1717 El Pico Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Jul 18, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-136
1103 Rippey St, El Cajon, CA 92020
Date: Jul 18, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-134
382 Mount Hills Pl, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Jul 18, 2013
Permit type: Residential
Description: Replace furnace & ac
Permit #: MC2013-135
1188 Coco Palms Dr, El Cajon, CA 92020
Contractor: 360 Solar Energy
Date: Jul 29, 2013
Permit type: Residential
Description: Otc
Parcel #: 493-360-20-00
Permit #: PDS2013-RESALT-003903
1542 Ajay St, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Aug 6, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-145
1790 Wing Avenue, El Cajon, CA 92020
Contractor: Power Plus
Date: Aug 7, 2013
Permit type: Residential
Description: Temp power pole 200 a
Permit #: EL2013-295
1792 Wing Avenue, El Cajon, CA 92020
Contractor: Power Plus
Date: Aug 7, 2013
Permit type: Residential
Description: Temp power pole 200 a
Permit #: EL2013-294
8041 King Kelly Ct, El Cajon, CA 92021
Contractor: Solarcity Idaho
Date: Aug 9, 2013
Permit type: Residential
Description: Otc
Parcel #: 400-410-32-00
Permit #: PDS2013-RESALT-004257
1742 Monte Vista Rd, El Cajon, CA 92020
Contractor: Brady Socal Incorporated
Date: Aug 19, 2013
Permit type: Residential
Description: Stf cross street: fuerte dr. description of work: meter re-set (100 amp well meter only)
Parcel #: 498-153-15-00
Permit #: PDS2013-RESALT-004431
1449 Eastside Rd, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Aug 29, 2013
Permit type: Residential
Description: Replace heat pump
Permit #: MC2013-163
1579 Chase Ave, El Cajon, CA 92020
Contractor: Sd&B Construction Inc
Date: Sep 16, 2013
Permit type: Residential
Description: Otc cross street: chase ln. description of work: 468 sf sfd addition,(den/office), 10 lf interior wall for minor remodel to bath/hall, misc elec/plumbing, new fau/ac. 12/13/13: plan change; see c of a...vmt
Parcel #: 498-250-58-00
Permit #: PDS2013-RESALT-005109
414 Avenida Abajo, El Cajon, CA 92020
Contractor: Mark Doan
Date: Sep 17, 2013
Permit type: Residential
Description: Remove siding, replace with stucco
Valuation: $350,000
Permit #: BP2013-422
280 Cypress Lane, El Cajon, CA 92020
Contractor: Sda Security Systems, Inc
Date: Sep 20, 2013
Permit type: Residential
Description: Fire alarm monitoring system
Permit #: FB2013-92
1996 Corona Vista, El Cajon, CA 92019
Contractor: B M C Solar Electric
Date: Sep 30, 2013
Permit type: Residential
Description: Otc
Parcel #: 517-121-61-00
Permit #: PDS2013-RESALT-005473
1410 Roxanne Dr, El Cajon, CA 92021
Contractor: California Solar Improvements
Date: Oct 6, 2013
Permit type: Residential
Description: Otc
Parcel #: 388-011-05-00
Permit #: PDS2013-RESALT-005619
11781 Calle Trucksess, El Cajon, CA 92019
Contractor: Rancho Solar Inc
Date: Oct 10, 2013
Permit type: Residential
Description: Otc
Parcel #: 502-212-05-00
Permit #: PDS2013-RESALT-005805
790 Nicholas St, El Cajon, CA 92019
Contractor: Skyline Sunrooms, Inc
Date: Oct 16, 2013
Permit type: Residential
Description: Install new patio cover (13x12)
Valuation: $214,300
Permit #: BP2013-479
720 El Cajon Blvd, El Cajon, CA 92020
Contractor: Pacific Lift & Equipment Co
Date: Oct 23, 2013
Permit type: Residential
Description: Install vehicle lifts-bmw
Permit #: BP2013-439
1522 Lima Ct, El Cajon, CA 92019
Contractor: Ace Hauling Service Inc
Date: Nov 13, 2013
Permit type: Residential
Description: Remove swimming pool
Permit #: DM2013-21
235 S Westwind Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Nov 19, 2013
Permit type: Residential
Description: Replace furnace
Permit #: MC2013-211