6064 Silverstone, Troy, MI 48085
Date: Jan 23, 2012
Permit type: Electrical
Description: R - electric for back up generator. pb2012-0059
Parcel #: 88-20-01-353-004
Permit #: PE2012-0102
6483 Tanglewood, Troy, MI 48098
Contractor: Turowski, David E
Date: Jan 23, 2012
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-06-278-006
Permit #: PE2012-0103
4794 Rambling, Troy, MI 48098
Date: Jan 24, 2012
Permit type: Electrical
Description: Re-connect 2 furnaces & 2 a/cs
Parcel #: 88-20-17-100-027
Permit #: PE2012-0105
5764 Concord, Troy, MI 48098
Date: Jan 25, 2012
Permit type: Electrical
Description: Service - 300 amps
Parcel #: 88-20-07-202-031
Permit #: PE2012-0110
3496 Shakespeare, Troy, MI 48084
Date: Jan 26, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-20-179-003
Permit #: PE2012-0122
4855 Deepwood, Troy, MI 48098
Date: Jan 26, 2012
Permit type: Electrical
Description: 1 110 volt circuit, 1 fixture
Parcel #: 88-20-18-202-011
Permit #: PE2012-0129
6430 Elmoor, Troy, MI 48098
Contractor: Lietz Edward Joseph
Date: Jan 26, 2012
Permit type: Electrical
Description: A/c and furnace replacement; 1 humidifier *$30 special inspection fee - installed w/o permit
Parcel #: 88-20-04-329-003
Permit #: PE2012-0115
6773 Serenity, Troy, MI 48098
Date: Jan 26, 2012
Permit type: Electrical
Description: Furance and a/c replacement
Parcel #: 88-20-04-251-007
Permit #: PE2012-0120
2531 Limerick, Troy, MI 48098
Date: Jan 26, 2012
Permit type: Electrical
Description: R - attached. install a generator at the side of the home, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-06-177-006
Permit #: PB2012-0071
4474 Hycliffe, Troy, MI 48098
Date: Jan 26, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-17-276-039
Permit #: PE2012-0118
858 Norwich, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Jan 26, 2012
Permit type: Electrical
Description: A/c
Parcel #: 88-20-30-153-026
Permit #: PE2012-0127
850 Tower, Troy, MI 48098
Date: Jan 27, 2012
Permit type: Electrical
Description: A/c
Parcel #: 88-20-09-301-009
Permit #: PE2012-0134
5808 Concord, Troy, MI 48098
Contractor: Rolnitzky Jack
Date: Jan 30, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-07-202-007
Permit #: PE2012-0147
4339 Marywood, Troy, MI 48085
Contractor: Strang Robert
Date: Jan 30, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-13-303-004
Permit #: PE2012-0145
4037 Cypress, Troy, MI 48085
Date: Jan 30, 2012
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-15-451-040
Permit #: PE2012-0151
3899 Kings Point, Troy, MI 48083
Contractor: Marowske Gary F
Date: Jan 31, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-23-201-009
Permit #: PE2012-0156
5427 English, Troy, MI 48085
Date: Jan 31, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-12-403-002
Permit #: PE2012-0143
3674 Scott, Troy, MI 48084
Date: Feb 1, 2012
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-19-253-001
Permit #: PE2012-0162
5820 Dawn Ridge, Troy, MI 48098
Date: Feb 1, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-08-202-128
Permit #: PE2012-0158
684 Robbins, Troy, MI 48083
Date: Feb 2, 2012
Permit type: Electrical
Description: 1 110 volt circuit, 2 220 volt circuits, 2 space heaters, 2 a/c & furnace replacements
Parcel #: 88-20-36-326-019
Permit #: PE2012-0168