2349 Tall Oaks, Troy, MI 48098
Date: Jun 3, 2013
Permit type: Equipment
Description: Install 160 feet of replacement sidewalk
Parcel #: 88-20-07-252-008
Permit #: PSW2013-0089
2481 Oak Ridge, Troy, MI 48098
Date: Jun 4, 2013
Permit type: Equipment
Description: 275 sq ft sidewalk
Parcel #: 88-20-07-251-014
Permit #: PSW2013-0095
3588 Salem, Troy, MI 48084
Contractor: Mitchco Construction Inc
Date: Jun 4, 2013
Permit type: Equipment
Description: 175 sq ft sidewalk & approach
Parcel #: 88-20-19-252-035
Permit #: PSW2013-0096
4415 Rockdale Ct, Troy, MI 48085
Contractor: Abitheira Gary Franklin
Date: Jun 6, 2013
Permit type: Equipment
Description: 600 sq ft sidewalk & approach
Parcel #: 88-20-14-402-010
Permit #: PSW2013-0041
3234 Louis, Troy, MI 48083
Contractor: Deflorio Homes Incorporated
Date: Jun 10, 2013
Permit type: Miscellaneous
Description: 470' to lane drain
Parcel #: 88-20-22-352-028
Permit #: PSE2013-0028
3234 Louis, Troy, MI 48083
Contractor: Deflorio Homes Incorporated
Date: Jun 10, 2013
Permit type: Equipment
Description: Install new approach (no sidewalk required) - 170 sq. feet pb2013-0748
Parcel #: 88-20-22-352-028
Permit #: PSW2013-0086
4269 Wentworth, Troy, MI 48098
Date: Jun 12, 2013
Permit type: Equipment
Description: Replace sidewalk and approach - 375 sq. feet
Parcel #: 88-20-18-403-002
Permit #: PSW2013-0105
937 Hannah, Troy, MI 48085
Date: Jun 13, 2013
Permit type: Equipment
Description: 19' x 19' approach 361 sq ft
Parcel #: 88-20-03-276-009
Permit #: PSW2013-0106
6418 Shagbark, Troy, MI 48098
Contractor: Kotelniski, Walter K
Date: Jun 13, 2013
Permit type: Equipment
Description: Sidewalk and approach replacement
Parcel #: 88-20-06-406-002
Permit #: PSW2013-0107
3145 Kingsley, Troy, MI 48084
Contractor: Biondo, Giovanni
Date: Jun 14, 2013
Permit type: Equipment
Description: 260 sq ft approach
Parcel #: 88-20-19-379-007
Permit #: PSW2013-0108
1408 Cadmus, Troy, MI 48085
Contractor: Tanner, George Ray
Date: Jun 14, 2013
Permit type: Equipment
Description: 3480 sq ft approach
Parcel #: 88-20-02-128-004
Permit #: PSW2013-0097
2038 Gulliver, Troy, MI 48085
Contractor: Wanner, Frederick Donald
Date: Jun 17, 2013
Permit type: Equipment
Description: New construction - approach 640 sq. feet pb2013-0837
Parcel #: 88-20-01-112-015
Permit #: PSW2013-0102
5214 Daniels, Troy, MI 48098
Contractor: Signature Services
Date: Jun 17, 2013
Permit type: Equipment
Description: 260 sq. feet - replacement approach
Parcel #: 88-20-09-407-006
Permit #: PSW2013-0111
6351 Sandshores, Troy, MI 48085
Date: Jun 17, 2013
Permit type: Equipment
Description: 160 sq ft approach
Parcel #: 88-20-02-377-010
Permit #: PSW2013-0110
2026 Gulliver, Troy, MI 48085
Contractor: Wanner, Frederick Donald
Date: Jun 17, 2013
Permit type: Equipment
Description: New construction - approach 640 sq. feet pb2013-0835
Parcel #: 88-20-01-112-014
Permit #: PSW2013-0104
2984 Hill, Troy, MI 48085
Date: Jun 17, 2013
Permit type: Equipment
Description: 180 sq ft approach
Parcel #: 88-20-13-279-018
Permit #: PSW2013-0109
2013 Alfred, Troy, MI 48085
Contractor: Wanner, Frederick Donald
Date: Jun 17, 2013
Permit type: Equipment
Description: New construction - approach 800 sq. feet pb2013-0836
Parcel #: 88-20-01-112-016
Permit #: PSW2013-0103
3375 Alpine, Troy, MI 48084
Contractor: Sterling Construction Services Llc
Date: Jun 18, 2013
Permit type: Demolition
Description: R - shut offs attached. demo of existing residential building
Parcel #: 88-20-20-401-009
Permit #: PB2013-0882
3353 Alpine, Troy, MI 48084
Contractor: Sterling Construction Services Llc
Date: Jun 18, 2013
Permit type: Demolition
Description: R - shut offs attached. demo of existing residential building
Parcel #: 88-20-20-401-031
Permit #: PB2013-0853
3423 Alpine, Troy, MI 48084
Contractor: Sterling Construction Services Llc
Date: Jun 18, 2013
Permit type: Demolition
Description: R - shut offs attached. demo of existing residential building
Parcel #: 88-20-20-401-007
Permit #: PB2013-0892