BMP's shall be installed and makdaaned at all operational storm drain inlets internal to the project BMP's to control off -site sediment tracking shall be implemented and maimnained. Appropriate BMP s to prevent conbmination of stormmater from construction activities shall be anpiemord ed. A "weather triggered" action plan and the ability to deploy BMP's to protect all exposed portions of the site within 484murs 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 best method 15-57 and approved by the so& engage--. Compaction leafs shall be performed accordiry to tha preliminary soils report 8. All trench (including interior and exterior utility trenches) and retaining wall baclddl shall be compacted throughout to a minimum of 90 percent relative compaction and approved by the soils engineer. 9. Whenever work on which required inspectionfiestirg 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 Permitiee. 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 filter material is placed. r- d. ROUGH GRADING When all rough grading has been completed, the rough grade report shag be provided to the Building Inspector at foundation inspection or sooner based on the Building Inspectors discretion. e. FINAL When all work, Including installation of al drainage structures 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 gracing, all permanent property comer 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 Change shag be Provided. 15. 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 sails report and any special requirements of the penret. 16. Prior to foundation inspection a Line and Grade Cefificaie Form must signed and stamped by the surveyor of record and submitted to the building inspector. A Structural Observation Report may be required. 17. AN parties fisted below must be present for the pregrade meting unless approved by the budding inspector. 18. Ali duplex construction regaues separate utilities (sewer, water, gas, electrical, fire sprinkler risers). OWNERICONT CTOR: DESIGN CIVIL ENGR , 4-14VUl EAt✓i ec°u, nor rSuLvey: n� By: !/// H f /` . By.-7Zo^(is /ZV;Z Address: llYb// Y� Address: Z131( r.(lou�n✓isiS-f.��.ft2031�.1 Telephone: (wf Off_ Telephone: ��! y� 143-091 Address: Address: Telephone: felephoner - - - GRADING CONTR.: COORDINATOR: By- full i6r, fLOY7 G'E5 Br - Address., PO Q&A- (&77 SAm sypwl CAR T6t,&Adress: Telephone: 4146-79J -OSZ-V Telephone: NEWPORT BEACH REPRESENTATIVE: iV L "7—UM ^ I INSPECTION REQUESTS: (949) 644-3266 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 PHONE#: I'L/g 6 YY -327� Faanslpmgmde me ng agmament 6-16 m CORNERRECORD Agencylndex Document Number 2021-2548 City of NEWPORT BEACH County of ORANGE California Brief Legal Description LOT 3 nF TRACT No 13622 M.M. 4/94 CORNER TYPE Government Corner❑ Control Meander ❑ Property Rancho ❑ Other COORDINATES (Optional) N. E. ❑ Elevation ® Units Metric El ❑ Horizontal Datum Zone v rt' ID t U.S. Survey Foot Epoch Date Date of Survey_ 7-6-21 a ica a um ❑ Complies with Public Resources Code §§8801-8819 ❑ Complies with Public Resources Code §§8890-8902 PLS Act Ref: ® 8765 (d) ❑ 8771 ❑ 8773 ❑ Other: Corner/ © Left as found ❑ Established ❑ Rebuilt ❑ Pre -Construction Monument: ❑ Found and tagged ® Reestablished ® Referenced ❑ Post -Construction Narrative of corner identified and monument as found, set, reset, replaced, or removed: ® See sheet #2 for description (s): ALL NOTED FOUND MONUMENTS ACCEPTED P$ RECORD, UNLESS OTHERWISE NOTED. i Z LAND A' PSG