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
4260 Rouge Circle, Troy, MI 48098
Contractor: Lee, Richard Alan
Date: Jul 7, 2015
Permit type: Electrical
Description: R - attached. install a generator at the side of the home, in compliance with the 2012 michigan mechanical code, the 2011 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-18-376-003
Permit #: PB2015-0960
3361 Essex, Troy, MI 48084
Date: Jul 7, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-30-252-008
Permit #: PE2015-1044
3853 Finch, Troy, MI 48084
Date: Jul 7, 2015
Permit type: Electrical
Description: 2 110 circuits;
Parcel #: 88-20-21-101-041
Permit #: PE2015-1045
3958 Gatwick, Troy, MI 48083
Date: Jul 8, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-22-227-002
Permit #: PE2015-1052
4242 Vassar, Troy, MI 48085
Date: Jul 8, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-13-479-001
Permit #: PE2015-1050
3856 Fairfax, Troy, MI 48083
Contractor: Bridgewood Electrical, Llc
Date: Jul 9, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-24-102-017
Permit #: PE2015-1061
4565 Cahill, Troy, MI 48098
Contractor: Oak Electric Service, Inc.
Date: Jul 9, 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 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-17-256-013
Permit #: PB2015-1114
6213 Silverstone, Troy, MI 48085
Date: Jul 9, 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 2008 national electrical code, and chapter 39 of the troy zoning ordinance.
Parcel #: 88-20-01-351-013
Permit #: PB2015-1116
4066 Middlebury, Troy, MI 48085
Date: Jul 9, 2015
Permit type: Electrical
Description: 100 amp service
Parcel #: 88-20-13-379-010
Permit #: PE2015-1065
4523 Cahill, Troy, MI 48098
Contractor: Bridgewood Electrical, Llc
Date: Jul 9, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-17-403-024
Permit #: PE2015-1059
4565 Cahill, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Jul 9, 2015
Permit type: Electrical
Parcel #: 88-20-17-256-013
Permit #: PE2015-1046
6213 Silverstone, Troy, MI 48085
Contractor: Marowske Gary F
Date: Jul 9, 2015
Permit type: Electrical
Parcel #: 88-20-01-351-013
Permit #: PE2015-1047
3567 Cherished View, Troy, MI 48084
Contractor: Strang Robert
Date: Jul 10, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-21-278-006
Permit #: PE2015-1071
5763 Cliffside, Troy, MI 48085
Contractor: Strang Robert
Date: Jul 10, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-12-177-002
Permit #: PE2015-1070
867 Hidden Ridge, Troy, MI 48083
Date: Jul 13, 2015
Permit type: Electrical
Description: 50 fixtures;
Parcel #: 88-20-22-276-040
Permit #: PE2015-1082
5102 Dayton, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Jul 13, 2015
Permit type: Electrical
Description: A/c replacement;
Parcel #: 88-20-12-454-011
Permit #: PE2015-1080
5309 Wright, Troy, MI 48098
Contractor: Strang Robert
Date: Jul 14, 2015
Permit type: Electrical
Description: Furnace replacement only;
Parcel #: 88-20-09-403-012
Permit #: PE2015-1095
4334 Tallman, Troy, MI 48085
Contractor: George J Klempert
Date: Jul 14, 2015
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-15-451-008
Permit #: PE2015-1108
3765 Ruthland, Troy, MI 48084
Date: Jul 14, 2015
Permit type: Electrical
Description: Boiler replacement 3 3
Parcel #: 88-20-21-229-004
Permit #: PE2015-1096