Ann Cohen

We have found 198 public records related to Ann Cohen in 22 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 7 business registration records connected with Ann Cohen in public records. The businesses are registered in 5 states: NJ, MO, TX, NY and FL. The businesses are engaged in 3 industries: Health Services (Services), Art Galleries, Botanical And Zoological Gardens, And Museums (Attractions) and Miscellaneous Retail (Stores). There are 32 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as S. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $36,866.


Ann Marie Cohen

Name / Names Ann Marie Cohen
Age 61
Birth Date 1963
Person 109 Tyler Rd, Townsend, MA 01469
Phone Number 978-597-8823
Possible Relatives







Derek Phillip Cohen
Previous Address 8 Jana Rd, Salem, NH 03079
14 Lakin St, Pepperell, MA 01463
27 PO Box, Hubbardston, MA 01452
11 Elizabeth Ln, Salem, NH 03079
23 Deering Dr, Tewksbury, MA 01876
Email [email protected]
Associated Business Townsend Ashby Pepperell Junior Girls Softball, Inc

Ann L Cohen

Name / Names Ann L Cohen
Age 69
Birth Date 1955
Person 935 6th St, New Orleans, LA 70115
Phone Number 504-283-1193
Possible Relatives

Previous Address 10 Dove St, New Orleans, LA 70124
225 Baronne St #910, New Orleans, LA 70112
1237 7th St, New Orleans, LA 70115
1010 Common St #2120, New Orleans, LA 70112
None, New Orleans, LA 70115
Email [email protected]
Associated Business The Louisiana Philharmonic Orchestra

Ann Marie Cohen

Name / Names Ann Marie Cohen
Age 70
Birth Date 1954
Also Known As Alexandra Cohen
Person 201 70th St #19F, New York, NY 10023
Phone Number 212-362-9677
Possible Relatives







Previous Address 201 70th St #2E, New York, NY 10023
11 Follen St #4, Boston, MA 02116
201 70th St #8A, New York, NY 10023
201 21st St #3M, New York, NY 10010
201 70th St #19F, New York, NY 10023
64 Crest Rd, Ridgewood, NJ 07450
201 70th St #35B, New York, NY 10023
201 21st St #3, New York, NY 10010
106 Kings Hwy, Kennebunkport, ME 04046
918 Bennett Ave #2, Glenwood Springs, CO 81601
36 Gramercy Park #105, New York, NY 10003
Gessner #880, New York, NY 10021
12 72nd St #5T, New York, NY 10023
201 Sherman Ave, New York, NY 10034
1415 Commonwealth Ave #201, Brighton, MA 02135
150 69th St, New York, NY 10021
75 Maple Ave, Ridgewood, NJ 07450
10 Glenville #1, Allston, MA 02174

Ann H Cohen

Name / Names Ann H Cohen
Age 70
Birth Date 1954
Also Known As A Nelson
Person 10513 114th St, Miami, FL 33176
Phone Number 305-253-0325
Possible Relatives




Jonathan Anncohen
Previous Address 2363 Springwells St, Detroit, MI 48209
201 Biscayne Blvd #1500, Miami, FL 33131
1500 Maimi Cn, Miami, FL 33131

Ann K Cohen

Name / Names Ann K Cohen
Age 71
Birth Date 1953
Person 64 Marian Ave, Pittsfield, MA 01201
Phone Number 413-443-0342
Possible Relatives


Ann T Cohen

Name / Names Ann T Cohen
Age 72
Birth Date 1952
Person 343 Cabot St #2, Newtonville, MA 02460
Phone Number 617-244-0097
Possible Relatives





I A Cohen
Previous Address 141 Portland St #7300, Cambridge, MA 02139
955 Massachusetts Ave #173, Cambridge, MA 02139

Ann Cohen

Name / Names Ann Cohen
Age 73
Birth Date 1951
Person 1044 Daniel St, Arlington, VA 22201
Phone Number 978-537-6908
Previous Address 49 Heritage Ln #C1, Leominster, MA 01453
69 Kilburn St, Lunenburg, MA 01462
2 Hawthorne Ln, Gloucester, MA 01930
Hawthorne, Gloucester, MA 01930
Lawrence, Leominster, MA 01453
5 Lawrence Ave #3, Leominster, MA 01453
Email [email protected]

Ann R Cohen

Name / Names Ann R Cohen
Age 73
Birth Date 1951
Person 280 Boylston St, Chestnut Hill, MA 02467
Phone Number 617-244-0989
Possible Relatives







F Cohen
Previous Address 188 Florence St #210, Chestnut Hill, MA 02467

Ann M Cohen

Name / Names Ann M Cohen
Age 74
Birth Date 1950
Person 20 Inwood Rd, Auburn, MA 01501
Phone Number 508-832-4454
Possible Relatives
Previous Address 751 Washington St #22, Auburn, MA 01501
Email [email protected]
Associated Business Citizens For Auburns Future Inc

Ann Onorato Cohen

Name / Names Ann Onorato Cohen
Age 80
Birth Date 1944
Person Hampton Bay Apartments 4550, Bradenton, FL 34210
Phone Number 508-238-4994
Possible Relatives



Previous Address 4550 47th St #1310, Bradenton, FL 34210
Hampton Bay Apartments, Bradenton, FL 34210
10 Dundee Dr, Bridgewater, MA 02324
5 Bristol Dr, South Easton, MA 02375
1350 Belmont St, Brockton, MA 02301
Summit Hampton, Bradenton, FL 34210
32 Belmont Ct #10, Brockton, MA 02301
3658 Rolliston Rd, Cleveland, OH 44120
26 Village St #26, South Easton, MA 02375
Undercliff, Meriden, CT 06450
1350 Belmont, Cambridge, MA 02141
3658 Rolliston Rd, Shaker Heights, OH 44120