o'��F� SURVEYOR ISTATEMENT '. ����°� This Corner Record was prepared`by ma or under my direction in conformance with jD 0 the Professional Land Surveyors' Act on SEPTEMBER 9, 2021 s No. 5662 Q SignedP.L.S. No. 5662 9T`�OF CA�1F���~ COUNTY SURVEYOR'S STATEMENT This Corner Record was received and examined and filed` Signed County Surveyor's Comment P.L.S. or R.C.E. No. BPELSG-2016 Page 1 of 2 "W 6163 1IS544; 0.1 �L 30' al O NEWPORT HILLS DRIVE WEST L_198.24' 198.23'R3 O R=500 2 ,�;=2743 00 — L=139.66' 139.67'R2 139.69 R3 :58.58�'a3\-irc0O'13' op galI wo L o� CID N f no In N F- o o_I z In o o ©m l J N08-36-17"E 121.00'M&R1 91.00 M&R1 ® 91.01 R3 ------- — k" — M rn -j od o O Y 121;p0'M&R1 �I � 7 N 0 Im rn .. aim.. 0 r2 OJ ----------- ---- 1� -......- — —.- Z Z I U N NI U r 30' m wol p I- m C) aq ri rn _121.00' a a 313.91 — N08'36'19"E 252.91' 253.00'R2 253.01'R3 PORT CHARLES PLACE SURVEYORS BOUNDARY NOTE: THERE ARE NO CONFLICTS WITH EXISTING VISIBLE IMPROVEMENTS AND THE EXTERIOR BOUNDARY LINE (DISTINCTIVE BOUNDARY) OF THIS MAP AS ESTABLISHED HEREON. BASIS OF BEARINGS THE BASIS OF BEARINGS SHOWN HEREON ARE BASED ON THE CENTERLINE OF PORT CHARLES PLACE HAVING A BEARING OF N81'23'43'W PER TRACT NO. 6622, M.M. 245/20-23. REFEREI R1 = TRAC R2 - TRAC 28' R3 = COW LEGEND p SET MI FOUND NO. 6622, M.M. 245/20-23 NO. 6621, M.M. 244/1-6 2 RECORD 2015-2466 AS NOTED NT AS NOTED -moo W Oi FND. 2" BRASSDISK IN WELL MONUMENT PER R1, ON. 1.0'. m a F,Q FND. 2" BRASS DISK IN WELL d MONUMENT PER R2, ON. 1.0. LLI ... uMi Q i:O FND. 3/4" I.P. WITH TAG STAMPED 00 �._.... IS'3109" PER R2. FND. 3/4" I.P. &TAG ILLEGIBLE, m g^ ON. 0.5'. ACCEPTED AS 3/4" I.P. WITH TAG STAMPED IS 3109" PER N MO R1. N d O5 SET 1" I.P. WITH TAG STAMPED IS z 5662" 1.00' OFFSET FROM REAR AND SIDE PROPERTY LINES. © FND. I- I.P. WITH TAG STAMPED PLS 8516" ON 1'xi' OFFSET PER R3, ON. 0.2'. 28' BPELSG-2016 Page 2 of 2 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 3300 Newport Boulevard I P.O. Box 17681 Newport Beach, CA 92658 www.newoortbeachca.aov 1 (949) 644-3275 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 Michael A. Forkert License # LS 5662 Engineer/Surveyor's Address 22311 Brookhurst St, Ste 203, H.B. CA 92646 Job Address 1844 Port Charles Setbacks: Sketch a site plan and specify surveyed setbacks (use back page). * Top of slab/floor elevation: 102,33 * 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 ❑is not �p� drawings. Describe any deviations from plans: FL A FOB Fi No. 10/05/2021 Date Forms/SetbacksandTopofSlabElevationcert. C/L PORT CHARLES E51/FME Job No.: L270 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.newaortbeachca.00v 1 (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 1844 Port Charles PI February 23, 2022 Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check #: 1840-2020 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Emily Wright emily@esifine.com 714-835-2800 C62784 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings r Concrete Steel )° Concrete Final Framing 2/23/2022 Mat Foundation, Prestressed Concrete Masonry Concrete Steel Deck Caissons, Piles, Grade Beams- Wood or Manuf. Shear Panels Masonry Wood r Other. Rebar at slab )..!J. Other. Other: Other: 170 ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. OBSERVED DEFICIENCIES AND COMMENTS: r REPORT CONTINUED ON ATTACHED PAGES The FINAL STRUCTURAL OBSERVATION REPORT: 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 construction stage to verity that the structure is in general