Andrews Ann

We have found 78 public records related to Andrews Ann in 18 states . There are 3 business registration records connected with Andrews Ann in public records. The businesses are registered in 3 states: GA, KS and NC. There are no industries specified in public records for the businesses we have found. There are 24 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Senior Account Clerk. These employees work in 3 states: TX, NV and CA. Average wage of employees is $57,665.


Andrews Sue Ann

Name / Names Andrews Sue Ann
Age 49
Birth Date 1975
Also Known As Sue Ann Andrews
Person 4420 Lazy Willow Dr, El Paso, TX 79922
Phone Number 512-342-0512
Possible Relatives
Wegmann James Wegmann






Previous Address 4555 Honey Willow Way, El Paso, TX 79922
3315 Toro Canyon Rd, Austin, TX 78746
9500 Jollyville Rd #252, Austin, TX 78759
2209 Lincoln Dr #610, Arlington, TX 76011
1014 Dove Dr, Manchaca, TX 78652
300 Riverside Dr #310, Austin, TX 78704
8497 PO Box, Austin, TX 78713
8519 Cahill Dr #1208, Austin, TX 78729
8200 Southwestern Blvd, Dallas, TX 75206
8200 Southwestern Blvd #1407, Dallas, TX 75206
8200 Southwestern Blvd #1506, Dallas, TX 75206
9500 Jollyville Rd #117, Austin, TX 78759
267 PO Box, Boyd, TX 76023
2040 Randy Snow Rd #812, Arlington, TX 76011
Associated Business Patterson-Andrews Gp, Llc

Andrews Julie Ann

Name / Names Andrews Julie Ann
Age 64
Birth Date 1960
Person 18193 Westwood Dr, Abingdon, VA 24211
Possible Relatives
M J Andrews
Previous Address 44 Fatima Rd, Warwick, RI 02886
330 Ruth Ann Dr, Defiance, OH 43512
16 Gateway Rd, New Wilmington, PA 16142
342 Deepwood Dr, Wadsworth, OH 44281
6446 Mulberry St, Kansas City, MO 64118
2461 Highway 13, Marion, IA 52302
279 Butler Rd, Warren, OH 44483
3 RR 3 #108, Latrobe, PA 15650
3 RR 3 #186, Latrobe, PA 15650
3 RR 3 #351, Latrobe, PA 15650
3 RR 3 #388A, Latrobe, PA 15650
3 RR 3 #470B, Latrobe, PA 15650
6646 Mulberry, Kansas City, MO 64118
6446 Mulberry St, Gladstone, MO 64118
900 Post Rd #92, Warwick, RI 02888
141 Bingham St, Warwick, RI 02886

Andrews Mary Ann

Name / Names Andrews Mary Ann
Age 70
Birth Date 1954
Also Known As Mary Ann Andrews
Person 4262 Central Rd, Mayfield, KY 42066
Phone Number 502-328-8057
Possible Relatives





Previous Address 117 PO Box, Mayfield, KY 42066
80 PO Box, Mayfield, KY 42066
RR 3 #80, Mayfield, KY 42066
Email [email protected]

Andrews Mary Ann

Name / Names Andrews Mary Ann
Age 74
Birth Date 1950
Also Known As Mary Ann Andrews
Person 436 PO Box, Vinemont, AL 35179
Phone Number 915-263-3973
Previous Address 2246 PO Box, Big Spring, TX 79721
510 PO Box, Cullman, AL 35056
HC 76, Big Spring, TX 79720
157 HC 76, Big Spring, TX 79720
425 PO Box, Vinemont, AL 35179

Andrews Nora Ann

Name / Names Andrews Nora Ann
Age 74
Birth Date 1950
Also Known As Nora A Andrews
Person 2395 PO Box, Reston, VA 20195
Phone Number 703-481-5815
Possible Relatives
Previous Address 234 Roanoke Dr, Leesburg, VA 20175
1983 Logan Manor Dr, Reston, VA 20190
321 Roanoke Dr, Leesburg, VA 20175
237 Shenandoah St, Leesburg, VA 20175
41272 Stone School Ln, Leesburg, VA 20175
304A PO Box, Leesburg, VA 20178
RR 1 POB 4ANE, Leesburg, VA 22075
RR 617, Leesburg, VA 22075