Ann T Cohen

Name / Names Ann T Cohen
Age 83
Birth Date 1941
Also Known As Ann R Cohen
Person 500 Bayview Dr #1230, Sunny Isles Beach, FL 33160
Possible Relatives E H Cohen
Previous Address 1000 Island Blvd #508, Aventura, FL 33160
3000 Island Blvd #906, Aventura, FL 33160

Ann F Cohen

Name / Names Ann F Cohen
Age 87
Birth Date 1936
Also Known As Anne Cohen
Person 6 Turner Rd, Marblehead, MA 01945
Phone Number 781-631-7237
Possible Relatives

L Cohen
Previous Address 42 Bigelow St #2, Cambridge, MA 02139
217 Harvard St #3L, Cambridge, MA 02139
6 1urner, Marblehead, MA 01945
6 1urner Rd, Marblehead, MA 01945

Ann G Cohen

Name / Names Ann G Cohen
Age 90
Birth Date 1933
Person 1 Atrium Cir #B, Atlantis, FL 33462
Phone Number 561-622-5808
Possible Relatives


Previous Address 8 Wyndham Ln, Palm Beach Gardens, FL 33418
6460 Common Cir, West Palm Beach, FL 33417
2200 Glades Rd, Boca Raton, FL 33431
6460 Common Cir #103, West Palm Beach, FL 33417
8 Wyndham Ln, West Palm Beach, FL 33418
6460 Common Cir #103, West Palm Bch, FL 33417
6380 Common Cir #103, West Palm Bch, FL 33417
1 Atrium Cir #D, Atlantis, FL 33462
Atrium Ci, Lake Worth, FL 33462
6380 Common Cir #103, West Palm Beach, FL 33417
8 Wyndham Ln, Palm Bch Gdns, FL 33418
209 Sandpiper Ave, Royal Palm Beach, FL 33411
Wyndham, Palm Beach Gardens, FL 33418
6380 Common Cir, West Palm Beach, FL 33417
Associated Business Ber-Jac, Inc Colran, Inc H And L Corporation

Ann Trust Cohen

Name / Names Ann Trust Cohen
Age 95
Birth Date 1928
Also Known As Ann M Cohen
Person 600 Three Islands Blvd #141, Hallandale Beach, FL 33009
Phone Number 954-454-9593
Possible Relatives Eliezer Y Cohen




Isidoro Farji Cohen


Previous Address 600 Three Islands Blvd #1415, Hallandale Beach, FL 33009
600 Three Islands Blvd #1, Hallandale Beach, FL 33009
2001 160th St, North Miami Beach, FL 33162
600 Three Islands Blvd, Hallandale Beach, FL 33009
600 Three Islands Blvd #1510, Hallandale Beach, FL 33009
3800 Ocean Dr #1512, Hollywood, FL 33019
2500 Parkview Dr, Hallandale Beach, FL 33009
2500 Parkview Dr #1418, Hallandale Beach, FL 33009
2500 Parkview Dr #904, Hallandale Beach, FL 33009
1654 26th Ave, Miami, FL 33125
1865 Ocean Dr #6H, Hallandale Beach, FL 33009
600 Three Islands Blvd #808, Hallandale Beach, FL 33009
600 Three Islands Blvd #1419, Hallandale Beach, FL 33009
2500 Parkview Ha #904, Bryceville, FL 32009
1865 Ocean Dr #10C, Hallandale Beach, FL 33009

Ann Cohen

Name / Names Ann Cohen
Age 96
Birth Date 1927
Also Known As Nn Cohen
Person 82 Brookline Ave, Hull, MA 02045
Phone Number 781-925-0693
Possible Relatives
J Cohen

Ann H Cohen

Name / Names Ann H Cohen
Age 96
Birth Date 1927
Also Known As Ann Hardin
Person 1616 Norwood Pl, Nichols Hills, OK 73120
Phone Number 405-843-6677
Possible Relatives
J Ann Hardin




L Hardin
Previous Address 1507 19th St, Key West, FL 33040
13334 Polo Club Rd #329, Wellington, FL 33414
1616 Norwood Pl, Oklahoma City, OK 73120

Ann Cohen

Name / Names Ann Cohen
Age 98
Birth Date 1925
Person 8207 105th Ave, Tamarac, FL 33321
Possible Relatives

Ann F Cohen

Name / Names Ann F Cohen
Age 98
Birth Date 1925
Also Known As Anne Cohen
Person 3005 Portofino Isle #G3, Coconut Creek, FL 33066
Phone Number 954-969-2526
Possible Relatives







Previous Address 3001 Portofino Isle, Coconut Creek, FL 33066
3005 Portofino Isle, Coconut Creek, FL 33066
3001 Portofino Isle #G3, Coconut Creek, FL 33066
445 Neptune Ave #5F, Brooklyn, NY 11224
445 Neptune Ave, Brooklyn, NY 11224
3001 Portofino Isle #L1, Coconut Creek, FL 33066
445 Neptune Ave #13E, Brooklyn, NY 11224
429 Hart Dr #16, El Cajon, CA 92021
3005 Portofino Isle #63, Coconut Creek, FL 33066
305 Portofino, Pompano Beach, FL 33066

Ann Cohen

Name / Names Ann Cohen
Age 99
Birth Date 1924
Person 5 Fiske St, Shrewsbury, MA 01545
Phone Number 508-842-4644
Possible Relatives

Yvonne A Sparlingcohen
Previous Address 2273 Sunrise Ct, Scotch Plains, NJ 07076

Ann G Cohen

Name / Names Ann G Cohen
Age 103
Birth Date 1920
Person 251 Berkley Rd #2APT, Hollywood, FL 33024
Phone Number 954-963-3492
Previous Address 251 Berkley Rd #204BLD, Hollywood, FL 33024
251 Berkley Rd #204, Hollywood, FL 33024

