Permit Information

New Residential Construction Permit

Address 3176 SW CUSTOM MADE CIR
LAKE CITY, FL 32024
Parcel #: 09280-144
Acres:4.49
Owner:Steve & Theresa Patterson
Subdivision:Oaks Of Lake City Phase 1
Zoning:PRRD
Flood Zone:X
District:5
Application #:47727
Permit #: 000041054
Related Permit:
Submitted:Tuesday, November 10, 2020
Issued:Tuesday, December 22, 2020
Expires:Saturday, March 19, 2022
Completed:
Status: Final Review - Complete
Septic Release? Yes

Notes


Job Details

Elevation regulation Subdivision Plat
Finished floor requirement 94'
Requirement needed By Nailing Inspection
Document needed is a Surveyor letter giving the Finished Floor Elevation
Document receieved Yes
Fema map number 12023C0395C
In floodway N
This is the construction of a Single Family Dwelling
Setbacks Front 30
Setback Side 1 25
Setback Side 2 25
Setbacks Rear 25
Stories 1
Heated Area (Sqft) 2400
Total Area (Sqft) 3668
Building Height 20
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family
Building Code Edition Florida Building Code 2017 6th Edition & 2014 National Electrical Code
Septic# (00-0000) or (X00-000) 20-0933

Review Notes

11/9/2020 Application pending.
11/10/2020 Point Review - Printed-Online Application
11/16/2020 Zoning Review - Reviewed
11/20/2020 Plan Review - Reviewed
11/20/2020 Zoning Review - Reviewed
11/20/2020 Final Review - Documents Required
12/16/2020 Final Review - Payment Needed
12/22/2020 Permit Issued
7/13/2021 Final Review - Payment Needed
7/15/2021 Final Review - Complete

Contractors

Name / Business License Title Role
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
Bryan Zecher
Bryan Zecher Construction Inc
CBC054575 Cert.building Contractor Contractor

Inspections

Inspection Notes Performed By Date
Passed: Building - Footer Troy Crews 1/5/2021
Passed: Engineering - Setbacks Troy Crews 1/5/2021
Passed: Electrical - Temporary Service Troy Crews 1/11/2021
Release to power company Troy Crews 1/11/2021
Passed: Plumbing/Gas - 1st Underground Rough–In Troy Crews 2/8/2021
Passed: Building - Slab Troy Crews 2/25/2021
Passed: Building - Roof Decking Need To Call Exterior Strapping In Anthony Aslan 4/13/2021
Cancelled: Building - Ext Strapping/Wall Sheathing Anthony Aslan 4/13/2021
Passed: Building - Wall Sheathing Need To Call Exterior Strapping In Anthony Aslan 4/13/2021
Passed: Building - Framing Troy Crews 4/20/2021
Passed: Electrical - 2nd Rough-In Troy Crews 5/3/2021
Passed: Mechanical - Rough In Troy Crews 5/3/2021
Passed: Plumbing/Gas - 2nd Rough-In Troy Crews 5/3/2021
Passed: Building - Insulation Troy Crews 5/7/2021
Passed: Electrical - Permanent Power Need Septic Troy Crews 7/14/2021
Septic Release Inspection Health Dept 7/20/2021
Release to power company Septic And Driveway Completed Laurie Hodson 7/26/2021
Passed: Building - Final Release Pending Picture Of Step In Garage. Troy Crews 9/20/2021

Documents

File Name Date File Size
Power Release-electrical-temporary Service 20210111.pdf 2025.07.05 11.44kB
Surveyor Letter Giving The Finished Floor Elevation 20210315 051646.pdf 2025.07.05 99.19kB
Surveyor Letter Giving The Finished Floor Elevation 20210222 033746.pdf 2025.07.05 104.74kB
Backup Material 20201120 124848.pdf 2025.07.05 124.38kB
Recorded Notice Of Commencement 20201110 092149.pdf 2025.07.05 374.69kB
Product Approval Code Specifications Form 20201109 145057.pdf 2025.07.05 502.34kB
Subcontractor Form 20201109 145058.pdf 2025.07.05 531.92kB
Energy Code Forms 20201118 160808.pdf 2025.07.05 473.46kB
Manual J Forms 20201118 160809.pdf 2025.07.05 473.46kB
Owner And Contractor Signature Page 20201109 140940.pdf 2025.07.05 633.12kB
Septic Approval Paperwork 20201215 094946.pdf 2025.07.04 1.03MB
Approved Architectural Plans 47727 2020-11-20 08.09.30.932.pdf 2025.07.04 1.14MB
Residential Or Commercial Checklist 20201110 092149.pdf 2025.07.04 2.70MB
Structural Engineering And Wind Load Calculations 20201111 195519.pdf 2025.07.04 4.66MB
Win_20210225_16_21_02_pro 2021-02-25 16.23.23.753.jpg 2025.06.20 171.76kB
41054 Blower Door 2021-09-21 09.42.09.235.jpg 2025.06.20 1.41MB
Site Plan 20201111 195519.pdf 2023.12.26 276.74kB
Approved Truss Plans 47727 2020-11-19 08.27.22.42.pdf 2023.12.26 2.82MB
911 Address Form 20201109 145056.pdf 2023.12.26 85.06kB
Truss Engineering 20201109 145059.pdf 2023.12.26 2.67MB
Recorded Deed 20201109 140940.pdf 2023.12.26 58.51kB
Power Release-release To Power Company 20210726.pdf 2021.07.26 39.08kB

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.