6809 Norton, Troy, MI 48085
Date: Dec 14, 2012
Permit type: Electrical
Description: Ground wire
Parcel #: 88-20-03-201-053
Permit #: PE2012-2055
6699 Pineway, Troy, MI 48098
Contractor: Marowske Gary F
Date: Dec 14, 2012
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-05-203-025
Permit #: PE2012-2063
5069 Buckingham, Troy, MI 48098
Date: Dec 14, 2012
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-08-376-290
Permit #: PE2012-2058
912 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Dec 14, 2012
Permit type: Electrical
Description: Service - 150 amps; 18 circuits - 110v; 30-40 fixtures; motor - 3/4 hp pb2012-1722
Parcel #: 88-20-04-157-004
Permit #: PE2012-2061
928 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Dec 14, 2012
Permit type: Electrical
Description: Service - 150 amps; 18 circuits - 110v; 30-40 fixtures; motor - 3/4 hp pb2012-1250
Parcel #: 88-20-04-157-003
Permit #: PE2012-2060
3871 Boulder, Troy, MI 48084
Date: Dec 17, 2012
Permit type: Electrical
Parcel #: 88-20-19-227-019
Permit #: PE2012-2065
6417 Basswood, Troy, MI 48098
Date: Dec 18, 2012
Permit type: Electrical
Description: R - electric for furnace & a/c replacement
Parcel #: 88-20-05-402-021
Permit #: PE2012-2077
3679 Finch, Troy, MI 48084
Date: Dec 19, 2012
Permit type: Electrical
Description: Electric car charger service - 100 amps; one (1) circuits - 220v
Parcel #: 88-20-21-152-012
Permit #: PE2012-2089
854 Brooklawn, Troy, MI 48084
Date: Dec 20, 2012
Permit type: Electrical
Description: R - electric for replacement a/c & furnace
Parcel #: 88-20-30-126-040
Permit #: PE2012-2095
3765 Jennings, Troy, MI 48083
Date: Dec 20, 2012
Permit type: Electrical
Description: R - add to permit #pe2012-1575; pb2012-0868
Parcel #: 88-20-22-201-012
Permit #: PE2012-2099
3911 Mesa, Troy, MI 48083
Date: Dec 20, 2012
Permit type: Electrical
Description: R - add to permit #pe2012-0461; pb2011-1184
Parcel #: 88-20-22-102-035
Permit #: PE2012-2098
875 Trombley, Troy, MI 48083
Date: Dec 20, 2012
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-22-277-031
Permit #: PE2012-2066
360 Gunston Ct, Troy, MI 48083
Date: Dec 20, 2012
Permit type: Electrical
Description: R - add to permit #pe2011-1742; pb2010-0460
Parcel #: 88-20-22-102-021
Permit #: PE2012-2097
6015 Silverstone, Troy, MI 48085
Date: Dec 27, 2012
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-01-354-007
Permit #: PE2012-2108
728 Troyvally, Troy, MI 48098
Date: Dec 27, 2012
Permit type: Electrical
Description: Service, 25 110 volt circuits, 3 220 volt circuits
Parcel #: 88-20-04-304-017
Permit #: PE2012-2106
5857 Rosebrook, Troy, MI 48085
Contractor: Matheson, Michael Steven
Date: Dec 27, 2012
Permit type: Electrical
Description: A/c & furnace replacement; humidifier
Parcel #: 88-20-12-178-015
Permit #: PE2012-2109
4307 Greensboro, Troy, MI 48085
Date: Dec 28, 2012
Permit type: Electrical
Description: R - electric for furnace re-connect
Parcel #: 88-20-13-332-012
Permit #: PE2012-2119
3957 Knox, Troy, MI 48083
Date: Jan 2, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-23-126-001
Permit #: PE2013-0003
4913 Rivers Edge, Troy, MI 48098
Contractor: Turowski, David E
Date: Jan 2, 2013
Permit type: Electrical
Description: Two (2) furnace replacements
Parcel #: 88-20-18-226-008
Permit #: PE2013-0005
2889 Shadywood, Troy, MI 48098
Contractor: Kelley Brothers, Lc
Date: Jan 3, 2013
Permit type: Electrical
Description: R - attached. install a generator at the side of home in compliance with the 2009 michigan mechanical code, the 2008 national electrical code & chapter 39 of the troy zoning ordinance
Valuation: $100,000
Parcel #: 88-20-18-151-016
Permit #: PB2013-0134