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
4377 Clarke, Troy, MI 48085
Date: Nov 11, 2015
Permit type: Electrical
Description: Generator installation: motor - 8kw; feeders - less than 100 feet pb2015-2262
Parcel #: 88-20-14-328-009
Permit #: PE2015-2147
997 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 #: PE2015-2160
995 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 #: PE2015-2161
739 Thurber, Troy, MI 48085
Contractor: Levey, Michael
Date: Nov 13, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-15-401-026
Permit #: PE2015-2180
6798 Mountain, Troy, MI 48098
Date: Nov 16, 2015
Permit type: Electrical
Description: 2 circuits- 110; 11 fixtures;
Parcel #: 88-20-05-128-023
Permit #: PE2015-2183
6480 Glyndebourne, Troy, MI 48098
Date: Nov 16, 2015
Permit type: Electrical
Description: 1 circuit-110; 1 a/c & furnace replacement only
Parcel #: 88-20-06-277-007
Permit #: PE2015-2184
6022 Atkins, Troy, MI 48085
Date: Nov 16, 2015
Permit type: Electrical
Description: Service- 200 amps; 17 circutis-110; 1 circuit- 220; 40 fixtures;
Parcel #: 88-20-02-379-001
Permit #: PE2015-2185
4649 Pier, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Nov 18, 2015
Permit type: Electrical
Description: 1 furnace replacement only; 1 electric air cleaner
Parcel #: 88-20-18-276-019
Permit #: PE2015-2207
4296 Gatesford Circle, Troy, MI 48085
Contractor: Randazzo Peter
Date: Nov 19, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-13-332-005
Permit #: PE2015-2209
851 Sylvanwood, Troy, MI 48085
Date: Nov 19, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-10-426-023
Permit #: PE2015-2212
6678 Montclair, Troy, MI 48085
Contractor: Strang Robert
Date: Nov 20, 2015
Permit type: Electrical
Description: 1 a/c replacement only;
Parcel #: 88-20-03-251-041
Permit #: PE2015-2235
51 Regents, Troy, MI 48084
Date: Nov 23, 2015
Permit type: Electrical
Description: 5 circuits- 110;
Parcel #: 88-20-28-433-008
Permit #: PE2015-2255
5495 Clearview, Troy, MI 48098
Contractor: Randazzo Peter
Date: Nov 23, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-07-401-019
Permit #: PE2015-2251
3753 Meadowbrook, Troy, MI 48084
Date: Nov 23, 2015
Permit type: Electrical
Description: 3 circuits-110;
Parcel #: 88-20-21-201-025
Permit #: PE2015-2254
6511 Crabapple, Troy, MI 48098
Date: Nov 25, 2015
Permit type: Electrical
Description: 1 furnace replacement only; 1 humidifier
Parcel #: 88-20-05-179-014
Permit #: PE2015-2268
3628 Bellows, Troy, MI 48083
Contractor: Randazzo Peter
Date: Nov 30, 2015
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-24-182-002
Permit #: PE2015-2272
87 Duncan, Troy, MI 48098
Date: Nov 30, 2015
Permit type: Electrical
Description: Generator installation: motor - 16kw; feeders - less than 100 feet pb2015-2361
Parcel #: 88-20-16-276-023
Permit #: PE2015-2269
4856 Gamber, Troy, MI 48085
Contractor: Randazzo Peter
Date: Nov 30, 2015
Permit type: Electrical
Description: Furnace & a/c
Parcel #: 88-20-14-227-002
Permit #: PE2015-2270
343 Tara, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Dec 2, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-10-126-018
Permit #: PE2015-2293