Anderson Susan

We have found 164 public records related to Anderson Susan in 27 states . There are 15 business registration records connected with Anderson Susan in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-five different job titles. Most of them are employed as Mnscu Administrator. These employees work in seven different states. Most of them work in California state. Average wage of employees is $65,221.


Anderson Pamela Susan

Name / Names Anderson Pamela Susan
Age 57
Birth Date 1967
Also Known As Pam S Anderson
Person 1232 Conestoga Wagon Trl, Prattville, AL 36067
Phone Number 205-621-5141
Possible Relatives


William F Andersonii




Previous Address 5620 Villas Cir #G, Montgomery, AL 36116
240 Greenfield Ln, Alabaster, AL 35007
2138 Aberdeen Dr, Montgomery, AL 36116
18710 59th Ct #3053, Redmond, WA 98052
5620 Villax G Ci, Montgomery, AL 36116
5620 Villas Cir, Montgomery, AL 36116
5620 Villas Cir #B, Montgomery, AL 36116
18710 59th Ct #G, Redmond, WA 98052
18710 59th Ct, Redmond, WA 98052
3617 Wallahatchie Rd, Pike Road, AL 36064
1422 Wunderlick, Houston, TX 77069
14222 Wunderlich Dr, Houston, TX 77069

Anderson Susan

Name / Names Anderson Susan
Age 60
Birth Date 1964
Also Known As S H Anderson
Person 1300 Carpers Farm Way, Vienna, VA 22182
Phone Number 732-745-8795
Possible Relatives





Previous Address 9316 Robnel Pl, Vienna, VA 22182
7922 Falstaff Rd, Mc Lean, VA 22102
21 Magnolia Rd, Somerset, NJ 08873
17809 Hazelcrest Dr, Gaithersburg, MD 20877
95 Horatio St #602, New York, NY 10014
61 Winston Dr, Somerset, NJ 08873
Email [email protected]

Anderson Susan

Name / Names Anderson Susan
Age 64
Birth Date 1960
Also Known As Susan L Anderson
Person 26262 Wolverine Trl #1, Evergreen, CO 80439
Phone Number 303-670-9144
Possible Relatives



Previous Address 29029 Upper Bear Creek Rd, Evergreen, CO 80439
28160 Pine Dr, Evergreen, CO 80439
25050 Sunset Ln, Evergreen, CO 80439
8845 Grizzly Way, Evergreen, CO 80439
1086 19 12 Rd, Fruita, CO 81521
28089 Pine Dr, Evergreen, CO 80439
6844 State Highway 89, Evanston, WY 82930
1675 Broadway #1800, Denver, CO 80202
5015 Almy #107, Evanston, WY 82930

Anderson Jane Susan

Name / Names Anderson Jane Susan
Age 64
Birth Date 1960
Person 29 Kuuala, Kailua, HI 96734
Previous Address 24 Esty,Ashland, MA 01721
316 Kalaheo,Kailua, HI 96734
425 Kalama,Kailua, HI 96734
1843 PO Box,Litchfield Park, AZ 85340
411 Hobron,Honolulu, HI 96815

Anderson Susan

Name / Names Anderson Susan
Age 77
Birth Date 1947
Also Known As Susan E Andersen
Person 1424 Howell St #1426, Seattle, WA 98122
Phone Number 206-328-1438
Possible Relatives
S Anderson
Bozio M Anderson
Previous Address 1426 Howell St #12, Seattle, WA 98122
1426 1/2 Howell St, Seattle, WA 98122
1426 1st Ave #2, Seattle, WA 98101
426 Howell St, Seattle, WA 98122
3023 14th Ave #405, Seattle, WA 98119

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 5506 CARRERA PL, JACKSONVILLE, FL 32277
Phone Number 904-762-6840

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 7500 S JEFFERSON, LAMONT, FL 32336

Anderson V Susan

Name / Names Anderson V Susan
Age N/A
Person 235 Mason Dr, Manhasset, NY 11030
Possible Relatives

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 7011 W NANCY RD, PEORIA, AZ 85382
Phone Number 623-412-4991

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 223 ONEIDA CT, DENVER, CO 80220
Phone Number 303-366-1064

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 4204 MORNING STAR DR, CASTLE ROCK, CO 80108
Phone Number 303-997-6333

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 57 THEODORE ST, NEWINGTON, CT 6111
Phone Number 860-666-1279

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 137 KENDALL ST, MILLSBORO, DE 19966
Phone Number 302-934-6457

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 1265 WILDWOOD LAKES BLVD, # 201 NAPLES, FL 34104
Phone Number 239-352-0597

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 356 S OBSERVATORY DR, ORLANDO, FL 32835
Phone Number 407-297-6466

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 667 PARK SHORE DR, NAPLES, FL 34103
Phone Number 239-262-4220

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 3133 CECELIA ST, JACKSONVILLE, FL 32254
Phone Number 904-389-4699

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 3801 WATERS EDGE TRL, ROSWELL, GA 30075
Phone Number 678-319-0034

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 1454 KWANA CT, PRESCOTT, AZ 86301

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 5103 SOUTHERN CROSS LN, FORT COLLINS, CO 80528

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 17 MOUNTAIN LEDGE RD, AVON, CT 6001
Phone Number 860-404-9469

Anderson Susan

Name / Names Anderson Susan
Age N/A
Person 267 GREAT PLAIN RD, DANBURY, CT 6811

anderson susan

Business Name susan anderson
Person Name anderson susan
Position company contact
State IL
Address 4844 N. hoyne 2N, CHICAGO, 60624 IL
Phone Number 773-561-0856
Email [email protected]

Anderson Susan

Business Name Swing Shift
Person Name Anderson Susan
Position company contact
State NY
Address 1 Horatio St, NEW YORK, 10013 NY
SIC Code 919
Phone Number
Email [email protected]

