5677 Greenhill, Troy, MI 48098
Date: Sep 20, 2011
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-07-278-008
Permit #: PE2011-1227
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Sep 21, 2011
Permit type: Electrical
Description: Service - 1500 amps
Parcel #: 88-20-36-326-019
Permit #: PE2011-1239
4437 Cypress, Troy, MI 48085
Date: Sep 23, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-15-451-020
Permit #: PE2011-1237
6757 Aurora, Troy, MI 48098
Date: Sep 23, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-05-202-006
Permit #: PE2011-1250
6507 Tamarack, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Sep 26, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-05-181-001
Permit #: PE2011-1260
3782 Anvil, Troy, MI 48083
Contractor: Marowske Gary F
Date: Sep 26, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-24-177-001
Permit #: PE2011-1261
6568 Tamarack, Troy, MI 48098
Date: Sep 27, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-05-178-003
Permit #: PE2011-1265
4030 Walnut Hill, Troy, MI 48098
Date: Sep 28, 2011
Permit type: Electrical
Description: 200 amps
Parcel #: 88-20-18-352-010
Permit #: PE2011-1276
4190 Walnut Hill, Troy, MI 48098
Contractor: Anderson, Brian C
Date: Sep 28, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-18-352-001
Permit #: PE2011-1285
3902 Appaloosa, Troy, MI 48084
Date: Sep 29, 2011
Permit type: Electrical
Description: Water heater
Parcel #: 88-20-21-105-013
Permit #: PE2011-1291
5667 Greenhill, Troy, MI 48098
Contractor: Randazzo Peter
Date: Sep 30, 2011
Permit type: Electrical
Description: 2 electric air cleaners, 2 a/c, 2 furnaces
Parcel #: 88-20-07-278-009
Permit #: PE2011-1305
4680 Bentley, Troy, MI 48098
Contractor: Rolnitzky Jack
Date: Sep 30, 2011
Permit type: Electrical
Description: Replacement furnace only permit is incorrect
Parcel #: 88-20-17-202-012
Permit #: PE2011-1300
636 Barclay, Troy, MI 48085
Date: Sep 30, 2011
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-15-404-004
Permit #: PE2011-1297
3929 Gatwick, Troy, MI 48083
Date: Sep 30, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-22-228-008
Permit #: PE2011-1298
3555 Salem, Troy, MI 48084
Date: Sep 30, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-19-254-010
Permit #: PE2011-1288
4103 Seymour, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Oct 3, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-17-376-011
Permit #: PE2011-1313
5653 Beach, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Oct 3, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-07-177-014
Permit #: PE2011-1312
6706 Emerald Lake, Troy, MI 48085
Date: Oct 4, 2011
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-02-253-015
Permit #: PE2011-1322
5011 Spring Meadows, Troy, MI 48085
Date: Oct 4, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-12-455-013
Permit #: PE2011-1317
6875 Donaldson, Troy, MI 48085
Contractor: Barry, Michael M
Date: Oct 4, 2011
Permit type: Electrical
Description: 1 220 volt circuit
Parcel #: 88-20-03-101-036
Permit #: PE2011-1315