3823 Wayfarer, Troy, MI 48083
Date: Mar 2, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-24-102-027
Permit #: PE2015-0275
6660 Tree Knoll, Troy, MI 48098
Date: Mar 3, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-05-205-008
Permit #: PE2015-0281
5740 Greenhill, Troy, MI 48098
Contractor: George J Klempert
Date: Mar 3, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-07-228-002
Permit #: PE2015-0280
4856 Butler, Troy, MI 48085
Date: Mar 4, 2015
Permit type: Electrical
Description: Electrical for fire repair pb2014-2303
Parcel #: 88-20-13-207-002
Permit #: PE2015-0294
6384 Elsey, Troy, MI 48098
Contractor: Oakland Electric Inc
Date: Mar 5, 2015
Permit type: Electrical
Description: 1 110 circuit; 10 fixtures; pb2015-0117;
Parcel #: 88-20-05-428-025
Permit #: PE2015-0299
6574 Northpoint, Troy, MI 48085
Contractor: Turowski, David E
Date: Mar 6, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-02-253-054
Permit #: PE2015-0304
4088 Parkstone, Troy, MI 48098
Date: Mar 9, 2015
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-17-476-032
Permit #: PE2015-0314
6770 Crestview, Troy, MI 48098
Date: Mar 9, 2015
Permit type: Electrical
Description: Furnace rehook; air cleaner
Parcel #: 88-20-05-230-002
Permit #: PE2015-0324
5539 Whitehaven, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 9, 2015
Permit type: Electrical
Description: A/c and furnace rehook
Parcel #: 88-20-10-177-025
Permit #: PE2015-0312
421 Bracken, Troy, MI 48098
Contractor: Randazzo Peter
Date: Mar 9, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-16-252-048
Permit #: PE2015-0295
717 Amberwood Ct, Troy, MI 48085
Date: Mar 9, 2015
Permit type: Electrical
Description: 80 amp service, 6 110 volt circuits, 1 220 volt circuit, 16 fixtures
Parcel #: 88-20-03-202-010
Permit #: PE2015-0317
4610 Butler, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Mar 11, 2015
Permit type: Electrical
Description: 10 fixtures;
Parcel #: 88-20-13-252-017
Permit #: PE2015-0337
62 Pineview, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 12, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-15-155-003
Permit #: PE2015-0340
1182 Winthrop, Troy, MI 48083
Date: Mar 13, 2015
Permit type: Electrical
Description: R - attached. install a generator at the rear of the home, in compliance with the 2009 michigan mechanical code, the 2011 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-23-302-010
Permit #: PB2015-0252
5830 Dawn Ridge, Troy, MI 48098
Contractor: Strang Robert
Date: Mar 13, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-08-202-132
Permit #: PE2015-0343
4082 Washington Crescent, Troy, MI 48085
Contractor: George J Klempert
Date: Mar 16, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-13-352-005
Permit #: PE2015-0357
6705 Granger, Troy, MI 48098
Contractor: Thomas Schwartz
Date: Mar 16, 2015
Permit type: Electrical
Description: 10 fixtures
Parcel #: 88-20-04-176-013
Permit #: PE2015-0353
4982 Stoddard, Troy, MI 48085
Date: Mar 16, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-13-127-002
Permit #: PE2015-0358
4670 Whitesell, Troy, MI 48085
Contractor: Turowski, David E
Date: Mar 16, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-14-228-031
Permit #: PE2015-0321
6130 Atkins, Troy, MI 48085
Date: Mar 16, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-02-451-014
Permit #: PE2015-0356