4757 Sutherland, Troy, MI 48085
Contractor: Lombardo, Sebastian Robert
Date: Mar 22, 2012
Permit type: Equipment
Description: 573 sq ft sidewalk & approach
Parcel #: 88-20-14-229-022
Permit #: PSW2012-0005
3871 Boulder, Troy, MI 48084
Date: Mar 26, 2012
Permit type: Equipment
Description: 240 sq ft sidewalk & approach
Parcel #: 88-20-19-227-019
Permit #: PSW2012-0015
572 Scone, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Mar 26, 2012
Permit type: Equipment
Description: Install 275 feet of replacement sidewalk and approach
Parcel #: 88-20-04-126-010
Permit #: PSW2012-0014
2265 Deer Path, Troy, MI 48098
Contractor: Moore, Kent Brian Jr
Date: Mar 27, 2012
Permit type: Equipment
Description: 255 sq ft sidewalk & approach
Parcel #: 88-20-18-227-001
Permit #: PSW2012-0018
2103 Pippin, Troy, MI 48098
Date: Mar 28, 2012
Permit type: Equipment
Description: Replace sidewalk and approach - 180 sq. feet
Parcel #: 88-20-06-227-017
Permit #: PSW2012-0021
1118 Birchwood, Troy, MI 48083
Contractor: Agnetti Michael John
Date: Mar 29, 2012
Permit type: Equipment
Description: 475 sq ft sidewalk & approach
Parcel #: 88-20-27-481-030
Permit #: PSW2012-0012
1122 Birchwood, Troy, MI 48083
Contractor: Agnetti Michael John
Date: Mar 29, 2012
Permit type: Equipment
Description: 405 sq ft sidewalk & approach
Parcel #: 88-20-27-481-031
Permit #: PSW2012-0011
3601 Jennings, Troy, MI 48083
Date: Mar 30, 2012
Permit type: Equipment
Description: 200 sq ft approach
Parcel #: 88-20-22-201-018
Permit #: PSW2012-0025
3721 Jennings, Troy, MI 48083
Date: Mar 30, 2012
Permit type: Equipment
Description: Install 180 sq. feet - approach
Parcel #: 88-20-22-201-014
Permit #: PSW2012-0023
515 Serenity, Troy, MI 48098
Date: Apr 3, 2012
Permit type: Equipment
Description: Replace eight (8) flags - 200 sq. feet
Parcel #: 88-20-04-129-001
Permit #: PSW2012-0026
5764 Concord, Troy, MI 48098
Contractor: Soulliere Decorative Stone Inc
Date: Apr 4, 2012
Permit type: Equipment
Description: Replace sidewalk and approach - 323 sq. feet pb2011-0178
Parcel #: 88-20-07-202-031
Permit #: PSW2011-0178
1928 Hazel Nut Ln, Troy, MI
Contractor: Lombardo, Sebastian Robert
Date: Apr 9, 2012
Permit type: Equipment
Description: Install new approach and sidewalk - 1,418 sq. feet
Parcel #: 88-20-14-229-017
Permit #: PSW2012-0022
170 Wilton, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: Apr 11, 2012
Permit type: Equipment
Description: Replace 195 sq. feet - approach
Parcel #: 88-20-15-104-003
Permit #: PSW2012-0029
6575 Granger Ct, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Apr 11, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 246.5 sq. feet
Parcel #: 88-20-04-178-009
Permit #: PSW2012-0028
6746 Fulton, Troy, MI 48098
Date: Apr 12, 2012
Permit type: Equipment
Description: 225 sq feet sidewalk & approach previously inspected
Parcel #: 88-20-04-176-003
Permit #: PSW2012-0031
2489 Tall Oaks, Troy, MI 48098
Contractor: Habucke, Cory Robert
Date: Apr 13, 2012
Permit type: Equipment
Description: 970 sq ft sidewalk & approach
Parcel #: 88-20-07-251-013
Permit #: PSW2012-0032
3414 Eagle, Troy, MI 48083
Contractor: Metropolitan Concrete Corp
Date: Apr 18, 2012
Permit type: Equipment
Description: Replace approach and sidewalk - 440 sq. feet
Parcel #: 88-20-24-308-001
Permit #: PSW2012-0035
2580 Cottonwood, Troy, MI 48083
Date: Apr 19, 2012
Permit type: Equipment
Description: 270 sq ft approach
Parcel #: 88-20-24-203-027
Permit #: PSW2012-0037
865 Quill Creek, Troy, MI 48085
Contractor: Mc Comb, Robert Lee Jr
Date: Apr 20, 2012
Permit type: Equipment
Description: Install new sidewalk and approach - 450 sq.feet pb2012-0406
Parcel #: 88-20-03-279-025
Permit #: PSW2012-0030
5340 Cheltenham, Troy, MI 48098
Date: Apr 20, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 255 sq. feet
Parcel #: 88-20-08-304-010
Permit #: PSW2012-0038