684 Robbins, Troy, MI 48083
Date: Feb 23, 2012
Permit type: Electrical
Description: 48 110 volt circuits, 2 space heaters, 2 a/c & furnace replacements
Parcel #: 88-20-36-326-019
Permit #: PE2012-0262
83 Lesdale, Troy, MI 48085
Contractor: Turowski, David E
Date: Feb 24, 2012
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-03-151-023
Permit #: PE2012-0267
700 Kenyon, Troy, MI 48083
Date: Feb 24, 2012
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-35-305-007
Permit #: PE2012-0270
6738 Fredmoor, Troy, MI 48098
Contractor: Turowski, David E
Date: Feb 27, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-04-254-010
Permit #: PE2012-0273
5372 Falmouth, Troy, MI 48085
Date: Mar 1, 2012
Permit type: Electrical
Description: Furnace & a/c replacement
Parcel #: 88-20-10-329-004
Permit #: PE2012-0274
536 Redwood, Troy, MI 48083
Date: Mar 1, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-35-356-011
Permit #: PE2012-0286
4599 Hedgewood, Troy, MI 48098
Date: Mar 2, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-16-201-043
Permit #: PE2012-0287
4712 Rambling, Troy, MI 48098
Date: Mar 5, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-17-100-035
Permit #: PE2012-0298
684 Robbins, Troy, MI 48083
Contractor: Edward Elbert Lee
Date: Mar 6, 2012
Permit type: Electrical
Description: Add to pe2012-0204 400 amp service; 12 circutis - 110v; feeders - 2,000 feet pb2011
Parcel #: 88-20-36-326-019
Permit #: PE2012-0300
794 Island, Troy, MI 48083
Date: Mar 9, 2012
Permit type: Electrical
Description: A/c and furnace replacement; humidifier
Parcel #: 88-20-22-229-003
Permit #: PE2012-0297
336 Hurst, Troy, MI 48085
Contractor: Turowski, David E
Date: Mar 12, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-03-178-004
Permit #: PE2012-0329
6312 Donaldson, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Mar 12, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-03-326-017
Permit #: PE2012-0320
6483 Tanglewood, Troy, MI 48098
Date: Mar 13, 2012
Permit type: Electrical
Description: A/c replacement only *work done without permit* - $30 fee
Parcel #: 88-20-06-278-006
Permit #: PE2012-0338
4342 Rockdale Ct, Troy, MI 48085
Date: Mar 13, 2012
Permit type: Electrical
Description: Temp service - 50 amps pb2012-0121
Parcel #: 88-20-14-402-001
Permit #: PE2012-0340
3451 Dorothea, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Mar 14, 2012
Permit type: Electrical
Description: One (1) circuit - 110v; one (1) fixture
Parcel #: 88-20-30-126-065
Permit #: PE2012-0345
5846 Clearview, Troy, MI 48098
Date: Mar 14, 2012
Permit type: Electrical
Description: Electrical car charging station
Parcel #: 88-20-07-278-017
Permit #: PE2012-0344
627 Jamaica, Troy, MI 48083
Date: Mar 15, 2012
Permit type: Electrical
Description: 150 amps
Parcel #: 88-20-35-303-004
Permit #: PE2012-0350
3777 Burkoff, Troy, MI 48084
Date: Mar 15, 2012
Permit type: Electrical
Description: Install a generator at the rear of the home motor - 10kw pb2012-0212
Parcel #: 88-20-20-130-015
Permit #: PE2012-0337
5345 Church Hill, Troy, MI 48085
Date: Mar 20, 2012
Permit type: Electrical
Description: Electrical for generator installation - one (1) motor - 8kw; feeders - less than 100 feet pb2012-0270
Parcel #: 88-20-11-302-005
Permit #: PE2012-0362
5345 Church Hill, Troy, MI 48085
Date: Mar 20, 2012
Permit type: Electrical
Description: R - attached. install a generator in the rear yard, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-11-302-005
Permit #: PB2012-0270