4617 Tipton, Troy, MI 48098
Contractor: Randazzo Peter
Date: Dec 20, 2013
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-17-251-006
Permit #: PE2013-2421
4490 Brandywyne, Troy, MI 48098
Contractor: Marowske Gary F
Date: Dec 23, 2013
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-18-476-032
Permit #: PE2013-2423
4100 Wentworth, Troy, MI 48098
Contractor: Marowske Gary F
Date: Dec 26, 2013
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-451-036
Permit #: PE2013-2434
6644 Hill Top, Troy, MI 48098
Date: Dec 30, 2013
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-05-278-028
Permit #: PE2013-2445
5152 Bayside, Troy, MI 48098
Date: Dec 30, 2013
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-08-352-002
Permit #: PE2013-2449
6850 Adams, Troy, MI 48098
Date: Dec 30, 2013
Permit type: Electrical
Description: (18) circuits - 110, 10 fixtures
Parcel #: 88-20-06-101-016
Permit #: PE2013-2453
57 Crestfield, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jan 2, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-15-353-039
Permit #: PE2014-0005
5057 Longview, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jan 3, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-07-353-008
Permit #: PE2014-0016
4810 Valley Vista, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jan 3, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-18-126-007
Permit #: PE2014-0014
4648 Rivers Edge, Troy, MI 48098
Date: Jan 6, 2014
Permit type: Electrical
Description: Furnace x 2
Parcel #: 88-20-18-252-005
Permit #: PE2014-0021
3832 Nash, Troy, MI 48083
Date: Jan 6, 2014
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-23-126-021
Permit #: PE2014-0018
6826 Westpointe, Troy, MI 48085
Date: Jan 7, 2014
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-02-203-029
Permit #: PE2014-0025
1275 Joshua, Troy, MI 48098
Date: Jan 9, 2014
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.
Valuation: $500,000
Parcel #: 88-20-05-278-014
Permit #: PB2014-0013
1275 Joshua, Troy, MI 48098
Date: Jan 9, 2014
Permit type: Electrical
Description: Generator installation: motor - 16 kw; less than 100 feet feeders pb2014-0013
Parcel #: 88-20-05-278-014
Permit #: PE2014-0034
83 Haldane, Troy, MI 48098
Contractor: Geyer, Joseph Edward Jr
Date: Jan 13, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-09-231-023
Permit #: PE2014-0040
729 W South Boulevard, Troy, MI 48085
Date: Jan 14, 2014
Permit type: Electrical
Description: (1) service - 200 amps. (1) first circuit - 110, (7) additional circuits - 110, 31 fixtures
Parcel #: 88-20-03-126-008
Permit #: PE2014-0056
4209 Raven Wood Ct, Troy, MI 48098
Date: Jan 15, 2014
Permit type: Electrical
Description: Fixtures - 1-10 pb2013-0021
Parcel #: 88-20-18-402-044
Permit #: PE2014-0064
4288 Wintergreen, Troy, MI 48098
Date: Jan 15, 2014
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-17-328-007
Permit #: PE2014-0063
6952 Emerald Shores, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jan 15, 2014
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-02-228-001
Permit #: PE2014-0070
3371 Upton, Troy, MI 48084
Date: Jan 17, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-19-303-008
Permit #: PE2014-0080