Henry Mc

We have found 104 public records related to Henry Mc in 20 states . We haven't found any business registration records connected with Henry Mc. There are 12 profiles of government employees in our database. Job titles of people found are: Counselor, Teacher, Office Assistant and Sergeant. These employees work in 3 states: FL, CA and IL. Average wage of employees is $97,730.


Henry Elizabeth Mc

Name / Names Henry Elizabeth Mc
Age 46
Birth Date 1978
Also Known As Elizabeth Mc
Person 4821 40th St #6D, Sunnyside, NY 11104
Phone Number 718-392-1367
Possible Relatives

Robert W Mchenryjr
Previous Address 48-21 40 St, Sunnyside, NY 11104
784 Columbus Ave, New York, NY 10025
784 Columbus Ave #15O, New York, NY 10025
1322 Hill St #128, Ann Arbor, MI 48104
784 Columbus Ave #16O, New York, NY 10025
1322 Hill St #204, Ann Arbor, MI 48104
1510 Bertram St, Honolulu, HI 96816
2201 Virginia Ave, Washington, DC 20037
530 Hill St #3, Ann Arbor, MI 48104
454 12th St #A, Brooklyn, NY 11215
1215 Virginia St, Berkeley, CA 94702
726 State St #G, Ann Arbor, MI 48104

Henry James Mc

Name / Names Henry James Mc
Age 47
Birth Date 1977
Also Known As James J Mc
Person 1025 Read Ave, Runnemede, NJ 08078
Phone Number 856-931-3328

Henry Laura Mc

Name / Names Henry Laura Mc
Age 54
Birth Date 1970
Also Known As Laurie Mchenry
Person 51784 Pleasant Dr #1784, Mattawan, MI 49071
Phone Number 616-628-2911
Previous Address 35274 20th Ave, Gobles, MI 49055
27528 22nd Ave, Gobles, MI 49055
109 Michigan Ave, Kalamazoo, MI 49007
42426 15th Ave #2, Bloomingdale, MI 49026

Henry Thomas Mc

Name / Names Henry Thomas Mc
Age 55
Birth Date 1969
Also Known As Cory L Lovern
Person 2160 Whittingham Ct, Roswell, GA 30075
Phone Number 770-993-0130
Possible Relatives
Barry William Lovern
Daniel E Lovern

Kristin A Lovern


Previous Address 601 River Bend Cir, Smyrna, GA 30082
2020 Crabapple Parc Way, Roswell, GA 30076
5195 Bridges Dr #D, Alpharetta, GA 30022
2020 Crapapple, Roswell, GA 30076
5915 Bridges, Alpharetta, GA 30202
Associated Business Apple Insurance Group, Inc

Henry Sheryon Mc

Name / Names Henry Sheryon Mc
Age 56
Birth Date 1968
Also Known As Henry David Mc
Person 303 California Trl, Browns Mills, NJ 08015
Phone Number 609-893-0516
Possible Relatives



Jinnell R Mchenry

Kiki Mchenry
Sheryon A Mchenry
G Mchenry
Previous Address Uss Albert David, Fpo San Francisco, CA 96663
66 Scrapetown Rd, Pemberton, NJ 08068
1119 Crofton Ct, Mount Laurel, NJ 08054
Email [email protected]

Henry Joey Mc

Name / Names Henry Joey Mc
Age 56
Birth Date 1968
Also Known As Joey Mc
Person 14 HC 76, Glenville, WV 26351
Phone Number 304-462-7661
Possible Relatives
Previous Address 525 PO Box, Weston, WV 26452
HC 76, Glenville, WV 26351
27941 State Route 7 #RT7, Cheshire, OH 45620
12 HC 77, Glenville, WV 26351
20A RR 77, Glenville, WV 26351
RR 77, Glenville, WV 26351
20A PO Box, Glenville, WV 26351
277 PO Box, Point Pleasant, WV 25550
802 Austin Dr, Saint Albans, WV 25177
59A PO Box, Linn, WV 26384
407 Dolliver St, Glenville, WV 26351

Henry Joel Mc

Name / Names Henry Joel Mc
Age 60
Birth Date 1964
Also Known As Joel Mc
Person 95 Eileen St #2, Albany, NY 12203
Phone Number 518-882-9649
Previous Address 95 Eileen St #6, Albany, NY 12203
12 Father Jogues Pl, Ticonderoga, NY 12883
212 Main St #329, Massena, NY 13662
248 School St, Watertown, MA 02472
415 Hamilton St, Ogdensburg, NY 13669
35403 PO Box, Brighton, MA 02135
427 PO Box, Broadalbin, NY 12025
127 Lake St, Brighton, MA 02135

Henry Kiyoko Mc

Name / Names Henry Kiyoko Mc
Age 62
Birth Date 1962
Person 1612 Tilden, Roswell, NM 88203
Possible Relatives

