Loading...
SA 2022-0013BUILDING PERMIT DESIGN & DEVELOPMENT DEPARTMENT 78-495 CALLE TAMPICO LA QUINTA, CALIFORNIA 92253 Permit Type: Sign Permit Number: SA2022-0013 Property Address: 79070 HIGHWAY 111 STE 102 APN: 600390029 Legal Description Property Zoning: Valuation: $22,000.00 PHONE (760) 777-7125 WWW.LAQUINTACA.GOV APPLIED DATE: 03/08/2022 ISSUED DATE: 03/14/2022 CALIFOKISIA — Owner: INLAND AMERICAN LAQUINTA PAV P O BOX 9271, OAK BROOK, IL 92253 Applicant: Michelle Rose 13580 Fifth Street, Chino, CA 91710 Contractor: NATIONAL SIGN & MARKETING CORP 13580 FIFTH STREET, CHINO, CA 91710 PRIOR TO THE ISSUANCE OF THIS PERMIT FOR CONSTRUCTION, ALTERATION, IMPROVEMENT, DEMOLITION, OR REPAIR THE OWNER, APPLICANT AND/OR CONTRACTOR UNDER PENALTY OF PERJURY HAVE AFFIRMED WHEN APPLICABLE, THROUGH THE SUBMITTAL OF FORMS OR BY OTHER ELECTRONIC MEANS, THE FOLLOWING: LICENSED CONTRACTOR OR OWNER -BUILDER DECLARATION (1 or 2) 1) They are licensed under provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business and Professions Code, and the referenced License is in full force and effect, or; 2) That they are exempt from the Contractors' State License Law for the reason(s) indicated by either (2)(a) and/or (2)(b), or (2)(c) where he or she is exempt from licensure by a valid exemption. [Section 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 Contractors' State License Law (Chapter (commencing with Section 7000) of Division 3 of the Business and Professions Code] 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).) a) As owner of the property, or my employees with wages as their sole compensation, will do all of or portions of the work, and the structure is not intended or offered for sale (Section 7044, Business and Professions Code: The Contractors' State License Law does not apply to an owner of property who, through employees' or personal effort, builds or improves the property, 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 it was not built or improved for the purpose of sale.). b) As owner of the property, will be exclusively contracting with licensed c) Are exempt from licensure under the Contractors' State License Law. As an Owner -Builder, they acknowledge that, except for their personal residence in which they must have resided in for at least one year prior to completion of the improvements covered by this permit, they cannot legally sell a structure built as an owner -builder if it has not been constructed in its entirety by licensed contractors. It is understood that a copy of the applicable law, Section 7044 of the Business and Professions Code, is available upon request when this application was submitted at the following Web site: http://www.leginfo.ca.gov/calaw.html. DECLARATION REGARDING CONSTRUCTION LENDING AGENCY (If applicable) A construction lender will be used for completion of the improvements covered by this permit and the name and information of which is on file for public inspection during the regular business hours of the public entity. Failure of the applicant to indicate the construction lender on the application does not relieve that person of the requirement to give the construction lender preliminary notice from that duty. WORKERS' COMPENSATION DECLARATION (1, 2 or 3) 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. 1) Has and will maintain a certificate of consent to self -insure for workers' compensation, issued by the Director of Industrial Relations as provided for by Section 3700 of the Labor Code, for the performance of the work for which this permit is issued. 