Microfiche records prior to 2006 have not been completely digitized and may not be available yet on PRO. If you can not find what you are looking for please submit a records request.

Search

Parcel Attributes
Parcel12417233A
JurisdictionTucson
City of Tucson ZoningC-2
Tucson WardWard 5
Tucson Registered NeighborhoodMillville
Major Streets & Routes

Arterial or Collector

Pima County Data Assessor, Recorder, Treasurer, ...
Parcel Map Map

Annexations & Original City Zoning (OCZ)

Address: 1105 E 22ND ST
Date - 04/25/2025 12:37 a.m.
Total Number Of Annexations & Original City Zoning (1)
Plan Description Annexation Ordinance Effective Date OCZ Ordinance
3/4 Mile East To Campbell Avenue 486 None

Special Development Requests & Requirements

Address: 1105 E 22ND ST
Date - 04/25/2025 12:37 a.m.
Total Number Of Special Development Permits - (3)
Activity Number Status Apply Date Expired Date Unit Type Description
H000003208 CLOSED 12/09/2010 N/A Historical Information
T12SA00118 EXPIRED 04/24/2012 N/A Zoning Adminstration Letter
T21SA00042 APPROVED 02/12/2021 N/A Zoning Adminstration Letter MMD Application

Permits

Address: 1105 E 22ND ST
Date - 04/25/2025 12:37 a.m.
Total Number Of Permits - (12)
Permit Status Apply Date Expired Date Unit Type Description
T20CM06262 Fees Due 09/13/2020 N/A Residential Building - One or Two Family ELECTRICAL RECONNECT
TC-COM-0923-02178 Complete 09/08/2023 10/27/2024 Commercial Building These plans are provided to update city records for certificate of occupancy automotive retails sales in lieu of previous retail fuel station
TZ-PMT-0623-00076 Needs Resubmittal 06/30/2023 N/A Zoning Permit Annual Transition Non conforming use under a expired C of O to allow for storage yard while owner is working to bring property into compliance
T21CM04077 Expired 05/12/2021 11/20/2021 Commercial Building reconnect electrical power
T02OT00902 FINAL 06/13/2002 01/08/2003 SIGN SIGN:4103
T07OT01980 WITHDRWN 09/04/2007 03/02/2008 SIGN 13609
T07OT02882 FINAL 12/20/2007 07/06/2008 SIGN 14211
T08OT02145 FINAL 09/10/2008 03/16/2009 SIGN 15572
T17FC00628 FINAL 08/01/2017 02/20/2018 FIRECONS REMOVE 4 12,000 GALLON UNDERGROUND STORAGE TANKS AND ASSOCIATED PIPING
T19BU00544 EXPIRED 10/28/2019 04/25/2020 DEMO DEMO STRUCTURE
T19CM08496 EXPIRED 11/18/2019 05/24/2020 COMBO ELECTRIC RECONNECT
T22CM00727 FINAL 01/31/2022 08/03/2022 COMBO Reconnect Power

Code Enforcement

Address: 1105 E 22ND ST
Date - 04/25/2025 12:37 a.m.
Total Number Of Code Cases - (2)
Case Number Case Status Entered Date Exp Date Unit Type Description
CE-VIO1224-05006 Closed - Resolved 12/19/2024 02/06/2025 WEEDS : Overgrown weeds on property
CE-VIO0523-03293 Closed - Resolved 05/03/2023 07/10/2024 MULT - the road being constantly clogged with car's from a business. Vehicles are worked on in the streets as well but was very adamant that the amount of cars the business parks in the road way all day for months is causing a issue, especially with trying to dodge potholes but cant due to the narrowness with the cars parked on both sides of the street.

Record Requests

Address: 1105 E 22ND ST
Date - 04/25/2025 12:37 a.m.
Total Number Of Requests - (3)
Request Number Status Request Date Completed Date Type Description
REQ-0524-03304 Denied 05/02/2024 N/A Requests This Project is not complete all conditions need to be satisfied and all related permits need to be issued and completed. Please re-request once all associated permits are in completed status and conditions have been satisfied. These plans are provided to update city records for certificate of occupancy automotive retails sales in lieu of previous retail fuel station
REQ-0623-03096 Complete 06/05/2023 06/05/2023 Requests *ALL HISTORICAL PLANS UPLOADED.*
REQ-0624-04531 Complete 06/25/2024 06/25/2024 Requests These plans are provided to update city records for certificate of occupancy automotive retails sales in lieu of previous retail fuel station