Bruce Anthony

We have found 223 public records related to Bruce Anthony in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 10 business registration records connected with Bruce Anthony in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 4 industries: Construction - Special Trade Contractors (Construction), Membership Organizations (Organizations), Heavy Construction Other Than Building Construction (Construction) and Wholesale Trade - Durable Goods (Products). There are 60 profiles of government employees in our database. People found have twenty-six different job titles. Most of them are employed as Maint & Oper Substitutes. These employees work in nine different states. Most of them work in California state. Average wage of employees is $47,801.


Bruce M Anthony

Name / Names Bruce M Anthony
Age 50
Birth Date 1974
Person 7586 Windover Way, Titusville, FL 32780
Possible Relatives Louisa Victoria Anthony



Louisa Ann Anthony
Previous Address Fa, Apo, AE 09262
16345 130th Ave, Jamaica, NY 11434
7506 Windover Way, Titusville, FL 32780
2841 PO Box, Titusville, FL 32781

Bruce Darville Anthony

Name / Names Bruce Darville Anthony
Age 51
Birth Date 1973
Also Known As Brucee Anthony
Person 49485 J D Benton Ln, Tickfaw, LA 70466
Phone Number 985-549-0948
Possible Relatives







Previous Address 1 1 RR 1, Tickfaw, LA 70466
1 RR 1 #21, Tickfaw, LA 70466
30619 Symphony Dr, Albany, LA 70711
21 PO Box, Tickfaw, LA 70466

Bruce Edward Anthony

Name / Names Bruce Edward Anthony
Age 56
Birth Date 1968
Person 2389 Morning Dew Pl, Lawrenceville, GA 30044
Phone Number 770-237-0126
Possible Relatives





Jerry L Anthoney

Denita Anthony
Previous Address 2108 Metropolitan Pkwy, Atlanta, GA 30315
1519 Holcomb Bridge Rd #C, Norcross, GA 30092
3339 Country Club Village Ln, Norcross, GA 30092
3329 Country Club Village Ln, Norcross, GA 30092
1088 Leath St, Memphis, TN 38107
924 Marjorie Cv, Memphis, TN 38106
Email [email protected]
Associated Business B & B Emissions Testing B B & A Enterprise, Inc

Bruce William Anthony

Name / Names Bruce William Anthony
Age 56
Birth Date 1968
Also Known As B Anthony
Person 5808 Frances St, Crestview, FL 32539
Phone Number 850-689-4728
Possible Relatives
Donna Anthonybecker






Gervaiz Anthony
Previous Address 2555 14th Ave, Largo, FL 33770
178 North Ave, Crestview, FL 32536
148 Spanish Bay Dr, Sanford, FL 32771
3122 Clydesdale Cir, Beaufort, SC 29906
433 Breakwater Dr, Altamonte Springs, FL 32714
451 Meander Dr, Altamonte Springs, FL 32714
305 Grant St #A15, Plant City, FL 33563
879 Little Bend Rd #R, Altamonte Springs, FL 32714
240 Harrison Ave #B, Jeannette, PA 15644
2518 Pancoast Pl #F, Kailua, HI 96734
1918 Bolo, Valrico, FL 33594
226A PO Box, Jeannette, PA 15644
1918 Bow Ct, Valrico, FL 33594
211 Pauahilani Pl #504, Kailua, HI 96734
47-504 Haanopu Way #F, Kaneohe, HI 96744
500 McNab Rd #5, Pompano Beach, FL 33060
1837 Grandview Ave, Irwin, PA 15642
Email [email protected]
Associated Business Anthonys Painting Anthonys Painting Of Nw Florida Llc

Bruce Anthony

Name / Names Bruce Anthony
Age 56
Birth Date 1968
Also Known As Burce A Junior
Person 16 Ben Hogan Cv, Little Rock, AR 72210
Phone Number 501-455-2170
Possible Relatives




L Junior
Previous Address 230 Dallas, Sparkman, AR 71763
5308 Dickens Ln, Little Rock, AR 72209
413 Highway 207, Sparkman, AR 71763
2 PO Box, Sparkman, AR 71763
45 New Rochester Rd #14, Dover, NH 03820
RR 2 COLUMBIA #449, Sparkman, AR 71763
8 Freedom Cir #18, Portsmouth, NH 03801
8 Freedom Cir #2, Portsmouth, NH 03801
General Delivery, Dover, NH 03821
315 PO Box, Sparkman, AR 71763
Email [email protected]

Bruce A Anthony

Name / Names Bruce A Anthony
Age 58
Birth Date 1966
Person 561 Carbon Center Rd, Butler, PA 16002
Phone Number 270-756-2001
Possible Relatives

Previous Address 96 Owen Basham Ln, Harned, KY 40144
HC 60, Harned, KY 40144
38 HC 60, Harned, KY 40144
232 Highway, Harned, KY 40144
38 PO Box, Harned, KY 40144
38A PO Box, Harned, KY 40144
PO Box, Harned, KY 40144
38A HC 60, Harned, KY 40144
Highway #232, Harned, KY 40144
112U PO Box, Hardinsburg, KY 40143
Hwy #232, Harned, KY 40144

Bruce Ste Anthony

Name / Names Bruce Ste Anthony
Age 59
Birth Date 1965
Also Known As Bruce Steven Anthony
Person 5 Woodland Rd, Windham, NH 03087
Phone Number 603-898-9692
Possible Relatives
Previous Address 302 PO Box, Pelham, NH 03076
Woodland, Windham, NH 03087
302 Ledge Rd, Pelham, NH 03076
Email [email protected]

Bruce Hazen Anthony

Name / Names Bruce Hazen Anthony
Age 62
Birth Date 1962
Person 18906 Saratoga Cir, Aurora, CO 80015
Phone Number 303-693-9457
Possible Relatives Margaret L Mauckanthony





Margaretl M Antho
Previous Address 2066 Newark Way, Aurora, CO 80014
4162 Ouray Way, Aurora, CO 80013
4162 Ouray Ct, Aurora, CO 80013
11987 Harvard Ave #101, Aurora, CO 80014
1037 Nome #308, Denver, CO 80239
12523 Pacific Cir, Aurora, CO 80014

Bruce Anthony

Name / Names Bruce Anthony
Age 64
Birth Date 1960
Person 15878 Alger Dr, Missouri City, TX 77489
Phone Number 281-438-3861
Possible Relatives
Previous Address 6055 Glenhurst Dr, Houston, TX 77033
8305 Park Ter #5, Houston, TX 77017

Bruce C Anthony

Name / Names Bruce C Anthony
Age 65
Birth Date 1959
Person 206 Hamilton, Carlin, NV 89822
Possible Relatives