Ann Cohen

Name / Names Ann Cohen
Age N/A
Also Known As A N Cohen
Person 60 Bridle Path Cir #718, Randolph, MA 02368
Phone Number 781-986-3630
Possible Relatives




Stacee L Cohen

Previous Address 113 Chatham West Dr, Brockton, MA 02301
2396 Starlight Gln, Escondido, CA 92026
189 Kotlik St, Stoughton, MA 02072
113 Chatham Rd, Brockton, MA 02301

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 2521 104th Ave #408, Sunrise, FL 33322
Phone Number 954-748-1363
Possible Relatives
Previous Address 2521 104th Ave #408, Sunrise, FL 33322
23 Dartmouth St #B, Whiting, NJ 08759

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 1430 Brickell Bay Dr, Miami, FL 33131
Phone Number 305-358-6634
Possible Relatives


T Cohen
Previous Address 1430 Bayshore #403, Miami, FL 33131

Ann B Cohen

Name / Names Ann B Cohen
Age N/A
Person 19 RUSTIC LN, WEST HARTFORD, CT 6107
Phone Number 860-521-2814

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 463 Topaz St, New Orleans, LA 70124

Ann K Cohen

Name / Names Ann K Cohen
Age N/A
Person 165 Lawrence Dr, Longmeadow, MA 01106

Ann E Cohen

Name / Names Ann E Cohen
Age N/A
Person 10 Williams St #47, Watertown, MA 02472

Ann B Cohen

Name / Names Ann B Cohen
Age N/A
Person 8 BARBARAS WAY, ELLINGTON, CT 6029
Phone Number 860-871-7832

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 213 SPAULDING RD, PLAINFIELD, CT 6374
Phone Number 860-564-7561

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 395 CAT TAIL WAY, MONUMENT, CO 80132
Phone Number 719-481-3083

Ann M Cohen

Name / Names Ann M Cohen
Age N/A
Person 11 DORAL LN, LITTLETON, CO 80123
Phone Number 720-519-0303

Ann T Cohen

Name / Names Ann T Cohen
Age N/A
Person 11861 E KEPNER DR, AURORA, CO 80012
Phone Number 303-360-5512

Ann Z Cohen

Name / Names Ann Z Cohen
Age N/A
Person 2940 PINE HAVEN DR, BIRMINGHAM, AL 35223
Phone Number 205-879-0200

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 11 SAXON WOODS, AVON, CT 6001

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 6020 44th St, Lauderhill, FL 33319
Phone Number 954-484-3148
Possible Relatives

Ann R Cohen

Name / Names Ann R Cohen
Age N/A
Person 475 18th St, Hialeah, FL 33010
Possible Relatives

Previous Address 5224 Adams St, Hollywood, FL 33021
2371 Collins #616B, Miami Beach, FL 33139
2371 Collins Av #616B, Miami Beach, FL 33139

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 121 Rogers St, South Dartmouth, MA 02748
Possible Relatives
Previous Address 194 Old Westport Rd, North Dartmouth, MA 02747
38 PO Box, Dartmouth, MA 02714
38 PO Box, South Dartmouth, MA 02748

Ann K Cohen

Name / Names Ann K Cohen
Age N/A
Person 70 RICHMOND LN, WEST HARTFORD, CT 6117
Phone Number 860-523-8735

Ann E Cohen

Name / Names Ann E Cohen
Age N/A
Person 49 FERNWOOD RD, WEST HARTFORD, CT 6119
Phone Number 860-523-4456

Ann Cohen

Name / Names Ann Cohen
Age N/A
Person 5210 Coconut Creek Pkwy, Margate, FL 33063
Possible Relatives

Ann P Cohen

Name / Names Ann P Cohen
Age N/A
Person 257 VIEW ST, NEW HAVEN, CT 6511

Ann Cohen

Business Name Toys In The Attic Inc
Person Name Ann Cohen
Position company contact
State NJ
Address 40 Church St Montclair NJ 07042-2702
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 973-746-2994
Number Of Employees 4
Annual Revenue 645120
Website www.attictoys.com

Ann Cohen

Business Name Heavenly Treasures
Person Name Ann Cohen
Position company contact
State NY
Address 93 Main St Cold Spring NY 10516-2821
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number

Ann Cohen

Business Name Health Adventure Center
Person Name Ann Cohen
Position company contact
State MO
Address 111 S 9th St Columbia MO 65201-4891
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 573-874-0172

Ann Cohen

Business Name Ann R Cohen
Person Name Ann Cohen
Position company contact
State NY
Address 310 E Shore Rd Great Neck NY 11023-2432
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number

ANN S COHEN

Person Name ANN S COHEN
Filing Number 800200840
Position VICE PRESIDENT
State FL
Address 877 EXECUTIVE CENTER DR W, ST PETERSBURG FL 33702

ANN R COHEN

Person Name ANN R COHEN
Filing Number 800095303
Position MEMBER
State TX
Address 430 HEIGHTS BLVD, HOUSTON TX 77007

Ann Cohen

Person Name Ann Cohen
Filing Number 10431706
Position AVP
State FL
Address 12016 TURTLE CAY CIRCLE, Orlando FL 32836

Cohen Evelyn Ann

State TX
Calendar Year 2018
Employer Montgomery Isd
Job Title Educational Aide
Name Cohen Evelyn Ann
Annual Wage $19,175

Cohen Jo Ann

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name Cohen Jo Ann
Annual Wage $5,902

Cohen Ann E

State IN
Calendar Year 2015
Employer West Lafayette Community School Corporation (tippecanoe)
Job Title Cl: Guidance Secretary Assistant
Name Cohen Ann E
Annual Wage $5,365