Liz Mchenry
Previous Address 305 Forest,Roswell, NM 88203
500 Brasher,Roswell, NM 88203
Email Available

Henry Susan Mc

Name / Names Henry Susan Mc
Age 65
Birth Date 1959
Also Known As Susan Hatcher
Person 7003 Pacific Ave, Fort Pierce, FL 34951
Phone Number 954-254-8608
Possible Relatives


Previous Address 9951 Twin Lakes Dr #9, Coral Springs, FL 33071
75 Madison, Amityville, NY 11701
417 Mariners Way, Copiague, NY 11726
81164 PO Box, Atlanta, GA 30366
Lakes, Pompano Beach, FL 33071
400 Hawkins Blvd, Copiague, NY 11726
55 Glenmalure St, Amityville, NY 11701
Email [email protected]

Henry Layton Mc

Name / Names Henry Layton Mc
Age 66
Birth Date 1958
Also Known As Layton Mc
Person 2601 San Marcos Blvd, Tucson, AZ 85713
Phone Number 520-388-9204
Possible Relatives Marie L Henrybergman
Norma Patricia Ghazarosian

Patsy Ghazarosian

Lua Mchenry

N P Mchenry
Previous Address 1025 Tyndall Ave, Tucson, AZ 85719
1027 Tyndall Ave, Tucson, AZ 85719
691 PO Box, Tucson, AZ 85702
691 20th St, Tucson, AZ 85719
426 Mohave Rd, Tucson, AZ 85705
614 Grande Ave, Tucson, AZ 85745
3588 Campbell Ave, Tucson, AZ 85713
630 19th St, Tucson, AZ 85719
2750 Avenida Azahar, Tucson, AZ 85745
315 Hillside Dr, Tucson, AZ 85745
505 4th Ave, Tucson, AZ 85701
6700 Southpoint Pkwy #500, Jacksonville, FL 32216
330 15th St, Tucson, AZ 85701

Henry Vanessa Mc

Name / Names Henry Vanessa Mc
Age 67
Birth Date 1957
Also Known As Vanessa Mc
Person 4493 Fischer St, Detroit, MI 48214
Phone Number 313-923-0874
Possible Relatives
Joselyn F Mchenry
C Mchenry
Previous Address 4487 Fischer St, Detroit, MI 48214
3475 Burns St, Detroit, MI 48214
13384 PO Box, Detroit, MI 48213
1 PO Box, Detroit, MI 48231
Email [email protected]

Henry Beverly Mc

Name / Names Henry Beverly Mc
Age 84
Birth Date 1939
Also Known As Pat Mc
Person 20900 80th Ave, Frankfort, IL 60423
Phone Number 815-469-2340
Previous Address 205 PO Box, Frankfort, IL 60423
RR 3, Frankfort, IL 60423

Henry Naomi Mc

Name / Names Henry Naomi Mc
Age 84
Birth Date 1939
Also Known As Naomi Mc
Person 17388 Sligo Loop, Dumfries, VA 22026
Phone Number 703-445-1652
Possible Relatives Kathleen Kalajainen

Mavis Y Mchenrymartin
Mavis M Mchenrymartin
Previous Address 15251 Broadwater Cir, Chester, VA 23831
3243 Foothill St, Woodbridge, VA 22192
12951 Sleepy Creek Way, Woodbridge, VA 22192
12951 Sleepy Creek Way #103, Woodbridge, VA 22192
12951 Sleepy Creek Way #1, Woodbridge, VA 22192
1106 Booker Dr, New Castle, PA 16101
1109 Pin Oak Dr #2C, New Castle, PA 16101
1136 Parkwood Ct, New Castle, PA 16101
5731 Eunice Ct #D, Richmond, VA 23228
Email [email protected]

Henry Paul Mc

Name / Names Henry Paul Mc
Age 85
Birth Date 1938
Also Known As Paul Mc
Person 7018 Chesham Ct, Indianapolis, IN 46256
Phone Number 317-849-5689
Possible Relatives

Previous Address 9444 Carlyle Dr #D, Indianapolis, IN 46240
511 14th St #D, Bloomington, IN 47408

Henry Everett Mc

Name / Names Henry Everett Mc
Age 90
Birth Date 1933
Also Known As Everett Mc
Person 2158 Diagonal Rd, La Crosse, WI 54601
Phone Number 608-781-7216
Possible Relatives Tracy A Buchholtz
Previous Address 946 Adams St #2, La Crosse, WI 54601
1706 Loomis St, La Crosse, WI 54603

Henry Steve Mc

Name / Names Henry Steve Mc
Age 91
Birth Date 1932
Person 7442 Crofton, Houston, TX 77028
Possible Relatives




Previous Address 3011 Brewster,Houston, TX 77026
7436 Crofton,Houston, TX 77028
7417 Sundown,Houston, TX 77028
Email Available