Bruce L Anthony

Name / Names Bruce L Anthony
Age 66
Birth Date 1958
Person 22 Cady St #1, Rochester, NY 14608
Phone Number 716-436-7368
Possible Relatives Bernice E Anthony
Anthony Plais
Bernice W Anthony
Previous Address 95 Sterling St, Rochester, NY 14606
174 Bernard St, Rochester, NY 14621

Bruce M Anthony

Name / Names Bruce M Anthony
Age 69
Birth Date 1955
Person 12026 144th, Jamaica, NY 11436
Possible Relatives




Bruce V Anthony

Name / Names Bruce V Anthony
Age 70
Birth Date 1954
Person 24 Woodbine Ave #1259, Pembroke, MA 02359
Possible Relatives
Previous Address 812 A1a Beach Blvd, Saint Augustine, FL 32080
250 Prospect Ave, Revere, MA 02151

Bruce Nmn Anthony

Name / Names Bruce Nmn Anthony
Age 74
Birth Date 1950
Person 115 Water St, Tinton Falls, NJ 07724
Phone Number 732-935-7146
Previous Address 6 Gun Club Rd #5A, Tinton Falls, NJ 07712
115 Water St, Eatontown, NJ 07724
Gun Clb, Tinton Falls, NJ 07712
1498 Rustic Dr #8215, Ocean, NJ 07712
325 PO Box, Long Branch, NJ 07740
499 Church St, Long Branch, NJ 07740
Gun Clb, Asbury Park, NJ 07712
Rod Gun Clb, Eatontown, NJ 07724
6 Rod Gun Club Rd, Eatontown, NJ 07724
2325 PO Box, Long Branch, NJ 07740

Bruce M Anthony

Name / Names Bruce M Anthony
Age 76
Birth Date 1948
Also Known As Bruce Antony
Person 203 Eleanor Ave, Pass Christian, MS 39571
Phone Number 228-452-7833
Possible Relatives
Blair Anthony Braud
Jerelyn D Anthony
Mia Alis Anthony

Teryl B Anthony
K Z Anthony

Previous Address 397 Clarke Ave, Pass Christian, MS 39571
203 Eleanor Ave, Pass Chris, MS 39571
493 PO Box, Pass Christian, MS 39571
919 Magnolia St, Long Beach, MS 39560
225 Baywood Dr #A, Pass Christian, MS 39571
225 Bayview St, Pass Christian, MS 39571
211 Seventh St, Bay Saint Louis, MS 39520
2001 Park Pl #1400, Birmingham, AL 35203
1221 Second St, Pass Christian, MS 39571
1227 Southwind Dr, Helena, AL 35080
211 7th Bay St Louis, Bay Saint Louis, MS 39520
8712 Pine Rdg, Bay Saint Louis, MS 39520
Associated Business Wastewater Plant Service Co, Inc Kza Water, Inc Covington & Associates Corporation Covington & Anthony And Associates, Inc

Bruce S Anthony

Name / Names Bruce S Anthony
Age 82
Birth Date 1942
Also Known As Anthony Bruce
Person 5496 3rd Rd #3R, Lake Worth, FL 33467
Phone Number 561-966-1485
Possible Relatives

Previous Address 7101 Golf Colony Ct #206, Lake Worth, FL 33467
4330 Community Dr #634, West Palm Beach, FL 33409
Email [email protected]
Associated Business Joy Of Living

Bruce A Anthony

Name / Names Bruce A Anthony
Age N/A
Person 120 KEMPNER RD, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-767-1554

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 12221 W BELL RD, SURPRISE, AZ 85374
Phone Number 623-236-3051

Bruce H Anthony

Name / Names Bruce H Anthony
Age N/A
Person 18906 E SARATOGA CIR, AURORA, CO 80015
Phone Number 303-693-9457

Bruce W Anthony

Name / Names Bruce W Anthony
Age N/A
Person 5808 FRANCES ST, CRESTVIEW, FL 32539
Phone Number 850-689-4728

Bruce D Anthony

Name / Names Bruce D Anthony
Age N/A
Person 49485 J D BENTON LN, TICKFAW, LA 70466
Phone Number 985-549-0948

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 96 OWEN BASHAM LN, HARNED, KY 40144
Phone Number 270-756-2001

Bruce O Anthony

Name / Names Bruce O Anthony
Age N/A
Person 9150 SOUTHMONT CV, APT 308 FORT MYERS, FL 33908
Phone Number 239-481-6055

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 2389 MORNING DEW PL, LAWRENCEVILLE, GA 30044

Bruce R Anthony

Name / Names Bruce R Anthony
Age N/A
Person 8398 SCARLET GLEN CT, MILLERSVILLE, MD 21108
Phone Number 410-987-0277

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 3240 GREEN ACRES RD, SAINT AUGUSTINE, FL 32084
Phone Number 904-810-9782

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 1 S787 GROVE HILL DR, BATAVIA, IL 60510
Phone Number 630-879-2250

Bruce S Anthony

Name / Names Bruce S Anthony
Age N/A
Person 2400 Springdale Blvd, Palm Springs, FL 33461
Possible Relatives
Previous Address 2765 Holly Rd, West Palm Beach, FL 33406
1008 18th Ave, Lake Worth, FL 33460

Bruce D-Rex Anthony

Name / Names Bruce D-Rex Anthony
Age N/A
Person 5234 6th, Baltimore, MD 21225

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 1453 Bali, Saint Louis, MO 63126

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 5810 Frances, Crestview, FL 32539

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 178 Will Hunt, Lexington, NC 27295

Bruce Alan Anthony

Name / Names Bruce Alan Anthony
Age N/A
Person 675 Wooddale, Baton Rouge, LA 70806

Bruce D Anthony

Name / Names Bruce D Anthony
Age N/A
Person 205 BELL RD, WESTMINSTER, MD 21158
Phone Number 410-871-1817

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 2441 SE LAKESHORE BLVD, TOPEKA, KS 66605
Phone Number 785-266-8200

Bruce H Anthony

Name / Names Bruce H Anthony
Age N/A
Person 2951 N GOVERNEOUR ST, APT 102 WICHITA, KS 67226
Phone Number 316-260-6021

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 720 MAIN ST, FERDINAND, IN 47532
Phone Number 812-367-2246

Bruce F Anthony

Name / Names Bruce F Anthony
Age N/A
Person 1S787 GROVE HILL DR, BATAVIA, IL 60510
Phone Number 630-879-2250

Bruce K Anthony

Name / Names Bruce K Anthony
Age N/A
Person 3928 MANOR OAKS CT, LEESBURG, FL 34748
Phone Number 352-435-0399

Bruce K Anthony

Name / Names Bruce K Anthony
Age N/A
Person 6009 MOCKINGBIRD LN, PINSON, AL 35126
Phone Number 205-681-9053

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 1014 Nawench, Atlanta, GA 30327
Possible Relatives

