97 Woodslee, Troy, MI 48083
Date: Jul 15, 2015
Permit type: Electrical
Description: 2 110 circuits; 1-10 fixtures;
Parcel #: 88-20-27-307-040
Permit #: PE2015-1119
86 Randall, Troy, MI 48085
Date: Jul 15, 2015
Permit type: Electrical
Description: A/c & furnace replacement; humidifier
Parcel #: 88-20-15-303-004
Permit #: PE2015-1116
3488 Oakleaf, Troy, MI 48084
Contractor: Smither, Christopher Hugh
Date: Jul 15, 2015
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-30-126-070
Permit #: PE2015-1114
6120 Sandshores, Troy, MI 48085
Date: Jul 16, 2015
Permit type: Electrical
Description: Two (2) circuits - 220v; motor - up to 10 hp
Parcel #: 88-20-02-378-019
Permit #: PE2015-1127
4523 Hedgewood, Troy, MI 48098
Contractor: Strang Robert
Date: Jul 17, 2015
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-16-201-054
Permit #: PE2015-1134
3425 Mcclure, Troy, MI 48084
Contractor: Ciamillo, Sam J
Date: Jul 20, 2015
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-20-402-021
Permit #: PE2015-1130
6938 High Oaks, Troy, MI 48098
Date: Jul 20, 2015
Permit type: Electrical
Description: Generator installation: motor - 22 kw; service - 100 amps; feeders - 60 feet pb2015-1231
Parcel #: 88-20-04-127-003
Permit #: PE2015-1140
3789 Village, Troy, MI 48084
Contractor: Daniels Matthew M
Date: Jul 20, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-30-102-043
Permit #: PE2015-1151
5762 Algonquin, Troy, MI 48098
Date: Jul 20, 2015
Permit type: Electrical
Description: 60 amp service, 2 220 volt circuits, 1 motor
Parcel #: 88-20-07-202-013
Permit #: PE2015-1136
863 Troywood, Troy, MI 48083
Contractor: Niederhofer, Steven M
Date: Jul 20, 2015
Permit type: Electrical
Description: 150 amps of service; 11 110 circuits; 1 220 circuits; 50 fixtures;
Parcel #: 88-20-22-226-034
Permit #: PE2015-1152
5057 Longview, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jul 20, 2015
Permit type: Electrical
Description: A/c replacement only
Parcel #: 88-20-07-353-008
Permit #: PE2015-1142
5887 Clearview, Troy, MI 48098
Date: Jul 20, 2015
Permit type: Electrical
Description: 2 a/c furnace replacement
Parcel #: 88-20-07-202-020
Permit #: PE2015-1146
3523 Salem, Troy, MI 48084
Date: Jul 20, 2015
Permit type: Electrical
Description: A/c and furnace replacement
Parcel #: 88-20-19-254-012
Permit #: PE2015-1143
1581 Devonshire, Troy, MI 48098
Date: Jul 21, 2015
Permit type: Electrical
Parcel #: 88-20-17-379-008
Permit #: PE2015-1144
607 Troywood, Troy, MI 48083
Date: Jul 22, 2015
Permit type: Electrical
Description: Add on permit for pe2015-0120
Parcel #: 88-20-22-202-050
Permit #: PE2015-1177
607 Troywood, Troy, MI 48083
Date: Jul 22, 2015
Permit type: Electrical
Description: Add to pe2015-0120
Parcel #: 88-20-22-202-050
Permit #: PE2015-1178
4762 Heatherbrook, Troy, MI 48098
Contractor: George J Klempert
Date: Jul 27, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement
Parcel #: 88-20-16-229-003
Permit #: PE2015-1181
6281 Walker, Troy, MI 48085
Contractor: Bridgewood Electrical, Llc
Date: Jul 27, 2015
Permit type: Electrical
Description: A/c & furnace rehook; 1 humidifier;
Parcel #: 88-20-02-326-026
Permit #: PE2015-1092
354 Indusco, Troy, MI 48083
Contractor: Schmidt Edward D Jr
Date: Jul 27, 2015
Permit type: Electrical
Description: Service - 2000 amps; feeders - 100 feet
Parcel #: 88-20-36-476-059
Permit #: PE2015-1191
3821 Gatwick, Troy, MI 48083
Date: Jul 28, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-22-229-005
Permit #: PE2015-1171