Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

6064 Silverstone, Troy, MI 48085

Date: Jan 23, 2012

Permit type: Electrical

Description: R - electric for back up generator. pb2012-0059

Parcel #: 88-20-01-353-004

Permit #: PE2012-0102

6483 Tanglewood, Troy, MI 48098

Contractor: Turowski, David E

Date: Jan 23, 2012

Permit type: Electrical

Description: R - electric for furnace replacement

Parcel #: 88-20-06-278-006

Permit #: PE2012-0103

4794 Rambling, Troy, MI 48098

Date: Jan 24, 2012

Permit type: Electrical

Description: Re-connect 2 furnaces & 2 a/cs

Parcel #: 88-20-17-100-027

Permit #: PE2012-0105

5764 Concord, Troy, MI 48098

Date: Jan 25, 2012

Permit type: Electrical

Description: Service - 300 amps

Parcel #: 88-20-07-202-031

Permit #: PE2012-0110

3496 Shakespeare, Troy, MI 48084

Date: Jan 26, 2012

Permit type: Electrical

Description: Furnace

Parcel #: 88-20-20-179-003

Permit #: PE2012-0122

4855 Deepwood, Troy, MI 48098

Date: Jan 26, 2012

Permit type: Electrical

Description: 1 110 volt circuit, 1 fixture

Parcel #: 88-20-18-202-011

Permit #: PE2012-0129

6430 Elmoor, Troy, MI 48098

Contractor: Lietz Edward Joseph

Date: Jan 26, 2012

Permit type: Electrical

Description: A/c and furnace replacement; 1 humidifier *$30 special inspection fee - installed w/o permit

Parcel #: 88-20-04-329-003

Permit #: PE2012-0115

6773 Serenity, Troy, MI 48098

Date: Jan 26, 2012

Permit type: Electrical

Description: Furance and a/c replacement

Parcel #: 88-20-04-251-007

Permit #: PE2012-0120

2531 Limerick, Troy, MI 48098

Date: Jan 26, 2012

Permit type: Electrical

Description: R - attached. install a generator at the side of the home, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.

Parcel #: 88-20-06-177-006

Permit #: PB2012-0071

4474 Hycliffe, Troy, MI 48098

Date: Jan 26, 2012

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-17-276-039

Permit #: PE2012-0118

858 Norwich, Troy, MI 48084

Contractor: Macinkowicz, Jason P

Date: Jan 26, 2012

Permit type: Electrical

Description: A/c

Parcel #: 88-20-30-153-026

Permit #: PE2012-0127

850 Tower, Troy, MI 48098

Date: Jan 27, 2012

Permit type: Electrical

Description: A/c

Parcel #: 88-20-09-301-009

Permit #: PE2012-0134

5808 Concord, Troy, MI 48098

Contractor: Rolnitzky Jack

Date: Jan 30, 2012

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-07-202-007

Permit #: PE2012-0147

4339 Marywood, Troy, MI 48085

Contractor: Strang Robert

Date: Jan 30, 2012

Permit type: Electrical

Description: Furnace

Parcel #: 88-20-13-303-004

Permit #: PE2012-0145

4037 Cypress, Troy, MI 48085

Date: Jan 30, 2012

Permit type: Electrical

Description: Furnace and a/c replacement

Parcel #: 88-20-15-451-040

Permit #: PE2012-0151

3899 Kings Point, Troy, MI 48083

Contractor: Marowske Gary F

Date: Jan 31, 2012

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-23-201-009

Permit #: PE2012-0156

5427 English, Troy, MI 48085

Date: Jan 31, 2012

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-12-403-002

Permit #: PE2012-0143

3674 Scott, Troy, MI 48084

Date: Feb 1, 2012

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-19-253-001

Permit #: PE2012-0162

5820 Dawn Ridge, Troy, MI 48098

Date: Feb 1, 2012

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-08-202-128

Permit #: PE2012-0158

684 Robbins, Troy, MI 48083

Date: Feb 2, 2012

Permit type: Electrical

Description: 1 110 volt circuit, 2 220 volt circuits, 2 space heaters, 2 a/c & furnace replacements

Parcel #: 88-20-36-326-019

Permit #: PE2012-0168

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