Anthony Wells

We have found 269 public records related to Anthony Wells in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 25 business registration records connected with Anthony Wells in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Communications (Informative) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Grades - Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $43,616.


Anthony C Wells

Name / Names Anthony C Wells
Age 46
Birth Date 1978
Person Killingsworth, Gordon, AL 36343
Possible Relatives







Previous Address 15141 Cottonwood,Gordon, AL 36343
2147 Dyras,Cottonwood, AL 36320
11477 Cottonwood,Cottonwood, AL 36320
6438 Cottonwood,Dothan, AL 36301
RR 2 O,Cottonwood, AL 36320

Anthony D Wells

Name / Names Anthony D Wells
Age 50
Birth Date 1974
Also Known As Willie Wells
Person 693 PO Box, Rison, AR 71665
Phone Number 870-325-7853
Possible Relatives

Willieann Wells
Previous Address 1724 Circle Dr, Pine Bluff, AR 71603
424 PO Box, Rison, AR 71665
102 Walnut St, Rison, AR 71665
35 Hwy, Rison, AR 71665
269 PO Box, Rison, AR 71665
O PO Box, Rison, AR 71665
Hwy #35, Rison, AR 71665

Anthony Lee Wells

Name / Names Anthony Lee Wells
Age 51
Birth Date 1973
Person 682 County Road 522, Fyffe, AL 35971
Possible Relatives
Previous Address 172 Estate View,Fyffe, AL 35971
250 PO Box,Fyffe, AL 35971
682 Co,Fyffe, AL 35971
289 PO Box,Fyffe, AL 35971
289 RR 3,Fyffe, AL 35971

Anthony Wells

Name / Names Anthony Wells
Age 60
Birth Date 1964
Person 15651 27th St #204, Phoenix, AZ 85032
Phone Number 602-320-1374
Possible Relatives

Previous Address 15651 27th St, Phoenix, AZ 85032
15651 27th St #205, Phoenix, AZ 85032
3235 Parker Rd, Denver, CO 80014
15651 27th St #230, Phoenix, AZ 85032
4221 McDowell Rd #11, Phoenix, AZ 85008
3235 Parker Rd #1408, Denver, CO 80014
415 Gracewood St, Memphis, TN 38112
7245 Fortman Ter, Fountain, CO 80817
8000 Girard Ave #402, Denver, CO 80231
3300 Tamarac Dr #M102, Denver, CO 80231
Associated Business Reliable Network/Pc Solutions Reliable Network/Pc Solutions Llc

Anthony L Wells

Name / Names Anthony L Wells
Age 61
Birth Date 1963
Person 100 Pratt Hwy #1208, Birmingham, AL 35214
Previous Address 702 Burch St, Bessemer, AL 35020

Anthony Michael Wells

Name / Names Anthony Michael Wells
Age 64
Birth Date 1960
Person 4705 Rockford, Tempe, AZ 85282
Possible Relatives



Previous Address 3122 Kachina,Tempe, AZ 85282
1104 French,Santa Ana, CA 92701
855 River,Tucson, AZ 85718
8567 Balboa,Northridge, CA 91325
1905 El Parque,Tempe, AZ 85282
1804 Concorda,Tempe, AZ 85282
930 Jadestone,Corona, CA 92882
1104 Bk7 I,Santa Ana, CA 92701
6008 Vanessa,Riverside, CA 92504
Email Available

Anthony Leroy Wells

Name / Names Anthony Leroy Wells
Age 65
Birth Date 1959
Also Known As Anthony C Wells
Person 1246 County Road 681 #681, Sylvania, AL 35988
Phone Number 256-638-7866
Possible Relatives


Previous Address 427 PO Box, Leesburg, AL 35983
264 RR 1, Sylvania, AL 35988
RR 1, Sylvania, AL 35988
260 RR 2 POB, Fortpayne, AL 35967
264 PO Box, Sylvania, AL 35988
51 Industrial Dr, Sylvania, AL 35988
382 Oak Grv, Rainsville, AL 35986

Anthony Nmn Wells

Name / Names Anthony Nmn Wells
Age 65
Birth Date 1959
Also Known As Anthony E Wells
Person 5178 Greensboro Dr #A, Montgomery, AL 36108
Phone Number 334-284-5059
Possible Relatives
Previous Address RR 335, Montgomery, AL 36117
335 PO Box, Montgomery, AL 36101
834 Jefferson, Montgomery, AL 36104
834 Jefferson St, Montgomery, AL 36104

Anthony H Wells

Name / Names Anthony H Wells
Age 71
Birth Date 1953
Also Known As Tony H Wells
Person 54B RR 3, Andalusia, AL 36421
Phone Number 334-222-1800
Previous Address 18153 Cliff Meredith Rd, Andalusia, AL 36420
RR 3, Andalusia, AL 36421
54B PO Box, Andalusia, AL 36420
548 PO Box, Andalusia, AL 36420
548 RR 3, Andalusia, AL 36421

Anthony P Wells

Name / Names Anthony P Wells
Age 86
Birth Date 1937
Person 640 Hall, Mesa, AZ 85203
Previous Address 665 2nd,Mesa, AZ 85201
4755 Evergreen,Mesa, AZ 85205

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 3900 27TH ST, TUSCALOOSA, AL 35401

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 15651 N 27TH ST APT 133, PHOENIX, AZ 85032

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person PO BOX 5, SAMSON, AL 36477

Anthony L Wells

Name / Names Anthony L Wells
Age N/A
Person 682 COUNTY ROAD 522, FYFFE, AL 35971

Anthony T Wells

Name / Names Anthony T Wells
Age N/A
Person 1294 PINE GROVE RD, SYLACAUGA, AL 35150

Anthony E Wells

Name / Names Anthony E Wells
Age N/A
Person 5178 GREENSBORO DR, MONTGOMERY, AL 36108
Phone Number 334-284-5059

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 2034 HIGHWAY 36 E, HARTSELLE, AL 35640
Phone Number 256-778-7159

Anthony M Wells

Name / Names Anthony M Wells
Age N/A
Person 4705 S ROCKFORD DR, TEMPE, AZ 85282
Phone Number 480-968-3470

Anthony T Wells

Name / Names Anthony T Wells
Age N/A
Person 282 PO Box, Gordo, AL 35466
Phone Number 205-364-8348
Previous Address 111 PO Box, Gordo, AL 35466
1 R1 Bx282, Gordo, AL 35466
282 RR 1 #282, Gordo, AL 35466
160 PO Box, Gordo, AL 35466

