6721 Mountain, Troy, MI 48098
Date: Dec 28, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-05-127-004
Permit #: PE2010-1681
5865 Canham, Troy, MI 48098
Date: Dec 28, 2010
Permit type: Electrical
Description: Replace service - ho white pine -1586-489-3771
Parcel #: 88-20-09-231-014
Permit #: PE2010-1684
4929 Big Oak Trail, Troy, MI 48098
Date: Dec 29, 2010
Permit type: Electrical
Description: Furnace replacement rehook caponigro ho 248-594-1869
Parcel #: 88-20-18-126-009
Permit #: PE2010-1691
882 Hannah, Troy, MI 48085
Date: Dec 29, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-03-277-005
Permit #: PE2010-1690
4159 Morehead, Troy, MI 48085
Date: Dec 30, 2010
Permit type: Electrical
Description: Furnace & humidifier
Parcel #: 88-20-13-476-001
Permit #: PE2010-1697
4640 Walden, Troy, MI 48098
Date: Dec 30, 2010
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-16-252-014
Permit #: PE2010-1699
4912 Moonglow, Troy, MI 48098
Date: Dec 30, 2010
Permit type: Electrical
Description: Circuit - 110v (1); fixtures (3)
Parcel #: 88-20-18-202-002
Permit #: PE2010-1698
5068 Tyler, Troy, MI 48085
Date: Dec 30, 2010
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-11-380-025
Permit #: PE2010-1695
6604 Crabapple, Troy, MI 48098
Date: Dec 30, 2010
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-05-129-061
Permit #: PE2010-1696
5723 Martell, Troy, MI 48085
Date: Dec 30, 2010
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-10-176-018
Permit #: PE2010-1693
3509 Shakespeare, Troy, MI 48084
Date: Jan 4, 2011
Permit type: Electrical
Description: 1 - 110 volt circuit
Parcel #: 88-20-20-326-003
Permit #: PE2011-0006
6261 Brittany Tree, Troy, MI 48085
Date: Jan 5, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-01-355-022
Permit #: PE2011-0008
3740 Highland, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jan 5, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-23-202-019
Permit #: PE2011-0015
6230 Brittany Tree, Troy, MI 48085
Date: Jan 5, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-01-351-028
Permit #: PE2011-0013
436 Redwood, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jan 5, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-35-356-016
Permit #: PE2011-0016
5528 Whitfield, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jan 6, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-08-251-019
Permit #: PE2011-0022
6825 Emerald Shores, Troy, MI 48085
Date: Jan 7, 2011
Permit type: Electrical
Description: 110 volt circuit
Parcel #: 88-20-02-227-015
Permit #: PE2011-0039
5529 Shale, Troy, MI 48085
Contractor: Levey, Michael
Date: Jan 7, 2011
Permit type: Electrical
Description: Furance and a/c replacement
Parcel #: 88-20-12-280-008
Permit #: PE2011-0031
3437 Upton, Troy, MI 48084
Date: Jan 10, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-19-301-004
Permit #: PE2011-0044
5786 Concord, Troy, MI 48098
Date: Jan 10, 2011
Permit type: Electrical
Description: Furnace replacement (2)
Parcel #: 88-20-07-202-006
Permit #: PE2011-0010