HomeMy WebLinkAboutX2018-0379 - Miscxz018-0379
CITY OF NEWPORT BEACH 602 Acar-ra Ave
COMMUNITY DEVELOPMENT DEPARTMENT
BUILDING DIVISION
100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915
www.newportbeachca.gov ) (949) 644-3200
BUILDING HEIGHT CERTIFICATION
Project Street Address: 602 Acacia Avenue, Newport Beach, CA
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 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 orgreater)
Approved elevation point of ridge is (2(0.7 Z and actual elevation point is
11V Approved elevation point of ridge is 124. ? 2 and actual elevation point is
ac Approved elevation point of ridge is 1216 .9 2 and actual elevation point is
0 Approved elevation point of ridge is 1216. 03and actual elevation point is
BrApproved elevation point of ridge is 12G . q 2- and actual elevation point is
Approved elevation point of ridge is 12 4 .S9 and actual elevation point is I z 6
Approved elevation point of ridge is and actual elevation point is
FLAT ROOFS, PARAPETS AND GUARDRAILS
Approved elevation point of flat roof or parapet is12/.9 Z and actual elevation point is .1.
µ Approved elevation point of flat roof or parapet is 2i i .9 o and actual elevation point is
Approved elevation point of flat roof or parapet is and actual elevation point is
Approved elevation point of flat roof or parapet is and actual elevation point is
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:
is in compliance with the City -approved plans.
OIs NOT in compliance with the City -approved plans (Provide explanation).
describe any deviation from the City -approved plans on tb&back.of this form.
144-' 17ne14 Surveyor or Civil Engineer's* signature and
(Wet stamp and signature required)
* License number of 33965 or lower
For \Bwlding Height Certification 11/02/16
�4P
1CK C\;;
< No.b5�6 1
T 71� OF
Zn /�
Date
CITY OF NEWPORT BEACH
COMMUNITY DEVELOPMENT DEPARTMENT
BUILDING DIVISION
100 Civic Center Drive ( P.O. Box 1768 1 Newport Beach, CA 92658-8915
www.newoortbeachca.gov (949) 644-3200
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 Paul 0. Craft License # P.L.S. 8516
Engineer/Surveyor's Address 8512 Oxley Circle, Huntington Beach, CA 92646
Job Address 602 Acacia Avenue, Corona del Mar, CA
Setbacks: Sketch a site plan and specify surveyed setbacks (use back page).
* Top of slab/floor elevation: 9170 , 9%. 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
from plans:
are 0, are not 0, per City approved plans. Describe any deviations
I certify that top of slab/floor elevation(s)
any deviations from plans:
Zia
Date
IN 1-7
Forms/SetbacksandTopofSlabElevationCert.
is 0, is not 0, per City approved drawings. Describe
stamp and
No,byly
V
STArE pF G �fi
ACACIA AVENUE
PROPERTY
LINE
308 306
0
4bo `iS9
C( 402 401
PROPERTY
Z LINE
W
a PROPERTY
LINE
F-11 L
S o
F 0
0
. o
NbS
4bl
3.08
/ �AP17
3.08' o� a tN.b1
cn ?�re0
0
� 400
403 "
309--,,jy�Z 4b3 307
PROPERTY
LINE
ALLEY
8Y: P. D. C. PROJECT SURVEYOR: LOCATION
APEX LAND SURVEYING, INC. 602 ACACIA AVENUE
DATE: 6/25/2018 8512 OXLEY CIRCLE NEWPORT BEACH, CA
SCALE: JOB ; HUNTINGTON BEACH, CA 92646
# PHONE: (714)488-5006 LINE & GRADE SHEET N0.
1" = 16' 17049 FAX: (714)333-4440 EXHIBIT 1 2 OF 2
OF 3 SHEETS AT THE
SUBOIVIDER'9 CERTIFICATE:
SURVEYOR'S STATEMENT:
GGEM.
PARCEL MAP NO. 2018-
THE RECORD OWNERS OF WHICH ME LISTED HEREIN. OO HEREBY CERTIFY THAT
REDDEST OF
ERIANDFILEDOWPO
FIRST AM ERIfiPN TIRE COMPANY
SAID RECORD OWNERS CONSENT TO THE PREPARATION AND RECORDATION OF
eeeivoo
SAID MAP, AS SHOWN WITHIN TIE OISTINOMM BORDER LINE.
IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE.STATE OF CALIFORNIA
)I;H�II
DATE'
OF T 4 �
SUBDIVORDER NDJ2 MAP OCELLA CORONA
BEINMAP
S❑fYeY
TIME: FEES
IN B OF MISCELLANEOUS MAPS, IN TRE"
FAC S 41 ANDOUS MAPS, IN TT
RE BOON B. PAGES N ANO
MAP RECORDED3.
el. /e a
INsifluMENTn0.
OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
R
ME CITYPIANNINO COMMISSIONI MATALLPROV)BIONS GEMS SUBDIVISION MAP ACT AND CITY
FOR CONDOMINIUM PURPOSES
SUBDNISIBN REGU)ATIONS HAVE BEEN COMPLIED WITH THIS STATEMENT WILL BE SPECTRE ON THE
BOOK FAGS
PAUL D.CRAFT, P.L.S.BE. � APEX LAND SURVEYING, INC.- MAY 2010
NBTMYPUBLICINANOFOREAIOSTRE IN CWNTV
. ..
