5046 Abington, Troy, MI 48085
Contractor: Michael G. Hinton
Date: Feb 10, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-11-377-001
Permit #: PE2011-0183
4855 Deepwood, Troy, MI 48098
Date: Feb 10, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-202-011
Permit #: PE2011-0184
4391 Bennett Park, Troy, MI 48085
Date: Feb 10, 2011
Permit type: Electrical
Description: Service - 150 amps; circuits - 110v (7); fixtures - 1-10 pb2007-0881
Parcel #: 88-20-14-307-042
Permit #: PE2011-0180
6115 Walker, Troy, MI 48085
Date: Feb 16, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-02-376-009
Permit #: PE2011-0204
4021 Ramblewood, Troy, MI 48085
Date: Feb 17, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-13-377-035
Permit #: PE2011-0207
4092 Cypress, Troy, MI 48085
Contractor: Gibson Barrie
Date: Feb 18, 2011
Permit type: Electrical
Description: 100 amps, 11 110 volt circuits, 1 fixture, furnace pb2010-0803
Parcel #: 88-20-15-452-028
Permit #: PE2011-0208
661 Creston, Troy, MI 48085
Date: Feb 21, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-10-476-031
Permit #: PE2011-0214
5600 Fawn, Troy, MI 48098
Date: Feb 22, 2011
Permit type: Electrical
Description: Electrical rehook for furnace ho rohweder 24-641-1429
Parcel #: 88-20-08-301-003
Permit #: PE2011-0219
6512 Denton, Troy, MI 48098
Date: Feb 24, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-05-402-007
Permit #: PE2011-0225
6526 Canmoor, Troy, MI 48098
Contractor: Marowske Gary F
Date: Feb 24, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-04-178-026
Permit #: PE2011-0229
5725 Delphi, Troy, MI 48098
Date: Feb 24, 2011
Permit type: Electrical
Description: Service - 400 k; service 100 amps; feeders 400 feet
Parcel #: 88-20-09-128-007
Permit #: PE2011-0215
6915 Forest Park, Troy, MI 48098
Contractor: Gold Martin J
Date: Feb 25, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-05-126-019
Permit #: PE2011-0224
4243 Frostwood, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Feb 28, 2011
Permit type: Electrical
Description: Service - 100 amp; circuit - 220 v (2); fixtures - 1-10
Parcel #: 88-20-18-476-065
Permit #: PE2011-0241
6929 Norway, Troy, MI 48085
Date: Mar 1, 2011
Permit type: Electrical
Description: 12 110 volt circuits
Parcel #: 88-20-03-228-012
Permit #: PE2011-0248
490 Troywood, Troy, MI 48083
Date: Mar 1, 2011
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-22-251-001
Permit #: PE2011-0249
4144 Rouge Circle, Troy, MI 48098
Date: Mar 2, 2011
Permit type: Electrical
Description: Humidifiers - 1; furnace replacement
Parcel #: 88-20-18-376-008
Permit #: PE2011-0258
6932 Dakota, Troy, MI 48098
Date: Mar 7, 2011
Permit type: Electrical
Description: Electrical work for basement finish pb2011-0009
Parcel #: 88-20-04-226-072
Permit #: PE2011-0273
5785 Marble, Troy, MI 48085
Contractor: Turowski, David E
Date: Mar 7, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-12-205-021
Permit #: PE2011-0276
6710 Crooks, Troy, MI 48098
Contractor: Stewart, Douglas M
Date: Mar 17, 2011
Permit type: Electrical
Description: 2 furnace, 2 a/c
Parcel #: 88-20-04-100-012
Permit #: PE2011-0319
3912 Anvil, Troy, MI 48083
Contractor: Turowski, David E
Date: Mar 21, 2011
Permit type: Electrical
Description: Hot water tank replacement
Parcel #: 88-20-24-127-028
Permit #: PE2011-0329