Eugene Jr

We have found 130 public records related to Eugene Jr in 20 states . There are 17 business registration records connected with Eugene Jr in public records. The businesses are registered in 2 states: MD and GA. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Engineering Specialist. These employees work in twelve different states. Most of them work in Florida state. Average wage of employees is $59,282.


Eugene M Jr

Name / Names Eugene M Jr
Age 60
Birth Date 1964
Person 77 RR 1, Thompsontown, PA 17094
Possible Relatives Tracey E Heidler
Gwendolyn J Heidler
Eugene Heidler
Previous Address 4 RR 4,Mifflintown, PA 17059
650 RR 3,Mifflintown, PA 17059
RR 4,Mifflintown, PA 17059
1240 RR 3,Mifflintown, PA 17059
RR 3,Mifflintown, PA 17059
754 Po,Mifflintown, PA 17059
754 PO Box,Mifflintown, PA 17059
4754 RR 4 POB,Mifflintown, PA 17059
2 RR 2,Mifflintown, PA 17059
250A PO Box,Mifflintown, PA 17059
754 RR 2,Mifflintown, PA 17059

Eugene C Jr

Name / Names Eugene C Jr
Age 80
Birth Date 1944
Also Known As C E Yates
Person 2205 Sheffield Blvd, Louisville, KY 40205
Phone Number 502-458-1308
Possible Relatives




Jr Ce Yates
Previous Address 405 Wabash Ave, Chicago, IL 60611

Eugene A Jr

Name / Names Eugene A Jr
Age N/A
Person Morgan Vt, Morgan, VT 05853
Previous Address Auger Hole, Morgan, VT 05853
11 PO Box, Morgan, VT 05853
None, Morgan, VT 05853

EUGENE MIGNACCO JR

Business Name TREND STAR, LTD.
Person Name EUGENE MIGNACCO JR
Position registered agent
State GA
Address ONE RAVINIA DR., STE. 800, ATLANTA, GA 30346
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-10-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EUGENE FLUELLEN JR

Business Name THE USHER'S TEMPLE CHRISTIAN METHODIST EPISCO
Person Name EUGENE FLUELLEN JR
Position registered agent
State GA
Address 411 RAILROAD ST, FORT VALLEY, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-01-28
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

EUGENE HERRINGTON JR

Business Name THE EUGENE CORPORATION, INC.
Person Name EUGENE HERRINGTON JR
Position registered agent
State GA
Address 60 EDWIN PLACE NW, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-10-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EUGENE SHERMAN JR

Business Name THE EUGENE "BUB" AND MARY MARTIN SHERMAN ESTA
Person Name EUGENE SHERMAN JR
Position registered agent
State GA
Address 1128 JOEL DRIVE, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-09-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE BOEKE JR

Business Name TAFT INVESTMENTS, INC.
Person Name EUGENE BOEKE JR
Position registered agent
State GA
Address 3060 PTREE RD NW STE 1065, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-16
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EUGENE BURNS JR

Business Name RISING STAR PROPERTIES, INC.
Person Name EUGENE BURNS JR
Position registered agent
State GA
Address 606 SUNSET DR, TIFTON, GA 31794
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-25
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CFO

EUGENE WILLIAMS JR

Business Name R & R MASONRY, INC.
Person Name EUGENE WILLIAMS JR
Position registered agent
State GA
Address 1977 BEECHER RD SW, ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-25
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE CALDWELL JR

Business Name PEACHTREE CENTER TAXICAB SERVICES, INC.
Person Name EUGENE CALDWELL JR
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-30
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE KELLY JR

Business Name GEORGIA MEMORIAL PARKS, INC.
Person Name EUGENE KELLY JR
Position registered agent
State GA
Address 998 HOLLY HILL RD, MONROE, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1955-03-05
Entity Status Active/Compliance
Type CEO

EUGENE BROWN JR

Business Name GEN'S PLACE, INC.
Person Name EUGENE BROWN JR
Position registered agent
State GA
Address 116 RUNAWAY POINT RD, SAVANNAH, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-25
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EUGENE HENRY JR

Business Name EUBECH ENTERPRISES, INC.
Person Name EUGENE HENRY JR
Position registered agent
State GA
Address 3686 KINGS PARK WAY, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE WITHERSPOON JR

Business Name DO IT YOURSELF AUTO CLINIC, INC.
Person Name EUGENE WITHERSPOON JR
Position registered agent
State GA
Address 424 JONES ST, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