2) Has 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. 3) Certifies that, in the performance of the work for which this permit is issued, shall not employ any person in any manner so as to become subject to the workers' compensation laws of California, and agree that, if should become subject to the workers' compensation provisions of Section 3700 of the Labor Code, shall forthwith comply with those provisions. NOTICE TO APPLICANT (1, 2 and 3) 1) Each person upon whose behalf this application was made, each person at whose request and for whose benefit work is being performed under or pursuant to any permit issued 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 following issuance of this permit. 2) Any permit issued as a result of this application becomes null and void if work is not commenced within 360 days from date of issuance of such permit, or if cessation of work for 180 days will subject permit to cancellation. On or after January 1, 2019, every permit issued shall become invalid unless the work on the site authorized by such permit is commenced within 12 months after its issuance, or if the work authorized on the site by such permit is suspended or abandoned for a period of 12 months after the time the work is commenced. 3) Certified that they read the application and state that the information provided is correct. Agree to comply with all city and county ordinances and state laws relating to building construction, and hereby authorize representatives of this city to enter upon the above -mentioned property for inspection purposes. IMPORTANT: An Application for Permit was made to the Building Official, subject to the conditions and restrictions set forth at the time of application, which is now hereby an Issued Permit. If any part of the information being supplied on this permit is inaccurate or untrue, please contact the City of La Quinta at (760) 777-7125 immediately for correction. Printed: 5/9/25 10:49 am Page 1 of 3 BUILDING PERMIT Permit Type: Sign Permit Number: SA2022-0013 Property Address: 79070 HIGHWAY 111 STE 102 JAMBA / [11 ILLUMINATED SIGN — JAMBA / (1) ILLUMINATED WALL MOUNTED SIGN PER 2019 CALIFORNIA BUILDING CODES Location on premises Sign Illuminated? No Number of Wall / 1 Awning Signs w/ Electrical Type Group Sq Ft Value Invoice No. Fee PERMIT-SA2022-0013 WALL/AWNING SIGN. FIRST I:I.yFY.y:TiCl/LH��� WALL/AWNING SIGN, FIRST PC RECORDS MANAGEMENT FEE TECHNOLOGY ENHANCEMENT FEE Workflow Step / Action Name Inspections v.1 FINAL** v.1 Fee Amount Amount Paid $28.34 $28.34 $1.00 $1.00 $368.00 $368.00 $100.04 $100.04 $11.00 $11.00 $5.00 $5.00 Total for Invoice PERMIT-SA2022-0013 $513.38 $513.38 Grand Total for Permit Action Type Inspection $513.38 $513.38 Start Date End Date 03/08/2022 0:00 Construction or work for which a permit is required shall be subject to inspection by the building official and such construction or work shall remain visible and able to be accessed for inspection purposes until approved. Approval as a result of an inspection shall not be construed to be an approval of a violation of the provisions of the applicable code and other ordinances of the jurisdiction. Inspections presuming to give authority to violate or cancel the provisions of the applicable code and other ordinances of the jurisdiction shall not be valid. It shall be the duty of the owner or the owner's authorized