9809 Houston Av, Lamont, CA 93241
Date: Jan 27, 2000
Permit type: Demolition
Description: Demo front of ex res 7862bb
Parcel #: 188-072-037
Permit #: BB7862
11600 Lowe St, Lamont, CA 93241
Date: Jan 27, 2000
Permit type: Demolition
Description: Demo res 7837bb
Parcel #: 187-072-095
Permit #: BB7837
8312 Maxey Dr, Lamont, CA 93241
Date: Jan 27, 2000
Permit type: Demolition
Description: Const eng res(w/o pmt)w/demo
Parcel #: 188-290-142
Permit #: 61259
10908 San Fernando St, Lamont, CA 93241
Date: Jan 27, 2000
Permit type: Demolition
Description: Demo res 0007566b
Permit #: B7566
10012 Houston Av, Lamont, CA 93241
Date: Jan 27, 2000
Permit type: Demolition
Description: Demo res 7844bb
Parcel #: 188-064-166
Permit #: BB7844
10905 San Emidio St, Lamont, CA 93241
Date: Aug 18, 2000
Permit type: Demolition
Description: Demo ex res (900 sf)
Client: Murusich Patricia
Parcel #: 186-192-134
Permit #: K200004275
10600 Habecker Rd, Lamont, CA 93241
Contractor: Russell Mark Edward
Date: Oct 18, 2000
Permit type: Demolition
Description: Demo ex 1172 sf res & 1165 res
Client: Grissom Donald Lee
Parcel #: 188-140-362
Permit #: K200005359
10009 Columbine Av, Lamont, CA 93241
Date: Jan 28, 2003
Permit type: Demolition
Description: Demo ex res (960 s.f.)
Client: Palacios Luciana
Parcel #: 188-076-020
Permit #: K200300512
7805 Harold St, Lamont, CA 93241
Contractor: Valley Manufactured Homes Inc
Date: Mar 3, 2003
Permit type: Demolition
Description: Demo ex s/f res
Client: Carranza Roberto Ortiz & Ortiz Carmen
Parcel #: 187-121-082
Permit #: K200301229
8813 Mark Av, Lamont, CA 93241
Date: Jul 17, 2003
Permit type: Demolition
Description: Demolish exist swimming pool @ an exist s/f res.
Client: Kilpatrick Lauri E
Parcel #: 188-153-076
Permit #: K200304558
9816 Columbine Av, Lamont, CA 93241
Contractor: Steel Eagle Construction
Date: Oct 16, 2003
Permit type: Demolition
Description: Remove existing m.h.
Client: Morales Gilbert Jr & Molly Orona
Parcel #: 188-073-209
Permit #: K200307069
9701 Kenmore Av, Lamont, CA 93241
Date: Apr 12, 2004
Permit type: Demolition
Description: Demo ex sfr located behind market
Client: Alejo Wilfredo E & Pacencia J
Parcel #: 188-063-101
Permit #: K200402837
10900 San Emidio St, Lamont, CA 93241
Date: Dec 1, 2004
Permit type: Demolition
Description: Demo ex residences "b" only- existing 3 residence on lot
Client: Palomino Danny & Mary
Parcel #: 186-191-011
Permit #: K200410023
7804 Wharton Av, Lamont, CA 93241
Date: Dec 9, 2004
Permit type: Demolition
Description: Remove ex mh in rear of property
Client: Salomon Betancourt & Diana Aguilar
Parcel #: 186-142-147
Permit #: K200410257
7804 Wharton Av, Lamont, CA 93241
Date: Jan 13, 2005
Permit type: Demolition
Description: Remove ex mh in rear of property
Client: Betancourt Salomon A & Aguilar Diana L
Parcel #: 186-142-147
Permit #: K200500296
11412 Lowe St, Lamont, CA 93241
Date: May 24, 2005
Permit type: Demolition
Description: Demo ex residence
Client: Gerardo Naranjo
Parcel #: 187-072-038
Permit #: K200504501
11109 Santa Clara, Lamont, CA 93241
Date: May 24, 2005
Permit type: Demolition
Description: Demo ex residence & det stg bldg
Client: Collins Jackie D Tr
Parcel #: 186-142-154
Permit #: K200504500
11109 Santa Clara, Lamont, CA 93241
Date: Jun 21, 2005
Permit type: Demolition
Description: Demo ex (21x21) sf res
Client: Collins Jackie D Tr
Parcel #: 186-142-154
Permit #: K200505456
11105 Santa Barbara St, Lamont, CA 93241
Date: Aug 2, 2005
Permit type: Demolition
Description: Demo ex sfr
Client: Miller Guy L & Betty
Parcel #: 186-143-152
Permit #: K200507030
9808 Houston Av, Lamont, CA 93241
Date: Aug 4, 2005
Permit type: Demolition
Description: Demo res
Client: Chipres Salvador & Concepcion
Parcel #: 188-063-184
Permit #: K200507148