1693 Van Courtland, Troy, MI 48083
Date: May 24, 2010
Permit type: Equipment
Description: R - sidewalk - replacement sidewalk & approach misc.
Parcel #: 88-20-27-403-047
Permit #: PSW2010-0041
451 Aspinwall, Troy, MI 48098
Date: May 24, 2010
Permit type: Miscellaneous
Description: 100' to unnamed stream
Parcel #: 88-20-04-451-016
Permit #: PSE2010-0059
2921 Townhill, Troy, MI 48084
Contractor: Cochran, Steven E
Date: May 24, 2010
Permit type: Equipment
Description: R - approach replacement
Parcel #: 88-20-19-151-004
Permit #: PSW2010-0042
1126 Whisper Way Ct, Troy, MI 48098
Contractor: Rml Decorative Concrete Llc
Date: May 25, 2010
Permit type: Equipment
Description: R - sidewalk - 105sf, approach - 180sf
Parcel #: 88-20-17-430-006
Permit #: PSW2010-0043
4055 Morningdale, Troy, MI 48085
Date: May 27, 2010
Permit type: Swimming Pools
Description: R - attached. rear yard above ground pool with removeable ladder
Valuation: $80,000
Parcel #: 88-20-13-476-012
Permit #: PB2010-0288
2400 Wexford, Troy, MI 48084
Contractor: Calverley, Kenneth James
Date: May 27, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-30-278-010
Permit #: PSW2010-0046
1028 Falcon, Troy, MI 48098
Date: May 27, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-05-428-016
Permit #: PSW2010-0044
4087 Penrose Ct, Troy, MI 48098
Contractor: Poblete, Francisco Salgado
Date: May 28, 2010
Permit type: Equipment
Description: R - replacement sidewalk & corner of approach.
Parcel #: 88-20-17-453-012
Permit #: PSW2010-0047
2088 Burdic, Troy, MI 48085
Date: May 28, 2010
Permit type: Miscellaneous
Description: Replacement approach
Parcel #: 88-20-01-106-007
Permit #: PSW2010-0048
6335 Peacock, Troy, MI 48085
Contractor: Volpe, Miles Ralph
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk & approach new construction. pb2009-0216
Parcel #: 88-20-03-401-051
Permit #: PSW2010-0049
6335 Peacock, Troy, MI 48085
Date: Jun 1, 2010
Permit type: Miscellaneous
Parcel #: 88-20-03-401-051
Permit #: PW2009-02666
1692 Ross, Troy, MI 48084
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk - 255sf, approach 272sf marie janowski 248-649-1483
Parcel #: 88-20-20-176-007
Permit #: PSW2010-0050
2587 Cottonwood, Troy, MI 48083
Date: Jun 1, 2010
Permit type: Equipment
Description: R - sidewalk & approach new construction. pb2008-0667
Parcel #: 88-20-24-203-030
Permit #: PSW2008-0164
2587 Cottonwood, Troy, MI 48083
Contractor: Mondrian Properties Timbercrest Estates Llc
Date: Jun 1, 2010
Permit type: Miscellaneous
Parcel #: 88-20-24-203-030
Permit #: PW2008-02622
3233 Troy, Troy, MI 48083
Date: Jun 2, 2010
Permit type: Miscellaneous
Description: R - approach replacement.
Parcel #: 88-20-22-352-013
Permit #: PSW2010-0051
6437 Elsey, Troy, MI 48098
Contractor: Nc Cement Contractors Llc
Date: Jun 2, 2010
Permit type: Equipment
Description: R - sidewalk - 80sf, approach - 205sf
Parcel #: 88-20-05-405-003
Permit #: PSW2010-0052
1220 Torpey, Troy, MI 48083
Date: Jun 4, 2010
Permit type: Swimming Pools
Description: R - attached - 48" high above ground pool
Valuation: $50,000
Parcel #: 88-20-23-304-013
Permit #: PB2010-0307
2256 Alexander, Troy, MI 48083
Date: Jun 4, 2010
Permit type: Swimming Pools
Description: R - attached - 48" high above ground pool
Valuation: $50,000
Parcel #: 88-20-25-254-013
Permit #: PB2010-0301
1681 Rolling Woods, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Jun 7, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-17-176-018
Permit #: PSW2010-0053
6417 Basswood, Troy, MI 48098
Contractor: Nc Cement Contractors Llc
Date: Jun 7, 2010
Permit type: Equipment
Description: R - replacement sidewalk & approach
Parcel #: 88-20-05-402-021
Permit #: PSW2010-0054