conformance with the approved construction documents; I 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. February 23, 2022 DATE E51/FME Job No.: L270 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.aov 1 (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 1844 Port Charles PI January 11, 2022 Building Owner Name: Owner's Mailing Address (if different from site); Owner's Telephone #: CNB Plan Check #: 1840-2020 Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #: Emily Wright emily@esifine.com 714-835-2800 C62784 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES DIAPHGRAGMS (Floor/Roof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED (...! Conventional Footings r7 Concrete Steel r Concrete Exterior shear, floor and roof framing 1/11/2022 ri Mat Foundation, Prestressed Concrete r7 Masonry r Concrete 17 Steel Deck ri Caissons, Piles, Grade Beams i Wood or Manuf. Shear Panels Masonry )... i Wood (- Other: Rebar at slab F' Other: F, Other: r Other: IY:' ITEMS CHECKED ABOVE ARE APPROVED AND WITHOUT DEFICIENCIES. 17 OBSERVED DEFICIENCIES AND COMMENTS: r REPORT CONTINUED ON ATTACHED PAGES r FINAL STRUCTURAL OBSERVATION REPORT: he 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. 1 or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. January 11, 2022 rc; rrnr:ot aa, uve CITY OF NEB PORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING Ell -VISION 1.70 Civic Canter Olive I P.O? Box 1768 f Newport Beach, GA 92558-8915 vPPPQr.nervpWbeaehca.aov I (949) 544-320,0 Structural Observation Report I Project Address Report Date: ONB inspector Name: CNB PorrPiE 4: ._ 1844 Port Charles PI _ August 17. 2U21 II Euild ing pwnor Name: Owners Mailing Address [if different from sifeli Owners Telephone 4: CN6 Plan Check 4 1840-2020 Full Name of Struatural Observer (SO): SO Email Address: SO Telephone 4 SO License?Reg. R Emily 4yhipht _ _ emilyolesifinecom 714-8t5 z'800 I C82784 PLEASE INDICATE STRUCTURAL ELEMENTS ,AND CONNECTION OBSERVED (check applicable boxes) S DATE DiAPHGRAGMS INDICATE LDCATION FOUNDATIONS BHEAiiWuALLS FRAMES { (FlaorlRoof) OBSERVED OBSERVED F Conve»Tonal Footings F Concrete (^ steel concrete Vali Reber at Basement 8i17r2L2t r Met Foundation. r- Mason} F Concrete F Steel Deck _ I. Prestressed Concrete 1- Caissons, Piles. Grads -- Vvootl or tatanuf. Shear , Beams Panels it A92son. ' (- Wood i IJ h'ebdrat Other: r Choi 'r- Other. (F Others 6"3 EnF^nt N".]3 I . �R ITEMS CHECKED ABOVE ARE APPROVED AND NIHOUT DEFICIENCIES. IF OBSERVED DEFICIENCIES AND COMMENTS: I` REP'^uRTCONTINIEO ON ATMGHPDPr1GE FINAL STRUCTURAL OBSERVATION REPORT: structure generally complies with the approved construction documents, and all observed deficiencies Were correoted. I declare that the ioillowing statements are true to the Crest of my knowledge 1. 1 am the licensed design po€esslonal hPtaned by the owner to be in responsible charge of the structural observation; 2, 1 a another licensed design professionalwham t have designated above and is under arty re-<pansiblc charge, have performed the r-ouired site visits at each significant constrc�- nn _!age to verit7 that the trir_tura Is in genarai conformance with the approved onnstrucfion dccumen,z; J. iuriceTstartd Ills l all uefidertcies which I have documented must be cc raecled, Prior to final acceptance of the structural sysferns by the City of Newpoai'8each, Building Division. STAMP ESI/FME Job No.: U70 CITY OF NEWPORT BEACH COMMUNITY DEVELOPMENT DEPARTMENT BUILDING DIVISION 