673 E Madison Ave, El Cajon, CA 92020
Contractor: Jerry's Heating & Air Conditioning Inc
Date: Feb 4, 2013
Permit type: Hvac
Description: Replace fau
Permit #: MC2013-18
1345 Merritt Dr, El Cajon, CA 92020
Contractor: Bil Howe Heating And Air Conditioning Inc
Date: Feb 5, 2013
Permit type: Hvac
Description: Stf cross street: vista del monte dr description of work: misc mech for replacement of furnace and a/c for existing sfd
Parcel #: 493-370-41-00
Permit #: PDS2013-RESALT-000638
1543 Swallow Dr, El Cajon, CA 92020
Contractor: Walter Anderson Plumbing Inc
Date: Feb 7, 2013
Permit type: Hvac
Description: Replace fau & ac
Permit #: MC2013-21
2208 Indigo Dr, El Cajon, CA 92019
Contractor: West Coast Appliance Services Inc
Date: Feb 11, 2013
Permit type: Hvac
Description: Stf cross street: monarch ridge cir description of work: fau and a/c times 2 replace like for like for existing sfd
Parcel #: 517-274-54-00
Permit #: PDS2013-RESALT-000750
1261 Bitterbush Ln, El Cajon, CA 92019
Contractor: Walter Anderson Plumbing Inc
Date: Feb 11, 2013
Permit type: Hvac
Description: Stf cross street: west village dr description of work: copper repipe for existing sfd.
Parcel #: 515-131-45-00
Permit #: PDS2013-RESALT-000752
13611 Paseo Del Mar, El Cajon, CA 92021
Contractor: Mickster Mechanical Heating & A / C
Date: Feb 13, 2013
Permit type: Hvac
Description: Stf cross street: rancho canada rd description of work: misc mech and elec for replacement of fau and add a/c and elec circuit for existing sfd
Parcel #: 398-420-34-00
Permit #: PDS2013-RESALT-000812
2505 Littleton Rd, El Cajon, CA 92020
Contractor: Diversified Construction
Date: Feb 14, 2013
Permit type: Hvac
Description: Replace existing fau hers test required
Permit #: MC2013-23
1675 Guava Ln, El Cajon, CA 92020
Contractor: Walter Anderson Plumbing Inc
Date: Feb 26, 2013
Permit type: Hvac
Description: Stf cross street: fuerte dr description of work: h.r.a.-- water heater replacement for existing sfd
Parcel #: 498-270-17-00
Permit #: PDS2013-RESALT-001025
1943 La Cresta Rd, El Cajon, CA 92021
Contractor: Walter Anderson Plumbing Inc
Date: Feb 26, 2013
Permit type: Hvac
Description: Stf cross street: greenfield drive description of work: hvac - changeout fau and a/c replacement. no ductwork. no electrical.
Parcel #: 507-402-04-00
Permit #: PDS2013-RESALT-001020
1929 Corona Vista, El Cajon, CA 92019
Contractor: West Coast Appliance Services Inc
Date: Mar 1, 2013
Permit type: Hvac
Description: Stf cross street: laynepl description of work: fau change out for existing sfd
Parcel #: 517-121-45-00
Permit #: PDS2013-RESALT-001084
2160 Valley View Blvd, El Cajon, CA 92019
Contractor: Bob Jenson Air Conditioning Inc
Date: Mar 4, 2013
Permit type: Hvac
Description: Replace ductwork on two systems (hers)
Permit #: MC2013-26
9787 Snow View Dr, El Cajon, CA 92021
Contractor: Vivint Solar Developer Llc
Date: Mar 5, 2013
Permit type: Hvac
Description: Otc cross street: oak creek dr description of work: roof mount residential solar pv for existing sfd no. of modules: 24 no. of inverters: 24 micro-inverters total system size in kilowatts: 5.76 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 #: 396-030-32-00
Permit #: PDS2013-RESALT-001151
1620 Markerry Ave, El Cajon, CA 92019
Contractor: Gladstone Heating & Air Conditioning
Date: Mar 5, 2013
Permit type: Hvac
Description: Replace wall furnace
Permit #: MC2013-27
1184 Blackbird St, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Mar 6, 2013
Permit type: Hvac
Description: Replace a/c and furnace
Permit #: MC2013-32
364 Vista Del Escuela, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Mar 6, 2013
Permit type: Hvac
Description: Replace a/c and furnace
Permit #: MC2013-33
2032 Valley Rim Rd, El Cajon, CA 92019
Contractor: Bob Jenson Air Conditioning Inc
Date: Mar 7, 2013
Permit type: Hvac
Description: Stf cross street: madison description of work: heat pump/condensing unit replacement w/ modification to electrical system for existing sfd
Parcel #: 508-240-13-00
Permit #: PDS2013-RESALT-001188
306 Travelodge Dr, El Cajon, CA 92020
Contractor: West Coast Appliance Services Inc
Date: Mar 7, 2013
Permit type: Hvac
Description: Change out fau & ac
Permit #: MC2013-34
619 Claydelle Ave, El Cajon, CA 92020
Contractor: Walter Anderson Plumbing Inc
Date: Mar 8, 2013
Permit type: Hvac
Description: Replace wall furnace
Permit #: MC2013-36
711 Mountain View Pl, El Cajon, CA 92021
Contractor: West Coast Appliance Services Inc
Date: Mar 8, 2013
Permit type: Hvac
Description: Stf cross street: mountain view rd description of work: 200 amp elec upgrade for existing sfd and hra heat pump replacement 3-25-2013 plan change added heat pump replacement vam
Parcel #: 401-091-02-00
Permit #: PDS2013-RESALT-001202
656 Alveda Ave, El Cajon, CA 92019
Contractor: Walter Anderson Plumbing Inc
Date: Mar 8, 2013
Permit type: Hvac
Description: Replace fau & a/c
Permit #: MC2013-35