2606 Sparta, Troy, MI 48083
Date: May 6, 2014
Permit type: Electrical
Description: R - site plan 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: $500,000
Parcel #: 88-20-25-205-006
Permit #: PB2014-0521
3925 Appaloosa, Troy, MI 48084
Contractor: Shellenbarger Mark Allen
Date: May 7, 2014
Permit type: Electrical
Description: 450 amp service
Parcel #: 88-20-21-105-022
Permit #: PE2014-0639
6490 Tanglewood, Troy, MI 48098
Contractor: Randazzo Peter
Date: May 8, 2014
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-06-279-001
Permit #: PE2014-0651
862 Brooklawn, Troy, MI 48084
Date: May 9, 2014
Permit type: Electrical
Description: Service - 200 amps
Parcel #: 88-20-30-126-039
Permit #: PE2014-0655
5844 Ruby, Troy, MI 48085
Date: May 9, 2014
Permit type: Electrical
Description: Generator installation: motor - 11 kw; feeders - less than 100 feet pb2014-0547
Parcel #: 88-20-12-226-008
Permit #: PE2014-0649
5844 Ruby, Troy, MI 48085
Date: May 9, 2014
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.
Parcel #: 88-20-12-226-008
Permit #: PB2014-0547
6368 Sandshores, Troy, MI 48085
Date: May 13, 2014
Permit type: Electrical
Description: A/c furnace replacement
Parcel #: 88-20-02-378-002
Permit #: PE2014-0672
6723 Northpoint, Troy, MI 48085
Date: May 13, 2014
Permit type: Electrical
Description: (1) first circuit - 110
Parcel #: 88-20-02-204-004
Permit #: PE2014-0678
5893 Dawn Ridge, Troy, MI 48098
Contractor: Marowske Gary F
Date: May 14, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-08-202-089
Permit #: PE2014-0696
4988 Calvert, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: May 14, 2014
Permit type: Electrical
Description: 100 amp service
Parcel #: 88-20-14-204-001
Permit #: PE2014-0692
4155 Cypress, Troy, MI 48085
Contractor: Marowske Gary F
Date: May 14, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-15-451-034
Permit #: PE2014-0688
6588 Basswood, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: May 14, 2014
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-05-202-015
Permit #: PE2014-0690
5538 Clearview, Troy, MI 48098
Date: May 15, 2014
Permit type: Electrical
Description: (2) a/c & furnace replacement
Parcel #: 88-20-07-426-016
Permit #: PE2014-0699
5540 Whitehaven, Troy, MI 48085
Date: May 16, 2014
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-10-180-005
Permit #: PE2014-0707
3952 Boulder, Troy, MI 48084
Date: May 16, 2014
Permit type: Electrical
Description: 6 fixtures
Parcel #: 88-20-19-226-034
Permit #: PE2014-0704
6360 Malvern, Troy, MI 48098
Date: May 19, 2014
Permit type: Electrical
Description: Temporary service - 100 amps
Parcel #: 88-20-06-328-001
Permit #: PE2014-0716
4785 Whitesell, Troy, MI 48085
Date: May 19, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-14-227-019
Permit #: PE2014-0711
5981 Willow Grove, Troy, MI 48085
Date: May 20, 2014
Permit type: Electrical
Description: A/c replacment
Parcel #: 88-20-11-126-014
Permit #: PE2014-0719
5701 Jade, Troy, MI 48085
Contractor: Frey, Todd David
Date: May 23, 2014
Permit type: Electrical
Description: 100 amps, 2 110 volt circuits
Parcel #: 88-20-12-276-017
Permit #: PE2014-0746
5111 Spring Meadows, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: May 27, 2014
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-12-455-006
Permit #: PE2014-0759