2154 Tall Oaks, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Apr 15, 2011
Permit type: Residential
Description: Two (2) circuits 110v; 11-20 fixtures
Parcel #: 88-20-07-278-014
Permit #: PE2011-0435
2827 Rhodes, Troy, MI 48083
Contractor: Turowski, David E
Date: Apr 18, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-25-277-028
Permit #: PE2011-0443
1162 Fairways, Troy, MI 48085
Date: Apr 20, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-11-102-015
Permit #: PE2011-0456
2279 Topaz, Troy, MI 48085
Contractor: Marowske Gary F
Date: Apr 20, 2011
Permit type: Residential
Description: Furance replacement only
Parcel #: 88-20-12-127-011
Permit #: PE2011-0457
1975 Hamman, Troy, MI 48085
Contractor: Green, Donald E
Date: Apr 20, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-14-278-014
Permit #: PE2011-0454
2232 Niagara, Troy, MI 48083
Date: Apr 25, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-24-306-009
Permit #: PE2011-0461
2088 Gulliver, Troy, MI 48085
Date: Apr 26, 2011
Permit type: Residential
Description: One (1) circuit - 220v
Parcel #: 88-20-01-112-007
Permit #: PE2011-0473
1402 Wacon, Troy, MI 48083
Date: Apr 28, 2011
Permit type: Residential
Description: Service - 100 amps; three (3) circuits - 220v; a/c and furnace replacement.
Parcel #: 88-20-35-353-001
Permit #: PE2011-0479
1598 Hamlet, Troy, MI 48084
Date: Apr 29, 2011
Permit type: Residential
Description: A/c
Parcel #: 88-20-20-329-019
Permit #: PE2011-0484
2857 Sherbourne, Troy, MI 48083
Contractor: Milton-Roberts Co Inc The
Date: May 2, 2011
Permit type: Residential
Description: R - attached. repairs to existing home through oakland county community home improvement program. comply with the 2009 michigan residential code.
Valuation: $1,389,000
Parcel #: 88-20-25-478-015
Permit #: PB2011-0291
2199 Brinston, Troy, MI 48083
Date: May 2, 2011
Permit type: Residential
Description: 100 amps, 1 220 volt circuit
Parcel #: 88-20-25-302-010
Permit #: PE2011-0492
2556 Chanterell, Troy, MI 48083
Date: May 2, 2011
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-25-207-002
Permit #: PE2011-0495
1356 Stonetree, Troy, MI 48083
Contractor: Turowski, David E
Date: May 2, 2011
Permit type: Residential
Description: Furance replacement only
Parcel #: 88-20-23-178-002
Permit #: PE2011-0491
2433 Wembly, Troy, MI 48084
Date: May 6, 2011
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-19-330-004
Permit #: PE2011-0516
1133 Barton Way, Troy, MI 48098
Date: May 6, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-05-478-006
Permit #: PE2011-0520
6625 Aurora, Troy, MI 48098
Contractor: Robert Leslie Carpentry Inc
Date: May 6, 2011
Permit type: Residential
Description: R - folded. alteration - potting shed addition with covered breezeway attached to existing home. must comply with the 2009 michigan residential code.
Valuation: $1,050,000
Parcel #: 88-20-05-202-012
Permit #: PB2011-0297
2613 Taylor, Troy, MI 48083
Date: May 9, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-25-401-071
Permit #: PE2011-0524
2270 Chalgrove, Troy, MI 48098
Contractor: Puma, Kevin
Date: May 10, 2011
Permit type: Residential
Description: Electrical permit for water damage repair pb2011-0302
Parcel #: 88-20-06-426-001
Permit #: PE2011-0507
2726 Lovington, Troy, MI 48083
Date: May 11, 2011
Permit type: Residential
Description: Electrical repairs to fire damage house pb2011-0271
Parcel #: 88-20-36-426-008
Permit #: PE2011-0536
1170 Souter, Troy, MI 48083
Date: May 13, 2011
Permit type: Residential
Description: 800 amps, 100' feeders add-on to pe2011-0496
Parcel #: 88-20-34-227-025
Permit #: PE2011-0551