5277 Allison, Troy, MI 48085
Contractor: Wohlfeil, Albert
Date: Dec 2, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement
Parcel #: 88-20-11-405-005
Permit #: PE2015-2291
5479 Berwyck, Troy, MI 48085
Contractor: George J Klempert
Date: Dec 4, 2015
Permit type: Electrical
Description: Service- 100 amps; 3 circuits-110; 12 fixtures;
Parcel #: 88-20-10-304-002
Permit #: PE2015-2301
6877 Northpoint Ct, Troy, MI 48085
Date: Dec 8, 2015
Permit type: Electrical
Description: 1 110 volt circuit, 1 humidifier
Parcel #: 88-20-02-203-001
Permit #: PE2015-2316
4933 Davis, Troy, MI 48085
Date: Dec 8, 2015
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-14-126-007
Permit #: PE2015-0513
6561 Crabapple, Troy, MI 48098
Contractor: Randazzo Anthony J
Date: Dec 9, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-05-179-002
Permit #: PE2015-2325
5099 Wright, Troy, MI 48098
Contractor: Randazzo Peter
Date: Dec 11, 2015
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-09-452-012
Permit #: PE2015-2369
4152 Brandywyne, Troy, MI 48098
Date: Dec 14, 2015
Permit type: Electrical
Description: Add to permit pe2015-2152; service- 100 amps;
Parcel #: 88-20-18-476-004
Permit #: PE2015-2372
6845 Little Creek, Troy, MI 48085
Date: Dec 17, 2015
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-02-229-004
Permit #: PE2015-2413
6699 Westpointe, Troy, MI 48085
Date: Dec 17, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-02-206-016
Permit #: PE2015-2417
4085 Penrose Ct, Troy, MI 48098
Date: Dec 17, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-17-453-013
Permit #: PE2015-2416
5279 Church Hill, Troy, MI 48085
Contractor: George J Klempert
Date: Dec 17, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-11-302-011
Permit #: PE2015-2409
4414 Holly, Troy, MI 48085
Date: Dec 18, 2015
Permit type: Electrical
Description: Furnace replacement only
Parcel #: 88-20-15-427-007
Permit #: PE2015-2419
5207 Renshaw, Troy, MI 48085
Contractor: Randazzo Peter
Date: Dec 22, 2015
Permit type: Electrical
Description: 1 a/c and furnace replacement
Parcel #: 88-20-12-477-004
Permit #: PE2015-2436
3400 Civic Center, Troy, MI 48084
Date: Dec 22, 2015
Permit type: Electrical
Description: 1 circuit- 110;
Parcel #: 88-20-21-401-001
Permit #: PE2015-2428
4071 Keats, Troy, MI 48085
Contractor: Randazzo Peter
Date: Dec 22, 2015
Permit type: Electrical
Description: 1 furnace replacement only
Parcel #: 88-20-14-380-005
Permit #: PE2015-2431
6904 Granger, Troy, MI 48098
Contractor: Randazzo Peter
Date: Dec 28, 2015
Permit type: Electrical
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-04-126-023
Permit #: PE2015-2452
5981 Willow Grove, Troy, MI 48085
Contractor: Jackson, Jonathon
Date: Dec 29, 2015
Permit type: Electrical
Description: 4 circuits-110; 30 fixtures;
Parcel #: 88-20-11-126-014
Permit #: PE2015-2456
6227 Crescent Way, Troy, MI 48085
Date: Dec 29, 2015
Permit type: Electrical
Description: One (1) circuit - 110v; 1-10 fixtures
Parcel #: 88-20-02-401-016
Permit #: PE2015-2453
3857 Estates Ct, Troy, MI 48084
Contractor: Winnie Robert
Date: Dec 30, 2015
Permit type: Electrical
Description: 1 humidifier; 1 electric air cleaner; 1 furnace replacement
Parcel #: 88-20-19-203-038
Permit #: PE2015-2458
4856 Gamber, Troy, MI 48085
Date: Jan 4, 2016
Permit type: Electrical
Description: Service- 100amps; two (2) circuits-220;
Parcel #: 88-20-14-227-002
Permit #: PE2016-0004