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 807 SW MANDIBA DR
LAKE CITY, FL 32024
Parcel #: 09280-126
Acres: 1.04
Owner: Exodus 4 Llc
Subdivision: Oaks Of Lake City
Zoning: PRRD
Flood Zone: X
District: 5
Application #: 46123
Permit #: 000039873
Related Permit: Culvert: 000039874
Submitted:
Issued: Friday, April 30, 2021
Expires: Wednesday, October 27, 2021
Completed:
Status: Permit reissued to reflect updated information.
Septic Release? Yes
Notes:
REQUEST TO CHANGE LOTS UNDER SAME OWNERSHIP FOR SPEC HOME. REC'D REVISED DOCUMENTS AND REISSUED PERMIT TO CORRECT LOT.
Job Details
This is the construction of a Single Family Dwelling
Heated Area (Sqft) 2061
Total Area (Sqft) 2887
Stories 1
Building Height 20
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family
Setbacks Front 30'
Setback Side 1 25'
Setback Side 2 25'
Setbacks Rear 25'
Septic# (00-0000) or (X00-000) 21-0198
Building Code Edition Florida Building Code 2017 6th Edition & 2014 National Electrical Code
Elevation regulation Subdivision Plat
Finished floor requirement 86'
Requirement needed By Nailing Inspection
Document needed is a Surveyor letter giving the Finished Floor Elevation
Document receieved No
Fema map number 12023C0395C
In floodway N
Review Notes
4/29/2020 Application pending.
5/5/2020 Point Review - Processing
5/7/2020 Point Review - Email Sent
6/1/2020 Zoning Review - Reviewed
6/1/2020 Zoning Review - Reviewed
6/1/2020 Zoning Review - Reviewed
6/1/2020 Zoning Review - Reviewed
6/2/2020 Plan Review - Reviewed
6/2/2020 Final Review - Complete
6/3/2020 Permit Issued Permit #000039873 created and approved.
12/16/2020 Final Review - Documents Required
4/30/2021 Permit reissued to reflect updated information.
4/30/2021 Final Review - Payment Needed 46380 - CULVERT APP 1ST MOVED FROM LOT 69 TO 70. 2ND MOVED TO LOT 26
4/30/2021 Permit reissued to reflect updated information.
Contractors
Name/ Business License Title Role
Bryan Zecher
Bryan Zecher Construction Inc
CBC054575 Cert.building Contractor Contractor
Marcus Matthews
Matthews Electric Llc
EC13005459 Electrical Contractor Subcontractor
Anthony R Franks
Franks & Lane Heating And Air, Llc
CAC1818631 Cert. A/c Class “b” Subcontractor
Cody Barrs
Barrs Plumbing Inc
CFC1427145 Plumbing Contractor Subcontractor
Robert Ogles Ii
Ogles Roofing & Construction Llc
CCC1328699 Cert Roofing Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Engineering - Initial Driveway Mccormick, David 6/3/2020
Passed: Electrical - Temporary Service Lot 69 Troy Crews 11/5/2020
Release to power company Lot 69 Troy Crews 11/5/2020
Septic Release Inspection Health Dept 6/24/2022
Documents
File Name Date File Size
Approved Structural 46123 2020-06-02 08.13.26.859.pdf 2023.12.26 19.17MB
Lot 26_septic Approval Paperwork 20210430 114646.pdf 2023.12.26 508.58kB
Replaced_lot 70 _911 Address.pdf 2023.12.26 83.39kB
Replaced_lot 70_site Plan.pdf 2023.12.26 896.07kB
Replaced_lot 69 To 70_letter Requesting Move.pdf 2023.12.26 195.28kB
Replaced_lot 70_updated Permit.pdf 2023.12.26 42.97kB
Replaced_lot 69 Lidar.pdf 2023.12.26 230.93kB
Product Approval Code Specifications Form 20200505 123016.pdf 2023.12.26 504.10kB
Subcontractor Form 20200504 125657.pdf 2023.12.26 533.68kB
Truss Engineering 20200504 125658.pdf 2023.12.26 2.50MB
Approved Energy Calculations 46123 2020-06-02 07.58.29.90.pdf 2023.12.26 221.46kB
Approved Trusses 46123 2020-06-02 07.54.47.191.pdf 2023.12.26 1.82MB
Manual J Forms 20200511 101730.pdf 2023.12.26 703.82kB
Architectural Plans 20200504 125654.pdf 2023.12.26 4.59MB
Updated Permit Lot 26.pdf 2023.12.26 42.97kB
Blue Prints_floorplan 20200504 125656.pdf 2023.12.26 1.13MB
Residential Or Commercial Checklist 20200505 123017.pdf 2023.12.26 4.64MB
Replaced_lot 70_property Appraiser Parcel Details Printed Page.pdf 2023.12.26 146.97kB
Replaced_lots 69_70_76_recorded Deed.pdf 2023.12.26 85.31kB
Lot 26_site Plan 20210430 114647.pdf 2023.12.26 144.29kB
Energy Code Forms 20200511 101729.pdf 2023.12.26 703.82kB
Replaced_lot 69_911 Address.pdf 2023.12.26 132.79kB
Lot 26_property Appraiser Parcel Details Printed Page 20210430 114746.pdf 2023.12.26 372.95kB
Replaced_lot 69_property Appraiser Parcel Details Printed Page.pdf 2023.12.26 306.08kB
Oaks_of_lake_city_phs1 Lot 26 2021-04-30 11.31.05.73.pdf 2023.12.26 6.71MB
Replaced_lot 69 Site Plan.pdf 2023.12.26 289.16kB
Original Permit Lot 69.pdf 2023.12.26 42.77kB
Replaced_lot 69_recorded Noc.pdf 2023.12.26 348.57kB
Lot 26_911 Address Form 20210430 114547.pdf 2023.12.26 275.46kB
Replaced_lot 69_septic Approval Paperwork.pdf 2023.12.26 771.72kB
Detail By Entity Name 2020-05-05 14.07.32.478.pdf 2023.12.26 85.21kB
Owner And Contractor Signature Page 20200505 123015.pdf 2023.12.26 1.05MB
Replaced_lot 69_power Release-electrical-temporary Service 20201105.pdf 2023.12.26 38.86kB
Lot 26_recorded Deed 20210430 114747.pdf 2023.12.26 398.63kB