254 Redwood, Troy, MI 48083
Date: May 11, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-35-356-030
Permit #: PE2015-0631
2100 Orpington, Troy, MI 48083
Date: May 11, 2015
Permit type: Residential
Description: A/c and furnace rehook
Parcel #: 88-20-24-352-014
Permit #: PE2015-0632
5882 Hunters Gate, Troy, MI 48098
Contractor: Paisano Construction Co
Date: May 12, 2015
Permit type: Residential
Description: R - attached. remove and replace concrete slab, compact base, install vapor barrier and new minimum 4 concrete slab, in compliance with the 2009 michigan residential code.
Valuation: $400,000
Parcel #: 88-20-07-127-019
Permit #: PB2015-0680
284 Falling Brook, Troy, MI 48098
Date: May 12, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-16-226-016
Permit #: PE2015-0645
2433 Wembly, Troy, MI 48084
Date: May 12, 2015
Permit type: Residential
Description: 200 amps of service;
Parcel #: 88-20-19-330-004
Permit #: PE2015-0647
1308 Autumn, Troy, MI 48098
Contractor: Turowski, David E
Date: May 12, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-08-202-095
Permit #: PE2015-0642
3167 Newport, Troy, MI 48084
Date: May 14, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-19-451-001
Permit #: PE2015-0666
2730 Downey, Troy, MI 48083
Date: May 15, 2015
Permit type: Residential
Description: 100 amp service
Parcel #: 88-20-25-229-015
Permit #: PE2015-0674
3263 Harmony, Troy, MI 48083
Date: May 15, 2015
Permit type: Residential
Description: A/c & furnace replacement; add to pe2015-0103;
Parcel #: 88-20-23-402-020
Permit #: PE2015-0673
5557 Mandale, Troy, MI 48085
Contractor: Bugli, Marco Paolo
Date: May 15, 2015
Permit type: Residential
Description: R - attached. remove and replace concrete slab, compact base, install vapor barrier and new minimum 4 concrete slab, in compliance with the 2009 michigan residential code.
Valuation: $200,000
Parcel #: 88-20-12-152-031
Permit #: PB2015-0677
1403 Country, Troy, MI 48098
Date: May 15, 2015
Permit type: Residential
Description: A/c
Parcel #: 88-20-05-252-002
Permit #: PE2015-0669
2543 Townhill, Troy, MI 48084
Date: May 15, 2015
Permit type: Residential
Parcel #: 88-20-19-176-008
Permit #: PE2015-0670
1876 Lexington, Troy, MI 48084
Contractor: Marowske Gary F
Date: May 18, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-20-302-021
Permit #: PE2015-0676
2128 Russet, Troy, MI 48098
Date: May 18, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-06-227-023
Permit #: PE2015-0686
375 Gunston Ct, Troy, MI 48083
Date: May 18, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-22-102-023
Permit #: PE2015-0688
1219 Fountain, Troy, MI 48098
Date: May 18, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-17-429-002
Permit #: PE2015-0678
1639 Caliper, Troy, MI 48084
Date: May 18, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-20-128-005
Permit #: PE2015-0682
1205 Judy, Troy, MI 48083
Date: May 19, 2015
Permit type: Residential
Description: Service - 100 amps; 1 circuit - 110v; fixtures 1-10
Parcel #: 88-20-23-102-004
Permit #: PE2015-0691
2038 Gulliver, Troy, MI 48085
Date: May 20, 2015
Permit type: Residential
Description: 2 fixtures; humidifier
Parcel #: 88-20-01-112-015
Permit #: PE2015-0679
233 Kirk Lane, Troy, MI 48084
Date: May 20, 2015
Permit type: Residential
Description: Four (4) circuits - 110v; 20 fixtures
Parcel #: 88-20-21-252-012
Permit #: PE2015-0705