1975 Powell Dr, El Cajon, CA 92020
Date: Apr 1, 2011
Permit type: Residential
Description: Pv system
Client: 123098 Balderas
Parcel #: 481 272 18 00
Permit #: 11030027
565 Fletcher Pkwy, El Cajon, CA 92020
Date: Apr 7, 2011
Permit type: Residential
Description: Sprinkler monitoring system
Client: Westfield Llc
Parcel #: 482 270 35 00
Permit #: 11030081
1000 Graves Ave, El Cajon, CA 92021
Date: Apr 7, 2011
Permit type: Residential
Description: Change combo panel & add devices to existing
Client: Arg Ents Inc
Parcel #: 483 090 13 00
Permit #: 11030057
405 Ballard St, El Cajon, CA 92019
Date: May 6, 2011
Permit type: Residential
Client: Roman Catholic Bishop Of San Diego
Parcel #: 489 400 12 00
Permit #: 11050031
642 S Mollison Ave, El Cajon, CA 92020
Date: May 16, 2011
Permit type: Residential
Description: Common area work see 08020267
Client: 493 101 38 00
Permit #: 11050085
150 S. Anza St, El Cajon, CA 92020
Date: May 18, 2011
Permit type: Residential
Description: Awning enclosure @ space #34
Client: Gorden Sanderson
Parcel #: 488 133 13 00
Permit #: 11030052
405 Ballard St, El Cajon, CA 92019
Date: May 20, 2011
Permit type: Residential
Client: Roman Catholic Bishop Of San Diego
Parcel #: 489 400 12 00
Permit #: 11050088
250 Travelodge Dr, El Cajon, CA 92020
Contractor: Power Com
Date: Aug 9, 2011
Permit type: Residential
Description: Fire alarm system
Permit #: FB2011-6
1468 E Lexington Ave, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Aug 10, 2011
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2011-32
565 Fletcher Pkwy, El Cajon, CA 92020
Contractor: A D T Security Services Inc
Date: Aug 15, 2011
Permit type: Residential
Description: Fire alarm
Permit #: FB2011-14
1468 Avenida Arriba, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Aug 16, 2011
Permit type: Residential
Description: Replace furnace
Permit #: MC2011-38
650 E Madison Ave, El Cajon, CA 92020
Contractor: Jamar Electric San Diego Inc
Date: Aug 19, 2011
Permit type: Residential
Description: House rewire
Permit #: EL2011-52
1120 Via Loma Vis, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Sep 12, 2011
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2011-44
1434 Koala Way, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Oct 17, 2011
Permit type: Residential
Description: Replace furnace and ac
Permit #: MC2011-62
1282 Pfeifer Ln, El Cajon, CA 92020
Contractor: Wilfrido Concrete Construction
Date: Oct 31, 2011
Permit type: Residential
Description: Remove and reinstall stucco 512 sq ft
Valuation: $204,800
Permit #: BP2011-213
2334 Manion St, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Nov 15, 2011
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2011-73
784 Applewood Dr, El Cajon, CA 92021
Date: Nov 22, 2011
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2011-81
1592 Honey Hill Ter, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Nov 22, 2011
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2011-80
2308 Nielsen St, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Dec 8, 2011
Permit type: Residential
Description: Replace furnace and ac
Permit #: MC2011-89
1192 Carnelian St, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Jan 3, 2012
Permit type: Residential
Description: Replace furnace
Permit #: MC2012-2