Contractors DirectoryInformation on every contractor in United States

Other Permits in Ontario, CA

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

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