4402 Hedgewood, Troy, MI 48098
Date: Sep 20, 2010
Permit type: Electrical
Description: 3 circuits
Parcel #: 88-20-16-403-004
Permit #: PE2010-1153
4138 Washington Crescent, Troy, MI 48085
Date: Sep 20, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-13-352-001
Permit #: PE2010-1122
5389 Cheltenham, Troy, MI 48098
Date: Sep 21, 2010
Permit type: Electrical
Description: Reconnect furnace
Parcel #: 88-20-08-303-016
Permit #: PE2010-1157
6142 Sandshores, Troy, MI 48085
Date: Sep 21, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-02-378-016
Permit #: PE2010-1156
6392 Elsey, Troy, MI 48098
Date: Sep 22, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-05-428-024
Permit #: PE2010-1166
5316 Capri, Troy, MI 48098
Contractor: Strang Robert
Date: Sep 27, 2010
Permit type: Electrical
Description: 120 volt humidifier, a/c & furnace replacement
Parcel #: 88-20-07-427-017
Permit #: PE2010-1172
3627 Kings Point, Troy, MI 48083
Contractor: Turowski, David E
Date: Sep 27, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-23-178-022
Permit #: PE2010-1182
4897 Moonglow, Troy, MI 48098
Contractor: Royal Oak Heating & Cooling, Inc.
Date: Sep 27, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-201-003
Permit #: PE2010-1159
3925 Fairfax, Troy, MI 48083
Date: Sep 28, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-24-103-003
Permit #: PE2010-1185
968 Wesley, Troy, MI 48098
Date: Sep 28, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-302-002
Permit #: PE2010-1183
6021 Hearthside, Troy, MI 48098
Date: Sep 28, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-05-354-010
Permit #: PE2010-1187
5431 Boros, Troy, MI 48085
Date: Sep 29, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-11-154-017
Permit #: PE2010-1199
4460 Lehigh, Troy, MI 48098
Contractor: Turowski, David E
Date: Sep 29, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-17-403-001
Permit #: PE2010-1198
3709 Acorn, Troy, MI 48083
Date: Oct 1, 2010
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-24-276-029
Permit #: PE2010-1211
3350 Mirage, Troy, MI 48083
Date: Oct 1, 2010
Permit type: Electrical
Description: Electrical for new house pb2010-0425
Parcel #: 88-20-22-427-001
Permit #: PE2010-1205
3897 Wayfarer, Troy, MI 48083
Contractor: Macinkowicz, Debra Ann
Date: Oct 1, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-24-101-009
Permit #: PE2010-1209
6560 Crabapple, Troy, MI 48098
Date: Oct 5, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-05-180-002
Permit #: PE2010-1222
3804 Kings Point, Troy, MI 48083
Date: Oct 5, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-23-203-006
Permit #: PE2010-1229
4333 Birch Run, Troy, MI 48098
Date: Oct 5, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-17-306-008
Permit #: PE2010-1221
3890 Woodman, Troy, MI 48084
Date: Oct 5, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-19-203-016
Permit #: PE2010-1225