Brown Mary

We have found 209 public records related to Brown Mary in 33 states . People found have 2 ethnicities: African American 1 and English. All people found speak English language. There are 18 business registration records connected with Brown Mary in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Georgia state. 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 different job titles. Most of them are employed as Office /Clerical Assistant. These employees work in twelve different states. Most of them work in California state. Average wage of employees is $46,651.


Brown Mary

Name / Names Brown Mary
Age 68
Birth Date 1956
Also Known As Mary Louise Brown
Person 803 Marywood St, Memphis, TN 38106
Phone Number 901-946-7420
Possible Relatives


Previous Address 803 Marywood, Memphis, TN 37501
1630 Ely St, Memphis, TN 38106

Brown Mary

Name / Names Brown Mary
Age 70
Birth Date 1954
Also Known As S Brown
Person 53 Leonard Dr, Blanchester, OH 45107
Phone Number 937-313-0646
Possible Relatives




S Brown
Previous Address 308 Dover, Blanchester, OH 20335
308 Dover Dr, Andrews Afb, MD 20762
445 Thelma Ave, Xenia, OH 45385
Email [email protected]

Brown Mary

Name / Names Brown Mary
Age 81
Birth Date 1943
Also Known As Mary L Brown
Person 2401 Midland Ave, Syracuse, NY 13205
Phone Number 315-474-5588
Possible Relatives Dwellie L Torrence


Dwellie L Torrence
Lelsie S Torrance


Previous Address 1614 Fayette St #1, Syracuse, NY 13210
119 Crippen Ave, Syracuse, NY 13205
109 Beard Ave, Syracuse, NY 13205
206 Hawthorne St #2FL, Syracuse, NY 13210
206 Hawthorne St #2, Syracuse, NY 13210

Brown Mary

Name / Names Brown Mary
Age 84
Birth Date 1940
Also Known As Carmen Brown
Person 517 Mockingbird Ln, Shreveport, LA 71105
Phone Number 318-868-6729
Possible Relatives







R D Brown
Previous Address 7108 Creswell Rd, Shreveport, LA 71106
10002 Canterbury Dr, Shreveport, LA 71106
5636 Lakeshore Dr #7, Shreveport, LA 71119
5636 Lakeshore Dr, Shreveport, LA 71119
258 Prospect St, Shreveport, LA 71104
Email [email protected]

Brown Mary

Name / Names Brown Mary
Age N/A
Person 17727 YANCY AVE, JUPITER, FL 33458

Brown Mary

Name / Names Brown Mary
Age N/A
Person 407 Emerald, Knoxville, TN 37917
Possible Relatives

Brown Mary

Name / Names Brown Mary
Age N/A
Person 7509 AL HIGHWAY 35, GAYLESVILLE, AL 35973
Phone Number 256-422-3480

Brown Mary

Name / Names Brown Mary
Age N/A
Person 506 MINK SLIDE RD, MOUNDVILLE, AL 35474
Phone Number 205-371-2986

Brown Mary

Name / Names Brown Mary
Age N/A
Person 179 SKY VIEW DR, WETUMPKA, AL 36093
Phone Number 334-514-0967

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1208 ADAMS ST, BIRMINGHAM, AL 35214
Phone Number 205-798-3050

Brown Mary

Name / Names Brown Mary
Age N/A
Person 915 ELIZABETH CV, MARION, AR 72364
Phone Number 870-739-2355

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1408 MITZI LN, VAN BUREN, AR 72956
Phone Number 479-474-7763

Brown Mary

Name / Names Brown Mary
Age N/A
Person 8001 GREENLAND DR, ALEXANDER, AR 72002
Phone Number 501-821-4446

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1509 S AVENIDA CAROLINA, TUCSON, AZ 85711
Phone Number 520-750-1638

Brown Mary

Name / Names Brown Mary
Age N/A
Person 8363 KEARNEY ST, COMMERCE CITY, CO 80022
Phone Number 303-288-8770

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1327 E JAMISON AVE, CENTENNIAL, CO 80122
Phone Number 303-773-9074

Brown Mary

Name / Names Brown Mary
Age N/A
Person 288 PINE ORCHARD RD, BRANFORD, CT 6405
Phone Number 203-488-9498

Brown Mary

Name / Names Brown Mary
Age N/A
Person 635 RAVEN CT, POINCIANA, FL 34759
Phone Number 863-427-1356

Brown Mary

Name / Names Brown Mary
Age N/A
Person 22 Casa De Palmas, Brownsville, TX 78521

Brown A Mary

Name / Names Brown A Mary
Age N/A
Person 1054 Townsley St, Baton Rouge, LA 70807

Brown Mary

Name / Names Brown Mary
Age N/A
Person 270 Minor St, Holly Springs, MS 38635

Brown L Mary

Name / Names Brown L Mary
Age N/A
Person 803 Penn Wood Dr, Tallmadge, OH 44278

Brown Mary

Name / Names Brown Mary
Age N/A
Person 3356 Dungreen St, Memphis, TN 38118

Brown P Mary

Name / Names Brown P Mary
Age N/A
Person 2979 Delsea Dr, Vineland, NJ 08360

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1124 Blancke St, Linden, NJ 07036

Brown A Mary

Name / Names Brown A Mary
Age N/A
Person 1328 10th St, Okmulgee, OK 74447

Brown H Mary

Name / Names Brown H Mary
Age N/A
Person 1 Spenser Ct, Brick, NJ 08724

Brown Mary

Name / Names Brown Mary
Age N/A
Person 508 E NEWTON ST, DOTHAN, AL 36303

Brown Mary

Name / Names Brown Mary
Age N/A
Person 710 PARADISE AVE, HAMDEN, CT 6514

Brown Mary

Name / Names Brown Mary
Age N/A
Person 5070 JUST ST NE, WASHINGTON, DC 20019

Brown Mary

Name / Names Brown Mary
Age N/A
Person 1467 MORRIS RD SE, WASHINGTON, DC 20020
Phone Number 202-678-5778

Brown Mary

Name / Names Brown Mary
Age N/A
Person 22 SOUTHERN CROSS CIR APT 203, BOYNTON BEACH, FL 33436

Brown Mary

Business Name hairbow
Person Name Brown Mary
Position company contact
State CT
Address 912b E main st Stamford, CT 06902,
SIC Code 799701
Phone Number 203-324-1227
Email [email protected]

