2954 River Valley, Troy, MI 48098
Contractor: Randazzo Peter
Date: Oct 2, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-07-351-022
Permit #: PE2015-1789
2435 Orpington, Troy, MI 48083
Date: Oct 2, 2015
Permit type: Residential
Description: Add to pe2015-1657; add 120 amps to existing permit;
Parcel #: 88-20-24-376-011
Permit #: PE2015-1783
1605 Oakcrest, Troy, MI 48083
Date: Oct 2, 2015
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-23-204-030
Permit #: PE2015-1790
1585 Charlevois, Troy, MI 48085
Date: Oct 2, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-14-452-006
Permit #: PE2015-1791
2410 Cedar Knoll, Troy, MI 48083
Contractor: Randazzo Peter
Date: Oct 2, 2015
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-24-378-002
Permit #: PE2015-1788
2850 Continental, Troy, MI 48083
Date: Oct 5, 2015
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-24-479-011
Permit #: PE2015-1802
2521 Cheswick, Troy, MI 48084
Date: Oct 6, 2015
Permit type: Residential
Description: 4 110 circuits; 1-10 fixtures;
Parcel #: 88-20-19-177-009
Permit #: PE2015-1815
1240 Chaucer, Troy, MI 48083
Contractor: Best Choice Total Home Improvements
Date: Oct 7, 2015
Permit type: Residential
Description: R - attached. replace vinyl siding, in compliance with the 2009 michigan residential code.
Valuation: $1,145,900
Parcel #: 88-20-23-155-003
Permit #: PB2015-1901
2099 Van Courtland, Troy, MI 48083
Date: Oct 7, 2015
Permit type: Residential
Description: 1 circuit-110
Parcel #: 88-20-27-403-008
Permit #: PE2015-1828
2891 Saratoga, Troy, MI 48083
Contractor: Northern Concrete Cutting Inc
Date: Oct 7, 2015
Permit type: Residential
Description: R - remove eixsting concrete slab, compact (new/existing) base, install vapor barrier and new minimum 4" concrete slab
Valuation: $250,000
Parcel #: 88-20-25-279-037
Permit #: PB2015-1962
2752 Lenox, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Oct 7, 2015
Permit type: Residential
Description: Generator installation: motor - 11 kw; less than 100 feet feeders pb2015-1926
Parcel #: 88-20-07-102-028
Permit #: PE2015-1806
1285 Prosper, Troy, MI 48098
Contractor: S & A Concrete Construction Inc
Date: Oct 7, 2015
Permit type: Residential
Description: Remove exsisting concrete slab, compact new base, install vapor barrier and new minimum 4" concrete slab
Parcel #: 88-20-05-406-002
Permit #: PB2015-1959
2801 Dina, Troy, MI 48085
Date: Oct 8, 2015
Permit type: Residential
Description: 200 amp service; 31 110 circuits; 2 220 circuits; 40 fixtures;
Parcel #: 88-20-01-428-007
Permit #: PE2015-1842
1493 Bloomingdale, Troy, MI 48085
Contractor: Flatrock Concrete Construction Inc
Date: Oct 8, 2015
Permit type: Residential
Description: Remove existing concrete slab, compact (new/existing) base, install vapor barrier and new minimum 4" concrete slab;
Valuation: $280,000
Parcel #: 88-20-14-378-007
Permit #: PB2015-1967
2189 Connolly, Troy, MI 48098
Contractor: Marowske Gary F
Date: Oct 9, 2015
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-07-428-015
Permit #: PE2015-1850
2845 Palmerston, Troy, MI 48084
Contractor: Randazzo Peter
Date: Oct 9, 2015
Permit type: Residential
Description: 1 a/c replacement only
Parcel #: 88-20-19-302-026
Permit #: PE2015-1848
239 Booth, Troy, MI 48085
Contractor: Randazzo Peter
Date: Oct 9, 2015
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-03-153-021
Permit #: PE2015-1853
2511 Tarragona, Troy, MI 48098
Contractor: Randazzo Peter
Date: Oct 12, 2015
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-18-326-013
Permit #: PE2015-1857
2239 Cumberland, Troy, MI 48085
Date: Oct 12, 2015
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-13-326-005
Permit #: PE2015-1858
1923 Ring, Troy, MI 48083
Date: Oct 13, 2015
Permit type: Residential
Description: Service- 100 amp; 20 fixtures;
Parcel #: 88-20-35-226-085
Permit #: PE2015-1865