Anthony D Wells

Name / Names Anthony D Wells
Age N/A
Person 407 4th, De Queen, AR 71832
Possible Relatives
Previous Address 218 3rd,De Queen, AR 71832
4 PO Box,De Queen, AR 71832
416 Stillwell,De Queen, AR 71832

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 305 RR 2 POB, Ravendon Springs, AR 72460
Possible Relatives




Waymon G Wells

Anthony L Wells

Name / Names Anthony L Wells
Age N/A
Person 108 ASHLEY RD SE, OWENS X RDS, AL 35763
Phone Number 256-270-7923

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 668 FLORIDA STREET EXT, MOBILE, AL 36617
Phone Number 251-457-6793

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person PO BOX 693, RISON, AR 71665
Phone Number 870-325-7853

Anthony D Wells

Name / Names Anthony D Wells
Age N/A
Person 1043 W WELLS RD, RAVENDEN SPRINGS, AR 72460
Phone Number 870-869-3293

Anthony L Wells

Name / Names Anthony L Wells
Age N/A
Person 413 PO Box, Hartselle, AL 35640

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 1548 Hedrick, Tucson, AZ 85719

Anthony C Wells

Name / Names Anthony C Wells
Age N/A
Person PO BOX 427, LEESBURG, AL 35983

Anthony Wells

Name / Names Anthony Wells
Age N/A
Person 407 N 4TH ST, DE QUEEN, AR 71832

Anthony Wells

Business Name Western Services Inc
Person Name Anthony Wells
Position company contact
State CO
Address 511 S 29th St Colorado Springs CO 80904-3114
Industry Furniture and Fixtures (Products)
SIC Code 2512
SIC Description Upholstered Household Furniture
Phone Number 719-635-3539
Number Of Employees 22
Annual Revenue 1020000
Website www.westernservices.com

Anthony Wells

Business Name Wells,Anthony
Person Name Anthony Wells
Position company contact
State DC
Address 319 3rd. St. S.E, WASHINGTON, 20002 DC
Phone Number 202-546-4942
Email [email protected]

Anthony Wells

Business Name Wells, Anthony
Person Name Anthony Wells
Position company contact
State PA
Address 2519 Jennylind St, MC KEESPORT, 15131 PA
Phone Number
Email [email protected]

Anthony Wells

Business Name Wells T & J
Person Name Anthony Wells
Position company contact
State IL
Address 714 Osage St Normal IL 61761-2959
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 309-454-4557

Anthony Wells

Business Name Wells Co
Person Name Anthony Wells
Position company contact
State NY
Address 5281 Burke Ln Fayetteville NY 13066-1755
Industry Communications (Informative)
SIC Code 4841
SIC Description Cable And Other Pay Television Services

ANTHONY WELLS

Business Name WELLS ELECTRICAL, INC.
Person Name ANTHONY WELLS
Position CEO
Corporation Status Active
Agent 112 CORONA ST, SAN FRANCISCO, CA 94127
Care Of 80 DUBOCE AVE, SAN FRANCISCO, CA 94103
CEO ANTHONY WELLS 112 CORONA ST, SAN FRANCISCO, CA 94127
Incorporation Date 1999-01-26

ANTHONY WELLS

Business Name WELLS ELECTRICAL, INC.
Person Name ANTHONY WELLS
Position registered agent
Corporation Status Active
Agent ANTHONY WELLS 112 CORONA ST, SAN FRANCISCO, CA 94127
Care Of 80 DUBOCE AVE, SAN FRANCISCO, CA 94103
CEO ANTHONY WELLS112 CORONA ST, SAN FRANCISCO, CA 94127
Incorporation Date 1999-01-26

Anthony Wells

Business Name Triumph Auto Glass
Person Name Anthony Wells
Position company contact
State LA
Address 11464 Industriplex Blvd Baton Rouge LA 70809-4230
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 225-383-3970
Number Of Employees 5
Annual Revenue 1015050

Anthony Wells

Business Name T K C International
Person Name Anthony Wells
Position company contact
State VA
Address P.O. BOX 2102 Middleburg VA 20118-2102
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8711
SIC Description Engineering Services
Phone Number 540-253-5048

ANTHONY WELLS

Business Name SYNERGY ONE INVESTMENTS, INC. WHICH WILL DO B
Person Name ANTHONY WELLS
Position registered agent
Corporation Status Forfeited
Agent ANTHONY WELLS 9894 ARROW ROUTE SUITE 1, RANCHO CUCAMONGA, CA 91730
Care Of ANTHONY WELLS 9894-1 ARROW ROUTE, RANCHO CUCAMONGA, CA 91730
Incorporation Date 2001-10-25

Anthony Wells

Business Name Legacy Carpets
Person Name Anthony Wells
Position company contact
State TX
Address 3113 Garden Brook Dr Dallas TX 75234-2354
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 214-350-4113

Anthony Wells

Business Name Hoover Landscaping
Person Name Anthony Wells
Position company contact
State MI
Address 5304 Levering Rd Harbor Springs MI 49740-9742
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 231-526-9977

Anthony Wells

Business Name Grill Express Inc
Person Name Anthony Wells
Position company contact
State TN
Address 6225 Mount Moriah Road Ex Memphis TN 38115-2741
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 901-369-0545

Anthony Wells

Business Name Coastal Consulting Investments
Person Name Anthony Wells
Position company contact
State OR
Address 622 Ivy St Florence OR 97439-9336
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 541-997-6687

Anthony Wells

Business Name C Squared Systems LLC
Person Name Anthony Wells
Position company contact
State NH
Address 136 Harvey Rd Londonderry NH 03053-7401
Industry Communications (Informative)
SIC Code 4822
SIC Description Telegraph And Other Communications
Phone Number 603-758-1013

Anthony Wells

Business Name C Squared Systems LLC
Person Name Anthony Wells
Position company contact
State NH
Address 13 Forest Dr East Kingston NH 03827-2037
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 603-758-1013

Anthony Wells

Business Name C Squared Systems LLC
Person Name Anthony Wells
Position company contact
State NH
Address 136 Harvey Rd Ste B, Londonderry, NH 03053-7401
Phone Number
Email [email protected]
Title Owner

ANTHONY JOHN WELLS

Person Name ANTHONY JOHN WELLS
Filing Number 801654597
Position MEMBER
State TX
Address 103 WINDING HOLLOW LN, COPPELL TX 75019

Anthony S Wells

Person Name Anthony S Wells
Filing Number 801041506
Position Director
State FL
Address 4800 SE 43rd St., Okeechobee FL 34974

ANTHONY C WELLS

Person Name ANTHONY C WELLS
Filing Number 800904475
Position CHIEF EXECUTIVE OFFICER

