Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

4402 Hedgewood, Troy, MI 48098

Date: Sep 20, 2010

Permit type: Electrical

Description: 3 circuits

Parcel #: 88-20-16-403-004

Permit #: PE2010-1153

4138 Washington Crescent, Troy, MI 48085

Date: Sep 20, 2010

Permit type: Electrical

Description: A/c and furnace replacement

Parcel #: 88-20-13-352-001

Permit #: PE2010-1122

5389 Cheltenham, Troy, MI 48098

Date: Sep 21, 2010

Permit type: Electrical

Description: Reconnect furnace

Parcel #: 88-20-08-303-016

Permit #: PE2010-1157

6142 Sandshores, Troy, MI 48085

Date: Sep 21, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-02-378-016

Permit #: PE2010-1156

6392 Elsey, Troy, MI 48098

Date: Sep 22, 2010

Permit type: Electrical

Description: A/c and furnace replacement

Parcel #: 88-20-05-428-024

Permit #: PE2010-1166

5316 Capri, Troy, MI 48098

Contractor: Strang Robert

Date: Sep 27, 2010

Permit type: Electrical

Description: 120 volt humidifier, a/c & furnace replacement

Parcel #: 88-20-07-427-017

Permit #: PE2010-1172

3627 Kings Point, Troy, MI 48083

Contractor: Turowski, David E

Date: Sep 27, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-23-178-022

Permit #: PE2010-1182

4897 Moonglow, Troy, MI 48098

Contractor: Royal Oak Heating & Cooling, Inc.

Date: Sep 27, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-18-201-003

Permit #: PE2010-1159

3925 Fairfax, Troy, MI 48083

Date: Sep 28, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-24-103-003

Permit #: PE2010-1185

968 Wesley, Troy, MI 48098

Date: Sep 28, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-04-302-002

Permit #: PE2010-1183

6021 Hearthside, Troy, MI 48098

Date: Sep 28, 2010

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-05-354-010

Permit #: PE2010-1187

5431 Boros, Troy, MI 48085

Date: Sep 29, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-11-154-017

Permit #: PE2010-1199

4460 Lehigh, Troy, MI 48098

Contractor: Turowski, David E

Date: Sep 29, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-17-403-001

Permit #: PE2010-1198

3709 Acorn, Troy, MI 48083

Date: Oct 1, 2010

Permit type: Electrical

Description: A/c replacement

Parcel #: 88-20-24-276-029

Permit #: PE2010-1211

3350 Mirage, Troy, MI 48083

Date: Oct 1, 2010

Permit type: Electrical

Description: Electrical for new house pb2010-0425

Parcel #: 88-20-22-427-001

Permit #: PE2010-1205

3897 Wayfarer, Troy, MI 48083

Contractor: Macinkowicz, Debra Ann

Date: Oct 1, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-24-101-009

Permit #: PE2010-1209

6560 Crabapple, Troy, MI 48098

Date: Oct 5, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-05-180-002

Permit #: PE2010-1222

3804 Kings Point, Troy, MI 48083

Date: Oct 5, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-23-203-006

Permit #: PE2010-1229

4333 Birch Run, Troy, MI 48098

Date: Oct 5, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-17-306-008

Permit #: PE2010-1221

3890 Woodman, Troy, MI 48084

Date: Oct 5, 2010

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-19-203-016

Permit #: PE2010-1225

All data is collected from public records. We do not guarantee accuracy of information.