3629 Sandburg, Troy, MI 48083
Contractor: Marowske Gary F
Date: Jan 10, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-23-151-034
Permit #: PE2011-0040
3589 Wakefield, Troy, MI 48083
Date: Jan 11, 2011
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-23-179-001
Permit #: PE2011-0050
926 Brooklawn, Troy, MI 48084
Contractor: Pizik Joseph Steven
Date: Jan 12, 2011
Permit type: Electrical
Description: Service - 100 amps; motor - 20 kw
Parcel #: 88-20-30-126-031
Permit #: PE2011-0057
5103 Bayside, Troy, MI 48098
Date: Jan 13, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-08-351-004
Permit #: PE2011-0052
6321 Sandshores, Troy, MI 48085
Date: Jan 17, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-02-377-012
Permit #: PE2011-0083
6892 Granger, Troy, MI 48098
Contractor: Johnson, Mark S
Date: Jan 17, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-04-126-024
Permit #: PE2011-0082
5298 Renshaw, Troy, MI 48085
Contractor: Kozinski, Richard C
Date: Jan 18, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-12-429-015
Permit #: PE2011-0089
4270 Gatesford Circle, Troy, MI 48085
Date: Jan 18, 2011
Permit type: Electrical
Description: 1 110 volt circuit, 1 fixture, 5 signal devices
Parcel #: 88-20-13-332-008
Permit #: PE2011-0092
754 Andrew, Troy, MI 48098
Date: Jan 19, 2011
Permit type: Electrical
Description: Service - 150 amps; circuits - 110v (11); circuits 220v (1); fixtures - 20. pb2010-0348
Parcel #: 88-20-04-100-062
Permit #: PE2011-0058
6559 Edith Ct, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Jan 19, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-01-151-015
Permit #: PE2011-0095
376 Gunston Ct, Troy, MI 48083
Date: Jan 19, 2011
Permit type: Electrical
Description: Service - 200 amps; circuits 110v - (16); circuit 220v (1); fixtures - 11-20 pb2010-0462
Parcel #: 88-20-22-102-020
Permit #: PE2011-0098
5108 Julian, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jan 24, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-12-452-018
Permit #: PE2011-0113
6711 Smith, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jan 24, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-177-011
Permit #: PE2011-0114
807 Hidden Ridge, Troy, MI 48083
Date: Jan 24, 2011
Permit type: Electrical
Description: Replacement furnace re hook ho brewer -248-790-0928
Parcel #: 88-20-22-276-035
Permit #: PE2011-0117
4375 Cahill, Troy, MI 48098
Date: Jan 27, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-17-426-007
Permit #: PE2011-0132
4238 Gatesford Circle, Troy, MI 48085
Date: Jan 31, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-13-377-001
Permit #: PE2011-0142
5718 Whitfield, Troy, MI 48098
Contractor: Levey, Michael
Date: Jan 31, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-08-251-022
Permit #: PE2011-0143
5293 Allison, Troy, MI 48085
Contractor: Randazzo Peter
Date: Feb 3, 2011
Permit type: Electrical
Description: This is an add-on to permit pe2010-1648 humidifier
Parcel #: 88-20-11-405-004
Permit #: PE2011-0158
4134 Brandywyne, Troy, MI 48098
Date: Feb 8, 2011
Permit type: Electrical
Description: Service - 100 amps
Parcel #: 88-20-18-476-005
Permit #: PE2011-0170
3452 Balfour, Troy, MI 48084
Date: Feb 9, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-20-302-005
Permit #: PE2011-0178