Cohen Ann E

State IN
Calendar Year 2016
Employer West Lafayette Community School Corporation (tippecanoe)
Job Title Cl: Guidance Secretary Assistant
Name Cohen Ann E
Annual Wage $5,209

Cohen Ann E

State IN
Calendar Year 2017
Employer West Lafayette Community School Corporation (Tippecanoe)
Job Title Cl: Guidance Secretary Assistant
Name Cohen Ann E
Annual Wage $4,994

Cohen Ann E

State IN
Calendar Year 2018
Employer West Lafayette Community School Corporation (Tippecanoe)
Job Title Guidance Secretary Assistant
Name Cohen Ann E
Annual Wage $5,342

Cohen Ann

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Police Officer
Name Cohen Ann
Annual Wage $55,307

Cohen Ann

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Police Officer
Name Cohen Ann
Annual Wage $57,450

Cohen Ann

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Police Officer
Name Cohen Ann
Annual Wage $30,670

Cohen Jolie Ann

State NJ
Calendar Year 2015
Employer New Brunswick City
Job Title Kindergarten
Name Cohen Jolie Ann
Annual Wage $62,288

Cohen Ann M

State NJ
Calendar Year 2017
Employer Judiciary / Gloucester County
Name Cohen Ann M
Annual Wage $107,350

Cohen Ann M

State NJ
Calendar Year 2018
Employer Judiciary / Gloucester County
Name Cohen Ann M
Annual Wage $108,423

Cohen Ann L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Cohen Ann L
Annual Wage $35,962

Cohen Ann L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Ann L
Annual Wage $12,572

Cohen Ann L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Ann L
Annual Wage $201

Cohen Cristi Ann

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Cohen Cristi Ann
Annual Wage $49,557

Cohen Ann L

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Cohen Ann L
Annual Wage $665

Cohen Ann L

State NY
Calendar Year 2016
Employer P.s. 94 - Brooklyn
Job Title Teacher
Name Cohen Ann L
Annual Wage $169

Cohen Ann L

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cohen Ann L
Annual Wage $11,377

Cohen Ann H

State NY
Calendar Year 2017
Employer Hunter College
Job Title Professor
Name Cohen Ann H
Annual Wage $3,453

Cohen Ann H

State NY
Calendar Year 2017
Employer Hunter College Adj
Job Title Adj Prof Hry
Name Cohen Ann H
Annual Wage $10

Cohen Ann L

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Guidance Counselor
Name Cohen Ann L
Annual Wage $200

Cohen Ann L

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cohen Ann L
Annual Wage $12,898

Cohen Rebbecca Ann

State MA
Calendar Year 2017
Employer City of North Adams
Name Cohen Rebbecca Ann
Annual Wage $3,000

Cohen Alice Ann

State MA
Calendar Year 2017
Employer School District of Cambridge
Job Title Socialworker/Adjustmentcounsel
Name Cohen Alice Ann
Annual Wage $104,953

Cohen Rebbecca Ann

State MA
Calendar Year 2018
Employer City Of North Adams
Name Cohen Rebbecca Ann
Annual Wage $3,000

Cohen Ann E

State MN
Calendar Year 2015
Employer Attorney General
Job Title S3 (attorney General's Office)
Name Cohen Ann E
Annual Wage $105,336

Cohen Ann E

State MN
Calendar Year 2016
Employer Attorney General
Job Title S3 (attorney General's Office)
Name Cohen Ann E
Annual Wage $105,933

Cohen Ann E

State MN
Calendar Year 2017
Employer Attorney General
Job Title S3 (Attorney General's Office)
Name Cohen Ann E
Annual Wage $109,850

Cohen Ann E

State MN
Calendar Year 2018
Employer Attorney General
Job Title S3 (Attorney General's Office)
Name Cohen Ann E
Annual Wage $99,141

Cohen Ann L

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Ann L
Annual Wage $7,368

Cohen Cristi Ann

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cohen Cristi Ann
Annual Wage $46,581

Ann R Cohen

Name Ann R Cohen
Address 1062 Ponus Rdg New Canaan CT 06840 -3420
Phone Number 203-966-4676
Telephone Number 203-722-7019
Mobile Phone 203-722-7019
Email [email protected]
Gender Female
Date Of Birth 1935-04-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Ann E Cohen

Name Ann E Cohen
Address 2644 Indian Mound S Bloomfield Hills MI 48301 -2256
Phone Number 248-540-8380
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Ann H Cohen

Name Ann H Cohen
Address 3177 Mallard Point Dr Se Owens Cross Roads AL 35763 -8498
Phone Number 256-536-7699
Email [email protected]
Gender Female
Date Of Birth 1956-08-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ann F Cohen

Name Ann F Cohen
Address 8225 Buckspark Ln W Potomac MD 20854-4232 -4232
Phone Number 301-365-2423
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Ann Cohen

Name Ann Cohen
Address 3714 Kenilworth Dr Chevy Chase MD 20815 -4716
Phone Number 301-652-5048
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann T Cohen

Name Ann T Cohen
Address 11861 E Kepner Dr Aurora CO 80012 -3284
Phone Number 303-360-5512
Gender Female
Date Of Birth 1953-12-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann E Cohen

Name Ann E Cohen
Address 15 Narragansett Dr Saint Louis MO 63124 -2049
Phone Number 314-432-1188
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann S Cohen

Name Ann S Cohen
Address 1 Gristmill Ct Pikesville MD 21208 APT 504-1348
Phone Number 410-653-2420
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Ann K Cohen

Name Ann K Cohen
Address 64 Marian Ave Pittsfield MA 01201 -7222
Phone Number 413-443-0342
Email [email protected]
Gender Female
Date Of Birth 1950-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Ann O Cohen

