3564 Bellows Ct, Troy, MI 48083
Date: Sep 23, 2014
Permit type: Electrical
Description: Electrical for remodel kitchen pb2014-1655
Parcel #: 88-20-24-181-012
Permit #: PE2014-1598
90 Lange, Troy, MI 48098
Date: Sep 24, 2014
Permit type: Electrical
Description: 100 amps of service;
Parcel #: 88-20-16-477-019
Permit #: PE2014-1604
5538 Clearview, Troy, MI 48098
Date: Sep 24, 2014
Permit type: Electrical
Description: 200 amps of service; 5 110 circuits; 20 fixtures;
Parcel #: 88-20-07-426-016
Permit #: PE2014-1608
6655 Mountain, Troy, MI 48098
Contractor: John Brennan Inc
Date: Sep 24, 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: $400,000
Parcel #: 88-20-05-101-007
Permit #: PB2014-1607
536 Redwood, Troy, MI 48083
Contractor: Randazzo Peter
Date: Sep 24, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-35-356-011
Permit #: PE2014-1611
950 Brooklawn, Troy, MI 48084
Date: Sep 24, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-30-126-028
Permit #: PE2014-1607
6655 Mountain, Troy, MI 48098
Date: Sep 24, 2014
Permit type: Electrical
Description: Generator installation: motor over 25 hp; service - 150 amp; feeders 8 feet pb2014-1607
Parcel #: 88-20-05-101-007
Permit #: PE2014-1513
5105 Collington, Troy, MI 48098
Contractor: Randazzo Peter
Date: Sep 24, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-07-451-023
Permit #: PE2014-1612
4395 Stonehenge, Troy, MI 48098
Date: Sep 26, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-18-476-033
Permit #: PE2014-1619
6113 Hearthside, Troy, MI 48098
Contractor: Frey, Todd David
Date: Sep 26, 2014
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-05-353-019
Permit #: PE2014-1616
4643 Chapel, Troy, MI 48085
Date: Sep 29, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-14-252-019
Permit #: PE2014-1629
337 Redwood, Troy, MI 48083
Contractor: Macinkowicz, Jason P
Date: Sep 29, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-35-355-017
Permit #: PE2014-1636
862 Brooklawn, Troy, MI 48084
Date: Sep 29, 2014
Permit type: Electrical
Description: Electrical for remodel kitchen and bathrooms basement pb2014-1650
Parcel #: 88-20-30-126-039
Permit #: PE2014-1630
5773 Folkstone, Troy, MI 48085
Date: Sep 29, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-10-178-014
Permit #: PE2014-1625
6651 Limerick, Troy, MI 48098
Contractor: Air Conditioning Engineers, Inc.
Date: Oct 1, 2014
Permit type: Electrical
Description: Generator installation: motor over 25 hp; service - 150 amp; feeders 8 feet pb2014-1607
Parcel #: 88-20-06-151-006
Permit #: PE2014-1640
452 Burtman, Troy, MI 48083
Contractor: Slanec, Michael E
Date: Oct 1, 2014
Permit type: Electrical
Description: 1 humidifier; furnace replacement;
Parcel #: 88-20-35-306-014
Permit #: PE2014-1631
6341 Walker, Troy, MI 48085
Date: Oct 2, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-02-326-003
Permit #: PE2014-1662
6263 Ledwin, Troy, MI 48098
Date: Oct 3, 2014
Permit type: Electrical
Description: A/c & furnace replacement; 1 humidifier;
Parcel #: 88-20-05-451-006
Permit #: PE2014-1667
2758 Saratoga, Troy, MI 48083
Date: Oct 3, 2014
Permit type: Electrical
Description: R - 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.
Parcel #: 88-20-25-256-007
Permit #: PB2014-1816
3444 Eagle, Troy, MI 48083
Contractor: Harriman Jayson
Date: Oct 3, 2014
Permit type: Electrical
Description: Replacement furnace & a/c rehook
Parcel #: 88-20-24-306-020
Permit #: PE2014-1672