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

Mobile Home Permit

Address 2864 SW CENTERVILLE AVE (911) FT. WHITE FL 32038
Parcel #: 03898-013
Acres: 6.00
Owner: Leo Rearden, Sr
Subdivision:
Zoning: A-3
Flood Zone: X
District: 2
Application #: 29275
Permit #: 000020928
Related Permit:
Submitted: Tuesday, July 29, 2003
Issued: Tuesday, July 29, 2003
Expires: Wednesday, July 30, 2003
Completed: Wednesday, July 30, 2003
Status: Completed
Septic Release? No
Notes:
REPLACEMENT, CK# ONE FOOT ABOVE ROAD SETBACKS,7-30-03,HD
Job Details
Finished floor requirement
Fema map number 12023C0467C
This is the construction of a SFD, UTILITY
Setbacks Front 30.00
Setback Side 1 25.00
Setback Side 2 25.00
Setbacks Rear 25.00
Stories 1
Heated Area (Sqft) 1024.00
Total Area (Sqft) 1040.00
Building Code Edition Florida Building Code 2014 5th Edition & 2011 National Electrical Code
Review Notes
Contractors
Name/ Business License Title Role
Michael Parlato

IH0000336
Inspections
Inspection Notes Performed By Date
Culvert/Waiver Final Inspection Harry Dicks 7/30/2003
Mobile Home Inspection Harry Dicks 7/30/2003
Documents
File Name Date File Size
Z0fzxvsc.xr1.pdf 2025.07.14 2.50MB
Bnz Invoice 2021-04-30.pdf 2025.07.05 184.36kB
Lot 26_site Plan 20210430 114647.pdf 2025.06.22 79.46kB
Replaced_lot 70_property Appraiser Parcel Details Printed Page.pdf 2025.06.22 121.12kB
Replaced_lot 69 To 70_letter Requesting Move.pdf 2025.06.22 72.35kB
Replaced_lot 69 Lidar.pdf 2025.06.22 120.56kB
Lot 26_911 Address Form 20210430 114547.pdf 2025.06.22 159.75kB
Replaced_lot 69 Site Plan.pdf 2025.06.22 166.16kB
Replaced_lot 69_property Appraiser Parcel Details Printed Page.pdf 2025.06.22 271.83kB
Replaced_lot 69_recorded Noc.pdf 2025.06.22 246.27kB
Lot 26_property Appraiser Parcel Details Printed Page 20210430 114746.pdf 2025.06.22 284.04kB
Lot 26_recorded Deed 20210430 114747.pdf 2025.06.22 289.44kB
Product Approval Code Specifications Form 20200505 123016.pdf 2025.06.22 502.34kB
Lot 26_septic Approval Paperwork 20210430 114646.pdf 2025.06.22 286.48kB
Subcontractor Form 20200504 125657.pdf 2025.06.22 531.92kB
Energy Code Forms 20200511 101729.pdf 2025.06.22 195.24kB
Manual J Forms 20200511 101730.pdf 2025.06.22 195.24kB
Replaced_lot 70_site Plan.pdf 2025.06.21 523.47kB
Owner And Contractor Signature Page 20200505 123015.pdf 2025.06.21 387.19kB
Blue Prints_floorplan 20200504 125656.pdf 2025.06.21 1.02MB
Architectural Plans 20200504 125654.pdf 2025.06.20 3.70MB
Residential Or Commercial Checklist 20200505 123017.pdf 2025.06.20 1.49MB
Oaks_of_lake_city_phs1 Lot 26 2021-04-30 11.31.05.73.pdf 2025.06.19 6.64MB
Approved Structural 46123 2020-06-02 08.13.26.859.pdf 2025.06.19 10.01MB
Updated Permit Lot 26.pdf 2021.04.30 42.97kB
Replaced_lot 70_updated Permit.pdf 2021.04.30 42.97kB
Replaced_lot 70 _911 Address.pdf 2020.12.03 83.39kB
Replaced_lots 69_70_76_recorded Deed.pdf 2020.12.02 85.31kB
Replaced_lot 69_power Release-electrical-temporary Service 20201105.pdf 2020.11.05 38.86kB
Original Permit Lot 69.pdf 2020.06.03 42.77kB
Approved Energy Calculations 46123 2020-06-02 07.58.29.90.pdf 2020.06.02 221.46kB
Approved Trusses 46123 2020-06-02 07.54.47.191.pdf 2020.06.02 1.82MB
Replaced_lot 69_septic Approval Paperwork.pdf 2020.05.08 771.72kB
Detail By Entity Name 2020-05-05 14.07.32.478.pdf 2020.05.05 85.21kB
Replaced_lot 69_911 Address.pdf 2020.05.04 132.79kB