5495 Morgan St, Ontario, CA 91762
Date: Oct 20, 1988
Permit type: New Construction
Description: Residence w/garage-p/r
Parcel #: 1011611150000
Permit #: 104880091C
5495 Morgan St, Ontario, CA 91762
Date: Sep 8, 1989
Permit type: New Construction
Description: Residence w/garage p/r
Parcel #: 1011611150000
Permit #: 104890103B
5495 Morgan St, Ontario, CA 91762
Date: Oct 10, 1989
Permit type: New Construction
Description: Residence w/garage
Parcel #: 1011611150000
Permit #: 104890103C
8010 Schaefer Ave, Ontario, CA 91761
Date: Mar 20, 1990
Permit type: New Construction
Description: Reroof residence w/ garage
Parcel #: 1052491060000
Permit #: 105900582B
11207 Tudor Ave, Ontario, CA 91762
Date: May 11, 1992
Permit type: New Construction
Description: Covered patio
Parcel #: 1012333060000
Permit #: 104920028B
11156 Surrey Ave, Ontario, CA 91762
Date: May 19, 1992
Permit type: New Construction
Description: Patio to rm convers,patio
Parcel #: 1012333120000
Permit #: 104920029C
13191 Haven Ave, Ontario, CA 91761
Date: Jun 11, 1992
Permit type: New Construction
Description: 3-car garage
Parcel #: 021816103P000
Permit #: 104920033B
5498 W Mission Blvd, Ontario, CA 91762
Date: Feb 2, 1993
Permit type: New Construction
Description: T.i.construct spray booth
Parcel #: 1011261010000
Permit #: 104920051C
11257 Greenwood Wy, Ontario, CA 91762
Date: Apr 5, 1993
Permit type: New Construction
Description: Patio 11 x 27; porch 5 x 32
Parcel #: 1012334150000
Permit #: 104930018B
11160 Fremont Ave, Ontario, CA 91763
Date: Aug 5, 1993
Permit type: New Construction
Description: Reroof residence/garage
Parcel #: 1011481090000
Permit #: 104930038B
13568 Milliken Ave, Ontario, CA 91752
Date: Sep 7, 1994
Permit type: New Construction
Description: New edison control bldg p/r
Parcel #: 0218171100000
Permit #: 105940192C
11185 Tudor Ave, Ontario, CA 91762
Date: Dec 15, 1994
Permit type: New Construction
Description: New hvac unit
Parcel #: 1012333080000
Permit #: 104940064B
13568 Milliken Ave, Ontario, CA 91752
Date: Jan 6, 1995
Permit type: New Construction
Description: New edison control bldg
Parcel #: 0218171100000
Permit #: 105940192E
13151 Walker Ave, Ontario, CA 91761
Date: Jun 7, 1995
Permit type: New Construction
Description: Reroof residence/garage
Parcel #: 0216173020000
Permit #: 105950114B
4406 Francis St, Ontario, CA 91710
Date: Jun 13, 2002
Permit type: New Construction
Description: Single family residence ( temporary dep. hsg)
Valuation: $5,360,200
Fee: $1,106.72 paid to San Bernardino County, California
Parcel #: 1013221060000
Permit #: B200204509
5480 Applegate St, Ontario, CA 91762
Date: Jun 14, 2002
Permit type: New Construction
Description: Residence tract 16215 371
Valuation: $13,762,400
Fee: $2,039.19 paid to San Bernardino County, California
Parcel #: 1011341080000
Permit #: B200204553
5490 Applegate St, Ontario, CA 91762
Date: Jun 14, 2002
Permit type: New Construction
Description: Residence 16215 331x
Valuation: $14,527,800
Fee: $2,147.64 paid to San Bernardino County, California
Parcel #: 1011341080000
Permit #: B200204559
5470 Applegate St, Ontario, CA 91762
Date: Jun 14, 2002
Permit type: New Construction
Description: Residence tract 16215 231x
Valuation: $13,156,600
Fee: $1,984.74 paid to San Bernardino County, California
Parcel #: 1011341080000
Permit #: B200204561
5465 Applegate St, Ontario, CA 91762
Date: Jun 17, 2002
Permit type: New Construction
Description: Single family residence
Valuation: $13,824,200
Fee: $1,716.05 paid to San Bernardino County, California
Parcel #: 1011341080000
Permit #: B200204605
5485 Applegate St, Ontario, CA 91762
Date: Jun 19, 2002
Permit type: New Construction
Description: Residence tract 16215 331
Valuation: $13,824,200
Fee: $1,716.05 paid to San Bernardino County, California
Parcel #: 1011341080000
Permit #: B200204708