2618 W Douglas Rd, Stockton, CA 95207
Contractor: Central Gunite
Date: Aug 6, 2010
Permit type: Swimming Pools
Description: New gunite swimming pool
Valuation: $1,741,500
Fee: $722.74 paid to County of San Joaquin, California
Parcel #: 09706007
Permit #: BP-1001879
2618 W Douglas Rd, Stockton, CA 95207
Date: Aug 6, 2010
Permit type: Swimming Pools
Description: Inground pool and equip. pad
Fee: $30.00 paid to County of San Joaquin, California
Parcel #: 09706007
Permit #: PS-1001654
3714 E Arch Rd, Stockton, CA 95215
Contractor: Mid Valley Plastering Inc
Date: Aug 9, 2010
Permit type: Demolition
Description: Demo of sfr (mobilehome)
Fee: $88.75 paid to County of San Joaquin, California
Parcel #: 18112004
Permit #: BP-1001890
227 S Anthony Av, Stockton, CA 95215
Date: Aug 13, 2010
Permit type: Miscellaneous
Description: Fire damaged garage
Parcel #: 15915025
Permit #: IN-1000024
6750 E Waterloo Rd, Stockton, CA 95215
Contractor: Ruff Stuff
Date: Aug 16, 2010
Permit type: Demolition
Description: Demo of sfr *** renewed under bp-1102136
Fee: $88.75 paid to County of San Joaquin, California
Parcel #: 10110001
Permit #: BP-1001970
440 W Clayton Av, Stockton, CA 95206
Date: Aug 17, 2010
Permit type: Miscellaneous
Parcel #: 17520004
Permit #: VA-1000040
7765 N Caran Av, Stockton, CA 95207
Date: Aug 17, 2010
Permit type: Miscellaneous
Parcel #: 07732018
Permit #: VA-1000039
3404 N Webster Av, Stockton, CA 95204
Date: Aug 17, 2010
Permit type: Miscellaneous
Parcel #: 11105314
Permit #: VA-1000041
3259 W Moreing Ct, Stockton, CA 95204
Contractor: Duke, D R & Associates Inc
Date: Aug 30, 2010
Permit type: Swimming Pools
Description: Void, initialized in error, should have been a renewal
Valuation: $840,000
Fee: $590.08 paid to County of San Joaquin, California
Parcel #: 12126001
Permit #: BP-1002103
6111 E Raymond Ct, Stockton, CA 95212
Date: Aug 30, 2010
Permit type: Miscellaneous
Parcel #: 08662007
Permit #: SW-1002091
11050 W Acker Is, Stockton, CA 95219
Contractor: Marcal Construction Inc
Date: Aug 31, 2010
Permit type: Demolition
Parcel #: 13102001
Permit #: SW-1002122
10671 E Copperopolis Rd, Stockton, CA 95215
Contractor: Zacery Deits
Date: Sep 7, 2010
Permit type: Demolition
Description: Demo of mobile home *** voided, re-initialized under bp-1002237
Fee: $120.00 paid to County of San Joaquin, California
Parcel #: 10311044
Permit #: BP-1002175
11966 E Ada Av, Stockton, CA 95215
Date: Sep 8, 2010
Permit type: Miscellaneous
Parcel #: 10328010
Permit #: SW-1002188
1138 E Fairfax Rd, Stockton, CA 95205
Date: Sep 8, 2010
Permit type: Miscellaneous
Parcel #: 11718513
Permit #: VA-1000046
4161 W Riviera Dr, Stockton, CA 95204
Contractor: S M C Builders Inc
Date: Sep 13, 2010
Permit type: Demolition
Description: Demo swimming pool
Fee: $120.00 paid to County of San Joaquin, California
Parcel #: 10904036
Permit #: BP-1002233
10671 E Copperopolis Rd, Stockton, CA 95215
Contractor: Zacery Deits
Date: Sep 13, 2010
Permit type: Demolition
Description: Demo mobile home
Fee: $120.00 paid to County of San Joaquin, California
Parcel #: 10311044
Permit #: BP-1002237
1633 N Gilchrist Av, Stockton, CA 95205
Contractor: Avalon Builders
Date: Sep 16, 2010
Permit type: Miscellaneous
Parcel #: 14312205
Permit #: SW-0902862
6407 N Leesburg Pl, Stockton, CA 95207
Date: Sep 28, 2010
Permit type: Swimming Pools
Description: Above ground pool
Fee: $80.00 paid to County of San Joaquin, California
Parcel #: 09728219
Permit #: PS-1002084
6407 N Leesburg Pl, Stockton, CA 95207
Date: Sep 28, 2010
Permit type: Swimming Pools
Description: Above ground swimming pool
Valuation: $432,000
Fee: $427.68 paid to County of San Joaquin, California
Parcel #: 09728219
Permit #: BP-1002414
2040 E Thirteenth St, Stockton, CA 95205
Contractor: Bac Home Loan Servicing L.P.
Date: Sep 30, 2010
Permit type: Equipment
Description: Housing repairs per ehd list to sfr
Fee: $45.00 paid to County of San Joaquin, California
Parcel #: 17120014
Permit #: BP-1002432