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 County Manger’s Office and the Columbia County Board of County Commissioners at (386) 758-1005. You may also email that office at patrick_weaver@columbiacountyfla.com and provide a brief description of the inaccessible feature. The County will either correct the inaccessible feature or, if correction is not possible due to technical limitations, provide the desired information through alternative means.

Skip to content

Columbia County, FL | Permit Details

New Residential Construction Permit
Address 137 SW PINNACLE GLN
LAKE CITY, FL 32024
Parcel #: 03124-111
Acres: 0.33
Owner: Cason Matthew D & Carrie C
Subdivision: Hickory Cove
Zoning: PRD
Flood Zone: X
District: 5
Application #: 47282
Permit #: 000041512
Related Permit: Culvert Waiver: 000041513
Submitted: Thursday, February 3, 2022
Issued: Monday, March 15, 2021
Expires: Thursday, March 31, 2022
Completed: Thursday, March 31, 2022
Status: Completed
Septic Release? Yes
Notes:

Job Details
This is the construction of a Single Family Dwelling
Heated Area (Sqft) 1524
Total Area (Sqft) 2186
Stories 1
Building Height 18
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family
Setbacks Front 25'
Setback Side 1 10'
Setback Side 2 10'
Setbacks Rear 15'
Service Amps 200
Building Code Edition Florida Building Code 2017 6th Edition & 2014 National Electrical Code
Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0381D
In floodway N
Review Notes
9/16/2020 Point Review - Received-Hard Copy Application
9/18/2020 Zoning Review - Corrections Needed
10/6/2020 Plan Review - Reviewed
3/12/2021 Plan Review - Reviewed JW SENT M. CRAWFORD AN EMAIL 09.16.20
3/12/2021 Final Review - Documents Required NEEDED: EH
3/12/2021 Final Review - Payment Needed
3/15/2021 Permit Issued Permit #000041512 created and approved.
2/10/2022 Final Review - Payment Needed
Contractors
Name/ Business License Title Role
William S Crawford
Stanley Crawford Construction Inc
County License & State License & Workers Comp & Employees Workers Comp Expired.
RG0042896 General Contractor Contractor
Ryan C Beville
Rbi Electrical Contracting Llc
EC13004236 Electrical Contractor Subcontractor
Stephen M Brisbois
Epic Ac Service
Workers Comp Expired.
CAC1819412 Cert. A/c Class “b” Subcontractor
Kenneth Ault
Kenneth Edward Ault Plumbing Inc
County License & State License & Liability Insurance & Workers Comp & Employees Workers Comp Expired.
CFC1429807 Cert. Plumbing Subcontractor
Ralph W Laverdure
Rwl Roofing,llc.
CCC1328590 Roofing Contractor Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Building - Footer Need Porta Potty Anthony Aslan 7/14/2021
Passed: Engineering - Setbacks Right Set Back Tight May Need To Be Verified By Surveyor Anthony Aslan 7/14/2021
Passed: Plumbing/Gas - 1st Underground Rough–In Need Porta-let On Job Site For Workers Matt Forsyth 8/12/2021
Failed: Building - Slab Matt Forsyth 8/13/2021
Rescheduled 8/17/2021:Building - Slab Matt Forsyth 8/13/2021
Passed: Building - Slab Matt Forsyth 8/17/2021
Cancelled: Building - Slab Matt Forsyth 8/17/2021
Passed: Building - Wall Sheathing Matt Forsyth 9/8/2021
Passed: Building - Roof Decking Matt Forsyth 9/28/2021
Passed: Building - Framing Matt Forsyth 11/24/2021
Passed: Electrical - 2nd Rough-In Matt Forsyth 11/24/2021
Failed: Mechanical - Rough In Need Nail Plate On Dryer Vent Top Of Wall Matt Forsyth 11/24/2021
Passed: Plumbing/Gas - Tub Set/Shower Pan Tub Water Test Matt Forsyth 11/24/2021
Passed: Mechanical - Rough In Matt Forsyth 11/30/2021
Passed: Building - Insulation Matt Forsyth 12/1/2021
Passed: Electrical - Permanent Power Need Septic Release Matt Forsyth 2/14/2022
Release to power company Melissa Garber 2/15/2022
Septic Release Inspection Health Dept 2/15/2022
Passed: Building - Final Troy Crews 3/31/2022
Documents
File Name Date File Size
Septic Approval Paperwork 20210330 124946.pdf 2023.12.26 545.17kB
City Or County Utility Availability Letter 20210330 124947.pdf 2023.12.26 258.88kB
Application Information Page 20210330 124747.pdf 2023.12.26 371.13kB
Change Of Ownership Documentation.pdf 2023.12.26 4.42MB
Subcontractor Form 20210330 124848.pdf 2023.12.26 288.96kB
Corrected Site Plan.pdf 2023.12.26 276.60kB
Recorded Notice Of Commencement 20210713 123827.pdf 2023.12.26 278.74kB
Change Of Ownership Certifificate Of Occupancy.pdf 2023.12.26 65.55kB
Product Approval Code Specifications Form 20220303 122147.pdf 2023.12.26 297.16kB
Manual J Forms 20210330 125048.pdf 2023.12.26 1.39MB
Certificate Of Occupancy 20220331.pdf 2023.12.26 54.45kB
Property Appraiser Parcel Details Printed Page 20210330 124847.pdf 2023.12.26 365.98kB
Truss Engineering 20210330 125146.pdf 2023.12.26 15.02MB
Lidar 47282 2021-03-05 15.12.58.770.pdf 2023.12.26 101.36kB
Residential Or Commercial Checklist 20210330 125047.pdf 2023.12.26 2.32MB
Win_20210817_11_36_35_pro 2021-08-17 11.37.24.575.jpg 2023.12.26 190.01kB
Energy Code Forms 20210330 125046.pdf 2023.12.26 1.17MB
Plans 2021-04-01 10.36.15.867.pdf 2023.12.26 6.33MB
Original Permit 20210315.pdf 2023.12.26 44.67kB
Power Release-release To Power Company 20220215.pdf 2023.12.26 38.74kB
Owner And Contractor Signature Page 20210330 124754.pdf 2023.12.26 386.55kB
Win_20220331_11_47_12_pro 2022-03-31 11.48.10.164.jpg 2023.12.26 134.59kB
Site Plan 20210330 124846.pdf 2023.12.26 125.06kB
911 Address Form 20210330 124847.pdf 2023.12.26 270.98kB