HUGH NGUYEN
BdEMV
COUNTYCLERR-R CCFEEH
M COMMISSION EXPIRES
BY:
(NAME PR MED)&
MARHR VUNgIEVIt VV
oEPlm
SUBOIVIDER'9 CERTIFICATE:
SURVEYOR'S STATEMENT:
I,MG UNOERSIGNED, BEING THESUMNIOER OFTIE LANDEMEREO GYMS MOP,
THIS MiPWAS PREPARED BY ME OR UNDER MY DIRECTION AND IS BASED UPON A FIRE
THE RECORD OWNERS OF WHICH ME LISTED HEREIN. OO HEREBY CERTIFY THAT
CONFORMANCE WITH THE REQUIREMENTS OF TH E SURDNISICN MAP ACT AND LOCAL
SAID RECORD OWNERS CONSENT TO THE PREPARATION AND RECORDATION OF
REQUEST OF JOHN B MCCLIMIC, IN MOV 2018. I REFINERY STATE THAT ALL MONUMENTS,
SAID MAP, AS SHOWN WITHIN TIE OISTINOMM BORDER LINE.
CHARACTERANOOCCUPYTHEROSITIONSINDICATED ORTHATMEYMB-1-M ETINSL
WITHIN NINETY ISO) DAYS AFTER MAP RECORDATION: AND THAT BAUD MONUMENTS ME
NO ACACIA. LLD A CALIFORNIA LIMITED LABILITY COM GARY
ENABLE TH E SURVEY TO BE RETRACED I HEREBY STATE MAT THIS PARCEL MAP SUBST
CONFORMS TO ME APPROVE O 0R CONOGI0N>LLY APPROVED TENTATIVE MAR. FANY
ON BEFORE MI_ NOTARY PUBLIC,
1A2J
eY: GAME: JOHN B MCCLINTIC
el. /e a
TRE:
PAUL D. CRAFT,PLS 6516 DATE I' IL BSiB
AXOTARY PUBLIC OR OTHER OFFICER CUMPLETINGTHM EFBlIFICATEVFRIFVX ONLY M
COUNTY SURVEYORS STATEMENT:
IDENTITY $FIXE INOIVIDUAL VH0 SIGNED ME DOCUMENTTO WHICH iN13CFATIFlUTE IS
IHERESY STATE TIWiI HAVE EYAMINEOTIIBMM AND HAVE FOUND MAT ALL
ATTACHED, AND NOT ME TRUTHFULNESS, ACCUMCV.OR VALIOIIYOFTHATOCGIMFM,
MAPPING PRBNSIONS OF WE SUBDIVISION MAP ACT HAVE BEEN COMPLIED WITH
STATE OF CAUFORNA)
M G I AM SU189ED SAID MAP IS TECHNICALLY CORRECT.
)85.
CWNTYOFOPPNGE )
DATEOTIIIS DAYOF 2018.
ON BEFORE MI_ NOTARY PUBLIC,
KFAM R. HILLS. COUNTY SURVEYOR
PERSONALLYAPPEAGED
LSMI1
WHO PROVED TO ME ON THE BASIS OF SATISFACTORY EVIDENCE TO BE THE PERSON(6)
BY LILY M. N. 9ANDBERO, DEPUTY COUNTY SURVEYOR
VINCEE NAMED) IWARE SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACXNOWLEBOED TO
P.LS.BSBS
me MAT XESHISMEY EXECUTED THE WE IN XI&H GO HEIR AUTHORISED CAPACITYUES),
MO THAT BY XISM ERRXEI R S ONATURE(S) ON THE INSTRUMENT TIE PERSONDS. OR ME
ENTITY UPON BEHALF OF WHICH THE PER60ND) ACTED, EXECUTED TH E INSTRUMENT.
I CERTIFY UNDER PENALTY OF PERJURY UNDER TXE LAW9OF THE STATE OF CALIFORNIA
THAT WE PER EGOI NS PARAGRAPH IS TRUE MB CORRECT.
CRY ENGINEER'S STATEMENT:
WDMENCT.T IO:
I HERESYSTATE THAT I HAVE EXAMINED TRIS IMPMD HAVE F0UNDITTO BE SUBSTMRAllY IN
CONFORMANCE WITHMETENTATNE MM, IF REQUIRED, AS FILED WITI,AMENDEDANOAPPROVED BY
ME CITYPIANNINO COMMISSIONI MATALLPROV)BIONS GEMS SUBDIVISION MAP ACT AND CITY
SUBDNISIBN REGU)ATIONS HAVE BEEN COMPLIED WITH THIS STATEMENT WILL BE SPECTRE ON THE
SIGNATURE MYPRINCIPALP)ACEOFBUSINESSIS
DATE UPBNWHICHTHE COUNTYOF GRIMES APPROVES THE MM ASTMFNICALLY CORRECT.
NBTMYPUBLICINANOFOREAIOSTRE IN CWNTV
. ..