Henry George Mc

Name / Names Henry George Mc
Age 98
Birth Date 1925
Also Known As George G Mc
Person 117 Koester St, Buffalo, NY 14220
Phone Number 716-825-1042
Possible Relatives
Previous Address 111 Koester St, Buffalo, NY 14220
307 Porter Ave, Buffalo, NY 14201

Henry Charlotte Mc

Name / Names Henry Charlotte Mc
Age 100
Birth Date 1923
Also Known As Henry Donald Mc
Person 113 John St, Springfield, OH 45506
Phone Number 937-325-3686
Possible Relatives

Henry Mc

Name / Names Henry Mc
Age 100
Birth Date 1923
Also Known As Henry Aurura Mc
Person 216 Homestead Ave, Collingswood, NJ 08108
Phone Number 856-854-0393
Possible Relatives Aurura A Mchenry

Henry Jeff Mc

Name / Names Henry Jeff Mc
Age 101
Birth Date 1922
Also Known As Jeff Mchenry
Person 2505 Fairbanks St, Houston, TX 77026
Phone Number 713-692-3393
Possible Relatives
Previous Address 8115 Howton St, Houston, TX 77028

Henry Mc

Name / Names Henry Mc
Age 111
Birth Date 1913
Also Known As Henry Mc
Person 100 11th Ave, Gary, IN 46402
Phone Number 219-883-1792
Possible Relatives Blackburn C Henry

Mchenry Mchenry

Henry Ethel Mc

Name / Names Henry Ethel Mc
Age 120
Birth Date 1904
Also Known As Ethel Mc
Person 1123 6th Pl, Gainesville, FL 32601
Phone Number 352-372-0008
Possible Relatives

Henry Barbara Mc

Name / Names Henry Barbara Mc
Age N/A
Also Known As Henry Scott Mc
Person 86 Kramer St, Rochester, NY 14623
Phone Number 716-334-2604
Possible Relatives

Email [email protected]

Henry Robert Mc

Name / Names Henry Robert Mc
Age N/A
Person 665 Richlyn, Adrian, MI 49221
Possible Relatives

Henry S Mc

Name / Names Henry S Mc
Age N/A
Person 1338 GEORGEANNA DR, PEKIN, IL 61554
Phone Number 309-347-4519

Henry M Mc

Name / Names Henry M Mc
Age N/A
Person 202 E PRICE AVE, TURON, KS 67583
Phone Number 620-497-6923

Henry Marilee Mc

Name / Names Henry Marilee Mc
Age N/A
Person 7400 Sun Island Dr #511, South Pasadena, FL 33707
Possible Relatives
Thomas Mni Mckeen


Previous Address 7400 Sun Island Dr, South Pasadena, FL 33707
7400 Sun Island Dr #207, South Pasadena, FL 33707
7400 Sun Island Dr #506, South Pasadena, FL 33707
7400 Sun Island Dr #108, South Pasadena, FL 33707
65 Bahama Cir, Tampa, FL 33606

Henry C Mc

Name / Names Henry C Mc
Age N/A
Person 13910 CHUCKWOOD RD, HOUSTON, TX 77038

Henry Mc

State CA
Calendar Year 2016
Employer Folsom-Cordova Unified
Job Title COUNSELOR
Name Henry Mc
Annual Wage $73,133
Base Pay $56,622
Overtime Pay N/A
Other Pay $1,789
Benefits $14,723
Total Pay $58,410
County Sacramento County
Status FT

LORI K. MC HENRY

State CA
Calendar Year 2015
Employer Lancaster School District
Job Title OFFICE ASSISTANT
Name LORI K. MC HENRY
Annual Wage $54,717
Base Pay $34,832
Overtime Pay $479
Other Pay $1,312
Benefits $18,093
Total Pay $36,623
County Los Angeles County

Nancy Mc Henry

State CA
Calendar Year 2014
Employer Los Angeles Unified
Job Title Teacher
Name Nancy Mc Henry
Annual Wage $4,275
Base Pay N/A
Overtime Pay N/A
Other Pay $4,275
Benefits N/A
Total Pay $4,275
County Los Angeles County

LORI K. MC HENRY

State CA
Calendar Year 2013
Employer Lancaster School District
Job Title OFFICE ASSISTANT
Name LORI K. MC HENRY
Annual Wage $51,172
Base Pay $31,284
Overtime Pay N/A
Other Pay N/A
Benefits $19,887
Total Pay $31,284
County Los Angeles County

LORI K. MC HENRY

State CA
Calendar Year 2012
Employer Lancaster School District
Job Title OFFICE ASSISTANT
Name LORI K. MC HENRY
Annual Wage $48,133
Base Pay $28,583
Overtime Pay N/A
Other Pay N/A
Benefits $19,550
Total Pay $28,583
County Los Angeles County

Mc Nichols Henry P

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sergeant
Name Mc Nichols Henry P
Annual Wage $111,474

