Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1942 Connolly, Troy, MI 48098

Date: May 20, 2015

Permit type: Residential

Description: Service - 150 amps

Parcel #: 88-20-07-276-004

Permit #: PE2015-0706

2695 Santia, Troy, MI 48085

Date: May 21, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-12-427-029

Permit #: PE2015-0716

329 Tara, Troy, MI 48085

Date: May 21, 2015

Permit type: Residential

Description: 100 amp partial service change

Parcel #: 88-20-10-126-017

Permit #: PE2015-0713

2964 Sunridge, Troy, MI 48084

Contractor: Levey, Michael

Date: May 21, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-19-154-008

Permit #: PE2015-0720

2819 Ranieri, Troy, MI 48085

Contractor: Marowske Gary F

Date: May 21, 2015

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-01-427-003

Permit #: PE2015-0718

2576 Locksley, Troy, MI 48083

Date: May 21, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-24-401-041

Permit #: PE2015-0717

2125 Harned, Troy, MI 48085

Contractor: Randazzo Peter

Date: May 22, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-01-101-038

Permit #: PE2015-0735

2079 Kristin, Troy, MI 48084

Contractor: Bugli, Marco Paolo

Date: May 22, 2015

Permit type: Residential

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

Valuation: $150,000

Parcel #: 88-20-19-279-002

Permit #: PB2015-0712

2196 Niagara, Troy, MI 48083

Date: May 22, 2015

Permit type: Residential

Description: 150 amps of service;

Parcel #: 88-20-24-306-006

Permit #: PE2015-0725

1300 Bradley, Troy, MI 48085

Date: May 26, 2015

Permit type: Residential

Description: A/c

Parcel #: 88-20-14-151-015

Permit #: PE2015-0739

299 Falling Brook, Troy, MI 48098

Date: May 26, 2015

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-16-252-053

Permit #: PE2015-0742

2316 Academy, Troy, MI 48083

Date: May 26, 2015

Permit type: Residential

Description: A/c replacement;

Parcel #: 88-20-24-329-004

Permit #: PE2015-0687

234 Starr, Troy, MI 48083

Contractor: Michigan Asphalt Inc

Date: May 26, 2015

Permit type: Residential

Description: Replace approach with asphalt - 155 sq feet

Parcel #: 88-20-27-155-029

Permit #: PSW2015-0091

2720 Pine Hill, Troy, MI 48098

Date: May 26, 2015

Permit type: Residential

Description: Furnace replacement;

Parcel #: 88-20-18-302-024

Permit #: PE2015-0741

1670 Bloomingdale, Troy, MI 48085

Date: May 27, 2015

Permit type: Residential

Description: A/c & furnace replacement;

Parcel #: 88-20-14-451-050

Permit #: PE2015-0633

2780 Wagonwheel, Troy, MI 48085

Contractor: Randazzo Peter

Date: May 28, 2015

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-13-426-118

Permit #: PE2015-0762

2311 Traverse, Troy, MI 48083

Contractor: Randazzo Peter

Date: May 28, 2015

Permit type: Residential

Description: A/c

Parcel #: 88-20-24-327-015

Permit #: PE2015-0761

1872 Woodgate, Troy, MI 48083

Date: May 28, 2015

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-23-429-003

Permit #: PE2015-0760

2322 Alexander, Troy, MI 48083

Date: May 29, 2015

Permit type: Residential

Description: A/c

Parcel #: 88-20-25-254-010

Permit #: PE2015-0769

2143 Cumberland, Troy, MI 48085

Date: May 29, 2015

Permit type: Residential

Description: A/c

Parcel #: 88-20-13-301-021

Permit #: PE2015-0775

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