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 1182 SE COUNTY ROAD 252
LAKE CITY, FL 32025
Parcel #: 08389-006
Acres: 1.02
Owner: Walker Clayton, Walker Courtney
Subdivision: Concord Villa
Zoning: RSF-2
Flood Zone: X
District: 4
Application #: 69358
Permit #: 000052620
Related Permit:
Submitted: Thursday, February 6, 2025
Issued: Monday, March 17, 2025
Expires: Wednesday, October 8, 2025
Completed:
Status: Permit Issued
Septic Release? No
Notes:

Job Details
This is the construction of a Single Family Dwelling
Heated Area (Sqft) 1176
Total Area (Sqft) 1224
Stories 1
Building Height 16
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family dwelling
Setbacks Front 30'
Setback Side 1 25'
Setback Side 2 25'
Setbacks Rear 25'
Septic# (00-0000) or (X00-000) 24-0834
Service Amps 200
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0313D
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.
Review Notes
2/6/2025 Application pending.
2/6/2025 Application submitted by applicant.
2/27/2025 Point Review - Processing
3/4/2025 Point Review - Reviewed
3/4/2025 Zoning Review - Reviewed NEEDED: *SUBCONTRACTOR FORM FOR ALL TRADES
3/4/2025 Plan Review - Private Provider NEEDED: *SUBCONTRACTOR FORM FOR ALL TRADES
3/5/2025 Final Review - Documents Required NEEDED: *SUBCONTRACTOR FORM FOR ALL TRADES
3/7/2025 Final Review - Documents Required NEEDED: *SUBCONTRACTOR FORM FOR ALL TRADES
3/10/2025 Final Review - Documents Required NEEDED: *SUBCONTRACTOR FORM FOR ALL TRADES
3/14/2025 Final Review - Payment Needed
3/17/2025 Permit Issued Permit #000052620 created and approved.
Contractors
Name/ Business License Title Role
Cody Barrs
Barrs Plumbing Inc
CFC1427145 Plumbing Contractor Subcontractor
Ryan Hinote
Nature Coast Electrical
EC13011934 Cert. Electrical Subcontractor
Timur Isparyan
Avalon Heating And Air
Workers Comp Expired.
CMC1249968 Cert. Mechanical Subcontractor
William Ladson
Quality Family Homes Llc
CRC1334527 Cert. Residential Contractor
Inspections
Inspection Notes Performed By Date
Passed: Plumbing/Gas - 1st Underground Rough–In Underground Rough Plumbing Passed By Ashley Holcombe Private Provider 4/10/2025
Passed: Building - Slab Structural Slab Passed By Seth Green Private Provider 4/11/2025
Electrical -Temporary Service Temp Power Pole Passed By Seth Green Private Provider 4/18/2025
Building-Ext Strapping/Wall Sheathing Roof And Wall Sheathing Passed By David Hulst Private Provider 4/23/2025
Release to power company Private Provider 5/7/2025
Documents
File Name Date File Size
52620 Inspection Results 4.23.25.pdf 2025.05.07 130.13kB
52620 Inspection Results 4.18.25.pdf 2025.05.07 158.44kB
Power Release-release To Power Company 20250507.pdf 2025.05.07 38.72kB
52620 Inspection Results 4.11.25.pdf 2025.05.07 158.45kB
52620 Inspection Results 4.10.25.pdf 2025.05.07 136.31kB
Original Permit 20250317.pdf 2025.03.18 46.31kB
Subcontractor Form.pdf 2025.03.14 235.77kB
Recorded Notice Of Commencement 20250313 134924v1.pdf 2025.03.13 56.26kB
Approved Site Plan 69358.pdf 2025.03.05 316.53kB
Srwmd Enhanced Snapshot 69358.pdf 2025.03.05 658.47kB
Plan Compliance Affidavit - Private Provider.pdf 2025.03.05 61.25kB
Notice To Building Official - Private Provider.pdf 2025.03.05 3.62MB
Walker Eh 24-0834.pdf 2025.03.05 1.26MB
Deane - Plans - New - Revd By Ues 2025-02-28 16.17.18.629.pdf 2025.02.28 10.29MB
Notice Of Commencement.pdf 2025.02.25 52.28kB
1182 Se County Road 252.pdf 2025.02.18 860.31kB
Contractor Letter Of Authorization 20250206 181152.pdf 2025.02.06 276.22kB
Residential Or Commercial Checklist 20250206 181153.pdf 2025.02.06 938.40kB
Truss Engineering 20250206 175615.pdf 2025.02.06 1.92MB
Site Plan 20250206 175614.pdf 2025.02.06 417.93kB
Product Approval Code Specifications Form 20250206 175613.pdf 2025.02.06 485.85kB
Property Appraiser Parcel Details Printed Page 20250206 175613.pdf 2025.02.06 1.02MB
Floodplain Ordinance Notice To Owner 20250206 175612.pdf 2025.02.06 325.09kB
Manual J Forms 20250206 175613.pdf 2025.02.06 280.15kB
Energy Code Forms 20250206 175611.pdf 2025.02.06 1.52MB
Recorded Deed 20250206 175010.pdf 2025.02.06 130.52kB
Owner And Contractor Signature Page 20250206 175010.pdf 2025.02.06 397.70kB