agent to cause the work to remain visible and able to be accessed for inspection purposes. Neither the building official nor the jurisdiction shall be liable for expense entailed in the removal or replacement of any material required to allow inspection. It shall be the duty of the holder of the building permit or their duly authorized agent to notify the building official when work is ready for inspection. It shall be the duty of the permit holder to provide access to and means for inspections of such work that are required by this code. A building or structure shall not be used or occupied in whole or in part, and a change of occupancy of a building or structure or portion thereof shall not be made, until the building official has issued a certificate of occupancy therefor as provided herein. Issuance of a certificate of occupancy shall not be construed as an approval of a violation of the provisions of the applicable code and other ordinances of the jurisdiction. Certificates presuming to give authority to violate or cancel the provisions of this code or other ordinances of the jurisdiction shall not be valid. Printed: 5/9/25 10:49 am Page 2 of 3 BUILDING PERMIT Permit Type: Sign Permit Number: SA2022-0013 Property Address: 79070 HIGHWAY 111 STE 102 A person shall not make connections from a utility, a source of energy, fuel, or power, or a water system or sewer system to any building or system that is regulated by the applicable code and other ordinances of the jurisdiction for which a permit is required, until approved by the buildina official. Printed: 5/9/25 10:49 am Page 3 of 3 SA2022-0013 / 79070 HIGHWAY 111 STE 102 CITY OF LA QUINTA BUILDING DIVISION REVIEWED FOR CODE COMPLIANCE 03/11/2022 . A*1 H JAMBA / (1) ILLUMINATED WALL MOUNTED SIGN PER 2019 CALIFORNIA BUILDING CODES 0 d J PRESENTED TO PLANNING APPROVAL ADMINISTRATIVE CASE # SA2022-0013 EXHIBIT # INITIAL: SFE DATE : 03/09/22 smoothies • juicese bowls Jamba Juice - La Ouinta, CA 79079-B Hwy 111 92253 ELECTRONIC SIGNS DRAWING # 21111R2 13580 5th Street • Chino, CA 91710 • Tel: 909.591.4742 • FAX: 909.591.9792 • Toll Free: 877.877.NSMC SCOPE OF WORK---------------------------L---T-f: -; � NEW ILLUM. FACE LIT, FACE & HALO CHANNEL LETTERS AND SELF-CONTAINED CABINET WITH PUSH-THU COPY CITY OF LA QUINTF' PLANNING APPROVAL L�......r-.O BUILDING DIVISION ADMINISTRATIVE 1'0 REVIEWED FOR CASE # SA2022-0013 ' CODE EXHIBIT # COMPLIANCE INITIAL: SFE rQO A DATE : 03/09/22 r :. •,Q 0 r r ` r r r r r r r r r lu'� VICINITY MAP i -4r _ , :1Ili Note: ALL NEW SIGNAGE TO CONNECT TO CLIENT PROVIDED ELECTRICAL CIRCUITS OR Nataonal Sign 1 M.W..7 r. GA91I97 Tels9e.s9r.a�44 ra«9ca.sal.s�sz Lida ]44 Project Name: Jamba Juice La Quinta Address: 7"73-8 Hwy 111'2253 La QuiIn CA pcccuntMgr. Steve Rosenbloom Approved by: Date: Drawing Number 29474R2 Revision Designer: Date: R. Lune 01/272022 SITE PLAN Scale: NTS roe'equimmeenoffUdeboo Moth "� Norenol Rern�ol (ode and/or odle� oppliohle bolodes.this rn g,spaper gmunding and hooding of Mis sign. �sP�s O ELECTRONIC SIGNS LEV OR a�' '-� - '�, r •� 3% � • -` �,I ( � M 79=0 Nat�on�al Sign *elsoe.ssP.aWra«9ca.sa,.s7sz Project Name: Jamba Juice La Quinta Address: 79079-B Hwy 111 92253 CA pcc Steve Rosenbloom d 30 ____��-_—_ ________� 4�8�� SrrWO:Ilied Approved by: o .. - _� • _. - ___________________ Date: Drawing Number 29474R2 Revision t r , 091 - Designer: Date: R. Luna 01/272022 ELEVATION q NEW ILLUM. FACE LIT, F"1• AND SELF-CONTAINED ' ; - CITY OF LA QUINTA BUILDING DIVISION PLANNING APPROVAL REVIEWED FOR ADMINISTRATIVE CODE CASE # SA2022-0013 COMPLIANCE EXHIBIT# pA,—� 03/11/2022 5r INITIAL: SFE ? DATE : 03/09/22 _ _�- - FACE & HALO CHANNEL LETTERS CABINET WITH PUSH-THU COPY err _ - .