155 Arthur, Troy, MI 48083
Date: Feb 5, 2016
Permit type: Residential
Description: Furnace replacement;
Parcel #: 88-20-27-306-040
Permit #: PE2016-0237
1668 Lexington, Troy, MI 48084
Contractor: Michael G. Hinton
Date: Feb 5, 2016
Permit type: Residential
Description: Replacement furnace rehook
Parcel #: 88-20-20-327-020
Permit #: PE2016-0227
3096 Oakhill, Troy, MI 48084
Date: Feb 9, 2016
Permit type: Residential
Description: 5 circuits- 110; fixtures- 20; **electrical shut off's
Parcel #: 88-20-19-354-011
Permit #: PE2016-0226
1476 Cambria, Troy, MI 48085
Contractor: Trowbridge Homes Of Cobblestone Llc
Date: Feb 10, 2016
Permit type: Residential
Description: R - shut offs attached. residential demolition and accesssory strucure demolition, in compliance with the 2015 michigan residential code.
Parcel #: 88-20-02-130-018
Permit #: PB2016-0164
2753 Berkshire, Troy, MI 48083
Date: Feb 10, 2016
Permit type: Residential
Description: Add to permit pe2015-2093; service- 100amps
Parcel #: 88-20-25-256-018
Permit #: PE2016-0281
2714 Creek Bend, Troy, MI 48098
Date: Feb 10, 2016
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-07-377-016
Permit #: PE2016-0280
1626 Redbud, Troy, MI 48098
Contractor: Grohman, Richard M
Date: Feb 10, 2016
Permit type: Residential
Description: Service- 100amps; 4 circuits-110; 31-40 fixtures;
Parcel #: 88-20-05-129-041
Permit #: PE2016-0260
251 Falling Brook, Troy, MI 48098
Contractor: Macinkowicz, Jason P
Date: Feb 12, 2016
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-16-252-057
Permit #: PE2016-0295
2900 Lovington, Troy, MI 48083
Date: Feb 16, 2016
Permit type: Residential
Description: Service - 200 amps
Parcel #: 88-20-36-426-015
Permit #: PE2016-0312
3210 Oakhill, Troy, MI 48084
Date: Feb 16, 2016
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-19-376-003
Permit #: PE2016-0322
1724 Carpenter, Troy, MI 48098
Date: Feb 16, 2016
Permit type: Residential
Description: Furnace ac replacement pm2016-2218
Parcel #: 88-20-17-327-008
Permit #: PE2016-0314
1728 Picadilly, Troy, MI 48084
Date: Feb 17, 2016
Permit type: Residential
Description: Service-100amps; 3 circuits-110; 1-10 fixtures;
Parcel #: 88-20-20-177-004
Permit #: PE2016-0326
2300 Niagara, Troy, MI 48083
Contractor: Pro Home Improvement
Date: Feb 18, 2016
Permit type: Residential
Description: R - attached. strip and reroof, in compliance with the 2009 michigan residential code.
Valuation: $1,188,100
Parcel #: 88-20-24-327-003
Permit #: PB2016-0204
1749 Lexington, Troy, MI 48084
Date: Feb 18, 2016
Permit type: Residential
Description: Service-100amps; 6 circuits-110; 11-20 fixtures;
Parcel #: 88-20-20-328-001
Permit #: PE2016-0328
185 Elmwood, Troy, MI 48083
Contractor: Ferguson Scott Richard
Date: Feb 18, 2016
Permit type: Residential
Description: 1 a/c & furnace replacement only
Parcel #: 88-20-34-153-039
Permit #: PE2016-0329
2909 Bolingbroke, Troy, MI 48084
Date: Feb 18, 2016
Permit type: Residential
Description: Furnace rehook
Parcel #: 88-20-19-154-004
Permit #: PE2016-0331
1506 Mcmanus, Troy, MI 48084
Contractor: B C M Home Improvement
Date: Feb 19, 2016
Permit type: Residential
Description: R-attached. strip and reroof and replace gutters in compliance with the 2015 michigan residential code.
Valuation: $1,400,000
Parcel #: 88-20-20-226-036
Permit #: PB2016-0210
2313 Prestwick, Troy, MI 48098
Contractor: Levey, Michael
Date: Feb 19, 2016
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-18-404-004
Permit #: PE2016-0336
114 Algansee, Troy, MI 48083
Date: Feb 19, 2016
Permit type: Residential
Description: 1 furnace replacement
Parcel #: 88-20-27-304-035
Permit #: PE2016-0340
2216 Hidden Forest, Troy, MI 48098
Contractor: Randazzo Anthony J
Date: Feb 19, 2016
Permit type: Residential
Description: 1 furnace replacement only
Parcel #: 88-20-07-227-008
Permit #: PE2016-0339