.. DATEOTHS '"OAYOF AtB:. PpP
BdEMV
M COMMISSION EXPIRES
8 B
(NAME PR MED)&
MARHR VUNgIEVIt VV
DEPATYP CRYOFNEWFORTMA DMECTOWCNY ENGINEER uj
CITYOFNEWP p S
APIEM.. B nL
R.C.E. N616$1 E%PIREB NSte
RECOROOWNER:
802 ACACA,LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
BENEFICIARY:
NONE
IRVINE COMPANY, HOWER OF AN EASEMENT FOR ROAD, PIPE LINES. ELECTRIC RAILROADS OR
ANY OTHER FORM OF RAIL TRANSPORTATION AND FOR TELEPHONE AND TELEGRAPH LINES AND
INCIDENTAL PURPOSE, AS REB ERNED PER COCUMENT RECORDED DECEIVE ED 1219111N BOOK
24, PAGE 160 OF OEEDS. I01ANKET EASEMENT, NOT P LOTTMLE)
COUNTY TREASURER -TAX CO VECTOR'S CERTIFICATE:
STATE OF CALIFORNIA )
COUNry OF ORANGE )
I HEREBY CERTIFY THAT ACCORDING TO THE RECORDS OF MY OFFICE, THERE ARE NO LIENS ADNNET W E
UWO COVERED PYTHON MAP OR ANY PMT THEREOF FOR UNPAID STATE. COUNTY. MUNICIPAL OR LOCM.
TA MMSPECMLMSESSMENTSMLLECTEDMTAMES,EXCEP UMSORSPECM SEBSM M
COLLECTED M TAXES NOT VET PAYABLE.
M D DO CERTIFY TO ME RECORDER OF CHANGE COUNTY THAT THE PROVISIONS OF TIE SUBDIVISION
MAPACT HAVE BEEN COMPLIED WITR REGARDING DEPOSITS TO SECURE THE PAYMENT OF ,AYES OR
SPECIAL ASSESSMENT$ COLLECTED AS TIMES ON THE LAND COVERED BY TRI8 NAP.
INS.
SHMILFREIDENRICH BY
CONRYTREMUREST COLLECTOR
TH E PURPOSE OF THIS MM IS TO CREATE ONE PARCEL FROM ONE EXISTING LOT FOR CON W MINIUM
PURPOSES.
PURGUANT TO ME PROVISIONS OF SECTION BID I L1 OF ME MBDNI SION MAP ACT. NOTICE IS HEREBY
GIVEN THAT THE FOLLOWING IMPROVEMENTS AB E REQUIRED TO BE CONSTRUCTED:
EACH DWELLING UNIT SHALL BE SERVED WITH INDIVIDUAL WATER. SEWER GAS MD ELECTRIC
CONNECTIONS.
SHALL BE UN CERGROUNOEO TO THE NEAREST APPROPRIATE POLE.
SHEET 2 OF 2 SHEETS
SCALE: 126'
PARCEL MAP NO. 2018—. IV
Recefvecl
ALL OF TENTATIVE PARCEL MAP NO. 2018-_
IN THE CITY OF NEWPORT BEACH, COUNTY OF ORANGE, STATE OF CALIFORNIA
'UN y'L
DATE OF SURVEY: MAY 20181
1 NUMBERED PARCEL
FOR CONDOMINIUM PURPOSES
OG St vve, I#1/1i
AREA: 3,539 SOFT.; O.961 ACRES
NP
PAUL D. CRAFT. P.L.S. 8516- APEX LAND SURVEYING, INC. - MAY 2018
1120
MONUMENT NOTES: REFERENCE NOTES:
•- WpCAl6 PWXB XCNUNExb W ESI. BY BOB AS NO.. RD OR ()-INMEXEM REWRO IX G O FEEK IYWiD BATA PER MAP PS
ORK.AM IMEEIIN DPBEE CE R ME gf " EOM], SUfl FOUND Bl ISB.. MIXIWENt PFA R..R3 ON I) -I...N MEKL AM. J. M CALCD fAW NGUEEG .. BmRECMY BATA
0- IMN'ANE GET D. TAC% Mp TAO STAMPED IFI.S. Me, I.CD' MM PROP. OEM W PL PROD. PEM PN X0. Efll}ISI. P.M
f WXO. E @ WASIW .1. lb Y ll' PFA NO G; -.OIGO i. BECM0 DATA PER N M0. 2.11-101 INS.
()-MI
]O-FdM t -1.W SNEE @ WA51m TMEENT fM1M T4 GEM. 'fl3 R51!' PIX R], AT MAXHCYE. P - MENTF5 RECMD OATH RA M DUN- E0.
Q -:FIND LF/D, . Y TAG STAMFID YS MEr.. S SOIWE 1.97' MEN RIGHT OF WAY PER R2
Q4 ,TAM @ TAD IMM -1-5 4G5]', zOY Ma PROP. COR. M PL PR00. PER Rz BASIS OF BEARINGS:
Q5I.. LNUM LAIX Y TAG STA. OR 6911'. 1-0P MOR MOP. CCA M R PNW PFR R; MAGENCIY ME .... GFOM KISM ME EMS M ME A'.W WE REPAEEY
BE .0 DEPROIID BY CONST. SET LEAD, TACK k TAc StAMED INS OMR, MOO OFFSET M PL MN, ORANGE IXUNTY SURVEYORS NMRMTAL CMMM. 6TATIM3 GP.S NO.