Brown Mary

Business Name dmjab
Person Name Brown Mary
Position company contact
State IL
Address 9 King Richard Dr, MC LEAN, 61754 IL
Email [email protected]

Brown Mary

Business Name Wayne County Neighborhood Legal Services, Inc
Person Name Brown Mary
Position company contact
State MI
Address 3400 Cadillac Tower, HARPER WOODS, 48225 MI
Phone Number
Email [email protected]

Brown Mary

Business Name SARNAK
Person Name Brown Mary
Position company contact
State NY
Address P. O. Box 1116, SARANAC, 12981 NY
SIC Code 3632
Phone Number
Email [email protected]

BROWN, MARY

Business Name SAMARY TRUCKING CO.
Person Name BROWN, MARY
Position registered agent
State GA
Address 105 ATHENS STREET, WARNER ROBINS, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-03-15
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Brown Mary

Business Name Risk Management Group Ltd (Inc)
Person Name Brown Mary
Position company contact
State GA
Address 345 N Canal St Apt 1403, Atlanta, GA 30039
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

BROWN, MARY

Business Name RADIATOR PRINCE & BRAKE, INC.
Person Name BROWN, MARY
Position registered agent
State GA
Address 5446 GEORGETOWN TRACE, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-01
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Brown Mary

Business Name Pulse EFT Association
Person Name Brown Mary
Position company contact
State TX
Address 600 Travis St. Ste. 4600, HOUSTON, 77001 TX
SIC Code 4000
Phone Number
Email [email protected]

Brown Mary

Business Name Money Station
Person Name Brown Mary
Position company contact
State OH
Address 2724 Erie Ave., CINCINNATI, 45207 OH
Phone Number
Email [email protected]

Brown Mary

Business Name Mary C. Brown
Person Name Brown Mary
Position company contact
State DC
Address 2326 37th St. NW - Washington - DC - 20007, WASHINGTON, 20007 DC
Email [email protected]

Brown Mary

Business Name Market Visions, Inc
Person Name Brown Mary
Position company contact
State WA
Address 1905 4th Place, KENT, 98032 WA
Phone Number
Email [email protected]

Brown Mary

Business Name Chrown Creations
Person Name Brown Mary
Position company contact
State MI
Address 1430 Holborn Dr NW, GRAND RAPIDS, 49503 MI
Phone Number
Email [email protected]

Brown Mary

Business Name Cem-Tec Corp.
Person Name Brown Mary
Position company contact
State AZ
Address 3745 S. 7th Ave., PHOENIX, 85040 AZ
Email [email protected]

BROWN, MARY

Business Name CORPORATE CHILD CARE CONSULTANTS, LTD.
Person Name BROWN, MARY
Position registered agent
State GA
Address 393 Seventh Street, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-08-02
Entity Status Active/Compliance
Type Secretary

Brown Mary

Business Name Brown,Mary
Person Name Brown Mary
Position company contact
State IL
Address 8542 Harding, SKOKIE, 60076 IL
Email [email protected]

Brown Mary

Business Name Brown Cattle Company
Person Name Brown Mary
Position company contact
State TX
Address P.O. Box 281, OLNEY, 76374 TX
SIC Code 1781
Phone Number
Email [email protected]

BROWN MARY

Business Name BROWN PRODUCE CO., INC.
Person Name BROWN MARY
Position registered agent
State IL
Address P.O. BOX 245, FARINA, IL
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1956-02-02
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Brown Mary

Business Name Alpha Therapeutic Corp
Person Name Brown Mary
Position company contact
State WA
Address 311 W Evergreen Blvd, VANCOUVER, 98660 WA
Phone Number
Email [email protected]

Mary C Brown

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Pediatric Rehab Therapist
Name Mary C Brown
Annual Wage $46,100
Base Pay $29,060
Overtime Pay N/A
Other Pay $3,077
Benefits $13,963
Total Pay $32,136

Brown Mary High

State SC
Calendar Year 2017
Employer School District of Horry
Job Title Reading Intervention Teacher
Name Brown Mary High
Annual Wage $48,467

Mary Brown

State MI
Calendar Year 2015
Employer Conservation District Of Lapeer
Name Mary Brown
Annual Wage $27,500

Collier Mary Brown

State NY
Calendar Year 2016
Employer Oxford Academy Central Schools
Name Collier Mary Brown
Annual Wage $81,774

Collier Mary Brown

State NY
Calendar Year 2015
Employer Oxford Academy Central Schools
Name Collier Mary Brown
Annual Wage $78,987

Collier Mary Brown

State NY
Calendar Year 2015
Employer Delaware-chenango-madison-otsego Boces
Name Collier Mary Brown
Annual Wage $100

Berna Theresa Mary Brown

State NH
Calendar Year 2018
Employer Souhegan Coop Sd - (Sau 39)
Name Berna Theresa Mary Brown
Annual Wage $84,948

Berna Theresa Mary Brown

State NH
Calendar Year 2017
Employer Souhegan Coop Sd - (Sau 39)
Name Berna Theresa Mary Brown
Annual Wage $80,781

Berna Theresa Mary Brown

State NH
Calendar Year 2016
Employer Souhegan Coop Sd - (sau 39)
Name Berna Theresa Mary Brown
Annual Wage $77,457

Koehler Brown Mary L

State NE
Calendar Year 2018
Employer Administrative Services - Agency 65
Job Title Administrative Assistant I
Name Koehler Brown Mary L
Annual Wage $32,504

Brown Mary L Koehler

State NE
Calendar Year 2017
Employer Administrative Services - Agency 65
Job Title Administrative Assistant I
Name Brown Mary L Koehler
Annual Wage $32,182

Brown Mary L Koehler

State NE
Calendar Year 2016
Employer Administrative Services - Agency 65
Job Title Administrative Assistant I
Name Brown Mary L Koehler
Annual Wage $31,427

Brown Mary L Koehler

State NE
Calendar Year 2015
Employer Administrative Services - Agency 65
Job Title Administrative Assistant I
Name Brown Mary L Koehler
Annual Wage $30,736

Brown Mary Jervae

State IN
Calendar Year 2016
Employer Gary Community School Corporation (lake)
Job Title Food Service Cashier
Name Brown Mary Jervae
Annual Wage $308

Brown Mary High

State SC
Calendar Year 2018
Employer School District Of Horry
Job Title Reading Intervention Teacher
Name Brown Mary High
Annual Wage $50,930