ANTHONY WELLS

Person Name ANTHONY WELLS
Filing Number 147878000
Position DIRECTOR
State TX
Address P O BOX 652, GRAHAM TX 76450

ANTHONY WELLS

Person Name ANTHONY WELLS
Filing Number 147878000
Position PRESIDENT
State TX
Address PO BOX 652, GRAHAM TX 76450

ANTHONY WELLS

Person Name ANTHONY WELLS
Filing Number 143224200
Position PRESIDENT
State TX
Address 2859 RODEO DRIVE, QUINLAN TX 75474

ANTHONY L WELLS

Person Name ANTHONY L WELLS
Filing Number 54410100
Position DIRECTOR
State TX
Address 1400 QUAIL RUN, GRAHAM TX 76450

ANTHONY L WELLS

Person Name ANTHONY L WELLS
Filing Number 54410100
Position PRESIDENT
State TX
Address 1400 QUAIL RUN, GRAHAM TX 76450

Wells Anthony M

State NY
Calendar Year 2017
Employer Green Haven Corr Facility
Name Wells Anthony M
Annual Wage $66,901

Wells Anthony R

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Office Manager / Clerical Supervisor
Name Wells Anthony R
Annual Wage $32,905

Wells Anthony D

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Wells Anthony D
Annual Wage $19,303

Wells Anthony

State GA
Calendar Year 2015
Employer City Of Sandy Springs
Job Title Parks And Rec/athletic Aide
Name Wells Anthony
Annual Wage $11,977

Wells Anthony C

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Compliance Specialist
Name Wells Anthony C
Annual Wage $56,000

Wells Anthony T

State GA
Calendar Year 2015
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $67,685

Wells Anthony R

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Office Manager / Clerical Supervisor
Name Wells Anthony R
Annual Wage $31,569

Wells Anthony D

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Wells Anthony D
Annual Wage $11,601

Wells Anthony T

State GA
Calendar Year 2014
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $64,261

Wells Anthony R

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Office Manager / Clerical Supervisor
Name Wells Anthony R
Annual Wage $2,302

Wells Anthony T

State GA
Calendar Year 2013
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $65,449

Wells Anthony T

State GA
Calendar Year 2012
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $66,550

Wells Anthony T

State GA
Calendar Year 2011
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $64,609

Wells Anthony T

State GA
Calendar Year 2010
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $61,178

Wells Anthony T

State GA
Calendar Year 2016
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $69,638

Wells Jr Anthony G

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Wells Jr Anthony G
Annual Wage $4,410

Wells Anthony L

State FL
Calendar Year 2016
Employer City Of Sanford
Name Wells Anthony L
Annual Wage $51,896

Wells Anthony G

State FL
Calendar Year 2015
Employer Miami-dade County
Name Wells Anthony G
Annual Wage $33,009

Wells Anthony L

State FL
Calendar Year 2015
Employer City Of Sanford
Name Wells Anthony L
Annual Wage $49,787

Wells Anthony

State CO
Calendar Year 2017
Employer City of Aurora
Name Wells Anthony
Annual Wage $1,211

Wells Anthony

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Bus Driver Route
Name Wells Anthony
Annual Wage $34,258

Wells Anthony

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Police Officer
Name Wells Anthony
Annual Wage $120,248

Wells Anthony

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Bus Driver Route
Name Wells Anthony
Annual Wage $34,862

Wells Anthony

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Police Officer
Name Wells Anthony
Annual Wage $76,710

Wells Anthony

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Bus Driver Route
Name Wells Anthony
Annual Wage $33,345

Wells Anthony

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Police Officer
Name Wells Anthony
Annual Wage $90,309

Wells Anthony

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Bus Driver Route
Name Wells Anthony
Annual Wage $31,524

Wells Anthony

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Police Officer
Name Wells Anthony
Annual Wage $86,323

Wells Anthony L

State FL
Calendar Year 2017
Employer City Of Sanford
Name Wells Anthony L
Annual Wage $40,993

Wells Jr Anthony T

State AL
Calendar Year 2018
Employer Mental Health
Name Wells Jr Anthony T
Annual Wage $2,205

Wells Anthony D

State GA
Calendar Year 2016
Employer City Of Sandy Springs
Job Title Athletic Aide
Name Wells Anthony D
Annual Wage $10,571

Wells Anthony R

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Office Manager / Clerical Supervisor
Name Wells Anthony R
Annual Wage $34,576

Wells Anthony M

State NY
Calendar Year 2017
Employer Doccs Green Haven
Job Title Corr Officer
Name Wells Anthony M
Annual Wage $69,423

Wells Anthony G

State NY
Calendar Year 2016
Employer Nyc Family Court
Job Title Asc Ct Clk
Name Wells Anthony G
Annual Wage $100,179

Wells Anthony G

State NY
Calendar Year 2016
Employer Nyc Family Court
Name Wells Anthony G
Annual Wage $98,815

Wells Anthony M

State NY
Calendar Year 2016
Employer Green Haven Corr Facility
Name Wells Anthony M
Annual Wage $69,674

Wells Anthony M

State NY
Calendar Year 2016
Employer Doccs Green Haven
Job Title Corr Officer
Name Wells Anthony M
Annual Wage $70,013

Wells Anthony G

State NY
Calendar Year 2015
Employer Nyc Family Court
Job Title Asc Ct Clk
Name Wells Anthony G
Annual Wage $99,966

Wells Anthony G

State NY
Calendar Year 2015
Employer Nyc Family Court
Name Wells Anthony G
Annual Wage $99,116

Wells Anthony M

State NY
Calendar Year 2015
Employer Green Haven Corr Facility
Name Wells Anthony M
Annual Wage $62,876

Wells Anthony M

State NY
Calendar Year 2015
Employer Doccs Green Haven
Job Title Corr Officer
Name Wells Anthony M
Annual Wage $39,001

Wells Anthony

State NJ
Calendar Year 2015
Employer Vineland Developmental Center
Job Title Resdntl Svcs Wrkr
Name Wells Anthony
Annual Wage $3,889

Wells Anthony

State LA
Calendar Year 2016
Employer Charter School Of Renew Scitech Academy At Laurel
Job Title Paraprofessional
Name Wells Anthony
Annual Wage $12,223

Wells Anthony J

State IN
Calendar Year 2017
Employer Highland Civil Town (Lake)
Job Title Park Dept Part Time
Name Wells Anthony J
Annual Wage $1,993

Wells Anthony D

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Wells Anthony D
Annual Wage $19,054

