Permit Information

New Residential Construction Permit

Address 312 SW THISTLEWOOD LN
FORT WHITE, FL 32038
Parcel #: 04056-122
Acres:1.11
Owner:Terry Craig A, Terry Lisa
Subdivision:Thornwood
Zoning:
Flood Zone:X
District:2
Application #:67674
Permit #: 000052414
Related Permit:
Submitted:Thursday, November 14, 2024
Issued:Friday, February 21, 2025
Expires:Tuesday, July 29, 2025
Completed:Tuesday, July 29, 2025
Status: Completed
Septic Release? Yes

Notes

*MFE = 12" ABOVE THE ADJACENT GROUND FOR THE ENTIRE PEIMETER OF THE FOUNDATION

Job Details

Elevation regulation Engineers Elevation Letter
Finished floor requirement 12" above adjacent ground for entire perimeter
Fema map number 12023C0490C
This is the construction of a Single Family Dwelling
Setbacks Front 30'
Setback Side 1 25'
Setback Side 2 25'
Setbacks Rear 25'
Stories 1
Heated Area (Sqft) 1843
Total Area (Sqft) 2716
Building Height 9
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family dwelling
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Septic# (00-0000) or (X00-000) 24-0863
Sealed roof decking options. (Must select one option per FBC 2023 8th Edition) two layers of felt underlayment comply ASTM 0226 Type II or ASTM D4869 Type Ill or IV, or two layers of a synthetic underlayment meeting the performance requirements specified, lapped and fastened as specified.
Service Amps 200

Review Notes

10/21/2024 Application pending.
1/14/2025 Application submitted by applicant.
2/3/2025 Point Review - Printed-Online Application
2/3/2025 Point Review - Reviewed
2/3/2025 Zoning Review - Corrections Needed
2/6/2025 Plan Review - Documents Required
2/10/2025 Plan Review - Documents Required
2/13/2025 Zoning Review - Town of Ft. White
2/13/2025 Plan Review - Documents Required
2/13/2025 Plan Review - Documents Required
2/20/2025 Plan Review - Plumbing Approved
2/20/2025 Plan Review - Mechanical Approved
2/20/2025 Plan Review - Electrical Approved
2/20/2025 Plan Review - Building Approved
2/20/2025 Plan Review - Reviewed
2/20/2025 Final Review - Processing
2/20/2025 Final Review - Reviewed
2/20/2025 Final Review - Payment Needed
2/21/2025 Permit Issued
6/19/2025 Final Review - Complete

Contractors

Name / Business License Title Role
Jeffrey P Bokor
Dwc Contracting Llc
CGC1517145 General Contractor Contractor
James Butler Jr
Butler Plumbing Of Gainesville Inc
CFC057960 Plumbing Contractor Subcontractor
Jeffrey Bokor
Dwc Contracting Llc
CCC1329756 Roofing Contractor Subcontractor
Ryan C Beville
Rbi Electrical Contracting Llc
EC13004236 Electrical Contractor Subcontractor
Samuel L Roberts
Air Ducks Inc
Liability Insurance Expired.
CAC1817288 Class "b" A/c Subcontractor

