6011 Herbmoor, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Oct 30, 2015
Permit type: Electrical
Description: 1 furnace replacement
Parcel #: 88-20-04-377-020
Permit #: PE2015-2031
4527 Briggs, Troy, MI 48098
Date: Nov 2, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-17-154-011
Permit #: PE2015-2060
5038 Somerton, Troy, MI 48085
Contractor: Shellenbarger Mark Allen
Date: Nov 2, 2015
Permit type: Electrical
Description: 200 amp service; 25 circuits - 110v; 1 circuit - 220v; 35 fixtures; largest motor 3/4 hp;
Parcel #: 88-20-10-477-050
Permit #: PE2015-2064
5026 Somerton, Troy, MI 48085
Contractor: Shellenbarger Mark Allen
Date: Nov 2, 2015
Permit type: Electrical
Description: 200 amp service; 25 circuits - 110v; 1 circuit - 220v; 30 fixtures; largest motor 3/4 hp;
Parcel #: 88-20-10-477-051
Permit #: PE2015-2065
3675 Bristol, Troy, MI 48083
Date: Nov 3, 2015
Permit type: Electrical
Description: 20 110 volt circuits, 3 220 volt circuits, 40' feeders, a/c & furnace replacement
Parcel #: 88-20-22-202-038
Permit #: PE2015-2092
5236 Cameron Ct, Troy, MI 48098
Contractor: Diegel Michael E
Date: Nov 3, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-07-479-008
Permit #: PE2015-2090
4819 Alton, Troy, MI 48085
Date: Nov 3, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-14-202-024
Permit #: PE2015-2078
4561 Tipton, Troy, MI 48098
Date: Nov 4, 2015
Permit type: Electrical
Description: Misc bath remodel
Parcel #: 88-20-17-251-010
Permit #: PE2015-2106
6408 Canmoor, Troy, MI 48098
Contractor: Eric Roberts
Date: Nov 4, 2015
Permit type: Electrical
Description: One (1) circuit - 220v; 8.71 kw solar array
Parcel #: 88-20-04-327-004
Permit #: PE2015-2071
917 Kirts, Troy, MI 48084
Contractor: George J Klempert
Date: Nov 4, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-28-151-242
Permit #: PE2015-2112
90 Timberview, Troy, MI 48307
Contractor: George J Klempert
Date: Nov 5, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-21-279-018
Permit #: PE2015-2114
6244 Crescent Way, Troy, MI 48085
Date: Nov 6, 2015
Permit type: Electrical
Description: 1 circuit- 110; 2 fixtures;
Parcel #: 88-20-02-426-036
Permit #: PE2015-2120
3417 Tothill, Troy, MI 48084
Contractor: Hoover Electric, Inc.
Date: Nov 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 #: 88-20-19-327-011
Permit #: PB2015-2218
3932 Wayfarer, Troy, MI 48083
Date: Nov 9, 2015
Permit type: Electrical
Description: 5 fixtures
Parcel #: 88-20-24-102-004
Permit #: PE2015-2136
850 Barilane, Troy, MI 48084
Date: Nov 9, 2015
Permit type: Electrical
Description: Electrical for new residence pb2015-15247
Parcel #: 88-20-21-101-010
Permit #: PE2015-2138
5468 Westmoreland Ct, Troy, MI 48085
Contractor: Randazzo Peter
Date: Nov 10, 2015
Permit type: Electrical
Description: A/c & furnace replacement only
Parcel #: 88-20-11-427-037
Permit #: PE2015-2143
5296 Falmouth, Troy, MI 48085
Date: Nov 10, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-10-379-001
Permit #: PE2015-2144
531 Sylvanwood, Troy, MI 48085
Date: Nov 10, 2015
Permit type: Electrical
Description: Service - 320 amps; 21 circuits - 110v; 3 circuits - 220v; 65 fixtures; a/c motor - 30 hp
Parcel #: 88-20-10-401-001
Permit #: PE2015-2149
993 Rankin, Troy, MI 48083
Contractor: Lewis James E
Date: Nov 11, 2015
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-34-226-059
Permit #: PE2015-2162
715 Colebrook, Troy, MI 48083
Date: Nov 11, 2015
Permit type: Electrical
Description: Electrical for new residence pb2015-1227
Parcel #: 88-20-22-252-010
Permit #: PE2015-2157