773 Inverness, Troy, MI 48083
Contractor: Robert Boley
Date: Sep 25, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only;
Parcel #: 88-20-22-229-019
Permit #: PE2015-1682
623 Century, Troy, MI 48083
Contractor: Simmons Donald R
Date: Sep 28, 2015
Permit type: Electrical
Description: 1 a/c replacement only
Parcel #: 88-20-27-201-001
Permit #: PE2015-1714
4221 Marywood, Troy, MI 48085
Contractor: Randazzo Peter
Date: Sep 28, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-13-303-011
Permit #: PE2015-1730
3944 Boulder, Troy, MI 48084
Contractor: Strang Robert
Date: Sep 28, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-19-226-033
Permit #: PE2015-1731
875 Century, Troy, MI 48083
Contractor: Simmons Donald R
Date: Sep 28, 2015
Permit type: Electrical
Description: 1 a/c replacement only
Parcel #: 88-20-27-226-023
Permit #: PE2015-1715
421 Colebrook, Troy, MI 48083
Contractor: Marowske Gary F
Date: Sep 28, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-22-176-006
Permit #: PE2015-1732
5839 Cliffside, Troy, MI 48085
Contractor: Marowske Gary F
Date: Sep 28, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-12-128-029
Permit #: PE2015-1741
5231 Crowfoot, Troy, MI 48085
Contractor: Randazzo Peter
Date: Sep 28, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-377-016
Permit #: PE2015-1729
739 Kirts, Troy, MI 48084
Date: Sep 29, 2015
Permit type: Electrical
Description: 4 circuits- 110; fixtures -1 ;
Parcel #: 88-20-28-151-045
Permit #: PE2015-1755
4365 Birch Run, Troy, MI 48098
Date: Sep 29, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only;
Parcel #: 88-20-17-305-009
Permit #: PE2015-1707
4071 Seymour, Troy, MI 48098
Contractor: Jones, Eric L
Date: Sep 29, 2015
Permit type: Electrical
Description: 5 circuits-110; 1 circuit-220;
Parcel #: 88-20-17-376-014
Permit #: PE2015-1759
4370 Devonshire, Troy, MI 48098
Contractor: Randazzo Peter
Date: Sep 29, 2015
Permit type: Electrical
Description: 1 a/c &furnace replacement only
Parcel #: 88-20-17-328-027
Permit #: PE2015-1756
6117 Brittany Tree, Troy, MI 48085
Date: Sep 30, 2015
Permit type: Electrical
Description: 3 110 circuits; 11-20 fixtures;
Parcel #: 88-20-01-355-012
Permit #: PE2015-1768
3873 Estates Ct, Troy, MI 48084
Date: Sep 30, 2015
Permit type: Electrical
Description: Service - 150 amps; 10 circuits - 110v; 3 circuits - 220v
Parcel #: 88-20-19-203-034
Permit #: PE2015-1765
71 Aberdeen, Troy, MI 48098
Contractor: Levey, Michael
Date: Sep 30, 2015
Permit type: Electrical
Description: 1 a/c replacement only
Parcel #: 88-20-16-229-006
Permit #: PE2015-1710
4201 Vassar, Troy, MI 48085
Date: Oct 1, 2015
Permit type: Electrical
Description: 2 110 circuits; 1-10 fixtures;
Parcel #: 88-20-13-478-013
Permit #: PE2015-1778
5389 Westmoreland Ct, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Oct 2, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-11-427-031
Permit #: PE2015-1787
4313 Reilly, Troy, MI 48085
Contractor: George J Klempert
Date: Oct 2, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-14-329-015
Permit #: PE2015-1780
4300 Drexel, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Oct 2, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-17-307-007
Permit #: PE2015-1786
5668 Cliffside, Troy, MI 48085
Contractor: George J Klempert
Date: Oct 5, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-12-156-004
Permit #: PE2015-1801