Pool SFD Submittal Requirements Packet 201110

14
PERMIT APPLICATION FORM Permit#________________ (Office Use Only) 180815 BuildingPermitApplication Submit applications to: Auburn Office – 3091 County Center Drive Suite 100 Auburn, CA 95603 Tahoe Office – 775 North Lake Blvd Tahoe City, CA 96145 Only property owners, licensed contractors or agents with written authorization may obtain permits. (Please mark all that apply) RESIDENTIAL COMMERCIAL AGRICULTURAL New Structure * Addition * Tenant Improvement Plumbing Solar (Roof or Ground) Second Residence * Remodel Ag Building * Electrical Swimming Pool Mobile Home * Fire Repair Winery/Wine Tasting * Mechanical Deck/Patio Cover Modular/MFG Unit * Garage/Storage * Reroof Termite Repair Guest House * Demolition Window change Other:__________________ Project Address: ________________________________________________________________ APN#: __________________________ Nearest Cross Street or Intersection: Total Contract Price: Applicant Information: Please check the appropriate box for the primary contact AGENT OWNER/BUILDER? PROPERTY OWNER ENGINEER CONTRACTOR Proof of Ownership may be required ARCHITECT/DESIGNER If you would like to be notified with inspection information, please provide your email address: ________________________________________________________ Property Owner Name: ___Telephone: Email: _______ ___ Address: _____ City/State/Zip: ___ Agent Name: Telephone: Email: _______ ___ Address: _____ City/State/Zip: _ Contractor Name: Telephone: Email: _______ _________ Address: City/State/Zip: License # and Class Architect/Designer Name: Telephone: Email: Address: City/State/Zip: License/Registration # Engineer Name: Telephone: Email: Address: City/State/Zip: License/Registration # Residential New Addition Remodel Rebuild Proposed Sq. Ft. of work area Living Area Garage/Storage Deck Porch Carport Remodel Other ________sf ________sf ________sf ________sf ________sf ________sf ________sf Explain Commercial New Tenant Improvement Addition Proposed Sq. Ft. of work area Office Medical Retail Restaurant Warehouse Other ________sf ________sf ________sf ________sf ________sf ________sf Explain COMPLETE SCOPE OF WORK: Type of Structure * Items marked with an (*) may need a grading permit Type of Gas Service Natural Gas LPG N/A Is this a Manufactured Home Yes No Any alterations to a Manufactured Home must be permitted by HDC

Transcript of Pool SFD Submittal Requirements Packet 201110

Page 1: Pool SFD Submittal Requirements Packet 201110

PERMIT APPLICATION FORM Permit#________________

(Office Use Only)

180815 BuildingPermitApplication

Submit applications to:

Auburn Office – 3091 County Center Drive Suite 100 Auburn, CA 95603

Tahoe Office – 775 North Lake Blvd Tahoe City, CA 96145 Only property owners, licensed contractors or agents with written authorization may obtain permits.

(Please mark all that apply)

RESIDENTIAL COMMERCIAL AGRICULTURAL

New Structure * Addition * Tenant Improvement Plumbing Solar (Roof or Ground)

Second Residence * Remodel Ag Building * Electrical Swimming Pool

Mobile Home * Fire Repair Winery/Wine Tasting * Mechanical Deck/Patio Cover

Modular/MFG Unit * Garage/Storage * Reroof Termite Repair

Guest House * Demolition Window change Other:__________________

Project Address: ________________________________________________________________ APN#: __________________________

Nearest Cross Street or Intersection: Total Contract Price:

Applicant Information: Please check the appropriate box for the primary contact

AGENT OWNER/BUILDER? PROPERTY OWNER ENGINEER

CONTRACTOR Proof of Ownership may be required ARCHITECT/DESIGNER

If you would like to be notified with inspection information, please provide your email address: ________________________________________________________

Property Owner Name: ___Telephone: Email: _______ ___

Address: _____ City/State/Zip: ___

Agent Name: Telephone: Email: _______ ___

Address: _____ City/State/Zip: _

Contractor Name: Telephone: Email: _______ _________

Address: City/State/Zip: License # and Class

Architect/Designer Name: Telephone: Email:

Address: City/State/Zip: License/Registration #

Engineer Name: Telephone: Email:

Address: City/State/Zip: License/Registration #

Residential New Addition Remodel Rebuild Proposed Sq. Ft. of work area

Living Area Garage/Storage Deck Porch Carport Remodel Other

________sf ________sf ________sf ________sf ________sf ________sf ________sf

Explain

Commercial New Tenant Improvement Addition Proposed Sq. Ft. of work area

Office Medical Retail Restaurant Warehouse Other

________sf ________sf ________sf ________sf ________sf ________sf

E xplain

COMPLETE SCOPE OF WORK:

Type of Structure

* Items marked with an (*) may need a grading permit Type of Gas Service Natural Gas LPG N/A

Is this a Manufactured Home Yes No

Any alterations to a Manufactured Home must be permitted by HDC

Page 2: Pool SFD Submittal Requirements Packet 201110

OWNER BUILDER DECLARATION I HEREBY AFFIRM UNDER PENALTY OF PERJURY THAT I AM EXEMPT FROM THE Contractors’ State License Law for the reason(s) indicated below by the checkmark(s) I have placed next to the applicable item(s) (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 9, commencing with Section 7000) of Division 3 of the Business and Professions Code) or that he or she is exempt from licensure 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):

I, 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 the 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.).

I, as owner of the property, am exclusively contracting with licensed contractors to construct the project (Section 7044, Business and Professions Code:

The Contractors’ License Law does not apply to an owner of property who builds or improves thereon, and who contracts for the project with a licensed contractor pursuant to the Contractors’ State License Law).

I am exempt from licensure under the Contractors’ State License Law for the following reason:

By my signature below I acknowledge that, except for my personal residence in which I must have resided for at least one year prior to completion of the improvements covered by this permit, I cannot legally sell a structure that I have built as an owner-builder if it has not been constructed in its entirety by licensed contractors. I understand that a copy of the applicable law, Section 7044 of the Business and Professions Code, is available upon request when this application is submitted or at the following website: http://www.leginfo.ca.gov/calaw.html

_______________________________________________________________________________________________________________________________

Property Owner/Authorized Agent Signature Date

LICENSED CONTRACTOR DECLARATION I hereby affirm that under penalty of perjury I am licensed under the provisions of Chapter 9 (commencing with Section 7000) of Division 3 of the Business & Professions Code: License Class and License # will be verified by CSLB

_______________________________________________________________________________________________________________________________

Contractor’s Signature Date

WORKERS’ COMPENSATION DECLARATION WARNING: FAILURE TO SECURE WORKERS’ COMPENSATION COVERAGE IS UNLAWFUL, AND SHALL SUBJECT AN EMPLOYER TO CIMINAL 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.

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, 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.

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.

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 be come 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.

DECLARATION REGARDING 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 (Section 3097, Civil Code). _______________________________________________________________________________________________________________________________ Construction Lender’s Name and Address

By my signature below, I certify to each of the following: I am a California Licensed Contractor or authorized to act on the Contractor’s behalf** or the property owner* or authorized to act on the property owner’s behalf**

I have read this construction permit and the information I have provided is correct. I agree to comply with all applicable City or County ordinances andstate laws relating to building construction. I authorize representatives of this City or County to enter the above-identified property for inspectionpurposes.

I understand this application does not guarantee project approval.

TIME LIMITATIONS OF APPLICATION AND PERMIT: An application for permit for any proposed work shall be deemed to have been abandoned 1 year after the date of filing, unless a permit has been issued. The destruction of documents may occur 180 days after application expiration date. An issued permit will expire 2 years from date of issue. You will NOT be notified prior to the expiration of your permit. If you allow the permit to expire prior to completion of the project, a new permit will be required and you may become liable for additional fees including but not limited to administrative fees, inspection fees, and impact fees. Building construction plans that were submitted may also be destroyed upon permit expiration, subject to new building construction codes.

_________________________________________________________________________ ________________________________________

Signature California Licensed Contractor, Property Owner* or Authorized Agent** Date

*Requires separate verification form **Requires separate authorization form

T: \BLD\2017\BuildingPermitApplication 180815

Page 3: Pool SFD Submittal Requirements Packet 201110

INTAKE REQUIREMENTS FOR SWIMMING POOL STRUCTURES (SINGLE FAMILY DWELLING)

AUBURN OFFI CE - 3091 County Center Dr. Ste 160 / Auburn, California 95603 / (530) 745-3010 / Fax (530) 745-3058 TAHOE OFFI CE – 775 North Lake Blvd. / Tahoe City, California 96145 / (530) 581-6200 / Fax 30) 581-6204

Web Site Address: http://www.placer.ca.gov / Email: [email protected] 110C-1 Pool (SFD) Submittal Requirements 201110

The following items are required for a complete permit application. The plans shall be drawn to 1/4”, 3/16”, or 1/8” scale. The site / plot plans may be 1” = 10, 20, 30, 40, or 50-foot scale based on lot size. The recommended plan sheet size is 24”x36”. All plan specific notes shall be on the applicable plan.

