4835 Pickford, Troy, MI 48085
Contractor: Strang Robert
Date: Dec 16, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-14-129-005
Permit #: PE2011-1807
5279 Collington, Troy, MI 48098
Date: Dec 16, 2011
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-07-403-022
Permit #: PE2011-1805
957 Portsmouth, Troy, MI 48084
Date: Dec 19, 2011
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-21-153-007
Permit #: PE2011-1813
6748 Pineway, Troy, MI 48098
Date: Dec 19, 2011
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-05-204-004
Permit #: PE2011-1810
6763 Donaldson, Troy, MI 48085
Date: Dec 20, 2011
Permit type: Electrical
Description: R - electric for garage addition - pb2011-0477
Parcel #: 88-20-03-101-008
Permit #: PE2011-1820
5629 Folkstone, Troy, MI 48085
Date: Dec 20, 2011
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-10-178-023
Permit #: PE2011-1821
6535 Hill Top, Troy, MI 48098
Date: Dec 20, 2011
Permit type: Electrical
Description: Furnace replacement only.
Parcel #: 88-20-05-280-014
Permit #: PE2011-1817
683 Sylvanwood, Troy, MI 48085
Date: Dec 20, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-10-426-005
Permit #: PE2011-1819
780 Keaton, Troy, MI 48098
Date: Dec 20, 2011
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-154-008
Permit #: PE2011-1818
3926 Nash, Troy, MI 48083
Date: Dec 21, 2011
Permit type: Electrical
Description: Add to permit pe2011-0992 three (3) feet feeders pb2011-0456
Parcel #: 88-20-23-126-016
Permit #: PE2011-1829
636 Creston, Troy, MI 48085
Date: Dec 21, 2011
Permit type: Electrical
Description: To complete the work under pe2009-1184.
Parcel #: 88-20-10-477-002
Permit #: PE2011-1825
6559 Edith Ct, Troy, MI 48085
Date: Dec 22, 2011
Permit type: Electrical
Description: 100 amps, 1 220 volt circuit
Parcel #: 88-20-01-151-015
Permit #: PE2011-1836
5325 Allison, Troy, MI 48085
Contractor: Randazzo Peter
Date: Dec 27, 2011
Permit type: Electrical
Description: R - electric for a/c & furnace replacement
Parcel #: 88-20-11-405-002
Permit #: PE2011-1842
5157 Shrewsbury, Troy, MI 48085
Date: Dec 27, 2011
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-10-379-016
Permit #: PE2011-1838
3928 Wardlow, Troy, MI 48083
Date: Dec 27, 2011
Permit type: Electrical
Description: Space heater
Parcel #: 88-20-24-230-007
Permit #: PE2011-1834
684 Creston, Troy, MI 48085
Date: Dec 28, 2011
Permit type: Electrical
Description: One (1) circuit 110v
Parcel #: 88-20-10-477-046
Permit #: PE2011-1848
950 Stephenson, Troy, MI 48083
Date: Dec 28, 2011
Permit type: Electrical
Description: One (1) motor - 1/2 to 10 hp
Parcel #: 88-20-35-126-018
Permit #: PE2011-1850
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Jan 4, 2012
Permit type: Electrical
Description: 600 amps
Parcel #: 88-20-36-326-019
Permit #: PE2012-0011
5764 Concord, Troy, MI 48098
Date: Jan 6, 2012
Permit type: Electrical
Description: 50 hp motor
Parcel #: 88-20-07-202-031
Permit #: PE2012-0012
4998 Hyde Park, Troy, MI 48085
Contractor: Marowske Gary F
Date: Jan 6, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-13-203-001
Permit #: PE2012-0026