Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

4617 Tipton, Troy, MI 48098

Contractor: Randazzo Peter

Date: Dec 20, 2013

Permit type: Electrical

Description: Furnace rehook

Parcel #: 88-20-17-251-006

Permit #: PE2013-2421

4490 Brandywyne, Troy, MI 48098

Contractor: Marowske Gary F

Date: Dec 23, 2013

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-18-476-032

Permit #: PE2013-2423

4100 Wentworth, Troy, MI 48098

Contractor: Marowske Gary F

Date: Dec 26, 2013

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-18-451-036

Permit #: PE2013-2434

6644 Hill Top, Troy, MI 48098

Date: Dec 30, 2013

Permit type: Electrical

Description: A/c replacement

Parcel #: 88-20-05-278-028

Permit #: PE2013-2445

5152 Bayside, Troy, MI 48098

Date: Dec 30, 2013

Permit type: Electrical

Description: Furnace & a/c

Parcel #: 88-20-08-352-002

Permit #: PE2013-2449

6850 Adams, Troy, MI 48098

Date: Dec 30, 2013

Permit type: Electrical

Description: (18) circuits - 110, 10 fixtures

Parcel #: 88-20-06-101-016

Permit #: PE2013-2453

57 Crestfield, Troy, MI 48085

Contractor: Randazzo Peter

Date: Jan 2, 2014

Permit type: Electrical

Description: Furnace rehook

Parcel #: 88-20-15-353-039

Permit #: PE2014-0005

5057 Longview, Troy, MI 48098

Contractor: Marowske Gary F

Date: Jan 3, 2014

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-07-353-008

Permit #: PE2014-0016

4810 Valley Vista, Troy, MI 48098

Contractor: Marowske Gary F

Date: Jan 3, 2014

Permit type: Electrical

Description: Furnace replacement

Parcel #: 88-20-18-126-007

Permit #: PE2014-0014

4648 Rivers Edge, Troy, MI 48098

Date: Jan 6, 2014

Permit type: Electrical

Description: Furnace x 2

Parcel #: 88-20-18-252-005

Permit #: PE2014-0021

3832 Nash, Troy, MI 48083

Date: Jan 6, 2014

Permit type: Electrical

Description: Furnace

Parcel #: 88-20-23-126-021

Permit #: PE2014-0018

6826 Westpointe, Troy, MI 48085

Date: Jan 7, 2014

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-02-203-029

Permit #: PE2014-0025

1275 Joshua, Troy, MI 48098

Date: Jan 9, 2014

Permit type: Electrical

Description: R - site plan 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.

Valuation: $500,000

Parcel #: 88-20-05-278-014

Permit #: PB2014-0013

1275 Joshua, Troy, MI 48098

Date: Jan 9, 2014

Permit type: Electrical

Description: Generator installation: motor - 16 kw; less than 100 feet feeders pb2014-0013

Parcel #: 88-20-05-278-014

Permit #: PE2014-0034

83 Haldane, Troy, MI 48098

Contractor: Geyer, Joseph Edward Jr

Date: Jan 13, 2014

Permit type: Electrical

Description: Furnace rehook

Parcel #: 88-20-09-231-023

Permit #: PE2014-0040

729 W South Boulevard, Troy, MI 48085

Date: Jan 14, 2014

Permit type: Electrical

Description: (1) service - 200 amps. (1) first circuit - 110, (7) additional circuits - 110, 31 fixtures

Parcel #: 88-20-03-126-008

Permit #: PE2014-0056

4209 Raven Wood Ct, Troy, MI 48098

Date: Jan 15, 2014

Permit type: Electrical

Description: Fixtures - 1-10 pb2013-0021

Parcel #: 88-20-18-402-044

Permit #: PE2014-0064

4288 Wintergreen, Troy, MI 48098

Date: Jan 15, 2014

Permit type: Electrical

Description: Furnace and a/c rehook

Parcel #: 88-20-17-328-007

Permit #: PE2014-0063

6952 Emerald Shores, Troy, MI 48085

Contractor: Randazzo Peter

Date: Jan 15, 2014

Permit type: Electrical

Description: Furnace and a/c rehook

Parcel #: 88-20-02-228-001

Permit #: PE2014-0070

3371 Upton, Troy, MI 48084

Date: Jan 17, 2014

Permit type: Electrical

Description: Furnace rehook

Parcel #: 88-20-19-303-008

Permit #: PE2014-0080

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