1931 Stoney Cove, Troy, MI 48085
Contractor: Agnetti Michael John
Date: Jun 1, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 250 square feet total
Parcel #: 88-20-11-426-014
Permit #: PSW2011-0058
732 Keaton, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Jun 1, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 280.75 square feet
Parcel #: 88-20-04-178-022
Permit #: PSW2011-0059
2547 Haverford, Troy, MI 48098
Date: Jun 1, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 290 square feet
Parcel #: 88-20-07-129-014
Permit #: PSW2011-0060
5568 Cheltenham, Troy, MI 48098
Date: Jun 2, 2011
Permit type: Equipment
Description: 160 sq ft approach
Parcel #: 88-20-08-157-004
Permit #: PSW2011-0063
2017 Connolly, Troy, MI 48098
Date: Jun 3, 2011
Permit type: Equipment
Description: 290 sq ft sidewalk & approach.
Parcel #: 88-20-07-427-008
Permit #: PSW2011-0064
1770 Mcmanus, Troy, MI 48084
Date: Jun 6, 2011
Permit type: Equipment
Description: 700 sq ft approach
Parcel #: 88-20-20-226-026
Permit #: PSW2011-0067
3774 Boulder, Troy, MI 48084
Contractor: Mitchco Construction Inc
Date: Jun 6, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 580 sq. feet total
Parcel #: 88-20-19-228-017
Permit #: PSW2011-0066
6586 Aurora, Troy, MI 48098
Date: Jun 6, 2011
Permit type: Equipment
Description: 72 sq ft approach
Parcel #: 88-20-05-203-014
Permit #: PSW2011-0065
1179 Joshua, Troy, MI 48098
Date: Jun 7, 2011
Permit type: Equipment
Description: 300 sq ft approach
Parcel #: 88-20-05-278-008
Permit #: PSW2011-0071
4792 Orchard Ridge, Troy, MI 48098
Contractor: Fortuna, Emilio
Date: Jun 7, 2011
Permit type: Equipment
Description: 170 sq ft sidewalk & approach
Parcel #: 88-20-18-128-002
Permit #: PSW2011-0072
1166 Winthrop, Troy, MI 48083
Contractor: Langevin, Andre Claude
Date: Jun 7, 2011
Permit type: Equipment
Description: 415 sq ft sidewalk & approach
Parcel #: 88-20-23-302-008
Permit #: PSW2011-0070
2857 Sherbourne, Troy, MI 48083
Contractor: Duchan, Milton
Date: Jun 7, 2011
Permit type: Equipment
Description: Replacement of approach and sidewalk - 300 sq. feet
Parcel #: 88-20-25-478-015
Permit #: PSW2011-0068
4303 Whisper Way, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Jun 7, 2011
Permit type: Equipment
Description: 160 sq ft approach.
Parcel #: 88-20-17-427-017
Permit #: PSW2011-0069
5993 Slate, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: Jun 8, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 245 square feet
Parcel #: 88-20-12-126-001
Permit #: PSW2011-0074
1205 Judy, Troy, MI 48083
Date: Jun 9, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 420 sq. feet
Parcel #: 88-20-23-102-004
Permit #: PSW2011-0076
990 Muer, Troy, MI 48084
Contractor: Rowley, Bruce Henry
Date: Jun 10, 2011
Permit type: Equipment
Description: Replace approach - 256 sq. feet
Parcel #: 88-20-21-301-001
Permit #: PSW2011-0078
4852 Riverchase, Troy, MI 48098
Date: Jun 10, 2011
Permit type: Equipment
Description: 260 sq ft sidewalk & approach
Parcel #: 88-20-18-229-003
Permit #: PSW2011-0079
3815 Boulder, Troy, MI 48084
Date: Jun 13, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 351 sq. feet
Parcel #: 88-20-19-227-026
Permit #: PSW2011-0081
6945 Brunswick, Troy, MI 48085
Date: Jun 14, 2011
Permit type: Equipment
Description: 1008 sq ft approach
Parcel #: 88-20-02-101-015
Permit #: PSW2011-0082
2580 Cottonwood, Troy, MI 48083
Date: Jun 14, 2011
Permit type: Equipment
Description: 515 sq ft sidewalk & approach.
Parcel #: 88-20-24-203-027
Permit #: PSW2011-0061