Brown Elizabeth

We have found 172 public records related to Brown Elizabeth in 27 states . There are 8 business registration records connected with Brown Elizabeth in public records. The businesses are registered in 4 states: AZ, NJ, WY and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-one different job titles. Most of them are employed as Faculty Adjunct All. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $50,649.


Brown Elizabeth

Name / Names Brown Elizabeth
Age 49
Birth Date 1975
Also Known As Karen E Brown
Person 4915 Hutchinson St #00000, Philadelphia, PA 19141
Phone Number 215-438-0920
Possible Relatives Patricia Hardenbrown


Angela Brownspencer

C B Brown

D P Harden
Previous Address 6933 15th St #H2, Philadelphia, PA 19126
6338 18th St #1, Philadelphia, PA 19141
1220 Lindley Ave, Philadelphia, PA 19141
4915 Hutchison, Philadelphia, PA 19141
5115 Old York Rd #3rd, Philadelphia, PA 19141
6933 15th #D4, Cheltenham, PA 19012

Brown Elizabeth

Name / Names Brown Elizabeth
Age 49
Birth Date 1975
Also Known As Beth A Brown
Person 1829 Sycamore Rd, Iuka, MS 38852
Phone Number 662-423-3274
Possible Relatives







Previous Address 4 RR 4, Iuka, MS 38852
23 County Road 281, Iuka, MS 38852
RR 4 POB 877A1, Iuka, MS 38852
1990 Quitman St, Iuka, MS 38852
4 Rr4, Iuka, MS 38852
1 Route 4 Bx 877a1, Iuka, MS 38852

Brown Mary Elizabeth

Name / Names Brown Mary Elizabeth
Age 49
Birth Date 1975
Also Known As Mary E Brown
Person 337 HC 32, Yukon, WV 24892
Phone Number 304-875-4883
Possible Relatives
Previous Address 145 PO Box, Yukon, WV 24892
HC 32, Yukon, WV 24899
12 Estill St, Princeton, WV 24740
306 Cottontail St, Rock, WV 24747
145 PO Box, Yukon, WV 24899
215 PO Box, Caretta, WV 24821
215 PO Box, Caretta, WV 24892
105 PO Box, Yukon, WV 24899
Basil, Yukon, WV 24899

Brown Elizabeth

Name / Names Brown Elizabeth
Age 50
Birth Date 1974
Also Known As Lisa M Brown
Person 3431 Minnesota Ave #A, Saint Louis, MO 63118
Phone Number 314-535-9528
Possible Relatives



Anesa Cloteal Yokely
Previous Address 2829 Howard St #124, Saint Louis, MO 63106
1111 Watts Ave, Saint Louis, MO 63130
2922 James Cool Papa Bell Ave, Saint Louis, MO 63106
1111 Watt, Saint Louis, MO 63130
431 Minnesota, Saint Louis, MO 63104
1111 Watt, St Louis, MO 63130

Brown S Elizabeth

Name / Names Brown S Elizabeth
Age N/A
Person 9815 Copper Creek Dr #506, Austin, TX 78729
Previous Address 4801 Gus Eckert Rd #216, San Antonio, TX 78240

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 4249 VAUGHN RD, MONTGOMERY, AL 36106
Phone Number 334-244-9671

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 14018 CREELY DR SW, HUNTSVILLE, AL 35803
Phone Number 256-883-0018

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 6163 E HANNIBAL ST, MESA, AZ 85205
Phone Number 480-832-8916

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 371 MOUNTAIN TERRACE CIR, MAUMELLE, AR 72113
Phone Number 501-851-3536

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 313 KETCHIKAN DR, BARLING, AR 72923
Phone Number 479-434-6034

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 225 ALEXANDER AVE, WATERBURY, CT 6705
Phone Number 203-754-7136

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 1282 ORTON ST, JACKSONVILLE, FL 32205
Phone Number 904-647-9508

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 132 W TOM COSTINE RD, LAKELAND, FL 33809
Phone Number 863-858-2855

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 44 WALTON CREEK DR SW, ROME, GA 30165
Phone Number 706-204-8706

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 6036 HILLVALE CT, LITHONIA, GA 30058
Phone Number 770-987-0581

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 319 Myrtle Ave, Scotch Plains, NJ 07076

Brown H Elizabeth

Name / Names Brown H Elizabeth
Age N/A
Person 315 PO Box, Mayfield, KY 42066

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 335 PO Box, Elgin, TX 78621

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 111 LAMAR AVE, SELMA, AL 36701

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 812 FORREST DR, BIRMINGHAM, AL 35209

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 13005 MISTY GLEN DR, LITTLE ROCK, AR 72211

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 3122 ILLINOIS AVE, COLORADO SPRINGS, CO 80907

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 11 MEADOWCROFT LN, GREENWICH, CT 6830

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 435 TOWN ST, WEST CORNWALL, CT 6796

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 1201 E FLORA ST, TAMPA, FL 33604

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 612 CYPRESS AVE, SANFORD, FL 32771

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 608 CYPRESS AVE, SANFORD, FL 32771

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 2204 HINSON RD, DOVER, FL 33527

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 1130 CLIFTON RD, DE LEON SPRINGS, FL 32130

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 1129 Berger St #C, Austin, TX 78721