Wells Anthony J

State IN
Calendar Year 2016
Employer Highland Civil Town (lake)
Job Title Park Dept Part Time
Name Wells Anthony J
Annual Wage $10,488

Wells Anthony J

State IN
Calendar Year 2015
Employer Highland Civil Town (lake)
Job Title Park Dept Part Time
Name Wells Anthony J
Annual Wage $229

Wells Anthony

State IL
Calendar Year 2018
Employer City Of Waukegan
Name Wells Anthony
Annual Wage $21,037

Wells Anthony

State IL
Calendar Year 2017
Employer City Of Waukegan
Name Wells Anthony
Annual Wage $20,194

Wells Anthony

State IL
Calendar Year 2016
Employer City Of Waukegan
Name Wells Anthony
Annual Wage $9,413

Wells Anthony R

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Administrative Specialist/Coor
Name Wells Anthony R
Annual Wage $38,981

Wells Anthony D

State GA
Calendar Year 2018
Employer City Of Sandy Springs
Job Title Athletic Aide
Name Wells Anthony D
Annual Wage $10,494

Wells Anthony C

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Compliance Specialist
Name Wells Anthony C
Annual Wage $57,680

Wells Anthony T

State GA
Calendar Year 2018
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $78,772

Wells Anthony R

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Sr Office Manager/Celrical Sup
Name Wells Anthony R
Annual Wage $36,851

Wells Anthony D

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Wells Anthony D
Annual Wage $15,868

Wells Anthony C

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Wells Anthony C
Annual Wage $42,000

Wells Anthony T

State GA
Calendar Year 2017
Employer Butts County Board Of Education
Job Title Grades 9-12 Teacher
Name Wells Anthony T
Annual Wage $74,398

Wells Anthony J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Temporary With Retirement
Name Wells Anthony J
Annual Wage $2,772

Wells Jr Anthony T

State AL
Calendar Year 2017
Employer Mental Health
Name Wells Jr Anthony T
Annual Wage $23,341

Anthony D Wells

Name Anthony D Wells
Address 603 Longfellow St Nw Washington DC 20011 -3015
Mobile Phone 202-607-5161
Gender Male
Date Of Birth 1983-09-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Wells

Name Anthony Wells
Address 1742 Stanton Ter Se Washington DC 20020 -2824
Phone Number 202-678-4629
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Wells

Name Anthony W Wells
Address 144 Signal Hill Rd Wilton CT 06897 -1932
Phone Number 203-210-5283
Gender Male
Date Of Birth 1971-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Wells

Name Anthony Wells
Address 2034 Highway 36 E Hartselle AL 35640 -5722
Phone Number 256-778-7159
Gender Male
Date Of Birth 1954-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Anthony Wells

Name Anthony Wells
Address 12151 N Jackson Hwy Magnolia KY 42757 -6905
Phone Number 270-324-3661
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony L Wells

Name Anthony L Wells
Address 306 Mark Dr Hopkinsville KY 42240 -5230
Phone Number 270-889-9460
Mobile Phone 270-791-9731
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony L Wells

Name Anthony L Wells
Address 915 Jamesview Ln Bowie MD 20721 -6204
Phone Number 301-430-0774
Mobile Phone 301-748-9988
Gender Male
Date Of Birth 1958-08-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony Wells

Name Anthony Wells
Address 7817 Somerset Ct Greenbelt MD 20770 -3024
Phone Number 301-446-2817
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Language English

Anthony Wells

Name Anthony Wells
Address 8471 San Rafael Pl Saint Louis MO 63114-5108 -5108
Phone Number 314-346-0444
Mobile Phone 314-346-0444
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony Wells

Name Anthony Wells
Address 3102 Park Ave Saint Louis MO 63104 -1436
Phone Number 314-757-8964
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Anthony Wells

Name Anthony Wells
Address 5178 Greensboro Dr Montgomery AL 36108 -5310
Phone Number 334-284-5059
Email [email protected]
Gender Male
Date Of Birth 1956-03-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Wells

Name Anthony L Wells
Address 321 Placid Lake Dr Sanford FL 32773 -4415
Phone Number 407-792-9050
Mobile Phone 407-466-6316
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Anthony T Wells

Name Anthony T Wells
Address 3733 Raspe Ave Baltimore MD 21206 -2403
Phone Number 410-444-7153
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony W Wells

Name Anthony W Wells
Address 4 Boxwood Rd Annapolis MD 21403 -1105
Phone Number 410-897-9377
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Anthony W Wells

Name Anthony W Wells
Address 6301 Tamar Dr Columbia MD 21045 -4211
Phone Number 410-997-0856
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony M Wells

Name Anthony M Wells
Address 4705 S Rockford Dr Tempe AZ 85282 -7441
Phone Number 480-968-3470
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony C Wells

Name Anthony C Wells
Address 4874 Eagles Ridge Loop Lithonia GA 30038 -3539
Phone Number 678-418-1819
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Anthony Wells

Name Anthony Wells
Address 280 Woodsong Dr Fayetteville GA 30214 -1183
Phone Number 706-399-2802
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony C Wells

Name Anthony C Wells
Address 2645 Stagsleap Pt Colorado Springs CO 80904 -1200
Phone Number 719-577-9546
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony Wells

Name Anthony Wells
Address 1285 Denmark Dr Sw Lilburn GA 30047 -6780
Phone Number 770-923-7369
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Wells

Name Anthony Wells
Address 12356 S Bishop St Riverdale IL 60827 APT 2E-5733
Phone Number 773-990-0210
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony D Wells

Name Anthony D Wells
Address 4236 Sunrise Dr Sellersburg IN 47172 -9254
Phone Number 812-350-7682
Gender Male
Date Of Birth 1973-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony M Wells

Name Anthony M Wells
Address 55 Lincoln Pkwy Crystal Lake IL 60014 -4221
Phone Number 815-455-3439
Gender Male
Date Of Birth 1942-11-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony E Wells

Name Anthony E Wells
Address 1003 S Westlawn Ave Champaign IL 61821 -4412
Phone Number 815-519-9646
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony T Wells

Name Anthony T Wells
Address 11018 Persimmon Grove Pike California KY 41007 -8419
Phone Number 859-694-6569
Email [email protected]
Gender Male
Date Of Birth 1976-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Anthony Wells

Name Anthony Wells
Address 13180 Irvine Rd Winchester KY 40391 -9336
Phone Number 859-744-0591
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony D Wells

