704 1/2 S Sunshine Ave, El Cajon, CA 92020
Contractor: Tom Watson
Date: Mar 11, 2013
Permit type: Residential
Description: At&t meter pedestal
Permit #: EL2013-66
371 1/2 Emerald Ave, El Cajon, CA 92020
Contractor: Tom Watson
Date: Mar 11, 2013
Permit type: Residential
Description: At&t meter pedestal
Permit #: EL2013-67
591 1/2 W Chase Ave, El Cajon, CA 92020
Contractor: Tom Watson
Date: Mar 11, 2013
Permit type: Residential
Description: At&t meter pedestal
Permit #: EL2013-65
363 Tiny Ln, El Cajon, CA 92019
Contractor: L J Hausner Construction Co
Date: Mar 19, 2013
Permit type: Residential
Description: Remove tub & replace with jacuzzi walk in
Valuation: $60,000
Permit #: BP2013-96
1416 Lemon Ave, El Cajon, CA 92020
Contractor: Greenworksus
Date: Mar 25, 2013
Permit type: Residential
Description: Replace existing tub with new walk in tub
Permit #: PL2013-60
392 Tiny Ln, El Cajon, CA 92019
Contractor: Greenworksus
Date: Apr 1, 2013
Permit type: Residential
Description: Replace existiing tub with walk in tub. add gfci circuit for motors.
Permit #: PL2013-70
645 Jefferson Ave, El Cajon, CA 92020
Date: Apr 2, 2013
Permit type: Residential
Description: New elecrical: lights outlets, switches. replace sink plumbing.
Permit #: EL2013-95
1527 Stalker Ct, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Apr 3, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-58
561 N Westwind Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: May 16, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-87
1474 Gustavo St #E, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: May 16, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-86
333 Fiesta Ln, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: May 16, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-88
1437 Fayette St, El Cajon, CA 92020
Contractor: Alarms Unlimited Incorporated
Date: May 20, 2013
Permit type: Residential
Description: Replace existing fire sprinkler system
Permit #: FB2013-37
816 Jackman St, El Cajon, CA 92020
Contractor: Nova Security
Date: May 31, 2013
Permit type: Residential
Description: Install new fire alarm system
Permit #: FB2013-38
1130 Hamlet Dr, El Cajon, CA 92021
Contractor: California Delta Mechanic
Date: Jun 5, 2013
Permit type: Residential
Description: Stf cross street: la cresta blvd. description of work: replace tank to tankless water heater
Parcel #: 509-030-20-00
Permit #: PDS2013-RESALT-002814
1287 Granite Hills Dr, El Cajon, CA 92019
Contractor: G B Windsor Corporation
Date: Jun 13, 2013
Permit type: Residential
Description: Stf cross street: hamisha blvd. description of work: panel upgrade 100 to 200 amp
Parcel #: 514-014-05-00
Permit #: PDS2013-RESALT-002986
11964 Calle Trucksess, El Cajon, CA 92019
Contractor: R S Ervine Inc
Date: Jun 14, 2013
Permit type: Residential
Description: Stf cross street: calle deposito description of work: panel upgrade from 100 amp to 200 amp
Parcel #: 502-211-44-00
Permit #: PDS2013-RESALT-002991
1306 Craigmont St, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Jun 27, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-116
2068 Granite Hills Dr, El Cajon, CA 92019
Contractor: Greenworksus
Date: Jul 3, 2013
Permit type: Residential
Description: Stf cross street: spanish oaks description of work: replacing tub w/new walk in tub. add gfci circuit for 2 motors tub.
Parcel #: 508-120-48-00
Permit #: PDS2013-RESALT-003375
1037 Peach Ave, El Cajon, CA 92021
Contractor: Mc Millin Contracting Services
Date: Jul 10, 2013
Permit type: Residential
Description: Remove and replace siding, like for like
Valuation: $500,000
Permit #: BP2013-330
1154 Finch St, El Cajon, CA 92020
Contractor: West Coast Appliance Services Inc
Date: Jul 16, 2013
Permit type: Residential
Description: Relocate fau to attic, add a/c
Permit #: MC2013-131