Andrews Ann

Name / Names Andrews Ann
Age N/A
Person 2810 E PEBBLE BEACH DR, MISSOURI CITY, TX 77459

Andrews Ann

Name / Names Andrews Ann
Age N/A
Person 1770 HARBOR EDINBURG RD, EDINBURG, PA 16116

Andrews Ann

Name / Names Andrews Ann
Age N/A
Person 9 HYACINTH DR, WESTFORD, MA 1886
Phone Number 978-496-1616

Andrews Ann

Name / Names Andrews Ann
Age N/A
Person 280 N PAGE ST, SOUTHERN PINES, NC 28387
Phone Number 910-725-0068

ANDREWS, SHERI ANN

Business Name J. M. ANDREWS, INC.
Person Name ANDREWS, SHERI ANN
Position registered agent
State GA
Address RT 3 FRIENDSHIP CHURCH RD, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-04
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Andrews Ann

Business Name Ann Andrews
Person Name Andrews Ann
Position company contact
State KS
Address PO Box 1516, TOPEKA, 66601 KS
Phone Number
Email [email protected]

Andrews Ann

Business Name Andrews DJ Service
Person Name Andrews Ann
Position company contact
State NC
Address P O Box 2050, NEWPORT, 28570 NC
Phone Number
Email [email protected]

Debbie Ann Andrews

State NV
Calendar Year 2018
Employer Las Vegas Metro Police Department
Job Title CRIME SCENE ANALYST II
Name Debbie Ann Andrews
Annual Wage $83,175
Base Pay $55,149
Overtime Pay $426
Other Pay $2,206
Benefits $25,395
Total Pay $57,781

MICHELE ANN ANDREWS

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title SENIOR ACCOUNT CLERK
Name MICHELE ANN ANDREWS
Annual Wage $71,673
Base Pay $48,928
Overtime Pay $428
Other Pay N/A
Benefits $22,318
Total Pay $49,355
County San Diego County

Ruth Ann Andrews

State CA
Calendar Year 2012
Employer Riverside County
Job Title ADMIN SVCS SUPV
Name Ruth Ann Andrews
Annual Wage $93,223
Base Pay $69,882
Overtime Pay N/A
Other Pay $1,000
Benefits $22,341
Total Pay $70,882

MICHELE ANN ANDREWS

State CA
Calendar Year 2013
Employer Grossmont Union High
Job Title SENIOR ACCOUNT CLERK
Name MICHELE ANN ANDREWS
Annual Wage $67,778
Base Pay $49,957
Overtime Pay N/A
Other Pay N/A
Benefits $17,822
Total Pay $49,957
County San Diego County

Catherine Ann Andrews

State CA
Calendar Year 2013
Employer Lakeside Union School District (Kings)
Job Title TEACHER
Name Catherine Ann Andrews
Annual Wage $100,714
Base Pay $80,819
Overtime Pay N/A
Other Pay $918
Benefits $18,976
Total Pay $81,737
County Kings County

Ruth Ann Andrews

State CA
Calendar Year 2013
Employer Riverside County
Job Title ADMIN SVCS SUPV
Name Ruth Ann Andrews
Annual Wage $88,163
Base Pay $72,788
Overtime Pay N/A
Other Pay $1,330
Benefits $14,045
Total Pay $74,118

Michele Ann Andrews

State CA
Calendar Year 2014
Employer Grossmont Union High
Job Title SENIOR ACCOUNT CLERK
Name Michele Ann Andrews
Annual Wage $69,132
Base Pay $51,729
Overtime Pay N/A
Other Pay N/A
Benefits $17,403
Total Pay $51,729
County San Diego County

Ruth Ann Andrews

State CA
Calendar Year 2014
Employer Riverside County
Job Title Administrative Services Supervisor
Name Ruth Ann Andrews
Annual Wage $91,701
Base Pay $76,146
Overtime Pay N/A
Other Pay N/A
Benefits $15,555
Total Pay $76,146
Status FT

Catherine Ann Andrews

State CA
Calendar Year 2015
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - STATE SUPPORT
Name Catherine Ann Andrews
Annual Wage $6,522
Base Pay N/A
Overtime Pay N/A
Other Pay $6,522
Benefits N/A
Total Pay $6,522

