Contractors DirectoryInformation on every contractor in United States

Hvac Permits in El Cajon, CA

2646 Seattle Dr, El Cajon, CA 92020

Contractor: Walter Anderson Plumbing Inc

Date: Nov 16, 2012

Permit type: Hvac

Description: Replace fau

Permit #: MC2012-175

385 Richfield Ave, El Cajon, CA 92020

Contractor: Walter Anderson Plumbing Inc

Date: Nov 16, 2012

Permit type: Hvac

Description: Replace fau & ac

Permit #: MC2012-176

847 Murray Dr, El Cajon, CA 92020

Contractor: California Delta Mechanic

Date: Nov 19, 2012

Permit type: Hvac

Description: Changeout water heater

Permit #: PL2012-213

782 W Renette Ave, El Cajon, CA 92020

Contractor: Jerry's Heating & Air Conditioning Inc

Date: Nov 20, 2012

Permit type: Hvac

Description: Double wall heater

Permit #: MC2012-179

777 Jamacha Rd, El Cajon, CA 92019

Contractor: Systems Operation Services

Date: Nov 21, 2012

Permit type: Hvac

Description: Replace 4 a/c rooftop units

Permit #: MC2012-180

1935 Flume Dr, El Cajon, CA 92021

Contractor: Jones Plumbing Heating And Air Conditioning Co

Date: Nov 26, 2012

Permit type: Hvac

Description: Stf cross street: la cresta rd description of work: misc mechanical for furnace and ac unit replacement for existing sfd

Parcel #: 507-250-34-00

Permit #: PDS2012-RESALT-000090

888 Pamela Ln, El Cajon, CA 92020

Contractor: West Coast Appliance Services Inc

Date: Nov 30, 2012

Permit type: Hvac

Description: Fau & a/c change out

Permit #: MC2012-186

219 Gull Place, El Cajon, CA 92019

Contractor: Bil Howe Heating And Air Conditioning Inc

Date: Dec 4, 2012

Permit type: Hvac

Description: Replace furnace

Permit #: MC2012-188

1441 Finch St, El Cajon, CA 92020

Contractor: Bil Howe Heating And Air Conditioning Inc

Date: Dec 4, 2012

Permit type: Hvac

Description: Replace furnace

Permit #: MC2012-187

8333 Sheila St, El Cajon, CA 92021

Contractor: Tha Heating And Air Inc.

Date: Dec 4, 2012

Permit type: Hvac

Description: Stf cross street: description of work: misc mechanical for fau repalcement

Parcel #: 388-462-06-00

Permit #: PDS2012-RESALT-000247

1911 Quidort Ct, El Cajon, CA 92020

Contractor: California Delta Mechanic

Date: Dec 5, 2012

Permit type: Hvac

Description: Water heater replacement

Permit #: PL2012-227

1225 Andover Rd, El Cajon, CA 92019

Contractor: Jerry's Heating & Air Conditioning Inc

Date: Dec 11, 2012

Permit type: Hvac

Description: Replace water heater

Permit #: PL2012-233

697 Skyview St, El Cajon, CA 92020

Contractor: Airmaxx, Inc

Date: Dec 12, 2012

Permit type: Hvac

Description: Replace furnace & condenser

Permit #: MC2012-191

1403 Groveland Ter, El Cajon, CA 92021

Contractor: Airmaxx, Inc

Date: Dec 12, 2012

Permit type: Hvac

Description: Replace furnace and condenser

Permit #: MC2012-192

1275 Pine Dr, El Cajon, CA 92020

Contractor: Home Energy Systems Inc

Date: Dec 19, 2012

Permit type: Hvac

Description: Otc cross street: description of work: roof mount residential solar pv for existing sfd no. of modules: 16 no. of inverters: 16 micro inverters total system size in kilowatts: 3.9 per section 4620 (i) of the zoning ordinance, roof mounted photovoltaic systems shall not extend more than 5' above the highest point of the existing roof.

Parcel #: 491-360-20-00

Permit #: PDS2012-RESALT-000497

2207 Windmill View Rd, El Cajon, CA 92020

Contractor: California Delta Mechanic

Date: Dec 19, 2012

Permit type: Hvac

Description: Replace hvac

Permit #: MC2012-193

1450 Bermuda Ln, El Cajon, CA 92021

Contractor: Bob Jenson Air Conditioning Inc

Date: Jan 3, 2013

Permit type: Hvac

Description: Replace furnace

Permit #: MC2013-1

3113 Camino De Las Piedras, El Cajon, CA 92019

Contractor: Bob Jenson Air Conditioning Inc

Date: Jan 4, 2013

Permit type: Hvac

Description: Stf cross street: willow glen dr description of work: replacing 2 furnaces and ac units for existing sfd

Parcel #: 515-161-19-00

Permit #: PDS2013-RESALT-000053

1320 Peerless Dr, El Cajon, CA 92021

Contractor: Bob Jenson Air Conditioning Inc

Date: Jan 4, 2013

Permit type: Hvac

Description: Stf cross street: lily ave description of work: replace gas furnace and a/c for sfd

Parcel #: 507-011-02-00

Permit #: PDS2013-RESALT-000050

11792 Monte View Ct, El Cajon, CA 92019

Contractor: Walter Anderson Plumbing Inc

Date: Jan 7, 2013

Permit type: Hvac

Description: Stf cross street: via hacienda & brabham description of work: misc plumbing to replace 50 gal gas wh (hra) for existing sfd

Parcel #: 502-282-14-00

Permit #: PDS2013-RESALT-000084

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