6736 Granger, Troy, MI 48098
Contractor: Frey, Todd David
Date: Dec 10, 2013
Permit type: Electrical
Description: Furnace & a/c re-hook
Parcel #: 88-20-04-177-001
Permit #: PE2013-2334
2710 Timberwyck Trail, Troy, MI 48098
Date: Dec 10, 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: $700,000
Parcel #: 88-20-18-152-027
Permit #: PB2013-2025
5892 Dawn Ridge, Troy, MI 48098
Contractor: Marowske Gary F
Date: Dec 10, 2013
Permit type: Electrical
Description: A/c furnace replacement
Parcel #: 88-20-08-202-141
Permit #: PE2013-2339
4885 Dorshire, Troy, MI 48085
Date: Dec 12, 2013
Permit type: Electrical
Parcel #: 88-20-15-102-005
Permit #: PE2013-2359
4209 Raven Wood Ct, Troy, MI 48098
Date: Dec 12, 2013
Permit type: Electrical
Description: 1-10 fixtures pb2013-2042
Parcel #: 88-20-18-402-044
Permit #: PE2013-2357
5162 Tyler, Troy, MI 48085
Date: Dec 12, 2013
Permit type: Electrical
Parcel #: 88-20-11-380-010
Permit #: PE2013-2360
6139 Sandshores, Troy, MI 48085
Contractor: Daniels Matthew M
Date: Dec 13, 2013
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-02-377-025
Permit #: PE2013-2367
1026 Arthur, Troy, MI 48083
Date: Dec 13, 2013
Permit type: Electrical
Description: Service - 150 amps; 11 circuits - 110v; 25 fixtures pb2013-1583
Parcel #: 88-20-27-431-005
Permit #: PE2013-2362
5586 Springbrook, Troy, MI 48098
Date: Dec 16, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-07-276-013
Permit #: PE2013-2373
90 Blanche, Troy, MI 48098
Date: Dec 16, 2013
Permit type: Electrical
Description: R - attached. install a generator at the rear 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: $700,000
Parcel #: 88-20-09-233-015
Permit #: PB2013-2059
4706 Alton, Troy, MI 48085
Date: Dec 16, 2013
Permit type: Electrical
Description: Service, motor
Parcel #: 88-20-14-227-011
Permit #: PE2013-2379
90 Blanche, Troy, MI 48098
Date: Dec 16, 2013
Permit type: Electrical
Description: Generator installation: motor - 17 kw; feeders - less than 100 feet pb2013-2059
Parcel #: 88-20-09-233-015
Permit #: PE2013-2369
6053 James Place, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Dec 17, 2013
Permit type: Electrical
Description: A/c and furnace rehook
Parcel #: 88-20-04-453-003
Permit #: PE2013-2383
5551 Woodfield, Troy, MI 48098
Contractor: Robert Boley
Date: Dec 17, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-07-280-008
Permit #: PE2013-2385
5254 Allison, Troy, MI 48085
Date: Dec 18, 2013
Permit type: Electrical
Description: (1) humidifier, (1) electric air cleaner, furnace replacement only
Parcel #: 88-20-11-404-007
Permit #: PE2013-2398
5977 Niles, Troy, MI 48098
Contractor: Battle, Craig Alan
Date: Dec 18, 2013
Permit type: Electrical
Description: Service - 150 amps; 15 circuits - 110v; 25 fixtures pb2013-1206
Parcel #: 88-20-09-227-017
Permit #: PE2013-2405
729 W South Boulevard, Troy, MI 48085
Date: Dec 18, 2013
Permit type: Electrical
Description: A/c and furnace rehook
Parcel #: 88-20-03-126-008
Permit #: PE2013-2397
6366 Walker, Troy, MI 48085
Date: Dec 19, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-02-378-037
Permit #: PE2013-2412
3352 Paddington, Troy, MI 48084
Date: Dec 20, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-19-305-026
Permit #: PE2013-2420
434 Bracken, Troy, MI 48098
Date: Dec 20, 2013
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-16-252-024
Permit #: PE2013-2417