5722 Bingham, Troy, MI 48085
Date: Jul 15, 2013
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-12-258-015
Permit #: PE2013-1185
920 Longfellow, Troy, MI 48085
Date: Jul 15, 2013
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-15-426-049
Permit #: PE2013-1196
6448 Crabapple, Troy, MI 48098
Date: Jul 16, 2013
Permit type: Electrical
Description: Electrical for generator: motor - 20 kw; less than 100 feet feeders pb2013-1071
Parcel #: 88-20-05-153-011
Permit #: PE2013-1189
6531 Tamarack, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Jul 16, 2013
Permit type: Electrical
Description: 1 110 volt circuit
Parcel #: 88-20-05-153-003
Permit #: PE2013-1208
6727 Johnathon, Troy, MI 48098
Date: Jul 16, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-06-226-016
Permit #: PE2013-1210
6608 Granger Ct, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Jul 16, 2013
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-04-178-014
Permit #: PE2013-1209
4230 Sugar Grove, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Jul 16, 2013
Permit type: Electrical
Description: 2 110 volt circuits, 1 fixture
Parcel #: 88-20-18-476-019
Permit #: PE2013-1207
3634 Balfour, Troy, MI 48084
Date: Jul 16, 2013
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-20-155-011
Permit #: PE2013-1204
6448 Crabapple, Troy, MI 48098
Date: Jul 16, 2013
Permit type: Electrical
Description: R - site plan 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 #: 88-20-05-153-011
Permit #: PB2013-1071
5380 Beach, Troy, MI 48098
Date: Jul 17, 2013
Permit type: Electrical
Description: One (1) circuit 110v; one circuit - 220v; 1 fixture pb2013-0642
Parcel #: 88-20-07-402-035
Permit #: PE2013-1216
920 Longfellow, Troy, MI 48085
Date: Jul 17, 2013
Permit type: Electrical
Description: 11-20 fixtures
Parcel #: 88-20-15-426-049
Permit #: PE2013-1206
6602 Pineway, Troy, MI 48098
Contractor: Willing Nicholas J
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-05-204-011
Permit #: PE2013-1231
5147 Greendale, Troy, MI 48085
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-11-477-032
Permit #: PE2013-1229
4538 De Wulf, Troy, MI
Contractor: Strang Robert
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c
Parcel #: 88-20-13-179-004
Permit #: PE2013-1225
775 Red Run, Troy, MI 48085
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-03-226-085
Permit #: PE2013-1233
92 Millstone, Troy, MI 48084
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-21-277-028
Permit #: PE2013-1223
3842 Edgemont, Troy, MI 48084
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-20-103-006
Permit #: PE2013-1234
6651 Limerick, Troy, MI 48098
Date: Jul 18, 2013
Permit type: Electrical
Description: A/c
Parcel #: 88-20-06-151-006
Permit #: PE2013-1226
6270 Silverstone, Troy, MI 48085
Date: Jul 19, 2013
Permit type: Electrical
Description: Service - 100 amps; one (1) circuit - 220v
Parcel #: 88-20-01-352-004
Permit #: PE2013-1245
4700 Bramford, Troy, MI 48085
Date: Jul 19, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-13-178-004
Permit #: PE2013-1244