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 322 SW TIMBERLAND CT
LAKE CITY, FL 32024
Parcel #: 02438-188
Acres: 0.50
Owner: Maximum Real Estate Llc
Subdivision: Emerald Cove Phase 2
Zoning: RSF-2
Flood Zone: X
District: 3
Application #: 46691
Permit #: 000040253
Related Permit: Culvert: 000040254
Submitted:
Issued: Thursday, July 30, 2020
Expires: Monday, January 4, 2021
Completed: Monday, January 4, 2021
Status: Completed
Septic Release? Yes
Notes:
ELEVATION CONFIRMATION LETTER REC'D AT 103.95'
Job Details
This is the construction of a Single Family Dwelling
Heated Area (Sqft) 1771
Total Area (Sqft) 2470
Stories 1
Building Height 21
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family
Setbacks Front 25
Setback Side 1 10
Setback Side 2 10
Setbacks Rear 15
Septic# (00-0000) or (X00-000) 20-0533
Building Code Edition Florida Building Code 2017 6th Edition & 2014 National Electrical Code
Elevation regulation Subdivision Plat
Finished floor requirement 102'
Requirement needed By Nailing Inspection
Document needed is a Surveyor letter giving the Finished Floor Elevation
Document receieved Yes
Fema map number 12023C0290D
In floodway N
Review Notes
7/6/2020 Point Review - Received-Hard Copy Application
7/8/2020 Zoning Review - Reviewed
7/9/2020 Plan Review - Reviewed
7/13/2020 Zoning Review - Reviewed
7/30/2020 Permit Issued Permit #000040253 created and approved.
Contractors
Name/ Business License Title Role
Mark Bauer
Gibraltar Contracting Llc
County License & State License & Liability Insurance & Employees Workers Comp Expired.
CBC1259633 Cert Building Contractor
Ryan C Beville
Rbi Electrical Contracting Llc
EC13004236 Electrical Contractor Subcontractor
Clinton G Wilson
Wilson Heat & Air Inc
CAC057886 Class B A/c Subcontractor
James Butler Jr
Butler Plumbing Of Gainesville Inc
CFC057960 Plumbing Contractor Subcontractor
Jeffrey Bokor
Dwc Contracting Llc
CCC1329756 Roofing Contractor Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Engineering - Initial Driveway Mccormick, David 7/30/2020
Passed: Building - Footer Tommy Matthews 7/31/2020
Passed: Engineering - Setbacks Tommy Matthews 7/31/2020
Passed: Plumbing/Gas - 1st Underground Rough–In Matt Forsyth 8/14/2020
Passed: Building - Slab Matt Forsyth 8/18/2020
Passed: Electrical - Temporary Service Troy Crews 8/19/2020
Release to power company Troy Crews 8/19/2020
Passed: Building - Wall Sheathing Troy Crews 9/1/2020
Passed: Building - Roof Decking Matt Forsyth 9/9/2020
Passed: Building - Framing Matt Forsyth 10/2/2020
Passed: Electrical - 2nd Rough-In Matt Forsyth 10/2/2020
Passed: Mechanical - Rough In Matt Forsyth 10/2/2020
Passed: Plumbing/Gas - 2nd Rough-In Matt Forsyth 10/2/2020
Passed: Building - Insulation Walls Only Matt Forsyth 10/6/2020
Septic Release Inspection Health Dept 11/24/2020
Passed: Engineering - Final Driveway Mccormick, David 11/25/2020
Passed: Electrical - Permanent Power Matt Forsyth 11/25/2020
Release to power company Matt Forsyth 11/25/2020
Passed: Building - Final Release Pending Blower Door Test Troy Crews 12/18/2020
Certificate-Release Certificate Blower Door Test Received Troy Crews 1/4/2021
Documents
File Name Date File Size
Maximum Real Estate Noc 2020-07-20 13.43.25.920.pdf 2023.12.26 1.20MB
Product Approval Code Specifications Form 20201119 010345.pdf 2023.12.26 294.40kB
Property Appraiser Parcel Details Printed Page 20201119 125746.pdf 2023.12.26 325.31kB
Site Survey 20201119 125647.pdf 2023.12.26 181.77kB
911 Address Form 20201119 125645.pdf 2023.12.26 200.39kB
Residential Or Commercial Checklist 20201119 010346.pdf 2023.12.26 1.90MB
Original Permit 20200730.pdf 2023.12.26 42.84kB
Power Release-electrical-permanent Power 20201125.pdf 2023.12.26 38.95kB
Energy Code Forms 20201119 125846.pdf 2023.12.26 1.74MB
Application Information Page 20201119 125445.pdf 2023.12.26 365.54kB
Power Release-electrical-temporary Service 20200819.pdf 2023.12.26 38.81kB
New Well Letter 20201119 125845.pdf 2023.12.26 130.66kB
Plans 2020-08-05 12.41.56.166.pdf 2023.12.26 5.35MB
Noc 40253 2020-07-30 12.49.16.25.pdf 2023.12.26 63.73kB
Truss Engineering 20201119 010246.pdf 2023.12.26 17.97MB
Surveyor 88 Ec Elevation Letter 2020-09-25 09.36.55.955.pdf 2023.12.26 60.26kB
Manual J Forms 20201119 125945.pdf 2023.12.26 1.46MB
40253 Blower Door Test 2021-01-04 07.15.17.205.pdf 2023.12.26 779.94kB
Backup Material 20201119 125546.pdf 2023.12.26 217.88kB
Corporate Articles Listing The Owner Or Poa Form Or Executor Documents 20201119 125745.pdf 2023.12.26 226.34kB
Certificate Of Occupancy 20210104.pdf 2023.12.26 50.60kB
Subcontractor Form 20201119 125646.pdf 2023.12.26 981.73kB
Owner And Contractor Signature Page 20201119 125545.pdf 2023.12.26 462.71kB