Permit Information

Remodel Permit

Address 618 NW INDIAN RIDGE LN
LAKE CITY, FL 32055
Parcel #: 01809-119
Acres:4.71
Owner:Merced Danny
Subdivision:Indian Ridge Phase 1
Zoning:A-3
Flood Zone:A
District:1
Application #:51782
Permit #: 000044943
Related Permit:
Submitted:Wednesday, October 13, 2021
Issued:Tuesday, July 12, 2022
Expires:Thursday, April 20, 2023
Completed:Thursday, April 20, 2023
Status: Completed
Septic Release? No

Notes

POWER TO COME FROM PRIMARY DWELLING; UNDER NO CIRCUMSTANCES SHALL THE ACCESSORY DWELLING UNIT EXCEED 800-SQUARE FEET. STORAGE SPACE SHALL REMAIN AS SUCH AND SHALL NOT BE PERMITTED TO BE CONVERTED TO LIVING SPACE. CONVERSION OF EXISTING GARAGE (PERMIT # 30838) TO ACCESSORY DWELLING UNIT

Job Details

Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0190D
Description of the work being performed: REMODEL EXISTING PERMITTED GARAGE INTO AN ACCESSORY DWELLING
Type of Structure House
Commercial or Residential? Residential
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title ACCESSORY DWELLING UNIT
Septic# 22-0281
Dev Permit # F023-
Building Code Edition 2020 Florida Building Code 7th Edition and 2017 National Electrical Code

Review Notes

10/11/2021 Plan Review - Plumbing Approved
10/11/2021 Plan Review - Mechanical Approved
10/11/2021 Plan Review - Electrical Approved
10/11/2021 Plan Review - Building Approved
10/11/2021 Plan Review - Reviewed
10/12/2021 Zoning Review - Reviewed
10/13/2021 Point Review - Received-Hard Copy Application
10/13/2021 Point Review - Reviewed
10/15/2021 Final Review - Reviewed
11/1/2021 Application Converted
11/1/2021 Final Review - Documents Required
11/2/2021 Final Review - Documents Required
11/2/2021 Final Review - Email Sent
12/22/2021 Final Review - Documents Required
2/2/2022 Final Review - Documents Required
2/28/2022 Final Review - Documents Required
4/25/2022 Final Review - Documents Required
5/27/2022 Final Review - Contact the Building Dept
7/11/2022 Final Review - Reviewed
7/11/2022 Final Review - Payment Needed
7/12/2022 Permit Issued

Contractors

Name / Business License Title Role
Marcus Matthews
Matthews Electric Llc
EC13005459 Electrical Contractor Subcontractor

Inspections

Inspection Notes Performed By Date
Cancelled: Electrical - Permanent Power Troy Crews 9/22/2022
Passed: Electrical - Above Ceiling Troy Crews 9/22/2022
Passed: Plumbing/Gas - Tub Set/Shower Pan Troy Crews 9/22/2022
Passed: Plumbing/Gas - 1st Underground Rough–In Troy Crews 9/22/2022
Passed: Electrical - 2nd Rough-In Troy Crews 9/22/2022
Passed: Electrical - Permanent Power Troy Crews 4/20/2023
Passed: Building - Final Troy Crews 4/20/2023

Documents

File Name Date File Size
Recorded Notice Of Commencement 20211206 112647.pdf 2025.07.05 245.92kB
Subcontractor Form 20220725 114149.pdf 2025.07.05 191.92kB
Property Appraiser Parcel Details Printed Page 20220915 102247.pdf 2025.07.05 268.32kB
Subcontractor Form 20220922 104446.pdf 2025.07.05 215.99kB
Application Information Page 20220725 114058.pdf 2025.07.05 240.19kB
Application Information Page 20220915 102047.pdf 2025.07.05 253.38kB
Subcontractor Form 20220915 102146.pdf 2025.07.05 247.01kB
Property Appraiser Parcel Details Printed Page 20220725 114249.pdf 2025.07.05 268.79kB
Site Plan 20220725 114251.pdf 2025.07.05 284.05kB
Roofing Option 2021-09-27 16.15.39.71.pdf 2025.07.05 406.53kB
Owner And Contractor Signature Page 20220725 114147.pdf 2025.07.05 363.45kB
Owner And Contractor Signature Page 20220915 102046.pdf 2025.07.05 374.94kB
Site Plan 20220915 102246.pdf 2025.07.05 342.90kB
Merced Eh 2022-07-11 13.46.47.109.pdf 2025.07.04 837.36kB
Architectural Plans 20220725 114549.pdf 2025.07.04 511.29kB
Architectural Plans 20220915 102446.pdf 2025.07.04 599.79kB
Owner Disclosure Statement 20220725 114358.pdf 2025.07.04 724.77kB
Owner Disclosure Statement 20220915 102346.pdf 2025.07.04 779.56kB
Structural Engineering And Wind Load Calculations 20220915 125146.pdf 2025.07.04 1.02MB
Subdivision Plat 20220915 102946.pdf 2025.07.04 1.04MB
Certificate Of Completion 20230420.pdf 2025.06.23 53.43kB
Indian_ridge_phs1 2021-09-24 11.44.39.344.pdf 2023.12.26 388.37kB
Recorded Noc 2021-11-08 08.35.06.173.pdf 2023.12.26 54.84kB
Original Permit 20220712.pdf 2022.07.12 43.18kB
Fields From Application Type Additions.xlsx 2021.11.01 12.68kB

Contact Us

Building Department

Office Hours

Monday-Friday
8:00 A.M. - 4:30 P.M.

Contact Information

Phone: 386-758-1008
Fax: 386-758-2160

Email: bldginfo@columbiacountyfla.com

Location

135 NE Hernando Ave.
Lake City, FL 32055 (opens in new window)

Mailing Address

P.O. Box 1529
Lake City, FL 32056-1529

Public Records

Public records policy and fees

Board of County Commissioners
Tel. (386) 758-1326
Fax: (386) 758-2182
Email: publicrecords@columbiacountyfla.com

Mailing Address:
P.O. Box 1529
Lake City, FL 32056-1529

Citizen Feedback

Let us know how we're doing

ADA Accessibility

Columbia County is committed to ensuring accessibility to this website regardless of disability. If anyone encounters a feature on this website that is inaccessible due to a disability, please contact the Columbia County ADA Coordinator at (386) 758-3344. You may also email that office at hr@columbiacountyfla.com and provide a brief description of the inaccessible feature.

Columbia County strives to provide reasonable accommodations to help people with disabilities have an equal opportunity to participate in our public meetings. Please notify our ADA Coordinator at least 48 hours prior to the public meeting by calling (386) 758-3344.