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 100 6th St, Chickasha, OK 73018
Possible Relatives

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 430 Broadway, Haverhill, MA 01832
Possible Relatives

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 4638 Independence, Salem, OR 97302
Possible Relatives

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 6704 79th Ave, Pinellas Park, FL 33781
Phone Number 727-544-2349

Bruce A Anthony

Name / Names Bruce A Anthony
Age N/A
Person 48 Brigantine, Brigantine, NJ 08203
Previous Address 413 Brigantine Ave #25, Brigantine, NJ 08203

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 4817 Old Chocolate Bayou, Manvel, TX 77578
Previous Address 5215 Old Chocolate Bayou,Manvel, TX 77578
Email Available

Bruce E Anthony

Name / Names Bruce E Anthony
Age N/A
Person 818 N WEST ST, APT A2 WILMINGTON, DE 19801
Phone Number 302-984-2396

Bruce Anthony

Name / Names Bruce Anthony
Age N/A
Person 98 1364E NOLA, # 79 PEARL CITY, HI 96782

Bruce Anthony

Business Name Joy of Living
Person Name Bruce Anthony
Position company contact
State FL
Address 5496 3rd Rd Lake Worth FL 33467-5634
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 561-966-1485

Bruce Anthony

Business Name Firth Ward
Person Name Bruce Anthony
Position company contact
State ID
Address 744 N 600 E Firth ID 83236-1128
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 208-346-6066

Bruce Anthony

Business Name ChristianWorks for Children
Person Name Bruce Anthony
Position company contact
State TX
Address 6320 LBJ Freeway Suite 126, Dallas, TX 75240
Phone Number 972-960-9981
Email [email protected]
Title Chairman

Bruce Anthony

Business Name Bruce Anthony
Person Name Bruce Anthony
Position company contact
State DE
Address 1326 Banning Street, Wilmington, DE 19805
SIC Code 832256
Phone Number
Email [email protected]

Bruce Anthony

Business Name Bloomingdale Construction Co
Person Name Bruce Anthony
Position company contact
State MD
Address Main St Queenstown MD 21658-0000
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 410-827-8984
Number Of Employees 12
Annual Revenue 2429850

BRUCE E ANTHONY

Business Name B.E. ANTHONY CONSTRUCTION MANAGEMENT, INC.
Person Name BRUCE E ANTHONY
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29616-2002
Creation Date 2002-12-05
Type Domestic Corporation

BRUCE E ANTHONY

Business Name B.E. ANTHONY CONSTRUCTION MANAGEMENT, INC.
Person Name BRUCE E ANTHONY
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29616-2002
Creation Date 2002-12-05
Type Domestic Corporation

BRUCE E ANTHONY

Business Name B.E. ANTHONY CONSTRUCTION MANAGEMENT, INC.
Person Name BRUCE E ANTHONY
Position President
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29616-2002
Creation Date 2002-12-05
Type Domestic Corporation

BRUCE ANTHONY

Business Name B B & A ENTERPRISE, INC.
Person Name BRUCE ANTHONY
Position registered agent
State GA
Address 2389 MORNING DEW PL, Lawrenceville, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-06
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Bruce Anthony

Business Name Anthony & Associates Inc
Person Name Bruce Anthony
Position company contact
State WA
Address 13904 NW 52nd Ave Vancouver WA 98685-1595
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 360-546-3026

Bruce Anthony Kiesling

State CA
Calendar Year 2015
Employer University of California
Job Title ASST PROF-AY
Name Bruce Anthony Kiesling
Annual Wage $43,035
Base Pay $32,167
Overtime Pay N/A
Other Pay N/A
Benefits $10,868
Total Pay $32,167

Spindler Bruce Anthony

State SD
Calendar Year 2017
Employer Waubay Middle School - 03
Job Title Middle School / Jh Teacher
Name Spindler Bruce Anthony
Annual Wage $5,706

Spindler Bruce Anthony

State SD
Calendar Year 2017
Employer Waubay High School - 01
Job Title High School Teacher
Name Spindler Bruce Anthony
Annual Wage $35,054

Spindler Bruce Anthony

State SD
Calendar Year 2016
Employer Waubay Middle School - 03
Job Title Middle School / Jh Teacher
Name Spindler Bruce Anthony
Annual Wage $4,453

Spindler Bruce Anthony

State SD
Calendar Year 2016
Employer Waubay High School - 01
Job Title High School Teacher
Name Spindler Bruce Anthony
Annual Wage $27,357

Spindler Bruce Anthony

State SD
Calendar Year 2015
Employer Waubay Jr. High - 03
Job Title Middle School / Jh Teacher
Name Spindler Bruce Anthony
Annual Wage $4,355

Spindler Bruce Anthony

State SD
Calendar Year 2015
Employer Waubay High School - 01
Job Title High School Teacher
Name Spindler Bruce Anthony
Annual Wage $26,755

Waterman Bruce Anthony

State MO
Calendar Year 2017
Employer Greene County
Name Waterman Bruce Anthony
Annual Wage $49,950

Belin Bruce Anthony

State MO
Calendar Year 2017
Employer City Of Ash Grove
Name Belin Bruce Anthony
Annual Wage $37,005

Rezac Bruce Anthony

State MN
Calendar Year 2018
Employer Transportation Dept
Job Title Transp Generalist Senior
Name Rezac Bruce Anthony
Annual Wage $57,590

Rezac Bruce Anthony

State MN
Calendar Year 2017
Employer Transportation Dept
Job Title Transp Generalist Senior
Name Rezac Bruce Anthony
Annual Wage $56,480

Rezac Bruce Anthony

State MN
Calendar Year 2016
Employer Transportation Dept
Job Title Transp Generalist Senior
Name Rezac Bruce Anthony
Annual Wage $56,262

Rezac Bruce Anthony

State MN
Calendar Year 2015
Employer Transportation Dept
Job Title Transp Generalist Senior
Name Rezac Bruce Anthony
Annual Wage $52,697

Noskowiak Bruce Anthony

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Senior Systems Consultant
Name Noskowiak Bruce Anthony
Annual Wage $84,971

Spindler Bruce Anthony

State SD
Calendar Year 2018
Employer Waubay Elementary - 02
Job Title Elementary School Teacher
Name Spindler Bruce Anthony
Annual Wage $2,038

Noskowiak Bruce Anthony

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Medicine - Senior Systems Consultant
Name Noskowiak Bruce Anthony
Annual Wage $83,972

Rushton Anthony Bruce

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Labor Trades Worker
Name Rushton Anthony Bruce
Annual Wage $1,454

Rushton Anthony Bruce

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Labor Trades Worker
Name Rushton Anthony Bruce
Annual Wage $1,454

