?
  • Chat with Us
  • Submit Feedback
  • TopHap Academy
  • What's New?
Commercial > Specialty
Off-Market
Sold Price
$--$--/ft²

2911 Chanticleer Ave 1
Santa Cruz, CA 95065

2911 Chanticleer Ave 1, Santa Cruz, CA 95065 is a 19,652 ft² commercial specialty property property built in 2011 on a 2.530 acre lot with 26 construction permits. This commercial specialty property is currently off market.

Permits

2911 Chanticleer Ave 1 has 26 permit records.

Permit History
26
Permits
November 8, 2022
Description: Special inspection on a saturday for a commercial solar tie in at sutter bay medical. Approved per sean LStatus: completeType: BuildingBusiness Name: Sutter BAY Medical FoundationEffective Date: 2022-11-08Permit Number: B-226234
September 12, 2022
Description: Construct (3) new covered parking structures with solar systems on each structure the total photovoltaic system is 286.8 kw with 717 modules structure #1 is 4, 181 sq. Ft structure #2 is 8, 072 sq. Ft. And structure #3 is 3, 622 sq. Ft. Within the existing parking lot at a sutter health buildingStatus: completeType: BuildingBusiness Name: Sutter BAY Medical FoundationEffective Date: 2022-09-12Permit Number: B-222007
October 15, 2020
Description: Lra/central exterior led lighting upgrade; includes retrofit replacement of existing fluorescent and hid exterior light fixtures with new led type fixtures. The scope of work includes a 1 for 1 replacement of existing light fixtures utilizing existing location and existing circuits. There are no new fixtures locations and not added electrical load included in this scope of workStatus: completeType: BuildingBusiness Name: Sutter BAY Medical FoundationEffective Date: 2020-10-15Permit Number: B-203917
September 9, 2020
Description: Installation of a new 13kw generator and a 3 pole ats for panel refer and power to receptacle & battery at 2907 chanticleer ave sutter health facilitiesStatus: completeType: BuildingBusiness Name: Sutter BAY Medical FoundationEffective Date: 2020-09-09Permit Number: B-201958
June 18, 2020
Description: Change order to (2) temporary medical trailers at sutter bay medical foundation on chanticleer ave. To include revise anchoring system & relocate (1) trailer. Ref. Permit b-151422 for mri trailer and b-181306 for infusion/pharmacy trailerStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2020-06-18Permit Number: B-202133
March 5, 2020
Description: Install a 500 sq. Ft. Temporary trailer for infusion treatments in the parking lot on site with an existing medical buildingStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2020-03-05Permit Number: B-181306
October 8, 2019
Description: To extend b-181306 (infusion pharmacy trailer) until 4/8/20.batch ran @ 5/12/2022 4:45:52 pmStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2019-10-08Permit Number: B-194512
June 16, 2015
Description: Replace (3) wall-mount signs (1) with electrical at an existing medical building (sutter health)batch ran @ 6/16/2016 2:23:28 pmStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2015-06-16Permit Number: B-152219
April 7, 2015
Description: Install a temporary mri trailer with curb ramp at palo alto medicl foundation (sutter).batch ran @ 11/18/2015 8:01:26 pmStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2015-04-07Permit Number: B-151422
April 23, 2014
Description: Change order #2 to b-132429 to install modular framing to create office areasStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2014-04-23Permit Number: B-141813
December 18, 2013
Description: Change order to b-132429(crare) to include revised floor plan to include electrical/mechanical alterations reception area revisions & delete wall at breakroom. Revisions to include revised reflective ceiling grid. Revision also to include revise sidewalk to include a new step and revised striping at drop off zoneStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2013-12-18Permit Number: B-134005
September 5, 2013
Description: See disc 111102 construct a 2, 437 sq ft addition to an existing 1-story commercial structure to join two structures together. Remodel the two existing structures (12, 090 sq ft) to include reconfigure entire interriorStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2013-09-05Permit Number: B-132429
