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
3573 Tothill, Troy, MI 48084
Date: Mar 18, 2015
Permit type: Electrical
Description: 150 amps of service;
Parcel #: 88-20-19-179-008
Permit #: PE2015-0363
5542 Shale, Troy, MI 48085
Date: Mar 23, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-281-012
Permit #: PE2015-0384
377 Thistle, Troy, MI 48098
Date: Mar 23, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-16-201-033
Permit #: PE2015-0385
5604 Fawn, Troy, MI 48098
Date: Mar 23, 2015
Permit type: Electrical
Description: Furnace replacment;
Parcel #: 88-20-08-301-005
Permit #: PE2015-0381
863 Century, Troy, MI 48083
Contractor: Simmons Donald R
Date: Mar 24, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-27-226-023
Permit #: PE2015-0391
656 Randall, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 24, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-15-403-005
Permit #: PE2015-0392
4870 Davis, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 26, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-14-127-005
Permit #: PE2015-0397
345 Hickory, Troy, MI 48083
Date: Mar 27, 2015
Permit type: Electrical
Description: Contractor registration
Parcel #: 88-20-27-179-024
Permit #: PE2015-0405
589 Colebrook, Troy, MI 48083
Contractor: Randazzo Peter
Date: Mar 27, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-22-252-037
Permit #: PE2015-0407
5210 Serena, Troy, MI 48098
Contractor: Forcier, Randy Myron
Date: Mar 27, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-07-305-008
Permit #: PE2015-0408
717 Amberwood Ct, Troy, MI 48085
Date: Mar 30, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-03-202-010
Permit #: PE2015-0394
5261 Abington, Troy, MI 48085
Date: Mar 30, 2015
Permit type: Electrical
Description: Furnace replacement; 1 humidifier;
Parcel #: 88-20-11-326-020
Permit #: PE2015-0413
5166 Orchard Crest, Troy, MI 48085
Contractor: Randazzo Peter
Date: Apr 1, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-11-479-011
Permit #: PE2015-0432
5490 Falmouth, Troy, MI 48085
Contractor: George J Klempert
Date: Apr 2, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-10-177-007
Permit #: PE2015-0436
3830 Jennings, Troy, MI 48083
Contractor: George J Klempert
Date: Apr 6, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-22-202-009
Permit #: PE2015-0444
3983 Kings Point, Troy, MI 48083
Date: Apr 6, 2015
Permit type: Electrical
Description: Four (4) circuits - 110v; 9 fixtures
Parcel #: 88-20-23-202-004
Permit #: PE2015-0446
5163 Crowfoot, Troy, MI 48085
Contractor: Grohman, Richard M
Date: Apr 8, 2015
Permit type: Electrical
Description: 1 110 circuit; 20 fixtures;
Parcel #: 88-20-12-377-023
Permit #: PE2015-0451
3622 Delaware, Troy, MI 48084
Date: Apr 10, 2015
Permit type: Electrical
Description: 1 humidifier; a/c & furnace replacement;
Parcel #: 88-20-21-152-029
Permit #: PE2015-0467
6332 Denton, Troy, MI 48098
Date: Apr 10, 2015
Permit type: Electrical
Description: A/c & furnace replacement; 1 humidifier; 1 electric air cleaner;
Parcel #: 88-20-05-427-013
Permit #: PE2015-0465