72 Booth, Troy, MI 48085
Contractor: Thiel Stephen Louis
Date: Apr 1, 2014
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-03-301-004
Permit #: PE2014-0450
4430 Lancashire, Troy, MI 48085
Date: Apr 2, 2014
Permit type: Electrical
Description: Electrical for addition pb2014-0209
Parcel #: 88-20-13-301-017
Permit #: PE2014-0355
5105 Beach, Troy, MI 48098
Date: Apr 2, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-07-377-005
Permit #: PE2014-0441
4290 Gaylord, Troy, MI 48098
Contractor: Popso, Edward James
Date: Apr 4, 2014
Permit type: Electrical
Description: Furnace - 1 - 110v circuit
Parcel #: 88-20-17-402-009
Permit #: PE2014-0472
3424 Alpine, Troy, MI 48084
Contractor: Randazzo Anthony J
Date: Apr 7, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-20-402-045
Permit #: PE2014-0480
5913 Creekside, Troy, MI 48085
Date: Apr 7, 2014
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-11-102-072
Permit #: PE2014-0476
5232 Winchester, Troy, MI 48085
Date: Apr 7, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-10-352-002
Permit #: PE2014-0478
6316 Walker, Troy, MI 48085
Contractor: Strang Robert
Date: Apr 7, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-02-377-038
Permit #: PE2014-0475
5777 Bingham, Troy, MI 48085
Contractor: Marowske Gary F
Date: Apr 8, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-12-180-009
Permit #: PE2014-0487
4529 Whisper Way, Troy, MI 48098
Contractor: Marowske Gary F
Date: Apr 8, 2014
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-17-277-003
Permit #: PE2014-0486
6010 Canmoor, Troy, MI 48098
Date: Apr 8, 2014
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-04-377-010
Permit #: PE2014-0484
5105 Falmouth, Troy, MI 48085
Date: Apr 9, 2014
Permit type: Electrical
Description: (1) humidifier (120 volt only), (1) a/c & furnace replacement
Parcel #: 88-20-10-378-006
Permit #: PE2014-0491
5268 Collington, Troy, MI 48098
Contractor: Marowske Gary F
Date: Apr 9, 2014
Permit type: Electrical
Description: (2) a/c replacment
Parcel #: 88-20-07-453-001
Permit #: PE2014-0490
2187 Rushmore, Troy, MI 48083
Contractor: Kelley Brothers, Lc
Date: Apr 9, 2014
Permit type: Electrical
Description: R - 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 #: 88-20-36-101-016
Permit #: PB2014-0343
75 Glenshire, Troy, MI 48085
Date: Apr 10, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-15-102-014
Permit #: PE2014-0501
555 Oliver, Troy, MI 48084
Contractor: Pizik Joseph Steven
Date: Apr 10, 2014
Permit type: Electrical
Description: (1) circuit - 110
Parcel #: 88-20-28-402-025
Permit #: PE2014-0500
3340 Upton, Troy, MI 48084
Contractor: Marowske Gary F
Date: Apr 11, 2014
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-19-305-001
Permit #: PE2014-0506
4459 Lancashire, Troy, MI 48085
Contractor: Winnie Robert
Date: Apr 11, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-13-301-012
Permit #: PE2014-0505
5396 Berwyck, Troy, MI 48085
Contractor: Randazzo Peter
Date: Apr 14, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-10-305-011
Permit #: PE2014-0512
6566 Basswood, Troy, MI 48098
Date: Apr 15, 2014
Permit type: Electrical
Description: One (1) circuit - 220v; motor - 1 hp pb2014-0373
Parcel #: 88-20-05-203-016
Permit #: PE2014-0519