665 Elmwood, Troy, MI 48083
Contractor: Macinkowicz, Jason P
Date: May 28, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-34-201-078
Permit #: PE2013-0881
5364 Orchard Crest, Troy, MI 48085
Contractor: Marowske Gary F
Date: May 28, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-11-427-048
Permit #: PE2013-0861
4117 Penrose, Troy, MI 48098
Contractor: Randazzo Peter
Date: May 29, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-17-477-006
Permit #: PE2013-0890
5165 Allison, Troy, MI 48085
Contractor: Johnson Donald E
Date: May 31, 2013
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-11-453-019
Permit #: PE2013-0901
4409 Gaylord, Troy, MI 48098
Date: May 31, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-17-401-004
Permit #: PE2013-0900
3456 Eagle, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jun 3, 2013
Permit type: Electrical
Description: A/c replacement; humidifier rehook
Parcel #: 88-20-24-306-001
Permit #: PE2013-0909
4720 Bentley, Troy, MI 48098
Date: Jun 3, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-17-202-009
Permit #: PE2013-0916
4351 Whisper Way, Troy, MI 48098
Date: Jun 3, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-17-427-015
Permit #: PE2013-0915
4735 Orchard Ridge, Troy, MI 48098
Date: Jun 3, 2013
Permit type: Electrical
Description: Two (2) circuits - 110v
Parcel #: 88-20-18-129-007
Permit #: PE2013-0913
973 Creston, Troy, MI 48085
Date: Jun 3, 2013
Permit type: Electrical
Description: 200 amp service; 16 circuits - 110v; 1 circuit - 220v; 21-30 fixtures pb2013-0368
Parcel #: 88-20-10-476-071
Permit #: PE2013-0918
5032 Prentis, Troy, MI 48085
Date: Jun 4, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-11-453-012
Permit #: PE2013-0923
1089 Trevino, Troy, MI 48085
Date: Jun 4, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-11-154-011
Permit #: PE2013-0922
5405 Allison, Troy, MI 48085
Contractor: Marowske Gary F
Date: Jun 6, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-11-402-006
Permit #: PE2013-0937
5290 Westmoreland, Troy, MI 48085
Date: Jun 6, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-11-477-004
Permit #: PE2013-0940
6225 Walker, Troy, MI 48085
Date: Jun 6, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-02-376-002
Permit #: PE2013-0938
4397 Brandywyne, Troy, MI 48098
Contractor: Stein Electric Co Inc
Date: Jun 6, 2013
Permit type: Electrical
Description: R - attached. install a generator at the side 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 #: 88-20-18-404-012
Permit #: PB2013-0793
4397 Brandywyne, Troy, MI 48098
Date: Jun 6, 2013
Permit type: Electrical
Description: Generator installation one (1) motor - 16 kw pb2013-0793
Parcel #: 88-20-18-404-012
Permit #: PE2013-0939
3942 Victoria, Troy, MI 48083
Contractor: Frey, Todd David
Date: Jun 6, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-23-227-003
Permit #: PE2013-0947
6556 Forest Park, Troy, MI 48098
Date: Jun 7, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-05-151-031
Permit #: PE2013-0950
70 Cloveridge, Troy, MI 48084
Date: Jun 7, 2013
Permit type: Electrical
Description: 100 amps
Parcel #: 88-20-28-476-043
Permit #: PE2013-0951