+ _ . -� - + • " 6 F '� _-- `'�� Scale: NTS THIS S AN ORI 'fNA YUNPUPEHSONED AL (T USE PLANNIN ION WITH A PROJECT ED CfDNNEOR YOUBYNSMUTJSNOTTORE SHOWNEPRODU E%CDPIOANIZATHI NOR USED REPRODUCED COPIEDORERIZEDIN IN IoN FASHION UNLESS AUTHORIZED IN wemgcgragoFncERORNsmC This"I Intend¢, 11 in ounce 1" uoraoiiie NofArde60 o ee °sPliaq bd'booJm of5Ord peR�Ru ;,li s°° s s SP s O South Elevation ELECTRONIC SIGNS Specifications: ( WHIRL LOGO - FACE LIT FACES: .177" WHITE ACRYLIC #7328 WITH 3M TRANSLUCENT VINYL APPLIED FIRST SURFACE TRIM CAP: 3/4" JEWELITE - PTM VINYL COLOR RETURNS: 3" DEEP, .040"ALUMINUM PTM VINYL COLOR BACKS: .063" ALUMINUM MOUNTING: FLUSH MOUNT ILLUM.: 2 GOQ M-2WC048-6500 MINI WHITE 6500KELVIN .48 Jwba V JAMBA- FACE & HALO LIT LETTERS FACES: .177" WHITE ACRYLIC #7328 WITH TRANSLUCENT VINYL APPLIED FIRST SURFACE TRIM CAP: 1" JEWELITE -PTM VINYL COLOR RETURNS: 3" DEEP, .040" PRE -FINISHED ALUMINUM BLACK BACKS: .177" CLEAR POLYCARBONATE MOUNTING: 1-1/2" STAND OFF PTM DUNN EDWARDS GRAY WOLF, DE6354, RL#590 ILLUM.: 3 GOQ 3WC072-6500 WHITE 6500KELVIN .72 CABINET- SELF-CONTAINED W/ PUSH THRU COPY CABINET: .080" ROUTED OUTALUMINUM PTM DUNN EDWARDS GRAYWOLF DE6354, RL#590 RETURNS: 063"ALUMINUM, PTM DUNN EDWARDS GRAY WOLF, DE6354, RL#590 BACK: .063" ALUMINUM - FLUSH MOUNT COPY: 1/2" CLEAR ACRYLIC PUSH THRU COPY WITH TRANSLUCENT VINYLAPPLIED FIRST SURFACEAND WHITE DIFFUSER SECOND SURFACE. ILLUM.: GOQ WHITE SPECTRUM 6500K 1.8 0 BACKER PLATE BACKER: .090"ALUMINUM BACKER W/ LIGHTTEX-COTE FINISH PAINTED WHITE ALL WIRING & COMPONENTS TO MEET U.L. STANDARDS NEW ILLUM. FACE LIT, FACE & HALO CHANNEL LETTERS AND SELF-CONTAINED CABINET WITH PUSH-THU COPY 8'-1 Y.." Ile" STANDARD WALL PLUG CORD — -------------------------- CABINET TOP WILL BE CUT TO SHAPE OF LETTERS smoothies • juices • bowls PLANNING APPROVAL ADMINISTRATIVE CITY OF LA QUINTA CASE# SA2022-0013 BUILDING DIVISION EXHIBIT# REVIEWED FOR INITIAL: SFE CODE DATE : 03/09/22 COMPLIANCE [)AT, 03/11/2022 By —Am # SIGN TYPE A B C D E SO. FT. JSJB-CLFH-G-18 V-6" 1'4-71V 4'-7/8" 5" 3" 6.11 JSJB-CLFH-G-21 1'-91, V-7-314" 4'-9" 5-3/4" 3" 8.31 JSJB-CLFH-G-24 2'-0" V-10-1/2" 5'-5-1/8" 6.5/8" 3" 10.85 JSJB-CLFH-G-27 2'-3" 2'-1.3/8" 6'-1-114" 7.1/2" 3" 13.73 JSJB-CLFH-G-30 2'-6" 2'-4.1/8" 6'-9-3/8" 8.1/4" 3" 16.95 JSJB-CLFH-G-36 3'.0" 2'-9-3/4" 8'-1-314" 9-718" 3" 24.44 OR Nataona0.0.l Sign Te1808W.4 a�tC . 8591.9792 Lida74 ,i Project Name: Jamba Juice La Quints Address: 7"79-8 Hwy 111'2253 La Quinfa, CA Account Mgr. Steve Rosenbloom Approved by: Date: Drawing Number 29474R2 Revision Designer: Date: R. Luna 01/272022 FACE/HALO ILLUMINATED CHANNEL LETTERS & PUSH THRU CABINET Scale: he',oquire,onNoffamcIeboodmme "� Norenol Reoul add end/o, odne, glimble bml codes. This Audes proper grounding and bonding of This sign. Rs O ELECTRONIC SIGNS Load: 76.8 Modules: 128 Watts: 92.16W of 120.OW PS: Mean Well HLG-120H 39 Modules: GOQ Samsung - 2 GOQ M-2WS072-6500 - MINI "SHALLOW" WHITE 6000-7000K 0.72W 98 Modules: GOQ Samsung - 3 GOQ LED LUNA C-2835-3WT072-6500 LED - "SHALLOW" WHITE 6500K 0.72W 89.28 Watts 1 Power Supply: Generic - Mean Well HLG-120H 1.4 Amps 1 - 20 amp circuit 120v ANNING APPROVAL ADMINISTRATIVE # SA2022-0013 IT # ,L: SFE 03/09/22 Push