5280 Renshaw, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Aug 20, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-12-429-016
Permit #: PE2013-1468
5880 Ruby, Troy, MI 48085
Date: Aug 20, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-12-226-005
Permit #: PE2013-1465
4379 Coolidge, Troy, MI 48098
Contractor: Marowske Gary F
Date: Aug 20, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-18-477-037
Permit #: PE2013-1444
6824 Houghten, Troy, MI 48098
Date: Aug 20, 2013
Permit type: Electrical
Description: Generator installation: 10 kw motor; feeders - less than 100 feet pb2013-1330
Parcel #: 88-20-04-203-017
Permit #: PE2013-1458
3508 Tothill, Troy, MI 48084
Contractor: Patterson, Donald B
Date: Aug 21, 2013
Permit type: Electrical
Description: 2 fixtures
Parcel #: 88-20-19-180-006
Permit #: PE2013-1481
4220 Raven Wood Ct, Troy, MI 48098
Date: Aug 21, 2013
Permit type: Electrical
Description: 200 amp service
Parcel #: 88-20-18-402-037
Permit #: PE2013-1470
6952 Northpoint, Troy, MI 48085
Date: Aug 22, 2013
Permit type: Electrical
Description: Furnace & a/c, humidifier
Parcel #: 88-20-02-226-010
Permit #: PE2013-1510
4970 Butler, Troy, MI 48085
Date: Aug 22, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-13-202-003
Permit #: PE2013-1483
6363 Elmoor, Troy, MI 48098
Date: Aug 22, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-04-328-013
Permit #: PE2013-1482
3990 Old Creek, Troy, MI 48084
Contractor: Randazzo Peter
Date: Aug 23, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-21-129-004
Permit #: PE2013-1516
885 Troywood, Troy, MI 48083
Contractor: Shellenbarger Mark Allen
Date: Aug 23, 2013
Permit type: Electrical
Description: 150 amp service
Parcel #: 88-20-22-226-035
Permit #: PE2013-1520
724 Sylvanwood, Troy, MI 48085
Date: Aug 26, 2013
Permit type: Electrical
Description: One (1) circuit - 110v; one (1) circuit - 220v; motor - under 10 hp; 1 furnace replacement
Parcel #: 88-20-10-427-008
Permit #: PE2013-1529
64 Park, Troy, MI 48083
Date: Aug 27, 2013
Permit type: Electrical
Description: Restore temporary power on fire damage building
Parcel #: 88-20-34-152-003
Permit #: PE2013-1551
5122 Falmouth, Troy, MI 48085
Contractor: Popso, Edward James
Date: Aug 27, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-10-379-008
Permit #: PE2013-1552
3758 Highland, Troy, MI 48083
Date: Aug 28, 2013
Permit type: Electrical
Description: Electric car charger service - 100 amps; one (1) circuit - 220v
Parcel #: 88-20-23-202-018
Permit #: PE2013-1564
4510 Briggs, Troy, MI 48098
Contractor: Frey, Todd David
Date: Aug 28, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-17-155-003
Permit #: PE2013-1559
5212 Breeze Hill, Troy, MI 48098
Date: Aug 28, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-08-327-027
Permit #: PE2013-1565
4810 Hubbard, Troy, MI 48085
Date: Aug 29, 2013
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-14-202-008
Permit #: PE2013-1568
1672 Three Lakes, Troy, MI 48098
Contractor: Michigan Solar Solutions Llc
Date: Aug 29, 2013
Permit type: Solar
Description: R - attached. installation of 30 solar panel collectors on existing structure in compliance w/ 2009 mrc
Valuation: $3,290,000
Parcel #: 88-20-02-426-004
Permit #: PB2013-1389
4372 Brightwood, Troy, MI 48085
Date: Sep 3, 2013
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-13-427-017
Permit #: PE2013-1587