550 E Chase Ave, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Sep 18, 2012
Permit type: Residential
Description: Furnace replacement & panel upgrade
Permit #: MC2012-130
1435 Country Crest Dr, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Oct 3, 2012
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2012-140
692 Deland Ct, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Oct 3, 2012
Permit type: Residential
Description: Change out furnace & a/c
Permit #: MC2012-143
2222 Hillslake Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Oct 3, 2012
Permit type: Residential
Description: Replace furnace & a/c
Permit #: MC2012-141
678 Live Oak Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Nov 28, 2012
Permit type: Residential
Description: Change out furnace & a/c
Permit #: MC2012-182
152 Bonita Pl, El Cajon, CA 92021
Contractor: Rj Wilson Inc
Date: Nov 29, 2012
Permit type: Residential
Description: Stf cross street: description of work: install new temp power pole original one blew down for existing sfd
Parcel #: 509-272-06-00
Permit #: PDS2012-RESALT-000204
1911 John Towers Ave, El Cajon, CA 92020
Contractor: Stanley Convergent Security Solutions Inc
Date: Dec 6, 2012
Permit type: Residential
Description: Install sprinkler monitoring system
Permit #: FB2012-100
489 W Main St, El Cajon, CA 92020
Contractor: Dimaggio Maintenance Inc
Date: Dec 18, 2012
Permit type: Residential
Description: Remove and replace fuel dispensers
Valuation: $1,200,000
Permit #: BP2012-469
700 Avocado Ave, El Cajon, CA 92020
Contractor: Dimaggio Maintenance Inc
Date: Dec 19, 2012
Permit type: Residential
Description: Remove and replace fuel dispensers
Valuation: $1,200,000
Permit #: BP2012-470
1358 Peach Ave, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Dec 20, 2012
Permit type: Residential
Description: Replace furnace (replaces mc2012-29)
Permit #: MC2012-194
345 Fletcher Pkwy, El Cajon, CA 92020
Contractor: Tyco Integrated Security Llc
Date: Feb 6, 2013
Permit type: Residential
Description: Sprinkler monitoring
Permit #: FB2013-13
1221 Mona Pl, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Feb 8, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-22
345 Fletcher Pkwy, El Cajon, CA 92020
Contractor: Fire Service Corp
Date: Feb 20, 2013
Permit type: Residential
Description: Ul 300 hood suppression system
Permit #: FB2013-5
720 E Main Street, El Cajon, CA 92020
Contractor: Accent Electronics
Date: Feb 27, 2013
Permit type: Residential
Description: Install fire alarm system
Permit #: FB2013-9
740 E Main Street, El Cajon, CA 92020
Contractor: Accent Electronics
Date: Feb 27, 2013
Permit type: Residential
Description: Install fire alarm system
Permit #: FB2013-15
1327 Fayette St, El Cajon, CA 92020
Contractor: B E C
Date: Feb 27, 2013
Permit type: Residential
Description: Sprinkler system monitering alarm system
Permit #: FB2013-21
1829 Brabham St, El Cajon, CA 92019
Contractor: J R Daley Construction Inc
Date: Feb 28, 2013
Permit type: Residential
Description: Stf cross street: windriver description of work:residential service upgrade to 200 amp
Parcel #: 518-111-68-00
Permit #: PDS2013-RESALT-001055
1847 Wedgemere Rd, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Mar 6, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-28
1267 Oakdale Ave #D, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Mar 6, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-29
399 Martell St, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Mar 6, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-30