4642 White Oaks, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Electrical
Description: Add to permit pe2011-0472 service - up to 100 amps;
Parcel #: 88-20-18-204-018
Permit #: PE2011-0747
5379 Windy, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-07-402-003
Permit #: PE2011-0744
6577 Hill Top, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-05-280-011
Permit #: PE2011-0749
4851 Valley Vista, Troy, MI 48098
Date: Jun 22, 2011
Permit type: Electrical
Description: Electric air cleaner; a/c and furnace replacement
Parcel #: 88-20-18-101-008
Permit #: PE2011-0760
5461 Hertford, Troy, MI 48085
Date: Jun 22, 2011
Permit type: Electrical
Description: Electrical work for pb2011-0781
Parcel #: 88-20-10-302-014
Permit #: PE2011-0759
4415 Clarke, Troy, MI 48085
Date: Jun 27, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-14-328-005
Permit #: PE2011-0785
4689 Stoddard, Troy, MI 48085
Date: Jun 27, 2011
Permit type: Electrical
Description: Service - 200 amps; six (6) circuits - 110v; one (1) humidifier. pb2011-0463
Parcel #: 88-20-13-176-004
Permit #: PE2011-0781
3870 Jennings, Troy, MI 48083
Date: Jun 27, 2011
Permit type: Electrical
Description: Four (4) 110v circuits; ten (10) fixtures; a/c and furnace replacement. pb2011-0534
Parcel #: 88-20-22-202-005
Permit #: PE2011-0780
6816 Forest Park, Troy, MI 48098
Contractor: John M Ferrara
Date: Jun 27, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-05-129-013
Permit #: PE2011-0788
5606 Cheltenham, Troy, MI 48098
Contractor: Macinkowicz, Debra Ann
Date: Jun 27, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-08-157-001
Permit #: PE2011-0784
5533 Demaret, Troy, MI 48085
Date: Jun 27, 2011
Permit type: Electrical
Description: 1 110 volt circuit, 10 fixtures
Parcel #: 88-20-11-154-005
Permit #: PE2011-0782
3392 Eagle, Troy, MI 48083
Date: Jun 27, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-24-308-004
Permit #: PE2011-0786
4516 Gaylord, Troy, MI 48098
Date: Jun 28, 2011
Permit type: Electrical
Description: 4 110 volt circuits, 1 fixture, 1 space heater
Parcel #: 88-20-17-255-001
Permit #: PE2011-0791
4423 Whisper Way, Troy, MI 48098
Date: Jun 28, 2011
Permit type: Electrical
Description: 20 amps, 1 110 volt circuit
Parcel #: 88-20-17-427-012
Permit #: PE2011-0793
993 Milverton, Troy, MI 48083
Date: Jun 28, 2011
Permit type: Electrical
Description: 1 110 volt circuit
Parcel #: 88-20-36-177-001
Permit #: PE2011-0790
4558 Whisper Way, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jun 28, 2011
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-17-276-003
Permit #: PE2011-0796
6609 Tree Knoll, Troy, MI 48098
Date: Jun 29, 2011
Permit type: Electrical
Description: Humidifier; furnace replacement only
Parcel #: 88-20-05-204-027
Permit #: PE2011-0807
5436 Winchester, Troy, MI 48085
Date: Jun 29, 2011
Permit type: Electrical
Description: A/c and furnace replacement only
Parcel #: 88-20-10-302-007
Permit #: PE2011-0801
924 Hannah, Troy, MI 48085
Date: Jun 29, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-03-277-009
Permit #: PE2011-0805
5827 Dawn Ridge, Troy, MI 48098
Date: Jun 30, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-08-202-077
Permit #: PE2011-0809