Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1679 Devonshire, Troy, MI 48098

Date: Oct 27, 2014

Permit type: Residential

Description: Furnace rehook

Parcel #: 88-20-17-379-001

Permit #: PE2014-1842

168 Melanie, Troy, MI 48098

Date: Oct 28, 2014

Permit type: Residential

Description: Pre-construction meter - 100 amps svc pb2014-0768

Parcel #: 88-20-04-276-044

Permit #: PE2014-1850

1263 Lamb, Troy, MI 48085

Date: Oct 29, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-14-306-021

Permit #: PE2014-1774

2055 Applewood, Troy, MI 48085

Contractor: Randazzo Peter

Date: Oct 30, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-13-351-048

Permit #: PE2014-1864

2715 Northampton, Troy, MI 48083

Contractor: Randazzo Peter

Date: Oct 30, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-25-426-020

Permit #: PE2014-1862

2815 Northampton, Troy, MI 48083

Contractor: Randazzo Peter

Date: Oct 30, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-25-426-032

Permit #: PE2014-1863

3035 Waterfall, Troy, MI 48083

Date: Oct 30, 2014

Permit type: Residential

Description: R - attached. install a generator at the rear of the home, in compliance with the 2009 michigan mechanical code, the 2008 national electrical code, and chapter 39 of the troy zoning ordinance.

Parcel #: 88-20-24-451-030

Permit #: PB2014-2003

2577 Manchester, Troy, MI 48098

Date: Oct 31, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-06-352-026

Permit #: PE2014-1876

1421 Glenwood, Troy, MI 48083

Date: Nov 3, 2014

Permit type: Residential

Description: Generator installation: motor 11kw; feeders less then 100' pb2014-2035

Parcel #: 88-20-23-176-011

Permit #: PE2014-1880

127 Redwood, Troy, MI 48083

Date: Nov 3, 2014

Permit type: Residential

Description: Two (2) circuits - 110v; two (2) fixtures

Parcel #: 88-20-35-354-028

Permit #: PE2014-1885

1675 Eastport, Troy, MI 48083

Date: Nov 4, 2014

Permit type: Residential

Description: One (1) circuit - 110v

Parcel #: 88-20-27-378-015

Permit #: PE2014-1899

2480 Valleyview, Troy, MI 48098

Contractor: Frey, Todd David

Date: Nov 4, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-07-402-027

Permit #: PE2014-1893

2368 Highbury, Troy, MI 48085

Contractor: Wensley Joel

Date: Nov 6, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-12-254-043

Permit #: PE2014-1906

2895 Strawberry, Troy, MI 48098

Date: Nov 6, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-18-101-018

Permit #: PE2014-1908

2832 Briarwood, Troy, MI 48085

Contractor: Randazzo Peter

Date: Nov 10, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-01-481-005

Permit #: PE2014-1870

2621 Willard, Troy, MI 48085

Contractor: Randazzo Peter

Date: Nov 10, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-12-402-001

Permit #: PE2014-1869

2353 Isabell, Troy, MI 48083

Contractor: Frey, Todd David

Date: Nov 10, 2014

Permit type: Residential

Description: Furnace rehook

Parcel #: 88-20-25-178-026

Permit #: PE2014-1927

2040 Columbia, Troy, MI 48083

Contractor: Randazzo Peter

Date: Nov 10, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-24-303-013

Permit #: PE2014-1942

2345 Cloister, Troy, MI 48085

Contractor: Ramirez, Mark R

Date: Nov 10, 2014

Permit type: Residential

Description: One (1) circuit - 110v

Parcel #: 88-20-12-327-021

Permit #: PE2014-1921

1451 Wrenwood, Troy, MI 48084

Contractor: Frey, Todd David

Date: Nov 10, 2014

Permit type: Residential

Description: Furnace rehook

Parcel #: 88-20-30-102-018

Permit #: PE2014-1926

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