2870 Saratoga, Troy, MI 48083
Date: Aug 25, 2015
Permit type: Residential
Description: 1 a/c replacement only
Parcel #: 88-20-25-280-005
Permit #: PE2015-1459
2520 Ramsbury, Troy, MI 48098
Date: Aug 25, 2015
Permit type: Residential
Description: 200 amp service, 13 110 volt circuits, 3 220 volt circuits
Parcel #: 88-20-06-327-006
Permit #: PE2015-1457
193 Kirk Lane, Troy, MI 48084
Date: Aug 26, 2015
Permit type: Residential
Description: Furnace replacement only
Parcel #: 88-20-21-277-001
Permit #: PE2015-1462
2158 Topaz, Troy, MI 48085
Contractor: Klicker, Sharon
Date: Aug 28, 2015
Permit type: Residential
Description: 1 a/c replacement only
Parcel #: 88-20-12-103-005
Permit #: PE2015-1481
1671 Three Lakes, Troy, MI 48098
Date: Aug 28, 2015
Permit type: Residential
Description: 5 circuits- 110; 1 circuit- 220; 16 fixtures;
Parcel #: 88-20-02-277-013
Permit #: PE2015-1482
2099 Adrienne, Troy, MI 48085
Date: Aug 28, 2015
Permit type: Residential
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-12-156-011
Permit #: PE2015-1484
2631 Windsor, Troy, MI 48085
Contractor: Turowski, David E
Date: Aug 28, 2015
Permit type: Residential
Description: 1 furnace& a/c replacement only
Parcel #: 88-20-13-208-024
Permit #: PE2015-1480
2540 Marcus, Troy, MI 48083
Contractor: Forcier, Randy Myron
Date: Aug 31, 2015
Permit type: Residential
Description: 1 a/c replacement only
Parcel #: 88-20-25-209-001
Permit #: PE2015-1458
313 Bracken, Troy, MI 48098
Date: Aug 31, 2015
Permit type: Residential
Description: A/c and furnace rehook
Parcel #: 88-20-16-252-039
Permit #: PE2015-1491
1643 Rockfield, Troy, MI 48085
Date: Sep 1, 2015
Permit type: Residential
Description: One (1) circuits - 220v; motor -1 - pool pump; additional motor - chlorinator
Parcel #: 88-20-14-401-034
Permit #: PE2015-1494
1549 Pebble Point, Troy, MI 48085
Contractor: Randazzo Peter
Date: Sep 1, 2015
Permit type: Residential
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-02-402-010
Permit #: PE2015-1508
1671 Brentwood, Troy, MI 48098
Date: Sep 1, 2015
Permit type: Residential
Description: 1 furnace&a/c replacement
Parcel #: 88-20-08-376-065
Permit #: PE2015-1507
2149 Harned, Troy, MI 48085
Date: Sep 1, 2015
Permit type: Residential
Description: 2 circuits- 110; up to 10 fixtures;
Parcel #: 88-20-01-101-040
Permit #: PE2015-1497
168 Melanie, Troy, MI 48098
Date: Sep 2, 2015
Permit type: Residential
Description: Add to permit pe2015-0341 3 circuits - 220v; 2 motors - under 10 hp ea
Parcel #: 88-20-04-276-044
Permit #: PE2015-1520
314 Redwood, Troy, MI 48083
Date: Sep 2, 2015
Permit type: Residential
Description: 1 a/c replacement only
Parcel #: 88-20-35-356-025
Permit #: PE2015-1522
1136 Baker, Troy, MI 48083
Contractor: Certified Home Improvement Llc
Date: Sep 3, 2015
Permit type: Residential
Description: R - attached. replace vinyl siding, in compliance with the 2009 michigan residential code.
Valuation: $1,540,000
Parcel #: 88-20-23-304-038
Permit #: PB2015-1620
2656 Hounds Chase, Troy, MI 48098
Contractor: Nowicki, Bryan Joseph
Date: Sep 3, 2015
Permit type: Residential
Description: Service - 150 amps; 4 circuits - 110v; 2 circuits - 220v; 10 fixtures pb2015-1054
Parcel #: 88-20-07-178-009
Permit #: PE2015-1529
153 Gordon, Troy, MI 48098
Date: Sep 3, 2015
Permit type: Residential
Description: Service - 100 amps; 4 circuits - 110v; 1-10 fixtures pb2015-1606
Parcel #: 88-20-16-278-001
Permit #: PE2015-1536
1873 Lexington, Troy, MI 48084
Date: Sep 3, 2015
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-20-303-006
Permit #: PE2015-1530
2853 Shadywood, Troy, MI 48098
Contractor: Randazzo Peter
Date: Sep 4, 2015
Permit type: Residential
Description: 1 a/c&furnace replacement
Parcel #: 88-20-18-151-019
Permit #: PE2015-1542