The following items are required for a complete submittal. YES N/A

☐ ☐ Is this a digital submittal? POOL SITE PLAN: ☐ ☐ Site Plan with TOPO Lines Reviewed by Placer County Planning Department ☐ ☐ Code Cycle: 2019 CRC, CEC, CPC, CA Energy Code ☐ ☐ Signed and Dated ☐ ☐ Safety Features: pool cover, exit alarms, water entrance alarm, etc. ☐ ☐ Fencing: no climb height (60” above grade) (Pool Enclosure Requirements) ☐ ☐ Gates: 60” height minimum, self-closing, self-latching, must swing away from the pool

(Pool Enclosure Requirements) ☐ ☐ Equipotential Bond: required at 4 equal parts around the perimeter of the pool per 680.26 (B)(2) ☐ ☐ Water Bond: required per 680.26 (C) Typical Additional Project-Associated Documents: ☐ ☐ Structural Engineering Plan with Highlights ☐ ☐ Swimming Pool Structural Calculations ☐ ☐ CF2R-PLB-03-E Form (Energy Calculations) ☐ ☐ Heat Source: If yes, the following items are required on the plans: ☐ ☐ Gas or Propane (circle one): If Propane - new or existing, above or below grade, and tank size ☐ ☐ Gas Line: size, material, location, length, and depth indicated on Site Plan ☐ ☐ Poly Pipe: 14 AWG tracer wire ☐ ☐ Gas Line Calculations: specify Plumbing Code Table and appliance BTU capacity ☐ ☐ Gas Appliances: BTU capacity, cut sheet, and installation manual (Separate permit required for stub up of

future gas appliances) ☐ ☐ Fire Pits, Fire Bowls, BBQ: if stand alone, propane drain detail with UL listed on plans is required and

installation manual ☐ ☐ Retaining Wall: ☐ ☐ Wall over 4’ from bottom of footing to top of retaining wall: Engineering required ☐ ☐ Grading: ☐ ☐ 250 cubic yards or more being moved: completed Grading Questionnaire or Grading Permit is required

I understand applications for building permits will be reviewed for plan completeness. An incomplete submittal package may be returned, and additional fees assessed, for subsequent reviews.

ADDRESS: APN #:

SIGNATURE: DATE:

Page 4: Pool SFD Submittal Requirements Packet 201110
Page 5: Pool SFD Submittal Requirements Packet 201110

AUBURN OFFICE - 3091 County Center Dr. Ste 160 / Auburn, California 95603 / (530) 745-3010 / Fax (530) 745-3058 TAHOE OFFICE – 775 North Lake Blvd. / Tahoe City, California 96145 / (530) 581-6200 / Fax (530) 581-6204

Web Site Address: http://www.placer.ca.gov / Email: [email protected] 208 Pool Enclosure Requirements 201110

COMMUNITY DEVELOPMENT RESOURCE AGENCY

BUILDING SERVICES DIVISION

PRIVATE SWIMMING POOL & SPA SAFETY REQUIREMENTS CBC SECTION 3109 & P.C.C 15.04.320

INTENT: The intent of the swimming pool enclosure requirement is to prevent the uncontrolled access to a pool or spa by children from adjacent properties and from the home. DEFINITIONS: Swimming pool or pool: any structure intended for swimming or recreational bathing that contains water over 18" deep. Swimming pool includes in-ground and aboveground structures and includes, but is not limited to hot tubs, spas, portable spas, and non-portable wading pools. Spa, self-contained: a continuous-duty appliance in which all control, water-heating and water-circulating equipment is an integral part of the product, located entirely under the spa skirt. A self-contained spa is intended for recreational bathing and contains water over 18” deep. (Locking safety covers that comply with ASTM F 1346-91 do not require an additional enclosure or safety features) Spa, non-self-contained: a hydro-massage pool or tub for recreational or therapeutic use, not located in health-care facilities, designed for immersion of users, and usually having a filter, heater, and motor-driven blower. It may be installed indoors or outdoors, on the ground or on a supporting structure, or in the ground or in a supporting structure. A non-self- contained spa is intended for recreational bathing and contains water over 18” deep. (Considered a swimming pool, enclosure required to comply with CBC 3109 and P.C.C. 15.04.320) Enclosure: a fence, wall, or other barrier that isolates a swimming pool from access to the home. Approved safety pool cover: a manual or power-operated safety pool cover that meets all the performance standards of the American Society for Testing and Materials (ASTM) standard F1346-91. Exit alarms: devices that make audible, continuous alarm sounds when any door or window that permits access from the residence to the pool area that is without any intervening enclosure is opened or is left ajar. Exit alarms may be battery operated or may be connected to the electrical wiring of the building. Home security alarm is not acceptable. Contractor’s Responsibility: Any person entering into an agreement to build a swimming pool shall give the consumer notice of the requirements of the Swimming Pool Safety Act – Health and Safety Code Section 115924.

