823 Deetta, Troy, MI
Contractor: Randazzo Peter
Date: Apr 25, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-03-277-012
Permit #: PE2013-0691
4498 Riverchase, Troy, MI 48098
Date: Apr 25, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-18-426-014
Permit #: PE2013-0690
4609 Calvert Ct, Troy, MI 48085
Contractor: Sr Electric Llc
Date: Apr 25, 2013
Permit type: Electrical
Description: R - attached. meet all codes & inspections for the installation of a generator at the rear of the home. in compliance with 2009 mmc, muec & 2008 nec
Valuation: $750,000
Parcel #: 88-20-14-252-015
Permit #: PB2013-0481
5848 Donaldson, Troy, MI 48085
Date: Apr 26, 2013
Permit type: Electrical
Description: Service - 150 amps; 15 circuits - 110v; 1 circuit - 220v; 25 fixtures pb2012-1777
Parcel #: 88-20-10-127-051
Permit #: PE2013-0694
858 Selby, Troy, MI 48098
Contractor: Frey, Todd David
Date: Apr 29, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-04-151-021
Permit #: PE2013-0700
4609 Calvert Ct, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: May 1, 2013
Permit type: Electrical
Description: 10 fixtures - pb2013-0481
Parcel #: 88-20-14-252-015
Permit #: PE2013-0717
3477 Alpine, Troy, MI 48084
Contractor: Shellenbarger Mark Allen
Date: May 1, 2013
Permit type: Electrical
Description: Add to pe2012-1855; pb2012-1427
Parcel #: 88-20-20-401-003
Permit #: PE2013-0720
3913 Fadi, Troy, MI 48084
Contractor: Shellenbarger Mark Allen
Date: May 1, 2013
Permit type: Electrical
Description: Add to pe2012-1528; 220 circuit pb2012-0948
Parcel #: 88-20-20-226-149
Permit #: PE2013-0721
753 Hidden Ridge, Troy, MI 48083
Date: May 2, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-22-276-032
Permit #: PE2013-0723
5848 Donaldson, Troy, MI 48085
Date: May 2, 2013
Permit type: Electrical
Description: Service
Parcel #: 88-20-10-127-051
Permit #: PE2013-0722
3514 Cabernet, Troy, MI
Contractor: Shellenbarger Mark Allen
Date: May 3, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; 2 motor - 3 hp pb2013-0339
Parcel #: 88-20-24-232-005
Permit #: PE2013-0734
3508 Cabernet, Troy, MI
Contractor: Shellenbarger Mark Allen
Date: May 3, 2013
Permit type: Electrical
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; 2 motor - 3 hp pb2013-0340
Parcel #: 88-20-24-232-006
Permit #: PE2013-0736
3909 Forge, Troy, MI 48083
Date: May 6, 2013
Permit type: Electrical
Description: 100 amps, 3 110 volt circuits
Parcel #: 88-20-24-129-018
Permit #: PE2013-0740
6608 Granger Ct, Troy, MI 48098
Contractor: Randazzo Peter
Date: May 6, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-04-178-014
Permit #: PE2013-0741
6874 Dakota, Troy, MI 48098
Contractor: Randazzo Peter
Date: May 6, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-04-229-002
Permit #: PE2013-0742
5276 Greendale, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: May 7, 2013
Permit type: Electrical
Description: Three (3) circuits - 110v; 1-10 fixtures
Parcel #: 88-20-11-478-007
Permit #: PE2013-0746
4306 Wintergreen, Troy, MI 48098
Contractor: Bugajski, Samuel Lee
Date: May 7, 2013
Permit type: Electrical
Description: 1 110 volt circuit
Parcel #: 88-20-17-328-006
Permit #: PE2013-0745
5626 Glasgow, Troy, MI 48085
Contractor: Marowske Gary F
Date: May 7, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-10-180-002
Permit #: PE2013-0750
1122 Fairways, Troy, MI 48085
Date: May 8, 2013
Permit type: Electrical
Description: Humidifier; electric air cleaner, a/c & furnace replacement
Parcel #: 88-20-11-102-052
Permit #: PE2013-0756
4364 Lehigh, Troy, MI 48098
Date: May 9, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-17-403-005
Permit #: PE2013-0762