-MW CRIT MAG MALL @ WAGNER RES 91AMPm'LS SAII' RA R2 ATNAXXgF. B2�ME N9 P.SN@." REGO.AW'M2 PM MOS M
REC
QI FSUND Y BRINGS UNG. x0 SOUGF NG, IN GF M..U.1 PM R; ER la'. F M INE MM'CE CWxtt .1YY.R.
k TAO ST GFEU A WC 2WRM
OSEt M PL PN. PEA AA
Q-OFOUMD IUB, intKAA TAG B.I. U 6M21', ..I' ptsET M PL MOB. PER Rz DATUM STATEMENT.
®-FCVXB LFA). TAIX @ iA0 STAMPED IS KW'. I.BY OFFSET OR pL FROM Pm R2
®_4 o LEM, TAIX k TAO STAMPED 15 GOES 11402120` 1.00' FRM WMT OF WAY PM RR ME GGER.M. SHOWN COMEN AYE S. M BE. CAUFMgA LWImINA.
AMLL p iMCES MCMI (REM IME BEM(MW OMMIE# 9MWMSE XORD 1p ORi7).1W
NOTES: MG gSTAACE uULnPty MBEANEE BY.E R9RS6)12. MgECT SPENE.
EWOIM, FWND WMFNM M NU POSTERS STOW NMiW ME NWLY PMnM M BEEN
R ENER N....2 MRM. v.0. NO. 0MMWY: SURVEYOR'S BOUNDARY NOTE:
- All M RNUMBI S NOMD, NOT MORATF) RIM A GPM. ME FUNN.
KRRo wxlucM WM L R.M. NOSE
FNS AND ME EXIE%M BWMOMY.1
PACIFIC CN`MM lE BOR)m) BE ms uK, As EGYraalm NEREM.
COAST HIVY. —�
UCS CPS NO VENNI
N 2152861.97
E SW6644.10
FOUND
M60 PVNCNEO SPIKE k 1 1/2"
CCS WASHER SEAMPEO
GP5 6294PI 6/OT PER
CR 2002-0926, HUSH.
FOURTH AVENUE O
O ]6'Q1'W 49.96' MLR](199.95F2 15tl _
N
I
I N49i8'OS'W 11].98' 1
I o�
Y"
I I2
W 11• U
R----________— PGb.m992b9O8 m A
e _w
---__________1D____�_ • W
"]i 9�D9F
a wm v a UK.W.m.sewioo.fla
Try I � u
QiONFYCl IVV 149.99' Us O
o zx0�- H,99
s � �
PARCEL 1
BRIG Eo. rt. 0.OBI M. IQ
_ 2510_ Ivs9'
O '33%W 149�s9 1GO
21'
S �• LN49'25'32'W 112.9 110) 11�iiPP N
I N ry J1y/
I6
THIRD AVENUE
m`/
1CS IPS 0.3 629582
56.3 I G0°
N 216696
E 6065910 'NINEFOUND
S.VP DTC k WASHER
2012 -PCE 2582° PER PM
CO.N0. 2M2-156. P,M.O. 377/1-6-19. UI�
�T
SECOND AVENUE
X01& 0379
6M Acacia Ave-
CITY
ve
CITY OF NEWPORT BEACH
COMMUNITY DEVELOPMENT DEPARTMENT
BUILDING DIN7ISION
100 Civic Center Drive I P.O. Box 1768 ( Newport Beach, CA 92658-8915
www.newportbeachca.clov ( (949) 644-3200
Structural Observation Report
Project Address:
Report Date:
CNB Inspector Name:
CNB Permit #:
602 ACACIA AVE <
05/15/2019
-
X2018-0379
Building Owner Name:
Owner's Mailing Address (if different from site);
Owner's Telephone #:
CNB: Plan Check #:
'-602 ACACIA LLC. -
-
949-6443261 -'
0311-2018 -
Full Name of Structural Observer (SO):
SO E-mail Address:
SO Telephone #:
SO License/Reg. #:
- Farhad Manshadi
Fafhad(o esifine.com
=714-835-2800..'.
CE36840
PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes)
a
FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
(Floor/Roof)
INDICATE LOCATION(S)
OBSERVED
DATE
OBSERVED
Conventional Footings
& Slab
r Concrete
r Steel
Concrete
-
Mat Foundation,
Prestressed Concrete
n Masonry
r- Concrete
r Steel Deck
--
Caissons, Piles, Grade
Beams
x Wood or. Manuf. Shear
Panels
-; Masonry.
x Wood
Final Framing. Allframing&
Hardware Connections
O5/15/2019
j.
Other: -
Other:
Other:
�-} Other
X
ITMENS CHECKED ABOVE ARE. APPROVED AND WITHOUGH DEFICIENCIES.
OBSERVED DEFICIENCIES AND COMMENTS:
REPORT CONTINUED ON ATTACHED PAGES
x
FINAL STRUCTURAL OBSERVATION REPORT:
The
structural 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.
2.
3.
I am the licensed design professional retained by the owner to be in responsible
charge of the structural observation;
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;
1 understand that all deficiencies which I have do9qVmented must be corrected,
prior to final acceptance of the structural systems by the City of Newport Beach,
Building Division.
y��p Pp ESS',01y1
P� sO�C
x'36 40 — rn
m
01 C/VIL r
O�CALIFD���\P',
05-15-2019
a
' - J. k!d ,r•. Iy.