Brown Mary Jervae

State IN
Calendar Year 2015
Employer Gary Community School Corporation (lake)
Job Title Food Service Cashier
Name Brown Mary Jervae
Annual Wage $6,423

Brown Mary Shirney

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Brown Mary Shirney
Annual Wage $5,476

Phillips Mary Brown

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Phillips Mary Brown
Annual Wage $18,301

Phillips Mary Brown

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $36,742

Phillips Mary Brown

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $35,443

Mary Brown A

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Custodial Personnel
Name Mary Brown A
Annual Wage $27,516

Phillips Mary Brown

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $35,400

Phillips Mary Brown

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $36,767

Phillips Mary Brown

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $35,413

Phillips Mary Brown

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Office / Clerical Assistant
Name Phillips Mary Brown
Annual Wage $35,647

Jackson Mary Brown

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Other Transportation
Name Jackson Mary Brown
Annual Wage $4,394

Brown Dedmon Mary F

State FL
Calendar Year 2018
Employer Broward County
Job Title Nurse Practitioner
Name Brown Dedmon Mary F
Annual Wage $58,966

Brown Mary Claybrooke

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Brown Mary Claybrooke
Annual Wage $33,856

Brown Mary Shirney

State GA
Calendar Year 2018
Employer Newton County Board Of Education
Job Title Special Ed Parapro/Aide
Name Brown Mary Shirney
Annual Wage $16,805

Brown Dedmon Mary F

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Brown Dedmon Mary F
Annual Wage $77,878

Earheart Brown Mary

State TN
Calendar Year 2015
Employer University Of Memphis
Job Title Sr Assoc Dir Rsch Dev
Name Earheart Brown Mary
Annual Wage $80,000

Earheart Brown Mary

State TN
Calendar Year 2017
Employer University Of Memphis
Name Earheart Brown Mary
Annual Wage $82,350

Mary Brown

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Office Assistant II
Name Mary Brown
Annual Wage $48,764
Base Pay $34,278
Overtime Pay N/A
Other Pay $417
Benefits $14,069
Total Pay $34,695

Mary L Brown

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Fiscal Specialist
Name Mary L Brown
Annual Wage $63,139
Base Pay $40,029
Overtime Pay N/A
Other Pay $527
Benefits $22,583
Total Pay $40,556

Mary K Brown

State CA
Calendar Year 2011
Employer Riverside County
Job Title SECRETARY I
Name Mary K Brown
Annual Wage $47,341
Base Pay $35,248
Overtime Pay N/A
Other Pay $44
Benefits $12,048
Total Pay $35,293

MARY BROWN

State CA
Calendar Year 2011
Employer Monterey County
Job Title SUPERVISING PATIENT SERVICES REPRESENTATIVE
Name MARY BROWN
Annual Wage $80,018
Base Pay $56,761
Overtime Pay N/A
Other Pay $1,948
Benefits $21,309
Total Pay $58,709

MARY K BROWN

State CA
Calendar Year 2011
Employer Mono County
Job Title Psychiatric Specialist I
Name MARY K BROWN
Annual Wage $74,482
Base Pay $53,723
Overtime Pay N/A
Other Pay $2,773
Benefits $17,986
Total Pay $56,496

Mary C Brown

State CA
Calendar Year 2011
Employer Mendocino County
Job Title ACTING SW SUPERVISOR I
Name Mary C Brown
Annual Wage $71,383
Base Pay $49,275
Overtime Pay $1,772
Other Pay N/A
Benefits $20,336
Total Pay $51,047

MARY BROWN

State CA
Calendar Year 2011
Employer Marin County
Job Title LIBRARY DESK SUPERVISOR
Name MARY BROWN
Annual Wage $13,091
Base Pay $12,904
Overtime Pay N/A
Other Pay N/A
Benefits $187
Total Pay $12,904

MARY L BROWN

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title SENIOR CLERK
Name MARY L BROWN
Annual Wage $56,952
Base Pay $41,041
Overtime Pay $2,447
Other Pay $902
Benefits $12,562
Total Pay $44,390

MARY A BROWN

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PAYROLL CLERK I
Name MARY A BROWN
Annual Wage $64,344
Base Pay $42,771
Overtime Pay N/A
Other Pay $1,685
Benefits $19,889
Total Pay $44,456

MARY H BROWN

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title PATIENT FINANCIAL SERVS CONTROL WKR
Name MARY H BROWN
Annual Wage $74,504
Base Pay $52,405
Overtime Pay $1,845
Other Pay $5,304
Benefits $14,950
Total Pay $59,554

MARY J BROWN

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DATA CONVERSION EQUIPMENT OPR II
Name MARY J BROWN
Annual Wage $57,543
Base Pay $43,295
Overtime Pay $793
Other Pay $824
Benefits $12,631
Total Pay $44,912

Mary Brown

State CA
Calendar Year 2011
Employer Kings County
Job Title Department Specialist II
Name Mary Brown
Annual Wage $32,767
Base Pay $30,514
Overtime Pay N/A
Other Pay $117
Benefits $2,136
Total Pay $30,631

Earheart Brown Mary

State TN
Calendar Year 2016
Employer University Of Memphis
Job Title Sr Assoc Dir Rsch Dev
Name Earheart Brown Mary
Annual Wage $81,600

MARY J BROWN

State CA
Calendar Year 2011
Employer Hayward
Job Title COMMUNITY PRESERVATION INSPECTION SUPVR
Name MARY J BROWN
Annual Wage $132,568
Base Pay $96,958
Overtime Pay $1,510
Other Pay $497
Benefits $33,604
Total Pay $98,965

MARY D BROWN

State CA
Calendar Year 2011
Employer Anaheim
Job Title Usher
Name MARY D BROWN
Annual Wage $5,623
Base Pay $5,430
Overtime Pay N/A
Other Pay $100
Benefits $94
Total Pay $5,529

Donna Mary Brown

State CA
Calendar Year 2011
Employer Alameda County
Job Title Administrative Associate,COB
Name Donna Mary Brown
Annual Wage $95,543
Base Pay $60,443
Overtime Pay $2,827
Other Pay N/A
Benefits $32,273
Total Pay $63,270

Mary Brown

State CA
Calendar Year 2010
Employer Kings County
Job Title Department Specialist II
Name Mary Brown
Annual Wage $30,022
Base Pay $28,058
Overtime Pay N/A
Other Pay N/A
Benefits $1,964
Total Pay $28,058