Stinson Anthony Bruce

State GA
Calendar Year 2018
Employer Clayton State University
Job Title Senior Lecturer
Name Stinson Anthony Bruce
Annual Wage $63,053

Stinson Anthony Bruce

State GA
Calendar Year 2017
Employer Clayton State University
Job Title Assistant Professor
Name Stinson Anthony Bruce
Annual Wage $62,154

Stinson Anthony Bruce

State GA
Calendar Year 2016
Employer Clayton State University
Job Title Assistant Professor
Name Stinson Anthony Bruce
Annual Wage $58,670

Stinson Anthony Bruce

State GA
Calendar Year 2015
Employer Clayton State University
Job Title Assistant Professor
Name Stinson Anthony Bruce
Annual Wage $60,164

Stinson Anthony Bruce

State GA
Calendar Year 2014
Employer Clayton State University
Job Title Assistant Professor
Name Stinson Anthony Bruce
Annual Wage $64,754

Stinson Anthony Bruce

State GA
Calendar Year 2013
Employer Clayton State University
Job Title Assistant Professor
Name Stinson Anthony Bruce
Annual Wage $62,577

Stinson Anthony Bruce

State GA
Calendar Year 2012
Employer Clayton State University
Job Title Lecturer
Name Stinson Anthony Bruce
Annual Wage $60,180

Stinson Anthony Bruce

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Instructor
Name Stinson Anthony Bruce
Annual Wage $2,063

Stinson Anthony Bruce

State GA
Calendar Year 2011
Employer Clayton State University
Job Title Lecturer
Name Stinson Anthony Bruce
Annual Wage $55,590

Stinson Anthony Bruce

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Instructor
Name Stinson Anthony Bruce
Annual Wage $8,067

Noskowiak Bruce Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Senior Systems Consultant
Name Noskowiak Bruce Anthony
Annual Wage $81,563

Anthony Jr Bruce A

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Construction Aide
Name Anthony Jr Bruce A
Annual Wage $39,754

Spindler Bruce Anthony

State SD
Calendar Year 2018
Employer Waubay High School - 01
Job Title High School Teacher
Name Spindler Bruce Anthony
Annual Wage $33,016

Devore Bruce Anthony

State TX
Calendar Year 2018
Employer City Of Austin
Name Devore Bruce Anthony
Annual Wage $6,868

Anthony Bruce

State CA
Calendar Year 2015
Employer San Francisco
Job Title Central Processing & Dist Tech
Name Anthony Bruce
Annual Wage $86,516
Base Pay $59,969
Overtime Pay $2,349
Other Pay $712
Benefits $23,486
Total Pay $63,030
Status PT

Anthony E Bruce

State CA
Calendar Year 2015
Employer North Cow Creek Elementary
Job Title Maint & Oper Substitutes
Name Anthony E Bruce
Annual Wage $76
Base Pay N/A
Overtime Pay N/A
Other Pay $68
Benefits $8
Total Pay $68
County Shasta County

Anthony E Bruce

State CA
Calendar Year 2015
Employer Millville Elementary
Job Title Maint & Oper Substitutes
Name Anthony E Bruce
Annual Wage $226
Base Pay N/A
Overtime Pay N/A
Other Pay $226
Benefits N/A
Total Pay $226
County Shasta County

ANTHONY M BRUCE

State CA
Calendar Year 2015
Employer Los Angeles Department of Water and Power
Job Title Communications Cable Worker
Name ANTHONY M BRUCE
Annual Wage $127,721
Base Pay $102,228
Overtime Pay $25,444
Other Pay $49
Benefits N/A
Total Pay $127,721
Status FT

BRUCE ANTHONY DUMES

State CA
Calendar Year 2014
Employer University of California
Job Title PROGR ANL 4 SUPV
Name BRUCE ANTHONY DUMES
Annual Wage $118,273
Base Pay $98,921
Overtime Pay N/A
Other Pay N/A
Benefits $19,352
Total Pay $98,921

Anthony Bruce

State CA
Calendar Year 2014
Employer San Francisco
Job Title Central Processing & Dist Tech
Name Anthony Bruce
Annual Wage $105,973
Base Pay $70,591
Overtime Pay $5,223
Other Pay $823
Benefits $29,336
Total Pay $76,637
Status FT

Anthony M Bruce

State CA
Calendar Year 2014
Employer Los Angeles Department of Water and Power
Job Title Communications Cable Worker
Name Anthony M Bruce
Annual Wage $123,491
Base Pay $101,112
Overtime Pay $22,378
Other Pay N/A
Benefits N/A
Total Pay $123,491
Status FT

Anthony E Bruce

State CA
Calendar Year 2014
Employer Anderson Union High
Job Title MAINTENANCE & OPERATIONS
Name Anthony E Bruce
Annual Wage $5,447
Base Pay $3,434
Overtime Pay N/A
Other Pay $589
Benefits $1,425
Total Pay $4,022
County Shasta County

Bruce Anthony Dumes

State CA
Calendar Year 2013
Employer University of California
Job Title PROGR ANL 3
Name Bruce Anthony Dumes
Annual Wage $111,152
Base Pay $94,603
Overtime Pay N/A
Other Pay N/A
Benefits $16,549
Total Pay $94,603

Anthony Bruce

State CA
Calendar Year 2013
Employer San Francisco
Job Title Central Processing & Dist Tech
Name Anthony Bruce
Annual Wage $96,013
Base Pay $65,939
Overtime Pay $3,470
Other Pay $798
Benefits $25,805
Total Pay $70,207

Anthony E Bruce

State CA
Calendar Year 2013
Employer North Cow Creek Elementary
Job Title Maint & Oper Substitutes
Name Anthony E Bruce
Annual Wage $1,564
Base Pay N/A
Overtime Pay N/A
Other Pay $1,404
Benefits $159
Total Pay $1,404
County Shasta County

Anthony Bruce

State CA
Calendar Year 2013
Employer Mt. Diablo Unified
Job Title NOON SUPERVISOR
Name Anthony Bruce
Annual Wage $1,388
Base Pay $1,338
Overtime Pay N/A
Other Pay N/A
Benefits $50
Total Pay $1,338
County Contra Costa County

Spindler Bruce Anthony

State SD
Calendar Year 2018
Employer Waubay Middle School - 03
Job Title Middle School / Jh Teacher
Name Spindler Bruce Anthony
Annual Wage $5,706

ANTHONY M BRUCE

State CA
Calendar Year 2013
Employer Los Angeles Department of Water and Power
Job Title Communications Cable Worker
Name ANTHONY M BRUCE
Annual Wage $129,281
Base Pay $100,016
Overtime Pay $29,265
Other Pay N/A
Benefits N/A
Total Pay $129,281