EUGENE DALE JR

Business Name DALE'S ELECTRIC COMPANY INC.
Person Name EUGENE DALE JR
Position registered agent
State GA
Address 4358 NORMAN HALL RD, VALDOSTA, GA 31605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE RASCLE JR

Business Name COMPLIANCE MANAGEMENT CONSULTANTS, INC.
Person Name EUGENE RASCLE JR
Position registered agent
State GA
Address 2970 PEACHTREE RD STE 525, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

EUGENE BARTENFELD JR

Business Name BARTENFELD & CO., INC.
Person Name EUGENE BARTENFELD JR
Position registered agent
State GA
Address 812 GREENWOOD PL, DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-10
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

EUGENE WALKER JR

Business Name AIRPORT MARKETING, INC.
Person Name EUGENE WALKER JR
Position registered agent
State GA
Address 1935 SIXTH STREET, CHAMBLEE, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EUGENE MAYS JR

Business Name ABSOLUTE JANITORIAL SERVICES, INC.
Person Name EUGENE MAYS JR
Position registered agent
State MD
Address 2403 WOODBERRY ST, HYATTSVILLE, MD 20782
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-25
Entity Status Active/Noncompliance
Type CEO

Kelly Jr Bruce Eugene

State VA
Calendar Year 2018
Employer School District Of Henrico County
Job Title Teacher Mathematics
Name Kelly Jr Bruce Eugene
Annual Wage $47,914

Perry Eugene C Jr

State NY
Calendar Year 2016
Employer Onondaga County
Name Perry Eugene C Jr
Annual Wage $65,943

Perry Eugene J Jr

State NY
Calendar Year 2015
Employer Village Of Patchogue
Name Perry Eugene J Jr
Annual Wage $57,436

Stone Eugene F Jr

State NY
Calendar Year 2015
Employer Thruway Authority
Name Stone Eugene F Jr
Annual Wage $54,889

Perry Eugene C Jr

State NY
Calendar Year 2015
Employer Onondaga County
Name Perry Eugene C Jr
Annual Wage $58,394

Poole Jr Eugene B

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Motor Truck Driver
Name Poole Jr Eugene B
Annual Wage $74,697

Harris Jr Kelvin Eugene

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Harris Jr Kelvin Eugene
Annual Wage $31,583

Poole Jr Eugene B

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Poole Jr Eugene B
Annual Wage $79,210

Poole Jr Eugene B

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Pool Motor Truck Driver
Name Poole Jr Eugene B
Annual Wage $79,549

Poole Jr Eugene B

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Poole Jr Eugene B
Annual Wage $78,469

Evans Jr Eugene

State GA
Calendar Year 2018
Employer County of Walton
Job Title Detention Officer
Name Evans Jr Eugene
Annual Wage $44,351

Spence Jr Eugene

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Rail Structure/Track Supv
Name Spence Jr Eugene
Annual Wage $160,960

Germain Jr Eugene

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Fire Lieutenant
Name Germain Jr Eugene
Annual Wage $117,192

Shy Jr Eugene

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Asst Cty Attorney 4
Name Shy Jr Eugene
Annual Wage $325,351

Stone Eugene F Jr

State NY
Calendar Year 2016
Employer Thruway Authority
Name Stone Eugene F Jr
Annual Wage $54,713

Ferris Jr Eugene E

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Supv Iii-Ses
Name Ferris Jr Eugene E
Annual Wage $85,600

Every Jr Eugene M

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Iv
Name Every Jr Eugene M
Annual Wage $64,197

Sampson Jr Eugene

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Probation Senior Officer
Name Sampson Jr Eugene
Annual Wage $39,161

North Jr Franklin Eugene

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Distributed Computer Systems Analyst
Name North Jr Franklin Eugene
Annual Wage $40,400

Johns Jr Eugene T

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Revenue Specialist Ii
Name Johns Jr Eugene T
Annual Wage $30,262

Baker Jr Eugene

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Law Enforcement Lieutenant
Name Baker Jr Eugene
Annual Wage $56,031

Ferris Jr Eugene E

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Supv Iii-Ses
Name Ferris Jr Eugene E
Annual Wage $84,600

Kissner Jr Eugene E

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Ii
Name Kissner Jr Eugene E
Annual Wage $52,619

