4057 Cypress, Troy, MI 48085
Contractor: Pipia Gary Anthony
Date: Jun 30, 2014
Permit type: Electrical
Description: Generator installation: motor - 10 kw; less than 100 feet feeders pb2014-0974
Parcel #: 88-20-15-451-039
Permit #: PE2014-0999
2583 Lake Charnwood, Troy, MI 48098
Contractor: Joe Pizik Electric Company
Date: Jul 1, 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 #: 88-20-06-176-009
Permit #: PB2014-0984
6539 Tamarack, Troy, MI 48098
Date: Jul 2, 2014
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-05-153-002
Permit #: PE2014-1033
2861 Vineyards, Troy, MI 48098
Contractor: Oak Electric Service, Inc.
Date: Jul 3, 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.
Valuation: $620,000
Parcel #: 88-20-07-351-042
Permit #: PB2014-1013
4857 Rivers Edge, Troy, MI 48098
Contractor: Winters Frank R
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-18-227-003
Permit #: PE2014-1045
3454 Auburn, Troy, MI 48083
Contractor: Winters Frank R
Date: Jul 7, 2014
Permit type: Electrical
Parcel #: 88-20-24-429-001
Permit #: PE2014-1041
5961 Niles, Troy, MI 48098
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-09-227-018
Permit #: PE2014-1047
3640 Finch, Troy, MI 48084
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-21-177-004
Permit #: PE2014-1056
6371 Tanglewood, Troy, MI 48098
Contractor: Klicker, Sharon
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-06-406-010
Permit #: PE2014-1055
750 Tower, Troy, MI 48098
Contractor: Wanko Jeffrey M
Date: Jul 7, 2014
Permit type: Electrical
Description: One (1) circuit - 110v; one (1) circuit - 220v
Parcel #: 88-20-09-301-015
Permit #: PE2014-1059
1950 Chancery, Troy, MI 48085
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement
Parcel #: 88-20-02-230-002
Permit #: PE2014-1042
914 Cricket Cove, Troy, MI 48084
Contractor: Royal Oak Heating & Cooling, Inc.
Date: Jul 7, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-21-104-011
Permit #: PE2014-1051
5518 Woodfield, Troy, MI 48098
Date: Jul 8, 2014
Permit type: Electrical
Description: 60 amps of service; (1) 220 circuit;
Parcel #: 88-20-07-282-004
Permit #: PE2014-1070
3877 Old Creek, Troy, MI 48084
Date: Jul 9, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-21-127-016
Permit #: PE2014-1077
373 Bracken, Troy, MI 48098
Contractor: Strang Robert
Date: Jul 10, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-16-252-044
Permit #: PE2014-1085
6975 Edgewater, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jul 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-03-226-049
Permit #: PE2014-1087
4434 Gaylord, Troy, MI 48098
Contractor: Frey, Todd David
Date: Jul 10, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-17-402-003
Permit #: PE2014-1086
3537 Wakefield, Troy, MI 48083
Contractor: Marowske Gary F
Date: Jul 10, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-23-179-006
Permit #: PE2014-1091
6466 Shagbark, Troy, MI 48098
Date: Jul 10, 2014
Permit type: Electrical
Description: (6) 110 circuits; 30 fixtures;
Parcel #: 88-20-06-278-003
Permit #: PE2014-1084
5980 Hilmore, Troy, MI 48085
Contractor: Hengehold, Douglas Charles
Date: Jul 11, 2014
Permit type: Electrical
Description: Electrical for new residence pb2014-0099
Parcel #: 88-20-11-126-018
Permit #: PE2014-1096