Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

254 Redwood, Troy, MI 48083

Date: May 11, 2015

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-35-356-030

Permit #: PE2015-0631

2100 Orpington, Troy, MI 48083

Date: May 11, 2015

Permit type: Residential

Description: A/c and furnace rehook

Parcel #: 88-20-24-352-014

Permit #: PE2015-0632

5882 Hunters Gate, Troy, MI 48098

Contractor: Paisano Construction Co

Date: May 12, 2015

Permit type: Residential

Description: R - attached. remove and replace concrete slab, compact base, install vapor barrier and new minimum 4 concrete slab, in compliance with the 2009 michigan residential code.

Valuation: $400,000

Parcel #: 88-20-07-127-019

Permit #: PB2015-0680

284 Falling Brook, Troy, MI 48098

Date: May 12, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-16-226-016

Permit #: PE2015-0645

2433 Wembly, Troy, MI 48084

Date: May 12, 2015

Permit type: Residential

Description: 200 amps of service;

Parcel #: 88-20-19-330-004

Permit #: PE2015-0647

1308 Autumn, Troy, MI 48098

Contractor: Turowski, David E

Date: May 12, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-08-202-095

Permit #: PE2015-0642

3167 Newport, Troy, MI 48084

Date: May 14, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-19-451-001

Permit #: PE2015-0666

2730 Downey, Troy, MI 48083

Date: May 15, 2015

Permit type: Residential

Description: 100 amp service

Parcel #: 88-20-25-229-015

Permit #: PE2015-0674

3263 Harmony, Troy, MI 48083

Date: May 15, 2015

Permit type: Residential

Description: A/c & furnace replacement; add to pe2015-0103;

Parcel #: 88-20-23-402-020

Permit #: PE2015-0673

5557 Mandale, Troy, MI 48085

Contractor: Bugli, Marco Paolo

Date: May 15, 2015

Permit type: Residential

Description: R - attached. remove and replace concrete slab, compact base, install vapor barrier and new minimum 4 concrete slab, in compliance with the 2009 michigan residential code.

Valuation: $200,000

Parcel #: 88-20-12-152-031

Permit #: PB2015-0677

1403 Country, Troy, MI 48098

Date: May 15, 2015

Permit type: Residential

Description: A/c

Parcel #: 88-20-05-252-002

Permit #: PE2015-0669

2543 Townhill, Troy, MI 48084

Date: May 15, 2015

Permit type: Residential

Parcel #: 88-20-19-176-008

Permit #: PE2015-0670

1876 Lexington, Troy, MI 48084

Contractor: Marowske Gary F

Date: May 18, 2015

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-20-302-021

Permit #: PE2015-0676

2128 Russet, Troy, MI 48098

Date: May 18, 2015

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-06-227-023

Permit #: PE2015-0686

375 Gunston Ct, Troy, MI 48083

Date: May 18, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-22-102-023

Permit #: PE2015-0688

1219 Fountain, Troy, MI 48098

Date: May 18, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-17-429-002

Permit #: PE2015-0678

1639 Caliper, Troy, MI 48084

Date: May 18, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-20-128-005

Permit #: PE2015-0682

1205 Judy, Troy, MI 48083

Date: May 19, 2015

Permit type: Residential

Description: Service - 100 amps; 1 circuit - 110v; fixtures 1-10

Parcel #: 88-20-23-102-004

Permit #: PE2015-0691

2038 Gulliver, Troy, MI 48085

Date: May 20, 2015

Permit type: Residential

Description: 2 fixtures; humidifier

Parcel #: 88-20-01-112-015

Permit #: PE2015-0679

233 Kirk Lane, Troy, MI 48084

Date: May 20, 2015

Permit type: Residential

Description: Four (4) circuits - 110v; 20 fixtures

Parcel #: 88-20-21-252-012

Permit #: PE2015-0705

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