5970 Hilmore, Troy, MI 48085
Contractor: Hengehold, Douglas Charles
Date: Jul 11, 2014
Permit type: Electrical
Description: Electrical for new residence pb2014-0098
Parcel #: 88-20-11-126-019
Permit #: PE2014-1095
2375 Cumberland, Troy, MI 48085
Date: Jul 14, 2014
Permit type: Electrical
Description: R - generator installation
Parcel #: 88-20-13-327-003
Permit #: PB2014-0920
5212 Abington, Troy, MI 48085
Date: Jul 14, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-11-376-002
Permit #: PE2014-1100
65 Pheasant Run, Troy, MI 48098
Contractor: Levey, Michael
Date: Jul 14, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-04-226-039
Permit #: PE2014-1101
4424 Hedgewood, Troy, MI 48098
Date: Jul 14, 2014
Permit type: Electrical
Description: 100 amps of service; 1 110 circuit;
Parcel #: 88-20-16-403-018
Permit #: PE2014-1105
4973 Carlson Park, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Jul 15, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-16-201-001
Permit #: PE2014-1117
3888 Gatwick, Troy, MI 48083
Contractor: Macinkowicz, Jason P
Date: Jul 15, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-22-227-007
Permit #: PE2014-1118
361 Ivy, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jul 15, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-16-251-008
Permit #: PE2014-1125
965 Deetta, Troy, MI
Date: Jul 15, 2014
Permit type: Electrical
Description: (1) 220 circuit;
Parcel #: 88-20-03-277-019
Permit #: PE2014-1115
3877 Estates Ct, Troy, MI 48084
Date: Jul 15, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-19-203-033
Permit #: PE2014-1123
6509 Aspen, Troy, MI 48098
Date: Jul 15, 2014
Permit type: Electrical
Description: 21-30 fixtures; 1 220 circuit;
Parcel #: 88-20-05-153-034
Permit #: PE2014-1127
432 Kirk Lane, Troy, MI 48084
Contractor: Wohlfeil, Albert
Date: Jul 16, 2014
Permit type: Electrical
Description: Electrical water heater;
Parcel #: 88-20-21-251-003
Permit #: PE2014-1132
6566 Pineway, Troy, MI 48098
Date: Jul 16, 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 #: 88-20-05-204-013
Permit #: PB2014-1099
4990 Foxcroft, Troy, MI 48085
Contractor: Popso, Edward James
Date: Jul 16, 2014
Permit type: Electrical
Description: A/c replacement; furnace replacement;
Parcel #: 88-20-13-127-024
Permit #: PE2014-1076
6566 Pineway, Troy, MI 48098
Date: Jul 16, 2014
Permit type: Electrical
Description: Generator installation: motor - 11kw; less than 100 feet feeders pb2014-1099
Parcel #: 88-20-05-204-013
Permit #: PE2014-1113
3440 Rowland, Troy, MI 48083
Contractor: Switzer, Steven James
Date: Jul 17, 2014
Permit type: Electrical
Description: A/c replacement & furnace replacement;
Parcel #: 88-20-24-331-032
Permit #: PE2014-1147
5341 Cheltenham, Troy, MI 48098
Date: Jul 18, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-08-303-019
Permit #: PE2014-1156
6215 Mohican, Troy, MI 48085
Date: Jul 18, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-01-478-011
Permit #: PE2014-1161
5300 Collington, Troy, MI 48098
Date: Jul 21, 2014
Permit type: Electrical
Description: 1 110 volt circuit, 10 fixtures
Parcel #: 88-20-07-476-001
Permit #: PE2014-1130
971 Brahms, Troy, MI 48085
Contractor: Randazzo Anthony J
Date: Jul 21, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-15-477-035
Permit #: PE2014-1171