Permit Information

New Residential Construction Permit

Address 165 NE SHELLY GLN
LAKE CITY, FL 32055
Parcel #: 04971-018
Acres:1.15
Owner:Reyes David,
Subdivision:Double Run Acres
Zoning:RSF/MH-2
Flood Zone:A
District:1
Application #:67969
Permit #: 000052257
Related Permit:
Submitted:Wednesday, November 6, 2024
Issued:Wednesday, February 5, 2025
Expires:Tuesday, July 15, 2025
Completed:Tuesday, July 15, 2025
Status: Completed
Septic Release? Yes

Notes

ZONING: * PROPOSED STRUCTURE IS LOCATED WITHIN THE SPECIAL FLOOD HAZARD AREA OF FLOOD ZONE _A_. * COMPACTION REPORT IS REQUIRED FOR FILL USED FOR FOUNDATION. * UNDER-CONSTRUCTION ELEVATION CERTIFICATE PRIOR TO SLAB BEING POURED, * A FINAL ELEVATION CERTIFICATE PRIOR TO PERMANANT POWER AND THE CO. FINAL EC RECEIVED AND OK FOR FINAL INSPECTIONS AND CO. 6/5/2025

Job Details

Elevation regulation Special Flood Hazard Area
Finished floor requirement Finished floor to be 164' or higher Meet required design flood elevation
Requirement needed By Permanent Power Inspection
Document needed is an Elevation Certificate for Finished Construction
Document receieved Yes
Fema map number 12023C0285D
Water source Suwannee
In floodway N
This is the construction of a Single Family Dwelling
Setbacks Front 25'
Setback Side 1 10'
Setback Side 2 10'
Setbacks Rear 15'
Stories 1
Heated Area (Sqft) 1400
Total Area (Sqft) 1400
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) 24-0808
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

11/6/2024 Point Review - Processing
11/7/2024 Point Review - Reviewed
11/18/2024 Zoning Review - Documents Required
12/17/2024 Zoning Review - Documents Required
1/28/2025 Zoning Review - Reviewed
1/28/2025 Plan Review - Building Approved
1/28/2025 Plan Review - Electrical Approved
1/28/2025 Plan Review - Mechanical Approved
1/28/2025 Plan Review - Plumbing Approved
1/28/2025 Plan Review - Fuel/Gas Approved
1/28/2025 Plan Review - Reviewed
1/31/2025 Final Review - Reviewed
1/31/2025 Final Review - Payment Needed
2/5/2025 Permit Issued
3/26/2025 Zoning Review - Reviewed
6/5/2025 Zoning Review - Reviewed
6/5/2025 Zoning Review - Reviewed
7/3/2025 Final Review - Payment Needed

Contractors

Name / Business License Title Role
Yordan Carrazana
Best Lighting Electric
Liability Insurance Expired.
EC13007882 Cert. Electrical Subcontractor
Albert Heal
All 4 Construction Corp
CMC1249873 Cert. Mechanical Subcontractor
Albert Heal
All 4 Construction Corp
CFC1428037 Cert. Plumbing Subcontractor
Maday L Diaz
Diaz Homes & Construction Corp
Liability Insurance & Employees Workers Comp Expired.
CRC 1332651 Cert. General Contractor

