1126 Whisper Way Ct, Troy, MI 48098
Contractor: Rml Decorative Concrete Llc
Date: May 25, 2010
Permit type: Equipment
Description: R - sidewalk - 105sf, approach - 180sf
Parcel #: 88-20-17-430-006
Permit #: PSW2010-0043
2400 Wexford, Troy, MI 48084
Contractor: Calverley, Kenneth James
Date: May 27, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-30-278-010
Permit #: PSW2010-0046
1028 Falcon, Troy, MI 48098
Date: May 27, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-05-428-016
Permit #: PSW2010-0044
4087 Penrose Ct, Troy, MI 48098
Contractor: Poblete, Francisco Salgado
Date: May 28, 2010
Permit type: Equipment
Description: R - replacement sidewalk & corner of approach.
Parcel #: 88-20-17-453-012
Permit #: PSW2010-0047
6335 Peacock, Troy, MI 48085
Contractor: Volpe, Miles Ralph
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk & approach new construction. pb2009-0216
Parcel #: 88-20-03-401-051
Permit #: PSW2010-0049
1692 Ross, Troy, MI 48084
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk - 255sf, approach 272sf marie janowski 248-649-1483
Parcel #: 88-20-20-176-007
Permit #: PSW2010-0050
2587 Cottonwood, Troy, MI 48083
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk & approach new construction. pb2008-0667
Parcel #: 88-20-24-203-030
Permit #: PSW2008-0164
6437 Elsey, Troy, MI 48098
Contractor: Nc Cement Contractors Llc
Date: Jun 2, 2010
Permit type: Equipment
Description: R - sidewalk - 80sf, approach - 205sf
Parcel #: 88-20-05-405-003
Permit #: PSW2010-0052
1681 Rolling Woods, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Jun 7, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-17-176-018
Permit #: PSW2010-0053
6417 Basswood, Troy, MI 48098
Contractor: Nc Cement Contractors Llc
Date: Jun 7, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-05-402-021
Permit #: PSW2010-0054
1052 Byron, Troy, MI 48098
Date: Jun 17, 2010
Permit type: Equipment
Description: R - sidewalk - 75sf, approach 230sf
Parcel #: 88-20-17-428-007
Permit #: PSW2010-0058
1267 Bradbury, Troy, MI 48098
Contractor: Triton Construction Llc
Date: Jun 23, 2010
Permit type: Equipment
Description: Replacement approach
Parcel #: 88-20-17-477-001
Permit #: PSW2010-0059
1421 Glenwood, Troy, MI 48083
Contractor: Hard Rock Concrete Inc
Date: Jun 25, 2010
Permit type: Equipment
Description: R - replace existing sidewalk & approach
Parcel #: 88-20-23-176-011
Permit #: PSW2010-0060
4049 Glencastle, Troy, MI 48098
Date: Jun 25, 2010
Permit type: Equipment
Description: R - replace 1/2 approach
Parcel #: 88-20-17-454-007
Permit #: PSW2010-0062
1740 Pinoak, Troy, MI 48098
Date: Jun 29, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach. ok per gsf - engineering
Parcel #: 88-20-05-151-003
Permit #: PSW2010-0064
3850 Eastbourne, Troy, MI 48084
Contractor: Nc Cement Contractors Llc
Date: Jun 30, 2010
Permit type: Equipment
Description: R - replace existing approach
Parcel #: 88-20-19-202-003
Permit #: PSW2010-0065
6344 Elsey, Troy, MI 48098
Date: Jul 8, 2010
Permit type: Equipment
Description: Sidewalk 80 square feet, approach 174 square feet. 254 square feet total.
Parcel #: 88-20-05-428-032
Permit #: PSW2010-0068
2106 Russet, Troy, MI 48098
Date: Jul 9, 2010
Permit type: Equipment
Description: Sidewalk, 20' length, 5' width approach 15' length, 20' with 400 square feet
Parcel #: 88-20-06-227-024
Permit #: PSW2010-0069
4719 Foxcroft, Troy, MI 48085
Contractor: Russo, John Salvatore
Date: Jul 19, 2010
Permit type: Equipment
Description: Sidewalk 15' x 4', approach 10' x 2.5'.
Parcel #: 88-20-13-128-018
Permit #: PSW2010-0073
4410 Hedgewood, Troy, MI 48098
Contractor: Trowbridge Homes Of Cobblestone Llc
Date: Jul 19, 2010
Permit type: Equipment
Description: 200' sq ft side walk 128' sq ft approach
Parcel #: 88-20-16-403-003
Permit #: PSW2010-0074