1168 Charrington, Troy, MI 48083
Date: Dec 6, 2010
Permit type: Residential
Description: Electrical re hook for furnace ho phone taitt 248-835-1428
Parcel #: 88-20-23-303-011
Permit #: PE2010-1561
2931 Squire Ct, Troy, MI 48098
Date: Dec 7, 2010
Permit type: Residential
Description: Service - 200 amps pb2010-0455
Parcel #: 88-20-07-151-048
Permit #: PE2010-1567
1094 Redding, Troy, MI 48098
Date: Dec 8, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-17-278-029
Permit #: PE2010-1583
2669 Avonhurst, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Dec 8, 2010
Permit type: Residential
Description: A/c & furnace
Parcel #: 88-20-19-128-013
Permit #: PE2010-1585
2891 Iowa, Troy, MI 48083
Contractor: Anderson, Daniel Douglas
Date: Dec 10, 2010
Permit type: Residential
Description: Service - 100 amps; circuits - 110v (5); fixtures - 11-20 pb2010-0436 pb2010-0476
Parcel #: 88-20-36-226-063
Permit #: PE2010-1591
1525 Greenwich, Troy, MI 48098
Date: Dec 10, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-17-378-013
Permit #: PE2010-1592
2581 Cheswick, Troy, MI 48084
Contractor: Randazzo Peter
Date: Dec 10, 2010
Permit type: Residential
Description: Electrical circuit for new a/c furnace rehook ho owner lehnr 248-646-2061
Parcel #: 88-20-19-177-006
Permit #: PE2010-1593
1839 Fleetwood, Troy, MI 48098
Contractor: Levey, Michael
Date: Dec 13, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-08-101-029
Permit #: PE2010-1601
2684 Coral, Troy, MI 48085
Date: Dec 13, 2010
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-12-251-015
Permit #: PE2010-1604
1280 Falcon, Troy, MI 48098
Contractor: Levey, Michael
Date: Dec 13, 2010
Permit type: Residential
Description: Furnace replacement; humidifiers
Parcel #: 88-20-05-478-022
Permit #: PE2010-1600
3217 Myddleton, Troy, MI 48084
Date: Dec 13, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-19-376-011
Permit #: PE2010-1602
1252 Autumn, Troy, MI 48098
Contractor: Randazzo Peter
Date: Dec 13, 2010
Permit type: Residential
Description: Furance and a/c replacement
Parcel #: 88-20-08-202-107
Permit #: PE2010-1606
1661 Carpenter, Troy, MI 48098
Date: Dec 13, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-17-330-004
Permit #: PE2010-1603
2888 Cedar Ridge, Troy, MI 48084
Date: Dec 15, 2010
Permit type: Residential
Description: Add to pe2010-1511 - per inspection - service feeders
Parcel #: 88-20-30-127-019
Permit #: PE2010-1614
2311 Sweet, Troy, MI 48085
Date: Dec 16, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-12-330-002
Permit #: PE2010-1619
2454 Oak Ridge, Troy, MI 48098
Date: Dec 17, 2010
Permit type: Residential
Description: 2 furnaces
Parcel #: 88-20-07-252-012
Permit #: PE2010-1631
211 Scottsdale, Troy, MI 48084
Date: Dec 17, 2010
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-21-230-001
Permit #: PE2010-1626
2611 Lake Charnwood, Troy, MI 48098
Contractor: Turowski, David E
Date: Dec 17, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-06-176-008
Permit #: PE2010-1622
1850 Research, Troy, MI 48083
Date: Dec 17, 2010
Permit type: Residential
Description: Add on permit for pe2010- 1514
Parcel #: 88-20-26-326-029
Permit #: PE2010-1629
1315 Almond, Troy, MI 48098
Date: Dec 20, 2010
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-05-229-001
Permit #: PE2010-1639