Bruce Anthony Dumes

State CA
Calendar Year 2012
Employer University of California
Job Title PROGR ANL 3
Name Bruce Anthony Dumes
Annual Wage $87,231
Base Pay $86,231
Overtime Pay N/A
Other Pay $1,000
Benefits N/A
Total Pay $87,231

ANTHONY E BRUCE

State CA
Calendar Year 2012
Employer Shasta County Office of Education
Job Title MAINT & OPER SUBSTITUTES
Name ANTHONY E BRUCE
Annual Wage $787
Base Pay N/A
Overtime Pay N/A
Other Pay $694
Benefits $93
Total Pay $694
County Shasta County

Anthony Bruce

State CA
Calendar Year 2012
Employer San Francisco
Job Title Central Processing & Dist Tech
Name Anthony Bruce
Annual Wage $107,466
Base Pay $66,558
Overtime Pay $7,931
Other Pay $821
Benefits $32,156
Total Pay $75,310

Anthony E Bruce

State CA
Calendar Year 2012
Employer North Cow Creek Elementary
Job Title Maint & Oper Substitutes
Name Anthony E Bruce
Annual Wage $1,591
Base Pay N/A
Overtime Pay N/A
Other Pay $1,428
Benefits $163
Total Pay $1,428
County Shasta County

Anthony Bruce

State CA
Calendar Year 2012
Employer Mt. Diablo Unified
Job Title NOON SUPERVISOR
Name Anthony Bruce
Annual Wage $217
Base Pay $210
Overtime Pay N/A
Other Pay N/A
Benefits $8
Total Pay $210
County Contra Costa County

Bruce Anthony Brunk

State CA
Calendar Year 2012
Employer Los Angeles County Sanitation Districts
Job Title Power Plant Operator II
Name Bruce Anthony Brunk
Annual Wage $122,560
Base Pay $80,441
Overtime Pay $10,351
Other Pay N/A
Benefits $31,768
Total Pay $90,792

ANTHONY E BRUCE

State CA
Calendar Year 2012
Employer Enterprise Elementary
Job Title Maint & Oper Substitutes
Name ANTHONY E BRUCE
Annual Wage $2,341
Base Pay N/A
Overtime Pay N/A
Other Pay $2,080
Benefits $260
Total Pay $2,080
County Shasta County

Bruce Anthony Dumes

State CA
Calendar Year 2011
Employer University of California
Job Title PROGRAMMER/ANALYST III
Name Bruce Anthony Dumes
Annual Wage $84,975
Base Pay $84,975
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $84,975

ANTHONY BRUCE

State CA
Calendar Year 2011
Employer San Francisco
Job Title CENTRAL PROCESSING AND DISTRIBUTION TECHNICIAN
Name ANTHONY BRUCE
Annual Wage $65,605
Base Pay $57,853
Overtime Pay $6,976
Other Pay $775
Benefits N/A
Total Pay $65,605

Anthony Bruce R

State WA
Calendar Year 2017
Employer County of Kitsap
Name Anthony Bruce R
Annual Wage $66,018

Anthony Bruce R

State WA
Calendar Year 2015
Employer County Of Kitsap
Job Title M&o Spec
Name Anthony Bruce R
Annual Wage $66,852

Crosthwait Bruce Anthony

State TX
Calendar Year 2018
Employer Katy Isd
Job Title Transportation
Name Crosthwait Bruce Anthony
Annual Wage $15,711

ANTHONY E BRUCE

State CA
Calendar Year 2013
Employer Anderson Union High
Job Title CUSTODIAN
Name ANTHONY E BRUCE
Annual Wage $5,407
Base Pay $3,393
Overtime Pay N/A
Other Pay $825
Benefits $1,189
Total Pay $4,218
County Shasta County

Anthony Jr Bruce A

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Construction Aide Ii
Name Anthony Jr Bruce A
Annual Wage $39,364

Bruce K Anthony

Name Bruce K Anthony
Address 4195 158th St W Rosemount MN 55068 -1580
Mobile Phone 612-385-3322
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce E Anthony

Name Bruce E Anthony
Address 2389 Morning Dew Pl Lawrenceville GA 30044 -4407
Telephone Number 404-532-9062
Mobile Phone 678-463-2941
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce V Anthony

Name Bruce V Anthony
Address 237 Roosevelt St Firth ID 83236 -1142
Phone Number 208-346-6762
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Bruce Anthony

Name Bruce Anthony
Address 660 Middleton Dr Nw Pine River MN 56474 -6069
Phone Number 218-947-4774
Telephone Number 218-261-9192
Mobile Phone 218-261-9192
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Bruce O Anthony

Name Bruce O Anthony
Address 14941 Hole In 1 Cir Fort Myers FL 33919-2108 APT 308-2111
Phone Number 239-481-6055
Gender Male
Date Of Birth 1935-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Bruce Anthony

Name Bruce Anthony
Address 96 Owen Basham Ln Harned KY 40144 -6082
Phone Number 270-756-2001
Gender Male
Date Of Birth 1966-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Bruce E Anthony

Name Bruce E Anthony
Address 500 Grove Ave Wilmington DE 19809 -2918
Phone Number 302-762-2517
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce H Anthony

Name Bruce H Anthony
Address 18906 E Saratoga Cir Aurora CO 80015 -4934
Phone Number 303-693-9457
Mobile Phone 303-758-3389
Email [email protected]
Gender Male
Date Of Birth 1958-12-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Bruce Anthony

Name Bruce Anthony
Address 13904 Nw 52nd Ave Vancouver WA 98685 -1595
Phone Number 360-546-3038
Gender Male
Date Of Birth 1961-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Anthony

Name Bruce Anthony
Address 2204 Harbor Light Ln Winter Park FL 32792 APT 106-1222
Phone Number 407-571-9241
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Bruce C Anthony

Name Bruce C Anthony
Address 25731 Collins Ave Chestertown MD 21620-4734 -3406
Phone Number 410-778-0639
Gender Male
Date Of Birth 1946-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Bruce R Anthony

Name Bruce R Anthony
Address 8398 Scarlet Glen Ct Millersville MD 21108 -2436
Phone Number 410-987-0277
Email [email protected]
Gender Male
Date Of Birth 1947-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Bruce Anthony

Name Bruce Anthony
Address 120 Kempner Rd Hot Springs National Park AR 71913 -9354
Phone Number 501-767-1554
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce O Anthony

Name Bruce O Anthony
Address 27775 County Highway 24 Pine Island MN 55963 -9243
Phone Number 507-356-4301
Telephone Number 507-269-2499
Mobile Phone 507-269-2499
Email [email protected]
Gender Male
Date Of Birth 1959-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce S Anthony

Name Bruce S Anthony
Address 5496 3rd Rd Lake Worth FL 33467 -5634
Phone Number 561-966-1485
Email [email protected]
Gender Male
Date Of Birth 1938-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Bruce Anthony

