Loading...
BSIG2020-000778-495 CALLE TAMPICO c 4t D e6fu Qa"a LA QUINTA, CALIFORNIA 92253 DESIGN & DEVELOPMENT DEPARTMENT BUILDING PERMIT Permit Type/Subtype: SIGN/ Application Number: BSIG2020-0007 Property Address: 78080 CALLE ESTADO APN: 770151003 Application Description: JNS NEXT / SA2019-0049 / CHANNEL LETTER SIGN Property Zoning: Application Valuation: $7,200.00 VOICE (760) 777-7125 FAX (760) 777-7011 INSPECTIONS (760) 777-7153 Owner: CALLE QUINTA VENTURE 11260 WILBUR AVE STE 301 NORTHRIDGE, CA 92253 Applicant: % I Contractor: WILLIAM SIGURDSEN - PD GROUP DBA SIGNARAMA [� f A I 1 PD GROUP DBA SIGNARAMA 41945 BOARDWALK SUITE L i 1 /—f I J 41945 BOARDWALK SUITE L PALM DESERT, CA 92211 L� 1 8 741�R1 ry 0 PALM DESERT, CA 92211 J FEBF�� (760)776-9907 CI1 Y OF LA QUINTA LI c. No.: 830131 DESIGN & DEVELOPMENT DEPARTMENT LICENSED CONTRACTOR'S DECLARATION I hereby affirm under penalty of perjury that I am licensed under provisions of Chapter 9 (commencing with Section 70001 of Division 3 of the Business and Professions Code, and my License is in full force and effect. License CI : 042 C45 License No.: 3 131 Date* "'d 7L] Contractor: OWNER -BUILDER DECLARATION I hereby affirm under penalty of perjury that I am exempt from the Contractor's State License Law for the following reason (Sec. 7031.5, Business and Professions Code: Any city or county that requires a permit to construct, alter, improve, demolish, or repair any structure, prior to its issuance, also requires the applicant for the permit to file a signed statement that he or she is licensed pursuant to the provisions of the Contractor's State License Law (Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or she is exempt therefrom and the basis for the alleged exemption. Any violation of Section 7031.5 by any applicant for a permit subjects the applicant to a civil penalty of not more than five hundred dollars ($500).: () 1, 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 and Professions Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who does the work himself or herself through his or her own employees, provided that the improvements are not intended or offered for sale. If, however, the building or improvement is sold within one year of completion, the owner -builder will have the burden of proving that he or she did not build or improve for the purpose of sale.). (_) 1, as owner of the property, am exclusively contracting with licensed contractors to construct the project. (Sec. 7044, Business and Professions Code: The Contractors' State License Law does not apply to an owner of property who builds or improves thereon, and who contracts for the projects with a contractor(s) licensed pursuant to the Contractors' State License Law.). () I am exempt under Sec. . B.&P.C. for this reason Date: Owner: CONSTRUCTION LENDING AGENCY I hereby affirm under penalty of perjury that there is a construction lending agency for the performance of the work for which this permit is issued (Sec. 3097, Civ. C.). Lender's Lender's Address: Date: 2/28/2020 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 Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. My workers' compensation insurance carrier and policy number are: Carder: ACE AM�RICAN INSURANCE CQMPANY Policy Number: C6636k951 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 subject to the workers' compensation provisions of Section 3700 of the Labor Code, I shall forthwith comply with those provisions. Date: 7-0 Applicant: WARNING: FAILURE TO SECURE WORKERS' COMPENSATION COVERAGE IS UNLAWFUL, AND SHALL SUBJECT AN EMPLOYER TO CRIMINAL PENALTIES AND CIVIL FINES UP TO ONE HUNDRED THOUSAND DOLLARS ($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. APPLICANT ACKNOWLEDGEMENT IMPORTANT: Application is hereby made to the Building Official for a permit subject to the conditions and restrictions set forth on this 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 ssued as a result of this application , the owner, and the applicant, each agrees to, and shall defend, indemnify and hold harmless the City of La Quinta, its officers, agents, and employees for any act or omission related to the work being performed under or `ollowing issuance of this permit. 