REQUIRED SAFETY FEATURES Section 115922: 1. The pool or spa shall be equipped with a permanent, non-removable enclosure that meets the following

requirements prior to filling with water (Section 115923): a. Any access gates through the enclosure open away from the swimming pool and are self-closing with a self-latching

device placed no lower than 60 inches above the ground. b. The top of the enclosure shall be at least 60 inches above grade measured on the side of the enclosure that faces

away from the swimming pool. c. Maximum vertical clearance from the ground to the bottom of the enclosure of 2". d. Gaps or voids, if any, do not allow passage of a sphere equal to or greater than 4" in diameter. e. An outside surface free of protrusions, cavities, or other physical characteristics that would serve as handholds or

footholds that could enable a child below the age of five years to climb over. f. In all cases, owners/occupants are responsible for maintaining all required enclosures and safety elements

Exception: Hot tubs or spas, that meet the definition of self-contained, and have a locking safety cover that complies with ASTM F-1346-91 are exempt from the fence enclosure requirement. Self-contained hot tubs or spas may be recessed below the adjoining floor, deck, or grade level as long as it is allowed in the manufacturer’s specifications and the safety cover operates normally.

2019 CALIFORNIA BUILDING STANDARDS CODE OF REGULATIONS TITLE 24

Page 6: Pool SFD Submittal Requirements Packet 201110

AUBURN OFFICE - 3091 County Center Dr. Ste 160 / Auburn, California 95603 / (530) 745-3010 / Fax (530) 745-3058 TAHOE OFFICE – 775 North Lake Blvd. / Tahoe City, California 96145 / (530) 581-6200 / Fax (530) 581-6204

Web Site Address: http://www.placer.ca.gov / Email: [email protected] 208 Pool Enclosure Requirements 201110

AND

2. In addition to the above required enclosure, the pool or spa shall be equipped with one additional safety prevention feature: a. Exit alarms on the private single-family home’s doors that provide direct access to the swimming pool or spa. The exit

alarm may cause either an alarm noise or a verbal warning, such as a repeating notification that “the door to the pool is open.”

b. An approved safety pool cover, as defined in Subdivision (d) of Section 115921. c. A self-closing, self-latching device with a release mechanism placed no lower than fifty-four (54) inches above the

floor on the private single-family home’s doors providing direct access to the swimming pool or spa. d. Removable mesh fencing that meets American Society for Testing and Materials (ASTM) Specifications F2286

standards in conjunction with a gate that is self-closing and self-latching and can accommodate a key lockable device. e. An alarm that, when placed in a swimming pool or spa, will sound upon detection of accidental or unauthorized

entrance into the water. The alarm shall meet and be independently certified to the ASTM Standard F2208 “Standard Safety Specification for Residential Pool Alarms,” which includes surface motion, pressure, sonar, laser, and infrared type alarms. A swimming protection alarm feature designed for individual use, including an alarm attached to a child that sounds when the child exceeds a certain distance or becomes submerged in water, is not a qualifying drowning prevention safety feature.

f. Other means of protection, if the degree of protection afforded is equal to or greater than that afforded by any of the features set forth above and has been independently verified by an approved testing laboratory as meeting standards for those features established by the ASTM or the American Society of Mechanical Engineers (ASME).

AND

3. Section 3109.2 - California swimming pool safety act (statewide). Add the following subdivisions to Health and Safety Code Section 115923, as set forth in Section 3109.2 of the CBC:

• Any gates other than pedestrian access gates shall be equipped with lockable hardware or padlocks and shall remain locked at all times when not in use. A permanent sign shall be posted which reads: “This access to be kept locked at all times.”

• Driveway gates that are part of the enclosure are to be electronically operated and automatically close within one minute of being opened.