�} ' FW
COMMUNITY DFVE, LOPMENT DEPARTMENT
BUILDING DIVISION
100 Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915
www.newportbeachca,gov (949) 644-3200
Project Address:
Report Date:
CNB Inspector Name:
CNB Permit#:
602 ACACIA AVE.
10/03/2018
, c:1 ar b4
X 2 ° 1 —O3
Building Owner Name:
dbz
Owners Mailing Address (if different from site);
Owner's Telephone #:
GNB Plan Check #:
GQCiq LLc,
oZ {}CgGq vc. CpM
Concrete
--
I Steel
Full Name of Structural Observer (SO):
SO E-mail Address:
SO Telephone #:
SO License/Reg. #:
Farhad. Manshadi
FarhadResifinecom
714-835-2800
CE36840
PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes)
-FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
INDICATE LOCATIONS)
DATE
(Floor/Roof)
OBSERVED
OBSERVED
Conventional Footings
& Slab.
Concrete
--
I Steel
(" Concrete
r Mat Foundation,
Prestressed Concrete
-
1�.'� Masonry
Concrete
F Steel Deck
Caissons, Piles, Grade
Beams
Wood or Manuf. Shear
x Panels
.Masonry
x Wood
Exterior Shear & Roof
10-03-18
Sheathing: Nailing &Straps
Other:
r, Other:
j" Other:
Other
ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES.
OBSERVED DEFICIENCIES AND COMMENTS:
t
"generally
REPORT CONTINUED ON ATTACHED PAGES
REPORT:
th 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;
QpROFESg/0
oto D n7 N9
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
W p Z
significant construction stage to verity that the structure is in genera)'
conformance with the
6840 _ A
approved construction documents:
3. 1 understand that all deficiencies which I have documented must be corrected,
6
prior to final acceptance of the structural systems by the City of Newport Beach,
Building Division..'
✓
T'9l CIVIL\A
F\�
OFCALIfO
10-03-2018
tr
-
CITY OF NEWPORT BEACH
COMMUNITY DEVELOPMENT DEPARTMENT
BUILDING DIVISION
100 Civic Center Drive, ( P.O. Box 1768 1 Newport Beach, CA 92658-8915
www.newaortbeachca.aov 1 (949) 644-3200
Structural Observation Report
Project Address:
Report Date:
CNB Inspector Name:
CNB Permit #:
602ACACIAAVE.
8/22/2018
DATE
OBSERVED
Building Owner Name:
Owner's Mailing Address (if different from site);
Owner's Telephone #:
CNB Plan Check #:
Full Name of Structural Observer (SO):
SO E-mail Address:
SO Telephone #:
SO License/Reg. #:
Farhad-Manshadi
FarhadAesdme.com
714-835-2800 '.. -
CE36840 -
PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes)
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.�
8-22-18
FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
(Floor/Roof)
INDICATE LOCATION(S)
OBSERVED
DATE
OBSERVED
Conventional Footings
& Slab
r Concrete-
Steel
Concrete
--
Mat Foundation,
Prestressed Concrete
masonry
r— Mason
Concrete
) '••-••• Steel Deck
--
Caissons, Piles, Grade
Beams
r Wood or Manuf. Shear
Panels
r Masonry
x Wood
3rd Floor Sheathing: Nailing
& Straps
8-22-18
Other.
Other: -
Other:'-'
Other
ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES.
OBSERVED DEFICIENCIES AND COMMENTS:
-
REPORT. CONTINUED ON ATTACHED PAGES
FINAL STRUCTURAL. OBSERVATION REPORT:
The structural 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.�
8-22-18
CITY OF NEWPORT BEACH
COMMUNITY DEVELOPMENT DEPARTMENT
BUILDING DIVISION
Civic Center Drive I P.O. Box 1768 1 Newport Beach, CA 92658-8915
www.newportbeachca oov 1 (949) 644-3200
Structural Observation Report
Project Address: Report Date: CNB Inspector Name: CNB Permit #:
602 ACACIA AVE. 7/09/2018
Building Owner Name: Owner's Mailing Address (if different from site);I Owner's Telephone #: I CNB Plan Check #:
Full Name of Structural Observer (SO): SO E-mail Address: SO Telephone #: SO License/Reg. #:
Farhad Manshadi Farhadloiesifine com 714-835-2800 CE36840
PLEASE INDICATE STRUCTURAL ELEMENTS AND CnNNFCTInN nacFcavFn r e n--ki„
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^sysfems by the City of Newport Beach,
Building Division.
8-09-18
FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
(Floor/Roof)
INDICATE LOCATION(S) DATE
OBSERVED OBSERVED
Conventional Footings
& Slab
r Concrete
Steel
17— Concrete
i—
Mat Foundation,
Prestressed Concrete
r Masonry
r Concrete
r Steel Deck
F-
Caissons, Piles, Grade
Beams
(— Wood or Manuf. Shear
Panels
Masonry
Wood
First floor sht'g and nailing B-9-18
F
Other: Jr—
Other:
Other:
)— Other
(-•••
ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES.
r
OBSERVED DEFICIENCIES AND COMMENTS:
F_ REPORT CONTINUED ON ATTACHED PAGES
LFINAL STRUCTURAL OBSERVATION REPORT:
structural 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^sysfems by the City of Newport Beach,
Building Division.
8-09-18
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 Address:
Report Date:
CNB Inspector Name:
CNB Permit #:
602ACACIAAVE.