Name Anthony D Wells
Address 692 Ridgehill Dr Orange Park FL 32065 -5743
Phone Number 904-276-2789
Mobile Phone 904-472-9820
Email [email protected]
Gender Female
Date Of Birth 1961-07-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 2500.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930651053
Application Date 2010-03-18
Contributor Occupation C.E.O.
Contributor Employer TRC INTERNATIONAL
Organization Name Trc International
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 1770.00
To American Hotel & Lodging Assn
Year 2012
Transaction Type 15
Filing ID 11971813799
Application Date 2011-08-12
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 1500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991457291
Application Date 2003-06-27
Contributor Occupation Partner
Contributor Employer Tkc International Llc
Organization Name TKC International
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 1050.00
To American Hotel & Lodging Assn
Year 2006
Transaction Type 15
Filing ID 26940797902
Application Date 2006-11-01
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY R

Name WELLS, ANTHONY R
Amount 1000.00
To Duncan Hunter (R)
Year 2008
Transaction Type 15
Filing ID 27931382049
Application Date 2007-09-25
Contributor Occupation Partner
Contributor Employer TKC International
Organization Name TKC International
Contributor Gender M
Recipient Party R
Committee Name Hunter For President
Seat federal:president
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 1000.00
To National Republican Senatorial Cmte
Year 2008
Transaction Type 15
Filing ID 28020190989
Application Date 2008-03-20
Contributor Occupation C.E.O.
Contributor Employer T.K.C. INTERNATIONAL, LLC.
Organization Name TKC International
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 1000.00
To Justin Bernier (R)
Year 2010
Transaction Type 15
Filing ID 29993321910
Application Date 2009-07-01
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Bernier for Congress
Seat federal:house

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 575.00
To American Hotel & Lodging Assn
Year 2006
Transaction Type 15
Filing ID 25991043489
Application Date 2005-09-15
Contributor Occupation ACCOUNT EXECUTIVE
Contributor Employer WESTERN SERVICES
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 500.00
To Duncan D. Hunter (R)
Year 2010
Transaction Type 15
Filing ID 29934912979
Application Date 2009-08-21
Contributor Occupation Partner
Contributor Employer TKC International
Organization Name Tkc International
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Duncan D Hunter for Congress
Seat federal:house
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 500.00
To Duncan D Hunter (R)
Year 2008
Transaction Type 15
Filing ID 27990783677
Application Date 2007-09-23
Contributor Occupation Partner
Contributor Employer TKC International
Organization Name TKC International
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Duncan D Hunter for Congress
Seat federal:house
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY MR

Name WELLS, ANTHONY MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23990960013
Application Date 2003-04-14
Contributor Occupation Partner
Contributor Employer T.K.C. International L.L.C.
Organization Name TKC International
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 460.00
To American Hotel & Lodging Assn
Year 2004
Transaction Type 15
Filing ID 23992275765
Application Date 2003-10-01
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 355.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962489090
Application Date 2004-08-21
Contributor Occupation Waiter
Contributor Employer Vescios
Contributor Gender M
Committee Name America Coming Together
Address 3985 Reservoir Blvd COLUMBIA HEIGHTS MN

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990565375
Application Date 2003-02-13
Contributor Occupation PARTNER
Contributor Employer TKC INTERNATIONAL LLC
Organization Name Tkc International
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 270.00
To American Hotel & Lodging Assn
Year 2006
Transaction Type 15
Filing ID 26940797902
Application Date 2006-11-01
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 250.00
To American Hotel & Lodging Assn
Year 2006
Transaction Type 15
Filing ID 25971478992
Application Date 2005-10-24
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 250.00
To SAVINO, DIANE J
Year 2004
Application Date 2004-10-21
Recipient Party D
Recipient State NY
Seat state:upper

WELLS, ANTHONY R DR

Name WELLS, ANTHONY R DR
Amount 250.00
To Duncan D. Hunter (R)
Year 2010
Transaction Type 15
Filing ID 10930578405
Application Date 2010-03-15
Contributor Occupation Partner
Contributor Employer TKC International
Organization Name Tkc International
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Duncan D Hunter for Congress
Seat federal:house
Address PO 2102 MIDDLEBURG VA

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 250.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020440860
Application Date 2010-05-06
Contributor Occupation OWNER
Contributor Employer C2 SYSTEMS
Organization Name C2 Systems
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 245.00
To American Hotel & Lodging Assn
Year 2006
Transaction Type 15
Filing ID 26930325324
Application Date 2006-07-24
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY C MR

Name WELLS, ANTHONY C MR
Amount 230.00
To American Hotel & Lodging Assn
Year 2008
Transaction Type 15
Filing ID 27931589701
Application Date 2007-10-30
Contributor Occupation Account Executive
Contributor Employer Western Services
Contributor Gender M
Committee Name American Hotel & Lodging Assn
Address 511 South 29th St COLORADO SPRINGS CO

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 100.00
To ADAMS, ERIC
Year 2006
Application Date 2006-01-26
Recipient Party D
Recipient State NY
Seat state:upper
Address 7 CHERRY ST JERSEY CITY NJ

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 100.00
To SAVINO, DIANE J
Year 2004
Application Date 2004-08-07
Recipient Party D
Recipient State NY
Seat state:upper

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 75.00
To ADAMS, ERIC
Year 2006
Application Date 2006-03-27
Recipient Party D
Recipient State NY
Seat state:upper
Address 7 CHERRY ST JERSEY CITY NJ

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 30.00
To SAVINO, DIANE J
Year 2004
Application Date 2004-09-09
Recipient Party D
Recipient State NY
Seat state:upper

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 20.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-08-08
Recipient Party R
Recipient State WI
Seat state:governor
Address 11945 CO RD Z FREDERIC WI

WELLS, ANTHONY

Name WELLS, ANTHONY
Amount 20.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-08-10
Recipient Party R
Recipient State WI
Seat state:governor
Address 11945 CO RD Z FREDERIC WI

WELLS, ANTHONY M

Name WELLS, ANTHONY M
Amount 5.00
To WINFIELD, GARY
Year 2010
Contributor Occupation FIRE FIGHTER
Contributor Employer CITY OF NH FIRE DEPT
Recipient Party D
Recipient State CT
Seat state:lower
Address 43 TRUMAN ST NEW HAVEN CT

WELLS ANTHONY V 2ND & MONIQUE D

Name WELLS ANTHONY V 2ND & MONIQUE D
Address 3720 Pikeswood Drive Randallstown MD
Value 81950
Landvalue 81950
Airconditioning yes

