3730 Jennings, Troy, MI 48083
Date: Mar 29, 2016
Permit type: Electrical
Description: 10 110 volt circuits
Parcel #: 88-20-22-202-012
Permit #: PE2016-0604
67 Hart, Troy, MI 48098
Date: Mar 30, 2016
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-16-427-038
Permit #: PE2016-0607
448 Redwood, Troy, MI 48083
Contractor: George J Klempert
Date: Mar 31, 2016
Permit type: Electrical
Description: Service - 100 amps; 1 circuit - 110v
Parcel #: 88-20-35-356-015
Permit #: PE2016-0622
850 Tower, Troy, MI 48098
Date: Mar 31, 2016
Permit type: Electrical
Description: Furnace re-hook x 2
Parcel #: 88-20-09-301-009
Permit #: PE2016-0617
6526 Shoreline, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 31, 2016
Permit type: Electrical
Description: Furnace and a/c rehook
Parcel #: 88-20-01-152-005
Permit #: PE2016-0621
71 Wendelton, Troy, MI 48084
Contractor: Turowski, David E
Date: Mar 31, 2016
Permit type: Electrical
Description: Boiler replacement - rehook
Parcel #: 88-20-21-276-007
Permit #: PE2016-0589
3434 Essex, Troy, MI 48084
Contractor: Pizik Joseph Steven
Date: Apr 1, 2016
Permit type: Electrical
Description: 200 amp service
Parcel #: 88-20-30-251-012
Permit #: PE2016-0630
4793 Orchard Ridge, Troy, MI 48098
Contractor: Gardner, Scott D
Date: Apr 1, 2016
Permit type: Electrical
Description: 1 110 volt circuit, 10 fixtures
Parcel #: 88-20-18-129-004
Permit #: PE2016-0637
4280 Gatesford Circle, Troy, MI 48085
Date: Apr 5, 2016
Permit type: Electrical
Description: Electrical for humidifier & electronic air cleaner
Parcel #: 88-20-13-332-007
Permit #: PE2016-0677
4540 Odette, Troy, MI 48098
Date: Apr 7, 2016
Permit type: Electrical
Description: 2 furnace rehook
Parcel #: 88-20-18-251-010
Permit #: PE2016-0690
5648 Clearview, Troy, MI 48098
Contractor: Forcier, Randy Myron
Date: Apr 12, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-07-280-001
Permit #: PE2016-0702
5226 Hertford, Troy, MI 48085
Contractor: Pipia Gary Anthony
Date: Apr 12, 2016
Permit type: Electrical
Description: Generator installation: motor - 22 kw; feeders - less than 100 feet pb2016-0499
Parcel #: 88-20-10-353-001
Permit #: PE2016-0698
424 Hickory, Troy, MI 48083
Contractor: Marowske Gary F
Date: Apr 12, 2016
Permit type: Electrical
Description: Service - up to 16 amps
Parcel #: 88-20-27-182-020
Permit #: PE2016-0701
3755 Nash, Troy, MI 48083
Contractor: Strang Robert
Date: Apr 14, 2016
Permit type: Electrical
Description: Furnace rehook
Parcel #: 88-20-23-130-052
Permit #: PE2016-0714
5518 Woodfield, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Apr 19, 2016
Permit type: Electrical
Description: Two (2) furnace rehook
Parcel #: 88-20-07-282-004
Permit #: PE2016-0739
85 Leetonia, Troy, MI 48085
Date: Apr 20, 2016
Permit type: Electrical
Description: 150 amp service, 6 110 volt circuits, 10 fixtures
Parcel #: 88-20-15-352-028
Permit #: PE2016-0748
5097 Collington, Troy, MI 48098
Date: Apr 20, 2016
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-07-451-022
Permit #: PE2016-0751
424 Hickory, Troy, MI 48083
Contractor: Marowske Gary F
Date: Apr 22, 2016
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-27-182-020
Permit #: PE2016-0772
3501 Gresham, Troy, MI 48084
Date: Apr 25, 2016
Permit type: Electrical
Description: Special inspection
Parcel #: 88-20-20-177-001
Permit #: PE2016-0786
4793 Orchard Ridge, Troy, MI 48098
Contractor: Randazzo Peter
Date: Apr 28, 2016
Permit type: Electrical
Description: A/c and furnace rehook
Parcel #: 88-20-18-129-004
Permit #: PE2016-0830