6394 Peacock, Troy, MI 48085
Contractor: Mc Comb, Robert Lee Jr
Date: Apr 11, 2011
Permit type: Equipment
Description: New sidewalk and approach - 443 square feet pb2011-0081
Parcel #: 88-20-03-279-022
Permit #: PSW2011-0011
6394 Peacock, Troy, MI 48085
Date: Apr 11, 2011
Permit type: Miscellaneous
Parcel #: 88-20-03-279-022
Permit #: PW2011-00019
6394 Peacock, Troy, MI 48085
Contractor: Mc Comb Construction Co Inc
Date: Apr 11, 2011
Permit type: Miscellaneous
Description: Elliot drain onsite
Parcel #: 88-20-03-279-022
Permit #: PSE2011-0020
4930 Big Oak Trail, Troy, MI 48098
Date: Apr 12, 2011
Permit type: Equipment
Description: 880 sq ft approach
Parcel #: 88-20-18-127-002
Permit #: PSW2011-0016
3325 Mirage, Troy, MI 48083
Contractor: Abitheira Gary Franklin
Date: Apr 13, 2011
Permit type: Equipment
Description: New sidewalk and approach - 700 square feet
Parcel #: 88-20-22-427-008
Permit #: PSW2011-0005
3546 Bellows Ct, Troy, MI 48083
Date: Apr 15, 2011
Permit type: Swimming Pools
Description: R - attached. new above-ground swimming pool (15 feet x 30 feet) in compliance with the 2009 michigan residential code, appendix g.
Valuation: $350,000
Parcel #: 88-20-24-181-011
Permit #: PB2011-0237
364 Ashlawn Ct, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Apr 19, 2011
Permit type: Miscellaneous
Description: 150' to sturgis drain
Parcel #: 88-20-22-102-029
Permit #: PSE2011-0010
364 Ashlawn Ct, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Apr 19, 2011
Permit type: Miscellaneous
Parcel #: 88-20-22-102-029
Permit #: PW2011-00021
786 Colebrook, Troy, MI 48083
Date: Apr 19, 2011
Permit type: Equipment
Description: 336 sq ft sidewalk & approach
Parcel #: 88-20-22-277-033
Permit #: PSW2011-0019
5092 Tyler, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: Apr 21, 2011
Permit type: Equipment
Description: Approach and sidewalk - 330 square feet
Parcel #: 88-20-11-380-019
Permit #: PSW2011-0021
354 Leetonia, Troy, MI 48085
Contractor: Tanner, George Ray
Date: Apr 21, 2011
Permit type: Equipment
Description: New approach - 288 sq. feet
Parcel #: 88-20-15-378-026
Permit #: PSW2011-0017
490 Troywood, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Apr 25, 2011
Permit type: Demolition
Description: R - letters of disconnect attached. demolition of existing home @ 490 troywood to rebuild new home with new address of 480 troywood.
Valuation: $200,000
Parcel #: 88-20-22-251-001
Permit #: PB2011-0101
4109 Finch, Troy, MI 48098
Date: Apr 26, 2011
Permit type: Demolition
Description: R-attached. meet all codes & inspection for demo of single family residence
Parcel #: 88-20-16-301-009
Permit #: PB2011-0260
2257 Wyandotte, Troy, MI 48083
Contractor: Deflorio Homes Incorporated
Date: Apr 28, 2011
Permit type: Miscellaneous
Parcel #: 88-20-24-377-061
Permit #: PW2011-00036
2257 Wyandotte, Troy, MI 48083
Contractor: Deflorio Homes Incorporated
Date: Apr 28, 2011
Permit type: Equipment
Description: Install new sidewalk and approach - 530 square feet
Parcel #: 88-20-24-377-061
Permit #: PSW2011-0022
6154 Canmoor, Troy, MI 48098
Date: Apr 29, 2011
Permit type: Equipment
Description: 15' x 22' approach
Parcel #: 88-20-04-377-004
Permit #: PSW2011-0023
5352 Cheltenham, Troy, MI 48098
Contractor: Nc Cement Contractors Llc
Date: May 2, 2011
Permit type: Equipment
Description: 243 square foot sidewalk & approach.
Parcel #: 88-20-08-304-009
Permit #: PSW2011-0024
2414 Red Maple, Troy, MI 48098
Contractor: Risca, Mihai
Date: May 3, 2011
Permit type: Equipment
Description: 245 sq ft sidewalk & approach
Parcel #: 88-20-06-402-008
Permit #: PSW2011-0030
2438 Red Maple, Troy, MI 48098
Contractor: Risca, Mihai
Date: May 3, 2011
Permit type: Equipment
Description: 275 sq ft sidewalk & approach
Parcel #: 88-20-06-402-005
Permit #: PSW2011-0028
3601 Scott, Troy, MI 48084
Contractor: Joa, Mitchell James
Date: May 3, 2011
Permit type: Equipment
Description: Replace aproach - 180 sq. feet
Parcel #: 88-20-19-252-023
Permit #: PSW2011-0026