4792 Orchard Ridge, Troy, MI 48098
Contractor: Fortuna, Emilio
Date: Jun 7, 2011
Permit type: Equipment
Description: 170 sq ft sidewalk & approach
Parcel #: 88-20-18-128-002
Permit #: PSW2011-0072
5993 Slate, Troy, MI 48085
Contractor: Nc Cement Contractors Llc
Date: Jun 8, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 245 square feet
Parcel #: 88-20-12-126-001
Permit #: PSW2011-0074
1834 Lakewood, Troy, MI 48083
Date: Jun 8, 2011
Permit type: Swimming Pools
Description: R-attached. meet all codes & inspections for above-ground swimming pool in compliance w/ 2009 mrc appendix g.
Valuation: $40,000
Parcel #: 88-20-23-430-008
Permit #: PB2011-0465
1205 Judy, Troy, MI 48083
Date: Jun 9, 2011
Permit type: Equipment
Description: Replace approach and sidewalk - 420 sq. feet
Parcel #: 88-20-23-102-004
Permit #: PSW2011-0076
990 Muer, Troy, MI 48084
Contractor: Rowley, Bruce Henry
Date: Jun 10, 2011
Permit type: Equipment
Description: Replace approach - 256 sq. feet
Parcel #: 88-20-21-301-001
Permit #: PSW2011-0078
4852 Riverchase, Troy, MI 48098
Date: Jun 10, 2011
Permit type: Equipment
Description: 260 sq ft sidewalk & approach
Parcel #: 88-20-18-229-003
Permit #: PSW2011-0079
4820 Valley Vista, Troy, MI 48098
Date: Jun 13, 2011
Permit type: Swimming Pools
Description: R - attached. demo of in-ground swimming pool, in compliance with the 2009 michigan residential code.
Valuation: $380,000
Parcel #: 88-20-18-126-006
Permit #: PB2011-0489
3815 Boulder, Troy, MI 48084
Date: Jun 13, 2011
Permit type: Equipment
Description: Replace sidewalk and approach - 351 sq. feet
Parcel #: 88-20-19-227-026
Permit #: PSW2011-0081
6945 Brunswick, Troy, MI 48085
Date: Jun 14, 2011
Permit type: Equipment
Description: 1008 sq ft approach
Parcel #: 88-20-02-101-015
Permit #: PSW2011-0082
2580 Cottonwood, Troy, MI 48083
Date: Jun 14, 2011
Permit type: Equipment
Description: 515 sq ft sidewalk & approach.
Parcel #: 88-20-24-203-027
Permit #: PSW2011-0061
2580 Cottonwood, Troy, MI 48083
Contractor: Mondrian Properties
Date: Jun 14, 2011
Permit type: Miscellaneous
Parcel #: 88-20-24-203-027
Permit #: PW2011-00043
839 Baldwin, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Equipment
Description: 363 sq ft sidewalk & approach
Parcel #: 88-20-04-352-019
Permit #: PSW2011-0088
1948 Stoney Cove, Troy, MI 48085
Contractor: Poblete, Francisco Salgado
Date: Jun 20, 2011
Permit type: Equipment
Description: Replacement of sidewalk and approach - 270 sq. feet
Parcel #: 88-20-11-427-021
Permit #: PSW2011-0090
6566 Tamarack, Troy, MI 48098
Date: Jun 20, 2011
Permit type: Equipment
Description: 320 sq ft sidewalk & approach.
Parcel #: 88-20-05-178-002
Permit #: PSW2011-0089
6816 Meadow, Troy, MI 48098
Date: Jun 21, 2011
Permit type: Equipment
Description: 210 sq ft sidewalk & approach
Parcel #: 88-20-05-201-019
Permit #: PSW2011-0091
4308 Gatesford Circle, Troy, MI 48085
Date: Jun 21, 2011
Permit type: Equipment
Description: Add on to current approach - on both sides - total 40 sq. feet
Parcel #: 88-20-13-332-004
Permit #: PSW2011-0092
392 Gunston Ct, Troy, MI 48083
Contractor: Paluzzi, Joseph III
Date: Jun 22, 2011
Permit type: Equipment
Description: 700 sq ft sidewalk & approach
Parcel #: 88-20-22-102-019
Permit #: PSW2011-0093
376 Gunston Ct, Troy, MI 48083
Contractor: Paluzzi, Joseph III
Date: Jun 22, 2011
Permit type: Equipment
Description: 700 sq ft sidewalk & approach
Parcel #: 88-20-22-102-020
Permit #: PSW2011-0094
2072 Brinston, Troy, MI 48083
Date: Jun 22, 2011
Permit type: Miscellaneous
Description: R-attached. meet all codes & field inspections for proposed maintenance repairs and reconstruction of guardrail per mrc 2009
Valuation: $150,000
Parcel #: 88-20-25-303-033
Permit #: PB2011-0537
6554 Tree Knoll, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Jun 23, 2011
Permit type: Equipment
Description: Sidewalk & approach 525 sq feet
Parcel #: 88-20-05-276-008
Permit #: PSW2011-0096