Loading...
9701-020 (SFD)LICENSED CONTRACTOR DECLARATION Cl) I hereby affirm under penalty of perjury that I am licensed under provisions of �, 4. Chapter 9 (commencing with Section 7000) of Division 3 of the Business and C\1 utr Professionals Code, and my License is in full force and effect. p `n CO License # Lic. Class Exp. Date Or �►�i7i32 1; LL] I v� Z r, /DateSignature of Contractor"" •!- f �'r r ' "f Cn 0 n C cf r... .W cTO— � 0) r OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractor's ~ � License Law for the following reason: Z_ ( ) I, as owner of the property, or my employees with wages as their sole compensation, will do the work, and the structure is not intended or offered for sale (Sec. 7044, Business & Professionals Code). ( ) I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Sec. 7044, Business & Professionals Code). co () I am exempt under Section , B&P.C. for this reason LO N Date Signature of Owner O� U Q WORKER'S COMPENSATION DECLARATION I hereby affirm under penalty of perjury one of the following declarations: ( ) I have and will maintain a certificate of consent to self -insure for workers' compensation, as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. ( ) I have and will maintain workers' compensation insurance, as required by Sec ion 3700 of the Labor Code, for the performance of the work for which this permit is issued. My workers' compensation insurance carrier & policy no. are: Carrier Policy No. 'LU:IGt4 INS. CC), WC6I1.11"6?tt_'+ (This section need not be completed if the permit valuation is for $100.00 or less). ( ) I certify that in the performance of the work for which this permit is issued, I shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agree that if I should become stibject to the workers' compensation, provisions of Section 3700 of the.Labor Code, I shall forthwith comply with those provisions. Date: --� /-- Applicant Warning: Failure to secure Workers' Compensation coverage is unlawful and shall subject an employer to criminal penalties and civil fines up to $100,000, in addition to the cost of compensation, damages as provided for in Section 3706 of the Labor Code, interest and attorney's fees. IMPORTANT Application is hereby made to the Director of Building and Safety for a permit subject to the conditions and restrictions set forth on. his application. , . ; 1. Each person upon whose behalf this application is made & each person at whose request and for whose benefit work is performed under or pursuant to any permit issued as a result of this applicaton agrees to, & shall, indemnify ` & hold harmless the City of La Quinta, its officers, agents and employees. 2. Any permit issued as a result of this application becomes null and void if work is not commenced within 180 days from date of issuance of such permit, or cessation of work for 180 days will subject permit to cancellation. I certify that I have read this application and state that the above information is correct. I agree to comply with all City, and State laws relating to the. building construction, and hereby authorize representatives of this City to -enter upon the above-mentioned property for inspection purposes. � 4' 1 1•2 J .4 r Signature (Owner/Agent) . -, !f �� ,� -nate?✓? " PERMIT# CONTROL# 1 ,BUILDING�PERMIT yT-��j DATE n LOT a ; TRACT `4,87JOB SITE ADDRESS CF -W JACKiVIi.iA.