5122 Collington, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Feb 29, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-07-452-006
Permit #: PE2016-0376
58 Ingram, Troy, MI 48098
Date: Feb 29, 2016
Permit type: Electrical
Description: 320 amp service
Parcel #: 88-20-04-228-012
Permit #: PE2016-0371
5298 Church Hill, Troy, MI 48085
Date: Mar 3, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-11-326-007
Permit #: PE2016-0389
6300 Brittany Tree, Troy, MI 48085
Date: Mar 3, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-01-351-033
Permit #: PE2016-0394
3951 Ruthland, Troy, MI 48084
Date: Mar 4, 2016
Permit type: Electrical
Description: Furnace replacement;
Parcel #: 88-20-21-228-003
Permit #: PE2016-0396
5735 Andover, Troy, MI 48098
Date: Mar 4, 2016
Permit type: Electrical
Description: Add to pe2015-1630; 1 220 circuit;
Parcel #: 88-20-07-126-009
Permit #: PE2016-0398
6112 Sandshores, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 7, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-02-378-020
Permit #: PE2016-0404
6230 Canmoor, Troy, MI 48098
Date: Mar 8, 2016
Permit type: Electrical
Description: R - electric for pb2012-1089
Parcel #: 88-20-04-377-001
Permit #: PE2016-0409
4562 Hycliffe, Troy, MI 48098
Date: Mar 8, 2016
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-17-278-026
Permit #: PE2016-0412
6861 Richmond, Troy, MI 48098
Date: Mar 9, 2016
Permit type: Electrical
Description: Furnace
Parcel #: 88-20-04-229-004
Permit #: PE2016-0451
5243 Abington, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Mar 10, 2016
Permit type: Electrical
Description: Add to pe2015-1492 service - 100 amps
Parcel #: 88-20-11-326-011
Permit #: PE2016-0491
863 Troywood, Troy, MI 48083
Contractor: Niederhofer, Steven M
Date: Mar 14, 2016
Permit type: Electrical
Description: Add to pe2015-1152 10 110 circuits; 1 220 circuit;
Parcel #: 88-20-22-226-034
Permit #: PE2016-0494
6978 Duchess, Troy, MI 48098
Date: Mar 15, 2016
Permit type: Electrical
Description: 200 amp service, 21 110 volt circuits, 1 220 volt circuit, 25 fixtures
Parcel #: 88-20-06-227-001
Permit #: PE2016-0510
50 Kenyon, Troy, MI 48083
Contractor: Randazzo Anthony J
Date: Mar 15, 2016
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-35-353-021
Permit #: PE2016-0514
3481 Witherbee, Troy, MI 48084
Date: Mar 17, 2016
Permit type: Electrical
Description: Furnace replacement
Parcel #: 88-20-30-254-001
Permit #: PE2016-0527
5587 Whitehaven, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Mar 18, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-10-177-021
Permit #: PE2016-0540
4494 Bentley, Troy, MI 48098
Date: Mar 21, 2016
Permit type: Electrical
Description: Service - 150 amps
Parcel #: 88-20-17-278-010
Permit #: PE2016-0548
764 Red Run, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 22, 2016
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-03-226-082
Permit #: PE2016-0555
5319 Shrewsbury, Troy, MI 48085
Date: Mar 24, 2016
Permit type: Electrical
Description: Furnace re hook
Parcel #: 88-20-10-377-004
Permit #: PE2016-0587
5478 Springbrook, Troy, MI 48098
Date: Mar 29, 2016
Permit type: Electrical
Description: Kitchen remodel, in compliance with the 2015 michigan residential code. pb2016-0273 electrical
Parcel #: 88-20-07-426-021
Permit #: PE2016-0603