1731 Hempstead, Troy, MI 48083
Date: Aug 11, 2014
Permit type: Residential
Description: Two (2) circuits - 110v; one (1) circuit - 220v; motor; 10 fixtures; motor (a/c) - 25 kw
Parcel #: 88-20-25-476-023
Permit #: PE2014-1248
2287 Brinston, Troy, MI 48083
Date: Aug 11, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-25-302-013
Permit #: PE2014-1280
2750 Charter, Troy, MI 48083
Date: Aug 11, 2014
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-27-201-001
Permit #: PE2014-1289
1595 Welling, Troy, MI 48085
Contractor: Frey, Todd David
Date: Aug 12, 2014
Permit type: Residential
Description: 100 amps of service; 3 110 circuits;
Parcel #: 88-20-14-202-015
Permit #: PE2014-1302
1208 Ashley, Troy, MI 48085
Date: Aug 13, 2014
Permit type: Residential
Description: 6 additional circuits; a/c replacement; add to pe2014-0608;
Parcel #: 88-20-11-353-006
Permit #: PE2014-1308
303 Cotswold, Troy, MI 48085
Date: Aug 13, 2014
Permit type: Residential
Description: 8 110 circuits;
Parcel #: 88-20-10-127-053
Permit #: PE2014-1304
2378 Waltham, Troy, MI 48085
Date: Aug 14, 2014
Permit type: Residential
Description: A/c rehook
Parcel #: 88-20-13-179-012
Permit #: PE2014-1338
1267 Player, Troy, MI 48085
Contractor: Best Choice Total Home Improvements
Date: Aug 15, 2014
Permit type: Residential
Description: Must follow 2009 michigan residential code;
Valuation: $725,000
Parcel #: 88-20-11-176-019
Permit #: PB2014-1335
2541 Athena, Troy, MI 48083
Contractor: Randazzo Peter
Date: Aug 15, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-25-251-004
Permit #: PE2014-1348
5096 Bayside, Troy, MI 48098
Contractor: Poblete Cement & Brick Pavers Contracting Llc
Date: Aug 15, 2014
Permit type: Residential
Description: R - folded. footings only for proposed addition. **cancelled by homeowner
Valuation: $800,000
Parcel #: 88-20-08-352-005
Permit #: PB2014-1344
2279 Camilla, Troy, MI 48083
Contractor: Randazzo Peter
Date: Aug 15, 2014
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-25-179-023
Permit #: PE2014-1349
2899 Borden, Troy, MI 48083
Contractor: Frey, Todd David
Date: Aug 18, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-25-228-025
Permit #: PE2014-1356
2568 Chanterell, Troy, MI 48083
Contractor: Frey, Todd David
Date: Aug 18, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-25-207-003
Permit #: PE2014-1358
1645 Heatherwood, Troy, MI 48098
Contractor: Randazzo Peter
Date: Aug 18, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-08-178-010
Permit #: PE2014-1362
1844 Flemington, Troy, MI 48098
Date: Aug 19, 2014
Permit type: Residential
Description: Construct a basement bathroom electrical pb2014-1267
Parcel #: 88-20-08-154-003
Permit #: PE2014-1374
2378 Waltham, Troy, MI 48085
Contractor: Gregory Dean Matson
Date: Aug 19, 2014
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-13-179-012
Permit #: PE2014-1372
2839 Vineyards, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Aug 20, 2014
Permit type: Residential
Description: Generator installation: motor - 30 kw; less than 100 feet feeders pb2014-1374
Parcel #: 88-20-07-351-043
Permit #: PE2014-1376
2635 Portobello, Troy, MI 48083
Date: Aug 21, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-25-209-019
Permit #: PE2014-1392
2702 Springtime, Troy, MI 48083
Date: Aug 21, 2014
Permit type: Residential
Description: 4 110 circuits; 1 220 circuit; 19 fixtures;
Parcel #: 88-20-24-226-090
Permit #: PE2014-1391
157 Redwood, Troy, MI 48083
Date: Aug 21, 2014
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-35-355-028
Permit #: PE2014-1390