Mc Nichols Henry P

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Sergeant
Name Mc Nichols Henry P
Annual Wage $198,488

Mc Nichols Henry P

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Sergeant
Name Mc Nichols Henry P
Annual Wage $175,523

Mc Nichols Henry P

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sergeant
Name Mc Nichols Henry P
Annual Wage $175,077

Mc Nichols Henry P

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Mc Nichols Henry P
Annual Wage $110,370

Mc Aleenan Henry M

State FL
Calendar Year 2016
Employer Miami-dade County
Name Mc Aleenan Henry M
Annual Wage $66,870

Mc Aleenan Henry M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Mc Aleenan Henry M
Annual Wage $103,527

HENRY KEITH MC

Name HENRY KEITH MC
Address 603 E Hilton Street Philadelphia PA 19134
Value 3543
Landvalue 3543
Buildingvalue 33457
Landarea 932.34 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 14000

MC GHEE, HELEN D & HENRY, JR

Name MC GHEE, HELEN D & HENRY, JR
Physical Address 1334 LOCUST DRIVE
Owner Address 1334 LOCUST DRIVE
Sale Price 1
Ass Value Homestead 81000
County monmouth
Address 1334 LOCUST DRIVE
Value 102400
Net Value 102400
Land Value 21400
Prior Year Net Value 102400
Transaction Date 2006-06-20
Property Class Residential
Deed Date 2001-07-10
Sale Assessment 85200
Price 1

MC DONNELL, HENRY ETUX

Name MC DONNELL, HENRY ETUX
Physical Address 99 WILLIAM ST
Owner Address 99 WILLIAM ST
Sale Price 28500
Ass Value Homestead 47400
County hudson
Address 99 WILLIAM ST
Value 81700
Net Value 81700
Land Value 34300
Prior Year Net Value 81700
Transaction Date 2011-01-21
Property Class Residential
Deed Date 1970-05-04
Sale Assessment 78600
Year Constructed 1928
Price 28500

MC DONALD, HENRY A & MARCIA D

Name MC DONALD, HENRY A & MARCIA D
Physical Address 52 PEAR TREE LA
Owner Address 52 PEAR TREE LA
Sale Price 195000
Ass Value Homestead 175700
County somerset
Address 52 PEAR TREE LA
Value 230700
Net Value 230700
Land Value 55000
Prior Year Net Value 230700
Transaction Date 2006-02-01
Property Class Residential
Deed Date 2002-10-23
Sale Assessment 160900
Price 195000

MC DEVITT, HENRY R & MARGARET A

Name MC DEVITT, HENRY R & MARGARET A
Physical Address CRANBERRY CANNERS RD
Owner Address 30 WEST 14TH ST
Sale Price 0
Ass Value Homestead 400
County ocean
Address CRANBERRY CANNERS RD
Value 139700
Net Value 139700
Land Value 139300
Prior Year Net Value 227200
Transaction Date 1997-12-12
Property Class Residential
Price 0

MC DERMOTT, HENRY & SUSAN F/D

Name MC DERMOTT, HENRY & SUSAN F/D
Physical Address 12 ORMOND AVE W
Owner Address 1807 JACKSON ST
Sale Price 1
Ass Value Homestead 111000
County camden
Address 12 ORMOND AVE W
Value 156100
Net Value 156100
Land Value 45100
Prior Year Net Value 88500
Transaction Date 2007-06-25
Property Class Residential
Deed Date 2003-01-06
Sale Assessment 88500
Year Constructed 1955
Price 1

MC CUSKER JOSEPH HENRY & RUTH

Name MC CUSKER JOSEPH HENRY & RUTH
Physical Address 225 CLOVER LANE
Owner Address 225 CLOVER LANE
Sale Price 0
Ass Value Homestead 158500
County mercer
Address 225 CLOVER LANE
Value 571500
Net Value 571500
Land Value 413000
Prior Year Net Value 571500
Transaction Date 2006-08-31
Property Class Residential
Price 0

MC CONE, HENRY E & MARJORIE V

Name MC CONE, HENRY E & MARJORIE V
Physical Address 5 NORTH ST
Owner Address 738 WINDSO PLACE
Sale Price 0
Ass Value Homestead 72600
County cape may
Address 5 NORTH ST
Value 612900
Net Value 612900
Land Value 540300
Prior Year Net Value 612900
Transaction Date 2011-10-31
Property Class Residential
Year Constructed 1915
Price 0

MC CLOUD, HENRY A JR & CORNETHIA

Name MC CLOUD, HENRY A JR & CORNETHIA
Physical Address 1121-25 EVERGREEN AVE
Owner Address 1125 EVERGREEN AVE
Sale Price 35000
Ass Value Homestead 87900
County union
Address 1121-25 EVERGREEN AVE
Value 157000
Net Value 157000
Land Value 69100
Prior Year Net Value 157000
Transaction Date 2010-02-08
Property Class Residential
Deed Date 1977-08-31
Year Constructed 1927
Price 35000

