1350 Weers St, El Cajon, CA 92020
Contractor: California Delta Mechanic
Date: Dec 23, 2013
Permit type: Hvac
Description: Replace wall heater, same size and location
Permit #: MC2013-226
1610 Norran Ave, El Cajon, CA 92019
Contractor: California Delta Mechanic
Date: Jan 6, 2014
Permit type: Hvac
Description: Replace condenser, furnace and coil
Permit #: MC2014-1
1190 Persimmon Ave, El Cajon, CA 92021
Contractor: Jerry's Heating & Air Conditioning Inc
Date: Jan 9, 2014
Permit type: Hvac
Description: Stf cross street: green field dr description of work: furnace replacement ****duplex using 1192 persimmon ave address
Parcel #: 484-101-61-00
Permit #: PDS2014-RESALT-000142
11609 Via Nicole, El Cajon, CA 92019
Contractor: West Coast Appliance Services Inc
Date: Jan 9, 2014
Permit type: Hvac
Description: Stf cross street: fury ln description of work: relocate fau to attic and replacement of ac for existing sfd
Parcel #: 502-233-02-00
Permit #: PDS2014-RESALT-000151
532 Joey Ave, El Cajon, CA 92020
Contractor: Jerry's Heating & Air Conditioning Inc
Date: Jan 13, 2014
Permit type: Hvac
Permit #: MC2014-4
1218 Green Garden Dr, El Cajon, CA 92021
Contractor: Fire & Ice Heating & Air Conditioning
Date: Jan 13, 2014
Permit type: Hvac
Description: Stf please enter the nearest cross street: pepper dr description of work: hra (online permit) electric heat pump and/or air conditioner replacement, no modifications or alterations to existing system.
Parcel #: 388-250-36-09
Permit #: PDS2014-RESALT-000191
840 Terra Ln, El Cajon, CA 92019
Date: Jan 16, 2014
Permit type: Hvac
Description: Stf cross street: magnolia ave description of work: replace existing fau & a/c
Parcel #: 507-341-02-00
Permit #: PDS2014-RESALT-000311
1033 Vista Sierra Dr, El Cajon, CA 92019
Contractor: Applebee & Sheehan Inc
Date: Jan 16, 2014
Permit type: Hvac
Description: Stf cross street: burris dr. description of work: duct work change out
Parcel #: 515-091-19-00
Permit #: PDS2014-RESALT-000297
1368 Peach Ave, El Cajon, CA 92021
Contractor: Gladstone Heating & Air Conditioning
Date: Jan 16, 2014
Permit type: Hvac
Description: Replace fau furnace
Permit #: MC2014-10
13652 E Los Coches Rd, El Cajon, CA 92021
Contractor: Vivint Solar Developer Llc
Date: Jan 17, 2014
Permit type: Hvac
Description: Otc cross street: los coches rd. description of work: roof mount residential solar pv for existing sfd 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 #: 398-350-35-00
Permit #: PDS2014-RESALT-000331
218 Scenic Dr, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Jan 21, 2014
Permit type: Hvac
Description: Stf cross street: la cresta rd. description of work: misc. mech.- replace heat pump (non-hra)
Parcel #: 509-111-06-00
Permit #: PDS2014-RESALT-000375
1618 Garywood St, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Jan 21, 2014
Permit type: Hvac
Description: Stf cross street: pepper dr description of work: misc mech to replace fau for existing sfd
Parcel #: 388-455-04-00
Permit #: PDS2014-RESALT-000373
1061 E Bradley Ave, El Cajon, CA 92021
Contractor: California Delta Mechanic
Date: Jan 21, 2014
Permit type: Hvac
Description: Stf cross street: n 1st st. description of work: replace fau same location
Parcel #: 388-331-02-00
Permit #: PDS2014-RESALT-000383
11009 Horizon Hills Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Jan 21, 2014
Permit type: Hvac
Description: Stf cross street: rolling hills dr description of work: misc mech to replace fau for existing sfd
Parcel #: 498-013-01-00
Permit #: PDS2014-RESALT-000378
3062 Cottonwood View Dr, El Cajon, CA 92019
Contractor: California Delta Mechanic
Date: Jan 22, 2014
Permit type: Hvac
Parcel #: 519-351-18-00
Permit #: PDS2014-RESALT-000404
1132 N Anza St, El Cajon, CA 92021
Contractor: Walter Anderson Plumbing Inc
Date: Jan 22, 2014
Permit type: Hvac
Description: Stf cross street: broadway description of work: replace furnace
Parcel #: 484-092-35-00
Permit #: PDS2014-RESALT-000431
2151 Puesta Pl, El Cajon, CA 92020
Contractor: Solaire Energy Systems
Date: Jan 22, 2014
Permit type: Hvac
Description: Residential pv system
Permit #: EL2014-26
1492 Gustavo St #C, El Cajon, CA 92019
Contractor: California Delta Mechanic
Date: Jan 23, 2014
Permit type: Hvac
Description: Replace furnace , condenser and indoor evap. coil
Permit #: MC2014-11
1449 Chase Ln, El Cajon, CA 92020
Contractor: Vivint Solar Developer Llc
Date: Jan 23, 2014
Permit type: Hvac
Description: Otc cross street:e.chase ave description of work: roof mount residential solar pv for existing sfd 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 #: 498-260-52-00
Permit #: PDS2014-RESALT-000446
11252 Constellation Dr, El Cajon, CA 92020
Contractor: Vivint Solar Developer Llc
Date: Jan 24, 2014
Permit type: Hvac
Description: Otc cross street: horizon hills dr description of work: roof mount residential solar pv for existing sfd 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 #: 498-230-22-00
Permit #: PDS2014-RESALT-000508