Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1185 Mayberry, Troy, MI 48085

Date: Jul 31, 2013

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-11-353-018

Permit #: PE2013-1333

1540 Charlevois, Troy, MI 48085

Contractor: Frey, Todd David

Date: Aug 1, 2013

Permit type: Residential

Description: A/c replacement

Parcel #: 88-20-14-453-003

Permit #: PE2013-1339

1372 Stonetree, Troy, MI 48083

Contractor: Frey, Todd David

Date: Aug 1, 2013

Permit type: Residential

Description: A/c & furnace replacement

Parcel #: 88-20-23-178-004

Permit #: PE2013-1338

153 Lesdale, Troy, MI 48085

Contractor: Cimeot, Paul

Date: Aug 5, 2013

Permit type: Residential

Description: 200 amps service

Parcel #: 88-20-03-151-018

Permit #: PE2013-1349

1226 Nicklaus, Troy, MI 48085

Contractor: Frey, Todd David

Date: Aug 6, 2013

Permit type: Residential

Description: Replace a/c and furnace

Parcel #: 88-20-11-180-002

Permit #: PE2013-1357

2565 Taylor, Troy, MI 48083

Date: Aug 6, 2013

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-25-401-067

Permit #: PE2013-1352

1110 Whisper Way Ct, Troy, MI 48098

Contractor: Ecostar Renovations Llc

Date: Aug 8, 2013

Permit type: Residential

Description: R - attached. remove wood siding & trim and replace with fiber cement siding & trim, in compliance with the 2009 michigan residential code.

Valuation: $1,500,000

Parcel #: 88-20-17-430-007

Permit #: PB2013-1252

71 Whitetail, Troy, MI 48085

Contractor: Majic Window Company, Inc.

Date: Aug 9, 2013

Permit type: Residential

Description: R - attached. remove and replace siding and trim, in compliance with the 2009 michigan residential

Valuation: $184,000

Parcel #: 88-20-03-102-006

Permit #: PB2013-1246

2341 Tall Oaks, Troy, MI 48098

Date: Aug 12, 2013

Permit type: Residential

Description: A/c

Parcel #: 88-20-07-252-009

Permit #: PE2013-1382

2782 Hylane, Troy, MI 48098

Contractor: Frey, Todd David

Date: Aug 12, 2013

Permit type: Residential

Description: A/c replacement only

Parcel #: 88-20-18-301-014

Permit #: PE2013-1380

2810 Downey, Troy, MI 48083

Contractor: Frey, Todd David

Date: Aug 13, 2013

Permit type: Residential

Description: Add to permit pe2013-1305 1 - 220v circuit

Parcel #: 88-20-25-229-012

Permit #: PE2013-1389

2796 Orchard Trail, Troy, MI 48098

Date: Aug 13, 2013

Permit type: Residential

Description: 1 110 volt circuit, 10 fixtures

Parcel #: 88-20-18-152-001

Permit #: PE2013-1388

2616 Lynwood, Troy, MI

Contractor: Shellenbarger Mark Allen

Date: Aug 14, 2013

Permit type: Residential

Description: 150 amps

Parcel #: 88-20-24-204-001

Permit #: PE2013-1404

2602 Lynwood, Troy, MI

Contractor: Shellenbarger Mark Allen

Date: Aug 14, 2013

Permit type: Residential

Description: 150 amps

Parcel #: 88-20-24-204-002

Permit #: PE2013-1406

1868 Fordham, Troy, MI 48098

Date: Aug 15, 2013

Permit type: Residential

Description: A/c replacement only

Parcel #: 88-20-08-105-007

Permit #: PE2013-1426

1750 Woodgate, Troy, MI 48083

Date: Aug 15, 2013

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-23-404-020

Permit #: PE2013-1419

2635 Portobello, Troy, MI 48083

Date: Aug 15, 2013

Permit type: Residential

Description: A/c replacement only

Parcel #: 88-20-25-209-019

Permit #: PE2013-1424

1404 Almond, Troy, MI 48098

Date: Aug 15, 2013

Permit type: Residential

Description: A/c replacement

Parcel #: 88-20-05-201-004

Permit #: PE2013-1423

2623 Rhodes, Troy, MI 48083

Date: Aug 16, 2013

Permit type: Residential

Description: 1 110 volt circuit

Parcel #: 88-20-25-253-021

Permit #: PE2013-1431

1750 Austin, Troy, MI 48083

Date: Aug 19, 2013

Permit type: Residential

Description: 14 110 volt circuits, 40 fixtures, furnace & a/c replacement

Parcel #: 88-20-26-451-035

Permit #: PE2013-1449

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