Name Ann O Cohen
Address 52 Dunbar Dr North Easton MA 02356 -3630
Phone Number 508-238-8974
Email [email protected]
Gender Female
Date Of Birth 1940-08-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann A Cohen

Name Ann A Cohen
Address 55 Claypit Hill Rd Wayland MA 01778 -2004
Phone Number 508-358-3385
Email [email protected]
Gender Female
Date Of Birth 1953-07-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Ann M Cohen

Name Ann M Cohen
Address 20 Inwood Rd Auburn MA 01501 -1115
Phone Number 508-832-4454
Mobile Phone 508-832-4454
Gender Female
Date Of Birth 1947-03-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Ann Cohen

Name Ann Cohen
Address 4760 Lucerne Lakes Blvd W Lake Worth FL 33467-8922 APT 306-8833
Phone Number 561-433-4185
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Ann C Cohen

Name Ann C Cohen
Address 8609 Dreamside Ln Boca Raton FL 33496 -5004
Phone Number 561-499-5499
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann G Cohen

Name Ann G Cohen
Address 1208 Marine Way North Palm Beach FL 33408-6616 APT A808-6628
Phone Number 561-626-5379
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann S Cohen

Name Ann S Cohen
Address 12127 NW 36th Pl Sunrise FL 33323-3330 APT 2L-3330
Phone Number 561-637-7930
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann M Cohen

Name Ann M Cohen
Address 5800 E 22nd Ave Denver CO 80207 -3914
Phone Number 573-864-2060
Gender Female
Date Of Birth 1950-08-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Ann M Cohen

Name Ann M Cohen
Address 9206 Carol Ln Spring Grove IL 60081 -8237
Phone Number 815-675-3240
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Ann B Cohen

Name Ann B Cohen
Address 19 Rustic Ln West Hartford CT 06107 -1446
Phone Number 860-521-2814
Email [email protected]
Gender Female
Date Of Birth 1949-02-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Ann E Cohen

Name Ann E Cohen
Address 49 Fernwood Rd West Hartford CT 06119 -1144
Phone Number 860-523-4456
Gender Female
Date Of Birth 1960-03-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann K Cohen

Name Ann K Cohen
Address 70 Richmond Ln West Hartford CT 06117 -1628
Phone Number 860-523-8735
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann L Cohen

Name Ann L Cohen
Address 894 Durum St Windsor CO 80550 -6017
Phone Number 970-674-1514
Email [email protected]
Gender Female
Date Of Birth 1951-09-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann Cohen

Name Ann Cohen
Address 491 Dutton St Lowell MA 01854 UNIT 512-4291
Phone Number 978-501-2503
Email [email protected]
Gender Unknown
Date Of Birth 1966-09-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

COHEN, ANN

Name COHEN, ANN
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021043209
Application Date 2006-10-24
Contributor Occupation ATTORNEY
Contributor Employer WILLY WILLIAMS DAVIDSON
Organization Name Willy Williams Davidson
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

COHEN, ANN

Name COHEN, ANN
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737446
Application Date 2003-03-11
Contributor Occupation Homemaker
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7501 Fowler St PHILADELPHIA PA

COHEN, ANN

Name COHEN, ANN
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933845326
Application Date 2008-09-17
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1062 Ponus Rdg NEW CANAAN CT

COHEN, ANN

Name COHEN, ANN
Amount 1950.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020641327
Application Date 2006-05-16
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

COHEN, ANN R

Name COHEN, ANN R
Amount 1000.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020360019
Application Date 2010-04-27
Contributor Occupation VOLUNTEER
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

COHEN, ANN R

Name COHEN, ANN R
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228300
Application Date 2004-05-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1062 Ponus Ridge Rd NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 1000.00
To Jim Himes (D)
Year 2010
Transaction Type 15
Filing ID 10990917538
Application Date 2010-06-29
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 1062 Ponus Ridge Rd NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020152428
Application Date 2011-11-30
Contributor Occupation NONE
Contributor Employer NONE/NONE
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

COHEN, ANN

Name COHEN, ANN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981710166
Application Date 2004-10-21
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 1062 Ponus Ridge Rd NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12020250147
Application Date 2012-03-23
Contributor Occupation NONE
Contributor Employer NONE/NONE
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

COHEN, ANN

Name COHEN, ANN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-09-20
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:governor
Address 7501 FOWLER ST PHILADELPHIA PA

COHEN, ANN R

Name COHEN, ANN R
Amount 500.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020880149
Application Date 2010-09-23
Contributor Occupation VOLUNTEER
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

COHEN, ANN R

Name COHEN, ANN R
Amount 500.00
To Jim Himes (D)
Year 2010
Transaction Type 15
Filing ID 10990917538
Application Date 2010-05-06
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 1062 Ponus Ridge Rd NEW CANAAN CT

COHEN, ANN

Name COHEN, ANN
Amount 500.00
To Joseph A. Sestak, Jr (D)
Year 2010
Transaction Type 15
Filing ID 10021120085
Application Date 2010-10-18
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Senate
Seat federal:senate

COHEN, ANN

Name COHEN, ANN
Amount 500.00
To THACHER, NICHOLAS
Year 2004
Application Date 2004-10-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State NH
Seat state:lower
Address 1062 PONUS RIDGE NEW CANAAN CT

COHEN, ANN

Name COHEN, ANN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991562610
Application Date 2008-06-26
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1062 Ponus Rdg NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-16
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, ANN R

Name COHEN, ANN R
Amount 250.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020153106
Application Date 2005-03-31
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