Anderson Susan

Business Name Susan Anderson Real Estate
Person Name Anderson Susan
Position company contact
State OR
Address 884 North Shore Road, LAKE OSWEGO, 97034 OR
Phone Number
Email [email protected]

Anderson Susan

Business Name Susan Anderson
Person Name Anderson Susan
Position company contact
State MN
Address 102600 Penn Ave S, Bloomington, MN 55431
SIC Code 821103
Phone Number
Email [email protected]

Anderson Susan

Business Name Pet Minders
Person Name Anderson Susan
Position company contact
State GA
Address 2596 Raintree Drive, ATLANTA, 30344 GA
Phone Number
Email [email protected]

Anderson Susan

Business Name Healthquenchers
Person Name Anderson Susan
Position company contact
State NV
Address 404 Cypress Ct, DAYTON, 89403 NV
Phone Number
Email [email protected]

ANDERSON, SUSAN

Business Name GAINESVILLE INTERIM CORPORATION (MERGED 9/11/
Person Name ANDERSON, SUSAN
Position registered agent
State GA
Address 200 WEST MAIN ST, DAHLONEGA, GA 30533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-13
Entity Status Merged
Type CFO

Anderson Susan

Business Name Furies Design
Person Name Anderson Susan
Position company contact
State NY
Address 248 Henry Street, LONG ISLAND CITY, 11120 NY
SIC Code 2421
Phone Number
Email [email protected]

Anderson Susan

Business Name East South
Person Name Anderson Susan
Position company contact
Phone Number
Email [email protected]

ANDERSON HARVEY SUSAN

Business Name DOYLE L. HARVEY, A.I.A., ARCHITECT, P.A.
Person Name ANDERSON HARVEY SUSAN
Position registered agent
State GA
Address 2 WEST 2ND AVE, ROME, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-10-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANDERSON, SUSAN

Business Name CENTURY SOUTH BANKS, INC.
Person Name ANDERSON, SUSAN
Position registered agent
State GA
Address 60 MAIN STREET WEST, DAHLONEGA, GA 30533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-10-02
Entity Status Merged
Type Secretary

ANDERSON, SUSAN

Business Name CENTURY SOUTH BANK OF DAHLONEGA
Person Name ANDERSON, SUSAN
Position registered agent
State GA
Address P O BOX 159, DAHLONEGA, GA 30533
Business Contact Type CFO
Model Type Bank
Locale Domestic
Qualifier ForProfit
Effective Date 1914-05-27
Entity Status Merged
Type CFO

Anderson Susan

Business Name Anderson,Susan
Person Name Anderson Susan
Position company contact
State TX
Address 3401 Winding Oaks Lane, BURLESON, 76028 TX
SIC Code 2342
Phone Number
Email [email protected]

Anderson Susan

Business Name Anderson,Susan
Person Name Anderson Susan
Position company contact
State SC
Address 2143 Woodland Shores Rd, NORTH CHARLESTON, 29410 SC
Phone Number
Email [email protected]

Anderson Susan

Business Name Anderson, Susan
Person Name Anderson Susan
Position company contact
State MA
Address 543 Lake St, SHREWSBURY, 1545 MA
Phone Number
Email [email protected]

Susan Anderson

State CA
Calendar Year 2012
Employer San Ramon Valley Unified
Job Title TEACHER, RESOURCE
Name Susan Anderson
Annual Wage $125,962
Base Pay $101,589
Overtime Pay N/A
Other Pay $2,972
Benefits $21,401
Total Pay $104,561
County Contra Costa County

Susan Anderson

State CA
Calendar Year 2011
Employer Sonoma County
Job Title CORRECTIONAL DEPUTY II
Name Susan Anderson
Annual Wage $107,743
Base Pay $38,041
Overtime Pay $1,553
Other Pay $43,338
Benefits $24,811
Total Pay $82,932

SUSAN M ANDERSON

State CA
Calendar Year 2011
Employer San Mateo County
Job Title COMCTN PROGRAM SVCS MGR
Name SUSAN M ANDERSON
Annual Wage $164,049
Base Pay $105,394
Overtime Pay N/A
Other Pay $2,539
Benefits $56,116
Total Pay $107,932

SUSAN ANDERSON

State CA
Calendar Year 2011
Employer San Francisco
Job Title EXECUTIVE SECRETARY I
Name SUSAN ANDERSON
Annual Wage $63,538
Base Pay $63,538
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $63,538

Susan M Anderson

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Criminalist II
Name Susan M Anderson
Annual Wage $111,835
Base Pay $83,445
Overtime Pay N/A
Other Pay $3,763
Benefits $24,627
Total Pay $87,208

Susan L Anderson

State CA
Calendar Year 2011
Employer Sacramento County
Job Title Child Support Officer 3
Name Susan L Anderson
Annual Wage $75,981
Base Pay $54,662
Overtime Pay $420
Other Pay N/A
Benefits $20,898
Total Pay $55,083

SUSAN E ANDERSON

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PHYSICIAN ASSISTANT
Name SUSAN E ANDERSON
Annual Wage $18,010
Base Pay $12,217
Overtime Pay N/A
Other Pay $3,279
Benefits $2,513
Total Pay $15,496

SUSAN E ANDERSON

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title LIBRARIAN V
Name SUSAN E ANDERSON
Annual Wage $97,380
Base Pay $77,913
Overtime Pay $1,044
Other Pay $1,689
Benefits $16,734
Total Pay $80,646

Susan Anderson

State CA
Calendar Year 2011
Employer Los Altos
Job Title Police Officer
Name Susan Anderson
Annual Wage $163,084
Base Pay $94,318
Overtime Pay $9,975
Other Pay $12,998
Benefits $45,794
Total Pay $117,290

