Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

2825 Bolingbroke, Troy, MI 48084

Date: Dec 20, 2010

Permit type: Residential

Description: Furnace & a/c rehook ho brumm 248-642-3299

Parcel #: 88-20-19-157-001

Permit #: PE2010-1646

1821 Flemington, Troy, MI 48098

Date: Dec 20, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-08-153-016

Permit #: PE2010-1640

2075 Atlas, Troy, MI 48083

Contractor: Marowske Gary F

Date: Dec 20, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-25-402-020

Permit #: PE2010-1635

1171 Congress, Troy, MI 48085

Date: Dec 20, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-02-301-028

Permit #: PE2010-1643

1315 Almond, Troy, MI 48098

Date: Dec 20, 2010

Permit type: Residential

Description: A/c and furnace replacement

Parcel #: 88-20-05-229-001

Permit #: PE2010-1639

1962 Canary, Troy, MI 48084

Contractor: Macinkowicz, Debra Ann

Date: Dec 20, 2010

Permit type: Residential

Description: A/c & furnace

Parcel #: 88-20-20-151-008

Permit #: PE2010-1647

2611 Rhodes, Troy, MI 48083

Date: Dec 21, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-25-253-020

Permit #: PE2010-1657

2402 Gulason, Troy, MI 48083

Contractor: St Germain David S

Date: Dec 21, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-36-133-001

Permit #: PE2010-1662

2935 Wisconsin, Troy, MI 48083

Date: Dec 21, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-36-227-045

Permit #: PE2010-1655

1917 Sutton Place, Troy, MI 48098

Contractor: St Germain David S

Date: Dec 21, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-17-352-006

Permit #: PE2010-1661

1669 Lexington, Troy, MI 48084

Contractor: Turowski, David E

Date: Dec 23, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-20-328-006

Permit #: PE2010-1675

2725 Charnwood, Troy, MI 48098

Date: Dec 23, 2010

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-06-352-008

Permit #: PE2010-1670

1551 Greenwich, Troy, MI 48098

Date: Dec 23, 2010

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-17-378-012

Permit #: PE2010-1672

2540 Avonhurst, Troy, MI 48084

Date: Dec 28, 2010

Permit type: Residential

Description: Service - 100 amps; circuit - 110v (1)

Parcel #: 88-20-19-127-026

Permit #: PE2010-1685

1914 North Lake, Troy, MI 48083

Date: Dec 28, 2010

Permit type: Residential

Description: Service 150 amps; circuits - 110v (6); circuit - 220 v - (1); fixtures (1); motor - 1/2 - 10 hp pb2010-0147

Parcel #: 88-20-23-278-017

Permit #: PE2010-1682

1131 Country, Troy, MI 48098

Date: Dec 29, 2010

Permit type: Residential

Description: Furance replacement

Parcel #: 88-20-05-280-001

Permit #: PE2010-1692

1531 Welling, Troy, MI 48085

Contractor: Rolnitzky Jack

Date: Dec 29, 2010

Permit type: Residential

Description: Furnace and a/c replacement

Parcel #: 88-20-14-202-011

Permit #: PE2010-1687

2692 Robart, Troy, MI 48085

Date: Dec 30, 2010

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-01-402-005

Permit #: PE2010-1700

1598 Hamlet, Troy, MI 48084

Date: Jan 4, 2011

Permit type: Residential

Description: Furnace

Parcel #: 88-20-20-329-019

Permit #: PE2011-1706

2365 Isabell, Troy, MI 48083

Date: Jan 4, 2011

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-25-178-027

Permit #: PE2011-0002

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