2149 Russet, Troy, MI 48098
Contractor: Vitale, Joseph Anthony
Date: Sep 4, 2013
Permit type: Equipment
Description: 225 sq ft sidewalk & approach
Parcel #: 88-20-06-226-026
Permit #: PSW2013-0221
3477 Alpine, Troy, MI 48084
Contractor: Caporuscio, Mauro
Date: Sep 4, 2013
Permit type: Equipment
Description: 360 sq ft approach
Parcel #: 88-20-20-401-003
Permit #: PSW2013-0224
2150 Russet, Troy, MI 48098
Contractor: Vitale, Joseph Anthony
Date: Sep 5, 2013
Permit type: Equipment
Description: 300 sq ft sidewalk & approach
Parcel #: 88-20-06-227-022
Permit #: PSW2013-0225
3142 Wolverine, Troy, MI 48083
Date: Sep 11, 2013
Permit type: Equipment
Description: 140 sq ft sidewalk & approach
Parcel #: 88-20-24-455-005
Permit #: PSW2013-0230
4309 Birch Run, Troy, MI 48098
Contractor: Biondo, Gaetana
Date: Sep 12, 2013
Permit type: Equipment
Description: 255 sq ft sidewalk & approach
Parcel #: 88-20-17-307-003
Permit #: PSW2013-0232
2798 Iowa, Troy, MI 48083
Contractor: Poblete, Francisco Salgado
Date: Sep 12, 2013
Permit type: Equipment
Description: Install 289 sq. feet of replacement approach
Parcel #: 88-20-36-227-016
Permit #: PSW2013-0231
6121 Canmoor, Troy, MI 48098
Date: Sep 13, 2013
Permit type: Equipment
Description: 210 sq ft approach
Parcel #: 88-20-04-376-005
Permit #: PSW2013-0233
2753 Berkshire, Troy, MI 48083
Contractor: Luth, Nathan Paul
Date: Sep 13, 2013
Permit type: Equipment
Description: Reconstructing driveway and sidewalk
Parcel #: 88-20-25-256-018
Permit #: PSW2013-0234
4249 Cactus, Troy, MI 48085
Date: Sep 17, 2013
Permit type: Equipment
Description: 125 sq ft sidewalk & approach
Parcel #: 88-20-13-479-019
Permit #: PSW2013-0235
1803 Hallmark, Troy, MI 48098
Date: Sep 17, 2013
Permit type: Equipment
Description: 690 sq ft sidewalk & approach
Parcel #: 88-20-17-304-018
Permit #: PSW2013-0236
6850 Adams, Troy, MI 48098
Contractor: Caporuscio, Mauro
Date: Sep 20, 2013
Permit type: Equipment
Description: 3150 sq ft sidewalk
Parcel #: 88-20-06-101-016
Permit #: PSW2013-0241
4210 Drexel, Troy, MI 48098
Date: Sep 20, 2013
Permit type: Equipment
Description: Replace sidewalk and approach
Parcel #: 88-20-17-353-002
Permit #: PSW2013-0243
5179 Greendale, Troy, MI 48085
Contractor: Biondo, Giovanni
Date: Sep 30, 2013
Permit type: Equipment
Description: Install replacement approach and sidewalk - 327 sq. feet
Parcel #: 88-20-11-477-030
Permit #: PSW2013-0253
6387 Tutbury, Troy, MI 48098
Date: Oct 1, 2013
Permit type: Equipment
Description: 280 sq ft approach
Parcel #: 88-20-06-302-004
Permit #: PSW2013-0255
4911 Deepwood, Troy, MI 48098
Contractor: D Agostino, Massimo
Date: Oct 1, 2013
Permit type: Equipment
Description: 195 sq ft sidewalk & approach
Parcel #: 88-20-18-202-008
Permit #: PSW2013-0254
1535 Bloomingdale, Troy, MI 48085
Date: Oct 3, 2013
Permit type: Equipment
Description: Replace sidewalk and approach - 120 sq. feet
Parcel #: 88-20-14-453-018
Permit #: PSW2013-0256
2050 Fairfield, Troy, MI 48085
Contractor: C & C Cement Contractors Inc
Date: Oct 4, 2013
Permit type: Equipment
Description: 200 sq ft approach
Parcel #: 88-20-13-351-007
Permit #: PSW2013-0257
2206 Mayflower, Troy, MI 48085
Contractor: Volpe, Miles Ralph
Date: Oct 7, 2013
Permit type: Equipment
Description: Install new approach and sidewalk - 603 sq. feet pb2013-1589
Parcel #: 88-20-12-302-017
Permit #: PSW2013-0247
5322 Greendale, Troy, MI 48085
Contractor: Dimambro Construction Llc
Date: Oct 7, 2013
Permit type: Equipment
Description: 240 sq ft sidewalk & approach
Parcel #: 88-20-11-478-004
Permit #: PSW2013-0263
925 Trombley, Troy, MI 48083
Contractor: C & C Cement Contractors Inc
Date: Oct 7, 2013
Permit type: Equipment
Description: 210 sq ft approach
Parcel #: 88-20-22-277-041
Permit #: PSW2013-0262