512 Redwood, Troy, MI 48083
Date: Aug 28, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-35-356-013
Permit #: PE2014-1402
1965 Condor, Troy, MI 48084
Contractor: Oak Electric Service, Inc.
Date: Aug 28, 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 #: 88-20-20-151-002
Permit #: PB2014-1502
515 Redwood, Troy, MI 48083
Contractor: Randazzo Peter
Date: Aug 28, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-35-306-026
Permit #: PE2014-1444
346 Burtman, Troy, MI 48083
Contractor: Randazzo Peter
Date: Aug 28, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-35-355-003
Permit #: PE2014-1443
440 Burtman, Troy, MI 48083
Contractor: Frey, Todd David
Date: Aug 29, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-35-306-015
Permit #: PE2014-1452
4841 Danbury, Troy, MI 48085
Date: Sep 2, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-13-203-023
Permit #: PE2014-1454
351 Starr, Troy, MI 48083
Date: Sep 2, 2014
Permit type: Electrical
Description: 2 110 circuits; 22 fixtures;
Parcel #: 88-20-27-177-006
Permit #: PE2014-1459
736 Colebrook, Troy, MI 48083
Date: Sep 2, 2014
Permit type: Electrical
Description: 200 amps of service; 4 110 circuits; 1 220 circuit; 6 fixtures
Parcel #: 88-20-22-253-013
Permit #: PE2014-1467
3847 Boulder, Troy, MI 48084
Contractor: Rieck Brian L
Date: Sep 2, 2014
Permit type: Electrical
Description: 11 fixtures pb2014-1228
Parcel #: 88-20-19-227-022
Permit #: PE2014-1465
5454 Winchester, Troy, MI 48085
Date: Sep 4, 2014
Permit type: Electrical
Description: 20 fixtures; 1 a/c & furnace;
Parcel #: 88-20-10-302-006
Permit #: PE2014-1478
3526 Kings Point, Troy, MI 48083
Contractor: Randazzo Peter
Date: Sep 4, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-23-251-018
Permit #: PE2014-1476
5121 Serena, Troy, MI 48098
Date: Sep 5, 2014
Permit type: Electrical
Description: 150 amps of service;
Parcel #: 88-20-07-351-008
Permit #: PE2014-1482
3652 Bristol, Troy, MI 48083
Contractor: Michigan Solar Solutions Llc
Date: Sep 8, 2014
Permit type: Solar
Description: R - attached. install 22 solar panels on the roof, in compliance with the 2009 michigan residential code.
Valuation: $1,232,000
Parcel #: 88-20-22-204-015
Permit #: PB2014-1565
448 Redwood, Troy, MI 48083
Contractor: Marowske Gary F
Date: Sep 8, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-35-356-015
Permit #: PE2014-1488
4936 Pickford, Troy, MI 48085
Date: Sep 8, 2014
Permit type: Electrical
Description: A/c & furnace replacement
Parcel #: 88-20-14-128-003
Permit #: PE2014-1489
552 Burtman, Troy, MI 48083
Date: Sep 9, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-35-306-009
Permit #: PE2014-1506
935 Banmoor, Troy, MI 48084
Contractor: Randazzo Peter
Date: Sep 9, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-21-303-009
Permit #: PE2014-1503
6195 Sandshores, Troy, MI 48085
Contractor: Frey, Todd David
Date: Sep 11, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-02-377-021
Permit #: PE2014-1518
4887 Alton, Troy, MI 48085
Contractor: Randazzo Anthony J
Date: Sep 12, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-14-202-018
Permit #: PE2014-1532
702 Jamaica, Troy, MI 48083
Contractor: Randazzo Peter
Date: Sep 15, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-35-304-008
Permit #: PE2014-1540