Anthony Brett

We have found 54 public records related to Anthony Brett in 18 states . People found have 2 ethnicities: African American 1 and Irish. All people found speak English language. We haven't found any business registration records connected with Anthony Brett. There are 10 profiles of government employees in our database. Job titles of people found are: Teacher, Correctional Officer, Null, Equipment Technician Iii, Electro-Mechanical and Correctional Sergeant. These employees work in 4 states: TX, CA, FL and IN. Average wage of employees is $23,737.


Anthony Brett

Name / Names Anthony Brett
Age 38
Birth Date 1986
Person 1120 Settles Rd, Glasgow, KY 42141
Possible Relatives

Anthony M Brett

Name / Names Anthony M Brett
Age 46
Birth Date 1978
Also Known As Mark Anthony Brett
Person 11361 176th St, Miami, FL 33157
Phone Number 305-969-6001
Possible Relatives




Emma C Molinabrett

Previous Address 13904 177th St, Miami, FL 33177
16227 88th St, Miami, FL 33196
832586 PO Box, Miami, FL 33283
11280 176th St, Miami, FL 33157
Email [email protected]
Associated Business Ic Wireless Inc

Anthony S Brett

Name / Names Anthony S Brett
Age 47
Birth Date 1977
Person 376A Brighton 5th St, Brooklyn, NY 11235
Previous Address 376A Bristol St #5, Brooklyn, NY 11212

Anthony S Brett

Name / Names Anthony S Brett
Age 47
Birth Date 1977
Also Known As Anthony S Breti
Person 220 Montauk Ave, Brooklyn, NY 11208
Phone Number 718-827-8712
Possible Relatives
Previous Address 376 Bristol St #5, Brooklyn, NY 11212
376 Bristol St #B, Brooklyn, NY 11212
376 Bristol St #A, Brooklyn, NY 11212
400 Butler St, Brooklyn, NY 11217
2181 Strauss St #1RR, Brooklyn, NY 11212
511 Gresham Pl, Washington, DC 20001
Email [email protected]

Anthony Brett

Name / Names Anthony Brett
Age 49
Birth Date 1975
Also Known As Brett W Anthony
Person 98 RR 1, Thornton, AR 71766
Phone Number 870-352-5338
Possible Relatives


Previous Address 940 Highway 203 #203, Bearden, AR 71720
297 PO Box, Bearden, AR 71720
750 Bowman Rd, Bearden, AR 71720
852 PO Box, Bearden, AR 71720

Anthony J Brett

Name / Names Anthony J Brett
Age N/A
Person 608 WOODMERE DR APT 7, NEW STANTON, PA 15672

Anthony Brett

Name / Names Anthony Brett
Age N/A
Person 3526 COMANCHE PL, OWENSBORO, KY 42301

Anthony Brett

Name / Names Anthony Brett
Age N/A
Person RR 1 BOX 98, THORNTON, AR 71766
Phone Number 870-352-5831

Anthony L Brett

Name / Names Anthony L Brett
Age N/A
Person 214 W ROCKWAY ST, DURHAM, NC 27704

Anthony Brett

Name / Names Anthony Brett
Age N/A
Person 3541 BELL DR, REX, GA 30273

Anthony Brett

Name / Names Anthony Brett
Age N/A
Person 3541 Bell Dr, Rex, GA 30273

Anthony Brett

Name / Names Anthony Brett
Age N/A
Person 2021 Buckley Trl, Snellville, GA 30078
Phone Number 770-978-2189
Possible Relatives Dannry G Brett




Previous Address 2240 Vistamont Dr, Decatur, GA 30033

Anthony H Brett

Name / Names Anthony H Brett
Age N/A
Person 2148 CHERRYWOOD DR, CLEMMONS, NC 27012
Phone Number 336-766-4288

Brett Anthony

State CA
Calendar Year 2013
Employer California State University
Job Title Equipment Technician III, Electro-Mechanical
Name Brett Anthony
Annual Wage $459
Base Pay $459
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $459

BRETT ANTHONY

State CA
Calendar Year 2011
Employer California State University
Job Title EQUIPMENT TECHNICIAN III, ELECTRO-MECHANICAL
Name BRETT ANTHONY
Annual Wage $330
Base Pay $330
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $330

Simoni Brett Anthony

State TX
Calendar Year 2018
Employer Galena Park Isd
Job Title Teacher
Name Simoni Brett Anthony
Annual Wage $54,499

Vaughn Brett Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Sergeant
Name Vaughn Brett Anthony
Annual Wage $44,578

Vaughn Brett Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Correctional Sergeant
Name Vaughn Brett Anthony
Annual Wage $37,696

Vaughn Brett Anthony

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Vaughn Brett Anthony
Annual Wage $32,266

Vaughn Brett Anthony

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Null
Name Vaughn Brett Anthony
Annual Wage $12,211

Rice Brett Anthony A

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Rice Brett Anthony A
Annual Wage $19,213

Rice Brett Anthony A

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Rice Brett Anthony A
Annual Wage $19,217

Rice Brett Anthony A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Rice Brett Anthony A
Annual Wage $16,896

Anthony L Brett

Name Anthony L Brett
Address 4819 N Highland Ave Tacoma WA 98407 -2951
Phone Number 253-226-9149
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Language English

Anthony J Brett

Name Anthony J Brett
Address 1120 Settles Rd Glasgow KY 42141 -7639
Phone Number 270-991-4478
Mobile Phone 270-991-4478
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Language English

Anthony Brett

Name Anthony Brett
Address 3541 Bell Dr Rex GA 30273 -5116
Phone Number 770-756-9038
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Language English

