Loading...
PL-12-242Miami Shores Village Building Department 10050 N.E.2nd Avenue, Miami Shores, Florida 33138 Tel: (305) 795.2204 Fax: (305) 756.8972 INSPECTION'S PHONE NUMBER: (305) 762.4949 BUILDING PERMIT APPLICATION FBC 20 Permit Type: PLUMBING Permit No. Master Permit No. Aa� '6' w FEB 0 BY: 'al i2 -242 OWNER: Name (Fee Simple Titleholder): Washington Mutual Bank Phone#: ,P/P' 1 /// /2 6 g �CS A9- 4(' r,b3 nPMorgan A eai `'..- aonal As .tion Address: City: COL. /.f M /51.5 State: Zip: /1-g..2*, Tenant/Lessee Name: Phone #: Email: JOB ADDRESS: 129 NW 96 ST City: Miami Shores County: Miami Dade Zip: 33150 Folio/Parcel #: 11- 3101- 025 -0100 Is the Building Historically Designated: Yes NO X Flood Zone: CONTRACTOR: Company Name: MR. C's Plumbing & Septic. Phone#: 305 - 651 -7859 Address: 19932 NW 2 Ave City: Miami yy"" state:. FL zip: 33157 Qualifier Name: ruap„ar th171Z4._ Phone #: ra6J1 7tf? State Certification or Registration #: Certificate of Competency #: Contact Phone #: 305- 651 -7859 Email Address: DESIGNER: Architect/Engineer: Phone #: Value of Work for this Permit: $ �/ f69. PAC) Square/Linear Footage of Work: / je* Type of Work: ❑Address UAlteration ❑New pairlReplace Demolition Description of Work: /n ,,! „.l Chi/ , x, x******** ** ****:x:xx:****** ** ** **x:*** * *** Fees*** *x: ******************* ************mx:**x:*** Submittal Fee $ Permit Fee $ 900 CCF $ CO /CC $ GAI • Scanning Fee $ Radon Fee $ DBPR $ Bond $ S tO f)O Notary $ Training/Educaion Fee $ Technology Fee $ Double Fee $ Structural Review $ TOTAL FEE NOW DUE $ • Bonding Company's Name (if applicable) Bonding Company's Address City State Mortgage Lender's Name (if applicable) Mortgage Lender's Address City State Zip Zip Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the issuance of a permit and that all work will be performed to meet the standards of all laws regulating construction in this jurisdiction. I understand that a separate permit must be secured for ELECTRICAL WORK, PLUMBING, SIGNS, WELLS, POOLS, FURNACES, BOILERS, HEATERS, TANKS and AIR CONDmONERS, ETC OWNER'S AFFIDAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction and zoning. "WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT." Notice to Applicant: As a condition to the issuance of a building permit with an estimated value exceeding $2500, the applicant must promise in good faith that a copy of the notice of commencement and construction lien law brochure will be delivered to the person whose property is subject to attachment. Also, a certified copy of the recorded notice of commencement must be posted at the job site for the first inspection which occurs seven (7) days after the building permit is issued. In th ...sence of such posted notice, the inspection will not be approved and a reinspection fee will be charged. // U&*ic A Residn Jones Signature ��� av t Vice President Signature Owner or Agent The foregoing instrument was acknowl day o 20 , by who is personally known to NOTARY PUB * Contractor / ed before me this / The foregoing instrument was acknowledged before me this ft day of rest t-t . , 20 if , by K601 E'714f' r who has produced s identification and who did take an oath. NOTARY PUBLIC: Sign: / Sign: /i Print: i Print: ;�i / 1 1I /1 -.6 My Commissi el 4 Nary Public St* of Florida Story{ A Mendes ,r My COmatiaslan 017U13 IN**. 104312014 ********************************************* ** **** * ** * **** * ********* * * **x� d.