MC DANIEL HENRY B JR & ANNETTA

Name MC DANIEL HENRY B JR & ANNETTA
Physical Address 1218 ROXBORO RD, LONGWOOD, FL 32750
Owner Address 1218 ROXBORO RD, LONGWOOD, FL 32750
Ass Value Homestead 198609
Just Value Homestead 224193
County Seminole
Year Built 1969
Area 2891
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1218 ROXBORO RD, LONGWOOD, FL 32750

MC DANIEL HENRY B III

Name MC DANIEL HENRY B III
Physical Address 35000 NASHUA BLVD, SORRENTO FL, FL 32776
Ass Value Homestead 288614
Just Value Homestead 288614
County Lake
Year Built 1995
Area 2559
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 35000 NASHUA BLVD, SORRENTO FL, FL 32776

MC CORMICK HENRY C

Name MC CORMICK HENRY C
Physical Address 00036 PINE ST, HOMOSASSA, FL 34446
County Citrus
Year Built 1989
Area 3391
Land Code Single Family
Address 00036 PINE ST, HOMOSASSA, FL 34446

MC CLOUD, HENRY JR

Name MC CLOUD, HENRY JR
Physical Address 1341 EDMONTON DR, LARGO, FL 33756
Owner Address 2136 OAKVIEW DR, MARRERO, LA 70072
County Pinellas
Year Built 1960
Area 1750
Land Code Single Family
Address 1341 EDMONTON DR, LARGO, FL 33756

MC CLISH, HENRY W

Name MC CLISH, HENRY W
Physical Address 60 PELICAN PL, PALM HARBOR, FL 34683
Owner Address 60 PELICAN PL, PALM HARBOR, FL 34683
Ass Value Homestead 113985
Just Value Homestead 139800
County Pinellas
Year Built 1978
Area 1888
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 60 PELICAN PL, PALM HARBOR, FL 34683

MC GOWAN, THOMAS/LEER, HENRY -LEER

Name MC GOWAN, THOMAS/LEER, HENRY -LEER
Physical Address 27 SILVER SPRINGS DR
Owner Address 27 SILVER SPRINGS DR
Sale Price 100
Ass Value Homestead 89700
County morris
Address 27 SILVER SPRINGS DR
Value 171400
Net Value 171400
Land Value 81700
Prior Year Net Value 171400
Transaction Date 2008-02-04
Property Class Residential
Deed Date 2007-09-24
Sale Assessment 171400
Year Constructed 1925
Price 100

MC CLENAHAN, HENRY J

Name MC CLENAHAN, HENRY J
Physical Address 3815 35TH WAY S # 102, ST PETERSBURG, FL 33711
Owner Address 3815 35TH WAY S APT 102, ST PETERSBURG, FL 33711
Ass Value Homestead 47840
Just Value Homestead 47840
County Pinellas
Year Built 1972
Area 1385
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3815 35TH WAY S # 102, ST PETERSBURG, FL 33711

MC CLELLAND HENRY &

Name MC CLELLAND HENRY &
Physical Address 00014 BONNIE CT, HOMOSASSA, FL 34446
Owner Address VARAPORN MC CLELLAND, HOMOSASSA, FL 34446
Ass Value Homestead 100740
Just Value Homestead 100740
County Citrus
Year Built 2001
Area 2802
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00014 BONNIE CT, HOMOSASSA, FL 34446

MC CLASKEY, HENRY M

Name MC CLASKEY, HENRY M
Physical Address 909 GULF SHORE BLVD S, NAPLES, FL 34102
Owner Address MARY DAN AUTER, JOHNSON CITY, TN 37604
County Collier
Year Built 1950
Area 1978
Land Code Single Family
Address 909 GULF SHORE BLVD S, NAPLES, FL 34102

MC CLAIN, III, HENRY H & NORMA

Name MC CLAIN, III, HENRY H & NORMA
Physical Address 2720 CANAL AVE, PANAMA CITY, FL 32405
Owner Address 11640 HWY 77, PANAMA CITY, FL 32409
County Bay
Year Built 1995
Area 1264
Land Code Mobile Homes
Address 2720 CANAL AVE, PANAMA CITY, FL 32405

MC CLAIN, HENRY H JR ESTATE

Name MC CLAIN, HENRY H JR ESTATE
Physical Address 12615 HWY 77, SOUTHPORT, FL 32409
Owner Address 11640 HIGHWAY 77, PANAMA CITY, FL 32409
County Bay
Year Built 1974
Area 1933
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12615 HWY 77, SOUTHPORT, FL 32409

