5610 Bingham, Troy, MI 48085
Date: Feb 11, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-12-258-023
Permit #: PE2013-0266
4258 Greensboro, Troy, MI 48085
Date: Feb 11, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-13-333-008
Permit #: PE2013-0267
5522 Wynnwood, Troy, MI 48098
Contractor: Frey, Todd David
Date: Feb 11, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-08-253-012
Permit #: PE2013-0270
6144 Walker, Troy, MI 48085
Date: Feb 12, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-02-377-007
Permit #: PE2013-0279
724 Palermo, Troy, MI
Contractor: Shellenbarger Mark Allen
Date: Feb 12, 2013
Permit type: Electrical
Description: 6 110 volt circuits
Parcel #: 88-20-21-107-005
Permit #: PE2013-0273
51 Larchwood, Troy, MI 48083
Date: Feb 18, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-27-303-027
Permit #: PE2013-0314
5865 Clearview, Troy, MI 48098
Contractor: Anderson, Randy John
Date: Feb 20, 2013
Permit type: Electrical
Description: Two (2) furnace replacement
Parcel #: 88-20-07-202-021
Permit #: PE2013-0325
5742 Concord, Troy, MI 48098
Date: Feb 21, 2013
Permit type: Electrical
Description: Two (2) furnace replacement
Parcel #: 88-20-07-202-030
Permit #: PE2013-0333
4188 Chatfield, Troy, MI 48098
Date: Feb 25, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-18-477-061
Permit #: PE2013-0357
4094 Bristol, Troy, MI 48085
Contractor: Randazzo Peter
Date: Feb 25, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-15-476-014
Permit #: PE2013-0353
6753 Tree Knoll, Troy, MI 48098
Date: Feb 25, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-05-204-019
Permit #: PE2013-0354
4742 Rambling, Troy, MI 48098
Date: Feb 25, 2013
Permit type: Electrical
Description: Two (2) furnace replacement and one (1) a/c replacement
Parcel #: 88-20-17-100-030
Permit #: PE2013-0320
4771 Squirrel Hill, Troy, MI 48098
Date: Feb 25, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-17-103-001
Permit #: PE2013-0355
3333 Newgate, Troy, MI 48084
Date: Feb 25, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-19-305-029
Permit #: PE2013-0347
5692 Clearview, Troy, MI 48098
Contractor: Frey, Todd David
Date: Feb 25, 2013
Permit type: Electrical
Description: A/c replacement; two (2) furnace replacement
Parcel #: 88-20-07-278-023
Permit #: PE2013-0352
864 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Feb 26, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; motor 3/4 hp pb2013-0037
Parcel #: 88-20-04-157-007
Permit #: PE2013-0360
944 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Feb 26, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; motor 3/4 hp pb2013-0361
Parcel #: 88-20-04-157-002
Permit #: PE2013-0361
848 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Feb 26, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; motor 3 hp pb2013-0472
Parcel #: 88-20-04-157-008
Permit #: PE2013-1085
896 Benjamin, Troy, MI 48098
Contractor: Shellenbarger Mark Allen
Date: Feb 26, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; motor 3 hp pb2013-0501
Parcel #: 88-20-04-157-005
Permit #: PE2013-1087
4569 Heatherbrook, Troy, MI 48098
Date: Feb 26, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-16-276-009
Permit #: PE2013-0364