4081 Ramblewood, Troy, MI 48085
Date: Oct 15, 2015
Permit type: Electrical
Description: 1 circuit- 110; 1-10 fixtures
Parcel #: 88-20-13-377-030
Permit #: PE2015-1925
5280 Winchester, Troy, MI 48085
Contractor: Marowske Gary F
Date: Oct 15, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-10-307-006
Permit #: PE2015-1913
72 Telford, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Oct 15, 2015
Permit type: Electrical
Description: 1 circuit- 110 (furnace); 1 a/c replacement
Parcel #: 88-20-03-351-007
Permit #: PE2015-1920
65 Aberdeen, Troy, MI 48098
Contractor: Randazzo Peter
Date: Oct 16, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-16-229-007
Permit #: PE2015-1949
5140 Julian, Troy, MI 48085
Date: Oct 16, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-12-452-016
Permit #: PE2015-1932
6081 Glyndebourne, Troy, MI 48098
Date: Oct 16, 2015
Permit type: Electrical
Description: Furnace & a/c rehook
Parcel #: 88-20-06-452-008
Permit #: PE2015-1943
6825 Fieldstone, Troy, MI 48085
Date: Oct 20, 2015
Permit type: Electrical
Description: 1 furnace replacement only;
Parcel #: 88-20-03-102-016
Permit #: PE2015-1923
707 Longfellow, Troy, MI 48085
Contractor: Randazzo Peter
Date: Oct 20, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-15-406-007
Permit #: PE2015-1964
1120 Shadow, Troy, MI 48085
Contractor: Marowske Gary F
Date: Oct 20, 2015
Permit type: Electrical
Description: 1 furnace replacement only;
Parcel #: 88-20-14-303-002
Permit #: PE2015-1960
6408 Elsey, Troy, MI 48098
Contractor: Randazzo Peter
Date: Oct 20, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-05-428-022
Permit #: PE2015-1957
5051 Coolidge, Troy, MI 48098
Date: Oct 21, 2015
Permit type: Electrical
Description: 27 fixtures pb2015-1177
Parcel #: 88-20-07-480-001
Permit #: PE2015-1953
3445 Tothill, Troy, MI 48084
Date: Oct 21, 2015
Permit type: Electrical
Description: 200 amp service
Parcel #: 88-20-19-327-009
Permit #: PE2015-1973
75 Hickory, Troy, MI 48083
Date: Oct 23, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-27-154-024
Permit #: PE2015-1986
6820 Crestview, Troy, MI 48098
Date: Oct 23, 2015
Permit type: Electrical
Description: Electrical for pool pb2015-1866
Parcel #: 88-20-05-228-004
Permit #: PE2015-1992
5089 Shady Creek, Troy, MI 48085
Contractor: Marowske Gary F
Date: Oct 26, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-10-380-031
Permit #: PE2015-2005
3753 Meadowbrook, Troy, MI 48084
Date: Oct 26, 2015
Permit type: Electrical
Description: Electrical work kicthen remodel new service & circuits fixtures
Parcel #: 88-20-21-201-025
Permit #: PE2015-2003
5561 Cheltenham, Troy, MI 48098
Date: Oct 27, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-08-156-002
Permit #: PE2015-2012
4147 Greensboro, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Oct 30, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement
Parcel #: 88-20-13-379-015
Permit #: PE2015-2029
902 Brahms, Troy, MI 48085
Contractor: Marowske Gary F
Date: Oct 30, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-15-478-006
Permit #: PE2015-2038
51 Hampshire, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Oct 30, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement
Parcel #: 88-20-10-305-015
Permit #: PE2015-2030