MC CLAIN, HENRY H III & NORMA

Name MC CLAIN, HENRY H III & NORMA
Physical Address 11640 HWY 77, SOUTHPORT, FL 32409
Owner Address 11640 HWY 77, PANAMA CITY, FL 32409
Ass Value Homestead 152414
Just Value Homestead 152414
County Bay
Year Built 1959
Area 1976
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11640 HWY 77, SOUTHPORT, FL 32409

MC CLAIN HENRY H III & NORMA W

Name MC CLAIN HENRY H III & NORMA W
Physical Address PARADISE LAKES RD, CHIPLEY, FL 32428
Owner Address 11640 HWY 77, PANAMA CITY, FL 32409
County Washington
Land Code Vacant Residential
Address PARADISE LAKES RD, CHIPLEY, FL 32428

MC CLAIN HENRY H III & NORMA W

Name MC CLAIN HENRY H III & NORMA W
Physical Address 536 N CANAL DR, PORT ST JOE, FL 32456
Owner Address 11640 N HWY 77, PANAMA CITY, FL 32409
County Gulf
Year Built 1982
Area 1005
Land Code Mobile Homes
Address 536 N CANAL DR, PORT ST JOE, FL 32456

MC CARTNEY JAMES HENRY

Name MC CARTNEY JAMES HENRY
Physical Address 2533 WESTWOOD AV, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 100673
Just Value Homestead 102160
County Volusia
Year Built 1977
Area 1397
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2533 WESTWOOD AV, NEW SMYRNA BEACH, FL 32168

MC CARROLL, HENRY B & GWENDOLY

Name MC CARROLL, HENRY B & GWENDOLY
Physical Address 2615 COVE CAY DR # 101, CLEARWATER, FL 33760
Owner Address 212 BUCKINGHAM DR, ANDERSON, IN 46013
County Pinellas
Year Built 1972
Area 1050
Land Code Condominiums
Address 2615 COVE CAY DR # 101, CLEARWATER, FL 33760

MC CARR HENRY W

Name MC CARR HENRY W
Physical Address 801 WATERSIDE DR 102 BLD 64, VENICE, FL 34285
Owner Address 4136 BURTON LANE, MINNEAPOLIS, MN 55406
County Sarasota
Year Built 1993
Area 1217
Land Code Condominiums
Address 801 WATERSIDE DR 102 BLD 64, VENICE, FL 34285

MC CAFFREY, HENRY T

Name MC CAFFREY, HENRY T
Physical Address 550 BAYWOOD DR S, DUNEDIN, FL 34698
Owner Address 550 BAYWOOD DR S, DUNEDIN, FL 34698
Ass Value Homestead 88577
Just Value Homestead 88577
County Pinellas
Year Built 1956
Area 1424
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 550 BAYWOOD DR S, DUNEDIN, FL 34698

MC BRIDE, HENRY E

Name MC BRIDE, HENRY E
Physical Address 1011 SEBASTIAN RD, BAREFOOT BAY, FL 32976
Owner Address P O BOX 1394, SOUTH GLENS FALLS, NY 12803
County Brevard
Year Built 2003
Area 864
Land Code Mobile Homes
Address 1011 SEBASTIAN RD, BAREFOOT BAY, FL 32976

MC AVOY, HENRY R

Name MC AVOY, HENRY R
Physical Address 2085 SETON DR, CLEARWATER, FL 33763
Owner Address 2085 SETON DR, CLEARWATER, FL 33763
Ass Value Homestead 116599
Just Value Homestead 130019
County Pinellas
Year Built 1977
Area 1710
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2085 SETON DR, CLEARWATER, FL 33763

MC CLELLAND HENRY & VARAPORN

Name MC CLELLAND HENRY & VARAPORN
Physical Address 10325 E PIKE DR, INVERNESS, FL 34450
County Citrus
Year Built 1971
Area 1561
Land Code Single Family
Address 10325 E PIKE DR, INVERNESS, FL 34450

MC ALOAN HENRY T & BARBARA

Name MC ALOAN HENRY T & BARBARA
Physical Address 07193 N CRICKET DR, CITRUS SPRINGS, FL 34433
Ass Value Homestead 51910
Just Value Homestead 51910
County Citrus
Year Built 1982
Area 1614
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 07193 N CRICKET DR, CITRUS SPRINGS, FL 34433

MC HENRY FRANCIS A

Name MC HENRY FRANCIS A
Physical Address 100 HARKER AVE
Owner Address 100 HARKER AVE
Sale Price 90000
Ass Value Homestead 76700
County camden
Address 100 HARKER AVE
Value 100700
Net Value 100700
Land Value 24000
Prior Year Net Value 100700
Transaction Date 2012-02-12
Property Class Residential
Deed Date 1997-08-26
Sale Assessment 100700
Year Constructed 1972
Price 90000

