Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

3629 Sandburg, Troy, MI 48083

Contractor: Marowske Gary F

Date: Jan 10, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-23-151-034

Permit #: PE2011-0040

3589 Wakefield, Troy, MI 48083

Date: Jan 11, 2011

Permit type: Electrical

Description: 100 amps

Parcel #: 88-20-23-179-001

Permit #: PE2011-0050

926 Brooklawn, Troy, MI 48084

Contractor: Pizik Joseph Steven

Date: Jan 12, 2011

Permit type: Electrical

Description: Service - 100 amps; motor - 20 kw

Parcel #: 88-20-30-126-031

Permit #: PE2011-0057

5103 Bayside, Troy, MI 48098

Date: Jan 13, 2011

Permit type: Electrical

Description: Furnace & a/c

Parcel #: 88-20-08-351-004

Permit #: PE2011-0052

6321 Sandshores, Troy, MI 48085

Date: Jan 17, 2011

Permit type: Electrical

Description: Furnace and a/c replacement

Parcel #: 88-20-02-377-012

Permit #: PE2011-0083

6892 Granger, Troy, MI 48098

Contractor: Johnson, Mark S

Date: Jan 17, 2011

Permit type: Electrical

Description: A/c and furnace replacement

Parcel #: 88-20-04-126-024

Permit #: PE2011-0082

5298 Renshaw, Troy, MI 48085

Contractor: Kozinski, Richard C

Date: Jan 18, 2011

Permit type: Electrical

Description: Furnace

Parcel #: 88-20-12-429-015

Permit #: PE2011-0089

4270 Gatesford Circle, Troy, MI 48085

Date: Jan 18, 2011

Permit type: Electrical

Description: 1 110 volt circuit, 1 fixture, 5 signal devices

Parcel #: 88-20-13-332-008

Permit #: PE2011-0092

754 Andrew, Troy, MI 48098

Date: Jan 19, 2011

Permit type: Electrical

Description: Service - 150 amps; circuits - 110v (11); circuits 220v (1); fixtures - 20. pb2010-0348

Parcel #: 88-20-04-100-062

Permit #: PE2011-0058

6559 Edith Ct, Troy, MI 48085

Contractor: Macinkowicz, Jason P

Date: Jan 19, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-01-151-015

Permit #: PE2011-0095

376 Gunston Ct, Troy, MI 48083

Date: Jan 19, 2011

Permit type: Electrical

Description: Service - 200 amps; circuits 110v - (16); circuit 220v (1); fixtures - 11-20 pb2010-0462

Parcel #: 88-20-22-102-020

Permit #: PE2011-0098

5108 Julian, Troy, MI 48085

Contractor: Randazzo Peter

Date: Jan 24, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-12-452-018

Permit #: PE2011-0113

6711 Smith, Troy, MI 48098

Contractor: Randazzo Peter

Date: Jan 24, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-04-177-011

Permit #: PE2011-0114

807 Hidden Ridge, Troy, MI 48083

Date: Jan 24, 2011

Permit type: Electrical

Description: Replacement furnace re hook ho brewer -248-790-0928

Parcel #: 88-20-22-276-035

Permit #: PE2011-0117

4375 Cahill, Troy, MI 48098

Date: Jan 27, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-17-426-007

Permit #: PE2011-0132

4238 Gatesford Circle, Troy, MI 48085

Date: Jan 31, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-13-377-001

Permit #: PE2011-0142

5718 Whitfield, Troy, MI 48098

Contractor: Levey, Michael

Date: Jan 31, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-08-251-022

Permit #: PE2011-0143

5293 Allison, Troy, MI 48085

Contractor: Randazzo Peter

Date: Feb 3, 2011

Permit type: Electrical

Description: This is an add-on to permit pe2010-1648 humidifier

Parcel #: 88-20-11-405-004

Permit #: PE2011-0158

4134 Brandywyne, Troy, MI 48098

Date: Feb 8, 2011

Permit type: Electrical

Description: Service - 100 amps

Parcel #: 88-20-18-476-005

Permit #: PE2011-0170

3452 Balfour, Troy, MI 48084

Date: Feb 9, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-20-302-005

Permit #: PE2011-0178

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