100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915 www.newportbeachca.gov 1 (949) 644-3200 Structural Observation Report Project Address: Report Date: CNB Inspector Name: CNB Permit #: 1844 Port Charles PI July 30, 2021 Building Owner Name: Owner's Mailing Address (If different from site); Owners Telephone #: CNB Plan Check #: 1840-2020 Full Name of Structural Observer (SO) - SO E-mail Address:' ' - ' SO Telephone #: SO License/Reg. #: Juan M Miguel juan@esifine.com 714-835-2800 C87016 PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes) FOUNDATIONS SHEAR WALLS FRAMES INAPHGRAGMS (F1o"Moof) INDICATE LOCATION(S) OBSERVED DATE OBSERVED Conventional Footings ❑ Concrete 1.7 Steel ❑ Concrete Mat Slab Reber at Basement 7/30/2021 r�I Mat Foundation, Prestressed Concrete -1 Masonry ❑ ConcreteI Steel Deck r Caissons, Piles, Grade Beams r Wood or Manuf. Shear Panels Masonry ❑ Wood C' Other. _ C, Other. ,. , _., r Other. _ _ ❑.Other.. r' riENs CHECKED ABOVE ARE APPRovED AND wrTHOUT DEFICIENCiES. C OBSERVED DEFICIENCIES AND COMMENTS: it REPORT CONTINUED ON ATTACHED PAGES r7 fThe FINAL STRUCTURAL OBSERVATION REPORT: structure generally complies with the approved construction documents, and all observed deficiencies were connected. 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; OI or another licensed design professional whom I have designated above and is under my responsible charge, have performed the required site visits at each significant construction stage to verity that the structure is in general conformance with the approved construction documents; 3. 1 understand that all deficiencies which I have documented must be corrected, prior to final acceptance of the structural systems by the City of Newport Beach, Building Division. 1 R! July 30, 2021 SIGNATO E OF STRU TURAL OBSERVER OF RECORD DATE 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 1844 Port Charles PI. Building Permit Number(s): 2020-2298 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 131.59' and actual elevation point is 130.62' 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 and actual elevation point is 2. Approved elevation point of flat roof or parapet is and actual elevation point is 3. Approved elevation point of flat roof or parapet is and actual elevation point is I certify that the above height measurements are correct and the above project: O IS in compliance with the City -approved plans. IN] Please A. * License number of 33965 or lower with the City -approved plans (Provide explanation). plans on the back of this form. 7T_ 1 /7/22 signature and seal Date re required) Fo=ABuilding Height certification 11102116 CITY OF NEWPORT BEACH CONDUJNM DEVELOPMENT DEPARTMENT BUILDINGDIVISION 100 Civic Center Drive i P.O. Box 1768 1 Newport Beach, CA 926SM915 www.newportbeachca.gov 1 (949) 644-3200 FIRE SPRESICLE.R NFPA 13D SYSTEM ROUGH INSPECTION CHECFFIST .,:_. _._...., _..... _ _ a,., _A.:._ _. . , .. YES ....... NO ...:.: . _ r ._ .�,. 