Susan Anderson

State CA
Calendar Year 2011
Employer Fresno County
Job Title Board of Supervisors, Mem (E)
Name Susan Anderson
Annual Wage $110,749
Base Pay $102,487
Overtime Pay N/A
Other Pay $8,262
Benefits N/A
Total Pay $110,749

SUSAN M ANDERSON

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name SUSAN M ANDERSON
Annual Wage $40,320
Base Pay $40,320
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $40,320

SUSAN M ANDERSON

State CA
Calendar Year 2011
Employer California State University
Job Title ADMINISTRATOR II
Name SUSAN M ANDERSON
Annual Wage $83,142
Base Pay $83,004
Overtime Pay N/A
Other Pay $138
Benefits N/A
Total Pay $83,142

Susan Katarina Anderson

State CA
Calendar Year 2011
Employer Alameda County
Job Title Sheriff's Technician II
Name Susan Katarina Anderson
Annual Wage $18,351
Base Pay $12,038
Overtime Pay $2,038
Other Pay $324
Benefits $3,951
Total Pay $14,400

Smetzer Anderson Susan

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Outreach Specialist
Name Smetzer Anderson Susan
Annual Wage $42,218

Susan Anderson

State CA
Calendar Year 2011
Employer Sonoma County
Job Title CORRECTIONAL DEPUTY II EXTRA HELP
Name Susan Anderson
Annual Wage $276
Base Pay N/A
Overtime Pay N/A
Other Pay $276
Benefits N/A
Total Pay $276

Anderson Delgado Susan

State WI
Calendar Year 2018
Employer Madison Metropolitan School District
Name Anderson Delgado Susan
Annual Wage $32,067

Anderson Delgado Susan

State WI
Calendar Year 2016
Employer Madison Metropolitan Sch Dist
Name Anderson Delgado Susan
Annual Wage $31,009

Anderson Delgado Susan

State WI
Calendar Year 2015
Employer Madison Metropolitan Sch Dist
Name Anderson Delgado Susan
Annual Wage $30,932

Anderson Colville Susan

State WA
Calendar Year 2017
Employer Bellevue
Job Title Office/Clerical
Name Anderson Colville Susan
Annual Wage $75,563

Anderson Colville Susan

State WA
Calendar Year 2016
Employer Bellevue
Job Title Office/clerical
Name Anderson Colville Susan
Annual Wage $80,889

Anderson Colville Susan

State WA
Calendar Year 2015
Employer Bellevue
Job Title Office/clerical
Name Anderson Colville Susan
Annual Wage $76,068

Anderson Susan Schultz

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title Mnscu Administrator 5
Name Anderson Susan Schultz
Annual Wage $94,211

Anderson Susan Schultz

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title Mnscu Administrator 5
Name Anderson Susan Schultz
Annual Wage $93,736

Anderson Susan Schultz

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title Mnscu Administrator 5
Name Anderson Susan Schultz
Annual Wage $90,909

Anderson Susan Schultz

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title Mnscu Administrator 5
Name Anderson Susan Schultz
Annual Wage $88,318

Anderson Susan Mosshamer

State MI
Calendar Year 2018
Employer Community College of Oakland
Job Title Tutor
Name Anderson Susan Mosshamer
Annual Wage $1,433

Anderson Susan Mosshamer

State MI
Calendar Year 2016
Employer MACOMB COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Anderson Susan Mosshamer
Annual Wage $7,558

Anderson Susan Mosshamer

State MI
Calendar Year 2015
Employer MACOMB COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Anderson Susan Mosshamer
Annual Wage $8,922

Anderson Delgado Susan

State WI
Calendar Year 2017
Employer Madison Metropolitan Sch Dist
Name Anderson Delgado Susan
Annual Wage $31,668

Susan Anderson E

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Grade 1 Teacher
Name Susan Anderson E
Annual Wage $67,944

SUSAN V ANDERSON

State CA
Calendar Year 2011
Employer State of California
Job Title ASSOCIATE PERSONNEL ANALYST
Name SUSAN V ANDERSON
Annual Wage $29,335
Base Pay $29,335
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $29,335

SUSAN DENISE ANDERSON

State CA
Calendar Year 2011
Employer University of California
Job Title MANAGER (FUNCTIONAL AREA)
Name SUSAN DENISE ANDERSON
Annual Wage $85,200
Base Pay $85,200
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $85,200

SUSAN M ANDERSON

State CA
Calendar Year 2012
Employer San Mateo County
Job Title COMCTN PROGRAM SVCS MGR
Name SUSAN M ANDERSON
Annual Wage $189,970
Base Pay $108,715
Overtime Pay N/A
Other Pay $15,372
Benefits $65,883
Total Pay $124,086

Susan Anderson

State CA
Calendar Year 2012
Employer San Francisco
Job Title Executive Secretary 1
Name Susan Anderson
Annual Wage $98,358
Base Pay $67,526
Overtime Pay N/A
Other Pay N/A
Benefits $30,832
Total Pay $67,526

Susan M Anderson

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Criminalist II
Name Susan M Anderson
Annual Wage $125,881
Base Pay $92,449
Overtime Pay N/A
Other Pay $4,541
Benefits $28,891
Total Pay $96,990

Susan K Anderson

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Human Services Program Specialist
Name Susan K Anderson
Annual Wage $112,891
Base Pay $80,475
Overtime Pay $929
Other Pay $57
Benefits $31,430
Total Pay $81,461

Susan L Anderson

State CA
Calendar Year 2012
Employer Sacramento County
Job Title Child Support Officer 3
Name Susan L Anderson
Annual Wage $77,383
Base Pay $54,662
Overtime Pay $631
Other Pay N/A
Benefits $22,090
Total Pay $55,293

