904 W Main Street, El Cajon, CA 92020
Contractor: Pyro - Comm Systems Inc
Date: Dec 3, 2013
Permit type: Residential
Description: Fire alarm alteration
Permit #: FB2013-118
747 Medford St, El Cajon, CA 92020
Contractor: L J Hausner Construction Co
Date: Dec 5, 2013
Permit type: Residential
Description: Remove bathtub & replace with walk-in jacuzzi
Permit #: PL2013-253
350 Cypress Lane, El Cajon, CA 92020
Contractor: River Fire & Security Inc
Date: Dec 10, 2013
Permit type: Residential
Description: Fire alarm system
Permit #: FB2013-93
1708 Coconut Ln, El Cajon, CA 92021
Contractor: Solarcity Idaho
Date: Jan 10, 2014
Permit type: Residential
Description: Otc
Parcel #: 400-343-04-00
Permit #: PDS2014-RESALT-000190
1703 Bourke Pl, El Cajon, CA 92021
Contractor: Asi Hastings Inc
Date: Jan 14, 2014
Permit type: Residential
Description: Replace furnace
Permit #: MC2014-8
1507 Bobwhite Ln, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Jan 14, 2014
Permit type: Residential
Description: Replace furnace
Permit #: MC2014-5
15430 Robledo Real Rd, El Cajon, CA 92021
Contractor: R L Jones Construction Co
Date: Jan 16, 2014
Permit type: Residential
Description: Otc
Parcel #: 393-120-10-00
Permit #: PDS2014-RESALT-000319
1820 Westward Ho Cir, El Cajon, CA 92019
Contractor: Ted Mount
Date: Jan 20, 2014
Permit type: Residential
Description: Otc
Parcel #: 507-490-06-00
Permit #: PDS2014-RESALT-000349
3388 Rancho Diego Cir, El Cajon, CA 92019
Contractor: Solarcity Idaho
Date: Jan 23, 2014
Permit type: Residential
Description: Otc
Parcel #: 519-324-02-00
Permit #: PDS2014-RESALT-000475
11637 Calle Simpson, El Cajon, CA 92019
Contractor: Solarcity Idaho
Date: Jan 24, 2014
Permit type: Residential
Description: Otc
Parcel #: 502-211-07-00
Permit #: PDS2014-RESALT-000506
1493 Cynthia Lane, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Jan 28, 2014
Permit type: Residential
Description: Pnael upgrade to 125 amp
Permit #: EL2014-40
10429 Quail Canyon Rd, El Cajon, CA 92021
Contractor: Solarcity Idaho
Date: Jan 29, 2014
Permit type: Residential
Description: Otc
Parcel #: 396-193-18-00
Permit #: PDS2014-RESALT-000618
1440 S Orange Ave, El Cajon, CA 92020
Contractor: Aaaffordable M H Construct
Date: Feb 4, 2014
Permit type: Residential
Description: New mobile home setup with awning - spc 10
Permit #: MH2014-3
790 Jamacha Road, El Cajon, CA 92019
Contractor: Baker Systems, Inc.
Date: Feb 5, 2014
Permit type: Residential
Description: Fire alarm system upgrade
Permit #: FB2014-5
1306 Craigmont St, El Cajon, CA 92019
Contractor: Asi Hastings Inc
Date: Mar 4, 2014
Permit type: Residential
Description: Replace furnace (replaces expired permit mc2013-116)
Permit #: MC2014-28
1225 Hacienda Dr, El Cajon, CA 92020
Contractor: Asi Hastings Inc
Date: Mar 5, 2014
Permit type: Residential
Description: Replace furnace
Permit #: MC2014-27
623 Taft Ave, El Cajon, CA 92020
Contractor: Pacific Patio Inc
Date: Mar 19, 2014
Permit type: Residential
Description: Enclosed patio
Valuation: $350,000
Permit #: BP2014-152
446 Millar Ave, El Cajon, CA 92020
Contractor: The Jensen Company
Date: Mar 24, 2014
Permit type: Residential
Description: Relocate existing house to new site at 446 millar
Permit #: RL2014-1
420 Sandalwood Dr, El Cajon, CA 92021
Contractor: Suacci
Date: Apr 23, 2014
Permit type: Residential
Description: Pv system
Permit #: EL2014-141
720 El Cajon Blvd, El Cajon, CA 92020
Contractor: Pyro - Comm Systems Inc
Date: Apr 28, 2014
Permit type: Residential
Description: Fire alarm system
Permit #: FB2014-25