Michele Ann Andrews

State CA
Calendar Year 2015
Employer Grossmont Union High
Job Title SENIOR ACCOUNT CLERK
Name Michele Ann Andrews
Annual Wage $71,042
Base Pay $52,837
Overtime Pay $275
Other Pay N/A
Benefits $17,929
Total Pay $53,113
County San Diego County

Ruth Ann Andrews

State CA
Calendar Year 2015
Employer Riverside County
Job Title Administrative Services Supervisor
Name Ruth Ann Andrews
Annual Wage $98,202
Base Pay $81,936
Overtime Pay N/A
Other Pay N/A
Benefits $16,266
Total Pay $81,936
Status FT

Ruth Ann Andrews

State CA
Calendar Year 2011
Employer Riverside County
Job Title ADMIN SVCS SUPV
Name Ruth Ann Andrews
Annual Wage $91,597
Base Pay $66,033
Overtime Pay N/A
Other Pay N/A
Benefits $25,564
Total Pay $66,033

Catherine Ann Andrews

State CA
Calendar Year 2016
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - STATE SUPPORT
Name Catherine Ann Andrews
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Ruth Ann Andrews

State CA
Calendar Year 2016
Employer Riverside County
Job Title Administrative Services Supervisor
Name Ruth Ann Andrews
Annual Wage $102,412
Base Pay $86,815
Overtime Pay N/A
Other Pay N/A
Benefits $15,597
Total Pay $86,815
Status FT

Catherine Ann Andrews

State CA
Calendar Year 2017
Employer California State University
Job Title LECTURER - ACADEMIC YEAR, CAL STATE TEACH
Name Catherine Ann Andrews
Annual Wage $12,307
Base Pay $9,343
Overtime Pay N/A
Other Pay $2,964
Benefits N/A
Total Pay $12,307

ANN ANDREWS

State CA
Calendar Year 2017
Employer Lodi
Job Title PT - DPTY WATER CONSERVATION O
Name ANN ANDREWS
Annual Wage $12,700
Base Pay $12,700
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $12,700
Status PT

Hillary Ann Andrews

State CA
Calendar Year 2017
Employer Palm Springs Unified
Job Title Camp Sec Asst - Dist Patrol
Name Hillary Ann Andrews
Annual Wage $41,787
Base Pay $28,907
Overtime Pay $1,901
Other Pay $1,124
Benefits $9,855
Total Pay $31,932
County Riverside County

Catherine Ann Andrews

State CA
Calendar Year 2018
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - STATE SUPPORT
Name Catherine Ann Andrews
Annual Wage $3,044
Base Pay N/A
Overtime Pay N/A
Other Pay $3,044
Benefits N/A
Total Pay $3,044

Catherine Ann Andrews

State CA
Calendar Year 2018
Employer California State University
Job Title LECTURER - ACADEMIC YEAR, CAL STATE TEACH
Name Catherine Ann Andrews
Annual Wage $12,652
Base Pay $11,150
Overtime Pay N/A
Other Pay $1,502
Benefits N/A
Total Pay $12,652

Debbie Ann Andrews

State NV
Calendar Year 2015
Employer Las Vegas Metro Police Department
Job Title CRIME SCENE ANALYST I
Name Debbie Ann Andrews
Annual Wage $31,903
Base Pay $21,706
Overtime Pay $228
Other Pay $181
Benefits $9,788
Total Pay $22,115
Status PT

Debbie Ann Andrews

State NV
Calendar Year 2016
Employer Las Vegas Metro Police Department
Job Title CRIME SCENE ANALYST I
Name Debbie Ann Andrews
Annual Wage $75,295
Base Pay $49,419
Overtime Pay $1,162
Other Pay $1,977
Benefits $22,738
Total Pay $52,557

Debbie Ann Andrews

State NV
Calendar Year 2017
Employer Las Vegas Metro Police Department
Job Title CRIME SCENE ANALYST II
Name Debbie Ann Andrews
Annual Wage $78,252
Base Pay $52,236
Overtime Pay $81
Other Pay $2,089
Benefits $23,846
Total Pay $54,407

Catherine Ann Andrews

State CA
Calendar Year 2016
Employer California State University
Job Title LECTURER - ACADEMIC YEAR, CAL STATE TEACH
Name Catherine Ann Andrews
Annual Wage $6,331
Base Pay $3,628
Overtime Pay N/A
Other Pay $2,703
Benefits N/A
Total Pay $6,331