COHEN, ANN R

Name COHEN, ANN R
Amount 250.00
To Jim Himes (D)
Year 2012
Transaction Type 15
Filing ID 12950315065
Application Date 2011-12-29
Contributor Occupation Not Employed
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CT
Committee Name Jim Himes for Congress
Seat federal:house
Address 1062 Ponus Ridge Rd NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 250.00
To Christopher Shays (R)
Year 2012
Transaction Type 15
Filing ID 12020352283
Application Date 2012-02-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Shays for Senate
Seat federal:senate

COHEN, ANN

Name COHEN, ANN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933845326
Application Date 2008-09-30
Contributor Occupation Writer
Contributor Employer MTV Networks /VH1
Organization Name MTV Networks
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 228 W 71st St Apt 12J NEW YORK NY

COHEN, ANN

Name COHEN, ANN
Amount 220.00
To American Fedn of St/Cnty/Munic Employees
Year 2004
Transaction Type 15
Filing ID 25970121242
Application Date 2004-11-23
Contributor Occupation STAFF REPRESENTATIVE
Contributor Employer AFSCME PA CN 33 LOCAL 1637
Contributor Gender F
Committee Name American Fedn of St/Cnty/Munic Employees
Address 7501 FOWLER St PHILADELPHIA PA

COHEN, ANN

Name COHEN, ANN
Amount 220.00
To American Fedn of St/Cnty/Munic Employees
Year 2006
Transaction Type 15
Filing ID 25971660993
Application Date 2005-11-28
Contributor Occupation STAFF REPRESENTATIVE
Contributor Employer AFSCME PA CN 33 LOCAL 1637
Contributor Gender F
Committee Name American Fedn of St/Cnty/Munic Employees
Address 7501 FOWLER St PHILADELPHIA PA

COHEN, ANN

Name COHEN, ANN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933226711
Application Date 2008-08-30
Contributor Occupation Writer/Producer
Contributor Employer VH1/Viacom
Organization Name Vh1
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 228 W 71st St Apt 12j NEW YORK NY

COHEN, ANN

Name COHEN, ANN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993876992
Application Date 2008-10-18
Contributor Occupation Writer
Contributor Employer Viacom/VH1
Organization Name Viacom Inc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 228 W 71st St Apt 12J NEW YORK NY

COHEN, ANN B MS

Name COHEN, ANN B MS
Amount 200.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26950633409
Application Date 2006-09-20
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2363 Watermill Dr ORANGE PARK FL

COHEN, ANN R

Name COHEN, ANN R
Amount 100.00
To TONG, WILLIAM
Year 2010
Application Date 2010-08-19
Contributor Occupation NONE
Recipient Party D
Recipient State CT
Seat state:lower
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 100.00
To TONG, WILLIAM M
Year 20008
Application Date 2008-07-24
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CT
Seat state:lower
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANN

Name COHEN, ANN
Amount 100.00
To JACOBS, GILDA Z
Year 2006
Application Date 2005-03-09
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MI
Seat state:upper
Address 2644 INDIAN MOUND S BLOOMFIELD HILLS MI

COHEN, ANN

Name COHEN, ANN
Amount 100.00
To JACOBS, GILDA Z
Year 2004
Application Date 2004-04-04
Recipient Party D
Recipient State MI
Seat state:upper
Address 2644 INDIAN MOUND S BLOOMFIELD HILLS MI

COHEN, ANN R

Name COHEN, ANN R
Amount 100.00
To JEPSEN, GEORGE
Year 2010
Application Date 2010-05-28
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:office
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 100.00
To RUBINO, JAMES M
Year 2004
Application Date 2004-08-28
Recipient Party R
Recipient State CT
Seat state:lower
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANN R

Name COHEN, ANN R
Amount 50.00
To MCDONALD, ANDREW J
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State CT
Seat state:upper
Address 1062 PONUS RIDGE RD NEW CANAAN CT

COHEN, ANN

Name COHEN, ANN
Amount 25.00
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-06-16
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 20 INWOOD RD AUBURN MA

COHEN, ANN

Name COHEN, ANN
Amount 25.00
To SCHWARTZ, ELAINE J
Year 2006
Application Date 2006-01-09
Recipient Party D
Recipient State FL
Seat state:lower
Address 600 3 ISLAND BLVD APT1415 HALLANDALE FL

COHEN, ANN

Name COHEN, ANN
Amount 18.61
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-09-05
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 20 INWOOD RD AUBURN MA

COHEN, ANN

Name COHEN, ANN
Amount 12.50
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-07-30
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 20 INWOOD RD AUBURN MA

ANN W COHEN

Name ANN W COHEN
Address 99 John Street #422 Manhattan NY 10038
Value 174533
Landvalue 14837

COHEN ANN

Name COHEN ANN
Physical Address 13668 MOROCCA LAKE LN, DELRAY BEACH, FL 33446
Owner Address 13668 MOROCCA LAKE LN, DELRAY BEACH, FL 33446
Ass Value Homestead 194317
Just Value Homestead 234523
County Palm Beach
Year Built 2001
Area 2473
Applicant Status Wife
Land Code Single Family
Address 13668 MOROCCA LAKE LN, DELRAY BEACH, FL 33446

COHEN ANN

Name COHEN ANN
Physical Address 18 DORSET A, BOCA RATON, FL 33434
Owner Address ANN COHEN TR TITL HLDR, BOCA RATON, FL 33434
Ass Value Homestead 22374
Just Value Homestead 24000
County Palm Beach
Year Built 1979
Area 835
Land Code Condominiums
Address 18 DORSET A, BOCA RATON, FL 33434

COHEN ANN S

Name COHEN ANN S
Physical Address 14335 VIA ROYALE, DELRAY BEACH, FL 33446
Owner Address 14335 VIA ROYALE # C-16-2, DELRAY BEACH, FL 33446
Ass Value Homestead 98029
Just Value Homestead 105200
County Palm Beach
Year Built 1994
Area 1706
Applicant Status Wife
Land Code Condominiums
Address 14335 VIA ROYALE, DELRAY BEACH, FL 33446