Every Jr Eugene M

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Engineering Specialist Iv
Name Every Jr Eugene M
Annual Wage $61,172

North Jr Franklin Eugene

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Distributed Computer Systems Analyst
Name North Jr Franklin Eugene
Annual Wage $39,000

Sampson Jr Eugene

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Senior Officer
Name Sampson Jr Eugene
Annual Wage $37,761

Johns Jr Eugene T

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Revenue Specialist Ii
Name Johns Jr Eugene T
Annual Wage $28,862

Baker Jr Eugene

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Law Enforcement Lieutenant
Name Baker Jr Eugene
Annual Wage $49,231

Kissner Jr Eugene E

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Specialist Ii
Name Kissner Jr Eugene E
Annual Wage $53,619

Warner Jr Eugene K

State DE
Calendar Year 2017
Employer Woodbridge School Distri
Name Warner Jr Eugene K
Annual Wage $47,141

Perry Eugene J Jr

State NY
Calendar Year 2016
Employer Village Of Patchogue
Name Perry Eugene J Jr
Annual Wage $57,981

Stone Eugene F Jr

State NY
Calendar Year 2017
Employer Thruway Authority
Name Stone Eugene F Jr
Annual Wage $55,447

Schaeffer Jr Eugene M

State VA
Calendar Year 2018
Employer Division Of Institutions
Name Schaeffer Jr Eugene M
Annual Wage $44,857

Schaeffer Jr Eugene M

State VA
Calendar Year 2017
Employer Division Of Institutions
Name Schaeffer Jr Eugene M
Annual Wage $44,149

Conner Jr Franklin Eugene

State VA
Calendar Year 2016
Employer School District Of Shenandoah County Public Schools
Name Conner Jr Franklin Eugene
Annual Wage $3,568

Schaeffer Jr Eugene M

State VA
Calendar Year 2016
Employer Division Of Institutions
Name Schaeffer Jr Eugene M
Annual Wage $43,550

Kelly Jr Bruce Eugene

State VA
Calendar Year 2015
Employer School District Of Henrico County Public Schools
Name Kelly Jr Bruce Eugene
Annual Wage $43,104

Schaeffer Jr Eugene M

State VA
Calendar Year 2015
Employer Division Of Institutions
Name Schaeffer Jr Eugene M
Annual Wage $39,505

Franklin Jr Eugene

State TX
Calendar Year 2018
Employer City Of Fort Worth
Job Title Code Compliance Technician
Name Franklin Jr Eugene
Annual Wage $35,534

Herring Jr Eugene N

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name Herring Jr Eugene N
Annual Wage $25,144

Herring Jr Eugene N

State TX
Calendar Year 2016
Employer Department Of Aging And Disability Services
Name Herring Jr Eugene N
Annual Wage $1,041

Gatewood Eugene Lucious Jr

State TN
Calendar Year 2017
Employer City of Memphis
Job Title Fire Private Ii
Name Gatewood Eugene Lucious Jr
Annual Wage $54,892

Gatewood Eugene Lucious Jr

State TN
Calendar Year 2016
Employer City Of Memphis
Job Title Fire Private Ii
Name Gatewood Eugene Lucious Jr
Annual Wage $54,349

Gatewood Eugene Lucious Jr

State TN
Calendar Year 2015
Employer City Of Memphis
Job Title Fire Private Ii
Name Gatewood Eugene Lucious Jr
Annual Wage $51,721

Perry Eugene C Jr

State NY
Calendar Year 2017
Employer Onondaga County
Name Perry Eugene C Jr
Annual Wage $66,696

Croteau Jr Eugene A

State MA
Calendar Year 2015
Employer Town Of North Andover
Name Croteau Jr Eugene A
Annual Wage $59,740

Jennings Jr Eugene

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Pest Control Worker
Name Jennings Jr Eugene
Annual Wage $38,121

Jennings Jr Eugene

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Pest Control Worker
Name Jennings Jr Eugene
Annual Wage $46,912

Jennings Jr Eugene

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Pest Control Worker
Name Jennings Jr Eugene
Annual Wage $40,827

Bates Jr Eugene C

State OR
Calendar Year 2017
Employer Community School District of Lebanon
Name Bates Jr Eugene C
Annual Wage $102,510

Bates Jr Eugene C

State OR
Calendar Year 2016
Employer School District Of Lebanon Community Schools
Name Bates Jr Eugene C
Annual Wage $95,660

