Elizabeth Fraser

We have found 214 public records related to Elizabeth Fraser in 31 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 13 business registration records connected with Elizabeth Fraser in public records. The businesses are registered in 6 states: MO, WI, VT, IL, TX and NV. The businesses are engaged in 2 industries: Depository Institutions (Credit) and Educational Services (Services). There are 56 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $29,586.


Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 47
Birth Date 1977
Person 16 Jean Dr, Poughkeepsie, NY 12601
Phone Number 845-462-5816
Possible Relatives







Previous Address 12 Baker St, Poughkeepsie, NY 12603
98 Market St #C3, Hyde Park, NY 12538
665 Warburton Ave #1, Yonkers, NY 10701

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age 50
Birth Date 1974
Also Known As E Fraser
Person 164 1st Ave, Cranston, RI 02910
Phone Number 401-467-6168
Possible Relatives
Previous Address 103 White Oak Dr #A, Greenville, SC 29607
290 Norwood Ave, Cranston, RI 02905
402 Main St #18, Woonsocket, RI 02895
940 Quaker Ln #409, East Greenwich, RI 02818

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age 56
Birth Date 1968
Also Known As M Saar Elizabeth
Person 3 Highland Ave, Andover, NJ 07821
Phone Number 908-852-7756
Possible Relatives







Previous Address 270 Hickory St, Kearny, NJ 07032
939 Edgewood Dr, Newton, NJ 07860
147 Harrison St, Nutley, NJ 07110
Email [email protected]

Elizabeth Mcmillan Fraser

Name / Names Elizabeth Mcmillan Fraser
Age 57
Birth Date 1967
Also Known As Mcmillan Fraser
Person 12111 Lake Sherwood Ave, Baton Rouge, LA 70816
Phone Number 225-296-0537
Possible Relatives




R Fraser
Previous Address 4403 Lake Sherwood Ave, Baton Rouge, LA 70816
14937 Profit Ave, Baton Rouge, LA 70817
9771 Jefferson Hwy #62, Baton Rouge, LA 70809
4916 Williamsburg Dr, Baton Rouge, LA 70817
877 Ridgewood #30, Port Arthur, TX 77640

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 59
Birth Date 1965
Also Known As Elizabet Fraser
Person 11 Monroe Pl #3, Brooklyn, NY 11201
Phone Number 718-243-0098
Previous Address 26 Remsen St #3, Brooklyn, NY 11201
26 Remsen St, Brooklyn, NY 11201
11 Monroe Pl #4, Brooklyn, NY 11201
1950 Gough St #302, San Francisco, CA 94109
26 Remsen St #2, Brooklyn, NY 11201
1 5th Ave, New York, NY 10003
500 5th Ave #2610, New York, NY 10110
1 5 Ave 13, New York, NY 10003
8500 Boulevard #3L, North Bergen, NJ 07047
1950 Gough St #3, San Francisco, CA 94109
8500 Boulevard #3, North Bergen, NJ 07047
Email [email protected]

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 60
Birth Date 1964
Also Known As Elisabet Fraser
Person 62 Carriage House Rd, Bernardsville, NJ 07924
Phone Number 908-766-5247
Possible Relatives



Elizabeth Anne Fraser

Name / Names Elizabeth Anne Fraser
Age 61
Birth Date 1963
Also Known As Elizabeth C Fraser
Person 11331 37th St, Sunrise, FL 33323
Phone Number 954-261-5795
Possible Relatives

Yvonnenettye Frasereaton



Previous Address 5162 6th Ave #319, Fort Lauderdale, FL 33334
5162 6th Ave #319, Ft Lauderdale, FL 33334
6908 Willow Ln, Hialeah, FL 33014
1776 23rd Ter, Miami, FL 33145
11331 37th Pl, Sunrise, FL 33323
6908 Willow Ln, Miami Lakes, FL 33014
6072 88th Ave, Tamarac, FL 33321
742 18th St, Fort Lauderdale, FL 33311
1351 7th Ave #302, Dania, FL 33004
1430 Sheridan St #12, Hollywood, FL 33020
1430 Sheridan St #12G, Hollywood, FL 33020
3960 56th Ave #308, Hollywood, FL 33021
1430 Sheridan St, Hollywood, FL 33020
5590 78th St #B, Miami, FL 33143
1430 Sheridan St #G12, Hollywood, FL 33020
1430 Sheridan St #G-12, Hollywood, FL 33020
3045 Virginia St, Miami, FL 33133
7506 55th Ave, Miami, FL 33143
12 G, Hollywood, FL 33020
1776 23rd St, Miami, FL 33145
11650 11th Pl, Biscayne Park, FL 33161

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 68
Birth Date 1956
Also Known As Beth Fraser
Person 147 Wentworth Ave, Lowell, MA 01852
Phone Number 978-453-3321
Possible Relatives
Previous Address 35 Bourne St, Lowell, MA 01852
Email [email protected]

Elizabeth Ann Fraser

Name / Names Elizabeth Ann Fraser
Age 70
Birth Date 1954
Also Known As Elizabet A Fraser
Person 93941 PO Box, Lubbock, TX 79493
Phone Number 940-325-1778
Possible Relatives
Previous Address 1592 PO Box, Mineral Wells, TX 76068
212 Mesquite St, Mineral Wells, TX 76067
407 Mayfield Rd, Clinton, KY 42031

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age 75
Birth Date 1949
Also Known As M Fraser Elizabeth
Person 7 Douglas Dr, Princeton Junction, NJ 08550
Phone Number 609-799-9663
Possible Relatives


Previous Address 7 Douglas Dr, Princeton Jct, NJ 08550
7 Douglas Dr, Princeton, NJ 08540
7 Coventry Cir, Princeton, NJ 08540
Coventry Ci, Princeton, NJ 08540
Email [email protected]

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age 77
Birth Date 1947
Also Known As Betty Fraser
Person 15 Candlewood Rd, New Fairfield, CT 06812
Phone Number 203-746-7492
Possible Relatives



