756 Palermo, Troy, MI
Date: Dec 7, 2011
Permit type: Equipment
Description: 562 sq ft sidewalk & approach
Parcel #: 88-20-21-107-003
Permit #: PSW2011-0221
3911 Mesa, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Jan 16, 2012
Permit type: Miscellaneous
Description: Adjacent to 100 yr floodplain
Parcel #: 88-20-22-102-035
Permit #: PSE2012-0002
3911 Mesa, Troy, MI 48083
Contractor: Hidden Development Llc
Date: Jan 17, 2012
Permit type: Miscellaneous
Parcel #: 88-20-22-102-035
Permit #: PW2011-00091
771 Palermo, Troy, MI
Date: Jan 25, 2012
Permit type: Equipment
Description: 545 sq ft sidewalk & approach
Parcel #: 88-20-21-107-010
Permit #: PSW2012-0001
1960 Hazel Nut Ln, Troy, MI
Contractor: Lombardo Homes Of Se Michigan Llc
Date: Jan 26, 2012
Permit type: Miscellaneous
Parcel #: 88-20-14-229-015
Permit #: PW2012-00004
1960 Hazel Nut Ln, Troy, MI
Contractor: Lombardo, Sebastian Robert
Date: Jan 26, 2012
Permit type: Equipment
Description: 615 sq ft sidewalk & approach
Parcel #: 88-20-14-229-015
Permit #: PSW2012-0002
3059 Frankton, Troy, MI 48083
Contractor: Milford Salvage
Date: Jan 31, 2012
Permit type: Demolition
Description: R - attached. meet all codes & inspections for demo of existing home in compliance with 2009 mrc & city of troy ordinance
Parcel #: 88-20-22-357-011
Permit #: PB2012-0060
1024 Arthur, Troy, MI 48083
Contractor: Able Demolition, Inc
Date: Feb 1, 2012
Permit type: Demolition
Description: R - attached. demolition of existing residential structure, in compliance with the 2009 michigan residential code, the city of troy code. all shuts offs attached.
Valuation: $590,000
Parcel #: 88-20-27-431-005
Permit #: PB2012-0048
2615 Cottonwood, Troy, MI 48083
Date: Feb 23, 2012
Permit type: Equipment
Description: 1405 sq ft sidewalk & approach
Parcel #: 88-20-24-203-032
Permit #: PSW2012-0004
2615 Cottonwood, Troy, MI 48083
Contractor: Mondrian Properties
Date: Feb 23, 2012
Permit type: Miscellaneous
Parcel #: 88-20-24-203-032
Permit #: PW2012-00010
4342 Rockdale Ct, Troy, MI 48085
Contractor: Abitheira Gary Franklin
Date: Mar 7, 2012
Permit type: Equipment
Description: Install new sidewalk and approach - 1400 sq. feet pb2012-0121
Parcel #: 88-20-14-402-001
Permit #: PSW2012-0003
2137 Babcock, Troy, MI 48084
Date: Mar 8, 2012
Permit type: Equipment
Description: 670 sq ft sidewalk & approach
Parcel #: 88-20-19-429-005
Permit #: PSW2012-0008
4757 Sutherland, Troy, MI 48085
Contractor: Lombardo Homes Of Se Michigan Llc
Date: Mar 22, 2012
Permit type: Miscellaneous
Parcel #: 88-20-14-229-022
Permit #: PW2012-00011
4757 Sutherland, Troy, MI 48085
Contractor: Lombardo, Sebastian Robert
Date: Mar 22, 2012
Permit type: Equipment
Description: 573 sq ft sidewalk & approach
Parcel #: 88-20-14-229-022
Permit #: PSW2012-0005
65 Aberdeen, Troy, MI 48098
Date: Mar 23, 2012
Permit type: Miscellaneous
Description: Adjacent to sturgis drain
Parcel #: 88-20-16-229-007
Permit #: PSE2012-0006
3871 Boulder, Troy, MI 48084
Date: Mar 26, 2012
Permit type: Equipment
Description: 240 sq ft sidewalk & approach
Parcel #: 88-20-19-227-019
Permit #: PSW2012-0015
572 Scone, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Mar 26, 2012
Permit type: Equipment
Description: Install 275 feet of replacement sidewalk and approach
Parcel #: 88-20-04-126-010
Permit #: PSW2012-0014
2265 Deer Path, Troy, MI 48098
Contractor: Moore, Kent Brian Jr
Date: Mar 27, 2012
Permit type: Equipment
Description: 255 sq ft sidewalk & approach
Parcel #: 88-20-18-227-001
Permit #: PSW2012-0018
2525 Ramsbury, Troy, MI 48098
Contractor: Beninati, Jacob Thomas
Date: Mar 28, 2012
Permit type: Swimming Pools
Description: R - folded. meet all codes & inspections for in-ground swimming pool in compliance w/ 2009 mrc, muec, mpc, mmc, 2008 nec.
Valuation: $4,750,000
Parcel #: 88-20-06-328-004
Permit #: PB2012-0180
2103 Pippin, Troy, MI 48098
Date: Mar 28, 2012
Permit type: Equipment
Description: Replace sidewalk and approach - 180 sq. feet
Parcel #: 88-20-06-227-017
Permit #: PSW2012-0021