Enclosure options below are permitted with one additional feature listed in item #2 and #3

Pool isolated by Enclosure Home as part of Enclosure Boundary Line Enclosure

Page 7: Pool SFD Submittal Requirements Packet 201110

STATE OF CALIFORNIA

POOL AND SPA HEATING SYSTEMS CEC-CF2R-PLB-03-E (Revised 01/20) CALIFORNIA ENERGY COMMISSION

CERTIFICATE OF INSTALLATION CF2R-PLB-03-E

Pool And Spa Heating Systems - For Non-HERS Registered Projects (Page 1 of 3) Project Name: Enforcement Agency: Permit Number:

Dwelling Address: City: Zip Code:

A. Pool and Spa System Type

01 Pool and Spa System Type

B. Pool and Spa Systems and Equipment Requirements (Section 110.4(a) and 110.5)

01 Heater has a thermal efficiency that complies with the Appliance Efficiency Regulations.

02 A readily accessible on-off switch is mounted on the outside of the heater, which allows the heater to be shut off without the user adjusting the thermostat setting.

03 A weatherproof plate or card containing instructions for the energy-efficient operation of the pool or spa heater is permanently mounted.

04 No electric resistance heating except for listed package units that have fully insulated enclosures and tight fitting covers that are insulated to at least R-6. Or if documentation is provided that at least 60% of the annual heating energy is from site solar energy or recovered energy.

05 Heating system has no pilot light. The responsible person’s signature on this compliance document affirms that all applicable requirements in this table have been met.

C. Pool and Spa System Installation Requirements (Section 110.4(b))

01 To allow for the future addition of solar heating equipment, at least 36” of pipe is installed between the filter and heater, or dedicated suction and return lines are installed, or built-in, or built-up, connections for future solar heating are provided.

02 A cover is provided for outdoor pools or spas that have a heat pump or gas heater.

03 Pool system has directional inlets to adequately mix the pool water.

04 Pool system has a time switch that allows the pump to be set or programmed to run during off-peak periods only. The responsible person’s signature on this compliance document affirms that all applicable requirements in this table have been met.

Registration Number: Registration Date/Time: HERS Provider: CA Building Energy Efficiency Standards - 2019 Residential Compliance January 2020

Page 8: Pool SFD Submittal Requirements Packet 201110

STATE OF CALIFORNIA

POOL AND SPA HEATING SYSTEMS CEC-CF2R-PLB-03-E (Revised 01/20) CALIFORNIA ENERGY COMMISSION

CERTIFICATE OF INSTALLATION CF2R-PLB-03-E

Pool And Spa Heating Systems - For Non-HERS Registered Projects (Page 2 of 3) Project Name: Enforcement Agency: Permit Number:

Dwelling Address: City: Zip Code:

D. Pool Pump Sizing and Flow Rate Specification (Section 150.0(p))

01 The pool pump specified is listed in the CEC database of certified pool pumps.

02

The pool pump flow rate shall not exceed the maximum pump flow rate calculated based on pool sizing in the table below. The return pipe diameter, suction pipe diameter, and filter area shall be at least as large as the required minimums shown in the table. Alternatively, a flow calculation or flow test result shall be provided to demonstrate that the pump flow rate is less than 6 hour filtration turnover, and the return pipe flow rate does not exceed 8 fps and that the suction pipe flow rate does not exceed 6 fps.

03 An alternative compliance calculation or a flow test result is provided for this pool or spa use (must attach flow calculation or flow test result to this form)

04 The pump is capable of operating at 2 or more speeds (not applicable if pump is less than 1 horsepower).

05 Each auxiliary pool load is served by either a separate pump, or the system is served by a multi-speed pump.

06 Volume of Pool (gallons)

07 Filter Type (Cartridge, Sand, DE)

08a Required Min Return Pipe

Diameter (inches)

08b Required Min Suction Pipe

Diameter (inches)

08c

Required Min Filter Area (ft2)

08d Required Max Pump Flow

(gpm)

09 Return Pipe Diameter (inches)

10 Suction Pipe Diameter (inches)

11 Filter Surface Area (ft2)

12 Max Pump Flow Rate (gpm)

13 Measured Flow Rate Return Line (fps)

14 Measured Flow Rate Suction Line (fps)

15 Compliance Statement:

The responsible person’s signature on this compliance document affirms that all applicable requirements in this table have been met.

E. Pool System Piping (Section 150.0(p)2)

01 The suction side pipe is straight for at least 4 pipe diameters before entering the pump (See table below for the required straight run lengths for various pipe sizes).

