Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1933 Condor, Troy, MI 48084

Date: Dec 2, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-20-151-004

Permit #: PE2014-2063

1877 Abbotsford, Troy, MI 48085

Date: Dec 2, 2014

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-11-226-026

Permit #: PE2014-2069

2130 Stirling, Troy, MI 48085

Date: Dec 3, 2014

Permit type: Residential

Description: Relocate service for future pool

Parcel #: 88-20-01-111-012

Permit #: PE2014-2080

2170 Connolly, Troy, MI 48098

Date: Dec 5, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-07-426-005

Permit #: PE2014-2096

278 Miracle, Troy, MI 48084

Date: Dec 5, 2014

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-21-203-025

Permit #: PE2014-2059

1088 Byron, Troy, MI 48098

Date: Dec 8, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-17-428-005

Permit #: PE2014-2105

1111 Fairways, Troy, MI 48085

Date: Dec 8, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-11-102-042

Permit #: PE2014-2104

2030 Lancer Ct, Troy, MI 48084

Contractor: Macinkowicz, Jason P

Date: Dec 8, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-19-428-008

Permit #: PE2014-2100

1803 Hallmark, Troy, MI 48098

Date: Dec 9, 2014

Permit type: Residential

Description: Furnace replacement; thornton & grooms to pull mech;

Parcel #: 88-20-17-304-018

Permit #: PE2014-2112

1962 Canary, Troy, MI 48084

Contractor: Pipia Gary Anthony

Date: Dec 9, 2014

Permit type: Residential

Description: Generator installation: motor - 22 kw; less than 100 feet feeders pb2014-2240

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

Permit #: PE2014-2107

2205 Mayflower, Troy, MI 48085

Date: Dec 9, 2014

Permit type: Residential

Parcel #: 88-20-12-302-012

Permit #: PE2014-2103

2176 Lancer, Troy, MI 48084

Contractor: Frey, Todd David

Date: Dec 9, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-19-426-003

Permit #: PE2014-2110

2613 Fox Chase, Troy, MI 48098

Date: Dec 15, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-07-327-003

Permit #: PE2014-2140

199 Hampshire, Troy, MI 48085

Date: Dec 15, 2014

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-10-305-025

Permit #: PE2014-2149

1334 Dorre, Troy, MI 48083

Date: Dec 16, 2014

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-26-326-004

Permit #: PE2014-2155

1949 Pelican, Troy, MI 48084

Date: Dec 18, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-20-104-003

Permit #: PE2014-2166

1632 Lexington, Troy, MI 48084

Date: Dec 18, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-20-327-018

Permit #: PE2014-2171

2564 Athena, Troy, MI 48083

Date: Dec 18, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-25-253-002

Permit #: PE2014-2167

3138 Weathervane, Troy, MI 48084

Date: Dec 19, 2014

Permit type: Residential

Parcel #: 88-20-19-353-010

Permit #: PE2014-2181

2817 Sherbourne, Troy, MI 48083

Contractor: Randazzo Peter

Date: Dec 22, 2014

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-25-478-011

Permit #: PE2014-2197

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