August 5, 2013
Description: Replace (2) gas meters with (1) meter and relocate meter. On site with commercial buildings (see application b-132429 for addition/remodel currently in plan check)Status: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2013-08-05Permit Number: B-133100
June 25, 2013
Description: See b-132429 in routing. Partial remodel of interior to two commercial buildings to include removing walls (non-structural) electrical and plumbingStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2013-06-25Permit Number: B-132688
September 26, 2012
Description: El: electrical upgrade to an existing medical building (palo alto medical foundation) to addition ceiling procedure lighting & addition electrical outlet for computerStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2012-09-26Permit Number: B-122293
April 3, 2012
Description: Install one 120v dedicated circuit and nema 5-20 receptacle in room 231 at palo alto medical foundationStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2012-04-03Permit Number: B-121709
January 31, 2012
Description: Change order to b-112970(ti) to include exterior accessibility improvements and 283sq.ft. Of covered walkway/canopyStatus: completeType: BuildingBusiness Name: Slatter Construction INCEffective Date: 2012-01-31Permit Number: B-113735
December 15, 2011
Description: Install interior drinking fountain at an existing medical office buildingStatus: completeType: BuildingBusiness Name: Conner Plumbing INCEffective Date: 2011-12-15Permit Number: B-113767
October 13, 2011
Description: Install new lighting switches plugs and electrical lighting at an existing medical office.batch ran @ 11/7/2012 8:04:37 pmStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2011-10-13Permit Number: B-113177
September 14, 2011
Description: Tenant improvement at an exisitng 1-story commercial building to include: remove (2) interior walls cap-off electrical demolish cabinets and cap-off sink plumbing remove (7) door from training rooms reroute data/phone cablesStatus: completeType: BuildingBusiness Name: Slatter Construction INCEffective Date: 2011-09-14Permit Number: B-112970
April 11, 2011
Description: Change order to bp 153606(mof) to include: interior and exterior accessibility changes. 19, 609sq.ft. 2-story medical office buildingStatus: completeType: BuildingBusiness Name: Silva Stowell ArchitectsEffective Date: 2011-04-11Permit Number: B-111271
December 21, 2010
Description: Co: change order to bp# 153606(mof) to include addition anchoring system to ceiling boom submit drawings for interior & exterior stairsStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2010-12-21Permit Number: B-102393
August 31, 2010
Description: Change order to bp153606(medial building) to include: interior accessibility revisions and structural calcs. For the surgical light & monitor boom equipment at (3) exam roomsStatus: completeType: BuildingBusiness Name: Bogard Construction INCEffective Date: 2010-08-31Permit Number: B-101640
August 12, 2010
Description: Change order to bp 153606 (mof) to include structural calc's to stairs on east and west side of the structure and changes to mepStatus: completeType: BuildingBusiness Name: Larry Deghetaldi MD C/O Santa Cruz Palo Alto MED Found Health Care Research & EDEffective Date: 2010-08-12Permit Number: B-101487
August 5, 2010
Description: Change order bp153606 (mof) to include submit joist design calcsStatus: completeType: BuildingBusiness Name: Bogard Construction INCEffective Date: 2010-08-05Permit Number: B-101339
July 28, 2010
Description: Change order to bp153606 to include deferred submittal sturctural calcsStatus: completeType: BuildingBusiness Name: Bogard ConstructionEffective Date: 2010-07-28Permit Number: B-101395

Current Ownership

Information about the current owner(s).

Property History

2911 Chanticleer Ave 1 has undefined property events records (listings, deeds, permits, tax, foreclosure, loan).

Property Events

Environment

Environmental factors around 2911 Chanticleer Ave 1

School Information

Public/private schools serving 2911 Chanticleer Ave 1

Neighborhood

This property is located in Live Oak.

Market Trends

Historical market data near 2911 Chanticleer Ave 1 over selected time period.

Nearby Properties on Chanticleer Ave