4555 Investment, Troy, MI 48098
Contractor: Lawrence Phillip Edward
Date: Jun 20, 2016
Permit type: Electrical
Description: 25 fixtures
Parcel #: 88-20-17-278-012
Permit #: PE2016-1225
428 Lange, Troy, MI 48098
Date: Jun 21, 2016
Permit type: Electrical
Description: Humidifier ac & furnace replacement
Parcel #: 88-20-16-451-016
Permit #: PE2016-1231
5239 Beach, Troy, MI 48098
Date: Jun 21, 2016
Permit type: Electrical
Description: Circuit - 7 fixtures - 40
Parcel #: 88-20-07-377-003
Permit #: PE2016-1237
3587 Salem, Troy, MI 48084
Contractor: Gotinsky, Kevin Robert
Date: Jun 21, 2016
Permit type: Electrical
Parcel #: 88-20-19-254-008
Permit #: PE2016-1233
3875 Elizabeth, Troy, MI 48084
Date: Jun 23, 2016
Permit type: Electrical
Description: Service
Parcel #: 88-20-21-203-022
Permit #: PE2016-1251
398 Thistle, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Jun 23, 2016
Permit type: Electrical
Description: Ac replacement
Parcel #: 88-20-16-251-011
Permit #: PE2016-1248
836 Hidden Ridge, Troy, MI 48083
Date: Jun 23, 2016
Permit type: Electrical
Description: 110 circuit for pool - (3)
Parcel #: 88-20-22-278-009
Permit #: PE2016-1246
572 Scone, Troy, MI 48098
Contractor: St Germain David S
Date: Jun 24, 2016
Permit type: Electrical
Description: A/c & furnace rehook
Parcel #: 88-20-04-126-010
Permit #: PE2016-1259
4751 Douglas Fir, Troy, MI 48085
Contractor: Marowske Gary F
Date: Jun 27, 2016
Permit type: Electrical
Description: Ac replacement
Parcel #: 88-20-13-153-015
Permit #: PE2016-1272
5485 Woodfield, Troy, MI 48098
Contractor: Rowe, Lawrence Karl
Date: Jun 27, 2016
Permit type: Electrical
Description: 110 circuits(6); 220 circuit; fixtures (20)
Parcel #: 88-20-07-426-018
Permit #: PE2016-1280
6696 Westpointe, Troy, MI 48085
Contractor: Winnie Robert
Date: Jun 27, 2016
Permit type: Electrical
Description: Ac & furnace replacement
Parcel #: 88-20-02-207-003
Permit #: PE2016-1267
5697 Greenhill, Troy, MI 48098
Contractor: Randazzo Peter
Date: Jun 27, 2016
Permit type: Electrical
Description: Ac & furnace replacement(2)
Parcel #: 88-20-07-278-006
Permit #: PE2016-1271
841 Thurber, Troy, MI 48085
Date: Jun 28, 2016
Permit type: Electrical
Description: Ac/furnace hook up
Parcel #: 88-20-15-428-005
Permit #: PE2016-1289
89 W South Boulevard, Troy, MI 48085
Date: Jun 28, 2016
Permit type: Electrical
Description: 110 circuits(3); fixture (10)
Parcel #: 88-20-03-226-044
Permit #: PE2016-1291
4846 Seasons, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Jun 28, 2016
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-17-104-002
Permit #: PE2016-1285
6245 Atkins, Troy, MI 48085
Contractor: Bartram H Edward
Date: Jun 29, 2016
Permit type: Electrical
Description: A/c rehook
Parcel #: 88-20-02-426-021
Permit #: PE2016-1294
4761 Squirrel Hill, Troy, MI 48098
Contractor: George J Klempert
Date: Jul 1, 2016
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-17-103-002
Permit #: PE2016-1309
5158 Saffron, Troy, MI 48085
Contractor: Randazzo Peter
Date: Jul 1, 2016
Permit type: Electrical
Description: A/c & furnace replacement;
Parcel #: 88-20-12-377-011
Permit #: PE2016-1312
5939 Cliffside, Troy, MI 48085
Date: Jul 5, 2016
Permit type: Electrical
Description: 100 amp service; 1 110 circuit; 1-10 fixtures;
Parcel #: 88-20-12-127-037
Permit #: PE2016-1321
3373 Essex, Troy, MI 48084
Contractor: Marowske Gary F
Date: Jul 7, 2016
Permit type: Electrical
Description: Ac rehook
Parcel #: 88-20-30-252-007
Permit #: PE2016-1336
5777 Bingham, Troy, MI 48085
Contractor: George J Klempert
Date: Jul 7, 2016
Permit type: Electrical
Description: A/c & furnace rehook
Parcel #: 88-20-12-180-009
Permit #: PE2016-1352
3731 Forge, Troy, MI 48083
Date: Jul 11, 2016
Permit type: Electrical
Description: Converted 240 circuit to 120 for microwave one (1) circuit - 110v
Parcel #: 88-20-24-178-015
Permit #: PE2016-1407