Ed Fraser
Previous Address 195 Marine St, Farmingdale, NY 11735
178 Kalaheo Ave, Kailua, HI 96734
1302 PO Box, Melville, NY 11747
24 Bramble Ln, Melville, NY 11747
115 Limekiln Rd, Redding, CT 06896
6948 Belgrave Dr, Sarasota, FL 34242
44926 Morand Dr, Caspar, CA 95420
188 Parkway Dr, Westbury, NY 11590
1235 PO Box, Melville, NY 11747
270 Adams Blvd, Farmingdale, NY 11735
1558 PO Box, Palatka, FL 32178
1302 PO Box, Huntington Station, NY 11747
Email [email protected]
Associated Business Embe Corp One Adams Corp Frasers ' Inc Gear Industrial Realty, Inc Allen Industrial Realty, Inc Vet's Highway Group, Inc

Elizabeth W Fraser

Name / Names Elizabeth W Fraser
Age 77
Birth Date 1947
Also Known As W Fraser
Person 2200 Morganton Rd, Fayetteville, NC 28303
Phone Number 910-437-9882
Possible Relatives
Previous Address 67 Colborne Rd #3, Brighton, MA 02135
1317 Oak Ave #2E, Evanston, IL 60201
713 Valley Glen Rd, Elkins Park, PA 19027
390 Birch St, Winnetka, IL 60093
1701 Winnetka Ave, Northfield, IL 60093
Email [email protected]

Elizabeth Mackay Fraser

Name / Names Elizabeth Mackay Fraser
Age 89
Birth Date 1934
Also Known As Mackay Fraser
Person 23 Sheraton Park, Arlington, MA 02474
Phone Number 781-646-1307
Possible Relatives


E Macfraser
Email [email protected]

Elizabeth Ann Fraser

Name / Names Elizabeth Ann Fraser
Age 89
Birth Date 1934
Also Known As Ann Mclane Fraser
Person 217 Rossiter St, Shreveport, LA 71105
Phone Number 318-614-1925
Possible Relatives

Previous Address 615 Kirby Pl, Shreveport, LA 71104
211 Rossiter St, Shreveport, LA 71105

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 90
Birth Date 1933
Also Known As Andrew W Fraser
Person 14 Vine St #1, Medford, MA 02155
Phone Number 781-396-1181
Possible Relatives
Previous Address New Num #1, Medford, MA 02155

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 93
Birth Date 1930
Person 8 Sheila Ave #305, North Chelmsford, MA 01863
Phone Number 978-251-0207
Possible Relatives

Previous Address 1 Pearson St, Chelmsford, MA 01824
15 Princeton Dr, North Chelmsford, MA 01863

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age 95
Birth Date 1928
Also Known As E Fraser
Person 219 South St, Southbridge, MA 01550
Phone Number 508-764-8613
Possible Relatives
Friend Fraser
Kb Fraser
Previous Address 718 Main St #1, Southbridge, MA 01550

Elizabeth V Fraser

Name / Names Elizabeth V Fraser
Age 95
Birth Date 1928
Also Known As Betty V Fraser
Person 21 Windward St, Mashpee, MA 02649
Phone Number 508-539-8540
Possible Relatives J Norman Fraser
Previous Address 6 Timber Way #R2, Sandwich, MA 02563
26 West St, Milford, NH 03055
Timber Wa, Sandwich, MA 02563
Timbery #R2, Sandwich, MA 02563

Elizabeth L Fraser

Name / Names Elizabeth L Fraser
Age 96
Birth Date 1927
Also Known As Eliz A Fraser
Person 217 Huff Ave, Trenton, NJ 08618
Phone Number 609-393-7866
Possible Relatives

Wife Fraser
Previous Address 217 Hutt Ave, Trenton, NJ 08650
476 Princeton, Summit, NJ 07901
476 Princeton, Summit, NJ 00000
671 Pennington Ave, Trenton, NJ 08618

Elizabeth H Fraser

Name / Names Elizabeth H Fraser
Age 96
Birth Date 1927
Also Known As E Fraser
Person 366 PO Box, Springvale, ME 04083
Phone Number 207-839-6630
Possible Relatives J Perry Fraser
Previous Address 157 Water St, Clinton, MA 01510
Chutes Hl, Springvale, ME 04083
3, Springvale, ME 04083
164 PO Box, Springvale, ME 04083

Elizabeth E Fraser

Name / Names Elizabeth E Fraser
Age 98
Birth Date 1925
Also Known As E Fraser
Person 4400 Madison St, Hollywood, FL 33021
Phone Number 954-983-9252
Possible Relatives
Previous Address 600 Ridgeway Rd, Covington, GA 30014
397 Westland Ave, Columbus, OH 43209

Elizabeth P Fraser

Name / Names Elizabeth P Fraser
Age 99
Birth Date 1924
Also Known As Elizabeth L Fraser
Person 604 Midland Dr, Kewanee, IL 61443
Phone Number 480-641-7676
Possible Relatives
Previous Address 20504 Highland Lake Dr, Lago Vista, TX 78645
5830 McKellips Rd #109, Mesa, AZ 85215
4700 Main St #1033, Mesa, AZ 85205
4860 Main St #B79, Mesa, AZ 85205
11425 University Dr #104, Apache Junction, AZ 85220

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age 104
Birth Date 1919
Also Known As Eliz M Fraser
Person 118 Fraser Rd, Monticello, NY 12701
Phone Number 914-794-5618
Possible Relatives



Previous Address 204 Fraser Rd, Monticello, NY 12701
12 RR 4, Monticello, NY 12701
128 PO Box, Monticello, NY 12701
128 RR 4, Monticello, NY 12701

Elizabeth C Fraser

Name / Names Elizabeth C Fraser
Age 107
Birth Date 1917
Also Known As E Fraser
Person 150 Fawndale Rd #3, Roslindale, MA 02131
Phone Number 617-327-0038
Possible Relatives




Previous Address 150 Fawndale Rd #3, Boston, MA 02131
150 Fawndale Rd, Boston, MA 02131
150 Fawndale Rd #1R, Roslindale, MA 02131
150 Fawndale Rd, Roslindale, MA 02131

Elizabeth G Fraser

Name / Names Elizabeth G Fraser
Age 110
Birth Date 1914
Person 403 Main St #114A, Huntington, NY 11743
Phone Number 631-423-6237
Possible Relatives
Previous Address St Josephs Guest Home 6 350 Cuba Hill Rd, Huntington, NY 11743
167 Huntington Bay Rd, Huntington, NY 11743

Elizabeth W Fraser

Name / Names Elizabeth W Fraser
Age N/A
Person 155 MAIN ST, SOUTH GLASTONBURY, CT 6073
Phone Number 860-633-1909