�. .1 y Commission Expires: APPROVED BY ®� / `t_. Plans Examiner Zoning (Revised 07 /10 /07)(Revised 06 /10/2009)(Revised 3/15/09) Structural Review Clerk JURAT 511511•555 s a■ to R a a a R a s R a R a R R i R s a a D a a a R R R R a a a s R s a a a R R R 5555W. e a s a s R a a R s M R s R R a, State of California County of Los Angeles } ss. Subscribed and sworn to (or affirmed) before me on this ddywaht__, 20 lob-- , by 6040a, proved to me on the basis of satisfactory evidence to be the person(s) who appeared before me. VALERIE L. STROBEL COMM. #1902926 NOTARY PUBLIC • CALIFORNIA KERN COUNTY My Comm. Expires Sept. 4, 2014 (seal) Signature of Notary s a a R a 1 s p a a R a a R s R s R a 5 R R a a s R R 5 R R.a a R a i R R R a R i R a R a R R R a a R 5 a R R i R i 5 n a R a s a T a s a a V a 5 Date of Document Type or Title of Document Number of Pages in Document Document in a Foreign Language OPTIONAL INFORMATION Type of Satisfactory Evidence: Personally Known with Paper identification Paper Identification Credible Witnesses) Thumbprint of Signer [j] Check here if Capacity of Signer: no thumbprint Trustee or fingerprint Power of Attorney Is available. CEO /CFO /COO President / Vice- President / Secretary / Treasurer Other: Other information: 1:ine . -.t! Gar >. hlr'lm- Prepnrution, Ira: -1.8C0) :.iii - >i•IJG - vnt.all statcnet;:uy.ca n: A RECORDED PERMIT NO. 111111111111111 111111111111111111111111111111 NOTICE OF COMMENCEMENT .OR ' p �- `R'-'� -''' x- '78 COPY MUST BE POSTED ON THE JOB SITE AT TIME OF FIRST INSPECTION R EC RDED1 2/ 3/2012- 5:4 P i,1 , RECORDED � {,.. �_�,,. Z�i1s 15 =�6`.�+1 HARVEY RUV'IHr CLERK OF COURT IIIAIII- C'AC'E C0i_IHTYr FLORIDA STATE OF FLORIDA: COUNTY OF MIAMI -DADE: TAX FOLIO NO. 11-3101-025-0100 THE UNDERSIGNED hereby gives notice that improvements will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following information is provided in this Notice of Commencement. 1. Legal description of property and street / address: 129 NW 96 St Resub of BLK 3 of Bonmar Park PB 42 -60 Lot 10 BLK 3 Lot 2. Description of improvement: L0g.-i <S �iCa 3. Owners) name and address: Seller,by JPMorgan Chase Bank, National Association Washington Mutual Bank itslittontey4i-fact 7).06-A4.5 "i9,4e1604y ea.al eas ■.5' 47-34.2k) Interest in property: Name and address of fee simple titleholder: Seller,by JPMorgan Chase Bank, National .Aa u.._. its Attorney-in-tact / // , d'a� e&.5 c 14/,4y cfac zern,6 5 G/7/ v 4. Contractor's name and address: MR. C's Plumbing & Septic 19932 NW 2 Ave., Miami, FL 33169 305 - 651 -7859 5. Surety: (Payment bond required by owner from contractor, if any) Name and Address: Amount of bond $ 6. Lender's name and address: Seller,by JPMorgan Chase Bank, National Association its Attorney-in-fact 11/1 1`0O L�-1'-,&/ 5 /%""it' GUS-,/ Cu- - i2m ,64e3 e nh 7. Persons within the state of Florida designated by Owner upon whom notices or other documents may be served as provided by Section 713.13(1)(a)7., Florida Statutes. Name and Address: 8. In addition to himself, Owners designates the following person(s) to receive a copy of the Lienor's Notice as provided in Section 713.13(1)(b), Florida Statutes. Name and Address: \9. Expiration date of this Notice of Commencement: (the expiration date is 1 year from the date of recording unless a different date is specified) ature of Owner Bruton A Reskin Jones Assisrant Vice President Print Owner's Name Prepared by Swom to and subscribed before a thi/ day of , 20 Address: Notary Public: , % Ili Print No to.