Susan A Anderson

State CA
Calendar Year 2012
Employer Roseville City Elementary
Job Title Certificate Sub
Name Susan A Anderson
Annual Wage $12,280
Base Pay N/A
Overtime Pay N/A
Other Pay $11,344
Benefits $936
Total Pay $11,344
County Placer County

Susan Anderson

State CA
Calendar Year 2012
Employer Rocklin Unified
Job Title Certificate Sub
Name Susan Anderson
Annual Wage $102
Base Pay N/A
Overtime Pay N/A
Other Pay $90
Benefits $12
Total Pay $90
County Placer County

SUSAN J ANDERSON

State CA
Calendar Year 2012
Employer Morongo Unified
Job Title IN ASST/SEV DISABLED
Name SUSAN J ANDERSON
Annual Wage $12,514
Base Pay $10,903
Overtime Pay N/A
Other Pay $1,611
Benefits N/A
Total Pay $12,514
County San Bernardino County

Susan Anderson

State CA
Calendar Year 2012
Employer Mission Viejo
Job Title Library Page
Name Susan Anderson
Annual Wage $1,373
Base Pay $1,148
Overtime Pay N/A
Other Pay N/A
Benefits $225
Total Pay $1,148

SUSAN E ANDERSON

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title LIBRARIAN V
Name SUSAN E ANDERSON
Annual Wage $102,603
Base Pay $80,096
Overtime Pay $464
Other Pay $1,696
Benefits $20,348
Total Pay $82,256

Susan Anderson

State CA
Calendar Year 2012
Employer Los Altos
Job Title Police Officer
Name Susan Anderson
Annual Wage $156,718
Base Pay $95,254
Overtime Pay $37
Other Pay $9,762
Benefits $51,666
Total Pay $105,052

Susan A Anderson

State CA
Calendar Year 2012
Employer Loomis Union Elementary
Job Title Certificate Sub
Name Susan A Anderson
Annual Wage $97
Base Pay N/A
Overtime Pay N/A
Other Pay $90
Benefits $7
Total Pay $90
County Placer County

SUSAN J ANDERSON

State CA
Calendar Year 2011
Employer University of California
Job Title CLINICAL RESEARCH COORDINATOR
Name SUSAN J ANDERSON
Annual Wage $53,444
Base Pay $52,915
Overtime Pay $400
Other Pay $130
Benefits N/A
Total Pay $53,444

Susan Anderson

State CA
Calendar Year 2012
Employer Fresno County
Job Title Board of Supervisors, Mem (E)
Name Susan Anderson
Annual Wage $111,780
Base Pay $103,518
Overtime Pay N/A
Other Pay $8,262
Benefits N/A
Total Pay $111,780

SUSAN L ANDERSON

State CA
Calendar Year 2012
Employer Fremont Unified
Job Title ADULT SCHOOL OFFICE SPECIALI
Name SUSAN L ANDERSON
Annual Wage $63,362
Base Pay $52,353
Overtime Pay $1,382
Other Pay $1,892
Benefits $7,736
Total Pay $55,626
County Alameda County

SUSAN ANDERSON

State CA
Calendar Year 2012
Employer Elk Grove Unified
Job Title PARAEDUCATOR, MILD/MODERATE
Name SUSAN ANDERSON
Annual Wage $34,850
Base Pay $16,734
Overtime Pay N/A
Other Pay $677
Benefits $17,440
Total Pay $17,410
County Sacramento County

Susan A Anderson

State CA
Calendar Year 2012
Employer Dry Creek Joint Elementary
Job Title Certificate Sub
Name Susan A Anderson
Annual Wage $398
Base Pay N/A
Overtime Pay N/A
Other Pay $368
Benefits $30
Total Pay $368
County Placer County

SUSAN M ANDERSON

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name SUSAN M ANDERSON
Annual Wage $34,935
Base Pay $32,556
Overtime Pay N/A
Other Pay $2,379
Benefits N/A
Total Pay $34,935

SUSAN M ANDERSON

State CA
Calendar Year 2012
Employer California State University
Job Title ADMINISTRATOR II
Name SUSAN M ANDERSON
Annual Wage $82,279
Base Pay $77,502
Overtime Pay $479
Other Pay $4,298
Benefits N/A
Total Pay $82,279

ELAINE SUSAN ANDERSON

State CA
Calendar Year 2012
Employer Cajon Valley Union School District
Job Title TEACHER
Name ELAINE SUSAN ANDERSON
Annual Wage $60,178
Base Pay $51,041
Overtime Pay N/A
Other Pay $2,686
Benefits $6,451
Total Pay $53,726
County San Diego County

ELAINE SUSAN ANDERSON

State CA
Calendar Year 2012
Employer Cajon Valley Union School District
Job Title HOURLY SUBSTITUTE TEACHER
Name ELAINE SUSAN ANDERSON
Annual Wage $409
Base Pay $378
Overtime Pay N/A
Other Pay N/A
Benefits $31
Total Pay $378
County San Diego County

Susan Jo Anderson

State CA
Calendar Year 2012
Employer Bakersfield City School District
Job Title TEACHER-TUTOR, 4.5 HRS/DAY
Name Susan Jo Anderson
Annual Wage $28,258
Base Pay $28,258
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $28,258
County Kern County

Susan Anderson

State CA
Calendar Year 2012
Employer Atwater Elementary
Job Title SCHOOL OFFICE ASSIST
Name Susan Anderson
Annual Wage $22,778
Base Pay $18,854
Overtime Pay N/A
Other Pay $1,586
Benefits $2,339
Total Pay $20,440
County Merced County

Susan Katarina Anderson

State CA
Calendar Year 2012
Employer Alameda County
Job Title Sheriff's Technician II
Name Susan Katarina Anderson
Annual Wage $86,110
Base Pay $43,853
Overtime Pay $8,788
Other Pay $1,200
Benefits $32,268
Total Pay $53,841