2. Any permit issued as a result of this application becomes null and void if work is iot commenced within 180 days from date of issuance of such permit, or cessation of Nork for 180 days will subject permit to cancellation. certify that I have read this application and state that the above information is correct. I agree to comply with all city and county ordinances and state laws relating to building :onstruction, and hereby authorize representatives of this city to enter upon the above -mentioned property for inspection purposes. )ate:, :.� Signature (Applicant or Agent): Date: 2/28/2020 Application Number: BSIG2020-0007 Property Address: 78080 CALLE ESTADO APN: 770151003 Application Description: JNS NEXT / SA2019-0049 / CHANNEL LETTER SIGN Property Zoning: Application Valuation: $7,200.00 Applicant: WILLIAM SIGURDSEN - PD GROUP DBA SIGNARAMA 41945 BOARDWALK SUITE L PALM DESERT, CA 92211 Owner: CALLE QUINTA VENTURE 11260 WILBUR AVE STE 301 NORTH RI DG E, CA 92253 Contractor: PD GROUP DBA SIGNARAMA 41945 BOARDWALK SUITE L PALM DESERT, CA 92211 (760)776-9907 LIc. No.: 830131 Detail: (3) CHANNEL LETTER LED SIGNS [JNS NEXT CREATIVE AND MEDIA HUB] SIGN PERMIT NO. 2019-0049 [SFE] 2019 CALIFORNIA BUILDING CODES. DESCRIPTION ACCOUNT CITY AMOUNT BSAS SB1473 FEE 101-0000-20306 0 $1.00 Total Paid for BUILDING STANDARDS ADMINISTRATION BSA: $1.00 DESCRIPTION ACCOUNT CITY AMOUNT DEVICES, FIRST 20 101-0000-42403 0 $26.83 DESCRIPTION ACCOUNT CITY AMOUNT DEVICES, FIRST 20 PC 101-0000-42600 0 $26.83 Total Paid for ELECTRICAL 2019: $53.66 DESCRIPTION ACCOUNT QTY AMOUNT RECORDS MANAGEMENT FEE 101-0000-42416 0 $10.00 Total Paid for RECORDS MANAGEMENT FEE: $10.00 DESCRIPTION ACCOUNT QTY AMOUNT WALL/AWNING SIGN, EA ADDITIONAL 101-0000-42404 0 $54.74 DESCRIPTION ACCOUNT QTY AMOUNT WALL/AWNING SIGN, EA ADDITIONAL PC 101-0000-42600 0 $54.74 DESCRIPTION ACCOUNT QTY AMOUNT WALL/AWNING SIGN, FIRST 101-0000-42404 0 $27.37 DESCRIPTION ACCOUNT CITY AMOUNT WALL/AWNING SIGN, FIRST PC 101-0000-42600 0 $96.60 Total Paid for SIGN 2019: $233.45 DESCRIPTION ACCOUNT QTY AMOUNT TECHNOLOGY ENHANCEMENT FEE 502-0000-43611 0 $5.00 Total Paid for TECHNOLOGY ENHANCEMENT FEE: $5.00 c4 Q"tra (�F%r jGr.�,r�ar— e PERMIT# C) PLAN LOCATION: Project Address: -V�,0 4f(,7 Project Description: Pool, Remodel, Add't, Elect, Plumb, Mech APN #: Applicant Name: r ' Z-) Address: L��� Owl ✓'U✓�LI� City, ST, Zip: Telephone: 76 0 psi Email: r L Jr N a'--YO.o. Valuation of Project $ -7i `�-oo Contractor Name: Tb /I n New SFD Construction: Address: b) wa L�L Conditioned Space SF City, St, Zip Garage SF Telephone: Patio/Porch SF Email: Fire Sprinklers SF State Lic: 3 l City Bus Lic: Arch/Eng Name: Construction Type: Occupancy: Address: Grading: City, St, Zip Telephone: Bedrooms: Stories: # Units: Email: State Lic: City Bus Lic: Property Owner's Name: S0� ? New Commercial / Tenant Improvements: Address: �ly U L� -Y� d b Total Building SF City, ST, Zip Li tics r f'3 Construction Type: Occupancy: Telephone: �� Email: - � 78495 CALLE TAMPICO LA QUINTA, CA 92253 760-777-7000 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E (Created 11/19) CALIFORNIA ENERGY COMMISSION CERTIFICATE OF COMPLIANCE NRCC-LTS-E This document