3994 Lawson, Troy, MI 48084
Date: Jul 11, 2014
Permit type: Equipment
Description: Install 80 sq. feet of sidewalk
Parcel #: 88-20-21-203-001
Permit #: PSW2014-0112
1239 Bradbury, Troy, MI 48098
Date: Jul 11, 2014
Permit type: Equipment
Description: Sidewalk length 20' width 5= 100 sq ft; approach length 8' width 16= 128 sq ft;
Parcel #: 88-20-17-477-002
Permit #: PSW2014-0111
2387 Tall Oaks, Troy, MI 48098
Date: Jul 11, 2014
Permit type: Equipment
Description: Install 85 sq. feet of replacement approach
Parcel #: 88-20-07-252-005
Permit #: PSW2014-0110
4222 Butternut Hill, Troy, MI 48098
Contractor: Van Marter Dana J
Date: Jul 14, 2014
Permit type: Equipment
Description: Install 276 sq. feet of replacement approach
Parcel #: 88-20-18-351-002
Permit #: PSW2014-0113
290 Barbara, Troy, MI 48084
Date: Jul 21, 2014
Permit type: Equipment
Description: Install 360 sq. feet of replacement sidewalk and approach
Parcel #: 88-20-21-203-033
Permit #: PSW2014-0117
65 Pine Creek, Troy, MI 48085
Contractor: Longo, Paolo
Date: Jul 24, 2014
Permit type: Equipment
Description: Install 600 sq feet of new sidewalk and approach
Parcel #: 88-20-03-301-079
Permit #: PSW2014-0120
1201 Hartwig, Troy, MI 48085
Contractor: Mitchco Construction Inc
Date: Jul 24, 2014
Permit type: Equipment
Description: Approach 182 sq ft;
Parcel #: 88-20-02-129-007
Permit #: PSW2014-0123
4130 Ledgestone, Troy, MI 48098
Contractor: Aspen Development Corporation
Date: Jul 24, 2014
Permit type: Equipment
Description: Replace sidewalk and approach; 265 sq ft total;
Parcel #: 88-20-17-351-023
Permit #: PSW2014-0122
800 Chicago, Troy, MI 48083
Contractor: Unico Commericial Corp
Date: Jul 25, 2014
Permit type: Equipment
Description: Install four (4) flags replacement sidewalk
Parcel #: 88-20-35-276-003
Permit #: PSW2014-0125
2605 Derby, Troy, MI 48084
Contractor: Biondo, Gaetana
Date: Jul 25, 2014
Permit type: Equipment
Description: 330 sq ft sidewalk & approach
Parcel #: 88-20-30-279-002
Permit #: PSW2014-0127
2783 Palmerston, Troy, MI 48084
Contractor: Biondo, Gaetana
Date: Jul 25, 2014
Permit type: Equipment
Description: 285 sq ft sidewalk & approach
Parcel #: 88-20-19-302-004
Permit #: PSW2014-0128
850 Chicago, Troy, MI 48083
Contractor: Unico Commericial Corp
Date: Jul 25, 2014
Permit type: Equipment
Description: Install four (4) flags replacement sidewalk
Parcel #: 88-20-35-276-002
Permit #: PSW2014-0126
2824 Winter, Troy, MI 48083
Contractor: White Pine Building & Development, Llc
Date: Jul 28, 2014
Permit type: Equipment
Description: Replace 80sq ft of sidewalk; replace 165 sq ft on the approach;
Parcel #: 88-20-24-428-006
Permit #: PSW2014-0130
3084 Newport, Troy, MI 48084
Date: Jul 28, 2014
Permit type: Equipment
Description: Install 262 sq. feet of replacement sidewalk and approach
Parcel #: 88-20-19-452-008
Permit #: PSW2014-0129
3183 Mcclure, Troy, MI 48084
Contractor: Sleiman Gary
Date: Jul 29, 2014
Permit type: Equipment
Description: 600 sq ft total;
Parcel #: 88-20-20-402-061
Permit #: PSW2014-0132
763 Longfellow, Troy, MI 48085
Contractor: Italy American Construction Company
Date: Jul 30, 2014
Permit type: Equipment
Description: Install 240 sq. feet of replacement sidewalk and approach
Parcel #: 88-20-15-429-010
Permit #: PSW2014-0118
2620 Black Pine Trail, Troy, MI 48098
Date: Aug 1, 2014
Permit type: Equipment
Description: 2 approaches - 384 sq ft
Parcel #: 88-20-18-152-029
Permit #: PSW2014-0135
1061 Glaser, Troy, MI 48085
Date: Aug 1, 2014
Permit type: Equipment
Description: 256 sq ft approach permit
Parcel #: 88-20-14-101-024
Permit #: PSW2014-0134
2828 Orchard Trail, Troy, MI 48098
Contractor: D Agostino, Massimo
Date: Aug 4, 2014
Permit type: Equipment
Description: Replace exsisting approach 200 sq ft total;
Parcel #: 88-20-18-151-008
Permit #: PSW2014-0137
1651 Hamlet, Troy, MI 48084
Date: Aug 5, 2014
Permit type: Equipment
Description: 260 sq ft sidewalk & approach
Parcel #: 88-20-20-329-033
Permit #: PSW2014-0139