Brown Elizabeth

Name / Names Brown Elizabeth
Age N/A
Person 2137 RIVER BLVD, JACKSONVILLE, FL 32204

Brown Elizabeth

Business Name Sacred Healing Art
Person Name Brown Elizabeth
Position company contact
State AZ
Address P.O.Box 1226, PINEDALE, 85934 AZ
Email [email protected]

BROWN, G. ELIZABETH

Business Name KENSINGTON CARPET MILLS, INC.
Person Name BROWN, G. ELIZABETH
Position registered agent
State GA
Address 1505 CHICKAMAUGA TRAIL, LOOKOUT MOUNTAIN, GA 37350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-24
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BROWN, ELIZABETH

Business Name JACO ENTERPRISES, INC.
Person Name BROWN, ELIZABETH
Position registered agent
State GA
Address 848 HICKORY DR., MARIETTA, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-26
End Date 1989-05-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Brown Elizabeth

Business Name J and L Tech
Person Name Brown Elizabeth
Position company contact
Phone Number
Email [email protected]

BROWN, MARY ELIZABETH

Business Name FIRST JEWELERS, INC.
Person Name BROWN, MARY ELIZABETH
Position registered agent
State GA
Address 102-A COUNTRY CLUB ESTATES, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-04-29
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Brown Elizabeth

Business Name Divine Web Designs
Person Name Brown Elizabeth
Position company contact
State NJ
Address P.O.Box 254, WILLIAMSTOWN, 8094 NJ
Phone Number
Email [email protected]

Brown Elizabeth

Business Name Creative Promotions
Person Name Brown Elizabeth
Position company contact
Email [email protected]

Brown Elizabeth

Business Name Betty Brown
Person Name Brown Elizabeth
Position company contact
State WY
Address 213 Quadrant, ROCK SPRINGS, 82901 WY
Phone Number
Email [email protected]

ELIZABETH V BROWN

State CA
Calendar Year 2012
Employer Modesto City Schools
Job Title STAFF SECRETARY III
Name ELIZABETH V BROWN
Annual Wage $64,234
Base Pay $47,680
Overtime Pay N/A
Other Pay $5,688
Benefits $10,867
Total Pay $53,367
County Stanislaus County

Brown Leaurice Elizabeth

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Substitute - Teacher (Cert)
Name Brown Leaurice Elizabeth
Annual Wage $10,384

Brown Leaurice Elizabeth

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Brown Leaurice Elizabeth
Annual Wage $10,226

Brown Elizabeth Lenhard Erikson

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Communications Top Exec Unit
Name Brown Elizabeth Lenhard Erikson
Annual Wage $153,704

Brown Elizabeth Lenhard Erikson

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Communications Top Exec Unit
Name Brown Elizabeth Lenhard Erikson
Annual Wage $151,582

Brown Elizabeth Lenhard Erikson

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Communications Top Exec Unit
Name Brown Elizabeth Lenhard Erikson
Annual Wage $147,167

Brown Elizabeth Lenhard Erikson

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Communications Top Exec Unit
Name Brown Elizabeth Lenhard Erikson
Annual Wage $144,281

Siders Brown Elizabeth

State NJ
Calendar Year 2018
Employer William Paterson Univ Of Nj
Name Siders Brown Elizabeth
Annual Wage $56,618

Brown Elizabeth Hawes

State NH
Calendar Year 2018
Employer University Of New Hampshire
Job Title Associate Professor
Name Brown Elizabeth Hawes
Annual Wage $91,530

Bartkiewicz Brown Elizabeth A

State IN
Calendar Year 2018
Employer Greenwood Community School Corporation (Johnson)
Job Title Athl Wkr/Extra Pay
Name Bartkiewicz Brown Elizabeth A
Annual Wage $42,780

Bartkiewicz Brown Elizabeth A

State IN
Calendar Year 2017
Employer Greenwood Community School Corporation (Johnson)
Job Title 3-Run Bus Driver
Name Bartkiewicz Brown Elizabeth A
Annual Wage $22,233

Brown Elizabeth Downer

State GA
Calendar Year 2018
Employer Lumpkin County Board Of Education
Job Title Gifted High
Name Brown Elizabeth Downer
Annual Wage $63,991

Barber Elizabeth Brown

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Labor Trades Worker
Name Barber Elizabeth Brown
Annual Wage $6,864

Barber Elizabeth Brown

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Labor Trades Worker
Name Barber Elizabeth Brown
Annual Wage $6,864

Brown Fore Elizabeth J

State TX
Calendar Year 2016
Employer Office Of The Attorney General
Name Brown Fore Elizabeth J
Annual Wage $5,318

Freeman Elizabeth Brown

State GA
Calendar Year 2015
Employer Georgia Southern University
Job Title Retiree
Name Freeman Elizabeth Brown
Annual Wage $4,270

Elizabeth Brown S

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Elizabeth Brown S
Annual Wage $2,265

Freeman Elizabeth Brown

State GA
Calendar Year 2013
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Freeman Elizabeth Brown
Annual Wage $23,050

Freeman Elizabeth Brown

State GA
Calendar Year 2012
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Freeman Elizabeth Brown
Annual Wage $20,771

Whitaker Elizabeth Brown

State GA
Calendar Year 2012
Employer Audits And Accounts, Department Of
Job Title Auditor, Senior (Aud)
Name Whitaker Elizabeth Brown
Annual Wage $19,953