is used to demonstrate compliance with requirements in 110.9 110.12 130.0 130.3 140.8 and §141.0(b)2M for sign lighting scopes using the prescriptive path. Exit signs and traffic signs are not required to comply with prescriptive requirements per exceptions to 140.8 and do not need to complete this compliance document. Project Name: JNS Next Creative & Media Hub lReport Page: Page 1 of 4 Project Address: 78080 Calle Estado Ste201 IDate Preoared: 021251202C 4. GENERAL INFORMATION 01 Project Location (city) La Quinta 02 Climate Zone 15 03 D Building is a healthcare facility R. PROJECT SCOPE W Table Instructions: Include any illuminated signs that are within the scope of the permit application and are demonstrating compliance using the prescriptive path outlined in 140.8 or §141.0(b)2M for alterations. Exit signs and traffic signs are not required to comply with prescriptive requirements per exceptions to 140.8 and do not need to complete this compliance document. WARNING: Changing the Compliance Method in this table will result in the deletion of data previously input. If you need to change the compliance method, please open a new form or use "Save As". 01 _ _ 02 1 _ _ 03 _ _ _ 04 05 Name or Complete Sign Description Item Tag LIL Facelit Channel Letter Sign Status' New Sign Type Outdoor Compliance Method' ENERGY VERIFIED Label Siqn alterations that increase the connected liahtina load. replace and rewire mnra than ;nV of tho hnllnctc nr ren/nrnto then Ginn to n rliffvrenn+ l.,r.,+i n ..,,,r+ r.,—h, with 140.8. See §141.OU2M for more details. 'The ENERGY VERIFIED Label compliance method is only applicable if the sign has a permanent, factory -installed, ENERGY VERIFIED label certified by UL or comparable, confirming the sign complies with 140.8. Note that using an ENERGY VERIFIED label is an optional compliance path, not a mandatory requirement. See the tool tips for this table for more details. C. COMPLIANCE RESULTS L Table Instructions: If any cell on this table says "DOES NOT COMPLY" or "COMPLIES with Exceptional Conditions" refer to Table D. for guidance. 01 02 03 04 05 06 07 Name or Complete Sign Description Total Allowed Z Total Designed OR Compliant Light OR ENERGY VERIFIED Item Tag (Watts) (Watts) Sources Label Compliance Results (See Table B) (See Table B) (See Table F) (See Table F) (See Table G) (See Table H) i LIL Facelit Channel Letter f>_ ORI JORIYES COMPLIES I Controls Compliance (See Table F/G/H for Details) DOES NOT COMPLY CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: htti)://www.energy.ca.p-ov/title24/2019standar6s November 2019 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E (Created 11/19) CERTIFICATE OF COMPLIANCE _ Project Name: JNS Next Creative & Media Hub Project Address: 78080 Calle Estado Ste201 rt Page: Prepared: CALIFORNIA ENERGY COMMISSION N RCC-LTS-E Paee 2 of 4 D. EXCEPTIONAL CONDITIONS This table is auto filled with uneditable comments because of selections made or data entered in tables throughout the form. Table H. Energy Verified Labeled Signs and Controls Permit Applicant Notes: UL: Explain here why item with asterisk complies E. ADDITIONAL REMARKS This table includes remarks made by the permit applicant to the Authority Having Jurisdiction. F. MAXIMUM ALLOWED LIGHTING POWER AND CONTROLS This Section Does Not Apply G. LIGHT SOURCES AND CONTROLS This Section Does Not Apply H. ENERGY VERIFIED LABELED SIGNS AND CONTROLS Table Instructions: Complete this table to demonstrate compliance with mandatory controls requirements from 130.3 for illuminated signs using the ENERGY VERIFIED label compliance method per 140.8 b as indicated on Table 8 of this compliance document. Complete this table only if sign has a permanent pre-printed, factory installed, ENERGY VERIFIED label confirming that the sign complies with the Section 140.8 of the California 2019 Title 24, Part 6 Standards. 