Skemp Brown Mary

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Sr Admin Prgm Spec
Name Skemp Brown Mary
Annual Wage $68,663

Skemp Brown Mary

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Skemp Brown Mary
Annual Wage $67,327

Brown Ball Mary

State TX
Calendar Year 2018
Employer University Of Texas M.D. Anderson Cancer Center
Name Brown Ball Mary
Annual Wage $27,187

Brown Mary Rancour

State TX
Calendar Year 2018
Employer Belton Isd
Job Title Child Nutrition
Name Brown Mary Rancour
Annual Wage $11,988

Johnson Mary Brown

State TX
Calendar Year 2018
Employer Athens Isd
Job Title Educational Aide
Name Johnson Mary Brown
Annual Wage $26,515

Jackson Mary Brown

State TX
Calendar Year 2018
Employer Alief Isd
Job Title Child Nutrition
Name Jackson Mary Brown
Annual Wage $35,520

Brown Ball Mary

State TX
Calendar Year 2017
Employer University Of Texas M.D. Anderson Cancer Center
Name Brown Ball Mary
Annual Wage $25,729

Brown Ball Mary

State TX
Calendar Year 2016
Employer University Of Texas M.d. Anderson Cancer Center
Name Brown Ball Mary
Annual Wage $16,629

Earheart Brown Mary

State TN
Calendar Year 2018
Employer University Of Memphis
Name Earheart Brown Mary
Annual Wage $84,348

MARY A BROWN

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name MARY A BROWN
Annual Wage $15,407
Base Pay $7,704
Overtime Pay N/A
Other Pay $7,704
Benefits N/A
Total Pay $15,407

Brown Dedmon Mary F

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Brown Dedmon Mary F
Annual Wage $58,457

Brown Mary

Name Brown Mary
Address 6140 SW 32nd St Miramar FL 33023-5120 -5120
Phone Number 305-770-1494
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Language English

Brown Mary

Name Brown Mary
Address 1675 Roswell Rd Marietta GA 30062-3662 APT 928-3659
Phone Number 404-597-6545
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Language English

Brown Mary

Name Brown Mary
Address 1349 N Mission Cove Ln Gilbert AZ 85234 -2669
Phone Number 480-813-3776
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Language English

Brown Mary

Name Brown Mary
Address 5037 Cannon Bluff Dr Woodbridge VA 22192 -5739
Phone Number 703-623-6106
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Language English

Brown Mary

Name Brown Mary
Address 14566 177th St Jamaica NY 11434-5234 -5234
Phone Number 718-276-1284
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Language English

Brown Mary

Name Brown Mary
Address 14551 220th St Springfield Gardens NY 11413-3425 -3425
Phone Number 718-712-3192
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Language English

Brown Mary

Name Brown Mary
Address 51 Florence Ave Norwood MA 02062-2113 -2113
Phone Number 781-278-9836
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Language English

MARY (LEW/P) JONES ERNEST B(RM) BROWN ETAL

Name MARY (LEW/P) JONES ERNEST B(RM) BROWN ETAL
Address 3901 Bishopmill Place Upper Marlboro MD 20772
Value 76200
Landvalue 76200
Buildingvalue 112000
Airconditioning yes

Brown Mary

Name Brown Mary
Physical Address 733 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 405 E Washington St, Attica, IN 47918
Sale Price 76000
Sale Year 2012
County St. Lucie
Year Built 1986
Area 680
Land Code Mobile Homes
Address 733 NETTLES BV, Saint Lucie County, FL 34957
Price 76000

BROWN MARY C TRUSTEE FBO MARY

Name BROWN MARY C TRUSTEE FBO MARY
Physical Address 1885 ARLINGTON CT, LONGWOOD, FL 32779
Owner Address 1885 ARLINGTON CT, LONGWOOD, FL 32779
Sale Price 100
Sale Year 2012
Ass Value Homestead 311351
Just Value Homestead 315896
County Seminole
Year Built 1985
Area 2992
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1885 ARLINGTON CT, LONGWOOD, FL 32779
Price 100

BROWN, CLARENCE & MARY

Name BROWN, CLARENCE & MARY
Physical Address 1481 LIBERTY AVE
Owner Address 1481 LIBERTY AVE
Sale Price 0
Ass Value Homestead 60000
County union
Address 1481 LIBERTY AVE
Value 111700
Net Value 111700
Land Value 51700
Prior Year Net Value 111700
Transaction Date 2003-11-14
Property Class Residential
Year Constructed 1946
Price 0

BROWN, DAVID & MARY

Name BROWN, DAVID & MARY
Physical Address 27 SUMMER RD
Owner Address 27 SUMMER ROAD
Sale Price 425000
Ass Value Homestead 190500
County hunterdon
Address 27 SUMMER RD
Value 347100
Net Value 347100
Land Value 156600
Prior Year Net Value 418600
Transaction Date 2011-03-18
Property Class Residential
Deed Date 2000-05-19
Sale Assessment 272400
Price 425000

BROWN, DENNIS & MARY

Name BROWN, DENNIS & MARY
Physical Address 111 S DUDLEY AVE
Owner Address 620 CRANSTONE LN
Sale Price 240000
Ass Value Homestead 108800
County atlantic
Address 111 S DUDLEY AVE
Value 314300
Net Value 314300
Land Value 205500
Prior Year Net Value 314300
Transaction Date 2013-01-15
Property Class Residential
Deed Date 2012-11-29
Sale Assessment 314300
Price 240000

BROWN, DONALD & MARY

Name BROWN, DONALD & MARY
Physical Address 56 S INMAN AVE
Owner Address 56 S INMAN AVE
Sale Price 41500
Ass Value Homestead 47500
County middlesex
Address 56 S INMAN AVE
Value 66900
Net Value 66900
Land Value 19400
Prior Year Net Value 66900
Transaction Date 2011-01-14
Property Class Residential
Deed Date 1977-01-13
Sale Assessment 64500
Year Constructed 1949
Price 41500

BROWN, DONALD & MARY

Name BROWN, DONALD & MARY
Physical Address 1906 RED CEDAR STREET
Owner Address 1906 RED CEDAR STREET
Sale Price 109600
Ass Value Homestead 113700
County ocean
Address 1906 RED CEDAR STREET
Value 206000
Net Value 206000
Land Value 92300
Prior Year Net Value 260500
Transaction Date 2008-06-25
Property Class Residential
Deed Date 1999-03-29
Sale Assessment 112400
Year Constructed 1969
Price 109600

