4291 Bristol, Troy, MI 48085
Contractor: Allan, Michael David
Date: Jun 5, 2012
Permit type: Equipment
Description: Replace sidewalk and approach
Parcel #: 88-20-15-452-004
Permit #: PSW2012-0116
2357 Tall Oaks, Troy, MI 48098
Date: Jun 5, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 260 sq. feet
Parcel #: 88-20-07-252-007
Permit #: PSW2012-0115
3138 Heritage, Troy, MI 48083
Date: Jun 6, 2012
Permit type: Equipment
Description: Sidewalk & approach 240' total
Parcel #: 88-20-24-479-021
Permit #: PSW2012-0117
6253 Atkins, Troy, MI 48085
Contractor: Hansen, Thomas Andrew
Date: Jun 7, 2012
Permit type: Equipment
Description: 352 sq feet approach & sidewalk
Parcel #: 88-20-02-426-022
Permit #: PSW2012-0119
1907 Stoney Cove, Troy, MI 48085
Date: Jun 7, 2012
Permit type: Equipment
Description: Replace sidewalk and approach and enlarge 18" on both sides - 330 total square feet
Parcel #: 88-20-11-426-012
Permit #: PSW2012-0120
3421 Pasadena, Troy, MI 48083
Contractor: Champine Services Inc
Date: Jun 11, 2012
Permit type: Equipment
Description: Install 175 feet of replacement approach and sidewalk
Parcel #: 88-20-24-330-023
Permit #: PSW2012-0122
4894 Moonglow, Troy, MI 48098
Date: Jun 11, 2012
Permit type: Equipment
Description: Install 170 sq. feet of replacement approach and sidewalk
Parcel #: 88-20-18-202-003
Permit #: PSW2012-0123
4702 Rivers Edge, Troy, MI 48098
Contractor: Mason, Douglas Dale
Date: Jun 12, 2012
Permit type: Equipment
Description: 600 sq ft sidewalk & approach
Parcel #: 88-20-18-252-002
Permit #: PSW2012-0125
700 Tower, Troy, MI 48098
Contractor: Spartan Sealcoating Inc
Date: Jun 12, 2012
Permit type: Equipment
Description: 520 sq ft sidewalk
Parcel #: 88-20-09-301-016
Permit #: PSW2012-0126
399 Troyvally, Troy, MI 48098
Date: Jun 13, 2012
Permit type: Equipment
Description: 440 sq ft approach
Parcel #: 88-20-04-404-032
Permit #: PSW2012-0127
2021 Van Courtland, Troy, MI 48083
Date: Jun 18, 2012
Permit type: Equipment
Description: 176 sq ft side walk & approach
Parcel #: 88-20-27-403-013
Permit #: PSW2012-0134
2108 Adrienne, Troy, MI 48085
Contractor: Darwiche, Maan Hassan
Date: Jun 18, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 255 sq. feet
Parcel #: 88-20-12-157-014
Permit #: PSW2012-0135
173 Webb, Troy, MI 48098
Contractor: Dault, Raymond Bruce
Date: Jun 19, 2012
Permit type: Equipment
Description: Install replacement approach/sidewalk - 553 sq. feet
Parcel #: 88-20-16-428-039
Permit #: PSW2012-0136
1915 Muer, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Jun 20, 2012
Permit type: Equipment
Description: Install new approach - 422 sq. feet pb2011-0751
Parcel #: 88-20-20-402-049
Permit #: PSW2012-0137
6797 Eckerman, Troy, MI 48085
Date: Jun 20, 2012
Permit type: Equipment
Description: Install new sidewalk and approach - 825 sq. feet
Parcel #: 88-20-02-107-009
Permit #: PSW2012-0133
4799 Sutherland, Troy, MI 48085
Contractor: Lombardo, Sebastian Robert
Date: Jun 20, 2012
Permit type: Equipment
Description: 613 sq ft sidewalk & approach
Parcel #: 88-20-14-229-025
Permit #: PSW2012-0121
6811 Eckerman, Troy, MI 48085
Date: Jun 20, 2012
Permit type: Equipment
Description: Install new approach and sidewalk - 825 sq. feet pb2012-0878
Parcel #: 88-20-02-107-008
Permit #: PSW2012-0132
755 Palermo, Troy, MI
Date: Jun 20, 2012
Permit type: Equipment
Description: 461.25 sq ft sidewalk & approach
Parcel #: 88-20-21-107-009
Permit #: PSW2011-0193
3481 Mcclure, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Jun 22, 2012
Permit type: Equipment
Description: Install new approach - 504 sq. feet pb2011-1126
Parcel #: 88-20-20-402-050
Permit #: PSW2012-0142
3837 Finch, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Jun 22, 2012
Permit type: Equipment
Description: Install new approach - 352 sq. feet pb2011-1197
Parcel #: 88-20-21-101-037
Permit #: PSW2012-0141