01 - - 02 Y 03 04 Name or Mandatory Controls Field Inspector Item Tag Complete Sign Description Shut -Off Dimming Demand Response' Pass Fail UL Facelit Channel Letter Auto Timer+ Photocontrol Exempt* NA ❑ ❑ *NOTE: Selections with a * require a note in the space below explaining how compliance is achieved. EX: Sign within tunnel illuminated day & night; EXCEPTION to §130.3(a12A. UL lExplain here why item with asterisk complies 'FOOTNOTE: Demand response controls are only required for an Electronic Message Center having a new connected lighting power load greater than 15 kW per §110.12(d). CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: http:1l6ww.ener¢v.ca.govltit)e2412019standards November 2019 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E (Created 11/19) rni IMPKIIe Fnirar:v rr)KANA CInni M CERTIFICATE OF COMPLIANCE NRCC-LTS-E Project Name: JNS Next Creative & Media Hub IReport Page: Page 4 of 4 Project Address: 78080 Calle Estado Ste201 JDate Prepared: 02/26/202CI DOCUMENTATION AUTHOR'S DECLARATION STATEMENT I certify that this Certificate of Compliance documentation is accurate and complete Documentation Author Name: William Sigurdsen Documentation Author Signature: Company: Sign -A -Rama Signature Date: 02/26/920 Address: 41945 Broadwalk CEA/ HERS Certification Identification (if applicable)- Phone: 760-578-6315 City/State/Zip: Palm Desert, Ca. 92253 RESPONSIBLE PERSON'S DECLARATION STATEMENT I certify the following under penalty of perjury, under the laws of the State of California: 1. The information provided on this Certificate of Compliance is true and correct. 2. 1 am eligible under Division 3 of the Business and Professions Code to accept responsibility for the building design or system design identified on this Certificate of Compliance (responsible designer) 3. The energy features and performance specifications, materials, components, and manufactured devices for the building design or system design identified on this Certificate of Compliance conform to the requirements of Title 24, Part 1 and Part 6 of the California Code of Regulations. 4. The building design features or system design features identified on this Certificate of Compliance are consistent with the information provided on other applicable compliance documents, worksheets, calculations, plans and specifications submitted to the enforcement agency for approval with this building permit application. S. I will ensure that a completed signed copy of this Certificate of Compliance shall be made available with the building permit(s) issued for the building, and made available to the enforcement agency for all applicable inspections. I understand that a completed signed copy of this Certificate of Compliance is required to be included with the documentation the builder provides to the building owner at occupancy. Responsible Designer Name. William Sigurdsen Responsible Designer Signature: LJ Company: Sign -A -Rama Date Signed: 02/�6/2020 License: 830131 Address: 41945 Boardwalk City/State/Zip: Palm Desert,Ca. 92211 Phone: 760-578-6315 CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: tt www.ener a. title24 2019standards November 2019 STATE OF CALIFORNIA Sign Lighting NRCC-LTS-E (Created 11/19) CERTIFICATE OF COMPLIANCE Project Name: JNS Next Creative & Media Hub ect Address: 78080 Calle Estado Ste201 port Page: to Prepared: CALIFORNIA ENERGY COMMISSION N RCC-LTS-E Page 3 of 4 1. DECLARATION OF REQUIRED CERTIFICATES OF INSTALLATION Table Instructions: Selections have been made based on information provided in