2758 Charnwood, Troy, MI 48098
Date: Apr 23, 2013
Permit type: Residential
Description: 100 amps
Parcel #: 88-20-06-328-012
Permit #: PE2013-0668
207 Leetonia, Troy, MI 48085
Contractor: Frey, Todd David
Date: Apr 23, 2013
Permit type: Residential
Description: A/c installation - new
Parcel #: 88-20-15-377-045
Permit #: PE2013-0669
319 Cotswold, Troy, MI 48085
Date: Apr 26, 2013
Permit type: Residential
Description: Service - 150 amps; 16 circuits - 110v; 1 circuit - 220v; 25 fixtures pb2012-1778
Parcel #: 88-20-10-127-054
Permit #: PE2013-0695
1525 Mcmanus, Troy, MI 48084
Contractor: Murphy Patrick J
Date: Apr 29, 2013
Permit type: Residential
Description: 200 amps
Parcel #: 88-20-20-227-013
Permit #: PE2013-0703
2704 Pearl, Troy, MI 48085
Date: Apr 29, 2013
Permit type: Residential
Description: Furnace
Parcel #: 88-20-12-204-009
Permit #: PE2013-0696
2771 Derby, Troy, MI 48084
Date: Apr 29, 2013
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-30-279-010
Permit #: PE2013-0699
2985 Siena, Troy, MI 48083
Contractor: Shellenbarger Mark Allen
Date: Apr 30, 2013
Permit type: Residential
Description: Electrical for residence pb2013-0280
Parcel #: 88-20-24-232-001
Permit #: PE2013-0710
1441 Allen, Troy, MI 48083
Contractor: Pappas John Louis
Date: May 1, 2013
Permit type: Residential
Description: Two furnace and two a/c reconnection
Parcel #: 88-20-35-101-022
Permit #: PE2013-0714
2900 Northampton, Troy, MI 48083
Date: May 1, 2013
Permit type: Residential
Description: 20 fixtures; 200 feet feeders
Parcel #: 88-20-25-430-008
Permit #: PE2013-0716
2054 Haverford, Troy, MI 48098
Date: May 2, 2013
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-07-226-011
Permit #: PE2013-0733
2973 Siena, Troy, MI 48083
Contractor: Shellenbarger Mark Allen
Date: May 3, 2013
Permit type: Residential
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 24 fixtures; 2 motor - 3 hp pb2013-0281
Parcel #: 88-20-24-232-002
Permit #: PE2013-0735
4564 Chapel, Troy, MI 48085
Date: May 3, 2013
Permit type: Residential
Description: R - attached. remove existing siding and replace with same, in compliance with the 2009 michigan residential code.
Valuation: $103,700
Parcel #: 88-20-14-253-017
Permit #: PB2013-0539
1419 Country, Troy, MI 48098
Date: May 8, 2013
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-05-252-001
Permit #: PE2013-0757
1283 Tennyson, Troy, MI 48083
Contractor: Robinet Building Company Llc
Date: May 9, 2013
Permit type: Residential
Description: R - folded. proposed 150 sq. ft. addition.
Valuation: $2,100,000
Parcel #: 88-20-23-101-008
Permit #: PB2013-0509
1800 Parrot, Troy, MI 48084
Contractor: Osip, William D
Date: May 9, 2013
Permit type: Residential
Description: 2 110 volt circuits
Parcel #: 88-20-20-155-004
Permit #: PE2013-0763
2948 Roundtree, Troy, MI 48083
Date: May 10, 2013
Permit type: Residential
Description: Electrical for basement bathroom pb2013-0597
Parcel #: 88-20-25-136-026
Permit #: PE2013-0770
1613 Elm, Troy, MI 48098
Date: May 10, 2013
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-05-128-004
Permit #: PE2013-0771
2436 Chelsea, Troy, MI 48084
Date: May 13, 2013
Permit type: Residential
Description: Service - 200 amps
Parcel #: 88-20-19-330-010
Permit #: PE2013-0778
238 Streamview, Troy, MI 48085
Date: May 13, 2013
Permit type: Residential
Description: A/c replacement only
Parcel #: 88-20-15-178-027
Permit #: PE2013-0773
1166 Fairways, Troy, MI 48085
Date: May 14, 2013
Permit type: Residential
Description: Furnace
Parcel #: 88-20-11-102-006
Permit #: PE2013-0790