11927 Via Granero, El Cajon, CA 92019
Contractor: Walter Anderson Plumbing Inc
Date: Jan 24, 2014
Permit type: Hvac
Description: Stf cross street: jamacha rd + calle albara description of work: replace 40 gal n/g w/h
Parcel #: 502-224-05-00
Permit #: PDS2014-RESALT-000496
1502 Clarke Dr, El Cajon, CA 92021
Contractor: Walter Anderson Plumbing Inc
Date: Jan 24, 2014
Permit type: Hvac
Description: Replace fau & ac
Permit #: MC2014-12
11915 Royal Rd, El Cajon, CA 92021
Contractor: California Delta Mechanic
Date: Jan 24, 2014
Permit type: Hvac
Description: Stf cross street: wintergardens blvd description of work: replace fau and a/c unit
Parcel #: 388-250-40-44
Permit #: PDS2014-RESALT-000503
931 E Chase Ave, El Cajon, CA 92020
Date: Jan 27, 2014
Permit type: Hvac
Description: Replace fau. renewal of permit # mc2013-93
Permit #: PL2014-9
672 Mahogany, El Cajon, CA 92019
Contractor: California Delta Mechanic
Date: Jan 28, 2014
Permit type: Hvac
Description: Replace fau, a/c and coil
Permit #: MC2014-13
8354 Solomon Ave, El Cajon, CA 92021
Date: Jan 28, 2014
Permit type: Hvac
Description: Stf cross street: pegeen pl. description of work: misc. mech.- replace existing fau & a/c
Parcel #: 388-571-04-00
Permit #: PDS2014-RESALT-000556
1298 N Cuyamaca St, El Cajon, CA 92020
Contractor: Dan Foster Inc
Date: Jan 30, 2014
Permit type: Hvac
Description: Replace wall furnace in unit 2 apt#2
Permit #: MC2014-15
1298 N Cuyamaca St, El Cajon, CA 92020
Contractor: Dan Foster Inc
Date: Jan 30, 2014
Permit type: Hvac
Description: Replace wall furnace in unit 3
Permit #: MC2014-16
1288 Cresthill Rd, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Jan 31, 2014
Permit type: Hvac
Description: Stf cross street: n 2nd st description of work: replace furnace and ac unit
Parcel #: 388-371-06-00
Permit #: PDS2014-RESALT-000654
1389 Merritt Dr, El Cajon, CA 92019
Contractor: California Delta Mechanic
Date: Jan 31, 2014
Permit type: Hvac
Description: Stf
Parcel #: 514-040-28-00
Permit #: PDS2014-RESALT-000676
1730 Coconut Ln, El Cajon, CA 92021
Contractor: Vivint Solar Developer Llc
Date: Jan 31, 2014
Permit type: Hvac
Description: Otc cross street: pepper 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 #: 400-343-02-00
Permit #: PDS2014-RESALT-000665
2074 Braidwood St, El Cajon, CA 92020
Contractor: California Delta Mechanic
Date: Feb 5, 2014
Permit type: Hvac
Description: Replace hvac unit (fau,a/c and coil)
Permit #: MC2014-17
1022 Alveda Ave, El Cajon, CA 92019
Contractor: Carini Heating And Air Conditioning
Date: Feb 11, 2014
Permit type: Hvac
Description: Replace hvac
Permit #: MC2014-19
2664 Littleton Rd, El Cajon, CA 92020
Contractor: Jerry's Heating & Air Conditioning Inc
Date: Feb 12, 2014
Permit type: Hvac
Description: Replace water heater
Permit #: PL2014-20
583 Verdin St, El Cajon, CA 92019
Contractor: Airmaxx, Inc
Date: Feb 19, 2014
Permit type: Hvac
Description: New electrical circuit
Permit #: MC2014-20
1204 Peach Ave, El Cajon, CA 92021
Contractor: M N Mauzy Mechanical Inc
Date: Feb 19, 2014
Permit type: Hvac
Description: New fau, new a/c, some ductwork
Permit #: MC2014-21
1765 Galway Pl, El Cajon, CA 92020
Contractor: Walter Anderson Plumbing Inc
Date: Feb 19, 2014
Permit type: Hvac
Description: Replace fau
Permit #: MC2014-22
1666 Kimberly Woods Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Feb 25, 2014
Permit type: Hvac
Description: Replace hvac system
Permit #: MC2014-25
1034 Tarlo Court, El Cajon, CA 92019
Contractor: M N Mauzy Mechanical Inc
Date: Feb 27, 2014
Permit type: Hvac
Description: Replace furnace, a/c, duct work - replaces expired mc2013-118
Permit #: MC2014-26
1393 Oro St, El Cajon, CA 92021
Contractor: Airmaxx, Inc
Date: Mar 6, 2014
Permit type: Hvac
Description: Replace furnace &condenser with electrical
Permit #: MC2014-29