7/09/2018
DATE
OBSERVED
Building Owner Name:
Owners Mailing Address (if different from site);
Owner's Telephone #:
CNB Plan Check #:
Full Name of Structural Observer (SO):
SO E-mail Address:
SO Telephone #:
SO License/Reg. #:
Farhad Manshadi
Farhad(oiesifine.com
714-835-2800
CE36840
PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes)
FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
(Floor/Roof)
INDICATE LOCATIONS)
OBSERVED
DATE
OBSERVED
Conventional Footings
& Slab
r Concrete
r Steel
r Concrete
Slab reinf. And dowel spacing
7-09-18
Mat Foundation,
Prestressed Concrete
Masonry
r Concrete
.Steel Deck
r
Caissons, Piles, Grader
Beams
Wood or Manuf. Shear
Panels
Masonry
r Wood
r
Other:
[ Other:
r Other.', IF
-other
r
ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES.
ir'
OBSERVED DEFICIENCIES AND COMMENTS:
F REPORT CONTINUED ON ATTACHED PAGES
AL STRUCTURAL OBSERVATION REPORT:
Lestructural 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.
7-09-16
DpROFESgyO
S ZC
W O 2
68 m
r - 40
�' CIVIL
OFCALIfOQa\�
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#:
602 ACACIA AVE.
6/26/2018
DATE
OBSERVED
Building Owner Name:
Owner's Mailing Address (if different from site);
Owner's Telephone #:
CNB Plan Check M
Full Name of Structural Observer (SO):
SO E-mail Address:
SO Telephone #:
SO License/Reg. M
Farhad Manshadi -
Farhad(a)esifine.com
714-835-2800
CE36840
PLEASE INDICATE STRUCTURAL ELEMENTS AND CONNECTION OBSERVED (check applicable boxes)
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.
6-26-18
FOUNDATIONS
SHEAR WALLS
FRAMES
DIAPHGRAGMS
(Floor/Roof)
INDICATE LOCATION(S)
OBSERVED
DATE
OBSERVED
Conventional Footings
C Slab
r Concrete
(� Steel
r Concrete
Footings, rebar, A.B's, H.D's,
Hardy bolt, Pads, Grade
beam
6-26-18
r:
Mat Foundation,
Prestressed Concrete
r Masonry
[Concrete
[Steel Deck
(--....
Caissons, Piles, Grader
Beams
Wood or Manuf. Shear
Panels
r Masonry
Wood
F
Other:
[ Other:
r Other:
r Other
r..
ITMENS CHECKED ABOVE ARE APPROVED AND WITHOUGH DEFICIENCIES.
r
OBSERVED DEFICIENCIES AND COMMENTS:
(-. REPORT CONTINUED ON ATTACHED PAGES
F—, FINAL STRUCTURAL OBSERVATION REPORT:
The structural 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.
6-26-18
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:
Forkert Engineering & Surveying, Inc.
22311 Brookhurst St, Ste 203
Huntington Beach, CA 92646
ATTENTION: GRADING ENGINEER, BUILDING DIVISION
Date:
September 23, 2019
GPC No.: 0311-2018 Tract/Subdivision/Lot No.:
Rough: _Final: x
Project Names: 602 Acacia Avenue
Owner/Developer: ACACIA LLC
Type of Project: Notes:
_Tract: _ Drainage SFR
_ Commercial x Other
Industrial
Yardage for Project: Notes:
41 Cut: _ Borrow:
T Fill: _ Export:
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: in conformance with,
with the following
changes to the approved grading plan.
Description of Changes:
�epFESS/0
Forkert Engineering & Surveying, Inc.
N 7
Z,
0Company:
EXP. -
12-31 2
Name:
�0.5862
L(print) CN
OF
License No.: RCE 58627
CAL
Forms\Civil Engineer's Certification Form 9-13
CITY OF NEWPORT BEACH
Community Development Department I Building Division
100 Civic Center Dr.1 P.O. Box 1768 1 Newport Beach, CA 92658
www.newportbeachca.gov 1 (949) 644-3200
cALGREEN DOCUMENTATION COMPLIANCE CERTIFICATION
ADDRESS: I I ®% P'L- c' a PERMIT NO.:
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 (65% min. reuse of nonhazardous waste)
VOC Contents Limitation
Formaldehyde Emissions Limitation
KT -24 Energy Certificate of Installations (Env., QII, Lighting, Photovoltaic, Mech., Plumb.)
T-24 Energy Certificate of Verifications or Acceptance ( Env., QII, Lighting, Photovoltaic, Mech.,
Plumb., HERS)
Operations and Maintenance Manual
MOISTURE CONTENT OF BUILDING MATERIAL (RESIDENTIAL CONSTRUCTION ONLY)
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.