1 ...._. �; �� , . _ I.Rise_ r CgnshuCtmn and Location Approval .. _ a. Drain valve ❑ b. Baddlow device (single check) ❑ c. Bell activation device ❑ d. Inspectors test valve ❑ e. Riser sized per approved plans 2. Pressure Test a. System tested at operating pressure for 2 hours ❑ b. Pressure gauge installed ❑ 3. Sprinkler Heads shall not be installed in the fittings Prior to the fittings being cemented In Place (temporary test plugs) a. Installation and spacing of temporary test plugs ❑ 4. Piping a. Material installed per plan b. Hangers per codes/prevent upward movement ❑ ❑ c. All CPVC piping shall be Installed by persons who have been certified by the manufacturer for installation of CPVC piping ❑ d. Piping protected from damage ❑ 5. Bell a. Wring installed per code b. Boxes installed at proper locations ❑ ❑ NOTE CPVC plastic pipe in the garage shall not be exposed. Sprinklers that are listed as "Quick Response" or "ResidenW must be used. CORRECTIONS AND NOTES: FIRE SPRINKLER NFPA 130 SYSTEM ROUGH INSPECTION APPROVED: PERMIT #. BY: DATE ?i Foe \Rm Sprinkle NFPA1 DSWs m-RoWhl,vpeetion Checklist 05/12/2D RPO CrrY OF N Wr` r ORA BEACH a� d CONEW UNITY DEVFYAPIVIENT DEPARTMENT BUn DYNG DIVISYON c+t 100 Civic Center Drive I P.O. Box 176$1 Newport Beach, CA 92658-8915 www.newpordmachca.gov 1(949) 644-3200 FIRE SPFtINTU NFPA 13D SYSTEM FINAL CHECKLIST (RESIDENTIAL) YES NO 1. Water meter proper size ❑ 2 Fire sprinkler system installed per the approved plans ❑ 3. Ali construction covers removed from sprinkler heads ❑ 4. Cover plates are NOT to be Installed, but shall be available on the jobsite ❑ 5. All tape and paint removed from sprinkler heads ❑ S. Finish trim installed around sprinkler heads ❑ 7. Proper signage posted at ail required locations ❑ 8. Flow test conducted and bell tested ❑ 9. Location of hspect&s testing valve in approved location ❑ SYSTEMS: 10. Clearances around sprinkler heads and riser- no obstructions ❑ 11. Operating pressure gauge installed at riser showing proper water pressure I I ❑ 12. Back flow preventer histalled El 13. System installed per manufacturers specifications ❑ NOTES: FIRE SPRINKLER NFPA 130 SYSTEM F94AL APPROVED: PERMIT BY: DATE Ferns\R Spdnldw WA 13D Sye -fl ChecMMRM1DE AL05/1Z = 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.gov1 (949)644-3200 CIVIL ENGINEER'S CERTIFICATION FORM From: Date: Forkert Engineering & Surveying, Inc. October 31, 2022 22311 Brookhurst St, Ste 203 Huntington Beach, CA 92646 ATTENTION: GRADING ENGINEER, BUILDING DIVISION GPC No.: 1840-2020 Tract/Subdivision/Lot No.: Rough: _Final: x Project Names: 1844 Port Charles Place Owner/Developer: Mayo Family Trust Type of Project: Notes: _Tract: _ Drainage Single Family Residence _ Commercial x_ Other Industrial Yardage for Project: Notes: 74 Cut: _ Borrow: 6 Fill: Exoort: I hereby approve the grading or 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: x in conformance with, with the following changes to the approved grading plan. Description of Changes: Company: Forkert Engineering & Surveying, Inc. Name: Thomas Ruiz (pent) License No.: RCE 58627 CITY OF NEWPORT BEACH Community Development Department I Building Division 100 Civic Center Dci P.O. Box 1768 1 Newport Beach, CA 92658 www.newportbeachca.00v 1 (949) 644-3200 c'�LiAou��r CALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION ADDRESS: Igy*, AOK.'f a4e-4fS �PL, PERMIT NO.: XZe)219.-2Z 1� THIS FORM SHALL BE COMPLETED AND SIGNED PRIOR TO REQUEST FOR FINAL BUILDING INSPECTION. ONE COPY OF THIS FORM SHALL BE SUBMITTED TO THE BUILDING INSPECTOR AT FINAL INSPECTION AND ONE SHALL BE PROVIDED TO THE BUILDING OWNER AS PART OF THE CAL GREEN CERTIFICATION PACKAGE. The following section shall be completed by a person with overall responsibility for the planning and design portion of the project. REQUIRED DOCUMENTATIONS PROVIDED TO THE PROPERTY OWNER(S) Franchise Hauler for Construction/Demolition Waste )D VOC Contents Limitation pl Formaldehyde Emissions Limitation �1 