Permit Information

New Residential Construction Permit

Address 563 SW CATHERINE LN
LAKE CITY, FL 32025
Parcel #: 09325-002
Acres:11.08
Owner:Judd James R, Judd Sherry B
Subdivision:
Zoning:A-3
Flood Zone:X
District:4
Application #:66562
Permit #: 000052250
Related Permit:
Submitted:Monday, December 9, 2024
Issued:Tuesday, February 4, 2025
Expires:Wednesday, April 29, 2026
Completed:Wednesday, April 29, 2026
Status: Completed
Septic Release? Yes

Notes

*STRUCTURE ON SLAB: *MFE= 1' ABOVE THE ROAD. **SV241201

Job Details

Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0415C
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) 2400
Total Area (Sqft) 2880
Building Height 17
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) 25-0026
Sealed roof decking options. (Must select one option per FBC 2023 8th Edition) Other (explain)
Sealed roof decking explanation for other option. prefab metal building
Service Amps 200

Review Notes

8/10/2024 Application pending.
12/9/2024 Application submitted by applicant.
12/11/2024 Point Review - Processing
12/16/2024 Point Review - On Hold-Incomplete
12/17/2024 Zoning Review - Reviewed
12/17/2024 Point Review - Printed-Online Application
12/17/2024 Point Review - Reviewed
12/19/2024 Plan Review - Corrections Needed
12/27/2024 Plan Review - Corrections Needed
12/30/2024 Plan Review - Corrections Needed
1/6/2025 Plan Review - Building Approved
1/6/2025 Plan Review - Electrical Approved
1/6/2025 Plan Review - Mechanical Approved
1/6/2025 Plan Review - Plumbing Approved
1/6/2025 Plan Review - Fuel/Gas Approved
1/6/2025 Plan Review - Reviewed
1/6/2025 Final Review - Documents Required
1/17/2025 Final Review - Documents Required
1/24/2025 Zoning Review - Reviewed
2/2/2025 Final Review - Documents Required
2/4/2025 Final Review - Payment Needed
2/4/2025 Permit Issued
5/16/2025 Point Review - Reviewed

Contractors

Name / Business License Title Role

Inspections

Inspection Notes Performed By Date
Rescheduled 2/17/2025:Plumbing/Gas - 1st Underground Rough–In Melissa Garber 2/17/2025
Passed: Plumbing/Gas - 1st Underground Rough–In Anthony Aslan 2/17/2025
Cancelled: Building - Monolithic Slab Gary Pitzer 2/20/2025
Cancelled: Engineering - Setbacks Gary Pitzer 2/20/2025
Cancelled: Electrical - 1st Underground Rough–In Gary Pitzer 2/20/2025
Passed: Electrical - 1st Underground Rough–In Anthony Aslan 2/21/2025
Passed: Building - Monolithic Slab Anthony Aslan 2/21/2025
Passed: Engineering - Setbacks Appears With In Setbacks Anthony Aslan 2/21/2025
Cancelled: Building - Slab Anthony Aslan 2/21/2025
Passed: Electrical - Temporary Service Anthony Aslan 5/6/2025
Release to power company Temp Power Anthony Aslan 5/19/2025
Passed: Building - Roof Decking Metal Building Anthony Aslan 6/6/2025
Passed: Building - Wall Sheathing Metal Building Anthony Aslan 6/6/2025
Septic Release Inspection Health Dept 6/11/2025
Passed: Building - Spot Check Work In Progress To Finals Gary Pitzer 11/13/2025
Passed: Plumbing/Gas - 2nd Rough-In Troy Crews 1/29/2026
Passed: Electrical - 2nd Rough-In Troy Crews 1/29/2026
Passed: Building - Framing Troy Crews 1/29/2026
Passed: Building - Insulation Troy Crews 1/29/2026
Passed: Mechanical - Rough In Troy Crews 1/29/2026
Passed: Electrical - Permanent Power Gary Pitzer 4/6/2026
Release to power company Gary Pitzer 4/6/2026
Passed: Building - Final *all Requirements Met To Release Co-- 4.24.26 Mg Gary Pitzer 4/21/2026

Documents

File Name Date File Size
Certificate Of Occupancy 20260429.pdf 2026.04.29 91.45kB
Termite Treatment - Final 20260421 133959.pdf 2026.04.21 798.84kB
Blower Door Test Results 20260421 133959.pdf 2026.04.21 1.30MB
Power Release-electrical-permanent Power 20260406.pdf 2026.04.06 39.05kB
Power Release-release To Power Company 20250519.pdf 2025.07.05 11.37kB
2431033 Judd Engineering Plans 2.pdf 2025.07.05 142.15kB
2431033 Judd Engineering Plans 3.pdf 2025.07.05 171.07kB
Judd Eh 25-0026.pdf 2025.07.04 373.88kB
Reviewed Energy Code Forms 66562 2025-01-06 08.09.06.149.pdf 2025.06.22 46.94kB
Energy Code Forms 20241204 213429.pdf 2025.06.22 39.89kB
Floodplain Ordinance Notice To Owner 20241204 213429.pdf 2025.06.22 89.08kB
Plumbing Subform.pdf 2025.06.22 102.68kB
Electrical Subform.pdf 2025.06.22 77.99kB
Site Plan 20241209 141214.pdf 2025.06.22 79.64kB
Reviewed Manual J Forms 66562 2025-01-06 08.09.06.336.pdf 2025.06.22 72.15kB
66562 Lidar Approved Site Plan 2024-12-17 08.12.37.296.pdf 2025.06.22 304.99kB
2431033 Judd Engineering Plans 4.pdf 2025.06.22 149.97kB
Manual J Forms 20241204 213429.pdf 2025.06.22 61.44kB
Reviewed 2431033 Judd Engineering Plans 4 66562 2025-01-06 08.09.06.571.pdf 2025.06.22 183.03kB
Reviewed 2431033 Judd Engineering Plans 3 66562 2025-01-06 08.09.06.821.pdf 2025.06.22 209.13kB
Termite Treatment_initial 20250224 011447.pdf 2025.06.22 318.57kB
2431033 Judd Engineering Plans 1.pdf 2025.06.22 193.61kB
Owner Disclosure Statement 20241204 213430.pdf 2025.06.22 551.50kB
Mechanical Subform.pdf 2025.06.22 207.91kB
Residential Or Commercial Checklist 20241204 220329.pdf 2025.06.22 671.13kB
Recorded Notice Of Commencement 20241204 213430.pdf 2025.06.21 342.37kB
Recorded Notice Of Commencement 20241220 180428.pdf 2025.06.21 359.75kB
Property Appraiser Details.pdf 2025.06.21 328.62kB
Architectural Plans 20250102 164851.pdf 2025.06.21 1.50MB
Reviewed Update Joist Architectural Plans 66562 2025-01-06 08.07.08.948.pdf 2025.06.21 1.53MB
Architectural Plans 20241204 212141.pdf 2025.06.20 2.48MB
Sv241201 2025-01-24 15.05.58.912.pdf 2025.06.20 2.21MB
Power Release-electrical-temporary Service 20250506.pdf 2025.05.06 38.83kB
Original Permit 20250204.pdf 2025.02.04 45.34kB
Reviewed House Engineering 68624 2025-01-06 08.09.05.696.pdf 2025.01.06 1.17MB
Srwmd Enhanced Snapshot 22-5s-17-09325-002 2024-12-17 08.12.37.610.pdf 2024.12.17 506.53kB
Recorded Deed 20241209 114653.tiff 2024.12.09 95.91kB
Owner And Contractor Signature Page 20241203 215453.pdf 2024.12.03 158.44kB

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.