4451 Rockdale Ct, Troy, MI 48085
Contractor: Abitheira Gary Franklin
Date: Sep 13, 2012
Permit type: Equipment
Description: 470 sq ft sidewalk & approach
Parcel #: 88-20-14-402-008
Permit #: PSW2012-0217
790 Harris, Troy, MI 48083
Date: Sep 14, 2012
Permit type: Miscellaneous
Description: Sturgis drain 200'
Parcel #: 88-20-22-476-006
Permit #: PSE2012-0035
2211 Haverford, Troy, MI 48098
Date: Sep 17, 2012
Permit type: Equipment
Description: 100 sq ft sidewalk
Parcel #: 88-20-07-227-001
Permit #: PSW2012-0219
179 Nottingham, Troy, MI 48085
Contractor: Rizzo, Francesco Salvatore
Date: Sep 17, 2012
Permit type: Equipment
Description: 240 sq ft sidewalk & approach
Parcel #: 88-20-10-152-007
Permit #: PSW2012-0218
3928 Edgemont, Troy, MI 48084
Contractor: Metropolitan Concrete Corp
Date: Sep 18, 2012
Permit type: Equipment
Parcel #: 88-20-20-103-002
Permit #: PSW2012-0220
1961 Hazel Nut Ln, Troy, MI
Contractor: Lombardo Homes Of Se Michigan Llc
Date: Sep 19, 2012
Permit type: Miscellaneous
Parcel #: 88-20-14-229-029
Permit #: PW2012-00112
1677 Rockfield, Troy, MI 48085
Date: Sep 19, 2012
Permit type: Demolition
Description: R - shut offs attached. demo/removal of existing house, in compliance with the 2009 michigan residential code.
Valuation: $500,000
Parcel #: 88-20-14-401-007
Permit #: PB2012-1398
1961 Hazel Nut Ln, Troy, MI
Contractor: Lombardo, Sebastian Robert
Date: Sep 19, 2012
Permit type: Equipment
Description: Install 615 sq. feet of new approach and sidewalk pb2012-1363
Parcel #: 88-20-14-229-029
Permit #: PSW2012-0212
6713 Aurora, Troy, MI 48098
Contractor: Elegant Stamped Concrete Inc
Date: Sep 20, 2012
Permit type: Equipment
Description: 410 sq ft sidewalk & approach
Parcel #: 88-20-05-202-008
Permit #: PSW2012-0221
1384 Ogden, Troy, MI 48083
Date: Sep 20, 2012
Permit type: Equipment
Description: R - attached. install a new shed at the rear of the property in compliance with chapter 39 city of troy zoning ordinance.
Valuation: $124,800
Parcel #: 88-20-23-130-026
Permit #: PB2012-1442
900 Drew, Troy, MI 48098
Contractor: Mullinax, Johna Ann
Date: Sep 24, 2012
Permit type: Equipment
Description: Install 180 sq. feet - approach
Parcel #: 88-20-04-303-019
Permit #: PSW2012-0222
2324 Oak Ridge, Troy, MI 48098
Contractor: Gardella Raymond
Date: Sep 26, 2012
Permit type: Equipment
Description: 100 sq ft sidewalk
Parcel #: 88-20-07-279-003
Permit #: PSW2012-0225
3477 Newgate, Troy, MI 48084
Contractor: Fortuna, Emilio
Date: Sep 27, 2012
Permit type: Equipment
Description: 210 sq ft approach
Parcel #: 88-20-19-326-014
Permit #: PSW2012-0228
3477 Alpine, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Sep 27, 2012
Permit type: Equipment
Description: 256 sq ft approach
Parcel #: 88-20-20-401-003
Permit #: PSW2012-0227
3477 Alpine, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Sep 27, 2012
Permit type: Miscellaneous
Parcel #: 88-20-20-401-003
Permit #: PW2012-00117
1952 Knoll, Troy, MI 48098
Contractor: Lacaria Concrete Construction Inc
Date: Oct 1, 2012
Permit type: Equipment
Description: 190 sq ft approach
Parcel #: 88-20-17-305-005
Permit #: PSW2012-0230
1976 Spiceway, Troy, MI 48098
Contractor: Cochran, Steven E
Date: Oct 1, 2012
Permit type: Equipment
Description: 425 sq ft sidewalk & approach
Parcel #: 88-20-17-153-012
Permit #: PSW2012-0231
191 Leetonia, Troy, MI 48085
Date: Oct 8, 2012
Permit type: Equipment
Description: 225.76 sq ft approach
Parcel #: 88-20-15-377-044
Permit #: PSW2012-0233
180 Belhaven, Troy, MI 48085
Contractor: Palazzolo, Dominic P
Date: Oct 9, 2012
Permit type: Equipment
Description: Install 396 sq. feet of replacement approach and culvert.
Parcel #: 88-20-15-103-004
Permit #: PSW2012-0236
5473 Clearview, Troy, MI 48098
Contractor: Palazzolo, Dominic P
Date: Oct 9, 2012
Permit type: Equipment
Description: Install 260 sq. feet of replacement sidewalk and approach
Parcel #: 88-20-07-401-015
Permit #: PSW2012-0235