Freeman Elizabeth Brown

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Freeman Elizabeth Brown
Annual Wage $20,002

Whitaker Elizabeth Brown

State GA
Calendar Year 2011
Employer Audits And Accounts, Department Of
Job Title Auditor, Senior (Aud)
Name Whitaker Elizabeth Brown
Annual Wage $60,000

Freeman Elizabeth Brown

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Freeman Elizabeth Brown
Annual Wage $19,771

Whitaker Elizabeth Brown

State GA
Calendar Year 2010
Employer Audits And Accounts, Department Of
Job Title Auditor, Senior (Aud)
Name Whitaker Elizabeth Brown
Annual Wage $56,037

Terry Elizabeth Brown

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Terry Elizabeth Brown
Annual Wage $32,208

Brown Elizabeth Koch

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Brown Elizabeth Koch
Annual Wage $20,328

Brown Elizabeth Minsavag

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Brown Elizabeth Minsavag
Annual Wage $9,032

Brown Elizabeth New

State AR
Calendar Year 2017
Employer Bentonville School District
Name Brown Elizabeth New
Annual Wage $63,125

Freeman Elizabeth Brown

State GA
Calendar Year 2014
Employer Georgia Southern University
Job Title Office / Clerical Assistant
Name Freeman Elizabeth Brown
Annual Wage $23,854

Brown Elizabeth New

State AR
Calendar Year 2016
Employer Bentonville School District
Name Brown Elizabeth New
Annual Wage $62,182

Brown Elizabeth Schluckebier

State TX
Calendar Year 2017
Employer College Of Brookhaven
Job Title Faculty Adjunct All
Name Brown Elizabeth Schluckebier
Annual Wage $17,027

Brown Fore Elizabeth J

State TX
Calendar Year 2017
Employer Office Of The Attorney General
Name Brown Fore Elizabeth J
Annual Wage $109,504

ELIZABETH BROWN

State CA
Calendar Year 2012
Employer Miracosta College
Job Title Associate Faculty
Name ELIZABETH BROWN
Annual Wage $2,100
Base Pay $1,940
Overtime Pay N/A
Other Pay N/A
Benefits $160
Total Pay $1,940

Elizabeth Joan Brown

State CA
Calendar Year 2012
Employer Merced College
Job Title Assistant
Name Elizabeth Joan Brown
Annual Wage $1,460
Base Pay N/A
Overtime Pay N/A
Other Pay $1,460
Benefits N/A
Total Pay $1,460

ELIZABETH BROWN

State CA
Calendar Year 2012
Employer Hawthorne School District
Job Title FOOD SVCES WORKER
Name ELIZABETH BROWN
Annual Wage $19,255
Base Pay $17,976
Overtime Pay N/A
Other Pay N/A
Benefits $1,279
Total Pay $17,976
County Los Angeles County

ELIZABETH M BROWN

State CA
Calendar Year 2012
Employer Fresno County Office of Education
Job Title Paraeducator II - Special Ed
Name ELIZABETH M BROWN
Annual Wage $23,429
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $23,429
County Fresno County

ELIZABETH B BROWN

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name ELIZABETH B BROWN
Annual Wage $55,798
Base Pay $55,798
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $55,798

ELIZABETH A BROWN

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name ELIZABETH A BROWN
Annual Wage $12,740
Base Pay N/A
Overtime Pay N/A
Other Pay $12,740
Benefits N/A
Total Pay $12,740

ELIZABETH A BROWN

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name ELIZABETH A BROWN
Annual Wage $73,500
Base Pay $73,500
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $73,500

ELIZABETH J BROWN

State CA
Calendar Year 2012
Employer Berkeley
Job Title ENVIRONMENTAL COMPLIANCE SPECI
Name ELIZABETH J BROWN
Annual Wage $132,035
Base Pay $98,606
Overtime Pay N/A
Other Pay N/A
Benefits $34,046
Total Pay $97,989

Marisel Elizabeth Brown

State CA
Calendar Year 2012
Employer Alameda County
Job Title Professional Tec Sp II SANTAPN
Name Marisel Elizabeth Brown
Annual Wage $23,987
Base Pay $22,180
Overtime Pay N/A
Other Pay N/A
Benefits $1,807
Total Pay $22,180

ELIZABETH RENEE BROWN

State CA
Calendar Year 2011
Employer University of California
Job Title SR ADMIN ANALYST - SUPERVISOR
Name ELIZABETH RENEE BROWN
Annual Wage $57,890
Base Pay $55,192
Overtime Pay $2,698
Other Pay N/A
Benefits N/A
Total Pay $57,890

ELIZABETH M BROWN

State CA
Calendar Year 2011
Employer University of California
Job Title NURSE, VOCATIONAL, SR
Name ELIZABETH M BROWN
Annual Wage $48,230
Base Pay $44,581
Overtime Pay $2,211
Other Pay $1,438
Benefits N/A
Total Pay $48,230

RACHEL ELIZABETH BROWN

State CA
Calendar Year 2011
Employer University of California
Job Title _____ASSISTANT III
Name RACHEL ELIZABETH BROWN
Annual Wage $27,567
Base Pay $23,889
Overtime Pay $673
Other Pay $3,005
Benefits N/A
Total Pay $27,567