COHEN ANN S &

Name COHEN ANN S &
Physical Address 9595 SAVONA WINDS DR, DELRAY BEACH, FL 33446
Owner Address 9595 SAVONA WINDS DR, DELRAY BEACH, FL 33446
Sale Price 615000
Sale Year 2012
Ass Value Homestead 455453
Just Value Homestead 455453
County Palm Beach
Year Built 2003
Area 3846
Land Code Single Family
Address 9595 SAVONA WINDS DR, DELRAY BEACH, FL 33446
Price 615000

COHEN HARRY F & MARY ANN

Name COHEN HARRY F & MARY ANN
Physical Address BRENDA LN, PCB, FL 32413
Owner Address 2005 FORREST COVE DRIVE, BIRMINGHAM, AL 35244
Sale Price 272500
Sale Year 2013
County Walton
Land Code Vacant Residential
Address BRENDA LN, PCB, FL 32413
Price 272500

COHEN JENNIFER ANN

Name COHEN JENNIFER ANN
Physical Address 54 PINE TRAK #102F, OCALA, FL 34472
Owner Address 54 PINE TRAK #102F, OCALA, FL 34472
Sale Price 100
Sale Year 2012
Ass Value Homestead 18933
Just Value Homestead 18933
County Marion
Year Built 1984
Area 832
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 54 PINE TRAK #102F, OCALA, FL 34472
Price 100

COHEN HAROLD & ANN S

Name COHEN HAROLD & ANN S
Physical Address 9 KNOLL PLACE
Owner Address 9 KNOLL PLACE
Sale Price 0
Ass Value Homestead 274300
County essex
Address 9 KNOLL PLACE
Value 533300
Net Value 533300
Land Value 259000
Prior Year Net Value 533300
Transaction Date 2008-08-24
Property Class Residential
Year Constructed 1967
Price 0

COHEN ANN

Name COHEN ANN
Physical Address 6685 OLD FARM TRL, BOYNTON BEACH, FL 33437
Owner Address 6685 OLD FARM TRL, BOYNTON BEACH, FL 33437
Ass Value Homestead 106723
Just Value Homestead 113735
County Palm Beach
Year Built 2007
Area 1519
Applicant Status Wife
Land Code Single Family
Address 6685 OLD FARM TRL, BOYNTON BEACH, FL 33437

COHEN JO ANN P CURCIO-

Name COHEN JO ANN P CURCIO-
Physical Address 542 THIRD AVENUE
Owner Address 1216 DARBY ROAD
Sale Price 1
Ass Value Homestead 87700
County middlesex
Address 542 THIRD AVENUE
Value 154700
Net Value 154700
Land Value 67000
Prior Year Net Value 154700
Transaction Date 2010-07-02
Property Class Residential
Deed Date 1991-11-29
Sale Assessment 70100
Price 1

COHEN KAREN ANN

Name COHEN KAREN ANN
Address 529 77 STREET, NY 11209
Value 550000
Full Value 550000
Block 5952
Lot 66
Stories 2

ANN COHEN

Name ANN COHEN
Address 6685 Old Farm Trail Boynton Beach FL 33437
Value 136550

ANN COHEN

Name ANN COHEN
Address 13668 Morocca Lake Lane Delray Beach FL 33446
Value 269740

ANN COHEN

Name ANN COHEN
Address 869 Rathbun Avenue Staten Island NY 10309
Value 666000
Landvalue 17037

ANN F COHEN

Name ANN F COHEN
Address 6 Turner Road Marblehead MA 01945-2442
Value 236500
Landvalue 236500
Buildingvalue 141700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANN S COHEN

Name ANN S COHEN
Address 23512 E Silsby Road Beachwood OH 44122
Value 54500
Usage Single Family Dwelling

COHEN ROBERT & REILLY MARY ANN

Name COHEN ROBERT & REILLY MARY ANN
Physical Address 36 LAUREL PL
Owner Address 36 LAUREL PL
Sale Price 435000
Ass Value Homestead 266000
County passaic
Address 36 LAUREL PL
Value 426900
Net Value 426900
Land Value 160900
Prior Year Net Value 501300
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2002-08-22
Sale Assessment 74000
Year Constructed 2002
Price 435000

COHEN ANN

Name COHEN ANN
Physical Address 4760 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Owner Address 2234 E 72ND ST, BROOKLYN, NY 11234
County Palm Beach
Year Built 1982
Area 1020
Land Code Condominiums
Address 4760 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467

ANN COHEN

Name ANN COHEN
Type Independent Voter
State FL
Address 801 N OCEAN BLVD APT 302, POMPANO BEACH, FL 33062
Phone Number 954-520-1675
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Voter
State NY
Address 2147 EAST AVE, ROCHESTER, NY 14610
Phone Number 917-642-9850
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Voter
State NY
Address 4 MAY PL, BEACON, NY 12508
Phone Number 845-831-0573
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Voter
State NY
Address 28 ASTOR PL, MONSEY, NY 10952
Phone Number 845-705-5692
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Democrat Voter
State NY
Address 1 ORR HATCH DRIVE, CORNWALL, NY 12518
Phone Number 845-534-8272
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Republican Voter
State FL
Address 4982 N CITATION DRIVE 4-103, DELRAY BEACH, FL 33445
Phone Number 561-499-5499
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Independent Voter
State NY
Address 208 MAIN ST, FARMINGDALE, NY 11735
Phone Number 516-449-3366
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Independent Voter
State MA
Address 20 INWOOD ROAD, AUBURN, MA 1501
Phone Number 508-832-4454
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Independent Voter
State MA
Address 554 CHATHAM WEST DR, BROCKTON, MA 2301
Phone Number 508-641-5003
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Independent Voter
State LA
Address 100 DUGAN DR, NEW ORLEANS, LA 70124
Phone Number 504-283-1193
Email Address [email protected]