WELLS ANTHONY R

Name WELLS ANTHONY R
Physical Address 1737 CITRON CT, NEW PORT RICHEY, FL 34655
Owner Address 1737 CITRON CT, TRINITY, FL 34655
County Pasco
Year Built 1998
Area 2065
Land Code Single Family
Address 1737 CITRON CT, NEW PORT RICHEY, FL 34655

ANTHONY C WELLS

Name ANTHONY C WELLS
Address 6311 W 152nd Street Overland Park KS
Value 4920
Landvalue 4920
Buildingvalue 14389

ANTHONY C WELLS & CARENA C WELLS

Name ANTHONY C WELLS & CARENA C WELLS
Address 2404 Hammock Lake Drive Little Elm TX
Value 76108
Landvalue 76108
Buildingvalue 262774
Landarea 7,180 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY CUSKE & TERI L WELLS

Name ANTHONY CUSKE & TERI L WELLS
Address 1067 W 200th S Hurricane UT 84737
Value 25000
Landvalue 25000

ANTHONY D WELLS

Name ANTHONY D WELLS
Address 282 Seabury Road Bolingbrook IL 60440
Value 15100
Landvalue 15100
Buildingvalue 49000

ANTHONY G WELLS

Name ANTHONY G WELLS
Address 2025 Wood Street Melbourne FL 32904
Value 26150
Landvalue 26150
Type Hip/Gable
Price 100
Usage Single Family Residence

ANTHONY G WELLS & PENELOPE P WELLS

Name ANTHONY G WELLS & PENELOPE P WELLS
Address 9336 Glenda Road Germantown TN 38139
Value 173800
Landvalue 173800
Landarea 54,581 square feet
Bedrooms 5
Numberofbedrooms 5
Type Part

ANTHONY J WELLS & CHRISTINE L WELLS

Name ANTHONY J WELLS & CHRISTINE L WELLS
Address 103 Winding Hollow Lane Coppell TX 75019
Value 358260
Landvalue 50000
Buildingvalue 358260

ANTHONY L WELLS

Name ANTHONY L WELLS
Address 18420 Guildberry Drive Gaithersburg MD 20879
Value 54000
Landvalue 54000

WELLS ANTHONY D & AILEEN G

Name WELLS ANTHONY D & AILEEN G
Physical Address 692 RIDGEHILL DR, ORANGE PARK, FL 32065
Owner Address 692 RIDGEHILL DR, ORANGE PARK, FL 32065
Ass Value Homestead 130176
Just Value Homestead 142248
County Clay
Year Built 1977
Area 2503
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 692 RIDGEHILL DR, ORANGE PARK, FL 32065

ANTHONY L WELLS

Name ANTHONY L WELLS
Address 1638 Silverleaf Drive Denton TX
Value 50501
Landvalue 50501
Buildingvalue 151726
Landarea 13,030 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

ANTHONY M/ANDREA P WELLS

Name ANTHONY M/ANDREA P WELLS
Address 4705 Rockford Drive Tempe AZ 85282
Value 31200
Landvalue 31200

ANTHONY W WELLS & STACY L WELLS

Name ANTHONY W WELLS & STACY L WELLS
Address 25 Park Village Drive Florence OR 97439
Value 63559
Landvalue 63559
Buildingvalue 131430

ANTHONY W WELLS & STACY L WELLS

Name ANTHONY W WELLS & STACY L WELLS
Address 536 Juniper Street Florence OR 97439
Value 62186
Landvalue 62186
Buildingvalue 59680

ANTHONY W/CARRIE A WELLS

Name ANTHONY W/CARRIE A WELLS
Address 3751 Whitman Drive Phoenix AZ 85086
Value 34800
Landvalue 34800

ANTHONY WELLS & ELAINE WELLS

Name ANTHONY WELLS & ELAINE WELLS
Address 7520 Rolling Hills Drive Benbrook TX
Value 30000
Landvalue 30000
Buildingvalue 148000

ANTHONY WELLS & GEORGIA E WELLS

Name ANTHONY WELLS & GEORGIA E WELLS
Address 2340 Kirby Drive Temple Hills MD 20748
Value 60000
Landvalue 60000
Buildingvalue 102900
Airconditioning yes

ANTHONY WELLS & TERRI M WELLS

Name ANTHONY WELLS & TERRI M WELLS
Address 7817 Somerset Court Greenbelt MD 20770
Value 100000
Landvalue 100000
Buildingvalue 100400
Airconditioning yes

WELLS ANTHONY D & AILEEN G

Name WELLS ANTHONY D & AILEEN G
Address 692 Ridgehill Drive Orange Park FL
Value 30000
Landvalue 30000
Buildingvalue 112248
Landarea 14,244 square feet
Type Residential Property

WELLS ANTHONY D & AILEEN G

Name WELLS ANTHONY D & AILEEN G
Address Simmons Trail Green Cove Springs FL
Value 41520
Landvalue 41520
Landarea 75,358 square feet
Type Residential Property

ANTHONY L WELLS & PEARL R WELLS

Name ANTHONY L WELLS & PEARL R WELLS
Address 915 Jamesview Lane Bowie MD 20721
Value 100600
Landvalue 100600
Buildingvalue 225000
Airconditioning yes

WELLS ANTHONY D & AILEEN G

Name WELLS ANTHONY D & AILEEN G
Physical Address SIMMONS TRL, GREEN COVE SPRINGS, FL 32043
Owner Address 692 RIDGEHILL DR, ORANGE PARK, FL 32065
County Clay
Land Code Vacant Residential
Address SIMMONS TRL, GREEN COVE SPRINGS, FL 32043

Anthony C. Wells

Name Anthony C. Wells
Doc Id 08155010
City Overland Park KS
Designation us-only
Country US

Anthony C. Wells

Name Anthony C. Wells
Doc Id 08180333
City Overland Park KS
Designation us-only
Country US

Anthony C. Wells

Name Anthony C. Wells
Doc Id 07911964
City Overland Park KS
Designation us-only
Country US

Anthony C Wells

Name Anthony C Wells
Doc Id 07924741
City Overland Park KS
Designation us-only
Country US