Brown Elizabeth Schluckebier

State TX
Calendar Year 2017
Employer College Of Mountain View
Job Title Faculty Adjunct All
Name Brown Elizabeth Schluckebier
Annual Wage $17,027

ELIZABETH A BROWN

State CA
Calendar Year 2011
Employer State of California
Job Title PARK AIDE (SEASONAL)
Name ELIZABETH A BROWN
Annual Wage $11,749
Base Pay $11,749
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $11,749

ELIZABETH C BROWN

State CA
Calendar Year 2011
Employer Santa Clara
Job Title DIRECTOR OF HUMAN RESOURCES
Name ELIZABETH C BROWN
Annual Wage $234,711
Base Pay $171,578
Overtime Pay N/A
Other Pay $8,959
Benefits $54,174
Total Pay $180,537

Elizabeth R. Brown

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Cont Resident PGY I
Name Elizabeth R. Brown
Annual Wage $25,012
Base Pay $20,877
Overtime Pay N/A
Other Pay $901
Benefits $3,235
Total Pay $21,777

Elizabeth A Brown

State CA
Calendar Year 2011
Employer Riverside County
Job Title HOSPITAL ADMISSIONS SUPERVISOR
Name Elizabeth A Brown
Annual Wage $91,571
Base Pay $50,060
Overtime Pay $20,351
Other Pay N/A
Benefits $21,160
Total Pay $70,411

ELIZABETH B BROWN

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name ELIZABETH B BROWN
Annual Wage $54,401
Base Pay $54,401
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $54,401

ELIZABETH A BROWN

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name ELIZABETH A BROWN
Annual Wage $6,563
Base Pay N/A
Overtime Pay N/A
Other Pay $6,563
Benefits N/A
Total Pay $6,563

ELIZABETH A BROWN

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY - ACADEMIC YEAR
Name ELIZABETH A BROWN
Annual Wage $67,596
Base Pay $67,596
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $67,596

ELIZABETH J BROWN

State CA
Calendar Year 2011
Employer Berkeley
Job Title ENVIRONMENTAL COMPLIANCE SPECI
Name ELIZABETH J BROWN
Annual Wage $130,780
Base Pay $91,177
Overtime Pay $1,350
Other Pay $2,411
Benefits $35,842
Total Pay $94,938

Needham Elizabeth Brown

State VA
Calendar Year 2018
Employer University Of Virginia
Job Title Graduate Student A
Name Needham Elizabeth Brown
Annual Wage $35,360

Brown Elizabeth Schluckebier

State TX
Calendar Year 2018
Employer Richland College
Job Title Faculty Adjunct All
Name Brown Elizabeth Schluckebier
Annual Wage $13,290

Brown Fore Elizabeth J

State TX
Calendar Year 2018
Employer Office Of The Attorney General
Name Brown Fore Elizabeth J
Annual Wage $123,508

Brown Elizabeth Schluckebier

State TX
Calendar Year 2018
Employer Community College of Dallas County - Mountain View
Job Title Faculty Adjunct All
Name Brown Elizabeth Schluckebier
Annual Wage $13,290

Brown Elizabeth Schluckebier

State TX
Calendar Year 2017
Employer Richland College
Job Title Faculty Adjunct All
Name Brown Elizabeth Schluckebier
Annual Wage $17,027

ELIZABETH L BROWN

State CA
Calendar Year 2011
Employer State of California
Job Title FIRE CAPTAIN
Name ELIZABETH L BROWN
Annual Wage $117,095
Base Pay $50,415
Overtime Pay $34,139
Other Pay $32,542
Benefits N/A
Total Pay $117,095

Brown Elizabeth New

State AR
Calendar Year 2015
Employer Bentonville School District
Name Brown Elizabeth New
Annual Wage $60,781

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 1021 Ironwood Drive Eagle Point OR

BROWN, WILLIAM J. & ELIZABETH

Name BROWN, WILLIAM J. & ELIZABETH
Physical Address 5 DECATUR LANE
Owner Address 5 DECATUR LANE
Sale Price 110000
Ass Value Homestead 129500
County camden
Address 5 DECATUR LANE
Value 169500
Net Value 169500
Land Value 40000
Prior Year Net Value 169500
Transaction Date 2010-01-06
Property Class Other Exempt properties not included in the a
Deed Date 1997-05-05
Sale Assessment 100700
Price 110000

BROWN, ROSS & ELIZABETH

Name BROWN, ROSS & ELIZABETH
Physical Address 5 SHADOWLAWN DR
Owner Address 5 SHADOWLAWN DR
Sale Price 300000
Ass Value Homestead 50800
County middlesex
Address 5 SHADOWLAWN DR
Value 75200
Net Value 75200
Land Value 24400
Prior Year Net Value 75200
Transaction Date 2010-05-14
Property Class Residential
Deed Date 2004-09-01
Sale Assessment 75200
Year Constructed 1945
Price 300000

BROWN, MELANIE ELIZABETH

Name BROWN, MELANIE ELIZABETH
Physical Address 8 BROOKSIDE DR
Owner Address 8 BROOKSIDE DR
Sale Price 0
Ass Value Homestead 201200
County bergen
Address 8 BROOKSIDE DR
Value 550600
Net Value 550600
Land Value 349400
Prior Year Net Value 550600
Transaction Date 2011-09-12
Property Class Residential
Deed Date 2000-12-19
Sale Assessment 541900
Year Constructed 1955
Price 0

