1942 Connolly, Troy, MI 48098
Date: May 20, 2015
Permit type: Residential
Description: Service - 150 amps
Parcel #: 88-20-07-276-004
Permit #: PE2015-0706
2695 Santia, Troy, MI 48085
Date: May 21, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-12-427-029
Permit #: PE2015-0716
329 Tara, Troy, MI 48085
Date: May 21, 2015
Permit type: Residential
Description: 100 amp partial service change
Parcel #: 88-20-10-126-017
Permit #: PE2015-0713
2964 Sunridge, Troy, MI 48084
Contractor: Levey, Michael
Date: May 21, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-19-154-008
Permit #: PE2015-0720
2819 Ranieri, Troy, MI 48085
Contractor: Marowske Gary F
Date: May 21, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-01-427-003
Permit #: PE2015-0718
2576 Locksley, Troy, MI 48083
Date: May 21, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-24-401-041
Permit #: PE2015-0717
2125 Harned, Troy, MI 48085
Contractor: Randazzo Peter
Date: May 22, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-01-101-038
Permit #: PE2015-0735
2079 Kristin, Troy, MI 48084
Contractor: Bugli, Marco Paolo
Date: May 22, 2015
Permit type: Residential
Description: R - attached. remove and replace concrete slab and step, compact base, install vapor barrier and new minimum 4 concrete slab, in compliance with the 2009 michigan residential code.
Valuation: $150,000
Parcel #: 88-20-19-279-002
Permit #: PB2015-0712
2196 Niagara, Troy, MI 48083
Date: May 22, 2015
Permit type: Residential
Description: 150 amps of service;
Parcel #: 88-20-24-306-006
Permit #: PE2015-0725
1300 Bradley, Troy, MI 48085
Date: May 26, 2015
Permit type: Residential
Description: A/c
Parcel #: 88-20-14-151-015
Permit #: PE2015-0739
299 Falling Brook, Troy, MI 48098
Date: May 26, 2015
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-16-252-053
Permit #: PE2015-0742
2316 Academy, Troy, MI 48083
Date: May 26, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-24-329-004
Permit #: PE2015-0687
234 Starr, Troy, MI 48083
Contractor: Michigan Asphalt Inc
Date: May 26, 2015
Permit type: Residential
Description: Replace approach with asphalt - 155 sq feet
Parcel #: 88-20-27-155-029
Permit #: PSW2015-0091
2720 Pine Hill, Troy, MI 48098
Date: May 26, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-18-302-024
Permit #: PE2015-0741
1670 Bloomingdale, Troy, MI 48085
Date: May 27, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-14-451-050
Permit #: PE2015-0633
2780 Wagonwheel, Troy, MI 48085
Contractor: Randazzo Peter
Date: May 28, 2015
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-13-426-118
Permit #: PE2015-0762
2311 Traverse, Troy, MI 48083
Contractor: Randazzo Peter
Date: May 28, 2015
Permit type: Residential
Description: A/c
Parcel #: 88-20-24-327-015
Permit #: PE2015-0761
1872 Woodgate, Troy, MI 48083
Date: May 28, 2015
Permit type: Residential
Description: Furnace & a/c
Parcel #: 88-20-23-429-003
Permit #: PE2015-0760
2322 Alexander, Troy, MI 48083
Date: May 29, 2015
Permit type: Residential
Description: A/c
Parcel #: 88-20-25-254-010
Permit #: PE2015-0769
2143 Cumberland, Troy, MI 48085
Date: May 29, 2015
Permit type: Residential
Description: A/c
Parcel #: 88-20-13-301-021
Permit #: PE2015-0775