Contractors DirectoryInformation on every contractor in United States

Other Permits in Ontario, CA

5630 Mission Blvd, Ontario, CA 91762

Date: Dec 5, 1996

Permit type: Miscellaneous

Description: Field investigation

Parcel #: 1011251190000

Permit #: 105960245B

10848 Central Ave, Ontario, CA 91762

Date: Dec 19, 1996

Permit type: Miscellaneous

Description: Field invest./massage parlor

Parcel #: 1011283240000

Permit #: 105960247B

5380 Maitland St, Ontario, CA 91762

Date: Feb 4, 1997

Permit type: Miscellaneous

Description: Replace seepage pit

Parcel #: 1011451200000

Permit #: 104970006B

10848 Central Ave, Ontario, CA 91762

Date: Feb 12, 1997

Permit type: Miscellaneous

Description: Lur/expand existing parkng lot

Parcel #: 1011283240000

Permit #: 105970013B

4761 State St, Ontario, CA 91763

Date: Mar 11, 1997

Permit type: Miscellaneous

Description: Enforcement for accessory bldg

Parcel #: 1012121080000

Permit #: 105970034B

11176 Greenwood Wy, Ontario, CA 91762

Date: May 5, 1997

Permit type: Miscellaneous

Description: Re pit

Parcel #: 1012322030000

Permit #: 104970011B

11274 Greenwood Wy, Ontario, CA 91762

Date: Aug 21, 1997

Permit type: Miscellaneous

Description: Seepage pit 5 x 25

Parcel #: 1012332010000

Permit #: 105970111B

4023 Grand Ave, Ontario, CA 91766

Date: Oct 9, 1997

Permit type: Miscellaneous

Description: T pole for fire damage repair

Parcel #: 1013031030000

Permit #: 104970026D

10807 Monte Vista Ave, Ontario, CA 91763

Date: Nov 6, 1997

Permit type: Miscellaneous

Description: Land use referral

Parcel #: 1011301280000

Permit #: 101970127B

5411 Mission Blvd, Ontario, CA 91762

Date: Dec 1, 1997

Permit type: Demolition

Description: Demo residence/apt and garage

Parcel #: 1011341090000

Permit #: 104970032B

10848 Central Ave, Ontario, CA 91762

Date: Dec 18, 1997

Permit type: Miscellaneous

Description: Field invest./massage parlor

Parcel #: 1011283240000

Permit #: 105970180B

10807 Monte Vista Ave, Ontario, CA 91763

Date: Jan 6, 1998

Permit type: Miscellaneous

Description: Enclose metal bldg. p/r

Parcel #: 1011301280000

Permit #: 104980002B

5464 Clair St, Ontario, CA 91762

Date: Jan 12, 1998

Permit type: Miscellaneous

Description: Replace seepage pit

Parcel #: 1011501350000

Permit #: 105980006B

4001 Grand Ave, Ontario, CA 91766

Date: Jan 29, 1998

Permit type: Miscellaneous

Description: Enforcement substandard

Parcel #: 1013031020000

Permit #: 174980001B

4812 Grand Ave, Ontario, CA 91762

Date: Feb 13, 1998

Permit type: Miscellaneous

Description: Replacment pit

Parcel #: 1012323300000

Permit #: 104980006B

4747 State St, Ontario, CA 91762

Date: Mar 12, 1998

Permit type: Miscellaneous

Description: Repair fire damage p/r

Parcel #: 1012121050000

Permit #: 104980004B

10937 Central Ave, Ontario, CA 91786

Date: Mar 27, 1998

Permit type: Miscellaneous

Description: Spray booth change out p/r

Parcel #: 1011341040000

Permit #: 105980034B

10741 Central Ave, Ontario, CA 91762

Date: May 28, 1998

Permit type: Miscellaneous

Description: Field investigation

Parcel #: 1011271150000

Permit #: 104980018E

7824 Chino Ave, Ontario, CA 91761

Date: Jun 10, 1998

Permit type: Miscellaneous

Description: Repit

Parcel #: 1052191020000

Permit #: 105980065B

11011 Belair Ave, Ontario, CA 91762

Date: Jun 30, 1998

Permit type: Miscellaneous

Description: Replace seepage pit

Parcel #: 1011441140000

Permit #: 104980020B

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