BROWN, KEVIN & ELIZABETH

Name BROWN, KEVIN & ELIZABETH
Physical Address 510 LINCOLN AVE
Owner Address 510 LINCOLN AVE
Sale Price 66000
Ass Value Homestead 265100
County ocean
Address 510 LINCOLN AVE
Value 373100
Net Value 373100
Land Value 108000
Prior Year Net Value 443600
Transaction Date 2008-10-28
Property Class Residential
Deed Date 2000-04-13
Sale Assessment 46000
Price 66000

BROWN, JAMES & ELIZABETH

Name BROWN, JAMES & ELIZABETH
Physical Address 25 BERKELEY AVENUE
Owner Address 25 BERKELEY AVENUE
Sale Price 0
Ass Value Homestead 174600
County essex
Address 25 BERKELEY AVENUE
Value 281700
Net Value 281700
Land Value 107100
Prior Year Net Value 281700
Transaction Date 2008-01-04
Property Class Residential
Deed Date 1976-07-22
Year Constructed 1924
Price 0

BROWN, JACK & ELIZABETH

Name BROWN, JACK & ELIZABETH
Physical Address 5300 BOARDWALK
Owner Address 50 CAMBRIDGE ROAD
Sale Price 0
Ass Value Homestead 41700
County atlantic
Address 5300 BOARDWALK
Value 104200
Net Value 104200
Land Value 62500
Prior Year Net Value 126400
Transaction Date 2012-09-20
Property Class Residential
Price 0

BROWN, GREGORY & ELIZABETH

Name BROWN, GREGORY & ELIZABETH
Physical Address 2 COLGATE RD
Owner Address 2 COLGATE RD
Sale Price 249000
Ass Value Homestead 87700
County atlantic
Address 2 COLGATE RD
Value 139200
Net Value 139200
Land Value 51500
Prior Year Net Value 139200
Transaction Date 2007-04-24
Property Class Residential
Deed Date 2007-04-05
Sale Assessment 134900
Price 249000

BROWN, GERALD & ELIZABETH

Name BROWN, GERALD & ELIZABETH
Physical Address 210 HAWTHORNE WAY
Owner Address 210 HAWTHORNE WAY
Sale Price 192990
Ass Value Homestead 177100
County burlington
Address 210 HAWTHORNE WAY
Value 207100
Net Value 207100
Land Value 30000
Prior Year Net Value 207100
Transaction Date 2004-07-22
Property Class Residential
Deed Date 2003-09-30
Sale Assessment 12000
Year Constructed 2003
Price 192990

BROWN, GERALD & ELIZABETH

Name BROWN, GERALD & ELIZABETH
Physical Address 559 JACKSON AVE
Owner Address 559 JACKSON AVE
Sale Price 0
Ass Value Homestead 213600
County bergen
Address 559 JACKSON AVE
Value 674400
Net Value 674400
Land Value 460800
Prior Year Net Value 674400
Transaction Date 2010-10-13
Property Class Residential
Year Constructed 1966
Price 0

BROWN, GEORGE & ELIZABETH

Name BROWN, GEORGE & ELIZABETH
Physical Address 723B BUCKINGHAM DRIVE
Owner Address 723B BUCKINGHAM DRIVE
Sale Price 107500
Ass Value Homestead 49400
County ocean
Address 723B BUCKINGHAM DRIVE
Value 69400
Net Value 69400
Land Value 20000
Prior Year Net Value 69400
Transaction Date 2006-01-10
Property Class Residential
Deed Date 2005-07-19
Sale Assessment 35000
Year Constructed 1978
Price 107500

BROWN, EUGENE H & ELIZABETH

Name BROWN, EUGENE H & ELIZABETH
Physical Address 62-64 SHERMAN AVE
Owner Address 405 STATE ST
Sale Price 130000
Ass Value Homestead 78300
County ocean
Address 62-64 SHERMAN AVE
Value 238300
Net Value 238300
Land Value 160000
Prior Year Net Value 300800
Transaction Date 2012-04-04
Property Class Residential
Deed Date 1987-05-21
Price 130000

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 109 BRENTWOOD RD
Owner Address 109 BRENTWOOD RD
Sale Price 162500
Ass Value Homestead 113400
County somerset
Address 109 BRENTWOOD RD
Value 272400
Net Value 272400
Land Value 159000
Prior Year Net Value 272400
Transaction Date 2006-01-31
Property Class Residential
Deed Date 1988-07-29
Sale Assessment 150400
Price 162500

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 31 CENTRAL AVENUE
Owner Address 31 CENTRAL AVE
Sale Price 0
Ass Value Homestead 35200
County ocean
Address 31 CENTRAL AVENUE
Value 93000
Net Value 93000
Land Value 57800
Prior Year Net Value 93000
Transaction Date 2008-10-28
Property Class Residential
Price 0

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 1141 KENTON DRIVE
Owner Address 1141 KENTON DRIVE
Sale Price 130500
Ass Value Homestead 107800
County ocean
Address 1141 KENTON DRIVE
Value 204600
Net Value 204600
Land Value 96800
Prior Year Net Value 262200
Transaction Date 2008-07-16
Property Class Residential
Deed Date 1999-06-01
Sale Assessment 101300
Year Constructed 1975
Price 130500

