772 Marengo, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Oct 20, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-03-279-003
Permit #: PE2011-1417
5096 Bayside, Troy, MI 48098
Date: Oct 20, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-08-352-005
Permit #: PE2011-1422
6341 Elsey, Troy, MI 48098
Date: Oct 20, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-05-429-010
Permit #: PE2011-1418
3742 Euclid, Troy, MI 48083
Date: Oct 20, 2011
Permit type: Electrical
Description: Humidifier; electric air cleaner; furnace replacement
Parcel #: 88-20-24-228-011
Permit #: PE2011-1416
6158 Elarz, Troy, MI 48085
Date: Oct 21, 2011
Permit type: Electrical
Description: 150 amps, 11 volt circuits, 1 fixture
Parcel #: 88-20-03-452-008
Permit #: PE2011-1425
4706 Alton, Troy, MI 48085
Contractor: Mc Cormick Anthony P
Date: Oct 21, 2011
Permit type: Electrical
Description: 1 110 volt circuit
Parcel #: 88-20-14-227-011
Permit #: PE2011-1437
6166 Elarz, Troy, MI 48085
Date: Oct 21, 2011
Permit type: Electrical
Description: 150 amps, 11 volt circuits, 1 fixture
Parcel #: 88-20-03-452-006
Permit #: PE2011-1424
6162 Elarz, Troy, MI 48085
Date: Oct 21, 2011
Permit type: Electrical
Description: 150 amps, 11 110 volt circuits, 1 fixture
Parcel #: 88-20-03-452-007
Permit #: PE2011-1426
6170 Elarz, Troy, MI 48085
Date: Oct 21, 2011
Permit type: Electrical
Description: 150 amps, 11 volt circuits, 1 fixture
Parcel #: 88-20-03-452-005
Permit #: PE2011-1423
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Oct 24, 2011
Permit type: Electrical
Description: Service - 600 amps; one (1) circuit 110v
Parcel #: 88-20-36-326-019
Permit #: PE2011-1448
625 Longfellow, Troy, MI 48085
Contractor: Strang Robert
Date: Oct 24, 2011
Permit type: Electrical
Description: A/c & furnace
Parcel #: 88-20-15-405-019
Permit #: PE2011-1452
570 Longfellow, Troy, MI 48085
Date: Oct 24, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-15-402-016
Permit #: PE2011-1450
4096 Greensboro, Troy, MI 48085
Date: Oct 24, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-13-380-004
Permit #: PE2011-1438
3653 Sandburg, Troy, MI 48083
Date: Oct 24, 2011
Permit type: Electrical
Description: 2 110 volt circuits, 1 fixture, 2 plugs
Parcel #: 88-20-23-151-032
Permit #: PE2011-1440
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Oct 25, 2011
Permit type: Electrical
Description: Miscellaneous - 600 amp service - 200 feet of feeders 248-332-4646 any questions
Parcel #: 88-20-36-326-019
Permit #: PE2011-1460
4342 Wintergreen, Troy, MI 48098
Date: Oct 25, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-17-328-004
Permit #: PE2011-1462
338 Kenyon, Troy, MI 48083
Contractor: Macinkowicz, Debra Ann
Date: Oct 25, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-35-353-005
Permit #: PE2011-1457
3904 Lawson, Troy, MI 48084
Date: Oct 26, 2011
Permit type: Electrical
Description: 1 110 volt circuit, 10 fixtures, 1 space heater
Parcel #: 88-20-21-203-031
Permit #: PE2011-1468
4030 Walnut Hill, Troy, MI 48098
Contractor: Turowski, David E
Date: Oct 27, 2011
Permit type: Electrical
Description: Boiler rehook
Parcel #: 88-20-18-352-010
Permit #: PE2011-1479
4370 Birch Run, Troy, MI 48098
Date: Oct 27, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-17-304-005
Permit #: PE2011-1471