Thm Cabinet Mod: 30 OR 1.591.4 Nat�on�a0.0.l Sign Te1aft r. 8591.9792 Lida71 4 Project Name: Jamba Juice La Quints Address: 79079-6 Hwy 111 92253 La Quinfa, CA pcc9unt Mgr. Steve Rosenbloom Approved by: Date: Drawing Number 29474R2 Revision Designer: Date: R. Luna 01/272022 LED LAYOUT Scale: NTS he,,oq,ulm noffamcIeboodmme "b Norenol Rern�ml (nde and/or omen epplimhIe bcol codes. ibis indudes proper grounding and bonding of Mis sign. �sP�s O ELECTRONIC SIGNS .090ALUMINUM BACKER .090ALUMINUM BACKER 5" 1 OR.040ALUMINUM RETURNS .040ALUMINUM RETURNS BACKER LED STRIP WIRE FROM "WHIRL" LOGO 314" TRIM C 1"TRIM CA .090ALUMINUM COUNTERSINK SCREWS TO SELF-CONTAINED CABINET (SEE DETAILS 1) National Sign #8X%" PAN HEAD SCREW #8XW' PAN HEAD SCRE .063"ALUMINUM RETURNS el'159�.44�1 . B58L9792 Li 710* '4 1/4"THRU THREADED FAST LED STRIP Project Name: .063" ALUMINUM BACKATTACHMENT LENGTH AS REQ'D 080"ALUMINUM FACE Jamba Juice La Duinta (4) PER LETTER MINIMUM LED STRIP WIRE TO SELF-CONTAINED (SEE FASTENER SCHEDULE) ALUMINUM BACK SUPPLY FROM POWER Address: CABINET .063 —WIRE SOURCE WITH 1/2" FLEX CONDUIT DETAIL3 (SEE ) — 3/16"CLEAR 79079-BHwy11192253 La Quinfa, CA POLYCARBONATE BAC LED STRIP 3/16" ACRYLIC FACE Account Ngr. CLEAR ACRYLIC PUSH THRU Steve Rosenbloom 3/16" ACRYLIC FACE LED STRIP WIRE TO o O SELF-CONTAINED CABINET (SEE DETAIL 3) k O 110 VOLT CIRCUIT Approved by: 1/4" THRU THREADED FASTENE LED STRIP s p PROVIDE BY CUSTOMER ATTACHMENT LENGTH AS REQ'D (4) PER LETTER MINIMUM CONDUIT TO DEDICATED Date: (SEE FASTENER SCHEDULE) PRIMARY CIRCUIT (BY OTHERS) Drawing Number SEE SELF-CONTAINED ELECTRICAL TO GLE 1/4" WEEP HOLES W/ COVE (DETAIL(BTIAIL 3) DISCONNECT SWIITTCH 29474132 PER U.L. CODE (TYP) 1/4" THRU THREADED FASTENER STANDOFF SPACER ATTACHMENT LENGTH AS REQ'D Revision (4) PER LETTER MINIMUM WALL/BLDG. FASCI - WALL/BLDG. FASCIA WALL/BLDG. FASCIA I WHIRL LOGO - FACE LIT ® JAMBA- FACE & HALO LIT LETTERS � CABINET- SELF-CONTAINED W/ PUSH THRU COPY SECTION DETAIL 1 SECTION DETAIL 2 SECTION DETAIL 3 Note: ' G.0 TO SUPPLY PRIMARY POWER SOURCE • ALL COMPONENT TO BE U.L. LISTED & APPROVED • THE LOCATION OF THE DISCONNECT SWITCH AFTER INSTALLATION SHALL COMPLY WITH ARTICLE 600.6 (A) (1) OF THE NATIONAL ELECTRICAL CODE Designer: Date: R. Luna 01/272022 SECTION DETAILS Scale: THIS IS AN ORIGINAL UNPUBLISHED DRAWING CREATED FOR YOUR PERSONAL USE IN CONNECTION WITH A PROJECT PLAN NEOFORYOUBYNSMCITISNOTTOBE SHOWN OUTSIDEYOU R ORGANIZATION NOR uS nDav EPRODIu EOOCOPIED OR IXNiBn iu CITY OF LA QUINTA PLANNING APPROVAL BUILDING DIVISION ADMINISTRATIVE REVIEWED FOR CASE# SA2022-0013 CODE EXHIBIT # NEW ILLUM. FACE LIT, FACE & HALO CHANNEL LETTERS COMPLIANCE INITIAL: SFE AND SELF-CONTAINED CABINET WITH PUSH-THU COPY DATE : 03/09/22 Df,TT 03/11/2022 gy�H FASTENER SCHEDULE INSTALLER SHALL VERIFY THAT THE FASTENERS CHOSEN ARE SUITABLE WITH WALL CONDITIONS #14 SELF TAPPING TEK FASTENER FOR USE WITH PLYWOOD BACKED WOOD, STUCCO, OR EIFS WALL SYSTEM 1" MIN PENETRATION (EXCL. TIP) W DIA HILTI HIT ROD WITH HY150 MAX ADHESIVE FOR USE WITH CONCRETE EMBED AMIN OF 2" 44 W LAG SCREW FOR USE WITH WOOD OR EIFS WALL SYSTEMS. 