4426 Hedgewood, Troy, MI 48098
Contractor: Strang Robert
Date: Apr 20, 2011
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-16-403-001
Permit #: PE2011-0455
341 Aspinwall, Troy, MI 48098
Date: Apr 25, 2011
Permit type: Electrical
Description: Service, 3 220 volt circuits. for solar panels.
Parcel #: 88-20-04-451-022
Permit #: PE2011-0468
4642 White Oaks, Troy, MI 48098
Date: Apr 26, 2011
Permit type: Electrical
Description: One (1) circuit - 220v
Parcel #: 88-20-18-204-018
Permit #: PE2011-0472
5800 Wright, Troy, MI 48098
Contractor: Randazzo Peter
Date: Apr 26, 2011
Permit type: Electrical
Description: Furance and a/c replacement; humidifier; electric air cleaner
Parcel #: 88-20-09-203-010
Permit #: PE2011-0469
4085 Walnut Hill, Troy, MI 48098
Contractor: Randazzo Peter
Date: Apr 26, 2011
Permit type: Electrical
Description: One (1) circuit - 110v; one (1) circuit - 220v; one (1) motor - 1/4 - 10 hp; furance and a/c replacement
Parcel #: 88-20-18-353-012
Permit #: PE2011-0470
4288 Drexel, Troy, MI 48098
Date: Apr 26, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-17-307-008
Permit #: PE2011-0471
4119 Gatesford Circle, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Apr 28, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-13-376-018
Permit #: PE2011-0480
6835 Beach, Troy, MI 48098
Date: Apr 29, 2011
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-06-127-022
Permit #: PE2011-0485
4278 Brightwood, Troy, MI 48085
Date: May 2, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-13-427-022
Permit #: PE2011-0494
969 Chicago, Troy, MI 48083
Date: May 3, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-35-201-070
Permit #: PE2011-0497
6921 Montclair, Troy, MI 48085
Contractor: Thiel, Charles Louis
Date: May 3, 2011
Permit type: Electrical
Description: Furnace replacement only h.o. jinfan huang 248-225-0329
Parcel #: 88-20-03-127-047
Permit #: PE2011-0498
3546 Bellows Ct, Troy, MI 48083
Date: May 5, 2011
Permit type: Electrical
Description: 1 110 volt circuit, 3/4
Parcel #: 88-20-24-181-011
Permit #: PE2011-0510
4609 Calvert Ct, Troy, MI 48085
Date: May 6, 2011
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-14-252-015
Permit #: PE2011-0515
900 Marengo, Troy, MI 48085
Date: May 6, 2011
Permit type: Electrical
Description: Service - 100 amps; motor 10 hp pb2011-0318
Parcel #: 88-20-03-279-010
Permit #: PE2011-0514
710 Longfellow, Troy, MI 48085
Contractor: Randazzo Peter
Date: May 10, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-15-426-036
Permit #: PE2011-0530
5188 Julian, Troy, MI 48085
Contractor: Turowski, David E
Date: May 10, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-12-452-013
Permit #: PE2011-0532
6530 Fredmoor, Troy, MI 48098
Date: May 10, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-04-258-005
Permit #: PE2011-0527
6944 Elm Park, Troy, MI 48098
Date: May 11, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-05-126-024
Permit #: PE2011-0538
4238 Greensboro, Troy, MI 48085
Date: May 12, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-13-333-010
Permit #: PE2011-0539
6944 Norway, Troy, MI 48085
Date: May 13, 2011
Permit type: Electrical
Description: 200 amps
Parcel #: 88-20-03-228-003
Permit #: PE2011-0556