Andrews Ann Lally

State TX
Calendar Year 2018
Employer Fort Worth Isd
Job Title Educational Aide
Name Andrews Ann Lally
Annual Wage $16,690

ANN WILLIAMS ANDREWS

Name ANN WILLIAMS ANDREWS
Address 8972 S Nc 87 Highway Graham NC
Value 36911
Landvalue 36911
Buildingvalue 2995
Landarea 159,342 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANDREWS RUSSELL E + MARY ANN

Name ANDREWS RUSSELL E + MARY ANN
Physical Address 120 HUNTLEY CT, LAKE PLACID, FL 33852
Owner Address P O BOX 974, LAKE PLACID, FL 33862
Ass Value Homestead 226022
Just Value Homestead 226022
County Highlands
Year Built 2004
Area 2717
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 120 HUNTLEY CT, LAKE PLACID, FL 33852

ANDREWS ROGER D & RUTH ANN

Name ANDREWS ROGER D & RUTH ANN
Physical Address 218 WAKULLA ARRAN RD,, FL
Owner Address 218 WAKULLA-AARAN RD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 12612
Just Value Homestead 14110
County Wakulla
Year Built 1973
Area 1713
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 218 WAKULLA ARRAN RD,, FL

ANDREWS ROGER D & RUTH ANN

Name ANDREWS ROGER D & RUTH ANN
Physical Address WAKULLA ARRAN RD,, FL
Owner Address 218 WAKULLA ARRAN RD, CRAWFORDVILLE, FL 32327
County Wakulla
Land Code Timberland - site index 80 to 89
Address WAKULLA ARRAN RD,, FL

ANDREWS ROBERT S & MARY ANN

Name ANDREWS ROBERT S & MARY ANN
Physical Address 2854 DEERWOOD BLVD, GREENVILLE, FL 32331
Owner Address 2854 DEERWOOD BLVD, GREENVILLE, FL 32331
Ass Value Homestead 42652
Just Value Homestead 42652
County Jefferson
Year Built 1998
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2854 DEERWOOD BLVD, GREENVILLE, FL 32331

ANDREWS RICHARD G & MARY ANN

Name ANDREWS RICHARD G & MARY ANN
Physical Address 202 BAYOU BEND RD, GROVELAND FL, FL 34736
Ass Value Homestead 159591
Just Value Homestead 183998
County Lake
Year Built 2006
Area 2506
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 202 BAYOU BEND RD, GROVELAND FL, FL 34736

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Physical Address 9475 BREWTON AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 9475 BREWTON AVE, ENGLEWOOD, FL 34224

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Physical Address 5396 GULFPORT TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5396 GULFPORT TER, PORT CHARLOTTE, FL 33981

ANDREWS RICHARD A & LOU ANN

Name ANDREWS RICHARD A & LOU ANN
Physical Address 10 KNOT CT, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 10 KNOT CT, PLACIDA, FL 33946

ANDREWS, ANN

Name ANDREWS, ANN
Physical Address 16 GLOUCESTER CT UNIT 3
Owner Address 16 GLOUCESTER CT UNIT 3
Sale Price 272000
Ass Value Homestead 126100
County monmouth
Address 16 GLOUCESTER CT UNIT 3
Value 186100
Net Value 186100
Land Value 60000
Prior Year Net Value 244500
Transaction Date 2013-02-06
Property Class Residential
Deed Date 2004-10-29
Sale Assessment 112200
Year Constructed 1994
Price 272000

ANDREWS PATRICIA ANN

Name ANDREWS PATRICIA ANN
Physical Address 382 S FLETCHER AV 307, FERNANDINA BEACH, FL 32034
Owner Address 5825 SENTINE RIDGE, CINNCINNATI, OH 45243
County Nassau
Year Built 1983
Area 948
Land Code Condominiums
Address 382 S FLETCHER AV 307, FERNANDINA BEACH, FL 32034

ANDREWS MARY ANN

Name ANDREWS MARY ANN
Physical Address 6216 EMERSON DR, NEW PORT RICHEY, FL 34653
Owner Address 6216 EMERSON DR, NEW PORT RICHEY, FL 34653
Ass Value Homestead 31798
Just Value Homestead 31798
County Pasco
Year Built 1984
Area 1236
Applicant Status Wife
Land Code Single Family
Address 6216 EMERSON DR, NEW PORT RICHEY, FL 34653

