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
170 Timberview, Troy, MI 48084
Contractor: Thiel, Charles Louis
Date: Apr 22, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-21-279-013
Permit #: PE2015-0531
2591 Ramsbury, Troy, MI 48098
Date: Apr 23, 2015
Permit type: Residential
Description: 10 110 circuits; 1 220 circuit; 30 fixtures;
Parcel #: 88-20-06-328-003
Permit #: PE2015-0547
253 Redwood, Troy, MI 48083
Date: Apr 24, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-35-355-024
Permit #: PE2015-0555
2231 Rutgers, Troy, MI 48085
Contractor: Royal Oak Heating & Cooling, Inc.
Date: Apr 27, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-12-128-035
Permit #: PE2015-0559
1029 Player, Troy, MI 48085
Date: Apr 27, 2015
Permit type: Residential
Description: R-attached. remove and replace front door, must meet 2009 michigan residential code.
Valuation: $522,800
Parcel #: 88-20-11-151-002
Permit #: PB2015-0540
1332 Key West, Troy, MI 48083
Contractor: Randazzo Peter
Date: Apr 27, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-35-304-003
Permit #: PE2015-0557
343 Kirk Lane, Troy, MI 48084
Date: Apr 27, 2015
Permit type: Residential
Description: Service - 100 amps; 4 circuits - 110v;' 1 circuit - 220v pb2015-0230
Parcel #: 88-20-21-252-007
Permit #: PE2015-0562
2666 Limerick, Troy, MI 48098
Date: Apr 28, 2015
Permit type: Residential
Description: Furnace and a/c rehook
Parcel #: 88-20-06-176-014
Permit #: PE2015-0571
2116 Gulliver, Troy, MI 48085
Date: Apr 28, 2015
Permit type: Residential
Description: 200 amps of service; 16 110 circuits; 2 220 circuits; 20 fixtures; a/c & furnace replacement;
Parcel #: 88-20-01-113-001
Permit #: PE2015-0566
1258 Prosper, Troy, MI 48098
Contractor: Randazzo Peter
Date: Apr 28, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-05-405-004
Permit #: PE2015-0563
2668 Dayton, Troy, MI 48085
Date: Apr 30, 2015
Permit type: Residential
Description: 1 circuit - 110v
Parcel #: 88-20-12-454-017
Permit #: PE2015-0578
1853 Crimson, Troy, MI 48083
Date: May 1, 2015
Permit type: Residential
Description: R-attached. install new siding soffit and facia in compliance with the 2009 michigan residential code.
Valuation: $373,900
Parcel #: 88-20-23-430-015
Permit #: PB2015-0581
2469 Valleyview, Troy, MI 48098
Date: May 4, 2015
Permit type: Residential
Description: 150 amps of service;
Parcel #: 88-20-07-403-004
Permit #: PE2015-0594
3097 Wolverine, Troy, MI 48083
Date: May 4, 2015
Permit type: Residential
Description: 1 220 circuit; 10 fixtures;
Parcel #: 88-20-24-454-012
Permit #: PE2015-0591
2706 English, Troy, MI 48085
Date: May 5, 2015
Permit type: Residential
Description: 1 110 volt circuit
Parcel #: 88-20-12-406-003
Permit #: PE2015-0602
2656 Hounds Chase, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: May 8, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-07-178-009
Permit #: PE2015-0625
4071 Seymour, Troy, MI 48098
Contractor: Tss Consultants Inc
Date: May 8, 2015
Permit type: Residential
Description: R - addition. construct a 423 sq. foot addition, in compliance with the 2009 michigan michigan residential code. interconnected smoke detectors required.
Valuation: $5,000,000
Parcel #: 88-20-17-376-014
Permit #: PB2015-0572
254 Redwood, Troy, MI 48083
Date: May 11, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-35-356-030
Permit #: PE2015-0631
915 Robinwood, Troy, MI 48083
Contractor: Michigan Asphalt Inc
Date: May 11, 2015
Permit type: Residential
Description: Remove and replace 180 sq. feet of approach (replace culvert)
Parcel #: 88-20-27-401-020
Permit #: PSW2015-0076