SUSAN ANDERSON

State CA
Calendar Year 2012
Employer Adelanto Elementary
Job Title TEACHER
Name SUSAN ANDERSON
Annual Wage $86,681
Base Pay $70,479
Overtime Pay N/A
Other Pay $593
Benefits $15,609
Total Pay $71,072
County San Bernardino County

SUSAN F ANDERSON

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, CLINICAL II
Name SUSAN F ANDERSON
Annual Wage $115,307
Base Pay $105,569
Overtime Pay $1,636
Other Pay $8,102
Benefits N/A
Total Pay $115,307

SUSAN E ANDERSON

State CA
Calendar Year 2012
Employer Fremont Unified
Job Title TEACHER
Name SUSAN E ANDERSON
Annual Wage $93,681
Base Pay $85,377
Overtime Pay N/A
Other Pay N/A
Benefits $8,487
Total Pay $85,194
County Alameda County

Kraft Anderson Susan Roberta

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty - Non-Credit
Name Kraft Anderson Susan Roberta
Annual Wage $200

SUSAN, ANDERSON M

Name SUSAN, ANDERSON M
Amount 250.00
To Rand Knight (D)
Year 2008
Transaction Type 15
Filing ID 27020363050
Application Date 2007-09-08
Contributor Occupation EXECUTIVE
Contributor Employer THE ARTREACH FOUNDATION
Organization Name Artreach Foundation
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Knight for US Senate
Seat federal:senate

SUSAN A EA ANDERSON & JOHN MICHALAK ANDERSON

Name SUSAN A EA ANDERSON & JOHN MICHALAK ANDERSON
Address 937 SE 5th Street Deerfield Beach FL 33441
Value 102000
Landvalue 102000
Buildingvalue 113970

ANDERSON, CHRISTOPHER & SUSAN

Name ANDERSON, CHRISTOPHER & SUSAN
Physical Address 419 JACKSON AVE.
Owner Address 419 JACKSON AVE.
Sale Price 239500
Ass Value Homestead 102800
County somerset
Address 419 JACKSON AVE.
Value 278800
Net Value 278800
Land Value 176000
Prior Year Net Value 278800
Transaction Date 2011-01-21
Property Class Residential
Deed Date 2003-04-07
Sale Assessment 131200
Price 239500

ANDERSON, BRUCE & SUSAN

Name ANDERSON, BRUCE & SUSAN
Physical Address 116 DAVENPORT DRIVE
Owner Address 116 DAVENPORT DRIVE
Sale Price 300838
Ass Value Homestead 321600
County burlington
Address 116 DAVENPORT DRIVE
Value 483100
Net Value 483100
Land Value 161500
Prior Year Net Value 483100
Transaction Date 2011-01-24
Property Class Residential
Deed Date 1995-07-27
Year Constructed 1995
Price 300838

ANDERSON, ALLAN & SUSAN

Name ANDERSON, ALLAN & SUSAN
Physical Address 860 ROUTE 72
Owner Address 860 ROUTE 72
Sale Price 72000
Ass Value Homestead 117900
County ocean
Address 860 ROUTE 72
Value 217500
Net Value 217500
Land Value 99600
Prior Year Net Value 217500
Transaction Date 2007-08-01
Property Class Residential
Deed Date 1990-07-23
Price 72000

ANDERSON, SUSAN

Name ANDERSON, SUSAN
Physical Address 9818 DISCOVERY TER, BRADENTON, FL 34212
Owner Address 14730 CRESTWOOD CT, ELM GROVE, WI 53122
County Manatee
Year Built 2000
Area 1969
Land Code Single Family
Address 9818 DISCOVERY TER, BRADENTON, FL 34212

ANDERSON, SUSAN

Name ANDERSON, SUSAN
Physical Address 2416 W 16TH ST CT, BRADENTON, FL 34205
Owner Address 2416 16TH STREET CT W, BRADENTON, FL 34205
Ass Value Homestead 21466
Just Value Homestead 26110
County Manatee
Year Built 1974
Area 800
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2416 W 16TH ST CT, BRADENTON, FL 34205

ANDERSON, JOHN W & SUSAN

Name ANDERSON, JOHN W & SUSAN
Physical Address 124 TIERRA VERDE TRL, PANAMA CITY BEACH, FL 32407
Owner Address 124 TIERRA VERDE TRAIL, PANAMA CITY BEACH, FL 32407
Ass Value Homestead 307578
Just Value Homestead 307578
County Bay
Year Built 2003
Area 2932
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 124 TIERRA VERDE TRL, PANAMA CITY BEACH, FL 32407

ANDERSON WALTER & SUSAN

Name ANDERSON WALTER & SUSAN
Physical Address 3117 LODI DR, NEW PORT RICHEY, FL 34655
Owner Address 1503 KISH BLVD, TRINITY, FL 34655
County Pasco
Year Built 1978
Area 1650
Land Code Single Family
Address 3117 LODI DR, NEW PORT RICHEY, FL 34655

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 52 RIVER DR, ORMOND BEACH, FL 32176
County Volusia
Year Built 1952
Area 780
Land Code Single Family
Address 52 RIVER DR, ORMOND BEACH, FL 32176

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 2418 TERRY LN, SARASOTA, FL 34231
Owner Address 2418 TERRY LN, SARASOTA, FL 34231
Ass Value Homestead 41568
Just Value Homestead 94100
County Sarasota
Year Built 1966
Area 1282
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2418 TERRY LN, SARASOTA, FL 34231

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 3700 S OSPREY AVE 312, SARASOTA, FL 34239
Owner Address 1550 HARBOR DR, SARASOTA, FL 34239
County Sarasota
Year Built 1979
Area 687
Land Code Condominiums
Address 3700 S OSPREY AVE 312, SARASOTA, FL 34239

