4337 Reilly, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jun 20, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-14-329-012
Permit #: PE2013-1038
4713 White Oaks, Troy, MI 48098
Date: Jun 20, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-18-203-004
Permit #: PE2013-1034
3783 Wayfarer, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jun 20, 2013
Permit type: Electrical
Description: A/c & fernace replacement
Parcel #: 88-20-24-102-022
Permit #: PE2013-1035
5629 Folkstone, Troy, MI 48085
Contractor: Frey, Todd David
Date: Jun 21, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-10-178-023
Permit #: PE2013-1047
6392 Elsey, Troy, MI 48098
Date: Jun 21, 2013
Permit type: Electrical
Description: Service 150 amps
Parcel #: 88-20-05-428-024
Permit #: PE2013-1045
6813 Jasmine, Troy, MI 48098
Date: Jun 24, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-04-134-008
Permit #: PE2013-1061
6320 Walker, Troy, MI 48085
Date: Jun 25, 2013
Permit type: Electrical
Description: Generator installation: service - 100 amps; motor - 20k; less than 100 feet feeders pb2013-0930
Parcel #: 88-20-02-377-039
Permit #: PE2013-1060
5597 Folkstone, Troy, MI 48085
Contractor: Frey, Todd David
Date: Jun 25, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-10-178-025
Permit #: PE2013-1066
5578 Firwood, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Jun 25, 2013
Permit type: Electrical
Description: 1 fixture
Parcel #: 88-20-08-152-017
Permit #: PE2013-1076
3775 Village, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Jun 25, 2013
Permit type: Electrical
Description: 1 fixture
Parcel #: 88-20-30-102-042
Permit #: PE2013-1075
6320 Walker, Troy, MI 48085
Date: Jun 25, 2013
Permit type: Electrical
Description: Install generator
Parcel #: 88-20-02-377-039
Permit #: PB2013-0930
984 Wesley, Troy, MI 48098
Date: Jun 27, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-04-302-001
Permit #: PE2013-1092
621 Burtman, Troy, MI 48083
Contractor: Snider, Matthew Lee
Date: Jun 27, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-35-305-024
Permit #: PE2013-1093
5495 Whitfield, Troy, MI 48098
Date: Jun 27, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-08-252-003
Permit #: PE2013-1089
4712 Rambling, Troy, MI 48098
Date: Jun 27, 2013
Permit type: Electrical
Description: 2 a/c replacements
Parcel #: 88-20-17-100-035
Permit #: PE2013-1091
5420 Westmoreland Ct, Troy, MI 48085
Date: Jun 28, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-11-427-040
Permit #: PE2013-1095
6385 Shagbark, Troy, MI 48098
Date: Jun 28, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-06-405-004
Permit #: PE2013-1098
4855 Deepwood, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jun 28, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-18-202-011
Permit #: PE2013-1101
5740 Faircastle, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Jul 1, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-08-103-012
Permit #: PE2013-1109
5190 Berwyck, Troy, MI 48085
Date: Jul 1, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-10-306-013
Permit #: PE2013-1106