Elizabeth J Fraser

Name / Names Elizabeth J Fraser
Age N/A
Person 8650 CEDAR HAMMOCK CIR, APT 416 NAPLES, FL 34112
Phone Number 239-455-0197

Elizabeth Fraser

Name / Names Elizabeth Fraser
Age N/A
Person 140 ORANGE BLOSSOM LN, WINTER HAVEN, FL 33880
Phone Number 863-676-6121

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age N/A
Person 39 4th Ave, Lowell, MA 01854

Elizabeth Fraser

Name / Names Elizabeth Fraser
Age N/A
Person 406 OAKWOOD AVE, BESSEMER, AL 35023

Elizabeth M Fraser

Name / Names Elizabeth M Fraser
Age N/A
Person 262 PO Box, White Horse Beach, MA 02381

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age N/A
Person 2 Saint Regis Dr, Woodbury, NJ 08096
Possible Relatives Edward A Fraser




A Fraser
Ralph R Fraserjr

Elizabeth K Fraser

Name / Names Elizabeth K Fraser
Age N/A
Person 24250 COUNTY ROAD 77, CALHAN, CO 80808
Phone Number 719-347-2550

Elizabeth J Fraser

Name / Names Elizabeth J Fraser
Age N/A
Person 2 BRUNSWICK FLD, GREENWICH, CT 6830
Phone Number 203-661-3792

Elizabeth Fraser

Name / Names Elizabeth Fraser
Age N/A
Person 502 Overton Brooks Rd, Shreveport, LA 71106
Possible Relatives


Patricia F Fraserdean
Previous Address 2728 Fairview Ave #304, Seattle, WA 98102

Elizabeth E Fraser

Name / Names Elizabeth E Fraser
Age N/A
Person 4 Alumni Dr, Exeter, NH 03833
Phone Number 603-778-7930
Previous Address Alumni, Exeter, NH 03833
69 Hayes Park, Exeter, NH 03833
RR 1, Exeter, NH 03833

Elizabeth Fraser

Name / Names Elizabeth Fraser
Age N/A
Person 1040 STORMY TER, PENSACOLA, FL 32503
Phone Number 850-437-0324

Elizabeth Fraser

Name / Names Elizabeth Fraser
Age N/A
Person 3921 RED ROCK WAY, SARASOTA, FL 34231
Phone Number 941-955-5733

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age N/A
Person 1428 RIVER DR, FOUNTAIN, CO 80817

Elizabeth A Fraser

Name / Names Elizabeth A Fraser
Age N/A
Person 21 HOLCOMBE LN, BELLA VISTA, AR 72714

Elizabeth J Fraser

Name / Names Elizabeth J Fraser
Age N/A
Person 256 SE SAINT LUCIE BLVD APT 20, STUART, FL 34996

ELIZABETH FRASER

Business Name NEVADA ASSOCIATION OF SCHOOL ADMINISTRATORS
Person Name ELIZABETH FRASER
Position Treasurer
State NV
Address PO BOX 3067 PO BOX 3067, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2051-1973
Creation Date 1973-06-18
Type Domestic Non-Profit Corporation

ELIZABETH A FRASER

Business Name JLIFE HAIRCARE, LLC
Person Name ELIZABETH A FRASER
Position Mmember
State NV
Address 2360 Corporate Circle - Suite 400 2360 Corporate Circle - Suite 400, Henderson, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0646012008-3
Creation Date 2008-10-13
Type Domestic Limited-Liability Company

ELIZABETH A FRASER

Business Name JLIFE HAIRCARE, LLC
Person Name ELIZABETH A FRASER
Position Mmember
Address 98 CRANBROOK ROAD 98 CRANBROOK ROAD, LONDON UK, W42LT
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0646012008-3
Creation Date 2008-10-13
Type Domestic Limited-Liability Company

Elizabeth Fraser

Business Name Grafton County Senior Citizen Center
Person Name Elizabeth Fraser
Position company contact
State VT
Address 1 Montshire Rd, Norwich, VT 5055
SIC Code 864105
Phone Number
Email [email protected]

ELIZABETH FRASER

Business Name FRASER, ELIZABETH
Person Name ELIZABETH FRASER
Position company contact
State IL
Address 1235 W. North Shore #2A, CHICAGO, IL 60626
SIC Code 835101
Phone Number
Email [email protected]

ELIZABETH FRASER

Business Name FRASER EDUCATIONAL SERVICES LLC
Person Name ELIZABETH FRASER
Position Manager
State NV
Address 4660 SANTA LUC STREET 4660 SANTA LUC STREET, PAHRUMP, NV 89061
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0608162009-5
Creation Date 2009-11-10
Type Domestic Limited-Liability Company

Elizabeth Fraser

Business Name Elizabeth Fraser
Person Name Elizabeth Fraser
Position company contact
State VT
Address 182 South PLeasant Street, Middlebury, VT 5753
SIC Code 832218
Phone Number
Email [email protected]

Elizabeth Fraser

Business Name Durango High School
Person Name Elizabeth Fraser
Position company contact
State NV
Address 7100 W Dewey Dr Las Vegas NV 89113-1104
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 702-799-5850
Fax Number 702-799-5855

Elizabeth Fraser

Business Name Check Into Cash
Person Name Elizabeth Fraser
Position company contact
State MO
Address 551 SE Melody Ln Lees Summit MO 64063-4369
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 816-525-8210

Elizabeth Fraser

Business Name Brigham Memorial Library
Person Name Elizabeth Fraser
Position company contact
State WI
Address 131 Plain St Sharon WI 53585-9506
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 262-736-4249
Number Of Employees 3

Elizabeth Fraser

Business Name Bookbeast Web/Net Service
Person Name Elizabeth Fraser
Position company contact
State IL
Address 1235 w. North Shore Ave. #2B, CHICAGO, 60626 IL
Phone Number 773-743-1703
Email [email protected]

Elizabeth Fraser

Person Name Elizabeth Fraser
Filing Number 800434325
Position SECRETARY
State TX
Address 1923 Greenwood Oaks, Houston TX 77062

ELIZABETH FRASER

Person Name ELIZABETH FRASER
Filing Number 800434325
Position Member
State TX
Address 1923 Greenwood Oaks, Houston TX 77062

