2678 Ronald, Troy, MI 48085
Date: Nov 21, 2013
Permit type: Electrical
Description: R - attached. install a generator at the rear of the home, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Valuation: $520,000
Parcel #: 88-20-01-403-004
Permit #: PB2013-1967
71 Aberdeen, Troy, MI 48098
Contractor: Levey, Michael
Date: Nov 21, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-16-229-006
Permit #: PE2013-2243
6443 Norton, Troy, MI 48085
Date: Nov 21, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-03-251-042
Permit #: PE2013-2246
5636 Larkins, Troy, MI 48085
Contractor: Hofer, Edward Thomas
Date: Nov 22, 2013
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-12-254-018
Permit #: PE2013-2256
66 Algansee, Troy, MI 48083
Contractor: Gastaris, Nicholas
Date: Nov 22, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-27-303-008
Permit #: PE2013-2251
5732 Whitfield, Troy, MI 48098
Date: Nov 22, 2013
Permit type: Electrical
Description: Furnace and a/c replacement
Parcel #: 88-20-08-251-023
Permit #: PE2013-2257
4555 Investment, Troy, MI 48098
Date: Nov 25, 2013
Permit type: Electrical
Description: Service - 1600 amps; 123 circuits - 110v; 950 fixtures; 6 motors; 100 feet feeders pb2013-1380
Parcel #: 88-20-17-278-012
Permit #: PE2013-2275
4134 Cypress, Troy, MI 48085
Date: Nov 25, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-15-452-025
Permit #: PE2013-2269
71 Aspinwall, Troy, MI 48098
Date: Nov 25, 2013
Permit type: Electrical
Description: Service - 200 amps; 11 circuits - 110v; 1 circuit - 220v; 20 fixtures pb2013-1470
Parcel #: 88-20-04-478-024
Permit #: PE2013-2268
4250 Cambridge Crescent, Troy, MI 48085
Contractor: Frey, Todd David
Date: Nov 26, 2013
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-13-331-005
Permit #: PE2013-2281
4575 Bentley, Troy, MI 48098
Date: Dec 2, 2013
Permit type: Electrical
Description: Furnace rehook; humidifier
Parcel #: 88-20-17-276-013
Permit #: PE2013-2294
4220 Raven Wood Ct, Troy, MI 48098
Date: Dec 2, 2013
Permit type: Electrical
Description: Two (2) a/c rehook pb2013-1140
Parcel #: 88-20-18-402-037
Permit #: PE2013-2288
950 Emerson, Troy, MI 48084
Date: Dec 4, 2013
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-21-303-022
Permit #: PE2013-2304
5917 Marble, Troy, MI 48085
Contractor: Marowske Gary F
Date: Dec 5, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-12-202-031
Permit #: PE2013-2313
3951 Boulder, Troy, MI 48084
Date: Dec 6, 2013
Permit type: Electrical
Description: Furnace replacement rehook
Parcel #: 88-20-19-230-018
Permit #: PE2013-2327
925 Trombley, Troy, MI 48083
Contractor: Pizik Joseph Steven
Date: Dec 9, 2013
Permit type: Electrical
Description: Service - 200 amps; motor - 20 kw pb2013-2010
Parcel #: 88-20-22-277-041
Permit #: PE2013-2302
4178 Drexel, Troy, MI 48098
Contractor: Forcier, Randy Myron
Date: Dec 9, 2013
Permit type: Electrical
Description: Furnce rehook
Parcel #: 88-20-17-353-003
Permit #: PE2013-2331
925 Trombley, Troy, MI 48083
Contractor: Joe Pizik Electric Company
Date: Dec 9, 2013
Permit type: Electrical
Description: R - attached. install a generator at the side of the home, in compliance with the 2012 michigan mechanical code, the 2011 national electrical code, and chapter 39 of the troy zoning ordinance.
Valuation: $852,500
Parcel #: 88-20-22-277-041
Permit #: PB2013-2010
4493 Cypress, Troy, MI 48085
Contractor: Michael G. Hinton
Date: Dec 9, 2013
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-15-451-016
Permit #: PE2013-2311
42 Pine Creek, Troy, MI 48085
Contractor: Niederhofer, Steven M
Date: Dec 10, 2013
Permit type: Electrical
Description: 3 fixtures
Parcel #: 88-20-03-301-070
Permit #: PE2013-2335