2678 Creek Bend, Troy, MI 48098
Contractor: Marowske Gary F
Date: Sep 15, 2011
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-07-377-019
Permit #: PE2011-1193
1598 Hamlet, Troy, MI 48084
Date: Sep 16, 2011
Permit type: Residential
Description: Disconnect service to pool being demolished pb2011-0883
Parcel #: 88-20-20-329-019
Permit #: PE2011-1209
2710 Athena, Troy, MI 48083
Date: Sep 16, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-25-277-001
Permit #: PE2011-1207
2142 Prescott, Troy, MI 48083
Date: Sep 19, 2011
Permit type: Residential
Description: One (1) circuit - 220v; motor - 3/4 hp pb2007-0382
Parcel #: 88-20-25-306-013
Permit #: PE2011-1216
1648 Heatherwood, Troy, MI 48098
Contractor: Watson Electric Inc
Date: Sep 20, 2011
Permit type: Residential
Description: 10 fixtures
Parcel #: 88-20-08-180-004
Permit #: PE2011-1224
1397 Tennyson, Troy, MI 48083
Date: Sep 20, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-23-130-054
Permit #: PE2011-1230
169 Melanie, Troy, MI 48098
Date: Sep 20, 2011
Permit type: Residential
Description: One (1) circuit - 110v pb2010-0185
Parcel #: 88-20-04-276-045
Permit #: PE2011-1232
1278 Stonetree, Troy, MI 48083
Date: Sep 20, 2011
Permit type: Residential
Description: Service - 200 amps
Parcel #: 88-20-23-154-008
Permit #: PE2011-1229
2377 Avery, Troy, MI 48085
Date: Sep 20, 2011
Permit type: Residential
Description: 100 amps
Parcel #: 88-20-13-127-010
Permit #: PE2011-1225
2581 Cheswick, Troy, MI 48084
Date: Sep 21, 2011
Permit type: Residential
Description: One (1) circuit - 110v
Parcel #: 88-20-19-177-006
Permit #: PE2011-1236
1116 Fairways, Troy, MI 48085
Date: Sep 21, 2011
Permit type: Residential
Description: A/c replacement
Parcel #: 88-20-11-102-049
Permit #: PE2011-1238
2410 Chelsea, Troy, MI 48084
Contractor: Rolnitzky Jack
Date: Sep 22, 2011
Permit type: Residential
Description: Two (2) a/c and furnace replacement
Parcel #: 88-20-19-330-011
Permit #: PE2011-1242
115 Cutting, Troy, MI 48085
Contractor: Macinkowicz, Debra Ann
Date: Sep 26, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-10-101-051
Permit #: PE2011-1262
1365 Lamb, Troy, MI 48085
Contractor: Turowski, David E
Date: Sep 26, 2011
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-14-329-039
Permit #: PE2011-1244
234 Belhaven, Troy, MI 48085
Date: Sep 27, 2011
Permit type: Residential
Description: Replace sunroom electrical
Parcel #: 88-20-15-103-006
Permit #: PE2011-1267
2793 Derby, Troy, MI 48084
Date: Sep 27, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-30-279-014
Permit #: PE2011-1268
1415 Wrenwood, Troy, MI 48084
Date: Sep 27, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-30-102-020
Permit #: PE2011-1269
1850 Research, Troy, MI 48083
Date: Sep 28, 2011
Permit type: Residential
Description: Service - 150 amps
Parcel #: 88-20-26-326-029
Permit #: PE2011-1282
1112 Birchwood, Troy, MI 48083
Date: Sep 30, 2011
Permit type: Residential
Description: Service; circuits; fixtures
Parcel #: 88-20-27-481-029
Permit #: PE2011-1299
2755 Townhill, Troy, MI 48084
Date: Sep 30, 2011
Permit type: Residential
Description: Termination of electrical service for pool.
Parcel #: 88-20-19-151-009
Permit #: PE2011-1303