�JAUS i34�13��i�Jt'AR0 APN 76Y-iYii-0� r OWNER CONTRACTOR / DESIGNER / ENGINEER KS). LAND it K�SL COR P 564.1011GA. HIND. ! �D�_E_VELOPMENT 56140 1100 BOULEVARD LA QUI NTA CA 42253 LA QIAYrA CA 4225:11, i%f 1771-WAI C13LO USE OF PERMIT SPI) PGA WF.ii , - MW ! i Ii P[.t\N 2II PLAN PIIIF .;iFOR Wi.,api.T: ISSUR OF SANiF PLAN CU> t01M CONS'TRUC11014 2,972.00 71' 1101teWPATTO ;4S4,06 SP (;ARA(;1JCAI2P0R T E+77.1lt1 Sig 03TiMME1) MST OV C', 3NSTIR,IjCTION 241,839.20 3'MAiIT FEF, NVAiMMOV CQNS'rR1 . M ON FFE 101-000418-000 F. t3ri. it3 II'�It,AN r,t,+fi� Fr111!rte 10y1-(0'�(M(�?•0�n9-(3(19.. A4LC IANI�i..AL i'L.UN 101-OW421-000 M+T,�.f7Rl Cil.#:t::4`I %At.VUS 101-{)00-420.OW 1I^1 sti P ION4BINCi 17EHt N 10(-000-414-000 317y: 3'('1+'.of-4"fN10-'ioN{R4?Ss 101-�(��=.'.�i1-0( 'It' -4.Z8 (M. -WING 101-000-123400 $2U.00 41vi�TtA`+1'1jc:4'1}ftli r�2��11'r0-�1�-��� x4,32:4F Alt.'4 Tib MJSJA(- Y1, r,%. (RWS)701,000-255-t)M) S354.66 } t1�7 �r 4TAT C4hi51'RUCT'ION .AND PLAN CRI=CK $7,S3a,�47 a ' LESS PRE-PAYD RES S0.00 MAR 2 7 '1997 1d)Tli1�► T€i�11 i �Fr1'.�I n)1�. N%t4% Si�„C3q.ali7 ^4TH 'tOF7 "A+�l3�+�`—tt?-N RECEIPT DATE By, DATE FINALED INSPECTOR INSPECTION RECORD OPERATION DATE INSPECTOR OPERATION DATE INSPECTOR BUILDING APP OVALS MECHANICAL APPROVALS Set Backs Underground Ducts Forms & Footings Al Ducts Slab Grade (p Return Air Steel Combustion Air Roof DeckExhaust Fans O.K to Wrap F.A.U. Framing / Compressor Insulation Vents Fireplace P.L. Grills Fireplace T.O. Fans & Controls Party Wall Insulation Condensate Lines Party Wall Firewall Exterior Lath D II - Int. Lath / 7 4(44 Final Final POOLS - SPAS BLOCKWALL APPROVALS steel Set Backs Electric Bond Footings Main Drain Bond Beam Approval to Cover a Equipment Location Underground Electric Underground Pibg. Test Final Gas Piping PLUMBING APPROVALS Gas Test Electric Final Waste Lines%will LZ Heater Final Water Piping Plumbing Final Plumbing Top Out Equipment Enclosure Shower Pans O.K. for Finish Plaster Sewer Lateral Pool Cover Sewer Connection 1,rl 71 7 Encapsulation Gas Piping Gas Test Appliances Final COMMENTS: ' Final Utility Notice (Gas) ELECTRICAL APPROVALS Temp. Power Pole Underground Conduit Rough Wiring Low Voltage Wiring Fixtures Main Service Sub Panels Exterior Receptacles G.F.I. Smoke Detectors Temp. Use of Power Final 7 Utility Notice (Perm) Coachella Valley Unified School District 83-733 Avenue 55, Thermal, CA 92274 (760) 398-5909 — Fax (760) 398-1224 This Box For District Use Only DEVELOPER FEES PAID AREA: AMOUNT LEVEL ONE AMOUNT: LEVEL TWO AMOUNT: MITIGATION AMOUNT: COMM/IND. AMOUNT: DATE: RECEIPT: CHECK #: rMTIALS: CERTIFICATE OF COMPLIANCE (California Education Code 17620) Project Name: Bob Edwards Construction Owner's Name: _Bob Edwards Construction Project Address: Project Description: 56-340 Jack Nicolas, La Quinta, CA 92253 Detached Casita APN: 762-070-032 Tract #: Date: August 3, 2005 Phone No. (760) 777-8202 Lot #'s: Type of Development: Residential XX Commercial Industrial Total Square Feet of Building Area: 487 Sq. Ft. Certification of Applicant/Owners: The person signing certifies t at the above information is correct and makes this statement under penalty of perjury and further represents that he/she is authorized t sign on behalf of the owner/developer. Dated: 08/03/05 Signature: ******************************V**************************************** SCHOOL DISTRICT'S REQUIREMENTS FOR THE ABOVE PROJECT HAVE BEEN OR WILL BE SATISFIED IN ACCORDANCE WITH ONE OF THE FOLLOWING: (CIRCLE ONE) Education Code Gov. Code Project Agreement Existing Not Subject to Fee 17620 65995 Approval Prior to 1/1/87 Requirement Number of Sq.Ft. 487 Amount per Sq.Ft. $ 0.00 Amount Collected $ 0.00 Building Permit Application Completed: Yes/No