BROWN, DONALD D JR + MARY

Name BROWN, DONALD D JR + MARY
Physical Address 38 MC KISHEN RD
Owner Address 38 MCKISHEN ROAD
Sale Price 285500
Ass Value Homestead 194900
County salem
Address 38 MC KISHEN RD
Value 251000
Net Value 251000
Land Value 56100
Prior Year Net Value 251000
Transaction Date 2008-06-03
Property Class Residential
Deed Date 2007-10-22
Sale Assessment 238600
Year Constructed 1986
Price 285500

BROWN MARY

Name BROWN MARY
Physical Address 5108 AMULET DR 105, NEW PORT RICHEY, FL 34652
Owner Address 37614 FREDERICK ST LOT 165, ZEPHYRHILLS, FL 33541
County Pasco
Year Built 1970
Area 1328
Land Code Condominiums
Address 5108 AMULET DR 105, NEW PORT RICHEY, FL 34652

BROWN, ELTON & MARY

Name BROWN, ELTON & MARY
Physical Address 1310-12 SUNNYSIDE PL
Owner Address 1310 SUNNYSIDE PLACE
Sale Price 92500
Ass Value Homestead 78800
County union
Address 1310-12 SUNNYSIDE PL
Value 116800
Net Value 116800
Land Value 38000
Prior Year Net Value 116800
Transaction Date 2012-12-06
Property Class Other Exempt properties not included in the a
Deed Date 2000-03-30
Sale Assessment 116800
Year Constructed 1936
Price 92500

BROWN, GEORGE & MARY

Name BROWN, GEORGE & MARY
Physical Address 177 OAKLAND ROAD
Owner Address 177 OAKLAND RD
Sale Price 369000
Ass Value Homestead 233200
County essex
Address 177 OAKLAND ROAD
Value 501800
Net Value 501800
Land Value 268600
Prior Year Net Value 542300
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2002-06-12
Sale Assessment 339600
Year Constructed 1926
Price 369000

BROWN, JAMES & MARY

Name BROWN, JAMES & MARY
Physical Address CRESPI AVENUE
Owner Address 1102 LAKE DRIVE
Sale Price 0
Ass Value Homestead 0
County atlantic
Address CRESPI AVENUE
Value 1200
Net Value 1200
Land Value 1200
Prior Year Net Value 1200
Transaction Date 2000-01-06
Property Class Vacant Land
Price 0

BROWN, JAMES & MARY

Name BROWN, JAMES & MARY
Physical Address 12 SUNRISE CIRCLE
Owner Address 12 SUNRISE CIRCLE
Sale Price 192000
Ass Value Homestead 284100
County hunterdon
Address 12 SUNRISE CIRCLE
Value 409100
Net Value 409100
Land Value 125000
Prior Year Net Value 424100
Transaction Date 1999-07-21
Property Class Residential
Deed Date 1985-09-20
Price 192000

BROWN, JAMES A & MARY

Name BROWN, JAMES A & MARY
Physical Address 147-1/2 E 8TH AVE
Owner Address 147 1/2 E 8TH AVE
Sale Price 1
Ass Value Homestead 100300
County union
Address 147-1/2 E 8TH AVE
Value 156500
Net Value 156500
Land Value 56200
Prior Year Net Value 156500
Transaction Date 2006-03-09
Property Class Residential
Deed Date 2006-02-25
Sale Assessment 156500
Year Constructed 2
Price 1

BROWN, JONATHAN + MARY

Name BROWN, JONATHAN + MARY
Physical Address WRIGHT AVE
Owner Address 202 WRIGHT AVE
Sale Price 0
Ass Value Homestead 0
County salem
Address WRIGHT AVE
Value 9400
Net Value 9400
Land Value 9400
Prior Year Net Value 9400
Transaction Date 2008-01-09
Property Class Vacant Land
Deed Date 1990-04-25
Price 0

BROWN, JONATHAN + MARY

Name BROWN, JONATHAN + MARY
Physical Address 202 WRIGHT AVE
Owner Address 202 WRIGHT AVE
Sale Price 0
Ass Value Homestead 102000
County salem
Address 202 WRIGHT AVE
Value 127700
Net Value 127700
Land Value 25700
Prior Year Net Value 127700
Transaction Date 2008-01-09
Property Class Residential
Year Constructed 1966
Price 0

BROWN, JONATHAN E + MARY

Name BROWN, JONATHAN E + MARY
Physical Address WRIGHT AVE
Owner Address 202 WRIGHT AVENUE
Sale Price 300
Ass Value Homestead 0
County salem
Address WRIGHT AVE
Value 26000
Net Value 26000
Land Value 26000
Prior Year Net Value 26000
Transaction Date 2010-09-23
Property Class Vacant Land
Deed Date 2010-08-25
Sale Assessment 26000
Price 300

BROWN, FITZHUGH & MARY

Name BROWN, FITZHUGH & MARY
Physical Address 79 POPLAR ST
Owner Address 56 HEATH ST
Sale Price 8000
Ass Value Homestead 25500
County mercer
Address 79 POPLAR ST
Value 31100
Net Value 31100
Land Value 5600
Prior Year Net Value 31100
Transaction Date 2011-12-07
Property Class Residential
Deed Date 1981-01-26
Price 8000

BROWN, KENNETH D. & MARY

Name BROWN, KENNETH D. & MARY
Physical Address 741 CHERRY VALLEY ROAD
Owner Address 741 CHERRY VALLEY RD.
Sale Price 1
Ass Value Homestead 367000
County somerset
Address 741 CHERRY VALLEY ROAD
Value 703000
Net Value 703000
Land Value 336000
Prior Year Net Value 703000
Transaction Date 2006-01-30
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2004-06-10
Sale Assessment 631300
Price 1

BROWN MARY

Name BROWN MARY
Physical Address 17727 YANCY AVE, JUPITER, FL 33458
Owner Address PO BOX 42, JUPITER, FL 33468
Ass Value Homestead 65807
Just Value Homestead 75797
County Palm Beach
Year Built 1980
Area 1008
Land Code Single Family
Address 17727 YANCY AVE, JUPITER, FL 33458

