1355 Falcon, Troy, MI 48098
Contractor: Marowske Gary F
Date: Jun 27, 2016
Permit type: Residential
Description: Furnace replacement
Parcel #: 88-20-05-454-011
Permit #: PE2016-1273
115 Telford, Troy, MI 48085
Date: Jun 27, 2016
Permit type: Residential
Description: R-attached - strip and reroof, in compliance with the 2015 michigan residential code.
Valuation: $760,000
Parcel #: 88-20-03-301-057
Permit #: PB2016-1216
2839 Vineyards, Troy, MI 48098
Contractor: Pipia Gary Anthony
Date: Jun 27, 2016
Permit type: Residential
Description: 100 amp service 220 circuit
Parcel #: 88-20-07-351-043
Permit #: PE2016-1260
1914 Barnes, Troy, MI 48098
Date: Jun 27, 2016
Permit type: Residential
Description: A/c & furnace replacement
Parcel #: 88-20-17-303-007
Permit #: PE2016-1261
2522 Avonhurst, Troy, MI 48084
Date: Jun 28, 2016
Permit type: Residential
Description: Service - 200 amps
Parcel #: 88-20-19-127-027
Permit #: PE2016-1293
1923 Ring, Troy, MI 48083
Date: Jun 30, 2016
Permit type: Residential
Description: Two (2) circuits - 220v
Parcel #: 88-20-35-226-085
Permit #: PE2016-1302
3598 Balfour, Troy, MI 48084
Contractor: C & L Ward Bros Co
Date: Jun 30, 2016
Permit type: Residential
Description: R - attached. re-deck surface and replace posts on existing deck, in compliance with the 2015 michigan residential code.
Valuation: $1,258,500
Parcel #: 88-20-20-155-013
Permit #: PB2016-1194
2744 Berkshire, Troy, MI 48083
Date: Jun 30, 2016
Permit type: Residential
Description: Add to permit pe2016-0952 service - 100 amps
Parcel #: 88-20-25-426-006
Permit #: PE2016-1308
1704 Brentwood, Troy, MI 48098
Date: Jun 30, 2016
Permit type: Residential
Description: A/c rehook; air cleaner
Parcel #: 88-20-08-376-363
Permit #: PE2016-1306
1926 Crimson, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jul 1, 2016
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-23-433-006
Permit #: PE2016-1310
1880 Pelican, Troy, MI 48084
Date: Jul 1, 2016
Permit type: Residential
Description: A/c & furnace replacement;
Parcel #: 88-20-20-102-027
Permit #: PE2016-1316
1916 Knoll, Troy, MI 48098
Contractor: Turowski, David E
Date: Jul 6, 2016
Permit type: Residential
Description: A/c replacement only;
Parcel #: 88-20-17-305-007
Permit #: PE2016-1324
1252 Dorre, Troy, MI 48083
Date: Jul 7, 2016
Permit type: Residential
Description: Service- 100 amps pb2016-1287
Parcel #: 88-20-26-326-003
Permit #: PE2016-1350
2230 Chalgrove, Troy, MI 48098
Date: Jul 7, 2016
Permit type: Residential
Description: Add to pe2015-1880; 10 add'l 110 circuits;
Parcel #: 88-20-06-426-002
Permit #: PE2016-1346
1451 Wrenwood, Troy, MI 48084
Contractor: Kearns Brothers, Inc.
Date: Jul 7, 2016
Permit type: Residential
Description: R - attached. strip and reroof, in compliance with the 2009 michigan residential code.
Valuation: $1,712,100
Parcel #: 88-20-30-102-018
Permit #: PB2016-1332
2140 Lakeside, Troy, MI 48085
Date: Jul 7, 2016
Permit type: Residential
Description: Ac rehook
Parcel #: 88-20-01-154-006
Permit #: PE2016-1335
1434 Durand, Troy, MI 48098
Date: Jul 11, 2016
Permit type: Residential
Description: 1 150 circuit;
Parcel #: 88-20-17-251-012
Permit #: PE2016-1413
2852 Iowa, Troy, MI 48083
Contractor: Randazzo Peter
Date: Jul 11, 2016
Permit type: Residential
Description: A/c replacement;
Parcel #: 88-20-36-227-019
Permit #: PE2016-1420