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
5334 Cloister, Troy, MI 48085
Contractor: Marowske Gary F
Date: Oct 27, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-12-327-027
Permit #: PE2011-1469
4523 Rivers Edge, Troy, MI 48098
Contractor: Caver, Floyd Prince Jr
Date: Oct 27, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-251-018
Permit #: PE2011-1474
4410 Gaylord, Troy, MI 48098
Date: Oct 28, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-17-402-004
Permit #: PE2011-1483
914 Cricket Cove, Troy, MI 48084
Date: Oct 28, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-21-104-011
Permit #: PE2011-1485
4410 Gaylord, Troy, MI 48098
Date: Oct 28, 2011
Permit type: Electrical
Description: A/c
Parcel #: 88-20-17-402-004
Permit #: PE2011-1489
950 Stephenson, Troy, MI 48083
Date: Oct 31, 2011
Permit type: Electrical
Description: A/c replacement only; two (2) circuits - 110v
Parcel #: 88-20-35-126-018
Permit #: PE2011-1496
6216 Brittany Tree, Troy, MI 48085
Contractor: Michael G. Hinton
Date: Nov 1, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-01-351-027
Permit #: PE2011-1453
3773 Anvil, Troy, MI 48083
Date: Nov 2, 2011
Permit type: Electrical
Description: Service - 60 amps; six (6) circuits - 110v; 25 fixtures pb2011-0882
Parcel #: 88-20-24-176-002
Permit #: PE2011-1504
528 Burtman, Troy, MI 48083
Date: Nov 3, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-35-306-011
Permit #: PE2011-1508
3680 Forge, Troy, MI 48083
Contractor: Oak Electric Service, Inc.
Date: Nov 3, 2011
Permit type: Electrical
Description: R - attached. install a house generator, per the 2009 michigan residential code.
Valuation: $575,000
Parcel #: 88-20-24-179-002
Permit #: PB2011-1153
4234 Carson, Troy, MI 48098
Date: Nov 4, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-17-476-045
Permit #: PE2011-1516
4274 Bristol, Troy, MI 48085
Date: Nov 4, 2011
Permit type: Electrical
Description: Furance and a/c replacement
Parcel #: 88-20-15-404-015
Permit #: PE2011-1522
343 Thistle, Troy, MI 48098
Date: Nov 4, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-16-201-035
Permit #: PE2011-1515
4103 Ledgestone, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Nov 7, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-17-351-016
Permit #: PE2011-1524
936 Emerson, Troy, MI 48084
Date: Nov 7, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-21-303-023
Permit #: PE2011-1527
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Nov 9, 2011
Permit type: Electrical
Description: 8 motors, 250' feeders
Parcel #: 88-20-36-326-019
Permit #: PE2011-1553
5363 Hertford, Troy, MI 48085
Date: Nov 9, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-10-307-008
Permit #: PE2011-1545
771 Randall, Troy, MI 48085
Contractor: Gary L. Smith, Inc.
Date: Nov 9, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-15-426-005
Permit #: PE2011-1547
5459 Winchester, Troy, MI 48085
Date: Nov 10, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-10-305-002
Permit #: PE2011-1558