BROWN MARY

Name BROWN MARY
Physical Address 414 LAKE MONTEREY CIR, BOYNTON BEACH, FL 33426
Owner Address 414 LAKE MONTEREY CIR, BOYNTON BEACH, FL 33426
Ass Value Homestead 105922
Just Value Homestead 111115
County Palm Beach
Year Built 2010
Area 1161
Land Code Single Family
Address 414 LAKE MONTEREY CIR, BOYNTON BEACH, FL 33426

BROWN FREDDIE L & MARY

Name BROWN FREDDIE L & MARY
Physical Address 109 AVE M,, FL
Owner Address 109 AVE M, APALACHICOLA, FL 32320
Ass Value Homestead 66540
Just Value Homestead 89331
County Franklin
Year Built 1977
Area 1389
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 109 AVE M,, FL

BROWN FREDERIC & MARY

Name BROWN FREDERIC & MARY
Physical Address 559 WOODFORD DR, DEBARY, FL 32713
Ass Value Homestead 163081
Just Value Homestead 163081
County Volusia
Year Built 2006
Area 2274
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 559 WOODFORD DR, DEBARY, FL 32713

BROWN GEORGIA MARY

Name BROWN GEORGIA MARY
Physical Address 4609 ROSE OF JERICHO CT, ORLANDO, FL 32808
Owner Address 4609 ROSE OF JERICHO CT, ORLANDO, FLORIDA 32808
Ass Value Homestead 87082
Just Value Homestead 96895
County Orange
Year Built 1978
Area 2246
Land Code Single Family
Address 4609 ROSE OF JERICHO CT, ORLANDO, FL 32808

BROWN GERALDINE MARY

Name BROWN GERALDINE MARY
Physical Address 2823 MOHICAN WAY, CRESTVIEW, FL 32539
Owner Address 2823 MOHICAN WAY, CRESTVIEW, FL 32539
Ass Value Homestead 101838
Just Value Homestead 112610
County Okaloosa
Year Built 1996
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2823 MOHICAN WAY, CRESTVIEW, FL 32539

BROWN H FRENCH III & MARY

Name BROWN H FRENCH III & MARY
Physical Address 249 SLEEPY OAKS LN, FORT WALTON BEACH, FL 32548
Owner Address 249 SLEEPY OAKS RD, FT WALTON BCH, FL 32548
Ass Value Homestead 524058
Just Value Homestead 714806
County Okaloosa
Year Built 1992
Area 5335
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 249 SLEEPY OAKS LN, FORT WALTON BEACH, FL 32548

BROWN JEFF & MARY

Name BROWN JEFF & MARY
Physical Address 450 SUNSET RD N, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 450 SUNSET RD N, ROTONDA WEST, FL 33947

BROWN MARY

Name BROWN MARY
Physical Address 14380 BARRACUDA RD, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 14380 BARRACUDA RD, PLACIDA, FL 33946

BROWN MARY

Name BROWN MARY
Physical Address LONGSPUR AVE, JACKSONVILLE, FL 32219
Owner Address 737 NW 77TH ST, MIAMI, FL 33150
County Duval
Land Code Vacant Residential
Address LONGSPUR AVE, JACKSONVILLE, FL 32219

BROWN MARY

Name BROWN MARY
Physical Address YANCY AVE,, FL
Owner Address 17727 YANCY AVE, JUPITER, FL 33458
County Palm Beach
Land Code Vacant Residential
Address YANCY AVE,, FL

BROWN MARY

Name BROWN MARY
Physical Address 917 1ST ST SE, HAVANA, FL 32333
Owner Address P O BOX 1033, HAVANA, FL 32333
Ass Value Homestead 15215
Just Value Homestead 15215
County Gadsden
Year Built 1975
Area 1635
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 917 1ST ST SE, HAVANA, FL 32333

BROWN MARY

Name BROWN MARY
Physical Address 211 MYSTIC FALLS DR, APOLLO BEACH, FL 33572
Owner Address 211 MYSTIC FALLS DR, APOLLO BEACH, FL 33572
Ass Value Homestead 104502
Just Value Homestead 116208
County Hillsborough
Year Built 2006
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 211 MYSTIC FALLS DR, APOLLO BEACH, FL 33572

BROWN MARY

Name BROWN MARY
Physical Address 1083 WHITEHEAD CREEK LOOP, FORT MYERS, FL 33916
Owner Address 1083 WHITEHEAD CREEK LOOP, FORT MYERS, FL 33916
Ass Value Homestead 25971
Just Value Homestead 40298
County Lee
Year Built 1999
Area 1482
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1083 WHITEHEAD CREEK LOOP, FORT MYERS, FL 33916

BROWN MARY

Name BROWN MARY
Physical Address 502 NE 128TH AVE, SILVER SPRINGS, FL 34488
Owner Address 502 NE 128TH AVE, SILVER SPRINGS, FL 34488
Ass Value Homestead 51588
Just Value Homestead 54987
County Marion
Year Built 1998
Area 1944
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 502 NE 128TH AVE, SILVER SPRINGS, FL 34488

BROWN MARY

Name BROWN MARY
Physical Address 11830 SE 141ST TER, OCKLAWAHA, FL 32179
Ass Value Homestead 35204
Just Value Homestead 37544
County Marion
Year Built 1966
Area 1039
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 11830 SE 141ST TER, OCKLAWAHA, FL 32179

BROWN MARY

Name BROWN MARY
Physical Address 51 LAKESHORE DR, SHALIMAR, FL 32579
Owner Address 51 LAKESHORE DR, SHALIMAR, FL 32579
Ass Value Homestead 300707
Just Value Homestead 444461
County Okaloosa
Year Built 1992
Area 2939
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 51 LAKESHORE DR, SHALIMAR, FL 32579

BROWN MARY

Name BROWN MARY
Physical Address 2028 LEISURE DR, ORLANDO, FL 32808
Owner Address 2028 LEISURE DR, ORLANDO, FLORIDA 32808
Ass Value Homestead 32255
Just Value Homestead 32613
County Orange
Year Built 1959
Area 1514
Land Code Single Family
Address 2028 LEISURE DR, ORLANDO, FL 32808

BROWN MARY

Name BROWN MARY
Physical Address 2724 N GARDEN DR, LAKE WORTH, FL 33461
Owner Address 1530 S WILLOW DR, WEST DES MOINES, IA 50266
County Palm Beach
Year Built 1972
Area 894
Land Code Condominiums
Address 2724 N GARDEN DR, LAKE WORTH, FL 33461