�!'" My com`1. expires: JURAT a n 112121115913222222222223 a M X X X X X X X X X X X X X X X X X 112•211231132213221231223173193210 State of California County of Los Angeles } ss. Subscribed and sworn to (or affirmed) before me on this day of , 20/8 , by he basis of satisfactory evidence to be the person(s) who appeared proved to me on before me. VALERIE L. STROBEL y ' f,` COMM. #1902926 �®T -�s [�? NOTARY PUBLIC • CALIFORNIA� — v KERN COUNTY My Comm. Expires Sept. 4, 2014 (seal) Signature of Notary 3 1 2 3 1 1 1 1 1 3 2 1 1 1 3 X X X X X X X X X X X X a 111121122222113111.2111•••213222212•222 a a 2 2 9 1 2 2 2 9 / 1 1 1 3 2 1 2 2 2 3 - 2 1 1 2 2 0 3 1 3 Date of Document Type or Title of Document Number of Pages in Document Document in a Foreign Language OPTIONAL INFORMATION Type of Satisfactory Evidence: Personally Known with Paper Identification Paper Identification Credible Witnesses) Thumbprint of Signer ❑ Check her if Capacity of Signer: no thumbprint Trustee or fingerprint Power of Attorney is available. CEO I CFO / COO President / Vice - President 1 Secretary 1 Treasurer Other: Other information: _rink: A $ t:nr: t: )!ap/ Preparation. - ;:.J.;.nUSlr: fY•nC[Ex�•.ct ni it OR B K 27991 PG 0904 LAST PAGE JPMORGAN CHASE BANK, NATIONAL ASSOCIATION INCUMBENCY CERTIFICATE I HEREBY CERTIFY that I am an Assistant Secretary of JPMorgan Chase Bank, N.A. and that the following individuals holding the title set forth opposite his/her name, are duly appointed officers of JPMorgan Chase Bank, N.A. and are authorized to execute Contracts, Deeds, Affidavits, Lien Releases, Registrations, Closing Statements, Settlement Agreements and other documents related to the sale or management of real property on behalf of the Company. Name: Title to which appointed: Deanna Fuentes Asst. Vice President Barbara Jones Asst. Vice President Paul Lifsey Vice President Allison Cedarholm Vice President Diane Towns Assistant Secretary Dated: January 19, 2012 STATE OF FLORIDA COUNTY OF HILLSBOROUGH On this 19th day ofJanuary, 2012, before me the undersigned notary public, personally appeared Diane Towns, Assistant Secretary, who proved to me through satisfactory evidence of identification, which was to be the person whose name is signed on this document, and acknowledged to me that she signed it voluntarily for its stated purpose, and signed this document as her free act and deed, and the free act and deed of JPMorgan Chase Bank, N.A., in her capacity as Assistant Secretary. 034 RODRIGUEZ COMMISS141.1 EE 026821 h . EXPIRES: December 15, 2014 -•, • BondedThru No ay Pugs Undenwders NB STATE OF FLORIDA, r'npuprt OF ADE> HEREBY CERTIFY Qfn this °f clay of ly •i. ,� 4 1�'_ ---- tgi 8l ' r- Courts 0.0 STATE OF FLORIDA DEPARTMENT OF HEALTH ONSITE SEWAGE TREATMENT AND DISPOSAL SYSTEM CONSTRUCTION PERMIT CONSTRUCTION PERMIT FOR: OSTDS Repair APPLICANT: (GTF Builders) PROPERTY ADDRESS: 129 NW 96 St Miami, FL 33150 LOT: 10 PST #: 13 -SC- 1388573 APPLICATION #: AP 1059062 DATE PAID: FEE PAID: RECEIPT #:, DOCUMENT 8: PR864556 BLOCK: 13 PROPERTY ID #: 11- 3101 - 025-0100 SUBDIVISION: Bonmar Park [SECTION, TOWNSHIP, RANGE, PARCEL NUMBER] [OR TAX ID NUMBER] SYSTEM MUST BE CONSTRUCTED IN ACCORDANCE WITH SPECIFICATIONS AND STANDARDS OF SECTION 381.0065, F.S., AND CHAPTER 64E -6, F.A.C. DEPARTMENT APPROVAL OF SYSTEM DOES NOT GUARANTEE SATISFACTORY PERFORMANCE FOR ANY SPECIFIC PERIOD OF TIME. ANY CHANGE IN MATERIAL FACTS, WHICH SERVED AS A BASIS FOR ISSUANCE OF THIS PERMIT, REQUIRE THE APPLICANT TO MODIFY THE PERMIT APPLICATION. SUCH MODIFICATIONS MAY RESULT IN THIS PERMIT BEING MADE NULL AND VOID. ISSUANCE OF THIS PERMIT DOES NOT EXEMPT THE APPLICANT FRCM COMPLIANCE WITH OTHER FEDERAL, STATE, OR LOCAL PERMITTING REQUIRED FOR DEVELOPMENT OF THIS PROPERTY. SYSTEM DESIGN AND SPECIFICATIONS T [ A [ N [ K [ D R A I N F I E L D O T H E R 900 1 GALLONS / GPD 0 ] GALLONS / GPD 0 ] GALLONS GREASE INTERCEPTOR CAPACITY ] GALLONS DOSING TANK CAPACITY Septic CAPACITY CAPACITY [MAit CAPACITY SINGLE TANK:1250 GALLONS] ]GALLONS 8[ ]DOSES PER 24 HRS #Pumps [ ] I 200 1 SQUARE FEET SYSTEM I 0 ] SQUARE FEET SYSTEM TYPE SYSTEM: Ex] STANDARD I ] FILLED [ 1 MOUND [ 3 CONFIGURATION: [ 1 TRENCH Ix] BED I 3 LOCATION OF BENCHMARK: F.F.E.: 11.60' NGVD. ELEVATION OF PROPOSED SYSTEM SITE BOTTOM OF DRAINFIELD TO BE FILL REQUIRED: t 24.00 ] El INCHES FT ] [ ABOVE 4 BELOW l BENCBNARK/REFERENCE POINT 1 54.00 ] INCHES FT l [ ABOVE BELOW BENCEMIRK /REFERENCE POINT 1 0.00 ] INCHES EXCAVATION REQUIRED: [ 42.a]] INCHES 1— Install 900 gal. category-3 septic tank equipped with an approved filter. 