Contractors DirectoryInformation on every contractor in United States

Hvac Permits in El Cajon, CA

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

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