Name Bruce Anthony
Address 5810 Nw Elm Ave Lawton OK 73505 -4624
Phone Number 580-250-0808
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Anthony

Name Bruce Anthony
Address 1327 Whittier Rd West Ossipee NH 03890 -4466
Phone Number 603-323-7265
Gender Male
Date Of Birth 1949-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Bruce Anthony

Name Bruce Anthony
Address 5 Woodland Rd Windham NH 03087 -1807
Phone Number 603-898-9692
Email [email protected]
Gender Male
Date Of Birth 1961-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Anthony

Name Bruce Anthony
Address 12221 W Bell Rd Surprise AZ 85378 UNIT 216-9636
Phone Number 623-236-3051
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Bruce F Anthony

Name Bruce F Anthony
Address 19 S Barton Trl Batavia IL 60510 -7627
Phone Number 630-879-2250
Gender Male
Date Of Birth 1951-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Bruce Anthony

Name Bruce Anthony
Address 2555 14th Ave Sw Largo FL 33770 -4361
Phone Number 727-584-0230
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce R Anthony

Name Bruce R Anthony
Address 14450 Mirabelle Vista Cir Tampa FL 33626-3345 -4143
Phone Number 813-264-7119
Gender Male
Date Of Birth 1959-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Bruce M Anthony

Name Bruce M Anthony
Address 18736 Boyette Rd Lithia FL 33547 -1713
Phone Number 813-657-1850
Email [email protected]
Gender Male
Date Of Birth 1952-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Bruce W Anthony

Name Bruce W Anthony
Address 5808 Frances St Crestview FL 32539 -7114
Phone Number 850-689-4728
Telephone Number 850-689-4728
Mobile Phone 850-689-4728
Email [email protected]
Gender Male
Date Of Birth 1965-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Bruce Anthony

Name Bruce Anthony
Address 3240 Green Acres Rd Saint Augustine FL 32084 -0850
Phone Number 904-553-1909
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Bruce D Anthony

Name Bruce D Anthony
Address 49485 J D Benton Ln Tickfaw LA 70466 -3225
Phone Number 985-510-1445
Email [email protected]
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 1001
Education Completed High School
Language English

ANTHONY, BRUCE

Name ANTHONY, BRUCE
Amount 750.00
To American Moving & Storage Assn
Year 2008
Transaction Type 15
Filing ID 27039550835
Application Date 2007-09-28
Contributor Occupation EXECUTIVE
Contributor Employer TRANS ADVANTAGE, INC.
Contributor Gender M
Committee Name American Moving & Storage Assn

ANTHONY, BRUCE

Name ANTHONY, BRUCE
Amount 300.00
To American Moving & Storage Assn
Year 2010
Transaction Type 15
Filing ID 29992507212
Application Date 2009-01-13
Contributor Occupation EXECUTIVE
Contributor Employer TRANS ADVANTAGE, INC.
Contributor Gender M
Committee Name American Moving & Storage Assn

ANTHONY, BRUCE

Name ANTHONY, BRUCE
Amount 250.00
To American Moving & Storage Assn
Year 2008
Transaction Type 15
Filing ID 28039784225
Application Date 2008-06-30
Contributor Occupation EXECUTIVE
Contributor Employer TRANS ADVANTAGE, INC.
Contributor Gender M
Committee Name American Moving & Storage Assn

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 346 Princeton Bourbonnais IL
Value 10607
Landvalue 10607
Buildingvalue 37810

ANTHONY BRUCE S &

Name ANTHONY BRUCE S &
Physical Address 5496 3RD RD, LAKE WORTH, FL 33467
Owner Address 5496 3RD RD, LAKE WORTH, FL 33467
Ass Value Homestead 95888
Just Value Homestead 107659
County Palm Beach
Year Built 1976
Area 1831
Land Code Single Family
Address 5496 3RD RD, LAKE WORTH, FL 33467

ANTHONY BRUCE W ET AL

Name ANTHONY BRUCE W ET AL
Physical Address 5860 HUCKLEBERRY LN, CRESTVIEW, FL 32539
Owner Address 5819 HILARY ST, CRESTVIEW, FL 32539
County Okaloosa
Year Built 2005
Area 1112
Land Code Mobile Homes
Address 5860 HUCKLEBERRY LN, CRESTVIEW, FL 32539

ANTHONY GERVASE I & BRUCE W

Name ANTHONY GERVASE I & BRUCE W
Physical Address 5808 FRANCES ST, CRESTVIEW, FL 32539
Owner Address 5808 FRANCES ST, CRESTVIEW, FL 32536
Ass Value Homestead 132882
Just Value Homestead 132882
County Okaloosa
Year Built 2001
Area 2106
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5808 FRANCES ST, CRESTVIEW, FL 32539

BRUCE, KIRK ANTHONY

Name BRUCE, KIRK ANTHONY
Physical Address 2705 DAIRY RD, MELBOURNE, FL 32904
Owner Address 832 INDIAN RIVER DR, MELBOURNE, FL 32935
County Brevard
Year Built 1949
Area 660
Land Code Single Family
Address 2705 DAIRY RD, MELBOURNE, FL 32904

ANTHONY A BRUCE III & ROSEMARY L BRUCE

Name ANTHONY A BRUCE III & ROSEMARY L BRUCE
Address 247 Spangler Mill Road York PA
Value 37740
Landvalue 37740
Buildingvalue 117000
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY ANDERS & BRUCE K ANDERS

Name ANTHONY ANDERS & BRUCE K ANDERS
Address 12 Terrace Road Wilkes Barre PA
Value 27900
Landvalue 27900
Buildingvalue 118700

ANTHONY BRUCE

Name ANTHONY BRUCE
Address 3660 Catalina Road Palm Beach Gardens FL 33410
Value 48824
Landvalue 48824
Usage Single Family Residential

ANTHONY BRUCE

Name ANTHONY BRUCE
Address 98-1364 E Nola Street #79 Pearl City HI
Value 146700

ANTHONY BRUCE

Name ANTHONY BRUCE
Address 1375 Stoneway Lane West Palm Beach FL 33417
Value 53896
Landvalue 53896
Usage Single Family Residential

ANTHONY BRUCE BAILE & JUNE M BAILE

Name ANTHONY BRUCE BAILE & JUNE M BAILE
Address 2065 Brick Church Road New Windsor MD
Value 179600
Landvalue 179600
Buildingvalue 188900
Landarea 108,029 square feet
Airconditioning yes
Numberofbathrooms 2.2

ANTHONY BRUCE CASTILLO & LYNN DIANE CASTILLO

Name ANTHONY BRUCE CASTILLO & LYNN DIANE CASTILLO
Address 5510 Pointed Leaf Drive Missouri City TX 77459
Type Real