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Address 219-16 MURDOCK AVENUE, NY 11429
Value 351000
Full Value 351000
Block 11235
Lot 38
Stories 1

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 100 1/2 ROCKWELL AVE R
Owner Address 96 ROCKWELL AVE
Sale Price 45000
Ass Value Homestead 67800
County monmouth
Address 100 1/2 ROCKWELL AVE R
Value 130300
Net Value 130300
Land Value 62500
Prior Year Net Value 130300
Transaction Date 2010-02-19
Property Class Residential
Deed Date 1994-07-07
Sale Assessment 66700
Year Constructed 1940
Price 45000

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 787 OCEAN AVE UNIT 1701
Owner Address 787 OCEAN AVE UNIT 1701
Sale Price 320000
Ass Value Homestead 225100
County monmouth
Address 787 OCEAN AVE UNIT 1701
Value 336000
Net Value 336000
Land Value 110900
Prior Year Net Value 336000
Transaction Date 2011-11-23
Property Class Residential
Deed Date 2011-08-18
Sale Assessment 336000
Year Constructed 1972
Price 320000

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 25 ST. LUKES PLACE
Owner Address 25 ST. LUKES PLACE C0005
Sale Price 0
Ass Value Homestead 114800
County essex
Address 25 ST. LUKES PLACE
Value 154800
Net Value 154800
Land Value 40000
Prior Year Net Value 154800
Transaction Date 2012-01-26
Property Class Residential
Price 0

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 18 SOUTH CENTRAL AVENUE
Owner Address 18 SOUTH CENTRAL AVENUE
Sale Price 1
Ass Value Homestead 183500
County camden
Address 18 SOUTH CENTRAL AVENUE
Value 225500
Net Value 225500
Land Value 42000
Prior Year Net Value 225500
Transaction Date 2005-11-22
Property Class Residential
Deed Date 1998-03-04
Sale Assessment 110400
Price 1

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 244 CEDARCROFT AVE
Owner Address 244 CEDARCROFT AVE
Sale Price 86900
Ass Value Homestead 78800
County camden
Address 244 CEDARCROFT AVE
Value 153800
Net Value 153800
Land Value 75000
Prior Year Net Value 153800
Transaction Date 2005-09-09
Property Class Residential
Deed Date 1996-01-31
Sale Assessment 50800
Price 86900

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 108 S MONTPELIER 203
Owner Address 244 CEDERCRAFT AVE
Sale Price 65000
Ass Value Homestead 30000
County atlantic
Address 108 S MONTPELIER 203
Value 110000
Net Value 110000
Land Value 80000
Prior Year Net Value 110000
Transaction Date 2008-09-12
Property Class Residential
Deed Date 1990-01-02
Sale Assessment 55800
Price 65000

BROWN, CHARLES, JR & ELIZABETH

Name BROWN, CHARLES, JR & ELIZABETH
Physical Address 2071 LYDE PLACE
Owner Address 2071 LYDE PLACE
Sale Price 0
Ass Value Homestead 60600
County union
Address 2071 LYDE PLACE
Value 89900
Net Value 89900
Land Value 29300
Prior Year Net Value 89900
Transaction Date 2008-04-25
Property Class Residential
Deed Date 1985-09-11
Price 0

BROWN, CHARLES A 3RD & ELIZABETH

Name BROWN, CHARLES A 3RD & ELIZABETH
Physical Address 134 COLLEGE VIEW DR
Owner Address 134 COLLEGE VIEW DR
Sale Price 183000
Ass Value Homestead 230300
County warren
Address 134 COLLEGE VIEW DR
Value 352300
Net Value 352300
Land Value 122000
Prior Year Net Value 352300
Transaction Date 2010-01-12
Property Class Residential
Deed Date 1988-08-26
Sale Assessment 156400
Year Constructed 1967
Price 183000

BROWN, CARRIE ELIZABETH

Name BROWN, CARRIE ELIZABETH
Physical Address 30 W JUMPING BROOK RD
Owner Address 30 WEST JUMPING BROOK RD
Sale Price 100
Ass Value Homestead 97600
County monmouth
Address 30 W JUMPING BROOK RD
Value 177600
Net Value 177600
Land Value 80000
Prior Year Net Value 177600
Transaction Date 2008-10-31
Property Class Residential
Deed Date 1994-12-01
Sale Assessment 110900
Year Constructed 1962
Price 100

BROWN, BRIAN & ELIZABETH

Name BROWN, BRIAN & ELIZABETH
Physical Address 19 E GRANT AVE
Owner Address 19 E GRANT AVE
Sale Price 359900
Ass Value Homestead 60900
County middlesex
Address 19 E GRANT AVE
Value 87700
Net Value 87700
Land Value 26800
Prior Year Net Value 87700
Transaction Date 2010-04-29
Property Class Residential
Deed Date 2004-07-30
Sale Assessment 86100
Year Constructed 1955
Price 359900

BROWN LACY ELIZABETH

Name BROWN LACY ELIZABETH
Physical Address 121 GECK RD, PALATKA, FL 32177
Ass Value Homestead 97222
Just Value Homestead 97222
County Putnam
Year Built 2000
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 121 GECK RD, PALATKA, FL 32177

