1172 Baker, Troy, MI 48083
Date: Apr 10, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-23-304-041
Permit #: PE2015-0463
2892 Briarwood, Troy, MI 48085
Contractor: Randazzo Peter
Date: Apr 10, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-01-481-010
Permit #: PE2015-0462
2820 Quartz, Troy, MI 48085
Date: Apr 10, 2015
Permit type: Residential
Description: 100 amp service; 2 110 circuits; 1-10 fixtures;
Parcel #: 88-20-12-280-004
Permit #: PE2015-0466
4583 Hedgewood, Troy, MI 48098
Date: Apr 13, 2015
Permit type: Residential
Description: R - attached. remove and replace siding, in compliance with the 2009 michigan residential code.
Valuation: $978,000
Parcel #: 88-20-16-201-045
Permit #: PB2015-0429
1785 Hallmark, Troy, MI 48098
Date: Apr 13, 2015
Permit type: Residential
Description: 1 humidifier; a/c & furnace replacement;
Parcel #: 88-20-17-304-017
Permit #: PE2015-0480
213 Park, Troy, MI 48083
Date: Apr 15, 2015
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-34-151-016
Permit #: PE2015-0490
1288 Beattie, Troy, MI 48085
Date: Apr 15, 2015
Permit type: Residential
Description: Pool installation: one (1) circuit - 110v; motor - 1-1/2 hp
Parcel #: 88-20-11-178-006
Permit #: PE2015-0475
1762 Hartshorn, Troy, MI 48083
Date: Apr 16, 2015
Permit type: Residential
Description: 10 fixtures
Parcel #: 88-20-27-359-018
Permit #: PE2015-0489
2234 Traverse, Troy, MI 48083
Date: Apr 17, 2015
Permit type: Residential
Description: A/c rehook
Parcel #: 88-20-24-307-006
Permit #: PE2015-0499
315 Indusco, Troy, MI 48083
Date: Apr 17, 2015
Permit type: Residential
Description: 1600 amp service; 6 fixtures; 4 motors; 240 feet feeders
Parcel #: 88-20-36-451-022
Permit #: PE2015-0504
1136 Mayberry, Troy, MI 48085
Date: Apr 17, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-11-352-014
Permit #: PE2015-0496
1205 Judy, Troy, MI 48083
Date: Apr 17, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-23-102-004
Permit #: PE2015-0495
263 Mckinley, Troy, MI 48098
Date: Apr 17, 2015
Permit type: Residential
Description: Misc. 200 amp service
Parcel #: 88-20-09-404-015
Permit #: PE2015-0503
2112 Connolly, Troy, MI 48098
Date: Apr 20, 2015
Permit type: Residential
Description: 1 110 circuit; 10 fixtures;
Parcel #: 88-20-07-426-008
Permit #: PE2015-0514
2545 Beachview Ct, Troy, MI
Contractor: Niederhofer, Steven M
Date: Apr 20, 2015
Permit type: Residential
Description: 1-10 fixtures;
Parcel #: 88-20-18-130-006
Permit #: PE2015-0515
4055 Glencastle, Troy, MI 48098
Contractor: Sun Home Improvement Co
Date: Apr 21, 2015
Permit type: Residential
Description: R-attached. remove and replace siding, must follow 2009 michigan residential code.
Valuation: $1,900,000
Parcel #: 88-20-17-454-006
Permit #: PB2015-0494
130 Miracle, Troy, MI 48084
Contractor: Mclean Construction Co
Date: Apr 21, 2015
Permit type: Residential
Description: R - attached. remove and replace siding, in compliance with the 2009 michigan residential code.
Valuation: $713,000
Parcel #: 88-20-21-231-002
Permit #: PB2015-0495
1273 Irene, Troy, MI 48083
Date: Apr 21, 2015
Permit type: Residential
Description: 100 amps of service;
Parcel #: 88-20-26-326-003
Permit #: PE2015-0525
1273 Irene, Troy, MI 48083
Contractor: Capitol Supply & Service
Date: Apr 22, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-26-326-003
Permit #: PE2015-0512
2759 Avonhurst, Troy, MI 48084
Date: Apr 22, 2015
Permit type: Residential
Description: 1 110 circuit; 10 fixtures;
Parcel #: 88-20-19-128-008
Permit #: PE2015-0535