BROWN MARY

Name BROWN MARY
Physical Address 8318 CROTON AV, TAMPA, FL 33619
Owner Address 8318 CROTON AVE, TAMPA, FL 33619
Ass Value Homestead 28094
Just Value Homestead 28094
County Hillsborough
Year Built 1960
Area 1094
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8318 CROTON AV, TAMPA, FL 33619

BROWN EPSTINE H JR & MARY

Name BROWN EPSTINE H JR & MARY
Physical Address 509 JAMIE GLN NW, LAKE CITY, FL
Owner Address 509 NW JAMIE GLN, LAKE CITY, FL 32055
Ass Value Homestead 28480
Just Value Homestead 29075
County Columbia
Year Built 1975
Area 1766
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 509 JAMIE GLN NW, LAKE CITY, FL

BROWN, KENNETH D. & MARY

Name BROWN, KENNETH D. & MARY
Physical Address CHERRY VALLEY ROAD
Owner Address 741 CHERRY VALLEY RD.
Sale Price 1
Ass Value Homestead 0
County somerset
Address CHERRY VALLEY ROAD
Value 8900
Net Value 8900
Land Value 8900
Prior Year Net Value 8900
Transaction Date 2006-01-30
Property Class Farm (Qualified)
Deed Date 2004-06-10
Sale Assessment 13498
Price 1

BROWN, LLOYD & MARY

Name BROWN, LLOYD & MARY
Physical Address TEXAS RD
Owner Address 242 STE ANNE ST
Sale Price 135000
Ass Value Homestead 0
County middlesex
Address TEXAS RD
Value 55600
Net Value 55600
Land Value 55600
Prior Year Net Value 55600
Transaction Date 2009-03-04
Property Class Vacant Land
Deed Date 1987-07-14
Price 135000

BROWN B MARY

Name BROWN B MARY
Address 4631 Emery Street Philadelphia PA 19137
Value 11878
Landvalue 11878
Buildingvalue 49022
Landarea 848.39 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN C WID MARY

Name BROWN C WID MARY
Address 6221 Delancey Street Philadelphia PA 19143
Value 5080
Landvalue 5080
Buildingvalue 26820
Landarea 1,016 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN E MARY

Name BROWN E MARY
Address 628 N 53rd Street Philadelphia PA 19131
Value 4100
Landvalue 4100
Landarea 957.60 square feet
Type None
Price 5500

BROWN FRED & MARY

Name BROWN FRED & MARY
Address 2515 Sage Road Effingham SC
Value 9550
Landvalue 9550
Buildingvalue 63346
Landarea 3,397,680 square feet

BROWN GEORGE BROWN MARY

Name BROWN GEORGE BROWN MARY
Address 908 S 57th Street Philadelphia PA 19143
Value 6244
Landvalue 6244
Buildingvalue 59856
Landarea 1,256 square feet
Type None
Price 13000

BROWN GEORGE H BROWN MARY

Name BROWN GEORGE H BROWN MARY
Address 1733 W Wingohocking Street Philadelphia PA 19140
Value 3900
Landvalue 3900
Landarea 826 square feet
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 6000

BROWN MARY

Name BROWN MARY
Address 4464 Hillcroft Road Warrensville Heights OH 44128
Value 27000
Usage Single Family Dwelling

BROWN MARY

Name BROWN MARY
Address 1872 Taylor Road East Cleveland OH 44112
Value 13200
Usage Single Family Dwelling

BROWN A T/F LUCINDA BROWN MARY

Name BROWN A T/F LUCINDA BROWN MARY
Address 2107 66th Avenue Philadelphia PA 19138
Value 8288
Landvalue 8288
Buildingvalue 88612
Landarea 1,275 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BROWN MARY

Name BROWN MARY
Address 1744 Walnut Shade Road Magnolia DE 19962
Value 9000
Landvalue 9000
Buildingvalue 42700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

BROWN MARY

Name BROWN MARY
Address 111-39 172nd Street Queens NY 11433
Value 448000
Landvalue 16704

BROWN MARY

Name BROWN MARY
Address 966 East 104 Street Brooklyn NY 11236
Value 378000
Landvalue 10680

BROWN N GLENN & BROWN J MARY

Name BROWN N GLENN & BROWN J MARY
Address 34 Parole Street Annapolis MD 21401
Value 107700
Landvalue 107700
Buildingvalue 63000

BROWN R HOWARD & BROWN B MARY

Name BROWN R HOWARD & BROWN B MARY
Address 790 Ruxshire Drive Arnold MD 21012
Value 126700
Landvalue 126700
Buildingvalue 189200
Airconditioning yes

BROWN R RANDALL & BROWN D MARY

Name BROWN R RANDALL & BROWN D MARY
Address 124 Charles Street Annapolis MD 21401
Value 609900
Landvalue 609900
Buildingvalue 464900
Airconditioning yes

BROWN S MARY

Name BROWN S MARY
Address 2139 Commissary Circle Odenton MD 21113
Value 80000
Landvalue 80000
Buildingvalue 125400
Airconditioning yes

BROWN WALTER H & MARY

Name BROWN WALTER H & MARY
Address 307 1st Street Jefferson WV
Value 4000
Landvalue 4000

BROWN MARY

Name BROWN MARY
Address 960 Running Brook Way Annapolis MD 21401
Value 136900
Landvalue 136900
Buildingvalue 193000
Airconditioning yes

BROWN, LEWIS JE & MAUREEN MARY

Name BROWN, LEWIS JE & MAUREEN MARY
Physical Address 610 HOLLY LN
Owner Address 610 HOLLY LN
Sale Price 0
Ass Value Homestead 107500
County burlington
Address 610 HOLLY LN
Value 155000
Net Value 155000
Land Value 47500
Prior Year Net Value 155000
Transaction Date 2008-08-15
Property Class Residential
Deed Date 1978-05-09
Year Constructed 1950
Price 0

BROWN A MARY

Name BROWN A MARY
Address 2112 Edwin Lane Crownsville MD 21032
Value 165500
Landvalue 165500
Buildingvalue 127000
Airconditioning yes

MARY M BROWN

Name MARY M BROWN
Address 840 BLAKE AVENUE, NY 11207
Value 351000
Full Value 351000
Block 4059
Lot 132
Stories 2

