6384 Catalpa, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Jun 22, 2015
Permit type: Electrical
Description: A/c & furnace replacement (2x);
Parcel #: 88-20-06-404-016
Permit #: PE2015-0944
5119 Abington, Troy, MI 48085
Date: Jun 22, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-11-353-022
Permit #: PE2015-0943
5813 Springbrook, Troy, MI 48098
Contractor: Ludwig, Michael Brian
Date: Jun 23, 2015
Permit type: Electrical
Description: 70 amps, 1 110 volt circuit
Parcel #: 88-20-07-227-004
Permit #: PE2015-0964
4056 Chestnut Hill, Troy, MI 48098
Date: Jun 23, 2015
Permit type: Electrical
Description: 1 110 circuit;
Parcel #: 88-20-18-353-004
Permit #: PE2015-0788
959 Kirts, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Jun 24, 2015
Permit type: Electrical
Description: A/c
Parcel #: 88-20-28-151-218
Permit #: PE2015-0977
6831 Mountain, Troy, MI 48098
Contractor: George J Klempert
Date: Jun 25, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-05-127-001
Permit #: PE2015-0986
5166 Dayton, Troy, MI 48085
Date: Jun 25, 2015
Permit type: Electrical
Description: 1 110 circuit; feeders underground under 100 ft;
Parcel #: 88-20-12-454-007
Permit #: PE2015-0981
3745 Ledge, Troy, MI 48084
Date: Jun 26, 2015
Permit type: Electrical
Description: 10 fixtures
Parcel #: 88-20-19-228-014
Permit #: PE2015-0988
4401 Deacon, Troy, MI 48098
Date: Jun 26, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-17-327-026
Permit #: PE2015-0990
6706 Whiting, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jun 29, 2015
Permit type: Electrical
Description: A/c & furnace replacment;
Parcel #: 88-20-04-177-025
Permit #: PE2015-0998
6063 Silverstone, Troy, MI 48085
Date: Jun 29, 2015
Permit type: Electrical
Description: 2 110 circuits; 20 fixtures;
Parcel #: 88-20-01-354-004
Permit #: PE2015-1001
4923 Somerton, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jun 29, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-15-202-005
Permit #: PE2015-1000
6397 Denton, Troy, MI 48098
Contractor: Lambrecht Robert Kamiel
Date: Jun 29, 2015
Permit type: Electrical
Description: Furnace & central a/c rehook
Parcel #: 88-20-05-428-006
Permit #: PE2015-1003
2774 Orchard Trail, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jun 30, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-18-152-002
Permit #: PE2015-1010
494 Lesdale, Troy, MI 48085
Date: Jun 30, 2015
Permit type: Electrical
Description: 100 amps of service;
Parcel #: 88-20-03-177-012
Permit #: PE2015-1007
434 E Lovell, Troy, MI 48085
Date: Jul 2, 2015
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-03-176-009
Permit #: PE2015-1035
5143 Saffron, Troy, MI 48085
Contractor: Gleason, Michael J
Date: Jul 6, 2015
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-12-376-012
Permit #: PE2015-1037
6783 Forest Park, Troy, MI 48098
Contractor: Gregory Dean Matson
Date: Jul 6, 2015
Permit type: Electrical
Description: A/c and furnace rehook
Parcel #: 88-20-05-128-009
Permit #: PE2015-1039
3759 Root, Troy, MI 48083
Date: Jul 7, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-22-202-031
Permit #: PE2015-1048
56 Telford, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Jul 7, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-03-351-005
Permit #: PE2015-1042