5116 Cardinal, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Aug 12, 2011
Permit type: Equipment
Description: 260 sq ft sidewalk & approach
Parcel #: 88-20-07-478-015
Permit #: PSW2011-0141
4861 Valley Vista, Troy, MI 48098
Contractor: Watts, Mark
Date: Aug 12, 2011
Permit type: Equipment
Description: 140 sq ft approach
Parcel #: 88-20-18-102-002
Permit #: PSW2011-0142
474 Georgian, Troy, MI 48098
Date: Aug 16, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 370 sq. feet
Parcel #: 88-20-04-126-001
Permit #: PSW2011-0144
1212 Rothwell, Troy, MI 48084
Date: Aug 17, 2011
Permit type: Equipment
Description: 755 sq ft sidewalk & approach
Parcel #: 88-20-20-226-147
Permit #: PSW2011-0139
2601 Cottonwood, Troy, MI 48083
Date: Aug 17, 2011
Permit type: Equipment
Description: 565 sq ft sidewalk & approach
Parcel #: 88-20-24-203-031
Permit #: PSW2011-0140
4815 Hyde Park, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: Aug 22, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 285 total square feet
Parcel #: 88-20-13-207-017
Permit #: PSW2011-0147
2270 Dorchester, Troy, MI 48084
Date: Aug 23, 2011
Permit type: Equipment
Description: Replace 300 sq. feet of sidewalk
Parcel #: 88-20-29-302-001
Permit #: PSW2011-0150
2637 Somerset, Troy, MI 48084
Date: Aug 23, 2011
Permit type: Equipment
Description: Replace 375 sq. feet of sidewalk
Parcel #: 88-20-29-303-001
Permit #: PSW2011-0151
4540 Cahill, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Aug 23, 2011
Permit type: Equipment
Description: 75 sq ft sidewalk
Parcel #: 88-20-17-257-003
Permit #: PSW2011-0152
2294 Dorchester, Troy, MI 48084
Date: Aug 23, 2011
Permit type: Equipment
Description: Replace 325 sq. feet of sidewalk
Parcel #: 88-20-29-302-001
Permit #: PSW2011-0149
2320 Isabell, Troy, MI 48083
Contractor: Poblete, Francisco Salgado
Date: Aug 24, 2011
Permit type: Equipment
Description: Replace 180 square feet of approach
Parcel #: 88-20-25-179-010
Permit #: PSW2011-0154
1931 Welling, Troy, MI 48085
Contractor: Lombardo, Sebastian Robert
Date: Aug 24, 2011
Permit type: Equipment
Description: 710 sq ft sidewalk & approach
Parcel #: 88-20-14-226-051
Permit #: PSW2011-0148
2316 Garry, Troy, MI 48083
Date: Aug 25, 2011
Permit type: Equipment
Description: 51 sq ft approach
Parcel #: 88-20-25-178-009
Permit #: PSW2011-0156
5725 Delphi, Troy, MI 48098
Date: Aug 25, 2011
Permit type: Equipment
Description: Repair approach on square lake road - 190 square feet
Parcel #: 88-20-09-128-007
Permit #: PSW2011-0155
3921 Chestnut Hill, Troy, MI 48084
Date: Aug 26, 2011
Permit type: Equipment
Description: 352 sq ft approach
Parcel #: 88-20-19-101-009
Permit #: PSW2011-0158
432 Beldale, Troy, MI 48085
Date: Aug 26, 2011
Permit type: Equipment
Description: 160 sq ft of approach
Parcel #: 88-20-15-128-004
Permit #: PSW2011-0157
1833 Pelican, Troy, MI 48084
Contractor: Mitchco Construction Inc
Date: Aug 29, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 540 square feet
Parcel #: 88-20-20-102-031
Permit #: PSW2011-0159
961 Brooklawn, Troy, MI 48084
Contractor: Fortuna, Emilio
Date: Aug 30, 2011
Permit type: Equipment
Description: 292 sq ft approach
Parcel #: 88-20-30-152-017
Permit #: PSW2011-0160
2098 Garry, Troy, MI 48083
Date: Sep 2, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 240 sq. feet
Parcel #: 88-20-25-153-033
Permit #: PSW2011-0161
1696 Picadilly, Troy, MI 48084
Date: Sep 6, 2011
Permit type: Equipment
Description: 270 sq ft sidewalk & approach
Parcel #: 88-20-20-177-006
Permit #: PSW2011-0168