1933 Condor, Troy, MI 48084
Date: Dec 2, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-20-151-004
Permit #: PE2014-2063
1877 Abbotsford, Troy, MI 48085
Date: Dec 2, 2014
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-11-226-026
Permit #: PE2014-2069
2130 Stirling, Troy, MI 48085
Date: Dec 3, 2014
Permit type: Residential
Description: Relocate service for future pool
Parcel #: 88-20-01-111-012
Permit #: PE2014-2080
2170 Connolly, Troy, MI 48098
Date: Dec 5, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-07-426-005
Permit #: PE2014-2096
278 Miracle, Troy, MI 48084
Date: Dec 5, 2014
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-21-203-025
Permit #: PE2014-2059
1088 Byron, Troy, MI 48098
Date: Dec 8, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-17-428-005
Permit #: PE2014-2105
1111 Fairways, Troy, MI 48085
Date: Dec 8, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-11-102-042
Permit #: PE2014-2104
2030 Lancer Ct, Troy, MI 48084
Contractor: Macinkowicz, Jason P
Date: Dec 8, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-19-428-008
Permit #: PE2014-2100
1803 Hallmark, Troy, MI 48098
Date: Dec 9, 2014
Permit type: Residential
Description: Furnace replacement; thornton & grooms to pull mech;
Parcel #: 88-20-17-304-018
Permit #: PE2014-2112
1962 Canary, Troy, MI 48084
Contractor: Pipia Gary Anthony
Date: Dec 9, 2014
Permit type: Residential
Description: Generator installation: motor - 22 kw; less than 100 feet feeders pb2014-2240
Parcel #: 88-20-20-151-008
Permit #: PE2014-2107
2205 Mayflower, Troy, MI 48085
Date: Dec 9, 2014
Permit type: Residential
Parcel #: 88-20-12-302-012
Permit #: PE2014-2103
2176 Lancer, Troy, MI 48084
Contractor: Frey, Todd David
Date: Dec 9, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-19-426-003
Permit #: PE2014-2110
2613 Fox Chase, Troy, MI 48098
Date: Dec 15, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-07-327-003
Permit #: PE2014-2140
199 Hampshire, Troy, MI 48085
Date: Dec 15, 2014
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-10-305-025
Permit #: PE2014-2149
1334 Dorre, Troy, MI 48083
Date: Dec 16, 2014
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-26-326-004
Permit #: PE2014-2155
1949 Pelican, Troy, MI 48084
Date: Dec 18, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-20-104-003
Permit #: PE2014-2166
1632 Lexington, Troy, MI 48084
Date: Dec 18, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-20-327-018
Permit #: PE2014-2171
2564 Athena, Troy, MI 48083
Date: Dec 18, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-25-253-002
Permit #: PE2014-2167
3138 Weathervane, Troy, MI 48084
Date: Dec 19, 2014
Permit type: Residential
Parcel #: 88-20-19-353-010
Permit #: PE2014-2181
2817 Sherbourne, Troy, MI 48083
Contractor: Randazzo Peter
Date: Dec 22, 2014
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-25-478-011
Permit #: PE2014-2197