Inspections

Inspection Notes Performed By Date
Passed: Plumbing/Gas - 1st Underground Rough–In Anthony Aslan 2/25/2025
Rescheduled 3/5/2025:Building - Monolithic Slab Troy Crews 3/4/2025
Cancelled: Engineering - Setbacks Troy Crews 3/4/2025
Passed: Building - Monolithic Slab Need Permit Box termite Spray Ticket Anthony Aslan 3/5/2025
Passed: Engineering - Setbacks Appears Within Setbacks Anthony Aslan 3/5/2025
Passed: Building - Ext Strapping/Wall Sheathing Anthony Aslan 3/20/2025
Passed: Building - Roof Decking Anthony Aslan 3/20/2025
Passed: Electrical - Temporary Service Troy Crews 3/26/2025
Release to power company Troy Crews 3/26/2025
Passed: Electrical - 2nd Rough-In Troy Crews 4/2/2025
Passed: Plumbing/Gas - 2nd Rough-In Troy Crews 4/2/2025
Passed: Mechanical - Rough In Reminder Need To Request A Framing Inspection Prior To Insulation Troy Crews 4/7/2025
Passed: Building - Framing Dryer Vent Nail Guard Check At Insulation Anthony Aslan 4/9/2025
Passed: Building - Insulation Walls Only Anthony Aslan 4/14/2025
Passed: Electrical - Permanent Power Need Septic Release Anthony Aslan 6/4/2025
Release to power company Rec'd Septic Emaleigh Williams 6/18/2025
Septic Release Inspection Health Dept 6/18/2025
Passed: Plumbing/Gas - Tub Set/Shower Pan Anthony Aslan 7/8/2025
Passed: Building - Final All Requirements Met To Release Co-- 7.29.25 Mg Anthony Aslan 7/29/2025

Documents

File Name Date File Size
Original Permit 20250221.pdf 2025.10.17 32.45kB
Blower Door Test Results 20250728 104342.pdf 2025.08.04 411.21kB
Certificate Of Occupancy 20250729.pdf 2025.07.29 91.42kB
Jhvw3jc2.wdr.pdf 2025.07.14 1.14MB
Xuh5wxa3.1rr.pdf 2025.07.14 1.17MB
Sedvjiux.vd5.pdf 2025.07.14 801.53kB
Fxuyyywe.gty.pdf 2025.07.14 1.13MB
Uqjom55s.je3.pdf 2025.07.14 223.63kB
1dkpusvv.tfy.pdf 2025.07.14 715.78kB
Elevations.pdf 2025.07.05 113.17kB
Electric Plan.pdf 2025.07.05 198.41kB
Termite Slab Treatment Thornwood Lot 22.pdf 2025.07.05 95.28kB
Termite Treatment - Final 20250702 150439.pdf 2025.07.02 566.82kB
Power Release-release To Power Company 20250618.pdf 2025.06.22 39.32kB
Roof Plan.pdf 2025.06.22 114.82kB
911 Address Form 20241030 150035.pdf 2025.06.22 217.45kB
Floor Plan.pdf 2025.06.22 273.66kB
Foundation Plan.pdf 2025.06.22 381.57kB
Energy Code Forms 20241120 093419.pdf 2025.06.21 610.77kB
Architectural Plans 20241126 152508.pdf 2025.06.21 929.23kB
Property Appraiser Parcel Details Printed Page 20241030 150035.pdf 2025.06.21 278.20kB
Engineer Elevation Requirement Letter.pdf 2025.06.21 670.04kB
Residential Or Commercial Checklist 20241127 151243.pdf 2025.06.20 1.26MB
Power Release-electrical-temporary Service 20250326.pdf 2025.03.26 39.08kB
Density Test.pdf 2025.03.06 84.54kB
Recorded Notice Of Commencement 20250203 152511.pdf 2025.02.03 349.42kB
Owner And Contractor Signature Page 20250203 151501.pdf 2025.02.03 668.29kB
Site Plan 20250203 151501.pdf 2025.02.03 209.34kB
Town Of Fort White Compliance Letter.pdf 2024.12.10 151.75kB
Terry Eh 24-0863.pdf 2024.12.03 1.43MB
Floodplain Ordinance Notice To Owner 20241120 161133.pdf 2024.11.20 514.71kB
Subcontractor Form 20241119 161901.pdf 2024.11.19 405.57kB
Product Approval Code Specifications Form 20241119 155305.pdf 2024.11.19 447.93kB
Recorded Deed 20241119 145923.pdf 2024.11.19 65.48kB
Manual J Forms 20241119 144025.pdf 2024.11.19 339.01kB

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.