Contractors DirectoryInformation on every contractor in United States

Demolition Permits in Lamont, CA

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

All data is collected from public records. We do not guarantee accuracy of information.