BROWN KIMBERLY ELIZABETH

Name BROWN KIMBERLY ELIZABETH
Physical Address 16140 NW 53RD ST, MORRISTON, FL 32668
Owner Address 16140 NW 53RD ST, MORRISTON, FL 32668
Sale Price 128000
Sale Year 2013
Ass Value Homestead 78589
Just Value Homestead 78589
County Marion
Year Built 1997
Area 2252
Land Code Mobile Homes
Address 16140 NW 53RD ST, MORRISTON, FL 32668
Price 128000

BROWN KEVIN W AND ELIZABETH

Name BROWN KEVIN W AND ELIZABETH
Physical Address 18 MERIDIAN AVE, KEY LARGO, FL 33037
Ass Value Homestead 94899
Just Value Homestead 94899
County Monroe
Year Built 1988
Area 1204
Applicant Status Husband
Co Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 18 MERIDIAN AVE, KEY LARGO, FL 33037

BROWN JOHN R & ELIZABETH

Name BROWN JOHN R & ELIZABETH
Physical Address 2320 CHAPEL DR, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 2320 CHAPEL DR, PORT CHARLOTTE, FL 33953

BROWN HAROLD & ELIZABETH

Name BROWN HAROLD & ELIZABETH
Physical Address 4262 BLOXHAM CUTOFF RD,, FL
Owner Address PO BOX 546, CRAWFORDVILLE, FL 32326
Ass Value Homestead 27789
Just Value Homestead 31062
County Wakulla
Year Built 1978
Area 2053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4262 BLOXHAM CUTOFF RD,, FL

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Physical Address 96 ROCKWELL AVE
Owner Address 96 ROCKWELL AVE
Sale Price 0
Ass Value Homestead 119200
County monmouth
Address 96 ROCKWELL AVE
Value 208900
Net Value 208900
Land Value 89700
Prior Year Net Value 208900
Transaction Date 2010-02-19
Property Class Residential
Year Constructed 1910
Price 0

BROWN GREGORY S & ELIZABETH

Name BROWN GREGORY S & ELIZABETH
Physical Address 1187 WESTPORT ST, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 1187 WESTPORT ST, PORT CHARLOTTE, FL 33952

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Address 145-13 232 STREET, NY 11413
Value 285000
Full Value 285000
Block 13538
Lot 212
Stories 2

BROWN, M. ELIZABETH

Name BROWN, M. ELIZABETH
Address 1637 GARFIELD STREET, NY 10460
Value 398000
Full Value 398000
Block 4024
Lot 21
Stories 2

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 202 Van Buren Street Rockville MD 20850
Value 340570
Landvalue 340570
Airconditioning yes

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 2nd Street Barberton OH 44203
Value 11100
Landvalue 11100
Landarea 5,375 square feet

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 6640E 300n Lafayette IN 47905
Value 29200
Landvalue 29200

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 7716 Flynnway Drive Worthington OH 43085
Value 16000
Landvalue 16000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 155 Potomac Psge Bowie MD 20745
Value 60000
Landvalue 60000
Buildingvalue 180000

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 317 Kiwi Drive Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 2339 Medina Line Road #1 Akron OH 44321
Value 152180
Landvalue 41080
Buildingvalue 152180
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 68500
Basement Full

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 4104 24th Place Temple Hills MD 20748
Value 60000
Landvalue 60000
Buildingvalue 61200
Airconditioning yes

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 702 Rittenhouse Street Hyattsville MD 20783
Value 75200
Landvalue 75200
Buildingvalue 110400
Airconditioning yes

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 283 Van Buren Avenue Barberton OH 44203
Value 32230
Landvalue 16690
Buildingvalue 32230
Landarea 5,741 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 16500
Basement Full

ELIZABETH A BROWN

Name ELIZABETH A BROWN
Address 1000 N Atlantic Avenue #216 Cocoa Beach FL 32931
Type Ocean Front
Price 115000
Usage Condominium Unit

ELIZABETH A BAUER & BROWN P DAVID

Name ELIZABETH A BAUER & BROWN P DAVID
Address 3702 Emily Street Kensington MD 20895
Value 266470
Landvalue 266470
Airconditioning yes

ELIZABETH A ARMENTA & GARY R JT/RS BROWN JR

Name ELIZABETH A ARMENTA & GARY R JT/RS BROWN JR
Address 1010 W Wheatridge Drive Tucson AZ
Type Single Family
Usage Residential

ELIZABETH (LIFE) BROWN ESTATE

Name ELIZABETH (LIFE) BROWN ESTATE
Address 15081 Pine Grove Road Daphne AL

BROWN, ELIZABETH

Name BROWN, ELIZABETH
Address 182 WATCHOGUE ROAD, NY 10314
Value 419000
Full Value 419000
Block 459
Lot 20
Stories 1.5

BROWN, PERRY LYNN & NANCY ELIZABETH

Name BROWN, PERRY LYNN & NANCY ELIZABETH
Address 295 S 300 West Salem UT
Value 40000
Landvalue 40000
Buildingvalue 83900
Landarea 15,623 square feet

BROWN WALTER H III & ELIZABETH

Name BROWN WALTER H III & ELIZABETH
Address 6522 Mossy Drive Keystone Heights FL
Value 40500
Landvalue 40500
Buildingvalue 50488
Landarea 392,040 square feet
Type Residential Property

