802 Bridge Park, Troy, MI 48098
Contractor: Randazzo Peter
Date: Nov 21, 2012
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-04-152-022
Permit #: PE2012-1932
3336 Essex, Troy, MI 48084
Date: Nov 26, 2012
Permit type: Electrical
Description: Generator installation - 10 kw motor; a/c replacement pb2012-1860
Parcel #: 88-20-30-251-018
Permit #: PE2012-1933
5772 Springbrook, Troy, MI 48098
Contractor: Turowski, David E
Date: Nov 27, 2012
Permit type: Electrical
Description: R - electric for 2nd furnace replacement
Parcel #: 88-20-07-226-018
Permit #: PE2012-1944
4395 Coffey, Troy, MI 48098
Contractor: Strang Robert
Date: Nov 27, 2012
Permit type: Electrical
Description: Humidifier, electric air cleaner, a/c & furnace replacement
Parcel #: 88-20-17-304-024
Permit #: PE2012-1945
5269 Standish, Troy, MI 48085
Date: Nov 28, 2012
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-12-332-003
Permit #: PE2012-1939
6787 Houghten, Troy, MI 48098
Date: Nov 28, 2012
Permit type: Electrical
Description: 3 circuits - 110v; 20 fixtures; furnace replacement pb2012-1642
Parcel #: 88-20-04-206-025
Permit #: PE2012-1946
5648 Clearview, Troy, MI 48098
Contractor: Francis, Richard C
Date: Nov 28, 2012
Permit type: Electrical
Description: Motor
Parcel #: 88-20-07-280-001
Permit #: PE2012-1948
5173 Babbit, Troy, MI 48085
Date: Nov 29, 2012
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-11-376-026
Permit #: PE2012-1957
5503 Whitfield, Troy, MI 48098
Date: Nov 29, 2012
Permit type: Electrical
Description: New 200 amp service
Parcel #: 88-20-08-252-002
Permit #: PE2012-1962
4713 White Oaks, Troy, MI 48098
Date: Nov 29, 2012
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-18-203-004
Permit #: PE2012-1958
5470 Springbrook, Troy, MI 48098
Date: Nov 30, 2012
Permit type: Electrical
Description: 100 amp service & 1 220-volt circuit for electric car charger
Parcel #: 88-20-07-426-020
Permit #: PE2012-1968
454 Lesdale, Troy, MI 48085
Contractor: Gleason, Michael J
Date: Nov 30, 2012
Permit type: Electrical
Description: R - electric for furnace replacement
Parcel #: 88-20-03-177-010
Permit #: PE2012-1967
3958 Timbercrest, Troy, MI 48083
Contractor: Shellenbarger Mark Allen
Date: Dec 3, 2012
Permit type: Electrical
Description: R - 150 amp service, 18-110 circuits, 24 fixtures, 3/4 hp motor new construction. pb2012-1564
Parcel #: 88-20-24-202-002
Permit #: PE2012-1979
4382 Birch Run, Troy, MI 48098
Date: Dec 4, 2012
Permit type: Electrical
Description: 6-110 volt circuits
Parcel #: 88-20-17-304-004
Permit #: PE2012-1989
5042 Daniels, Troy, MI 48098
Date: Dec 4, 2012
Permit type: Electrical
Description: Installation of generator: motor - 17 kw; less than 100 feet feeders pb2012-1903
Parcel #: 88-20-09-452-004
Permit #: PE2012-1986
2557 Lake Charnwood, Troy, MI 48098
Date: Dec 4, 2012
Permit type: Electrical
Description: R - attached. install a generator at the rear 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 #: 88-20-06-176-010
Permit #: PB2012-1901
5042 Daniels, Troy, MI 48098
Date: Dec 4, 2012
Permit type: Electrical
Description: R - attached. install generator at the rear 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 #: 88-20-09-452-004
Permit #: PB2012-1903
4906 Rivers Edge, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Dec 5, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-18-228-005
Permit #: PE2012-1996
5338 Capri, Troy, MI 48098
Date: Dec 6, 2012
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-07-427-011
Permit #: PE2012-2008
6353 Walker, Troy, MI 48085
Date: Dec 6, 2012
Permit type: Electrical
Description: R - electric for replacement furnace
Parcel #: 88-20-02-326-004
Permit #: PE2012-2010