1627 Charlevois, Troy, MI 48085
Date: Sep 10, 2013
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-14-452-009
Permit #: PE2013-1657
1549 Bloomingdale, Troy, MI 48085
Contractor: Randazzo Peter
Date: Sep 11, 2013
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-14-453-017
Permit #: PE2013-1668
3142 Wolverine, Troy, MI 48083
Date: Sep 11, 2013
Permit type: Residential
Description: 200 amps, 1 110 volt circuit
Parcel #: 88-20-24-455-005
Permit #: PE2013-1666
175 Lange, Troy, MI 48098
Contractor: Randazzo Peter
Date: Sep 11, 2013
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-16-478-005
Permit #: PE2013-1669
1537 Merriweather, Troy, MI 48085
Contractor: Marowske Gary F
Date: Sep 13, 2013
Permit type: Residential
Description: A/c rehook
Parcel #: 88-20-14-454-014
Permit #: PE2013-1689
2912 Manorwood, Troy, MI 48085
Date: Sep 13, 2013
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-01-479-020
Permit #: PE2013-1672
1933 Pelican, Troy, MI 48084
Contractor: Popso, Edward James
Date: Sep 17, 2013
Permit type: Residential
Description: Replacement furnace rehook
Parcel #: 88-20-20-104-004
Permit #: PE2013-1705
2805 Bellingham, Troy, MI 48083
Date: Sep 17, 2013
Permit type: Residential
Description: One (1) circuit - 110v
Parcel #: 88-20-26-200-088
Permit #: PE2013-1700
2145 Heide, Troy, MI 48084
Date: Sep 19, 2013
Permit type: Residential
Description: 6 110 volt circuits, 16 fixtures, 15 power plugs, 2 motors, space heater, furnace & a/c x 2
Parcel #: 88-20-28-304-024
Permit #: PE2013-1732
1823 Lyster, Troy, MI 48085
Date: Sep 19, 2013
Permit type: Residential
Description: A/c and furnace rehook
Parcel #: 88-20-02-255-017
Permit #: PE2013-1725
2338 Alexander, Troy, MI 48083
Date: Sep 19, 2013
Permit type: Residential
Description: A/c rehook
Parcel #: 88-20-25-254-008
Permit #: PE2013-1724
2188 Michele, Troy, MI 48085
Contractor: Randazzo Peter
Date: Sep 19, 2013
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-12-182-004
Permit #: PE2013-1719
1749 Crimson, Troy, MI 48083
Contractor: Fagan, John W
Date: Sep 20, 2013
Permit type: Residential
Description: 100 amp service, 2 110 volt circuits, 10 fixtures
Parcel #: 88-20-23-404-037
Permit #: PE2013-1744
3174 Wolverine, Troy, MI 48083
Date: Sep 23, 2013
Permit type: Residential
Description: Service - 100 amps
Parcel #: 88-20-24-455-001
Permit #: PE2013-1755
2669 Cheswick, Troy, MI 48084
Date: Sep 23, 2013
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-19-177-001
Permit #: PE2013-1758
2250 Butterfield, Troy, MI 48084
Contractor: Barnowske Raymond
Date: Sep 24, 2013
Permit type: Residential
Description: Eight (8) furnace/ac replacement
Parcel #: 88-20-29-201-023
Permit #: PE2013-1770
1919 Fleetwood, Troy, MI 48098
Contractor: Marowske Gary F
Date: Sep 24, 2013
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-08-101-024
Permit #: PE2013-1762
196 Streamview, Troy, MI 48085
Contractor: Frey, Todd David
Date: Sep 24, 2013
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-15-155-015
Permit #: PE2013-1771
4621 Fairmont, Troy, MI 48085
Date: Sep 25, 2013
Permit type: Residential
Description: R - attached. install insulation r-30, in compliance with the 2009 michigan residential code.
Valuation: $240,200
Parcel #: 88-20-14-251-033
Permit #: PB2013-1576
1151 Allen, Troy, MI 48083
Date: Sep 26, 2013
Permit type: Residential
Description: A/c and furnace replacement
Parcel #: 88-20-35-101-029
Permit #: PE2013-1756