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 2800 N FLAGLER DR, WEST PALM BEACH, FL 33407
Owner Address 11 STEPHANIE AVE,, CANADA
County Palm Beach
Year Built 1961
Area 860
Land Code Cooperatives
Address 2800 N FLAGLER DR, WEST PALM BEACH, FL 33407

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 124 SHORE CT, NORTH PALM BEACH, FL 33408
Owner Address 11 STEPHANIE AVE,, CANADA
County Palm Beach
Year Built 1970
Area 1150
Land Code Condominiums
Address 124 SHORE CT, NORTH PALM BEACH, FL 33408

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 115 BAMBOO RD, WEST PALM BEACH, FL 33404
Owner Address 115 BAMBOO RD # 107, RIVIERA BEACH, FL 33404
Ass Value Homestead 166500
Just Value Homestead 166500
County Palm Beach
Year Built 1989
Area 1084
Land Code Condominiums
Address 115 BAMBOO RD, WEST PALM BEACH, FL 33404

ANDERSON, CLARA SUSAN

Name ANDERSON, CLARA SUSAN
Physical Address 14 KENVIL AVE
Owner Address 14 KENVIL AVE
Sale Price 0
Ass Value Homestead 83800
County morris
Address 14 KENVIL AVE
Value 153400
Net Value 153400
Land Value 69600
Prior Year Net Value 153400
Transaction Date 2007-05-08
Property Class Residential
Year Constructed 1850
Price 0

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 9689 SADDLEBROOK DR, BOCA RATON, FL 33496
Owner Address 9689 SADDLEBROOK DR, BOCA RATON, FL 33496
Ass Value Homestead 125522
Just Value Homestead 125522
County Palm Beach
Year Built 1980
Area 1771
Land Code Single Family
Address 9689 SADDLEBROOK DR, BOCA RATON, FL 33496

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 2583 HALLECK LN, TALLAHASSEE, FL 32312
Owner Address 2583 HALLECK LN, TALLAHASSEE, FL 32312
Sale Price 274900
Sale Year 2012
Ass Value Homestead 227158
Just Value Homestead 227158
County Leon
Year Built 2012
Area 2346
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2583 HALLECK LN, TALLAHASSEE, FL 32312
Price 274900

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 3626 NW 43RD ST, CAPE CORAL, FL 33993
Owner Address PO BOX 151433, CAPE CORAL, FL 33915
County Lee
Year Built 2007
Area 4354
Land Code Single Family
Address 3626 NW 43RD ST, CAPE CORAL, FL 33993

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 7500 S JEFFERSON, LAMONT, FL 32336
Owner Address 7500 S JEFFERSON, LAMONT, FL 32336
Ass Value Homestead 74492
Just Value Homestead 98305
County Jefferson
Year Built 1910
Area 2881
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 7500 S JEFFERSON, LAMONT, FL 32336

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 7498 S JEFFERSON, LAMONT, FL 32336
Owner Address 7500 S JEFFERSON ST, LAMONT, FL 32336
County Jefferson
Land Code Timberland - site index 80 to 89
Address 7498 S JEFFERSON, LAMONT, FL 32336

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 7498 S JEFFERSON ST, LAMONT, FL 32336
Owner Address 7500 S JEFFERSON ST, LAMONT, FL 32336
County Jefferson
Year Built 1900
Area 1948
Land Code Improved agricultural
Address 7498 S JEFFERSON ST, LAMONT, FL 32336

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address E PINHOOK RD, WACISSA, FL 32361
Owner Address 7500 S JEFFERSON ST, LAMONT, FL 32336
County Jefferson
Land Code Timberland not classified by site index to Pi
Address E PINHOOK RD, WACISSA, FL 32361

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 1507 WATER TERRACE LN, BRANDON, FL 33511
Owner Address 1507 WATER TERRACE LN, BRANDON, FL 33511
County Hillsborough
Year Built 2006
Area 1636
Land Code Single Family
Address 1507 WATER TERRACE LN, BRANDON, FL 33511

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 5506 CARRERA PL, JACKSONVILLE, FL 32277
Owner Address 5506 CARRERA PL, JACKSONVILLE, FL 32277
Ass Value Homestead 54123
Just Value Homestead 54123
County Duval
Year Built 1987
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5506 CARRERA PL, JACKSONVILLE, FL 32277

ANDERSON ROBERT & SUSAN

Name ANDERSON ROBERT & SUSAN
Physical Address 2499 WINDBROOK ST, CHIPLEY, FL 32428
Owner Address 30 BRADFORD LN, REHOBETH, AL 36301
County Washington
Land Code Vacant Residential
Address 2499 WINDBROOK ST, CHIPLEY, FL 32428

ANDERSON PETER A & SUSAN

Name ANDERSON PETER A & SUSAN
Physical Address 22 EMERALD OAKS LN, ORMOND BEACH, FL 32174
Ass Value Homestead 264879
Just Value Homestead 267094
County Volusia
Year Built 2004
Area 2590
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22 EMERALD OAKS LN, ORMOND BEACH, FL 32174

ANDERSON PAUL & SUSAN

Name ANDERSON PAUL & SUSAN
Physical Address QUAIL NEST LN, NEW SMYRNA BEACH, FL 32168
County Volusia
Land Code Sewage disposal, solid waste, borrow pits, dr
Address QUAIL NEST LN, NEW SMYRNA BEACH, FL 32168

ANDERSON JAY & SUSAN

Name ANDERSON JAY & SUSAN
Physical Address 2329 RIVER RIDGE RD 0070, DELAND, FL 32720
County Volusia
Year Built 1974
Area 1764
Land Code Condominiums
Address 2329 RIVER RIDGE RD 0070, DELAND, FL 32720