FRASER, ELIZABETH J

State NV
Calendar Year 2012
Employer Clark County School District
Job Title Not Provided
Name FRASER, ELIZABETH J
Annual Wage $14,827
Base Pay N/A
Overtime Pay N/A
Other Pay $6,780
Benefits $8,047
Total Pay $6,780

Fraser Elizabeth A

State NY
Calendar Year 2017
Employer Fulton City School Dist
Name Fraser Elizabeth A
Annual Wage $13,742

Fraser Elizabeth C

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Fraser Elizabeth C
Annual Wage $777

Fraser Elizabeth A

State NY
Calendar Year 2017
Employer Bernard Fineson Dev. Center
Job Title Cleaner
Name Fraser Elizabeth A
Annual Wage $15,021

Fraser Elizabeth

State NY
Calendar Year 2017
Employer Bernard Fineson Dev Ctr
Name Fraser Elizabeth
Annual Wage $36,773

Fraser Elizabeth A

State NY
Calendar Year 2016
Employer Town Of Poughkeepsie
Name Fraser Elizabeth A
Annual Wage $10,651

Fraser Elizabeth C

State NY
Calendar Year 2016
Employer Hunter College Adj
Job Title Adj Inst Hry
Name Fraser Elizabeth C
Annual Wage $35,041

Fraser Elizabeth C

State NY
Calendar Year 2016
Employer Hunter College
Job Title Higher Educ Asst
Name Fraser Elizabeth C
Annual Wage $11,159

Fraser Elizabeth

State NY
Calendar Year 2016
Employer Graduate College
Job Title Cuny Office Assnt
Name Fraser Elizabeth
Annual Wage $38,168

Fraser Elizabeth A

State NY
Calendar Year 2016
Employer Fulton City School Dist
Name Fraser Elizabeth A
Annual Wage $12,694

Fraser Elizabeth C

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Fraser Elizabeth C
Annual Wage $2,850

Fraser Elizabeth C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Fraser Elizabeth C
Annual Wage $11,496

Fraser Elizabeth A

State NY
Calendar Year 2016
Employer Bernard Fineson Dev. Center
Job Title Cleaner
Name Fraser Elizabeth A
Annual Wage $42,010

Fraser Elizabeth

State NY
Calendar Year 2017
Employer Graduate College
Job Title Cuny Office Assnt
Name Fraser Elizabeth
Annual Wage $32,450

Fraser Elizabeth

State NY
Calendar Year 2016
Employer Bernard Fineson Dev Ctr
Name Fraser Elizabeth
Annual Wage $45,060

Fraser Elizabeth

State NY
Calendar Year 2015
Employer Graduate College
Job Title Cuny Office Assnt
Name Fraser Elizabeth
Annual Wage $36,773

Fraser Elizabeth A

State NY
Calendar Year 2015
Employer Fulton City School Dist
Name Fraser Elizabeth A
Annual Wage $193

Fraser Elizabeth C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Fraser Elizabeth C
Annual Wage $3,242

Fraser Elizabeth C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Fraser Elizabeth C
Annual Wage $53,175

Fraser Elizabeth A

State NY
Calendar Year 2015
Employer Bernard Fineson Dev. Center
Job Title Cleaner
Name Fraser Elizabeth A
Annual Wage $42,829

Fraser Elizabeth

State NY
Calendar Year 2015
Employer Bernard Fineson Dev Ctr
Name Fraser Elizabeth
Annual Wage $43,238

Fraser Elizabeth M

State NJ
Calendar Year 2018
Employer West Windsor Plainsboro Reg
Name Fraser Elizabeth M
Annual Wage $8,673

Fraser Elizabeth M

State NJ
Calendar Year 2017
Employer West Windsor Plainsboro Reg
Name Fraser Elizabeth M
Annual Wage $8,816

Fraser Elizabeth

State IN
Calendar Year 2018
Employer Charles A. Tindley Accelerated School (Marion)
Job Title Teacher
Name Fraser Elizabeth
Annual Wage $39,481

Fraser Elizabeth A

State IN
Calendar Year 2017
Employer Charles A. Tindley Accelerated School (Marion)
Job Title Special Education Teacher
Name Fraser Elizabeth A
Annual Wage $16,077

Fraser Elizabeth J

State CT
Calendar Year 2018
Employer Greenwich Bd Of Ed
Name Fraser Elizabeth J
Annual Wage $108,694

Fraser Elizabeth A

State NY
Calendar Year 2015
Employer Town Of Poughkeepsie
Name Fraser Elizabeth A
Annual Wage $1,690

Fraser Elizabeth J

State CT
Calendar Year 2017
Employer Greenwich Bd Of Ed
Name Fraser Elizabeth J
Annual Wage $108,055

Fraser Elizabeth C

State NY
Calendar Year 2017
Employer Hunter College
Job Title Higher Educ Asst
Name Fraser Elizabeth C
Annual Wage $68,814

Fraser Elizabeth A

State NY
Calendar Year 2017
Employer Town Of Poughkeepsie
Name Fraser Elizabeth A
Annual Wage $10,901

FRASER, ELIZABETH J

State NV
Calendar Year 2011
Employer Clark County School District
Job Title CIMARRON-MEMORIAL HS - 0453 CIMARRON-MEMORIAL HS
Name FRASER, ELIZABETH J
Annual Wage $39,127
Base Pay N/A
Overtime Pay N/A
Other Pay $31,080
Benefits $8,047
Total Pay $31,080

Fraser Elizabeth A

State WA
Calendar Year 2016
Employer County Of Snohomish
Job Title District Court Judge
Name Fraser Elizabeth A
Annual Wage $155,739

Fraser Elizabeth

State MN
Calendar Year 2018
Employer Human Services Dept
Job Title Agency Policy Specialist
Name Fraser Elizabeth
Annual Wage $35,723

Fraser Elizabeth L

State MN
Calendar Year 2017
Employer Human Services Dept
Job Title Agency Policy Specialist
Name Fraser Elizabeth L
Annual Wage $83,189

Fraser Elizabeth L

State MN
Calendar Year 2016
Employer Human Services Dept
Job Title Agency Policy Specialist
Name Fraser Elizabeth L
Annual Wage $77,099

Fraser Elizabeth L

State MN
Calendar Year 2015
Employer Human Services Dept
Job Title Agency Policy Specialist
Name Fraser Elizabeth L
Annual Wage $90,141

