221 Florence, Troy, MI 48098
Date: Jul 19, 2012
Permit type: Residential
Description: Furnace
Parcel #: 88-20-09-233-002
Permit #: PE2012-1092
2987 Orchard Trail, Troy, MI 48098
Date: Jul 20, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-18-152-004
Permit #: PE2012-1095
270 Harwich, Troy, MI 48085
Date: Jul 20, 2012
Permit type: Residential
Description: A/c and furnace replacement; humidifier
Parcel #: 88-20-10-378-002
Permit #: PE2012-1094
3130 Otter, Troy, MI 48083
Contractor: Wallside Windows
Date: Jul 20, 2012
Permit type: Residential
Description: R - attached. remove aluminum siding and replace with vinyl siding, in compliance with the 2009 michigan residential code.
Valuation: $539,200
Parcel #: 88-20-24-453-014
Permit #: PB2012-1050
1884 Fordham, Troy, MI 48098
Contractor: Johnson, Mark S
Date: Jul 23, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-08-105-009
Permit #: PE2012-1101
1432 Madison, Troy, MI 48083
Contractor: Gary L. Smith, Inc.
Date: Jul 24, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-23-181-016
Permit #: PE2012-1119
2038 Isabell, Troy, MI 48083
Date: Jul 24, 2012
Permit type: Residential
Description: 100 amps, 2 110 volt circuits, 1 fixture
Parcel #: 88-20-25-155-009
Permit #: PE2012-1111
2207 Cumberland, Troy, MI 48085
Contractor: Mcdonough, Shawn Patrick
Date: Jul 24, 2012
Permit type: Residential
Description: Furnace
Parcel #: 88-20-13-326-001
Permit #: PE2012-1118
2506 Cheswick, Troy, MI 48084
Date: Jul 24, 2012
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-19-176-020
Permit #: PE2012-1116
2661 Cheswick, Troy, MI 48084
Date: Jul 24, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-19-177-002
Permit #: PE2012-1117
1903 Brinston, Troy, MI 48083
Date: Jul 25, 2012
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-26-427-001
Permit #: PE2012-1124
157 Hampshire, Troy, MI 48085
Contractor: Levey, Michael
Date: Jul 26, 2012
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-10-305-021
Permit #: PE2012-1133
220 Aspinwall, Troy, MI 48098
Date: Jul 26, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-04-426-026
Permit #: PE2012-1134
2523 Avonhurst, Troy, MI 48084
Contractor: Levey, Michael
Date: Jul 26, 2012
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-19-128-021
Permit #: PE2012-1132
1840 Smallbrook, Troy, MI 48085
Date: Jul 27, 2012
Permit type: Residential
Description: 100 amps, 1 110 volt circuit
Parcel #: 88-20-02-279-055
Permit #: PE2012-1140
2207 Dryden, Troy, MI 48085
Contractor: Shellenbarger Mark Allen
Date: Jul 27, 2012
Permit type: Residential
Description: Electrical for new residence pb2012-0608
Parcel #: 88-20-01-356-013
Permit #: PE2012-1144
2797 Truffle, Troy, MI 48083
Contractor: Marowske Gary F
Date: Jul 30, 2012
Permit type: Residential
Description: Furnace and a/c replacement
Parcel #: 88-20-25-206-017
Permit #: PE2012-1152
1286 Stonetree, Troy, MI 48083
Date: Jul 31, 2012
Permit type: Residential
Description: R - attached. strip and reroof; remove aluminum siding and reside; remove and replace gutters and facia
Valuation: $1,529,500
Parcel #: 88-20-23-154-009
Permit #: PB2012-1138
2115 Adrienne, Troy, MI 48085
Contractor: Macinkowicz, Debra Ann
Date: Aug 1, 2012
Permit type: Residential
Description: Service - 200 amps
Parcel #: 88-20-12-156-013
Permit #: PE2012-1185
2881 Charter, Troy, MI 48083
Date: Aug 1, 2012
Permit type: Residential
Description: A/c
Parcel #: 88-20-27-201-001
Permit #: PE2012-1172