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State OH
Address 1615 POPLAR DR, FAIRBORN, OH 45324
Phone Number 937-879-4811
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Democrat Voter
State TX
Address 121 FULLER ST, JACKSONVILLE, TX 75766
Phone Number 903-586-9101
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State TX
Address 278 FM 343 E, DIALVILLE, TX 75785
Phone Number 903-284-0595
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Democrat Voter
State SC
Address 1405 EAGLE RD LOT 28 SUMTER S.C, SUMTER, SC 29154
Phone Number 803-236-8148
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State VT
Address 84 PIERRE CT, COLCHESTER, VT 5446
Phone Number 802-343-6753
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Republican Voter
State IL
Address 4550 W 57TH ST, CHICAGO, IL 60629
Phone Number 773-319-1984
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State FL
Address 58 IPANEMA WAY, FORT PIERCE, FL 34951
Phone Number 772-713-0559
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State IN
Address 3151 S MANSON A ST, FRANKFORT, IN 46041
Phone Number 765-654-8853
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Republican Voter
State VA
Address 5689-D CRANEYBROOK LANE, PORTSMOUTH, VA 23703
Phone Number 757-729-2799
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State NC
Address 12923 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC 28277
Phone Number 704-544-1865
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Republican Voter
State IL
Address 282 SEABURY RD, BOLINGBROOK, IL 60440
Phone Number 630-546-6021
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State MA
Address 39 QUINCY ST # 3, DORCHESTER, MA 2121
Phone Number 617-642-9574
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Republican Voter
State TN
Address 3523 NORFOLK CRT, MOUNT JULIET, TN 37122
Phone Number 615-293-6932
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State OR
Address PO BOX 1884, FLORENCE, OR 97439
Phone Number 541-991-9106
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State LA
Address 4823 HEARST ST. APT 220A, METAIRIE, LA 70001
Phone Number 504-975-5369
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Republican Voter
State OH
Address 9501 WILLOW RD, LODI, OH 44254
Phone Number 330-421-7029
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State KS
Address 9621 SW LINDEN RD, AUGUSTA, KS 67010
Phone Number 316-993-2002
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Democrat Voter
State KS
Address 1610 W PINE, WICHITA, KS 67203
Phone Number 316-518-0995
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State NY
Address 902 COUNTY ROUTE 37, CENTRAL SQ, NY 13036
Phone Number 315-436-3400
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Voter
State MO
Address 1000 TOWERS CIR, CAPE GIRARDEAU, MO 63701
Phone Number 314-359-2962
Email Address [email protected]

ANTHONY WELLS

Name ANTHONY WELLS
Type Independent Voter
State OH
Address 20702 CLARE AVE, MAPLE HEIGHTS, OH 44137
Phone Number 216-518-1803
Email Address [email protected]

Anthony M Wells

Name Anthony M Wells
Visit Date 4/13/10 8:30
Appointment Number U93407
Type Of Access VA
Appt Made 4/22/13 0:00
Appt Start 4/24/13 13:00
Appt End 4/24/13 23:59
Total People 124
Last Entry Date 4/22/13 14:04
Meeting Location OEOB
Caller SOPHIE
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 94939

Anthony Wells

Name Anthony Wells
Visit Date 4/13/10 8:30
Appointment Number U55384
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/1/2011 15:30
Appt End 11/1/2011 23:59
Total People 157
Last Entry Date 11/1/2011 12:48
Meeting Location WH
Caller VICTORIA
Release Date 02/24/2012 08:00:00 AM +0000

Anthony Wells

Name Anthony Wells
Visit Date 4/13/10 8:30
Appointment Number U54816
Type Of Access VA
Appt Made 10/31/2011 0:00
Appt Start 11/1/2011 15:30
Appt End 11/1/2011 23:59
Total People 157
Last Entry Date 10/31/2011 6:10
Meeting Location WH
Caller VICTORIA
Release Date 02/24/2012 08:00:00 AM +0000

Anthony Wells

Name Anthony Wells
Visit Date 4/13/10 8:30
Appointment Number U55378
Type Of Access VA
Appt Made 11/1/2011 0:00
Appt Start 11/1/2011 14:00
Appt End 11/1/2011 23:59
Total People 157
Last Entry Date 11/1/2011 12:45
Meeting Location WH
Caller VICTORIA
Release Date 02/24/2012 08:00:00 AM +0000

Anthony Wells

Name Anthony Wells
Car NISSAN VERSA
Year 2008
Address 956 E Alfred Dr, Lake Alfred, FL 33850-2400
Vin 3N1BC13E28L445774

ANTHONY WELLS

Name ANTHONY WELLS
Car MERCURY MONTEGO
Year 2007
Address 6319 KINGSVIEW DR, MT PLEASANT, WI 53406-6369
Vin 1MEHM43137G605035

ANTHONY WELLS

Name ANTHONY WELLS
Car JEEP PATRIOT
Year 2007
Address 61359 Crooked Creek Pl, New London, MO 63459-4611
Vin 1J8FT28WX7D358238
Phone 573-985-3153

ANTHONY B WELLS

Name ANTHONY B WELLS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 19934 18th Fairway Dr, Humble, TX 77346-1767
Vin 1HD1JL5107Y030520

ANTHONY WELLS

Name ANTHONY WELLS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2608 34th St, Snyder, TX 79549-4577
Vin 1HD1FR4107Y648801

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET IMPALA
Year 2007
Address 1304 W 114TH ST, CLEVELAND, OH 44102-1308
Vin 2G1WT58K279401773

ANTHONY WELLS

Name ANTHONY WELLS
Car HYUNDAI SANTA FE
Year 2007
Address 1844 Bonnie Ann Dr, Marrero, LA 70072-4153
Vin 5NMSH13E97H040473

ANTHONY WELLS

Name ANTHONY WELLS
Car FORD F-150
Year 2007
Address 617 Massachusetts Ave, Rock Springs, WY 82901-7221
Vin 1FTRW14597FA01110

ANTHONY WELLS

Name ANTHONY WELLS
Car CHRYSLER SEBRING
Year 2007
Address 351 CALICO BAY RD, TEACHEY, NC 28464
Vin 1C3LC46K17N592644

ANTHONY WELLS

Name ANTHONY WELLS
Car HONDA ACCORD
Year 2007
Address 55 LINCOLN PKWY, CRYSTAL LAKE, IL 60014-4221
Vin 1HGCM56727A053484

ANTHONY WELLS

Name ANTHONY WELLS
Car DODGE CALIBER
Year 2007
Address 1360 Peach Tree Dr, Crozet, VA 22932-9445
Vin 1B3HB78K47D238174

ANTHONY R WELLS

Name ANTHONY R WELLS
Car NISSAN ALTIMA
Year 2007
Address 1912 MILL AVE, BELLINGHAM, WA 98225-6736
Vin 1N4AL21E27N410738

ANTHONY WELLS

Name ANTHONY WELLS
Car NISSAN ALTIMA
Year 2007
Address 7327 Monterey Blvd, Tampa, FL 33625-6583
Vin 1N4AL21E37C147509