02 All elbows are sweep elbows, or an elbow type that has a pressure drop that is less than the pressure drop of a straight pipe with a length of 30 pipe diameters.

The responsible person’s signature on this compliance document affirms that all applicable requirements in this table have been met.

F. Pool Filters and Valves (Section 150.0(p)3 and 4)

01 If a filter is used in a pool intended for public use: The size of the filter is at least the size specified in NSF/ANSI 50.

02 If a backwash valve is used: The diameter of the backwash valve is at least 2 inches, or the diameter of the return pipe, whichever is greater.

The responsible person’s signature on this compliance document affirms that all applicable requirements in this table have been met.

Registration Number: Registration Date/Time: HERS Provider: CA Building Energy Efficiency Standards - 2019 Residential Compliance January 2020

Page 9: Pool SFD Submittal Requirements Packet 201110

I

STATE OF CALIFORNIA

POOL AND SPA HEATING SYSTEMS CEC-CF2R-PLB-03-E (Revised 01/20) CALIFORNIA ENERGY COMMISSION

CERTIFICATE OF INSTALLATION CF2R-PLB-03-E

Pool And Spa Heating Systems - For Non-HERS Registered Projects (Page 3 of 3) Project Name: Enforcement Agency: Permit Number:

Dwelling Address: City: Zip Code:

DOCUMENTATION AUTHOR'S DECLARATION STATEMENT

1. I certify that this Certificate of Installation documentation is accurate and complete.Documentation Author Name: Documentation Author Signature:

Documentation Author Company Name: Date Signed:

Address: CEA/HERS Certification Identification (If applicable):

City/State/Zip: Phone:

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 Installation is true and correct.2. I am either: a) a responsible person eligible under Division 3 of the Business and Professions Code in the applicable classification to accept

responsibility for the system design, construction, or installation of features, materials, components, or manufactured devices for the scopeof work identified on this Certificate of Installation, and attest to the declarations in this statement, or b) I am an authorized representativeof the responsible person and attest to the declarations in this statement on the responsible person’s behalf.

3. The constructed or installed features, materials, components or manufactured devices (the installation) identified on this Certificate ofInstallation conforms to all applicable codes and regulations and the installation conforms to the requirements given on the Certificate ofCompliance, plans, and specifications approved by the enforcement agency.

4. I will ensure that a registered copy of this Certificate of Installation shall be posted or made available with the building permit(s) issued forthe building, and made available to the enforcement agency for all applicable inspections. I understand that a registered copy of thisCertificate of Installation is required to be included with the documentation the builder provides to the building owner at occupancy.

Responsible Builder/Installer Name: Responsible Builder/Installer Signature:

Company Name: (Installing Subcontractor or General Contractor or Builder/Owner) Position With Company (Title):

Address: CSLB License:

City/State/Zip: Phone: Date Signed:

Registration Number: Registration Date/Time: HERS Provider: CA Building Energy Efficiency Standards - 2019 Residential Compliance January 2020

Page 10: Pool SFD Submittal Requirements Packet 201110

CERTIFICATE OF INSTALLATION - USER INSTRUCTIONS CF2R-PLB-03-E

Pool And Spa Heating Systems - For Non-HERS Registered Projects (Page 1 of 2)

CF2R-PLB-03-E User Instructions

A. Pool and Spa System TypePick from Pool only, Spa only, or Pool and Spa

B. Pool and Spa Systems and Equipment Requirements (Section 110.4(a) and 110.5)Before any pool or spa heating system or equipment may be installed, the manufacturer must certify to the Energy Commission thatthe system or equipment complies with §110.4 and §110.5. The requirements include minimum heating efficiency according toAppliance Efficiency Regulations, an on-off switch outside the heater, permanent and weatherproof operating instructions, nocontinuous pilot light, and no electric resistance heating.

C. Pool and Spa System Installation Requirements (Section 110.4(b))A time switch or similar control mechanism must be installed as part of the pool water circulation control system that will allow allpumps to be set or programmed to run only during the off-peak electric demand period and for the minimum time necessary tomaintain the water in the condition required by applicable public health standards.

D. Pool Pump Sizing and Flow Rate Specification (Section 150.0(p))The pool filtration flow rate may not be greater than the rate needed to turn over the pool water volume in 6 hours or 36 gpm,whichever is greater. Calculate Max Flow Rate using the following equation:

Max Flow Rate (gpm) = Pool Volume (gallons) 360min.