By: Carey M. Carlson, Asst. Supt., Business Services 'Pursuant to AB181 Any room addition 500_so. _ft. _or less i_g. exempt from developer feesl� Certificate issued by: Leticia C. Torres, Facilities Clerk Si NOTICE OF 90 DAY PERIOD FOR PROTEST OF PEES AND STATF.P61ENT OF FEES Section 66020 of the Government Code asserted by Assembly Bill 3081, effective January 1, 1997, requires that this District provide (1) a written notice to the project appellant, at the time of payment of school fees, mitigation payment or other exactions ("Fees"), of the 90 -day period to protest the imposition of these Fees and (2) the amount of the fees. Therefore, in accordance with section 66020 of the Government code and other applicable law, this Notice shall serve to advise you that the 90 -day protest period in regard to such Fees or the validity thereof, commences with the payment of the fees or performance of any other requirements as described in section 66020 of the Government code. Additionally, the amount of the fees imposed is as herein set forth, whether payable at this time or in whole or in part prior to issuance of a Certificate of Occupancy. As in the latter, the 90 days starts on the date hereof. This Certificate of Compliance is valid for thirty (30) days from the date of issuance. Extension will be granted only for good cause, as determined by the School District, and up to three (3) such extensions may be granted. At such time as this Certificate expires, if a building permit has not been issued for the project that is the subject of this Certificate, the owner will be reimbursed all fees that were paid to obtain this Certificate of Compliance. 4t4`.cimgdnc:� ;ovfcis:`cirlit7cair ofwnlplianec fonn tablesTO 11SF.doc: 6 1/16/03 T 10.1 Certificate-pf Occupancy City of La' Quinta Building and Safety Department OFTM This Certificate issued pursuant to the requirements of Section 109 of the Uniform Building Code, certifying that, at the. time of issuance, this structure was in compliance with. the various ordinances of the City regulating building construction or use. For the following: BUILDING ADDRESS: 56-340 JACK NICKLAUS BOULEVARD Use Classification: SINGLE FAMILY DWELLING Bldg. Permit No.: 9701-020 Occupancy Group: R-3 Type of Construction: VN Land Use Zone: RL Owner of Building: KSL LAND II Building Official Address: 56-140 PGA BLVD City: LA QUINTA, CA., 92253 By: DANIEL P. CRAWFORD JR. Date: 9/24/97 POST IN A CONSPICUOUS PLACE PR v 30'N TANDY 3580 Condalia Ave. J ewpa Valley, CA 92284 (619) 365-5045 REGISTERED INSPECTOR'S WEEKLY REPORT TYPE OF ❑ REINFORCED CONCRETEC0/STEEL ASSEMBLY ❑ O INSPECTION ❑POST TENSIONED CONCRETE ❑ ASPHALT 1THE PERFORMED ❑ REINFORCED MASONRY ❑ FIRE PROOFING JOB LOCATION J6-34e) 6_3LT/ J,46A �� �� J\`;/n 74 REPORT SEQUENCE NO. TYPE OF STRUCTURE �j/ ` PERMIT NO. /VIIJV D21-7_1-7 DAY OF WEEK MATERIAL 4CRIP O ARCHITECT INL7IPE 04 HRS. CHARGED �LIJ cc::J(J( � /T C7 04 7_7 ENGINEER ASSISTANTS HRS. CHARGED INSPECTION GENERAL " SUB DATE CONTRACTOR— S• - CONTRACTOR S C•t�Z�o ( �" `}- 4 dF 4514.5E- S�/ Ts. 6-xioX'/ �2aLs E E R'. -7 ; 113E- 0 P -P 4 0 EZ g6j.5ivE FS r.v, gas - COPY SENT TO CLIENV ICONTINUED ON NEXT PAGE O 1 PAGE 0F/ CERTIFICATION OF COMPLIANCE I HEREBY CERTIFY THAT I HAVE INSPECTED TO THE BEST OF MY KNOWLEDGE ALL OF THE ABOVE REPORTED WORK UNLESS OTHERWISE NOTED. I HAVE FOUND THIS WORK TO COMPLY WITH THE APPROVED PLANS. SPECIFICATIONS. AND APPLICABLE SECTIONS OF THE 1 GOVERNING BUILDING LAWS. e �IGNATU E Of GISTER IN$PECoT e / 9 r)5 TE O EPORT REGISTER NUMBERUMB{EERRR