ANDERSON SUSAN

Name ANDERSON SUSAN
Physical Address 41 FLORIDA DR, KEY LARGO, FL 33037
Ass Value Homestead 142006
Just Value Homestead 142892
County Monroe
Year Built 1992
Area 992
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 41 FLORIDA DR, KEY LARGO, FL 33037

ANDERSON JAMES F & H SUSAN

Name ANDERSON JAMES F & H SUSAN
Physical Address 509 S BOUNDARY AV, DELAND, FL 32720
Ass Value Homestead 51596
Just Value Homestead 59283
County Volusia
Year Built 1958
Area 2162
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 509 S BOUNDARY AV, DELAND, FL 32720

ANDERSON, DONALD & SUSAN

Name ANDERSON, DONALD & SUSAN
Physical Address 76 HILLSIDE AVENUE
Owner Address 76 HILLSIDE AVENUE
Sale Price 415000
Ass Value Homestead 281000
County essex
Address 76 HILLSIDE AVENUE
Value 487900
Net Value 487900
Land Value 206900
Prior Year Net Value 487900
Transaction Date 2009-11-17
Property Class Residential
Deed Date 2002-09-08
Sale Assessment 44500
Price 415000

ANDERSON, JILL SUSAN

Name ANDERSON, JILL SUSAN
Physical Address 1222 STAFFORD RD
Owner Address 1222 STAFFORD ROAD
Sale Price 1
Ass Value Homestead 115800
County gloucester
Address 1222 STAFFORD RD
Value 186400
Net Value 186400
Land Value 70600
Prior Year Net Value 186400
Transaction Date 2011-03-10
Property Class Residential
Deed Date 2009-05-11
Sale Assessment 102400
Year Constructed 1959
Price 1

SUSAN A ANGEMEER & ANDERSON E RICHARD

Name SUSAN A ANGEMEER & ANDERSON E RICHARD
Address 319 Lexington Avenue Carnegie PA 15106
Value 17900
Landvalue 17900
Bedrooms 1
Basement Full

SUSAN A ANDERSON & KENNETH D

Name SUSAN A ANDERSON & KENNETH D
Address 1208 Dundee Lane Lynn Haven FL
Value 24454
Landvalue 24454
Buildingvalue 137389
Landarea 13,877 square feet
Type Residential Property

SUSAN A ANDERSON & DOUGLAS C BRISBANE

Name SUSAN A ANDERSON & DOUGLAS C BRISBANE
Address 29811 SW 5th Avenue Federal Way WA 98023
Value 130000
Landvalue 152000
Buildingvalue 130000

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 38804 N North Street Lake Villa IL 60046
Value 2887
Landvalue 2887
Buildingvalue 24577
Price 146000

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 3801 Waters Edge Trail Roswell GA
Value 57400
Landvalue 57400
Buildingvalue 187200
Landarea 1,825 square feet

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 6188 S 1st Street Milwaukee WI 53207
Value 37400
Landvalue 37400
Buildingvalue 85300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 2217 Palmetto Street Clearwater FL 33765
Value 50144
Landvalue 16290
Type Residential
Price 47300

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 1145 W Shullenbarger Drive Flagstaff AZ

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 874 SE Algaringo Avenue Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Price 65000
Usage Single Family Residence

SUSAN A ANDERSON

Name SUSAN A ANDERSON
Address 1003 Cory Court North Liberty IA 52317
Value 31100
Landvalue 31100

ANDERSON, DAVID G & SUSAN

Name ANDERSON, DAVID G & SUSAN
Address 1143 E 900 South Spanish Fork UT
Value 42300
Landvalue 42300
Buildingvalue 107700
Landarea 9,147 square feet

ANDERSON, DAVID G & SUSAN

Name ANDERSON, DAVID G & SUSAN
Address 1131 E 1010 North Spanish Fork UT
Value 27800
Landvalue 27800
Buildingvalue 107900
Landarea 1,742 square feet

ANDERSON SUSAN

Name ANDERSON SUSAN
Address 130 Beach 26 Street Queens NY 11691
Value 193000
Landvalue 4138

ANDERSON, HASSELL & SUSAN

Name ANDERSON, HASSELL & SUSAN
Physical Address 1008 SALEM RD
Owner Address 1008 SALEM RD
Sale Price 167000
Ass Value Homestead 168900
County camden
Address 1008 SALEM RD
Value 213300
Net Value 213300
Land Value 69400
Prior Year Net Value 133500
Transaction Date 2013-02-05
Property Class Residential
Deed Date 2000-03-27
Sale Assessment 126000
Year Constructed 1965
Price 167000

ANDERSON SUSAN

Name ANDERSON SUSAN
Address 166 Sunnyvale Drive Elk WV
Value 19600
Landvalue 19600

ANDERSON J WILLIAM & ANDERSON C SUSAN

Name ANDERSON J WILLIAM & ANDERSON C SUSAN
Address 453 Maryleborn Road Severna Park MD 21146
Value 285000
Landvalue 285000
Buildingvalue 507600
Airconditioning yes

ANDERSON D ANNA L HOVIAN SUSAN

Name ANDERSON D ANNA L HOVIAN SUSAN
Address 8463 Main Avenue Pasadena MD 21122
Value 83900
Landvalue 83900
Buildingvalue 259000
Airconditioning yes

ANDERSON SUSAN

Name ANDERSON SUSAN
Address 130 BEACH 26 STREET, NY 11691
Value 193000
Full Value 193000
Block 15817
Lot 17
Stories 1

ANDERSON, SUSAN

Name ANDERSON, SUSAN
Physical Address 51 POSSUM WAY
Owner Address 51 POSSUM WAY
Sale Price 1
Ass Value Homestead 167900
County union
Address 51 POSSUM WAY
Value 329000
Net Value 329000
Land Value 161100
Prior Year Net Value 329000
Transaction Date 2005-07-06
Property Class Residential
Deed Date 2005-05-09
Sale Assessment 329000
Price 1

