32 Hickory, Troy, MI 48083
Date: Feb 5, 2013
Permit type: Residential
Description: Furnace
Parcel #: 88-20-27-156-005
Permit #: PE2013-0223
1922 Spiceway, Troy, MI 48098
Date: Feb 5, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-17-153-009
Permit #: PE2013-0180
2240 Cunningham, Troy, MI 48084
Date: Feb 6, 2013
Permit type: Residential
Description: 1200' feeders
Parcel #: 88-20-19-430-003
Permit #: PE2013-0229
1383 Autumn, Troy, MI 48098
Date: Feb 6, 2013
Permit type: Residential
Description: Furnace
Parcel #: 88-20-08-202-070
Permit #: PE2013-0234
1087 Congress, Troy, MI 48085
Date: Feb 7, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-02-301-021
Permit #: PE2013-0243
1565 Heatherwood, Troy, MI 48098
Date: Feb 7, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-08-402-008
Permit #: PE2013-0244
1449 Provincial, Troy, MI 48084
Date: Feb 7, 2013
Permit type: Residential
Description: Two (2) furnace replacement/rehook
Parcel #: 88-20-20-226-088
Permit #: PE2013-0240
1192 Nicklaus, Troy, MI 48085
Contractor: Macinkowicz, Jason P
Date: Feb 7, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-11-157-010
Permit #: PE2013-0242
2014 Laurel, Troy, MI 48085
Date: Feb 8, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-12-157-002
Permit #: PE2013-0260
1449 Lila, Troy, MI 48085
Date: Feb 11, 2013
Permit type: Residential
Description: Furnace
Parcel #: 88-20-11-328-030
Permit #: PE2013-0262
2456 Wembly, Troy, MI 48084
Contractor: Pipia Gary Anthony
Date: Feb 11, 2013
Permit type: Residential
Description: Generator installation: motor - 10 kw; feeders - 40 feet; sub-panel pb2013-0139
Parcel #: 88-20-19-328-010
Permit #: PE2013-0246
1557 Abbey, Troy, MI 48083
Contractor: Wensley Joel
Date: Feb 12, 2013
Permit type: Residential
Description: Furnace and a/c replacement
Parcel #: 88-20-23-203-022
Permit #: PE2013-0259
1398 Peachtree, Troy, MI 48083
Date: Feb 12, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-23-180-007
Permit #: PE2013-0278
2362 Tall Oaks, Troy, MI 48098
Date: Feb 13, 2013
Permit type: Residential
Description: Two (2) furnace replacement
Parcel #: 88-20-07-251-010
Permit #: PE2013-0280
1422 Peachtree, Troy, MI 48083
Contractor: Marowske Gary F
Date: Feb 13, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-23-180-010
Permit #: PE2013-0285
1723 Flemington, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Feb 13, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-08-130-009
Permit #: PE2013-0286
111 Maclynn, Troy, MI 48098
Date: Feb 15, 2013
Permit type: Residential
Description: One (1) circuit - 110v; two (2) fixtures pb2013-0124
Parcel #: 88-20-16-276-015
Permit #: PE2013-0306
1724 Hamman, Troy, MI 48085
Contractor: Johnson Donald E
Date: Feb 15, 2013
Permit type: Residential
Description: Service - 100 amps; four (4) circuits - 110v; fixtures - up to 30 pb2013-0129
Parcel #: 88-20-14-256-003
Permit #: PE2013-0307
235 Lyons, Troy, MI 48083
Contractor: Frey, Todd David
Date: Feb 18, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-35-353-033
Permit #: PE2013-0315
2253 Chalgrove, Troy, MI 48098
Date: Feb 19, 2013
Permit type: Residential
Description: 200 amp service; 31 circuits - 110v; 90 fixtures pb2012-1200
Parcel #: 88-20-06-427-001
Permit #: PE2013-0319