Fraser Elizabeth

State MI
Calendar Year 2015
Employer City Of Petoskey
Job Title Natural Res./parks
Name Fraser Elizabeth
Annual Wage $4,247

Fraser Elizabeth

State MA
Calendar Year 2018
Employer Middlesex Community College (Mcc)
Job Title Math Faculty
Name Fraser Elizabeth
Annual Wage $11,787

Fraser Elizabeth

State MA
Calendar Year 2017
Employer Middlesex Community College (Mcc)
Job Title Math Faculty
Name Fraser Elizabeth
Annual Wage $8,501

Fraser Elizabeth

State MA
Calendar Year 2017
Employer Middlesex Community College (Mcc)
Job Title Instructors/Lecturers/Trainers
Name Fraser Elizabeth
Annual Wage $433

Fraser Elizabeth

State MA
Calendar Year 2017
Employer Middlesex Community College (Mcc)
Job Title Faculty Professional Developme
Name Fraser Elizabeth
Annual Wage $70

Fraser Elizabeth C

State NY
Calendar Year 2017
Employer Hunter College Adj
Job Title Adj Inst Hry
Name Fraser Elizabeth C
Annual Wage $2,747

Fraser Elizabeth

State MA
Calendar Year 2017
Employer Middlesex Community College (Mcc)
Job Title Contracted Faculty
Name Fraser Elizabeth
Annual Wage $6,955

Fraser Elizabeth

State MA
Calendar Year 2016
Employer Middlesex Community College (mcc)
Job Title Professor
Name Fraser Elizabeth
Annual Wage $246

Fraser Elizabeth

State MA
Calendar Year 2016
Employer Middlesex Community College (mcc)
Job Title Instructors/lecturers/trainers
Name Fraser Elizabeth
Annual Wage $4,180

Fraser Elizabeth

State MA
Calendar Year 2016
Employer Middlesex Community College (mcc)
Job Title Contracted Faculty
Name Fraser Elizabeth
Annual Wage $18,585

Fraser Elizabeth

State MA
Calendar Year 2015
Employer Middlesex Community College (mcc)
Job Title Professor
Name Fraser Elizabeth
Annual Wage $88,212

Fraser Elizabeth

State MA
Calendar Year 2015
Employer Middlesex Community College (mcc)
Job Title Instructors/lecturers/trainers
Name Fraser Elizabeth
Annual Wage $3,315

Fraser Elizabeth

State MA
Calendar Year 2015
Employer Middlesex Community College (mcc)
Job Title Contracted Faculty
Name Fraser Elizabeth
Annual Wage $10,719

Fraser Elizabeth

State MA
Calendar Year 2015
Employer Middlesex Community College (mcc)
Job Title Cntrct Ees N/otherwise Categor
Name Fraser Elizabeth
Annual Wage $1,050

Fraser Elizabeth A

State NY
Calendar Year 2018
Employer Town Of Poughkeepsie
Name Fraser Elizabeth A
Annual Wage $10,871

Fraser Elizabeth A

State NY
Calendar Year 2018
Employer Fulton City School Dist
Name Fraser Elizabeth A
Annual Wage $15,346

Fraser Elizabeth C

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Fraser Elizabeth C
Annual Wage $777

Fraser Elizabeth

State NY
Calendar Year 2018
Employer Bernard Fineson Dev Ctr
Name Fraser Elizabeth
Annual Wage $6,952

Fraser Elizabeth

State MA
Calendar Year 2017
Employer Middlesex Community College (Mcc)
Job Title Academic Advisor
Name Fraser Elizabeth
Annual Wage $277

Fraser Elizabeth J

State CT
Calendar Year 2016
Employer Greenwich Bd Of Ed
Name Fraser Elizabeth J
Annual Wage $107,117

Elizabeth J Fraser

Name Elizabeth J Fraser
Address 2 Brunswick Fld Greenwich CT 06830 -5602
Phone Number 203-661-3792
Gender Female
Date Of Birth 1957-01-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Elizabeth M Fraser

Name Elizabeth M Fraser
Address 115 Limekiln Rd Redding CT 06896 -1309
Phone Number 203-938-6928
Gender Female
Date Of Birth 1944-01-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth M Fraser

Name Elizabeth M Fraser
Address 30 Canyon Dr Millinocket ME 04462 -2306
Phone Number 207-723-8791
Email [email protected]
Gender Female
Date Of Birth 1940-02-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth H Fraser

Name Elizabeth H Fraser
Address 73 Flaggy Meadow Rd Gorham ME 04038-1203 -1203
Phone Number 207-839-6164
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 261 Hudson Hill Rd Hudson ME 04449 -3007
Phone Number 207-884-6090
Gender Female
Date Of Birth 1968-12-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Elizabeth A Fraser

Name Elizabeth A Fraser
Address 2986 Cumberland Rd Berkley MI 48072 -1614
Phone Number 248-545-0845
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Elizabeth N Fraser

Name Elizabeth N Fraser
Address 10725 River Rd Potomac MD 20854 -4118
Phone Number 301-299-9485
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Elizabeth F Fraser

Name Elizabeth F Fraser
Address 20617 Buckskin Ct Boonsboro MD 21713 -2764
Phone Number 301-432-8058
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 757 Whitebriar Rd Hockessin DE 19707 -9345
Phone Number 302-383-8441
Mobile Phone 302-383-8441
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 59 Bickford Dr Palm Coast FL 32137 -9369
Phone Number 386-597-2460
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Language English

Elizabeth B Fraser

Name Elizabeth B Fraser
Address 7956 W 115th Pl Overland Park KS 66210 -2512
Phone Number 402-216-6155
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth T Fraser

Name Elizabeth T Fraser
Address 6 Stapleton Ct Lutherville Timonium MD 21093 APT 302-6751
Phone Number 410-252-9802
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth M Fraser

Name Elizabeth M Fraser
Address 1261 Swan Dr Annapolis MD 21409 -4920
Phone Number 410-360-5705
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

Elizabeth L Fraser

Name Elizabeth L Fraser
Address 10350 Teachout Rd Onsted MI 49265 -9758
Phone Number 517-467-4298
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth A Fraser

Name Elizabeth A Fraser
Address 124 1/2 S Clark St Albion MI 49224 -1915
Phone Number 517-629-2968
Gender Female
Date Of Birth 1928-01-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Elizabeth K Fraser

