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
960 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 pb2013-0473
Parcel #: 88-20-04-157-001
Permit #: PE2013-1088
6626 Woodcrest, Troy, MI 48098
Date: Feb 28, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-05-279-005
Permit #: PE2013-0379
5165 Orchard Crest, Troy, MI 48085
Date: Feb 28, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-11-481-007
Permit #: PE2013-0383
3764 Nash, Troy, MI 48083
Date: Feb 28, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-23-127-010
Permit #: PE2013-0372
5073 Longview, Troy, MI 48098
Date: Feb 28, 2013
Permit type: Electrical
Description: Electric car charger installation: service - 100 amps; one (1) circuit - 220v
Parcel #: 88-20-07-376-019
Permit #: PE2013-0380
5553 Whitfield, Troy, MI 48098
Date: Feb 28, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-08-180-012
Permit #: PE2013-0376
3437 Balfour, Troy, MI 48084
Contractor: Frey, Todd David
Date: Feb 28, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-20-301-007
Permit #: PE2013-0373
6748 Granger, Troy, MI 48098
Date: Mar 1, 2013
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-04-130-019
Permit #: PE2013-0394
4166 Cherrywood, Troy, MI 48098
Date: Mar 1, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-18-477-019
Permit #: PE2013-0393
5591 Whitfield, Troy, MI 48098
Date: Mar 4, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-08-178-004
Permit #: PE2013-0396
713 Bridge Park, Troy, MI 48098
Contractor: Marowske Gary F
Date: Mar 4, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-04-178-003
Permit #: PE2013-0397
5156 Julian, Troy, MI 48085
Contractor: Turowski, David E
Date: Mar 5, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-12-452-015
Permit #: PE2013-0409
778 Troywood, Troy, MI 48083
Date: Mar 6, 2013
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-22-276-023
Permit #: PE2013-0422
6529 Basswood, Troy, MI 48098
Date: Mar 6, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-05-251-007
Permit #: PE2013-0421
6376 Peacock, Troy, MI 48085
Contractor: Gross Fredrick Karl
Date: Mar 8, 2013
Permit type: Electrical
Description: Service - 150 amps; 21 circuits - 110v; 1 circuit - 220v (a/c); 30 fixtures pb2012-1530
Parcel #: 88-20-03-401-040
Permit #: PE2013-0432
5137 Berwyck, Troy, MI 48085
Date: Mar 11, 2013
Permit type: Electrical
Description: 150 amp service; four (4) circuits - 110v
Parcel #: 88-20-10-351-009
Permit #: PE2013-0443
4160 Chatfield, Troy, MI 48098
Date: Mar 11, 2013
Permit type: Electrical
Description: Furnace replacement only.
Parcel #: 88-20-18-477-063
Permit #: PE2013-0441
4434 Harold, Troy, MI 48085
Contractor: Scribner, Daniel John
Date: Mar 12, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-14-303-009
Permit #: PE2013-0453
4433 Rockdale Ct, Troy, MI 48085
Date: Mar 13, 2013
Permit type: Electrical
Description: 150 amp service; 11 circuits - 110v; 11-20 fixtures pb2013-0118
Parcel #: 88-20-14-402-009
Permit #: PE2013-0463