1623 Devonshire, Troy, MI 48098
Contractor: Fortuna, Emilio
Date: Jul 23, 2013
Permit type: Equipment
Description: 180 sq ft sidewalk & approach
Parcel #: 88-20-17-379-005
Permit #: PSW2013-0163
1639 Redbud, Troy, MI 48098
Date: Jul 23, 2013
Permit type: Equipment
Description: Replace sidewalk and approach
Parcel #: 88-20-05-176-002
Permit #: PSW2013-0162
4575 Bentley, Troy, MI 48098
Contractor: Tittle Brothers Construction, Inc.
Date: Jul 23, 2013
Permit type: Miscellaneous
Description: R-attached. meet all codes & inspections for siding replacement in compliance with 2009 mrc
Valuation: $1,045,000
Parcel #: 88-20-17-276-013
Permit #: PB2013-1126
2382 Oak Ridge, Troy, MI 48098
Contractor: Rh Construction Inc
Date: Jul 24, 2013
Permit type: Equipment
Description: 520 sq ft sidewalk & approach
Parcel #: 88-20-07-252-017
Permit #: PSW2013-0165
3909 Appaloosa, Troy, MI 48084
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Equipment
Description: New approach - 160 sq. feet
Parcel #: 88-20-21-105-021
Permit #: PSW2013-0017
2560 Lynwood, Troy, MI
Date: Jul 25, 2013
Permit type: Miscellaneous
Parcel #: 88-20-24-204-005
Permit #: PSE2013-0043
2617 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Equipment
Description: 1275 sq ft sidewalk & approach
Parcel #: 88-20-24-204-014
Permit #: PSW2013-0154
2589 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Miscellaneous
Parcel #: 88-20-24-204-012
Permit #: PW2013-00126
2560 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Miscellaneous
Parcel #: 88-20-24-204-005
Permit #: PW2013-00125
2589 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Equipment
Description: 575 sq ft sidewalk & approach
Parcel #: 88-20-24-204-012
Permit #: PSW2013-0155
2560 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Equipment
Description: 1460 sq ft sidewalk & approach
Parcel #: 88-20-24-204-005
Permit #: PSW2013-0156
2617 Lynwood, Troy, MI
Contractor: Maniaci, Joseph
Date: Jul 25, 2013
Permit type: Miscellaneous
Parcel #: 88-20-24-204-014
Permit #: PW2013-00124
6011 Herbmoor, Troy, MI 48098
Contractor: Jusino, Samuel
Date: Jul 29, 2013
Permit type: Equipment
Description: Install replacement approach - 20 ft. x 14 ft = 240 sq. feet
Parcel #: 88-20-04-377-020
Permit #: PSW2013-0172
3475 Dorothea, Troy, MI 48084
Date: Jul 29, 2013
Permit type: Equipment
Description: Install 290 sq. feet of replacement approach and sidewalk
Parcel #: 88-20-30-126-063
Permit #: PSW2013-0174
2460 Tall Oaks, Troy, MI 48098
Date: Jul 29, 2013
Permit type: Equipment
Description: Install 560 sq. feet replacement approach and sidewalk
Parcel #: 88-20-07-251-003
Permit #: PSW2013-0173
6016 Silverstone, Troy, MI 48085
Date: Jul 30, 2013
Permit type: Equipment
Description: Install 280 sq. feet replacement approach and sidewalk
Parcel #: 88-20-01-353-001
Permit #: PSW2013-0175
4138 Walnut Hill, Troy, MI 48098
Date: Jul 30, 2013
Permit type: Equipment
Description: Replacement concrete sidewalk 240 sq. ft.
Parcel #: 88-20-18-352-004
Permit #: PSW2013-0176
2796 Orchard Trail, Troy, MI 48098
Contractor: Wechsler Construction Llc
Date: Aug 1, 2013
Permit type: Miscellaneous
Description: R-attached. meet all codes & inspections for interior alterations. in compliance with 2009 mrc, 2009 muec, mmc, mpc & 2008 nec
Valuation: $1,100,000
Parcel #: 88-20-18-152-001
Permit #: PB2013-0688
3911 Mesa, Troy, MI 48083
Contractor: Vento Cement Co
Date: Aug 5, 2013
Permit type: Equipment
Description: 170 sq ft sidewalk & approach
Parcel #: 88-20-22-102-035
Permit #: PSW2013-0184
42 Pine Creek, Troy, MI 48085
Contractor: Prano, Anthony Joseph
Date: Aug 5, 2013
Permit type: Equipment
Description: 743 sq ft sidewalk & approach
Parcel #: 88-20-03-301-070
Permit #: PSW2013-0185