Pool piping must be sized according to the maximum flow rate needed for all auxiliary loads. Show work to calculate return and suction line flow rate, minimum filter area, and the maximum pump flow rate correspond to the pool volume in accordance to section 150.0(p), or refer to Table C below for the prescriptive values. The maximum velocity allowed is 8 fps in the return line and 6 fps in the suction line, and the maximum pump flow rate is less than 6 hour filtration turnover.

03 Select whether the alternative calculation is used. 06 Enter the Pool Volume (gal). 07 Enter Filter Type (Cartridge, Sand, DE). 08a Enter the Required Minimum Return Pipe Diameter (inches). 08b Enter the Required Minimum Suction Pipe Diameter (inches). 08c Enter the Required Minimum Filter Area (ft2). 08d Enter the Required Maximum Pump Flow (gpm). 09 Enter Return Pipe Diameter (inches). 10 Enter Suction Pipe Diameter (inches). 11 Enter Filter Surface Area (ft2). 12 Enter the Maximum Pump Flow Rate (gpm). 13 Enter the Measured Flow Rate of the Return Line in fps. This is only used if the alternative calculation is used. 14 Enter the Measured Flow Rate of the Return Line in fps. This is only used if the alternative calculation is used. 15 Automatically completed Compliance Statement.

E. Pool System Piping (Section 150.0(p)2)There must be a length of straight pipe that is greater than or equal to at least 4 inches pipe diameters installed before the pump.Refer to Table D below for the required pipe length. Traditional hard 90o elbows are not allowed. All elbows must be sweep elbowsor a type of elbow that has a pressure drop less than the pressure drop of straight pipe with a length of 30 pipe diameters.

F. Pool Filters and Valves (Section 150.0(p)3 and 4)Backwash valves must be sized to the diameter of the return pipe or 2 inches, whichever is greater. Multiport backwash valves havea high pressure drop and are discouraged.

CA Building Energy Efficiency Standards - 2019 Residential Compliance January 2020

Page 11: Pool SFD Submittal Requirements Packet 201110

CERTIFICATE OF INSTALLATION - USER INSTRUCTIONS CF2R-PLB-03-E

Pool And Spa Heating Systems - For Non-HERS Registered Projects (Page 2 of 2)

Table C Pool sizing (Values are based on a maximum allowable turnover rate of 6- hours)

Note: For pumps greater than 1 hp. The maximum Pump Flow is the lowest speed default filtration

Max Pool Volume (gallons)

Min Pipe D or Greater (inches)

Min Filter Area or more (square feet)

Max Pump Flow (gpm)

Return Suction Cartridge Sand DE

13,000 1.5 1.5 100 2.4 20 36

17,000 1.5 2 130 3.1 25 47

21,000 2 2 160 3.9 30 58

28,000 2 2.5 210 5.2 40 78

42,000 2.5 3 320 7.8 60 117

48,000 3 3 360 8.9 70 133

Table D Pipe Diameter/Pipe Length

Pipe Diameter (inch)

Required Pipe Length leading into pump (inch)

1.5 6

2 8

2.5 10

3 12

CA Building Energy Efficiency Standards - 2019 Residential Compliance January 2020

Page 12: Pool SFD Submittal Requirements Packet 201110
Page 13: Pool SFD Submittal Requirements Packet 201110

1of 2

AUBURN OFFICE - 3091 County Center Dr. Ste 160 / Auburn, California 95603 / (530) 745-3010 / Fax (530) 745-3058

TAHOE OFFICE – 775 North Lake Blvd. / Tahoe City, California 96145 / (530) 581-6200 / Fax (530) 581-6204

Web Site Address: http://www.placer.ca.gov / Email: [email protected]

303 SmokeandCarbonMonoxideAlarmsDeclaration 200210

COMMUNITY DEVELOPMENT

RESOURCE AGENCY

B UI L DI N G S E RV I CE S D IV IS IO N

Declaration of Installation

for Smoke Alarms and Carbon Monoxide Alarms

The newly adopted California Residential Code requires the installation of Carbon Monoxide Detectors in dwelling units and in sleeping units within which fuel-burning appliances are installed and in dwelling units that have attached garages. The policy for Carbon Monoxide Alarms in the County of Placer states: “All permits issued and associated with a Residential Group R Dwelling Unit or Sleeping Unit shall conform to the following California Residential Code requirements for Carbon Monoxide Alarms (Section R315).”