Bates Eugene C Jr

State OR
Calendar Year 2015
Employer School District Of Lebanon Community
Name Bates Eugene C Jr
Annual Wage $92,874

Alcorn Jr Eugene

State OH
Calendar Year 2016
Employer Metro Parks Of Five River
Job Title Park Technician
Name Alcorn Jr Eugene
Annual Wage $40,805

Shurtz Jr Eugene Francis

State OH
Calendar Year 2015
Employer Lucas County
Job Title Commissioner
Name Shurtz Jr Eugene Francis
Annual Wage $7,085

Perry Eugene J Jr

State NY
Calendar Year 2018
Employer Village Of Patchogue
Name Perry Eugene J Jr
Annual Wage $61,054

Stone Eugene F Jr

State NY
Calendar Year 2018
Employer Thruway Authority
Name Stone Eugene F Jr
Annual Wage $63,211

Perry Eugene C Jr

State NY
Calendar Year 2018
Employer Onondaga County
Name Perry Eugene C Jr
Annual Wage $64,099

Perry Eugene J Jr

State NY
Calendar Year 2017
Employer Village Of Patchogue
Name Perry Eugene J Jr
Annual Wage $63,555

Jennings Jr Eugene

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Pest Control Worker
Name Jennings Jr Eugene
Annual Wage $50,745

Warner Jr Eugene K

State DE
Calendar Year 2016
Employer Woodbridge School Distri
Name Warner Jr Eugene K
Annual Wage $7,845

EUGENE A COTTRELL JR

Name EUGENE A COTTRELL JR
Address 1680 Margaret Street Philadelphia PA 19124
Value 20007
Landvalue 20007
Buildingvalue 54893
Landarea 1,900 square feet
Type None
Price 8500

EUGENE A & CATHLEEN M ROTHERT, JR

Name EUGENE A & CATHLEEN M ROTHERT, JR
Address 356 Russett Lane Highland Park IL 60035
Value 79809
Landvalue 79809
Buildingvalue 58453

EUGENE + PATRICIA HENDERSON JR

Name EUGENE + PATRICIA HENDERSON JR
Address 58 Emerson Road Winchester MA
Value 390000
Landvalue 390000
Buildingvalue 370200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

EUGENE (CS) EWALD JR

Name EUGENE (CS) EWALD JR
Address 4691 Turf Boulevard El Paso TX
Value 2370
Landvalue 2370
Type Real

EUGENE &C ZURAWASKI JR

Name EUGENE &C ZURAWASKI JR
Address 7032 29th Street Berwyn IL 60402
Landarea 4,410 square feet
Airconditioning Yes
Basement Full and Unfinished

EUGENE WHACK JR

Name EUGENE WHACK JR
Address 120-15 218 STREET, NY 11411
Value 303000
Full Value 303000
Block 12801
Lot 22
Stories 1.5

EUGENE T KELTY JR

Name EUGENE T KELTY JR
Address 22-11 146 STREET, NY 11357
Value 699000
Full Value 699000
Block 4638
Lot 10
Stories 2.5

EUGENE R. CASHMAN, JR

Name EUGENE R. CASHMAN, JR
Address 20 WEST 64 STREET, NY 10023
Value 190289
Full Value 190289
Block 1116
Lot 1626
Stories 42

EUGENE A & KATHLEEN L TUROWSKI, JR

Name EUGENE A & KATHLEEN L TUROWSKI, JR
Address 1126 S O'Plaine Road Waukegan IL 60031
Value 26772
Landvalue 26772
Buildingvalue 131803

EUGENE MARRERO JR

Name EUGENE MARRERO JR
Address 429 MONTAUK AVENUE, NY 11208
Value 457000
Full Value 457000
Block 4456
Lot 59
Stories 3

EUGENE JAMISON JR

Name EUGENE JAMISON JR
Address 147-50 231 STREET, NY 11413
Value 223000
Full Value 223000
Block 13711
Lot 29
Stories 1.5

EUGENE D BERNHARD JR

Name EUGENE D BERNHARD JR
Address 74 74 STREET, NY 11209
Value 879000
Full Value 879000
Block 5926
Lot 29
Stories 2

