4459 Lehigh, Troy, MI 48098
Contractor: Nardone Cement Company Incorporated
Date: Oct 25, 2011
Permit type: Equipment
Description: 240 sq ft sidewalk & approach
Parcel #: 88-20-17-402-011
Permit #: PSW2011-0204
3018 Henhawk, Troy, MI 48084
Date: Oct 28, 2011
Permit type: Equipment
Description: Install replacement approach - 200 sq. feet
Parcel #: 88-20-19-377-006
Permit #: PSW2011-0207
5480 Corporate, Troy, MI 48098
Date: Oct 31, 2011
Permit type: Equipment
Description: Replace approach - 756 sq. feet
Parcel #: 88-20-08-476-017
Permit #: PSW2011-0210
863 Benjamin, Troy, MI 48098
Contractor: Trowbridge Homes Of Cobblestone Llc
Date: Nov 7, 2011
Permit type: Equipment
Description: 770 sq ft sidewalk
Parcel #: 88-20-04-100-077
Permit #: PSW2011-0172
2100 Cumberland, Troy, MI 48085
Contractor: Vento Cement Co
Date: Nov 7, 2011
Permit type: Equipment
Description: 267 sq ft sidewalk & approach
Parcel #: 88-20-13-302-001
Permit #: PSW2011-0212
2876 Stoneyridge, Troy, MI 48084
Contractor: North Bound Construction Inc
Date: Nov 9, 2011
Permit type: Equipment
Description: 260 sq ft approach
Parcel #: 88-20-19-352-010
Permit #: PSW2011-0214
901 Robinwood, Troy, MI 48083
Date: Nov 11, 2011
Permit type: Equipment
Description: Install replacement sidewalk and approach - 254 sq. feet
Parcel #: 88-20-27-401-019
Permit #: PSW2011-0215
740 Palermo, Troy, MI
Contractor: Maniaci, Joseph
Date: Nov 16, 2011
Permit type: Equipment
Description: 605 sq ft sidewalk & approach
Parcel #: 88-20-21-107-004
Permit #: PSW2011-0203
739 Palermo, Troy, MI
Date: Nov 16, 2011
Permit type: Equipment
Description: Install new 580 sq ft sidewalk & approach
Parcel #: 88-20-21-107-008
Permit #: PSW2011-0194
2592 Lanergan, Troy, MI 48084
Contractor: Munselle, Charles
Date: Nov 16, 2011
Permit type: Equipment
Description: 247 sq ft approach
Parcel #: 88-20-19-177-015
Permit #: PSW2011-0216
723 Palermo, Troy, MI
Date: Nov 16, 2011
Permit type: Equipment
Description: 485 sq ft sidewalk & approach
Parcel #: 88-20-21-107-007
Permit #: PSW2011-0213
707 Palermo, Troy, MI
Date: Nov 16, 2011
Permit type: Equipment
Description: Install new 580 sq ft sidewalk & approach
Parcel #: 88-20-21-107-006
Permit #: PSW2011-0195
364 Ashlawn Ct, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Nov 28, 2011
Permit type: Equipment
Description: Install new sidewalk and approach - 935 sq. feet
Parcel #: 88-20-22-102-029
Permit #: PSW2011-0220
1204 Rothwell, Troy, MI 48084
Date: Dec 7, 2011
Permit type: Equipment
Description: New - 675 sq ft sidewalk & approach
Parcel #: 88-20-20-226-148
Permit #: PSW2011-0223
756 Palermo, Troy, MI
Date: Dec 7, 2011
Permit type: Equipment
Description: 562 sq ft sidewalk & approach
Parcel #: 88-20-21-107-003
Permit #: PSW2011-0221
771 Palermo, Troy, MI
Date: Jan 25, 2012
Permit type: Equipment
Description: 545 sq ft sidewalk & approach
Parcel #: 88-20-21-107-010
Permit #: PSW2012-0001
1960 Hazel Nut Ln, Troy, MI
Contractor: Lombardo, Sebastian Robert
Date: Jan 26, 2012
Permit type: Equipment
Description: 615 sq ft sidewalk & approach
Parcel #: 88-20-14-229-015
Permit #: PSW2012-0002
2615 Cottonwood, Troy, MI 48083
Date: Feb 23, 2012
Permit type: Equipment
Description: 1405 sq ft sidewalk & approach
Parcel #: 88-20-24-203-032
Permit #: PSW2012-0004
4342 Rockdale Ct, Troy, MI 48085
Contractor: Abitheira Gary Franklin
Date: Mar 7, 2012
Permit type: Equipment
Description: Install new sidewalk and approach - 1400 sq. feet pb2012-0121
Parcel #: 88-20-14-402-001
Permit #: PSW2012-0003
2137 Babcock, Troy, MI 48084
Date: Mar 8, 2012
Permit type: Equipment
Description: 670 sq ft sidewalk & approach
Parcel #: 88-20-19-429-005
Permit #: PSW2012-0008