Name Elizabeth K Fraser
Address 77 Lexington St Watertown MA 02472 APT 1-1750
Phone Number 617-240-4382
Email [email protected]
Gender Female
Date Of Birth 1947-10-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth C Fraser

Name Elizabeth C Fraser
Address 150 Fawndale Rd Roslindale MA 02131 APT 3-2029
Phone Number 617-327-0038
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 1178 Saint Clair Ave Saint Paul MN 55105 -2852
Phone Number 651-699-1971
Gender Female
Date Of Birth 1970-12-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 24250 County Road 77 Calhan CO 80808 -9715
Phone Number 719-347-2550
Gender Female
Date Of Birth 1964-04-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth A Fraser

Name Elizabeth A Fraser
Address 1428 River Dr Fountain CO 80817 -1031
Phone Number 719-660-4779
Mobile Phone 719-660-4779
Email [email protected]
Gender Female
Date Of Birth 1956-08-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth M Fraser

Name Elizabeth M Fraser
Address 16400 Forest Lake Dr Northville MI 48168 -4312
Phone Number 734-420-9097
Mobile Phone 248-467-0347
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 1008 Thayer St Abington MA 02351 -5018
Phone Number 781-812-2260
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 1040 Stormy Ter Pensacola FL 32503 -2556
Phone Number 850-807-4557
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth V Fraser

Name Elizabeth V Fraser
Address 3437 Eve Dr E Jacksonville FL 32246 -4719
Phone Number 904-565-1557
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Elizabeth Fraser

Name Elizabeth Fraser
Address 3921 Red Rock Way Sarasota FL 34231 -3544
Phone Number 941-952-0099
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Elizabeth A Fraser

Name Elizabeth A Fraser
Address 21 Holcombe Ln Bella Vista AR 72714 -4223
Phone Number 972-527-5220
Gender Female
Date Of Birth 1947-11-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 5000.00
To National Restaurant Assn
Year 2012
Transaction Type 15
Filing ID 12952131217
Application Date 2012-05-14
Contributor Occupation OWNER
Contributor Employer BARDENAY RESTAURANT & DISTILLERY
Contributor Gender F
Committee Name National Restaurant Assn
Address 201 Hearthstone Dr BOISE ID

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 850.00
To National Restaurant Assn
Year 2012
Transaction Type 15
Filing ID 12970217833
Application Date 2011-12-14
Contributor Occupation Owner
Contributor Employer Bardenay Restaurant & Distillery
Contributor Gender F
Committee Name National Restaurant Assn
Address 201 Hearthstone Dr BOISE ID

FRASER, ELIZABETH M

Name FRASER, ELIZABETH M
Amount 500.00
To Walt Minnick (D)
Year 2010
Transaction Type 15
Filing ID 10931407954
Application Date 2010-07-08
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Recipient State ID
Committee Name Minnick for Congress
Seat federal:house
Address 201 Hearthstone BOISE ID

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741533
Application Date 2003-02-23
Contributor Occupation Information Requested
Contributor Employer LVMH
Organization Name LVMH Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 26 Remsen St BROOKLYN NY

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990404988
Application Date 2003-10-02
Contributor Occupation Executive
Contributor Employer LVMH
Organization Name LVMH Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 26 Remsen St BROOKLYN NY

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741533
Application Date 2003-03-31
Contributor Occupation Executive
Contributor Employer LVMH
Organization Name LVMH Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 26 Remsen St BROOKLYN NY

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990841894
Application Date 2004-02-05
Contributor Occupation Executive
Contributor Employer LVMH
Organization Name LVMH Inc
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 26 Remsen St BROOKLYN NY

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 150.00
To EQUALITY MAINE BALLOT CMTE
Year 2010
Application Date 2009-08-04
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name EQUALITY MAINE BALLOT CMTE
Address 83 CONGRESS ST PORTLAND ME

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 100.00
To MURTAGH, JOHN M
Year 20008
Application Date 2008-06-26
Recipient Party R
Recipient State NY
Seat state:upper
Address 270 BRONXVILLE RD APT B63 BRONXVILLE NY

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 100.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-03-21
Contributor Occupation RETIRED
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 100.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2003-02-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 190 N FALMOUTH HWY NORTH FALMOUTH MA

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 75.00
To MCCULLOCH, LINDA
Year 20008
Contributor Occupation DIRECTOR OF GOVERNMENTAL AFFAIRS
Contributor Employer STATE OF MINNESOTA
Recipient Party D
Recipient State MT
Seat state:office
Address 4132 44TH AVE S MINNEAPOLIS MN

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 50.00
To SEGAL, KATE
Year 2010
Application Date 2010-05-05
Recipient Party D
Recipient State MI
Seat state:lower
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 50.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-11-07
Contributor Occupation RETIRED
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 50.00
To SEGAL, KATE
Year 20008
Application Date 2007-11-08
Recipient Party D
Recipient State MI
Seat state:lower
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 36.00
To GLAZIER, RICHARD
Year 2010
Application Date 2010-02-10
Contributor Occupation ADMINISTRATIVE ASSISTANT
Contributor Employer PUBLIC LIBRARY
Recipient Party D
Recipient State NC
Seat state:lower
Address 2000 MORGANTON RD FAYETTEVILLE NC

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 35.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-01-06
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 35.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2006-06-15
Contributor Occupation RETIRED
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 15.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-03-24
Recipient Party R
Recipient State MI
Seat state:governor
Address 124 1/2 CLARK ST ALBION MI

FRASER, ELIZABETH

Name FRASER, ELIZABETH
Amount 15.00
To SEGAL, KATE
Year 20008
Application Date 2008-08-25
Recipient Party D
Recipient State MI
Seat state:lower
Address 124 1/2 CLARK ST ALBION MI

FRASER HESS & ELIZABETH A HESS

Name FRASER HESS & ELIZABETH A HESS
Address 8209 S Fillmore Way Littleton CO 80122
Value 24000
Landvalue 24000
Buildingvalue 124898
Landarea 784 square feet

FRASER ELIZABETH

Name FRASER ELIZABETH
Physical Address 1120 LENA LN, SARASOTA, FL 34240
Owner Address 2119 LYCHEE LN, NOKOMIS, FL 34275
Sale Price 400000
Sale Year 2012
County Sarasota
Year Built 2006
Area 3810
Land Code Multi-family - less than 10 units
Address 1120 LENA LN, SARASOTA, FL 34240
Price 400000

FRASER ELIZABETH M TR

Name FRASER ELIZABETH M TR
Physical Address 12144 EGRET CIR SW 1206, LAKE SUZY, FL 34269
Owner Address 16400 FOREST LAKE DR, NORTHVILLE, MI 48168
Sale Price 85000
Sale Year 2013
County Desoto
Year Built 1998
Area 1189
Land Code Condominiums
Address 12144 EGRET CIR SW 1206, LAKE SUZY, FL 34269
Price 85000

FRASER ERIK & ZAMBON ELIZABETH

Name FRASER ERIK & ZAMBON ELIZABETH
Physical Address 11569, GLEN ST MARY, FL 32040
Ass Value Homestead 70265
Just Value Homestead 70265
County Baker
Year Built 1979
Area 1176
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11569, GLEN ST MARY, FL 32040

FRASER ROBERT S & ELIZABETH M

Name FRASER ROBERT S & ELIZABETH M
Physical Address 7 DOUGLAS DR
Owner Address 7 DOUGLAS DR
Sale Price 214990
Ass Value Homestead 400600
County mercer
Address 7 DOUGLAS DR
Value 697100
Net Value 697100
Land Value 296500
Prior Year Net Value 697100
Transaction Date 2008-01-23
Property Class Residential
Deed Date 1985-10-19
Price 214990

FRASER , ELIZABETH

Name FRASER , ELIZABETH
Address 71 PIERREPONT STREET, NY 11201
Value 731125
Full Value 731125
Block 236
Lot 1001
Stories 5

ELIZABETH ANN FRASER

Name ELIZABETH ANN FRASER
Address 18909 W 78th Avenue Edmonds WA
Value 184000
Landvalue 184000
Buildingvalue 113000
Landarea 14,374 square feet Assessments for tax year: 2015

FRASER ELIZABETH

Name FRASER ELIZABETH
Physical Address 41 REDWOOD TRCE, OCALA, FL 34472
Owner Address 41 REDWOOD TRCE, OCALA, FL 34472
Ass Value Homestead 78964
Just Value Homestead 78964
County Marion
Year Built 1999
Area 1518
Applicant Status Wife
Land Code Single Family
Address 41 REDWOOD TRCE, OCALA, FL 34472

ELIZABETH FRASER

Name ELIZABETH FRASER
Address 580 Pokross Street Fall River MA 02724
Value 99700
Landvalue 99700
Buildingvalue 72700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ELIZABETH FRASER

Name ELIZABETH FRASER
Address 1613 Todville Road Seabrook TX 77586
Value 266875
Landvalue 266875
Buildingvalue 139223

ELIZABETH M FRASER

Name ELIZABETH M FRASER
Address 152 Hicks Street Brooklyn NY 11201
Value 6361000
Landvalue 32557

FRASER C ELIZABETH L THOMAS KEITH

Name FRASER C ELIZABETH L THOMAS KEITH
Address 1501 Cheltenham Court Crownsville MD 21032
Value 190500
Landvalue 190500
Buildingvalue 502800
Airconditioning yes

FRASER DEREK A & ELIZABETH A

Name FRASER DEREK A & ELIZABETH A
Address 2642 Creek Ridge Drive Green Cove Springs FL
Value 20000
Landvalue 20000
Buildingvalue 97383
Landarea 8,409 square feet
Type Residential Property

FRASER ELIZABETH L

Name FRASER ELIZABETH L
Address 1305 Myers Avenue Dunbar WV
Value 11700
Landvalue 11700
Buildingvalue 78000
Bedrooms 3
Numberofbedrooms 3

FRASER ERIK & ZAMBON ELIZABETH

Name FRASER ERIK & ZAMBON ELIZABETH
Address 11569 Pine Loop Road Glen St. Mary FL
Value 16264
Landvalue 16264
Buildingvalue 54001
Landarea 46,609 square feet
Type Residential Property

ELIZABETH FRASER

Name ELIZABETH FRASER
Address 71 Pierrepont Street #1 Brooklyn NY 11201
Value 753000
Landvalue 17643

FRASER ELIZABETH

Name FRASER ELIZABETH
Physical Address 3437 E EVE DR, JACKSONVILLE, FL 32246
Owner Address 3437 EVE DR E, JACKSONVILLE, FL 32246
Ass Value Homestead 44958
Just Value Homestead 44958
County Duval
Year Built 1952
Area 1092
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3437 E EVE DR, JACKSONVILLE, FL 32246

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State TN
Address 405 PORTER CIR, COLUMBIA, TN 38401
Phone Number 931-388-8740
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State WI
Address 1321 SOUTH MASON, APPLETON, WI 54914
Phone Number 920-284-7993
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Independent Voter
State NY
Address 523 E12TH ST, NEW YORK, NY 10009
Phone Number 917-584-9438
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State MO
Address 8204 ELM AVE, RAYTOWN, MO 64138
Phone Number 816-786-2999
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Independent Voter
State FL
Address 256 SE LUCIE BLVD APT 201, STUART, FL 34996
Phone Number 772-342-9999
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State NY
Address 403 W MAIN ST APT 114A, HUNTINGTON, NY 11743
Phone Number 631-786-1510
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Republican Voter
State NY
Address 79 LAIGHT ST, NEW YORK, NY 10013
Phone Number 607-753-2011
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State NJ
Address 5 BAY HILL RD, LAKEWOOD, NJ 8701
Phone Number 516-578-0662
Email Address [email protected]

ELIZABETH FRASER

Name ELIZABETH FRASER
Type Voter
State FL
Address 1923 NW 23RD BLVD #210, GAINESVILLE, FL 32605
Phone Number 352-339-1556
Email Address [email protected]

ELIZABETH A FRASER

Name ELIZABETH A FRASER
Visit Date 4/13/10 8:30
Appointment Number U81057
Type Of Access VA
Appt Made 2/7/11 11:49
Appt Start 3/2/11 20:40
Appt End 3/2/11 23:59
Total People 5
Last Entry Date 2/7/11 11:48
Meeting Location WH
Caller MICHELLE
Description WEST WING TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ELIZABETH B FRASER

Name ELIZABETH B FRASER
Visit Date 4/13/10 8:30
Appointment Number U52684
Type Of Access VA
Appt Made 11/3/09 9:16
Appt Start 11/6/09 8:00
Appt End 11/6/09 23:59
Total People 67
Last Entry Date 11/3/09 9:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