EUGENE W BULLARD JR

Name EUGENE W BULLARD JR
Physical Address 2750 NW 175 ST, Miami Gardens, FL 33056
Owner Address 2750 NW 175 ST, MIAMI GARDENS, FL
Sale Price 0
Sale Year 2012
Ass Value Homestead 91083
Just Value Homestead 91083
County Miami Dade
Year Built 1957
Area 1411
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2750 NW 175 ST, Miami Gardens, FL 33056
Price 0

EUGENE ROMAN JR

Name EUGENE ROMAN JR
Physical Address 1347 W 30 ST,, FL 33012
Owner Address 1347 W 30 STREET, HIALEAH, FL
Sale Price 219900
Sale Year 2012
Ass Value Homestead 172247
Just Value Homestead 172247
County Miami Dade
Year Built 2012
Area 1406
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1347 W 30 ST,, FL 33012
Price 219900

EUGENE O NOTTAGE JR

Name EUGENE O NOTTAGE JR
Physical Address 1044 NW 38 ST, Miami, FL 33127
Owner Address 1044 NW 38 ST, MIAMI, FL 33127
Ass Value Homestead 34190
Just Value Homestead 34981
County Miami Dade
Year Built 1936
Area 1194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1044 NW 38 ST, Miami, FL 33127

EUGENE BERTHOLET C JR

Name EUGENE BERTHOLET C JR
Owner Address EUGENE MARIE & BERTHOLET C SR, MIRAMAR, FL 33029
County Walton
Land Code Vacant Residential

EUGENE LEDGER JR

Name EUGENE LEDGER JR
Address 182 QUINTARD STREET, NY 10305
Value 402000
Full Value 402000
Block 3353
Lot 30
Stories 2

EUGENE BERTHOLET C JR

Name EUGENE BERTHOLET C JR
Physical Address 288 LIMESTONE CIR, CRESTVIEW, FL 32539
Owner Address 17601 SW 29 COURT, MIRAMAR, FL 33029
County Okaloosa
Year Built 2005
Area 1652
Land Code Single Family
Address 288 LIMESTONE CIR, CRESTVIEW, FL 32539

EUGENE A + SHIRLEY M MCGINLEY JR

Name EUGENE A + SHIRLEY M MCGINLEY JR
Address 3964 Ridge Pike Collegeville PA 19426
Value 134670
Landarea 46,800 square feet
Basement Full

EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR

Name EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR
Address 2642 Livingston Street Philadelphia PA 19125
Value 31800
Landvalue 31800
Landarea 2,223 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

EUGENE A CHAPA JR

Name EUGENE A CHAPA JR
Address 1512 Betty Jo Drive Austin TX 78704
Value 180000
Landvalue 180000
Buildingvalue 233420
Type Real

EUGENE A CHANGNON JR

Name EUGENE A CHANGNON JR
Address 14601 Oak Park Avenue Oak Forest IL 60452
Landarea 66,559 square feet
Airconditioning Yes
Basement Slab

EUGENE A CHAMBERS JR

Name EUGENE A CHAMBERS JR
Address 818 Colchester Street Garland TX
Value 99520
Landvalue 25000
Buildingvalue 99520

EUGENE A CASO JR

Name EUGENE A CASO JR
Address 623 Northern Avenue Clarkston GA 30021
Value 22900
Landvalue 22900
Buildingvalue 112300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 85000

EUGENE A BURROUGHS PENNY M BURROUGHS JR

Name EUGENE A BURROUGHS PENNY M BURROUGHS JR
Address 3726 Avalon Street Philadelphia PA 19114
Value 35000
Landvalue 35000
Buildingvalue 135000
Landarea 9,600 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

EUGENE A BURROUGHS JR

Name EUGENE A BURROUGHS JR
Address 1322 Blavis Street Philadelphia PA 19140
Value 5600
Landvalue 5600
Landarea 1,168 square feet
Type None
Price 17948

EUGENE A AHERTON JR

Name EUGENE A AHERTON JR
Address 426 New Hope Lane Katy TX
Value 30468
Landvalue 30468
Buildingvalue 149030

EUGENE A BRYSON JR

Name EUGENE A BRYSON JR
Address 3862 Summit Park Avenue Cleveland Heights OH 44121
Value 16200
Usage Single Family Dwelling

EUGENE A BROWN JR

Name EUGENE A BROWN JR
Address 5615 Tower Hill Circle Alexandria VA
Value 248000
Landvalue 248000
Buildingvalue 495960
Landarea 5,032 square feet
Bedrooms 5
Numberofbedrooms 5
Type Composition Shingle
Basement Full