Res po Bible Person's Name: Resp spiple Pp
!� Crn's 5igature:
-
Date Signed: Po ' n itle:
Z-4 i
Notes:
Forms\CALGreen Documentation ComplianceCert Form 1-2017
Project Status Report Ca10ERTS, Inc
Effective: 09/16/2019 19:36 6'02 Acacia Ave YXI8,0379 1 of 2
,,i� Iru�ar�Mprlp�i
Energy Standards Code Year:
2016
❑ ❑
Project Name:
17189 Acacia Duplux
■
■ ■
Project Type:
New Construction MFR
Unit Label:
DDU-1 Unit A - Floor Plan
■
r
Address:
602 ACACIA AVE
L 1
■
City / State / Zip:
Corona del Mar / CA / 92625
Enforcement Agency:
City of Newport Beach
Easy to Verify @ calcerts.com
Permit Number:
X2018-0379
HERS VERIFIABLE
COMPLETE
MEASURES:
OVERALL STATUS:
COMPLETE
, Itis @YIficate Rf Compllatice (Lists Rqulyd E��gy Fed#glres}IS
rM
Certificate Type: Compliance
Registered Form: CF1R-PRF-01
Registered Date: 12/04/2017 13:57
Registration 217-PO1655464OA7000-000-0000000.-0000
Number:
5
..:W t,f ._
217-POI655464OA-RO1001A
CF1R-SRA-01 - North
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-PO1655464OA-RO1002A
CFIR-SRA-01 - East
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-PO1655464OA-RO1003A
CF1R-SRA-01 - South
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-POI655464OA-RO1004A
CFIR-SRA-01 - West
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
'�r� x�i�o�MA�ti�aNsy��rtiflcates of InstalTatlai�
(DocuErier!#s#h�
prgper inst,�lla#iarw of required
�py� y�lI1T1 4 i*9 Y �. ✓5
$I�rd AIM
454"
�
p '
a..,F
N� „A2. � 7r 4t.gt
Xa
]J,`ibl [..f �- 1 :� C ♦ pf.. .< J
.-_. }.'u`�QQI:�. A t
r $tb,� d S,.S+m. � x^t:8„ n^A, x., r x,
217-P01655464OA-001-001-LO2001A-0000
CF2R-LTG-02-E
09/16/2019
CRAIG FRITZSCHE
(Lighting)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-PO1655464OA-001-001-MO1001A-0000
CF2R-MCH-01-E
Conditioning
09/16/2019
CRAIG FRITZSCHE
(Space
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
Systems, Ducts and Fans)
INC)
HERS Provider: CalCERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015
Project Status Report CaICERTS, Inc
Effective: 09/16/2019 19:36 2 of 2
HERS Provider: CalCERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential ComDliance Dec 2015
217-PO16554640A-001-001-M20001A-0000
CF2R-MCH-20-H
09/16/2019
CRAIG FRITZSCHE
(Duct Leakage)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-001-M23001A-0000
CF2R-MCH-23-H
09/16/2019
CRAIG FRITZSCHE
(Airflow)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-001-M22001A-0000
CF2R-MCH-22-H
09/16/2019
CRAIG FRITZSCHE
(Fan Efficacy)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-001-M25001A-0000
CF2R-MCH-25-H
09/16/2019
CRAIG FRITZSCHE
(Refrigerant Charge)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-001-M26001A-0000
CF2R-MCH-26-H
09/16/2019
CRAIG FRITZSCHE
(Rated Equipment)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-001-M27001A-0000
CF2R-MCH-27-H
09/16/2019
CRAIG FRITZSCHE
(IAQ and MV)
19:23
CUSTOM HOME BUILDERS
INC
217-P016554640A-001-001-B02001A-0000
CF2R-PLB-02-E
09/16/2019
CRAIG FRITZSCHE
(SO HWS Distribution)
19:23
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
l F�3"NFQ!re
'
t,t £!' a i�pIfiS Meai[res'j
'4
k� em
�W `�J�^v+�i2f"�+
b
q u
-.aa�.
r v3r a M1 3 2 !" A ♦ M1.
,gi5
F
i { {:I�f
217-PO1655464OA-001-001-M20001A-M20A
CF3R-MCH-20 H 09/16/2019
Rex Hoefer Dang
(Duct Leakage) 19:34
(REX QUE HOEFERDANG)
217-P016554640A-001-001-M23001A=M23A
CF3R-MCH-23 H
09/16/2019
Rex Hoefer Dang
(Airflow)
19:34
(REX QUE HOEFERDANG)
217-P016554640A-001-001-M22001A-M22A
CF3R-MCH-22-H
09/16/2019
Rex Hoefer Dang
(Fan Efficacy)
19:34
(REX QUE HOEFERDANG)
217-P016554640A-001-001-M25001A-M25A
CF3R-MCH-25-H
09/16/2019
Rex Hoefer Dang
(Refrigerant Charge)
19:34
(REX QUE HOEFERDANG)
217-P016554640A-001-001-M26001A-M26A
CF3R-MCH-26-H
09/16/2019
Rex Hoefer Dang
(Rated Equipment)
19:34
(REX QUE HOEFERDANG)
217-P016554640A-001-001-M27001A-M27A
CF3R-MCH-27-H
09/16/2019
Rex Hoefer Dang
(IAQ and MV)
19:34
(REX QUE HOEFERDANG)
HERS Provider: CalCERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential ComDliance Dec 2015
jOroject Status Report CaICERTS, Inc
Effective: 09/16/2019 19:38 1 of 2
HERS Provider: Ca10ERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015
Energy Standards Code Year:
2016
Project Name:
17189 Acacia Duplux
%
Project Type:
New Construction MFR
Unit Label:
DDU-2 Unit B - Floor Plan
■i■
Address:
602 ACACIA AVE
■
■
City / State / Zip:
Corona del Mar/ CA / 92625
.