BROWN, MARY

Name BROWN, MARY
Physical Address 136 HARRINGTON CIRCLE
Owner Address 136 HARRINGTON CIRCLE
Sale Price 0
Ass Value Homestead 116200
County burlington
Address 136 HARRINGTON CIRCLE
Value 154900
Net Value 154900
Land Value 38700
Prior Year Net Value 154900
Transaction Date 2010-02-17
Property Class Residential
Year Constructed 1963
Price 0

BROWN, MARY

Name BROWN, MARY
Physical Address 122 FOURTH AVENUE
Owner Address 122 FOURTH AVE PO BOX 617
Sale Price 0
Ass Value Homestead 150500
County camden
Address 122 FOURTH AVENUE
Value 192100
Net Value 192100
Land Value 41600
Prior Year Net Value 192100
Transaction Date 2007-09-10
Property Class Other Exempt properties not included in the a
Price 0

BROWN, MARY

Name BROWN, MARY
Physical Address 57 COCHRAN ST
Owner Address 220 NEWPORT CTR DR#11-627
Sale Price 0
Ass Value Homestead 0
County cape may
Address 57 COCHRAN ST
Value 9800
Net Value 9800
Land Value 9800
Prior Year Net Value 11000
Transaction Date 2012-12-11
Property Class Vacant Land
Deed Date 1973-12-12
Price 0

BROWN, MARY

Name BROWN, MARY
Physical Address 95 TIFFANY BLVD
Owner Address 95 TIFFANY BLVD
Sale Price 155000
Ass Value Homestead 0
County essex
Address 95 TIFFANY BLVD
Value 35000
Net Value 35000
Land Value 35000
Prior Year Net Value 25000
Transaction Date 2013-03-11
Property Class Vacant Land
Deed Date 2005-06-16
Sale Assessment 25000
Price 155000

BROWN , MARY

Name BROWN , MARY
Address 4303 EDSON AVENUE, NY 10466
Value 297000
Full Value 297000
Block 5055
Lot 79
Stories 2

BROWN MARY

Name BROWN MARY
Address 966 EAST 104 STREET, NY 11236
Value 378000
Full Value 378000
Block 8211
Lot 66
Stories 2

BROWN MARY

Name BROWN MARY
Address 111-39 172 STREET, NY 11433
Value 470000
Full Value 470000
Block 10282
Lot 43
Stories 2

MARY N BROWN

Name MARY N BROWN
Address 144 AVENUE, NY
Value 238379
Full Value 238379
Block 13093
Lot 19

BROWN, MARY

Name BROWN, MARY
Address 317 GRAFTON STREET, NY 11212
Value 407000
Full Value 407000
Block 3581
Lot 15
Stories 2

BROWN, MARY

Name BROWN, MARY
Address 14 CORTELYOU PLACE, NY 10301
Value 271000
Full Value 271000
Block 64
Lot 38
Stories 2.5

MARY A BROWN

Name MARY A BROWN
Address 95-26 WALTHAM STREET, NY 11435
Value 353000
Full Value 353000
Block 10025
Lot 16
Stories 2

MARY BROWN

Name MARY BROWN
Address 558 EAST 48 STREET, NY 11203
Value 246000
Full Value 246000
Block 4719
Lot 35
Stories 1.5

MARY BROWN

Name MARY BROWN
Address 131-35 226 STREET, NY 11413
Value 332000
Full Value 332000
Block 12936
Lot 63
Stories 2

MARY BROWN

Name MARY BROWN
Address 145-66 177 STREET, NY 11434
Value 333000
Full Value 333000
Block 13304
Lot 37
Stories 1.6

MARY BROWN

Name MARY BROWN
Address 139-22 254 STREET, NY 11422
Value 549000
Full Value 549000
Block 13607
Lot 36
Stories 2

MARY H. BROWN

Name MARY H. BROWN
Address 124-24 193 STREET, NY 11413
Value 493000
Full Value 493000
Block 12729
Lot 25
Stories 1

BROWN, MARY

Name BROWN, MARY
Address 102-27 187 STREET, NY 11423
Value 355000
Full Value 355000
Block 10366
Lot 153
Stories 2

BROWN DALE H + MARY

Name BROWN DALE H + MARY
Physical Address 2716 52ND ST SW, LEHIGH ACRES, FL 33976
Owner Address 7360 MT AUBURN RD, DECATUR, IL 62521
County Lee
Land Code Vacant Residential
Address 2716 52ND ST SW, LEHIGH ACRES, FL 33976

BROWN MARY

Name BROWN MARY
Type Voter
State FL
Address 7727 SURF DR, PANAMA CITY, FL 32408
Phone Number 850-621-4849
Email Address [email protected]

BROWN MARY

Name BROWN MARY
Type Independent Voter
State IA
Address 864 6TH AVE N, CLINTON, IA 52732
Phone Number 563-242-2699
Email Address [email protected]

BROWN MARY

Name BROWN MARY
Type Voter
State TX
Address 3511 TRAILWAY PARK, SAN ANTONIO, TX 78247
Phone Number 323-373-1735
Email Address [email protected]

BROWN MARY

Name BROWN MARY
Type Independent Voter
State NY
Address 43 PULASKI ST APT 4, AUBURN, NY 13021
Phone Number 315-651-2889
Email Address [email protected]

BROWN MARY

Name BROWN MARY
Type Independent Voter
State MI
Address 547 NINEBARK, WIXOM, MI 48393-4037
Phone Number 248-714-5270
Email Address [email protected]

Brown E Mary

Name Brown E Mary
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:59
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

BROWN MARY

Name BROWN MARY
Car VOLKSWAGEN JETTA
Year 2012
Address 22602 Fm 850, Arp, TX 75750-3016
Vin 3VWLL7AJ4CM370418
Phone 903-330-2688

BROWN MARY

Name BROWN MARY
Car CHEVROLET EQUINOX
Year 2010
Address PO Box 17005, Pensacola, FL 32522-7005
Vin 2CNALFEWXA6311256
Phone 850-712-0551

BROWN MARY

Name BROWN MARY
Car DODGE CALIBER
Year 2007
Address 15 Stuart St, Woodbury, NJ 08096-3221
Vin 1B3HB78K67D152249

Brown Mary

Name Brown Mary
Domain creativestaffinginc.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-09-24
Update Date 2013-09-04
Registrar Name REGISTER.COM, INC.
Registrant Address 505OberlinrdSte.150 Raleigh NC 27605
Registrant Country UNITED STATES