10788 Monte Vista Ave, Ontario, CA 91762
Date: Mar 6, 2000
Permit type: Commercial Contracting
Description: Loading dock canopy
Parcel #: 1012111040000
Permit #: 104000006C
4335 E. Lowell Street Suite E, Ontario, CA 91761
Date: Mar 24, 2000
Permit type: Commercial Contracting
Permit #: 023931
1503 S. Oaks Av, Ontario, CA 91762
Date: Apr 10, 2000
Permit type: Commercial Contracting
Permit #: 023991
11619 Monte Vista Ave, Ontario, CA 91710
Date: Apr 17, 2000
Permit type: Commercial Contracting
Description: Detached access. bldg.
Parcel #: 1014321110000
Permit #: 105980170C
1240 E Locust St #208, Ontario, CA 91761
Date: Apr 25, 2000
Permit type: Commercial Contracting
Permit #: 024057
2055 S Baker Ave, Ontario, CA 91761
Date: Apr 27, 2000
Permit type: Commercial Contracting
Permit #: 018056
234 E. Spruce Street, Ontario, CA 91761
Date: May 24, 2000
Permit type: Commercial Contracting
Permit #: 022792
11003 Monte Vista Ave, Ontario, CA 91763
Date: May 25, 2000
Permit type: Commercial Contracting
Description: 11/08/07: applicant phoned, said she moved, close permit, faxed application for new hop for bloomington address. jld per app 07/19/06: file given to in for renewal inspection. sg 09/25/06: fi, no change. uses fax and computer. owner lana says they will be moving to bloomington in a couple of months and will inform our office. in 09/26/06: renewal approved. ag 09/27/06: spoke with lana mendes regarding renewal permit and she requested a copy faxed to her. send original permit and approval letter by mail. sg
Fee: $967.00 paid to San Bernardino County, California
Parcel #: 1011471190000
Permit #: CA19990042
1336 W. Stoneridge Ct #A, Ontario, CA 91762
Date: Jun 5, 2000
Permit type: Commercial Contracting
Permit #: 024190
1946 S. Grove Ave, Ontario, CA 91761
Date: Jun 16, 2000
Permit type: Commercial Contracting
Permit #: 010671
408 E Transit Street, Ontario, CA 91761
Date: Jul 12, 2000
Permit type: Commercial Contracting
Permit #: 024312
1444 S Oaks, Ontario, CA 91762
Date: Jul 26, 2000
Permit type: Commercial Contracting
Permit #: 010533
10807 Monte Vista Ave, Ontario, CA 91763
Date: Aug 10, 2000
Permit type: Commercial Contracting
Description: Handicaped restroom p/r
Parcel #: 1011301280000
Permit #: 104000008B
10741 Central Ave, Ontario, CA 91762
Date: Sep 5, 2000
Permit type: Commercial Contracting
Description: Tenant inprovement
Parcel #: 1011271150000
Permit #: 104000017C
1553 N Helen Ct, Ontario, CA 91762
Date: Oct 2, 2000
Permit type: Commercial Contracting
Permit #: 023319
2063 S. Hellman Ave Suite A, Ontario, CA 91761
Date: Oct 24, 2000
Permit type: Commercial Contracting
Permit #: 024660
615 S Oaks Ave, Ontario, CA 91762
Date: Nov 7, 2000
Permit type: Commercial Contracting
Permit #: 017660
758 Ontario Blvd, Ontario, CA 91761
Date: Nov 17, 2000
Permit type: Commercial Contracting
Permit #: 024735
10757 Ada Ave, Ontario, CA 91762
Date: Dec 19, 2000
Permit type: Commercial Contracting
Description: Repairing aprons and bags. replacing strings around bags. 08/28/06: called the phone number provided on application and out of order. file closed. sg
Fee: $235.00 paid to San Bernardino County, California
Parcel #: 1011282020000
Permit #: CA20000175
10741 Central Ave, Ontario, CA 91762
Date: Dec 22, 2000
Permit type: Commercial Contracting
Description: Sign
Parcel #: 1011271150000
Permit #: 104000017B