BROWN R MICHAEL & BROWN P ELIZABETH

Name BROWN R MICHAEL & BROWN P ELIZABETH
Address 258 Ridgecross Court Arnold MD 21012
Value 157400
Landvalue 157400
Buildingvalue 178000
Airconditioning yes

BROWN JEROME & ELIZABETH

Name BROWN JEROME & ELIZABETH
Address 610 Rose Street Florence SC
Value 3750
Landvalue 3750
Buildingvalue 23524

BROWN GREGORY S & ELIZABETH

Name BROWN GREGORY S & ELIZABETH
Address 1187 Westport Street Port Charlotte FL
Value 3400
Landvalue 3400
Landarea 10,000 square feet
Type Residential Property

BROWN F Q & ELIZABETH

Name BROWN F Q & ELIZABETH
Address 1526 Hampton Road so Annex Charlesto WV
Value 37700
Landvalue 37700
Buildingvalue 104100
Bedrooms 4
Numberofbedrooms 4

BROWN F JAMES II & BROWN A ELIZABETH

Name BROWN F JAMES II & BROWN A ELIZABETH
Address 41 Robinson Landing Road Severna Park MD 21146
Value 205000
Landvalue 205000
Buildingvalue 281700
Airconditioning yes

BROWN ELIZABETH

Name BROWN ELIZABETH
Address 1716 Waterloo Street Philadelphia PA 19122
Value 5300
Landvalue 5300
Landarea 720 square feet
Type None
Price 1

BROWN E ELIZABETH

Name BROWN E ELIZABETH
Address 2453 Kemper Road Crofton MD 21114
Value 175100
Landvalue 175100
Buildingvalue 233300
Airconditioning yes

ELIZABETH V. BROWN

Name ELIZABETH V. BROWN
Address 233 EAST 58 STREET, NY 11203
Value 358000
Full Value 358000
Block 4730
Lot 119
Stories 2

ELIZABETH BROWN

Name ELIZABETH BROWN
Address 1082 EAST 37 STREET, NY 11210
Value 398000
Full Value 398000
Block 7582
Lot 74
Stories 2.5

ELIZABETH BROWN

Name ELIZABETH BROWN
Address 734 GEORGIA AVENUE, NY 11207
Value 356000
Full Value 356000
Block 4320
Lot 13
Stories 2

ELIZABETH B BROWN

Name ELIZABETH B BROWN
Address 1211 HANCOCK STREET, NY 11221
Value 518000
Full Value 518000
Block 3390
Lot 48
Stories 3

BROWN, MARY ELIZABETH

Name BROWN, MARY ELIZABETH
Address 100 COLFAX AVENUE, NY 10306
Value 38656
Full Value 38656
Block 3585
Lot 1119
Stories 6

BROWN WID ELIZABETH

Name BROWN WID ELIZABETH
Address 5647 Hunter Street Philadelphia PA 19131
Value 6600
Landvalue 6600
Buildingvalue 44200
Landarea 1,200 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

BROWN GARY + ELIZABETH

Name BROWN GARY + ELIZABETH
Physical Address 15781 BEACHCOMBER AVE, FORT MYERS, FL 33908
Owner Address 3582 RANKIN RD, MC FARLAND, WI 53558
County Lee
Year Built 2001
Area 3454
Land Code Single Family
Address 15781 BEACHCOMBER AVE, FORT MYERS, FL 33908

BROWN ELIZABETH

Name BROWN ELIZABETH
Type Independent Voter
State TX
Address 10306 MORADO CV, AUSTIN, TX 78759
Phone Number 512-653-4771
Email Address [email protected]

BROWN ELIZABETH

Name BROWN ELIZABETH
Type Independent Voter
State FL
Address 3000 S HIGHWAY A1A # 274, MELBOURNE BCH, FL 32951
Phone Number 239-825-9746
Email Address [email protected]

Brown H Elizabeth

Name Brown H Elizabeth
Visit Date 4/13/10 8:30
Appointment Number U94750
Type Of Access VA
Appt Made 6/26/2014 0:00
Appt Start 6/27/2014 14:30
Appt End 6/27/2014 23:59
Total People 214
Last Entry Date 6/26/2014 16:22
Meeting Location OEOB
Caller DAVID
Release Date 09/26/2014 07:00:00 AM +0000

BROWN ELIZABETH

Name BROWN ELIZABETH
Car HYUNDAI TUCSON
Year 2010
Address 926 Diedrich Dr, Flatwoods, KY 41139-1608
Vin KM8JUCAC1AU030939
Phone 606-833-1425

BROWN ELIZABETH

Name BROWN ELIZABETH
Car TOYOTA RAV4
Year 2007
Address 3729 BUFFALO LN, MONTROSE, CO 81403-7161
Vin JTMBD33V176029519

Brown Elizabeth

Name Brown Elizabeth
Domain bigtexhomes.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-12
Update Date 2013-09-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 1405 N. University Lubbock TX 79415
Registrant Country UNITED STATES

Brown Elizabeth

Name Brown Elizabeth
Domain bigtexhomes.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-12
Update Date 2013-09-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 1405 N. University Lubbock TX 79415
Registrant Country UNITED STATES