ANTHONY BRUCE HENDERSON & T M HENDERSON CATHERINE

Name ANTHONY BRUCE HENDERSON & T M HENDERSON CATHERINE
Address 6422 Westside Drive Austin TX 78731
Value 180000
Landvalue 180000
Buildingvalue 88012
Type Real

ANTHONY BRUCE O + MARILYN R

Name ANTHONY BRUCE O + MARILYN R
Physical Address 9150 SOUTHMONT CV, FORT MYERS, FL 33908
Owner Address 9150 SOUTHMONT COVE #308, FORT MYERS, FL 33908
Ass Value Homestead 113599
Just Value Homestead 135200
County Lee
Year Built 1999
Area 1331
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 9150 SOUTHMONT CV, FORT MYERS, FL 33908

ANTHONY BRUCE LONG & RAY WILLARD LONG

Name ANTHONY BRUCE LONG & RAY WILLARD LONG
Address 3806 Cochran Springs Road Ohatchee AL
Value 30980
Landvalue 30980

ANTHONY BRUCE PARR

Name ANTHONY BRUCE PARR
Year Built 1983
Address 141 Black Duck Circle Daytona Beach FL
Value 14945
Landvalue 14945
Buildingvalue 77833
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 80764

ANTHONY BRUCE VIGIL

Name ANTHONY BRUCE VIGIL
Address 5750 Valley Mills Drive Garland TX 75043
Value 73570
Landvalue 20000
Buildingvalue 73570

ANTHONY BRUCE WYNN

Name ANTHONY BRUCE WYNN
Address 1075 Jolly Avenue Clarkston GA 30021
Value 20000
Landvalue 20000
Buildingvalue 84000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 65000

ANTHONY BRUCE WYNN & MARJORIE PEEPLES WYNN

Name ANTHONY BRUCE WYNN & MARJORIE PEEPLES WYNN
Address 20 Sycamore Square Decatur GA 30030
Value 59200
Landvalue 59200
Buildingvalue 177700
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

ANTHONY CAMILLERI & BRUCE CAMILLERI

Name ANTHONY CAMILLERI & BRUCE CAMILLERI
Address 8323 Wilcrest Drive #6006 Houston TX 77072
Value 4282
Landvalue 4282
Buildingvalue 18257

ANTHONY D BRUCE & BROWN BRUCE COLLETTE

Name ANTHONY D BRUCE & BROWN BRUCE COLLETTE
Address 7209 Ridgewood Avenue Chevy Chase MD 20815
Value 841100
Landvalue 841100
Airconditioning yes

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 424 S Fulton Avenue Bourbonnais IL
Value 4689
Landvalue 4689
Buildingvalue 23695

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 212 S Wabash Avenue Bourbonnais IL
Value 2812
Landvalue 2812
Buildingvalue 27322

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 1520 S 5th Avenue Kankakee IL
Value 2875
Landvalue 2875
Buildingvalue 18841

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 217 S Dearborn Avenue Bourbonnais IL
Value 4689
Landvalue 4689
Buildingvalue 32436

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 385 S Fulton Avenue Bourbonnais IL
Value 4689
Landvalue 4689
Buildingvalue 26677

ANTHONY D MALZONE & BRUCE E DICKSTEIN

Name ANTHONY D MALZONE & BRUCE E DICKSTEIN
Address 551 Bisaillon Drive Bourbonnais IL
Value 4359
Landvalue 4359
Buildingvalue 41015

ANTHONY BRUCE MCCULLERS & DEBORAH M MCCULLERS

Name ANTHONY BRUCE MCCULLERS & DEBORAH M MCCULLERS
Address 110 Woods Run Knightdale NC 27545
Value 34000
Landvalue 34000
Buildingvalue 82032

ANTHONY BRUCE M

Name ANTHONY BRUCE M
Physical Address 18736 BOYETTE RD, LITHIA, FL 33547
Owner Address 18736 BOYETTE RD, LITHIA, FL 33547
Ass Value Homestead 243050
Just Value Homestead 251201
County Hillsborough
Year Built 2005
Area 2864
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18736 BOYETTE RD, LITHIA, FL 33547

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Independent Voter
State NY
Address 12026 144TH ST, SOUTH OZONE PARK, NY 11436
Phone Number 917-562-6025
Email Address [email protected]

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Republican Voter
State FL
Address 3240 GREEN ACRES RD, ST AUGUSTINE, FL 32084
Phone Number 904-553-1909
Email Address [email protected]

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Voter
State FL
Address 5808 FRANCES ST., CRESTVIEW, FL 32539
Phone Number 850-689-4728
Email Address [email protected]

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Independent Voter
State PA
Address 339 3RD ST BOX 6, BOVARD, PA 15619
Phone Number 724-834-0567
Email Address [email protected]

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Independent Voter
State LA
Address 2328 GUIFFRIAS AVE, METAIRIE, LA 92040
Phone Number 619-871-1794
Email Address [email protected]

BRUCE ANTHONY

Name BRUCE ANTHONY
Type Independent Voter
State TX
Address 321 W CLEVELAND BLVD, ARANSAS PASS, TX 78336
Phone Number 361-852-0685
Email Address [email protected]

Bruce R Anthony

Name Bruce R Anthony
Visit Date 4/13/10 8:30
Appointment Number U32106
Type Of Access VA
Appt Made 8/28/12 0:00
Appt Start 8/30/12 9:30
Appt End 8/30/12 23:59
Total People 112
Last Entry Date 8/28/12 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHRYSLER 300
Year 2012
Address 446 NE Air Strip Rd, Fletcher, OK 73541-3012
Vin 2C3CCADT4CH311675
Phone 580-583-8554

BRUCE ANTHONY

Name BRUCE ANTHONY
Car DODGE CARAVAN
Year 2007
Address 18736 BOYETTE RD, LITHIA, FL 33547-1713
Vin 1D4GP25B07B153799

BRUCE ANTHONY

Name BRUCE ANTHONY
Year 2007
Address PO Box 117, Firth, ID 83236-0117
Vin 4X4CFS6177D157755

Bruce Anthony

Name Bruce Anthony
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1327 Whittier Rd, West Ossipee, NH 03890-4466
Vin 1GCEC19X27Z117152

Bruce Anthony

Name Bruce Anthony
Car CHEVROLET COLORADO
Year 2007
Address 1526 Devere Dr, Pasadena, MD 21122-6602
Vin 1GCCS19E678160102

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHEVROLET TRAILBLAZER
Year 2008
Address 7673 S SUMMIT PEAK DR APT D105, MIDVALE, UT 84047-5735
Vin 1GNDT13S682258333

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHEVROLET TAHOE HYBRID
Year 2008
Address PO BOX 82, ELGIN, OK 73538-0082
Vin 1GNFC13588R205403