ANDREWS MARY ANN

Name ANDREWS MARY ANN
Physical Address 6513 OLEANDER DR, ORLANDO, FL 32807
Owner Address 6513 OLEANDER DR, ORLANDO, FLORIDA 32807
Ass Value Homestead 81638
Just Value Homestead 81638
County Orange
Year Built 1960
Area 2029
Land Code Single Family
Address 6513 OLEANDER DR, ORLANDO, FL 32807

ANDREWS MARION E & MARY ANN

Name ANDREWS MARION E & MARY ANN
Owner Address % A T ANDREWS LE, GRAHAM, FL 32042
County Bradford
Land Code Timberland - site index 80 to 89

ANDREWS MARION E & MARY ANN

Name ANDREWS MARION E & MARY ANN
Owner Address PO BOX 33, GRAHAM, FL 32042
County Bradford
Land Code Timberland - site index 80 to 89

ANDREWS HAZEL ANN

Name ANDREWS HAZEL ANN
Physical Address 18383 B E BARFIELD RD NE, ALTHA, FL 32421
Owner Address 18383 NE BARFIELD RD, ALTHA, FL 32421
Ass Value Homestead 55641
Just Value Homestead 55641
County Calhoun
Year Built 1979
Area 1509
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18383 B E BARFIELD RD NE, ALTHA, FL 32421

ANDREWS EDWARD E JR,MARY ANN

Name ANDREWS EDWARD E JR,MARY ANN
Physical Address 125 SUNSET HARBOR WAY, SAINT AUGUSTINE, FL 32080
Owner Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080
County St. Johns
Year Built 1986
Land Code Condominiums
Address 125 SUNSET HARBOR WAY, SAINT AUGUSTINE, FL 32080

ANDREWS EDWARD E JR,MARY ANN

Name ANDREWS EDWARD E JR,MARY ANN
Physical Address 130 SUNSET HARBOR WAY, SAINT AUGUSTINE, FL 32080
Owner Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080
County St. Johns
Year Built 2005
Area 2140
Land Code Condominiums
Address 130 SUNSET HARBOR WAY, SAINT AUGUSTINE, FL 32080

ANDREWS PATRICIA ANN

Name ANDREWS PATRICIA ANN
Physical Address 4740 HIBISCUS AVE, TALLAHASSEE, FL 32305
Owner Address 4740 HIBISCUS AVE, TALLAHASSEE, FL 32305
Ass Value Homestead 42852
Just Value Homestead 42852
County Leon
Year Built 2000
Area 1134
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4740 HIBISCUS AVE, TALLAHASSEE, FL 32305

ANDREWS EDWARD E JR,MARY ANN

Name ANDREWS EDWARD E JR,MARY ANN
Physical Address 4600 A1A SOUTH VLP, SAINT AUGUSTINE, FL 32080
Owner Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080
County St. Johns
Year Built 1982
Land Code Condominiums
Address 4600 A1A SOUTH VLP, SAINT AUGUSTINE, FL 32080

ANDREWS, BARBARA ANN

Name ANDREWS, BARBARA ANN
Physical Address 1238 ROADSTOWN RD
Owner Address 899 BARRETTS RUN RD
Sale Price 1
Ass Value Homestead 84500
County cumberland
Address 1238 ROADSTOWN RD
Value 108800
Net Value 108800
Land Value 24300
Prior Year Net Value 108800
Transaction Date 2008-07-30
Property Class Residential
Deed Date 2004-01-21
Sale Assessment 100400
Price 1

ANDREWS DANIEL & ANDREWS S ANN

Name ANDREWS DANIEL & ANDREWS S ANN
Address 354 Dubois Road Annapolis MD 21401
Value 225300
Landvalue 225300
Buildingvalue 379000
Airconditioning yes

ANN PHILLIPS ANDREWS

Name ANN PHILLIPS ANDREWS
Address 133 W Williamsburg Court Nashville TN 37221
Value 148400
Landarea 1,697 square feet
Price 69000

ANN MARTHA ANDREWS

Name ANN MARTHA ANDREWS
Address 533 Virginia Avenue Phoenix AZ 85003
Value 46200
Landvalue 46200

