Permit Information

New Residential Construction Permit

Address 669 SW PLEASANT TER
FORT WHITE, FL 32038
Parcel #: 01274-072
Acres:0.92
Owner:Poucher Amy Dean
Subdivision:Three Rivers Estates Unit 20
Zoning:A-3
Flood Zone:0.2 PCT ANNUAL CHANCE FLOOD HAZARD
District:2
Application #:69113
Permit #: 000052965
Related Permit:
Submitted:Thursday, January 23, 2025
Issued:Friday, February 6, 2026
Expires:Wednesday, August 5, 2026
Completed:
Status: Permit Renewed
Septic Release? Yes

Notes


Job Details

Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0467C
This is the construction of a Single Family Dwelling
Setbacks Front 30'
Setback Side 1 10'
Setback Side 2 10'
Setbacks Rear 25'
Stories 2
Heated Area (Sqft) 800
Total Area (Sqft) 802
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) 24-0724
Sealed roof decking options. (Must select one option per FBC 2023 8th Edition) Other (explain)
Sealed roof decking explanation for other option. part of building

Review Notes

1/23/2025 Point Review - Status Cleared
1/23/2025 Point Review - Received-Hard Copy Application
1/23/2025 Point Review - Reviewed
1/24/2025 Plan Review - Corrections Needed
1/24/2025 Plan Review - Documents Required
1/28/2025 Plan Review - Documents Required
2/10/2025 Plan Review - On Hold-Incomplete
2/17/2025 Plan Review - On Hold-Incomplete
2/24/2025 Plan Review - On Hold-Incomplete
3/3/2025 Plan Review - Corrections Needed
3/10/2025 Plan Review - On Hold-Incomplete
3/11/2025 Plan Review - Documents Required
3/18/2025 Plan Review - Documents Required
4/4/2025 Plan Review - Building Approved
4/4/2025 Plan Review - Electrical Approved
4/4/2025 Plan Review - Mechanical Approved
4/4/2025 Plan Review - Plumbing Approved
4/4/2025 Plan Review - Reviewed
4/4/2025 Zoning Review - Reviewed
4/29/2025 Final Review - Reviewed
4/29/2025 Final Review - Payment Needed
4/29/2025 Permit Issued
5/8/2025 Final Review - Complete
2/6/2026 Permit Renewed

Contractors

Name / Business License Title Role

Inspections

Inspection Notes Performed By Date
Failed: Electrical - Temporary Service This Service Looks Like For A Permanent Power Inspection No Ground Rod Installed Above Ground Service Mass Present Matt Forsyth 4/30/2025
Septic Release Inspection Health Dept 4/30/2025
Passed: Electrical - Temporary Service Matt Forsyth 5/9/2025
Release to power company Passed Temp Inspection Chris Coleman 5/16/2025
Passed: Plumbing/Gas - 1st Underground Rough–In Matt Forsyth 6/5/2025
Passed: Electrical - 1st Underground Rough–In Matt Forsyth 6/16/2025
Passed: Engineering - Setbacks Appears Within Limits Gary Pitzer 6/25/2025
Passed: Building - Slab Gary Pitzer 6/25/2025
Passed: Building - Footer Gary Pitzer 6/25/2025

Documents

File Name Date File Size
Permit Renewal.pdf 2026.04.10 286.73kB
Permit Renewal Approved.pdf 2026.04.10 320.11kB
32253 Big Plan.pdf 2026.04.10 1.08MB
Renewed Permit 20260206.pdf 2026.02.06 43.60kB
Poucher Eh 24-0724.pdf 2025.07.05 336.50kB
669 Sw Pleasant Ter.pdf 2025.07.04 217.46kB
Arch Plans Engineering 1-11-25.pdf 2025.07.04 1.79MB
Recorded Notice Of Commencement 20250430 020646.pdf 2025.06.22 83.47kB
Approved Site Plan.pdf 2025.06.22 104.74kB
Owner Disclosure Statement 20250429 040348.pdf 2025.06.22 194.26kB
Floodplain Ordinance Notice To Owner 20250124 045348.pdf 2025.06.22 285.24kB
669 Sw Pleasant, Florida Approval Codes .pdf 2025.06.22 231.32kB
Srwmd Enhanced Snapshot 69113.pdf 2025.06.22 483.57kB
Property Appraiser Details.pdf 2025.06.21 361.82kB
Residential Or Commercial Checklist 20250124 045349.pdf 2025.06.21 1.71MB
Plans 24x34nov 12 2024.pdf 2025.06.21 2.17MB
Site Plan 20250124 145215.pdf 2025.06.21 2.17MB
Reviewed Plans 24x34nov 12 2024 69113 2025-03-18 09.25.15.468.pdf 2025.06.21 2.20MB
Energy Code Forms 20250325 110637v1.pdf 2025.06.19 1.27MB
Power Release-release To Power Company 20250516.pdf 2025.05.16 39.02kB
Power Release-electrical-temporary Service 20250509.pdf 2025.05.09 39.02kB
Product Approval Code Specifications Form 20250429 040446.pdf 2025.04.29 193.99kB
Approved Site Plan 20250429 040347.pdf 2025.04.29 22.94kB
Roof Underlayment Affidavit 20250429 040246.pdf 2025.04.29 50.59kB
Original Permit 20250429.pdf 2025.04.29 43.60kB
Updated Manual J.pdf 2025.03.10 179.69kB
J Calc 669 Sw Pleasant Terr .pdf 2025.02.25 134.86kB
Recorded Deed.pdf 2025.01.23 70.29kB

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.