MC HENRY, DEBORAH L

Name MC HENRY, DEBORAH L
Physical Address 427 E MIAMI AVE
Owner Address 3380 CHICHESTER AVE
Sale Price 275000
Ass Value Homestead 77500
County cape may
Address 427 E MIAMI AVE
Value 257500
Net Value 257500
Land Value 180000
Prior Year Net Value 257500
Transaction Date 2009-06-10
Property Class Residential
Deed Date 2006-05-26
Sale Assessment 152400
Price 275000

HENRY KEITH MC

Name HENRY KEITH MC
Address 4227 Griscom Street Philadelphia PA 19124
Value 11320
Landvalue 11320
Buildingvalue 46180
Landarea 1,099 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 15000

HENRY KEITH MC

Name HENRY KEITH MC
Address 4031 N 6th Street Philadelphia PA 19140
Value 5460
Landvalue 5460
Buildingvalue 50340
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 5625

HENRY KEITH G MC

Name HENRY KEITH G MC
Address 5724 Reedland Street Philadelphia PA 19143
Value 5400
Landvalue 5400
Buildingvalue 42800
Landarea 1,080 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ratio of assessment to market value or sale price is over 100%
Price 5000

HENRY JUDY C MC

Name HENRY JUDY C MC
Address 11900 N Copper Butte Drive Oro Valley AZ
Usage Residential

HENRY JOSEPH P DIANNE E H/W MC

Name HENRY JOSEPH P DIANNE E H/W MC
Address 1146 E Sedgley Avenue Philadelphia PA 19134
Value 34510
Landvalue 34510
Buildingvalue 45590
Landarea 2,900 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 39900

HENRY JANE MC & COLIN MC

Name HENRY JANE MC & COLIN MC
Address 1390 SW Westmont Road Atlanta GA
Value 4400
Landvalue 4400
Buildingvalue 20000
Landarea 7,501 square feet

HENRY JAMES F MC & CHRISTINE H MC

Name HENRY JAMES F MC & CHRISTINE H MC
Address 2005 Pearwood Path Roswell GA
Value 45400
Landvalue 45400
Buildingvalue 204200
Landarea 14,322 square feet

HENRY IRENE E MC

Name HENRY IRENE E MC
Address 722 Carpenter Lane Philadelphia PA 19119
Value 44821
Landvalue 44821
Buildingvalue 164679
Landarea 2,422.75 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 110000

HENRY GREGG MC

Name HENRY GREGG MC
Address Meta Drive Sewickley PA 15143
Value 4200
Landvalue 4200

HENRY GLORIA MC

Name HENRY GLORIA MC
Address Cr 305 Grandview TX 76050
Value 93460
Landvalue 93460

HENRY GLORIA MC

Name HENRY GLORIA MC
Address 9853 Cr 305 Grandview TX 76050
Value 10000
Landvalue 10000

HENRY FRANK M MC & SUZANNE MC

Name HENRY FRANK M MC & SUZANNE MC
Address Prospect Road Wilkes Barre PA
Value 62600
Landvalue 62600

HENRY CORY M MC

Name HENRY CORY M MC
Address 2160 Whittingham Court Roswell GA
Value 85900
Landvalue 85900
Buildingvalue 264300
Landarea 22,402 square feet

MC HENRY, BRIAN/DAVIS, ALIAH

Name MC HENRY, BRIAN/DAVIS, ALIAH
Physical Address 1 DORAL BOULEVARD
Owner Address 1 DORAL BLVD
Sale Price 344900
Ass Value Homestead 286200
County warren
Address 1 DORAL BOULEVARD
Value 356300
Net Value 356300
Land Value 70100
Prior Year Net Value 356300
Transaction Date 2013-01-24
Property Class Residential
Deed Date 2011-04-05
Sale Assessment 356300
Price 344900

HENRY COLLIN MC

Name HENRY COLLIN MC
Address 1385 SW Westmont Road Atlanta GA
Value 6500
Landvalue 6500
Buildingvalue 21200
Landarea 14,901 square feet

HENRY CHARLES LEE MC

Name HENRY CHARLES LEE MC
Address 2500 Old Military Road Medford OR
Value 285910
Type Residence

HENRY CARL ROBERT MC

Name HENRY CARL ROBERT MC
Address 5446 Wayne Avenue Philadelphia PA 19144
Value 131582
Landvalue 131582
Buildingvalue 139118
Landarea 12,775 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

HENRY BRIAN MC

Name HENRY BRIAN MC
Address 935 S Indian Bend Drive Pueblo CO 81007

HENRY BEVERLY MC

Name HENRY BEVERLY MC
Address 1253 N 57th Street Philadelphia PA 19131
Value 6912
Landvalue 6912
Buildingvalue 67288
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Others, for some reason does not meet the criteria in the definition of market value
Price 5000

MC HENRY, JOHN

Name MC HENRY, JOHN
Address 420 BEACH 135 STREET, NY 11694
Value 637000
Full Value 637000
Block 16257
Lot 53
Stories 1