T-24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mach., Plumb.) T-24 Energy Certificate of Verifications or Acceptance( Env., QII, Lighting, Photovoltaic, Mech., .Plumb., -HERS) P Operations and Maintenance Manual MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY) X—I certify that the moisture content of the wall and floor framing is less than 19 percent as determined in accordance with Section 4.505.3 of CAL Green prior to being enclosed'. DECLARATION STATEMENT • I certify under penalty of perjury, under the laws of the State of California, the information provided is true and correct. • I certify that the installed measures, materials, components, or manufactured devices identified on this certificate conform to all applicable codes and regulations, and the installation is consistent with the plans and specifications approved by the enforcing agency. Person's Name: / / 60 `2'L Notes: /9rvA/4- ti PROJECT STATUS REPORT CaICERTS, Inc Effective 11/09/2022 06:36 (Page 1 of 3) GENERAL NFORMATiON Energy Standards Code Year: 2019 Project Name: 1844 Port Charles Place K■ ■ ■ IN. Project Type: New Construction SFR Address: 1844 Port Charles Place City/State/Zip: Newport Beach / CA 192660 Enforcement Agency: City of Newport Beach Easy to Verify @ calcerts.com Permit Number: H2O22-0081 OVERALL STATUS COMPLETE HERS VERIFIABLE MEASURES: COMPLETE -Cfri tNFORMATfON` Cettfficaie of CompTrance ( ' 110 1,1311t Lists Requr;ed F_nergy Eeaidres Certificate Type Compliance Registered Form CF1R-PRF-01 Registered Date 2022-03-17 07:39:12 Registration Number 220-P010164512B-000 000-0000000-0000 CFZR WORMATI10IN Certffirate.uf FnstaBaf do (Documents the prapermstaltatran of required energy feaiures) ,. System Forte- RegiredOafe ReIV gTsga6tinNum6 CF2R-ENV-01-E 2022-11-08 220-P0101645126-000-001-E01001A-0000 Fenestration Installation 08:00:33 Jeremy Grissinger (GRISSINGER FINE HOMES) CF2R-ENV-03-E 2022-11-08 220-P010164512B-000-001-E03001A-0000 Insulation Installation 08:00:33 Jeremy Grissinger (GRISSINGER FINE HOMES) CF2R-LTG-01-E 2022-11-08 220-P010164512B-000-001-LD1001A-0000 Lighting 08:00:33 Jeremy Grissinger (GRISSINGER FINE HOMES) CF2R-MCH-01-E 2022-11-08Jeremy 220-P010164512B-000-001-M01001B-0000 Space Conditioning 08:00:33 Grissinger Systems, Ducts and Fans (GRISSINGER FINE HOMES) System 1 OF 3: CF2R-MCH-20-H 2O22-11-08 220-P010164512B-000-001-M20001B-0000 BASEMENT Duct Leakage 08:00,33 Jeremy Grissinger (GRISSINGER FINE HOMES) System 2 OF 3: CF2R-MCH-20-H 2O22-11-08 220-P010164512B-000-001-M20002B-0000 DOWNSTAIRS Duct Leakage 08:00:33 Jeremy Grissinger (GRISSINGER FINE HOMES) HERS Provider.. CaICERTS Inc. CA Building Energy Efficiency Standards 2019 Residential Compliance Dec2019 PROJECT STATUS REPORT CaICERTS, Inc Effective 11 /09/2022 06:36 (Page 2 of 3) 220-P01016451213-000-001-M20003B-0000 System 3 OF 3: CF2R-MCH-20-H 2O22-11-08 Jeremy Grissinger UPSTAIRS Duct Leakage 08:00:33 (GRISSINGER FINE HOMES) CF2R-MCH-21-H 220-P010164512B-000-001-M21001B-0000 System 1 3: Ducts Located In Jeremy Grissinger BASEMENTT Conditioned Space 08:00: 08:00:333 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M23001A-0000 System 1 OF 3: CF2R-MCH-23-H 2O22-11-08 Jeremy Grissinger BASEMENT Airflow 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M23002A-0000 System 2 OF 3: CF2R-MCH-23-H 2O22-11-08 Jeremy Grissinger DOWNSTAIRS Airflow 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M23003A-0000 System 3 OF 3: CF2R-MCH-23-H 2O22-11-08 Don DeAngelis UPSTAIRS Airflow 07:55:45 (Coast