Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

4426 Hedgewood, Troy, MI 48098

Contractor: Strang Robert

Date: Apr 20, 2011

Permit type: Electrical

Description: A/c replacement only

Parcel #: 88-20-16-403-001

Permit #: PE2011-0455

341 Aspinwall, Troy, MI 48098

Date: Apr 25, 2011

Permit type: Electrical

Description: Service, 3 220 volt circuits. for solar panels.

Parcel #: 88-20-04-451-022

Permit #: PE2011-0468

4642 White Oaks, Troy, MI 48098

Date: Apr 26, 2011

Permit type: Electrical

Description: One (1) circuit - 220v

Parcel #: 88-20-18-204-018

Permit #: PE2011-0472

5800 Wright, Troy, MI 48098

Contractor: Randazzo Peter

Date: Apr 26, 2011

Permit type: Electrical

Description: Furance and a/c replacement; humidifier; electric air cleaner

Parcel #: 88-20-09-203-010

Permit #: PE2011-0469

4085 Walnut Hill, Troy, MI 48098

Contractor: Randazzo Peter

Date: Apr 26, 2011

Permit type: Electrical

Description: One (1) circuit - 110v; one (1) circuit - 220v; one (1) motor - 1/4 - 10 hp; furance and a/c replacement

Parcel #: 88-20-18-353-012

Permit #: PE2011-0470

4288 Drexel, Troy, MI 48098

Date: Apr 26, 2011

Permit type: Electrical

Description: Furnace and a/c replacement

Parcel #: 88-20-17-307-008

Permit #: PE2011-0471

4119 Gatesford Circle, Troy, MI 48085

Contractor: Rolnitzky Jack

Date: Apr 28, 2011

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-13-376-018

Permit #: PE2011-0480

6835 Beach, Troy, MI 48098

Date: Apr 29, 2011

Permit type: Electrical

Description: 100 amps

Parcel #: 88-20-06-127-022

Permit #: PE2011-0485

4278 Brightwood, Troy, MI 48085

Date: May 2, 2011

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-13-427-022

Permit #: PE2011-0494

969 Chicago, Troy, MI 48083

Date: May 3, 2011

Permit type: Electrical

Description: Furnace & a/c

Parcel #: 88-20-35-201-070

Permit #: PE2011-0497

6921 Montclair, Troy, MI 48085

Contractor: Thiel, Charles Louis

Date: May 3, 2011

Permit type: Electrical

Description: Furnace replacement only h.o. jinfan huang 248-225-0329

Parcel #: 88-20-03-127-047

Permit #: PE2011-0498

3546 Bellows Ct, Troy, MI 48083

Date: May 5, 2011

Permit type: Electrical

Description: 1 110 volt circuit, 3/4

Parcel #: 88-20-24-181-011

Permit #: PE2011-0510

4609 Calvert Ct, Troy, MI 48085

Date: May 6, 2011

Permit type: Electrical

Description: A/c replacement only

Parcel #: 88-20-14-252-015

Permit #: PE2011-0515

900 Marengo, Troy, MI 48085

Date: May 6, 2011

Permit type: Electrical

Description: Service - 100 amps; motor 10 hp pb2011-0318

Parcel #: 88-20-03-279-010

Permit #: PE2011-0514

710 Longfellow, Troy, MI 48085

Contractor: Randazzo Peter

Date: May 10, 2011

Permit type: Electrical

Description: A/c

Parcel #: 88-20-15-426-036

Permit #: PE2011-0530

5188 Julian, Troy, MI 48085

Contractor: Turowski, David E

Date: May 10, 2011

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-12-452-013

Permit #: PE2011-0532

6530 Fredmoor, Troy, MI 48098

Date: May 10, 2011

Permit type: Electrical

Description: A/c

Parcel #: 88-20-04-258-005

Permit #: PE2011-0527

6944 Elm Park, Troy, MI 48098

Date: May 11, 2011

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-05-126-024

Permit #: PE2011-0538

4238 Greensboro, Troy, MI 48085

Date: May 12, 2011

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-13-333-010

Permit #: PE2011-0539

6944 Norway, Troy, MI 48085

Date: May 13, 2011

Permit type: Electrical

Description: 200 amps

Parcel #: 88-20-03-228-003

Permit #: PE2011-0556

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