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
360 Gunston Ct, Troy, MI 48083
Date: Dec 5, 2011
Permit type: Electrical
Description: 200 amps, 13 110 volt circuit, 20 fixtures
Parcel #: 88-20-22-102-021
Permit #: PE2011-1742
5502 Whitehaven, Troy, MI 48085
Date: Dec 6, 2011
Permit type: Electrical
Description: Electric rehook for 2 furnaces
Parcel #: 88-20-10-328-001
Permit #: PE2011-1751
6664 Johnathon, Troy, MI 48098
Date: Dec 6, 2011
Permit type: Electrical
Description: Motor
Parcel #: 88-20-06-226-021
Permit #: PE2011-1747
5054 Somerton, Troy, MI 48085
Date: Dec 6, 2011
Permit type: Electrical
Description: Service - 100 amps; 19 circuits 110v; 2 circuits - 220v; 20-30 fixtures pb2011-0910
Parcel #: 88-20-10-477-016
Permit #: PE2011-1754
4510 Bentley, Troy, MI 48098
Date: Dec 6, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-17-278-009
Permit #: PE2011-1752
5384 Clearview, Troy, MI 48098
Date: Dec 7, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-07-428-029
Permit #: PE2011-1758
711 Sylvanwood, Troy, MI 48085
Date: Dec 8, 2011
Permit type: Electrical
Description: 1 110 volt circuit
Parcel #: 88-20-10-426-007
Permit #: PE2011-1762
524 Trillium, Troy, MI 48085
Date: Dec 9, 2011
Permit type: Electrical
Description: Service - 100 amps; 19 circuits - 110v pb2011-1238
Parcel #: 88-20-10-453-005
Permit #: PE2011-1773
4904 Carlson Park, Troy, MI 48098
Contractor: Rolnitzky Jack
Date: Dec 9, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-16-226-038
Permit #: PE2011-1769
5098 Westmoreland, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Dec 9, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-11-477-016
Permit #: PE2011-1770
850 Chicago, Troy, MI 48083
Date: Dec 12, 2011
Permit type: Electrical
Description: 3 furnaces, 3 a/c
Parcel #: 88-20-35-276-002
Permit #: PE2011-1780
6822 High Oaks, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Dec 12, 2011
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-04-128-018
Permit #: PE2011-1782
2079 Kristin, Troy, MI 48084
Contractor: Oak Electric Service, Inc.
Date: Dec 12, 2011
Permit type: Electrical
Description: R-attached. generator
Parcel #: 88-20-19-279-002
Permit #: PB2011-1323
4727 Rivers Edge, Troy, MI 48098
Date: Dec 13, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-18-204-006
Permit #: PE2011-1789
5116 Standish, Troy, MI 48085
Date: Dec 13, 2011
Permit type: Electrical
Description: 100 amps, 1 220 volt circuit, 7 fixtures
Parcel #: 88-20-12-376-027
Permit #: PE2011-1772
5230 Saffron, Troy, MI 48085
Date: Dec 14, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-12-377-003
Permit #: PE2011-1793
6940 Granger, Troy, MI 48098
Date: Dec 14, 2011
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-04-126-020
Permit #: PE2011-1791
990 Muer, Troy, MI 48084
Contractor: Marowske Gary F
Date: Dec 14, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-21-301-001
Permit #: PE2011-1794
3912 Anvil, Troy, MI 48083
Contractor: Turowski, David E
Date: Dec 15, 2011
Permit type: Electrical
Description: Add on to permit pe2011-0329 one (1) circuit - 110v
Parcel #: 88-20-24-127-028
Permit #: PE2011-1802