3449 Balfour, Troy, MI 48084
Date: Jul 21, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-20-301-010
Permit #: PE2014-1170
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
4758 Rambling, Troy, MI 48098
Contractor: Frey, Todd David
Date: Jul 21, 2014
Permit type: Electrical
Description: (2) a/c & furnace replacement;
Parcel #: 88-20-17-100-029
Permit #: PE2014-1167
5440 Corporate, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Jul 22, 2014
Permit type: Electrical
Description: Generator installation -two (2) motors - 200 kw ea; 100 feet - feeders pb2014-1097
Parcel #: 88-20-08-476-018
Permit #: PE2014-1108
4498 Riverchase, Troy, MI 48098
Contractor: Ferguson Scott Richard
Date: Jul 22, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-18-426-014
Permit #: PE2014-1180
5652 Bingham, Troy, MI 48085
Date: Jul 23, 2014
Permit type: Electrical
Description: 200 amps of service; 19 110 circuits; 3 220 circuits; 100 fixtures;
Parcel #: 88-20-12-258-021
Permit #: PE2014-1183
4556 Hedgewood, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jul 24, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-16-252-021
Permit #: PE2014-1188
6681 Whiting, Troy, MI 48098
Date: Jul 24, 2014
Permit type: Electrical
Description: A/c & furnace replacement; humidifier;
Parcel #: 88-20-04-177-020
Permit #: PE2014-1190
6195 Atkins, Troy, MI 48085
Contractor: Frey, Todd David
Date: Jul 28, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-02-401-019
Permit #: PE2014-1199
4170 Morningdale, Troy, MI 48085
Contractor: Strang Robert
Date: Jul 29, 2014
Permit type: Electrical
Description: Electric air cleaners; a/c & furnace replacement;
Parcel #: 88-20-13-478-010
Permit #: PE2014-1206
4936 Pickford, Troy, MI 48085
Date: Jul 31, 2014
Permit type: Electrical
Description: Service - 125 amps
Parcel #: 88-20-14-128-003
Permit #: PE2014-1226
4364 Lehigh, Troy, MI 48098
Contractor: Hofer, Edward Thomas
Date: Jul 31, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-17-403-005
Permit #: PE2014-1227
6528 Crabapple, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Aug 1, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-05-180-007
Permit #: PE2014-1238
90 Chopin, Troy, MI 48083
Date: Aug 1, 2014
Permit type: Electrical
Description: New mini split heat & a/c - 1 220v circuit; motor - under 10 hp
Parcel #: 88-20-27-357-010
Permit #: PE2014-1217
830 Kirts, Troy, MI 48084
Contractor: Barnowske Raymond
Date: Aug 4, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-28-101-052
Permit #: PE2014-1239
6195 Atkins, Troy, MI 48085
Contractor: Frey, Todd David
Date: Aug 4, 2014
Permit type: Electrical
Description: Service of 100 amps; add to pe2014-1199;
Parcel #: 88-20-02-401-019
Permit #: PE2014-1241
5825 Rosebrook, Troy, MI 48085
Contractor: Frey, Todd David
Date: Aug 4, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-178-019
Permit #: PE2014-1244
6178 Canmoor, Troy, MI 48098
Date: Aug 5, 2014
Permit type: Electrical
Description: R - demolish in-ground swimming pool only (16 x 32), in compliance with the 2009 michigan residential code. no electrical.
Valuation: $700,000
Parcel #: 88-20-04-377-003
Permit #: PB2014-1238
4066 Washington Crescent, Troy, MI 48085
Date: Aug 5, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-13-352-007
Permit #: PE2014-1253
5391 Folkstone, Troy, MI 48085
Contractor: Randazzo Peter
Date: Aug 7, 2014
Permit type: Electrical
Description: Furnace & a/c replacement;
Parcel #: 88-20-10-326-004
Permit #: PE2014-1261