MC HENRY, PATRICIA

Name MC HENRY, PATRICIA
Physical Address 7808 LANDIS AVE 2ND FLR W
Owner Address 701 DAYLILY DRIVE
Sale Price 127500
Ass Value Homestead 108700
County cape may
Address 7808 LANDIS AVE 2ND FLR W
Value 322000
Net Value 322000
Land Value 213300
Prior Year Net Value 322000
Transaction Date 2009-12-08
Property Class Residential
Deed Date 1999-05-05
Sale Assessment 83000
Price 127500

MC HENRY, MELANIE

Name MC HENRY, MELANIE
Physical Address 10 EVELYN TERRACE
Owner Address 10 EVELYN TERRACE
Sale Price 1
Ass Value Homestead 80700
County middlesex
Address 10 EVELYN TERRACE
Value 132600
Net Value 132600
Land Value 51900
Prior Year Net Value 132600
Transaction Date 2008-06-27
Property Class Residential
Deed Date 2008-03-10
Sale Assessment 132600
Price 1

MC HENRY, KEVIN & LINDA

Name MC HENRY, KEVIN & LINDA
Physical Address 15 WOODLOT RD
Owner Address 15 WOODLOT RD
Sale Price 219900
Ass Value Homestead 86800
County middlesex
Address 15 WOODLOT RD
Value 123700
Net Value 123700
Land Value 36900
Prior Year Net Value 123700
Transaction Date 2004-02-20
Property Class Residential
Deed Date 1992-11-11
Sale Assessment 122800
Year Constructed 1965
Price 219900

MC HENRY, JOSEPHINE

Name MC HENRY, JOSEPHINE
Physical Address 3 COLUMBIA RD
Owner Address 443 17TH AVE
Sale Price 0
Ass Value Homestead 91700
County monmouth
Address 3 COLUMBIA RD
Value 212700
Net Value 212700
Land Value 121000
Prior Year Net Value 212700
Transaction Date 2008-10-31
Property Class Residential
Year Constructed 1955
Price 0

MC HENRY, JOHN M & AURURA A

Name MC HENRY, JOHN M & AURURA A
Physical Address 216 E HOMESTEAD AVE
Owner Address 216 E HOMESTEAD AVE
Sale Price 0
Ass Value Homestead 158800
County camden
Address 216 E HOMESTEAD AVE
Value 255100
Net Value 255100
Land Value 96300
Prior Year Net Value 255100
Transaction Date 2008-01-25
Property Class Residential
Year Constructed 1918
Price 0

MC HENRY, JOHN & HELEN JOAN

Name MC HENRY, JOHN & HELEN JOAN
Physical Address 362 ZION ROAD
Owner Address 362 ZION ROAD
Sale Price 0
Ass Value Homestead 131900
County somerset
Address 362 ZION ROAD
Value 265900
Net Value 265900
Land Value 134000
Prior Year Net Value 265900
Transaction Date 2010-12-28
Property Class Residential
Year Constructed 1953
Price 0

MC HENRY, JEANNE GRACE @ G JACOBS

Name MC HENRY, JEANNE GRACE @ G JACOBS
Physical Address 10401 GOLDEN GATE RD
Owner Address 717 S.COLUMBUS BLVD #1017
Sale Price 0
Ass Value Homestead 133300
County cape may
Address 10401 GOLDEN GATE RD
Value 3427300
Net Value 3427300
Land Value 3294000
Prior Year Net Value 3427300
Transaction Date 2011-12-07
Property Class Residential
Year Constructed 1950
Price 0

MC HENRY, JAMES W & ELIZABETH

Name MC HENRY, JAMES W & ELIZABETH
Physical Address 135 W MONROE AVE
Owner Address 135 W MONROE AVE
Sale Price 117000
Ass Value Homestead 120500
County camden
Address 135 W MONROE AVE
Value 174000
Net Value 174000
Land Value 53500
Prior Year Net Value 174000
Transaction Date 2007-06-25
Property Class Residential
Deed Date 2001-02-26
Sale Assessment 96400
Price 117000

HENRY COLIN MC

Name HENRY COLIN MC
Address 295 Winding River Road Sandy Springs GA
Value 5200
Landvalue 5200
Buildingvalue 19800
Landarea 1,568 square feet

MC ALARNEY, HENRY P III

Name MC ALARNEY, HENRY P III
Physical Address 1962 IOWA AVE NE, ST PETERSBURG, FL 33703
Owner Address 1962 IOWA AVE NE, ST PETERSBURG, FL 33703
Ass Value Homestead 446080
Just Value Homestead 446080
County Pinellas
Year Built 1970
Area 2311
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1962 IOWA AVE NE, ST PETERSBURG, FL 33703

HENRY MC

Name HENRY MC
Type Republican Voter
State WI
Address 3633 COUNTY ROAD B, LA CROSSE, WI 54601
Phone Number 608-792-3164
Email Address [email protected]