Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

4337 Reilly, Troy, MI 48085

Contractor: Randazzo Peter

Date: Jun 20, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-14-329-012

Permit #: PE2013-1038

4713 White Oaks, Troy, MI 48098

Date: Jun 20, 2013

Permit type: Electrical

Description: A/c replacement

Parcel #: 88-20-18-203-004

Permit #: PE2013-1034

3783 Wayfarer, Troy, MI 48083

Contractor: Randazzo Peter

Date: Jun 20, 2013

Permit type: Electrical

Description: A/c & fernace replacement

Parcel #: 88-20-24-102-022

Permit #: PE2013-1035

5629 Folkstone, Troy, MI 48085

Contractor: Frey, Todd David

Date: Jun 21, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-10-178-023

Permit #: PE2013-1047

6392 Elsey, Troy, MI 48098

Date: Jun 21, 2013

Permit type: Electrical

Description: Service 150 amps

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

Permit #: PE2013-1045

6813 Jasmine, Troy, MI 48098

Date: Jun 24, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-04-134-008

Permit #: PE2013-1061

6320 Walker, Troy, MI 48085

Date: Jun 25, 2013

Permit type: Electrical

Description: Generator installation: service - 100 amps; motor - 20k; less than 100 feet feeders pb2013-0930

Parcel #: 88-20-02-377-039

Permit #: PE2013-1060

5597 Folkstone, Troy, MI 48085

Contractor: Frey, Todd David

Date: Jun 25, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-10-178-025

Permit #: PE2013-1066

5578 Firwood, Troy, MI 48098

Contractor: Macinkowicz, Jason P

Date: Jun 25, 2013

Permit type: Electrical

Description: 1 fixture

Parcel #: 88-20-08-152-017

Permit #: PE2013-1076

3775 Village, Troy, MI 48084

Contractor: Macinkowicz, Jason P

Date: Jun 25, 2013

Permit type: Electrical

Description: 1 fixture

Parcel #: 88-20-30-102-042

Permit #: PE2013-1075

6320 Walker, Troy, MI 48085

Date: Jun 25, 2013

Permit type: Electrical

Description: Install generator

Parcel #: 88-20-02-377-039

Permit #: PB2013-0930

984 Wesley, Troy, MI 48098

Date: Jun 27, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-04-302-001

Permit #: PE2013-1092

621 Burtman, Troy, MI 48083

Contractor: Snider, Matthew Lee

Date: Jun 27, 2013

Permit type: Electrical

Description: A/c replacement

Parcel #: 88-20-35-305-024

Permit #: PE2013-1093

5495 Whitfield, Troy, MI 48098

Date: Jun 27, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-08-252-003

Permit #: PE2013-1089

4712 Rambling, Troy, MI 48098

Date: Jun 27, 2013

Permit type: Electrical

Description: 2 a/c replacements

Parcel #: 88-20-17-100-035

Permit #: PE2013-1091

5420 Westmoreland Ct, Troy, MI 48085

Date: Jun 28, 2013

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-11-427-040

Permit #: PE2013-1095

6385 Shagbark, Troy, MI 48098

Date: Jun 28, 2013

Permit type: Electrical

Description: A/c and furnace replacement

Parcel #: 88-20-06-405-004

Permit #: PE2013-1098

4855 Deepwood, Troy, MI 48098

Contractor: Randazzo Peter

Date: Jun 28, 2013

Permit type: Electrical

Description: A/c replacement

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

Permit #: PE2013-1101

5740 Faircastle, Troy, MI 48098

Contractor: Cramer, Richard J

Date: Jul 1, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-08-103-012

Permit #: PE2013-1109

5190 Berwyck, Troy, MI 48085

Date: Jul 1, 2013

Permit type: Electrical

Description: A/c & furnace replacement

Parcel #: 88-20-10-306-013

Permit #: PE2013-1106

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