California Residential Code Requirements for Carbon Monoxide Alarms:

R315.2.1 Existing buildings and new construction: Carbon monoxide alarms shall be provided in dwelling units where either or both of the following conditions exist. 1) The dwelling unit contains a fuel-fired appliance or fireplace. 2) The dwelling unit has an attached garage with an opening that communicates with the dwelling unit.

R315.5 Interconnection. Where more than one carbon monoxide alarm is required to be installed within the dwellingunit or within a sleeping unit in Group R occupancies, the alarm shall be interconnected in a manner that activation of one alarm shall activate all of the alarms in the individual unit.

Exception: Interconnection is not required in existing buildings built prior to January 1, 2011 under the following conditions: 1) no construction is taking place. 2) Repairs or alterations do not result in the removal of interior wall and ceiling finishes. 3) Repairs or alterations are limited to the exterior surfaces of dwellings (re-roofs, siding or window replacement, doors replacement, or the addition of a porch or deck, repairs to plumbing, mechanical or electrical systems) that do not expose the structure in areas that require carbon monoxide alarms.

R314.3 Smoke alarm locations: 1) Each sleeping room. 2) Outside each separate sleeping area in the immediate vicinity of the bedroom. 3) On each additional story of the dwelling, including basements and habitable attics and not including crawl spaces and uninhabitable attics. In dwellings or dwelling units with split levels and without an intervening door between the adjacent levels, a smoke alarm installed on the upper level shall suffice for the adjacent lower level provided that the lower level is less than one full story below the upper level. 4) Smoke alarms shall be installed not less than 3 feet horizontally from the door or opening of a bathroom that contains a bathtub or shower unless this would prevent placement of a smoke alarm. 5) Smoke alarms shall not be installed not less than 36” horizontal path from the supply registers of a forced air heating or cooling system and shall be installed outside of the airflow from those systems. 6) Smoke alarms shall not be installed within a 36” horizontal path from the tip of the blade of a ceiling-suspended(paddle) fan.

R315.6 Power source: Carbon monoxide alarms shall receive their primary power from the building wiring where suchwiring is served from a commercial source and, where primary power is interrupted, shall receive power from a battery. Wiring shall be permanent and without a disconnecting switch other than those required for overcurrent protection.

Exception: A battery-powered or plug in with a battery backup in existing building prior to January 1, 2011 under any of the following conditions: 1) no construction is taking place. 2) Repairs or alterations do not result in the removal of interior wall and ceiling finishes. 3) Repairs or alterations are limited to the exterior surfaces of dwellings (re-roofs, siding or window replacement, doors replacement, or the addition of a porch or deck, repairs to plumbing, mechanical or electrical systems that do not expose the structure in areas that require carbon monoxide alarms.

R315.4 Combination alarms: Combination carbon monoxide and smoke alarms shall be permitted to be used in lieu

of carbon monoxide alarms. Require UL 2075 and UL268.

2019 CALIFORNIA BUILDING STANDARDS CODE OF REGULATIONS TITLE 24

Page 14: Pool SFD Submittal Requirements Packet 201110

2of 2

AUBURN OFFICE - 3091 County Center Dr. Ste 160 / Auburn, California 95603 / (530) 745-3010 / Fax (530) 745-3058 TAHOE OFFICE – 775 North Lake Blvd. / Tahoe City, California 96145 / (530) 581-6200 / Fax (530) 581-6204

Web Site Address: http://www.placer.ca.gov / Email: [email protected]

303 SmokeandCarbonMonoxideAlarmsDeclaration 200210

DECLARATION OF INSTALLATION UNDER THE PENALTY OF PERJURY

As Owner/Contractor, I/we affirm and declare under the penalty of perjury, under the laws of the State of California by our signatures below as Owner/Contractor, will comply prior to final inspection with Items A & B as specified herein:

A. The Owner/Contractor have read and clearly understand the aforementioned California Residential Code (CRC) Carbon Monoxide Alarm requirements.

B. The Owner/Contractor is responsible for installing Carbon Monoxide Alarms prior to final inspection as per the aforementioned building code and maintaining such installation. Smoke alarms will also be installed prior to final inspection as per the CRC. Retrofitted smoke alarms shall contain a non-replaceable, non- removable battery that is capable of powering the smoke alarm for at least 10 years.

Owner or Contractor shall complete this Declaration of Installation.

Owner’s name (print):

Owner’s signature: Date: _

Contractor’s name (print): _CSLB License:

Contractor’s signature: _Date: _

Project Address: _Permit #: