722 Barclay, Troy, MI 48085
Contractor: Levey, Michael
Date: Nov 9, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-15-476-002
Permit #: PE2010-1416
6450 Shagbark, Troy, MI 48098
Date: Nov 10, 2010
Permit type: Electrical
Description: 3 110 volt circuits
Parcel #: 88-20-06-278-004
Permit #: PE2010-1428
4199 Renee, Troy, MI 48085
Date: Nov 12, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-15-476-031
Permit #: PE2010-1441
3835 Gate, Troy, MI 48083
Contractor: Turowski, David E
Date: Nov 16, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-24-127-013
Permit #: PE2010-1451
3891 Fairfax, Troy, MI 48083
Contractor: Turowski, David E
Date: Nov 16, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-24-103-004
Permit #: PE2010-1452
3803 Hawthorne, Troy, MI 48083
Contractor: Strang Robert
Date: Nov 16, 2010
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-23-102-002
Permit #: PE2010-1448
6785 Granger, Troy, MI 48098
Contractor: Turowski, David E
Date: Nov 16, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-132-011
Permit #: PE2010-1450
6580 Forest Park, Troy, MI 48098
Date: Nov 17, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-05-151-034
Permit #: PE2010-1463
4228 Allegheny, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Nov 17, 2010
Permit type: Electrical
Description: A/c & furnace
Parcel #: 88-20-13-305-005
Permit #: PE2010-1466
6714 Fulton, Troy, MI 48098
Date: Nov 17, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-04-176-005
Permit #: PE2010-1462
5357 Cheltenham, Troy, MI 48098
Date: Nov 17, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-08-303-018
Permit #: PE2010-1464
5727 Glasgow, Troy, MI 48085
Date: Nov 18, 2010
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-10-127-044
Permit #: PE2010-1471
5273 Folkstone, Troy, MI 48085
Contractor: Macinkowicz, Debra Ann
Date: Nov 18, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-10-376-005
Permit #: PE2010-1403
4781 Orchard Ridge, Troy, MI 48098
Date: Nov 18, 2010
Permit type: Electrical
Description: A/c & furnace
Parcel #: 88-20-18-129-005
Permit #: PE2010-1474
6067 Ledwin, Troy, MI 48098
Contractor: Marowske Gary F
Date: Nov 18, 2010
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-05-454-003
Permit #: PE2010-1476
3723 Hawthorne, Troy, MI 48083
Date: Nov 19, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-23-151-005
Permit #: PE2010-1482
3730 Eastbourne, Troy, MI 48084
Contractor: Randazzo Anthony J
Date: Nov 19, 2010
Permit type: Electrical
Description: Boiler rehook ho 248-390-3855
Parcel #: 88-20-19-202-009
Permit #: PE2010-1484
837 Jordan, Troy, MI 48098
Date: Nov 22, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-353-016
Permit #: PE2010-1487
515 Redwood, Troy, MI 48083
Contractor: Randazzo Anthony J
Date: Nov 22, 2010
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-35-306-026
Permit #: PE2010-1491
4689 Riverchase, Troy, MI 48098
Date: Nov 22, 2010
Permit type: Electrical
Description: Replacement furnace & central a/c rehook ho name makris -248-641-8903
Parcel #: 88-20-18-228-028
Permit #: PE2010-1495