5309 Crowfoot, Troy, MI 48085
Date: Nov 11, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-12-327-008
Permit #: PE2011-1569
950 Stephenson, Troy, MI 48083
Date: Nov 11, 2011
Permit type: Electrical
Description: Two (2) motors - up to 10 hp; 1-10 fixtures
Parcel #: 88-20-35-126-018
Permit #: PE2011-1564
3858 Mark, Troy, MI 48083
Contractor: Randazzo Peter
Date: Nov 14, 2011
Permit type: Electrical
Description: Furnace & a/c, humidifier
Parcel #: 88-20-23-130-007
Permit #: PE2011-1575
495 Lesdale, Troy, MI 48085
Date: Nov 14, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-03-176-024
Permit #: PE2011-1577
5889 Dawn Ridge, Troy, MI 48098
Date: Nov 14, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-08-202-087
Permit #: PE2011-1576
430 Ivy, Troy, MI 48098
Date: Nov 14, 2011
Permit type: Electrical
Description: Furnace & a/c, humidifier
Parcel #: 88-20-16-201-026
Permit #: PE2011-1578
698 Bridge Park, Troy, MI 48098
Contractor: Matheson, Michael Steven
Date: Nov 15, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-04-176-010
Permit #: PE2011-1585
4086 Renee, Troy, MI 48085
Date: Nov 17, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-15-478-011
Permit #: PE2011-1589
6243 Brittany Tree, Troy, MI 48085
Contractor: Michael G. Hinton
Date: Nov 17, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-01-355-021
Permit #: PE2011-1595
824 Amberwood, Troy, MI 48085
Date: Nov 22, 2011
Permit type: Electrical
Description: Service - 200 amps; 11 circuits - 110v; 30 fixtures pb2011-0121
Parcel #: 88-20-03-228-007
Permit #: PE2011-1606
887 Brahms, Troy, MI 48085
Contractor: Arthur Grace
Date: Nov 22, 2011
Permit type: Electrical
Description: 2 110 volt circuits
Parcel #: 88-20-15-477-029
Permit #: PE2011-1603
5502 Cheltenham, Troy, MI 48098
Date: Nov 23, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-08-157-009
Permit #: PE2011-1616
6024 Blackwall, Troy, MI 48098
Date: Nov 23, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-04-477-015
Permit #: PE2011-0968
4949 Moonglow, Troy, MI 48098
Date: Nov 28, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-201-010
Permit #: PE2011-1596
446 Lange, Troy, MI 48098
Contractor: Strang Robert
Date: Nov 28, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-16-451-015
Permit #: PE2011-1635
3347 Harmony, Troy, MI 48083
Contractor: Cramer, Richard J
Date: Nov 28, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-23-402-013
Permit #: PE2011-1626
3928 Edgemont, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Nov 29, 2011
Permit type: Electrical
Description: One (1) electrical fixture
Parcel #: 88-20-20-103-002
Permit #: PE2011-1713
5838 Folkstone, Troy, MI 48085
Date: Dec 1, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-10-127-018
Permit #: PE2011-1720
4235 Cactus, Troy, MI 48085
Date: Dec 1, 2011
Permit type: Electrical
Description: Temporary service for fire repair
Parcel #: 88-20-13-479-020
Permit #: PE2011-1718
5573 Mandale, Troy, MI 48085
Date: Dec 2, 2011
Permit type: Electrical
Description: Remodel upstairs bathroom in compliance with the 2009 michigan residential code pb2011-1200
Parcel #: 88-20-12-152-029
Permit #: PE2011-1727