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHEVROLET HHR
Year 2008
Address 49485 J D BENTON LN, TICKFAW, LA 70466-3225
Vin 3GNCA13D98S676098

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHEVROLET COBALT
Year 2008
Address 2389 MORNING DEW PL, LAWRENCEVILLE, GA 30044-4407
Vin 1G1AK18FX87157530

BRUCE ANTHONY

Name BRUCE ANTHONY
Car DODGE CHARGER
Year 2009
Address 18736 Boyette Rd, Lithia, FL 33547-1713
Vin 2B3LA53T19H561055

BRUCE ANTHONY

Name BRUCE ANTHONY
Car FORD MUSTANG
Year 2009
Address 3918 Old Country Rd, Whitehall, PA 18052-3057
Vin 1ZVHT84N195118702

BRUCE ANTHONY

Name BRUCE ANTHONY
Car NISSAN ROGUE
Year 2009
Address 8398 SCARLET GLEN CT, MILLERSVILLE, MD 21108-2436
Vin JN8AS58T89W323365
Phone 410-987-0277

BRUCE ANTHONY

Name BRUCE ANTHONY
Car TOYOTA PRIUS
Year 2009
Address 5496 3RD RD, LAKE WORTH, FL 33467-5634
Vin JTDKB20U897841568

BRUCE ANTHONY

Name BRUCE ANTHONY
Car FORD MUSTANG
Year 2007
Address 8398 SCARLET GLEN CT, MILLERSVILLE, MD 21108-2436
Vin 1ZVFT82H375319535

BRUCE ANTHONY

Name BRUCE ANTHONY
Car PONTIAC G6
Year 2009
Address 96 Owen Basham Ln, Harned, KY 40144-6082
Vin 1G2ZK57K394267522

BRUCE ANTHONY

Name BRUCE ANTHONY
Car FORD EXPLORER
Year 2010
Address 237 ROOSEVELT ST, FIRTH, ID 83236-1142
Vin 1FMEU7EE4AUB12913

BRUCE ANTHONY

Name BRUCE ANTHONY
Car JEEP COMPASS
Year 2010
Address 3250 CAMP LN NW, SEABECK, WA 98380-9402
Vin 1J4NF4FB4AD553307

BRUCE ANTHONY

Name BRUCE ANTHONY
Car HONDA CR-V
Year 2011
Address 411 DEARBAUGH AVE, WAPAKONETA, OH 45895-1851
Vin 5J6RE4H44BL067977

BRUCE ANTHONY

Name BRUCE ANTHONY
Car CHRYSLER 200
Year 2011
Address PO Box 6, Bovard, PA 15619-0006
Vin 1C3BC1FG5BN512387
Phone 724-834-0567

BRUCE ANTHONY

Name BRUCE ANTHONY
Car MAZDA MX-5 MIATA
Year 2011
Address 444 Dakota Ct SE, Salem, OR 97306-1842
Vin JM1NC2PF5B0218182
Phone 503-930-0177

BRUCE ANTHONY

Name BRUCE ANTHONY
Car HONDA PILOT
Year 2011
Address 13904 NW 52nd Ave, Vancouver, WA 98685-1595
Vin 5FNYF4H71BB060352
Phone 360-907-6626

BRUCE ANTHONY

Name BRUCE ANTHONY
Car DODGE CALIBER
Year 2011
Address 401 Bovard Luxor Rd, Greensburg, PA 15601-7735
Vin 1B3CB1HA9BD231664
Phone 724-420-5214

BRUCE ANTHONY

Name BRUCE ANTHONY
Car TOYOTA HIGHLANDER
Year 2012
Address 27775 County Highway 24, Pine Island, MN 55963-9243
Vin 5TDBK3EH5CS131381
Phone 507-356-4301

BRUCE ANTHONY

Name BRUCE ANTHONY
Car RAM RAM PICKUP 3500
Year 2012
Address 49485 J D Benton Ln, Tickfaw, LA 70466-3225
Vin 3C63DRHL1CG314395
Phone 985-549-0948

BRUCE ANTHONY

Name BRUCE ANTHONY
Car FORD FIESTA
Year 2012
Address 49485 N BENTON RD, TICKFAW, LA 70466-3111
Vin 3FADP4EJ6CM137098

BRUCE ANTHONY

Name BRUCE ANTHONY
Car KIA SOUL
Year 2012
Address 49485, TICKFAW, LA 70466
Vin KNDJT2A60C7398039
Phone 985-549-0948

BRUCE ANTHONY

Name BRUCE ANTHONY
Car MERCURY MARINER
Year 2009
Address 6503 GENSTAR LN, DALLAS, TX 75252-5405
Vin 4M2CU87G89KJ20076
Phone 972-618-2066

BRUCE ANTHONY

Name BRUCE ANTHONY
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 27775 County Highway 24, Pine Island, MN 55963-9243
Vin 40LFB101X7P135761
Phone 507-356-4319

Bruce Anthony

Name Bruce Anthony
Domain planetbruce.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-06
Update Date 2013-11-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 904 Providence Denton Texas 76205
Registrant Country UNITED STATES
Registrant Fax 19403875569

bruce anthony

Name bruce anthony
Domain anyplaceid.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 27775 county highway 24 pine island Minnesota 55963
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain bruceanthony.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-11-16
Update Date 2008-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 904 Providence Denton Texas 76205
Registrant Country UNITED STATES
Registrant Fax 19403875569

Bruce Anthony

Name Bruce Anthony
Domain supportwiz.info
Contact Email [email protected]
Create Date 2012-09-04
Update Date 2013-08-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 8301 Wild Rose Dr. Lot 7 Liberty North Carolina 27298
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain tdtech.info
Contact Email [email protected]
Create Date 2013-09-14
Update Date 2013-11-14
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 8301 Wild Rose Dr. Lot 7 Liberty North Carolina 27298
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain digitalartograph.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 115 Water St Tinton Falls New Jersey 07724
Registrant Country UNITED STATES

bruce anthony

Name bruce anthony
Domain anyplaceid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 27775 county highway 24 pine island Minnesota 55963
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain swfl1handyman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-24
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 9150 Southmont Cove # 308 Fort Myers Florida 33908
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain bruceanthonycreations.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-03-23
Update Date 2013-03-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 115 Water St Tinton Falls New Jersey 07724
Registrant Country UNITED STATES

Bruce Anthony

Name Bruce Anthony
Domain darksidecollective.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-17
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8301 Wild Rose Dr|Lot 11 Liberty North Carolina 27298
Registrant Country UNITED STATES

Anthony, Bruce

Name Anthony, Bruce
Domain bruceanthony.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-03
Update Date 2013-03-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 500 Grove Ave Apt. #2 Bellefonte DE 19809
Registrant Country UNITED STATES
Registrant Fax 999 999 9999