ANN COHEN

Name ANN COHEN
Type Independent Voter
State CT
Address 1062 PONUS RDG, NEW CANAAN, CT 06840
Phone Number 203-722-7019
Email Address [email protected]

Ann E Cohen

Name Ann E Cohen
Visit Date 4/13/10 8:30
Appointment Number U22677
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 12:30
Appt End 7/20/12 23:59
Total People 273
Last Entry Date 7/10/12 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Ann F Cohen

Name Ann F Cohen
Visit Date 4/13/10 8:30
Appointment Number U88041
Type Of Access VA
Appt Made 3/9/2012 0:00
Appt Start 3/12/2012 15:00
Appt End 3/12/2012 23:59
Total People 60
Last Entry Date 3/9/2012 18:39
Meeting Location OEOB
Caller KYLE
Release Date 06/29/2012 07:00:00 AM +0000

ANN COHEN

Name ANN COHEN
Visit Date 4/13/10 8:30
Appointment Number U41403
Type Of Access VA
Appt Made 9/14/10 19:48
Appt Start 9/16/10 15:00
Appt End 9/16/10 23:59
Total People 136
Last Entry Date 9/14/10 19:48
Meeting Location OEOB
Caller MATTHEW
Description STEM EDUCATION EVENT
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77823

Ann Cohen

Name Ann Cohen
Car SMART FORTWO
Year 2009
Address 102 Buckhurst Dr, Cary, NC 27513-3835
Vin WMEEJ31X79K277506
Phone 919-469-3931

ANN COHEN

Name ANN COHEN
Car TOYOTA CAMRY SOLARA
Year 2008
Address 3145 Miro Dr N, West Palm Beach, FL 33410-1254
Vin 4T1FA38P48U155094
Phone 561-775-3773

ANN COHEN

Name ANN COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 50 Barberry Ct, Farmingdale, NY 11735-1904
Vin 1J8GR48KX8C223408
Phone 516-381-0940

ANN COHEN

Name ANN COHEN
Car TOYOTA PRIUS
Year 2008
Address 12213 WOODSON ST, LEAWOOD, KS 66209-1563
Vin JTDKB20U483300779

ANN COHEN

Name ANN COHEN
Car HONDA ACCORD
Year 2008
Address 33 RIVERSIDE DR APT 11D, NEW YORK, NY 10023-8021
Vin 1HGCP36838A082837

ANN COHEN

Name ANN COHEN
Car HYUNDAI SANTA FE
Year 2008
Address 11 Saxon Woods, Avon, CT 06001-4060
Vin 5NMSG73D98H156268

ANN COHEN

Name ANN COHEN
Car VOLKSWAGEN JETTA
Year 2008
Address 86 Taylor Ter, Hopewell, NJ 08525-1609
Vin 3VWRZ71K48M156070

ANN COHEN

Name ANN COHEN
Car LEXUS LS 460
Year 2007
Address 3145 Miro Dr N, West Palm Beach, FL 33410-1254
Vin JTHBL46F675017125

ANN COHEN

Name ANN COHEN
Car LEXUS RX 350
Year 2007
Address 55 CLAYPIT HILL RD, WAYLAND, MA 01778-2004
Vin 2T2HK31U77C004896

ANN COHEN

Name ANN COHEN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 110 E MANGROVE BAY WAY APT 1503, JUPITER, FL 33477-6458
Vin 3VWRW31C87M514263

Ann Cohen

Name Ann Cohen
Domain private-paradise.info
Contact Email [email protected]
Create Date 2013-07-04
Update Date 2013-09-02
Registrar Name eNom, Inc. (R126-LRMS)
Registrant Address 491 Dutton Street, 512 Lowell Massachusetts 01854
Registrant Country UNITED STATES

ANN COHEN

Name ANN COHEN
Domain 17hemlock.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain annwcoheninteriors.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-08
Update Date 2013-11-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Second Street Jersey City NJ 07302
Registrant Country UNITED STATES
Registrant Fax 2017637080

ANN COHEN

Name ANN COHEN
Domain 35moore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain grngor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-07
Update Date 2011-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11802 Glen Wessex Court Tampa Florida 33626
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain nowykorczyn.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2002-03-21
Update Date 2013-03-14
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 53 Military Rd Dover Heights NSW 2030
Registrant Country AUSTRALIA
Registrant Fax 612966225900

ANN COHEN

Name ANN COHEN
Domain 27atherton.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

ANN COHEN

Name ANN COHEN
Domain owninnbpt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-14
Update Date 2013-11-15
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain anncohenrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2012-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 491 Dutton Street #512 Lowell Massachusetts 01854
Registrant Country UNITED STATES

ANN COHEN

Name ANN COHEN
Domain 2-familyrea.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-04
Update Date 2013-07-04
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain anncohen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8225 Buckspark Ln W Potomac MD 20854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain theannswer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2012-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 63 East 9th Street, Apt. 4Y New York New York 10003
Registrant Country UNITED STATES

ANN COHEN

Name ANN COHEN
Domain move2maynard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain greenegorilla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-07
Update Date 2011-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11802 Glen Wessex Court Tampa Florida 33626
Registrant Country UNITED STATES

ANN COHEN

Name ANN COHEN
Domain 12keyes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name ENOM, INC.
Registrant Address 491 DUTTON STREET, 512 LOWELL MASSACHUSETTS 01854
Registrant Country UNITED STATES

Ann Cohen

Name Ann Cohen
Domain philanthropicsolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8225 Buckspark Ln W Potomac MD 20854
Registrant Country UNITED STATES