1%' MIN PENETRATION (EXCL. TIP) E+" '/," DIA HILTI HIT ROD WITH HY20ADHESIVE FOR USE WITH MASONRYAND BRICK EMBED A MIN OF 3'/" W DIA. THREADED FOR USE WITH WOOD, CONCRETE Y4" DIA HILTI HIT ROD FOR USE WITH CONCRETE BLOCK ROD BLOCK OR EIFS WALL SYSTEMS. WITH HY20 ADHESIVE EMBED A MIN OF 2" 1/4" RED HEAD L.D.T (LARGE DIAMETER TOP CON) FOR USE WITH CONCRETE BLOCK BRICK OR CONCRETE. EMBED A MIN OF 2%" %"DIA HILTI HLC SLEEVE ANCHOR FOR USE WITH CONCRETE, MASONRY AND BRICK EMBED A MIN OF 3'/e" Ihesiequiremintended enb of ANede 600in 'ul the �� Netianol R:2.I 1'd* omVor "men opplimhle b[ol [odes. This indudes proper gmundmg and hunamg of Mis sign. �sP�s O ELECTRONIC SIGNS Sign Lighting �h `Rcc . Ts f (created) CA, r-OR%IA FNFRGr COMM: SS ON CFRIII ICATF OF COMPLIANCE NRCC LTS E This document is used to demonstrate compliance with requirements in, , , , , and for sign lighting scopes usinq the prescriptive path. Exit signs and traffic signs are not required to comply with prescriptive requirements perexceptions to and do not need to complete this compliance document Project Name: JAMBA JUICE lReport Page: Project Address 79079 B CA HWY III Date Preoared N. GENERAL INFORMATION 01 Prolec t Location (city) LA QUINTA 02 Climate Zone 1� 03 F— Building is a healthcare facility B. PROJECT SCOPE Table Instructions: Include any illuminated signs that are within the scope of the permit application and ore demonstrating compliance using the prescriptive path outlined in or r alterations. Exit signs and traffic signs ore not required to comply with prescriptive requirements per exceptions to 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 pen a new form or use "Save As". 01 02 03 04 05 Name or Item Tar Complete Sign Description Sign Status' Sign Type Compliance Method' A ILLUM FACE & HALO CHANNEL LETTERS New Outdoor ENERGY VERIFIED Label 'FOOINOTF Sign ulterations that increase the connected lighting load, replace and rewire more than 50% of the ballasts, or relocate the sign to a different location must comply with. See for more details. `[he ENERGY VFRIFIED Label compliance method is only applicable if the sign has a permanent, factory installed, ENFRGY VERIFIED label certified by Ul or comparable, confirming the sign complies with. Note that using an ENERGY VLRIFIFD label is an optional compliance path, not a mandatory requirement. See the tool tips for this table for more details. C. COMPLIANCE RESULTS Table Instructions if any cell on this table says "DOES NOI COMPLY" or "COMPLIES with Exceptional Conditions' refer to Table D for guidance, 01 02 03 > 04 0 05 0 06 07 Name or Sign Description Total owe Total Designed Compliant Light ENERGY VERIFIED Item TagComplete (Watts) R Sources R Label Compliance Results (See Table B) (See Table B) (Set! Table F) (See Iable F) (See Table G (See Table H) A UM FACE & HALO CHANNFI LET > R 0 YES COMPLIES Controls Compliance (See Table F/G/H for Details) COMPI IES CA Builaing I nergy Efficiency Standards - 2019 Nonresidential Ccmpua-ice STATL JF CAIIFOPNIA Sign Lighting NRCC I E Created) CAL rOP\ A ttiEtiGv CONW11,YON CERTIFICAIE OF COMPLIANCE NRCC-LTS E Project Name: 1AMRA JUICF lReport Page: Project Address. 79079 B CA HWY 111 loate Prepared: D. EXCEPTIONAL CONDITIONS This table is auto -filled with unedrtable comments because of selections made or data entered in tables throughout the form No exceptional conditions apply to this project E. ADDITIONAL REMARKS lr� This table includes remarks made by the permit applicant to the Authority Having Jurisdiction. F. MAXIMUM ALLOWED LIGHTING POWER AND CONTROLS VL* This Section Does Not Apply G. LIGHT SOURCES AND CONTROLS rA Ihis Section Does Nut Apply H. ENERGY VERIFIED LABELED SIGNS AND CONTROLS [able Instructions Complete this table to demonstrate compliance with mandatory controls requirements