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET EQUINOX
Year 2007
Address 61359 CROOKED CREEK PL, NEW LONDON, MO 63459-4611
Vin 2CNDL63F876107709

Anthony Wells

Name Anthony Wells
Car FORD FOCUS
Year 2007
Address 3231 NW 112th Ave, Coral Springs, FL 33065-3551
Vin 1FAFP34N77W251415

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 50820 STATE ROUTE 145, JERUSALEM, OH 43747-9783
Vin 2GCEK13M871522362
Phone 740-472-2104

Anthony Wells

Name Anthony Wells
Car TOYOTA HIGHLANDER
Year 2008
Address 10725 Stone Hollow Dr, Reno, NV 89521-6292
Vin JTEES41A782090709
Phone 775-530-0257

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET COBALT
Year 2008
Address 11945 County Road Z, Frederic, WI 54837-9033
Vin 1G1AL18F287130058

ANTHONY WELLS

Name ANTHONY WELLS
Car DODGE CHARGER
Year 2008
Address 3522 SINCLAIR AVE, MIDLAND, TX 79707-6647
Vin 2B3KA43G58H270324
Phone 432-218-6603

ANTHONY WELLS

Name ANTHONY WELLS
Car CHRYSLER 300
Year 2008
Address 3108 Riverside Ave, Cleveland, OH 44109-2330
Vin 2C3KA53G58H222900

ANTHONY WELLS

Name ANTHONY WELLS
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 2608 34th St, Snyder, TX 79549-4577
Vin WDBUF22X98B314444

ANTHONY WELLS

Name ANTHONY WELLS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2122 Graham Dr N, Shelbyville, IN 46176-3019
Vin 2A8HR44H08R799689

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET HHR
Year 2008
Address 7740 Southside Blvd Apt 1508, Jacksonville, FL 32256-7024
Vin 3GNDA53P38S566797

ANTHONY WELLS

Name ANTHONY WELLS
Car ACURA MDX
Year 2008
Address 144 SIGNAL HILL RD, WILTON, CT 06897-1932
Vin 2HNYD28478H555572

ANTHONY WELLS

Name ANTHONY WELLS
Car FORD EDGE
Year 2008
Address 18550 Jefferson Hwy Apt D, Baton Rouge, LA 70817-7934
Vin 2FMDK39C48BA41408

ANTHONY WELLS

Name ANTHONY WELLS
Car DODGE AVENGER
Year 2008
Address 3569 WEST HARBOR RD, PORT CLINTON, OH 43452-9035
Vin 1B3LC56K98N246703

ANTHONY WELLS

Name ANTHONY WELLS
Car FORD F-450 SUPER DUTY
Year 2008
Address 9600 SW Citrus Blvd, Palm City, FL 34990-5836
Vin 1FTXW43R28EA42988

Anthony Wells

Name Anthony Wells
Car MERCURY GRAND MARQUIS
Year 2007
Address 58 Ipanema Way, Fort Pierce, FL 34951-2835
Vin 2MEHM75V17X627370
Phone 772-466-3069

ANTHONY WELLS

Name ANTHONY WELLS
Car CHEVROLET SILVERADO
Year 2007
Address 7 PHOTINIA DR, NEWARK, DE 19702-3921
Vin 2GCEC13C371542877
Phone 302-834-3670

anthony wells

Name anthony wells
Domain c4testers.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-10
Update Date 2013-03-20
Registrar Name WEBFUSION LTD.
Registrant Address 30-31 devonshire place brighton east sussex BN2 1QB
Registrant Country UNITED KINGDOM

Anthony Wells

Name Anthony Wells
Domain keyboardslave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-17
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2519 Jennylind Street Mc Keesport Pennsylvania 15132
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain home4eating.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-01-13
Update Date 2013-01-16
Registrar Name WEBFUSION LTD.
Registrant Address 8 Gilbert Way Berkhamsted England HP4 3JF
Registrant Country UNITED KINGDOM

Anthony Wells

Name Anthony Wells
Domain eratebank.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 88 Villa Way Hendersonville Tennessee 37075
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain myhomefunding.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 88 Villa way Hendersonville TN 37075
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain mimeministry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-04
Update Date 2013-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2519 Jennylind Mc Keesport Pennsylvania 15132
Registrant Country UNITED STATES

anthony wells

Name anthony wells
Domain testersexchange.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-07-15
Update Date 2013-07-07
Registrar Name WEBFUSION LTD.
Registrant Address spindles house hollow lane abinger common surrey RH5 6LN
Registrant Country UNITED KINGDOM

Anthony Wells

Name Anthony Wells
Domain redworminfo.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 5760 Gulf Breeze Pkwy GULF BREEZE FL 32563
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain fluxtheoryband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6859 Liberty rd N. Powell Ohio 43065
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain password-folder.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-01-07
Update Date 2012-12-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 2 Coventry Circle Princeton NJ 08540
Registrant Country UNITED STATES

ANTHONY WELLS

Name ANTHONY WELLS
Domain ahstorytelling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5869 Allentown rd Camp Springs Maryland 20746
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain oceanfrontconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4737 S County Rd 101|Suite 248 Minnetonka Minnesota 55345
Registrant Country UNITED STATES

anthony wells

Name anthony wells
Domain triqualitypartners.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-17
Update Date 2013-11-10
Registrar Name WEBFUSION LTD.
Registrant Address spindles house hollow lane abinger common surrey RH5 6LN
Registrant Country UNITED KINGDOM

ANTHONY WELLS

Name ANTHONY WELLS
Domain traffichealthy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 710 clopper rd apt 31 gaithersburg Maryland 20878
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain inpowertoday.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-28
Update Date 2013-09-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 40 W Tomlin Station Rd Mickleton NJ 08056
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain inpowerglobe.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-27
Update Date 2013-09-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 40 W Tomlin Station Rd Mickleton NJ 08056
Registrant Country UNITED STATES

Anthony Wells

Name Anthony Wells
Domain classifiedjackpot.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-09
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 5760 Gulf Breeze Pkwy GULF BREEZE FL 32563
Registrant Country UNITED STATES

anthony wells

Name anthony wells
Domain qualitas-partners.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-11-17
Update Date 2013-11-10
Registrar Name WEBFUSION LTD.
Registrant Address spindles house hollow lane abinger common surrey RH5 6LN
Registrant Country UNITED KINGDOM

anthony wells

Name anthony wells
Domain oldsausagefactory.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-19
Update Date 2012-09-19
Registrar Name WEBFUSION LTD.
Registrant Address spindles house hollow lane abinger common surrey RH5 6LN
Registrant Country UNITED KINGDOM