839 Baldwin, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Equipment
Description: 363 sq ft sidewalk & approach
Parcel #: 88-20-04-352-019
Permit #: PSW2011-0088
1948 Stoney Cove, Troy, MI 48085
Contractor: Poblete, Francisco Salgado
Date: Jun 20, 2011
Permit type: Equipment
Description: Replacement of sidewalk and approach - 270 sq. feet
Parcel #: 88-20-11-427-021
Permit #: PSW2011-0090
6566 Tamarack, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Equipment
Description: 320 sq ft sidewalk & approach.
Parcel #: 88-20-05-178-002
Permit #: PSW2011-0089
6816 Meadow, Troy, MI 48098
Date: Jun 21, 2011
Permit type: Equipment
Description: 210 sq ft sidewalk & approach
Parcel #: 88-20-05-201-019
Permit #: PSW2011-0091
4308 Gatesford Circle, Troy, MI 48085
Date: Jun 21, 2011
Permit type: Equipment
Description: Add on to current approach - on both sides - total 40 sq. feet
Parcel #: 88-20-13-332-004
Permit #: PSW2011-0092
392 Gunston Ct, Troy, MI 48083
Contractor: Paluzzi, Joseph III
Date: Jun 22, 2011
Permit type: Equipment
Description: 700 sq ft sidewalk & approach
Parcel #: 88-20-22-102-019
Permit #: PSW2011-0093
376 Gunston Ct, Troy, MI 48083
Contractor: Paluzzi, Joseph III
Date: Jun 22, 2011
Permit type: Equipment
Description: 700 sq ft sidewalk & approach
Parcel #: 88-20-22-102-020
Permit #: PSW2011-0094
6554 Tree Knoll, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Jun 23, 2011
Permit type: Equipment
Description: Sidewalk & approach 525 sq feet
Parcel #: 88-20-05-276-008
Permit #: PSW2011-0096
2015 Tucker, Troy, MI 48085
Date: Jun 24, 2011
Permit type: Equipment
Description: New construction - 304 sq. foot approach.
Parcel #: 88-20-12-301-022
Permit #: PSW2011-0097
6585 Northpoint, Troy, MI 48085
Contractor: Wingerter, Greg Scott
Date: Jun 27, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 176 sq. feet
Parcel #: 88-20-02-253-050
Permit #: PSW2011-0098
1441 Leafgreen, Troy, MI 48083
Date: Jun 27, 2011
Permit type: Equipment
Description: 325 sq ft sidewalk & approach
Parcel #: 88-20-36-101-005
Permit #: PSW2011-0099
3770 Forge, Troy, MI 48083
Date: Jun 27, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 400 sq. feet
Parcel #: 88-20-24-180-002
Permit #: PSW2011-0103
2157 Joanne, Troy, MI 48084
Contractor: Cochran, Steven E
Date: Jun 27, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 350 sq. feet
Parcel #: 88-20-19-228-004
Permit #: PSW2011-0102
787 Palermo, Troy, MI
Date: Jun 27, 2011
Permit type: Equipment
Description: New approach and sidewalk - 622.5 square feet
Parcel #: 88-20-21-107-011
Permit #: PSW2011-0086
377 Ashlawn Ct, Troy, MI 48083
Contractor: Paluzzi, Joseph III
Date: Jun 30, 2011
Permit type: Equipment
Description: New construction - approach and sidewalk - 900 sq. feet
Parcel #: 88-20-22-102-030
Permit #: PSW2011-0107
1627 Redbud, Troy, MI 48098
Date: Jun 30, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 240 total square feet
Parcel #: 88-20-05-176-004
Permit #: PSW2011-0108
4523 Rivers Edge, Troy, MI 48098
Contractor: Fortuna, Emilio
Date: Jul 1, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 240 sq. feet
Parcel #: 88-20-18-251-018
Permit #: PSW2011-0109
2862 Northampton, Troy, MI 48083
Date: Jul 1, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 271 sq. feet
Parcel #: 88-20-25-430-005
Permit #: PSW2011-0111
2915 Orchard Trail, Troy, MI 48098
Contractor: Fortuna, Emilio
Date: Jul 1, 2011
Permit type: Equipment
Description: Replace two (2) approaches - 616 sq. feet
Parcel #: 88-20-18-152-007
Permit #: PSW2011-0110
6419 Tanglewood, Troy, MI 48098
Contractor: Stewart, Dana Guy
Date: Jul 5, 2011
Permit type: Equipment
Description: Replace 123' feet of sidewalk & 198 ' of approach
Parcel #: 88-20-06-406-007
Permit #: PSW2011-0113