from for illuminated signs using the ENERGY VERIFIFD label compliance method per as rndicoted on Table 6 of this compliance document. Complete this table only if sign has a permanent, pre-printed, factory installed, FNE RGY VERIFIED label confirming that the sign complies with the Section of the California 2019 Title 14, Part 6 Standards 01 02 03 04 Name or Item TagComplete Sign Description Mandatory Controls Field Inspector Shut Off Dimming Demand Response' Pass Fail A ILLUM FACE & HALO CHANNFL LLi IERS Auto Timer + Photocon;rol Pwr reduced 65%+ NA l L— 'NOTE. Selections with a ' require a note in the space below explaining how compliance is achieved. FX Sign within tunnel illuminated day & night; EXCEPTION to. 7OOTNOTE: Demand response controls are only required for an Electronic Message Center having a new connected lighting power load greater than 15 kW Reset per CA Building Erergy F`ficienry Standards 2019 NonreS dentin' Comp ,ante: STATE OF CALIFORNIA Sign Lighting NRCC LTS E Cleated CERTIFICATE OF COMPLIANCE Project Name. JAMBA JUICE Project Address 79079-8 CA HWY 111 I. DECLARATION OF REQUIRED CERTIFICATES OF INSTALLATION Cf 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 YES NO Form/Title Field Inspector Pass Fail NRCI-LTS-01-E - Must be submitted for ail buildings EJ J. DECLARATION OF REQUIRED CERTIFICATES OF ACCEPTANCE There are no Certificates of Acceptance applicable to sign lighting requirements. CA Building Energy Effic envy Standard,, 2019 Nonresideniial Compliance S-ATE OF CAt FORMA Sign Lighting NRCC LT, [(Created) CAt'=OHh A t V HVY COMM S, CFRTIFICATF OF COMPLIANCF NRCC-LIS-E Project Name. JAMBA JUICF JRepo,t Page: Project Address 79079-8 CA HWY 111 Date Prepared: DOCUMENTATION AUTHOR'S DECLARATION STATEMENT rAl I certify that this Certificate of Compliance documentation is accurate and complete Docurrentation Author Name: MICHELLE ROSE Documentation Author Signature MICHELLE ROSF Company: NATIONAL SIGN AND MARKFTING Signature Date 3/8/22 Address: 135880 FIFTH SIREET CEA/ HERS Certification Identification (if applicable): City/State/Zip: CHINO, CA 91710 Phone: 9092034423 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 Divisior 3 of the Business and Professions Code to accept responsibility for the building design or system design identified on this Cert ficate of Compliarce (resoons ble designer) 3. The energy features and performance specifications, materials, components, and manufactured devices for the building design or system design identified on tnis Certificate of Compliance confo•m to the requirements of Title 24, Part 1 and Part 6 of the California Code of Regulations. 0 4. The building design features or system design features identified on tnis Certificate of Compliance are consistent with the rnformat on provided on other applicable comoiiance docu nerts, worksheets, calculations, plars and specifications submitted to the enforcement agency for approval with this ouilding permit appl-catior. S. 1 will ensure that a completed signed copy of this Cert ficate of Compliance shall be made available with the bu Iding permit(s) issued for the building, and made ava lable to the enforcement agency for all applicable inspections. I understard 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. w� Responsible Designer Name: Responsible Designer Signature: Company ; Date Sigred; Address: License. City/State/Zip: Phone: CA Build ng Energy 1`16nency Standards 2019 Non,esidentia Compliance: