1664 Poplar, Troy, MI 48098
Date: Jul 5, 2011
Permit type: Equipment
Description: Replace 48' sidewalk & 160' approach
Parcel #: 88-20-05-128-014
Permit #: PSW2011-0114
2758 Continental, Troy, MI 48083
Date: Jul 11, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 168 sq. feet
Parcel #: 88-20-24-479-002
Permit #: PSW2011-0115
3057 Dominique, Troy, MI 48083
Contractor: Deflorio Homes Incorporated
Date: Jul 13, 2011
Permit type: Equipment
Description: 510 sq ft sidewalk & approach
Parcel #: 88-20-24-352-059
Permit #: PSW2011-0117
2958 Athena, Troy, MI 48083
Contractor: Fallone, Pasquale
Date: Jul 13, 2011
Permit type: Equipment
Description: 250 sq ft sidewalk & approach
Parcel #: 88-20-25-278-007
Permit #: PSW2011-0116
824 Amberwood, Troy, MI 48085
Contractor: Trowbridge Homes Of Cobblestone Llc
Date: Jul 14, 2011
Permit type: Equipment
Description: 660 sq ft sidewalk & approach.
Parcel #: 88-20-03-228-007
Permit #: PSW2011-0095
2959 Chesterfield, Troy, MI 48083
Date: Jul 18, 2011
Permit type: Equipment
Description: 345 sq ft sidewalk & approach
Parcel #: 88-20-25-430-023
Permit #: PSW2011-0118
3844 Fairfax, Troy, MI 48083
Date: Jul 19, 2011
Permit type: Equipment
Description: 330 sq ft sidewalk & approach
Parcel #: 88-20-24-102-018
Permit #: PSW2011-0120
5936 Clearview, Troy, MI 48098
Date: Jul 19, 2011
Permit type: Equipment
Description: 325 sq ft approach
Parcel #: 88-20-07-227-009
Permit #: PSW2011-0119
90 Pine Creek, Troy, MI 48085
Contractor: Dinello, Guerino Jerry
Date: Jul 20, 2011
Permit type: Equipment
Description: Install new sidewalk & approach
Parcel #: 88-20-03-301-073
Permit #: PSW2011-0014
1112 Birchwood, Troy, MI 48083
Contractor: Agnetti Michael John
Date: Jul 22, 2011
Permit type: Equipment
Description: New approach - 300 sq. feet
Parcel #: 88-20-27-481-029
Permit #: PSW2011-0121
4092 Cypress, Troy, MI 48085
Contractor: Saylor, Roger Bruce
Date: Jul 22, 2011
Permit type: Equipment
Description: Replace approach - 170 sq. feet
Parcel #: 88-20-15-452-028
Permit #: PSW2011-0122
2934 Quail Run, Troy, MI 48098
Date: Jul 22, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 280 sq. feet
Parcel #: 88-20-18-101-027
Permit #: PSW2011-0123
1928 Warbler, Troy, MI 48084
Contractor: Iaquaniello Michael
Date: Jul 25, 2011
Permit type: Equipment
Description: Replace sidewalk & approach
Parcel #: 88-20-20-101-004
Permit #: PSW2011-0124
5513 Wynnwood, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Jul 26, 2011
Permit type: Equipment
Description: 210 sidewalk & approach
Parcel #: 88-20-08-253-008
Permit #: PSW2011-0125
187 Starr, Troy, MI 48083
Contractor: Luth, Nathan Paul
Date: Aug 1, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 240 sq. feet
Parcel #: 88-20-27-153-019
Permit #: PSW2011-0128
750 Tower, Troy, MI 48098
Date: Aug 3, 2011
Permit type: Equipment
Description: 455 sq ft sidewalk
Parcel #: 88-20-09-301-015
Permit #: PSW2011-0132
5555 New King, Troy, MI 48098
Date: Aug 3, 2011
Permit type: Equipment
Description: 400 sq ft sidewalk
Parcel #: 88-20-08-476-009
Permit #: PSW2011-0131
926 Norwich, Troy, MI 48084
Contractor: Adams, Richard J
Date: Aug 4, 2011
Permit type: Equipment
Description: 325 sq ft sidewalk & approach
Parcel #: 88-20-30-153-001
Permit #: PSW2011-0133
1688 Brentwood, Troy, MI 48098
Date: Aug 5, 2011
Permit type: Equipment
Description: 220 sq ft sidewalk
Parcel #: 88-20-08-376-368
Permit #: PSW2011-0134
4516 Gaylord, Troy, MI 48098
Contractor: Bloomingdale, John Thomas
Date: Aug 8, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 470 square feet
Parcel #: 88-20-17-255-001
Permit #: PSW2011-0138