4020 Wentworth, Troy, MI 48098
Date: Nov 5, 2014
Permit type: Electrical
Description: Add to pe 2014-1632 motor for a/c ( 220v all ready pulled)
Parcel #: 88-20-18-451-041
Permit #: PE2014-1903
4332 Clarke, Troy, MI 48085
Contractor: Napolitano Joseph Alfred
Date: Nov 5, 2014
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-14-327-016
Permit #: PE2014-1902
3853 Finch, Troy, MI 48084
Date: Nov 6, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-21-101-041
Permit #: PE2014-1909
3892 Finch, Troy, MI 48084
Date: Nov 7, 2014
Permit type: Electrical
Description: 200 amps of service; 20 110 circuits; 1 220 circuit; 40 fixtures;
Parcel #: 88-20-21-102-003
Permit #: PE2014-1917
2869 Amberly, Troy, MI 48084
Contractor: Joe Pizik Electric Company
Date: Nov 7, 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 #: 88-20-30-101-048
Permit #: PB2014-2004
6976 Norway, Troy, MI 48085
Contractor: Shellenbarger Mark Allen
Date: Nov 7, 2014
Permit type: Electrical
Description: 150 amps of service;
Parcel #: 88-20-03-228-001
Permit #: PE2014-1916
5125 Shady Creek, Troy, MI 48085
Contractor: Strang Robert
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-10-380-029
Permit #: PE2014-1925
5045 Carnaby, Troy, MI 48085
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-11-377-012
Permit #: PE2014-1940
4323 Reilly, Troy, MI 48085
Contractor: Randazzo Peter
Date: Nov 10, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-14-329-013
Permit #: PE2014-1928
6242 Smithfield, Troy, MI 48085
Contractor: Marowske Gary F
Date: Nov 10, 2014
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-01-355-002
Permit #: PE2014-1932
4625 Fairmont, Troy, MI 48085
Date: Nov 10, 2014
Permit type: Electrical
Description: Replacement furnace & air cleaner rehook
Parcel #: 88-20-14-251-032
Permit #: PE2014-1939
927 Hannah, Troy, MI 48085
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement; boiler;
Parcel #: 88-20-03-276-008
Permit #: PE2014-1938
5176 Falmouth, Troy, MI 48085
Date: Nov 10, 2014
Permit type: Electrical
Description: Generator installation: motor 22 kw; feeders less then 100'; service - 100 amps pb2014-2091
Parcel #: 88-20-10-379-005
Permit #: PE2014-1931
5176 Falmouth, Troy, MI 48085
Date: Nov 10, 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 #: 88-20-10-379-005
Permit #: PB2014-2091
3569 Kerry, Troy, MI 48084
Contractor: Frey, Todd David
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-19-253-017
Permit #: PE2014-1929
4015 Chestnut Hill, Troy, MI 48098
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-18-354-003
Permit #: PE2014-1941
6808 Fredmoor, Troy, MI 48098
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-04-205-008
Permit #: PE2014-1937
6752 Redford, Troy, MI 48085
Contractor: Randazzo Peter
Date: Nov 10, 2014
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-02-203-043
Permit #: PE2014-1930
3755 Edgemont, Troy, MI 48084
Date: Nov 11, 2014
Permit type: Electrical
Description: Service 100 amps; 7 110 circuits; 1 220 circuit; 30 fixtures;
Parcel #: 88-20-20-102-019
Permit #: PE2014-1913
760 W Wattles, Troy, MI 48098
Date: Nov 12, 2014
Permit type: Electrical
Description: 2 a/c and furnace replacements;
Parcel #: 88-20-16-301-016
Permit #: PE2014-1955