ANN M ANDREWS

Name ANN M ANDREWS
Address 2103 Pentland Road Lynn Haven FL
Value 24454
Landvalue 24454
Buildingvalue 156017
Landarea 12,119 square feet
Type Residential Property

ANN LIFE ANDREWS ESTATE

Name ANN LIFE ANDREWS ESTATE
Address 2810 E Pebble Beach Drive Missouri City TX 77459
Type Real

ANN GWEN LIFE ANDREWS ESTATE

Name ANN GWEN LIFE ANDREWS ESTATE
Address Lakeside Street Burlington NC
Value 9752
Landvalue 9752
Landarea 142,877 square feet

ANN G ANDREWS

Name ANN G ANDREWS
Address 4165 Shepherd Drive Burlington NC
Value 48710
Landvalue 48710
Buildingvalue 122247
Landarea 81,327 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANN ELISE ANDREWS

Name ANN ELISE ANDREWS
Address 1419 Wellshire Drive Katy TX 77494
Type Real

ANN BARBER JUANITA ANDREWS LITTLE

Name ANN BARBER JUANITA ANDREWS LITTLE
Address 5532 W Girard Avenue Philadelphia PA 19131
Value 9000
Landvalue 9000
Buildingvalue 66200
Landarea 1,800 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 1

ANDREWS, KATHY ANN

Name ANDREWS, KATHY ANN
Physical Address 35 PENNANT LANE
Owner Address 35 PENNANT LA
Sale Price 139999
Ass Value Homestead 136100
County burlington
Address 35 PENNANT LANE
Value 168600
Net Value 168600
Land Value 32500
Prior Year Net Value 168600
Transaction Date 2010-02-17
Property Class Residential
Deed Date 2003-03-07
Sale Assessment 102700
Year Constructed 1960
Price 139999

ANN B ANDREWS

Name ANN B ANDREWS
Address 7603 Wood Violet Drive Gibsonton FL 33534
Value 22800
Landvalue 22800
Usage Single Family Residential

ANN ANDREWS & JAMES F ANDREWS

Name ANN ANDREWS & JAMES F ANDREWS
Address 1650 S 7th Street Lebanon OR 97355-1856
Value 25320
Landvalue 25320
Bedrooms 3
Numberofbedrooms 3

ANN ANDREWS & JAMES F ANDREWS

Name ANN ANDREWS & JAMES F ANDREWS
Address 2130 SE Thurston Street Albany OR 97322
Value 54160
Landvalue 54160
Bedrooms 4
Numberofbedrooms 4

ANN ANDREWS

Name ANN ANDREWS
Address 1480 Frank Collierville TN 38017
Value 130300
Landvalue 130300
Landarea 43,560 square feet

ANN ANDREWS

Name ANN ANDREWS
Address 3389 SE Devon Place Albany OR 97322-5825
Value 46840
Landvalue 46840
Bedrooms 3
Numberofbedrooms 3

ANDREWS TIMOTHY & ANDREWS E ANN

Name ANDREWS TIMOTHY & ANDREWS E ANN
Address 1038 Placid Court Arnold MD 21012
Value 288500
Landvalue 288500
Buildingvalue 261600
Airconditioning yes

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Address 9475 Brewton Avenue Englewood FL
Value 2975
Landvalue 2975
Landarea 9,999 square feet
Type Residential Property

ANDREWS HAZEL ANN

Name ANDREWS HAZEL ANN
Address 18383 Ne B E Barfield Road Altha FL
Value 12500
Landvalue 12500
Buildingvalue 43141
Landarea 43,560 square feet
Type Residential Property

ANN ANDREWS & JAMES F ANDREWS

Name ANN ANDREWS & JAMES F ANDREWS
Address 3807 SE Geary Street Albany OR 97322
Value 54160
Landvalue 54160
Bedrooms 4
Numberofbedrooms 4

ANDREWS EDWARD E JR,MARY ANN

Name ANDREWS EDWARD E JR,MARY ANN
Physical Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080
Owner Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080
County St. Johns
Year Built 1982
Area 1156
Land Code Condominiums
Address 51 VILLAGE LAS PALMAS CIR, SAINT AUGUSTINE, FL 32080

ANDREWS ANN

Name ANDREWS ANN
Car FORD EXPLORER
Year 2008
Address 6820 W 84th Cir Unit 30, Arvada, CO 80003-1137
Vin 1FMEU73E58UA42187