3901 Chestnut Hill, Troy, MI 48084
Date: May 12, 2015
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-19-101-010
Permit #: PE2015-0646
407 Gunston Ct, Troy, MI 48083
Contractor: Randazzo Peter
Date: May 13, 2015
Permit type: Electrical
Description: 2 a/c
Parcel #: 88-20-22-102-025
Permit #: PE2015-0656
3450 Essex, Troy, MI 48084
Contractor: Randazzo Peter
Date: May 13, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-30-251-011
Permit #: PE2015-0653
5908 Cliffside, Troy, MI 48085
Contractor: George J Klempert
Date: May 13, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-129-010
Permit #: PE2015-0660
5993 Niles, Troy, MI 48098
Date: May 14, 2015
Permit type: Electrical
Description: 220 v circuit for a/c motor hp pm2015-0655
Parcel #: 88-20-09-227-016
Permit #: PE2015-0665
6035 James Place, Troy, MI 48098
Contractor: George J Klempert
Date: May 15, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-04-453-004
Permit #: PE2015-0671
4949 Moonglow, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: May 18, 2015
Permit type: Electrical
Description: 1 110 circuit;
Parcel #: 88-20-18-201-010
Permit #: PE2015-0689
740 John R, Troy, MI 48083
Contractor: Pitz, George
Date: May 18, 2015
Permit type: Electrical
Description: 1 110 circuit;
Parcel #: 88-20-36-301-005
Permit #: PE2015-0681
6652 Mountain, Troy, MI 48098
Date: May 18, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-05-152-002
Permit #: PE2015-0684
4783 Riverchase, Troy, MI 48098
Date: May 18, 2015
Permit type: Electrical
Description: Furnace & a/c x 2
Parcel #: 88-20-18-228-022
Permit #: PE2015-0611
5025 Longview, Troy, MI 48098
Contractor: Wielkopolan Anthony
Date: May 19, 2015
Permit type: Electrical
Description: A/c & furnace
Parcel #: 88-20-07-353-012
Permit #: PE2015-0693
47 Pineview, Troy, MI 48085
Date: May 19, 2015
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-15-154-004
Permit #: PE2015-0700
349 Bracken, Troy, MI 48098
Date: May 19, 2015
Permit type: Electrical
Description: Upgrade circuit to furnace from 15 amp to 20 amp
Parcel #: 88-20-16-252-042
Permit #: PE2015-0697
757 Colebrook, Troy, MI 48083
Contractor: Leader, Steven J
Date: May 21, 2015
Permit type: Electrical
Description: Add to pe2015-0609; 1 220 circuit;
Parcel #: 88-20-22-252-013
Permit #: PE2015-0708
3874 Gatwick, Troy, MI 48083
Contractor: Randazzo Peter
Date: May 21, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-22-227-008
Permit #: PE2015-0711
6316 Brookings, Troy, MI 48098
Contractor: Randazzo Peter
Date: May 21, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-04-305-007
Permit #: PE2015-0710
42907 Dequindre, Troy, MI 48085
Date: May 26, 2015
Permit type: Electrical
Description: Reconnect - a/c & heating
Parcel #: 88-20-12-200-028
Permit #: PE2015-0743
376 Gunston Ct, Troy, MI 48083
Contractor: Randazzo Peter
Date: May 26, 2015
Permit type: Electrical
Description: A/c
Parcel #: 88-20-22-102-041
Permit #: PE2015-0748
717 Randall, Troy, MI 48085
Contractor: Randazzo Peter
Date: May 27, 2015
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-15-426-002
Permit #: PE2015-0753
4209 Marywood, Troy, MI 48085
Contractor: Randazzo Peter
Date: May 27, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-13-303-012
Permit #: PE2015-0672