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
3890 Wayfarer, Troy, MI 48083
Contractor: Hofer, Edward Thomas
Date: Aug 7, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-24-103-016
Permit #: PE2014-1257
4135 Greensboro, Troy, MI 48085
Date: Aug 8, 2014
Permit type: Electrical
Description: Generator installation: motor 11kw; feeders less then 100' pb2014-1284
Parcel #: 88-20-13-379-016
Permit #: PE2014-1265
4135 Greensboro, Troy, MI 48085
Date: Aug 8, 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 #: 88-20-13-379-016
Permit #: PB2014-1284
599 Thurber, Troy, MI 48085
Date: Aug 8, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-15-401-016
Permit #: PE2014-1255
4262 Cambridge Crescent, Troy, MI 48085
Contractor: Randazzo Peter
Date: Aug 11, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-13-331-004
Permit #: PE2014-1284
4058 Morningdale, Troy, MI 48085
Contractor: Frey, Todd David
Date: Aug 11, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-13-478-002
Permit #: PE2014-1283
5696 Greenhill, Troy, MI 48098
Contractor: St Germain David S
Date: Aug 11, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-07-228-004
Permit #: PE2014-1281
6875 Houghten, Troy, MI 48098
Date: Aug 11, 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 #: 88-20-04-206-017
Permit #: PB2014-1302
550 Oliver, Troy, MI 48084
Date: Aug 11, 2014
Permit type: Electrical
Description: 2 110 circuits; fixtures 1-10;
Parcel #: 88-20-28-401-106
Permit #: PE2014-1288
6875 Houghten, Troy, MI 48098
Date: Aug 11, 2014
Permit type: Electrical
Description: Generator installation: motor 20kw; feeders less then 100' pb2014-1302
Parcel #: 88-20-04-206-017
Permit #: PE2014-1279
4914 Flower Hill, Troy, MI 48098
Date: Aug 12, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-17-100-008
Permit #: PE2014-1299
5947 Diamond, Troy, MI 48085
Date: Aug 13, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-12-201-005
Permit #: PE2014-1310
825 Amberwood, Troy, MI 48085
Date: Aug 14, 2014
Permit type: Electrical
Description: 150 amps of service; 6 - 110 circuits; 1 fixture pb2013-1009
Parcel #: 88-20-03-228-006
Permit #: PE2014-1342
788 Amberwood, Troy, MI 48085
Date: Aug 14, 2014
Permit type: Electrical
Description: 150 amps of service; 6 - 110 circuits; 1 fixture pb2013-1497
Parcel #: 88-20-03-228-009
Permit #: PE2014-1341
6960 Norway, Troy, MI 48085
Date: Aug 14, 2014
Permit type: Electrical
Description: 150 amps of service; 6 - 110 circuits; 1 fixture pb2013-1498
Parcel #: 88-20-03-228-002
Permit #: PE2014-1343
644 Jamaica, Troy, MI 48083
Date: Aug 15, 2014
Permit type: Electrical
Description: Replacement furnace & a/c rehook
Parcel #: 88-20-35-304-011
Permit #: PE2014-1347
3898 Stone Haven, Troy, MI 48084
Contractor: Randazzo Peter
Date: Aug 18, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-20-226-062
Permit #: PE2014-1366
5533 Ivanhoe, Troy, MI 48085
Contractor: Frey, Todd David
Date: Aug 18, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-182-008
Permit #: PE2014-1355
5211 Abington, Troy, MI 48085
Date: Aug 18, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-11-302-016
Permit #: PE2014-1351