5381 Ridge, Troy, MI 48098
Date: Jun 20, 2012
Permit type: Electrical
Description: Service - 200 amps; 29 circuits - 110v; 1 circuit - 220v; 45 fixtures; 4 kw motor pb2012-0025
Parcel #: 88-20-07-402-010
Permit #: PE2012-0897
4433 Clarke, Troy, MI 48085
Date: Jun 20, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-14-328-002
Permit #: PE2012-0902
3476 Newgate, Troy, MI 48084
Date: Jun 21, 2012
Permit type: Electrical
Description: R - electric for a/c replacement
Parcel #: 88-20-19-327-004
Permit #: PE2012-0914
5816 Cliffside, Troy, MI 48085
Date: Jun 21, 2012
Permit type: Electrical
Description: Fixtures for kitchen remodel pb2012-0686
Parcel #: 88-20-12-178-006
Permit #: PE2012-0911
5142 Spring Meadows, Troy, MI 48085
Contractor: Marowske Gary F
Date: Jun 21, 2012
Permit type: Electrical
Description: R - electric for furnace & a/c
Parcel #: 88-20-12-451-007
Permit #: PE2012-0918
3705 Balfour, Troy, MI 48084
Date: Jun 21, 2012
Permit type: Electrical
Description: Electric for a/c replacement
Parcel #: 88-20-20-154-014
Permit #: PE2012-0913
698 Bridge Park, Troy, MI 48098
Contractor: Matheson Heating & Air Conditioning, Inc.
Date: Jun 21, 2012
Permit type: Electrical
Description: R - electric for replacement a/c
Parcel #: 88-20-04-176-010
Permit #: PE2012-0908
4754 Riverchase, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jun 21, 2012
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-18-276-027
Permit #: PE2012-0910
4685 Rambling, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jun 22, 2012
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-17-104-027
Permit #: PE2012-0923
708 Troyvally, Troy, MI 48098
Date: Jun 25, 2012
Permit type: Electrical
Description: 40 amps, 2 110 volt circuits
Parcel #: 88-20-04-304-018
Permit #: PE2012-0935
3464 Dorothea, Troy, MI 48084
Date: Jun 25, 2012
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-30-126-061
Permit #: PE2012-0940
6130 Smithfield, Troy, MI 48085
Date: Jun 25, 2012
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-01-355-010
Permit #: PE2012-0939
6864 Vernmoor, Troy, MI 48098
Date: Jun 25, 2012
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-04-204-004
Permit #: PE2012-0929
735 Kimberly, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Jun 25, 2012
Permit type: Electrical
Description: Service - 90 amps; motor - 10-30 hp; feeders - 15 feet pb2012-0929
Parcel #: 88-20-04-133-004
Permit #: PE2012-0932
6783 Serenity, Troy, MI 48098
Date: Jun 25, 2012
Permit type: Electrical
Description: Furnace & replacement
Parcel #: 88-20-04-130-007
Permit #: PE2012-0936
735 Kimberly, Troy, MI 48098
Contractor: Oak Electric Service, Inc.
Date: Jun 25, 2012
Permit type: Electrical
Description: R - attached. install a generator at the side of the house, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Valuation: $810,000
Parcel #: 88-20-04-133-004
Permit #: PB2012-0929
4665 Chapel, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jun 26, 2012
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-14-252-018
Permit #: PE2012-0945
756 Palermo, Troy, MI
Contractor: Shellenbarger Mark Allen
Date: Jun 27, 2012
Permit type: Electrical
Description: Add to permit #pe2012-0065 pb2011-1263
Parcel #: 88-20-21-107-003
Permit #: PE2012-0951
3481 Mcclure, Troy, MI 48084
Contractor: Shellenbarger Mark Allen
Date: Jun 27, 2012
Permit type: Electrical
Description: R - add to pe2012-0016 pb2011-1126
Parcel #: 88-20-20-402-050
Permit #: PE2012-0952
6465 Basswood, Troy, MI 48098
Date: Jun 27, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-05-402-024
Permit #: PE2012-0950