Aire) 220-P010164512B-000-001-M22001A-0000 System 1 OF 3: CF2R-MCH-22-H 2O22-11-08 Jeremy Grissinger BASEMENT Fan Efficacy 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M22002A-0000 System 2 OF 3: CF2R-MCH-22-H 2O22-11-08 Jeremy Grissinger DOWNSTAIRS Fan Efficacy 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M22003A-0000 System 3 OF 3: CF2R-MCH-22-H - 2022-11-08 Jefemy'Grissinger UPSTAIRS Fan Efficacy O$.00;33; (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M26001A-0000 System 1 OF 3 CF2R-MCH-26-H 2O22 11-08 2022- 1 Jeremy'Grissinger , r Rated Equipment (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M27001B-0000 CF2R-MCH-27-H 2O22-11-08 Jeremy Grissinger IAQ and MV 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-M32001A-0000 Exhaust Fan 1 CF2R-MCH-32-H 2O22-11-08 Jeremy Grissinger Local Mechanical Exhaust 10:27:22 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-B02001A-0000 CF2R-PLB-02-E 2022-11-08 Jeremy Grissinger SO HWS Distribution 08:00:33 (GRISSINGER FINE HOMES) 220-P010164512B-000-001-V01001A-0000 CF2R-PVB-01-E 2022-11-08 Jeremy Grissinger Photovoltaic Systems 08:00:33 (GRISSINGER FINE HOMES) <CF3R INFORMATION CerfffieaiQ bStertticx6on (Doceunenfs theverlffcafwn of HERS Measr�rgs) Y h vJ a�•Y 9 i, y'LL 2' ^L��p�JYwv�.�LmQ >t iW�iuNwn.a Numbei . }, 220-P010164512B-000-001-M20001 B-M20G System 1 OF 3: CF3R-MCH-20-H 2O22-11-08 Don DeAngelis (CC2004161) BASEMENT (Duct Leakage) 07:58:33 (Coast Aire) 220-P010164512B-000-001-M20002B-M20G System 2 OF 3: CF3R-MCH-20-H 2O22-11-08 Don DeAngelis (CC2004161) DOWNSTAIRS (DuctLeakage) 07:58:33 (Coast Aire) HERS Provider CaICERTS Inc. CA Building Energy Efficiency Standards 2019 Residential Compliance Dec 2019 PROJECT STATUS REPORT - CaICERTS, Inc Effective 11/09/2022 06:36 (Page 3 of 3) System 3 OF 3: CF3R-MCH-20-H 2O22-11-08 220-P010164512B-000-001-M20003B-M20G UPSTAIRS (Duct Leakage) 07:58:33 Don DeAngelis (CC2004161) (Coast Aire) System 1 OF 3: CF3R-MCH-21-H 2O22-11-08 220-P010164512B-000-001-M21001B-M21C BASEMENT (Ducts In Cond Space) 07:58:33 Don DeAngelis (CC2004161) (Coast Aire) System 1 OF 3: CF3R-MCH-23-H 2O22-11-08 220-P010164512B-000-001-M23001A-M23A BASEMENT (Airflow) 07:59:18 Don DeAngelis (CC2004161) (Coast Aire) System 2 OF 3: CF3R-MCH-23-H 2O22-11-08 220-P010164512B-000-001-M23002A-M23A DOWNSTAIRS (Airflow) 07:59:19 Don DeAngelis (CC2004161) (? (Coast Aire) System 3 OF 3: CF3R-MCH-23-H 2O22-11-08 220-P010164512B-000-001-M23003A-M23A UPSTAIRS (Airflow) 07:59:19 Don DeAngelis (CC2004161) (Coast Aire) System 1 3: H 1-08 220-P0101645126-000-001-M22001A-M22A BASEMENT T (Fan (Fan Efficacy) 07:59: 07:59:19 Don DeAngelis (CC2004161) af6 (Coast Aire) System 2 OF 3: CF3R-MCH-22-H 2O22-11-08 220-P010164512B-000-001-M22002A-M22A DOWNSTAIRS (Fan Efficacy) 07:59:19 Don DeAngelis (CC2004161) (Coast Aire) System 3 OF 3: CF3R-MCH-22-H 2O22-11-08 220-P010164512B-000-001-M22003A-M22A UPSTAIRS (Fan Efficacy) 07:59:19 Don DeAngelis (CC2004161) (Coast Aire) CF3R-MCH-26-H 2O22-11-08 220-P010164512B-000-001-M26001A-M26A System 1 OF 3 (Rated Equipment) 07:59:19 Don DeAngelis (CC2004161) (Coast Aire) CF3R-MCH-27-H 2O22-11-08 220-P01016451213-000-001-M27001B-M278 (IAQ and M\0 07:59:19 Don DeAngelis (CC2004161) (Coast Aire) CF3R-MCH-32-H 2022-11-08 220-P010164512B-000-001-M32001A-M32A Exhaust Fan 1 (Local Mechanical 10:25:52 Don DeAngelis (CC2004161) Exhaust) (Coast Aire) HERS Provider: CaICERTS Inc. CA Building Energy Efficiency Standards 2019 Residential Compliance Dec 2019