ANDERSON, SUSAN

Name ANDERSON, SUSAN
Physical Address 545 WOODBINE LANE
Owner Address 545 WOODBINE LANE
Sale Price 128500
Ass Value Homestead 100300
County ocean
Address 545 WOODBINE LANE
Value 220300
Net Value 220300
Land Value 120000
Prior Year Net Value 220300
Transaction Date 2006-01-10
Property Class Residential
Deed Date 2002-09-20
Sale Assessment 105400
Year Constructed 1990
Price 128500

ANDERSON, SUSAN

Name ANDERSON, SUSAN
Physical Address 3299 CHURCHILL DRIVE
Owner Address 3299 CHURCHILL DRIVE
Sale Price 232000
Ass Value Homestead 244400
County ocean
Address 3299 CHURCHILL DRIVE
Value 324800
Net Value 324800
Land Value 80400
Prior Year Net Value 440500
Transaction Date 2013-04-02
Property Class Residential
Deed Date 2000-02-25
Sale Assessment 202000
Year Constructed 1998
Price 232000

ANDERSON, RICHARD & SUSAN

Name ANDERSON, RICHARD & SUSAN
Physical Address 220 S JACKSON ST
Owner Address 220 S JACKSON STREET
Sale Price 64500
Ass Value Homestead 38200
County gloucester
Address 220 S JACKSON ST
Value 68700
Net Value 68700
Land Value 30500
Prior Year Net Value 68700
Transaction Date 2012-12-05
Property Class Residential
Deed Date 1990-06-21
Sale Assessment 30500
Year Constructed 1950
Price 64500

ANDERSON, PETER C & SUSAN

Name ANDERSON, PETER C & SUSAN
Physical Address 189 EAST SHORE TR
Owner Address 189 EAST SHORE TR
Sale Price 0
Ass Value Homestead 113100
County sussex
Address 189 EAST SHORE TR
Value 184000
Net Value 184000
Land Value 70900
Prior Year Net Value 184000
Transaction Date 2011-08-12
Property Class Residential
Year Constructed 1973
Price 0

ANDERSON, PETER & SUSAN

Name ANDERSON, PETER & SUSAN
Physical Address 735 SYCAMORE DR.
Owner Address 735 SYCAMORE DR
Sale Price 0
Ass Value Homestead 125100
County ocean
Address 735 SYCAMORE DR.
Value 255500
Net Value 255500
Land Value 130400
Prior Year Net Value 255500
Transaction Date 2003-07-25
Property Class Residential
Price 0

ANDERSON, P MARK & GREBLUNAS, SUSAN

Name ANDERSON, P MARK & GREBLUNAS, SUSAN
Physical Address 328 E INLET RD
Owner Address 328 E INLET RD
Sale Price 165000
Ass Value Homestead 150700
County cape may
Address 328 E INLET RD
Value 653100
Net Value 653100
Land Value 502400
Prior Year Net Value 653100
Transaction Date 2005-04-19
Property Class Residential
Deed Date 1992-05-22
Sale Assessment 203500
Year Constructed 1924
Price 165000

ANDERSON, KIP & SUSAN

Name ANDERSON, KIP & SUSAN
Physical Address 76 HOOVER AVE
Owner Address 76 HOOVER AVE
Sale Price 151400
Ass Value Homestead 64800
County mercer
Address 76 HOOVER AVE
Value 135300
Net Value 135300
Land Value 70500
Prior Year Net Value 135300
Transaction Date 2011-07-13
Property Class Residential
Deed Date 2001-12-03
Sale Assessment 133100
Price 151400

ANDERSON, JOHN L & SUSAN

Name ANDERSON, JOHN L & SUSAN
Physical Address 149 BRANDYWINE DRIVE
Owner Address 149 BRANDYWINE DRIVE
Sale Price 144050
Ass Value Homestead 164200
County burlington
Address 149 BRANDYWINE DRIVE
Value 264200
Net Value 264200
Land Value 100000
Prior Year Net Value 264200
Transaction Date 2009-03-03
Property Class Residential
Deed Date 1987-11-25
Sale Assessment 64600
Year Constructed 1966
Price 144050

ANDERSON S SUSAN

Name ANDERSON S SUSAN
Address 2406 Chestnut Terrace Court Odenton MD 21113
Value 96800
Landvalue 96800
Buildingvalue 96800

ANDERSON ERIC & SUSAN

Name ANDERSON ERIC & SUSAN
Physical Address 1000 KINGS HWY -UNIT 218, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 2005
Area 1152
Land Code Cooperatives
Address 1000 KINGS HWY -UNIT 218, PORT CHARLOTTE, FL 33980

ANDERSON SUSAN

Name ANDERSON SUSAN
Type Voter
State CT
Address 331 WOODSTOCK RD, WOODSTOCK, CT 06281
Phone Number 860-916-3440
Email Address [email protected]

Anderson K Susan

Name Anderson K Susan
Visit Date 4/13/10 8:30
Appointment Number U91253
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/27/2014 13:00
Appt End 6/27/2014 23:59
Total People 270
Last Entry Date 6/16/2014 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

ANDERSON SUSAN

Name ANDERSON SUSAN
Car HYUNDAI ELANTRA
Year 2008
Address 333 E 16th Ave Apt 314, Denver, CO 80203-1804
Vin KMHDU46D78U477662

ANDERSON SUSAN

Name ANDERSON SUSAN
Car SATURN ION
Year 2007
Address 2322 Hendon Ave, Saint Paul, MN 55108-1453
Vin 1G8AJ55F57Z113700

Susan, Anderson

Name Susan, Anderson
Domain bloomingtonartcenter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-22
Update Date 2012-09-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 102600 Penn Ave South Bloomington MN 55431
Registrant Country UNITED STATES
Registrant Fax 999 999 9999