5357 Howard St, Ontario, CA 91762
Date: Jun 25, 2001
Permit type: Miscellaneous
Description: Repairs to duplex unit d
Parcel #: 1011501170000
Permit #: 105010080B
4050 Locust St, Ontario, CA 91761
Date: Jul 18, 2001
Permit type: Miscellaneous
Description: Replace failed seepage pit
Parcel #: 1013151130000
Permit #: 105010091B
4839 Grand Ave, Ontario, CA 91762
Date: Sep 14, 2001
Permit type: Miscellaneous
Description: Replace failed seepage pit
Parcel #: 1013071350000
Permit #: 104010032B
11165 Surrey Ave, Ontario, CA 91762
Date: Sep 27, 2001
Permit type: Miscellaneous
Description: Field investigation
Parcel #: 1012322160000
Permit #: 105010148C
10839 Central Ave, Ontario, CA 91762
Date: Oct 1, 2001
Permit type: Miscellaneous
Description: Massage parlor renewal 2001
Parcel #: 1011271050000
Permit #: 105010152B
5634 Mission Blvd, Ontario, CA 91762
Date: Oct 5, 2001
Permit type: Miscellaneous
Description: Repair fire damaged
Parcel #: 1011251200000
Permit #: 105010163B
11031 Central Ave, Ontario, CA 91762
Date: Oct 11, 2001
Permit type: Miscellaneous
Description: Field investigation
Parcel #: 1011451130000
Permit #: 104010035B
4070 E Locust St, Ontario, CA 91710
Date: Oct 26, 2001
Permit type: Miscellaneous
Description: Replace seepage pit
Parcel #: 1013151110000
Permit #: 105010182B
4060 E Locust St, Ontario, CA 91761
Date: Nov 5, 2001
Permit type: Miscellaneous
Description: Replace sepage pit
Parcel #: 1013151120000
Permit #: 105010186B
11286 Greenwood Wy, Ontario, CA 91762
Date: Dec 3, 2001
Permit type: Miscellaneous
Description: Replace failed seepage pit
Parcel #: 1012331370000
Permit #: 104010038B
11175 Tudor Ave, Ontario, CA 91762
Date: Dec 3, 2001
Permit type: Miscellaneous
Description: Replace failed seepage pit
Parcel #: 1012333090000
Permit #: 104010037B
11293 Greenwood Wy, Ontario, CA 91762
Date: Dec 17, 2001
Permit type: Miscellaneous
Description: Seepage pit
Parcel #: 1012334080000
Permit #: 105010215B
10842 Central Ave, Ontario, CA 91762
Date: Jan 2, 2002
Permit type: Demolition
Description: Demolish guest house in rear
Parcel #: 1011283230000
Permit #: 104010045B
5638 Mission Blvd, Ontario, CA 91762
Date: Jan 11, 2002
Permit type: Miscellaneous
Description: Replace lighting/redrywall
Parcel #: 1011251210000
Permit #: 105020006B
4339 State St, Ontario, CA 91763
Date: Jan 14, 2002
Permit type: Miscellaneous
Description: Field investigation
Parcel #: 1012151050000
Permit #: 104020001B
5514 W Mission Blvd, Ontario, CA 91762
Date: Jan 15, 2002
Permit type: Miscellaneous
Parcel #: 1011251110000
Permit #: M200200010
5494 Morgan St, Ontario, CA 91762
Contractor: Quality Fiberglass Pools
Date: Jan 23, 2002
Permit type: Swimming Pools
Description: Swimming pool for a single family residence
Fee: $298.50 paid to San Bernardino County, California
Parcel #: 1011611140000
Permit #: B200200007
11185 Bolton Ave, Ontario, CA 91762
Date: Feb 21, 2002
Permit type: Miscellaneous
Description: Replace failed seepage pit
Fee: $79.05 paid to San Bernardino County, California
Parcel #: 1012332080000
Permit #: B200200541
11276 Greenwood Wy, Ontario, CA 91762
Date: Apr 23, 2002
Permit type: Miscellaneous
Description: Replace seepage pit
Fee: $48.60 paid to San Bernardino County, California
Parcel #: 1012331360000
Permit #: B200202570
4852 Eton Ct, Ontario, CA 91762
Contractor: Blue Haven Pools
Date: May 8, 2002
Permit type: Swimming Pools
Description: Swimming pool/spa
Fee: $298.50 paid to San Bernardino County, California
Parcel #: 1012323240000
Permit #: B200203178