Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

3823 Wayfarer, Troy, MI 48083

Date: Mar 2, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-24-102-027

Permit #: PE2015-0275

6660 Tree Knoll, Troy, MI 48098

Date: Mar 3, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-05-205-008

Permit #: PE2015-0281

5740 Greenhill, Troy, MI 48098

Contractor: George J Klempert

Date: Mar 3, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-07-228-002

Permit #: PE2015-0280

4856 Butler, Troy, MI 48085

Date: Mar 4, 2015

Permit type: Electrical

Description: Electrical for fire repair pb2014-2303

Parcel #: 88-20-13-207-002

Permit #: PE2015-0294

6384 Elsey, Troy, MI 48098

Contractor: Oakland Electric Inc

Date: Mar 5, 2015

Permit type: Electrical

Description: 1 110 circuit; 10 fixtures; pb2015-0117;

Parcel #: 88-20-05-428-025

Permit #: PE2015-0299

6574 Northpoint, Troy, MI 48085

Contractor: Turowski, David E

Date: Mar 6, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-02-253-054

Permit #: PE2015-0304

4088 Parkstone, Troy, MI 48098

Date: Mar 9, 2015

Permit type: Electrical

Description: Furnace rehook

Parcel #: 88-20-17-476-032

Permit #: PE2015-0314

6770 Crestview, Troy, MI 48098

Date: Mar 9, 2015

Permit type: Electrical

Description: Furnace rehook; air cleaner

Parcel #: 88-20-05-230-002

Permit #: PE2015-0324

5539 Whitehaven, Troy, MI 48085

Contractor: Randazzo Peter

Date: Mar 9, 2015

Permit type: Electrical

Description: A/c and furnace rehook

Parcel #: 88-20-10-177-025

Permit #: PE2015-0312

421 Bracken, Troy, MI 48098

Contractor: Randazzo Peter

Date: Mar 9, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-16-252-048

Permit #: PE2015-0295

717 Amberwood Ct, Troy, MI 48085

Date: Mar 9, 2015

Permit type: Electrical

Description: 80 amp service, 6 110 volt circuits, 1 220 volt circuit, 16 fixtures

Parcel #: 88-20-03-202-010

Permit #: PE2015-0317

4610 Butler, Troy, MI 48085

Contractor: Macinkowicz, Jason P

Date: Mar 11, 2015

Permit type: Electrical

Description: 10 fixtures;

Parcel #: 88-20-13-252-017

Permit #: PE2015-0337

62 Pineview, Troy, MI 48085

Contractor: Randazzo Peter

Date: Mar 12, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-15-155-003

Permit #: PE2015-0340

1182 Winthrop, Troy, MI 48083

Date: Mar 13, 2015

Permit type: Electrical

Description: R - attached. install a generator at the rear of the home, in compliance with the 2009 michigan mechanical code, the 2011 national electrical code, and chapter 39 of the troy zoning ordinance.

Parcel #: 88-20-23-302-010

Permit #: PB2015-0252

5830 Dawn Ridge, Troy, MI 48098

Contractor: Strang Robert

Date: Mar 13, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-08-202-132

Permit #: PE2015-0343

4082 Washington Crescent, Troy, MI 48085

Contractor: George J Klempert

Date: Mar 16, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-13-352-005

Permit #: PE2015-0357

6705 Granger, Troy, MI 48098

Contractor: Thomas Schwartz

Date: Mar 16, 2015

Permit type: Electrical

Description: 10 fixtures

Parcel #: 88-20-04-176-013

Permit #: PE2015-0353

4982 Stoddard, Troy, MI 48085

Date: Mar 16, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-13-127-002

Permit #: PE2015-0358

4670 Whitesell, Troy, MI 48085

Contractor: Turowski, David E

Date: Mar 16, 2015

Permit type: Electrical

Description: Furnace replacement;

Parcel #: 88-20-14-228-031

Permit #: PE2015-0321

6130 Atkins, Troy, MI 48085

Date: Mar 16, 2015

Permit type: Electrical

Description: A/c & furnace replacement;

Parcel #: 88-20-02-451-014

Permit #: PE2015-0356

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