1414 Shaker, Troy, MI 48083
Contractor: Finzel Scott Adam
Date: Nov 28, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-36-126-011
Permit #: PE2011-1633
1173 Combermere, Troy, MI 48083
Date: Nov 28, 2011
Permit type: Residential
Description: Two (2) furnace units replaced
Parcel #: 88-20-34-176-018
Permit #: PE2011-1638
2563 Haverford, Troy, MI 48098
Date: Nov 28, 2011
Permit type: Residential
Description: Humidifier, furnace & a/c
Parcel #: 88-20-07-129-012
Permit #: PE2011-1636
3294 Wendover, Troy, MI 48084
Date: Nov 28, 2011
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-19-327-014
Permit #: PE2011-1639
2346 Cloister, Troy, MI 48085
Date: Nov 28, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-12-327-026
Permit #: PE2011-1629
1998 Connolly, Troy, MI 48098
Contractor: Cramer, Richard J
Date: Nov 28, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-07-426-014
Permit #: PE2011-1627
1682 Castleton, Troy, MI 48083
Contractor: Macinkowicz, Jason P
Date: Nov 29, 2011
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-25-452-018
Permit #: PE2011-1712
2026 Stratford, Troy, MI 48083
Date: Dec 2, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-25-428-011
Permit #: PE2011-1726
2634 Avalon, Troy, MI 48083
Contractor: Lentz, Richard Vincent Sr
Date: Dec 5, 2011
Permit type: Residential
Description: Furnace & a/c rehook
Parcel #: 88-20-24-404-006
Permit #: PE2011-1738
1675 Castleton, Troy, MI 48083
Date: Dec 5, 2011
Permit type: Residential
Description: Four (4) circuits - 110v
Parcel #: 88-20-25-451-011
Permit #: PE2011-1730
2522 Limerick, Troy, MI 48098
Contractor: Marowske Gary F
Date: Dec 5, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-06-176-025
Permit #: PE2011-1741
2890 Chippewa Ct, Troy, MI 48085
Date: Dec 6, 2011
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-01-479-007
Permit #: PE2011-1753
1623 Devonshire, Troy, MI 48098
Date: Dec 7, 2011
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-17-379-005
Permit #: PE2011-1757
1618 Woodgate, Troy, MI 48083
Contractor: Sinagra Salvatore
Date: Dec 8, 2011
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-23-404-009
Permit #: PE2011-1764
2790 Continental, Troy, MI 48083
Date: Dec 8, 2011
Permit type: Residential
Description: 6 power plugs
Parcel #: 88-20-24-479-006
Permit #: PE2011-1759
2744 Lanergan, Troy, MI 48084
Date: Dec 8, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-19-177-010
Permit #: PE2011-1765
164 Indusco, Troy, MI 48083
Date: Dec 9, 2011
Permit type: Residential
Description: Fixtures
Parcel #: 88-20-36-476-056
Permit #: PE2011-1767
2831 Saratoga, Troy, MI 48083
Contractor: Marowske Gary F
Date: Dec 9, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-25-279-032
Permit #: PE2011-1723
2821 Truffle, Troy, MI 48083
Date: Dec 9, 2011
Permit type: Residential
Description: Furnace
Parcel #: 88-20-25-206-015
Permit #: PE2011-1378
1160 Barton Way, Troy, MI 48098
Contractor: Rolnitzky Jack
Date: Dec 9, 2011
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-05-477-006
Permit #: PE2011-1768