2 -The licensed contractor installing the system is responsible for installing the minimum category of tank in accordance with sec. 64E- 6.013(3)(f). 3- install 200 sf of drainfield in bed configuration. 4- Install 12" of slightly limited soil under the bottom of drainfield. 5- Perimeter of excavation area shall be at least 2 ft wider and longer than the proposed absorption bed. 6- Invert elevation of drainfield to be no less than 7.60' NGVD. 7. Bottom of drainfield elevation to be no less than 7.10.8. This permit includes the Abandonment of the existing septic tank. THIS PERMIT IS NOT FOR ADDmON(s) SPECIFICATIONS BY: ractD '� 5 i�Dection. pe drainheld� Perf0fl a DATE ISSUED:' 01124 _ tor Sjry yNneSS the or t0 f Ind q bon at eouhs to , f moo, used) DH 4016, 08/09 (Obsoletes refp,� fee�a'r�UatiOn 'n►Pare th9 Incorporated: 64E - 6.003, a jobsite i f L`2 ,g: d° , mltted, q V . � .11 U1@ arrarigeo nn actor 1s not' SE860857 Page 1 of 3 NOTICE OF RIGHTS A party whose substantial interest is affected by this order may petition for an administrative hearing pursuant to sections 120.569 and 120.57, Florida Statutes. Such proceedings are governed by Rule 28 -106, Florida Administrative Code. A petition for administrative hearing must be in writing and must be received by the Agency Clerk for the Department, within twenty -one (21) days from the receipt of this order. The address of the Agency Clerk is 4052 Bald Cypress Way, BIN # A02, Tallahassee, Florida 32399 -1703. The Agency Clerk's facsimile number is 850 -410 -1448. Mediation is not available as an alternative remedy. Your failure to submit a petition for hearing within 21 days from receipt of this order will constitute a waiver of your right to an administrative hearing, and this order shall become a 'final order'. Should this order become a final order, a party who is adversely affected by it is entitled to judicial review pursuant to Section 120.68, Florida Statutes. Review proceedings are govemed by the Florida Rules of Appellate Procedure. Such proceedings may be commenced by filing one copy of a Notice of Appeal with the Agency Clerk of the Department of Health and a second copy, accompanied by the filing fees required by law, with the Court of Appeal in the appropriate District Court. The notice must be filed within 30 days of rendition of the final order. May 4, 2012 Miami Shores Village Attn:Viviana Cubilios 10050 NE 2nd Ave Miami Shores, FL 33150 RE: 129 NW 96 Street Miami Shores, FL PO Box 973107 Miami, FL.. 33197-3107 Phone (305) 251 -5466 DL. yi' r- MAY 0 8 202 iDax PI )a- y 4 fie'd► rt> .poo 1.00A8 °+1 , Enclosed please find authorizing letter from JP Morgan Chase Bank (property owner) to release $500.00 bond to GTF Builders, Inc. If anything further needed feel free to contact us at the above listed numbers. Thank you, George Flynn - Contractor GTF Builders, Inc. CGC045370 CHASE 0 Miami Shores Village 10050 N.E. 2 "d Avenue Miami Shores, Fl 33150 RE: 129 N.W. 96 Street, Miami Shores To Whom It May Concern: As representative of JP Morgan Chase Bank, National Association, owner of above referenced property, we hereby authorize Miami Shores Village to release the $500.00 bond to GTF Builders, Inc. The bond was paid by GTF Builders to Miami Shores Village directly. Sincerely, Rinin away Areissent Noe Pasant Ryan Gentry • 2777 Lake Vista Dr, Floor 25, Lewisville, Tx 75067 Telephone: 972 537 9307 ryan. gentry@ jpmorgart. com