Contractors DirectoryInformation on every contractor in United States

Electrical Permits in Troy, MI

715 Colebrook, Troy, MI 48083

Date: Nov 11, 2015

Permit type: Electrical

Description: Electrical for new residence pb2015-1227

Parcel #: 88-20-22-252-010

Permit #: PE2015-2157

4377 Clarke, Troy, MI 48085

Date: Nov 11, 2015

Permit type: Electrical

Description: Generator installation: motor - 8kw; feeders - less than 100 feet pb2015-2262

Parcel #: 88-20-14-328-009

Permit #: PE2015-2147

997 Rankin, Troy, MI 48083

Contractor: Lewis James E

Date: Nov 11, 2015

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-34-226-059

Permit #: PE2015-2160

995 Rankin, Troy, MI 48083

Contractor: Lewis James E

Date: Nov 11, 2015

Permit type: Electrical

Description: Furnace replacement only

Parcel #: 88-20-34-226-059

Permit #: PE2015-2161

739 Thurber, Troy, MI 48085

Contractor: Levey, Michael

Date: Nov 13, 2015

Permit type: Electrical

Description: 1 furnace replacement only

Parcel #: 88-20-15-401-026

Permit #: PE2015-2180

6798 Mountain, Troy, MI 48098

Date: Nov 16, 2015

Permit type: Electrical

Description: 2 circuits- 110; 11 fixtures;

Parcel #: 88-20-05-128-023

Permit #: PE2015-2183

6480 Glyndebourne, Troy, MI 48098

Date: Nov 16, 2015

Permit type: Electrical

Description: 1 circuit-110; 1 a/c & furnace replacement only

Parcel #: 88-20-06-277-007

Permit #: PE2015-2184

6022 Atkins, Troy, MI 48085

Date: Nov 16, 2015

Permit type: Electrical

Description: Service- 200 amps; 17 circutis-110; 1 circuit- 220; 40 fixtures;

Parcel #: 88-20-02-379-001

Permit #: PE2015-2185

4649 Pier, Troy, MI 48098

Contractor: Cramer, Richard J

Date: Nov 18, 2015

Permit type: Electrical

Description: 1 furnace replacement only; 1 electric air cleaner

Parcel #: 88-20-18-276-019

Permit #: PE2015-2207

4296 Gatesford Circle, Troy, MI 48085

Contractor: Randazzo Peter

Date: Nov 19, 2015

Permit type: Electrical

Description: 1 a/c & furnace replacement only

Parcel #: 88-20-13-332-005

Permit #: PE2015-2209

851 Sylvanwood, Troy, MI 48085

Date: Nov 19, 2015

Permit type: Electrical

Description: 1 a/c & furnace replacement only

Parcel #: 88-20-10-426-023

Permit #: PE2015-2212

6678 Montclair, Troy, MI 48085

Contractor: Strang Robert

Date: Nov 20, 2015

Permit type: Electrical

Description: 1 a/c replacement only;

Parcel #: 88-20-03-251-041

Permit #: PE2015-2235

51 Regents, Troy, MI 48084

Date: Nov 23, 2015

Permit type: Electrical

Description: 5 circuits- 110;

Parcel #: 88-20-28-433-008

Permit #: PE2015-2255

5495 Clearview, Troy, MI 48098

Contractor: Randazzo Peter

Date: Nov 23, 2015

Permit type: Electrical

Description: 1 a/c & furnace replacement only

Parcel #: 88-20-07-401-019

Permit #: PE2015-2251

3753 Meadowbrook, Troy, MI 48084

Date: Nov 23, 2015

Permit type: Electrical

Description: 3 circuits-110;

Parcel #: 88-20-21-201-025

Permit #: PE2015-2254

6511 Crabapple, Troy, MI 48098

Date: Nov 25, 2015

Permit type: Electrical

Description: 1 furnace replacement only; 1 humidifier

Parcel #: 88-20-05-179-014

Permit #: PE2015-2268

3628 Bellows, Troy, MI 48083

Contractor: Randazzo Peter

Date: Nov 30, 2015

Permit type: Electrical

Description: Furnace & a/c

Parcel #: 88-20-24-182-002

Permit #: PE2015-2272

87 Duncan, Troy, MI 48098

Date: Nov 30, 2015

Permit type: Electrical

Description: Generator installation: motor - 16kw; feeders - less than 100 feet pb2015-2361

Parcel #: 88-20-16-276-023

Permit #: PE2015-2269

4856 Gamber, Troy, MI 48085

Contractor: Randazzo Peter

Date: Nov 30, 2015

Permit type: Electrical

Description: Furnace & a/c

Parcel #: 88-20-14-227-002

Permit #: PE2015-2270

343 Tara, Troy, MI 48085

Contractor: Macinkowicz, Jason P

Date: Dec 2, 2015

Permit type: Electrical

Description: 1 a/c & furnace replacement only

Parcel #: 88-20-10-126-018

Permit #: PE2015-2293

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