ELIZABETH L FRASER

Name ELIZABETH L FRASER
Visit Date 4/13/10 8:30
Appointment Number U75173
Type Of Access VA
Appt Made 1/27/10 9:42
Appt Start 1/30/10 9:00
Appt End 1/30/10 23:59
Total People 318
Last Entry Date 1/27/10 9:42
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 04/30/2010 07:00:00 AM +0000

ELIZABETH FRASER

Name ELIZABETH FRASER
Car KIA OPTIMA HYBRID
Year 2012
Address 3 Winter Mdw Apt 2, Barre, VT 05641-3563
Vin KNAGM4AD5C5036430
Phone 774-454-9317

ELIZABETH FRASER

Name ELIZABETH FRASER
Car LINCOLN MKZ
Year 2008
Address 1830 Foxstone Dr, Vienna, VA 22182-2131
Vin 3LNHM28T28R644835

ELIZABETH FRASER

Name ELIZABETH FRASER
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 4363 Grace Ave, Bronx, NY 10466-1817
Vin 4JGBB86EX8A366828

ELIZABETH FRASER

Name ELIZABETH FRASER
Car DODGE CALIBER
Year 2008
Address 860 W Hospital Rd Ste 104B, Virginia Beach, VA 23459-1155
Vin 1B3HB48B08D720334

ELIZABETH FRASER

Name ELIZABETH FRASER
Car CHEVROLET COBALT
Year 2009
Address 29 STEVENS WAY, PLYMOUTH, MA 02360-5048
Vin 1G1AK58H397201412
Phone 508-747-6482

ELIZABETH FRASER

Name ELIZABETH FRASER
Car CHEVROLET MALIBU
Year 2009
Address 119 STONEY RIDGE LN, LATROBE, PA 15650-3777
Vin 1G1ZG57B594178461
Phone 412-856-7728

ELIZABETH FRASER

Name ELIZABETH FRASER
Car PONTIAC VIBE
Year 2009
Address 1612 58TH ST APT A, LUBBOCK, TX 79412-2839
Vin 5Y2SP67059Z406846

Elizabeth Fraser

Name Elizabeth Fraser
Car KIA OPTIMA
Year 2007
Address 5908 NE Hazel Dell Ave, Vancouver, WA 98665-8635
Vin KNAGE123675129237

ELIZABETH FRASER

Name ELIZABETH FRASER
Car MERCURY MARINER
Year 2009
Address 119 STONEY RIDGE LN, LATROBE, PA 15650-3777
Vin 4M2CU91749KJ03130
Phone 412-856-7728

ELIZABETH FRASER

Name ELIZABETH FRASER
Car TOYOTA PRIUS
Year 2009
Address 1178 SAINT CLAIR AVE, SAINT PAUL, MN 55105-2852
Vin JTDKB20U297849813

Elizabeth Fraser

Name Elizabeth Fraser
Car HONDA FIT
Year 2010
Address 11331 NW 37th St, Sunrise, FL 33323-1429
Vin JHMGE8H21AC013469

ELIZABETH FRASER

Name ELIZABETH FRASER
Car CHRYSLER TOWN AND COUNTR
Year 2011
Address 30413 MILDRED DR, WILLOWICK, OH 44095-4843
Vin 2A4RR5DG2BR604721

ELIZABETH FRASER

Name ELIZABETH FRASER
Car SUBARU LEGACY
Year 2011
Address 1781 Evergreen Dr, Woodbury, MN 55125-3366
Vin 4S3BMDK67B2239140
Phone 651-283-7288

ELIZABETH FRASER

Name ELIZABETH FRASER
Car FORD F-150
Year 2012
Address 1428 River Dr, Fountain, CO 80817-1031
Vin 1FTFW1EF1CKE34853
Phone 719-310-8252

ELIZABETH FRASER

Name ELIZABETH FRASER
Car KIA OPTIMA HYBRID
Year 2012
Address 3 Winter Mdw Apt 2, Barre, VT 05641-3563
Vin KNAGM4AD6C5036498
Phone 774-454-9317

ELIZABETH FRASER

Name ELIZABETH FRASER
Car HYUNDAI SANTA FE
Year 2009
Address 2469 LICK CREEK RD, PIPESTEM, WV 25979-9728
Vin 5NMSH13E89H315446

Elizabeth Fraser

Name Elizabeth Fraser
Car SUBARU IMPREZA
Year 2007
Address 166 Center District Rd, Sugar Hill, NH 03586-4242
Vin JF1GG63677G813064
Phone 603-823-8502

elizabeth fraser

Name elizabeth fraser
Domain englishplease.org
Contact Email [email protected]
Create Date 2011-07-17
Update Date 2013-06-18
Registrar Name Wild West Domains, LLC (R120-LROR)
Registrant Address 3 west view cottages high wycombe bucks HP13 6HA
Registrant Country UNITED KINGDOM

Elizabeth Fraser

Name Elizabeth Fraser
Domain andrewandliz.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 128-149|Remuera Auckland auckland 1541
Registrant Country NEW ZEALAND

Elizabeth Fraser

Name Elizabeth Fraser
Domain bethfraser64b.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-11
Update Date 2013-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1178 St. Clair Ave S. St. Paul Minnesota 55105
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain bethformnhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-11
Update Date 2013-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1178 St. Clair Ave S. St. Paul Minnesota 55105
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain bethformn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-09
Update Date 2013-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1178 St. Clair Ave S. St. Paul Minnesota 55105
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain bethfor64b.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-11
Update Date 2013-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1178 St. Clair Ave S. St. Paul Minnesota 55105
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain girlgoneraw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 81 Congress Street Portland Maine 04101
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain birthprepww.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-02-04
Update Date 2013-02-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2154 Granite Dr. Walla Walla WA 99362
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain paintsquared.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-17
Update Date 2011-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 81 Congress Street Portland Maine 04101
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain moveandrent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 75 ch Jean-Robert Mont Tremblant QC j8e1y9
Registrant Country CANADA

Elizabeth Fraser

Name Elizabeth Fraser
Domain kidsgoneraw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 81 Congress Street Portland Maine 04101
Registrant Country UNITED STATES

Elizabeth Fraser

Name Elizabeth Fraser
Domain fraserartstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-19
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 81 Congress Street Portland Maine 04101
Registrant Country UNITED STATES