Inspections

Inspection Notes Performed By Date
Passed: Plumbing/Gas - 1st Underground Rough–In Matt Forsyth 3/10/2025
Passed: Engineering - Setbacks Appears To Be With In Limits Gary Pitzer 3/13/2025
Passed: Building - Footer Gary Pitzer 3/13/2025
Cancelled: Building - Footer Gary Pitzer 3/14/2025
Cancelled: Engineering - Setbacks Gary Pitzer 3/14/2025
Passed: Building - Vertical Cells/Columns Rebar Wired At Bottoms Gary Pitzer 3/26/2025
Passed: Building - Lintel/Tie Beam Rebar In Bond Beam Wired To Vrtical Gary Pitzer 3/26/2025
Cancelled: Building - Lintel/Tie Beam Gary Pitzer 3/26/2025
Cancelled: Building - Vertical Cells/Columns Gary Pitzer 3/26/2025
Passed: Building - Framing Gary Pitzer 4/9/2025
Passed: Building - Roof Decking Gary Pitzer 4/9/2025
Passed: Building - Framing Gary Pitzer 4/15/2025
Passed: Building - Roof Decking Gary Pitzer 4/15/2025
Cancelled: Plumbing/Gas - Tub Set/Shower Pan Gary Pitzer 4/23/2025
Passed: Plumbing/Gas - 2nd Rough-In Water Under Preasure Gary Pitzer 4/23/2025
Passed: Building - Framing Gary Pitzer 4/23/2025
Passed: Electrical - 2nd Rough-In Gary Pitzer 4/23/2025
Passed: Mechanical - Rough In Gary Pitzer 4/23/2025
Passed: Electrical - Permanent Power Gary Pitzer 6/9/2025
Release to power company Septic Final Required Recv'd 6/16 Na Prior To Release Of Power-- 6.15.25 Mg Gary Pitzer 6/9/2025
Septic Release Inspection Health Dept 6/18/2025
Submitted Power Release through FPL Portal Ward, Emaleigh C. 6/20/2025
Cancelled: Building - Final Emaleigh Williams 7/9/2025
Passed: Building - Final All Requirements Met To Release Co - 7.15.25 Mg Matt Forsyth 7/15/2025

Documents

File Name Date File Size
3) Ec - Final Elevation Certificate 20251017 100255.pdf 2025.10.17 863.72kB
Certificate Of Occupancy 20250715.pdf 2025.08.04 116.98kB
Final Termite Treatment Permit Number 52257.pdf 2025.08.04 145.19kB
Blower Door Test Reviewed Permit Number 52257.pdf 2025.08.04 188.66kB
Reyes Eh 24-808.pdf 2025.07.04 2.58kB
52257.pdf 2025.07.04 1.02MB
Site Plan 20250212 105148.pdf 2025.06.22 82.02kB
67969 Lidar Approved Site Plan 2024-11-18 15.51.54.673.pdf 2025.06.22 203.26kB
Recorded Deed 20250212 105449.pdf 2025.06.22 192.86kB
Roof Inspection Affidavit By Contractor 20250212 105147.pdf 2025.06.22 202.05kB
Blower Door Test Results 20250212 105348.pdf 2025.06.22 275.21kB
Letter 20250212 105047.pdf 2025.06.22 228.20kB
Application Information Page 20250212 104947.pdf 2025.06.22 229.45kB
Recorded Notice Of Commencement 20250212 105247.pdf 2025.06.22 249.12kB
Floodplain Ordinance Notice To Owner 20250108 092148.pdf 2025.06.22 279.93kB
Product Approval Code Specifications Form 20250212 105247.pdf 2025.06.22 270.02kB
Owner And Contractor Signature Page 20250212 104948.pdf 2025.06.22 378.45kB
Compaction Test 52257.pdf 2025.06.22 195.15kB
Subcontractor Form 20250212 105047.pdf 2025.06.22 480.75kB
52257 2025-03-14 16.01.06.724.pdf 2025.06.22 208.78kB
165 Ne Shelly Gln 2024-11-07 11.38.07.622.pdf 2025.06.21 217.46kB
Owner Disclosure Statement 20250212 105248.pdf 2025.06.21 748.17kB
Manual J Forms 20250212 105347.pdf 2025.06.21 843.61kB
Energy Code Forms 20250212 105348.pdf 2025.06.21 1,017.16kB
Documentation 20250128 123549.pdf 2025.06.21 1.14MB
Residential Or Commercial Checklist 20250212 105149.pdf 2025.06.21 1.70MB
Truss Engineering 20250212 105447.pdf 2025.06.20 3.73MB
Srwmd Enhanced Snapshot 17-3s-17-04971-018 2024-11-18 15.53.16.395.pdf 2024.11.18 559.92kB

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.