2825 Bolingbroke, Troy, MI 48084
Date: Dec 20, 2010
Permit type: Residential
Description: Furnace & a/c rehook ho brumm 248-642-3299
Parcel #: 88-20-19-157-001
Permit #: PE2010-1646
1821 Flemington, Troy, MI 48098
Date: Dec 20, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-08-153-016
Permit #: PE2010-1640
2075 Atlas, Troy, MI 48083
Contractor: Marowske Gary F
Date: Dec 20, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-25-402-020
Permit #: PE2010-1635
1171 Congress, Troy, MI 48085
Date: Dec 20, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-02-301-028
Permit #: PE2010-1643
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
1962 Canary, Troy, MI 48084
Contractor: Macinkowicz, Debra Ann
Date: Dec 20, 2010
Permit type: Residential
Description: A/c & furnace
Parcel #: 88-20-20-151-008
Permit #: PE2010-1647
2611 Rhodes, Troy, MI 48083
Date: Dec 21, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-25-253-020
Permit #: PE2010-1657
2402 Gulason, Troy, MI 48083
Contractor: St Germain David S
Date: Dec 21, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-36-133-001
Permit #: PE2010-1662
2935 Wisconsin, Troy, MI 48083
Date: Dec 21, 2010
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-36-227-045
Permit #: PE2010-1655
1917 Sutton Place, Troy, MI 48098
Contractor: St Germain David S
Date: Dec 21, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-17-352-006
Permit #: PE2010-1661
1669 Lexington, Troy, MI 48084
Contractor: Turowski, David E
Date: Dec 23, 2010
Permit type: Residential
Description: Furnace
Parcel #: 88-20-20-328-006
Permit #: PE2010-1675
2725 Charnwood, Troy, MI 48098
Date: Dec 23, 2010
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-06-352-008
Permit #: PE2010-1670
1551 Greenwich, Troy, MI 48098
Date: Dec 23, 2010
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-17-378-012
Permit #: PE2010-1672
2540 Avonhurst, Troy, MI 48084
Date: Dec 28, 2010
Permit type: Residential
Description: Service - 100 amps; circuit - 110v (1)
Parcel #: 88-20-19-127-026
Permit #: PE2010-1685
1914 North Lake, Troy, MI 48083
Date: Dec 28, 2010
Permit type: Residential
Description: Service 150 amps; circuits - 110v (6); circuit - 220 v - (1); fixtures (1); motor - 1/2 - 10 hp pb2010-0147
Parcel #: 88-20-23-278-017
Permit #: PE2010-1682
1131 Country, Troy, MI 48098
Date: Dec 29, 2010
Permit type: Residential
Description: Furance replacement
Parcel #: 88-20-05-280-001
Permit #: PE2010-1692
1531 Welling, Troy, MI 48085
Contractor: Rolnitzky Jack
Date: Dec 29, 2010
Permit type: Residential
Description: Furnace and a/c replacement
Parcel #: 88-20-14-202-011
Permit #: PE2010-1687
2692 Robart, Troy, MI 48085
Date: Dec 30, 2010
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-01-402-005
Permit #: PE2010-1700
1598 Hamlet, Troy, MI 48084
Date: Jan 4, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-20-329-019
Permit #: PE2011-1706
2365 Isabell, Troy, MI 48083
Date: Jan 4, 2011
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-25-178-027
Permit #: PE2011-0002