previous tables of this document. If any selection needs to be changed, please explain why in Table E. Additional Remarks. These documents must be provided to the building inspector during construction and can be found online at httos://www.eneray.ca.gov/ title24/2019standords/2{019 comraliance documents/Nonresidential Documents/NRCl/ YES NO I Form/Title Field Inspector J Pass Fail i (� (' :NRCI-LTS-01-E - Must be submitted for all buildings. ❑ ❑ J. DECLARATION OF REQUIRED CERTIFICATES OF ACCEPTANCE CA Building Energy Efficiency Standards - 2019 Nonresidential Compliance: http:I www.energy,ca.gov/title2412429S dards November 2019 ":z L jN! 16080 r+ �r J N SINE XT ' �Ti�e wa to row our 1�usiness. 41945 BOARDWALK, SUITE L PALM DESERT, CA 92211 PH 760.776.9907 / FX 760.776,9844 East Elevation Reverse Channel Letters Reverse Channel Triangles 714" Acrylic Tagline Triangle 18.5" x 16.0" 10" Channel Letter Height 4.2" Tagline 114" Acrylic 36.8" x 150.2" Overall 38.4 s.f. Rev rse hannel Letters cc, 0J S I N E )d T CREATIVE & MEDIA HUB 114" Acrylic Tagline South Elevation Reverse Channel Letters Reverse Channel Triangles 114" Acrylic Tagline Triangle 11.5" x 10.0" 6.2"' Letter Height 2.6" Tagline 23.0' x 93.7" Overall 14.9 s.f. South Elevation Reverse Channel Letters Reverse Channel Triangles 114" Acrylic Tagline CITY OF LA QUINTA BUILDING DIVISION REVIEWED FOR _50--jisapar Feet Total Signage _14.9_ S.F. Contractor's Lic # 830131 C45, C61/D42 Workers Comp. # 1938807 City L I c. # 97005491 Dimensional Letters: Acrylic Faces Depth: 3" Acrylic Thickness: 1/4" Face Color: *Artwork Return Color: Black Mounting: Back Reverse Channel Letters: Aluminum Thickness: 3" Face Color: *Artwork Return Color: Black Trim Cap Color: Black Mounting: Standoff Standoff: 1.5" L.E.D. Color: White Customer: TelephO ne: 760-775-0000 JNS Next Fax:760-775-0010 Address: 78080 Calle Estado, Ste 201 La Quinta, CA. 92253 EAST & SOUTH ELEVATION Dwg. No.: Q53153 Date: 12/27/2019 Designer. CB Salesperson: BS Rev.. 3 EXISTING WALL 14- ACRYLIC -ICONS ADNE51VE 4 X 3" STUDS I' 5TAND0FF5 NON -ILLUMINATED DIMENSIONAL ACRYLIC LETTERS FLUSH MOUNTED Jobsite: Same CHANNEL LETTER SECTION L.E.D. HALO ILLUMINATION 3' ALUMINUM RETURNS EACH LETTER FASTENED BY MINIMUM OF 4 #10 SCREWS MATH STUCCO APPROVED ANCHORS W1111 161 A1UMiNUM FACE HOSE POWER + -- L.E.D. MODULES SWBCH� 3/16"POLYCARBONATE WIRE NUTS n" I I LOWVOLTAGEWIRE 12VOU L.E.D. ' LETTERS PEGGED OFF WALL DRIVER WITH 1-1/2'SPACERS ALL WALL PENETRATIONS TO BE SEALED WITH UL LISTED SILICONE SEALANT UL.4B NEC ELECTRICAL CODE 2017 THIS SIGN IS INTENDEDTO BE INSTALLED IN ACCORDANCE WITH REQUIREMENTS OF ARTICLE 600 ON THE NATIONAL ELECTRIC CODE AND OR OTHER APPLICABLE LOCAL CODES THIS INCLUDES PROPER GROUNDING AND BONDING OFTHE SIGN.THE LOCATION OF THE DISCONNECT SWITCH AFTER INSTALLATION SHALL COMPLY WITH ARTICLE 600 6E01) OF THE NATIONAL ELECTRICAL CODE CHANNEL LETTER CONNECTION DETAIL DWCAN%FCIf 12VOLTL.E.D. SWTtCH�rI DRIVER-------� _ !+.s.Li;E POWER 1� STUCTURE U1, LISTED AND LABELED COMPLIES WITH 2O17 CA ELECTRIC CODE, ARTICLE 600 INSTALLATION AND ASSEMBLY REQUIRED, SEE INSTALLATION INSTRUCTIONS. PLANNING APPROVAL ADMINISTRATIVE CASE# EXHIBIT# INITIAL DATE SA2019-0049 sfernandez 02/28/2020 8-.59.-56 AM Customer Approval: Landlord Approval: YOUR SIGNATURE ACKNOWLEDGES FULL APPROVAL OF DESIGN CONTENT AND LAYOUT, RELEASING SIGN*A*RAMA FROM RESPONSIBILITY IN REGARD TO INCORRECT DESIGN AND INFORMATION. THE COLORS SHOWN ARE ONLY REPRESENTATIVE OF ACTUAL PMS COLOR CALL OUTS. FINAL COLOR WILL BE MATCHED AS CLOSEAS POSSIBLE, COMMENSURATE WITH MATERIALS USED. THIS DESIGN IS PROPRIETARY PROPERTY AND MAY NOT BE USED WITHOUT Al THE EXPRESSED WRITTEN CONSENT OF SIGN*A*RAMA. a/1