6157 Elarz, Troy, MI 48085
Date: May 23, 2012
Permit type: Equipment
Description: 960 sq ft sidewalk & approach
Parcel #: 88-20-03-452-009
Permit #: PSW2012-0088
6185 Elarz, Troy, MI 48085
Date: May 23, 2012
Permit type: Equipment
Description: 960 sq ft sidewalk & approach
Parcel #: 88-20-03-452-015
Permit #: PSW2012-0093
6177 Elarz, Troy, MI 48085
Date: May 23, 2012
Permit type: Equipment
Description: 960 sq ft sidewalk & approach
Parcel #: 88-20-03-452-013
Permit #: PSW2012-0091
6165 Elarz, Troy, MI 48085
Date: May 23, 2012
Permit type: Equipment
Description: 960 sq ft sidewalk & approach
Parcel #: 88-20-03-452-011
Permit #: PSW2012-0090
6181 Elarz, Troy, MI 48085
Date: May 23, 2012
Permit type: Equipment
Description: 960 sq ft sidewalk & approach
Parcel #: 88-20-03-452-014
Permit #: PSW2012-0092
4813 Sutherland, Troy, MI 48085
Contractor: Lombardo, Sebastian Robert
Date: May 24, 2012
Permit type: Equipment
Description: Install new approach and sideawlk - total 612 sq. feet
Parcel #: 88-20-14-229-026
Permit #: PSW2012-0078
6126 Blackwall, Troy, MI 48098
Date: May 24, 2012
Permit type: Equipment
Description: 200 sq ft sidewalk
Parcel #: 88-20-04-477-004
Permit #: PSW2012-0096
2173 Hillcrescent, Troy, MI 48085
Contractor: Calverley, Kenneth James
Date: May 29, 2012
Permit type: Equipment
Description: Install replacement approach and sidewalk - 250 sq. feet
Parcel #: 88-20-13-302-024
Permit #: PSW2012-0103
5677 Greenhill, Troy, MI 48098
Contractor: Metamora Building & Development, Llc
Date: May 30, 2012
Permit type: Equipment
Description: 250 sq ft sidewalk & approach
Parcel #: 88-20-07-278-008
Permit #: PSW2012-0111
2929 Truffle, Troy, MI 48083
Date: May 31, 2012
Permit type: Equipment
Description: Approach & side walk permit 240 sq feet
Parcel #: 88-20-25-206-006
Permit #: PSW2012-0113
4739 Rivers Edge, Troy, MI 48098
Contractor: D Agostino, Massimo
Date: May 31, 2012
Permit type: Equipment
Description: 290 sq ft sidewalk & approach
Parcel #: 88-20-18-204-005
Permit #: PSW2012-0112
6618 Mountain, Troy, MI 48098
Date: Jun 4, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 260 sq. feet
Parcel #: 88-20-05-151-014
Permit #: PSW2012-0114
4291 Bristol, Troy, MI 48085
Contractor: Allan, Michael David
Date: Jun 5, 2012
Permit type: Equipment
Description: Replace sidewalk and approach
Parcel #: 88-20-15-452-004
Permit #: PSW2012-0116
2357 Tall Oaks, Troy, MI 48098
Date: Jun 5, 2012
Permit type: Equipment
Description: Install replacement sidewalk and approach - 260 sq. feet
Parcel #: 88-20-07-252-007
Permit #: PSW2012-0115
3138 Heritage, Troy, MI 48083
Date: Jun 6, 2012
Permit type: Equipment
Description: Sidewalk & approach 240' total
Parcel #: 88-20-24-479-021
Permit #: PSW2012-0117
6253 Atkins, Troy, MI 48085
Contractor: Hansen, Thomas Andrew
Date: Jun 7, 2012
Permit type: Equipment
Description: 352 sq feet approach & sidewalk
Parcel #: 88-20-02-426-022
Permit #: PSW2012-0119
1907 Stoney Cove, Troy, MI 48085
Date: Jun 7, 2012
Permit type: Equipment
Description: Replace sidewalk and approach and enlarge 18" on both sides - 330 total square feet
Parcel #: 88-20-11-426-012
Permit #: PSW2012-0120
37 Birchwood, Troy, MI 48083
Contractor: Thornhill Construction Co
Date: Jun 8, 2012
Permit type: Demolition
Description: R - shut-offs attached. demolition of existing home, in compliance with the 2009 michigan residential code.
Parcel #: 88-20-27-353-021
Permit #: PB2012-0813
3421 Pasadena, Troy, MI 48083
Contractor: Champine Services Inc
Date: Jun 11, 2012
Permit type: Equipment
Description: Install 175 feet of replacement approach and sidewalk
Parcel #: 88-20-24-330-023
Permit #: PSW2012-0122
4894 Moonglow, Troy, MI 48098
Date: Jun 11, 2012
Permit type: Equipment
Description: Install 170 sq. feet of replacement approach and sidewalk
Parcel #: 88-20-18-202-003
Permit #: PSW2012-0123