2826 English, Troy, MI 48085
Date: Mar 21, 2014
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-12-429-007
Permit #: PE2014-0401
2181 Kristin, Troy, MI 48084
Contractor: Marowske Gary F
Date: Mar 24, 2014
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-19-278-003
Permit #: PE2014-0402
1923 Club, Troy, MI 48098
Date: Mar 24, 2014
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-17-351-014
Permit #: PE2014-0403
1768 Fleetwood, Troy, MI 48098
Date: Mar 25, 2014
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-08-102-012
Permit #: PE2014-0414
2467 Belmont, Troy, MI 48098
Contractor: Marowske Gary F
Date: Mar 27, 2014
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-07-201-011
Permit #: PE2014-0425
3320 Essex, Troy, MI 48084
Date: Mar 28, 2014
Permit type: Residential
Description: Generator bp2014-0286
Parcel #: 88-20-30-251-019
Permit #: PE2014-0432
2787 Cedar Ridge, Troy, MI 48084
Contractor: Randazzo Peter
Date: Mar 31, 2014
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-30-126-076
Permit #: PE2014-0437
2818 Rabben, Troy, MI 48098
Date: Mar 31, 2014
Permit type: Residential
Description: Preconstruction service - 100 amps pb2014-0181
Parcel #: 88-20-07-153-020
Permit #: PE2014-0434
1900 Smallbrook, Troy, MI 48085
Contractor: Randazzo Peter
Date: Mar 31, 2014
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-02-279-027
Permit #: PE2014-0436
2595 Avonhurst, Troy, MI 48084
Contractor: Frey, Todd David
Date: Mar 31, 2014
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-19-128-017
Permit #: PE2014-0442
2379 Vermont, Troy, MI 48083
Date: Apr 2, 2014
Permit type: Residential
Description: 33 110 volt circuits, 30 fixtures, a/c
Parcel #: 88-20-25-326-074
Permit #: PE2014-0456
1722 Lexington, Troy, MI 48084
Contractor: Popso, Edward James
Date: Apr 2, 2014
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-20-327-023
Permit #: PE2014-0451
1675 Picadilly, Troy, MI 48084
Contractor: Marowske Gary F
Date: Apr 3, 2014
Permit type: Residential
Description: Two (2) furnace rehook
Parcel #: 88-20-20-327-029
Permit #: PE2014-0452
1391 Twain, Troy, MI 48083
Contractor: Gold Martin J
Date: Apr 3, 2014
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-23-130-012
Permit #: PE2014-0461
2157 Mayflower, Troy, MI 48085
Date: Apr 4, 2014
Permit type: Residential
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 21-30 fixtures pb2013-2093
Parcel #: 88-20-12-302-009
Permit #: PE2014-0463
2189 Mayflower, Troy, MI 48085
Date: Apr 4, 2014
Permit type: Residential
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 21-30 fixtures pb2014-0464
Parcel #: 88-20-12-302-011
Permit #: PE2014-0464
2221 Mayflower, Troy, MI 48085
Date: Apr 4, 2014
Permit type: Residential
Description: Service - 150 amps; 19 circuits - 110v; 1 circuit - 220v; 21-30 fixtures pb2013-2098
Parcel #: 88-20-12-302-013
Permit #: PE2014-0465
321 Burtman, Troy, MI 48083
Date: Apr 7, 2014
Permit type: Residential
Description: R - attached. replace siding and gutters, in compliance with the 2009 michigan residential code.
Valuation: $200,000
Parcel #: 88-20-35-354-017
Permit #: PB2014-0325
5542 Shale, Troy, MI 48085
Contractor: Bloomfield Construction Co
Date: Apr 7, 2014
Permit type: Residential
Description: Replace siding with new hardie siding & vinyl trim per 2009 mrc
Valuation: $1,988,500
Parcel #: 88-20-12-281-012
Permit #: PB2014-0334
1854 Stoney Cove, Troy, MI 48085
Contractor: Randazzo Anthony J
Date: Apr 7, 2014
Permit type: Residential
Description: (1) electric air cleaner, furnace replacement
Parcel #: 88-20-11-427-009
Permit #: PE2014-0477