Contractors DirectoryInformation on every contractor in United States

Other Permits in Ontario, CA

4791 Ramona Pl, Ontario, CA 91762

Date: Nov 17, 1987

Permit type: Miscellaneous

Description: Enclose aluminum patio

Parcel #: 1013071440000

Permit #: 104870004B

11255 Central Ave, Ontario, CA 91762

Date: Nov 25, 1987

Permit type: Miscellaneous

Description: Grading-p/r

Parcel #: 1011611010000

Permit #: 105870353B

11255 Central Ave, Ontario, CA 91762

Date: Nov 25, 1987

Permit type: Miscellaneous

Description: Temp erosion control-p/r

Parcel #: 1011611010000

Permit #: 105870353D

131310 Bon View Ave, Ontario, CA

Date: Dec 10, 1987

Permit type: Miscellaneous

Description: Temporary power pole

Parcel #: 1052201020000

Permit #: 105870428B

8017 Riverside Dr, Ontario, CA 91710

Date: Dec 29, 1987

Permit type: Miscellaneous

Description: Gasline for broiler

Parcel #: 1052151040000

Permit #: 105870694B

11255 Central Ave, Ontario, CA 91762

Date: Mar 8, 1988

Permit type: Miscellaneous

Description: Grading

Parcel #: 1011611010000

Permit #: 105870147F

11255 Central Ave, Ontario, CA 91762

Date: Mar 8, 1988

Permit type: Miscellaneous

Description: Retaining wall

Parcel #: 1011611010000

Permit #: 105870147E

136100 S Archibald Ave, Ontario, CA

Date: Mar 14, 1988

Permit type: Miscellaneous

Description: Temporary erosion control

Parcel #: 0218131370000

Permit #: 105870124C

10762 S Benson Ave, Ontario, CA 91762

Date: Mar 18, 1988

Permit type: Demolition

Description: Demolition

Parcel #: 1011241180000

Permit #: 105881340B

11243 Greenwood Ave, Ontario, CA 91762

Date: Apr 4, 1988

Permit type: Miscellaneous

Description: Seepage pit

Parcel #: 1012323310000

Permit #: 105881428B

11176 Surrey Ave, Ontario, CA 91762

Date: Apr 29, 1988

Permit type: Miscellaneous

Description: Replace cesspool

Parcel #: 1012333140000

Permit #: 104880008B

7407 Riverside Dr, Ontario, CA 91761

Date: Apr 29, 1988

Permit type: Miscellaneous

Description: Revised site approvalalls

Parcel #: 1052101040000

Permit #: 105880049I

112470 Greenwood Wy, Ontario, CA

Date: May 26, 1988

Permit type: Miscellaneous

Description: Seepage pit

Parcel #: 1012334170000

Permit #: 104880025B

11196 Tudor Ave, Ontario, CA 91762

Date: Jun 20, 1988

Permit type: Miscellaneous

Description: Field inv for enclosed patio

Parcel #: 1012332160000

Permit #: 105882227B

10803 Fremont Ave, Ontario, CA 91762

Date: Jul 20, 1988

Permit type: Miscellaneous

Description: Minor dev/ind addition

Parcel #: 1011291080000

Permit #: 104880037H

10803 Fremont Ave, Ontario, CA 91762

Date: Jul 20, 1988

Permit type: Miscellaneous

Description: Director rev/ind addition

Parcel #: 1011291080000

Permit #: 104880037G

5600 Mission Blvd, Ontario, CA 91762

Date: Jul 25, 1988

Permit type: Miscellaneous

Description: Minor deviation

Parcel #: 1011251040000

Permit #: 105882574C

11140 Benson Ave, Ontario, CA 91762

Date: Aug 1, 1988

Permit type: Miscellaneous

Description: Pre-construction insp-spa

Parcel #: 1011511060000

Permit #: 104880057C

11140 Benson Ave, Ontario, CA 91762

Date: Aug 1, 1988

Permit type: Miscellaneous

Description: Spa

Parcel #: 1011511060000

Permit #: 104880057E

10803 Fremont Ave, Ontario, CA 91762

Date: Aug 11, 1988

Permit type: Miscellaneous

Description: Pre-const insp - com/ind add'n

Parcel #: 1011291080000

Permit #: 104880037B

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