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 500.00
To EASLEY, MIKE
Year 2004
Application Date 2004-10-04
Contributor Occupation ATTORNEY
Contributor Employer SERVICES-LAW FIRM
Recipient Party D
Recipient State NC
Seat state:governor
Address 1592 GREENFIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 500.00
To MORGAN, RICHARD T
Year 2004
Application Date 2004-04-01
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE PLLC
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE PLLC
Recipient Party R
Recipient State NC
Seat state:lower
Address 1592 GREENFIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 500.00
To BARRETT, DAN
Year 2004
Application Date 2003-07-26
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State NC
Seat state:governor
Address 1592 GREENVIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY

Name BRETT, ANTHONY
Amount 500.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020252998
Application Date 2003-06-09
Contributor Occupation WOMBLE CARLYLE & SANDRIDGE AND R
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

BRETT, ANTHONY H MR

Name BRETT, ANTHONY H MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 27990296812
Application Date 2007-01-18
Contributor Occupation WOMBLE CARLYLE SANDRIDGE AND RICE P
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 250.00
To MOORE, RICHARD H
Year 2004
Application Date 2004-06-30
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party D
Recipient State NC
Seat state:office
Address 1592 GREENFIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 250.00
To PERDUE, BEV
Year 20008
Application Date 2007-05-04
Contributor Occupation ATTORNEY
Contributor Employer WCSR
Recipient Party D
Recipient State NC
Seat state:governor
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 250.00
To STEPHENS, LINDA
Year 20008
Application Date 2007-09-30
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H MR

Name BRETT, ANTHONY H MR
Amount 250.00
To Roy James Carter (D)
Year 2008
Transaction Type 15
Filing ID 28933456169
Application Date 2008-09-02
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE & CAULEY
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Roy Carter for Congress Cmte
Seat federal:house
Address 2148 Cherrywood Dr CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 200.00
To PARKER, SARAH
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party N
Recipient State NC
Seat state:judicial
Address 1592 GREENFIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 100.00
To MOORE, RICHARD H
Year 2006
Application Date 2006-12-01
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE PLLC
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party D
Recipient State NC
Seat state:office
Address 1592 GREENFIELD ESTATES DR LEWISVILLE NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 100.00
To WYNN, JAMES A (JIM)
Year 20008
Application Date 2008-02-06
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 100.00
To EDMUNDS JR, ROBERT H (BOB)
Year 20008
Application Date 2007-12-26
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 100.00
To HACKNEY, JOHN JOSEPH
Year 2010
Application Date 2009-06-09
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party D
Recipient State NC
Seat state:lower
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT, ANTHONY H

Name BRETT, ANTHONY H
Amount 100.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-01-02
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE
Recipient Party D
Recipient State NC
Seat state:governor
Address 2148 CHERRYWOOD DR CLEMMONS NC

BRETT ANTHONY WOOLERY

Name BRETT ANTHONY WOOLERY
Address 817 E Layton Drive Olathe KS
Value 3220
Landvalue 3220
Buildingvalue 14536

BRETT ANTHONY WILSON

Name BRETT ANTHONY WILSON
Address 2763 Ironwood Street Cuyahoga Falls OH 44221
Value 79270
Landvalue 25000
Buildingvalue 79270
Landarea 5,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 96400
Basement Full

BRETT ANTHONY MCGEE

Name BRETT ANTHONY MCGEE
Address 2111 Chatalet Lane #N Pueblo CO 81005

BRETT ANTHONY HUFFMAN & AMY RENEE HUFFMAN

Name BRETT ANTHONY HUFFMAN & AMY RENEE HUFFMAN
Address 1008 Winwood Drive Cary NC 27511
Value 76000
Landvalue 76000
Buildingvalue 114461

BRETT ANTHONY HUDSON & BETSY H HUDSON

Name BRETT ANTHONY HUDSON & BETSY H HUDSON
Address 933 Harpeth Trace Drive Nashville TN 37221
Value 207000
Landarea 1,500 square feet
Price 208000

BRETT ANTHONY CIRAULO

Name BRETT ANTHONY CIRAULO
Address 2300 Lakehurst Road Austin TX 78738
Value 33345
Landvalue 33345
Buildingvalue 357749
Type Real

BRETT ANTHONY BREAUX

Name BRETT ANTHONY BREAUX
Address 744 Jacob Scott Street Sulphur LA 70665
Value 22000
Type Donation

BRETT ANTHONY BARBERO

Name BRETT ANTHONY BARBERO
Address 400 Church Street Roscoe PA
Value 858
Landvalue 858

ANTHONY BRETT

Name ANTHONY BRETT
Car CHEVROLET TRAVERSE
Year 2009
Address 7928 Tower Court Rd, Severn, MD 21144-1501
Vin 1GNEV23D29S158348

ANTHONY BRETT

Name ANTHONY BRETT
Car MERCURY MILAN
Year 2008
Address 2148 Cherrywood Dr, Clemmons, NC 27012-9388
Vin 3MEHM08138R622722

ANTHONY BRETT

Name ANTHONY BRETT
Car LINCOLN MKZ
Year 2008
Address 221 Linda Dr, Greensburg, PA 15601-4526
Vin 3LNHM28T08R615687

ANTHONY BRETT

Name ANTHONY BRETT
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1413 ECKERSON DR, WORTHINGTON, MN 56187-1303
Vin 2GCEK13M371517067

Anthony Brett

Name Anthony Brett
Domain brettacoustics.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-06-18
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 214 W. Rockway St Durham NC 27704
Registrant Country UNITED STATES