EUGENE A BENEDUCE DEBBIE A BENEDUCE JR

Name EUGENE A BENEDUCE DEBBIE A BENEDUCE JR
Address 5610 Monticello Drive Concord NC
Value 64000
Landvalue 64000
Buildingvalue 202430
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

EUGENE A BELLNER JR

Name EUGENE A BELLNER JR
Address 6421 W 80th Terrace Overland Park KS
Value 3315
Landvalue 3315
Buildingvalue 12325

EUGENE A BALDI, JR

Name EUGENE A BALDI, JR
Address 20 Mt Zion Road Melrose MA 02176
Value 193600
Landvalue 193600
Buildingvalue 141000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR

Name EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR
Address 2647 Belgrade Street Philadelphia PA 19125
Value 4800
Landvalue 4800
Buildingvalue 69100
Landarea 1,256.59 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1
Usage Residential - Light Commercial

EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR

Name EUGENE A BAER DOROTHY ANN KRADZINS KRADZINSKI JR
Address 2645 Belgrade Street Philadelphia PA 19125
Value 4100
Landvalue 4100
Buildingvalue 47600
Landarea 1,080 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1
Usage Residential - Light Commercial

EUGENE A BROWN JR

Name EUGENE A BROWN JR
Address 7315 Mallory Lane Alexandria VA
Value 120000
Landvalue 120000
Buildingvalue 311110
Landarea 1,760 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

EUGENE A HANCOCK JR

Name EUGENE A HANCOCK JR
Physical Address 2539 S BAYSHORE DR 425AR, Miami, FL 33133
Owner Address 2539 S BAYSHORE DR #425AR, MIAMI, FL 33133
Ass Value Homestead 95730
Just Value Homestead 95730
County Miami Dade
Year Built 1966
Area 585
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2539 S BAYSHORE DR 425AR, Miami, FL 33133

EUGENE JR

Name EUGENE JR
Type Voter
State FL
Address 2730 NW 24TH CT, FORT LAUDERDALE, FL 33311
Phone Number 954-648-6673
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Independent Voter
State NJ
Address 102 PARK PL, IRVINGTON, NJ 7111
Phone Number 917-972-3106
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Voter
State IL
Address 5536 S THROOP ST, CHICAGO, IL 60636
Phone Number 773-620-5096
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Independent Voter
State IL
Address 1432 CHIPPEWA TRL, WHEELING, IL 60090
Phone Number 630-880-1188
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Voter
State KS
Address 620 N 4TH, RIXEYVILLE, KS 67005
Phone Number 580-767-2822
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Republican Voter
State PA
Address 14 GREYSTONE CT, PINE GROVE, PA 17963
Phone Number 570-640-8187
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Democrat Voter
State NY
Address 84 MUNRO BLVD, VALLEY STREAM, NY 11581
Phone Number 516-385-0412
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Independent Voter
State MA
Address BUZZARDS BAY DRIVE, PLYMOUTH, MA 2360
Phone Number 508-634-3339
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Democrat Voter
State FL
Address 512B FAIRWAYS CIR, OCALA, FL 34472
Phone Number 352-804-2629
Email Address [email protected]

EUGENE JR

Name EUGENE JR
Type Republican Voter
State FL
Address 25 CUNNINGHAM LN, BIG PINE KEY, FL 33043
Phone Number 305-509-0865
Email Address [email protected]

EUGENE S PINCKNEY JR

Name EUGENE S PINCKNEY JR
Year 2007
Address 2193 Parker Cir, Omaha, NE 68110-2359
Vin JS1GR7KA272105358

EUGENE N JARVIS JR

Name EUGENE N JARVIS JR
Car NISSAN ALTIMA
Year 2007
Address 6300 Grossman Pl Apt 5B, Newport News, VA 23605-2061
Vin 1N4AL21E67C121793

EUGENE H SCHUMACKER JR

Name EUGENE H SCHUMACKER JR
Car HONDA ACCORD
Year 2007
Address 3649 Edgepark Dr, Dayton, OH 45431-2403
Vin 1HGCM66437A005293

EUGENE JOSEPH KONKOL JR

Name EUGENE JOSEPH KONKOL JR
Car FORD TAURUS
Year 2007
Address 30553 Fort Rd, Rockwood, MI 48173-9786
Vin 1FAFP53U27A119132