Enforcement Agency:
City of Newport Beach
Easy to Verify @ calcerts.com
Permit Number:
X2018-0379
HERS VERIFIABLE
COMPLETE
MEASURES:
OVERALL STATUS:
COMPLETE
t V11neNgy
Icate=o>T=Cornplince (Liss Requ�r�d,'k-F�aturesJ
Certificate Type:
Compliance
Registered Form:
CF1R-PRF-01
Registered Date:
12/04/2017 13:57
Registration
217-P01655464OA-000-000-0000000-0000
Number:
,
"�M1
'
Y
4d5a{J,
... ice
.. ..Y
.. Yl
217-POI655464OA-RO1001A
CF1R-SRA-01- North
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-POI655464OA-RO1002A
CF1R-SRA-01 - East
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-POI655464OA-RO1003A
CF1R-SRA-01-South
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-PO1655464OA-RO1004A
CF1R-SRA-01- West
09/16/2019
CRAIG FRITZSCHE
(Solar Ready Area)
19:03
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
'���3m'y,'j��%yyOA{{R/J.Myl!At'`f�OIY,
��'��ficate�'of IhsESl�ation
(Docum�nt�
tM� pro�Y�er �netallat�on of requ�eetf `
217-PO1655464OA-001-002-LO2002A-0000
CF2R-LTG-02-E
09/16/2019
CRAIG FRITZSCHE
(Lighting)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P01655464OA-001-002-MO1002A-0000
CF2R-MCH-01-E
Conditioning
09/16/2019
CRAIG FRITZSCHE
-
(Space
(Spaces,
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
Ducts and Fans)
SystemINC)
HERS Provider: Ca10ERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015
Project Status Report CaICERTS, Inc
Effective: 09/16/2019 19:38 2 of 2
HERS Provider: CaICERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015
217-P016554640A-001-002-M20002A-0000
CF211-MCH-20-H
09/16/2019
CRAIG FRITZSCHE
(Duct Leakage)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-002-M23002A-0000
CF2R-MCH-23-H
09/16/2019
CRAIG FRITZSCHE
(Airflow)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-002-M22002A-0000
CF2R-MCH-22-H
09/16/2019
CRAIG FRITZSCHE
(Fan Efficacy)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-002-M25002A-0000
CF2R-MCH-25-H
09/16/2019
CRAIG FRITZSCHE
(Refrigerant Charge)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-002-M26002A-0000
CF2R-MCH-26-H
09/16/2019
CRAIG FRITZSCHE
(Rated Equipment)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
217-P016554640A-001-002-M27002A-0000
CF2R-MCH-27-H
09/16/2019
CRAIG FRITZSCHE
(IAQ and MV)
19:34
ERPOINTE CUSTOM HOME BUILDERS
(WATERPOINTE
I
217-P016554640A-001-002-B02002A-0000
CF2R-PLB-02-E
09/16/2019
CRAIG FRITZSCHE
(SO HWS Distribution)
19:34
(WATERPOINTE CUSTOM HOME BUILDERS
INC)
PRxII�($
:MMe�i rI1J
Lt1t
�rv{ 4�i6R$,I�Iasursj a
g, 1'
wry rr,.�
i , , r rx
g.,"�
�ry`
r1
hP
217-P016554640A-001-002-M20002A M20A
CF3R-MCH 20 H
09/16/2019
Rex Hoefer Dang
(Duct Leakage)
19:38
(REX QUE-HOEFERDANG)
217-P016554640A-001-002-M23002A-M23A
CF3R-MCH 23-H
09/16/2019
Rex Hoefer Dang
(Airflow)
19:38
(REX QUE HOEFERDANG)
217-P016554640A-001-002-M22002A-M22A
CF3R-MCH-22-H
09/16/2019
Rex Hoefer Dang
(Fan Efficacy)
19:38
(REX QUE HOEFERDANG)
217-P016554640A-001-002-M25002A-M25A
CF3R-MCH-25 H
09/16/2019
Rex Hoefer Dang
(Refrigerant Charge)
19:38
(REX QUE HOEFERDANG)
217-P016554640A-001-002-M26002A-M26A
CF3R-MCH-26-H
09/16/2019
Rex Hoefer Dang
(Rated Equipment)
19:38
(REX QUE HOEFERDANG)
217-P016554640A-001-002-M27002A-M27A
CF3R-MCH-27-H
09/16/2019
Rex Hoefer Dang
(IAQ and MV)
19:38
(REX QUE HOEFERDANG)
HERS Provider: CaICERTS Inc.
CA Buildina Enerav Efficiencv Standards 2016 Residential Compliance Dec 2015
nne%e�ova ao xouvXiw'a3iaiu'
n-aoae3atroNaraawtl9i.3Nwlxo s
aamuN'iN.a3aem-anoa9rvuaa e
'Atl - N1a'%3 a-NNaa N..A03a z
li3tl"NIW %L3dOl3-NIYa0 N030 4
HINON 3nu
„o-,L=„wL I; I
U11o31HI bb
d
9
OB"LZL
N'a3
LL -
I
4 _
eL
t'stl
L �
I
I
Lt
I
0"9ro
L
YOy
I
oo3u Jb3a'lx
--
ane V! V V;T eOs
bLgo-blXx
Zitl 4'£q L'SL-tl L,Za 0"etl O'Z-tl
'40L HOOV ON00039.tl,LNO
I
I
w it ' C4tl
t
I ioi T
'"su�sc vo'a
.v v .X[a�A 4 0"Ptl
I �
I '
� a
I � t
—A' :901 aW V Otllxl.tl.LNO
i
III
J